Skip to main content

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

See other formats


Digitized  by  the  Internet  Archive 

in  2012  with  funding  from 

LYRASIS  Members  and  Sloan  Foundation 


http://archive.org/details/registe80conn 


g>tate  of  Connecticut 


REGISTER  and  MANUAL 


1980 


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 
1980 


CHASE  GOING  WOODHOUSE 

Chase  Going  Woodhouse,  commenting  on  her  success  in  integrating  family  life  with  a  vigorous  career, 
stated:  "This  is  not  an  easy  task,  but  not  filled  with  as  many  obstacles  as  one  might  think.  It's  very  much  a 
matter  of  attitude.  I  have  tried  to  approach  whatever  obstacles  I  have  encountered  as  part  of  my  daily  life.  If 
a  problem  is  set  aside  as  something  to  be  worried  about,  rather  than  something  to  be  dealt  with,  then  worry 
itself  becomes  an  obstacle." 

That  attitude,  typical  of  this  remarkable  woman,  has  furthered  a  career  in  which  she  served  as 
Secretary  of  the  State,  Congresswoman,  educator,  administrator,  author,  political  activist,  advisor,  as  well 
as  wife  and  mother.  Chase  Going  Woodhouse  has  demonstrated  for  over  fifty  years  a  level  of  excellence 
and  distinction  in  a  diversity  of  professions.  Her  manner  in  dealing  with  problems  mirrors  her  strong 
determination  and  will.  Today,  at  age  ninety,  she  remains  active  in  professional  and  civic  activities.  Her 
accomplishments  and  honors  place  her  in  the  vanguard  of  those  promoting  change  in  the  role  of  women  in 
our  society. 

Educated  at  McGill  University,  Berlin  University,  and  the  University  of  Chicago,  Mrs.  Woodhouse 
began  her  career  as  a  teacher.  A  Professor  of  Economics  at  Connecticut  College  and  Smith  College,  she 
also  served  on  the  summer  faculties  of  several  universities.  Mrs.  Woodhouse  was  a  Senior  Economist  in 
the  Bureau  of  Home  Economics  at  the  U.S.  Department  of  Agriculture;  Personnel  Director  at  Women's 
College,  University  of  North  Carolina;  and  Director  of  the  Institute  of  Women's  Professional  Relations. 
During  her  work  at  the  Institute,  Mrs.  Woodhouse  authored  numerous  articles  and  books  regarding  careers 
and  professional  opportunities  for  women.  She  firmly  advised  women  to  work  for  degrees  and  other 
qualifications  necessary  to  achieve  their  goals. 


In  1939,  in  an  extensive  work  on  Organization  of  Connecticut  State  Government,  Chase  Going 
Woodhouse  stated  that:  "The  government  of  Connecticut  rests  in  the  hands  of  the  voter."  One  year  later 
those  voters  elected  Mrs.  Woodhouse  their  Secretary  of  the  State.  She  was  the  first  Democrat  and  second 
woman  elected  to  that  office.  In  1944  she  became  Connecticut's  U.S.  Representative  from  the  Second 
Congressional  District  to  the  79th  Congress  and  was  reelected  to  the  81st  Congress  in  1948.  Mrs. 
Woodhouse  was  one  of  four  women  who  served  in  the  79th  Congress;  one  of  three  women  in  the  81st 
Congress.  In  the  200  year  history  of  Congress  only  103  women  have  served  as  U.S.  Representatives.  In 
Connecticut  history,  she  joins  two  other  women,  Clare  Boothe  Luce  and  Ella  T.  Grasso,  as  the  only  women 
to  serve  as  U.S.  Representatives. 

On  her  election  to  Congress  she  was  appointed  to  the  Banking  and  Currency  Committee  where  her 
professional  background  in  economics  helped  her  address  the  problems  of  post-war  inflation  and  unem- 
ployment. Even  as  a  freshman  she  asserted  herself  within  the  congressional  structure  and  contributed  in 
dealing  with  post-war  issues. 

In  1947  Mrs.  Woodhouse  was  a  visiting  advisor  on  the  staff  of  General  Lucius  Clay  in  Germany.  There 
she  organized  the  Women's  Division  of  the  U.S.  Military  Government,  speaking  to  German  women  of  the 
need  in  a  democracy  for  women  to  participate  in  a  nation's  civic  and  economic  life.  Mrs.  Woodhouse  was 
also  appointed  to  the  Office  of  Price  Stabilization  where  she  contributed  her  economic  and  humanistic 
sensitivities  to  aid  the  American  consumer.  She  later  became  President  of  the  National  Council  for 
Community  Services  to  International  Visitors,  and  was  presented  with  a  U.S.  State  Department  Award  for 
her  outstanding  leadership. 

Returning  to  Connecticut  in  1951,  Mrs.  Woodhouse  continued  her  involvement  in  governmental 
affairs.  She  received  appointments  to  numerous  State  Commissions  and  Boards,  including  the  Connecti- 
cut Comprehensive  Health  Planning  Council;  Steering  Committee  of  the  Connecticut  Mental  Health 
Planning  Project;  Advisory  Council  to  the  Board  of  Mental  Health;  Advisory  Committee  to  the  State 
Department  of  Community  Affairs;  Connecticut  Humanities  Council;  State  Commission  on  Housing  and 
New  Communities;  and  Chairman  of  the  Governor's  Committee  on  the  Status  of  Women,  which  later 
became  the  Permanent  Commission  on  the  Status  of  Women.  Under  grants  from  the  Connecticut  Justice 
Commission,  she  issued  four  publications  on  laws  relating  to  children  in  Connecticut  utilized  statewide  by 
public  and  private  officials  dealing  with  children. 

A  long  time  proponent  of  environmental  protection,  Mrs.  Woodhouse  participated  in  local,  state  and 
regional  forums  addressing  environmental  issues.  She  was  a  member  of  the  Steering  Committee  of  the 
Governor's  Committee  on  Environmental  Policy;  the  New  England  Committee  on  Solar  Energy;  the 
Board  of  Directors,  Connecticut  Federation  of  Planning  and  Zoning  Agencies;  Eastern  Connecticut 
Resource,  Conservation  and  Development  Commission,  and  the  Board  of  the  Southeastern  Connecticut 
Regional  Planning  Agency. 

In  1965  Mrs.  Woodhouse  was  one  of  fourteen  delegates  from  the  Second  Congressional  District  to  the 
Connecticut  Constitutional  Convention  to  prepare  amendments  to  the  State  Constitution.  It  was  Connect- 
icut's third-ever  Constitutional  Convention,  the  others  being  in  1818  and  1902.  She  was  among  twelve 
women  elected  to  the  84  member  delegation. 

Mrs.  Woodhouse  remains  active  as  Director  of  the  Auerbach  Service  Bureau  for  Connecticut  Organi- 
zations, and  until  recently  served  as  Chairman  of  the  Commission  on  Connecticut's  Future,  and  a  member 
of  the  Permanent  Commission  on  the  Status  of  Women.  She  has  been  the  recipient  of  numerous  awards  and 
honorary  degrees.  A  resident  of  Baltic,  she  is  the  widow  of  the  late  Edward  James  Woodhouse,  and  has  one 
daughter,  Mrs.  Margaret  Becker,  and  four  grandchildren. 

Through  her  endeavors  in  public  affairs  and  her  commitment  to  the  betterment  of  society  and  the 
quality  of  life.  Chase  Going  Woodhouse  has  inspired  others  toward  governmental  service.  For  five  decades 
her  unselfish  actions  have  benefited  citizens  of  our  State.  As  a  woman  in  public  service  she  was  a  leader  in 
seeking  equality  for  other  women.  Through  her  exceptional  will,  she  pursued  her  goals  and  opened  the  way 
for  others  who  followed  her. 

On  this  occasion  we  take  pride  in  recognizing  an  individual  who  gave  so  much  of  herself  to  the  State  of 
Connecticut.  Her  deeds  and  trenchant  attitude  have  touched  the  hearts  of  many;  her  visions  have  rallied 
others  to  action. 

It  is  therefore  with  the  greatest  honor  that  this  edition  of  the  Connecticut  Register  and  Manual  is 
dedicated  to  Chase  Going  Woodhouse. 

This  1980  edition  marks  the  195th  consecutive  year  of  publication.  For  its  compilation,  gratitude  is 
expressed  to  Mrs.  Ann  Proctor,  Supervisor  of  the  Publications  Division  of  this  office,and  to  her  staff. 

BARBARA  B.  KENNELLY 
Secretary  of  the  State 


TABLE  OF  CONTENTS 

Page 

Chase  Going  Woodhouse 4 

Section  I — Historical 

The  Declaration  of  Independence 9 

Constitution  of  the  United  States 14 

Constitution  of  the  State  of  Connecticut,  1965 32 

The  First  Constitution  of  Connecticut 51 

Charter  of  the  Colony  of  Connecticut,  1662 54 

Selected  Dates  in  Connecticut's  History 62 

Historical  Rosters: 

U.S.  Presidents  and  Vice  Presidents 65 

U.S.  Senators  from  Connecticut 67 

U.S.  Representatives  in  Congress  from  Connecticut 69 

Connecticut  Elective  State  Officers 75 

Connecticut  Chief  Justices 90 

Speakers  of  the  Connecticut  House  of  Representatives 92 

Section  II — Biographies  and  Photographs 

President  of  the  United  States 96 

Connecticut  Elective  State  Officers 98 

United  States  Senators  from  Connecticut 110 

United  States  Representatives  from  Connecticut 1 14 

Leaders  of  the  Connecticut  General  Assembly,  1979-80 126 

Justices  of  the  Connecticut  Supreme  Court 138 

Section  III — State  Government 

Legislative: 

Joint  Committee  on  Legislative  Management 141 

Office  of  Legislative  Research 141 

Office  of  Fiscal  Analysis 141 

Legislative  Commissioners'  Office 141 

Office  of  Senate  and  House  Clerks 142 

Auditors  of  Public  Accountants 143 

Finance  Advisory  Committee 145 

Members  and  Officers  of  the  State  Senate,  1979-80 146 

Members  and  Officers  of  the  House  of  Representatives,  1979-80 148 

Alphabetical  Roll  of  the  Senate  and  House  of  Representatives, 

1979-80 156 

Legislative  Committees,  1980 160 

(6) 


CONTENTS  7 

Page 

Sessions  of  the  General  Assembly  Since  1884 165 

Political  Division  of  the  Conn.  General  Assembly  Since  1887 168 

Executive  and  Administrative: 

Elective  State  Officers  and  Personnel 170 

State  Departments  and  Related  Agencies,  Boards  and 

Commissions 1 74 

Judicial: 

Supreme  Court 263 

Superior  Court 264 

Judicial  Districts  267 

Geographical  Areas  G  As 269 

Juvenile  Matters 27 1 

Administrative  Offices 272 

Division  of  Public  Defender  Services 272 

Practice  of  Law — Admission  to  the  Bar 274 

Probate  Courts 278 

Section  IV — Counties 

County  Sheriffs 290 

Section  V — Local  Government 

Dates  of  Town,  City  and  Borough  Elections 295 

Cities  and  Boroughs  in  Connecticut  with  Date  of  Incorporation 296 

List  of  Town  Clerks 297 

List  of  Mayors,  City  and  Town  Managers 298 

List  of  Registrars  of  Voters 299 

List  of  Tax  Collectors 307 

Grand  Lists,  Tax  Rates  and  Due  Dates,  Fiscal  Years 309 

Towns,  Cities  and  Boroughs — Officers  and  Statistics 317 

Regional  Planning  Agencies 547 

Regional  Councils  of  Governments 55 1 

Regional  and  Municipal  Transit  Districts 553 

Population  of  Connecticut  by  Counties 555 

Population  of  Towns,  1790-1970 556 

Post  Offices  in  Connecticut  (Towns,  Villages  and  Districts  with 

Post  Office  of  Same  Name) 562 

Towns,  Villages  and  Districts  with  no  Post  Office  of  Same  Name 566 

Distances  to  all  Towns  in  Connecticut  from  Hartford 578 

Connecticut  Towns  in  the  Order  of  their  Establishment 580 


8  CONTENTS 

Section  VI— Political  Page 

State  Central  Committees  587 

Town  Chairpersons  and  Vice  Chairpersons  591 

Election  Statistics: 

Connecticut  Congressional  Districts  600 

Connecticut  Senatorial  Districts  603 

Connecticut  Assembly  Districts 606 

Towns  as  Districted  for  Election  Purposes  612 

Composition  of  Counties  615 

Summary  Vote  for  President,  1976 616 

Electoral  Votes  for  President,  1936-1976  617 

Vote  for  State  Officers,  1978  618 

Vote  for  U.S.  Representatives  in  Congress,  1978  628 

Vote  for  State  Senators,  1978  635 

Vote  for  State  Representatives,  1978 644 

Vote  for  Judge  of  Probate,  Special  Elections 671 

Statement  of  Presiding  Officers  as  to  Votes  Cast  at  Election,  1978 672 

Registration  and  Party  Enrollment  in  Connecticut, 
October  16, 1979 680 

Section  VII — United  States  Government 

U.S.  Government — Executive  and  Judiciary  686 

Members  of  96th  Congress ,  2nd  Session 687 

U.S.  Courts  Serving  Connecticut  692 

U.S.  Departments  and  Agencies  Serving  Connecticut 694 

Area,  Population,  Capitals  and  Elected  Officials  of  the  States 701 

Legislatures  of  the  States  714 

U.S.  and  Territories 721 

Section  VIII — Miscellaneous 

Miscellaneous  Associations,  Institutions  and  Societies  723 

Colleges,  Universities  and  Schools  769 

Public  Libraries  791 

Hospitals  795 

Press  of  Connecticut 798 

Radio  Stations  and  TV  Stations 808 

Selected  Facts  about  Connecticut  814 

Legal  Holidays  in  Connecticut 820 

Illustrations  and  Descriptions  of  State  Seal,  State  Flag  and  other 

Emblems 821 

Index  833 


SECTION  I— HISTORICAL 

The  Declaration  of  Independence  is  generally  re- 
garded as  one  of  the  most  famous  documents  in  the 
history  of  the  world.  On  June  10,  1776,  the  Continental 
Congress  appointed  a  committee,  consisting  of  Thomas 
Jefferson,  Benjamin  Franklin,  John  Adams,  Roger 
Sherman  and  Robert  R.  Livingston  to  draft  a  Declara- 
tion of  Independence. 

Jefferson  wrote  out  a  rough  draft  of  the  Declaration, 
which  was  carefully  revised  by  the  committee  and  pre- 
sented 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  de- 
posited with  the  Department  of  State  when  the  govern- 
ment was  organized  in  1789. 

The  original  Declaration  of  Independence  was  trans- 
ferred from  the  Department  of  State,  by  direction  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,  Wash- 
ington, D.C.,  where  it  rests  today. 


(9) 


THE  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  de- 
structive 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  organiz- 
ing 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  impor- 
tance, 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  formidable  to  tyrants  only. 

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. 

(10) 


DECLARATION  OF  INDEPENDENCE  11 


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  appro- 
priations 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. 

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. 


12  DECLARATION  OF  INDEPENDENCE 


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  condi- 
tions. 

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  rec- 
titude 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,/r^  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  indepen- 
dent 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. 

Rhode  Island,  etc.  Delaware. 

Step.  Hopkins.  Caesar  Rodney. 

William  Ellery.  Geo.  Read. 

Tho.  M'Kean. 


DECLARATION  OF  INDEPENDENCE 


13 


Connecticut. 
Roger  Sherman. 
Saml.  Huntington. 
Wm.  Williams. 
Oliver  Wolcott. 


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


New  York. 


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


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


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. 


Pennsylvania. 


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


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, 
President. 
By  Order  of  Congress, 
Attest,  Chas.  Thomson. 

Secx. 


A  true  copy, 
John  Hancock, 


Presidt. 


The  United  States  Constitution  is  the  oldest  federal 
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  convention 
of  delegates  from  the  different  states  that  met  in 
Philadelphia  in  May,  1787,  Rhode  Island  not  being  rep- 
resented. George  Washington  presided  over  the  con- 
vention, 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;  Connecti- 
cut, 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. 


(14) 


♦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  1.  All  legislative  Powers  herein  granted  shall  be  vested  in  a  Congress 
of  the  United  States,  which  shall  consist  of  a  Senate  and  House  of  Representa- 
tives. 

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  numer- 
ous Branch  of  the  State  Legislature. 

No  Person  shall  be  a  Representative  who  shall  not  have  attained  to  the  Age  of 
twenty  five  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  Plantations  one,  Con- 
necticut 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. 


(15) 


16  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. 

Section  6.  The  Senators  and  Representatives  shall  receive  a  Compensation 
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 


CONSTITUTION  OF  THE  UNITED  STATES  17 


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  Repre- 
sentatives; 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  the  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  Adjourn- 
ment) 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,  Imposts  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; 

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; 


18  CONSTITUTION  OF  THE  UNITED  STATES 


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  concern- 
ing 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  govern- 
ing 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  Con- 
gress; 

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  purchased  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. 

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  Appro- 
priations 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  what- 
ever, from  any  King,  Prince,  or  foreign  State. 


CONSTITUTION  OF  THE  UNITED  STATES  19 

Section  10.  No  State  shall  enter  into  any  Treaty,  Alliance,  or  Confederation; 
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  of 
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,  iay  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  Representa- 
tives 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,  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. 


20  CONSTITUTION  OF  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,  Resigna- 
tion, 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  Compensation 
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  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  extraordinary  Occasions,  con- 
vene 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,  Bribery,  or  other  high  Crimes  and  Misdemeanors. 


CONSTITUTION  OF  THE  UNITED  STATES  21 


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  Ambas- 
sadors, 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  Citi- 
zens 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  Jury;  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. 

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. 


22  CONSTITUTION  OF  THE  UNITED  STATES 


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  necessary, 
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. 

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,  any  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  Qualifi- 
cation to  any  Office  or  public  Trust  under  the  United  States. 


CONSTITUTION  OF  THE  UNITED  STATES 


23 


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. 

Done  in  Convention  by  the  Unanim- 
ous Consent  of  the  States  present  the 
Seventeenth  Day  of  September  in  the 
Year  of  our  Lord  one  thousand  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 


The  Word  "the,"  being  interlined  between  the 
seventh  and  eighth  Lines  of  the  first  Page.  The 
Word  "Thirty"  being  partly  written  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 


New  Hampshire 
Massachusetts 
Connecticut 
New  York 

New  Jersey 


John  Langdon 
Nicholas  Gilman 

Nathaniel  Gorham 
Rufus  King 

Wm.  Saml.  Johnson 
Roger  Sherman 

Alexander  Hamilton 

Wil:  Livingston 
David  Brearley. 
Wm.  Paterson 
Jon  a:  Dayton 


Pennsylvania 


Delaware 

Maryland 
Virginia 


B  Franklin 
Thomas  Mifflin 
Robt.  Morris 
Geo.  Clymer 
Thos.  FitzSimons 
Jared  Ingersoll 
James  Wilson 
Gouv  Morris 

Geo:  Read 

Gunning  Bedford  Jun 
John  Dickinson 
Richard  Bassett 
Jaco:  Broom 

James  McHenry 

Dan  of  St.Thos.  Jenifer 

Danl  Carroll 

'John  Blair- 
James  Madison  Jr. 


24  AMENDMENTS  TO  THE  CONSTITUTION  OF  THE  UNITED  STATES 


t  Wm  Blount 
North  Carolina  j  Richd.  Dobbs  Spaight. 

*Hu  Williamson 

{J.  Rutledge 
Charles  Cotesworth  Pinckney 
Charles  Pinckney 
Pierce  Butler 

Georgia  (  William  Few 

I  Abr  Baldwin 

The  orthography  and  punctuation  both  of  the  constitution  and  the  several  amendments,  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.t 

Congress  shall  make  no  law  respecting  an  establishment  of  religion,  or  prohibit- 
ing 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. 

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. 


"i'The  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  25 


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  witnes- 
ses in  his  favor,  and  to  have  the  Assistance  of  Counsel  for  his  defence. 

ARTICLE  VII.1 

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  ajury,  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  prohib- 
ited by  it  to  the  States,  are  reserved  to  the  States  respectively,  or  to  the  people. 

ARTICLE  XL2 
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  themselves;  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 

'This  applies  only  to  United  States  courts. 

2Ratified  by  this  State  May  15,  1794  (See  House  Journal  1794  and  State  Records  1794). 
'Proposed  by  Congress  December  12,  1803.  Not  ratified  by  this  State.  Ratification  announced  by 
Secretary  of  State,  September  25,  1804. 


26  AMENDMENTS  TO  THE  CONSTITUTION  OF  THE  UNITED  STATES 

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  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  Representatives  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  constitutionally  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  punishment 
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  appropriate 
legislation. 

ARTICLE  XIV.5 

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  representation  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. 


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

5Proposed  by  Congress  June  16,  1866.  Ratified  by  this  State  June  30,  1866.  Ratification  announced  by 
Secretary  of  State,  July  28,  1868. 


AMENDMENTS  TO  THE  CONSTITUTION  OF  THE  UNITED  STATES  27 

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  previously  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,  authorized  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  legisla- 
tion, the  provisions  of  this  article. 

ARTICLE  XV.6 

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  appro- 
priate legislation. 

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. 


6Proposed  by  Congress  February  27, 1869.  Ratified  by  this  State  May  19, 1869.  Ratification  announced  by 
Secretary  of  State,  March  30,  1870. 

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

"Proposed  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. 


28  AMENDMENTS  TO  THE  CONSTITUTION  OF  THE  UNITED  STATES 

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.10 

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  appropriate 
legislation. 

ARTICLE  XX.11 

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  Representatives  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  Presi- 
dent. 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  qual- 
ified. 

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 


'Proposed  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  29 


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.'3 

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  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.14 
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 


i: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. 

,3Proposed  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. 

'"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. 


30  AMENDMENTS  TO  THE  CONSTITUTION  OF  THE  UNITED  STATES 

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  appro- 
priate legislation. 

ARTICLE  XXIV.15 

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  appro- 
priate legislation. 

ARTICLE  XXV.16 

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  tempore  of 
the  Senate  and  the  Speaker  of  the  House  of  Representatives  his  written  declara- 
tion 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  principal 
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  as  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  declara- 
tion, or,  if  Congress  is  not  in  session,  within  twenty-one  days  after  Congress  is 


''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. 

'^Proposed  by  Congress  January  6,  1965.  Ratified  by  this  State  February  14,  1967.  Ratification  consum- 
mated 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  3 1 

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.17 

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  appro- 
priate legislation. 

EQUAL  RIGHTS  AMENDMENT  (Pending) 

(Proposed  by  Congress  on  March  22,  1972;  ratification  completed,  as  of  February  I,  1980,  by  35  states;  a 
total  of  38  states  must  ratify  it  for  its  adoption.) 

Section  1.  Equality  of  rights  under  the  law  shall  not  be  denied  or  abridged  by 
the  United  States  or  by  any  state  on  account  of  sex. 

Section  2.  The  Congress  shall  have  the  power  to  enforce,  by  appropriate 
legislation,  the  provisions  of  this  article. 

Section  3.  This  amendment  shall  take  effect  two  years  after  the  date  of 
ratification. 


■'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  considera- 
tion 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  inconsistent  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  accusa- 
tion; 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  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  of  a  grand  jury,  except  in  the  armed  forces,  or  in  the 
militia  when  in  actual  service  in  time  of  war  or  public  danger. 

(32) 


CONSTITUTION  OF  THE  STATE  OF  CONNECTICUT  33 


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

S  EC.  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  re- 
monstrance. 

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  subordina- 
tion 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.  19  amended  in  1972.  See  Art.  IV  of  Amendments,  page  47.) 

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. 

(Sec.  20  amended  in  1974.  See  Art.  V  of  Amendments,  page  47.) 

ARTICLE  SECOND. 

OF  THE  DISTRIBUTION  OF  POWERS. 

The  powers  of  government  shall  be  divided  into  three  distinct  departments,  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  representa- 
tives, and  both  together  the  general  assembly.  The  style  of  their  laws  shall  be:  Be  it 
enacted  by  the  Senate  and  House  of  Representatives  in  General  Assembly  con- 
vened. 

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 


34  CONSTITUTION  OF  TH  E  STATE  OF  CONN  ECTICUT 


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  case  of  special  emergency, 
convene  the  assembly  at  any  other  place  in  the  state.  The  general  assembly  shall 
adjourn  each  regular  session  not  later  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  transmit- 
ted 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. 

(Sec.  2  amended  in  1970.  See  Art.  Ill  of  Amendments,  pages  46-47.) 

Sec.  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. 

(Sec.  3  amended  in  1970.  See  Art.  II,  Sec.  1  of  Amendments,  page  46.) 

Sec.  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.  4  amended  in  1970.  See  Art.  II,  Sec.  2  of  Amendments,  page  46.) 

Sec.  5.  The  establishment  of  districts  in  the  general  assembly  shall  be  consis- 
tent 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.  Thereaf- 
ter 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. 

b .  If  the  general  assembly  fails  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  by  the  president  pro  tempore  of  the  senate,  the  speaker  of  the 
house  of  representatives,  the  minority  leader  of  the  senate  and  the  minority  leader 
of  the  house  of  representatives,  each  of  whom  shall  designate  two  members  of  the 


CONSTITUTION  OF  THE  STATE  OF  CONNECTICUT  35 


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  shall  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  representa- 
tives 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  forth- 
with, and,  upon  publication,  such  plan  of  districting  shall  have  full  force  of  law. 

(Sec.  6,  subsections  a  through  e,  amended  in  1976.  See  Art.  XII  of  Amendments,  pages  48-50.) 

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  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  Tues- 


36  CONSTITUTION  OF  THE  STATE  OF  CONNECTICUT 


day  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  government  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  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  transpor- 
tation expenses  of  its  members  in  the  performance  of  their  legislative  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 


CONSTITUTION  OF  THE  STATE  OF  CONNECTICUT  37 


Monday  of  November,  1966,  and  quadrennially  thereafter. 

(Sec.  1  amended  in  1970.  See  Art.  I  of  Amendments,  page  46.) 

Sec.  2.  Such  officers  shall  hold  their  respective  offices  from  the  Wednesday 
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  qualified. 

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  quadren- 
nially 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  vote 
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,  treasurer,  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  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  received  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. 


38  CONSTITUTION  OFTHE  STATE  OF  CONNECTICUT 

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  execu- 
tive department,  on  any  subject  relating  to  the  duties  of  their  respective  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  conviction,  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.  15.  Each  bill  which  shall  have  passed  both  houses  of  the  general  assem- 
bly shall  be  presented  to  the  governor.  Bills  may  be  presented  to  the  governor  after 
the  adjournment  of  the  general  assembly,  and  the  general  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  ex- 
cepted, 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 


CONSTITUTION  OF  THE  STATE  OF  CONNECTICUT  39 


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  disapproval,  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  president  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  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  disability  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  assem- 
bly 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. 


40  CONSTITUTION  OF  THE  STATE  OF  CONNECTICUT 


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  de- 
mands, 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,  for  the  term  of 
four  years,  commencing  on  the  first  day  of  June  following  their  election.  They 
shall  become  bound  with  sufficient  sureties  to  the  treasurer  of  the  state,  for  the 
faithful  discharge  of  the  duties  of  their  office.  They  shall  be  removable  by  the 
general  assembly.  In  case  the  sheriff  of  any  county  shall  die  or  resign,  or  shall  be 
removed  from  office  by  the  general  assembly,  the  governor  may  fill  the  vacancy 
occasioned  thereby,  until  the  same  shall  be  filled  by  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  THE  JUDICIAL  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  impeachment.  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  governor,  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  November,  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.  5  repealed  in  1974.  See  Art.  VIII,  Sec.  1  of  Amendments,  page  48.) 
*(Art.  Fifth  amended  in  1976.  See  Art.  XI  of  Amendments,  page  48.) 


CONSTITUTION  OF  THE  STATE  OF  CONNECTICUT  41 

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. 

(Sec.  6  amended  in  1974.  See  Art.  VIII,  Sec.  2  of  Amendments,  page  48.) 

ARTICLE  SIXTH.t 

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

(Sec.  1  amended  in  1976.  See  Art.  IX  of  Amendments,  page  48.) 

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  convic- 
tion 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.  3  amended  in  1974.  See  Art.  VII  of  Amendments,  page  48.) 

Sec.  4.  Laws  shall  be  made  to  support  the  privilege  of  free  suffrage,  prescrib- 
ing the  manner  of  regulating  and  conducting  meetings  of  the  electors,  and  pro- 
hibiting, 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  may  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 

t(Art.  Sixth  amended  in  1976.  See  Art.  X  of  Amendments,  page  48.) 


42  CONSTITUTION  OF  THE  STATE  OF  CONNECTICUT 

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. 

(Sec.  10  amended  in  1970.  See  Art.  II,  Sec.  3  of  Amendments,  page  46.) 

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  mode  consistent 
with  the  dictates  of  their  consciences,  no  person  shall  by  law  be  compelled  to  join 
or  support,  nor  be  classed  or  associated  with,  any  congregation,  church  or 
religious  association.  No  preference  shall  be  given  by  law  to  any  religious  society 
or  denomination  in  the  state.  Each  shall  have  and  enjoy  the  same  and  equal 
powers,  rights  and  privileges,  and  may  support  and  maintain  the  ministers  or 
teachers  of  its  society  or  denomination,  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  University  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  encour- 
agement 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 


CONSTITUTION  OF  THE  STATE  OF  CONNECTICUT  43 

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  con- 
victed of  treason,  unless  on  the  testimony  of  at  least  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  legislative 
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  deter- 
mine 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  govern- 
ment 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  com- 
pacts. 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  compensa- 
tion of  any  public  contractor  above  the  amount  specified  in  the  contract. 

Sec.  3.  In  order  to  insure  continuity  in  operation  of  state  and  local  govern- 
ments in  a  period  of  emergency  resulting  from  disaster  caused  by  enemy  attack, 


44  CONSTITUTION  OF  THE  STATE  OF  CONNECTICUT 

the  general  assembly  shall  provide  by  law  for  the  prompt  and  temporary  succes- 
sion to  the  powers  and  duties  of  all  public  offices,  the  incumbents  of  which  may 
become  unavailable  for  carrying  on  their  powers  and  duties. 

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  con- 
stitution 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  filling  any  office  by  election  or  appointment 
shall  continue  to  exercise  the  duties  thereof,  according  to  their  respective  com- 
missions 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  pro- 
posed, 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. 

*(Art.  Twelfth  amended  in  1974.  See  Art.  VI  of  Amendments,  page  47.) 

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 


CONSTITUTION  OF  THE  STATE  OF  CONNECTICUT  45 

state  at  the  general  election  held  on  the  Tuesday  after  the  first  Monday  in 
November  in  the  even-numbered  year  next  succeeding  the  expiration  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  provided 
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,  trea- 
surer, comptroller  and  attorney  general  shall  be  held  on  the  Tuesday  after  the  first 
Monday  of  November,  1974,  and  quadrennially  thereafter. 

Adopted  November  25.  1970. 

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  territory  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  constitu- 
tion. 

Adopted  November  25,  1970. 

ARTICLE  III. 

Section  2  of  article  third  of  the  constitution  is  amended  to  read  as  follows:  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  adminis- 
tering 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  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 

(46) 


AMENDMENTS  TO  THE  CONSTITUTION  OF  THE  STATE  OF  CONNECTICUT  47 

the  governor  is  authorized  to  transmit  or  has  transmitted  every  bill  to  the  secre- 
tary 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. 

Adopted  November  25,  1970. 

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  peremptorily,  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. 

ARTICLE  V. 

Section  20  of  article  first  of  the  constitution  is  amended  to  read  as  follows:  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  or  her  civil  or 

political  rights  because  of  religion,  race,  color,  ancestry,  national  origin  or  sex. 

Adopted  November  27,  1974. 

ARTICLE  VI. 
Article  Twelfth  of  the  constitution  is  amended  to  read  as  follows:  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  next  general  election  to  be  held  on  the  Tuesday  after  the  first 
Monday  of  November  in  an  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 
next  general  election  to  be  held  on  the  Tuesday  after  the  first  Monday  of 
November  in  an  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. 

Adopted  November  27,  1974. 


48  AMENDMENTS  TO  THE  CONSTITUTION  OF  THE  STATE  OF  CONNECTICUT 

ARTICLE  VII. 
Section  3  of  article  sixth  of  the  constitution  is  amended  to  read  as  follows:  The 
general  assembly  shall  by  law  prescribe  the  offenses  on  conviction  of  which  the 
right  to  be  an  elector  and  the  privileges  of  an  elector  shall  be  forfeited  and  the 
conditions  on  which  and  methods  by  which  such  rights  may  be  restored. 

Adopted  November  27,  1974. 

ARTICLE  VIII. 

Section  1.  Section  5  of  article  fifth  of  the  constitution  is  repealed. 

Sec.  2.  Section  6  of  said  article  fifth  is  amended  to  read  as  follows:  No  judge 
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. 

Adopted  November  27,  1974. 

ARTICLE  IX. 
Section  1  of  article  sixth  of  the  constitution  is  amended  to  read  as  follows: 
Every  citizen  of  the  United  States  who  has  attained  the  age  of  eighteen  years,  who 
is  a  bona  fide  resident  of  the  town  in  which  he  seeks  to  be  admitted  as  an  elector 
and  who  takes  such  oath,  if  any,  as  may  be  prescribed  by  law,  shall  be  qualified  to 
be  an  elector. 

Adopted  November  24,  1976. 

ARTICLE  X. 

Article  sixth  of  the  constitution  is  amended  by  adding  the  following  section: 
Sec.  11.  Any  citizen  who  will  have  attained  the  age  of  eighteen  years  on  or 
before  the  day  of  a  regular  election  may  apply  for  admission  as  an  elector  within 
the  period  of  four  months  prior  to  such  election,  at  such  times  and  in  such  manner 
as  may  be  prescribed  by  law,  and,  if  qualified,  shall  become  an  elector  on  the  day 
of  his  or  her  eighteenth  birthday. 

Adopted  November  24,  1976. 

ARTICLE  XI. 
Article  fifth  of  the  constitution  is  amended  by  adding  a  new  section  to  read  as 
follows: 

Sec.  7.  In  addition  to  removal  by  impeachment  and  removal  by  the  governor 
on  the  address  of  two-thirds  of  each  house  of  the  general  assembly,  judges  of  all 
courts,  except  those  courts  to  which  judges  are  elected,  may,  in  such  manner  as 
shall  by  law  be  prescribed,  be  removed  or  suspended  by  the  supreme  court.  The 
general  assembly  may  establish  a  judicial  review  council  which  may  also,  in  such 
manner  as  shall  by  law  be  prescribed,  censure  any  such  judge  or  suspend  any  such 
judge  for  a  definite  period  not  longer  than  one  year. 

Adopted  November  24,  1976. 

ARTICLE  XII. 

Section  6  of  article  third  of  the  constitution  is  amended  to  read  as  follows: 
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  comple- 
tion of  the  next  census  of  the  United  States.  On  or  before  the  fifteenth  day  of 


AMENDMENTS  TO  THE  CONSTITUTION  OF  THE  STATE  OF  CONNECTICUT  49 

February  next  following  the  completion  of  the  decennial  census  of  the  United 
States,  the  general  assembly  shall  appoint  a  reapportionment  committee  consist- 
ing of  four  members  of  the  senate,  two  who  shall  be  designated  by  the  president 
pro  tempore  of  the  senate  and  two  who  shall  be  designated  by  the  minority  leader 
of  the  senate,  and  four  members  of  the  house  of  representatives,  two  who  shall  be 
designated  by  the  speaker  of  the  house  of  representatives  and  two  who  shall  be 
designated  by  the  minority  leader  of  the  house  of  representatives,  provided  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.  Such  committee  shall  advise  the 
general  assembly  on  matters  of  apportionment.  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.  Thereaf- 
ter 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. 

b.  If  the  general  assembly  fails  to  enact  a  plan  of  districting  by  the  fifteenth  day 
of  the  May  next  following  the  completion  of  the  decennial  census  of  the  United 
States,  the  governor  shall  forthwith  appoint  a  commission  designated  by  the 
president  pro  tempore  of  the  senate,  the  speaker  of  the  house  of  representatives, 
the  minority  leader  of  the  senate  and  the  minority  leader  of  the  house  of  represen- 
tatives, 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.  The  eight  members  of  the 
commission  so  designated  shall  within  fifteen  days  select  an  elector  of  the  state  as 
a  ninth  member. 

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  September  next 
succeeding  the  appointment  of  its  members.  No  plan  shall  be  submitted  to  the 
secretary  unless  it  is  certified  by  at  least  five  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.  If  the  commis- 
sion shall  fail  to  submit  such  a  plan  by  the  first  day  of  September,  the  secretary  of 
the  state  shall  forthwith  so  notify  the  chief  justice  of  the  supreme  court. 

d.  Original  jurisdiction  is  vested  in  the  supreme  court  to  be  exercised  on  the 
petition  of  any  registered  voter  whereby  said  court  may  compel  the  commission, 
by  mandamus  or  otherwise,  to  perform  its  duty  or  to  correct  any  error  made  in  its 
plan  of  districting,  or  said  court  may  take  such  other  action  to  effectuate  the 
purposes  of  this  article,  including  the  establishing  of  a  plan  of  districting  if  the 


50  AMENDMENTS  TO  THE  CONSTITUTION  OF  THE  STATE  OF  CONNECTICUT 

commission  fails  to  file  its  plan  of  districting  by  the  first  day  of  September  as  said 
court  may  deem  appropriate.  Any  such  petition  shall  be  filed  within  forty-five 
days  of  the  date  specified  for  any  duty  or  within  forty-five  days  after  the  filing  of  a 
plan  of  districting.  The  supreme  court  shall  render  its  decision  not  later  than  sixty 
days  following  the  filing  of  such  petition  or  shall  file  its  plan  with  the  secretary  of 
the  state  not  later  than  the  fifteenth  day  of  December  next  following  the  comple- 
tion of  the  decennial  census  of  the  United  States.  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. 

Adopted  November  24,  1976. 


HISTORICAL  ANTECEDENTS 


THE  FIRST  CONSTITUTION  OF  CONNECTICUT 

The  "Fundamental  Orders,"  1638-9. 
"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:  "As  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  government.  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  constitu- 
tion. 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."  While  in  1662  the  Funda- 
mental 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  independence  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  dwell- 
ing 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  folio weth: — 

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 

(51) 


52  FIRST  CONSTITUTION  OF  CONNECTICUT 

and  other  public  Officers  as  shall  be  found  requisite:  Whereof  one  to  be  chosen 
Governor  for  the  year  ensuing  and  until  another  be  chosen,  and  no  other  Magis- 
trate 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  nomi- 
nate 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  Commonwealth;  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. 

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 


"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  53 

times:  And  also  if  the  Governor  and  the  greatest  part  of  the  Magistrates  see  cause 
upon  any  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  shall  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 
Commonwealth  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  them- 
selves 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  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. 


54  CHARTER  OF  THE  COLONY  OF  CONNECTICUT 

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  55 

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  tfre 
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 


56  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,)  on  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  Goveinour  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  snail  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  57 


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 


58  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,  Chatteils,  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  59 


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  of  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 
of  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 


60  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  wayes,  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  61 


said  Governor  and  Company  and  their  Successors,  All  that  parte  of  our 
Dominions  in  Newe  England  in  America  bounded  on  the  East  by  Norro- 
gancett  River,  commonly  called  Norrogancett  Bay,  where  the  said  River 
falleth  into  the  Sea,  and  on  the  North  by  the  lyne  of  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  ynto  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,  Yeilding  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 
la  we  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 — Adriaen  Block,  representing  the  Dutch,  sails  up  the  Connecticut  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  Connecticut  River.  Plymouth  Colony  sends 
William  Holmes  to  found  a  trading  post  at  Windsor. 

1634 — Wethersfield  founded  by  people  from  Massachusetts. 

1635 — Fort  erected  at  Say  brook  by  Lion  Gardiner. 

1635 — Group  from  Dorchester,  Massachusetts  join  Windsor  settlement. 

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  Connecticut  adopted  by  Hartford,  Wethersfield  and  Windsor;  John  Haynes 
chosen  first  governor. 

1643 — Connecticut  joins  in  forming  the  New  England  Confederation. 

1646 — New  London  founded  by  John  Winthrop,  Jr. 

1650 — Cede  of  laws  drawn  up  by  Roger  Ludlow  and  adopted  by  legislature. 

1662 — Jor  n  Winthrop,  Jr.  obtains  a  charter  for  Connecticut. 

1665 — Umon  of  New  Haven  and  Connecticut  colonies  completed. 

1665 — The  first  division  of  any  Connecticut  town — Lyme's  separation  from  Saybrook. 

1675-76 — Connecticut  participates  in  King  Philip's  War  which  was  fought  in  Rhode  Island  and  Massachu- 
setts. 

1687 — Andros  assumes  rule  over  Connecticut;  Charter  Oak  episode  occurs. 

1689 — Connecticut  resumes  government  under  charter. 

1701 — Collegiate  School  authorized  by  General  Assembly. 

1708 — Saybrook  Platform,  providing  more  centralized  control  of  Established  Congregational  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  Pattison. 

1740s — Height  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 — Brick  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  continues  today  as 
New  Haven  Journal-Courier. 

1774 — Connecticut  officially  extends  jurisdiction  over  Susquehanna  Company  area  in  Northern  Pennsyl- 
vania. 

1774 — Silas  Deane,  Eliphalet  Dyer,  and  Roger  Sherman  represent  Connecticut  at  First  Continental  Con- 
gress. 

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 

1775 — First  gun  powder  mill  in  Connecticut  started  in  East  Hartford. 

1776 — Samuel  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.  Griswold. 

1781 — Washington  and  Rochambeau  confer  at  Webb  House  in  Wethersfield. 

1783 — Meeting  of  10  Anglican  clergy  at  Glebe  House,  Woodbury,  leads  to  consecration  of  Bishop  Samuel 
Seabury  and  beginning  of  Protestant  Episcopal  Church  in  United  States. 

(62) 


DATES  IN  CONNECTICUT'S  HISTORY  63 


1784 — Earliest  Connecticut  cities  incorporated — Hartford,  Middletown,  New  Haven,  New  London  and 
Norwich. 

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 — Oliver  Ellsworth,  William  Samuel  Johnson  and  Roger  Sherman  serve  as  Connecticut's  representa- 
tives 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— First  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  $1,200,000  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 — Elt  Whitney  procures  his  first  Federal  musket  contract;  within  next  decade  develops  a  system  of 
interchangeable  parts,  applicable  to  many  industries. 

1802— Brass  industry  begun  at  Waterbury  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  191 1  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  1850's — Peak  of  whaling  from  Connecticut  ports  and  especially  from  New  London. 

1842 — Wadsworth  Atheneum,  Hartford,  first  public  art  museum,  established. 

1843 — Charles  Goodyear  develops  vulcanizing  process  for  rubber. 

1843 — Civil  rights  of  Jews  protected  through  act  guaranteeing  equal  privileges  with  Christians  in  forming 
religious  societies. 

1844 — Dr.  Horace  Wells  uses  anesthesia  at  Hartford. 

1846 — Connecticut  Mutual  Life  Insurance  Company,  the  first  life  insurance  company,  chartered  in  Connecti- 
cut. 

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  wartime  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). 

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

1897— Manufacture  of  automobiles  begun  by  Pope  Manufacturing  Company  of  Hartford. 

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

1901— First  American  state  law  regulating  automobile  speeds. 


64  DATES  IN  CONNECTICUT'S  HISTORY 

1902 — Constitutional  Convention  held;  proposed  new  constitution  defeated  in  a  statewide  referendum. 
1905 — General  Assembly  adopted  public  accommodations  act  ordering  full  and  equal  service  in  all  places  of 

public  accommodation. 
1907— The  first  Boy  Scout  Troop  in  Connecticut  (Troop  1)  was  established  in  East  Hartford. 
1910 — U.S.  Coast  Guard  Academy  moves  to  New  London. 
1911— Connecticut  College  for  Women  founded  at  New  London. 
1917-1918— 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  nation'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 — Nautilus,  world's  first  atomic-powered  submarine,  launched  at  Groton. 
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  population. 
1965 — Constitutional  Convention  held.  New  Constitution  approved  by  voters. 
1966 — First  elections  held  for  reapportioned  General  Assembly  under  new  Constitution. 
1972 — Under  constitutional  amendment  adopted  in  1970,  General  Assembly  held  first  annual  session  since 

1886. 
1974 — Ella  Grasso,  first  woman  elected  Governor. 
1978 — Common  pleas  and  juvenile  courts  become  part  of  the  superior  court. 


PRESIDENTS  OF  THE  UNITED  STATES 


Year  of 

qualifi-  Name  State  Term  of  Office 


cation 


1789  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 

184K  Wm.  H.  Harrison1 Ohio 1  month 

1841  John  Tyler Virginia 3  years  11  mos. 

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  McKinley5 Ohio 4  years  6  mos.  9  days 

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

1909  William  H.  Taft Ohio 4  years 

1913  Woodrow  Wilson New  Jersey 8  years 

1921  Warren  G.  Harding6 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  I  mo.  29  days 

1969  Richard  M.  Nixon10 New  York 5  years  6  mos.  20  days 

1974  Gerald  R.  Ford11 Michigan 2  years  5  mos.  II  days 

1977  Jimmy  Carter Georgia 

■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. 
6Died  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. 
"Assassinated  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. 
'"Elected  November  5,  1968,  reelected  November  7,  1972;  resigned  on  August  9,  1974. 
"Acceded  to  the  Presidency  August  9,  1974. 


(65) 


VICE  PRESIDENTS  OF  THE  UNITED  STATES 


Year  of  Name  State 

qualification 

1789  John  Adams Massachusetts 

1797  Thomas  Jefferson Virginia 

1801  Aaron  Burr New  York 

1805  George  Clinton1 New  York 

1813  Elbridge  Gerry2 Massachusetts 

1817  Daniel  D.  Tompkins New  York 

1825  John  C.  Calhoun3 South  Carolina 

1833  Martin  Van  Buren New  York 

1837  Richard  M.  Johnson Kentucky 

1841  John  Tyler4 Virginia 

1845  George  M.  Dallas Pennsylvania 

1849  Millard  Fillmore5 New  York 

1853  William  R.  King1 Alabama 

1857  John  C.  Breckinridge Kentucky 

1861  Hannibal  Hamlin Maine 

1865  Andrew  Johnson6 Tennessee 

1869  Schuyler  Colfax Indiana 

1873  Henry  Wilson1 Massachusetts 

1877  William  A.  Wheeler New  York 

1881  Chester  A.  Arthur7 New  York 

1885  Thomas  A.  Hendricks1 Indiana 

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.  Sherman" 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.  Johnson" Texas 

1965  Hubert  H.  Humphrey Minnesota 

1969  Spiro  T.  Agnew12 Maryland 

1973  Gerald  R.  Ford13 Michigan 

1974  Nelson  A.  Rockefeller14 New  York 

1977  Walter  F.  Mondale Minnesota 

•Died  in  office. 

2Died  in  office,  Nov.  23,  1814. 

'Resigned  December  28,  1832,  to  become  U.S.  Senator. 

"Became  President  by  death  of  Harrison. 

'Became  President  by  death  of  Taylor. 

6Became  President  by  death  of  Lincoln. 

'Became  President  by  death  of  Garfield. 

8Became  President  by  death  of  McKinley. 

'Became  President  by  death  of  Harding. 

1  "Became  President  by  death  of  Roosevelt. 

"Became  President  by  death  of  John  F  Kennedy,  November  22,  1963. 

12Elected  November  5,  1968;  reelected  November  7,  1972;  resigned  October  10,  1973. 

13First  Vice  President  nominated  by  the  President  and  confirmed  by  the  Congress  pursuant  to  the  25th 
amendment  to  the  Constitution  of  the  United  States;  took  oath  of  office  on  December  6,  1973;  succeeded  to 
the  Presidency  on  August  9,  1974  upon  resignation  of  Richard  M.  Nixon. 

"•Nominated  to  be  Vice  President  by  President  Ford  on  August  20,  1974;  confirmed  by  the  Senate  on 
December  10,  1974;  confirmed  by  the  House  and  took  oath  of  office  on  December  19,  1974. 


(66) 


UNITED  STATES  SENATORS  FROM  CONNECTICUT  SINCE  1789 

(Abbreviations  for  political  parties  denote  the  following:  A,  American;  D, 
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  are  marked*. 

Name  Residence  &  Pol.  Term  of  Service 

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  1793-95 

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 

Henry  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,  W  1854-55 

LaFayette  S.  Foster Norwich,  R  1855-67 

James  Dixon Hartford,  R  1857-69 

Orris  S.  Ferry6 Norwalk,  R  1867-75 

William  A .  Buckingham7  Norwich ,  R  1 869-75 

James  E.  English New  Haven,  D  1875-76 

William  W.  Eaton Hartford,  D  1875-81 

William  H.  Barnum Salisbury,  D  1876-79 

'Died  in  Office,  July  23,  1793. 
:Died  in  Office,  July  19,  1807. 
3Died  in  Office,  October  8,  1823. 
4Died  in  Office,  December  6,  1835. 
5Died  in  Office,  April  7,  1840. 
6Died  in  Office,  November  21,  1875. 
7Died  in  Office,  February  5,  1875. 


(67) 


68  UNITED  STATES  SENATORS  FROM  CONNECTICUT 


Name  Residence  &  Pol.  Term  of  Service 

Orville  H.  Piatt8 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.  Hart11 Sharon,  R  1945-46 

*Raymond  E.  Baldwin14    Stratford,  R  1946-49 

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. 

"Died  in  Office,  October  14,  1924. 

'"State  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. 

"Died  in  Office,  July  28,  1952. 

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

'"Elected  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  appointment  as  an  Associate  Justice  of  the  Connecti- 
cut Supreme  Court  of  Errors  December  17,  1949. 

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

l6Appointed  August  29,  1952,  to  fill  the  vacancy  caused  by  the  death  of  Brien  McMahon,  served  until 
November  4,  1952.  Elected  for  full  term  beginning  January  3,  1953. 

,7Elected  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 
six,  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  Tolland;  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,  R 

Bakewell,  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 

11885-87 

'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. 


(69) 


70  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,  Christopher  J Norwich,  D 

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  R New  London,  R 

French,  Carlos Seymour,  D 

Geelan,  James  R New  Haven,  D 

Giaimo,  Robert  N North  Haven,  D 

Gilbert,  Sylvester Hebron,  O 

Glynn,  James  R Winsted,  R 

Goddard,  Calvin Plainfield,  F 

Goodrich,  Chauncey Hartford,  F 

Goodrich,  Elizur New  Haven,  F 

designed  1833. 


Dis- 

Con- 

Term of 

trict 

gress 

Service 

3 

36,37 

1859-63 

17 

1821-23 

4 

31 

1849-51 

3 

28 

1843-45 

1 

32 

1851-53 

10-14 

1807-17 

74,75 

1935-39 

1 

34,35 

1855-59 

3 

31,32 

1849-53 

3-5 

1793-98 

3 

78 

1943-45 

1 

92- 

1971- 

3 

83-85 

1953-59 

1 

86-91 

1959-71 

4-11 

1796-1810 

4,5 

1796-97 

6-14 

1799-1817 

3 

34,35 

1855-59 

4 

52,53 

1891-95 

1 

38,39 

1863-67 

1 

29,30 

1845-49 

2 

94- 

1975- 

1 

83,84 

1953-57 

4 

63 

1913-15 

4 

77 

1941-43 

9 

1806-07 

1 

48 

1883-85 

5,6 

1797-1801 

16,17 

1819-23 

21-23 

1829-33 

2 

37,38 

1861-65 

1 

67-71 

1921-31 

4 

36 

1859-61 

2 

75,77 

/ 1937-39 
11941-43 

16,18, 

,1819-21 
{1823-25 
M833-35 

23 

3 

80 

1947-49 

-> 

64-72 

1915-33 

~> 

50 

1887-89 

3 

79 

1945-47 

3 

86- 

1959- 

15 

1818-19 

5 

64-67 

/1915-23 
11925-31 

69-71 

7,8 

1801-05 

4-6 

1795-1801 

6 

1799-1801 

REPRESENTATIVES  IN  CONGRESS  FROM  CONN.  SINCE  1789  71 


Name  Residence  &  Pol. 

Goss,  Edward  W. Waterbury,  R 

*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.4 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 

'Elected  to  fill  vacancy. 
"Died  during  term. 


Dis- 

Con- 

Term of 

trict 

gress 

Service 

5 

71-73 

1930-35 

88, 

( 1963-65 
1 1965-67 

6 

89 

4 

50 

1887-89 

6 

92-93 

1971-75 

4-8 

1795-1805 

3 

24,25 

1835-39 

1 

43,46 

(1873-75 
11879-81 

1 

54-62 

1895-1913 

3 

59-62 

1905-13 

2 

73,74 

1933-37 

54-62, 

f  1895-1913 
11915-17 

4 

64,65 

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 
1 

1845-49 
1789-91 

11,15 

11810-11 
11817-19 

21-23 

1829-35 

2 

32,33 

1851-55 

19-22 

1825-33 

2 

24,25 

1835-39 

4 

86, 

11959-61 
11965-69 

89-90 

24 

1834-35 

24 

1835-37 

2 

41-43 

1869-75 

5 

63 

1913-15 

1 

73-75, 

,1933-39 
{1941-43 
M945-47 

77,79 

86,87    1 

1 

44,45 

1875-79 

12-14 

1811-17 

2,3 

1791-95 

58-60 

1903-09 

4 

80,81 

1947-51 

1 

63, 

r 1913-15 

{1917-21 
M931-33 

65,66 

72    ' 

1 

36,37 

1859-63 

4 

78,79 

1943-47 

72 


REPRESENTATIVES  IN  CONGRESS  FROM  CONN.  SINCE  1789 


Name  Residence  &  Pol. 

*Maciora,  Lucien  J New  Britain,  D 

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 New  Britain,  R 

Miles,  Frederick Salisbury,  R 

Miller,  William  J Wethersfield,  R 

Miner,  Phineass Litchfield,  W 

Mitchell,  Charles  L New  Haven,  D 

*Moffett,  Anthony  Toby Farmington,  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 

*Ratchford,  William  R Danbury,  D 

Reilly,  Thomas  L Meriden,  D 

*Ribicoff,  Abraham  A Hartford,  D 

Rockwell,  John  A Norwich,  W 

Russ,  John Hartford,  D 

Russell,  Chas.  A.6 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 

'Elected  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 

77 

1941-43 

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 
11933-37 

73,74 

19,20 

1825-29 

6 

90,91 

1967-71 

4 

46,47, 

(1879-83 
11889-91 

51 

1 

76,78, 

,1939-41 
{1943-45 
1 1947-49 

80 

24 

1834-35 

2 

48,49 

1883-87 

6 

94- 

1975- 

5 

86-92 

1959-73 

76, 

f  1939-41 
11943-45 

78 

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 
11825-29 

19,20 

2 

44-47 

1875-83 

5 

24,25 

1835-39 

4 

75 

1937-39 

2 

53 

1893-95 

9-15 

1805-19 

20 

1827-29 

1 

33 

1853-55 

5 

96 

1979- 

f3 

62,63 

1911-15 

1 

81,82 

1949-53 

3 

29,30 

1845-49 

16,17 

1819-23 

3 

50-57 

1887-1902 

79 

1945-47 

80-85 

1947-59 

5 

93-95 

1973-79 

2 

88-91 

1963-70 

REPRESENTATIVES  IN  CONGRESS  FROM  CONN.  SINCE  1789 


73 


Dis-     Con-  Term  of 

Name                                                             Residence  &  Pol.  trict     gress  Service 

*  Seely-Brown,  Horace,  Jr. Pomfret,  R  2     80,  ,  1947-49 

82-85  n951-59 

87  \  1961-63 

Seymour,  Edward  W. Bridgeport,  D  4     48,49  1883-87 

Seymour,  Origen  S Litchfield,  D  4     32,33  1851-55 

Seymour,  Thomas  H Hartford,  D  1      28  1843-45 

Shanley,  James  A New  Haven,  D  3     74-77  1935-43 

Sherman,  Roger New  Haven,  O  1  1789-91 

Sherwood,  SamT  B Fairfield,  F  15  1817-19 

*Sibal,  Abner  W. Norwalk,  R  4     87,88  1961-65 

Simonds,  Wm.  E Canton,  R  1      51  1889-91 

Simons,  Samuel Bridgeport,  D  4     28  1843-45 

Smfth,  John  Cotton Sharon,  F  6-9  1800-06 

Smith,  J.  Joseph Waterbury,  D  5     74-77  1935-43 

Smith,  Nathaniel Woodbury,  F  4,5  1795-99 

Smith,  Truman Litchfield,  W  5     26,27  (1839-43 

4     29,30  11845-49 

Sperry,  Lewis So.  Windsor,  D  1      52,53  1891-95 

Sperry,  Nehemiah  D New  Haven,  R  2     54-61  1895-1911 

Starkweather,  Henry  H New  London,  R  3     40-44  1867-77 

*  Steele,  Robert  H.7  Vernon,  R  2     91-93  1970-75 

Sterling,  Ansel Sharon,  O  17,18  1821-25 

Stevens,  James Stamford,  D  16  1819-21 

Stewart,  John Chatham,  D  2     28  1843-45 

Stoddard,  Ebenezer Woodstock,  O  17,18  1821-25 

Storrs,  William  L Middletown,  W  21,22  (1829-33 

2     26  11839-41 

Strong,  Julius  L Hartford,  R  1      41,42  1869-73 

Sturges,  Jonathan Fairfield,  F  1,2  1789-93 

Sturgis,  Lewis  B Fairfield,  F  9-14  1805-17 

Swift,  Zephaniah Windham,  F  3,4  1793-97 

Talbot,  Joseph  E Naugatuck,  R  5     77-79  1942-47 

Talmadge,  Benjamin Litchfield,  F  7-14  1801-17 

Terry,  Nathaniel Hartford,  O  15  1817-19 

*Tierney,  William  L Greenwich,  D  4     72  1931-33 

Tilson,  John  Q New  Haven,  R  3     61,62,  11909-13 

64-72  11915-33 

Tomlinson,  Gideon Fairfield,  R*  16-19  1819-27 

Toucey,  Isaac Hartford,  D  I      24,25  1835-39 

Tracy,  Uriah Litchfield,  F  3,4  1793-96 

Trumbull,  Jonathan Lebanon,  F  1-3  1789-95 

Trumbull,  Joseph8 Hartford,  W  1      24-27  1834-43 

Tweedy,  Samuel Danbury,  W  23  1833-35 

Vance,  Robert  J New  Britain,  D  1      50  1887-89 

Wads  worth,  Jeremiah Hartford,  F  1-3  1789-95 

Wait,  John  T Norwich,  R  3     45-49  1877-87 

Waldo,  Loren  P. Tolland,  D  1      31  1849-51 

7Elected  November  3, 1970  to  fill  the  vacancy  caused  by  the  death  of  William  L.  St.  Onge  and  for  the  full 
term  beginning  January  3,  1971. 

8Elected  for  unexpired  portion  of  term  in  1834. 


^4 


REPRESENTATIVES  IN  CONGRESS  FROM  CONN.  SINCE  1789 


Name  Residence  &  Pol. 

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 

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 

4 

45 

1877-79 

2 

39 

1865-67 

4 

91,92 

1969-71 

4 

34 

1855-57 

18 

1823-25 

4 

2^ 

1837-39 

24 

1835 

2 

51,52 

1889-93 

15 

1817-19 

3 

26,27 

1839-43 

2 

79,81 

1 1945-47 
11949-51 

4 

37 

1861-63 

2 

34,36 

/ 1855-57 
11859-61 

21-23 

1829-35 

GOVERNORS  OF  CONNECTICUT 


The  supreme  executive  power  of  the  state  is  vested  by  the  Constitution  in  the  Governor.  The  Governor  has 
the  power  to  administer  oaths,  sign  writs,  issue  processes,  and  to  see  that  the  laws  of  the  state  are  faithfully 
executed.  In  case  of  emergency  the  Governor  may  convene  the  General  Assembly  in  special  session.  The 
Governor  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.  The  Governor 
has  power  to  veto  any  bills  passed  by  the  General  Assembly,  but  the  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 
within  five  days  after  being  presented  to  the  Governor  (Sundays  and  legal  holidays  excepted)  during  the 
session  of  the  General  Assembly,  becomes  a  law,  in  like  manner  as  if  signed.  After  adjournment  of  the  General 
Assembly  the  Governor  is  allowed  fifteen  calendar  days  after  bills  have  been  presented  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  budget  has  been  acted  on  by  the  General  Assembly. 
The  Governor  must  from  time  to  time  give  to  the  General  Assembly  information  concerning  the  state  and 
recommend  such  measures  as  deemed  expedient.  The  Governor  may  adjourn  the  General  Assembly  in  case 
of  disagreement  between  the  two  Houses  to  such  time  as  the  Governor  thinks  proper,  but  not  beyond  the  day 
of  the  next  stated  session. 

The  Governor  nominates  to  the  General  Assembly  the  Judges  of  the  Supreme  and  Superior  Courts  and  the 
Chief  Court  Administrator;  and  appoints  the  members  of  several  boards  and  commissions,  at  times  with  the 
consent  of  either  House  of  the  General  Assembly,  and  appoints  with  the  advice  and  consent  of  either  House  of 
the  General  Assembly,  the  Commissioner  of  the  Department  of  Administrative  Services,  the  Commissioner 
of  the  Department  on  Aging,  the  Commissioner  of  the  Department  of  Agriculture,  the  Commissioner  of 
Banking,  the  Secretary  of  the  Department  of  Business  Regulation,  the  Commissioner  of  the  Department  of 
Children  and  Youth  Services,  the  Commissioner  of  the  Department  of  Consumer  Protection,  the  Commis- 
sioner of  the  Department  of  Correction,  the  Commissioner  of  the  Department  of  Economic  Development,  the 
Commissioner  of  the  Department  of  Environmental  Protection,  the  Commissioner  of  the  Department  of 
Health  Services,  the  Commissioner  of  the  Board  of  Higher  Education,  the  Commissioner  of  the  Department 
of  Housing,  the  Commissioner  of  the  Department  of  Human  Resources,  the  Commissioner  of  the  Department 
of  Income  Maintenance,  the  Commissioner  of  Insurance,  the  Commissioner  of  the  Department  of  Labor,  the 
Commissioner  of  the  Department  of  Mental  Health,  the  Commissioner  of  the  Department  of  Mental 
Retardation,  the  Commissioner  of  the  Department  of  Motor  Vehicles,  the  Secretary  of  the  Office  of  Policy 
and  Management,  the  Commissioner  of  the  Department  of  Public  Safety,  the  Commissioner  of  the  Depart- 
ment of  Revenue  Services,  the  Commissioner  of  the  Department  of  Transportation.  The  Governor  appoints, 
with  the  consent  of  both  Houses,  members  of  the  State  Board  of  Education,  the  New  England  Board  of 
Higher  Education,  the  Division  of  Public  Utility  Control  in  the  Department  of  Business  Regulation  and  other 
boards  and  commissions.  The  Governor  appoints  directly  the  Board  of  Trustees  of  the  University  of 
Connecticut,  Liquor  Control  Commissioners,  and  the  members  of  various  other  boards  and  commissions. 
The  Governor  is  ex-officio  a  member  of  the  Conn.  Agricultural  Experiment  Station,  State  Bond  Commission, 
Expressway  Bond  Committee,  Finance  Advisory  Committee,  Commission  on  Intergovernmental  Coopera- 
tion, Education  Commission  of  the  States,  Board  of  Trustees  of  the  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  1 8 1 8  the  Governor  presided  in  the  council  or  upper  house, 
with  a  casting  vote,  but  no  veto  power.  At  the  present  time  the  Lieutenant  Governor  presides  over  the  Senate. 

The  Governor  holds  office  for  four  years  and  receives  an  annual  salary  of  $42,000.  The  Governor  also  is 
furnished  a  Governor's  Residence  located  at  990  Prospect  Avenue,  Hartford  061 15. 

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  *. 

Governor  Town  &  Pol. 

John  Haynes Hartford,  O 

Edward  Hopkins Hartford,  O 


(75) 


Years 

Term  of  Service 

of  Service 

(1639,41,43,45, 

47,49,51,53) 

8yrs. 

(1640,44,46,48, 

50,  52,  54) 

7  yrs. 

76  GOVERNORS  OF  CONNECTICUT 

Years 
Governor  Town  &  Pol.  Term  of  Service  of  Service 

George  Wyllys Hartford,  O               1642  1  yr. 

Thomas  Welles Hartford,  O               1655,58  2  yrs. 

John  Webster Hartford,  O               1656  1  yr. 

John  Winthrop New  London,  O       1657,59-76  18  yrs. 

William  Leete Guilford,  O               1676-83  7  yrs. 

Robert  Treat1  Milford,  O                 1683-98  15  yrs. 

Fitz-John  Winthrop New  London,  O       1698-1708  9  yrs.  6  m. 

Gurdon  Saltonstall New  London,  O       1708-25  17  yrs.  4  m. 

Joseph  Talcott2 Hartford,  O               1725-41  16  yrs.  5  m. 

Jonathan  Law3 Milford,  O                 1741-50  9  yrs.  1  m. 

Roger  Wolcott Windsor,  O               1750-54  3  yrs.  6  m. 

Thomas  Fitch Norwalk,  O               1754-66  12  yrs. 

William  Pitkin4 Hartford ,  O               1 766-69  3  y rs .  5  m . 

Jonathan  Trumbull Lebanon,  O              1769-84  14  yrs.  7  m. 

Matthew  Griswold Lyme,  F                    1784-86  2  yrs. 

Samuel  Huntingtons  Norwich,  F               1786-96  9  yrs.  8  m. 

Oliver  Wolcott6 Litchfield,  F              1796-97  1  yr.  11  m. 

Jonathan  Trumbull  2nd7.... Lebanon,  F               1797-1809  11  yrs.  8  m. 

John  Treadwell Farmington,  F           1809-11  1  yr.  9  m. 

Roger  Griswold8 Lyme,  F                    1811-12  1  yr.  5  m. 

John  Cotton  Smith Sharon,  F                  1812-17  4  yrs.  7  m. 

Oliver  Wolcott,  Jr Litchfield,  R*            1817-27  10  yrs. 

Gideon  Tomlinson9 Fairfield,  R*              1827-31  4  yrs. 

John  S.  Peters Hebron,  NR              1831-33  2  yrs. 

Henry  W.  Edwards New  Haven,  D         1833-34  1  yr. 

Samuel  A.  Foot   Cheshire,  W              1834-35  1  yr. 

Henry  W.  Edwards New  Haven,  D         1835-38  3  yrs. 

Wm.  W  Ellsworth Hartford,  W              1838-42  4  yrs. 

Chauncey  F  Cleveland  ....Hampton,  D              1842-44  2  yrs. 

Roger  S.  Baldwin New  Haven,  W        1844-46  2  yrs. 

Isaac  Toucey Hartford,  D               1846-47  1  yr. 

Clark  Bissell Norwalk,  W              1847-49  2  yrs. 

Joseph  Trumbull Hartford,  W              1849-50  1  yr. 

'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,  17%,  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  77 

Years 

Governor  Town  &  Pol.  Term  of  Service  of  Service 

Thomas  H.  Seymour Hartford,  D  1850-53  3  yrs.  1  m. 

Charles  H.  Pond10 Milford,  D  1853-54  11  m. 

Henry  Dutton New  Haven,  W         1854-55  1  yr. 

William  T.  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.  Hawley Hartford,  R  1866-67  1  yr. 

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

Marshall  Jewell Hartford,  R  1869,  71,  72  3  yrs. 

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

Charles  R.  Ingersoll11  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 Simsbury,  R  1901-03  2  yrs. 

Abiram  Chamberlain Meriden,  R  1903-05  2  yrs. 

Henry  Roberts Hartford,  R  1905-07  2  yrs. 

Rollin  S .  Woodruff New  Haven ,  R  1907-09  2  y rs . 

George  L.  Lilley12 Waterbury,  R  1909  3  m.  15  d. 

Frank  B.  Weeks Middletown,  R  1909-11  1  yr.  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 Waterbury,  R  1923-25  2  yrs. 

Hiram  Bingham13 New  Haven,  R         1925  1  d. 

'"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. 
i:Died  in  office,  April  21,  1909,  and  Frank  B.  Weeks  became  Governor. 
,3Resigned  January  8,  1925,  to  become  United  States  Senator. 


78 


GOVERNORS  OF  CONNECTICUT 


Years 

Governor  Town  &  Pol.  Term  of  Service  of  Service 

John  H.  Trumbull14 Plainville,  R  1925-31  6  yrs. 

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

*Raymond  E.  Baldwin15  ...Stratford,  R  1939,  43,  45  5  yrs.  11  m.  21d. 

Robert  A.  Hurley Bridgeport,  D  1941-43  2  yrs. 

Wilbert  Snow16 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.  29d. 

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

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

♦Abraham  Ribicoff18 Hartford,  D  1955-61  6  yrs.  16d. 

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

*Thomas  J.  Meskill  New  Britain,  R         1971-75  4  yrs. 

*Ella  Grasso Windsor  Locks,  D    1975- 

l4Succeeded  Hiram  Bingham. 

lsResigned  December  27,  1946  to  become  U.  S.  Senator. 
l6Became  Governor  December  27,  1946. 

17Died  in  office,  March  7,  1948  and  James  C.  Shannon  became  Governor. 
l8Resigned  January  21,  1961  to  become  Secretary  of  Health,  Education  and  Welfare. 
"Became  Governor  January  21,  1%1,  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  Assembly,  in  the  absence  of  the  Governor,  but  when  the  Governor  was  present  the  Deputy  Governor 
had  a  voice  in  council.  Until  1818  he  could  exercise  the  office  of  a  justice  of  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  Lieutenant  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  disability 
be  removed,  or  until  the  Governor  impeached  or  absent,  shall  be  acquitted  or  return. ' '  He  is  a  member  of  the 
Finance  Advisory  Committee,  Commission  on  Intergovernmental  Cooperation,  Executive  Committee  on 
Human  Rights  and  Opportunities,  and  the  Corporation  of  Yale  University. 

He  is  elected  for  four  years  and  receives  an  annual  salary  of  $25,000. 

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  1643,45,47, 

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  1708-24  16  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  11  yrs.  5  m. 

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

'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. 


(79) 


80  DEPUTY  OR  LIEUTENANT  GOVERNORS 

Years 

Lieutenant  Governor  Town  &  Pol.  Term  of  Service  of  Service 

John  Cotton  Smith3 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 Lyme,  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  Day 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.  Hyde 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  yrs. 

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  1893-95  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. 
5Died  January  12,  1823. 


DEPUTY  OR  LIEUTENANT  GOVERNORS 


81 


5d. 


Lieutenant  Governor  Town  &  Pol.  Term  of  Service 

Rollin  S.  Woodruff New  Haven,  R  1905-07 

Everett  J.  Lake Hartford,  R  1907-09 

Frank  B .  Weeks6 Middletown ,  R  1909 

Dennis  A.  Blakeslee New  Haven,  R  191 1-13 

Lyman  T.  Tingier Vernon,  D  1913-15 

Clifford  B.  Wilson Bridgeport,  R  1915-21 

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

Hiram  Bingham New  Haven,  R  1923-25 

John  H.  Trumbull  Plainville,  R  1925 

J.  Edwin  Brainard7 Branford,  R  1925-29 

Ernest  E.  Rogers New  London,  R  1929-3 1 

Samuel  R.  Spencer Suffield,  R  1931-33 

Roy  C.  Wilcox Meriden,  R  1933-35 

T.  Frank  Hayes Waterbury,  D  1935-39 

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

Odell  Shepard Hartford,  D  1941-43 

*  William  L.  Hadden West  Haven,  R  1943-45 

Wilbert  Snow8 Middletown,  D  1945-46 

James  C .  Shannon9 Bridgeport ,  R  1947-48 

Robert  E.  Parsons10 Farmington,  R  1948-49 

*  William  T.  Carroll Torrington,  D  1949-51 

Edward  N.  Allen Hartford,  R  1951-55 

*  Charles  W.  Jewett Lyme,  R  1955-59 

*John  N.  Dempsey11 Putnam,  D  1959-61 

*  Anthony  J.  Armentano12  Hartford,  D  1961-63 

*  Samuel  J.  Tedesco13 Bridgeport,  D  1963-66 

*Fred  J.  Doocy14 South  Windsor,  D  1966-67 

Attilio  R.  Frassinelli Stafford,  D  1967-71 

*T.  Clark  Hull15 Danbury,  R  1971-73 

*Peter  L.  Cashman16 Lyme,  R  1973-75 

*  Robert  K .  Killian Hartford,  D  1975-79 

*  William  A.  ONeill East  Hampton,  D  1979- 

6Governor  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-tern  of  the  Senate  and  succeeded  to  the  office 
of  Lieutenant  Governor  to  fill  vacancy  caused  by  the  resignation  of  Governor  Trumbull,  January  8,  1925. 

8Became  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  Governor.  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. 

1 :  Was  chosen  president  pro-tern  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. 

l4Succeeded  to  the  office  of  Lieutenant  Governor  by  virtue  of  being  president  protempore  of  the  Senate. 
Took  oath  of  office  on  January  17,  1966. 

lsResigned  June  I,  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. 


Years 

of  Service 

2  yrs 

2  yrs 

3  m. 
2  yrs 
2  yrs 
6  yrs 
2  yrs 
2  yrs 

1  d. 

4  yrs 

2  yrs 
2  yrs 
2  yrs 
4  yrs 
2  yrs 
2  yrs 
2  yrs 

1  yr.  11m.  25d. 

1  yr.  2  m. 
9  m.  29  d. 

2  yrs. 
4  yrs. 
4  yrs. 

2  yrs.  16  d. 

1  yr.  11m.  15d 

3  yrs.  6  d. 
11  m.  19  d. 

4  yrs. 

2  yrs.  4m  _ 
1  yr.  7m.  Id. 
4  yrs. 


25d. 


SECRETARIES  OF  THE  STATE 


The  Office  of  the  Secretary  of  the  State  was  established  by  the  Fundamental  Orders  of  Connecticut 
adopted  in  1639.  Edward  Hopkins  was  chosen  as  the  first  Secretary.  The  duties  and  responsibilities  of  the 
office  have  grown  substantially  since  that  time  paralleling  the  growth  of  governmental  activities  in  Connecti- 
cut. Today,  there  are  more  than  fifty  constitutional  and  statutory  mandates  affecting  the  office. 

By  virtue  of  the  office,  the  Secretary  of  the  State  is  the  Commissioner  of  Elections.  The  office  supervises 
the  filing  and  checking  of  all  petitions  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  elections.  Election  statistics  are  returned  to  the  Secretary's  office  and  recorded,  as  are  the 
filings  required  under  the  Campaign  Financing  Laws.  The  office's  Elections  Division  has  advisory  duties 
regarding  local  referenda  and  charters.  Commencing  in  1980,  the  Secretary  of  the  State  assumed  major 
administrative  responsibilities  under  the  state  presidential  primary  law. 

The  Secretary  of  the  State  is  keeper  of  the  Seal  of  the  State  and  is  charged  with  the  custody  of  public 
documents  and  formal  records  of  the  State ,  among  the  more  important  of  which  are  the  Acts ,  Resolutions  and 
Orders  of  the  General  Assembly.  The  Secretary  provides  certified  copies  of  official  records,  and  affixes  the 
Seal  to  all  commissions  issued  by  the  State.  The  Secretary  also  calls  the  Senate  to  order  and  administers  the 
official  oath  on  the  first  day  of  the  session  in  the  odd-numbered  years. 

Under  the  provisions  of  the  General  Statutes,  the  Secretary  is  responsible  for  the  administration  of  many 
aspects  of  the  corporation  and  limited  partnership  laws  including:  the  approval  of  all  certificates  of  incorpora- 
tion, organization  and  dissolution,  as  well  as  annual  and  biennial  reports,  providing  information  on  file  to  the 
public,  answering  approximately  7,000  inquiries  per  week  over  the  telephone  and  by  mail.  Over  100,000 
corporations  are  on  file  in  the  office. 

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.  There  are  over  400,000  such 
transactions  presently  on  file. 

The  1963  Trademark  Law  requires  all  marks  to  be  registered  with  the  Secretary  of  the  State. 

Notaries  Public  are  appointed  at  the  discretion  of  the  Secretary  of  the  State.  There  are  approximately 
30,000  Notaries  on  record  and  approximately  5,500  renewals  annually. 

Other  duties  of  the  Secretary  include  the  registration  and  bonding  of  trading  stamp  companies;  the  filing  of 
administrative  regulations  of  state  departments  or  agencies,  which  become  effective  on  the  date  filed;  the 
filing  of  updated  compilations  of  ordinances  and  special  acts  of  every  city,  town  and  borough  in  the  state;  and 
the  annual  filing  of  schedules  of  regular  meetings  of  all  state  departments  and  commissions  of  the  executive 
branch  for  the  ensuing  year. 

The  Secretary  of  the  State  supervises  the  publication  of  the  Connecticut  State  Register  and  Manual,  the 
Statement  of  Vote,  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. 

The  office  of  the  Secretary  of  the  State  is  a  revenue  producing  agency,  with  receipts  deposited  to  the 
General  Fund  for  fiscal  1979  of  $3,469,667.  These  revenues  are  derived  from  corporation  filing  and  franchise 
fees,  notary  public  fees,  uniform  commercial  code  fees  and  from  sales  of  publications  and  services. 

The  State  Ethics  Commission  is  an  independent  entity  within  the  Office  of  the  Secretary  of  the  State  for 
administrative  purposes  only  and  administers  the  code  of  ethics  for  public  officials,  State  employees,  and 
lobbyists. 

The  State  Freedom  of  Information  Commission  is  an  autonomous  body  within  the  Office  of  the  Secretary 
of  the  State  for  administrative  purposes  only.  It  is  charged  with  assuring  the  people  of  Connecticut  access  to 
the  records  and  meetings  of  all  public  agencies. 

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  annual  salary  of  $25,000. 

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


(82) 


SECRETARIES  OF  THE  STATE  83 


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  1 844-46  2  y rs . 

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.  11m. 

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. 

Leverett  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  R  C.  Mather  was  appointed  by  the  General  Assembly,  June  21, 
1850  to  fill  the  vacancy. 

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


84  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            1949-5 1  2  yrs . 

*  Alice  K.  Leopold3 Weston,  R                 1951-53  2  yrs.  10m.  27d. 

Charles  B.  Keats4 Bridgeport,  R           1953-55  1  yr.  lm.  4d. 

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

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

*Gloria  Schaffer5 Woodbridge,  D         1971-78  7  yrs.  8m.  19d. 

*  Henry  S.  Conn6 West  Hartford,  D     1978-79  3m.  9d. 

*  Barbara  B.  Kennelly Hartford,  D  1979- 

3Resigned  November  30,  1953  to  become  Director  of  Women's  Bureau,  U.  S.  Labor  Dept. 

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

'Resigned  September  25,  1978  to  become  a  member  of  the  Federal  Civil  Aeronautics  Board. 

"Appointed  Secretary  of  the  State  by  Governor  Ella  Grasso  effective  September  25,  1978  to  fill  the 
vacancy  caused  by  the  resignation  of  Gloria  Schaffer. 


TREASURERS 


The  State  Treasurer  receives  all  cash  receipts  of  the  State  from  the  various  departments  and  institu- 
tions. 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  temporary  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,  Executive  Committee  on  Human  Rights  and  Opportunities,  and  a  member  of  various 
Bond  Commissions. 

He  appoints  a  deputy  treasurer  who  is  responsible  for  the  office  in  his  absence.  In  additon,  subject  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;  5200,000  as  State  Treasurer.  The  State  Treasurer  makes  a  complete  report  annually  to  the  Governor  of 
the  receipts  and  expenditures  of  the  State  for  the  fiscal  year  ending  on  the  30th  day  of  June  preceding.  He  is 
elected  for  four  years  and  receives  an  annual  salary  of  $25,000. 

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  185 1-  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  yr. 

(85) 


86  TREASURERS 

~  Years 

Treasurer                                        Town  &  Pol.                  Term  of  Service  of  Service 

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

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

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

Tallmadge  Baker S.  Nor  walk,  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  y rs . 

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 Middleto wn ,  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  7  yrs.  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         1973-75  lyr.  6m.  6d. 

*  Henry  E.  Parker New  Haven,  D         1975- 

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

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

3Died  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. 

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

5Appointed  November  20,  1961  by  Governor  Dempsey  to  fill  the  vacancy  caused  by  the  resignation  of 
John  A.  Speziale. 

'Resigned  February  11,  1970  to  become  State  Bank  Commissioner. 

"Appointed  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  Amendment  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  required  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.  Periodically,  the  Comptroller  renders  an  accounting  of  the  State's  financial  operations. 

All  obligations  against  the  State  are  approved  and  recorded  by  the  Comptroller.  The  official  accounting 
records  of  all  State  departments  and  institutions  are  maintained  in  his  office.  The  payment  of  employees' 
payrolls  for  all  State  departments  and  institutions  is  another  of  his  responsibilities,  as  is  the  providing  of 
telephone  service  and  standard  forms.  He  also  provides  the  administration  of  the  various  Retirement 
Systems  other  than  Teachers'  Retirement. 

The  Comptroller,  by  direction  of  the  General  Assembly,  administers  numerous  miscellaneous  expense 
accounts  of  the  State.  The  total  expenditures  from  these  accounts,  plus  the  cost  of  operating  the  Comptrol- 
ler's office,  and  the  expenditures  from  trust  funds  whose  payments  originate  in  the  Comptroller's  office 
exceed  $236,000,000  a  year. 

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,  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  Bonding  of  State  Officers  and  Employees,  Hardship  Committee  on  School  Building  Grants,  State 
Employees  Group  Hospitalization  and  Medical  Insurance  Commission,  Tax  Review  Committee,  Governor's 
Committee  on  Intergovernmental  Cooperation,  and  the  Executive  Committee  on  Human  Rights  and  Oppor- 
tunities. 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  $25,000. 
The  names  of  those  who  are  now  living  are  marked  *. 

Comptroller  Town  &  Pol. 

James  Wads  worth 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 

Roger  Huntington Norwich,  O 

Gideon  Welles Hartford,  D 

William  Field Pomfret,  O 

Henry  Kilbourn Hartford,  O 

Gideon  Welles Hartford,  D 

Abijah  Carrington New  Haven,  O 

Mason  Cleveland Hampton ,  O 

Abijah  Catlin Harwinton,  O 

Rufus  G.  Pinney Stafford,  D 

(87) 


Years 

Term  of  service 

of  Service 

1786-88 

2  yrs. 

1788-90 

2  yrs. 

1790-91 

lyr. 

1791-93 

2  yrs. 

1793-1806 

13  yrs. 

1806-19 

13  yrs. 

1819-30 

11  yrs. 

1830-34 

4  yrs. 

1834-35 

lyr. 

1835-36 

lyr. 

1836-38 

2  yrs. 

1838-42 

4  yrs. 

1842-44 

2  yrs. 

1844-46 

2  yrs. 

1846-47 

lyr. 

1847-50 

3  yrs. 

1850-54 

4  yrs. 

88 


COMPTROLLERS 


Years 
Comptroller  Town  &  Pol.  Term  of  Service  of  Service 

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, 

43-45,  47-49, 

51-59  14  yrs. 

John  M.  Do  we1 Killingly,  D  1941-43, 

45-46  3  yrs.  4m. 

*Raymond  S.  Thatcher2... E.  Hampton,  D        1946-47, 

49-51,  59-66  10  yrs.  2m.  4d. 

*  James  J.  Casey3 Winchester,  D  1966-67  5m.  16d. 

*  Louis  I.  Gladstone Bridgeport,  D  1967-71  4  yrs. 

*  Nathan  G.  Agostinelli.... Manchester,  R  1971-75  4  yrs. 
*J.  Edward  Caldwell Bridgeport,  D           1975- 

'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  term  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  court  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  $38,500. 
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.  3m.  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  1927-3 1  4  y rs . 

Warren  B.  Burrows Groton,  R  1931-35  4  yrs. 

Edward  J.  Daly3 Hartford,  D  1935-37  2yrs.9m.22d. 

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  2yrs.7m.20d. 

William  L.  Beers7 New  Haven,  R  1953-55  1  yr.  4  m.  11  d. 

*John  J.  Bracken Hartford,  R  1955-59  4  yrs. 

Albert  L.  Coles1 Bridgeport,  D  1959-63  4yrs.7m.22d. 

*  Harold  M.  Mulvey8 New  Haven,  D         1963-67  4  yrs.  2  m.  17  d. 

*  Robert  K.  Killian9 Hartford,  D  1967-75  7  yrs.  1  m.  22  d. 

*Carl  R.  Ajello Ansonia,  D  1975- 

'Resigned  to  become  a  judge  of  the  Superior  Court. 

:Appointed  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. 

5Appointed  by  the  Governor,  November  21,  1938,  to  fill  the  unexpired  term  of  Charles  J.  McLaughlin, 
who  resigned  to  become  Tax  Commissioner. 

6Appointedb>  the  Governor,  June  13, 1945,  to  fill  the  unexpired  term  of  Francis  A.  Pallotti  who  resigned 
to  become  a  judge  of  the  Superior  Court. 

7  Appointed  b>  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. 


(89) 


CHIEF  JUSTICES 


The  highest  court  in  Connecticut  was  the  General  Assembly,  until  1784,  when  it  relinquished  its 
functions  as  an  appellate  tribunal  to  the  upper  house,  which,  when  sitting  for  these  purposes,  was  designated 
as  the  Supreme  Court  of  Errors.  The  presiding  officer  or  Chief  Judge  was  at  first  the  Deputy  Governor,  and 
later  the  Governor.  In  1807  the  membership  of  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  1818  the  term 
Chief  Justice  was  employed  and  confirmed  a  practice  already  established  in  that  respect. 
The  names  of  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 

Simeon  E.  Baldwin New  Haven 


Term 

Term 

Beginning 

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 

1907 

1910 

(90) 


CHIEFJUSTICES  91 

Term  Term 

Chief  Justice  Town  Beginning  Ending 

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.  Daly3 Hartford  1958  1959 

*  Raymond  E.  Baldwin4  ...Middletown  1959  1963 
John  Hamilton  King5 Willimantic  1963  1970 

*  Howard  Wells  Alcorn6... Suffield  1970  1971 

*  Charles  S.  House7 Manchester  1971  1978 

*  John  P.  Cotter8 West  Hartford  1978 

'Appointed  Chief  Justice  effective  April  16,  1957;  retired  by  limitation  of  age  on  August  11,  1957. 

"Appointed  Chief  Justice  effective  August  11,  1957  in  succession  to  Patrick  B.  O'Sullivan. 

'Appointed  Chief  Justice  effective  May  6,  1958  in  succession  to  Kenneth  Wynne,  who  retired  by 
limitation  of  age  on  May  5,  1958. 

4Appointed  Chief  Justice  by  the  Governor,  July  24,  1959  in  succession  to  Edward  J.  Daly  who  died  July 
20,  1959. 

'Appointed  Chief  Justice  effective  August  31, 1963  in  succession  to  Raymond  E.  Baldwin,  who  retired  by 
limitation  of  age  on  said  date. 

6Appointed  Chief  Justice  effective  April  21,  1970  in  succession  to  John  Hamilton  King,  who  retired  by 
limitation  of  age  on  said  date. 

'Appointed  Chief  Justice  effective  May  14,  1971  in  succession  to  Howard  Wells  Alcorn,  who  retired  by 
limitation  of  age  on  said  date. 

8Appointed  Chief  Justice  effective  April  24,  1978  in  succession  to  Charles  S.  House,  who  retired  by 
limitation  of  age  on  said  date. 


SPEAKERS  OF  THE  HOUSE  OF  REPRESENTATIVES  OF 
CONNECTICUT  SINCE  1819 


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

Term 

Names  Town  &  Pol.  of  Service 

David  Plant Stratford,  O  1819,20 

Elisha  Phelps Simsbury,  O  1821 

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 Saybrook,  O  1833 

Roger  Huntington1 Norwich,  O  1834 

William  L.  Storrs Middletown,  O  1834 

Samuel  Ingham2  Saybrook,  O  1835 

Chauncey  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 

William  W.  Boardman....New  Haven,  W  1845 

Cyrus  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 Waterbury,  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  fill 
the  vacancy. 

:Resigned  May  15.  1835,  and  Chauncey  F.  Cleveland  was  chosen  to  fill  the  vacanc\. 

'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. 

(92) 


SPEAKERS  OF  THE  HOUSE  OF  REPRESENTATIVES  93 


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  191 1 

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  193 1 

'Resigned  June  16.  1870,  having  been  chosen  Judge  of  Supreme  Court  of  Errors  and  Alfred  A.  Burnham 
of  Windham  was  chosen  to  fill  the  vacancy. 


94  SPEAKERS  OF  THE  HOUSE  OF  REPRESENTATIVES 

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 

*  James  J.  Kennelly Hartford,  D  1975,  76, 

77,78 

*  Ernest  N .  Abate Stamford,  D  1979,  80 


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 
1979-1980  Connecticut  General  Assembly 


Justices  of  the 
Connecticut  Supreme  Court 


(95) 


JIMMY  CARTER 
The  President 


JIMMY  CARTER 

The  President 

JIMMY  CARTER,  Democrat,  39th  President  of  the  United  States,  was  born 
October  1,  1924,  in  Plains,  Ga.,  a  small  town  in  the  southwestern  part  of  the 
State;  his  father,  James  Earl  Carter,  Sr.,  was  a  farmer;  his  mother,  Lillian,  is  a 
nurse;  the  President  was  educated  in  the  Plains  public  schools,  entered  the 
Naval  ROTC  program  at  Georgia  Institute  of  Technology  and  was  graduated 
from  the  U.S.  Naval  Academy  in  1947;  he  did  postgraduate  work  at  Union 
College  in  Schenectady,  N.Y,  in  1952;  during  his  naval  career,  he  was  stationed 
in  California,  Virginia,  Hawaii,  and  Connecticut;  he  was  later  assigned  to  the 
nuclear  submarine  program  directed  by  Adm.  Hyman  Rickover;  following  his 
father's  death  in  1953,  he  resigned  his  commission  and  returned  to  Plains  to  run 
the  family  peanut  farm  and  warehouse;  he  started  a  fertilizer  and  seed  business 
which  grew  into  a  profitable  enterprise;  he  resettled  into  his  home  community  as 
deacon  and  Sunday  school  teacher  of  the  Plains  Baptist  Church,  chairman  of  the 
Sumter  County  School  Board  and  first  president  of  the  Georgia  Planning  As- 
sociation; in  1962,  he  was  elected  to  the  Georgia  Senate;  four  years  later,  he 
waged  his  first  gubernatorial  campaign;  in  1970,  he  was  elected  Georgia's  76th 
Governor;  while  Governor,  he  visited  a  number  of  countries  in  Latin  America, 
Western  Europe,  and  the  Middle  East;  as  a  member  of  the  Trilateral  Commis- 
sion, he  periodically  met  with  leaders  from  Western  Europe,  North  America, 
and  Japan  to  discuss  matters  of  mutual  interest;  his  fellow  Governors  selected 
him  to  serve  as  chairman  of  the  Southern  Regional  Education  Board,  the 
Appalachian  Regional  Commission,  the  Coastal  Plains  Regional  Action  Plan- 
ning Commission,  and  the  Southern  Growth  Policies  Board;  in  1973,  he  became 
the  Democratic  Party's  National  Chairman  for  the  1974  elections;  he  announced 
his  candidacy  for  the  Democratic  Presidential  nomination  on  December  12, 
1974,  and  won  his  party's  nomination  at  the  1976  Democratic  National  Conven- 
tion on  the  first  ballot;  he  was  elected  President  on  November  2,  1976,  with  297 
electoral  votes  and  50.1  percent  of  the  popular  vote,  his  autobiography,  "Why 
Not  the  Best,'*  was  published  in  1975;  hobbies  he  has  enjoyed  include  fishing, 
hunting,  and  bottle  collecting;  the  President  was  married  to  Rosalynn  Smith  on 
July  7,  1946;  they  have  three  sons  and  one  daughter:  Jack,  born  July  3,  1947; 
Chip,  born  April  12, 1950;  Jeff,  born  August  18, 1952;  and  Amy,  born  October  19, 
1967. 


(97) 


ELLA  GRASSO 
Governor 


ELLA  GRASSO 

Governor 

ELLA  TAMBUSSI  GRASSO,  Democrat,  assumed  office  January  8,  1975  as 
83rd  Governor  of  Connecticut;  inaugurated  for  second  term  January  3,  1979. 

Born  in  Windsor  Locks,  Connecticut,  May  10, 1919,  daughter  of  the  late  James 
and  Maria  (Oliva)  Tambussi. 

Attended  St.  Mary's  School,  Windsor  Locks;  Chaffee  School,  Windsor;  Mt. 
Holyoke  College,  South  Hadley,  Mass.,  B.A.,  1940,  M.A.,  Economics,  1942. 

Elected  to  Congress  1970;  reelected  1972.  Served  on  the  House  Veterans' 
Affairs  Committee;  House  Education  and  Labor  Committee. 

Member,  Connecticut  House  of  Representatives  1953  and  1955  sessions; 
Secretary  of  the  State  1958,  reelected  1962  and  1966;  Chairman  of  the  Commis- 
sion to  Prepare  for  Connecticut's  1965  Constitutional  Convention;  delegate 
from  Sixth  Congressional  District  and  Democratic  Floor  Leader  of  the  Conven- 
tion. 

Married  to  Thomas  A.  Grasso,  D.Ed.;  two  children,  Susane  and  James. 

Residence:  Woodland  Hollow  2,  Windsor  Locks  06096. 

Governor's  Mansion:  990  Prospect  Avenue,  Hartford  06115. 


(99) 


WILLIAM  A.  O'NEILL 
Lieutenant  Governor 


WILLIAM  A.  O'NEILL 

Lieutenant  Governor 

WILLIAM  A.  O'NEILL,  Democrat,  of  East  Hampton,  Connecticut,  was 
born  in  Hartford  on  August  11,  1930.  He  attended  local  East  Hampton  schools; 
graduated  from  East  Hampton  High  School;  was  educated  at  New  Britain 
Teachers'  College  and  the  University  of  Hartford.  He  owns  and  operates 
O'Neill's  Restaurant  in  East  Hampton. 

Active  in  civic  affairs,  he  is  a  past  member  of  the  East  Hampton  Zoning  Board 
of  Appeals,  a  former  member  of  the  East  Hampton  Board  of  Finance,  a  former 
member  of  the  East  Hampton  Fire  District  Commission,  a  member  and  past 
president  of  the  Chamber  of  Commerce  of  East  Hampton,  a  member  of  the 
Benevolent  Protective  Order  of  Elks  of  Middletown,  a  member  of  the  American 
Legion  and  the  Veterans  of  Foreign  Wars,  a  member  of  the  Loyal  Order  of 
Moose.  He  was  a  combat  flier  with  the  U.S.  Air  Force,  Korean  War  (1950-53). 

Lt.  Governor  O'Neill  has  served  with  the  Democratic  Town  Committee  of 
East  Hampton  since  1954.  He  was  elected  to  his  sixth  term  in  the  House  of 
Representatives  in  November  1976  and  served  as  Assistant  House  Majority 
Leader  in  the  1971-72  sessions,  as  Assistant  House  Minority  Leader  in  the 
1973-74  sessions,  as  Majority  Leader  in  the  1975-76  and  the  1977-78  sessions.  He 
served  as  Chairman  of  the  House  Committee  on  Executive  Nominations.  He 
served  for  6  years  on  the  Governor's  Finance  Advisory  Committee.  He  received 
the  American  Legion,  Department  of  Connecticut,  award  as  Outstanding  Legis- 
lative Leader  in  1974.  He  served  as  State  Chairman  of  the  Ella  Grasso  for 
Governor  Committee  in  1974,  and  was  Chairman  of  the  Democratic  State  Party 
from  April  1975  to  July  1978. 

He  resides  in  East  Hampton  with  his  wife,  Natalie. 


(101) 


BARBARA  B.  KENNELLY 

Secretary  of  the  State 


BARBARA  B.  KENNELLY 

Secretary  of  the  State 

BARBARA  B.  KENNELLY,  Democrat,  was  born  in  Hartford,  Connecticut, 
on  July  10,  1936,  the  daughter  of  John  and  Barbara  (Leary)  Bailey. 

A  graduate  of  Mount  St.  Joseph  Academy,  West  Hartford,  Secretary  Ken- 
nelly  received  a  B.A.  in  Economics  from  Trinity  College,  Washington,  D.C., 
1958.  Secretary  Kennelly  graduated  from  the  Harvard-Radcliffe  School  of 
Business  Administration,  1959,  and  received  a  Master's  Degree  in  Government 
from  Trinity  College,  Hartford,  1971. 

Elected  Secretary  of  the  State  in  1978,  Secretary  Kennelly  served  as  a 
member  of  the  Hartford  Court  of  Common  Council  from  1975-79.  As  Council- 
man, she  was  Chairman  of  the  Hartford  City  Council  Education,  Public  Safety 
and  Zoning  Committee;  Chairman  of  the  Special  Committee  to  Investigate  the 
Hartford  Coliseum  Roof  Failure;  and  served  as  Vice  Chairman  of  the  Hartford 
Commission  on  Aging  from  1971-75. 

Secretary  Kennelly  has  served  as  a  Hartford  Representative  and  Executive 
Committee  Secretary  of  the  Capitol  Region  Council  of  Governments;  and  as 
President  of  the  Catholic  Family  Services  Board  of  Directors.  Presently  Mrs. 
Kennelly  serves  on  the  Council  of  State  Governments'  Eastern  Regional  Con- 
ference Executive  Committee;  Board  of  Directors  Connecticut  Bank  and  Trust 
Company;  Board  of  Directors  of  the  Hartford  Architecture  Conservancy;  and 
Board  of  Directors  YMCA  of  Metropolitan  Hartford.  Secretary  Kennelly  is  a 
former  member  of  the  State  Commission  on  Human  Services;  the  Hartford 
Democratic  Town  Committee;  and  member  of  the  Alumnae  Board  of  Directors 
of  Trinity  College,  Washington,  D.C. 

Married  on  September  26,  1959  to  Attorney  James  J.  Kennelly,  Secretary 
Kennelly  and  her  husband  reside  in  Hartford  with  their  four  children,  Eleanor 
Bride,  20,  Barbara  Leary,  17,  Louise  Moran,  16,  and  John  Bailey,  11. 


(103) 


HENRY  E.  PARKER 
Treasurer 


HENRY  E.  PARKER 

Treasurer 

HENRY  ELLSWORTH  PARKER,  Democrat,  is  a  native  of  Baltimore, 
Maryland,  who  migrated  to  New  Haven  in  1957  to  direct  New  Haven's  first 
community  school. 

He  has  a  Bachelor  of  Science  degree  from  Hampton  Institute,  Virginia,  and  a 
Masters  Degree  from  Southern  Connecticut  State  College,  both  in  education.  In 
the  past  ten  years  Mr.  Parker  has  become  a  successful  business  man,  who  has 
served  on  a  number  of  related  boards  such  as  The  Greater  New  Haven  Chamber 
of  Commerce,  Connecticut  Savings  Bank,  and  the  Greater  New  Haven  Busi- 
ness and  Professional  Men's  Association.  The  latter  gave  him  an  award  in  1969 
for  outstanding  contribution  to  Black  Economic  and  Business  development. 
Additionally,  in  1975  Mr.  Parker  was  awarded  the  Prince  Hall  Mason's  Bicen- 
tennial Award  for  outstanding  contributions  and  service  in  the  interest  of  man- 
kind. The  Connecticut  State  Federation  of  Black  Democratic  Clubs  chose  him 
to  receive  its  highest  award  in  recognition  of  all  he  had  done  for  the  people  of  our 
State,  and  also,  because  of  his  tireless  efforts  on  behalf  of  the  Federation. 
Recently,  the  Treasurer  was  honored  at  Hampton  Institute  on  Founder's  Day, 
receiving  the  Presidential  Award  for  Outstanding  Citizenship. 

In  1976,  the  Treasurer  was  Coordinator  of  the  Martin  Luther  King,  Jr. 
Statewide  Committee,  which  resulted  in  the  establishment  of  the  first  official 
State  holiday  in  honor  of  a  Black  American.  For  his  efforts,  he  was  honored  with 
the  NAACP  Civil  Rights  Award,  that  organization's  highest  award.  In  January 
of  1977,  he  received  the  Prince  Hall  Acres  Camper  of  the  Year  Award  for 
outstanding  service  to  Connecticut's  youth  from  the  Prince  Hall  Acres  Camp. 

A  leader  in  the  New  Haven  community,  Mr.  Parker  was  founder  and  first 
chairman  of  the  Greater  New  Haven  Black  Coalition.  He  first  attracted  atten- 
tion politically  as  an  articulate  and  credible  Democratic  Mayoral  candidate  in 
1969  and  1971.  He  was  chairman  of  the  Democratic  State  Convention  for 
Lieutenant  Governor. 

In  the  realm  of  community  service  he  has  served  as  a  director  of  the  Yale- 
New  Haven  Hospital,  United  Way  of  Greater  New  Haven,  and  a  member  of  the 
National  Conference  of  Christians  and  Jews. 

As  Treasurer,  Mr.  Parker  is  responsible  for  the  State's  cash  management,  the 
issuance  of  State  bonds,  and  the  investment  of  a  billion  dollar  pension  fund.  In 
the  latter,  he  has  instituted  a  new  policy  of  active  bond  management  with  an 
emphasis  on  the  balanced  investment  approach.  He  has  reorganized  the  Invest- 
ment Division  and  has  increased  the  professional  staff.  Further,  he  developed 
and  implemented  a  policy  of  corporate  social  responsibility  for  institutions 
conducting  business  with  the  Treasurer's  Office.  In  addition,  he  is  a  member  of 
numerous  State  boards  and  commissions.  In  July,  1978,  he  was  elected  to  serve 
on  the  Board  of  Directors  of  the  Investors  Responsibility  Research  Center. 

Mr.  Parker  and  his  wife,  the  former  Janette  Johnson,  reside  in  New  Haven 
with  their  two  children,  Curtis  and  Janet. 


(105) 


J.  EDWARD  CALDWELL 

Comptroller 


J.  EDWARD  CALDWELL 

Comptroller 

J.  EDWARD  CALDWELL,  Democrat,  became  the  fifty-fourth  man  to  hold 
the  office  of  Comptroller  for  the  State  of  Connecticut  on  January  8,  1975,  and 
was  reelected  for  a  second  term  in  1978. 

A  native  of  Bridgeport,  Mr.  Caldwell  has  served  as  both  Majority  Leader  of 
the  State  Senate  (1971, 1972)  and  Deputy  Minority  Leader  (1973, 1974)  during  his 
eight  consecutive  terms  as  State  Senator  from  the  Twenty-Third  Senatorial 
District  of  Bridgeport.  He  has  been  Chairman  of  the  Senate  Committees  on 
Appropriations,  Elections,  Banks  and  Claims,  and  a  member  of  the  Committees 
on  Legislative  Management,  Judiciary  and  Governmental  Functions,  Finance, 
Regulation  Review,  Program  Review,  and  the  Rules  Committee.  He  was  also 
Chairman  of  the  Bridgeport  Democratic  Town  Committee. 

The  Comptroller  is  a  graduate  of  St.  Charles  School  and  Fairfield  College 
Preparatory  School  and  was  graduated  cum  laude  from  Fairfield  University  and 
the  University  of  Connecticut  Law  School.  The  Fairfield  University  Alumni 
Association  chose  him  as  "Man  of  the  Year"  in  1967. 

A  World  War  II  Army  Veteran,  Mr.  Caldwell  serves  on  the  Regional  Council 
for  Housatonic  Community  College,  the  Board  of  Trustees  for  Bridgeport 
Hospital,  the  President's  Advisory  Board  and  the  Board  of  Trustees  for  the 
Center  for  Financial  Studies  at  Fairfield  University.  He  is  a  member  of  the  St. 
Charles  Holy  Name  Society,  Elks,  Ancient  Order  of  Hibernians,  Knights  of 
Columbus,  American  Legion,  the  Bridgeport  and  Connecticut  Bar  Associations 
and  the  East  Bridgeport  Business  and  Professional  Men's  Anchor  Club.  He  was 
Corporation  Counsel  for  the  City  of  Bridgeport  in  1969-70.  As  Comptroller,  Mr. 
Caldwell  serves  on  numerous  state  boards,  commissions  and  committees.  In 
addition,  he  is  Chairman  of  the  Governor's  Committee  on  Intergovernmental 
Cooperation. 

Mr.  Caldwell  resides  in  Bridgeport  with  his  wife,  the  former  Eileen  Young, 
and  their  six  children. 


(107) 


CARL  R.  AJELLO 

Attorney  General 


CARL  R.  AJELLO 

Attorney  General 

CARL  R.  AJELLO,  Democrat,  of  Ansonia,  Connecticut,  was  born  in  An- 
sonia  on  August  22,  1932.  The  son  of  Carl  R.  and  Kathryn  Flanigan  Ajello,  St., 
he  attended  Ansonia  schools  and  was  graduated  from  the  University  of  Con- 
necticut, 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,  Hoyle  and  Sponheimer  with  offices  in 
Ansonia,  he  was  presented  the  Distinguished  Service  Award  of  the  Ansonia 
Jaycees  in  1965  and  is  listed  in  "Who's  Who  in  America." 

He  is  a  member  of  the  Connecticut  Bar,  American  Bar  and  Naugatuck  Valley 
Bar  Association,  National  Legislative  Conference  Committee  on  Federal  and 
Intergovernmental  Relations,  National  Association  of  Attorneys  General  of 
which  he  is  Chairman  of  the  Eastern  Region,  a  member  of  the  National  Execu- 
tive Committee  and  Chairman  of  the  Committee  on  Charitable  Trusts  and 
Solicitations;  corporator  of  the  Savings  Bank  of  Ansonia,  the  Griffin  Hospital 
and  the  Julia  Day  Nursery. 

His  hobbies  include  sports,  softball,  golf,  tennis,  swimming,  and  instrumental 
music. 

He  resides  at  Pulaski  Highway  in  Ansonia,  with  his  wife,  the  former  Jac- 
queline Culmo  of  Ansonia,  and  their  two  children,  Michele  and  Carl  III. 


(109) 


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  Brit- 
ain, Connecticut,  New  York  University  and  University  of  Chicago  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  Welfare,  1961-62;  elected  to  the  United  States  Senate, 
November  6,  1962;  reelected  to  the  United  States  Senate  for  a  third  term, 
November  5,  1974.  He  is  chairman  of  the  Senate  Committee  on  Governmental 
Affairs  and  serves  on  the  Finance  and  Joint  Economic  committees.  Senator 
Ribicoff  is  married  to  the  former  Lois  Mathes  and  has  two  children  and  four 
grandchildren. 

Residence  address,  Cornwall  Bridge,  Conn.  06754;  office  address,  337  Rus- 
sell Senate  Office  Bldg.,  Washington,  D.C.  20510;  450  Main  Street,  Hartford, 
Conn.  06103. 


(Ill) 


LOWELL  P.  WEICKER,  JR. 

United  States  Senator 


LOWELL  P.  WEICKER,  JR. 

United  States  Senator 

LOWELL  P.  WEICKER,  JR.,  Republican,  of  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  Connecti- 
cut 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,  reelected  November  2, 1976;  member,  Senate  Committee  on 
Appropriations;  Senate  Committee  on  Energy  and  Natural  Resources;  Ranking 
Republican  on  the  Senate  Select  Committee  on  Small  Business. 

Residence  address,  41  Steamboat  Wharf,  Mystic,  Conn.  06355;  Washington 
residence,  831 1  East  Blvd.  Dr.,  Alexandria,  Va.  22308;  office,  313  Russell  Senate 
Office  Bldg.,  Washington,  D.C.  20510,  phone  (202)  224-4041;  state  offices,  1st 
Floor,  Federal  Bldg.,  915  Lafayette  Blvd.,  Bridgeport  06604,  phone  579-5830 
and  1-800-972-4239;  and  1  Financial  Plaza,  Hartford  06103,  phone  244-2882,  and 
1-800-842-0128. 


(113) 


WILLIAM  R.  COTTER 
U.S.  Representative,  First  District,  Connecticut 


WILLIAM  R.  COTTER 

U.S.  Representative,  First  District,  Connecticut 

WILLIAM  R.  COTTER,  Democrat,  of  Hartford,  Connecticut;  born  in 
Hartford,  Connecticut,  July  18,  1926;  attended  Hartford  Public  Schools; 
graduated  Trinity  College,  Hartford,  Connecticut,  with  a  B.A.  Degree  in  Eco- 
nomics and  History  in  1949;  elected  to  the  Court  of  Common  Council,  Hartford, 
Connecticut,  1953;  Aide  to  Governor  Abraham  A.  Ribicoff,  1955-57;  Deputy 
Insurance  Commissioner,  State  of  Connecticut,  1957-64;  Insurance  Commis- 
sioner, State  of  Connecticut,  1964-70;  Treasurer  of  Democratic  State  Central 
Committee,  1963-76;  elected  to  the  92nd  Congress  November  3,  1970;  reelected 
to  the  93rd,  94th,  95th  and  96th  Congresses;  Member  of  House  Ways  and  Means 
Committee  and  its  Subcommittees  on  Trade  and  Social  Security;  Member  New 
England  Congressional  Caucus;  Member  Steering  Committee  Northeast- 
Midwest  Economic  Advancement  Coalition;  Chairman  of  the  Coalition  Task 
Force  on  Tax  Expenditures;  New  England  Democratic  Regional  Whip;  Member 
Board  of  Trustees  Holy  Apostles  College,  Cromwell,  Connecticut. 

Residence  address,  247  Fairfield  Avenue,  Hartford,  Connecticut  061 14;  office 
address,  2134  Rayburn  House  Office  Building,  Washington,  D.C.  20515; 
Hartford  office,  450  Main  Street,  Hartford,  Connecticut  06103. 


(115) 


CHRISTOPHER  J.  DODD 
U.S.  Representative,  Second  District,  Connecticut 


CHRISTOPHER  J.  DODD 

U.S.  Representative,  Second  District,  Connecticut 

CHRISTOPHER  JOHN  DODD,  Democrat;  born  in  Willimantic,  Connecti- 
cut, May  27,  1944. 

Elected  to  the  94th  Congress,  November,  1974;  reelected  to  the  95th  and  96th 
Congresses. 

Serves  on  the  House  Rules  Committee;  Majority  Whip  at  Large. 

Resides  in  Norwich,  Conn.,  with  his  wife,  Susan  Mooney  Dodd;  office  ad- 
dresses, 224  Cannon  House  Office  Building,  Washington,  D.C.  20515;  1  Thames 
Plaza,  Suite  308,  Norwich,  Conn.  06360;  94  Court  St. ,  Middletown,  Conn.  06457. 


(117) 


ROBERT  N.  GIAIMO 
U.S.  Representative,  Third  District,  Connecticut 


ROBERT  N.  GIAIMO 

U.S.  Representative,  Third  District,  Connecticut 

ROBERT  N.  GIAIMO,  Democrat,  of  North  Haven,  Connecticut;  born  in 
New  Haven,  Conn. ;  son  of  the  late  Rose  and  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  Ford- 
ham  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 
daughter,  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  each  succeed- 
ing Congress;  Chairman,  House  Budget  Committee;  member  of  the  House 
Committee  on  Appropriations  and  its  Subcommittees  on  the  Department  of 
Defense,  Treasury-Postal  Service-General  Government,  and  the  Legislative 
Branch  (Congress). 

Residence,  1649  Hartford  Turnpike,  North  Haven,  Conn.  06473;  office  ad- 
dress, 2207  Rayburn  House  Office  Bldg.,  Washington,  D.C.  20515;  New  Haven 
office,  Room  320, 150  Court  St. ,  06510.  Administrative  Assistant,  Eileen  Nixon. 


(119) 


STEWART  B.  McKINNEY 
U.S.  Representative,  Fourth  District,  Connecticut 


STEWART  B.  McKINNEY 

U.S.  Representative,  Fourth  District,  Connecticut 

STEWART  BRETT  McKINNEY,  Republican,  of  Fairfield,  Connecticut; 
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  Prince- 
ton University;  received  a  B.A.  in  American  History  in  1958  from  Yale  Univer- 
sity. In  1951,  he  enlisted  in  the  Air  Force  and  in  1955,  he  was  honorably  dis- 
charged with  the  rank  of  sergeant. 

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  November  3,  1970,  he  was 
elected  to  the  92nd  Congress,  and  reelected  to  each  succeeding  Congress.  He  is 
a  member  of  the  House  Committee  on  Banking,  Finance  and  Urban  Affairs,  and 
is  the  ranking  member  on  its  Economic  Stabilization  Subcommittee.  He  also 
serves  on  its  Subcommittees  on  Housing  and  Cities.  He  is  the  ranking  member 
of  the  District  of  Columbia  Committee,  and  serves  on  its  Subcommittees  on 
Fiscal  Affairs,  and  Economic  Development.  In  1976,  he  was  elected  by  his 
colleagues  to  serve  on  the  Steering  Committee  of  the  Northeast-Midwest  Con- 
gressional Coalition.  He  is  also  the  Treasurer  of  the  New  England  Congressional 
Caucus  and  Co-Chairman  of  its  Energy  Task  Force. 

Mr.  McKinney  is  a  member  of  various  civic,  fraternal  and  veterans  organiza- 
tions. 

Mr.  McKinney  resides  at  4480  Congress  Street,  Fairfield,  with  his  wife,  the 
former  Lucie  Cunningham.  They  have  five  children:  Stewart  Jr.,  Lucie  (Mrs. 
Rudolph  Corsini),  Jean,  Libby,  and  John. 

His  office  address  is  106  Cannon  House  Office  Bldg.,  Washington,  D.C.  20515; 
district  offices:  Federal  Bldg.,  Lafayette  Blvd.,  Bridgeport  06604;  and  500 
Summer  St.,  Stamford  06901. 


(121) 


WILLIAM  R.  RATCHFORD 
U.S.  Representative,  Fifth  District,  Connecticut 


WILLIAM  R.  RATCHFORD 

U.S.  Representative,  Fifth  District,  Connecticut 

WILLIAM  R.  RATCHFORD,  Democrat,  of  Danbury,  Connecticut;  born 
May  24,  1934;  education:  Danbury  public  schools,  bachelors  degree  in  history 
University  of  Connecticut  1956,  law  degree  Georgetown  University  Law  Center 
1959;  family:  wife,  Barbara  Carpenter  Ratchford,  three  sons,  Shaun,  Scott, 
Brian;  religious  preference:  Unitarian;  governmental  posts:  six  terms  as  a  State 
Representative  from  Danbury,  1963-74;  Assistant  Majority  Leader  of  the  House 
of  Representatives,  1967-68;  Speaker  of  the  House,  1969-72;  President,  National 
Legislative  Conference,  1972-73;  Minority  Leader  at  Large  of  the  Connecticut 
House  of  Representatives,  1973-74;  candidate  for  Congress,  5th  Congressional 
District,  Connecticut,  1974;  Chairman,  Governors  Blue  Ribbon  Committee  to 
Investigate  the  Nursing  Home  Industry  in  the  State  of  Connecticut,  1975-76; 
Commissioner,  Connecticut  Department  on  Aging,  1977-78;  member,  U.S. 
House  of  Representatives,  5th  District,  Connecticut,  1979. 


(123) 


ANTHONY  TOBY  MOFFETT 
U.S.  Representative,  Sixth  District,  Connecticut 


ANTHONY  TOBY  MOFFETT 

U.S.  Representative,  Sixth  District,  Connecticut 

ANTHONY  TOBY"  MOFFETT,  Democrat,  has  been  representing  Connect- 
icut's Sixth  Congressional  District  in  the  U.S.  House  of  Representatives  since 
January,  1975. 

His  main  focus  has  been  in  the  areas  of  energy,  consumer  protection,  over- 
sight and  investigations  of  federal  agencies  and  laws. 

In  1977,  Toby  Moffett  was  appointed  by  House  Speaker  Thomas  P.  Tip" 
O'Neill  (D-Mass.)  as  the  sole  New  England  House  Member  to  the  Senate-House 
energy  conference  committee,  which  wrote  the  final  version  of  the  Carter 
energy  plan. 

In  early  1979,  Rep.  Moffett  was  elected  Chairman  of  the  House  Government 
Operations  Subcommittee  on  the  Environment,  Energy,  and  Natural  Re- 
sources. 

He  also  serves  on  the  Interstate  and  Foreign  Commerce  Committee,  where  he 
is  assigned  to  the  Energy  and  Power  Subcommittee,  as  well  as  the  Subcommit- 
tee on  Oversight  and  Investigations. 

Born  on  August  18,  1944,  Toby  Moffett  received  a  B.A.  from  Syracuse 
University,  and  a  Masters  Degree  in  Urban  Affairs  from  Boston  College  ( 1968). 

In  1969,  Mr.  Moffett  was  named  the  first  Director  of  the  federal  government's 
Office  of  Students  and  Youth  (HEW).  Later,  he  served  as  an  aide  to  then-Senator 
Walter  F.  Mondale  and  helped  form  the  Senator's  Subcommittee  on  Children 
and  Youth. 

In  June  of  1971,  Toby  Moffett  accepted  an  offer  from  Ralph  Nader  to  become 
the  first  Director  of  the  Connecticut  Citizen  Action  Group  (CCAG). 

He  worked  with  CCAG  until  January,  1974,  when  he  launched  his  successful 
bid  for  the  Democratic  nomination  in  the  State's  Sixth  Congressional  District  in 
northwestern  Connecticut. 

His  early  Congressional  activities  included  major  investigations  into  home 
heating  oil  costs,  Medicare,  unnecessary  surgery,  home  insulation  safety  stan- 
dards, U.S.  rail  service,  and  mercury  vapor  lamp  safety. 

Mr.  Moffett  has  authored  two  books:  The  Participation  Put-On:  Reflections 
of  a  Disenchanted  Washington  Youth  Expert  (Dell,  1970);  and  Nobody's  Busi- 
ness: The  Political  Intruder's  Guide  to  Everyone's  State  Legislature  (Chatham, 
1973). 


(125) 


JOSEPH  J.  FAULISO 

President  Pro  Tempore  of  the  State  Senate 


JOSEPH  J.  FAULISO 

President  Pro  Tempore  of  the  State  Senate 

JOSEPH  J.  FAULISO,  Democrat,  Senate  President  Pro  Tempore,  is  Con- 
necticut's third  ranking  elected  official.  He  is  currently  serving  his  seventh 
consecutive  term  as  State  Senator  from  the  First  District  (Hartford)  and  his  third 
as  Senate  President  Pro  Tempore. 

He  was  educated  in  the  Stonington,  Connecticut  public  schools,  Providence 
College  (Pre-Law),  and  the  Boston  University  School  of  Law. 

The  Senate  Leader  served  as  Deputy  Majority  Leader  during  the  1971-72 
General  Assembly  Session  and  as  Assistant  Minority  Leader  during  the  1973-74 
Session.  He  has  also  served  as  Chairman  or  Ranking  Democratic  Member  of 
several  legislative  committees  during  his  Senate  tenure. 

He  is  a  partner  in  the  law  firm  of  Fauliso,  Katz  and  Hansen;  trustee  of  Saint 
Augustine's  Church;  Corporator  of  Hartford  Hospital;  Membership  Trustee  of 
Connecticut  Public  Television  Corporation;  and  a  member  of  the  Hartford 
County  Bar  Association,  the  Connecticut  Bar  Association,  the  American  Bar 
Association,  the  Providence  College  Alumni  Association,  the  Boston  Univer- 
sity Law  School  Alumni  Association,  and  the  American  Justinian  Society  of 
Jurists. 

Senator  Fauliso  is  a  former  judge  of  the  Hartford  Municipal  Court  and  of  the 
Circuit  Court. 

He  is  the  recipient  of  the  following  awards:  "Outstanding  Public  Servant 
Award"  by  the  Charter  Oak  Kiwanis  Club  of  Hartford;  "Friars  Award"  by  the 
Greater  Hartford  Providence  College  Alumni;  "Legislator  of  the  Year"  by  the 
Connecticut  State  Labor  Council,  A.F.L.-C.I.O.;  "Veritas  Award"  by  the  New 
Haven  Providence  College  Alumni;  "Gold  Medal  Award"  by  the  Italian  Ameri- 
can Home  of  Hartford,  Incorporated;  "Mr.  Legislator  Award"  by  Boxing  World 
Ring  Number  Eleven;  "Distinguished  Service  Award"  by  the  Hartford  Lodge 
Number  333,  Order  of  Sons  of  Italy  of  America;  "Meritorious  Service  Award" 
by  the  National  Veteran  Boxers  Association. 

Senator  Fauliso  is  married  to  the  former  Ann  Marie  Schwerdtfeger  and  they 
reside  at  342  Fairfield  Ave. ,  Hartford.  He  has  one  son,  Richard  J.  Fauliso,  M.D. 


(127) 


JOSEPH  I.  LIEBERMAN 

Majority  Leader  of  the  State  Senate 


JOSEPH  I.  LIEBERMAN 

Majority  Leader  of  the  State  Senate 

JOSEPH  I.  LIEBERMAN,  Democrat,  Senate  Majority  Leader,  is  currently 
serving  his  fifth  term  as  State  Senator  from  the  10th  District  (New  Haven- West 
Haven)  and  his  third  in  a  leadership  position. 

Born  February  24,  1942,  Senator  Lieberman  was  educated  in  the  Stamford 
public  schools,  graduated  Magna  Cum  Laude  from  Yale  College  in  1964  and 
received  his  LL.B.  from  the  Yale  Law  School  in  1967. 

The  Senate  Leader  served  as  Chairman  of  the  Legislative  Committee  on  State 
and  Urban  Development  during  the  1971-72  General  Assembly  Session  and  was 
the  ranking  Democratic  member  of  the  Appropriations  Committee  in  1973-74. 
He  also  served  as  Connecticut  Chairman  of  the  late  Robert  Kennedy's  1968 
Presidential  Campaign.  He  was  honored  as  the  New  Haven  Jaycees  "Man  of  the 
Year"  in  1971  and  was  Phi  Beta  Kappa  at  Yale. 

Senator  Lieberman  is  the  author  of  two  books,  The  Power  Broker  (1966), 
which  is  the  biography  of  longtime  Connecticut  Democratic  Party  Chairman 
and  one  time  National  Party  Chairman,  John  Bailey,  and  The  Scorpion  and  the 
Tarantula  (1970),  which  tells  the  story  of  the  development  of  the  atomic  bomb 
and  early  efforts  to  prevent  the  proliferation  of  nuclear  weapons. 

The  Majority  Leader  is  married  and  is  the  father  of  two  children,  Matthew, 
born  August  16,  1967  and  Rebecca,  born  February  25,  1969.  The  Liebermans 
reside  on  Colony  Road,  New  Haven. 


(129) 


RICHARD  C.  BOZZUTO 

Minority  Leader  of  the  State  Senate 


RICHARD  C.  BOZZUTO 

Minority  Leader  of  the  State  Senate 

RICHARD  C.  BOZZUTO,  Republican,  of  Watertown,  Connecticut,  was 
born  in  Waterbury,  on  March  16,  1930.  He  is  a  graduate  of  American  Interna- 
tional College,  Springfield,  Massachusetts,  where  he  received  a  B.S.  in  Person- 
nel Management.  He  is  self-employed  in  insurance  sales  in  Waterbury. 

Senator  Bozzuto  was  elected  in  1972  to  represent  the  32nd  Senatorial  District, 
which  includes  the  towns  of  Bethlehem,  Bridgewater,  Monroe,  Newtown, 
Oxford,  Roxbury,  Shelton,  Southbury,  Trumbull,  Watertown,  and  Woodbury. 
He  was  reelected  in  1974,  1976  and  1978. 

In  1977-78,  Bozzuto  served  as  Deputy  Minority  Leader,  and  in  1979  he  was 
chosen  as  the  Senate  Republican  Leader. 

Bozzuto  is  past  Chairman  of  the  Watertown  Town  Council  and  also  past 
Chairman  of  the  Watertown- Oak ville  Republican  Town  Committee.  He  is  a  Past 
State  Vice  President  of  the  Connecticut  Jaycees  and  a  Past  President  of  the 
Watertown  Public  Health  Nursing  Association. 

Married  to  the  former  Angela  "Pidge"  Gerarde,  of  Hartford,  Senator  Boz- 
zuto is  a  Council  Member  of  St.  John's  Roman  Catholic  Church  in  Watertown, 
and  a  member  of  the  Oakville- Watertown  UNICO.  He  has  four  children:  Rick, 
Jr.,  Christine,  Marcia,  and  Elizabeth,  and  a  daughter-in-law,  Colleen.  The 
Bozzutos  live  at  430  Northfield  Road  in  Watertown. 


(131) 


ERNEST  N.  ABATE 
Speaker  of  the  House  of  Representatives 


ERNEST  N.  ABATE 

Speaker  of  the  House  of  Representatives 

ERNEST  N.  ABATE,  Democrat,  of  Stamford,  was  born  in  New  Haven  on 
August  10,  1943.  He  attended  St.  Francis  Parochial  School  and  Notre  Dame 
High  School  and  graduated  from  Villanova  University  in  1965  with  honors. 
While  at  Villanova,  Abate  was  president  of  his  Senior  class,  selected  as  a 
Rhodes  Scholar  nominee,  appeared  in  Who's  Who  among  Students  and  was 
designated  as  Outstanding  Youth  of  the  Year.  He  holds  a  bachelor's  degree  in 
Political  Science  and  received  his  law  degree  from  Notre  Dame  University. 

In  1967,  Representative  Abate  joined  the  U.S.  Marine  Corps  and  began  active 
service  in  1969.  He  was  honorably  discharged  as  a  Captain  in  1972  and  is  the 
recipient  of  the  Navy  Achievement  Medal. 

Abate  was  elected  to  the  State  House  of  Representatives  in  1974.  In  1977,  he 
was  chosen  as  House  Chairman  of  the  Judiciary  Committee  and  in  1979,  he  was 
elected  Speaker  of  the  House  and  as  such  is  Co-chairman  of  the  Joint  Committee 
on  Legislative  Management. 

He  is  a  partner  in  the  law  firm  of  Abate,  Fox  and  Farrell  with  offices  in 
Stamford.  He  served  as  a  member  of  the  Board  of  Directors  of  the  Federal 
Health  Systems  Agency  for  Region  I  from  1975-1978  and  is  currently  a  member 
of  the  Board  of  Touch,  Inc.,  for  parents  of  handicapped  children,  Aid  for  the 
Retarded,  Inc.,  and  Community  Return,  Inc.,  which  provides  services  for  those 
in  transition  from  correctional  institutions  to  community  life.  He  is  an  Incor- 
porator of  the  Stamford  Hospital. 

In  1976,  he  was  awarded  the  distinguished  service  award  as  Outstanding 
Young  Man  of  the  Year  in  Stamford  and  has  been  selected  to  appear  in  Who's 
Who  in  Government,  Who's  Who  in  American  Politics,  Who's  Who  in  Connect- 
icut, Who's  Who  in  America,  and  Outstanding  Young  Men  of  America. 

Married  to  the  former  Barbara  Zemple,  he  and  his  wife  reside  in  Stamford 
with  their  two  children,  Chas  and  Ned. 


(133) 


JOHN  G.  GROPPO 
Majority  Leader  of  the  House  of  Representatives 


JOHN  G.  GROPPO 

Majority  Leader  of  the  House  of  Representatives 

JOHN  G.  GROPPO,  Democrat,  of  Winsted,  Connecticut,  was  born  on  Au- 
gust 14, 1921.  He  attended  St.  Anthony's  School  and  Gilbert  High  School.  He  is  a 
stone  mason  by  trade  and  the  owner  of  Leo  Groppo  &  Son,  Mason  Contractors. 

A  World  War  II  veteran,  he  served  with  the  United  States  Marine  Corps  from 
1942-1946.  In  1944,  he  was  awarded  the  Purple  Heart— Guam. 

He  was  Mayor  of  Winsted,  1965-1966;  Democratic  Registrar  of  Voters;  Demo- 
cratic Town  Chairman;  Deputy  Chief  of  the  Winsted  Fire  Department;  and 
Chairman  of  Regional  Landfill  District  #1. 

Representative  Groppo  is  a  director  of  the  Winsted  Savings  Bank;  a  cor- 
porator of  the  Winsted  Memorial  Hospital;  Past  Grand  Knight,  Knights  of 
Columbus,  Winchester,  Council  #22,  4th  Degree  Fr.  Leo  General  Assembly;  a 
member  of  B.P.O.E.  #844  and  Veterans  of  Foreign  Wars. 

John  G.  Groppo,  Dean  of  the  House,  is  currently  serving  his  1 1th  consecutive 
term  as  State  Representative  from  the  63rd  District,  which  includes  the  towns  of 
Winchester,  Colebrook,  Norfolk,  North  Canaan  and  Salisbury. 

The  House  Majority  Leader  served  as  House  Chairman  of  the  Appropriations 
Committee  for  two  terms;  House  Chairman  of  the  Claims  Committee  and  the 
Legislative  Program  Review  and  Investigations  Committee.  He  is  a  former 
member  of  the  Legislative  Committee  to  Recommend  Post  War  Planning;  the 
Committee  to  Lower  the  Voting  Age  to  18  Years;  the  Finance  Advisory  Commit- 
tee; the  Leasing  Investigation  Committee;  the  Fiscal  Reform  Committee;  and 
the  Study  Group  on  Limitation  of  Government  Expenditures. 

He  currently  serves  on  the  Joint  Committee  on  Legislative  Management,  the 
Legislative  Audit  Review  Subcommittee  and  the  Executive  and  Legislative 
Nominations  Committee. 

Married  to  the  former  Sadie  Avenia,  he  and  his  wife  reside  at  18  Cherry  Street, 
Winsted,  Connecticut.  They  have  six  children:  Linda,  Mary  Elizabeth, 
Theresa,  Nancy,  John  and  Gloria. 


(135) 


R.  E.  VAN  NORSTRAND 

Minority  Leader  of  the  House  of  Representatives 


R.  E.  VAN  NORSTRAND 

Minority  Leader  of  the  House  of  Representatives 

R.E.  VAN  NORSTRAND,  Republican,  of  Darien,  Connecticut,  was  born  in 
Westfield,  Massachusetts,  on  January  13, 1937.  He  attended  the  Manlius  School, 
Manlius,  New  York;  Harvard  College;  the  University  of  Connecticut,  B.A. 
Magna  Cum  Laude,  1958;  and  the  Yale  Law  School,  LL.B.,  1961.  He  is  Counsel 
to  the  Darien  law  firm  of  McAnerney  and  Millar. 

Active  in  civic  affairs,  he  is  a  past  member  of  the  Board  of  Stewards  of  the 
First  Congregational  Church  of  Darien,  a  former  member  of  the  Board  of 
Trustees  of  the  Darien  Library,  Inc.,  a  former  Director  of  the  Darien  Chamber 
of  Commerce.  He  is  a  member  of  the  Stamford- Darien  Bar  Association  and  of 
the  Connecticut  Bar  Association,  having  served  on  its  Committee  on  Profes- 
sional Ethics  since  1968,  presently  as  its  Vice  Chairman. 

In  the  political  arena,  Mr.  Van  Norstrand  has  been  active  in  Young  Republican 
activities,  being  a  former  president  and  treasurer  of  the  Darien  YGOP,  has 
served  on  numerous  campaign  committees,  and  has  been  active  as  local  coor- 
dinator for  a  number  of  candidates  for  higher  office  in  the  last  decade. 

Representative  Van  Norstrand  commenced  his  governmental  service  in  1965 
as  a  member  of  the  local  non-partisan  Representative  Town  Meeting.  He  served 
on  that  body  and  was  a  member  of  the  Sewer  Authority  Advisory  Commission 
until  1973  when  he  was  elected  as  Selectman.  He  continued  to  serve  as 
Selectman  from  1973  to  1976,  when  in  November  of  1976,  in  a  special  election,  he 
was  first  elected  to  the  General  Assembly.  He  was  elected  to  his  second  term  in 
November,  1978,  and  is  presently  serving  as  House  Minority  Leader  and  a 
member  of  the  Regulations  Review  Committee,  Executive  Nominations  Com- 
mittee, and  the  Legislative  Management  Committee.  Previously  he  served  on 
the  Finance  and  Transportation  Committees. 

He  and  his  wife,  Linda,  reside  in  Darien  with  their  three  children,  a  son,  R.E. 
Ill,  and  daughters,  Brooke  and  Merrylea. 


(137) 


CONNECTICUT  SUPREME  COURT 
Chief  Justice  John  P.  Cotter 
Born  Hartford,  Connecticut.  Education:  Trinity  College,  B.S.,  Harvard  Law  School, 
LL.B.,  Trinity  College,  LL.D.  (Hon.).  Justice,  Supreme  Court,  Connecticut  and  Chief 
Court  Administrator  July  1 ,  1965-1978;  Past  Co-Chairman,  Connecticut  Planning  Commit- 
tee on  Criminal  Administration,  and  Delegate,  First  National  Conference  on  Crime  Con- 
trol; 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  Com- 
mission 1947-50;  Chairman,  Legislative  Council  1947-48;  Board  of  Fellows.  Trinity  College 
1965-68;  Former  Director,  American  Judicature  Society;  Board  of  Directors,  Hartford 
Hospital  and  The  Connecticut  Bar  Foundation,  Inc.;  Former  Trustee,  Institute  for  Court 
Management,  Denver,  Colorado;  Member:  The  American  Law  Institute,  American  Bar 
Association,  Institute  of  Judicial  Administration,  Judicial  Council,  Connecticut  Bar  As- 
sociation, Hartford  County  Bar  Association,  Board  of  Pardons,  Chairman,  Advisory 
Council  on  Court  Unification;  Vice  Chairman  of  Council,  National  Center  for  State  Courts; 
Chief  Justice,  April  24,  1978-. 

Associate  Justice  Alva  P.  Loiselle 
BornJuIy4,  1910,  Willimantic,  Connecticut.  Education,  Windham  High  School,  Univer- 
sity 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,  and  American  Bar  Association.  Chairman, 
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,  to  July  4,  1980. 

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. 

Associate  Justice  and 
Chief  Court  Administrator  John  A.  Speziale 
Born  November  21,  1922,  Winsted,  Connecticut.  Graduate,  Torrington  High  School 
1940,  Duke  University,  B.A.  1943,  Duke  Law  School,  J.D.  1947.  USNR,  1942-46,  Lieuten- 
ant (j.g.).  Admitted  to  Connecticut  Bar  1948.  Clerk,  Judiciary  Committee,  Connecticut 
General  Assembly,  1949  Session.  Judge,  Torrington  Municipal  Court,  1949-51.  Federal 
Attorney,  Office  of  Price  Stabilization,  1951-52.  Member  Judicial  Council,  1955-59.  City 
Attorney,  Torrington,  1957-59.  State  Treasurer,  Connecticut,  1958-61.  Graduate  National 
College  of  State  Trial  Judges,  University  of  Colorado,  1966  Session;  Faculty  Advisor, 
Graduate  Session  National  College  of  the  State  Judiciary,  University  of  Nevada,  1973; 
member  Executive  Committee  National  Conference  of  State  Trial  Judges,  American  Bar 
Association,  1970-74.  Graduate  Appellate  Judges  Seminar,  Institute  of  Judicial  Administra- 


(139) 


140  CONNECTICUT  SUPREME  COURT 

tion,  New  York  University,  1975.  Member  Judicial  Review  Council,  1975-77;  Co-Chairman, 
Connecticut  Planning  Committee  on  Criminal  Administration,  Connecticut  Justice  Com- 
mission, 1975-78.  Member  Commission  on  Adult  Probation  1976-77;  Advisory  Council  on 
Court  Unification,  1976.  Member,  Board  of  Pardons,  1977-78;  Member,  Commission  on 
Official  Legal  Publications,  1978-;  Trustee,  Connecticut  Junior  Republic;  Member  of 
American,  Connecticut  and  Litchfield  County  Bar  Associations.  Member,  Institute  of 
Judicial  Administration,  Director,  American  Judicature  Society,  1978-;  Judge,  Court  of 
Common  Pleas,  1961-65;  Judge,  Superior  Court,  1965-77.  Chief  Judge,  Superior  Court, 
1975-77.  Presiding  Judge,  Appellate  Session  of  Superior  Court,  1975-77.  Justice,  Supreme 
Court,  May  6,  1977,  Chief  Court  Administrator,  April  24,  1978. 

Associate  Justice  Ellen  A.  Peters 
Born  March  21,  1930,  Berlin,  Germany.  Education:  Hunter  College  High  School,  1947; 
Swarthmore  College,  B.A.,  1951;  Yale  Law  School,  LL.B.,  1954;  Yale  University,  M.A. 
(Hon.),  1964.  Admitted  to  Connecticut  Bar,  1957,  U.S.  District  Court  for  Connecticut, 
1965.  Member,  Connecticut  Bar  Association,  Committee  on  Commercial  Law  and  Bank- 
ruptcy, 1960-70;  Advisor,  American  Law  Institute,  Restatement  Second  of  Contracts, 
1963-;  member,  American  Bar  Association,  Commission  to  Study  the  Federal  Trade  Com- 
mission, 1969;  Advisor,  Connecticut  Commission  to  Study  the  Uniform  Consumer  Credit 
Code,  1970-71;  Commissioner,  Permanent  Commission  on  the  Status  of  Women,  1973-74; 
member,  Connecticut  Law  Revision  Commission,  1978-;  member,  Connecticut  Board  of 
Pardons,  1978-.  Current:  Swarthmore  College,  Board  of  Managers;  Morys,  Board  of 
Directors.  Past:  United  Illuminating,  Board  of  Directors.  Member,  Connecticut  Bar  As- 
sociation, American  Law  Institute.  Law  Clerk  to  U.S.  Circuit  Judge  Charles  E.  Clark, 
1954-55;  Associate  in  Law,  University  of  California  at  Berkeley,  1955-56;  Assistant  Profes- 
sor, Yale  Law  School,  1956-59;  Associate  Professor,  Yale  Law  School,  1959-64;  Professor, 
Yale  Law  School,  1964-75;  Southmayd  Professor  of  Law,  Yale  Law  School,  1975-78; 
Professor  (Adjunct),  Yale  Law  School,  1978-;  Justice  Supreme  Court,  May  10,  1978. 

Associate  Justice  Arthur  H.  Healey 
Born  May  5,  1920,  New  Haven,  Connecticut.  Education,  New  Haven  High  School  1937, 
Trinity  College  B.A.  1944,  Harvard  Law  School  LL.B.  1947.  U.S.  Army  (World  War  II). 
Admitted  to  the  Connecticut  Bar  1948.  State  Senator— Tenth  Senatorial  District,  1955-61, 
Minority  Leader,  1957-59,  Majority  Leader  1959-61,  Chairman  State  Legislative  Council 
1959-61.  Member:  Connecticut  Bar  Association,  New  Haven  County  Bar  Association. 
Judicial  Review  Council  January  1978-September  1979,  Connecticut  Justice  Commission 
(co-chairman  1978-79),  State  Library  Board  Oct.  1979.  Judge,  Court  of  Common  Pleas 
1961-65;  Judge,  Superior  Court  1965-79  (Chief  Judge  May  1977-July  1,  1978);  Associate 
Justice,  Connecticut  Supreme  Court  September  24,  1979. 

Senior  Associate  Justice  Joseph  S.  Longo 
Born  September  22,  1914,  Norwich,  Connecticut.  Education:  Norwich  Free  Academy 
1932,  Yale  University  1936,  Boston  University  School  of  Law  1939.  Admitted  to  Connecti- 
cut Bar  in  1939;  Judge,  City  Court  of  Norwich  1951-53.  Connecticut  General  Assembly; 
Representative,  1949  Session;  State  Senator,  1951,  1953,  1955;  Majority  Leader,  1955 
Session;  Senate  Chairman,  Judiciary  Committee,  1955  Session.  Member,  American  Bar 
Association,  Connecticut  Bar  Association  and  New  London  County  Bar  Association. 
Judge,  Court  of  Common  Pleas,  1957-59;  Judge,  Superior  Court,  1959-75;  Chief  Judge, 
Superior  Court,  1973-75;  Justice,  Supreme  Court,  March  11,  1975  to  September  19,  1979; 
Senior  Associate  Justice,  Supreme  Court,  September  1979-. 


SECTION  HI— STATE  GOVERNMENT— LEGISLATIVE 


JOINT  COMMITTEE  ON  LEGISLATIVE  MANAGEMENT.  —  (Sec. 
2-71a-n,  Chapt.  18 A,  Gen.  Stat.  Salary,  Exec.  Dir.,  $38,882;  Asst.  Director, 
$30,381.  Address:  Room  107,  State  Capitol,  Hartford  06115.  Tel.,  566-2802.) 

Senate  Members:  Co-Chm.,  Pres.  Pro  Tempore  Joseph  J.  Fauliso,  Hartford; 
Majority  Leader  Joseph  I.  Lieberman,  New  Haven;  Deputy  Majority  Leader 
David  M.  Barry,  Manchester;  Asst.  Majority  Leader  William  J.  Sullivan, 
Waterbury;  Minority  Leader  Richard  C.  Bozzuto,  Waterbury;  Deputy  Minority 
Leader  George  L.  Gunther,  Stratford;  Asst.  Minority  Leader  Michael  L. 
Morano,  Greenwich;  Anthony  M.  Ciarlone,  New  Haven. 

House  Members:  Co-Chm.,  Speaker  Ernest  N.  Abate,  Stamford;  Deputy 
Speaker  Robert  F.  Frankel,  Stratford;  Majority  Leader  John  G.  Groppo,  Win- 
sted;  Deputy  Majority  Leader  Timothy  J.  Moynihan,  East  Hartford;  Minority 
Leader  R.  E.  Van  Norstrand,  Darien;  Asst.  Minority  Leader  Neal  B.  Hanlon, 
Naugatuck;  Walter  J.  Conn,  New  Milford;  Margaret  E.  Morton,  Bridgeport. 

Exec.  Director,  David  B.  Ogle,  Avon;  Asst.  Director  for  Financial  Affairs , 
J.  Peter  Waldron,  Meriden;  Data  Processing,  Nicholas  Tomassone,  Cromwell; 
Personnel,  James  Tracy,  Wethersfield. 

OFFICE  OF  LEGISLATIVE  RESEARCH.— (Sec.  2-71c,  Chapt.  18A,  Gen. 
Stat.  Salary,  Director,  $33,377.  Address:  Legislative  Office  Bldg.,  18-20  Trinity 
St.,  Hartford  06115.  Tel.,  566-8400.) 

Director,  Carl  D.  Frantz,  Manchester. 

OFFICE  OF  FISCAL  ANALYSIS.— (Sec.  2-71c,  Chapt.  18A,  Gen.  Stat. 
Salary,  Director,  $33,377.  Address:  Legislative  Office  Bldg.,  18-20  Trinity  St., 
Hartford  06115.  Tel.,  566-7200.) 

Director,  Ralph  J.  Caruso,  Glastonbury. 

LEGISLATIVE  COMMISSIONERS'  OFFICE.— (Legislative  Comrs.  ap- 
pointed by  the  General  Assembly,  for  four  years,  and  until  a  successor  is 
appointed  and  has  qualified,  Sec.  2-54,  Gen.  Stat.  Salary,  Comrs.,  $24,717, 
$23,963.  Address:  Legislative  Office  Bldg.,  18-20  Trinity  St.,  Hartford  06115. 
Tel.,  566-8410.) 

Legislative  Comrs.,  George  C.  Guidera,  Weston,  July  1,  1981;  Eugene  D. 
Micci,  Derby,  July  1,  1983. 

Director,  Legislative  Legal  Services,  Norma  Kloten,  West  Hartford. 

CONNECTICUT  COMMISSION  ON  INTERGOVERNMENTAL  COOP- 
ERATION.—(Sec.  2-72,  2-73,  2-75,  Gen.  Stat.  Address:  Room  107,  State 
Capitol,  Hartford  06115.  Tel.,  566-2802.) 

(141) 


142  LEGISLATIVE 


Ex-officio  Members:  Ella  Grasso,  Governor;  William  A.  O'Neill,  Leiutenant 
Governor;  Ernest  N.  Abate,  Speaker  of  the  House. 

Governor's  Committee:  Chm.,  J.  Edward  Caldwell,  State  Comptroller;  Carl 
R.  Ajello,  Attorney  General,  ex-officio;  Anthony  V.  Milano,  Secretary,  Office  of 
Policy  and  Management,  ex-officio;  John  J.  Carson,  Bloomfield;  vacancy. 

Senate  Committee:  Louis  S.  Cutillo,  Waterbury;  James  J.  Murphy,  Jr.,  Nor- 
wich; George  L.  Gunther,  Stratford;  Howard T.  Owens,  Jr.,  Bridgeport;  Joseph 
A.  Ruggiero,  Litchfield. 

House  Committee:  Lawrence  J.  Anastasia,  Norwalk;  Phyllis  T.  Kipp,  Mys- 
tic; Natalie  Rapoport,  Waterbury;  Joseph  Walkovich,  Danbury;  James  A. 
Weiss,  Pomfret  Center. 

Administrator,  David  B.  Ogle. 

COMMISSION  ON  UNIFORM  LEGISLATION.— (Members  appointed  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  107,  State  Capitol,  Hartford  06115.  Tel.,  566-2802.) 

Frank  E.  Dully,  West  Hartford;  David  H.  Neiditz,  West  Hartford;  Harold  E. 
Read,  Jr.,  West  Hartford;  indefinite  terms. 

OFFICE  OF  SENATE  CLERKS.— (Sec.  2-10,  Gen.  Stat.  Address:  Room 
314,  State  Capitol,  Hartford  06115.  Tel.,  566-3845.) 

Senate  Clerk,  Donald  Cassin,  Bristol;  Asst.  Senate  Clerk,  Vita  Hardy;  Per- 
manent Asst.  to  Senate  Clerk,  RitaS.  Hennessey;  Senate  Journal  Clerk,  Agnes 
Zumbroski;  Asst.  Senate  Journal  Clerk,  Joan  Boardman;  Senate  Calendar 
Clerk,  Mary  Edwards. 

OFFICE  OF  HOUSE  CLERKS.— (Sec.  2-10,  Gen.  Stat.  Address:  Room 
217,  State  Capitol,  Hartford  06115.  Tel.,  566-2708,  5202.) 

House  Clerk,  Thomas  C.  Clark,  Farmington;  Asst.  House  Clerk,  William  J. 
Gilligan,  Wethersfield;  Permanent  Asst.  to  House  Clerk,  Marion  F.  Delaney; 
House  Journal  Clerk,  Ann  Stent;  Asst.  House  Journal  Clerk,  Ann  Demers; 
House  Bill  Clerk,  vacancy. 

LEGISLATIVE  REGULATIONS  REVIEW  COMMITTEE.— (Sec.  4-170 
(a),  Gen.  Stat.  Address:  Room  103,  State  Capitol,  Hartford  06115.  Tel.,  566- 
4300.) 

Senate  Members:  Co-Chm.,  George  L.  Gunther,  Stratford;  Louis  S.  Cutillo, 
Waterbury;  John  G.  Matthews,  New  Canaan;  James  J.  Murphy,  Jr.,  Norwich; 
Alfred  Santaniello,  Jr.,  Norwalk;  William  J.  Sullivan,  Waterbury. 

House  Members:  Co-Chm.,  Richard  C.  Willard,  East  Hartford;  Joseph  J. 
Farricielli,  Branford;  Andrew  R.  Grande,  Bristol;  Elizabeth  M.  Leonard, 
Ridgefield;  Clarice  A.  Osiecki,  Danbury;  Antonina  B.  Parker,  Glastonbury; 
Richard  D.  Tulisano,  Rocky  Hill;  R.  E.  Van  Norstrand,  Darien. 

Clerk,  Elizabeth  T.  Brewer,  West  Hartford. 


LEGISLATIVE  143 

COMMITTEE   FOR   LEGISLATIVE   STAFF  INTERNSHIPS.— (Public 

Act  No.  79-111.  Address:  Room  501,  State  Capitol,  Hartford  06115.  Tel.,  566- 
7467,  566-2802.) 

Senate  Members:  Co-Chm.,  Nancy  L.  Johnson,  New  Britain;  Audrey  P. 
Beck,  Storrs;  Marcella  C.  Fahey,  East  Hartford;  Cornelius  OLeary,  Windsor 
Locks;  Russell  Lee  Post,  Jr.,  Canton;  Alfred  Santaniello,  Jr.,  Norwalk. 

House  Members:  Co-Chm.,  Irving  Stolberg,  New  Haven;  Rosalind  Berman, 
New  Haven;  M.  Adela  Eads,  Kent;  John  A.  Giordano,  Jr.,  East  Haven;  Phyllis 
T.  Kipp,  Mystic;  Arnold  F.  Wellman,  Jr.,  Terryville. 

LEGISLATIVE  PROGRAM  REVIEW  AND  INVESTIGATIONS  COM- 
MITTEE.—(Sec.  2-53e,  Gen.  Stat.  Salary,  Director,  $29,697.  Address:  Legis- 
lative Office  Bldg.,  18-20  Trinity  St.,  Hartford  06115.  Tel.,  566-8480.) 

Senate  Members:  Co-Chm.,  William  E.  Curry,  Jr.,  Farmington;  Wayne  A. 
Baker,  Danbury;  Nancy  L.  Johnson,  New  Britain;  three  vacancies. 

House  Members:  Co-Chm.,  Astrid  T.  Hanzalek,  Suffield;  Robert  J.  Car- 
ragher,  Hartford;  Dorothy  S.  McCluskey,  Northford;  Richard  E.  Varis,  Pros- 
pect; Elinor  F.  Wilber,  Fairfield;  Muriel  Yacavone,  East  Hartford. 

Director,  Michael  L.  Nauer,  Glastonbury. 

LEGISLATIVE  AUDIT  REVIEW  SUBCOMMITTEE.— (Sec.  2-71m.  Gen. 
Stat.  Address:  Room  107,  State  Capitol,  Hartford  06115.  Tel.,  566-2802.) 

Senate  Members:  Richard  C.  Bozzuto,  Watertown;  Anthony  M.  Ciarlone, 
New  Haven;  George  L.  Gunther,  Stratford;  Joseph  I.  Lieberman,  New  Haven. 

House  Members:  John  G.  Groppo,  Winsted;  Neal  B.  Hanlon,  Naugatuck; 
R.  E.  Van  Norstrand,  Darien. 

LEGISLATIVE  COMMITTEE  ON  STATE  PLANNING  AND  DE- 
VELOPMENT.—(Sec.  4-60d,  Gen.  Stat.  Address:  Room  417,  State  Capitol, 
Hartford  06115.  Tel.,  566-5417.) 

Senate  Members:  Sanford  Cloud,  Jr.,  Hartford;  Nancy  L.  Johnson,  New 
Britain;  Eugene  A.  Skowronski,  Bristol. 

House  Members:  Rufus  Allyn,  Mystic;  Joseph  J.  Farricielli,  Branford; 
Clarice  A.  Osiecki,  Danbury;  Janet  Polinsky,  Waterford. 

AUDITORS  OF  PUBLIC  ACCOUNTS.— (Appointed  by  the  General  As- 
sembly, for  four  years,  and  until  a  successor  is  appointed  and  has  qualified, 
Chapter  23,  Gen.  Stat.  Salary,  $36,676— $45,021.  Address:  Rooms  414,  416, 
State  Capitol,  Hartford.  Tel.,  566-2119,  5572.) 

Leo  V.  Donohue,  Avon,  July  1, 1981.  Henry  J.  Becker,  Jr.,  Avon,  July  1,  1983. 

COMMITTEE  TO  HEAR  TOWN  GRIEVANCES.— (Sec.  17-292b,  Gen. 
Stat.  Address:  Room  107,  State  Capitol,  Hartford  06115.) 


144  LEGISLATIVE 


Senate  Members:  Myron  R.  Ballen,  Fairfield;  Audrey  P.  Beck,  Storrs;  Cor- 
nelius O'Leary,  Windsor  Locks. 

House  Members:  Dorothy  Faulise-Boone,  Norwich;  Astrid  T.  Hanzalek, 
Suffield;  Peter  A.  Rosso,  Farmington. 

THE  OFFICE  OF  THE  CLAIMS  COMMISSIONER.— (Appointed  by  the 
Governor,  with  the  advice  and  consent  of  the  General  Assembly,  for  a  term 
coterminous  with  the  term  of  the  Governor  or  until  a  successor  is  chosen,  Sec. 
4- 142a,  4-9a,  Gen.  Stat.  Address:  1179  Main  St.,  Hartford.  Tel.,  566-2024.) 

Claims  Commissioner,  John  E.  Fay,  New  Hartford. 

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:  Room  105,  State  Capitol,  Hartford 
06115.  Tel.,  566-2802.) 

Appointed  by  the  Governor,  Carla  Fox,  Mansfield;  Jacqueline  P.  Heneage, 
Westport. 

Appointed  by  the  Pres.  Pro  Tempore  of  the  Senate,  Chm.,  Joseph  McCor- 
mick,  Bloomfield;  Alfred  W.  Van  Sinderen,  Woodbridge. 

Appointed  by  the  Speaker  of  the  House,  Lawrence  Gochberg,  Stamford; 
Robert  B.  Kahan,  Stamford. 

Appointed  by  the  Minority  Leader  of  the  Senate,  Frederick  C.  Maynard,  Jr., 
West  Hartford;  Robert  F.  Weltzien,  Hamden. 

Appointed  by  the  Minority  Leader  of  the  House,  Vice  Chm.,  Frederick  A. 
Freedman,  Weston;  David  K.  Dodes,  Hamden. 

CONNECTICUT  LAW  REVISION  COMMISSION.— (Sec.  2-85,  2-86, 
2-87,  2-88,  Gen.  Stat.  Address:  Legislative  Office  Bldg.,  18-20  Trinity  St., 
Hartford  06115.  Tel.,  566-8254.) 

Appointed  by  the  Governor,  William  R.  Breetz,  Jr.,  Hartford;  Martin  B. 
Burke,  Vernon,  June  30, 1981.  Daniel  Blume,  West  Hartford,  June  30, 1983.  Prof. 
Shirley  R.  Bysiewicz,  Middletown;  Hon.  Ellen  A.  Peters,  Hamden,  June  30, 
1984. 

Designee  of  the  Pres.  Pro  Tempore  of  the  Senate,  Sen.  William  E.  Curry,  Jr., 
Farmington.  Appointed  by  the  Pres.  Pro  Tempore  of  the  Senate,  Bourke  G. 
Spellacy,  Hartford,  June  30, 1980.  Joseph  Q.  Koletsky,  Waterford,  June  30, 1982. 

Designee  of  the  Speaker  of  the  House,  Rep.  Richard  D.  Tulisano,  Rocky  Hill. 
Appointed  by  the  Speaker  of  the  House,  Neal  Ossen,  Hartford,  June  30,  1982. 
James  F.  Bingham,  Stamford,  June  30,  1984. 

Exec.  Director,  William  L.  Plouffe,  Willington. 


LEGISLATIVE  145 


FINANCE  ADVISORY  COMMITTEE.— (Sec.  4-93,  Gen.  Stat.  Address: 
Secretary,  OPM,  Room  308,  State  Capitol,  Hartford.) 

Ex-officio,  Chm.,  Ella  Grasso,  Governor;  Vice  Chm.,  William  A.  O'Neill, 
Lieutenant  Governor;  Henry  E.  Parker,  State  Treasurer;  J.  Edward  Caldwell, 
State  Comptroller. 

Appointed  by  the  Pres.  Pro  Tempore  of  the  Senate,  Senators  John  G.  Mat- 
thews, New  Canaan;  Richard  F.  Schneller,  Essex. 

Appointed  by  the  Speaker  of  the  House,  Charles  R.  Matties,  West  Hartford; 
Janet  Polinsky,  Waterford;  Gardner  E.  Wright,  Jr.,  Bristol. 

Clerk,  Anthony  V.  Milano,  Secretary  of  the  Office  of  Policy  and  Management; 
Asst.  Clerk,  Under  Secretary,  Budget  and  Financial  Management. 


146 


LEGISLATIVE 


H 
P 
U 

H 

| 

Z 
§     o 


o  * 

ry  — 

~  W 

5  E 

z  I 


£  j:  3 
*  ^* 

a  8  4« 


4>     C1-*   S     • 

S  "S  8  5  9 

5  fc  *2J  < 
s  ^3-2  « 

_    aO,  0        « 

a  c5"H*  S 

a    g  2:5  5   g 

llltlf 


■■C      o        w 


a  2 
1   I 


ti  co 


§  s 


I    S    R 


o  a 


18     i 

CQ    g    2    1 


8    £ 


«  -*   ©  < 
z  g   =  £ 


a  5 


5    E 


a  s 


E  S 


•S    £      r  « 

I  * !  1" 

™       ^7       ^       U 


E    E      E    E 


E    E 


it 

I': 

■J     5 

?! 


E    E    E    E 


1    1 


^i  ©  ~  *  2 

r-  ^  «2  e">  x  © 

^  I  1  M  I 

I  fc  S  I  J  B 

a  Q  o  o  3  a 

I  -r  -r  z  1  -■ 

*  I  1  c  *  I 

1 1 1 1  §  1 


*    E    E    E 


§  §  i   u  i  ^  3  g  2  g  1  -a  2 


ta    O 

0    35 
in    cc 

E  S 

i  s 

en 

Ed 
QQ 

g 


i  z5~  2  ■* 

S     .  *co<  U 

&<?.-.•  =  2 
so  E  >-=^  * 

5  .2  5  a  «  ^ 

3    —   ■  ^  CO 
E    [=02  =  ™     = 

S  £^£os  g 


-    o  M  q.       3 

2   w  £  m  ?i    /^ 


a  ^  a  3  •  ~< 


5  g  "S  "2  S  £ 

X  ?|  5  -g  O 

■S  "3  e  e  §  5 

».  o  a  a  3  v 

$  £  x  x  s  z 


1   *  1   I   * 

«    »    «    2    « 

I  z  x  35  z 


**      fl      Tf      <N 


09 

r 

>^ 

s 

2 

z 

> 

2 
u 

c 

3 

■s 

>. 

-£ 

p 
5 
E 

J3 
1 

1 

2 

0 

3 

5J 
Z 

s 

$ 

a 

PQ 

S 

z 

0 
Z 

n 

0,-0-3     -a-3T3    u:-o 


>  o 

|1 

<    -J 
Q   U 


-3    -3    -a 


55  06  < 

06  m  — 

D  m  U 

^  S  • 

5  =  o 

3  « is 

d  co  C 


-3     -3     -3     -3 


z 

is  s 

G    co 

ii 

<  < 

z  a 

5  w 

u  S 

OS    < 


-3     -3     "3     -3      C 


".    CO 

Z    Z 

D    ^ 

CO     CO 

->  < 

S  u 

<  Z 

J  u 

i° 


^Q 


OS     o     - 


«    C:    95    2    S    ^ 


«4 


E    E    E    E 


5  U 


E    E 


8-  o  1 

CO    Z    Z 


■*r    m    •*    <*■> 


•O     T3     T3      c 


O 
Z 

<  o 

Su  ^; 

Q  W 

.  U 

O  < 

u  "" 

Q 


<  ^ 

to 


u  I 

o  c 

o  o 

*  i 

s  § 

OS  ^ 


E    E 


z  z 


LEGISLATIVE 


£         i 


t2  < 


r-  o  w 

-cog, 

IS2.! 


=  q 


1  S*Si 


-a  " 


*  2  -e  | 

*  2  s  e 

Z  OQ  £   x 


■O     -O     T3 


Z   2 

s  3  * 

<  ^  a 


.  aa  < 

3C    P 


a 


£  < 


3  &  I  p  S  B 


a  w 

o  oo 

-)  < 

«  o 

<  o 

re  Z 

M  > 

00  W 

O  H 

=»  on 


E     E     E 


E    E    E 


E    S?r 

O      B     S 

2    5    3 


s^2! 


vC   S*  I 


so    3     a  x> 


t-     >     > 

3      !S      !S 

■£   X   X 

Sou 
£    Z    Z 


1    ? 


>-    O 


8  3  5 

£  3  S 

S  w  o 

CO  *  5 

o  «  ^ 

os  -;  J 


<  < 

X   X 

u  u 


:e^ 


£    «22 


-rf'B- 

oc/5    • 


:S| 


U  —    3n 


3 


S&* 


r& 


|t|l 


-8* 

Bc8- 


*£x 


"c/Jp 


'?» 
".I 

-J 

I* 


rj    m    -^    u-i     >£>     &o 
c->     f>     ci     o     e\ 


y. 


147 

^"S  «  i  S  ^  S  -g 


SD.5   U    „     S    ~    9J 
js  s  q.  «i  =s  ^  (2 

O  J,  w  3  pc«  >,    .2 

§icoll3gu| 

,  U  m  ^  ji  3  w>  cfl 


c  %>  tr  ^  <  •*  ■<  a,  "2 

-^i^§3^< 


'i=-?^''^:?.H 


5'EbJ 


8 -SI'S*  b"  ^ 

■j  .S   4j   3Q     .   C  n      • 

eiiijiiJi 


148 


LEGISLATIVE 


8 

CO 

> 

I 

Z 

W 

CO 

a 
oc 

"a 

O  H 

H^ 

H 

Is 

a*  M 

H 
O 

O 

- 
z 
< 


-  2  "3  2  ^ 

c  3  ,o  ^  =  i1 

■H  «  £  ■«  -  £ 

<£  1  =  a  "2  s 

fc  £  *  *  JJ  "2 


=   3  2  s  a  5  £ 

g      =     .2     73     5      5      I 

-i    ^    E     fa    w    °     O 

liii *  si 

i  I  S  S  I  I  S 


O     U     tt     »! 

.-.•SCO. 

t.2P-5    - 

~3  —  >  jo 

Sou-* 

till 

2     5,  5  -  « 

*  u  s  ~. 

i  *1S1 

2   £13 


42   *  <S     -  *     -  3  S  J 


2?    «> 


c  3 


B  a  1  *  J  - 

i  "5 « i  i  c 

I  5  «  2  £  3 

—     n  30  •£  >C  — 

__  —  «-,  ri  ■* 


E    E    E    E    E 


(55  w  Q  S  35  -d 

S  -g  «  c.  g  o 

U  a  *S  "3  E  ~ 

O  7  3  .C  cS  t> 

tt.  ~  02  a.  i  m 

■q-  y  i-4  </-,  ov  -<r 

<"-.  _  Tf  m  Z.  -~ 


E     E     E     E     E 


o  -g  5 

o  i  8 

^  |  < 

J  :  2 

>  -3  06 

<  as  c 

u  a.  O 

O  e  > 

£  O  r^ 

2  £  S 


d=  «  § 

.c-*  o  — 


■3  ?o  a*  §. 
&t5Qa  a 

13  £  c'-i^"  "* 
-£^  b«^  E 
S^g^J  | 

a;  5  « -c  " 

-  S  =  S.S-^r 
§,..  aooas  jj 

Q  3.2  *2  * 
^  fcS  «     ;     !9 

I  s-i  gs  s 

t  .-E  2   ■-.  »   ^ 


s  si    &  2  I 

C    2  u      5    5  .2 


*s    **    a 


E 


a 


3   .5 


•p     -3      S3     "P 


E      3>'o< 


« 


5  >-  5  >  .5  I 

t  *  1  *  C  S 

m  «  is  4>  s  a 

x  z  I  z  I  a 


.z  s    . 

2  o    S  "2 
§1-85 

3  3     a     S3 

C     2Q     S     I 


O 

SI 


Q    S 


r^      r-~     Ov      <£      O 


"3     "3     "3      -3     "3     "3     -3 


m     v.     v.     vC 


■3      iJ     "3     -3 


■2§ 

=  1 
« 


11 


0 
-J 

£  <  - 

<  a  ° 

J  i  j 

a-  3  — 

Q  J  < 

<  <  = 

T  -J  < 

U  =  g 

06  S  < 


< 

< 

u 


z 
~r       a    < 

U       ■    U    ± 

z  E?  z  z 
j    .  o  > 


5  g 

«  06 

CQ  O 

0  W 

06  O 


<   Q 

III 

X      ■    3 
H    <    S 


_ 

O  = 


Q 

06  - 

<  06 

J  W 

J  z 

y 

OS  ^ 


>■    Z 

u    < 

O    w 

II 
a? 

U    X 

z   < 

<    9 

o^    — 

tt.    < 


o  o 

o  o 


|  II 

ffl   53u 


^^ 


<o    r~    oe    3v    o 


u 


-. 


en 


LEGISLATIVE  149 


I  8 


8  *_  ^       3  § 


3CJ  ■*">    £. 

3   £  _  So  ©    - 


O     "O 


e    ~        <:.:4J        3  £  5   g  5   s>  S  J  £  _•  w  <d 

CA     Otf     3?        -    OL 


X. 


u 


■     §    |  J  55   3 


— 
c 

u 
Z 

t/5 

u 

T3 
OS 
U 
TJ 
'3: 
J* 
O 
0 

Q 
E 
1 

1 

c 
'5 

c 
u 

►J 
3 

0 

Q 
u 

■si 

C 

~ 

3 

D3 

c 

m 

6fl 

>C 

» 

!2 

- 

2 

T 

X 

SO    ir       •"»    —      u      »     •*"> 

2    x   0  |  Z    I  J 

t3    5     «•    5    s     E     u 


i'     n     00     ?.     -  ri     i»i     M     -  _    'J    m     n     -     v,     m     ri     6.     75     n     -     ON     - 


3   z  5  o  s  S      K  2  as  £      5?**«£a-**c5"5u 

I 


z 


S 


?»      S      .      .  Z    S  3    3.  5.-  2     *     S 


E  i  i  § 


I    o    a    &    S        mm 


g        f    |  1  1    I   1         *    *    >>  j         *  1  1  I  1  1  1  1  "*    *  1  I   t    * 

U       ojziiom        zzxa.        ziimtuSSSzzuizz 

rv.  «l 

O2*       r>-,      r~      </".      (--       00  </-.      ri      _      r«-> 

■<j;       u-,     tt     i^.     Tt      ro  ci     r»-s     ir,     m 

Q 
Z 

< 


r-~    r~    O    O    on 


•C     n     f,     tT     tt 


X 


IS 


—  °"  i 


WSSeEE^E  E    J    E    E  EEEEEE*E*EEEEE  -i 

^5      C    a  2    ■» 

I  Ills  1  I  s 

K  u  2  -^     *     u  E  S  2    S  .25 

O         -2    £     .     ■    c   ■«  a  2    g    u  ^  u    c  u-    «    2    E         =§    g    .-        o   S;r- 

i    1  i  1  s  1 13  1 1 1 1  tllilfftiifltli    6  s* 


i>  u*' 


■a-o-o-a  -o-o-o-Ow-o-o-ouIu-o-o-ott 


5Q  =  SJ 


U         ,  O 


1           a"  a"  §  £f  B      8  z  I    s       .  •■. .  r-    g:  j  I  -I 

s    .  i-  z-  i  §  a'  s  s  s    i  g  s  s .  g  .  §"  |  d  a  «§  -.  M- «  2  gs 

"«s  sSsd|gS§!s!li^eg^  ill 

"Ml=  5fi8iiSBSBgi3|^|E5i  lis 

J!  S    *    *   2   r;    N  r^Tt-ir,    ^c         r-oo^o    —    <~i   <*■>•*»■   «-.    >«r»ooCT>o 


150 


LEGISLATIVE 


0    • 


^  3 

•5    3 

1- 


•5  fl   fe 


0 

z 

00 

u 

£ 

£ 

a 

i 

J 

(J 

_u 

= 

in 

U 

in 

= 

^3 

: 

i 

h 

1 

c 

1 

Q 

■a 

■a 

00 

r- 

« 

s 

0 

3«aS 


i   §  S 


2   & 


§  5 


g   £ 
•I  | 

—      <N 


^    o 


§   Z 


t  e 


«  5 


2  S 


E    E 


E    E    E    E 


E    E 


E    E 


E    E 


E    E    E 


H 

II 


13    . 

*  If  1  | 

o     |S    g     J  I 


■a    *>    2 


1    «   '1 

3  i  J 


¥  8  1  S  1 


°  2 
c  « 
2P  ■§ 


S3     c     3 

a 


l_*       «         <» 

U       *       u 

ill 


*   2 


I    ira 


*  K  o     -  "SP  "S    •  -S    S    es    a  "S    S  "H    j  8  "S  O    a  ^   £   ^  -o 

^  g  5  =  §    »  §    >    £  •-    I    g  £  ~  ^2  =  2  1^1   kf  1 

5  I  i  h  s I  s^  §| ||!|  I  s 1 1  £  f  Is  1  j 

c5  £  <w   S  ZZ  ZFZ£££(55S  I   ffl  2  ?  «   ffl  S   Z   I  ^ 


©    -<r    »    <n    ci    oo 

</l     m     r>">     >/■>     Tf     >/*> 


0.      C     -O     -O 


T3     13     -O      ki     -O     -O     "O 


■O     T3     T3     -O 


C/5 

OS 

>■ 

UJ 

UJ 

UJ 

Z 

U 

z 

OS 

UJ 

fc 

_    w 

<■«„ 

ui 

j 

UJ 

^ 

§;e 

Z 

> 

S 

a 

< 

£ 

9s 

-1 
< 

-J 
Q 

u. 
oo 

00 

a 

u. 

Oi 

< 

X 

y 

2 

< 

0 

3 
5    • 

£1 

a 
as 

gu, 

as 

H 

c/3 
OS 

UJ 

•J 
Z   < 

z  a 

if 


UJ  - 

c^  &o 

<  2 

u  UJ 

Hi  ^ 

£  < 

9  9 

^  UJ 

z  s 


z  >-  «. 

o  ^  as 

h  5«  55 

S3  <  -J 

Z  Q  S 

5  S  > 

2  3  • 

*  S  S 

z  Q  £ 

e  z  w 

"  S  8 

«  S  OS 


x  2 

E  S3 

o  >- 

05  O 


Z 

M         O 

z  2 

o  1 

uj  m  a 

Sa  2 
jz  s 


175 


S3  z 


3  5". 
Ill 

Z   2   a, 

a  D  ° 
ac  w  oi 

r:     Z     O 


< 

UJ 

u 

§  s  § 


3Q 


-      N     M 


l~-      00      ON      O 


Tf        1/1        1/1        l/"l       1^> 


lo    VI    >/-)    >^1 


S   3 


LEGISLATIVE 


151 


8   2 
If 


Q   2 


|   I 


S  8 

I  f 

Z    2  £ 


3    § 

c  z 


£  i 


3   <    S 


§§>P 


S   js   r~ 


i* 


?     X 


<  (2 


—  ^     00 


—  o 

u33 


o  — 


4>  OS   8 


11 

".* 
r»  — 

Os  rn 

-8 

*i 

f">  ""I 
0>  u-, 


** 


28 


II 

3     U 


n     u    £ 


6   E  6   s  a   a 


II 


E  B 


II 

s  a 


a  «» 


§i 


ii 


a  a 


8  "» 


os*  "1 
***  </-*  °^ 

£&£ 

"^  r*T  »*• 


>" 

z 

a 

s 

■a 

a 

*) 

* 

c 

>* 

1> 
0 

F 

>. 

>i 

>> 

3 

o 

o 

t 

3 

3 

3 

3 

3 

i 

3 

4 

T3 

5. 

1 

=3 

X 

X 

x 

X 

Xl 

X 

■fi 

X 

c* 

I 

t 

c 

^ 
5 

o 
ca 

9 

1) 

£ 

03 

oq 

| 

1 

| 

| 

I 

1 

1 

1 

££  3 

o 

-  o\  DC 
£8~_ 

On'  r»*  r- 
t-"  "Q  t> 

882 


<"<"i     ■*»■     v>     ra     <N     so 
so     O     v>     f>     i/i     so 


u!      UIT3-OT3-OT3T3 


£:  os  r- 

^  wi  Os 

«-T *"",  w-T 
tr-   a>  r~~ 

Os    </)  os 


« 

* 

1 

00* 

Q 

00 

S 

< 

s 

5  * 

z  w 

O    > 

< 

S 

Q 

U2 

-J 
w 
Q 
< 

< 

< 

w  w 

^s 

z 
ac 

u 

5  * 

i  3 

5    . 

S 

o 

§ 

>-  -. 


s2 

u  £ 

5  £ 
S  z 


.     £    z 

oi 

* 

- 

o 

■7 

Sip 

VIIERI,'C 
CULLY, 
ELLMA 

PC 

1 

UJ 

a 
z 

< 

3 

UJ 

00 

z 

0 

< 

£ 

a 

< 

u 

05 

r^    "» 

J    09    "£ 

-;  S  q 

u 

Q 

u 

2 
< 

(J 

00 

u 

ft 

to   S   d~ 

Z 

J* 

UJ 

z- 

n,H 

P--S 

W  3  9    r 

Q 

Lr 

ft5 

u    • 

tM 

(U 

S  3  Z* 

s 

u 

gs 

s> 

ca 

2  Ss  .x' 

«*sr 

< 

Q- 

z 

0 

«  «*  2 

a 

tu 

< 

UJ 

< 

a 

3Q     3 


so    SO    sO    so    r^- 


OSO     —     <Nr«^'<r«-isO 


r>    r~-    r-    t~- 


xs8 


152 


LEGISLATIVE 


8   S 


I 


_    ya    1/1    ©    — >    ~ 


8  »  8 


*  a: 
<  z 

o  55 


8  8 


3 

1 

■*    © 


U    u 


n  "g  ° 

2  -«  "2 

i ; if  a s 

1  ?  4 1 1  i 

Q   =3   on    «      :    g 
<u   .S    <    3   « 


S   U 


sit 


S        OS 

S     g 

E     = 


8  -  "  E;  Z  " 
Q  =  £  Pi  3  2 


E    E 


E     E 


E    E 


»    E    E    E 


E    E    E    E 


S-   S 


1    * 


$9 


8  S 

>°    uT 

3  73 


2    2    c 


g  2 

g  « 

ca  > 

u  ■- 

S I 

A  -I 

a  -a 

E  S 


2  .  - 

-  *  £     r 

|  Z  eg    O 

Z  J  3    M- 

|*  -8  p 

4>  <U  - 

z  z  £ 


A  Z 


£3| 


a  * 

QQ    Z 


§     § 


*    Z 


jS   * 


£  3 


3 


z  z 


XI     u         u 

5  tf     * 


0\      ©      ft      CT\      — 


00      £ 

a  ©  - 

(2   Z   Q   Q   £ 


^      N      ffl      * 


■o    u-o-o-o-o-o-o-u-o 


5 


o 
z 

z 

N 

<s 

z 
z 

2 


Is 


w 

3 
S 
o 

Oil 

«  w  w 

M  it    CQ 

>,  OT     < 

H  J    Q 

age 


D 
Z 

< 

Is 

o  5 


is 

J    Q 

q  i 

■<  < 
z  m 

o  o 

as   a: 


*   g 


S    OS 

s  < 

w   pu 

zj35 

-«    3C   oi 

Q  a  z 
z  &o  ac 

TOO 


^     Ac 

w  z  z 

S   <   Sn 

3^ 

5  53  < 


s©         r^    oo    CTn 


S         £ 


8   5 


^Sl*a!222222 


s 


VI 


LEGISLATIVE 


153 


as  ^e 


3  2 


n 

X) 

3 

P 

T3 

E 

Q 

oi 

a 
u 

e 

T3 

Q 

E 
u 

- 

3 

u 

co 

Vi 

2 

s 

o 

F 

t 

J= 

/ 

ru 

co 

co 

UJ 

».     - 


so   3  O 


Lj      U 


8 

o    § 

"2  3 


1   - 

i-  °   3    - 
g\   -o   so    e 

nil 


a  5  s 
«  |  J 
I  *  $ 


$  i 


& »-  < 

so    jr>    c-> 


S  £   £ 


—    © 


3      & 


11 

I  J  I  S- 

&o  Pi      r  io 

J  8?  3  < 

CO  -c     fe  M 

I  Si  I 

=  I  6 

8  55  *  — 

m  2      U-,  <N 


•5    3 

|  a  e 


E    E 


E    E    E    E    E    E    E 


r«^o6 


£'■5. 


E    u 

00      (D 


E  -a 


II 

or; 


.  a, 

4)1/3 


g  sg    « 

05   PS 


a  pq  a 


>-r 

Z* 

, 

Z 

. 

>H 

« 

c 
u 

DC 

u 

tt 

c 

z 

" 

u 

e 

X> 

£ 

* 

u 

-C 

U 

x 

X 

0 
a 
a> 

0 

a. 

V 
60 

■a 

O 

a 
5 

Ml 

-a 

O 

a 

4) 

00 

-a 

T3 

1 

a 

0 

D. 
U 

00 
T3 

u 

u 

u 

u 

■c 

a 

Z 

£ 

Q 

Z 

Z 

Z 

PQ 

PQ 

>• 

CQ 

pa 

03 

CD 

z 

•<r     00    m 


00    t"»    w~>    so    00 


o     r-o 

a    ST. 

O     -^ 


PR 


■5  t-  w 
"8   £* 


^Q  S 


&  § 


z 
o 

co 

p< 

w 
J  Q 

3     •       Z 


w  < 
pq  z 

N  pq 


Z  £ 

W  J 

Q  J 

■J  D 

pq  K 

«  b 

a  * 

si 


DC  co 
H  E 

HP 


>  &.% 


pq   W 
Z   M 

2  3 


o  o 

«   a; 


B      ~  t- 

ii 

o      gg 

—  <^ « 

"S    sS 

pq    coos 


<N     ro     tj- 


<N     f*^     ^- 


154 


LEGISLATIVE 


< 

c       - 

s  z 


1 

I  S  S  9, 

£.  *>    6  3 

t  «       U  ■o 

I  8*2  | 

•3  oo  dq  a 

■n  -a      .  (i, 

x  C     ■_• 

.  «  Q  « 


■^     r»i     r<>     — 


£  J 


O 

i 

© 

8    13 

1  <£ 

2  I 

w 

1     T» 
rrt     OS 


3    © 


3S22 


§3 


E    E     E 


E    E    *    E    E    E 


E    E    E 


II! 


o  s 


X>     23 


3    B 
E    o 


I   1   1 


V     u 


s  is  -€ 
b  .s  = 

I   S1  § 


oo    ^     oo  .      o 

'C     «    'C  wo 

co  z  m        z  cq 


o 
£    5 

CQ    Z 


*     * 


z  z 


£  m 


00     X>      (^1 


</->    <n    vo    vo    m 


5  3 


a,   -o  -o   -o 


T3     TD     -O     -O 


u:     T3     T3     T3 


rf    g 


5 
5 


V 

be 

a 

< 

0 

7 

< 

Q 
Z 

H 

<• 

Z 

z 

I 

c ) 

Q 

R 

z 

a: 

< 

aj 

u 

> 

Pu 

w  p 

<  ^ 
Z  * 

2  3 

<  S 


u 

1  g  -  s 

£  £  7'  PQ 

H  cl  ^  j 

*  I  x  S  2 

o  5  3  3  * 

U  -^  •=>  U    CJ 


S  g  3 

I  S  « 

a  *  ° 

lee 


if 
n 

Q  £ 
z  3 


Is 

«s   < 


Q 
Z 

5  ".  « 

C<  y  1 

H  2  - 

1/5  Z  Z 


z  s  d 

z  J  < 

3BS 


<N      fN      (N 


00      On      O      —      (N     ro      T)- 
r^l     rsl     r<1     o     r»">     CI     r*1 


e*-i     m     CI     m 


LEGISLATIVE 


155 


a  I 


12 

8  « 

|  <£ 

3  •=, 

a  ft 


8 

T3     Q 
,0     \£> 


<  £  < 


=  ^  5 


>       60 

I  -a 


e  s  e 


5   a  £   5 


'a  -f=   » 


>,  a  —  o 

g  E  2  3 

o  <«  >  •- 

5  "S'E  8? 


2      fc* 

*.       1    • 

E    II 


a  3  <2 

E    g    E 


H    Om 


Z    Z 


a  J 

o    c 

a  a 


fl     v>     <N     ff)     m     v> 


■a   tj   u    i;   73 


O 

«    D 

Z    H 

°  E 

x  z 


J  on 

«  06 

z  w 

2  EC 

s  ft 
Kg 

S3  52 


>/->    vo    r^    oo    o\ 


«g 

SI 
8| 

*    Z 

si    w 

15 

*  i 

Q   W 


o    — 


156 


LEGISLATIVE 


Os    t-~ 


F3  3 


>o   »   1  /i 
r-   oe   ra    — 


—   ■*   •*   «s 


m   fi   <s   — 


r-'t'toor-^-^-ooro 
mOs»noot--i/-ir-Tr~ 


^  ■o  -a  T)  u  •o    c*a 


■O    T3    T3    T3    "O 


I 

< 

Ptf 

as 

5 


< 

Ci-  ug      .  z  u 

1 2  s.  a  s  B 

<  S       '   m  O 

jKZjZ 

5  «  OS  P  Pd 

u  2  <  <  o 

J  j  s  s  s 


SB 


w  z 
<  o 

IS 

s  b 


^^ 

IB 

O  c 


Q 
<    OS 


— 

M 

-  S 

05  2 

-  OS 


D  ■ 
os  -> 
<  J 

«  o 

Id 
S3 

on  on 


< 

B    i 

M     Z 

Z 

0 

as 

I.: 

00   C/3   09 


i z 
1 


—    r^r<i«N<Nr^    —    —    — 


S8S 
5  8  £ 

■A    so    si 

<o  t  8 


8      m  »  O  x  so 

wi  ■**  {«■  >/1  sD 

<n   >n  r-  r-  os  ■* 

>n    tj-  vn  ^-  Os  v~> 


£  £ 


(-«■>     <S     >0      ri-j     </"> 


os  os  oo  t>  r-  m  ■— 

o\  r^  -  5  -  ™  in 

cn  —  t^  ©  r-  —  r«"> 

>c  os  oo  oo  sc  r-  o 


a<  8  P 


c-~  ci  vri 


r-  m  <s  oo  fs  oo 
K  w-i  i^  <n  <s  r- 
so  r-  m  w>  m  en 


•O    13     k!    T3    -O    -O     ul 


•a  -o  -o  "o    c    u:  -o 


9   .1 


2<z«o:<u?: 
z?squuw5 


§^§ 


>  < 


OS  u  >.  .  _ 

W  J  OS  *   N   U   S 

jS  J  OS  U  N   CO  5 

<  <  <  - 

CQ  PQ  03 


D  >-' 


o  <  a 


u  u 


Q 

-i  % 

Sa  : 

ii  3 

<  ac  as 

U  U  U 


UJ 

u 

►J 

OS 

< 

DLl 

J 

txi 

■A 

p 

- ' 

0 

>- 

u 

CO 

1 

- 

I 

_ 
u 

I 

s 

as 
0 

u 

z 
< 

5 

BLl 

Q 

< 

as 

o 

0 

z 

M 

s> 

< 

OS 

c 

6 

5 

o 

as 

z 

o 

z 

E 

z 
< 

- 

CO 

3 

i 

CO 

8 

Z 

P 

K. 

ac  d 

z 

I 

2 

s 

ss 

2 

o 

—   —   n  h         osw^mp^i 


LEGISLATIVE 


157 


^  3  J3 

r-  ©  <n 

rf  00  <N 

4  N  00 

-  ^  (S 


ci  <N    ©    00 

m      ,   JR    oo 
»  5   oo   r1- 


■a      ^  <n 


—   r--  ci 

'©■ 


<N  (N  © 

$  3  I 

fN  —  m 

ri  4  ri 


3  ■* 

CO    >c 


>/->    r-   tn 


<n   —    r- 
r-   m   t~~ 


r-~   oo  m   <n   m 


v->   </->   c->   t* 


s  ?  s 

O  oo  4 

<•  t~  «*1 

3  00  TT 


■OTaTS-OTJ-O-O-O 


•O    -O    -O    -O    T3 


3    i-i 
?    OS 


OS   £ 


•  D  Q 

O  <f  OS 

3ssS 

Z  J  -J   j 
O  w  u  < 


Z 

zS 

§1 

2  z 
J  « 

ig 

si 

S    N 


\C     —     00   <N 


5  s. 

O  £ 

B3  Q 

£  < 

Q  uu 

5  3 


>- 

x 

H 
-1  O 

a  * 
•  S  g 

Z  u  Q 

22§ 

j  j  o 

J   J  CD 

Z  u  &o 

1  2  5 

£  os  D 
S  <  < 

J.  -  — 


w  a 

z'  z' 

z  z 

_  _ 


te 

os£ 

ij 

U  til 


.  O          : 

-J  H  J  < 

D3ZQ 

w  2  fc 

w  -j  z 

-J  J  o 

5  5  5 


2  <  u 

<  £  >* 

5  w  E 

03  7  OS 
<<g 

55  a  8 

J  J  o 

o  o  o 


S  S  ? 


^°5 


o   — 


—     oi     ^     W)    f«1 


&     2?;^ 


S     5 


O  vi  1  o 

2h  o\  oo  — 

^  i  N  (S 

^9  «?  rr 

rr,   fri  (N|  00 


V-l      "*     Tf 


•O    "O    "O    "O    T3 


a  z  °"  I 

g  a  w  fe 

5  u  H 

n  m  DC 

<  <  < 

ta  oo  r-~  »-, 

■j~  •*  oo  «-i 


OS  t 

>"  OS 

Z*  z* 

j  2 


i! 

S  2 

Z  H 
<  < 


Q  Q 


5S 

2§ 

U° 
U  on 
D  W 
Q  Z 
J  os 
<  < 

03   03 


3^ 


<  z 

O  W 

<  Q 

J  -J 


>  Q 
-J     .  Z 

S  <  J 

Ms 

w  <  < 

>  S  5 

Z  os  os 

w  u  w 

03    CD   03 


•O    13    -O    -O 


^.= 

w  <  5 

w  a  ■*    r 

a  j  o,  > 
o  2 


{  o  h   -  *  m  - 
O   ^    <N    N    m    —    <2 


Q 
&  J  z 

z«o>-' 

C  Q  oo  u 

OS   Z   OS   OS 
u  <  <  < 

POUUU 

r-   m   ^   CT\ 

VI     N    *     t 


u  u  u 


158 


LEGISLATIVE 


i  1 

so  r^ 


&  s 


S5S 

r-  *i 


00    K    § 


**   fl   pn   pn 
es    pn    v-> 


SO     [Tl 


—    00    00    ON 


sCser^i-^-«-i-->03C:    —    oOr^.OOsOio 


0?   r-   f~-   ■*   —   pn   ■* 

^   so   oo   m   (M   m   oo 

cm  oo  r-  «n  as  ■* 


1^ 

W1     !•>     00 


l 


a 

in 
iri 

en 

s 

00 
CI 

sC 

| 

t-^- 

rn 

r-i 

>r> 

t- 

sC 

* 

55 

in 

r- 

r- 

i 

B 

>/- 

a 

r*> 

2 

sC 

en 

9 

r- 

C*I 

z 

w-i 

rj 

r- 

t» 

P4 

S£ 

2 

— 

3C 

00 
& 

& 

5 

r<" 

CM 

fA 

t~ 

4 

oo  ri 

r- 

r> 

«Q 

v. 

sC 

r- 

r 

s 

»5 

sc 

sC 

rj 

-r 

t- 

•OT3T3T3TJ     C     L    TJ    "O    'O    -O 


T3   T3  -o   -o 


T3     hi    -O    TJ    -O     C     C 


II 


*2 


5 

Z 

i 
< 

■A 

Qt 

UJ 

00  oo 

<  < 


"fjSg 


£p 


_  w 

>  * 

-  oo 

<  D 

N  J 

9  o 

<  o 


PL  *  os 
z  Z< 

lis 

"  ^  as 
ago* 

02  z  M 
D  <U 


z  z  w 


u  k  =    ;  - 


IS 

OS    < 

"J 

So 


HH    OO 

O  M 

e  s  >-  u 

d2oo 


S©sr>sOCT\O0^-w">©t--v-i<N 
^N-wnoc^noo  so   >/-> 


—  _  r*  © 

so  —  s  5 

15  <N  £  <N 

*  °?  *- 

ob  ob  r;  r1- 

m  m  [i}  pn 


8  p  2  g  § 

io   fM  r-  —   b 


2  g 


so  <n  c-  (■» 


—  a 

00    © 

© 

<s    © 

p^ 

<n  ■* 

00 

■A  pA 

<* 

rs   sO 

M 


es  cm  si 
t-~  oo  pn 
r-   vo  fs 


—  soeNr~r~soo\  — 
oofsioor-^isD3-<t 

N9»t^iflOwOX 

■oopesr^opTrso* 

(N«N%'^'pn'<r'<»-p«-isO 
osr4sOpn«Nr--r^>ri(s 


©  "*  Os  SO 

r~  pn  —■  w-i 


3g 


.  38 

in  — « 


r~  pn  ■«»■  sO  — 

<s  cr»  r1-  ok  so  ob 

N  ^  1;  m  m  m 

</->  pn  rs  r^  m  ^ 


P2    ts 

3  {S 


■O    T3    Vi    "O     u- 


TJ    T3    "O    T5    "O 


C  Q 

'«   ffi  2 

r  H  oo 

«i   <  < 

05   Z  J 

q  < 

z  z 

<  < 

X  X 


ac  < 
3  9 

oo  t- 


S  Q 

OS  z 

<  u 

X  X 


<  >: 


*4 

z  2 

o  m 

n 

X  X 


a 


z 
>  z 


Q  ^ 


oi  < 


PS  w  s 


U  U  O  (- 

03  UI  s  -J  Z  <-J 

o  •  E  ^  ac  o  d 

§  i  °  ^ 

9  fe  w  g  W*  S  BC 

S  Z  S  z  fc  9  w 

3  x  5  5  w  S  n 

5  2  2  2  &s"  x  ^ 

N  «  <n  N 


OS  ft. 

u  a." 

Z  g 

3  5 


u 

q 

OS 

i 

p 
u 
-  p 

2  0< 
U     . 

9  < 

St  M 

l« 

OS 

3 


(S|      —      rr,      —     ps|      l^, 


on  — •  so  oo  pn 


.  o 

g  «  w  a,  q  >-  ^ 

3  g  «  jh-  9  e  m 

3  j  £  z  z  g  z 

>  ^  <  w  o  *  z 

<  <  w  w  w  <  < 

j  j  j  J  -J  s  s 

©  <s  r-  tt  —  pn  fs 

©  p>^  <s  —  —  ■*• 


LEGISLATIVE 


159 


SO    00    so   (N    —  — . 
t—  r-  «">  <n  m  — 


[v    »   n   m    J 
</-)   <n  rs   i-~   in 


<ri   tt   o\   oo 


so    "">    "1    ^ 

v->   so   r~   r— 


£  8  £ 

(N    (N     © 


K    Os 

8  3 


r*i   \o   ci    ^ 


Ift 

r- 

e*i 

00 

r*i 

A 

ifl| 

I"» 

r*j 

sc 

r-i 

«/-> 

g 

a 

sC 

I 

1 

m   r-    «-> 


so   v-i   so   "* 


?    N    0C    lO 


r-i/ir-osr-ifsvisov} 


•o  -o  -o  -o  -o  -o  -o 


u:    hi  -o  -a 


CT3-OT3     ul    "O     uT3T3T3T3 


g  S  d  o 

til*" 

S  s  e 

O  co  tn 


u 
z 

|8 


o  5 
,  > 

III 

0,  H  >  > 

CO    CO    CO  CO 


Q 
>• 
Z 

.  o 
*  E 
<  < 


SB 


8  5  o2  < 

^  <  rrl  CO 

a  s  «  a 

B  o  8  s 


*      u 

SOS 

z  w 


3 

J   -J   J   K 

<  <  <  w 
III* 


s  s 


m    O 


a;  u 

w  5  5 

y  «  s 

Sow 

<«     .  w     .     .  Z 

5!  OS  a!  co  H  O 

3  u  <  <  x  > 

£  £  £  £  £  £ 

so  tt  —  ©  r~  os 

r~    rr>    —    SO    r- 


378-7125 
755-8815 
566-8661 
374-5523 
874-6765 

SO 

255-5777 
566-8700 
389-9552 
525-4411 
374-3500 

^  (N  S  5  s 

Pi    m   Os    ©  v> 

8209 
4471 
4113 
6885 
6449 
1646 
1428 
8293 

r-  <A  0  vo  00 
r»    10   m    m  r- 

m    r-    vO    rr>  00 

t«1 

00  2 

28  5 

259- 

755- 
934 
523 
333 

*  5 


n   t   »  0   "i   in   -   —   >oOsO 
»«iO(sia\min«-.(f|(si 

cA-*00<so\rAr--£<r'1>iAo\ 
m«r4oo<s>o«N<N(sr~so 


•O    -O    -O    T3     u-    -O 


£    ~ 


<       • 


Z  Z 


wgSp 

gZwS 

SOa< 
<  fc  Has 
-^  Z  <  a 

-•<uo 

m  a;  a;  2" 

tt  MS 
J  a!  tf  P 

£  2  <:<: 

a.  a.  a.  a. 


■f   <N    r~-   f>   <n 


Z   D 

Si 

Z  a: 


CO    CO    CO    CO    CO    CO    CO 


fS    r<^    SO    SO    so    Os    © 


1980  GENERAL  ASSEMBLY  COMMITTEE  ASSIGNMENTS 

APPROPRIATIONS 

SENATORS  SCHNELLER,  (Chairman),  20th  District;  FAHEY,  (Vice 
Chairman),  3rd;  CIARLONE,  11th;  CLOUD,  2nd;  RUGGIERO,  30th;  SMITH, 
12th. 

SENATORS  JOHNSON,  (Ranking  Member),  6th  District;  MATTHEWS, 
26th;  CUNNINGHAM,  27th;  ROBERTSON,  34th. 

REPRESENTATIVES  WRIGHT,  JR.  (Chairman),  77th  District;  DE  ZINNO, 
JR.  (Vice  Chairman),  84th;  DYSON,  94th;  FLYNN,  47th;  GILES,  4th; 
HARPER,  JR.,  24th;  HINDS,  JR.,  8th;  LEENEY,  124th;  MAHONEY,  13th; 
POLINSKY,  38th;  GLASSMAN,  14th;  KINER,  59th;  GIONFRIDDO,  33rd; 
INNACELL,  128th;  MURPHY,  131st;  NIEDERMEIER,  134th;  GLICKSON, 
137th;  WALKOVICH,  109th;  YACAVONE,  9th;  ALLYN,  43rd;  PALMIERI, 
74th;  DELLA  VECCHIA,  81st. 

REPRESENTATIVES  MANNIX,  (Ranking  Member),  142nd  District; 
SHAYS,  (Assistant  Ranking  Member),  147th;  MATTIES,  20th;  VARIS,  90th; 
CONNOLLY,  16th;  VANCE,  123rd;  SHAYS,  147th;  SMITH,  107th;  ROGERS, 
69th;  BARNES,  21st. 

BANKS 

SENATORS  SULLIVAN,  (Chairman),  16th  District;  CUTILLO,  15th; 
MURPHY,  19th;  PRETE,  14th. 

SENATOR  B ALLEN,  (Ranking  Member),  28th  District. 

REPRESENTATIVES  SPONHEIMER,  (Chairman),  103rd  District; 
ROBERTI,  (Vice  Chairman),  126th;  DELLA  VECCHIA,  81st;  MCGUIRK, 
139th;  SWEENEY,  46th;  JOYCE,  25th;  SCULLY,  JR.,  75th;  ONORATO,  97th. 

REPRESENTATIVES  DE  MERELL,  (Ranking  Member),  35th  District; 
VARIS,  90th;  PATTON,  119th;  HOFMEISTER,  117th. 

EDUCATION 

SENATORS  OLEARY,  (Chairman),  7th  District;  MUSTONE,  (Vice  Chair- 
man), 13th;  BECK,  29th;  SCHNELLER,  20th;  KNOUS,  33rd. 

SENATOR  JOHNSON,  6th. 

REPRESENTATIVES  GOODWIN,  (Chairman),  54th  District;  MC 
MANUS,  (Vice  Chairman),  88th;  AHEARN,  55th;  BERTINUSON,  57th; 
CANDELORI,  23rd;  GLASSMAN,  14th;  HENDERSON,  112th;  ORCUTT, 
98th;  PIER,  15th;  ROSSO,  30th;  TRUGLIA,  145th;  LAWLOR,  2nd;  CIBES, 
JR.,  39th;  OTTERNESS,  42nd;  MOSLEY,  72nd;  DYSON,  94th;  LEARY,  37th; 
KRASKOWSKI,  85th;  MASTRIANNI,  104th;  FLYNN,  1st. 

REPRESENTATIVES  OSLER,  (Ranking  Member),  150th  District; 
KRAWIECKI,  78th;  ALLEN,  143rd;  NEUMANN,  62nd;  MEYER,  135th; 
BERMAN,  92nd;  EADS,  64th;  SARASIN,  105th;  MIGLIARO,  80th;  SMITH, 
107th. 

ENERGY  AND  PUBLIC  UTILITIES 

SENATORS  PRETE,  (Chairman),  14th  District;  SULLIVAN,  16th;  CURRY, 
9th. 
SENATORS  POST,  (Ranking  Member),  8th  District;  ROBERTSON,  34th. 


(160) 


1980  GENERAL  ASSEMBLY  COMMITTEE  ASSIGNMENTS  161 


REPRESENTATIVES  LAVINE,  (Chairman),  100th  District;  WELLMAN, 
(Vice  Chairman),  76th;  HARPER,  JR.,  24th;  GIONFRIDDO,  33rd;  OTTER- 
NESS,  42nd;  SIMONELLI,  146th. 

REPRESENTATIVES  DE  MERELL,  35th;  PALMER,  120th;  MURDOCK, 
17th. 

ENVIRONMENT 

SENATORS  SKOWRONSKI,  (Chairman),  17th  District;  KNOUS,  33rd. 

SENATOR  GUNTHER,  (Ranking  Member),  21st  District. 

REPRESENTATIVES  ANDERSON,  (Chairman),  106th  District;  BER- 
TINUSON,  (Vice  Chairman),  57th;  AHEARN,  55th;  MORDASKY,  52nd;  MC 
MANUS,  88th;  ROSSO,  30th;  MC  CLUSKEY,  86th;  JOYCE,  25th;  ALLYN, 
43rd;  GLICKSON,  137th;  MAHONEY,  13th;  SERRANI,  144th. 

REPRESENTATIVES  WEISS,  (Ranking  Member),  50th  District;  TIF- 
FANY, 36th;  CASEY,  118th;  OSIECKI,  108th;  BELAGA,  136th;  EMMONS, 
101st. 

EXECUTIVE  AND  LEGISLATIVE  NOMINATIONS 

SENATORS  KNOUS,  (Co-Chairman),  33rd  District;  FAULISO,  1st; 
LIEBERMAN,  10th;  BARRY,  4th. 

SENATORS  BOZZUTO,  (Ranking  Member),  32nd  District;  MORANO, 
36th. 

REPRESENTATIVES  GILLIGAN,  (Co-Chairman),  28th  District; 
GROPPO,  63rd. 

REPRESENTATIVES  VAN  NORSTRAND,  (Ranking  Member),  141st  Dis- 
trict; TIFFANY,  36th. 

FINANCE,  REVENUE  AND  BONDING 

SENATORS  BECK,  (Chairman),  29th  District;  RUGGIERO,  (Vice  Chair- 
man), 30th;  CUTILLO,  15th;  MARTIN,  18th. 

SENATORS  MORANO,  (Ranking  Member),  36th;  POST,  8th. 

REPRESENTATIVES  STOLBERG,  (Chairman),  93rd  District;  CAR- 
RAGHER,  (Vice  Chairman),  5th;  COLUCCI,  71st;  MORRISON,  58th; 
SIMONELLI,  146th;  SMOKO,  91st;  WOJTAS,  60th;  MARKHAM,  34th; 
REYNOLDS,  116th;  RYBAK,  66th;  CARBONE,  96th;  MORGAN,  56th; 
ROBERTI,  126th;  SCULLY,  JR.,  75th;  OSULLIVAN,  114th;  GIORDANO, 
JR.,  99th;  CAREY  III,  49th;  MERCIER,  44th;  MILNER,  7th;  MAZZA,  115th. 

REPRESENTATIVES  EMMONS,  (Ranking  Member),  101st  District; 
WEISS,  50th;  TRAVER,  68th;  ABERCROMBIE,  87th;  NEUMANN,  62nd; 
KEZER,  22nd;  SMITH,  149th;  ALLEN,  143rd;  MURDOCK,  17th. 

GENERAL  LAW 

SENATORS  CUTILLO,  (Chairman),  15th  District;  CASEY,  31st;  FAHEY, 
3rd. 

SENATOR  SANTANIELLO,  JR.,  (Ranking  Member),  25th  District. 

REPRESENTATIVES  GRANDE,  (Chairman),  79th  District;  MAZZA,  (Vice 
Chairman),  115th;  DEL  PERCIO,  127th;  WILLARD,  11th;  MASTERS,  48th; 
ATKIN,  140th;  GILES,  4th;  PARKER,  125th;  DELLA  VECCHIA,  81st;  CAN- 
DELORI,  23rd. 

REPRESENTATIVES  ZAJAC  (Ranking  Member),  83rd  District;  SARASIN, 
105th;  JAEKLE,  122nd;  BENVENUTO,  151st;  JOYNER,  12th. 


162  1980  GENERAL  ASSEMBLY  COMMITTEE  ASSIGNMENTS 

GOVERNMENT  ADMINISTRATION  &  ELECTIONS 

SENATORS  BAKER,  (Chairman),  24th  District;  CASEY,  (Vice  Chairman), 
31st;  O'LEARY,  7th. 

SENATOR  B ALLEN,  (Ranking  Member),  28th  District. 

REPRESENTATIVES  HENDEL,  (Chairman),  40th  District;  WAL- 
KOVICH,  (Vice  Chairman),  109th;  CARRAGHER,  5th;  COLUCCI,  71st; 
MARKHAM,  34th;  SIMONELLI,  146th;  NIEDERMEIER,  134th;  MOR- 
RISON, 58th;  MORGAN,  56th;  WOJTAS,  60th;  KEEFE,  32nd. 

REPRESENTATIVES  LEONARD,  (Ranking  Member),  111th  District; 
MEYER,  135th;  OSLER,  150th;  PARKER,  31st;  HANZALEK,  61st. 

HUMAN  SERVICES 

SENATORS  MARTIN,  (Chairman),  18th  District;  SMITH,  12th. 

SENATOR  CUNNINGHAM,  (Ranking  Member),  27th  District. 

REPRESENTATIVES  WALSH,  (Chairman),  53rd  District;  HINDS,  JR., 
(Vice  Chairman),  8th;  CARBONE,  96th;  SORENSEN,  82nd;  DYSON,  94th; 
YACAVONE,  9th;  GIONFRIDDO,  33rd;  OTTERNESS,  42nd. 

REPRESENTATIVES  CONN,  (Ranking  Member),  67th  District;  ROGERS, 
69th;  BERMAN,  19th;  EADS,  64th;  PATTON,  119th. 

INSURANCE  AND  REAL  ESTATE 

SENATORS  MURPHY,  (Chairman),  19th  District;  DE  PIANO,  23rd;  MUS- 
TONE,  13th;  SULLIVAN,  16th. 

SENATOR  CUNNINGHAM,  (Ranking  Member),  27th  District. 

REPRESENTATIVES  PALMIERI,  (Chairman),  74th  District;  PARKER, 
(Vice  Chairman),  125th;  LA  ROSA,  3rd;  CIBES,  JR.,  39th;  ATKIN,  140th; 
BALDUCCI,  27th. 

REPRESENTATIVES  VANCE,  (Ranking  Member),  123rd  District;  KIPP, 
41st;  BENVENUTO,  151st. 

JUDICIARY 

SENATORS  DE  PIANO,  (Chairman),  23rd  District;  OWENS,  22nd;  CURRY, 
9th;  LEONHARDT,  5th;  SKOWRONSKI,  17th. 

SENATORS  POST,  (Ranking  Member),  8th  District;  SANTANIELLO,  JR., 
25th;  CUNNINGHAM,  27th. 

REPRESENTATIVES  TULISANO,  (Chairman),  29th  District;  MOSLEY, 
(Vice  Chairman),  72nd;  WILLARD,  11th;  ONORATO,  97th;  ANASTASIA, 
JR.,  138th;  DEL  PERCIO,  127th;  PARKER,  125th;  SPONHEIMER,  103rd; 
LAWLOR,  2nd;  GLICKSON,  137th;  GARAVEL,  110th. 

REPRESENTATIVES  BERMAN,  (Ranking  Member),  19th  District; 
JAEKLE,  122nd;  CONN,  67th;  PARKER,  31st;  BERMAN,  92nd;  PATTON, 
119th. 

LABOR  AND  PUBLIC  EMPLOYEES 

SENATORS  SKELLEY,  (Chairman),  35th  District;  CURRY,  9th; 
LEONHARDT,  5th;  MUSTONE,  13th. 

SENATOR  MATTHEWS,  (Ranking  Member),  26th  District. 

REPRESENTATIVES  BALDUCCI,  (Chairman),  27th  District;  MAS- 
TRIANNI,  (Vice  Chairman),  104th;  KINER,  59th;  CARBONE,  96th;  WOJ- 
TAS, 60th;  DEL  PERCIO,  127th;  PETROVICK,  130th;  TRUGLIA,  145th; 
HENDERSON,  112th;  ROSSO,  30th. 

REPRESENTATIVES  BELDEN,  (Ranking  Member),  113th  District; 
SMITH,  149th;  TRAVER,  68th;  ABERCROMBIE,  87th;  HANLON,  70th. 


1980  GENERAL  ASSEMBLY  COMMITTEE  ASSIGNMENTS  163 


PLANNING  AND  DEVELOPMENT 

SENATORS  CLOUD,  (Chairman),  2nd  District;  PRETE,  14th;  SKOW- 
RONSKI,  17th. 

SENATOR  JOHNSON,  (Ranking  Member),  6th  District. 

REPRESENTATIVES  FARRICIELLI,  (Chairman),  102nd  District;  MC 
CLUSKEY,  (Vice  Chairman),  86th;  INNACELL,  128th;  MILNER,  7th; 
WALL,  JR. ,  95th;  MASTERS,  48th;  GIORDANO,  JR. ,  99th;  CAREY  III , 49th. 

REPRESENTATIVES  BARNES,  (Ranking  Member),  21st  District;  BER- 
MAN,  92nd;  CASEY,  118th;  ROGERS,  69th. 

PROGRAM  REVIEW  AND  INVESTIGATIONS 

SENATORS  CURRY,  (Co-Chairman),  9th  District;  BAKER,  24th. 

SENATORS  JOHNSON,  6th  District;  MORANO,  36th. 

REPRESENTATIVES  CARRAGHER,  5th  District;  RITTER,  6th; 
YACAVONE,  9th;  MC  CLUSKEY,  86th. 

REPRESENTATIVES  HANZALEK,  (Co-Chairman),  61st  District;  VARIS, 
90th;  WILBER,  133rd. 

PUBLIC  HEALTH 

SENATORS  CIARLONE,  (Chairman),  11th  District;  SMITH  (Vice  Chair- 
man), 12th. 

SENATOR  GUNTHER,  (Ranking  Member),  21st  District. 

REPRESENTATIVES  LA  ROSA,  (Chairman),  3rd  District;  ANASTASIA, 
JR.,  (Vice  Chairman),  138th;  FAULISE-BOONE,  45th;  MC  GUIRK,  139th; 
RYBAK,  66th;  DE  ZINNO,  JR.,  84th;  ORCUTT,  98th;  SORENSEN,  82nd; 
MORGAN,  56th;  WALSH,  53rd;  FLYNN,  1st. 

REPRESENTATIVES  CONNOLLY,  (Ranking  Member),  16th  District; 
JOYNER,  12th;  WILBER,  133rd;  BELDEN,  113th;  MURDOCK,  17th. 

PUBLIC  SAFETY 

SENATORS  LEONHARDT,  (Chairman),  5th  District;  BAKER,  24th; 
SKELLEY,  35th. 

SENATOR  BALLEN,  28th  District. 

REPRESENTATIVES  SWIESZKOWSKI,  (Chairman),  26th  District;  COL- 
UCCI,  (Vice  Chairman),  71st;  REYNOLDS,  116th;  LEENEY,  124th;  MC 
MANUS,  88th;  ONORATO,  97th;  MISCIKOSKI,  65th;  OSULLIVAN,  114th; 
GRANDE,  79th;  WELLMAN,  JR.,  76th;  MERCIER,  44th;  SMOKO,  91st; 
SCULLY,  JR.,  75th;  HENDEL,  40th;  GARAVEL,  110th;  KEEFE,  32nd. 

REPRESENTATIVES  MIGLIARO,  (Ranking  Member),  80th  District; 
MATTIES,  20th;  PALMER,  120th;  CASEY,  118th;  SHAYS,  147th. 

REGULATION  REVIEW 

SENATORS  GUNTHER,  (Chairman),  21st  District;  SULLIVAN,  (Ranking 
Member),  16th;  CUTILLO,  15th;  MATTHEWS,  26th;  MURPHY,  19th;  SAN- 
TANIELLO,  JR.,  25th. 

REPRESENTATIVES  WILLARD,  (Chairman),  11th  District;  OSIECKI, 
(Ranking  Member),  108th;  FARRICIELLI,  102nd;  GRANDE,  79th; 
LEONARD,  111th;  PARKER,  31st;  TULISANO,  29th;  VAN  NORSTRAND, 
141st. 


164  1980  GENERAL  ASSEMBLY  COMMITTEE  ASSIGNMENTS 


TRANSPORTATION 

SENATORS  OWENS  (Chairman),  22nd  District;  CASEY,  31st. 

SENATOR  ROBERTSON,  34th  District. 

REPRESENTATIVES  SERRANI,  (Chairman),  144th  District;  LEARY, 
(Vice  Chairman),  37th;  WALL,  JR.,  95th;  HENDERSON,  112th;  MAHONEY, 
13th;  MORDASKY,  52nd;  PIER,  15th;  FAULISE-BOONE,  45th;  ATKIN, 
140th;  PETROVICK,  130th;  SWEENEY,  46th;  GIORDANO,  JR.,  99th;  MUR- 
PHY, 131st;  KRASKOWSKI,  85th;  CAREY  III,  49th;  MISCIKOSKI,  65th; 
ROSSO,  30th. 

REPRESENTATIVES  WILBER,  (Ranking  Member),  133rd  District; 
LEONARD,  111th;  KRAWIECKI,  78th;  SMITH,  149th;  ZAJAC,  83rd; 
KEZER,  22nd;  BELDEN,  113th;  HOFMEISTER,  117th. 


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  ad- 
journed 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 

191 1  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. 


(165) 


166 


LENGTH  OF  LEGISLATIVE  SESSIONS 


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  13th 
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  30.  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). 


LENGTH  OF  LEGISLATIVE  SESSIONS 


167 


Since  the  operation  of  Article  III  of  the  Amendments  to  the  Constitution, 
adopted  November  25, 1970,  providing  for  annual  sessions,  the  General  Assembly 
has  convened  and  adjourned  as  follows: 


Year  Convened 

1971  Wednesday,  January  6th 

1971  Friday,  June  1  lth* 

1972  Wednesday,  February  9th 
1972  Tuesday,  May  16th* 
1972  Monday,  June  12th* 

1972  Tuesday,  September  19th* 

1973  Wednesday,  January  3rd 

1974  Wednesday,  February  6th 

1975  Wednesday,  January  8th 

1975  Monday,  December  1st* 

1976  Wednesday,  February  4th 

1977  Wednesday,  January  5th 

1978  Wednesday,  February  8th 

1979  Wednesday,  January  3rd 
1979  Monday,  July  30th* 

1979  Wednesday,  October  31st* 

1980  Wednesday,  February  6th 


Adjourned 
Wednesday,  June  9th 
Thursday,  August  12th 
Wednesday,  May  3rd 
Tuesday,  May  23rd 
Thursday,  June  16th1 
Wednesday,  January  3rd,  19732 
Friday,  June  1st 
Wednesday,  May  8th 
Wednesday,  June  4th 
Thursday,  December  4th 
Wednesday,  May  5th 
Wednesday,  June  8th 
Wednesday,  May  3rd 
Wednesday,  June  6th 
Monday,  July  30th 
Tuesday,  November  20th 
Wednesday,  May  7th 


'The  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 

1959 

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 

1975,76 

7 

29 

1977,78 

14 

22 

1979,80 

10 

26 

M963  holdover  General  Assembly. 

(168) 


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 

1941 

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 

1975,76 

33 

118 

1977 

58 

93 

1978 

60 

91 

1979,  80 

48 

103 

'1963  holdover  General  Assembly.  . 

(169) 


STATE  GOVERNMENT— EXECUTIVE  AND  ADMINISTRATIVE 


ELECTIVE  STATE  OFFICERS  AND  PERSONNEL  OF  OFFICES 

GOVERNOR.— (Address:  Room  200,  State  Capitol,  Hartford  06115.  Tel., 
566-4840.) 

Governor,  Ella  Grasso;  Executive  Aide,  Charles  M.  McCollam,  Jr.;  Legal 
Counsel,  Jay  W.  Jackson;  Special  Asst.,  Policy  and  Programs,  Linda  D. 
Hershman;  Press  Secretary,  Larry e  deBear. 

GOVERNOR' S  STATE  INFORMATION  BUREAU,  RoomG-7,  State  Office 
Bldg.,  Hartford  06115.  Tel.,  566-2750,  toll  free  1-800-842-2220.  Southern  Office, 
Margaret  K.  Weinberg,  Director,  1642  Bedford  St.,  Stamford  06905.  Tel.,  566- 
5286,  357-1700,  579-0800.  Eastern  Office,  James  M.  Malone,  Director,  171  Salem 
Tpke.,  Norwich  06360.  Tel.,  566-7082,  886-0555,  886-1203. 

CONNECTICUT'S  WASHINGTON  OFFICE.— (Address:  444  North 
Capitol  St.,  N.W.,  Suite  317,  Washington,  D.C.  20001.  Tel.,  202-347-4535.) 

Director,  Ann  L.  Sullivan. 

GOVERNOR'S  MILITARY  STAFF.- Adjutant  General  and  Chief  of  Staff , 
Maj.  Gen.  John  F.  Freund,  Avon;  Asst.  Adjutant  General  and  Deputy  Chief  of 
Staff,  Brig.  Gen.  John  F.  Gore,  East  Lyme;  Air  Aide-de-Camp,  Brig.  Gen. 
Raymond  E.  Lilley,  Hartford;  Naval  Aide-de-Camp ,  Capt.  Raymond  M.  Ches- 
ter, Waterford;  Surgeon  General,  Col.  Joseph  J.  Kristan,  Rockville;  Aides- de- 
Camp:  Col.  Albert  R.  Maule,  Rocky  Hill;  Col.  Morton  N.  Katz,  Avon;  Col. 
Thaddeus  W.  Maliszewski,  Windsor;  Col.  Raymond  J.  Dzialo,  Middletown; 
Col.  A.  James  Bruno,  Brookfield;  Col.  John  L.  Hoar,  Portland;  Lt.  Col.  Stanley 
A.  Scraba,  Putnam;  Maj.  Henry  E.  Forgione,  II,  Southington;  Maj.  George  A. 
Ford,  Farmington;  Maj.  John  W.  Sabo,Wallingford;  Ex-officio  members:  Maj. 
Justin  A.  DeNino,  Wethersfield,  Commandant,  First  Company,  Governor's 
Foot  Guard;  Maj.  Everett  H.  Kandarian,  West  Hartford,  Commandant,  First 
Company,  Governor's  Horse  Guard;  Maj.  John  G.  UnGrady,  Huntington, 
Commandant,  Second  Company,  Governor's  Horse  Guard;  Maj.  Salvatore  J. 
Esposito,  New  Haven,  Commandant,  Second  Company,  Governor's  Foot 
Guard. 

GOVERNOR'S  CABINET— Administrative  Services,  Commissioner  Elisha 
C.  Freedman;  Aging,  Commissioner  Marin  J.  Shealy;  Agriculture,  Commis- 
sioner Leonard  E.  Krogh;  Children  and  Youth  Services,  Commissioner  Mark  J. 
Marcus;  Consumer  Protection,  Commissioner  Mary  M.  Heslin;  Correction, 
Commissioner  John  R.  Manson;  Economic  Development,  Commissioner  Ed- 
ward J.  Stockton;  Education,  Commissioner  Dr.  Mark  R.  Shedd;  Environmen- 
tal Protection,  Commissioner  Stanley  J.  Pac;  Health  Services,  Commissioner 
Douglas  S.  Lloyd,  M.D.;  Higher  Education,  Commissioner  Michael  D.  Usdan; 
Housing,  Commissioner  Joseph  E.  Canale;  Human  Resources,  Commissioner 
Ronald  E.  Manning;  Income  Maintenance,  Commissioner  Edward  W.  Maher; 
Insurance,  Commissioner  Joseph  C.  Mike;  Labor,  Commissioner  P.  Joseph 
Peraro;  Mental  Health,  Commissioner  Eric  A.  Plaut,  M.D.;  Mental  Retarda- 
tion, Commissioner  Gareth  D.  Thorne;  Motor  Vehicles,  Commissioner  Benja- 
min A.  Muzio;  Policy  and  Management,  Secretary  Anthony  V.  Milano;  Public 

(170) 


EXECUTIVE  171 

Safety,  Commissioner  Donald  J.  Long;  Revenue  Services,  Commissioner  Orest 
T.  Dubno;  Transportation,  Commissioner  Arthur  B.  Powers. 

NEW  ENGLAND  REGIONAL  COMMISSION.— (Address:  Governor's 
Office,  State  Capitol,  Hartford  06115.)  Conn,  member:  Governor  Ella  Grasso. 

LIEUTENANT  GOVERNOR.— (Address:  Room  304,  State  Capitol, 
Hartford  06115.  Tel.,  566-2614.) 

Lieutenant  Governor,  William  A.  O'Neill;  Executive  Assistant,  Ann  G.  De- 
Noia;  Executive  Aide,  Joseph  J.  Prevuznak;  Executive  Assistant,  Ruth  Sharaf. 

SECRETARY  OF  THE  STATE.— (Address:  Room  106,  State  Capitol;  Room 
129,  30  Trinity  St.,  Hartford  06115.  Tel.,  566-4136.) 

Secretary  of  the  State,  Barbara  B.  Kennelly;  Deputy  Secretary  of  the  State, 
Marc  Rosen;  Executive  Assistants,  Robert  J.  Croce,  Monica  Shea;  Personal 
Secretary  to  Mrs.  Kennelly,  Emma  Lee  Harrell;  Executive  Secretary,  Nancy  M. 
Mulroy;  Administrative  and  Legislative  Div.:  Dir.,  Agnes  L.  Kerr;  Business 
Manager,  John  Holleran;  Accountant,  Joseph  W.  Gaydosh;  Regulations  and 
Trading  Stamps  Supvr.,  Louis  J.  Tapogna;  Campaign  Financing  Supvr.,  Mar- 
garet L.  Zinchuk. — Corporation  Div.:  Manager,  Maura  L.  Melley;  Asst.  Dir., 
Katherine  Keegan. — Elections  Div.:  Director  and  Attorney,  John  P.  Maloney; 
Asst.  Elections  Attorney,  Deborah  Dickson  Shapiro. — Duplicating  Div.: 
Supvr.,  James  E.  Tully.— Publications  Div.:  Supvr.,  Ann  L.  Proctor.— Uniform 
Commercial  Code  and  Trademark  Div.:  Supvr.,  Bruce  Sutton. 

STATE  ETHICS  COMMISSION.— (Chapt.  10,  Gen.  Stat.  Compensation  of 
members,  $25  per  day  of  service,  plus  necessary  expenses.  Address:  30  Trinity 
St.,  Hartford  06115.  Tel.,  566-4472.) 

Appointed  by  the  Governor,  Sheila  M.  Hennessey,  Wethersfield,  Sept.  30, 
1981.  Robert  W.  MacGregor,  West  Hartford,  Sept.  30,  1984.  Lucille  E.  Brown, 
Hartford,  Sept.  30,  1984. 

Appointed  by  the  Pres.  Pro  Tempore  of  the  Senate,  Chm.,  Rev.  Thomas  J. 
Lynch,  Hartford,  Sept.  30,  1981;  by  the  House  Minority  Leader,  Vice  Chm., 
George  S.  Writer,  Jr. ,  Southbury,  Sept.  30, 1983;  by  the  Senate  Minority  Leader, 
John  M.  Lupton,  Weston,  Sept.  30, 1981;  by  the  Speaker  of  the  House,  Rev.  Dr. 
Samuel  L.  White,  Stamford,  Sept.  30,  1983. 

Exec.  Director-Gen.  Counsel,  J.  D.  Eaton. 

FREEDOM  OF  INFORMATION  COMMISSION.— (Appointed  by  the 
Governor,  with  the  advice  and  consent  of  either  House  of  the  General  Assembly, 
for  four  years,  Sec.  l-21j,  Gen.  Stat.  Compensation  of  members,  $50  per  day  of 
service,  plus  actual  and  necessary  expenses.  Address:  30  Trinity  St.,  Hartford 
06115.  Tel.,  566-5682.) 

Chm.,  Judith  A.  Lahey,  Glastonbury,  June  30,  1983.  Donald  W  Friedman, 
Storrs,  June  30,  1981.  William  J.  Clew,  Haddam,  June  30, 1982.  Helen  M.  Loy, 
Newington,  June  30,  1983.  Dr.  John  E.  Rogers,  Manchester,  June  30,  1980. 

Exec.  Director-Gen.  Counsel,  Mitchell  W.  Pearlman. 

STATE  ELECTIONS  COMMISSION.— (Sec.  9-7a,  Gen.  Stat.  Appointed 
with  the  consent  of  the  General  Assembly.  Compensation  of  members,  $50  per 
day  for  attendance  at  commission  meetings  or  hearings,  plus  reasonable  ex- 
penses. Address:  410  Asylum  St.,  Room  436,  Hartford  06103.  Tel.,  566-7106.) 

Appointed  by  the  Governor,  Dalila  Soto,  South  Windsor,  June  30,  1984. 
Appointed  by  the  Pres.  Pro  Tempore  of  the  Senate,  Vice  Chm.,  Marylouise 


172  EXECUTIVE 

Fennell,  RSM,  Ed.D.,  Stratford,  June  30,  1982.  Appointed  by  the  Senate 
Minority  Leader,  Chm.,  H.  Bacon  Collamore,  Jr.,  Bloomfield,  June  30,  1982. 
Appointed  by  the  Speaker  of  the  House,  Rev.  James  Demetriades,  Wethersfield, 
June  30,  1980.  Appointed  by  the  House  Minority  Leader,  Alan  H.  Nevas,  Esq. 
Westport,  June  30,  1985. 

Exec.  Director-Gen.  Counsel,  Jeffrey  B.  Garfield. 

TREASURER.— Address:  20  Trinity  St.,  Hartford  06115.  Tel.,  566-5050.) 

Treasurer,  Henry  E.  Parker;  Deputy  Treasurer,  Paul  J.  McDonough;  Deputy 
Treasurer,  Investment,  Lee  E.  VanMeter;  Deputy  Treasurer,  Debt  Manage- 
ment, John  C.  Richmond.  Investment  Officers:  Fixed  Income  Securities, 
Maruti  More;  Short  Term  Securities,  Terry  Helming;  Assistant  Investment 
Officers,  Karen  Kelleher,  Guy  Garcia,  Joseph  Barraco;  Executive  Assistants, 
Robert  A.  Staley,  Barbara  L.  Reid,  Elizabeth  H.  Peak;  Chief  Accountant, 
George  J.  Schmaltz;  Assistant  Chief  Accountant,  George  J.  Foley;  Principal 
Accountant,  Edward  J.  Szydlowski;  Cash  Control  Officer,  Benedict  A. 
Paparella;  Chief  of  Bank  Control,  Jerry  Zastawsky;  Bank  Reconciliation,  Gil- 
bert Howard;  Escheat  Officer  and  Special  Funds  Supvr.,  Samuel  M.  Fraulino. 

COMPTROLLER.— (Address:  Room  112,  State  Capitol;  Room  325,  30  Trin- 
ity St.,  Hartford  06115.  Tel.,  566-3271.) 

Comptroller,  J.  Edward  Caldwell;  Deputy  Comptroller,  Lawrence  J.  Cac- 
ciola;  Chief  Administrative  Officer,  Nicholas  Wayne;  Chief,  Staff  Services, 
Edith  Alperin;  Chief  Accountant,  Robert  Ruth;  Chief,  Retirement  Div.,  Jo  Ann 
Mogensen;  Chief,  Central  Payroll  Div.,  Casmier  Dzielinski;  Chief,  Central 
Accounts  Payable,  Frank  Leggio;  Chief,  Special  Services  Div.,  Clement  Morin; 
Chief,  Accounting  Systems  Div.,  Margonis  Janaus;  Business  Manager,  Mark 
Schillinger. 

STATE  EMPLOYEES'  RETIREMENT  COMMISSION.— (Appointed  by 
the  Governor,  to  serve  at  her  pleasure,  Sec.  5-155,  Gen.  Stat.  Compensation  of 
members,  none.  Address:  30  Trinity  St.,  Hartford  06115.  Tel.,  566-2126.) 

Chm.,  William  G.  Oechslin,  Avon;  Vice  Chm.,  Donald  R.  Sondergeld,  West 
Hartford;  Secy.,  J.  Edward  Caldwell,  Bridgeport;  Artemese  Jones,  Norwich; 
Everett  O'Keefe,  Woodstock. 

MEDICAL  EXAMINING  BOARD  FOR  STATE  EMPLOYEE  DISABIL- 
ITY RETIREMENT. — (Appointed  by  the  Governor  to  serve  at  her  pleasure, 
Sec.  5-169(c),  Gen.  Stat.) 

Chm.,  Dr.  Mehadin  K.  Arafeh,  Middletown;  Secy.,  Dr.  James  R.  Flaherty, 
Palmer,  Mass.;  Dr.  Vincenzo  Cocilovo,  Newinton;  Dr.  Jean  Gino,  Southbury; 
Dr.  Ronald  E.  Pinkerton,  Hartford;  Dr.  Joseph  Stapor,  Orange;  Dr.  Richard  V. 
Worrell,  Bloomfield. 

STATE  EMPLOYEES  GROUP  INSURANCE  COMMISSION.— (Three 
members  appointed  by  the  Governor,  with  the  advice  and  consent  of  either 
House  of  the  General  Assembly,  for  six  years,  Sec.  5-258,  Gen.  Stat.  Compensa- 
tion of  members,  none.  Address:  Secy.,  Room  491,  State  Office  Bldg.,  Hartford 
06115.  Tel.,  566-7528.) 

Ex-officio,  Chm.,  Joseph  C.  Mike,  Insurance  Comr.;  Secy.,  Elisha  C.  Freed- 
man,  Comr.  of  Administrative  Services;  J.  Edward  Caldwell,  State  Comptrol- 
ler; Anthony  V.  Milano,  Secy.,  Office  of  Policy  and  Management. 

Appointed  by  the  Governor,  Hugo  F.  Benigni,  Hartford,  July  1, 1981.  Agnes  L. 
Kerr,  Rockville,  for  a  term  coterminous  with  term  of  the  Governor;  vacancy. 


EXECUTIVE  173 


ATTORNEY  GENERAL.— (Address:  Room  240,  30  Trinity  St.,  Hartford 
06115.  Tel.,  566-2026.) 

Attorney  General,  Carl  R.  Ajello;  Deputy  Attorney  General,  Peter  W.  Gillies; 
Executive  Assistants,  Doris  K.  Zumbroski,  Edward  G.  Fitzpatrick,  Anthony  F. 
DiPentima;  Assistant  Attorneys  General,  Ernest  H.  Halstedt,  Michael  J.  Scan- 
Ion,  Francis  J.  MacGregor,  Ralph  G.  Murphy,  Stephen  J.  O'Neill,  Edmund  C. 
Walsh,  S.  Victor  Feingold,  James  J.  Grady,  Thomas  J.  Daley,  Paige  J.  Everin, 
Donald  Wasik,  Bernard  F.  McGovern,  Gerard  J.  Dowling,  William  White, 
Edward  Pasiecznik,  William  A.  McQueeney,  Frank  Rogers,  Maurice  Myrun, 
Barney  Lapp,  Daniel  R.  Schaefer,  Richard  M.  Sheridan,  Kenneth  Tedford, 
Edward  F.  Reynolds,  Michael  A.  Arcari,  Sidney  D.  Giber,  Robert  W.  Murphy, 
Richard  Greenberg,  Arnold  K.  Shimelman,  John  Gill,  Wendell  S.  Gates, 
Leonard  M.  Caine,  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, 
Harry  W  Hultgren,  John  F.  McKenna,  Joseph  X.  Dumond,  Timothy  O.  Fan- 
ning, Jacob  J.  Goldman,  William  N.  Kleinman,  Carol  A  Feinstein,  Paul  M. 
Shapiro,  Stephen  J.  McGovern,  Charles  A.  Overend,  Leslie  D.  McCallum, 
Edward  T.  Blair,  Christina  G.  Dunnell,  Arnold  B.  Feigin,  William  J.  McCul- 
lough,  Robert  T.  Oken,  Richard  T.  Sponzo,  Robert  T.  Statchen,  Robert  E. 
Walsh,  Robert  W.  Garvey,  William  B.  Gundling,  John  Doermann,  Alan  M. 
Kosloff,  David  Ormstedt,  George  Szydlowski,  William  Valetta,  Paul  Bakulski, 
Jane  Scholl,  John  Lacey,  Michael  Lombardo,  Stanley  Peck,  William  Prensky, 
Wilbur  Dinegar,  Jane  Kelly,  Richard  Couture,  Janet  Fons,  Brewster  Blackall, 
Susan  Pearlman,  Seymour  Dunn,  Michael  O'Connor,  Sara  Posner,  Thomas 
Yesensky,  Steven  Rutstein,  John  Looney,  Robert  Vacchelli,  Michael  Belzar, 
Scott  Cullen,  Thomas  DeMatteo,  Robert  Girard,  Patricia  Lilley,  Arnold  Men- 
chel,  Judith  Merrill,  Robert  Monn,  Robert  Whitehead,  Thomas  Clifford; 
Supvr.,  Workers'  Compensation,  vacancy ;  Special  Investigator,  Workers'  Com- 
pensation, William  B.  Ashline. 


STATE  DEPARTMENTS  AND  RELATED  AGENCIES, 
BOARDS  AND  COMMISSIONS 

(As  of  April  16,  1980.) 
Office  Hours:  All  state  buildings  in  the  Hartford  area  are  open  from  8:30A.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.  Requests 
should  be  directed  to  the  issuing  agency. 

Salaries:  Salaries  listed  in  this  section  are  as  of  April,  1980. 

Telephone:  For  Centrex  information  and  assistance,  566-4200. 

Zip  Code  Number:  061 15  for  all  State  buildings  in  the  Hartford  and  Wethers- 
field  area. 


DEPARTMENT  OF  ADMINISTRATIVE  SERVICES 

COMMISSIONER  OF  ADMINISTRATIVE  SERVICES  (Appointed  by  the 
Governor,  with  the  advice  and  consent  of  either  House  of  the  General  Assembly, 
for  four  years,  Sec.  4-23a;  4-5—4-8,  Gen.  Stat.  Salary,  Comr.,  $43,949;  Deputy 
Comr.,  $36,233.  Address:  Room  491,  State  Office  Bldg.,  Hartford  06115.  Tel., 
566-7529.) 

Comr.,  Elisha  C.  Freedman,  West  Hartford,  March  1,  1983;  Deputy  Comr., 
John  G.  Norko,  Bridgeport. 

BUREAU  OF  COLLECTION  SERVICES— (Sec.  4-23h,  Gen.  Stat.  Salary, 
Deputy  Comr.,  $37,612.  Address:  76  Meadow  St.,  East  Hartford  06108.  Tel., 
289-8641.)  Deputy  Comr.,  Charles  Roark,  Manchester. 

BUREAU  OF  INFORMATION  SYSTEMS  AND  DATA  PROCESSING— 
(Sec.  4-23b,  Gen.  Stat.  Salary,  Deputy  Comr.,  $41,129.  Address:  340  Capitol 
Ave.,  Hartford  06115.  Tel.,  566-7093.)  Deputy  Comr.,  Nino  C.  Moretti,  West 
Simsbury. 

PERSONNEL  DIVISION 

(Sec.  5-199,  Gen.  Stat.  Salary,  Dir.,  $37,338.  Address:  Room  402,  State  Office 
Bldg.,  Hartford  06115.  Tel.,  566-5570.) 

Director  of  Personnel  and  Labor  Relations,  Sandra  Biloon,  West  Hartford. 

COMMITTEE  ON  UPWARD  MOBILITY 

(Sec.4-61t,Gen.  Stat.  Address:  DAS  Personnel  Di v.,  Room  403,  State  Office 
Bldg.,  Hartford  06115.  Tel.,  566-4669.) 
Affirmative  Action  Chief,  Thelma  Ball. 


(174) 


STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS.  COMMISSIONS  175 


EMPLOYEES'  REVIEW  BOARD 

(Appointed  by  the  Governor,  for  three  years,  and  until  a  successor  is  ap- 
pointed and  has  qualified,  Sec.  5-201,  Gen.  Stat.,  as  amended  by  Public  Act 
No.  79-621,  Sec.  6.  Compensation  of  members,  $50  per  day  in  lieu  of  expenses. 
Address:  Chm.,  DAS  Personnel  Div.,  P.O.  Box  806,  Hartford  06115.  Tel., 
566-5253.) 

Chm.,  Rev.  Robert  D.  McGrath,  Kensington;  Marjorie  C.  Bennett, 
Bethlehem;  Sylvio  F.  Preli,  Windsor  Locks;  Eddie  Rodriguez,  Jr.,  Bridgeport; 
Beatrice  H.  Rosenthal,  Waterford,  Jan.  1,  1983. 

SENIOR  CIVIL  SERVICE  BOARD 

(Appointed  by  the  Governor  to  serve  at  her  pleasure,  Public  Act  No.  79-621, 
Sec.  16.  Compensation  of  members,  actual  and  necessary  expenses.  Address: 
DAS  Personnel  Div.,  State  Office  Bldg.,  Hartford  06115.  Tel.,  566-2308.) 

Ralph  Adkins,  Colchester;  Mrs.  Bessye  Bennett,  Bloomfield;  Clyde  Fisher, 
Hartford;  Thomas  H.  Kilcoyne,  Hartford;  Dr.  David  Komisar,  West  Hartford. 

BUREAU  OF  PUBLIC  WORKS 

(Sec.  4-125,  Gen.  Stat.  Salary,  Deputy  Comr.,  $35,000.  Address:  Room  473, 
State  Office  Bldg.,  Hartford  06115.  Tel.,  566-3360.) 

Deputy  Comr.,  Norman  E.  Cutts,  Gales  Ferry. 

FACILITIES  DESIGN  AND  CONSTRUCTION— Director,  Norman  E. 
Cutts,  Gales  Ferry. 

TENANT  SERVICES— Director,  Robert  E.  McCulloch,  Somers. 

BUREAU  OF  PURCHASES 

(Sec.  4-23b,  Gen.  Stat.  Salary,  Deputy  Comr.,  $34,802.  Address:  460  Silver 
St.,  Middletown  06457.  Tel.,  344-2067.) 
Deputy  Comr.,  John  W.  Otterbein,  Portland. 

STANDARDIZATION  COMMITTEE 

(Appointed  by  the  Governor  to  serve  at  her  pleasure,  Sec.  4-123,  Gen.  Stat. 
Address:  Room  491,  State  Office  Bldg.,  Hartford  06115.  Tel.,  566-7529.) 

Chm.,  Elisha  Freedman,  Comr.  of  Administrative  Services;  J.  William 
Burns,  Under  Secy.,  Office  of  Policy  and  Management;  Lawrence  J.  Cacciola, 
Deputy  State  Comptroller;  C.  Edward  Hanna,  Acting  Vice  Pres.  for  Finance 
and  Admin.,  UConn;  Mary  M.  Heslin,  Comr.  of  Consumer  Protection;  Douglas 
S.  Lloyd,  M.D.,  Comr.  of  Health  Services;  John  R.  Manson,  Comr.  of  Correc- 
tion; John  W.  Otterbein,  Deputy  Comr.,  DAS  Bureau  of  Purchases;  Stanley  J. 
Pac,  Comr.  of  Environmental  Protection;  William  J.  Wade,  Sr.,  Deputy  Comr.  of 
Transportation. 

STATE  COMMISSION  ON  CAPITOL  PRESERVATION  AND 
RESTORATION 

(Sec.  4-24L,  Gen.  Stat.  Compensation  of  members,  none.  Address:  Room 
505,  State  Capitol,  Hartford  06115.  Tel.,  566-2902.) 
Ex-officio,  Elisha  C.  Freedman,  Comr.  of  Administrative  Services. 


176  STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS 


Appointed  by  the  Governor,  Mrs.  Gay  Matthaei  Killingworth;  Nancy 
Watters,  Hartford. 

Appointed  by  the  Pres.  Pro  Tempore  of  the  Senate,  Chm.,  Rev.  Joseph  A. 
Devine,  Hartford;  Sen.  David  M.  Barry,  Manchester;  by  the  Senate  Minority 
Leader,  Frank  P.  Wingate,  Collinsville;  by  the  Speaker  of  the  House,  Rep. 
Teresalee  Bertinuson,  Melrose;  Elizabeth  G.  Gershman,  Stamford;  by  the 
House  Minority  Leader,  Robert  S.  Orcutt,  Guilford. 

Appointed  by  the  Chm.,  Conn.  Historical  Commission,  vacancy.  Appointed 
by  the  Co-Chm.  of  the  Legislative  Management  Committee,  Rep.  Robert  J. 
Carragher,  Hartford. 

COMMISSION  ON  HUMAN  RIGHTS  AND  OPPORTUNITIES 

(Appointed  by  the  Governor,  for  five  years,  Sec.  31-123,  Gen.  Stat.  Salary, 
Din,  $37,945.  Compensation  of  members,  none.  Address:  90  Washington  St., 
Hartford  06115.  Tel.,  566-3350.  Regional  Offices:  Capitol  Region,  1229  Albany 
Ave.,  Hartford  06112,  Tel.,  566-7710.  Eastern  Region,  302  Captain's  Walk,  New 
London  06320,  Tel.,  447-1485.  Southwest  Region,  1862  East  Main  St., 
Bridgeport  06610,  Tel.,  579-6246.  West  Central  Region,  232  North  Elm  St., 
Waterbury  06702,  Tel.,  754-2108.) 

Chm.,  Clarance  Jones,  New  Haven,  July  15,  1980.  Yolanda  Barrett,  New 
Hartford,  July  15,  1981.  William  J.  Brown,  Hartford,  July  15,  1980.  Pedro  F. 
Delgado,  Bridgeport,  July  15,  1982.  Delores  P.  Graham,  West  Haven,  July  15, 
1981.  Karl  Honsberger,  Guilford,  July  15, 1983.  M.  Philip  Lorber,  Westport,  July 
15,  1982.  Otylia  Malinowski,  Madison,  July  15,  1981.  Rev.  Christopher  Rose, 
New  London,  July  15,  1984.  Leonor  Toro,  Bridgeport,  July  15.  1982.  Rafael 
Velez,  Meriden,  July  15,  1983.  Rev.  A.  Roger  Williams,  Bloomfield,  July  15, 
1984. 

Director,  Arthur  L.  Green;  Asst.  Director,  Angelo  T.  Serluco. 

HEARING  EXAMINERS 

(Appointed  by  the  Governor,  for  five  years,  Sec.  31-124,  Gen.  Stat. ,  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.) 

John  D.  Adams,  Enfield,  June  30,  1982.  Frank  J.  Brown,  Hartford,  June  30, 
1983.  Augustus  J.  Cavallari,  Waterbury,  June  30,  1980.  M.  Jane  Christensen, 
Wethersfield,  June  30,  1981.  Anne  C.  Dranginis,  Litchfield,  June  30,  1979. 
Michael  A.  Fasano,  Waterbury,  June  30, 1981.  Robert  J.  Haggerty,  Willimantic, 
June  30,  1980.  Donald  R.  Holtman,  Hartford,  June  30,  1984.  Barbara  Lifton, 
Hamden,  June  30,  1982.  Carmen  L.  Lopez,  Bridgeport,  June  30,  1983.  Ellen  B. 
Lubbell,  New  Haven,  June  30, 1984.  Neil  F.  Murphy,  Jr.,  Bristol,  June  30, 1980. 
Helen  Z.  Pearl,  New  Britain,  June  30,  1983.  Robert  A.  Piatt,  Windsor,  June  30, 
1980.  Jose  R.  Ramirez,  Hartford,  June  30,  1982.  Herbert  R.  Scott,  New  Haven, 
June  30,  1984.  James  A.  Totten,  Coventry,  June  30,  1981. 

EXECUTIVE  COMMITTEE  ON  HUMAN  RIGHTS 

AND  OPPORTUNITIES 

(Sec.  4-61b,  Gen.  Stat.) 

Ex-officio,  Chm.,  William  A.  O'Neill,  Lieutenant  Governor;  Barbara  B. 
Kennelly,  Secretary  of  the  State;  Henry  E.  Parker,  State  Treasurer;  J.  Edward 


STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS  177 


Caldwell,  State  Comptroller;  Carl  R.  Ajello,  Attorney  General. 

Appointed  by  the  Governor,  Arthur  L.  Green,  Dir. ,  Comm.  on  Human  Rights 
and  Opportunities;  Donald  J.  Long,  Comr.  of  Public  Safety;  Edward  W.  Maher, 
Comr.  of  Income  Maintenance;  Mark  J.  Marcus,  Comr.  of  Children  and  Youth 
Services;  Ronald  E.  Manning,  Comr.  of  Human  Resources;  John  R.  Manson, 
Comr.  of  Correction;  Anthony  V.  Milano,  Secy.,  Office  of  Policy  and  Manage- 
ment; David  H.  Neiditz,  Banking  Comr.;  P.  Joseph  Peraro,  Comr.  of  Labor; 
Marin  J.  Shealy,  Comr.  on  Aging;  Mark  R.  Shedd,  Comr.  of  Education;  Edward 
J.  Stockton,  Comr.  of  Economic  Development;  Gareth  D.  Thorne,  Comr.  of 
Mental  Retardation;  Michael  D.  Usdan,  Comr.  of  Higher  Education. 

STATE  INSURANCE  PURCHASING  BOARD 

(Appointed  by  the  Governor  for  a  term  coterminous  with  term  of  the  Gover- 
nor or  until  a  successor  is  chosen,  Sec.  4-37a,  Gen.  Stat. ,  as  amended  by  Public 
Act  No.  79-560,  Sec.  2.  Compensation  of  members,  necessary  expenses.  Ad- 
dress: Room  310,  30  Trinity  St.,  Hartford  06115.  Tel.,  566-2148.) 

Ex-officio,  J.  Edward  Caldwell,  State  Comptroller. 

Chm.,  James  B.  Holmes,  Manchester;  Vice  Chm.,  John  C.  McGurkin,  West 
Hartford;  Secy.,  John  P.  Frazier,  West  Hartford;  Peter  G.  Doyle,  Fairfield; 
William  T.  Fisher,  Thompson  and  Manchester;  T.  Robert  McCarron,  Clinton; 
vacancies. 

STATE  PROPERTIES  REVIEW  BOARD 

(Sec.  4-26a,  Gen.  Stat.  Compensation  of  members,  $100  per  diem  up  to  a 
maximum  of  $12,500  annually.  Address:  Room  G-14,  State  Office  Bldg., 
Hartford  06115.  Tel.,  566-4608.) 

Appointed  by  the  Senate  Pres.  Pro  Tempore  and  Speaker  of  the  House,  Chm., 
Henry  P.  Gionfriddo,  West  Hartford,  June  30, 1982.  Daniel  J.  Tasillo,  Hartford, 
June  30,  1981.  Michael  J.  Scenti,  Wethersfield,  June  30,  1983. 

Appointed  by  the  Senate  and  House  Minority  Leaders ,  Vice  Chm.,  William  F. 
Gerety,  Windsor,  June  30,  1983.  Joseph  T.  Gormley,  Fairfield,  June  30,  1981. 
Rowland  Ballek,  Lyme,  June  30,  1982. 

Exec.  Director,  William  G.  Weaver,  Jr.,  P.E.L.S. 


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.  4-5 — 
4-8,  Gen.  Stat.  Salary,  Comr.,  $32,332.  Address:  80  Washington  St.,  Hartford 
06115.  Tel.,  566-3238.) 

Comr.,  Mrs.  Marin  J.  Shealy,  Woodbury,  March  1,  1983. 

ADVISORY  COUNCIL  ON  AGING 

(Sec.  17-136,  Gen.  Stat.  Compensation  of  members,  necessary  expenses. 
Address:  80  Washington  St.,  Hartford  06115.  Tel.,  566-7725.) 

Ex-officio,  Mrs.  Marin  J.  Shealy,  Comr.  on  Aging. 

Appointed  by  the  Governor,  Chm.,  Jeanne  M.  Osborne,  Ledyard;  Walter  A. 
Adams,  Southington;  Cyril  F.  Cross,  Waterbury;  Gumersindo  Del  Rio,  New 


178  STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS 


Haven;  Amos  Dublin,  Weston;  Dr.  George  Goodman,  Hartford;  Gilberto  Her- 
nandez, Bridgeport;  Miss  Asenath  Johnson,  Newtown;  Isabelle  Kohler,  Leba- 
non; Mary  Ann  Logue,  New  Haven;  Harald  H.  Lund,  Higganum;  Laura  Belle 
McCoy,  New  Haven;  Carmen  Romano,  New  Haven. 

Appointed  by  the  Pres.  Pro  Tempore  of  the  Senate,  Mrs.  Kailash  Ahuja, 
Bolton;  by  the  Senate  Minority  Leader,  Ruth  O.  Truex,  Wethersfield. 

Appointed  by  the  Speaker  of  the  House,  Herbert  Lindewall,  Old  Lyme;  Mary 
Gustafson,  Hartford;  Mrs.  Ann  McDonald,  Stamford;  by  the  House  Minority 
Leader,  John  W.  Queenan,  Greenwich. 

Past  Chairman,  Ruth  O.  Truex,  Wethersfield. 

NURSING  HOME  OMBUDSMEN  OFFICE 

(Sec.  17135a,  Gen.  Stat.  Dept.  on  Aging,  80  Washington  St.,  Hartford  06115. 
Tel.,  566-7770.) 

State  Ombudsman,  Ms.  Jacqueline  Walker. 

Regional  Ombudsmen,  Southwestern  Region  I  (Bridgeport),  Judith  Sugar- 
man,  Tel.,  366-6761;  South  Central  Region  II  (West  Haven),  Frances  Impelliz- 
zeri,  Tel.,  789-6913;  Eastern  Region  III  (Norwichtown),  Meredith  Savage,  Tel., 
886-0521;  North  Central  Region  IV  (Hartford),  Lynn  Algarin,  Tel.,  525-9053; 
Northwestern  Region  V  (Waterbury),  Shelia  Calhoun,  Tel.,  573-0866. 


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.  4-5—  4-8,  Gen.  Stat.  Salary,  Comr.,  $28,989;  Deputy,  $26,308.  Address: 
Room  273,  State  Office  Bldg.,  Hartford  06115.  Tel.,  566-4667.) 

Comr.,  Leonard  E.  Krogh,  East  Granby,  March  1,  1983;  Deputy  Comr., 
Dorothy  Kane  McCaffery,  Litchfield;  Exec.  Asst.  to  Comr.,  Margaret  B. 
Sacher,  West  Hartford. 

DEPARTMENT  OF  AGRICULTURE,  Executive  Head,  Leonard  E.  Krogh, 
East  Granby;  Business  Services  Officer,  Edward  Matthews,  Winsted;  Chief, 
Marketing  Div.,  Robert  Goldman,  Bloomfield;  Acting  Asst.  Chief,  Dairy  Div., 
Paul  Gotthelf,  Fitchville;  Asst.  Chief,  Livestock  Div.,  William  Harrington, 
Broad  Brook;  State  Veterinarian,  vacancy;  Chief,  Canine  Control,  Louis 
Golet,  Moodus;  Chief  Aquaculture  Div.,  John  E.  Baker,  Orange. 

CONNECTICUT  MARKETING  AUTHORITY  (Appointed  by  the  Gover- 
nor to  serve  at  her  pleasure,  Sec.  22-63,  Gen.  Stat.  Salary,  Exec.  Secy.,  $21,500. 
Compensation  of  members,  necessary  expenses.  Address:  Exec.  Secy.,  101 
Reserve  Rd.,  Hartford  06114.  Tel.,  527-5047.) 

Ex-officio,  Leonard  E.  Krogh,  Comr.  of  Agriculture. 

Chm.,  Edward  J.  Hastillo,  East  Windsor;  David  C.  Anderson,  Wethersfield; 
Kay  Bergin,  Waterbury;  Arnold  Bogatz,  South  Windsor;  Efrain  DeJesus, 
Hartford;  Eugene  Freund,  East  Canaan;  Bernard  A.  Goldberg,  West  Hartford; 
Anthony  Newfield,  Bloomfield;  Maurice  E.  Yandow,  Wethersfield;  Leon 
Zapadka,  Bolton. 

Exec.  Secy.,  Thomas  B.  Moriarty,  Enfield. 


STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS  179 


STATE  MILK  REGULATION  BOARD 

(Appointed  by  the  Governor  for  a  term  coterminous  with  term  of  the  Gover- 
nor or  until  a  successor  is  chosen,  with  the  advice  and  consent  of  either  House  of 
the  General  Assembly,  Sec.  22-131,  Gen.  Stat.  Compensation,  $20  and  expenses 
for  each  day  of  service.  Address:  Dairy  Division,  Room  283,  State  Office  Bldg., 
Hartford  06115.  Tel.,  566-5894.) 

Ex-officio,  Chm.,  Leonard  E.  Krogh,  Comr.  of  Agriculture;  Douglas  S. 
Lloyd,  M.D.,  Comr.  of  Health  Services. 

Appointed  members,  Stanley  J.  Falkowski,  West  Suffield;  Warren  J.  Foley, 
Canaan;  Mrs.  Ruth  Glantz,  Washington;  Mrs.  Elaine  Grunberger,  Stamford; 
Alexander  Guida,  HI,  East  Lyme;  William  A.  Wadhams,  Newington. 


DEPARTMENT  OF  BANKING 

(Public  Act  No.  80-482,  effective  July  1 ,  1980.) 

BANKING  COMMISSIONER  (Appointed  by  the  Governor,  with  the  advice 
and  consent  of  either  House  of  the  General  Assembly,  for  four  years,  Sec. 
4-5_4_8,  Gen.  Stat.  Salary,  Comr.,  $34,112;  Deputy  Comr.,  $27,219.  Address: 
Room  239,  State  Office  Bldg.,  Hartford  06115.  Tel.,  566-4560.) 

Comr.,  David  H.  Neiditz,  West  Hartford,  March  1, 1983;  Deputy  Comr.,  Linda 
J.  Kelly,  Hartford. 

Exec.  Assts.,  Marcia  B.  Goodman,  West  Hartford;  Brian  J.  Woolf,  West 
Hartford;  Admin.  Services  Officer,  James  J.  Keleher,  East  Hartford;  Economist, 
Hugh  C.  McLean,  Windsor;  Bank  Div.  Sect.  Dir.,  (Exams.),  Edward  W  Dooley, 
Jr.,  Windsor;  Bank  Div.  Asst.  Sect.  Dir.,  (Exams.),  Raymond  Cordani,  Tor- 
rington;  Bank  Div.  Chief  Examiners ,  Walter  C.  Hamlin,  Northford;  Joseph  A. 
Pandiscia,  Newington;  Bank  Div.  Prin.  Examiner  (Investments),  Leonard  A. 
Rich,  West  Hartford;  Bank  Div.  Sect.  Dir.  (Credit  Unions),  Joseph  D.  Tirinzoni, 
Berlin;  Bank  Div.  Asst.  Sect.  Dir.  (Credit  Unions),  James  F.  Abdo,  Windsor;  Bank 
Div.  Sect.  Dir.  (Consumer  Cr.),  Robert  C.  Focht,  Glastonbury;  Bank  Div.  Asst. 
Sect.  Dir.  (Consumer  Cr.),  Roger  N.  LaBonte,  East  Hartford;  Bank  Div.  Sect. 
Dir.  (Securities  Enforcement  and  Trust),  Ralph  A.  Lambiase,  Marlborough. 


DEPARTMENT  OF  CHILDREN  AND  YOUTH  SERVICES 

COMMISSIONER  OF  CHILDREN  AND  YOUTH  SERVICES  (Appointed 
by  the  Governor,  with  the  advice  and  consent  of  either  House  of  the  General 
Assembly,  for  four  years,  Sec.  4-5 — 4-8,  Gen.  Stat.  Salary,  Comr.,  $32,332; 
Deputy  Comr.,  Program  Services,  $36,947;  Deputy  Comr.,  Administrative  and 
Support  Services,  $28,348.  Address:  345  Main  St.,  Hartford  06115.  Tel.,  566- 
3536.) 

Comr.,  Mark  J.  Marcus,  Westport,  Sept.  20,  1979-March  1,  1983.  Deputy 
Comr.  for  Program  Services,  Charles  A.  Launi,  Manchester;  Deputy  Comr.  for 
Administrative  and  Support  Services,  Mrs.  Amy  B.  Wheaton,  Guilford. 


180  STATE  DEPTS.  AND  RELATED  AGENCIES.  BOARDS.  COMMISSIONS 


STATE  ADVISORY  COUNCIL  ON  CHILDREN  AND 
YOUTH  SERVICES 

(Appointed  by  the  Governor  to  serve  at  her  pleasure,  Public  Act  No.  79-45. 
Compensation  of  members,  necessary  expenses.  Address:  345  Main  St., 
Hartford  06115.  Tel.,  566-3536.) 

Ex-officio,  Mark  J.  Marcus,  Comr.  of  Children  and  Youth  Services. 

Chm.,  Albert  J.  Solnit,  M.D.,  New  Haven;  Robert  I.  Beers,  West  Hartford; 
Patrick  Bologna,  Bridgeport;  Dexter  S.  Buraham,  East  Hartford;  Jose  Claudio, 
Hartford;  Donald  Farrington,  Norwich;  Paul  N.  Graffagnino,  M.D.,  West 
Hartford;  Joshua  Paul,  New  Haven;  David  L.  Snow,  Branford. 

ALBANY  AVENUE  CHILD  GUIDANCE  CENTER 

(Facility  of  Dept.  of  Children  and  Youth  Services,  Sec.  17-435,  Gen.  Stat. 
Salary,  Dir. ,  $21,658.  Address:  620  Albany  Ave. ,  Hartford  061 12.  Tel. ,  566-2436.) 
Dir.,  Ellen  Ryder  Hyde. 

FAIRFIELD  HILLS  HOSPITAL  ADOLESCENT  UNIT 

(Facility  of  Dept.  of  Children  and  Youth  Services,  Sec.  17-435,  Gen.  Stat. 
Salary,  Supt. ,  S3 1 ,308.  Value  of  real  property,  $3 ,654,000.  Legislation  pending  to 
change  name  of  facility  to  Housatonic  Adolescent  Hospital.  Address:  P.O.  Box 
W,  Newtown  06470.  Tel.,  426-2531,  Ext.  370.) 

Supt.,  Leonard  Suchotliff,  Ph.D. 

GREATER  BRIDGEPORT  CHILDREN'S  SERVICES  CENTER 

(Facility  of  Dept.  of  Children  and  Youth  Services,  Sec.  17-435,  Gen.  Stat. 
Salary,  Dir.,  $27,735.  Address:  1635  Central  Ave.,  Bridgeport  06610.  Tel.,  579- 
6184.) 

Dir.,  Judith  Normandin. 

HENRY  D.  ALTOBELLO  CHILDREN  AND  YOUTH  CENTER 

(Facility  of  Dept.  of  Children  and  Youth  Services,  Sec.  17-435,  Gen.  Stat. 
Salary,  Acting  Supt.,  $24,854.  Value  of  real  property,  $6,271,914.  Address: 
Undercliff  Rd.,  Meriden  06450.  Tel.,  238-6054.) 

Acting  Supt.,  Herbert  Hall. 

HIGH  MEADOWS 

(Facility  of  Dept.  of  Children  and  Youth  Services,  Sec.  17-427,  Gen.  Stat. 
Salary,  Supt.,  $34,209.  Value  of  real  property,  $3,737,639.  Address:  825 
Hartford  Tpke.,  Hamden  06517.  Tel.,  789-7200.) 

Supt.,  Charles  W.  Leonard. 

LONG  LANE  SCHOOL 

(Facility  of  Dept.  of  Children  and  Youth  Services,  Sec.  17-412,  Gen.  Stat. 
Salary,  Supt.,  $31,308.  Value  of  real  property,  $10,360,083.  Number  of  children 
under  jurisdiction,  Jan.  1,  1980,  224.  Address:  Long  Lane,  Middletown  06457. 
Tel.,  344-2811.) 

Supt.,  Neil  G.  Nilson. 


STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS  181 


RIVERVIEW  HOSPITAL  FOR  CHILDREN 

(Facility  of  Dept.  of  Children  and  Youth  Services,  Sec.  17-435,  Gen.  Stat. 
Salary,  Supt.,  $32,892.  Value  of  real  property,  $3,267,299.  Address:  River  Rd., 
Middletown  06457.  Tel.,  344-2700.) 

Supt.,  Richard  J.  Wiseman,  Ph.D. 

STATE  RECEIVING  HOME 

(Facility  of  Dept.  of  Children  and  Youth  Services,  Public  Act  No.  79-631,  Sec. 
54.  Salary,  Supt.,  $26,097.  Value  of  real  property,  $1,017,000.  Address:  36 
Gardner  St.,  Warehouse  Point  06088.  Tel.,  623-3393.) 

Supt.,  Silas  W  Davis. 

WILDERNESS  SCHOOL 

(Facility  of  Dept.  of  Children  and  Youth  Services.  Salary,  Dir.,  $21,937. 
Address:  P.O.  Box  2243,  Goshen  06759.  Tel.,  491-3528.) 
Dir.,  John  S.  Flood,  Jr. 

INTERSTATE  COMPACT  ON  JUVENILES 

(Appointed  by  the  Governor,  Sec.  17-75,  17-76,  Gen.  Stat.) 

INTERSTATE  COMPACT  ON  MENTAL  HEALTH 

(Appointed  by  the  Governor,  Sec.  17-258,  Gen.  Stat.  For  children  and  youth 
under  the  age  of  18.) 

INTERSTATE  COMPACT  ON  PLACEMENT  OF  CHILDREN 

(Appointed  by  the  Governor,  Sec.  17-81a,  Gen.  Stat.)  Address:  Interstate 
Compacts  Administration,  P.O.  Box  902,  White  Hall,  Undercliff  Rd.,  Meriden 
06450.  Tel.,  238-6090. 

Administrator,  Mark  J.  Marcus,  Comr.  of  Children  and  Youth  Services; 
Deputy  Administrator,  Mrs.  Polly  U.  Champ. 

ADOPTION  REVIEW  BOARD 

(Sec.  45-69c,  Gen.  Stat.  Compensation  of  members,  none.  Address:  80  South 
Main  St.,  West  Hartford  06107.  Tel.,  566-7897.) 

Chm.,  Glenn  E.  Knierim,  Probate  Court  Administrator;  Lucy  Foster,  Asst. 
Regional  Coordinator,  Dept.  of  Children  and  Youth  Services,  Bridgeport.  Ap- 
pointed by  the  Governor,  Rev.  Robert  E.  McNulty,  Norwich,  June  1,  1980. 

ADOPTION  RECORDS  REVIEW  BOARD 

(Members  appointed  by  the  Probate  Court  Administrator,  Sec.  45-68d,  Gen. 
Stat.  Address:  80  South  Main  St.,  West  Hartford  06107.  Tel.,  566-7897.) 

Chm.,  Glenn  E.  Knierim,  Probate  Court  Administrator;  Bill  Brayfield, 
Windsor;  Dr.  Merton  S.  Honey  man,  Hartford;  Mrs.  Elinor  D.  Lozier, 
Bloomfield;  Mrs.  Cynthia  McCall,  Norwalk;  Mrs.  Caroline  Murray,  Ellington. 


182  STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS 

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.  4-5—4-8,  Gen.  Stat.  See  Sec.  19-170a.  Salary,  Comr., 
$36,556;  Deputy  Comr.,  $30,262.  Address:  Room  105,  State  Office  Bldg., 
Hartford  06115.  Tel.,  566-4206.) 

Comr.,  Mary  M.  Heslin,  Hartford,  March  1,  1983;  Deputy  Comr.,  Joseph  M. 
McDonough,  West  Hartford;  Dir.  Licensing  and  Admin.,  James  F.  Carey,  Co- 
lumbia; Asst.  Dir.  Lie.  and  Admin.,  Robert  P.  Cook,  Burlington;  Legal  Counsel, 
Joseph  A.  Lembo,  Ansonia;  Exec.  Assts.  to  Comr.,  Dorothy  R.  Quirk, 
Hartford;  Kathleen  Curry,  Farmington;  Susan  K.  Nichols,  Hartford. 

General  Section-Div.  Chief,  Foods,  Kenneth  J.  Flanagan;  Div.  Dir.,  Drug 
Control,  Milton  S.  Camilleri,  Manchester;  Exec.  Secy.,  Pharmacy  Commis- 
sion, Edmund  E.  Goodmaster,  Sr.,  New  Haven;  Exec.  Secy.,  Athletic  Div., 
vacancy;  Div.  Chief,  Weights  and  Measures,  John  Bennett,  Glastonbury;  A  dm. 
Services  Officer,  Susan  K.  Gray,  West  Hartford;  Div.  Chief,  Frauds,  Michael  A. 
D'Onofrio,  Wethersfield;  Div.  Chief,  Product  Safety,  Lois  R.  Bryant,  Coventry; 
Exec.  Dir.,  Real  Estate,  Laurence  L.  Hannafin,  Norfolk;  Supvr.  of  Licensing, 
Roland  Bonosconi,  Putnam. 

STATE  BOARD  OF  ACCOUNTANCY 

(Appointed  by  the  Governor  for  a  term  coterminous  with  term  of  the  Gover- 
nor or  until  a  successor  is  chosen,  Sec.  20-279,  Gen.  Stat.  Address:  20  Grand 
St.,  Hartford  06106.  Tel.,  566-7835.) 

Chm.,  John  S.  Heher,  CPA,  Trumbull;  Mrs.  Marcia  Bell,  New  London; 
Bernard  Blum,  CPA,  West  Hartford;  Robert  D.  Miller,  CPA,  West  Hartford; 
Francis  R.  Sablone,  Jr.,  Wethersfield;  Constandino  L.  Tomassella,  PA,  Orange. 

ARCHITECTURAL  REGISTRATION  BOARD 

(Appointed  by  the  Governor  for  a  term  coterminous  with  term  of  the  Gover- 
nor or  until  a  successor  is  chosen,  Sec.  20-289,  Gen.  Stat.  Address:  20  Grand 
St.,  Hartford  06106.  Tel.,  566-2093.) 

Chm.,  Anthony  Masciarelli,  Stamford;  Daniel  P.  Antinozzi,  Jr.,  Stratford; 
Frank  C.  Collins,  Jr.,  East  Hartford;  Mrs.  Marian  Isenberg,  West  Hartford; 
Mrs.  Phyllis  Jackston,  Manchester. 

CONNECTICUT  STATE  BOARD  OF  LANDSCAPE  ARCHITECTS 

(Appointed  by  the  Governor  for  a  term  coterminous  with  term  of  the  Gover- 
nor or  until  a  successor  is  chosen,  Sec.  20-368,  Gen.  Stat.  Address:  20  Grand 
St.,  Hartford  06106.  Tel.,  566-4223.) 

Chm.,  Vincent  McDermott,  Bethlehem;  James  A.  Block,  Simsbury;  Rudy  J. 
Favretti,  Storrs;  Robert  J.  Lincoln,  Bristol;  Albert  B.  Morgan,  Ledyard;  Mrs. 
Susan  Rocchi,  Windsor;  William  H.  Stewart,  Granby. 

STATE  BOARDS  FOR  OCCUPATIONAL  LICENSING 

(Four  members  appointed  by  the  Governor,  from  a  list  of  names  submitted  by 
employees'  and  employers'  associations  in  the  respective  occupations,  Sec. 
20-331,  Gen.  Stat.,  as  amended.  Address:  20  Grand  St.,  Hartford  06106.  Tel., 
566-3290,  3291.) 


STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS  183 


ELECTRICAL  WORK  EXAMINING  BOARD.— Chm.,  Lee  L.  Tager,  West 
Hartford;  James  Albano,  Enfield;  Henry  Haley,  Gales  Ferry;  William  M.  Harti- 
gan,  West  Hartford;  David  S.  Mills,  Rockville;  David  A.  Nettleton,  Stratford; 
Richard  Panagrossi,  Branford. 

ELEVATOR  INSTALLATION,  REPAIR  AND  MAINTENANCE  WORK 
EXAMINING  BOARD.— Chm.,  John  R.  DeRosa,  South  Windsor;  John  J. 
Barrett,  West  Hartford;  Herman  Brunner,  West  Haven;  John  O'Brien,  Groton; 
Leonard  P.  Powers,  Windsor;  Patrick  Reidy,  Hartford;  Walter  E.  Tower,  Man- 
chester. 

HEATING,  PIPING  AND  COOLING  WORK  EXAMINING  BOARD.— 
Chm.,  David  E.  Alton,  West  Hartford;  David  M.  Burke,  Danbury;  John  Cher- 
no  vetz,  West  Haven;  Joseph  T.  Hagarty,  Jr.,  Winsted;  Curtiss  L'Hommedieu, 
Woodbridge;  Frank  H.  Waite,  Naugatuck;  M.  Beatrice  Wood,  Bloomfield. 

PLUMBING  AND  PIPING  WORK  EXAMINING  BOARD.— Chm., 
Vincent  J.  Riera,  Plainville;  Ronald  C.G.  Bridgett,  Meriden;  Francis  W.  Brown, 
Sr.,  Norwich;  Herman  Hanke,  West  Haven;  Mrs.  Frances  A.  Patti,  Wethers- 
field;  Patrick  D.  Quinn,  Colchester;  Raymond  S.  Voccola,  Stratford. 

COMMISSION  OF  PHARMACY 

(Appointed  by  the  Governor  to  serve  at  her  pleasure,  Sec.  20-163,  Gen.  Stat. 
Compensation  of  members,  $500;  Chm.,  $1,000  additional.  Address:  State 
Office  Bldg.,  Hartford  06115.  Tel.,  566-4832.) 

Chm.,  James  E.  O'Brien,  M.D.,  R.Ph.,  Wethersfield;  Louis  C.  Annino, 
R.Ph.,  Killingworth;  Julia  Corson,  Avon;  Francis  M.  Gersz,  North  Haven; 
Raymond  T.  McMullen,  R.Ph.,  Moodus;  Dorothy  B.  Romanelli,  R.Ph.,  South 
Norwalk. 

Exec.  Secy.,  Edmund  E.  Goodmaster,  Sr.,  New  Haven. 

STATE  BOARD  OF  REGISTRATION  FOR  PROFESSIONAL 
ENGINEERS  AND  LAND  SURVEYORS 

(Appointed  by  the  Governor  for  a  term  coterminous  with  term  of  the  Gover- 
nor or  until  a  successor  is  chosen,  Public  Act  No.  79-306.  Address:  20  Grand  St. , 
Hartford  06106.  Tel.,  566-3386.) 

Chm.,  Joseph  A.  Cermola,  New  Haven;  Rocco  V.  D'Andrea,  Riverside; 
Angelo  L.  dos  Santos,  Vernon;  Lawrence  A.  Fagan,  Jr.,  Wethersfield;  Hans  S. 
Jensen,  West  Hartford;  James  F.  Kissane,  Jr.,  West  Hartford;  John  P.  Legnos, 
Hartford;  Dr.  Gourie  B.  Mukherjee,  New  Britain;  Edward  F.  Reuber,  Bur- 
lington; Alfred  E.  Schindler,  Ellington. 

CONNECTICUT  REAL  ESTATE  COMMISSION 

(Appointed  by  the  Governor  for  a  term  coterminous  with  term  of  the  Gover- 
nor or  until  a  successor  is  chosen,  Sec.  20-3 1  la,  Gen.  Stat.  Address:  90  Washing- 
ton St.,  Hartford  06115.  Tel.,  566-5131,  5132.) 

Chm.,  Frank  Bero,  Bridgeport;  Mrs.  Joan  Bennett,  Winchester  Center; 
Robert  T.  Blough,  West  Hartford;  Michael  J.  Flaminio,  Derby;  F.  Jerome 
Silverstein,  New  London. 

STATE  BOARD  OF  TELEVISION  AND  RADIO 
SERVICE  EXAMINERS 

(Appointed  by  the  Governor  to  serve  at  her  pleasure  or  until  a  successor  is 


184  STATE  DEPTS.  AND  RELATED  AGENCIES.  BOARDS,  COMMISSIONS 


chosen,  Sec.  20-343,  Gen.  Stat.  Compensation  of  members,  travel  and  other 
necessary  expenses.  Address:  Room  G-7A,  State  Office  Bldg.,  Hartford  06115. 
Tel.,  566-5547,  566-3839.) 

Chm.,  Alfred  L.  Berner,  East  Hartford;  Mrs.  Midge  Fay,  Meriden;  Andrew  J. 
Lickwar,  New  Britain;  Corrado  Uccello,  Newington;  Rose  Worobel, 
Newington. 

Exec.  Secretary,  Arthur  R.  Van  Sicklin. 

STATE  TREE  PROTECTION  EXAMINING  BOARD 

(Appointed  by  the  Governor  for  a  term  coterminous  with  term  of  the 
Governor  or  until  a  successor  is  chosen,  Sec.  23-61a(b),Gen.  Stat.  Address:  123 
Huntington  St.,  Box  1106,  New  Haven  06504.  Tel.,  787-7421.) 

Ex-officio,  George  R.  Stephens,  New  Haven;  Saul  Rich,  New  Haven. 

Chm.,  Kenneth  L.  Grimm,  Forestville;  Edward  Corbett,  Coventry;  Joseph 
M.  Fennell,  Waterbury;  Martin  J.  Kelly,  Jr.,  Cheshire;  David  B.  Schroeder, 
Ashford. 

STATE  BOARD  OF  VETERINARY  REGISTRATION 
ANDEXAMINATION 

(Appointed  by  the  Governor  for  a  term  coterminous  with  term  of  the  Gover- 
nor or  until  a  successor  is  chosen,  Sec.  20-196,  Gen.  Stat.  Address:  20  Grand  St., 
Hartford  06106.  Tel.,  566-2510.) 

Chm.,  Russell  F.  Strasburger,  V.M.D.,  Newtown;  David  B.  Bender,  D.V.M., 
Windsor;  Morris  Cohen,  D.D.S.,  Bloomfield;  Andre  Desrosiers,  Willimantic; 
Leo  L.  Lieberman,  D.V.M.,  Waterford. 

CONNECTICUT  WELL  DRILLING  BOARD 

(Appointed  by  the  Governor  for  a  term  coterminous  with  term  of  the  Gover- 
nor or  until  a  successor  is  chosen,  Sec.  25-127,  Gen.  Stat.  Address:  20  Grand  St. , 
Hartford  06106.  Tel.,  566-3275.) 

Chm.,  Raymond  Jarema,  Berlin;  Mrs.  Hazel  M.  Gorman,  Ledyard;  Alexan- 
der M.  Kordick,  Seymour;  Mrs.  Sharon  M.  Lynch,  Farmington;  Daniel  B. 
Meade,  Hampton;  George  Paganetti,  Durham. 

CONSUMERS  ADVISORY  COUNCIL 

(Appointed  by  the  Governor  to  serve  at  her  pleasure,  Sec.  19-170b,  Gen.  Stat. 
Compensation  of  members,  necessary  expenses.  Address:  Dept.  of  Consumer 
Protection,  Business  Office,  State  Office  Bldg.,  Hartford 061 15.  Tel.,  566-2538.) 

Chm.,  Dr.  Elsie Fetterman,  Willimantic;  Mrs.  Patricia Brassil,  Hamden;  Mrs. 
Catherine  K.  Corcoran,  Vernon;  Asst.  Atty.  Gen.  Robert  M.  Langer,  West 
Hartford;  Columbus  Lanier,  Bloomfield;  Mrs.  Gemma  E.  Moran,  Groton;  Mrs. 
Pauline  Putriment,  Warehouse  Point. 

BOARD  OF  PROTECTION  AND  ADVOCACY  FOR  HANDICAPPED 
AND  DEVELOPMENTALLY  DISABLED  PERSONS 

(Appointed  by  the  Governor  to  serve  at  her  pleasure,  Sec.  46a-9,  Gen.  Stat. 
Address:  401  Trumbull  St.,  Hartford  06103.  Tel.,  566-7616,  toll  free,  1- 
800-842-7303,  TTY  566-2102.) 


STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS  185 


Chm.,  Thomas  C.  Clark,  Farmington;  Vice  Chm.,  Robert  W.  Pratt, 
Woodstock  Valley;  Secy.,  Samuel  Teitelman,  New  Haven;  Lisa  B.  Blumberg, 
West  Hartford;  William  C.  Bryant,  III,  Old  Lyme;  Ann  P.  Dandrow,  South- 
ington;  Richard  D.  Keller,  Bloomfield;  Robert  G.  Melander,  East  Hartford; 
Dolores  S.  Poole,  Farmington;  John  H.  Roberts,  Bristol;  Rev.  Robert  J.  Shea, 
Rocky  Hill;  Russell  L.  Stecker,  Simsbury;  Rev.  F.  Robert  Tucker,  Simsbury; 
Anthony  J.  Zienka,  Jr.,  New  Britain;  Seymour  Zlotnick,  East  Lyme. 

OFFICE  OF  PROTECTION  AND  ADVOCACY  FOR  HANDICAPPED 
AND  DEVELOPMENTALLY  DISABLED  PERSONS 

(Director  appointed  by  the  Governor  to  serve  at  her  pleasure,  Sec.  46a- 10, 
Gen.  Stat.  Salary,  Exec.  Dir.,  $25,638.  Address:  401  Trumbull  St.,  Hartford 
06103.  Tel.,  566-7616,  toll  free,  1-800-842-7303,  TTY  566-2102.) 

Exec.  Director,  Eliot  J.  Dober,  Newington;  Asst.  Director,  Stanley  J.  Kos- 
loski,  Cromwell. 


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.  4-5-^-8,  Gen.  Stat.  See  Sec.  18-80,  Gen.  Stat.  Salary,  Comr.,  $40,653; 
Deputy  Comrs.,  Institution  Services,  $33,465;  Field  Services,  $30,519;  Evalua- 
tion and  Inspection,  $33,465;  Address:  340  Capitol  Ave.,  Hartford  06115.  Tel., 
566-5710,  4457.) 

Comr.,  John  R.  Manson,  Orange,  March  1,  1983;  Deputy  Comr.  of  Institution 
Services,  Raymond  M.  Lopes;  Deputy  Comr.  of  Field  Services,  Dr.  Lawrence 
Albert;  Deputy  Comr.  of  Evaluation  and  Inspection,  Dorin  J.  Polvani. 

DIVISION  OF  PAROLE  (Address:  340  Capitol  Ave.,  Hartford  06115.  Tel., 
566-5203.) 

Administrator,  Dr.  Lawrence  Albert,  Deputy  Comr.  of  Field  Services;  Chief, 
Parole  Services,  Leonard  Barbieri;  Division  Parole  Supvrs.,  Bridgeport, 
Charles  R.  Whittingstall,  1862  East  Main  St.,  06602;  Hartford,  Arthur  Blom- 
berg,  630  Oakwood  Ave.,  West  Hartford  06107;  New  Haven,  John  A.  Morytko, 
1985  State  St.,  Hamden  06514. 

CONNECTICUT  CORRECTIONAL  INSTITUTION,  CHESHIRE  (Supt. 
appointed  by  the  Comr.  of  Correction,  Sec.  18-82,  Gen.  Stat.  Salary,  Supt., 
$34,448.  Number  of  inmates  as  of  Jan.  1,  1980,  455.  Value  of  real  property, 
$10,427,072.  Address:  900  Milldale  Rd.,  Cheshire  06410.  Tel.,  272-5391.) 

Supt.,  Raymond  A.  Coyle;  Asst.  Supt.  (Operations),  H.  Jerome  Smith;  Asst. 
Supt.  (Treatment  and  Training),  Nicholas  Grippo. 

CONNECTICUT  CORRECTIONAL  INSTITUTION,  ENFIELD  (Supt. 
appointed  by  the  Comr.  of  Correction,  Sec.  18-82,  Gen.  Stat.  Salary,  Supt., 
$34,642.  Number  of  inmates  as  of  Jan.  1,  1980,  399.  Value  of  real  property, 
$8,178,424.  Address:  Box  G,  Enfield  06082.  Tel.,  749-8391.) 

Supt.,  Richard  M.  Steinert;  Asst.  Supt.,  Donald  C.  DeVeau;  Asst.  Warden, 
vacancy. 

CONNECTICUT  CORRECTIONAL  INSTITUTION,  NI ANTIC  (Supt. 
appointed  by  the  Comr.  of  Correction,  Sec.  18-82,  Gen.  Stat.  Salary,  Supt., 
$31,198.  Number  of  inmates  as  of  Jan.  1, 1980,  female  adults,  134;  male  adults,  0. 


186  STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS 

Value  of  real  property,  $8,377,922.  Address:  199  West  Main  St.,  Niantic  06357. 
Tel.,  739-5413.) 

Supt.,  Mrs.  Marie  Cerino;  Deputy  Supt.,  Miss  Charlene  Perkins. 

CONNECTICUT  CORRECTIONAL  INSTITUTION,  SOMERS  (Warden 
appointed  by  the  Comr.  of  Correction,  Sec.  18-82,  Gen.  Stat.  Salary,  Warden, 
$37,725.  Number  of  inmates  as  of  Jan.  1,  1980,  1,062.  Value  of  real  property, 
$26,420,289.  Address:  Box  100,  Somers  06071.  Tel.,  749-8391.) 

Warden,  Carl  Robinson;^ sst.  Warden  (Operations),  Alexander  Cybulski,  Jr.; 
Asst.  Warden  (Treatment  and  Training),  George  D.  Bronson. 

COMMUNITY  CORRECTIONAL  CENTERS 

(Administered  by  the  Correctional  Center  Administrator.  Address:  Room 
321,  340  Capitol  Ave.,  Hartford  06115.  Tel.,  566-5140.) 
Administrator,  Francis  T.  Moore 

Location  Wardens  Tel.  No. 

Bridgeport 

1106  North  Ave.  06604  William  Tuthill  579-6131 

Brooklyn 

Route  6,  06234  Richard  Hills  774-9216 

Hartford 

177  Weston  St.  06120  Richard  W  Wezowicz  566-7750 

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  Victor  Liburdi  789-7111 

NEW  ENGLAND  INTERSTATE  CORRECTIONS  COMPACT  (Sec.  18- 
104,  Gen.  Stat.  Address:  340  Capitol  Ave.,  Hartford  06115.  Tel.,  566-3393.) 

Administrator,  John  R.  Manson,  Comr.  of  Correction;  Deputy  Admr.,  Dr. 
Lawrence  Albert,  Deputy  of  Comr.  of  Field  Services;  Compact  Supvr.,  Cynthia 
T  Morse. 

BOARD  OF  PAROLE  (Appointed  by  the  Governor  for  a  term  coterminous 
with  term  of  the  Governor  or  until  a  successor  is  chosen,  with  the  advice  and 
consent  of  either  House  of  the  General  Assembly,  Public  Act  No.  79-560,  Sec. 
32.  Compensation  of  members,  Chm. ,  $27,628;  other  members,  $75  for  each  day 
spent  in  performance  of  duties,  plus  necessary  expenses.  Address:  340  Capitol 
Ave.,  Hartford  06115.  Tel.,  566-4229.) 

Chm.,  Richard  J.  Reddington,  West  Hartford;  Ellsworth  Cramer,  Norwich; 
Vincent  R.  Gagliardi,  East  Haven;  Mrs.  Harrine  C.  Ingram,  Hartford;  Charles 
J.  Kiernan,  Old  Lyme;  Mrs.  Mary  Ellen  Killeen,  Enfield;  Mrs.  Gertrude  Kos- 
koff,  Plainville;  Shirley  Norman,  Waterbury;  Mrs.  Margaret  K.  Sanderson, 
Bloomfield;  Andres  Vasquez,  Hartford. 

INTERSTATE  COMPACT  FOR  PAROLE  AND 
PROBATION  SUPERVISION 

(Sec.  54-133,  Gen.  Stat.  Address:  Room  301, 340  Capitol  Ave.,  Hartford  061 15. 
Tel.,  566-3393.) 


STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS  187 

Administrator,  John  R.  Manson,  Comr.  of  Correction;  Deputy  Admr.,  Dr. 
Lawrence  Albert,  Deputy  Comr.  of  Field  Services;  Compact  Supvr.,  Cynthia  T. 
Morse. 

COMMISSION  TO  STUDY  CRIMINAL  PRETRIAL  PROGRAMS 

(Special  Act  No.  78-37.  Address:  340  Capitol  Ave.,  Hartford  06115.  Tel., 
566-3846.) 

Co-Chm.,  Lawrence  Albert,  Dep.  Comr.  of  Field  Services,  Correction  Dept.; 
State  Rep.  Maurice  B.  Mosley,  Waterbury.  Michael  C.  Bellobuono,  Hartford; 
Terry  Capshaw,  Hartford;  Martin  T.  Gold,  Hartford;  Joseph  T.  Gormley,  Jr., 
Bridgeport;  Hugh  F.  Keefe,  East  Haven;  Frank  W.  LiVolsi,  Stamford;  Sen. 
Howard  T.  Owens,  Jr.,  Bridgeport;  Joseph  M.  Shortall,  Hartford;  Judge 
Maurice  J.  Sponzo,  Hartford. 

BOARD  OF  PARDONS 

(Appointed  by  the  Governor  for  a  term  coterminous  with  term  of  the  Gover- 
nor or  until  a  successor  is  chosen,  with  the  advice  and  consent  of  either  House  of 
the  General  Assembly,  Public  Act  No.  79-560,  Sec.  31.  Compensation  of  mem- 
bers, per  diem.  Address:  Secy.,  240  Fairfield  Ave.,  Suite  203,  Bridgeport  06604. 
Tel.,  333-0272.) 

Chm.,  Paul  J.  McQuillan,  New  Britain;  Dr.  Michael  E.  DuBissette,  Stamford; 
Justice  Ellen  A.  Peters,  Hartford;  Sarah  Ferrer  Romany,  Hartford;  Phillip  E. 
Tatoian,  Jr.,  Somers. 

Secy.,  Burton  S.  Yaffle,  Bridgeport. 


DEPARTMENT  OF  ECONOMIC  DEVELOPMENT 

COMMISSIONER  OF  ECONOMIC  DEVELOPMENT  (Appointed  by  the 
Governor,  with  the  advice  and  consent  of  either  House  of  the  General  Assembly, 
for  four  years,  Sec.  4-5^-8,  Gen.  Stat.  Salary,  Comr.,  $36,556;  Deputy, 
$32,176.  Address:  210  Washington  St.,  Hartford  06106.  Tel.,  566-3787.) 

Comr.,  Edward  J.  Stockton,  Bloomfield,  March  1,  1983;  Deputy  Comr.,  John 
J.  Carson,  Bloomfield. 

OFFICE  OF  SMALL  BUSINESS  AFFAIRS  (Sec.  32-9n,  Gen.  Stat.  Tel., 
566-4051.) 
Director,  Frank  Silva. 

CONNECTICUT  DEVELOPMENT  AUTHORITY 

(Appointed  by  the  Governor,  Sec.  32-1  la,  Gen.  Stat.  Compensation  of  mem- 
bers, necessary  expenses.  Address:  210  Washington  St.,  Hartford  06106.  Tel., 
566-4320.) 

Ex-officio,  Chm.,  Edward  J.  Stockton,  Comr.  of  Economic  Development; 
Henry  E.  Parker,  State  Treasurer;  Anthony  V.  Milano,  Secy.,  Office  of  Policy 
and  Management. 

James  R.  Collett,  Hamden;  Willie  A.  Holmes,  West  Haven;  Richard  Mac- 
Fadyen,  South  Windham;  Clement  L.  Raiteri,  Jr.,  Stamford. 

Exec.  Director,  Richard  L.  Higgins. 


188  STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS 


GOVERNOR' S  VACATION  TRAVEL  COUNCIL 

(Appointed  by  the  Governor  to  serve  at  her  pleasure.  Address:  210  Washing- 
ton St.,  Hartford  06106.  Tel.,  566-3385.) 

Chm.,  Richard  Combs,  Warren;  Chm.  Emeritus,  Henry  R.  Holdridge, 
Suffield;  Vice  Chm.,  Carl  Candels,  Bloomfield;  Treas.,  Harold  G.  LaBerge, 
West  Hartford;  Secy.,  Barnett  D.  Laschever,  Goshen;  Arthur  A.  Allen, 
Hartford;  Raymond  Andro,  Goshen;  Jessie  M.  Ardolino,  Branford;  Hugh  Barr, 
West  Hartford;  Stan  Bates,  Bolton;  Thomas  N.  Chieppo,  Woodbridge;  John 
Clark,  Hamden;  A. A.  Constantine,  Greenwich;  Tina  DuBosque,  Mystic;  Wil- 
son Faude,  Farmington;  Dr.  George  I.  Fink,  Kent;  Thomas  H.  Fitzpatrick,  West 
Hartford;  Thomas  Fortier,  Hartford;  Sandra  Hamer,  West  Hartford;  William  E. 
Keish,  New  Haven;  Robert  B.  Kowalchyk,  Newington;  Mrs.  Gloria  McCarthy, 
New  Britain;  Robert  B.  McKay,  Eastford;  John  McLeod,  Torrington;  Pauline 
Mingo,  Hartford;  Elaine  Noe,  New  Haven;  William  C.  Peeper,  Glastonbury; 
Alyce  T.  Rawlins,  Manchester;  Richard  Robinson,  Glastonbury;  Lois  C. 
Sabatino,  Hartford;  Walter  Schoenknecht,  East  Haven;  Theodore  Standish, 
Bethel;  William  A.  Tamburri,  Stamford;  William  Winterer,  Essex. 

NAUGATUCK  VALLEY  ECONOMIC  DEVELOPMENT 
ADVISORY  TASK  FORCE 

(Appointed  by  the  Governor,  Executive  Order  #19,  effective  March  28, 1978. 
Address:  Dept.  of  Economic  Development,  210  Washington  St.,  Hartford  06 106. 
Tel.,  566-3322.) 

Eugene  Abel,  Waterbury;  Michael  J.  Adanti,  Ansonia;  William  J.  Brennan, 
Shelton;  H.  Maxwell  Burry,  Cheshire;  Mrs.  Juanita  Carter,  Waterbury;  John 
Dillon,  Woodbridge;  John  F.  Getlein,  Derby;  Thomas  Gill,  Bridgeport;  Jeter 
Hines,  Prospect;  Mrs.  Natalie  Kass,  Waterbury;  Francis  X.  Kelley,  Shelton; 
Miss  Anna  LoPresti,  Seymour;  Silvio  A.  Mastrianni,  Derby;  Francis  J.  Oneglia, 
Harwinton;  Mrs.  Lillian  Raymond,  Torrington;  Eugene  A.  Skowronski,  Derby; 
Mrs.  Zena  H.  Temkin,  Torrington;  Lou  Ulizio,  Waterbury. 

NAUGATUCK  VALLEY  LOAN  FUND  ADVISORY  COMMITTEE 

(Appointed  by  the  Governor  to  serve  at  her  pleasure.  Address:  Dept.  of 
Economic  Development,  210  Washington  St.,  Hartford  06106.  Tel.,  566-3322.) 

William  Brennan,  Shelton;  Cyril  Burke,  Hartford;  Anthony  J.  Camera, 
Southport;  Matthew  Coffey,  Trumbull;  Stewart  Dickinson,  Bridgeport;  David 
Einbinder,  Woodbridge;  Carmela  Evon,  Waterbury;  Mary  Vanyo  Famiglietti, 
Waterbury;  Steve  Ingalls,  Plainville;  Natalie  Kass,  Waterbury;  Ruth  Sayre, 
New  Haven;  Rupert  Sterling,  Prospect;  Zena  Temkin,  Torrington. 

CONNECTICUT  PRODUCT  DEVELOPMENT  CORPORATION 

(Directors  appointed  by  the  Governor  to  serve  at  her  pleasure,  Public  Act  No. 
79-560,  Sees.  38,  39.  Address:  78  Oak  St.,  Hartford  06106.  Tel.,  566-2920.) 

Ex-officio,  Edward  J.  Stockton,  Comr.  of  Economic  Development. 

Chm.,  David  S.  Fishman,  West  Hartford;  Secy.,  William  E.  Hendron, 
Hartford;  Leonid  V.  Azaroff,  U  Conn.,  Storrs;  John  Fleming,  Woodbury;  Mrs. 
Geraldine  V.  Foster,  Essex;  Peter  W.  McFadden,  UConn.,  Storrs;  Kenneth  N. 
Sherman,  Wilton. 

Pres.,  John  N.  Phillips. 


STATE  DEPTS.  AND  RELATED  AGENCIES.  BOARDS.  COMMISSIONS  189 


COMMITTEE  FOR  THE  RESTORATION  OF  HISTORIC 
ASSETS  IN  CONNECTICUT 

(Special  Act  No.  77-47,  Sec.  8.  Address:  Dept.  of  Economic  Development, 
210  Washington  St.,  Hartford  06106.) 

Edward  J.  Stockton,  Comr.  of  Economic  Development;  Richard  Combs, 
Chm.,  Governor's  Vacation  Travel  Council;  Harlan  H.  Griswold,  Chm.,  Histor- 
ical Commission. 

Appointed  by  the  Governor  to  serve  at  her  pleasure,  Mrs.  Dorothy  Ann 
Lipson,  New  Haven;  Robert  J.  Miller,  Putnam. 


DEPARTMENT  AND  BOARD  OF  EDUCATION 

COMMISSIONER  OF  EDUCATION  (Appointed  by  the  Board  of  Educa- 
tion, for  four  years,  Sec.  10-3a,  Gen.  Stat.  Salary,  Comr.,  $42,7%;  Deputy 
Comr.,  $39,091.  Address:  Room 305,  State  Office  Bldg.,  P.O.  Box  2219,  Hartford 
06115.  Tel.,  566-5061.) 

Comr.,  Mark  R.  Shedd,  Hartford,  January  3,  1983;  Deputy  Comr.,  Theodore 
S.  Sergi,  West  Hartford. 

STATE  BOARD  OF  EDUCATION 

(Appointed  by  the  Governor,  with  the  advice  and  consent  of  the  General 
Assembly,  Sec.  10-1,  Gen.  Stat.  Compensation  of  board  members,  necessary 
expenses.  Address:  Comr.,  P.O.  Box  2219,  Room  305,  State  Office  Bldg., 
Hartford  06115.  Tel.,  566-5061.) 

Chm.,  John  E.  Toffolon,  Riverton,  March  1,  1985.  Vice  Chm.,  Mrs.  June  K. 
Goodman,  Danbury,  March  1,  1985.  Dayson  D.  DeCourcy,  West  Hartford;  Mrs. 
Rose  B.  LaRose,  Putnam;  Mrs.  Rose  K.  Lubchansky,  New  London;  Julia 
Rankin,  Warrenville;  Mr.  Gail  H.  Stockham,  Stratford,  March  1,  1983.  Roberto 
Fuentes,  Stamford;  James  J.  Szerejko,  Hartford,  March  1,  1985. 

Ex  officio,  Michael  D.  Usdan,  Comr.,  Conn.  Board  of  Higher  Education. 

Secy.,  Mark  R.  Shedd,  Comr.  of  Education;  Asst.  Secy.,  Theodore  S.  Sergi, 
Deputy  Comr. 

Divisions-Internal  Management,  Bernard  Dolat;  Instructional  Services, 
Robert  I.  Margolin;  Administrative  Services,  Joe  R.  Gordon;  Vocational  Educa- 
tion, Clarence  M.  Green;  Vocational  Rehabilitation,  James  S.  Peters,  II;  Mystic 
Oral  School,  Ilene  Turock.  Bureaus-Pupil  Personnel  and  Special  Educational 
Services,  Tom  Gillung;  Elementary  and  Secondary  Education,  Elizabeth  M. 
Glass;  Community  and  Adult  Education,  John  Ryan;  Research,  Planning  and 
Evaluation,  Pascal  Forgione;  Grants  Processing  and  Information,  Richard 
Wharton;  School  Services,  Gabriel  Simches;  Vocational  Services,  Errol  J. 
Terrell;  Vocational- Technical  Schools,  Angelo  Tedesco;  Vocational  Program 
Planning  and  Development,  Elizabeth  Schmitt;  Youth  Employment  and  Train- 
ing Services,  Joseph  Fitzgerald;  Rehabilitation  Services,  Thomas  Connors; 
Disability  Determination,  Peter  Corato;  Bureau  of  Planning,  Evaluation  and 
Training,  Marilyn  Campbell;  Public  Information,  Sheilah  Thomas. 


190  STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS.  COMMISSIONS 


CONNECTICUT  ADVISORY  COUNCIL  ON 
VOCATIONAL  AND  CAREER  EDUCATION 

(Appointed  by  the  Governor,  Federal  Public  Law  94-482.  Address:  56  Arbor 
St.,  2nd  Floor,  Hartford  06106.  Tel.,  566-4035.) 

The  Conn.  Advisory  Council  on  Vocational  and  Career  Education,  as  man- 
dated under  the  Vocational  Education  Amendments  of  1976  (RL.  94-482),  is 
charged  with  the  responsibility  to  advise,  evaluate  and  report  to  the  United 
States  Commissioner  of  Education  and  to  the  National  Advisory  Council  on 
Vocational  Education,  through  the  State  Board  of  Education,  on  the  develop- 
ment and  condition  of  vocational  and  career  education  programs,  services,  and 
activities  as  the  Council  deems  necessary. 

Chm.,  Dr.  John  LeConche,  West  Hartford;  Vice  Chm.,  Adeline  Solomon, 
West  Hartford;  Secy.,  Audrey  Potts,  Northford;  Treas.,  Joseph  Murphy,  Ken- 
sington; Alan  Ballard,  Bridgeport;  Susan  Belanger,  Wethersfield;  Edward 
Bourque,  Fairfield;  Stanley  Bulpitt,  Darien;  Dr.  Searle  Charles,  West  Hartford; 
Richard  Cooper,  Orange;  Lawrence  Crowley,  New  London;  Zoila  Diaz, 
Willimantic;  Jacqueline  Dooley,  Roxbury;  Fredrica  Gray,  Hartford;  Edmund 
Gubbins,  Hadlyme;  William  Hill,  Norfolk;  Douglas  Hutchins,  Hartford;  Lewis 
Hutchison,  Waterbury;  James  Keyes,  Milford;  Frank  Lucente,  Tolland; 
Elizabeth  Noel,  Hartford;  Willis  Ocain,  Falls  Village;  Kathleen  Peterson,  Put- 
nam; Robert  Pratt,  Woodstock  Valley;  A.  Todd  Sagraves,  New  Britain;  John 
Scavetta,  Hartford;  George  Schaefer,  Guilford;  Olive  Sheehan,  Waterbury; 
Barbara  South  worth,  Waterbury. 

Executive  Officer,  Dr.  Richard  G.  Rausch,  Danbury. 

THE  CONN.  STATE  DEPARTMENT  OF  EDUCATION,  DIVISION  OF 
VOCATIONAL  EDUCATION.— State  Office  Bldg.,  Hartford  06115.  Tel., 
566-7546. 

Assoc.  Comr.,  Div.  of  Vocational  Education,  CM.  Green;  Asst.  Dir.  Division 
of  Vocational  Education,  Walter  A.  Bialobrzeski;  Facility  Planning  Unit,  Con- 
sultant, Stephen  J.  Horvath;  Business  and  Industry  Liaison  Unit,  Consultant, 
Eric  C.  Ott;  Guidance  and  Counseling,  Consultant,  Richard  C.  Wilson. 

The  Division  of  Vocational  Education  operates  or  supports  programs  in 
Vocational  Education  for  209,316  students.  666  were  involved  in  Pre-Secondary 
Programs;  208,650  at  the  Secondary  level;  and  15,571  at  the  Adult  level.  Special 
programs  for  the  disadvantaged  and  handicapped  are  operated  at  all  levels. 

The  Division  of  Vocational  Education  operates  17  Regional  Vocational  Tech- 
nical Schools  and  3  Satellite  Schools;  supervises  the  operation  of  16  Regional 
Vocational  Agricultural  Centers,  two  independently  operated  Vocational  Ag- 
ricultural Centers  and  eight  other  vocational  agriculture  programs;  aids  and 
coordinates  185  Consumer  Home  Economics  Programs,  43  Occupational  Home 
Economics  Programs,  88  Distributive  Education  Programs,  228  Business  and 
Office  Education  Programs,  72  Health  Career  Programs,  78  Diversified  Work 
Education  Programs,  163  Trade  and  Industrial  Education  Programs.  Industry 
sponsored  training  projects  operate  in  the  Regional  Vocational  Technical 
Schools  for  approximately  650  students. 

The  Division  of  Vocational  Education  operates  CETA  vocational  skill  training 
programs  in  the  Vocational  Technical  Schools  and  other  centers  in  cooperation 
with  the  prime  sponsors. 


STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS 


191 


STATE  OCCUPATIONAL  INFORMATION  COORDINATING 
COMMITTEE 

(Mandated  in  1977  by  Federal  Public  Law  94-482,  Education  Amendments  of 
1976;  Title  II,  Vocational  Education.  Established  by  Executive  Orders  22  and 
28.  Additional  mandate  provided  by  Federal  Public  Law  95-524,  CETA 
Amendments  of  1978.  Address:  55  Elizabeth  St.,  Hartford  06105.  Tel.,  566- 
5246.) 

Statutory  Members:  Chm.,  P.  Joseph  Peraro,  State  Comr.  of  Labor;  Theodore 
W.  Hatcher,  Exec.  Director,  State  Employment  Security  Div.;  Joseph  Galotti, 
Asst.  Director,  State  Div.  of  Vocational  Rehabilitation;  Clarence  M.  Green, 
Associate  Comr.  and  Director,  State  Div.  of  Vocational  Education.  Non- 
Statutory  Members:  Richard  H.  Blackstone,  Employment  and  Training  Divi- 
sion, Office  of  Policy  and  Management;  Michael  D.  Usdan,  Comr.  of  Higher 
Education.  Exec.  Director,  Gary  E.  King. 

Technical  Steering  Group  Members:  Edward  C.  Balda,  Office  of  Policy  and 
Management;  Michael  Borrero,  Conn.  School  of  Social  Work;  Susan  Bucknell, 
Permanent  Commission  on  the  Status  of  Women;  George  B.  Cohen,  State  Dept. 
of  Labor;  John  Davis,  State  Board  of  Education  and  Services  for  the  Blind; 
Alfred  Horowitz,  State  Dept.  of  Labor;  Phyllis  Lary,  Board  of  Higher  Educa- 
tion; Dr.  Richard  Rausch,  Conn.  Advisory  Council  on  Vocational  and  Career 
Education;  Elizabeth  Schmitt,  State  Div.  of  Vocational  Education;  Ann  Win- 
gate,  Conn.  Business  and  Industry  Assoc;  Ronald  Van  Winkle,  State  Dept.  of 
Economic  Development;  Phyllis  Wood,  State  Div.  of  Vocational  Rehabilitation. 

BUREAU  OF  VOCATIONAL-TECHNICAL  SCHOOLS 

Chief, Angelo  J.  Tedesco.  Consultants:  Trade  Education,  Frederick  S. 
Okula,  John  B.  Farrell,  Joseph  M.  Angelillo;  General  Education,  Gale  Zeil; 
Health  Occupations,  Gloria  Robinson;  Professional  Recruitment,  Stan  R. 
Kokoska;  Program  Development,  vacancy;  Related  Subjects  Instruction,  An- 
thony Arnista;  Affirmative  Action  and  Guidance,  Beatrice  Tinty;  Bilingual 
Education,  Saul  Sibirsky;  Chief  of  Engineering  Services,  Gene  Tanasi;  Title  I, 
Ernestine  Brown;  Special  Needs,  Maxine  Arkin,  Carmen  Celentano;  Adult  and 
Apprentice  Education,  Charles  Salerno. 


REGIONAL  VOCATIONAL-TECHNICAL  SCHOOLS— 1979-80 

Sec.  &       Adult 


Address 

School 

Director 

Full- Time 
Adult  Day 

Part 
Time 

Total 

Ansonia  06401 
141  Prindle  Ave. 

Emmett  O'Brien 

James  Caulfield 

522 

208 

730 

Bridgeport  06610 
500  Palisade  Ave. 

Bullard-Havens 

Laura  K.  Kaminski 

1,052 

2,500 

3,552 

Bristol  06010 
632  King  Street 

E.C.  Goodwin 
Satellite 

John  Valk 

38 

— 

38 

Danbury  06810 
Hayestown  St. 

Danielson  06239 
Maple  Ave. 

Enfield  06082 
111  Phoenix  Ave. 

Henry  Abbott 

H.  H.  Ellis 

Howell  Cheney 
Satellite 

Lawrence  Barrett 
Arthur  Quimby 
John  Garofalo 

863 
551 

23 

542 
229 

1,405 
780 

23 

Essex  06426 
Middlesex  Tpke. 

Vinal 
Satellite 

Martin  Jaskot 

400 

178 

578 

192 


STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS 


Groton  06340 
189  Fort  Hill  Rd. 

Southeastern 

Milton  T  White 

757 

1,974 

2,731 

Hamden  06514 
71  Jones  Road 

Eli  Whitney 

John  Consoli 

853 

664 

1,517 

Hartford  06106 
500  Brookfield  St. 

A.  I.  Prince 

Lewis  Randall 

835 

1,359 

2,194 

Manchester  06040 
791  W.  Middle  Tpke. 

Howell  Cheney 

John  Garofalo 

427 

149 

576 

Meriden  06450 
Oregon  Road 

Horace  C.  Wilcox 

Robert  Dorsey 

854 

430 

1,284 

Middletown  06457 
60  Daniels  St. 

Vinal 

Martin  Jaskot 

682 

360 

1,042 

Milford  06460 
600  Orange  Ave. 

Piatt 

Frank  Woods 

764 

— 

764 

New  Britain  06053 
735  Slater  Road 

E.C.  Goodwin 

John  Valk 

900 

966 

1,866 

Norwich  06360 

590  New  London  Tpke 

Norwich 

John  T  Rooke 

714 

435 

1,149 

Simsbury  06070 
507  Hopmeadow  Rd. 

A.  I.  Prince 
Satellite 

Lewis  Randall 

107 

— 

107 

Stamford  06904 
Scalzi  Park 

J.  M.  Wright 

John  Kerpchar 

729 

511 

1,240 

Torrington  06790 
75  Oliver  St. 

Oliver  Wolcott 

Boris  Dukeley 

658 

483 

1,141 

Waterbury  06708 
43  Tompkins  St. 

W.  F.  Kaynor 

John  Rossi 

789 

1,512 

2,301 

Willimantic  06226 
210  Birch  St. 

Windham 

Felix  Grzych 
Totals 

577 

— 

577 

13,095 

12,500 

25,595 

Courses  include:  Air  conditioning  and  refrigeration,  appliance  repair,  au- 
tomatic screw  machine,  automobile  body  repair,  automotive  mechanics,  avia- 
tion mechanics,  avionics,  baking,  barbering,  carpentry,  chemistry-industrial, 
construction  services,  cosmetology,  data  processing,  dental  assistant,  dental 
lab  technician,  drafting-architectural,  drafting-construction  design,  drafting- 
machine,  drafting- marine,  electrical,  electro-mechanical,  electronics,  engine 
repair-diesel  and  small  engine-internal  combustion,  environmental  systems, 
fashion  design,  food  trades,  gas  and  oil  fired  burners,  graphic  communications, 
health  service  occupations,  heating  and  piping  process,  homemaker-health 
aide,  machine-tool,  masonry,  painting  and  decorating,  plumbing  and  fitting, 
practical  nurse  education,  sheet  metal,  spring-making  and  welding. 

BUREAU  OF  VOCATIONAL  SERVICES 

Chief,  Errol  J.  Terrell.  Consultants:  Agriculture  Education,  Roger  W.  Law- 
rence; Distributive  Education,  John  J.  O'Brien;  Health  Education,  Claire  B. 
Reinhardt;  Home  Economics  Education,  Katherine  H.  Brophy,  Alyce  S. 
Bishop;  Industrial  Arts,  David  M.  Mordavsky;  Industrial  Education,  Edward 
S.  Shia;  Diversified  Work  Education,  vacancy;  Business  and  Office  Education, 
Joan  S.  Briggaman,  William  F.  Clynes;  Program  Development  and  Curriculum, 
Charles  J.  Bertagna;  Handicapped  and  Disadvantaged,  David  S.  Gifford; 
Post-Secondary  and  Work  Study,  Joseph  J.  Corcoran;  Vocational  Youth  Organi- 
zations, Ronald  DeGregory,  Richard  Dyer,  Stephen  W.  Hoag,  Jo  Ann  Hoff, 
Milton  S.  Natusch. 


STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS  193 


The  Bureau  of  Vocational  Service  provides  consultative  and  evaluative  ser- 
vices to  all  local  schools  and  community  colleges  in  relation  to  vocational 
education. 

The  Bureau  aids  and  coordinates  the  programs  of  the  16  state-aided  Regional 
Vocational  Agriculture  Centers,  Consumer  and  Home  Economics  Education 
Programs,  Vocational  Homemaking  Programs  and  Work  Oriented  Programs  in 
Occupations  related  to  Home  Economics,  Business  and  Office  Education  Pro- 
grams, Health  Careers,  Industrial,  Distributive  Education,  Diversified  Work 
Education  Programs,  and  Vocational  Youth  Organizations.  The  Bureau  also 
aids  and  coordinates  programs  for  the  Disadvantaged,  Handicapped  and 
Exemplary  Programs  and  Projects. 

BUREAU  OF  YOUTH,  EMPLOYMENT  AND  TRAINING  SERVICES 

Chief,  Joseph  A.  Fitzgerald.  Consultants:  Training  Services,  vacancy; 
Evaluation  and  Academic  Credit,  Carl  L.  Pawloski;  Training  Services,  David 
A.  Pascucci;  Training  Services,  Harry  M.  Peters,  Jr.;  Education  Service 
Specialists,  Carlos  R.  Guardiola,  Roberta  M.  Leonard. 

The  Bureau  of  Youth,  Employment  and  Training  Services  provides  consulta- 
tive and  evaluative  services  to  local  education  agencies,  community-based 
organizations,  Prime  Sponsors,  and  other  agencies  in  fulfilling  the  purposes  of 
the  Comprehensive  Employment  and  Training  Act. 

The  Bureau  also  coordinates  the  delivery  of  vocational  education  services  to 
CETA  clients  and  provides  technical  assistance  to  program  operators,  approves 
agreements  for  the  awarding  of  academic  credit,  and  monitors  educational 
activities  funded  under  the  Act  for  compliance  with  statutory  requirements  and 
State  Board  of  Education  policies. 

BUREAU  OF  VOCATIONAL  PROGRAM  PLANNING  AND 
DEVELOPMENT 

Chief,  Elizabeth  M.  Schmitt;  Planning  and  Program  Improvement,  Valerie 
K.  Pichanick,  Barbara  V  Lownds;  Data  and  Information  Systems,  Michael  J. 
Errede,  Susan  P.  Stango;  Sex  Equity  in  Vocational  Education,  Carole  C.  Aiken; 
Vocational  Personnel  Development,  vacancy. 

The  Bureau  has  responsibility  for  coordinating  the  areas  of  vocational  educa- 
tion research,  planning,  personnel  development,  curriculum  development, 
exemplary  programs,  and  sex  equity. 

The  Bureau  also  operates  a  computerized  information  system  which  compiles 
data  on  vocational  education  programs,  enrollees,  graduates,  and  expenditures. 
It  also  is  responsible  for  the  completion  of  various  state  and  federal  statistical 
reports  as  well  as  for  the  development  of  an  annual  and  five-year  plan  for 
vocational  education. 

THE  CONN.  STATE  DEPARTMENT  OF  EDUCATION,  DIVISION  OF 
VOCATIONAL  REHABILITATION  AND  DISABILITY  DETERMI- 
NATION.—Administrative  Office,  600  Asylum  Ave.,  Hartford  06105.  Tel., 
566-7329.  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 
disabled  individuals  to  the  point  where  they  may  become  gainfully  employed.  In 


194  STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS 

support  of  this  effort,  the  Division  evaluates  clientele  and  develops  indi- 
vidualized vocational  rehabilitation  programs  for  the  provision  of  restoration 
and  training  and  placement  services. 

The  programs  of  service  are  available  to  handicapped  persons  residing  in 
Connecticut  who  can  be  reasonably  expected  to  benefit  in  terms  of  em- 
ployability.  Persons  with  disabilities  resulting  from  birth,  disease,  accident  or 
from  emotional  causes  are  served. 

The  range  of  services  to  disabled  individuals  includes: 

1.  Evaluation  of  rehabilitation  potential. 

2.  Counseling,  guidance,  and  referral. 

3.  Physical  and  mental  restoration  services. 

4.  Vocational  and  other  training  services. 

5.  Maintenance  necessary  for  rehabilitation  of  the  handicapped  individual. 

6.  Transportation. 

7.  Services  to  members  of  a  handicapped  individual's  family  necessary  to 
the  adjustment  or  rehabilitation  of  the  handicapped  individual. 

8.  Interpreter  services  for  the  deaf. 

9.  Telecommunications,  sensory,  and  other  technological  aids  and  devices. 

10.  Recruitment  and  training  services  to  provide  new  employment  oppor- 
tunities in  rehabilitation,  health,  welfare,  public  safety,  law  enforcement, 
and  other  appropriate  public  service  employment. 

11.  Placement  in  suitable  employment. 

12.  Post-employment  services  necessary  to  assist  handicapped  individuals  to 
maintain  suitable  employment. 

13.  Occupational  licenses,  tools,  equipment  and  initial  stocks  (including 
livestock)  and  supplies. 

14.  Other  goods  and  services  which  can  reasonably  be  expected  to  benefit  a 
handicapped  individual  in  terms  of  employability. 

District  and  Local  Offices  at  which  application  may  be  made  or  information 

received  are  located  at: 

District  Offices:  Telephone 

Bridgeport,  1470  Barnum  Ave.,  06610  579-6300 

Hartford,  56  Arbor  St.,  06106  566-4100 

New  Haven,  1  State  St.,  06510  789-7867 

Norwich,  12  Case  St.,  06360  887-3546 

Waterbury,  111-41  Thomaston  Ave.,  Colonial  Plaza,  06702                757-1581 

Local  Offices: 

Bristol,  1001  Farmington  Ave.,  06010  584-2413 

Danbury,  c/o  Danbury  Hospital,  24  Hospital  Ave.,  06810                797-4174 

Derby,  Hegyi  Training  Center,  5  Coon  Hollow  Rd.,  06418                735-9444 

Enfield,  Smyth's  Corners,  77  Hazard  Ave.,  06082  741-2852 

Manchester,  806  Main  St.,  06040  646-3232 

Meriden,  71  Catlin  St.,  06450  238-6250 

New  Britain,  149  Main  St.,  06051  827-7750 

New  London,  302  Captain's  Walk,  06320  443-1719 

Norwalk,  61  East  Ave.,  06851  853-9609 

Putnam,  168  Main  St.,  06260  928-6537 

Stamford,  26  Palmer's  Hill  Rd.,  06901  325-1544 

Torrington,  80  East  Main  St.,  06790  482-9477 

Willimantic,  6  Storrs  Rd.,  06226  423-2541 


STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS  195 


A  grant-in-aid  program  to  other  public  and  private  agencies  is  administered  by 
the  Division  of  Vocational  Rehabilitation  for  the  construction  of  rehabilitation 
facilities  and  workshops,  and  for  expansion  and  improvement  of  their  program 
of  services. 

The  Division  of  Vocational  Rehabilitation  operates  as  the  State  Agency  to 
make  disability  determinations  in  behalf  of  the  Social  Security  Administration. 
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  Security  offices. 

MYSTIC  ORAL  SCHOOL,  MYSTIC 

(Under  the  maintenance  and  direction  of  the  State  Board  of  Education. 
Trustees  appointed  by  the  Governor  to  serve  at  her  pleasure,  Sec.  10-312,  Gen. 
Stat.  Compensation  of  trustees,  none.  Number  of  students,  average  attendance, 
120.  Value  of  real  property,  $12,408,216.  Address:  Mystic  06355.  Tel.,  536-4221.) 

Pres.,  Charles  M.  Krinsky,  M.D.,  New  London;  Mrs.  Marie  Duke,  Madison; 
J.  Donald  Harris,  Ph.D.,  Noank;  Dawson  Lawrence,  Brookfield;  Miss  Alice 
Neilan,  New  London;  Mrs.  Patricia  Robinson,  Waterford;  Mrs.  Beatrice  H. 
Rosenthal,  Waterford;  Mrs.  Maureen  Satti,  New  London;  Mortimer  D.  Wright, 
Noank. 

Supt.  and  Secy,  to  Bd.  of  Trustees,  IleneTurock,  Ph.D.;  Principal,  vacancy. 

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,  with  the  advice  and  consent  of  the  General 
Assembly,  for  terms  concurrent  with  that  of  the  Governor,  Sec.  10-153f,  Gen. 
Stat.,  as  amended  by  Public  Act  No.  79-405,  Sec.  1.  Compensation  of  members, 
per  diem  fee.  Address:  Comr.  of  Education,  Room  305,  State  Office  Bldg., 
Hartford  06115.  Tel.,  566-5061.) 

Peter  J.  Adomeit,  West  Hartford;  Mrs.  Sophie  Jaffe  Banasiak,  Kensington; 
Howard  B.  Bennett,  Winchester  Center;  Peter  R.  Blum,  West  Hartford;  Gerald 
H.  Braffman,  Orange;  Frank  Carrano,  Branford;  Alfred  B.  Clark,  Unionville; 
Donald  Deneen,  Windsor;  Lou  Kiefer,  South  Glastonbury;  John  C.  Mallon, 
Greenwich;  Frederick  McKone,  Rockville;  Victor  Muschell,  Torrington;  Rocco 
Orlando,  Bethany;  Jeffrey  Pingpank,  Farmington;  Leonard  Rovins,  Westport. 

STATE  ADVISORY  COUNCIL  ON  SPECIAL  EDUCATION 

(Appointed  by  the  Comr.  of  Education,  Sec.  10-76i,  Gen.  Stat.  Address:  State 
Office  Bldg.,  Hartford.  Tel.,  566-4383.) 

Sister  Judith  Carey,  West  Hartford;  Marcia  Clinton,  Windsor;  Milton  Cohen, 
New  Haven;  Aida  Comulada,  New  Haven;  Lola  Leeming,  New  Canaan;  Jeanne 
Mead,  Groton;  Robert  Melander,  East  Hartford;  Alice  Neilan,  Niantic;  Dr. 
Barry  Russman,  Glastonbury;  JoAnn  Spear,  West  Hartford;  Dr.  James  Strauch, 
Storrs;  Mary  Hunter  Wolf,  New  Haven. 


196  STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS 


STATE  COMMISSION  ON  THE  ARTS 

(Chairman,  Exec.  Dir.  and  five  members  appointed  by  the  Governor  for  a  term 
coterminous  with  term  of  the  Governor;  ten  by  the  Pres.  Pro  Tempore  of  the 
Senate  and  ten  by  the  Speaker  of  the  House,  Sec.  10-369,  Gen.  Stat.  Salary, 
Exec.  Dir.,  $27,020.  Compensation  of  members,  necessary  expenses.  Address: 
340  Capitol  Ave.,  Hartford  06115.  Tel.,  566-4770.) 

Appointed  by  the  Governor,  Sally  Dun,  Hartford;  Cleve  Gray,  Warren; 
William  J.  Lawless,  Jr.,  East  Norwalk;  Samuel  Liskov,  Bridgeport;  Virginia 
Cocco  Simpson,  Fairfield. 

Appointed  by  the  Pres.  Pro  Tempore  of  the  Senate,  Marcia  P.  Alcorn,  Suffield; 
Marcia  Babbidge,  Hartford;  Rhoda  L.  Chase,  West  Hartford;  Paulina  Q.  Con- 
nolly, West  Hartford;  Anne  Cotter,  Hartford;  Juan  Fuentes,  Hartford;  Tina 
Lorenzo,  West  Hartford;  Michael  Price,  Chester;  Roberta  Rogovin,  New  Ha- 
ven; Vivien  White,  Stamford. 

Appointed  by  the  Speaker  of  the  House,  Grace  Caldwell,  New  Haven;  Lois 
Dreyer,  Stamford;  Eugene  Ettenberg,  Southbury;  Wilson  H.  Faude,  Far- 
mington;  June  K.  Goodman,  Danbury;  Benjamin  E.  Johnson,  Bridgeport;  Wen- 
dell P.  MacNeal,  New  Milford;  Maurice  J.  Magilnick,  Fairfield;  George  W. 
Simmons,  Winsted;  George  C.  White,  Waterford. 

Chm.,  June  K.  Goodman;  Exec.  Director,  Anthony  S.  Keller. 

CONNECTICUT  HISTORICAL  COMMISSION 

(Appointed  by  the  Governor  to  serve  at  her  pleasure,  Sec.  10-321,  Gen.  Stat. 
Compensation  of  members,  necessary  expenses.  Address:  59  South  Prospect 
St.,  Hartford  06106.  Tel.,  566-3005.) 

Chm.,  Harlan  H.  Griswold,  Woodbury;  Mrs.  Marie  Blackstone,  East 
Hartford;  Mrs.  Margaret  C.  Brown,  Old  Lyme;  Miguel  A.  Escalera,  Clinton; 
Berthold  Gaster,  Bloomfield;  Yvonne  Goldstein,  Hartford;  Peter  J.  Kilduff, 
New  Britain;  Bruce  L.  Morris,  New  Haven;  Thomas  N.  Reiley,  Manchester; 
John  E.  Rogers,  Manchester;  Albert  E.  Van  Dusen,  Storrs;  William  G.  Winterer, 
Essex. 

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.,  566-7326.) 

Honorary  Chm.,  Ella  Grasso,  Governor;  and  the  members  of  the  Conn. 
Historical  Commission. 

Director,  John  W  Shannahan. 


CONNECTICUT  HISTORY  COMMONS 

(Sec.  10-378,  Gen.  Stat.  The  Conn.  Historical  Commission  shall  plan  and 
establish  a  State  Museum  of  Connecticut  history  on  state-owned  property  in 
Middletown,  Conn.  A  Museum  director  shall  be  appointed  by  said  commission.) 


STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS  197 

STATE  LIBRARY 

STATE  LIBRARY  BOARD.— (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.) 

Arthur  H.  Healey,  Justice  of  the  Supreme  Court;  Maurice  V.  Sponzo,  Deputy 
Chief  Court  Administrator;  Mark  R.  Shedd,  Secy,  of  State  Board  of  Education. 

Appointed  by  the  Governor,  Chm.,  Miss  Elinor  M.  Hashim,  Wethersfield; 
Raymond  E.  Baldwin,  Middletown;  Mrs.  Barbara  D.  Bryan,  Fairfield;  Mrs.  Ann 
S.  Carpino,  New  Britain;  Mrs.  Sybil  Paton,  Middletown. 

STATE  LIBRARY— STATE  LIBRARIAN  (Appointed  by  the  State  Library 
Board,  Sec.  11-1,  Gen.  Stat.  Salary,  Librarian,  $35,264.  Address:  State  Library 
and  Supreme  Court  Bldg.,  231  Capitol  Ave.,  Hartford  06115.  Tel.,  566-4301.) 

STATE  LIBRARIAN,  Robert  H.  Lindauer;  Deputy  State  Librarian,  Samuel 
E.  Molod;  Secy,  to  State  Librarian  and  Deputy  State  Librarian,  Rosanne 
Paskewich;  Business  Mgr.,  Blythe  C.  Perry;  Bldg.  Supt.,  Gary  Gallucci;  Per- 
sonnel Officer,  David  A.  Peck. 

DIVISION  OF  READER  SERVICES,  Director,  Arlene  F.  Bielefield;  Law, 
Maureen  D.  Well;  General  Reference,  Barry  F.  Woods;  Government  Docu- 
ments, Theodore  O.  Wohlsen,  Jr.;  Special  Services,  Barry  F.  Woods;  Museum 
Director,  David  O.  White;  Chief  of  Technical  Processes,  Lynne  N.  Gill. 

DIVISION  OF  LIBRARY  DEVELOPMENT,  Director,  June  R.  Shapiro; 
Interlibrary  Loan  Center,  Leon  Shatkin,  Head,  90  Washington  St.,  Hartford, 
Ext.  3025;  Middletown  Library  Service  Center,  Mary  Anna  Tien,  Director,  786 
South  Main  St.,  Middletown  06457,  Tel.,  346-7779;  Willimantic  Library  Service 
Center,  Barbara  van  derLyke,  Director,  1216  Main  St.,  Willimantic  06226,  Tel., 
456-1717;  Dominic  A.  Persempere,  Head,  Service  to  State  Agencies  and  Institu- 
tions; Head,  Library  for  the  Blind  and  Physically  Handicapped,  90  Washington 
St.,  Hartford,  Ext.  3028. 

PLANNING  AND  RESEARCH,  Leslie  Berman,  Supvr. 

ARCHIVES,  HISTORY  AND  GENEALOGY,  AND  RECORDS  MAN- 
AGEMENT (Sec.  11-8,  Gen.  Stat.)  Archives,  History  and  Genealogy,  and 
Records  Manager,  Rockwell  H.  Potter,  Jr.;  Asst.,  Baker  Brown;  Archivist, 
Robert  Claus;  State  Records  Center,  Rocky  Hill,  Kenneth  F.  Rieke,  Chief. 

STATE  HISTORIAN  (Under  the  direction  of  the  State  Library  Board,  Sec. 
11-1,  Gen.  Stat.),  Albert  Edward  Van  Dusen,  University  of  Conn.,  Storrs. 

STATE  HISTORICAL  RECORDS  ADVISORY  BOARD— Appointed  by  the 
Governor,  Harvey  H.  Lippincott,  Hebron;  Dr.  Albert  E.  Van  Dusen,  Storrs, 
May  15, 1980.  Lawrence  E.  Dowler,  Guilford;  Elizabeth  A.  Swaim,  Middletown, 
May  15,  1981.  Christopher  Bickford,  Hartford;  Mrs.  Mae  Schmidle,  Newtown; 
John  Shannahan,  East  Granby,  July  20,  1982. 

Coordinator,  Robert  Claus. 


198 


STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS 


INTERSTATE  LIBRARY  COMPACT 

(Sec.  11-42,  Gen.  Stat.  Address:  231  Capitol  Ave.,  Hartford  06115.)  Adminis- 
trator, Robert  H.  Lindauer,  State  Librarian. 

CONNECTICUT  STATE  LIBRARY— LAW  LIBRARY  SYSTEM 
(Sec.  ll-19a,  Gen.  Stat.) 
BRIDGEPORT— Robert  N.  Plotnick  NEW  LONDON— 

Law  Library  at  Bridgeport  Lawrence  G.  Cheeseman,  Jr. 

Court  House,  1061  Main  St.  Law  Library  at  New  London 

Bridgeport  06604  Court  House,  70  Huntington  St. 

Tel.  579-6237  New  London  06320 


DANBURY— Lawrence  G.  Cheeseman,  Jr. 
Law  Library  at  Danbury 
Danbury  Public  Library 
170  Main  St. 
Danbury  06810 


NORWICH— Lawrence  G.  Cheeseman,  Jr. 
Law  Library  at  Norwich 
Court  House,  Union  Sq. 
Norwich  06360 


HARTFORD— Mrs.  Susan  M.  South  worth 
Law/Legislative  Reference  Unit 
231  Capitol  Ave. 
Hartford  06115 
Tel.  566-4601 


PUTNAM— Nini  Davis 
Law  Library  at  Putnam 
Court  House,  155  Church  St. 
Putnam  06260 


Mrs.  Ann  Luddy 
Hartford  Law  Branch 
Court  House,  95  Washington  St. 
Hartford  06106 
Tel.  566-3900 


ROCKVILLE— Mrs.  Virginia  Scanlon 
Law  Library  at  Rockville 
Court  House,  Brooklyn  St. 
Rockville  06066 
Tel.  872-3824 


LITCHFIELD— Mrs.  Eva  Lemelin 
Law  Library  at  Litchfield 
Court  House,  West  St. 
Litchfield  06759 
Tel.  567-0598 


STAMFORD— Jonathan  Stock 
Law  Library  at  Stamford 
Court  House,  123  Hoyt  St. 
Stamford  06905 
Tel.  359-1114 


MIDDLETOWN— Mrs.  Virginia  Scanlon 
Law  Library  at  Middletown 
Court  House,  DeKoven  Dr. 
Middletown  06457 
Tel.  344-0630 


WATERBURY— Mrs.  Lucy  Cyr 
Law  Library  at  Waterbury 
Court  House,  300  Grand  St. 
Waterbury  06702 
Tel.  754-2644 


NEW  HAVEN— Miss  Martha  J.  Sullivan 
Law  Library  at  New  Haven 
Court  House,  235  Church  St. 
New  Haven  06510 
Tel.  789-7889 


WILLIMANTIC— 

Lawrence  G.  Cheeseman,  Jr. 
Law  Library  at  Willimantic 
Court  House,  108  Valley  St. 
Willimantic  06226 


STATE  LAW  LIBRARY  ADVISORY  COMMITTEE 

(Sec.  1119c,  Gen.  Stat.  Address:  Chm.,  955  Main  St.,  Bridgeport  06604.  Tel. 
368-4221.) 


STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS  199 


Appointed  by  the  Governor,  Secy.,  Arthur  A.  Charpentier,  Yale  Law  School 
Librarian,  New  Haven;  Virginia  B.  Dowell,  Wethersfield. 

Appointed  by  the  Pres.,  State  Bar  Assoc.,  Chm.,  Norman  K.  Parsells, 
Bridgeport;  Prof.  Shirley  Bysiewicz,  UConn  School  of  Law,  West  Hartford; 
Abraham  A.  Lubchansky,  New  London;  Richard  L.  Shiffrin,  New  Haven; 
William  W  Sprague,  Hartford. 

Appointed  by  the  Chief  Justice  of  the  Supreme  Court,  Hon.  John  Brennan, 
East  Hartford;  Hon.  Walter  M.  Pickett,  Jr.,  Litchfield. 


DEPARTMENT  OF  ENVIRONMENTAL  PROTECTION 

COMMISSIONER  OF  ENVIRONMENTAL  PROTECTION  (Appointed  by 
the  Governor,  with  the  advice  and  consent  of  either  House  of  the  General 
Assembly,  Sec.  4-5-^-8,  Gen.  Stat.  Salary,  Comr.,  $38,871;  Deputy  Comrs., 
Environmental  Quality,  vacancy;  Conservation  and  Preservation  of  the  Envi- 
ronment, $29,767.  Address:  Room  117,  State  Office  Bldg.,  Hartford  06115.  Tel., 
566-2110.) 

Comr.,  Stanley  J.  Pac,  New  Britain,  March  1,  1983;  Dir.,  Staff  Services, 
George  S.  Russell,  Storrs;  Dir.,  Planning  and  Coastal  Area  Management, 
Arthur  J.  Rocque,  Storrs;  State  Geologist  and  Dir.,  Natural  Resources  Center, 
Hugo  L.  Thomas,  Coventry;  Dir.,  Information  and  Education,  William  De- 
laney,  Hartford;  Chief,  Open  Space  Acquisition,  Richard  Wallace,  Sprague; 
Chief,  Adjudications ,  William  McGee,  Manchester;  Dir.,  Litter  Control,  Earl  P. 
Carini,  Burlington. 

BUREAU  OF  ADMINISTRATION  (Address:  Room  121,  State  Office  Bldg., 
Hartford  06115.  Tel.,  566-4026.) 

Dir.,  Administration,  Norman  Glover,  Bridgeport;  Dir.  of  Personnel,  Carol 
Hewey,  Bolton;  Dir.  of  Financial  Services,  Anthony  N.  Montano,  Hartford; 
Chief,  Licensing  and  Revenues,  Elizabeth  Borovicka,  West  Willington;  Chief, 
Purchasing,  H.  Kenneth  Seymour,  West  Hartford. 

DIVISION  OF  ENVIRONMENTAL  QUALITY  (Address:  Room  161,  State 
Office  Bldg.,  Hartford  06115.  Tel.,  566-4856.) 

Deputy  Comr.,  vacancy;  Dir.,  Air  Compliance,  Leonard  Bruckman,  Somers; 
Dir.,  Solid  Waste  Management,  Charles  Kurker,  East  Hartford. 

Dir.,  Water  Compliance,  Robert  B.  Moore,  Durham;  Dir.,  Radiation  Control, 
Arthur  T.  Heubner,  West  Hartford;  Dir.,  Hazardous  Materials  Management, 
Stephen  W  Hitchcock,  Madison;  Dir.,  Noise  Control,  Joseph  B.  Pulaski, 
Cheshire;  Dir.,  Water  Resources,  Benjamin  Warner,  New  Hartford. 

COUNCIL  ON  ENVIRONMENTAL  QUALITY 

(Five  members  appointed  by  the  Governor  to  serve  at  her  pleasure;  two  by  the 
Pres.  Pro  Tempore  of  the  Senate  and  two  by  the  Speaker  of  the  House,  Sec. 
22a-ll,  Gen.  Stat.  Address:  Room  141,  State  Office  Bldg.,  Hartford  06115.  Tel., 
566-3510.) 

Appointed  by  the  Governor,  Chm.,  Donald  L.  MacKie,  Avon;  Charles  W 
Flynn,  New  Haven;  Mrs.  Grace  S.  Lichtenstein,  Rowayton/Norwalk;  Edward 
W.  Rice,  Uncasville. 


200  STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS 

Appointed  by  the  Pres.  Pro  Tempore  of  the  Senate,  Douglas  Kelly,  Hartford; 
Mrs.  Maxine  Weinstein,  West  Hartford.  Appointed  by  the  Speaker  of  the 
House,  Ronald  Angelo,  Wethersfield;  Donald  H.  Blanchard,  Stamford. 

Exec.  Director,  Domenic  J.  Forcella,  Plainville. 

CONNECTICUT  SOLID  WASTE  MANAGEMENT 
ADVISORY  COUNCIL 

(Sec.  19-524LL,  Gen.  Stat.  Compensation  of  members,  necessary  expenses. 
Address:  179  Allyn  St.,  Hartford  06103.  Tel.,  549-6390.) 

Representatives  of  Business  and  Industry:  Vice  Chm.,  Gilbert  C.  Wagner, 
Gales  Ferry;  Seymour  Adelman,  Fitchville;  Philip  Block,  Newington;  Hugo 
Candelori,  New  Britain;  Thomas  T.  Boccuzzi,  Stamford;  Alvaro  DaSilva,  Hun- 
tington; Albert  Gledhill,  North  Sterling;  Joel  Schiavone,  Wallingford. 

Representatives  of  General  Public:  Secy.,  John  E.  Hibbard,  East  Hartford; 
Mrs.  Gloria  Brown,  Broad  Brook;  Herbert  Davis,  Waterford;  Kathleen  Golas, 
West  Hartford;  Herbert  B.  Kohn,  Stamford;  Maurice  McCarthy,  Old  Lyme; 
Paul  E.  McCarthy,  Windsor  Locks;  vacancy. 

Representatives  from  Regional  Planning  Agencies:  Chm.,  Charles  J.  Martin, 
Waterbury,  Central  Naugatuck  Valley  RPA;  Francis  J.  Clarke,  Bethel, 
Housatonic  Valley  RPA;  George  I.  Engle,  New  Haven,  South  Central  Conn. 
RPA;  John  E.  Flynn,  Portland,  Midstate  RPA;  Peter  LaPointe,  New  Britain, 
Central  Conn.  RPA;  Barbara  J.  Maynard,  Old  Saybrook,  Conn.  River  Estuary 
RPA;  Jack  Miller,  Seymour,  Valley  RPA;  Leonard  T.  O'Neill,  Fairfield,  Greater 
Bridgeport  RPA;  Charlotte  H.  Reid,  Salisbury,  Northwestern  Conn.  RPA;  Wal- 
ter Wadja,  Norwich,  Southeastern  Conn.  RPA;  Gerald  McCarthy,  Brooklyn, 
Northeastern  Conn.  RPA;  Thomas  E.  Lindsley,  Torrington,  Litchfield  Hills 
RPA;  Terry  A.  Wakeman,  Windham  RPA,  Willimantic;  James  Brayton,  South 
Western  RPA,  Weston  (alternate);  George  Pohorilak,  Capitol  Region  Council  of 
Governments,  Hartford  (alternate). 

CONSERVATION  AND  PRESERVATION  (Room  243,  State  Office  Bldg., 
Hartford  06115.  Tel.,  566-4522.) 

Deputy  Comr.,  Dennis  P.  DeCarli,  Haddam. 

Dir.,  Property  Management,  Joseph  W  Voboril,  Jr.,  Willington;  Chief,  Oper- 
ations and  Maintenance,  Richard  D.  Couch,  Fairfield;  Chief,  Parks  and  Recre- 
ation, William  F.  Miller,  New  Britain;  State  Forester,  Robert  L.  Garrepy, 
Norfolk;  Chief  Fisheries,  Robert  A.  Jones,  South  Windsor;  Chief,  Law  En- 
forcement, Frederick  J.  Pogmore,  Coventry;  Chief,  Wildlife,  Paul  G.  Herig, 
New  Hartford. 

Region  1— Address:  P.O.  Box  161,  Pleasant  Valley  06063.  Tel.,  379-0771. 
Regional  Director,  Anthony  J.  Cantele,  Harwinton. 

Region  2— Address:  253  Judd  Hill  Road,  Middlebury  06762.  Tel.,  758-1753. 
Regional  Director,  Martin  S.  Cherniske,  New  Milford. 

Region  3— Address:  209  Hebron  Rd.,  Marlborough  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  248,  Waterford  06385.  Tel.,  443-0166.  Regional 
Director,  vacancy. 


STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS 


201 


STATE  PARKS,  FORESTS,  FISH  HATCHERIES,  CONSERVATION 
AREAS  AND  MONUMENTS 

CAMPING  AREAS 


No.  of 

Name                   Region 

Town 

Acres 

Sites 

Facilities* 

State  Parks 

Black  Rock 

Watertown 

439 

90 

f,h,p,s,w,x 
b,f,h,l,o,p,s,w,x 

Burr  Pond  (Taylor 

Brook) 
Devil's  Hopyard 

Torrington 

436 

40 

East  Haddam 

860 

20 

f,h,p 

Hammonasset  Beach 

Madison 

918 

538 

f,l,p,s,x 

Hopeville  Pond 

Griswold 

554 

81 

b,f,h,p,s,x 

Housatonic  Meadows 

Sharon 

451 

92 

f.h.p 

Kent  Falls 

Kent 

302 

12 

f.h.p 

Kettletown 

Southbury 

492 

80 

f,h,p,s,x 

Lake  Waramaug 

New  Preston 

95 

88 

f,p,s,x 

Macedonia  Brook 

Kent 

2,300 

84 

f.h.l.o.p 

Mashamoquet 

Pomfret 

781 

32 

f,h,l,o,p,s,w,x 

Rocky  Neck 

3 

East  Lyme 

710 

169 

f,h,l,p,s,x 

Sleeping  Giant 

2 

Ham  den 

1,328 

6 

f,h,l,p 

State  Forests 

American  Legion 

1 

Barkhamsted 

782 

30 

f,h 

Cockaponset 

3 

Haddam 

15,118 

20 

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 

Campbell  Falls 

1 

Norfolk 

102 

f,h,p 

Chatfield  Hollow 

3 

Killingworth 

356 

f,h,p,s,w,x 

Collis  P.   Huntington 

2 

Bethel 

878 

h 

Dart  Island 

3 

Middletown 

2 

Day  Pond 

3 

Colchester 

180 

f.h.l.p.s 

Dennis  Hill 

1 

Norfolk 

240 

h,l 

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.f.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 

f.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 

] 

Litchfield 

215 

p 

Hurd  Park 

3 

East  Hampton 

884 

h,l,p 

b,f,h,l,p,s,x 

Indian  Well 

2 

Shelton 

151 

202 


STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS 


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 

h 

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,P,h 

Osbornedale 

2 

Derby 

350 

f,h,l,p,w,x 

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 

313 

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,w 

Sherwood  Island 

2 

Westport 

234 

f,l,p,s,x 

Silver  Sands 

2 

Milford 

*207 

Southford  Falls 

Oxford 

120 

f.h.p.w.l 

Squantz  Pond 

New   Fairfield 

172 

b,f,h,p,s,w,x 

Stoddard  Hill 

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 

West  Rock  Ridge 

2 

Hamden 

140 

Wharton   Brook 

2 

Wallingford 

96 

f,h,p,s,w,x 

Whittemore  Glen 

2 

Naugatuck 

307 

h 

Wooster  Mt. 

2 

Danbury 

327 

Skeet 

(•) 

b.  boating 

j.  hunting 

p.  picnicking 

f.  fishing 

1.  shelter  (picnic)   s.  swimming 

h.  hiking 

m.  museum 

w.  winter  sports 

OTHER  STATE  FORESTS 


Name 
Algonquin 
Enders 
Great  Pond 
Housatonic 
James  L.  Goodwin 
Massacoe 
Mattatuck 
Meshomasic 
Mohawk 


Reg 


Town 
Colebrook 
Granby 
Simsbury 
Sharon 
Hampton 
Simsbury 
Watertown 
Portland 
Cornwall 


Acres 
2,932 
1,434 
281 
9,492 
2,170 
60 
4,468 
6,691 
3,245 


STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS 


203 


Name 

Region 

Town 

Mohegan 

4 

Scotland 

Nassahegon 

1 

Burlington 

Natchaug 

4 

Eastford 

Nathan  Hale 

3 

Coventry 

Naugatuck 

2 

Beacon  Falls 

Nehantic 

3 

East  Lyme 

Nepaug 

1 

New  Hartford 

Nipmuck 

3 

Union 

Nye-Holman 

3 

Tolland 

Paugussett 

2 

Newtown 

Paugnut 

1 

Torrington 

Peoples 

1 

Barkhamsted 

Pootatuck 

2 

New  Fairfield 

Quaddick 

4 

Thompson 

Salmon  River 

3 

Colchester 

Shenipsit 

3 

Stafford 

Topsmead 

1 

Litchfield 

Tunxis 

2 

Hartland 

Wyantenock 

1 

Cornwall 

FISH 

HATCHERIES 

Burlington 

1 

Burlington 

Kensington 

1 

Berlin 

Quinebaug 

4 

Plainfield 

Acres 

390 
1,226 
12,515 
1.284 
3,338 
3,655 
1,198 
7,757 

873 
1,935 
1,624 
2,954 
1,066 

496 
6,102 
6,178 

514 
8,692 
3,260 


Conn.  Valley  Railroad 

Mianus 

Smith   Hubbel  Wildlife 

Windsor  Meadows 


CONSERVATION  AREAS 
3  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  Lyon 

Pequot  Indian  Burial 

Saybrook  Fort 

Swamp  Fight 

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 

30,316 

134,461 

15,766 

Total         180,543 


204  STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS 

CONNECTICUT  COUNCIL  ON  SOIL  AND  WATER 
CONSERVATION 

(Sec.  25-104a,  Gen.  Stat.  Address:  State  Office  Bldg.,  Room  553,  Hartford. 
Tel.,  566-3540.) 

Leonard  E.  Krogh,  Comr.  of  Agriculture;  Stanley  J.  Pac,  Comr.  of  Environ- 
mental Protection;  Paul  Waggoner,  Dir.,  Conn.  Agricultural  Experiment  Sta- 
tion, New  Haven;  Ronald  F.  Aronson,  Asst.  Dir.,  UConn  Cooperative  Exten- 
sion Service,  Storrs. 

Chm.,  David  Syme,  Scotland;  Secy.,  Byron  Janes,  Storrs;  George  Brown, 
West  Cornwall;  Jack  Davis,  Storrs;  Mary  Dishaw,  Granby;  Charles  Hammar- 
lund,  Guilford;  Albert  Kelley,  Westport;  Morgan  Miner,  Jr.,  Waterford;  Thomas 
Odell,  Westbrook. 

SOIL  AND  WATER  CONSERVATION  DISTRICTS 

Chm.,  Albert  Kelley,  Westport,  Fairfield  County;  Frank Postemski,  Jr.,  Chap- 
lin, Windham  County;  David  Kendall,  West  Hartford,  Hartford  County;  J. 
Morgan  Miner,  Jr.,  Waterford,  New  London  County;  Mortimer  Gelston,  East 
Haddam,  Middlesex  County;  Mrs.  Paul  Gingras,  Vernon,  Tolland  County; 
Robert  Shropshire,  Goshen,  Litchfield  County;  Charles  Hammarlund,  Jr.,  Guil- 
ford, New  Haven  County. 

CONNECTICUT  RESOURCES  RECOVERY  AUTHORITY 

(Appointed  by  the  Governor,  with  the  advice  and  consent  of  the  General 
Assembly,  Public  Act  No.  79-198.  Address:  179  Allyn  St.,  Hartford  06103.  Tel., 
549-6390.) 

Ex-officio,  Stanley  J.  Pac,  Comr.  of  Environmental  Protection;  Anthony  V. 
Milano,  Secy.,  Office  of  Policy  and  Management;  Arthur  B.  Powers,  Comr.  of 
Transportation;  Charles  J.  Martin,  Cheshire,  Chm.  of  the  Conn.  Solid  Waste 
Management  Advisory  Council. 

Appointed  by  the  Governor  to  serve  at  her  pleasure,  Chm.,  Charles  Stroh, 
Suffield;  C.  Francis  Driscoll,  New  London,  Milton  Levine,  Bloomfield;  John  J. 
Sullivan,  Fairfield. 

Appointed  by  the  Pres.  Pro  Tempore  of  the  Senate,  Sen.  Louis  S.  Cutillo, 
Waterbury.  Appointed  by  the  Speaker  of  the  House,  Rep.  Robert  G.  Gilligan, 
Wethersfield. 

ATLANTIC  STATES  MARINE  FISHERIES  COMMISSION 

(Sec.  26-297,  Gen.  Stat.  Compensation  of  members,  expenses.  Address: 
Room  105,  State  Capitol,  Hartford  06115.  Tel.,  566-2802.) 

Ex-officio,  Stanley  J.  Pac,  Comr.  of  Environmental  Protection,  repr.  by 
Robert  A.  Jones,  Chief,  Fisheries  Unit;  Sen.  George  L.  Gunther,  Stratford. 

Appointed  by  the  Governor,  James  M.  Spellman,  Pawcatuck,  July  1,  1981. 

Administrator,  David  B.  Ogle. 

CONNECTICUT  RIVER  GATEWAY  COMMISSION 

(Sec.  25-102e,  Gen.  Stat.  Address:  Chm.,  CRERPA,  P.O.  Box  335,  Essex 
06426.  Tel.,  767-0944.) 

Chm.,  Irwin  Chase,  Deep  River;  Vice  Chm.,  Daniel  Darrow,  East  Haddam; 


STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS  205 


Secy.,  EmayT.  Buck,  Old  Lyme;  Treas.,  Richard  Jones,  Old  Saybrook;  Gordon 
Gibson,  repr.,  Dept.  of  Environmental  Protection;  EvanGriswold,  Essex;  Mrs. 
Paul  Kelly,  Haddam;  Mrs.  Lorraine  Lieberman,  Chester;  Kevin  Mazer,  Lyme; 
Mrs.  Edith  Sibley,  Haddam;  Irwin  Wilcox,  Conn.  River  Estuary  RPA;  Whitelaw 
Wilson,  Midstate  RPA;  Gordon  Gibson,  Dept.  of  Environmental  Protection. 

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  06115.  Tel.,  566-2802.) 

Appointed  by  the  Governor,  Alfred  F.  Weschler,  Hartford;  William  S.  Wise, 
West  Hartford;  John  S.  Wyper,  West  Hartford. 

Appointed  by  the  Pres.  Pro  Tempore  of  the  Senate,  Frank  S.  Gencarelli, 
Farmihgton;  A.  John  Macchi,  Hartford;  Joseph  Ravalese,  Jr.,  West  Hartford. 

Appointed  by  the  Speaker  of  the  House,  Carl  A.  Carlone,  New  Britain;  Albert 
J.  Kelley,  Westport;  Richard  J.  Rawson,  Riverside. 

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.  Ad- 
dress: Thomas  R.  Glenn,  Jr.,  Dir.,  Room  1620,  10  Columbus  Circle,  New  York, 
N.Y.  10019.) 

Ex-ojficio,  Carl  R.  Ajello,  Attorney  General,  Hartford;  Douglas  S.  Lloyd, 
M.D.,  Comr.  of  Health  Services,  Hartford;  Stanley  J.  Pac,  Comr.  of  Environ- 
mental Protection. 

Appointed  by  the  Governor,  John  P.  Clark,  Riverside,  June  30,  1981.  Mrs. 
Helen  Carrozelli,  Norwalk,  June  30,  1983. 

MID-ATLANTIC  STATES  AIR  POLLUTION  CONTROL 
(Sec.  19-523,  Gen.  Stat.) 

Ex-ojficio,  Governor  Ella  Grasso.  Alternate  member,  Stanley  J.  Pac,  Comr.  of 
Environmental  Protection. 

NEW  ENGLAND  COMPACT  ON  RADIOLOGICAL 
HEALTH  PROTECTION 

(Sec.  19-25k,  Gen.  Stat.) 

Administrator,  Stanley  J.  Pac,  Comr.  of  Environmental  Protection. 

NEW  ENGLAND  INTERSTATE  WATER  POLLUTION 
CONTROL  COMMISSION 

(Three  members  appointed  by  the  Governor  to  serve  at  her  pleasure,  Sec. 
25-67,  Gen.  Stat.  Compensation,  actual  expenses.  Address:  Alfred  E.  Peloquin, 
Exec.  Secy.,  N.E.  Interstate  Water  Pollution  Control  Comm.,  607  Boylston  St., 
Boston,  Mass.  02116.) 

Ex-ojficio,  Douglas  S.  Lloyd,  M.D.,  Comr.  of  Health  Services;  Stanley  J. 
Pac,  Comr.  of  Environmental  Protection. 

Appointed  by  the  Governor,  George  L.  Burke,  Winsted;  John  J.  Curry, 
Milford;  Mrs.  Rita  Melley,  Windsor. 


206  STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS 

NEW  ENGLAND  RIVER  BASINS  COMMISSION 
(Address:  53  State  St.,  Boston,  Mass.  02109.  Tel.,  (617)  223-6244.) 
Conn,  member:  Stanley  J.  Pac,  Comr.  of  Environmental  Protection. 

CITIZEN  ADVISORY  COMMITTEE 

NEW  ENGLAND  RIVER  BASINS  COMMISSION 

CONNECTICUT  RIVER  BASIN  PROGRAM 

(Address:  Mr.  Jamie  Smith,  NERBC,  P.O.  Box  651,  9  So.  Main  St.,  Hanover, 
N.H.  03755.  Tel.,  (603)  643-5831.) 

Appointed  by  the  Governor,  Donald  Barnes,  Enfield;  Ellsworth  S.  Grant, 
West  Hartford;  Mrs.  Evon  R.  Kochey,  Hartford;  Donald  L.  MacKie,  Hartford; 
Charles  J.  Pelletier,  Storrs;  Elizabeth  B.  Snow,  Middletown.  Appointed  by  the 
NERBC  Chm.,  David  Lavine,  Durham;  John  J.  Logan,  Wethersfield. 

Valley  wide  Representatives:  Christopher  Percy,  Pres.  Conn.  River 
Watershed  Council;  Lynn  Allen  Brooks,  Hartford. 

NORTHEASTERN  FOREST  FIRE  PROTECTION  COMMISSION 

(Appointed  by  the  Governor  to  serve  at  her  pleasure,  Sec.  23-54,  Gen.  Stat. 
Compensation,  expenses.  Address:  Room  260,  State  Office  Bldg.,  Hartford 
06115.  Tel.,  566-5348.) 

Robert  L.  Garrepy,  State  Forester;  two  vacancies. 

CONNECTICUT  RIVER  VALLEY  FLOOD  CONTROL  COMMISSION 

(Appointed  by  the  Governor  to  serve  at  her  pleasure,  with  the  advice  and 
consent  of  the  Senate,  Sec.  25-100,  Gen.  Stat.  Compensation,  none.  Address: 
Nathan  Tufts,  Dir. ,  Conn.  River  Valley  Flood  Control  Commission,  Box  51 1, 466 
Main  St.,  Greenfield,  Mass.  01302.) 

John  E.  Becker,  New  Canaan;  John  J.  Curry,  Milford;  vacancy. 

THAMES  RIVER  VALLEY  FLOOD  CONTROL  COMMISSION 

(Appointed  by  the  Governor  to  serve  at  her  pleasure,  with  the  advice  and 
consent  of  the  Senate,  Sec.  25-102,  Gen.  Stat.  Address:  Dept.  of  Environmental 
Protection,  State  Office  Bldg.,  Hartford  06115.) 

John  E.  Becker,  New  Canaan;  John  C.  Thomas,  Hanover  (Sprague);  William 
S.  Wise,  Hartford. 

FIVE  MILE  RIVER  COMMISSION 

(Appointed  by  the  Governor  to  serve  at  her  pleasure,  Sec.  15-26a,  4- 9a,  Gen. 
Stat.  Address:  Chm.,  140  Five  Mile  River  Rd.,  Darien  06820.  Tel.,  655-3364.) 

Chm.,  David  M.  Sinclair,  Darien;  Alexander  B.  Adams,  Norwalk;  Stafford 
Campbell,  Darien;  Edward  Wanton  Smith,  Norwalk. 

INDIAN  AFFAIRS  COUNCIL 

(Three  members  appointed  by  the  Governor;  one  representative  of  each  tribe 
appointed  by  the  respective  tribes,  Sec.  47-59b,  Gen.  Stat.  Address:  Room  248, 
State  Office  Bldg.,  Hartford  06115.  Tel.,  566-7026.) 

Appointed  by  the  Governor,  Timothy  Meehan,  New  Haven;  Robert  J.  Nicola, 
West  Redding;  John  Pyatak,  Hartford. 


STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS  207 


Appointed  by  the  respective  tribes,  Schaghticoke,  Maurice  Lydem,  Bristol; 
Eastern  Pequot,  Helen  LeGault,  North  Stonington;  Western  Pequot,  Richard 
Hayward,  Ledyard;  Mohegan,  Brian  Myles,  Meriden;  Golden  Hill,  Roger 
Smith,  Middletown. 


DEPARTMENT  OF  HEALTH  SERVICES 

COMMISSIONER  OF  HEALTH  SERVICES  (Appointed  by  the  Governor, 
with  the  advice  and  consent  of  either  House  of  the  General  Assembly,  for  four 
years,  Sec.  4-5 — 4-8,  19-2,  Gen.  Stat.  Salary,  Comr.,  $46,858.  Address:  79  Elm 
St.,  Hartford  06115.  Tel.,  566-2279.) 

Comr.,  Douglas  S.  Lloyd,  M.D.,  M.P.H.,  Hartford,  March  1,  1983. 

OFFICE  OF  PUBLIC  HEALTH  (Appointed  by  the  Comr.  of  Health  Ser- 
vices, Sec.  19-2,  Gen.  Stat.  Salary,  Deputy  Comr.,  $34,444.  Address:  79 Elm  St., 
Hartford  06115.  Tel.,  566-2197.) 

Deputy  Comr.,  Dennis  F.  Kerrigan,  Wethersfield. 

BUREAU  OF  HEALTH  PLANNING  AND  DEVELOPMENT 

(Public  Law  93-641.  Address:  79  Elm  St.,  Hartford  06115.  Tel.,  566-7886.) 
Chief,  Susan  S.  Addiss,  New  Haven. 

OFFICE  OF  EMERGENCY  MEDICAL  SERVICES 

(Sec.  19-73v,  19-73w,  19-37z,  19-73aa,  Gen.  Stat.  Director  appointed  by  the 
Comr.  of  Health  Services.  Address:  79  Elm  St.,  Hartford  061 15.  Tel.,  566-7365.) 
Director,  Chris  A.  Gentile. 

COMMISSION  ON  HOSPITALS  AND  HEALTH  CARE 

(Public  Act  No.  79-20.  Salary,  Exec.  Director,  $45,021.  Compensation  of 
appointed  members,  $50  per  day  of  service  plus  necessary  expenses.  Address: 
340  Capitol  Ave.,  Hartford  06115.  Tel.,  566-3880.) 

Douglas  S.  Lloyd,  M.D.,  Comr.  of  Health  Services;  Eric  A.  Plaut,  M.D. 
Comr.  of  Mental  Health;  Joseph  C.  Mike,  Insurance  Comr. 

Appointed  by  the  Governor  to  serve  at  her  pleasure,  Chm.,  E.  Cortright 
Phillips,  Trumbull;  Gordon  C.  Andrew,  West  Hartford;  Robert  B.  Bruner,  West 
Hartford;  Jeffrey  Daniels,  Hartford;  William  J.  Lavery,  Newtown;  Mrs.  Jan- 
Gee  McCollam,  Glastonbury;  Glenn  W  Moon,  Stamford;  Merrill  B.  Rubinow, 
M.D.,  Manchester;  George  A.  Simon,  Cromwell;  Richard  S.  Stuart,  Simsbury; 
Helen  T.  Watson,  R.N.,  South  Windham;  Howard  V.  Wry,  New  Britain. 

Appointed  by  the  Pres.  Pro  Tempore  of  the  Senate,  vacancy.  (Appointment 
terminates  with  the  term  of  the  Pres.  Pro  Tempore). 

Appointed  by  the  Speaker  of  the  House,  Mrs.  Dindy  K.  Harris,  Stamford 
(appointment  terminates  with  the  term  of  Speaker  of  the  House). 

Exec.  Director,  F.  Bernard  Forand. 

LAUREL  HEIGHTS  HOSPITAL,  SHELTON.— (Salary,  Supt.  and  Med. 
Dir. ,  $49,946.  Address:  Shelton  06484.  Tel. ,  734-2593.)  For  adults  in  any  stage  or 
any  form  of  tuberculosis  needing  hospitalization,  for  adults  with  chronic  disease 


208  STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS 

other  than  tuberculosis  who  need  definitive  hospital  care  or  rehabilitation. 
Capacity,  136.  Number  of  patients,  Feb.  1,  1980,  66.  Visiting  hours,  1  to  8  P.M., 
daily,  including  week-ends  and  holidays. 

Supt.  and  Medical  Dir.,  Wallace  W.  Turner,  M.D.;  Asst.  Supt.,  H.  Ehren- 
krantz,  M.D. 

UNCAS-ON-THAMES  HOSPITAL,  NORWICH.— (Salary,  Supt.,  $41,058. 
Address:  Norwich  06360.  Tel.,  889-1321.)  For  adults  of  the  State  of  Connecticut 
with  cancer  needing  hospitalization;  Phelps  Radiation  Therapy  Center  and 
active  outpatient  Cancer  Chemotherapy  Clinic.  Capacity,  84  beds.  Number  of 
patients,  Jan.  1,  1980,  41.  Reached  from  Norwich  or  New  London  by  bus 
between  these  two  points.  Visiting  hours,  9  A.M.  to  8  P.M.  daily. 

Supt.,  Thomas  W.  Redding;  Asst.  Supt.,  Pamela  Pinch,  M.D. 

STATEWIDE  HEALTH  COORDINATING  COUNCIL 

(Appointed  by  the  Governor,  Sec.  19-3a,  Gen.  Stat.  Address:  79  Elm  St., 
Hartford  06115.  Tel.,  566-7886.) 

Chm.,  Frederick  G.  Adams,  D.D.S.,  Hartford;  Vice  Chm.,  David  D.  Beatty, 
Waterbury;  Boris  Morton  Astrachan,  M.D.,  Hamden;  John  A.  Barone,  Ph.D., 
Fairfield;  Mrs.  Marilyn  Beach,  R.N.,  Branford;  Albert  M.  Blecich,  West  Haven; 
Mrs.  Alice  H.  Boucher,  Enfield;  John  J.  Budds,  West  Hartford;  Michael  S. 
Burnham,  D.D.S.,  Weston;  Mrs.  Luz  Z.  Carrion,  Meriden;  Mrs.  Mildred  F. 
Coffey,  Niantic;  Susan  Darling,  Guilford;  Mehdi  Eslami,  M.D.,  Waterbury; 
Franklin  S.  Harris,  Woodbridge;  Dr.  Marie  L.  Jaeger,  Fairfield;  Edward  A. 
Kamens,  M.D.,  Fairfield;  William  Karraker,  Redding  Ridge;  Sister  Margaret 
Rosita  Kenny,  Waterbury;  Wallace  M.  Lee,  Newtown;  Joan  Martuscello, 
Windham  Center;  Mrs.  Marita  D.  McDonough,  East  Granby;  Stephen  E. 
Owens,  D.C.,  West  Hartford;  Alvin  S.  Parven,  West  Hartford;  Mrs.  Gloria  D. 
Pond,  Woodbury;  Mercedes  Primer,  R.N.,  Niantic;  Gordon  Sawyer,  East 
Hartford;  Joseph  W  Schwartz,  Easton;  Ms.  Jennifer  D.  Starr,  New  Haven; 
Walter  I.  Ward  well,  Ph.D.,  Storrs;  Helen  Watson,  R.N.,  So.  Windham;  Thomas 
C.  Watson,  West  Hartford;  Courtland  Seymour  Wilson,  New  Haven;  Mrs. 
Margaret  S.  Wilson,  Norwich. 

CONNECTICUT  ADVISORY  COUNCIL  ON 
EMERGENCY  MEDICAL  SERVICES 

(Appointed  by  the  Comr.  of  Health  Services.  Address:  79  Elm  St.,  Hartford 
06115.  Tel.,  566-7109.) 

Chm.,  Harry  I.  Fisher,  Jr.,  Rocky  Hill;  Albert  Ackel,  Danbury;  Ronald  D. 
Aliano,  Norwich;  Peter  Arturi,  M.D.,  Greenwich;  Robert  D.  Bergeron,  Wal- 
lingford;  Edward  R.  Browne,  M.D.,  Willimantic;  Maureen  Bruce,  R.N.,  Ox- 
ford; Ronald  D.  Clark,  R.N.,  Middlebury;  Frank  G.  Elliott,  M.D.,  Bridgeport; 
Thomas  Ford,  West  Hartford;  Myer  Herman,  M.D.,  Bridgeport;  Joseph  G. 
Jasiorkowski,  Bethany;  Richard  L.  Judd,  Ph.D.,  New  Britain;  Robert  McKeon, 
Norwich;  John  J.  Paulhus,  M.D.,  Putnam;  Cynthia  Riccio,  Hartford;  Philip  A. 
Stent,  M.D.,  Hartford;  Gerald  A.  Strauch,  M.D.,  Stamford;  Warren Thurnauer, 
Wethersfield;  Donna  Vose,  R.N.,  Meriden;  Karen  Walto,  R.N.,  Torrington; 
Robert  Wesche,  Monroe. 

STATE  CAMP  SAFETY  ADVISORY  COUNCIL 

(Appointed  by  the  Comr.  of  Health  Services.  Address:  79  Elm  St.,  Hartford 


STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS  209 

06115.  Tel.,  566-3110.) 

Ex-officio,  Chm.,  Douglas  S.  Lloyd,  M.D.,  M.P.H.,  Comr.  of  Health  Ser- 
vices. 

Lloyd  A.  Albin,  Kent;  Allen  L.  Beavers,  Jr.,  Hartford;  Ernst  Bulova,  New 
Milford;  Mrs.  Harry  Moore,  Torrington;  Lee  Stebbins,  Bridgeport,  Oct.  1, 1981. 
Mrs.  Kirby  Judd,  Somers;  Mitchell  Kurman,  Westport;  Peter  Meehan,  Weston, 
Oct.  1,  1983. 

BOARD  OF  EXAMINERS  OF  BARBERS 

(Appointed  by  the  Governor  to  serve  at  her  pleasure,  Sec.  20-235,  Gen.  Stat. 
Salary,  Examiner,  $10,394;  Deputies,  $8,181.  Address:  79  Elm  St.,  Hartford 
06115.  Tel.,  566-3686.) 

Barber  Examiner,  Peter  Aiello,  Hartford;  Deputy  Examiners,  Ralph  Cobuzzi, 
Kensington;  William  R.  Fischer,  Wallingford. 

STATE  BOARD  OF  CHIROPRACTIC  EXAMINERS 

(Appointed  by  the  Governor  to  serve  at  her  pleasure,  Sec.  20-25,  Gen.  Stat. 
Compensation  of  members,  $90.34  per  diem.  Address:  79  Elm  St.,  Hartford 
06115.  Tel.,  566-5296.) 

Chm.,  Theodore  J.  Dombroski,  D.C.,  Stratford;  Vice  Pres.,  George  J.  Paul, 
D.C.,  East  Hartford;  Secy.-Treas.,  Mrs.  Dorothy  C.  Kowalski,  Farmington. 

STATE  DENTAL  COMMISSION 

(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,  and  the 
Conn.  Dental  Hygienists'  Assoc,  to  serve  at  her  pleasure,  Sec.  20-103a,  Gen. 
Stat.  Compensation  of  members,  $90.34  per  diem.  Address:  Secy.,  Room  105, 79 
Elm  St.,  Hartford  06115.  Tel.,  566-4619.) 

Secy.,  Michael  J.  Zazzaro,  D.M.D.,  Hartford. 

Chm.,  Harold  F.  Bosco,  D.D.S.,  New  Britain;  Nathan  L.  Dubin,  D.M.D., 
Hartford;  George  G.  Gentile,  D.D.S.,  Canton;  Rita  A.  Johnston,  Ledyard; 
Shelly  A.  Marcus,  Branford;  Mrs.  Marilyn  McLaughlin,  Vernon;  Charles 
Moyles,  Yalesville;  Sedrick  J.  Rawlins,  D.D.S.,  Manchester. 

CONNECTICUT  BOARD  OF  EXAMINERS  OF  EMBALMERS 
AND  FUNERAL  DIRECTORS 

(Appointed  by  the  Governor  to  serve  at  her  pleasure,  Sec.  20-208,  Gen.  Stat. 
Salary,  Secy.,  $197.62  per  month.  Compensation  of  members,  $67.77  per  diem. 
Address:  Secy.,  138  Migeon  Ave.,  P.O.  Box  296,  Torrington  06790.  Tel.,  489- 
3137.) 

Chm.,  John  B.  Coughlin,  Middletown;  Secy.,  Paul  E.  Driscoll,  Torrington; 
Leo  P.  Gallagher,  Jr.,  Stamford;  Patrick  J.  Ward,  Westbrook;  James  F. 
Waterman,  Farmington. 

CONNECTICUT  HOMEOPATHIC  MEDICAL  EXAMINING  BOARD 

(Appointed  by  the  Governor  to  serve  at  her  pleasure,  Sec.  20-8,  Gen.  Stat. 
Compensation  of  members,  $90.34  per  day  of  service.  Address:  Secy.,  25 
Mooreland  Rd.,  Greenwich  06830.  Tel.,  661-4340.) 


210  STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS 


Chm.,  Joseph  L.  Kaplowe,  M.D.,  New  Haven;  Secy.,  William  McCoy,  M.D., 
Greenwich;  Mrs.  Mary  Brannegan,  Pawcatuck;  Mrs.  Dorothy  I.  Chamberlin, 
Cos  Cob;  Anthony  Shupis,  Jr.,  M.D.,  Dayville. 

BOARD  OF  EXAMINERS  OF  HYPERTRICHOLOGISTS 

(Appointed  by  the  Governor  to  serve  at  her  pleasure,  Sec.  20-268,  Gen.  Stat. 
Compensation  of  members,  $45.18  per  day  of  service.  Address:  Secy.,  1115 
Main  St.,  Bridgeport  06603.  Tel.,  335-3747.) 

Chm.,  Lawrence  M.  Blum,  M.D.,  Fairfield;  Secy.,  Miss  Florence  E.  Ham- 
blet,  Bridgeport;  Mrs.  Ethyle  W.  Bekech,  Milford;  Mrs.  Annette  W.  Carter, 
Hartford;  Miss  Hilda  Harrison,  Bridgeport. 

CONNECTICUT  MEDICAL  EXAMINING  BOARD 

(Appointed  by  the  Governor  to  serve  at  her  pleasure,  Sec.  20-8a,  Gen.  Stat. 
Compensation  of  members,  $90.34  per  day  of  service.  Address:  79  Elm  St., 
Hartford  06115.  Tel.,  566-4396.) 

Chm.,  Lawrence  K.  Pickett,  M.D.,  Hamden;  Evans  H.  Daniels,  M.D., 
Wethersfield;  Jerome  K.  Freedman,  M.D.,  New  Haven;  Carl  F.  Hinz,  Jr.,  M.D., 
Avon;  Henry  Mannix,  Jr.,  M.D.,  Hartford;  Christie  E.  McLeod,  M.D., 
Middletown;  Henry  F.  Murray,  Hartford;  Mrs.  Paula  L.  Savary,  West  Hartford; 
James  J.  Szerejko,  Hartford. 

STATE  BOARD  OF  NATUREOPATHIC  EXAMINERS 

(Appointed  by  the  Governor  to  serve  at  her  pleasure,  Sees.  20-35, 20-43,  Gen. 
Stat.  Compensation  of  members,  $90.34  per  day  of  service.  Address:  Secy., 
1420  Main  St.,  Glastonbury  06033.  Tel.,  633-6636.) 

Chm.,  Raymond  F.  Dickinson,  N.D.,  Putnam;  Secy.-Treas.,  Charles  G. 
Soderstrom,  N.D.,  Glastonbury;  Kathleen  Morrow,  Norwalk. 

CONNECTICUT  STATE  BOARD  OF  EXAMINERS  FOR  NURSING 

(Appointed  by  the  Governor  to  serve  at  her  pleasure,  Sec.  20-88,  Gen.  Stat. 
Compensation  of  members,  $45.18  per  day  of  service.  Address:  79  Elm  St., 
Hartford  06115.  Tel.,  566-3716.) 

Chm.,  Mrs.  Bette  Jane  Murphy,  R.N. ,  Pleasant  Valley;  Secy.,  Miss  Emilia  A. 
Mascaro,  R.N.,  Wethersfield;  Miss  Jean  M.  Bieszad,  R.N.,  Hartford;  Pearl  M. 
Dowell,  Bridgeport;  Mrs.  Mary  C.  Isleib,  R.N.,  Fairfield;  Mrs.  Leonora  V. 
Lewis,  Noank;  Mrs.  F.  Irene  Pittman,  L.P.N. ,  Bloomfield;  Edison  Silva,  East 
Hartford;  Richard  A.  Walsh,  West  Hartford;  Mrs.  Marguerite  B.  White,  Ed.D., 
R.N.,  East  Hartford;  Mrs.  Patricia  Williams,  L.P.N. ,  Vernon. 

COMMISSION  OF  OPTICIANS 

(Appointment  may  be  selected  by  the  Governor,  from  a  list  of  names  submit- 
ted by  the  Conn.  Opticians  Assoc,  to  serve  at  her  pleasure  or  until  a  successor 
is  chosen,  Sec.  20-140,  Gen.  Stat.  Salary,  Secy.-Treas.,  $329.31  per  month. 
Comrs.,  $45.18  per  day  of  service  and  expenses.  Address:  79  Elm  St.,  Hartford 
06115.  Tel.,  566-5461.) 

Chm.,  Charles  J.  Sidor,  Wethersfield;  Secy.,  Enrico  F.  Reale,  Manchester; 
John  L.  Barbar,  Bridgeport;  Roger  J.  Paquette,  East  Hartford;  vacancy. 


STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS  21 1 


CONNECTICUT  STATE  BOARD  OF  EXAMINERS  IN  OPTOMETRY 

(Appointment  may  be  selected  by  the  Governor,  from  a  list  of  names  submit- 
ted by  the  Conn.  Optometric  Society,  to  serve  at  her  pleasure  or  until  a  succes- 
sor is  chosen,  Sec.  20-128,  Gen.  Stat.  Salary,  Secy.-Treas.,  329.31  per  month; 
compensation  of  other  members,  $90.34  per  day  of  service.  Address:  79  Elm 
St.,  Hartford  06115.  Tel.,  566-5296.) 

Chm.,  Dr.  Costos  C.  Poulos,  PLainville;  Dr.  Ann  J.  Capecelatro,  Orange; 
Frank  L.  Delmore,  New  London;  Dr.  Rene  G.  Desaulniers,  Putnam;  Anthony 
Manzella,  Pawcatuck. 

CONNECTICUT  OSTEOPATHIC  EXAMINING  BOARD 

(Appointed  by  the  Governor  to  serve  at  her  pleasure,  Sec.  20-15,  20-43,  Gen. 
Stat.  Compensation  of  members,  $90.34  per  day  of  service.  Address:  Chm., 
221  Milbank  Ave.,  Riverside  06878.  Tel.,  323-8221.) 

Chm.,  Robert  G.  Nicholl,  D.O.,  Riverside;  Kenneth  Adams,  D.O.,  Wether- 
sfield;  Henry  Moskowitz,  D.O.,  Stamford;  two  vacancies. 

CONNECTICUT  STATE  BOARD  OF  EXAMINERS  FOR 
PHYSICAL  THERAPISTS 

(Appointed  by  the  Governor  to  serve  at  her  pleasure,  Sec.  20-67,  Gen.  Stat. 
The  physicians  may  be  appointed  from  a  list  of  names  submitted  by  the  Conn. 
Medical  Society.  The  physical  therapists  may  be  appointed  from  a  list  of  names 
submitted  by  the  Conn.  Chapter  of  the  American  Physical  Therapy  Assoc. 
Compensation  of  members,  $45.18  per  day  of  service.  Address:  Chm.,  52 
Flaherty  Rd.,  Storrs  06268.  Tel.,  487-0043.) 

Chm.,  Frances  M.  Tappan,  Ph.D.,  R.P.T.,  Storrs;  Krystyna  Piotrowska, 
M.D.,  Orange;  Dominic  D.  Perry,  North  Haven;  Wilhelmina  J.  Werkhoven, 
R.P.T.,  Rockville. 

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.,  to  serve  at  her  pleasure,  Sec. 
20-51,  Gen.  Stat.  Compensation  of  members,  $90.34  per  day  of  service.  Ad- 
dress: Chm.,  99  Pratt  St.,  Hartford  06103.  Tel.,  247-8586.) 

Chm.,  Irving  Freedman,  D.P.M.,  Lebanon;  Theodore  G.  Bochanis,  D.P.M., 
Bridgeport;  Lucian  R.  Gagliola,  Ansonia;  Margaret  Penn,  Hartford;  Michael  L. 
Sabia,  D.P.M.,  Stamford. 

BOARD  OF  EXAMINERS  OF  PSYCHOLOGISTS 

(Appointed  by  the  Governor  to  serve  at  her  pleasure  or  until  a  successor  is 
chosen,  Sec. 20-186,  Gen.  Stat.  Compensation  of  members,  $90.34  per  day  of 
service.  Address:  79  Elm  St.,  Hartford  06115.  Tel.,  566-4471.) 

Chm.,  Betty  Jo  McGrade,  Ph.D.,  Mansfield;  James  Carey,  New  Britain; 
Edwin  B.  Knauft,  Ph.D.,  West  Hartford;  Stuart  M.  Losen,  Ph.D.,  Westport; 
Robert  M.  Stone,  Manchester. 

STATE  BOARD  OF  REGISTRATION  FOR  SANITARIANS 
(Appointed  by  the  Governor  to  serve  at  her  pleasure  or  until  a  successor  is 


212  STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS 


chosen,  Sec.  20-359,  Gen.  Stat.  Compensation  of  members,  necessary  ex- 
penses. Address:  Room  416,  79  Elm  St.,  Hartford  06115.  Tel.,  566-3110.) 

Ex-officio,  Secy.,  Douglas  S.  Lloyd,  M.D.,  M.P.H.,  Comr.  of  Health  Ser- 
vices. 

Chm.,  Edward  R.  DeLouise,  R.S.,  M.P.H.,  New  Haven;  Joseph  Kabara, 
Moodus;  Prof.  Eric  W.  Mood,  Hamden;  LeonardT.  O'Neill,  R.S.,  M.S.,  South- 
port. 

STATE  BOARD  OF  SUBSURFACE  SEWAGE  DISPOSAL 
SYSTEM  EXAMINERS 

(Appointed  by  the  Governor  to  serve  at  her  pleasure,  Sec.  20-341b,  Gen.  Stat. 
Compensation  of  members,  necessary  and  reasonable  expenses.  Address: 
Room  416,  79  Elm  St.,  Hartford  06115.  Tel.,  566-3110.) 

Ex-officio,  Douglas  S.  Lloyd,  M.D.,  M.P.H.,  Comr.  of  Health  Services; 
Stanley  J.  Pac,  Comr.  of  Environmental  Protection,  repr.  by  Randy  May,  Acting 
Chm. 

Vice  Chm.,  Sidney  Holbrook,  Westbrook;  Pasquale  A.  Ferrigno,  Storrs;  John 
J.  Kolega,  Willimantic. 

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  Services. 

Chm.,  Atty.  Harry  S.  Gaucher,  Jr.,  Willimantic,  June  25,  1984.  Vice  Chm., 
Peter  A.  Ward,  M.D.,  Bloomfield,  June  25,  1981.  Steven  B.  Duke,  J.D.,  New 
Haven;  Vincent  D.  O'Neil,  M.D.,  Newington;  Arthur  H.  Schatz,  J.D., 
Hartford,  June  25,  1981.  Francis  C.  Cady,  LL.B.,  West  Hartford;  S.  Evans 
Downing,  M.D.,  Guilford;  James  A.  Harkins,  M.D.,  Norwich,  June  25,  1984. 

OFFICE  OF  THE  MEDICAL  EXAMINER 

(The  Chief  Medical  Examiner  appointed  by  the  Commission  on  Medicolegal 
Investigations,  Sec.  19-527,  Gen.  Stat.  Salary,  Chief  Medical  Examiner, 
$54,050.  Address:  P.O.  Box  427,  Farmington  06032.  Tel.,  677-7784.) 

Chief  Medical  Examiner,  vacancy.  Associate  Medical  Examiner,  Catherine 
A.  Galvin,  M.D.,  Plainville.  (The  Chief  Medical  Examiner,  with  the  approval  of 
the  Commission,  shall  appoint  a  Deputy  Medical  Examiner  and  such  Assistant 
Medical  Examiners  and  other  professional  staff  members  as  the  Commission 
may  specify.) 

ASSISTANT  MEDICAL  EXAMINERS 

Fairfield  County 

Spencer  Brown,  M.D.  2  Queens  La.,  Darien 

Thomas  P.  Cody,  M.D.  241  South  Main  St.,  New  Canaan 

Harry  P.  Engel,  M.D.  62  West  Main  St.,  Milford 

Santiago  Escober,  M.D.  2837  Main  St.,  Bridgeport 

Donald  T.  Evans,  M.D.  Danbury-Newtown  Rd.,  Newtown 

Anthony  E.  Giangrasso,  M.D.  6363  Main  St.,  Trumbull 

Robert  S.  Grossman,  M.D.  67  Sandpit  Rd.,  Danbury 

H.  Patterson  Harris,  M.D.  80  Mill  Hill  Rd.,  Southport 


STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS 


213 


Michael  Kelleher,  M.D. 
J.  Coleman  Kelly,  M.D. 
George  J.  Molnar,  M.D. 
Sedat  Ozcomert,  M.D. 
Theodore  Safford,  Jr.,  M.D. 
Albert  J.  Trimpert,  M.D. 
Michael  Yoburn,  M.D. 


Paul  H.  Barbour,  M.D. 
Dwight  Bernstein,  M.D. 
Steven  Bernstein,  M.D. 
Zdenek  Bocek,  M.D. 
Lawrence  Cogswell,  M.D. 
Edward  N.  Diters,  M.D. 
George  Donahue,  M.D. 
William  J.  Dwyer,  M.D. 
Ralph  Giarnella,  M.D. 
Howard  W.  Gourlie,  M.D. 
Donald  R.  Hazen,  M.D. 
Carl  W.  Johnson,  M.D. 
Joseph  Keenan,  M.D. 
Robert  R.  Keeney,  M.D. 
John  J.  Kennedy,  Jr.,  M.D. 
Charles  Kouchen,  M.D. 
Raymond  London,  M.D. 
Vittorio  Mirabelli,  M.D. 
Douglas  Neff,  M.D. 
Douglas  Neimand,  M.D. 
Silvio  F.  Pace,  M.D. 
John  Pierce,  M.D. 
Daniel  Purcell,  M.D. 
Samuel  Rentsch,  Jr.,  M.D. 
Alden  Seleman,  M.D. 
Warren  B.  Silliman,  M.D. 
Michael  Tortora,  M.D. 
Joseph  Weiss,  M.D. 
Harold  West,  M.D. 
Arthur  E.  Woolfson,  M.D. 


Alfred  E.  Brewer,  M.D. 
Wilbur  H.  Caney,  M.D. 
Clifford  T.  Conklin,  Jr.,  M.D. 
George  F.  Greiner,  M.D. 
G.S.  Gudernatch,  M.D. 
Ernest  Izumi,  M.D. 
Edward  L.  Pendergast,  M.D. 
Donald  H.  Peters,  M.D. 
Daniel  P.  Samson,  M.D. 
John  Simonds,  M.D. 
John  M.  Street,  M.D. 


William  G.  Ames,  M.D. 
Donald  C.  Barton,  M.D. 
Charles  W.  Chace,  M.D. 
Aaron  Greenberg,  M.D. 
Russell  A.  Lobb,  M.D. 


2660  Main  St.,  Bridgeport 
30  Bonwit  St.,  Riverside 
134  Brooklawn  Ave.,  Bridgeport 
555  Newfield  Ave.,  Stamford 
38  Grove  St.,  Ridgefield 

8  Blackman  Ave.,  Bethel 
70  West  St.,  Danbury 

Hartford  County 

2  High  St.,  Farmington 

I  Ten  Acre  Rd.,  New  Britain 
100  Grand  St.,  New  Britain 
100  Grand  St.,  New  Britain 
217  No.  Beacon  St.,  Hartford 
64  Maple  Ave.,  Collinsville 
150  Hazard  Ave.,  Enfield 

261  Salmon  Brook  St.,  Granby 
43  Linwood  St.,  New  Britain 
75  North  Main  St.,  Enfield 
51  Gillett  St.,  Hartford 

II  No.  Main  St.,  Enfield 

9  Bickford  Rd.,  Simsbury 
29  Haynes  St.,  Manchester 
46  Center  St.,  Windsor  Locks 
100  Grand  St.,  New  Britain 

658  Ellington  Rd.,  South  Windsor 
II  Harrison  Ave.,  Bristol 
UConn  Health  Center,  Farmington 
UConn  Health  Center,  Farmington 

63  Wells  Rd.,  Wethersfield 

181  East  Cedar  La.,  Newington 
150  North  Main  St.,  Manchester 
242  Hubbard  St.,  Glastonbury 
105  Woodland  St.,  Bristol 
26  Prospect  St.,  Windsor 
283  Collins  St.,  Hartford 
233  Main  St.,  New  Britain 

64  Maple  Ave.,  Collinsville 
36  Main  St.,  Unionville 

Litchfield  County 

Main  St.,  Lakeville 

429  Main  St.,  Watertown 

16  Grant  St.,  Thomaston 

Kent 

Main  St.,  Sharon 

Winsted  Hospital,  Winsted 

New  Milford  Hospital,  New  Milford 

Elizabeth  St.,  Kent 

147  Elm  St.,  Thomaston 

Washington 

P.O.  Box  777,  New  Milford 

Middlesex  County 

North  Main  St.,  Essex 

Main  St.,  Portland 

195  South  Main  St.,  Middletown 

Main  St.,  Old  Saybrook 

I  Essex  St.,  Deep  River 


214 


STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS 


George  M.  Rosefield,  M.D. 
John  Stanford,  M.D. 


Elizabeth  C.  Adams,  M.D. 
William  Arnold,  Jr.,  M.D. 
William  Bush,  M.D. 
Marcus  E.  Cox,  M.D. 
Joseph  C.  Czarsty,  M.D. 
Joseph  E.  Daly,  M.D. 
Charles  Dayton,  M.D. 
Robert  J.  Garvey,  M.D. 
Moses  K.  Lieberman,  M.D. 
Clarence  J.  Lipkoff,  M.D. 
David  Lowell,  M.D. 
Mark  Ludwig,  M.D. 

John  Morrow,  M.D. 

Edward  W.  Oxnard,  M.D. 
Oscar  Rogol,  M.D. 
Michael  Saruk,  M.D. 
Sterling  P.  Taylor,  M.D. 
Joseph  A.  Vincentorio,  M.D. 
E.  Maurice  Wakeman,  M.D. 
Peter  Yurchenko,  M.D. 


Norton  Chaucer,  M.D. 
Julian  G.  Ely,  M.D. 
Peter  Gate,  M.D. 
Robert  T.  Henkle,  M.D. 
Martin  McCue,  M.D. 
Boris  Pukay,  M.D. 
H.  Norman  Rasmussen,  M.D. 
H.  Peter  Schwarz,  M.D. 

Clifford  Wilson,  M.D. 


Robert  Bowen,  M.D. 
Ellen  E.  Marmer,  M.D. 
Harold  0.  Shapiro,  M.D. 
Vincent  Tumminello,  M.D. 


E.  Arthur  Barry,  Jr.,  M.D. 
David  H.  Bates,  M.D. 
John  Hayes,  M.D. 
Rudolph  E.  Klare,  M.D. 
Albert  Lojko,  M.D. 
John  L.  Myer,  II,  M.D. 
John  Paulhus,  M.D. 
Marjorie  Petro,  M.D. 
Lavius  A.  Robinson,  M.D. 
Bruce  R.  Valentine,  M.D. 
Sherman  L.  Waldron,  M.D. 


595  Main  St.,  Portland 
North  Main  St.,  Essex 

New  Haven  County 

1  Whitfield  St.,  Guilford 

White  Deer  Rock  Rd.,  Middlebury 

Yale-New  Haven  Hospital,  New  Haven 

St.  Mary's  Hospital,  Waterbury 

314  Main  St.,  Oakville 

1389  West  Main  St.,  Waterbury 

15  Chipman  Dr.,  Cheshire 

112  Broad  St.,  Milford 

Park  Rd.,  Woodbury 

2068  Bridgeport  Ave.,  Milford 

64  Robbins  St.,  Waterbury 

Yale  University,  School  of  Medicine, 

310  Cedar  St.,  New  Haven 

Yale  University,  School  of  Medicine, 

310  Cedar  St.,  New  Haven 

15  Chipman  Dr.,  Cheshire 

30  Garden  St.,  Seymour 

Yale  University,  310  Cedar  St.,  New  Haven 

1  St.  John  St.,  North  Haven 

175  Grove  St.,  Waterbury 

River  St.,  Guilford 

Yale  University,  3!0  Cedar  St.,  New  Haven 

New  London  County 

Box  480,  Beach  Dr.,  Mystic 

R.F.D.  2,  Hamburg  Rd.,  Lyme 

743  Colonel  Ledyard  Hwy.,  Ledyard 

132  Ocean  Ave.,  New  London 

214  Niantic  River  Rd.,  Waterford 

21  East  Main  St.,  Mystic 

15  Crescent  St.,  Uncasville 

Medical  Arts  Bldg.,  120  Lafayette  St., 

Norwich 
12  Case  St.,  Norwichtown 

Tolland  County 

High  St.,  Coventry 

57  Union  St.,  Rockville 

57  Union  St.,  Rockville 

Rt.  190,  Medical  Center,  Stafford  Springs 

Windham  County 

36  Prospect  St.,  Moosup 
476  School  St.,  Putnam 
37IvanhiU  St.,  Willimantic 
Rte.  93,  East  Woodstock 
255  Pomfret  St.,  Putnam 

Windham  Community  Hospital,  Willimantic 
320  Pomfret  St.,  Putnam 

37  Ivanhill  St.,  Willimantic 
9  Hutchinson  St.,  Danielson 
Clark  Memorial  Center,  Abington 
Thompson  Medical  Center,  Rte.  12, 

Mechanics  ville 


STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS  215 

CONNECTICUT  POISON  INFORMATION  CENTER 

(Sec.  10- 141k,  Gen.  Stat.  Address:  UConn  Health  Center,  Farmington  Ave., 
Farmington  06032.  Tel.,  674-3456,  674-3457.  24  hour  service.) 
Director,  Alex  A.  Cardoni 

VETERANS'  HOME  AND  HOSPITAL  COMMISSION 

(Appointed  by  the  Governor  to  serve  at  her  pleasure  or  until  a  successor  is 
chosen,  Public  Act  No.  79-560,  Sec.  37.  Salary,  Commandant,  $35,264.  Com- 
pensation of  members,  none.  Address:  287  West  St.,  Rocky  Hill  06067.  Tel., 
529-2571.) 

Chm.,  Robert  R.  Cherlin,  West  Hartford;  Vice  Chm.,  Joseph  H.  Cermak, 
Middletown;  Secy.,  Louis  E.  Molinaro,  North  Grosvenor  Dale;  Francis  J. 
Draghr,  Windsor  Locks;  William  J.  Johnston,  Colchester;  Mrs.  Sally  Ann 
McDuffie,  South  Windsor;  Serge  G.  Mihaly,  Nichols;  Domenic  Romano,  Oak- 
ville. 

Commandant,  Colonel  Robert  D.  Houley. 

VETERANS  HOME  AND  HOSPITAL 
STATE  OF  CONNECTICUT,  ROCKY  HILL 

(Rated  capacity,  1,104.  Home,  754.  Hospital,  350.  Total  enrollment,  Jan.  1, 
1980,  804.  Value  of  real  property,  June  30,  1978,  $20,937,366.) 

Managers:  The  Veterans  Home  and  Hospital  Commission. 

OFFICERS  OF  THE  HOME  AND  HOSPITAL.— Commandant,  Col. 
Robert  D.  Houley;  Asst.  Commandant,  Maj.  David  B.  McQuillan;  Hospital 
Clinical  Director  (Med.  &  Surg.  Srvcs.),  vacancy;  Exec.  Officer-Home,  vac- 
ancy; Director  of  Food  Services,  Capt.  James  J.  McKinnon,  Jr.;  Chief  Dietitian, 
Mrs.  Donna  C.  Sliva;  Dir.  of  Veterans  Home  Life,  Capt.  Bruce  H.  Ey;  Hospital 
Business  Mgr.,  Capt.  Raymond  T.  McMahon:  Supvr.  Plant  &  Maintenance  II, 
Capt.  Franklyn  E.  Bradley;  Supvr.  Plant  &  Maintenance  I,  Lt.  Richard  W 
Hamilton;  Security  Officer-in- Charge,  Capt.  Albert  L.  Abelhauser:  Supvr. 
State  Aid  to  Veterans,  May  Libera;  Chief  of  Staff  and  Chief  of  Medicine, 
Rinaldo  J.  Cavalieri,  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  Ophthalmology,  David  A.  Hill,  M.D.;  Chief  of  Orthopedics ,  Vincent  J. 
Turco,  M.D.;  Chief  of  Otorhinolaryngology,  G.  Gordon  Synder  III,  M.D.;  Chief 
of  Physical  Medicine  and  Rehab.,  Sanford  Harvey,  M.D.;  Chief  of  Pulmonary 
Diseases,  Rendento  D.  Ferranti,  M.D.;  Chief  of  Psychiatry,  Isidore  Schnap, 
M.D.;  Chief  of  Surgery',  Francis  M.  Hall,  M.D.;  Chief  Anesthetist,  Rita  M. 
Fauliso,  M.D.;  Pathologist,  Sebastian  J.  Gallo,  M.D.;  Acting  Chief  of  Radiol- 
ogy, Sidney  L.  Cramer,  M.D.;  Internists:  Chandra  K.  Agarwal,  M.D.;  Francis 
D.T.  Bowen,  M.D.,  Theodore  Czuj,  M.D.,  Richard  P.  Johnson,  M.D.,  Lawr- 
ence Lydon,  M.D.,  Nancy  R.  Powell,  George  O.  Howe,  M.D.,  Bilqis  Khan, 
M.D.,  Peter  Laube,  M.D.,  Mary  A.  Tummillo,  M.D.,  Nasudeva  Ranganathan, 
M.D.;  Senior  Physician,  Hugh  Z.  Maray,  M.D.;  Professional  Specialist- 
Podiatry,  Oscar Rutstein, Pod.D. ;Professional-Specialist-Dentistry,  EdwardF. 
Lynch,  D.D.S.,  Abraham  Weinberg,  D.D.S.;  Director  of  Nursing  II,  Mary  D. 
Collins,  R.N.;  Director  of  Nursing  I,  Janet  T.  Rader  R.N.;  Catholic  Chaplain, 
Rev.  Thomas  E.  Berberich; Protestant  Chaplain,  Rev.  John  W.  Hosmer;  Jewish 
Chaplain,  Rabbi  Henry  Okolica;  Volunteer  Services  Chief  II,  Mrs.  Marjorie  D. 
Goodale. 


216  STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS 

CONNECTICUT  BOARD  OF  HIGHER  EDUCATION 

COMMISSIONER  OF  HIGHER  EDUCATION  (Appointed  by  the  Board  of 
Higher  Education,  Sec.  10-323c,  Gen.  Stat.  Salary,  Comr.,  $50,000;  Deputy 
Comr.,  $42,000.  Address:  61  Woodland  St.,  P.O.  Box  1320,  Hartford  06105.  Tel., 
566-3910,  3911,  3912.) 

Comr.,  Michael  D.  Usdan;  Deputy  Comr.,  Nan  S.  Robinson. 

CONNECTICUT  BOARD  OF  HIGHER  EDUCATION 
(Sec.  10-323a,  Gen.  Stat.) 

Appointed  by  the  Governor,  Chm.,  Donald  H.  McGannon,  Chester,  July  31, 
1983.  Secy.,  Miss  Anne  M.  Hogan,  Putnam,  July  31,  1983.  Keith  B.  Hook, 
Glastonbury;  Rev.  Michael  Patrick  Williams,  Bridgeport,  July  31,  1981.  Mrs. 
Jean  Olsen,  Lakeville;  Dr.  Harvey  S.  Sadow,  New  Canaan,  July  31,  1985. 

Appointed  by  the  Pres.  Pro  Tempore  of  the  Senate,  Archibald  Woodruff, 
Simsbury,  July  31,  1981;  Sister  Patricia  J.  Brewer,  West  Hartford,  July  31, 1983; 
by  Senate  Minority  Leader,  Vice  Chm.,  Mrs.  Ruth  O.  Truex,  Wethersfield,  July 
31,  1983. 

Appointed  by  the  Speaker  of  the  House,  Irving  Pinsky,  Waterbury,  July  31, 
1981;  Gerald  M.  Fox,  Jr.,  Stamford,  July  31,  1985;  by  House  Minority  Leader, 
Walter  B.  Kozloski,  Farmington,  July  31,  1985. 

Elected  by  the  Boards  of  Trustees  for  UConn,  Mrs.  Norma  Anderson  Jorgen- 
sen,  Newington;  by  State  Colleges,  Mrs.  Betty  Tianti,  Danielson;  by  Regional 
Community  Colleges,  Richard  C.  Berry,  Danielson;  by  State  Technical  Col- 
leges, Mrs.  Elaine  Lowengard,  West  Hartford;  by  Board  for  State  Academic 
Awards,  Joseph  A.  Hartman,  Old  Greenwich;  by  Conn.  Conference  of  Indepen- 
dent Colleges,  Roger  W  Eddy,  Newington;  by  the  Accredited  Private  Occupa- 
tional Schools,  Wil  Brown,  Derby,  July  31,  1981. 

Students  appointed  by  the  State  Colleges,  Scott  L.  Benjamin,  Bridge  water, 
Oct.  31, 1981;  by  the  State  Technical  Colleges,  Edward  J.  Heck,  Naugatuck,  Oct. 
31,  1980. 

Ex-officio,  Mark  R.  Shedd,  Comr.  of  Education. 

OFFICE  OF  VETERANS  AFFAIRS  FOR  HIGHER  EDUCATION 

(Sec.  10-324f,  Gen.  Stat.  Address:  Connecticut  Board  of  Higher  Education,  61 
Woodland  St.,  P.O.  Box  1320,  Hartford  06105.  Tel.,  566-3910.) 

Staffed  by  the  Education  and  Employment  Information  Center,  90  Washing- 
ton St.,  Hartford  06115.  Tel.,  1-800-842-0229,  in  Hartford  566-8118. 

STATE  STUDENT  FINANCIAL  ASSISTANCE  COMMISSION 

(Appointed  by  the  Governor,  Sec.  10- 1 16k ,  Gen.  Stat.  Compensation  of  mem- 
bers, necessary  expenses.  Address:  61  Woodland  St.,  P.O.  Box  1320,  Hartford 
06105.  Tel.,  566-2618.) 

Chm.,  Patricia  A.  Crowley,  Enfield;  Mrs.  Patsy  R.  Brescia,  Norwalk;  Miss 
Anne  M.  Hogan,  Putnam;  Faye  H.  Kilpatrick,  Litchfield;  Mrs.  Louise  B. 
Kronholm,  Hartford;  Mrs.  Rose  B.  LaRose,  Putnam;  Frank  J.  McGowan, 
Torrington;  Lawrence  D.  McHugh,  Northford;  Henry  L.  Miller,  West  Hartford; 
Madeline  Z.  Parker,  Waterford;  John  C.  Reagan,  Bloomfield;  Mrs.  Hilda Roden, 


STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS  217 


New  Britain;  Mrs.  Betty  Shaw,  Fairfield;  Alvin  B.  Wood,  Bloomfield. 

FACULTY  ADVISORY  COUNCIL,  BOARD  OF  HIGHER 
EDUCATION 

(Sec.  10-323b,  Gen.  Stat.  Address:  61  Woodland  St.,  Hartford  06105.) 
Members  elected  by  the  faculties  of  UConn,  Edward  J.  Gant,  Carl  F.  Hinz, 

Robert  W  Lougee,  Elliot  S.  Wolk;  State  Colleges,  Robert  Dole,  Milton  Erway, 

Doris  Griscom,  Murray  Katzman;  Regional  Community  Colleges,  Alice  V. 

Letteney,  Raymond  Marafino,  D.  Wyley  Peckham,  David  W  Smith;  State 

Technical  Colleges,  David  Leekoff,  John  M.  Vaitkus. 

NEW  ENGLAND  BOARD  OF  HIGHER  EDUCATION 

(Two  members  appointed  by  the  Governor,  with  the  advice  and  consent  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:  68  Walnut  Rd.,  Wenham,  Mass. 
01984.  Tel.,  617-468-7341.) 

Appointed  by  the  Governor,  Donald  H.  McGannon,  Chester;  Robert  E. 
Miller,  Danielson,  Oct.  24,  1982. 

Appointed  by  the  Pres.  Pro  Tempore  of  the  Senate,  Sen.  James  J.  Murphy,  Jr., 
Norwich;  F.  Don  James,  Avon;  Ruth  O.  Truex,  Wethersfield,  Feb.  1,  1981. 

Appointed  by  the  Speaker  of  the  House,  Arthur  A.  Iacuzio,  Jr.,  Stamford; 
Rep.  John  P.  McManus,  Hamden;  Michael  D.  Usdan,  West  Hartford,  Feb.  1, 
1981. 

Exec.  Director,  John  C.  Hoy. 

EDUCATION  COMMISSION  OF  THE  STATES 

(Sec.  10-374,  Gen.  Stat.  Address:  Conn.  Board  of  Higher  Education,  P.O.  Box 
1320,  Hartford  06101.  Tel.,  566-3913.) 

Ex-ojficio,  Ella  Grasso,  Governor. 

Appointed  by  the  Governor,  Alfred  H.  Horowitz,  West  Hartford;  Sister 
Mary  Consolata  O'Connor,  West  Hartford;  Mark  R.  Shedd,  Hartford;  Dr. 
Michael  D.  Usdan,  West  Hartford. 

Appointed  by  the  Pres.  Pro  Tempore  of  the  Senate,  Sen.  Cornelius  O'Leary, 
Windsor  Locks. 

Appointed  by  the  Speaker  of  the  House,  Rep.  Teresalee  Bertinuson,  Melrose. 

Exec.  Director,  Warren  G.  Hill,  300  Lincoln  Tower,  1860  Lincoln  St. ,  Denver, 
Colorado  80203. 

CONNECTICUT  EDUCATION  COUNCIL 

(Appointed  by  the  Governor  to  serve  at  her  pleasure,  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.,  Ms.  Anne  M.  Francis,  Clinton;  F.  Don 
James,  Avon;  Robert  D.  Chase,  Bristol;  Mrs.  Lenore  Mintz,  Norwalk;  Thomas 
V.  Raimondi,  Rocky  Hill;  Richard  G.  Rausch,  Danbury;  Wilfred  J.  Sheehan, 
Farmington;  Emma  M.  Terrill,  Middlebury;  Mrs.  Mary  Lou  Winnick,  Wood- 
bridge. 


218  STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS 


THE  UNIVERSITY  OF  CONNECTICUT,  MANSFIELD 

(Salary,  Pres.,  $52,000.  Compensation  of  trustees,  traveling  expenses.  Total 
enrollment  22,182,  full-time  16,463,  part-time  3,557,  non-credit  extension 
courses  2,644.  Number  of  alumni,  approximately  75,000.  Value  of  land,  build- 
ings and  equipment  in  excess  of  $338,184,608.  Address:  Storrs  06268.  Tel., 
486-2000.) 

BOARD  OF  TRUSTEES  OF  THE  UNIVERSITY  (Appointed  by  the  Gover- 
nor, Sec.  10-118,  4-9a,  Gen.  Stat.) 

Ex-officio,  Pres.,  Ella  Grasso,  Governor;  Mark  R.  Shedd,  Comr.  of  Educa- 
tion; Leonard  E.  Krogh,  Comr.  of  Agriculture. 

Appointed  by  the  Governor,  Chm.,  Andrew  Canzonetti,  M.D.,  New  Britain; 
Vice  Chm.,  Frank  D.  Rich,  Jr.,  Darien;  Secy.,  Otha  N.  Brown,  Jr.,  Norwalk; 
John  W.  Cunningham,  Weston;  Kevin  V.  Dowling,  M.D.,  West  Hartford;  Ar- 
thur P.  D'Oliveira,  Waterbury;  Richard  F.  Gamble,  West  Hartford;  Albert  J. 
Kleban,  Westport;  Louise  B.  Kronholm,  Hartford;  Jeremiah  J.  Lowney, 
D.D.S.,  Lebanon;  Charles  Stroh,  Suffield;  Francis  M.  White,  Middlebury. 

Elected  by  Alumni,  Mrs.  Norma  Jorgensen,  Newington,  July  1,  1981.  Joseph 
J.  Crisco,  Jr.,  Woodbridge,  July  1,  1983. 

Elected  by  the  students,  Steve  R.  Donen,  Norwalk,  Oct.  31,  1980.  Richard 
Catanese,  Trumbull,  Oct.  31,  1981. 

President,  John  A.  DiBiaggio,  D.D.S.,  M.A. 

THE  UNIVERSITY  OF  CONNECTICUT  HEALTH  CENTER  —  JOHN 
DEMPSEY  HOSPITAL.— Office:  Farmington  Ave.,  Farmington  06032.  Tel., 
674-2233.  Exec.  Dir.  of  the  Health  Center,  vacancy;  Hospital  Dir.,  James  M. 
Malloy. 

THE  UNIVERSITY  OF  CONNECTICUT  COOPERATIVE  EXTENSION 
SERVICE.— Address:  UConn,  U-36,  Storrs  06268.  Director,  E.  J.  Kersting. 

County  Offices  and  Field  Faculty  (working  with  individuals,  families,  and 
community  groups  in  Home  Economics,  Community  Resource  Development, 
4-H,  and  Youth  Development,  Agriculture,  Horticulture  and  Aquaculture). 
Fairfield  County,  Offices:  Rte.  6,  Stony  Hill,  Bethel  06801;  171  Golden  Hill  St., 
Bridgeport  06604.  Coordinator,  Joseph  J.  Maisano,  Jr.  Hartford  County^ 
Offices:  1280  Asylum  Ave.,  Carriage  House,  Hartford  06105;  47  Vine  St., 
Hartford  06112.  Coordinator,  Edward  H.  Merritt.  Litchfield  County,  Office: 
West  St.,  Litchfield  06759.  Coordinator,  Mary  E.  Pattison.  Middlesex  County, 
Office:  Extension  Center,  Rte.  9,  Haddam  06438.  Coordinator,  William  G. 
Barber,  Jr.  New  Haven  County,  Offices:  322  No.  Main  St. ,  Wallingford  06492;  17 
Willow  St. ,  Waterbury  06710;  P.O.  Box  7125,  Kilby  Sta. ,  649  Howard  Ave. ,  New 
Haven  06519.  Marine  Advisory  Service,  Avery  Point,  Groton  06340.  Coor- 
dinator, William  G.  Barber,  Jr.  New  London  County,  Office:  562  New  London 
Tpke.,  Norwich  06360.  Ac  ting  Coordinator,  Jessie  N.  Hazen.  Tolland  County, 
Office:  24  Hyde  Ave.,  Vernon  06066.  Coordinator,  Carmen  P.  Burrows.  Wind- 
ham County,  Office:  Extension  Center,  Wolf  Den  Rd.,  Brooklyn  06234.  Coor- 
dinator, Robert  L.  Anderson. 

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;  three  members  appointed  by  the 


STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS  219 


UConn  Board  of  Trustees  for  four  years,  Sec.  10-141b  and  4-9a,  Gen.  Stat. 
Address:  UConn,  Storrs  06268.  Tel.,  486-2000.) 

Ex-officio,  Chm.,  Ronald  J.  Patten,  Dean  of  the  School  of  Business  Adminis- 
tration, UConn. 

Appointed  by  the  Governor,  John  Carson,  Bloomfield;  Laurence  L.  Han- 
nafin,  Norfolk;  Mrs.  Phyllis  Jackston,  Manchester;  Emil  J.  Morey,  Danbury; 
Anthony  M.  Raccio,  Hamden. 

Appointed  by  the  UConn  Board  of  Trustees,  Dr.  Jack  E.  Stephens,  Dr.  John 
C.  Thompson,  vacancy. 

STATE  ARCHAEOLOGIST  (Appointed  by  UConn  Board  of  Trustees,  Sec. 
10-132a,  Gen.  Stat.  Address:  U-134,  UConn,  Storrs  06268.  Tel.,  486-2119.) 

Douglas  F.  Jordan,  Ph.D. 

BOARD  OF  TRUSTEES  FOR  THE  STATE  COLLEGES 

(Appointed  by  the  Governor,  Sec.  10-109a  and  4-9a,  Gen.  Stat.  Salary,  Exec. 
Dir.,  $49,000.  Compensation  of  trustees,  necessary  expenses.  Address:  P.O. 
Box  2008,  New  Britain  06050.  Tel.,  827-7700.) 

Appointed  by  the  Governor,  Chm.  Lawrence  J.  Davidson,  New  Britain;  Vice 
Chm.,  Alvin  B.  Wood,  Bloomfield;  Secy.,  Margaret  Shapiro,  West  Hartford; 
Peter  J.  Berry,  West  Hartford;  Rocco  Colatrella,  Stamford;  Francis  E.  Geissler, 
Willimantic;  Luva  M.  Hoar,  Portland;  Nancy  W  Kaplan,  Mystic;  Ellen  W 
Long,  Rocky  Hill;  William  J.  Marsh,  New  Britain;  John  F.  Morgan,  Winsted;  A. 
Searle  Pinney,  Brookfield;  Seymour  M.  Smith,  Essex;  Betty  L.  Tianti,  Daniel- 
son. 

Elected  by  the  students,  Robert  McKay,  Mansfield  Center,  Oct.  31,  1980. 
Ramie  Ann  Koffler,  Hamden,  Oct.  31,  1981. 

Exec.  Director,  James  A.  Frost,  Ph.D. 

CENTRAL  CONNECTICUT  STATE  COLLEGE,  1615  Stanley  St.,  New 
Britain  06050.  Tel.,  827-7000.  Total  enrollment  12,061,  full-time  6,890,  part-time 
3,177.  Number  of  alumni,  approx.  26,000.  Pres.,  F.  Don  James,  Ph.D. 

EASTERN  CONNECTICUT  STATE  COLLEGE,  83  Windham  St., 
Willimantic  06226.  Tel.,  456-2231.  Total  enrollment  2,989,  full-time  2,253,  part- 
time  736.  Number  of  alumni,  approx.  7,800.  Pres.,  Charles  R.  Webb,  Jr.,  Ph.D. 

SOUTHERN  CONNECTICUT  STATE  COLLEGE,  501  Crescent  St.,  New 
Haven  06515.  Tel.,  397-4000.  Total  enrollment  11,720,  full-time  7,097,  part-time 
3,806.  Number  of  alumni,  approx.  26,800.  Pres.,  Manson  Van  B.  Jennings, 
Ph.D. 

WESTERN  CONNECTICUT  STATE  COLLEGE,  181  White  St.,  Danbury 
06810.  Tel.,  797-4000.  Total  enrollment  5,454,  full-time  2,789,  part-time  2,179. 
Number  of  alumni,  approx.  9,200.  Pres.,  Robert  M.  Bersi,  Ph.D. 

BOARD  OF  TRUSTEES  FOR  THE 
REGIONAL  COMMUNITY  COLLEGES 

(Appointed  by  the  Governor,  Sec.  10-38b  and  4-9a,  Gen.  Stat.  Compensation 
of  trustees,  necessary  expenses.  Address:  1280  Asylum  Ave.,  Hartford  06105. 
Tel.,  232-4817.) 

Appointed  by  the  Governor,  Chm.,  Henry  E.  Fagan,  Stratford;  Richard  C. 
Berry,  Danielson;  Rev.  David  L.  Cannon,  Norwich;  Patricia  A.  Crowley, 


220  STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS 


Enfield;  Robert  D.  Greenlee,  Hamden;  Catherine  H.  Jenkins,  Manchester; 
Elizabeth  Joyner,  Winsted;  Patrick  Keogh,  Easton;  Jules  Lang,  Norwalk; 
Donald  LoRusso,  Waterbury;  Yvette  Mickenberg,  Southbury;  Ernest  E. 
Novey,  Glastonbury;  Ernesto  Perez,  Glastonbury;  Walter  M.  Schardt,  Man- 
chester. 

Elected  by  the  students,  Louis  Castaldi,  East  Haven,  Oct.  31,  1980.  Andra 
Nasir,  Hartford,  Oct.  31,  1981. 

Exec.  Director,  Searle  F.  Charles,  Ph.D.;  Deputy  Director,  Kenneth  H. 
Summerer,  Ed.D. 

ASNUNTUCK  COMMUNITY  COLLEGE,  P.O.  Box  68,  Enfield  06082. 
Tel.,  743-1603.  Total  enrollment  1,514,  full-time  205,  part-time  1,283.  Pres., 
Daniel  R.  McLaughlin,  M.Mus.,  Ph.D. 

GREATER  HARTFORD  COMMUNITY  COLLEGE,  61  Woodland  St., 
Hartford  06105.  Tel.,  549-4200.  Total  enrollment  2,744,  full-time  743,  part-time 
2,001.  Pres.,  Arthur  C.  Banks,  Jr.,  M.A.,  Ph.D. 

HOUSATONIC  COMMUNITY  COLLEGE,  510  Barnum  Ave.,  Bridgeport 
06608.  Tel.,  579-6400.  Total  enrollment  2,693,  full-time  750,  part-time  888.  Pres., 
Vincent  S.  Darnowski,  Ed.D. 

MANCHESTER  COMMUNITY  COLLEGE,  P.O.  Box  1046,  60  Bidwell  St., 
Manchester  06040.  Tel.,  646-4900.  Total  enrollment  6,588,  full-time  1,921,  part- 
time  2,715.  Pres.,  William  E.  Vincent,  Ph.D. 

MATTATUCK  COMMUNITY  COLLEGE,  750  Chase  Pkwy.,  Waterbury 
06708.  Tel.,  566-7263.  Total  enrollment  3,423,  full-time  1,577,  part-time,  1,377. 
Pres., Charles  B.  Kinney,  Jr.,  M. A.,  Ed.D. 

MIDDLESEX  COMMUNITY  COLLEGE,  100  Training  Hill  Rd., 
Middletown  06457.  Tel.,  344-3001.  Total  enrollment  2,774,  full-time  723,  part- 
time  756.  Pres.,  Robert  A.  Chapman,  M.A. 

MOHEGAN  COMMUNITY  COLLEGE,  P.O.  Box  629,  Norwich  06360. 
Tel.,  566-7476.  Total  enrollment  2,368,  full-time  680,  part-time  1,688.  Pres., 
Robert  N.  Rue.,  M.A.,  Ph.D. 

NORTHWESTERN  CONNECTICUT  COMMUNITY  COLLEGE,  Park 
Place,  Winsted  06098.  Tel.,  379-8543.  Total  enrollment  2,269,  full-time  566, 
part-time  1,703.  Pres.,  Regina  M.  Duffy,  M.S.,  Ph.D. 

NORWALK  COMMUNITY  COLLEGE,  333  Wilson  Ave.,  Norwalk  06854. 
Tel.,  853-2040.  Total  enrollment  2,980,  full-time  855,  part-time  855.  Pres., 
Everett  I.L.  Baker,  M.A. 

QUINEBAUG  VALLEY  COMMUNITY  COLLEGE,  24  School  Rd., 
Danielson  06239.  Tel.,  774-1130.  Total  enrollment  886,  full-time  125,  part-time 
313.  Acting  Pres.,  John  T.  Boland,  B.S.,  M.B.A. 

SOUTH  CENTRAL  COMMUNITY  COLLEGE,  60  Sargent  Dr.,  New 
Haven  06511.  Tel.,  789-7071.  Total  enrollment  1,987,  full-time  821,  part-time 
1,166.  Pres.,  Richard  M.  Turner,  III,  M.M.E.,  D.M.E. 

TUNXIS  COMMUNITY  COLLEGE,  Farmington  06032.  Tel.,  677-7701. 
Total  enrollment  2,672,  full-time  784,  part-time  1,888.  Pres.,  Benjamin  G.  Davis, 
M.S.,  Ed.D. 

BOARD  OF  TRUSTEES  FOR  THE  STATE  TECHNICAL  COLLEGES 
(Appointed  by  the  Governor,  Sec.  10- 108a  and  4-9a,  Gen.  Stat.  Salary,  Exec. 


STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS  221 


Dir.,  $44,800.  Address:  61  Woodland  St.,  3rd  floor,  Hartford  06105.  Tel.,  566- 
3976.) 

Appointed  by  the  Governor,  Chm.,  Mrs.  Patsy  R.  Brescia,  Norwalk;  Vice 
Chm.,  John  Fletcher,  Jr.,  Manchester;  Secy.,  W.  Bruce  Huyghue,  Windsor;  E. 
Leonard  Borg,  Naugatuck;  Daisy  Chavez,  New  Britain;  Virginia  D.  Christian, 
Norwich;  Charles  B.  Gilbert  III,  Norwich;  Thomas  S.  Griggs,  Milford;  Elaine 
Lowengard,  West  Hartford;  Francis  S.  Noonan,  Meriden;  Donald  E.  Porter, 
Norwich;  George  Pranspill,  Stratford;  Rosemarie  Rizk,  Waterbury;  Charles  J. 
Sobolewski,  Branford. 

Elected  by  the  students,  Elaine  Bogue,  Old  Mystic,  Oct.  31,  1980.  Patricia 
Francis,  Easton,  Oct.  31,  1981. 

Exec.  Director,  W  Lewis  Hyde,  Ph.D. 

GREATER  NEW  HAVEN  STATE  TECHNICAL  COLLEGE,  71  Jones  Rd., 
Hamden  06514.  Tel. ,  397-4023.  Total  enrollment  690,  full-time  126,  part-time  564. 
Pres.,  Thomas  J.  Sullivan. 

HARTFORD  STATE  TECHNICAL  COLLEGE,  401  Flatbush  Ave., 
Hartford  06105.  Tel.,  527-4111.  Total  enrollment  1,534,  full-time  659,  part-time 
875.  Pres.,  Kenneth  E.  DeRego. 

NORWALK  STATE  TECHNICAL  COLLEGE,  181  Richards  Ave.,  Norwalk 
06854.  Tel.,  838-0601,  566-3458.  Total  enrollment  1,625,  full-time  638,  part-time 
987.  Pres.,  Pasquale  A.  Marino,  Ph.D. 

THAMES  VALLEY  STATE  TECHNICAL  COLLEGE,  574  New  London 
Tpke.,  Norwich  06360.  Tel.,  886-0177,  566-7462.  Total  enrollment  1,635,  full- 
time  536,  part-time  1,099.  Pres.,  Donald  R.  Welter. 

WATERBURY  STATE  TECHNICAL  COLLEGE,  1460  West  Main  St., 
Waterbury  06708.  Tel. ,  756-7035.  Total  enrollment  1,567,  full-time  532,  part-time 
1,035.  Pres.,  Carl  Schilling. 

BOARD  FOR  STATE  ACADEMIC  AWARDS 

(Appointed  by  the  Governor,  Sec.  10-330a,  Gen.  Stat.  The  Board  is  authorized 
to  validate  college  credits  and  to  award  degrees  by  examination.  Address:  340 
Capitol  Ave.,  Hartford  06115.  Tel.,  566-7230.) 

Chm.,  Gerald  A.  Lamb,  West  Hartford;  Vice  Chm.,  Mrs.  Doris  Cassiday, 
Stamford;  Secy.,  Mrs.  Annette  Thornhill,  Southbury;  Aaron  A.  Estra,  New 
Haven;  Joseph  A.  Hartman,  Old  Greenwich. 

Exec.  Director,  Bernard  Shea,  Ph.D. 


DEPARTMENT  OF  HOUSING 

COMMISSIONER  OF  HOUSING  (Appointed  by  the  Governor,  with  the 
advice  and  consent  of  either  House  of  the  General  Assembly,  for  four  years, 
Sees.  4-5—4-8,  Gen.  Stat.  Salary,  Comr.,  $35,500.  Address:  1179  Main  St., 
Hartford  06103.  Tel.,  566-8209.) 

Comr.,  Joseph  E.  Canale,  Danbury,  July  13,  1979  -  March  1,  1983;  Deputy 
Comr.  for  Administration,  David  W.  Deakin,  Bethel;  Deputy  Comr.  for  Pro- 
grams, Michael  M.  Sharpe  III,  Hartford. 


222  STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS 


Exec.  Assts.,  Fleeta  Hudson,  Special  Projects;  Alice  Liebson,  Public  Infor- 
mation; Charles  Miano,  Affirmative  Action. 

BUREAU  OF  ADMINISTRATION  AND  REVIEW— Aldon  T.  Ingersoll, 
Director;  Eugene  Grecki,  Management  Analyst;  Fiscal  and  Compliance  Exam- 
ination Div.,  Humbert  Gians,  Chief;  Grant  Processing  and  Review  Div.,  Jeanne 
Wischenbart,  Chief;  Admin.  Services,  Joseph  P.  Hesse,  Business  Mgr. ; Person- 
nel Office,  Fred  R.  Balko,  Personnel  Officer;  Communications  Center,  Barbara 
H.  Thomas,  Supvr. 

BUREAU  OF  HOUSING— Michael  T.  Duffy,  Director;  John  Lamb,  Deputy 
Director;  Management  and  Finance  Div.,  John  K.  Zachos,  Chief;  Mortgage 
Finance  Div.,  James  P.  Conklin,  Supvr.;  Construction  and  Maintenance  Div., 
Charles  J.  Lettieri,  Supvr.;  Development  Div.,  Theodore  J.  Fusaro,  Chief; 
Planning  and  Community  Development,  James  Benjamin,  Supvr.;  Plan  and 
Review  Div.,  Francis  P.  Pieszak,  Chief. 

REGIONAL  HOUSING  COUNCILS 

(Appointed  by  the  Governor,  Executive  Order  #15,  effective  May  13,  1976. 
Address:  P.O.  Box  2910,  Hartford  06101.  Tel.,  566-5264.) 

Capitol  Region,  Chm.,  Carl  G.  Hurwit,  West  Hartford;  Central  Conn.  Re- 
gion, Mrs.  Cadwell  Hoerle,  Plainville;  Central  Naugatuck  Valley  Region,  vac- 
ancy; Conn.  River  Estuary  Region,  Robert  F.  Herbst,  Essex;  Greater 
Bridgeport  Region,  Clarence  T.  Williams,  Bridgeport;  Housatonic  Valley  Re- 
gion, Mrs.  Ann  Clark,  Newtown;  Litchfield  Hills  Region,  John  J.  Kelly,  Tor- 
rington;  Midstate  Region,  James  E.  Lash,  Hadlyme;  Northeastern  Conn.  Re- 
gion, Donald  S.  Francis,  Brooklyn;  Northwestern  Conn.  Region,  Norton 
Miner,  Lakeville;  South  Central  Conn.  Region,  Hugh  McK.  Jones,  Guilford; 
Southeastern  Conn.  Region,  Mrs.  Leslie  Secora,  Waterford;  South  Western 
Conn.  Region,  Ms.  Barbara  B.  Andrews,  Norwalk;  Valley  Region,  James  E. 
Ryan,  Ansonia;  Windham  Region,  Peter  L.  Halvorson,  Coventry. 

Central  Housing  Committee:  Co-Chm.,  CarlG.  Hurwit;  Co-Chm.,  Michael 
M.  Sharpe  III,  Deputy  Comr.,  Dept.  of  Housing;  Vice  Chm. -Recorder,  Leslie 
Secora;  Liaison  Dept.  of  Housing,  Sharon  D.  Mounds. 

HOUSING  TASK  FORCE 

Ben  Andrews,  Hartford;  Edward  Beckwith,  Bloomfield;  Nancy  Brown, 
Greenwich;  William  Brown,  Hartford;  Richard  Bruckner,  Enfield;  Robert 
Burgess,  So.  Norwalk;  Joel  Cogen,  New  Haven;  Mary  Grace  Concanon, 
Bridgeport;  Jacqueline  Dantzler,  New  Haven;  Richard  Davis,  Hartford;  Alvin 
Dunaisky,  New  York,  N.Y.;  Ms.  Karen  Ferrer,  Hartford;  Donald  Francis, 
Brooklyn;  Peter  Halvorson,  Coventry;  Carl  G.  Hurwit,  West  Hartford;  John 
Kelly,  Torrington;  Laurence  Kolp,  Farmington;  Lou  LaPrade,  Stratford; 
Thomas  Laydon,  Bridgeport;  Donald  G.  Lee,  Jr.,  Middlefield;  Martin  Legault, 
West  Hartford;  James  Lash,  Hadlyme;  John  J.  Logan,  Hartford;  Kenneth  Main, 
Willimantic;  John  McLean,  Hartford;  Lillian  Morales,  New  London;  James 
Newton,  Hartford;  James  O'Brien,  Hartford;  Roy  O'Neil,  Jr.,  Waterbury;  Elliot 
Pollack,  Hartford;  Timothy  Quinn,  Mansfield;  James  E.  Ryan,  Ansonia; 
Richard  Reinhart,  Farmington;  Luane  Rue,  Storrs;  Robert  Sadler,  Middletown; 
Lillian  Scales,  Hartford;  Richard  Schoenhardt,  Simsbury;  Orlando  Silvestri, 
New  Haven;  Lisl  Standen,  So.  Kent;  Mary  Vogel,  Danbury;  John  Wardlaw, 
Hartford;  Lynn  Wehrli,  East  Haven. 


STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS  223 


CONNECTICUT  HOUSING  FINANCE  AUTHORITY 

(Public  members  appointed  by  the  Governor  for  a  term  coterminous  with  term 
of  the  Governor  or  until  a  successor  is  chosen,  with  the  advice  and  consent  of 
the  Senate,  Sec.  8-244,  Gen.  Stat.  Address:  190  Trumbull  St.,  Hartford  06103. 
Tel.,  525-9311.) 

Ex-officio,  Joseph  E.  Canale,  Comr.  of  Housing;  Anthony  V.  Milano,  Secy., 
Office  of  Policy  and  Management;  Henry  E.  Parker,  State  Treasurer;  David  H. 
Neiditz,  Banking  Comr. 

Chm.,  Arthur  H.  White,  Stamford;  Fay  A.  Boyden,  Glastonbury;  Lawrence 
J.  Cacciola,  Middletown;  Paul  F.  Haas,  Glastonbury;  Cornelius  J.  Weddle, 
Glastonbury;  Elmer  H.  Worthington,  Roxbury. 

Exec.  Director,  Robert  T.  O'Connor,  Waterbury;  Deputy  Director,  Stuart  Y. 
Jennings,  Glastonbury. 


DEPARTMENT  OF  HUMAN  RESOURCES 

COMMISSIONER  OF  HUMAN  RESOURCES  (Appointed  by  the  Gover- 
nor, with  the  advice  and  consent  of  either  House  of  the  General  Assembly,  for 
four  years,  Sec.  4-5-^4-8,  Gen.  Stat.  Salary,  Comr.,  $32,332;  Deputy  Comr., 
$30,774.  Address:  1179  Main  St.,  Hartford  06101.  Tel.,  566-3318,  566-5344.) 

Comr.,  Ronald  E.  Manning,  New  Haven,  March  1,  1983;  Deputy  Comr., 
Hector  A.  Rivera,  Meriden. 

CHILD  DAY  CARE  COUNCIL 

(Appointed  by  the  Governor  to  serve  at  her  pleasure,  Sec.  19-43c,  Gen.  Stat. 
Compensation  of  members,  necessary  expenses.  Address:  Office  of  Child  Day 
Care,  1179  Main  St.,  Hartford  06101.  Tel.,  566-2893.) 

Ex-officio,  Chm.,  Mrs.  Frances  T.  Roberts,  Dir.,  Office  of  Child  Day  Care; 
Douglas  S.  Lloyd,  M.D.,  Comr.  of  Health  Services;  Edward  W.  Maher,  Comr.  of 
Income  Maintenance;  Mark  J.  Marcus,  Comr.  of  Children  and  Youth  Services; 
Ronald  E.  Manning,  Comr.  of  Human  Resources;  Mark  R.  Shedd,  Secy.,  State 
Board  of  Education. 

Appointed  by  the  Governor,  Mrs.  Mirta  Jimenez,  Hartford,  repr.  parent;  Ms. 
Lola  B.  Nash,  New  Haven,  repr.  Conn.  Assoc,  for  Education  of  Young  Chil- 
dren; Kenneth  A.  Gunderman,  Jewett  City,  repr.  Community  Action  Program; 
Mrs.  Marion  L.  Heard,  Trumbull,  repr.  Community  Council;  Dr.  Lucille 
Lay  ton,  Storrs,  repr.  Child  Development  Dept.;  Jean  M.  Waggett,  West 
Hartford,  repr.  parent. 

OFFICE  OF  CHILD  DAY  CARE 

(Director  appointed  by  the  Governor  to  serve  at  her  pleasure,  Sec.  4-60o, 
Gen.  Stat.  Address:  1179  Main  St.,  Hartford  06101.  Tel.,  566-2893.) 
Director,  Mrs.  Frances  T.  Roberts,  Simsbury. 

LEGAL  SERVICES  ADVISORY  COUNCIL 

(Appointed  by  the  Governor,  Executive  Order  #16.  Address:  c/o  Dept.  of 
Human  Resources,  1 179  Main  St. ,  P.O.  Box  786,  Hartford  06101.  Tel. ,  566-4884.) 


224  STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS 


Chm.,  John  D.  Adams,  Enfield;  Robert  R.  Charles,  Wallingford;  Ralph  P. 
DuPont,  Stonington;  Sydney  C.  Kweskin,  Stamford;  Arthur  P.  Meisler, 
Rockville;  Alfred  L.  Messier,  Bristol;  John  F.  Nagle,  West  Hartford;  Mrs.  Pura 
Velez,  New  Haven;  Mrs.  Eliza  Williams,  Waterbury. 

Coordinator,  A.  P.  Moscariello. 

BOARD  OF  EDUCATION  AND  SERVICES  FOR  THE  BLIND 

(Appointed  by  the  Governor  to  serve  at  her  pleasure,  Sec.  10-293,  Gen.  Stat. 
Salary,  Exec.  Director,  $31,000.  Compensation  of  board  members,  none.  Ad- 
dress: William  Patton,  Exec.  Dir.,  170  Ridge  Rd.,  Wethersfield  06109.  Tel., 
249-8525.) 

Ex-ojficio,  Ronald  E.  Manning,  Comr.  of  Human  Resources. 

Chm.,  Angelo  Sylvester,  Wethersfield;  Mrs.  Caryl  Goldstein,  Stamford;  Al- 
bert J.  Krawiecki,  South  Norwalk;  Mrs.  Shirley  D.  Lebowitz,  West  Hartford; 
Rev.  Howard  E.  May,  Jr.,  West  Willington;  Rev.  Robert  J.  Shea,  Rocky  Hill. 

STATE  COMMISSION  ON  THE  DEAF  AND 
HEARING  IMPAIRED 

(Sec.  17-137  k-r,  Gen.  Stat.  Address:  40  Woodland  St.,  Hartford  06105.  Tel., 
566-7414,  566-4826,  Voice  and  TTY.) 

Ex-officio,  Dr.  Ben  E.  Hoffmeyer,  West  Hartford;  Joseph  Jones,  West 
Hartford;  Jack  Mead,  Groton;  Dr.  Ilene  Turock,  Mystic. 

Maddie  Farmer,  Dept.  of  Human  Resources;  Thomas  Gillung,  Dept.  of  Edu- 
cation; David  Katzin,  Dept.  of  Labor;  Dr.  TomGoulder,  Dept.  of  Mental  Health; 
Linda  Goodman,  Dept.  of  Mental  Retardation;  Dr.  Saro  Palmeri,  Dept.  of 
Health  Services. 

Chm.,  Ms.  Gloria  White,  Norwich;  Vice  Chm.,  Kit  Northup,  West  Hartford; 
Secy.,  Mrs.  Barbara  Johnson,  Ashford;  Rev.  Raynor  Andersen,  West  Hartford; 
Edmond  Cassetti,  Rocky  Hill;  Dr.  Henry  L.  Haines,  Stonington;  Margaret 
Hollingshead,  West  Suffield;  Bruce  Wydallis,  Bridgeport. 

Honorary  members,  Dr.  Harold  Lipton,  West  Hartford;  Myron  Rockmore, 
Hartford.  Special  Liaisons,  Jack  LeBlond,  Div.  of  Vocational  Rehabilitation; 
Frank  Meheran,  Dept.  of  Children  and  Youth  Services. 

Exec.  Director,  Mrs.  Barbara  Babbini  Brasel;  Deputy  Dir.,  Richard  B. 
Schreiber. 

CONNECTICUT  GOVERNOR' S  COMMITTEE  ON  EMPLOYMENT 
OF  THE  HANDICAPPED 

(Public  Act  No.  79-610.  Compensation  of  members,  necessary  expenses. 
Address:  200  Folly  Brook  Blvd.,  Wethersfield  06109.  Tel.,  566-4322.) 

Honorary  Co-Chm.,  Ella  Grasso,  Governor,  P.  Joseph  Peraro,  Comr.  of 
Labor.  Chm.,  Arthur  L.  Dubrow,  Wethersfield;  Treas.,  Miss  Wilma  Older,  East 
Hartford;  James  Brown,  Jr.,  Groton;  Rev.  John  A.  Carr,  New  Haven;  Albert 
Casale,  Berlin;  Joseph  Cermak,  Middletown;  Arthur  Colby,  Jr.,  Glastonbury; 
Thomas  J.  Connors,  Ph.D.,  Coventry;  Joseph  R.  Galotti,  Meriden;  Robert  B. 
Inman,  Plainville;  Richard  M.  Keane,  Wethersfield;  Marion  W  Keller, 
Bloomfield;  Richard  S.  Lawrence,  Manchester;  Dr.  James  Malley,  Vernon; 
Joseph  B.  Marrone,  Southington;  Robert  E.  Simpson,  Southington;  Edward  J. 
Sutton,  Stratford;  Angelo  J.  Sylvester,  Wethersfield;  Tina  Walts-Gilmore,  New 


STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS  225 

Britain;  James  Wiest,  Hartford;  Anthony  J.  Zienka,  Jr.,  New  Britain. 
Exec.  Secretary,  David  Katzin,  Avon. 

GOVERNOR' S  COUNCIL  ON  OPPORTUNITIES  FOR 
THE  SPANISH-SPEAKING 

(Appointed  by  the  Governor  to  serve  at  her  pleasure.  Address:  Chm.,  61 
Spring  St.,  Willimantic  06226.) 

Chm.,  Samuel  Tirado,  Willimantic;  Randy  Caballero,  Norwalk;  Mrs.  SaraDe 
Jesus,  Wallingford;  Gilberto  Hernandez,  Bridgeport;  Hector  Irizarry,  New 
Milford;  Jose  C.  Lugo,  Bridgeport;  Mrs.  Maria  M.  Reyes,  Stamford;  Jose  E. 
Rivera,  New  London;  Mrs.  Maria  Sanchez,  Hartford;  Carlos  Serrano, 
Hartford;  Herman  Soto,  Hamden;  Rene  Soto,  Bristol;  Yvonne  Torres,  New 
Britain;  Olegario  Traverso,  Meriden;  Salvador  Vazquez,  Waterbury. 


DEPARTMENT  OF  INCOME  MAINTENANCE 

COMMISSIONER  OF  INCOME  MAINTENANCE  (Appointed  by  the  Gov- 
ernor, with  the  advice  and  consent  of  either  House  of  the  General  Assembly,  for 
four  years,  Sec.  4-5 — 4-8,  Gen.  Stat.  Salary,  Comr.,  $40,653;  Deputy  Comrs., 
$33,795,  $37,612.  Address:  110  Bartholomew  Ave.,  Hartford  06115.  Tel.,  566- 
2008.) 

Comr.,  Edward  W.  Maher,  Old  Saybrook,  March  1,  1983;  Deputy  Comr., 
George  B.  Coleman,  Hartford; Deputy  Comr.,  Thomas  H.  Kilcoyne,  Hartford. 
district  office  1—100  Spring  St.,  Hartford  06115.  Tel.,  566-5900. 

suboffice:  330  Broad  St.,  Manchester  06040.  Tel.,  647-1441. 
district  office  2—194  Bassett  St.,  New  Haven  06511.  Tel.,  789-7555. 
district  office  3 — 434  State  St.,  Bridgeport  06603.  Tel.,  579-6840. 

suboffice  1 — 405  Main  St.,  Danbury  06810.  Tel.,  797-4034. 

suboffice  2—1642  Bedford  St.,  Stamford  06905.  Tel.,  357-8144. 
district  office  4—279  Main  St.,  Norwich  06360.  Tel.,  889-2351. 
district  office  6—79  Linden  St.,  Waterbury  06702.  Tel.,  573-1211. 

suboffice  1—352  Main  St.,  Torrington  06790.  Tel.,  482-5531. 

suboffice  2—308  Main  St.,  Bristol  06010.  Tel.,  583-1671. 
district  office  7—117  Main  St.,  Middletown  06457.  Tel.,  344-2121. 

suboffice  1—233  Main  St.,  New  Britain  06051.  Tel.,  827-7160. 

suboffice  2—139  Charles  St.,  Meriden  06450.  Tel.,  238-6200. 

CITIZENS'  ADVISORY  COMMITTEE  ON  INCOME  MAINTENANCE 

(Serving  at  the  discretion  of  the  Commissioner.  Address:  110  Bartholomew 
Ave.,  Hartford  06115.  Tel.,  566-2008.) 

Ex-officio,  Edward  W  Maher,  Comr.  of  Income  Maintenance. 

Chm.,  Mrs.  Sara  Ellison,  Hamden,  June  30,  1983.  Raul  E.  Anduaga,  South 
Windsor;  Rev.  Mrs.  Doris  Heath,  Hartford,  June  30,  1981.  Mrs.  Marie  Spivey, 
Hartford,  June  30, 1982.  Raymond  R.  Beauregard,  Hartford;  Robert  O.  Brown, 
Ledyard;  Miss  Jeanne  Farrell,  Greenwich;  Mrs.  Imelda  Morneault,  Hartford; 
Mrs.  Anne  Wingate,  Collinsville,  June  30,  1983. 


226  STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS 

MEDICAID  ADVISORY  COMMITTEE 
Co-Chm.,  Eleanor  Budryck,  Hartford;  David  Cooper,  East  Hartford. 
John  J.  Budds,  West  Hartford;  Clair  Callan,  M.D.,  Hartford;  George  Cole- 
man, Hartford;  Evans  Daniels,  M.D.,  Hartford;  Frank  Fisher,  West  Hartford; 
David  Galinsky,  M.D.,  Hartford;  Molly  Rees  Gavin,  Hartford:  Jim  Giana, 
Hartford;  Lou  Halpryn,  Vernon;  Robert  W.  Harkins,  M.D.,  Woodbury;  Edward 
Maher,  Hartford;  Dennis  May,  Wallingford,  Trudi  McCall,  Bloomfield;  Patricia 
McDermott,  Hartford;  Harold  Mcintosh,  Hartford;  Vincent  Messier,  North 
Haven;  Marie  C.  Misenti,  Hartford;  Peggy  O'Brien,  Hartford;  Lois  Becker 
O'Donnell,  Manchester;  Charles  Polivy,  M.D.,  Hartford;  Stephen  Press, 
Hartford;  Richard  Woodruff,  Waterbury;  Araxie  Yeramian,  Newington. 


DEPARTMENT  OF  INSURANCE 

(Public  Act  No.  80-482,  effective  July  1, 1980.) 

INSURANCE  COMMISSIONER  (Appointed  by  the  Governor,  with  the 
advice  and  consent  of  either  House  of  the  General  Assembly,  for  four  years, 
Sec.  4-5^-8,  Gen.  Stat.  Salary,  Comr.,  $31,276;  Deputy  Comr.,  $26,434.  Ad- 
dress: Room  425,  State  Office  Bldg.,  Hartford  06115.  Tel.,  566-5275.) 

Comr.,  Joseph  C.  Mike,  Bristol,  March  1,  1983;  Deputy  Comr.,  Patsy 
Papandrea,  Jr.,  Meriden.  Chief  of  Casualty  Actuarial  Section,  JohnR.  Linden, 
Wethersfield;  Dir.,  Financial  and  Regulated  Affairs,  Peter  F.  Kelly,  Manches- 
ter; Chief  of  Rating  Section,  Waldo  R.  DiSanto,  Haddam;  Dir.,  Agencies  and 
Investigations,  Gerard  T.  Wholey,  West  Hartford;  Business  Services  Officer, 
Carolyn  A.  Carey,  Newington. 


DEPARTMENT  OF  LABOR 

COMMISSIONER  OF  LABOR  (Appointed  by  the  Governor,  with  the  advice 
and  consent  of  either  House  of  the  General  Assembly,  for  four  years,  SeC. 
4.5^.8,  Gen.  Stat.  Salary,  Comr.,  $33,696;  Deputy  Comr.,  $28,348.  Address: 
200  Folly  Brook  Blvd.,  Wethersfield  06109.  Tel.,  566-5160.) 

Comr.,  P.  Joseph Peraro,  Enfield,  Feb.  2, 1979— March  1,  \9S3;Deputy  Comr., 
Lawrence  A.  Busha,  Collins ville; Secy,  to  Comr.,  Carmella  R.  Rizzo,  Hartford; 
Secy,  to  Deputy,  Ruth  H.  Reilly,  Rocky  Hill;  Adm.  Services  Officer,  Margaret  M. 
Coffey,  West  Hartford. 

OFFICE  OF  JOB  TRAINING  AND  SKILL  DEVELOPMENT 

(Tel.,  566-2450.) 

Dir.,  James  W  Axon,  Wallingford;  Asst.  Dir.,  Paul  T.  Bjorndahl,  East 
Hartford;  Field  Supvr.,  George  M.  Lyons,  Granby. 

DIVISION  OF  OCCUPATIONAL  SAFETY  AND  HEALTH 
(Tel.,  566-4550.) 

Dir.,  Leo  F.  Alix,  Meriden;  Asst.  Dir.,  Samuel  F.  Petrus,  West  Hartford;  Chief 
of  Occupational  Health,  Joseph  J.  Stapor,  M.D.,  Orange. 


STATE  DEPTS.  AND  RELATED  AGENCIES.  BOARDS,  COMMISSIONS  227 


CONNECTICUT  OCCUPATIONAL  SAFETY  AND 
HEALTH  REVIEW  COMMISSION 

(Appointed  by  the  Governor  to  serve  at  her  pleasure,  Sec.  31-376,  Gen.  Stat. 
Address:  177  Columbus  Blvd.,  New  Britain  06050.  Tel.,  827-7760.) 
Dominic  J.  Badolato,  New  Britain;  Sidney  L.  Dworkin,  Bridgeport;  vacancy. 

DIVISION  OF  MINIMUM  WAGE  (Tel.,  566-3450.) 

Director,  Salvatore  J.  Guzzardi,  East  Hartford;  Asst.  Director,  Donald  C. 
Wilson,  Bethany. 

CONNECTICUT  STATE  BOARD  OF  LABOR  RELATIONS 

(Appointed  by  the  Governor  to  serve  at  her  pleasure,  with  the  advice  and 
consent  of  the  General  Assembly,  Sec.  31-102,  Sec.  4- 9a,  Gen.  Stat.  Compensa- 
tion of  members,  $75  per  day  in  lieu  of  expenses.  Address:  Dept.  of  Labor,  200 
Folly  Brook  Blvd.,  Wethersfield  06109.  Tel.,  566-4398.) 

Chm.,  Fleming  James,  Jr.,  North  Haven;  Mrs.  Patrica  V.  Low,  Glastonbury; 
Kenneth  A.  Stroble,  Plainville. 

Agent,  John  W.  Kingston,  West  Haven;  Gen.  Counsel,  James  L.  Foy,  West 
Hartford. 

CONNECTICUT  BOARD  OF  MEDIATION  AND  ARBITRATION 

(Appointed  by  the  Governor  to  serve  at  her  pleasure,  Sec.  31-91,  4-9a,  Gen. 
Stat.  Compensation  of  members,  $75  per  day  in  lieu  of  expenses.  Address: 
Dept.  of  Labor,  200  Folly  Brook  Blvd.,  Wethersfield  06109.  Tel.,  566-4394.) 

Chm.,  Prof.  A.  D.  Joseph  Emerzian,  UConn,  Storrs;  Joseph  E.  Arborio, 
Wethersfield;  Rev.  Daniel  E.  Johnson,  Hamden;  George  F.  McDonough, 
Bloomfield;  Raymond  D.  Shea,  West  Hartford;  vacancy. 

Mediators,  Rido  Camarco,  Newingtbn;  James  J.  Donnelly,  West  Haven;  Jack 
A.  Fusari,  New  Britain;  Peter  C.  Horn,  Northford;  Kenneth  A.  King,  Enfield; 
Walter  M.  O'Connor,  New  Britain;  Board  Secy.,  Ruth  Raymond,  Hartford. 

EMPLOYMENT  SECURITY  DIVISION 

Administrator,  P.  Joseph  Peraro,  Comr.  of  Labor,  Enfield;  Exec.  Dir.,  Theo- 
dore W  Hatcher,  Waterbury; Secy,  to  Exec.  Dir.,  Elsie  A.  Majeska,  Newington; 
Dir.,  vacancy;  Acting  Asst.  Dir.,  (Job  Service,  566-3530),  Joseph  D.  Marrone, 
Southington;  Asst.  Dir.,  (Unemployment  Compensation,  566-5104),  John  Pes- 
catello,  Waterford;  Dz'r.  of  Research  and  Information,  Alfred  H.  Horowitz,  West 
Hartford;  Acting  Personnel  Administrator,  Frank  R.  Bochniewicz,  EastGranby; 
Chief,  Administrative  and  Fiscal  Services,  Roger  J.  Bouchard,  East  Hartford; 
Chief  of  Public  Information,  C.  Richard  Ficks,  Kensington;  Office  of  Employ- 
ment and  Training,  Exec.  Dir.,  Mrs.  Olive  M.  Sheehan,  Waterbury;  Asst.  Atty. 
General,  Donald  E.  Wasik,  South  Windsor. 

EMPLOYMENT  SECURITY  DIVISION  LOCAL  OFFICES 

Local  Office  Address  Telephone 

Ansonia  555  Main  St.,  06401  734-3367 

Bridgeport  67  Washington  Ave.,  06604  (UC  only)  579-6288 

816  Fairfield  Ave.,  06604  (ES  only)  579-6262 


228 


STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS 


Bristol 

59  North  Main  St.,  06010 

582-7421 

Danbury 

64  West  St.,  06810 

797-4140 

Danielson 

14  School  St.,  06239 

774-8581 

Enfield 

110  High  St.,  06082 

623-9121 

Hartford 

90  Washington  St.,  06106  (ES  only) 

566-5771 

401  Trumbull  St.,  06103  (UC  only) 

566-4369 

Manchester 

806  Main  St.,  06040 

649-4558 

Meriden 

24  South  Grove  St.,  06450 

238-6110 

Middletown 

170B  Main  St.,  06457 

344-2993 

New  Britain 

100  Arch  St.,  06051 

827-7765 

New  Haven 

634  Chapel  St.,  06510  (ES  only) 

789-7734 

770  Chapel  St.,  06510  (UC  only) 

789-7738 

New  London 

94  Captain's  Walk,  06320 

443-8321 

Norwalk 

731  West  Ave.,  06850 

838-0623 

Norwich 

1  Railroad  Ave.,  06360 

887-3587 

Putnam 

50  Canal  St.,  06260 

928-2749 

Stamford 

20  Summer  St.,  06901 

348-7505 

Torrington 

350  Main  St.,  06790 

482-5583 

Waterbury 

83  Prospect  St.,  06702 

755-6840 

Willimantic 

478  Valley  St.,  06226 

423-2521 

OFFICE  OF  EMPLOYMENT  AND  TRAINING 

(Address:  200  Folly  Brook  Blvd.,  Wethersfield  06109.  Tel.,  566-4290.)  Exec. 
Director,  Mrs.  Olive  M.  Sheehan,  Waterbury;  Deputy  Dir.,  George  B.  Cohen, 
Waterbury. 

EMPLOYMENT  SECURITY  BOARD  OF  REVIEW:  REFEREES 
(Chm.  appointed  by  the  Governor  from  civil  service  list,  Sec.  31-237c,  Gen. 
Stat.  Salary,  $31,132;  other  members,  $60  per  diem.  Chief  Referee  appointed  by 
Chm.,  Sec.  31-237i(b).  Salary,  $29,293.  Address:  Chm.,  401  Trumbull  St., 
Hartford  06103.  Tel.,  566-3045.) 

Board  Chm.,  Morris  E.  Tonken,  West  Hartford;  members,  Joseph  C.  Bober, 
Bridgeport;  Nathaniel  Dickerson,  Stamford. 

Referees:  Joseph  R.  Maluccio,  Newington,  Chief;  Richard  Carney,  Meriden; 
Janice  Dombrowski,  Ashford;  Geraldine  Hawthorne,  Meriden;  Donald  A.  Jep- 
sen,  Windsor;  William  F.  Jones,  Waterbury;  William  J.  Kegler,  Willimantic; 
Arnold  N.  Moore,  Killingworth;  Wanda  W  Newman,  Windsor;  Raymond  J. 
Pancallo,  Newington;  Leon  G.  Philbrick,  Glastonbury;  Charles  H.  Rigby,  Dan- 
bury;  Charles  Russo,  Cheshire;  Doris  R.  Williams,  Broad  Brook;  Louis  D. 
Ursone,  Stamford. 

CONNECTICUT  BALANCE  OF  STATE  PLANNING  COUNCIL 

Chm.,  P.  Joseph  Peraro,  Comr.  of  Labor. 

Appointed  by  the  Governor,  James  W.  Axon,  Wethersfield;  Dominic  J. 
Badolato,  New  Britain;  Robert  Barber,  Norwich;  Robert  Burgess,  South  Nor- 
walk; Albert  Casale,  Southington;  Raymond  DiZefalo,  Jewett  City;  Laura  Eps- 
tein, Norwalk;  Gilberto  Escribano,  Danbury;  Clarence  Faulk,  Groton;  Joseph 
Fitzgerald,  Wethersfield;  Bruce  Gregory,  Groton;  Theodore  W.  Hatcher, 
Waterbury;  William  Hill,  Wethersfield;  Bennie  A.  Jennings,  New  London; 
David  Katzin,  Avon;  Christine  Marshall,  New  London;  Vincent  Matus,  New 
Britain;  Marie  Metz,  South  Norwalk;  Anthony  Montefusco,  Derby;  Alfonso 


STATE  DEPTS.  AND  RELATED  AGENCIES.  BOARDS,  COMMISSIONS  229 


Moscariello,  Hartford;  Brian  Myles,  Meriden;  Richard  Nolan,  Bristol;  Stephen 
Novak,  West  Hartford;  Joanne  Peters,  Naugatuck;  Lillian  Pitschmann,  Brook- 
lyn; Thomas  Ryan,  Middletown;  Robert  Steinberg,  Danbury;  William  Stockell, 
Hartford;  Margaret  Swanson,  New  Britain;  Leon  Sylvester,  Shelton;  Karl 
Zacker,  New  London;  Anthony  J.  Zienka,  Jr.,  New  Britain. 

PRIVATE  INDUSTRY  COUNCIL 

(Appointed  by  the  Governor  to  serve  at  her  pleasure.  Address:  Dept.  of 
Labor,  200  Folly  Brook  Blvd.,  Wethersfield  06109.  Tel.,  566-4290.) 

Chm.,  Robert  T.  MacBain,  New  Britain;  Barbara  Apfelbaum,  New  Haven; 
James  W  Axon,  Wethersfield;  John  Badera,  Farmington;  Donald  L.  Brenton, 
Shelton;  Philip  Brockleman,  Danbury;  Robert  Burgess,  South  Norwalk;  David 
A.  Calabrese,  Naugatuck;  Robert  Cardello,  Plainville;  Robert  W.  Connolly, 
Willimantic;  Edward  Cooper,  West  Hartford;  Bernard  DiLeo,  New  Britain; 
Clarence  M.  Green,  Hartford;  Kurt  Hansen,  Bristol;  Theodore  W.  Hatcher, 
Wethersfield;  William  Hill,  Wethersfield;  Arthur  Land,  Bristol;  Robert  J.  Len- 
der, Norwalk;  Arthur  Mariani,  Milldale;  Bonnie  Morro,  Torrington;  Dan  Ro- 
bles,  New  Milford;  David  L.  Suydam,  Groton;  Edward  Ulozas,  Middletown; 
Fred  G.  Whitehouse,  Niantic. 

CONNECTICUT  STATE  APPRENTICESHIP  COUNCIL 

(Composed  of  three  representatives  each  of  labor,  industry  and  the  public, 
appointed  by  the  Governor  to  serve  at  her  pleasure,  Sec.  31-51b,4-9a,  Gen.  Stat. 
Compensation  of  members,  $25  per  day  in  lieu  of  expenses.) 

Labor  Representatives:  Nicholas  V.  Bonadies,  Simsbury;  Edward  L.  Crow- 
ley, West  Haven;  Leonard  Dube,  Torrington. 

Industry  Representatives:  Joseph  P.  Healy,  Branford;  Albert  L.  Knapp, 
Wethersfield;  Edward  J.  Rybczyk,  Seymour. 

Public  Representatives:  Walter  A.  Bialobrzeski,  Middlebury;  Shirley  M. 
Jones,  New  London.  Exec.  Secy.,  Lawrence  A.  Busha,  Deputy  Labor  Comr., 
Collinsville. 

WORKERS'  COMPENSATION  COMMISSION 

(Appointed  by  the  Governor,  for  five  years,  Sec.  31-276,  Gen.  Stat.  Salary, 
Chm.,  $35,810,  other  members,  $34,810.  Address:  Chm.,  295  Treadwell  St., 
Hamden  06514.  Tel.,  789-7783.) 

Dist.       Comr. 

1  A.  Paul  Berte,  99  Pratt  St., 

Hartford  06103. 

2  Robin  W  Waller,  1 10  Broadway, 

Norwich  06360. 

3  Rhoda  L.  Loeb,  770  Chapel  St., 

New  Haven  06510. 

4  John  A.  Arcudi,  1115  Main  St., 

Bridgeport  06603. 

5  Edward  F.  Bradley,  69  Linden  St., 

Waterbury  06702. 

6  Edward  D.  O'Brien,  Sr.,  233  Main  St. 

New  Britain  06051. 


Telephone 
566-4154 

Term 
Jan.  1 

Expires 
,  1985 

889-3821 

Jan.  1 

,  1982 

789-7512 

Jan.  1 

,  1984 

579-6235 

Jan.  1 

,  1983 

755-0161 

Jan.  1 

,  1981 

827-7180 

July  1 

,  1980 

230  STATE  DEPTS.  AND  RELATED  AGENCIES.  BOARDS,  COMMISSIONS 

Dist.       Comr.  Telephone      Term  Expires 

7  Gerald  Kolinsky,  1642  Bedford  St.,  325-3881         July  1,  1984 

Stamford  06905. 

Comr.  at  Large,  Darius  J.  Spain,  295  Treadwell  St.,  Hamden  06514;  Tel., 
789-7783;  July  1,  1985;  Commission  Chm.,  John  A.  Arcudi,  295  Treadwell  St., 
Hamden  06514;  Tel.,  789-7783. 

Division  of  Workers'  Rehabilitation,  Director,  Gerret  T.  K.  Durland,  633 
Washington  St.,  Middletown  06457;  Tel.,  344-2991. 

COMPENSATION  REVIEW  DIVISION 

(Public  Act  No.  79-540.  Address  and  Tel.,  same  as  above.) 
Chm.,  John  A.  Arcudi,  Hamden. 


DEPARTMENT  OF  LIQUOR  CONTROL 

(Public  Act  No.  80-482,  effective  July  1,  1980.) 

LIQUOR  CONTROL  COMMISSION  (Appointed  by  the  Governor  to  serve 
at  her  pleasure,  Sec.  30-2,  Gen.  Stat.  Salary,  Chm.,  $26,111;  other  members, 
$19,478,  $18,256.  Address:  Room  556,  State  Office  Bldg.,  Hartford  06115.  Tel., 
566-5926.) 

Chm.,  John  F.  Healy,  Milford;  David  L.  Snyder,  Morris;  Louis  A.  Sidoli, 
Hamden. 

Secretary,  Charles  Kasmer. 


DEPARTMENT  OF  MENTAL  HEALTH 

COMMISSIONER  OF  MENTAL  HEALTH  (Appointed  by  the  Governor, 
with  the  advice  of  the  Board  of  Mental  Health,  for  four  years,  Sec.  17-207b,  Gen. 
Stat.  Salary,  Comr.,  $40,000;  Deputy  Comrs.,  Treatment  Services,  $39,091; 
Admin.  Services,  $33,465.  Address:  90  Washington  St.,  Hartford  06115.  Tel., 
566-3650,  3651.) 

Comr.,  Eric  A.  Plaut,  M.D.,  West  Hartford,  March  1, 1983;  Deputy  Comr.  for 
Treatment  Services,  Arnold  W.  Johnson,  Hartford;  Deputy  Comr.  for  Adminis- 
trative Services,  Ralph  Adkins,  Colchester. 

BOARD  OF  MENTAL  HEALTH  (Appointed  by  the  Governor  to  serve  at  her 
pleasure,  or  until  a  successor  is  chosen,  Sec.  17-207,  Gen.  Stat.  Address:  90 
Washington  St.,  Hartford  06115.  Tel.,  566-3650.) 

Ex-officio,  Eric  A.  Plaut,  M.D.,  Comr.  of  Mental  Health. 

Chm.,  Benjamin  Wiesel,  M.D.,  Avon;  Donald  Cassin,  Bristol;  Mrs.  Eleanor 
S.  Kohn,  Danbury;  H.  Parker  Lansdale,  Ph.D.,  Bridgeport;  Austin  McCawley, 
M.D.,  Hartford;  William G.  Moore,  Lyme;  Mrs.  Eleanor  S.  Rubinow,  Manches- 
ter; Vincent  R.  Tata,  Waterbury;  Shirley  Williams,  M.D.,  Ridgefield. 

Chm.  of  Regional  Mental  Health  Boards:  Frank  Denton,  Bridgeport,  Reg.  1; 
Mrs.  Rosemary  Lynch,  Milford,  Reg.  2;  Mrs.  Margaret  Wilson,  Norwich,  Reg. 
3;  Mrs.  Carlene  Byron,  Warehouse  Point,  Reg.  4;  Mrs.  Nancy  Klein, 
Brookfield,  Reg.  5. 


STATE  DEPTS.  AND  RELATED  AGENCIES.  BOARDS,  COMMISSIONS  231 


INTERSTATE  COMPACT  ON  MENTAL  HEALTH 

(Sec.  17-259,  Gen.  Stat.  Address:  Dept.  of  Mental  Health,  90  Washington  St., 
Hartford  06115.  Tel.,  566-3650,  5870.) 

Administrator  for  Mentally  III  Adults,  Eric  A.  Plaut,  M.D.;  Administrator  for 
Mentally  Deficient,  Gareth  D.  Thorne;  Administrator  for  Mentally  III  Children 
and  Youth,  Mark  J.  Marcus. 

BLUE  HILLS  HOSPITAL,  DEPT.  OF  MENTAL  HEALTH 

(Sec.  17-207b,  Gen.  Stat.)  Services  and  facilities  for  treatment  and  rehabilita- 
tion of  alcohol  and  drug  dependent  persons;  Blue  Hills  Hospital,  D ARTEC 
House,  and  a  regional  outpatient  clinic,  located  in  Hartford.  Admissions  during 
the  year,  July  1,  1979  to  June  30,  1980;  inpatient,  1,030.  Value  of  real  property, 
$3,822,633. 

(Admin.  Dir.  is  appointed  by  the  Comr.  of  Mental  Health,  with  the  approval  of 
the  Board  of  Mental  Health.  Salary,  $29,048.  Address:  51  Coventry  St., 
Hartford  06112.  Tel.,  566-4405.) 

Admin.  Dir.,  Roger  M.  Howard;  Medical  Director,  John  P.  Callan,  M.D.; 
Admin.  Services  Officer,  Carol  A.  Peterson. 

ADVISORY  BOARD,  BLUE  HILLS  HOSPITAL  (Appointed  by  the  Comr. 
of  Mental  Health,  with  the  approval  of  the  Board  of  Mental  Health,  for  four 
years,  Sec.  17-213a,  Gen.  Stat.  Compensation,  necessary  expenses.  Address:  51 
Coventry  St.,  Hartford  06112.  Tel.,  566-4405.) 

CEDARCREST  REGIONAL  HOSPITAL 

(Facility  of  Mental  Health  Dept.,  Sec.  17-213a,  Gen.  Stat.  Salary,  Supt., 
$49,947.  Address:  Newington  06111.  Tel.,  666-4613.) 

Advisory  Board:  Chm.,  Mrs.  Mary  Ambler,  Newington;  Albert  Alissi,  Ph.D., 
Simsbury;  Ms.  Virginia  Favry,  Wethersfield;  Mrs.  Harry  Hartley,  Bloomfield; 
Alfred  Herzog,  M.D.,  Hartford;  Dennis  Keenan,  Plainville;  Ms.  Lois  Lewis, 
Manchester;  Ted  Lewis,  Hartford;  Austin  McCawley,  M.D.,  Hartford;  Ms. 
Lois  Richards,  Glastonbury;  Nicholas  E.  St.  John,  M.D.,  Wethersfield;  Mrs. 
Gladys  Toledano,  East  Hartford;  Mrs.  Vincent  Turco,  Farmington. 

Supt.,  Vincenzo  Cocilovo,  M.D.;  Admin.  Services  Officer,  Francis  E. 
Sultzman,  Jr.;  Dir.  of  Psychological  Services,  Stuart  Schwartz,  Ph.D.;  Dir.  of 
Nursing,  Mrs.  Arlene  Reed;  Dir.  of  Psychiatric  Social  Services,  Ralph  Matteo, 
ACSW. 

NORWICH  HOSPITAL,  NORWICH 

(Advisory  board  members  appointed  by  the  Comr.  of  Mental  Health,  for  four 
years,  Sec.  17-213a,  Gen.  Stat.  Salary,  Supt.,  $45,965;  Asst.,  $46,823.  Compen- 
sation of  advisory  board,  traveling  expenses.  Number  of  patients  who  can  be 
accommodated,  728.  Number  admitted  during  1979,  5,192.  Value  of  real  prop- 
erty, $55,323,328.  Address:  Norwich  06360.  Tel.,  889-7361.) 

Advisory  Board:  Chm.,  John  C.  Lucey,  Jewett  City;  Vice  Chm.,  Herbert  C. 
Darbee,  Woodstock;  Secy.,  Mrs.  Emma  B.  Lord,  Wethersfield;  Mrs.  Norma  S. 
Albright,  New  London;  Mrs.  Dorothy  Knowles,  Stafford  Springs;  Salvatore 
Petrillo,  Branford;  Henry  Piszczek,  Preston;  Mrs.  Beatrice  H.  Rosenthal, 


232  STATE  DEPTS.  AND  RELATED  AGENCIES.  BOARDS,  COMMISSIONS 

Waterford;  Gilbert  Shasha,  New  London;  Mrs.  Gertrude  Smith,  Gales  Ferry; 
Mrs.  Margaret  Wilson,  Norwich. 

Supt.,  Francis  K.  Hayes:  Asst.  Supt.,  Luigi  Saracino,  M.D.;  Sr.  Institution 
Dentist,  Carl  Johnson,  D.D.S.,  Chief,  Psychological  Services,  Robert  L.  Gib- 
son, Ph.D.;  Chief,  Psychiatric  Social  Service,  James  D.  Fogarty;  Dir.  of  Nurs- 
ing, Mrs.  Beverly  Greenwood,  R.N.;  Dir.  Nursing  Education,  George  Leves- 
que;  Dir.  of  Volunteer  Services,  Mrs.  Imogene  Fuller;  Pathologist,  Mary  Jur- 
bala,  M.D.;  Asst.  Supt.  (Administrative),  George  J.  Killeen. 

CONNECTICUT  VALLEY  HOSPITAL,  MIDDLETOWN 

(Advisory  board  members  appointed  by  the  Comr.  of  Mental  Health,  for  four 
years,  Sec.  17-213a,  Gen.  Stat.  Salary,  Supt.,  $49,005;  Asst.  Supt.,  $38,885; 
Asst.  Supt.,  Admin.  Services,  $26,221.  Compensation  of  trustees,  traveling 
expenses.  Number  of  patients  who  can  be  accommodated,  755.  Number  of 
in-patients  admitted  during  the  year,  3,902  (including  readmissions).  Value  of 
real  property,  $59,427,211.  Address:  Box  351,  Middletown  06457.  Tel.,  344- 
2000.) 

Advisory  Board:  Chm.,  Sidney  Finkelstein,  Portland;  Vice  Chm.,  Willard 
McRae,  Middletown;  Mrs.  Peter  Heyl,  Durham;  Richard  Howenstine,  Ph.D., 
Killingworth;  Donald  Hudson,  North  Haven;  Ms.  Rosemary  Lynch,  Milford; 
Prof.  David  T.  McAllester,  Middletown;  Ms.  Videen  McGaughey,  Wallingford; 
Thomas  C.  Parsons,  Milford;  Robert  S.  Poliner,  Durham;  Rev.  Richard  Schus- 
ter, Derby;  Mrs.  Ida  Tonkan,  Branford;  G.  Montgomery  Winship,  M.D., 
Cromwell. 

Supt.,  Mehadin  K.  Arafeh,  M.D.;  Asst.  Supt.,  Benjamin  F.  Macdonald, 
M.D.;  Asst.  Supt.,  Administrative  Services,  vacancy;  Assoc.  Dir.  of  Mental 
Health  Training,  Dori  Laub,  M.D.;  Dir.  of  Psychology  and  Research,  Julius 
Laffal,  Ph.D.;  Chief,  Psychiatric  Social  Work,  Lois  Comstock;  Dir.  of  Nursing, 
Dwight  W.  Schumann,  R.N.;  Dir.  of  Rehabilitation  Services,  Mrs.  Brenda 
Smaga,  M.S.,  O.T.R.;  Dir.  of  Personnel,  Mrs.  Virginia  Miller;  Dir.  of  Dental 
Services,  Stanley  Holzman,  D.D.S.;  Dir.  of  Food  Services,  Allan  Montgomery; 
Teaching  Chaplain,  Rev.  Harold  D.  Yarrington. 

FAIRFIELD  HILLS  HOSPITAL,  NEWTOWN 

(Advisory  board  members  appointed  by  the  Comr.  of  Mental  Health,  for  four 
years,  Sec.  17-213a,  Gen.  Stat.  Salary,  Supt.,  $46,563;  Asst.,  $43,428.  Compen- 
sation of  trustees,  traveling  expenses.  Average  number  of  patients,  859.  Value  of 
real  property,  $53,935,673.  Address:  Box  W,  Newtown  06470.  Tel.,  426-2531.) 

Advisory  Board:  Chm.,  Mrs.  Mae  Schmidle,  Newtown;  Secy.,  Miss  Elizabeth 
Bronk,  Greenwich;  Michael  S.  Burnham,  D.D.S.,  Weston;  Mrs.  Mary  Keane, 
Trumbull;  Mrs.  Marion  Muschell,  Torrington;  Harry  R.  Mayers,  Greenwich;  A. 
Searle  Pinney,  Danbury;  J.  Patrick  Rooney,  Stamford;  Donald  P.  Tutson,  New 
Milford. 

Supt.,  Robert  B.  Miller,  M.D.;  Asst.  Supt.,  Treatment  Services,  ReynaldoD. 
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  Re- 
habilitation, Sheldon  Taback;  Dir.  of  Volunteer  Services,  Mrs.  Souther  B. 
Whittlesey;  Asst.  Supt.,  Administrative  Services,  Robert  Barrus;  Personnel 
Officer,  Robert  M.  Kearcher. 


STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS  233 

WHITING  FORENSIC  INSTITUTE,  MIDDLETOWN 

(Advisory  board  members  appointed  by  the  Governor  to  serve  at  her  plea- 
sure, Sec.  17-243,  Gen.  Stat.  Compensation  of  members,  actual  expenses. 
Address:  Box  70,  Middletown  06457.  Tel.,  344-2541.) 

Ex-officio,  Eric  A.  Plaut,  M.D.,  Comr.  of  Mental  Health. 

Advisory  Board:  Chm.,  Dr.  Raymond  Veeder,  Hartford;  Pauline  M.  Alt,  New 
Britain;  Dr.  Stephen  Fleck,  Hamden;  Richard  P.  Gilardi,  Bridgeport;  Dr.  Chris- 
tie E.  McLeod,  Middletown;  Frank  J.  McCoy,  Vernon;  Dr.  Jerry  Skopek, 
Union;  vacancy. 

Director,  Colin  C.  J.  Angliker,  M.D.;  Asst.  Director,  Nancy  E.  Kraft, 
M.S.W.;  Business  Manager,  Burton  W.  Deane,  Jr.;  Personnel  Director,  Ken- 
neth B,  Giddings;  Chief  of  Security,  Bernard  Quinn. 

CAPITOL  REGION  MENTAL  HEALTH  CENTER 

"(Sec.  17-209g,  Gen.  Stat.  Center  to  be  developed  and  operated  by  The  Univer- 
sity of  Connecticut  under  contract  between  The  University  of  Connecticut  and 
the  Department  of  Mental  Health.  Address:  2  Holcomb  St.,  Hartford  06112. 
Tel.,  566-7330.) 

Director,  James  C.  Bozzuto,  M.D.;  Administrative  Director,  Lester  W.  Hol- 
comb. 

GREATER  BRIDGEPORT  COMMUNITY  MENTAL  HEALTH 
CENTER,  BRIDGEPORT 

(Facility  of  Mental  Health  Dept.,  Sec.  17-213a,  Gen.  Stat.  Address:  1635 
Central  Ave.,  Bridgeport  06610.  Tel.,  579-6615.) 

Advisory  Board:  Chm.,  Frank  D.  Verrilli,  Trumbull;  Vice  Chm.,  Benjamin 
Rosenbluh,  Bridgeport;  Secy.,  Barbara  Bresler,  Fairfield;  David  Boyd, 
Fairfield;  Cornelius  Carroll,  Bridgeport;  Jack  H.  Cohen,  Fairfield;  Evelyn  Con- 
ley,  Stratford;  Patrick  Hunter,  Stratford;  Rose  Johnson,  Bridgeport;  Lucia 
Parks,  Fairfield;  Ada  Sala,  Monroe;  Mrs.  Mary  Louise  Scully,  Monroe;  Mrs. 
Trinidad  L.  Walker,  Stratford;  Jacob  Zaluda,  Trumbull. 

Director,  Ulysses  E.  Watson,  M.D. 

CONNECTICUT  MENTAL  HEALTH  CENTER,  NEW  HAVEN 

(Facility  of  Mental  Health  Dept.,  operated  by  said  department  in  collabora- 
tion with  Yale  University,  Sees.  17-209a,  17-209b,  Gen.  Stat.  Address:  34  Park 
St.,  New  Haven  06519.  Tel.,  789-7300.) 

Advisory  Board:  Chm.,  Mrs.  Jean  Adnopoz,  Hamden;  Joseph  D.  Crowley, 
New  Haven;  Russell  J.  Garris,  Hamden;  Richard  Grave,  Guilford;  Franklin 
Harris,  Woodbridge;  Lawrence  K.  Pickett,  M.D.,  New  Haven;  Sally  Provence, 
M.D.,  Branford;  Mrs.  Dorothy  K.  Robinson,  Bethany. 

Director,  Boris  Astrachan,  M.D. 

FRANKLIN  S.  DuBOIS  DAY  TREATMENT  CENTER,  STAMFORD 

(Facility  of  Mental  Health  Dept.,  Sec.  17-213a,  Gen.  Stat.  Address:  49  Glen- 
brook  Rd.,  Stamford  06902.  Tel.,  327-0620.) 

Advisory  Board:  Chm.,  James  A.  Benham,  Darien;  Vice  Chm.,  Frances 
Egan,  Norwalk;  Fred  Bolman,  Stamford;  Ruth  Dreyfus,  Stamford;  Richard  B. 


234  STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS 

Edwards,  Stamford;  Edward  J.  Frattaroli,  Cos  Cob;  Mrs.  Glenna  Michaels, 
Byram. 

Director,  Leo  P.  Donovan,  Jr.,  Ph.D. 

RIBICOFF  RESEARCH  CENTER 

(Facility  of  Mental  Health  Dept.,  Sec.  17-209h,  Gen.  Stat.  Address:  Box  508, 
Norwich  06360.  Tel.,  889-7361.) 

Research  Advisory  Council:  Arnold  W.  Johnson,  M.D.,  Deputy  Comr.,  Dept. 
of  Mental  Health;  Hugh  Clark,  Ph.D.,  UConn,  Storrs;  John  Flynn,  Ph.D.,  Yale 
Univ.,  New  Haven;  Benson  Ginsburg,  Ph.D.,  UConn,  Storrs;  James  Maas, 
M.D.,  Yale  Univ.,  New  Haven;  Roger  Meyer,  M.D.,  UConn,  Storrs;  James 
Stabenau,  M.D.,  UConn,  Storrs. 

Director,  Malcolm  Gordon,  Ph.D. 

STATE  ALCOHOL  AND  DRUG  ABUSE  COMMISSION 

(Sec.  17-155ff,  Gen.  Stat.  Address:  90  Washington  St.,  Hartford  06115.  Tel., 
566-4145.) 

Vice  Chm.,  Susan  S.  Addiss,  Chief,  Health  Planning  and  Development, 
Health  Dept.;  Terry  S.  Capshaw,  Dir.  of  Adult  Probation;  William  H.  Carbone, 
Exec.  Dir.,  Conn.  Justice  Comm.;  John  R.  Manson,  Comr.  of  Correction; 
Benjamin  A.  Muzio,  Comr.  of  Motor  Vehicles;  Eric  A.  Plaut,  M.D.,  Comr.  of 
Mental  Health;  Mark  R.  Shedd,  Comr.  of  Education. 

Appointed  by  the  Governor,  Chm.,  Edward  J.  Fortes,  Jr.,  New  Haven;  Janet 
J.  Balin,  Branford;  Mrs.  Susan  Brew,  Storrs;  Ronald  F.  Craig,  Simsbury;  Theo- 
dore R.  Cummings,  Manchester;  David  T.  Kelly,  Stratford;  Charles  Pilkington, 
Enfield;  Angie  F.  Soler,  Hartford;  Shirley  Williams,  M.D.,  Ridgefield;  vacancy. 

Appointed  by  the  Pres.  Pro  Tempore  of  the  Senate,  Patricia  Smith,  Waterford; 
by  Senate  Minority  Leader,  Dr.  Paul  Pierson,  Essex;  by  Speaker,  Secy.,  Igor  I. 
Sikorsky,  Jr. ,  Hartford;  by  House  Minority  Leader,  Louis  F.  Bantle,  Greenwich. 

Exec.  Director,  Donald  J.  McConnell.  (Also  a  council  voting  member.) 

CONNECTICUT  STATE  ALCOHOL  ADVISORY  COUNCIL 

(Appointed  by  the  Governor  to  serve  at  her  pleasure  or  until  a  successor  is 
chosen,  Sec.  17-155m,  Gen.  Stat.) 

Chm.,  Howard  J.  Wetstone,  M.D.,  Bloomfield;  Mrs.  Mary  M.  Ambler, 
Hartford;  Marie  R.  Carter,  M.D.,  Norwich;  Carlos  A.  Caste,  M.D.,  New 
Haven;  Alvin  Collins,  New  Haven;  John  K.  Hogan,  East  Hampton;  Joseph  J. 
Ierardi,  North  Haven;  Thomas  C.  LaFleur,  Cheshire;  James  E.  Marbury,  Strat- 
ford; Joseph  McAleenan,  Westport;  Mrs.  Pamela  A.  Moulton,  Colchester; 
David  J.  Powell,  Bloomfield;  Cruz  Rosa,  Bridgeport;  Harvey  L.  Ruben,  M.D., 
New  Haven;  Charles  Welch,  Jr. ,  East  Lyme;  Alden  E.  Whitney,  M.D. ,  Danbury. 

CONNECTICUT  STATE  DRUG  ADVISORY  COUNCIL 

(Appointed  by  the  Governor  to  serve  at  her  pleasure  or  until  a  successor  is 
chosen,  Sec.  17-155jj,  Gen.  Stat.  Compensation  of  members,  necessary  ex- 
penses.) 

Chm.,  James  E.  O'Brien,  M.D.,  Wethersfield;  Peter  L.  Costas,  West  Hart- 
ford; Mrs.  Doris  DeHuff,  Westport;  Edward  Dempsey,  Waterbury;  Robert  P. 


STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS  235 

Fineberg,  Bloomfield;  Rev.  Rolland  S.  French,  Jr.,  Seymour;  Daniel  T.  Gardner, 
Middlebury;  Carl  G.  Hooper,  Goshen;  Lt.  Doris  M.  Hughes,  Wethersfield;  Ms. 
Rhonda  M.  Kincaid,  Coventry;  Herbert  D.  Kleber,  M.D.,  North  Haven;  Fran- 
cis M.  McDonald,  Middlebury;  James  D.  McGaughey,  III,  M.D.,  Hartford; 
Frederick  W.  Morrison,  Meriden;  Donald  Pet,  M.D.,  Manchester;  Rev.  Daniel 
P.  Reilly,  Norwich;  Charles  E.  Riordan,  M.D.,  Madison;  Miss  Sonja  Ruiz,  East 
Hartford. 

The  Members  of  the  State  Alcohol  and  Drug  Abuse  Commission  serve  as 
ex-officio  nonvoting  members  of  the  Conn.  State  Drug  Advisory  Council. 


DEPARTMENT  OF  MENTAL  RETARDATION 

COMMISSIONER  OF  MENTAL  RETARDATION  (Appointed  by  the  Gov- 
ernor on  recommendation  of  the  Council  on  Mental  Retardation,  with  the  advice 
and  consent  of  either  House  of  the  General  Assembly,  Sec.  4-5 — 4-8,  Gen.  Stat. 
Salary,  Comr.,  $41,129;  Deputy  Comr.,  $34,444.  Address:  342  No.  Main  St., 
West  Hartford  06117.  Tel.,  236-2531.) 

Comr.,  Gareth  D.  Thorne,  Wethersfield,  March  1, 1983;  Deputy  Comr.,  Mari- 
lyn Gravink,  Rocky  Hill. 

COUNCIL  ON  MENTAL  RETARDATION 

(Appointed  by  the  Governor  to  serve  at  her  pleasure,  Sec.  19- 569a,  Gen.  Stat. 
Compensation  of  members,  necessary  expenses.  Address:  342  No.  Main  St., 
West  Hartford  06117.) 

Ex-officio,  Gareth  D.  Thorne,  Comr.  of  Mental  Retardation. 

Chm.,  Michael  Fierri,  D.D.S.,  Bristol;  Vice  Chm.,  Francis  E.  White,  Stam- 
ford; Secy.,  Evelyn  Kennedy,  Bridgeport;  Joseph  J.  Bellizzi,  M.D.,  Hartford; 
John  F.  Daly,  West  Hartford;  Dr.  Christopher  DeProspo,  Stratford;  Rev.  Joseph 
C.  Gengras,  Avon;  Richard  Rawson,  Riverside,  Repr.  Southbury  Training 
School;  Mrs.  Lottie  Sherman,  Repr.  Mansfield  Training  School;  Margaret  V. 
Tedone,  Hartford. 

STATE  PLANNING  COUNCIL  ON  DEVELOPMENTAL  DISABILITIES 

(Appointed  by  the  Governor  to  serve  at  her  pleasure,  Public  Law  95-602. 
Rehabilitation,  Comprehensive  Services  Developmental  Disabilities  Amend- 
ments of  1978.  Address:  Chm.,  652  Ives  Row,  Cheshire  06410.) 

Chm.,  Mrs.  Mildred  S.  Adams,  Cheshire;  Jeanne  Bercowitz,  Woodbridge; 
Edgar  H.  Bishop,  East  Haddam;  Arline  E.  Bole,  Education  Consultant,  Voca- 
tional Rehabilitation;  Alice  Boucher,  Enfield;  Mrs.  Jean  Brooks,  Meriden; 
Roger  Colacurcio,  Bridgeport;  George  B.  Coleman,  Dept.  of  Income  Mainte- 
nance; Mrs.  Thelma  Dietsch,  Unionville;  Salvin  Ficara,  Hartford;  Michael  A. 
Goodiel,  Waterbury;  Miss  Marilyn  Gravink,  Dept.  of  Mental  Retardation;  Mrs. 
Carolyn  Giguere,  Thomaston;  Lars  Guldager,  West  Hartford;  Mrs.  Edith  Har- 
ris, Hartford;  Beverly  E.  Jackson,  Newington;  Raymond  Kilroy,  New  Britain; 
Mrs.  Dwight  Kresge,  Exec.  Dir. ,  Farmington  Valley  Assoc,  for  the  Retarded  and 
Handicapped;  Mrs.  Claire  Langton,  West  Hartford;  Charles  A.  Launi,  Dept.  of 
Children  and  Youth  Services;  Forest  A.  La  Valley,  Newington;  Roger  MacNam- 
ara,  Supt.,  Mansfield  Training  School;  Dr.  Harold  Mark,  Dept.  of  Mental 


236  STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS 

Health;  Sherwin  Mellins,  M.D.,  Dept.  of  Mental  Retardation;  Anne  Milnor, 
Pomfret;  James  Morales,  Wallingford;  Rev.  Dr.  Borden  Painter,  West  Hartford; 
Rosario  Palmeri,  M.D.,  Dept.  of  Health  Services;  Mrs.  Mercedes  Penichet, 
West  Hartford;  Sal  Quattropani,  Hartford;  Stella  Quattropani,  Hartford;  Daniel 
Reinhardsen,  Guilford;  Mrs.  Rachel  Rossow,  Ellington;  John  Sober,  Stratford; 
Richard  Sorensen,  Colchester;  Mrs.  Eleanor  Steere,  Foster  Grandparents  Pro- 
gram, Thames  Valley  Council  for  Community  Action;  Mrs.  Elizabeth  Vasko, 
Old  Lyme;  Susan  Westover,  West  Hartford. 

(Members  of  the  Council  represent  each  of  the  principal  State  agencies  and 
local  agencies  and  non-governmental  organizations  and  groups  concerned  with 
services  for  the  developmentally  disabled  and  consumers  of  services.  As  de- 
fined in  Public  Law  95-602,  developmental  disability  is  defined  as  a  severe, 
chronic  disability  of  a  person  which  is  attributable  to  mental  and/or  physical 
impairments,  is  manifested  before  the  person  attains  the  age  twenty-two,  and 
can  be  expected  to  continue  indefinitely.  The  person  is  substantially  limited  in 
three  or  more  areas  of  major  life  activity  and  can  be  expected  to  need 
specialized,  individually  planned  services  throughout  life.) 

Exec.  Director,  Edward  T.  Preneta. 

REGIONAL  CENTERS  FOR  MENTALLY  RETARDED.— (Dept.  of  Men- 
tal Retardation,  Sec.  19-570,  Gen.  Stat.) 

BRIDGEPORT  REGIONAL  CENTER.— Address:  115  Virginia  Ave., 
Bridgeport  06610.  Tel.,  579-6256.  (As  an  agency  of  the  Dept.  of  Mental  Retarda- 
tion since  October,  1965,  the  Regional  Center  provides  a  diagnostic  and  evalua- 
tion clinic,  functional  education  and  limited  residential  services  for  the  mentally 
retarded  residing  in  the  communities  of  Bridgeport,  Milford,  Stratford,  Monroe, 
Easton,  Trumbull  and  Fairfield.  Branch  office  is  located  in  Long  Hill  Congrega- 
tional Church,  Trumbull.  A  group  home  on  North  Ave.  in  Bridgeport  is  a  12-bed 
co-ed  facility  for  mildly  retarded  adults.  Construction  of  a  75-bed  residential 
complex  in  the  north  end  of  Stratford  began  in  the  spring  of  1979,  and  completion 
is  anticipated  in  early  1981.) 

Advisory  and  Planning  Council:  Chm.,  Mrs.  Wanda  Carroll,  Milford;  Vice 
Chm.,  Donald  P.  Granger,  M.D.,  Woodbridge;  Secy.,  Mrs.  Dorothy  Larson, 
Easton;  Mrs.  Dore  Bristol,  Monroe;  Mrs.  Charlotte  Kaufman,  Stratford; 
Joseph  Logan,  Trumbull;  Robert  Shields,  Milford;  Robert  Wiggins,  Bridgeport; 
Alfred  R.  Wolff,  Ph.D.,  Milford. 

Superintendent,  Edward  C.  Gernat. 

CENTRAL  CONNECTICUT  REGIONAL  CENTER.— Mailing  address: 
P.O.  Box  853 ,  Meriden  06450.  Tel. ,  238-6300.  (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  programming,  and  recreational  services  are 
available  to  the  retarded  and  their  families.  Seventy-one  beds  are  available  for 
residential  care.  Kimball  House  provides  residential  care  in  a  Care-by-Parent 
Unit  for  multiply  handicapped  young  children.  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  handicapped 
young  men  and  women  who  require  an  independent  living  experience.  A  new 


STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS  237 

24-bed  residential,  recreational  and  instructional  unit  is  scheduled  for  comple- 
tion in  late  1980.  In  New  Britain,  supervised  apartments  provide  six  beds  for 
young  adults  being  prepared  for  independent  community  living.  A  group  home 
on  Camp  St.,  Meriden,  provides  residence  for  ten  mildly  retarded  adults.  A 
group  home  on  Broad  St.,  Meriden,  serves  11  mentally  retarded  young  adults. 
The  Center  operates  its  Special  School  District  Programs  for  106  severe  and 
profoundly  retarded  children  in  three  locations — New  Britain,  Middletown  and 
Meriden.  Consulting  and  ancillary  services  are  provided  to  all  programs  for  the 
mentally  retarded  in  the  area.) 

Advisory  and  Planning  Council:  Chm.,  Mrs.  Brenda  Marcellino,  South- 
ington,  June  30,  1980.  Vice  Chm.,  Mrs.  Sophie  Bruno,  Plainville,  June  30,  1981. 
Secy.,  Roger  Nelson,  New  Britain,  June  30,  1982.  Alan  E.  Steele,  Middletown, 
June  30,  1980.  Sally  Kuhn,  Meriden;  Phyllis  Timm,  Meriden,  Nov.  1,  1981. 
Robert  Treloar,  Jr.,  Meriden,  Dec.  31, 1982.  Allan  Douville,  Wallingford,  March 
1,  1983.  Louis  Zabahonski,  New  Britain,  Dec.  31,  1983. 

Superintendent,  George  Moore. 

DANBURY  REGIONAL  CENTER.— Address:  400  Main  Street,  Danbury 
06810.  Tel.,  797-4133.  (This  regional  facility  was  dedicated  on  March  29,  1973. 
With  a  permanent  staff  of  49,  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.  A 
Group  Home  in  New  MiLford  serves  10  retarded  adults.  The  towns  embraced  by 
Region  9  are:  Bethel,  Bethlehem,  Bridgewater,  Brookfield,  Danbury,  Kent, 
New  Milford,  Newtown,  Redding,  Ridgefield,  Roxbury,  Sherman,  Southbury, 
Washington  and  Woodbury.  Emphasis  is  being  directed  toward  expansion  of 
services  in  community  living  situations.) 

Advisory  and  Planning  Council:  Chm.,  Jeanne  S.  Karcheski,  Newtown,  June 
30,  1981.  Joseph  J.  Blonski,  Danbury,  June  30,  1980.  John  Gundy,  M.D.,  Dan- 
bury; Thomas  F.  O'Leary,  Jr.,  Bethel,  June 30, 1981.  Robert  F.  Conley,  Danbury; 
James  C.  Driscoll,  Jr.,  Southbury;  Frederick  J.  O'Neil,  Ph.D.,  Danbury,  June 
30,  1982. 

Superintendent,  Vincent  C.  Darien. 

GREATER  NEW  HAVEN  REGIONAL  CENTER.— Address:  455  Winter- 
green  Ave.,  New  Haven  06515.  Tel.,  397-4130.  (This  Center  began  residential 
and  day  care  programming  in  December,  1965.  All  mentally  retarded  individuals 
in  the  Greater  New  Haven  Area  are  eligible  for  referral  regardless  of  age  or 
severity  of  retardation.) 

Advisory  and  Planning  Council:  Chm.,  Lester  Hankin,  Ph.D.,  Hamden,  June 
30,  1980.  Susan  Clark,  Orange;  Thomas  Reid,  Hamden,  June  30, 1980.  Susanne 
Peplow,  Hamden;  Dr.  Lawrence  Tanenbaum,  North  Haven,  June  30,  1981. 
Dianne  Ferguson,  New  Haven;  Douglas  Neuman,  New  Haven;  Joseph  Rini, 
New  Haven,  June  30,  1982. 

Superintendent,  William  B.  Dowling. 

HARTFORD  REGIONAL  CENTER.— Address:  71  Mountain  Rd., 
Newington  06111.  Tel.,  666-1471.  (This  Center  serves  all  mentally  retarded  in 
seven  towns  comprising  the  greater  Hartford  area.  Residential  programs  in- 
clude both  short  and  long  term  placements,  as  well  as  respite  care.  A  functional 
education  program  serves  school  age,  severely  and  profoundly  retarded  chil- 
dren. There  are  several  community  based  programs  including  a  work  activity 


238  STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS 

program  for  adults  and  early  developmental  intervention  training  programs  for 
families,  and  a  number  of  foster  homes.  The  Center  operates  seven  group 
homes,  two  for  adolescents  and  five  for  adults.  The  Center  also  administers  a 
Community  Services  Center  within  Hartford  and  the  Hartford  Project,  a  Shel- 
tered Workshop.  Counselling  and  referral  services  are  provided.) 

Advisory  and  Planning  Council:  Dr.  S.  Becker,  Hartford;  Richard  C.  Brown, 
Somers;  Dr.  John  T.  Cassell,  West  Hartford;  Sidney  Elkin,  West  Hartford; 
Frank  Gozzo,  Newington;  Mrs.  Jane  Lougee,  West  Hartford;  William  Metzgar, 
West  Hartford;  Elmer  Mortensen,  Newington;  Michael  OToole,  Newington; 
David  Sessions,  Avon. 

Superintendent,  Daniel  J.  O'Connell. 

JOHN  N.  DEMPSEY  REGIONAL  CENTER.— Address:  Pomfret  St.,  Put- 
nam 06260.  Tel.,  928-7751.  (This  Center  was  established  in  1964  to  provide 
services  for  the  mentally  retarded  in  Northeastern  Connecticut.  The  Regional 
Center  has  a  diagnostic  clinic,  pre-school  programs,  pre- vocational,  and  work- 
shop programs.  It  has  a  residential  cottage  for  young  mentally  retarded  and  a 
second  residential  cottage  for  adult  mentally  retarded.  The  agency  has  two 
Group  Homes  with  a  total  capacity  of  32.  An  independent  living  program  has  9 
apartments  housing  22  adults.  The  present  total  residential  capacity,  73;  present 
program  population,  352.) 

Advisory  and  Planning  Council:  Chm.,  Mrs.  Rita  Gratton,  Chaplin,  June  30, 

1980.  Vice  Chm.,  Stanley  W  Ozog,  Putnam,  June  30,  1981.  Secy.,  Henry 
Johnson,  D.M.D.,  Pomfret  Center,  June  30, 1980.  Mrs.  Mary  Fisher,  Thompson, 
June  30,  1980.  Robert  Gerardi,  Danielson;  Arthur  Kaminsky,  Putnam,  June  30, 

1981.  Ruth  Davis,  R.N.,  Woodstock;  Omer  N.  Kentile,  Putnam;  Florence 
Young,  Woodstock,  June  30,  1982. 

Superintendent,  Everett  G.  O'Keefe. 

LOWER  FAIRFIELD  COUNTY  REGIONAL  CENTER.— Mailing  address: 
Silvermine  Ave.,  R.R.  3,  Norwalk  06850.  Tel.,  846-9531.  (This  facility  was 
established  in  1967  to  provide  services  to  the  mentally  retarded  and  their 
families  in  the  communities  of  Weston,  Wilton,  Westport,  New  Canaan,  Darien, 
Stamford,  Norwalk  and  Greenwich.  In  1971,  the  Martin  House,  a  community 
residence  for  retarded  males,  was  opened  on  Shorehaven  Rd.  in  East  Norwalk. 
The  regional  center  in  Norwalk  includes  two  24-bed  cottages  and  an 
administrative/clinical  building.  A  full  range  of  services  is  provided  by  the  staff 
which  currently  totals  118  personnel.  Preliminary  planning  has  been  completed 
for  the  construction  of  two  additional  24-bed  cottages.) 

Advisory  and  Planning  Council:  Chm.,  Walter  Marcus,  Norwalk,  June  30, 

1982.  Vice  Chm.,  Dr.  Melvin  Grove,  Springdale,  June  30,  1980.  Secy.,  Mrs. 
Joseph  O'Callaghan,  Norwalk,  June  30, 1982.  Mrs.  L.  Stanley  Crandall,  Green- 
wich; Jacques  Ducas,  Greenwich,  June  30,  1980.  Martin  Leech,  Riverside; 
Anthony  Truglia,  Stamford;  Michael  Warnes,  Wilton,  June  30,  1981.  Mrs. 
Sophie  Schlectwig,  Stamford,  June  30,  1982. 

Superintendent,  Stanley  Goodman. 

NORTH  CENTRAL  REGIONAL  CENTER.— Address:  73  Rockwell  Ave., 
Bloomfield  06002.  Tel.,  243-9517.  (One  of  three  mini  centers  planned  for  the 
region  is  operational  at  10  Woodbridge  Ave.,  East  Hartford.  The  mini  center 
includes  a  residential  home  for  15  clients,  a  Functional  Education  Class,  and  a 
Teen  Center  for  teens  and  young  adults.  In  addition  there  are:  Infant  Stimulation 


STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS  239 


Classes  in  East  Hartford  and  Windsor  Locks;  and  an  Activities  of  Daily  Living 
Class  in  Windsor.  The  center  also  operates  three  other  Group  Homes  in  Enfield, 
Simsbury  and  Somers.  A  permanent  site  for  proposed  facilities  has  been 
selected  in  Windsor,  and  architect's  plans  are  in  the  process  of  being  reviewed 
and  approved  by  DMR  and  public  works  officials.  All  residential  programs  are 
certified  as  Intermediate  Care  Facilities.  Currently  the  agency  has  a  total  staff  of 
75.) 

Advisory  and  Planning  Council:  Chm.,  Mrs.  Richard  Hoff,  Bloomfield;  Vice 
Chm.-Secy.,  Donald  G.  Spencer,  Somers;  Donald  Battiston,  Avon;  Mrs.  Marie 
Beane,  Avon;  Mrs.  Kathleen  Bradley,  East  Hartford;  Dr.  Jesse  Goldbaum, 
South  Windsor;  Charles  Gooley,  Hartford;  Dr.  Jackson  Schonberg,  Simsbury; 
James  Swomley,  Bloomfield. 

Superintendent,  Thomas  C.  McNeill. 

NORTHWEST  REGIONAL  CENTER.— Address:  883  Main  St.,  Torrington 
06790.  Tel.,  489-0425.  (A  site  has  been  purchased  for  construction  of  limited 
facilities.  Three  group  homes  are  in  operation.  One  (Migeon  Hall)  houses 
fourteen  adult  males.  There  are  two  group  homes  for  women.  Tunick  House  has 
room  for  ten  women  and  Holabird  House  (Winsted)  has  a  capacity  of  ten.  An 
Adult  Education  Program  provides  prevocational  training  for  profoundly  and 
severely  mentally  retarded  persons.  A  High  School  Supplemental  Training 
Program  coordinates  the  public  school  programs  concerning  group  home  resi- 
dents with  group  home  staff.  A  Special  School  District  conducts  educational 
programming  for  profoundly  and  severely  mentally  retarded  youth  from  birth  to 
age  twenty-one  per  Public  Law  94-142.  Social  services  are  provided  the  men- 
tally retarded  and  their  families  and  consultant  services  are  available  to  the 
many  various  educational  systems  in  the  region.) 

Advisory  and  Planning  Council:  Chm.,  John  M.  Silano,  Litchfield,  June  30, 
1980.  Vice  Chm.,  Nicholas  J.  Lazzaro,  Jr.,  Winsted,  June  30, \9%2. Secy.,  Sidney 
S.  Axelrod,  Torrington,  June  30,  1980.  Mrs.  Dorothea  LaBelle,  Newtown; 
Parker  B.  Nutting,  Torrington,  June  30,  1981.  Edwin  Chadwick,  Litchfield;  H. 
James  Stedronsky,  Norfolk,  June  30,  1982. 

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  com- 
plete 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  309 
persons  in  a  variety  of  residential  settings.  Sixty-five  beds  are  certified  under  the 
ICF/MR  program  with  plans  to  expand  this  service  to  other  residential  areas. 
Functional  education  classes  for  severely  and  profoundly  retarded  school  age 
children,  early  intervention  program  for  at  risk  infants,  vocational  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  ac- 
cepted from  any  source.  The  Center  also  is  responsible  for  the  maintenance  of 
Harkness  Memorial  State  Park  which  serves  all  handicapped  residents  of  Con- 
necticut.) 

Advisory  and  Planning  Council:  Chm.,  Harvey  Mallove,  New  London,  Jan. 
1,  1983.  Secy.,  Mrs.  Florence  Donnee,  Waterford,  Jan.l,  1983.  Mrs.  Lois  Burn- 


240  STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS 

ham,  Norwich;  Robert  Gordon,  Jr.,  Groton;  Shirley  Heiney,  Old  Saybrook; 
Thomas  Londregan,  New  London,  June  30,  1981.  Dave  Johnson,  Deep  River; 
Kenneth  Small,  East  Lyme;  William  Whelan,  Waterford,  Jan.  1,  1982. 

Superintendent,  Thomas  J.  Sullivan. 

TOLLAND  REGION.— Administrative  Offices;  Address:  77  Slater  St.,  P.O. 
Box  U,  Buckland  Station,  Manchester  06040.  Tel.,  643-5731.  (Created  in  1977, 
Tolland  Region  staff  is  responsible  for  comprehensive  planning  for  all  mentally 
retarded  persons  within  a  fifteen-town  area  of  Northeastern  Connecticut.  These 
towns  include:  Andover,  Ashford,  Bolton,  Columbia,  Coventry,  Ellington, 
Hebron,  Manchester,  Mansfield,  Stafford,  Tolland,  Union,  Vernon,  Willington, 
Windham. 

As  result  of  planning  efforts,  specific  programs  are  delivered  which  cannot  be 
rendered  by  local  community  agencies.  Presently  operating  are  1)  An  early 
intervention  program  (Project  Inter-face)  located  at  Mansfield  Depot;  2)  A 
special  school  district  program  for  severely  and  profoundly  retarded  children 
which  includes  Project  Inter-face;  3)  Recreation  programs  including  Saturday 
and  evening  activities  for  children  and  adults.  Proposals  for  a  supervised 
apartment  living  program;  SSI  projects  and  coordinated  efforts  with  Mansfield 
Training  School  have  greatly  increased  service  delivery  capability.  Consultive 
and  Supportive  Services  to  families  and  Human  Service  agencies  are  provided.) 

Advisory  and  Planning  Council:  Chm.,  Mrs.  Albert  E.  Piper,  Willimantic, 
June  30, 1982.  George  Ordway,  Vernon;  Dr.  Melvyn  Reich,  Tolland;  Mrs.  Rachel 
Rossow,  Ellington,  June  30,  1980.  Rev.  James  Liberty,  Willimantic,  June  30, 
1981.  Richard  Dyer,  Manchester;  Robert  Gorman,  Manchester,  June  30,  1982. 

WATERBURY  REGIONAL  CENTER.— Address:  25  Creamery  Rd. ,  Chesh- 
ire 06410.  Main  Office,  Tel.,  272-0341;  Waterbury  Office,  Tel.,  754-0157,  754- 
0158.  (Programs  offered  to  the  mentally  retarded  and  other  developmentally 
disabled  include:  Residential  care,  early  intervention,  functional  education, 
adult  work  activity,  social  work  case  management,  information/referral,  com- 
munity organization.  Residential  capacity,  72.  Final  plans  have  been  approved 
for  two  new  residential  units  with  an  additional  bed  capacity  of  45.) 

Advisory  and  Planning  Council:  Chm.,  Peter  Hess,  Cheshire,  June  30, 1981. 
Dr.  Stephen  August,  Cheshire;  Francis  Lipke,  Derby;  Andrew  Rossetti,  Chesh- 
ire, June  30,  1980.  David  Mariani,  Waterbury,  June  30,  1981.  Fred  Adams, 
Cheshire;  Mrs.  Peter  Byra,  Middlebury;  Ms.  Mary  Connolly,  Bristol,  June  30, 
1982. 

Superintendent,  Rod  J.  Rosta. 

MANSFIELD  TRAINING  SCHOOL,  MANSFIELD  DEPOT 

(Under  the  maintenance  and  direction  of  the  Dept.  of  Mental  Retardation. 
Trustees  appointed  by  the  Governor,  Sec.  19-569b,  Gen.  Stat.  Salary,  Supt., 
$39,670.  Compensation  of  trustees,  traveling  expenses.  Number  of  persons  who 
can  be  accommodated,  rated  capacity,  1,162  beds.  Resident  population,  Jan.  1, 
1980,  1,002;  on  books,  Jan.  1,  1980,  1,375.  Value  of  real  property,  $34,329,038. 
Address:  Mansfield  Depot  06251.  Tel.,  429-6451.) 

Pres.,  Charles  H.  Walters,  West  Hartford;  Secy.,  Mrs.  Mary  E.  Romano, 
New  London;  Mrs.  Marion  Ahem,  Willimantic;  Mrs.  Katherine  Bourn,  East 
Windsor;  Joseph  C.  Heap,  New  London;  Mrs.  Lottie  K.  Sherman,  West 
Hartford;  Dr.  Samuel  Witryol,  Mansfield. 


STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS  241 

Supt.,  Roger  D.  MacNamara,  M.Ed.;  Asst.  Supt.,  Joseph  Seigle;  Internists 
and  Consultants,  Jose  Buhain,  M.D.,  Abdul  Darki,  M.D.,  James  McGennis, 
M.D.,  Frederick  W.  Trapp,  M.D.,  Alka  Upadhyaya,  M.D.;  Dir.  of  Residential 
Program,  Bert  M.  Flynn,  M.S.W.;  Dir.  of  Education  and  Training,  Louis  F. 
Boly,  M.A.;  Adm.  Services  Officer,  Paul  Batterson;  Dir.  of  Dining  Halls, 
Stanley  Shaney;  Dir.  of  Psychological  Services,  Jack  Thaw,  Ph.D.;  Supvr.  of 
Social  Services,  Albert  Evans,  A.B.;  Supvr.  of  Plant  and  Maintenance,  JohnT. 
Creaser;  Admin.  Dir.,  John  Parson. 

SOUTHBURY  TRAINING  SCHOOL,  SOUTHBURY 

(Under  the  maintenance  and  direction  of  the  Dept.  of  Mental  Retardation. 
Trustees  appointed  by  the  Governor,  Sec.  19-569b,  Gen.  Stat.  Salary, 
Supt., $39, 670.  Compensation  of  trustees,  traveling  expenses.  Capacity  in  ac- 
cordance with  authoritative  standards  on  institutional  housing,  1,235.  Number 
of  persons  enrolled  on  Jan.  1,  1980,  1,327  plus  555  on  placement  in  community. 
Value  of  real  property,  $41,413,952.  Address:  Pierce  Hollow  Rd.,  Southbury 
06488.  Tel.,  264-8231.) 

Chm.,  Mrs.  Kathleen  C.  Reasoner,  Westport;  Vice  Chm.,  Joseph  A.  Bette, 
Sr.,  South  Britain;  Secy.,  A.  Roger  Bobowick,  M.D.,  Sandy  Hook;  Elsie  Del- 
Monte,  Bethel;  Mrs.  Rosalie  P.  Gann,  West  Hartford;  Mrs.  Jeanne  C.  Honan, 
Newtown;  Richard  J.  Rawson,  Riverside. 

Supt.,  Micheal  J.  Belmont,  M.S.;  Asst.  Supt.,  C.  Edward  Stull,  Ph.D.; 
Medical  Dir.,  Jean  Gino,  M.D.;  Admin.  Dir.,  Wilson  Hawkes;  Dir.  of  Education 
and  Training,  William  J.  Cavallaro,  M.S.;  Dir.  of  Residential  Program, 
Nicholas  Rusiniak,  M.S.;  Dir.  of  Psychological  Services,  Edward  Benjamin, 
M.S.;  Dir.  of  Social  Services,  Kenneth  L.  Byrne,  M.S.;  Supvr.  of  Plant  and 
Maintenance,  Mahlon  Robertson;  Farm  Mgr.,  Raymond  E.  Nichols;  Business 
Mgr.,  Lachlan  M.  Harkness. 


DEPARTMENT  OF  MOTOR  VEHICLES 

COMMISSIONER  OF  MOTOR  VEHICLES  (Appointed  by  the  Governor, 
with  the  advice  and  consent  of  either  House  of  the  General  Assembly,  for  four 
years,  Sees.  4-5^-8,  Gen.  Stat.  Salary,  Comr.,  $35,864;  Deputy  Comr., 
$30,519.  Address:  60  State  St.,  Wethersfield  06109.) 

Comr.,  Benjamin  A.  Muzio,  Staffordville,  March  1,  1983;  Deputy  Comr., 
Bernard  P.  Auger,  Putnam;  Chief,  Div.  Management  Services,  Edward  A. 
Carroll;  Chief,  Div.  of  Driver  Licensing,  Warren  J.  Blessing:  Chief,  Div.  of 
Registry  and  Title,  Biagio  S.  Ciotto;  Chief,  Div.  Dealers  and  Repairers,  Ed- 
ward L.  Simmons. 

LOCAL  BRANCH  OFFICES 

Office  Address  Manager  Tel.  No. 

Bridgeport  1825  East  Main  St.  06610  Marion  Lawrence  579-6223 

Danbury  25  Tamarack  Rd.  06810  Laura  Chiarella  797-4170 

Enfield  95  Elm  St.  06082  Helen  F.  Mazewski  745-2484 

Hamden  1985  State  St.  06511  Katherine  Kaitz  789-7520 

Middletown  633  Washington  St.  06457  Theresa  Varney  344-2982 

Milford  625  Bridgeport  Ave.  06460  Jean  Tom  877-2411 


242  STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS 

New  Britain  1185  W.  Main  St.  06053  Albert  Gasecki  827-7743 

New  London  82  Truman  St.  06320  Marie  S.  Boyd  442-4381 

Norwalk  61  East  Ave.  06851  Louise  N.  Gurney  866-1695 

Norwich  173  Salem  Tpke.  06360  William  Lang  887-2535 

Old  Saybrook  719  Boston  Post  Rd.  06475  Mary  Sanborn  388-3467 

Putnam  239  Kennedy  Dr.  06260  Theresa  Kmetetz  928-7741 

Stamford  85  Magee  Ave.  06902  Frank  Perry  327-4700 

Waterbury  1625  Thomaston  Ave.  06714  Sue  Serkey  753-0155 

Willimantic  480  Valley  St.  06226  Ann  Kuzma  423-1688 

Winsted  Route  800,  06098  Lucy  Fenn  379-8564 

VEHICLE  EQUIPMENT  SAFETY  COMMISSION 

(Sec.  14-372,  Gen.  Stat.)  Conn.  Member,  Benjamin  A.  Muzio,  Staffordville, 
Comr.  of  Motor  Vehicles. 


OFFICE  OF  POLICY  AND  MANAGEMENT 

SECRETARY  OF  THE  OFFICE  OF  POLICY  AND  MANAGEMENT  (Ap- 
pointed by  the  Governor,  with  the  advice  and  consent  of  the  General  Assembly, 
for  four  years,  4-5 — 4-8,  Gen.  Stat.  Salaries,  Secretary,  $42,155;  Deputy  Secy., 
$38,012;  Under  Secretaries:  Budget  and  Financial  Mgmt.,  $31,276-$37,612; 
Intergovernmental  Relations,  $29,767;  Mgmt.  and  Evaluation,  $34,802;  Com- 
prehensive Planning,  $34,802;  Energy  Div. ,  $34,802;  Employment  and  Training, 
$28,760.  Address:  80  Washington  St.,  Hartford  06115.  Tel.,  566-8389.  Address: 
Employment  and  Training  Division,  55  Elizabeth  St.,  Hartranft  Hall,  Hartford 
06105.  Tel.,  566-3725.) 

Secretary  of  the  Office  of  Policy  and  Management,  Anthony  V.  Milano, 
Bridgeport,  March  1,  1983;  Deputy  Secretary,  Alfred  W.  Oppenheimer, 
Brookfield.  Under  Secretaries:  Budget  and  Financial  Management,  vacancy; 
Intergovernmental  Relations,  Margaret  M.  Curtin,  New  London;  Management 
and  Evaluation,  A.  Bates  Lyons,  Simsbury;  Comprehensive  Planning,  J. 
William  Burns,  West  Harford;  Energy  Division,  Thomas  H.  Fitzpatrick,  West 
Hartford;  Employment  and  Training,  Richard  H.  Blackstone,  East  Hartford. 

STATE  BOND  COMMISSION 

(Sec.  3-20,  Gen.  Stat.  Address:  Secy.,  Office  of  Policy  and  Management, 
Room  306,  State  Capitol,  Hartford  06115.) 

Chm.,  Ella  Grasso,  Governor;  Secy.,  Anthony  V.  Milano,  Secy.,  Office  of 
Policy  and  Management;  Henry  E.  Parker,  State  Treasurer;  J.  Edward 
Caldwell,  State  Comptroller;  Carl  R.  Ajello,  Attorney  General;  Elisha  C. 
Freedman,  Comr.  of  Administrative  Services;  Audrey  Beck,  State  Sen.  and 
Co-Chm.  of  the  Joint  Legislative  Committee  on  Finance,  Revenue  and  Bonding; 
Irving  Stolberg,  State  Rep.  and  Co-Chm.  of  the  Joint  Legislative  Committee  on 
Finance,  Revenue  and  Bonding;  Michael  L.  Morano,  State  Sen.  and  Ranking 
Minority  Member  of  the  Joint  Legislative  Committee  on  Finance,  Revenue  and 
Bonding;  Linda  N.  Emmons,  State  Rep.  and  Ranking  Minority  Member  of  the 
Joint  Legislative  Committee  on  Finance,  Revenue  and  Bonding. 


STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS  243 


EXPRESSWAY  BOND  COMMITTEE 

(Sec.  13a-199(b),  Gen.  Stat.  Address:  Secy.,  Office  of  Policy  and  Manage- 
ment, Room  306,  State  Capitol,  Hartford  06115.) 

Chm.,  Ella  Grasso,  Governor;  Secy.,  Anthony  V.  Milano,  Secy.,  Office  of 
Policy  and  Management;  Henry  E.  Parker,  State  Treasurer;  J.  Edward 
Caldwell,  State  Comptroller;  Carl  R.  Ajello,  Attorney  General;  Elisha  C. 
Freedman,  Comr.  of  Administrative  Services. 

INVESTMENT  ADVISORY  COUNCIL 

(Appointed  by  the  Governor  for  a  term  coterminous  with  term  of  the  Gover- 
nor or  until  a  successor  is  chosen,  with  the  advice  and  consent  of  the  Senate, 
Sec.  3-13b,  4-9a,  Gen.  Stat.  Address:  State  Treasurer,  20  Trinity  St.,  Hartford 
06115.  Tel.,  566-2166.) 

Ex-officio,  Secy.,  Henry  E.  Parker,  State  Treasurer;  Anthony  V.  Milano, 
Secy.,  Office  of  Policy  and  Management. 

Arthur  Collins,  Darien;  Allan  L.  Cone,  Manchester,  repr.  State  Teachers 
Retirement  Board;  Dean  J.  Patenaude,  Glastonbury;  John  R.  Shears,  Oakville, 
repr.  State  Employees  Retirement  Commission;  John  P.  Tracy,  Milford;  William 
W.  Wilcox,  Bloomfield;  vacancy. 

MUNICIPAL  FINANCE  ADVISORY  COMMISSION 

(Appointed  by  the  Governor  to  serve  at  her  pleasure.  Sec.  7-394b,  Gen.  Stat. 
Address:  80  Washington  St.,  Hartford  061 15.  Tel.,  566-2367.) 

Margaret  Mary  Curtin,  New  London;  Michael  D.  Duffy,  Putnam;  Mrs.  Mari- 
lyn R.  Laitman,  Stamford;  William  J.  McMahon,  Bridgeport;  William  J. 
Reynolds,  Greenwich;  Isaac  D.  Russell,  West  Hartford;  Kent  Scully, 
Middletown;  Benjamin  B.  Spragg,  Bethel. 

COMMISSION  ON  CONNECTICUT'S  FUTURE 

(Appointed  by  the  Governor  for  a  term  coterminous  with  term  of  the  Gover- 
nor or  until  a  successor  is  chosen,  with  the  approval  of  the  General  Assembly, 
Sec.  16a-34,  4-9a,  Gen.  Stat.  Address:  Chm.,  Cowles  Rd.,  Woodbury  06798. 
Tel.,  263-2083.) 

Chm.,  John  Fleming,  Woodbury;  Ovis  Armstrong,  Windsor;  Paul  J.  Bracken, 
Ridgefield;  Mrs.  Anne  B.  Kraig,  New  Canaan;  Thomas  P.  Richtarich, 
Bridgeport;  Dr.  Sally  Taylor,  Quaker  Hill;  vacancy. 

COUNCIL  OF  ECONOMIC  ADVISORS 

(Sec.  31-358,  Gen.  Stat.  Address:  Chm.,  Conn.  Business  and  Industry  Assoc, 
60  Washington  St.,  Hartford  06106.  Tel.,  547-1661.) 

Ex-officio,  P.  Joseph  Peraro,  Comr.  of  Labor;  Edward  J.  Stockton,  Comr.  of 
Economic  Development. 

Appointed  by  the  Governor,  Chm.,  Arthur  L.  Woods,  Bloomfield;  John  J. 
Driscoll,  Bridgeport;  Kenneth  M.  Parzych,  Coventry.  Appointed  by  the  Pres. 
Pro  Tempore  of  the  Senate,  David  T.  Chase,  West  Hartford.  Appointed  by  the 
Speaker  of  the  House,  Gregory  C.  Zee,  New  Canaan. 


244  STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS.  COMMISSIONS 


STATE  EMPLOYMENT  AND  TRAINING  COUNCIL 

(Appointed  by  the  Governor  to  serve  at  her  pleasure.  Address:  55  Elizabeth 
St.,  Hartford  06105.  Tel.,  566-8750.) 

Local  Government,  Edward  X.  Canning,  Stamford;  Frank  J.  Cole,  Hartford; 
C.  Francis  Driscoll,  New  London;  Raymond  Frageau,  Waterbury;  Robert  Gil- 
more,  Bridgeport;  Joseph  N.  Marci,  New  Haven;  Edward  Savino,  Windsor 
Locks;  Mrs.  Olive  Sheehan,  Waterbury. 

Business,  Labor,  Agricultural  Employers  and  Workers,  Chm.,  Peter  A. 
Reilly,  Newington;  William  Ellis,  Hartford;  Donald  Ephlin,  Hartford;  Thomas 
Furtado,  East  Hartford;  Richard  Pinchera,  Newington;  Mrs.  Betty  Tianti, 
Hamden;  William  F.  Werwaiss,  New  Haven;  Ms.  Anne  Wingate,  Hartford. 

Eligible  Population  and  the  General  Public,  William  Brown,  Hartford;  Susan 
Bucknell,  Hartford;  Janie  Daniels,  Stamford;  Maria  Velazquez-Jones,  New 
Haven;  Mrs.  Renee  Murphy,  Waterbury;  Pedro  Segarra,  Hartford;  Mrs.  Thelma 
J.  Tourse,  Norwalk;  Jerry  Zayas,  Hartford. 

Service  Deliverers,  Robert  Burgess,  South  Norwalk;  Eliot  Dober,  Hartford; 
Mr.  C.  M.  Green,  Hartford;  Theodore  W  Hatcher,  Wethersfield;  William  Hill, 
Wethersfield;  Ronald  E.  Manning,  Comr.,  Human  Resources,  Hartford;  P. 
Joseph  Peraro,  Comr.  of  Labor,  Wethersfield;  Dr.  Richard  Rausch,  Hartford. 

CONNECTICUT  ENERGY  ADVISORY  BOARD 

(Sec.  16a-3,  Gen.  Stat.  Address:  80  Washington  St.,  Hartford  06115.  Tel., 
566-2800.) 

Gloria  Dibble  Pond,  Chm.,  Power  Facility  Evaluation  Council;  Dr.  Edythe  J. 
Gaines,  Div.  of  Public  Utility  Control,  Dept.  of  Business  Regulation;  Stanley  J. 
Pac,  Comr.  of  Environmental  Protection;  Edward  J.  Stockton,  Comr.  of  Eco- 
nomic Development. 

Appointed  by  the  Governor,  Russell  L.  Brenneman,  Glastonbury;  Harry 
James,  East  Hartford;  Richard  Panagrossi,  Branford;  Mrs.  Jacqueline  Shaffer, 
Hartford. 

Appointed  by  the  Pres.  Pro  Tempore  of  the  Senate,  Charles  S.  Isenberg,  West 
Hartford;  Rubin  Potoff,  West  Hartford;  Michael  Solimene,  Wethersfield. 

Appointed  by  the  Speaker  of  the  House,  Chm.,  James  P.  Sandler,  Hartford; 
Robert  H.  Bayne,  New  Canaan;  Christopher  W.  Jobson,  Stamford. 

CONNECTICUT  CAPITOL  CENTER  COMMISSION 

(Sec.  4- 24a,  Gen.  Stat.  Address:  Comr.  of  Admin.  Services,  165  Capitol  Ave., 
Room  491,  Hartford  06115.  Tel.,  566-7528.) 

Anthony  V.  Milano,  Secy.,  Office  of  Policy  and  Management;  Elisha  C. 
Freedman,  Comr.  of  Administrative  Services;  Joseph  J.  Fauliso,  Pres.  Pro 
Tempore  of  the  Senate;  Edward  J.  Stockton,  Comr.  of  Economic  Development; 
Ernest  N.  Abate,  Speaker  of  the  House;  June  K.  Goodman,  Chm.,  Conn. 
Comm.  on  the  Arts;  Jack  Dollard,  Chm.,  Hartford  Comm.  on  the  City  Plan. 

Appointed  by  the  Governor  to  serve  at  her  pleasure,  George  J.  Conkling, 
North  Haven;  Elizabeth  Dunne,  Hartford;  Henry  C.  Winiarski,  Hartford; 
Richard  Suisman,  Hartford,  repr.  Hartford  Court  of  Common  Council. 


STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS  245 


COUNCIL  ON  VOLUNTARY  ACTION 

(Appointed  by  the  Governor  to  serve  at  her  pleasure,  Sec.  4-61m,  Sec.  4-9a, 
Gen.  Stat.  Address:  101  Lafayette  St.,  Hartford  06106.  Tel.,  566-8320.) 

Chm.,  Eileen  Kraus,  West  Hartford;  George  Aretakis,  Stamford;  Everett 
Gamble,  Enfield;  Sylvester  Johnson,  Simsbury;  Bruce  M.  Lutsk,  West 
Hartford;  Ms.  Norcott  Pemberton,  Branford;  Mrs.  Elizabeth  Roper,  Ashford; 
Patsy  P.  Van  Doren,  Cornwall. 

Director,  Louise  T.  Leonard. 

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.,  789-7214.) 

Ex-ojficio,  Pres.,  Ella  Grasso,  Governor;  Leonard  E.  Krogh,  Comr.  of  Ag- 
riculture; Dir.  and  Treas.,  Paul  E.  Waggoner. 

Appointed  by  the  Governor  to  serve  at  her  pleasure,  Mrs.  Jeanne  Lena,  New 
London;  Mrs.  Rita  B.  Staub,  New  Preston.  Appointed  by  Governing  Board  of 
Sheffield  Scientific  School,  Ellis  C.  Maxcy,  New  Haven,  July  1, 1982.  Appointed 
by  Board  of  Trustees  of  Wesleyan  Univ. ,  Secy. ,  Gregory  S.  Home,  Middletown, 
July  1,  1981.  Appointed  by  Board  of  Trustees  of  Univ.  of  Conn.,  Warren  E. 
Thrall,  Windsor,  July  1,  1981. 

CONNECTICUT  JUSTICE  COMMISSION 

(Eleven  members  appointed  by  the  Governor;  three  each  by  President  Pro 
Tempore  of  the  Senate  and  Speaker  of  the  House;  two  each  by  Senate  and  House 
Minority  Leaders;  to  serve  at  their  pleasure,  Sec.  29-182,  Gen.  Stat.  Address:  75 
Elm  St.,  Hartford  06115.  Tel.,  566-3020.) 

Co- Chm.,  Aaron  Ment,  Fairfield,  Judge,  Superior  Court;  Donald  J.  Long, 
Comr.  of  Public  Safety.  Edward  D.  Bergin,  Mayor,  Waterbury;  Terry  S.  Cap- 
shaw,  Dir.,  Office  of  Adult  Probation;  R.  Samuel  Clark,  Granby;  John  P.  Flah- 
erty, Asst.  Prof.,  Waterbury  State  Technical  College;  Arthur  L.  Green,  Dir., 
Comm.  on  Human  Rights  and  Opportunities;  Henry  F.  Healey,  Jr. ,  High  Sheriff, 
New  Haven  County;  John  R.  Manson,  Comr.  of  Correction;  Mark  J.  Marcus, 
Comr.  of  Children  and  Youth  Services;  Austin  J.  McGuigan,  Chief  State's 
Attorney;  Leo  Kivell,  Asst.  State's  Attorney;  Robert  M.  Milvae,  Asst.  Town 
Mgr.,  Bloomfield;  Edmund  H.  Mosca,  Chief  of  Police,  Old  Saybrook;  Francis  J. 
O'Brien,  Meriden,  Judge,  Superior  Court;  Paul  Pacifico,  Norwalk;  Theodore 
Poulos,  Plainville;  Mrs.  Sarah  Romany,  Hartford;  Joseph  M.  Shortall,  Chief 
Public  Defender;  John  J.  Sullivan,  First  Selectman,  Fairfield;  vacancy. 

Exec.  Director,  William  H.  Carbone. 

COMMISSIONS  AND  TASK  FORCES  (Housed  at  Conn.  Justice 
Commission,  75  Elm  St.,  Hartford  06115.) 

Commission/ Task  Force 
Conn.  Sentencing  Commission 
Pre-Trial  Study  Commission 
Juvenile  Issues  Council 
Evidentiary  Services  Task  Force 
Governor's  Arson  Task  Force 


Contact  Person 

Phone 

William  H.  Carbone 

566-3020 

Angela  Grant 

566-3522 

Valerie  LaMotte 

566-7688 

David  Fraser 

566-7688 

William  H.  Carbone 

566-3020 

246  STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS 

Delinquency  Prevention  Task  Force  Chris  Auth  566-3500 

Career  Criminal  Policy  Board  Richard  Lafferty  566-3522 

JUVENILE  JUSTICE  ADVISORY  COMMITTEE  TO  THE 
CONNECTICUT  JUSTICE  COMMISSION 

(Appointed  by  the  Governor  to  serve  at  her  pleasure.  Address:  c/o  Conn. 
Justice  Commission,  75  Elm  St.,  Hartford  06115.) 

Chm.,  R.  Samuel  Clark,  Hartford;  John  M.  Borys,  Dir.,  Juvenile  Probation 
Services;  Barbara  Ann  Candales,  Hartford;  Henry  Crawford,  Stamford  Police 
Dept.;  James  Burns,  Hartford;  Joseph  Comeau,  Willimantic;  Anthony  Dawson, 
New  Haven;  Robert  J.  Digan,  Manchester;  Jeanette  Dille,  West  Hartford; 
Margaret  C.  Driscoll,  Judge,  Superior  Court;  Allen  Drouin,  Hartford;  Marilyn 
J.  Ward  Ford,  Weston;  David  Gifford,  State  Dept.  of  Education;  Janice  Gruen- 
del,  Branford;  Francis  J.  Hoffman,  Jr.,  Chief  of  Police,  Glastonbury;  Lt.  Doris 
Hughes,  Conn.  Dept.  of  Public  Safety;  Clarence  Jones,  New  Haven;  Judith  A. 
Jordan,  West  Hartford;  Rolando  Martinez,  Meriden;  George  Moore,  Dept.  of 
Mental  Retardation;  Bernarda  Morales,  New  Haven;  Brian  O'Connell,  West 
Hartford;  Maureen  O'Leary,  Waterbury;  Linda  M.  Perno,  West  Haven;  Theo- 
dore Poulos,  Plainville;  Peter  Prior,  Glastonbury;  Franklyn  A.  M.  Robbins, 
Canterbury;  Jose  Rodriguez,  Hartford;  Rose  Rodriguez,  Bridgeport;  Wayne 
Rollins,  Hartford;  Sarah  Romany,  Hartford;  Norma  Schatz,  Avon;  Jack  M. 
Sneider,  Portland. 

CRIMINAL  INJURIES  COMPENSATION  BOARD 

(Appointed  by  the  Governor,  Sec.  54-202,  Gen.  Stat.  Compensation  of  mem- 
bers, necessary  expenses  in  performance  of  duties.  Address:  101  Lafayette  St., 
Hartford  06106.  Tel.,  566-4156.) 

Chm.,  James  D.  O'Connor,  West  Hartford;  S.  Steven  Wolfson,  M.D.,  West 
Hartford;  W  Lee  Smith,  Enfield. 


DEPARTMENT  OF  PUBLIC  SAFETY 

COMMISSIONER  OF  PUBLIC  SAFETY  (Appointed  by  the  Governor,  for 
four  vears,  Sec.  4-5-^-8,  Sec.  28e-l,  Gen.  Stat.  Salary,  Comr.,  $38,256.  Admin- 
istration offices,  100  Washington  St.,  Hartford.  Tel.,  566-3200.) 

Comr.  of  Public  Safety  and  State  Fire  Marshal,  Col.  Donald  J.  Long,  March 
1,  1983. 

Chief  Administrative  Officer,  Bruce  Breiling;  Commissioner's  Staff,  Lt. 
William  Sydenham,  Sgt.  Pasquale  Romano;  Public  Information  Officer,  Joseph 
F.  Crowley. 

DIVISION  OF  STATE  POLICE 

S.P.  Exec.  Officer,  Lt.  Col.  James  R.  Rice. 

Bureau  of  Operations,  Maj.  John  Taylor;  State  Fire  Marshal  Bureau,  Maj. 
Arthur  T.  Woodend;  Staff  Services,  Maj.  Donald  E.  Nurse. 

Units:  Inspections  and  Internal  Affairs,  Capt.  Michael  Bochicchio;  Exec. 
Officer's  Staff,  Lt.  Bernard  Moran;  Research  and  Planning,  Lt.  William 
Sydenham;  Special  Operations,  Capt.  George  Moore;  Special  Investigations, 


STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS 


247 


Capt.  Louis  S.  Leitkowski;  Statewide  Organized  Crime  Investigative  Task 
Force,  Lt.  Richard  Hurley;  Criminal  Intelligence,  Sgt.  Alan  Williamson;  Com- 
munications, Lt.  Ronald  Mikulka;  Reports  and  Records,  Capt.  John  Watson; 
Training,  Capt.  G.  Patrick  Tully;  Forensic  Lab.,  Lt.  Jerome  Drugonis;  Recruit- 
ing, Tpr.  Thomas  Clark;  Emergency  Services,  Sgt.  Robert  O'Shaughnessy; 
Capitol  Security,  Sgt.  David  Comp;  State  Police  Bureau  of  Identification, 
James  Zelle;  Selective  Traffic  Enforcement,  Lt.  Kenneth  Kirschner;  Data 
Processing,  Raymond  Link;  General  Office,  Robert  Blessing. 


STATE  POLICE  BARRACKS 


CENTRAL  DIVISION— Capt.  Lester  Forst 


Troop  "C"— Stafford  Springs  06076 

3  Buckley  Hwy. 

Tel.  566-7357 
Troop  "H"—  Hartford  06106 

100  Washington  St. 

Tel.  566-5990 
Troop  'T'— Bethany  06482 

Route  63 

Tel.  789-7720 
Troop  "W"— Windsor  Locks  06096 

Bradley  International  Airport 

Tel.  623-4421 


Lt.  Richard  Maynard 
Lt.  John  Mulligan 
Lt.  Robert  Root 
Lt.  Doris  Hughes 


EASTERN  DIVISION— Capt. 
Troop  "F"— Westbrook  06498 

Connecticut  Tpke.,  West 

Tel.  566-4527 
Troop  "D"— Danielson  06239 

Westcott  Rd. 

Tel.  566-4666 
Troop  "E"— Montville  06353 

Connecticut  Tpke.,  East 

Tel.  566-4468 
Troop  "K"— Colchester  06415 

Hartford  Rd. 

Tel.  566-4015 
WES  TERN  DIVISION— Capt. 
Troop  "A"— Southbury  06488 

Main  St. 

Tel.  566-7492 
Troop  "B"— Canaan  06018 

Route  7,  No.  Canaan 

Tel.  566-7350 
Troop  "G"— Westport  06880 

880  East  State  St. 

Tel.  566-7834 
Troop  "L"— Litchfield  06759 

Route  25 

Tel.  566-7490 


Joseph  Perry 

Lt.  William  Smith 

Lt.  Henry  Bourgeois 

Lt.  Wilfred  Blanchette 

Lt.  Paul  Guillot 

John  Bardelli 

Lt.  Frank  Robinson 

Lt.  Thomas  Kenney 

Lt.  William  Kirby 

Lt.  Thomas  Carney 


248  STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS 


NEW  ENGLAND  STATE  POLICE  ADMINISTRATORS' 
CONFERENCE 

(Sec.  29-162,  Gen.  Stat.  Address:  100  Washington  St.,  Hartford  06115.) 
Administrator  I  Chm.,  Col.  Donald  J.  Long,  Comr.  of  Public  Safety. 

STATE  POLICE  ADVISORY  COMMITTEE 

(Appointed  by  the  Governor  to  serve  at  her  pleasure.  Address:  Chm.,  165  W. 
Main  St.,  New  Britain  06052.  Tel.,  225-7667.) 

Chm.,  Paul  J.  McQuillan,  New  Britain;  Marguerite  Armstrong,  Norwich; 
Rev.  Norman  J.  Belval,  Newington;  Mrs.  Dionizia  Brochinsky,  Orange;  John 
W.  Cunningham,  Weston;  Francis  M.  Dooley,  Norfolk;  William  B.  Flynn, 
Trumbull;  Arthur  L.  Green,  Manchester;  Walter  J.  Hurley,  Hartford;  Carmen  L. 
Lopez,  Bridgeport;  Albert  J.  Marks,  Jr.,  West  Hartford;  Frances  Pascale, 
Hamden;  Dorothy  W.  Ripley,  Litchfield;  Charles  Sturdivant,  Hartford;  Paul  K. 
Taff,  Glastonbury. 

MUNICIPAL  POLICE  TRAINING  COUNCIL 

(Appointed  by  the  Governor  to  serve  at  her  pleasure,  Public  Act  No.  79-560, 
Sec.  34.  Compensation  of  members,  actual  expenses  involved  in  the  perfor- 
mance of  duties.  Address:  285  Preston  Ave.,  Meriden  06450.  Tel.,  238-6504.) 

Ex-officio,  Donald  J.  Long,  Comr.  of  Public  Safety;  L.  Grey  Brockman,  New 
Haven,  F.B.I. ,  Special  Agent  in  Charge. 

Chm.,  Chief  John  F.  Arcelaschi,  Winsted;  Supt.  William  Bull,  Milford;  Chief 
Edward  J.  Courtney,  Meriden;  Chief  Francis  J.  Hoffman,  Jr.,  Glastonbury; 
Chief  John  P.  Hussey,  Willimantic;  Carnie  Ives  Lincoln,  Bloomfield;  Chief 
Hugo  Masini,  Hartford;  Fred  Metcalfe,  Middlebury;  Edward  Mitchell, 
Ridgefield;  Chief  Edmund  Mosca,  Old  Saybrook;  Ernest  Nagler,  Higganum; 
Edward  A.  Savino,  1st  Selectman,  Windsor  Locks;  Prof.  Beldon  H.  Schaffer, 
Storrs;  Chief  Robert  J.  Wesche,  Jr.,  Monroe. 

Exec.  Director,  Richard  M.  Hannon,  Hamden. 

ADVISORY  COMMITTEE  ON  ORGANIZED  CRIME 
PREVENTION  AND  CONTROL 

(Sec.  29-165,  Gen.  Stat.  Compensation  of  members,  necessary  expenses. 
Address:  P.O.  Box  701,  294  Colony  St.,  Meriden  06450.  Tel.,  634-6550.) 

STATEWIDE  NARCOTICS  TASK  FORCE  POLICY  BOARD 

(Public  Act  No.  79-560,  Sec.  14.  Address:  100  Washington  St.,  Hartford.) 
Chm.,  Chief  Clarence  A.  Drumm,  East  Hartford  Police  Dept.;  Chief  Leroy 
Bangham,  Farmington  Police  Dept.;  Chief  A.  Frank  Calabrese,  Middlebury 
Police  Dept.;  Comr.  Donald  J.  Long,  Dept.  of  Public  Safety;  Chief  Andrew 
Mancini,  Derby  Police  Dept.;  Austin  McGuigan,  Chief  State's  Attorney;  Chief 
Edward  Morrone,  New  Haven  Police  Dept.;  Chief  James  Perkins,  Waterford 
Police  Dept.;  Anthony  Senneca,  Special  Agent,  U.S.  Drug  Enforcement  Ad- 
ministration. 

Commanding  Officer,  Lt.  Joseph  Faughnan. 


STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS.  COMMISSIONS  249 

STATE  FIRE  CODE  STANDARDS  COMMITTEE 

(Appointed  by  the  Governor  to  serve  at  her  pleasure,  Sec.  29-39a,  Gen.  Stat. 
Address:  State  Fire  Marshal,  State  Police  Division,  294  Colony  St.,  Meriden 
06450.  Tel.,  238-6620.) 

Chm.,  John  M.  Foehl,  Cheshire;  Dana  Bemis,  West  Hartford;  Donald 
Byington,  Wilton;  Cornelius  Duffy,  Westport;  Glendon  R.  Mayo,  West 
Hartford;  Raymond  Ouellette,  Windsor  Locks;  John  Sullivan,  Naugatuck;  Les 
Tager,  West  Hartford;  vacancy. 

Comr.  of  Administrative  Services,  Elisha  C.  Freedman,  repr.  by  Alex 
Kozikowski;  Comr.  of  Labor,  P.  Joseph  Peraro,  repr.  by  Leo  Alix. 


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  the  Comr.  of  Public  Safety  to  serve  at  his  pleasure,  Public  Act  No. 
79-560,  Sec.  6;  Sec.  19-399,  Gen.  Stat.  Address:  294  Colony  St. ,  Meriden  06450. 
Tel.,  238-6011.) 

State  Building  Code  Standards  Committee,  Chm.,  Ralph  T  Rowland,  Che- 
shire; Phillip  L.  Arcara,  Waterford;  Robert  F  Aronson,  Hartford;  Catherine 
Battista,  New  Haven;  Philip  A.  Burton,  P.E.,  West  Simsbury;  Clifton  R.  Clark, 
Avon;  Ronald  T.  Polaske,  Kensington;  David  C.  Wiggin,  Stratford;  Phyllis 
Zlotnick,  West  Hartford. 

Board  of  Materials  Review,  Chm.,  Arthur  Vendola,  P.E.,  Farmington;  Leo 
Helenski,  P. E.,  Kensington;  Robert  H.  Lienhard,  Newington;  Samuel  F.  Petrus, 
West  Hartford;  Stephen  S.  Sandstrom,  Bristol;  Robert  L.  Van  Houten,  P.E., 
Avon;  Donna  Vose,  Meriden;  Christopher  Winsor,  North  Canton. 

State  Building  Inspector,  Bernard  E.  Cabelus,  Kensington. 

STATE  COMMISSION  ON  DEMOLITION 

(Appointed  by  the  Governor  to  serve  at  her  pleasure,  Sec.  19-403a,  Gen.  Stat. 
Compensation  of  members,  necessary  expenses.  Address:  Dept.  of  Public 
Safety,  Bldg.  #3,  294  Colony  St.,  Meriden  06450.  Tel.,  238-6008.) 

Ex-officio,  Donald  J.  Long,  Comr.  of  Public  Safety. 

Chm.,  Justin  A.  DeNino,  Wethersfield;  Secy.,  Raymond  Brown,  Jr.,  Harwin- 
ton;  Manuel  M.  Leibert,  West  Hartford;  Mr.  A.  A.  Macchi,  Hartford;  Joseph  F. 
Petronella,  Enfield. 

BOARD  OF  FIREARMS  PERMIT  EXAMINERS 

(Appointed  by  the  Governor  for  a  term  coterminous  with  term  of  the  Gover- 
nor or  until  a  successor  is  chosen,  Sec.  29-32b,  Gen.  Stat.  Compensation  of 
members,  reasonable  subsistence  and  travel  allowances.  Address:  Secy.,  State 
Armory,  360  Broad  St.,  Hartford  06115.) 

Chm.,  G.  Eric  Doerschler,  Wethersfield;  Secy.,  Arthur  C.  Carr,  West  Hart- 
ford; Dennis  P.  DeCarli,  Higganum;  Jan  Swift  Durand,  Clinton;  Capt.  Edward 
W.  Formeister,  Stafford;  James  H.  Heinz,  Chief  of  Police,  Orange;  James  W 
Smith,  New  Britain. 


250  STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS 


MILITARY  DEPARTMENT 

(Adjutant  General  appointed  by  the  Governor,  for  four  years,  and  until  a 
successor  is  appointed  and  has  qualified,  Sec.  27-19,  Gen,  Stat.  Address:  State 
Armory,  Hartford  06115.  Tel. ,  566-7955.  For  information  concerning  the  Gover- 
nor's Foot  Guard,  Governor's  Horse  Guard,  the  National  Guard  and  Naval 
Militia,  contact  the  Military  Dept.,  Tel.,  566-4160.) 

The  Adjutant  General,  MG  John  F.  Freund,  Hartford;  The  Asst.  Adjutant 
General,  BG  John  F.  Gore;  Property  and  Procurement  Officer,  Ernest  W.  Cook, 
Jr.;  U.S. P.  and  F.O.  for  Connecticut,  COL.  Richard  V.  Lugli;  State  Judge 
Advocate,  MAJ  David  E.  Kamins. 

STATE  ARMORIES 

Ansonia— 5  State  St.  06401  Norwalk— New  Canaan  Ave.  06850 

Branford— 87  Montowese  St.  06405  Norwich— Industrial  Park  06360 

Bristol— 61  Center  St.  06010  Putnam— Keech  St.  06260 

Danbury— 54  West  St.  06810  Rockville— West  Rd.  06066 

Danielson— Commerce  Ave.  06239  Southington— Woodruff  St.  06489 

Enfield— Route  5,  Mullen  Rd.  06082  Stratford— Armory  Rd.  06497 

Hartford— 360  Broad  St.  06115  Torrington— 153  So.  Main  St.  06790 

Hartford  (Hartford  Brainard  Airport)  Wallingford— 135  No.  Main  St. 

Airport  Rd.  06114  06492 

Manchester— 330  Main  St.  06040  Waterbury— 64  Field  St.  06702 

Meriden— 241  E.  Main  St.  06450  Westbrook— Brookside  Ave.  06498 

Middletown— 70  Main  St.  06457  West  Hartford— 836  Farmington 
Naugatuck— Rubber  Ave.  06770  Ave.  06119 

New  Britain— 285  Arch  St.  06051  West  Haven— 505  Main  St.  06516 

New  Haven— 290  Goffe  St.  06511  Windsor  Locks— Camp  Hartell 
New  London— Bayonet  St.  06320  06096 

Niantic — Camp  Grasso  06357 

AIR  NATIONAL  GUARD 

Bradley  Field  IAP,  Windsor  Locks  06096— Route  1,  Orange  06477 

AVIATION  FACILITIES 

Groton— Trumbull  Airport,  06340 

Hartford — Brainard  Airport,  06114 

Orange— Tactical  Control  Squadron,  Post  Rd.,  06477 

Windsor  Locks — Bradley  International  Airport,  06096 

FIELD  TRAINING  SITES 

Windsor  Locks,  Camp  Hartell — Niantic,  Camp  Grasso — Niantic,  Stone's 
Ranch 

GOVERNOR'S  GUARD  FACILITIES 

Avon — First  Company,  Governor's  Horse  Guard,  Route  167,  06001 
Bethany — Second  Company,  Governor's  Horse  Guard,  Route  69,  06525 
Hartford— First  Company,  Governor's  Foot  Guard,  159  High  St.,  06103 
New  Haven — Second  Company,  Governor's  Foot  Guard,  267  Goffe  St.,  06511 


STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS  251 


OTHER  FACILITIES 

Rifle  Range,  591  No.  High  St.,  East  Haven  06512 

Transportation  Aircraft  Repair  Shop,  Trumbull  Field,  Groton  06340 

State  Military  Depot— Bradley  IAP,  Windsor  Locks  06096 

U.S.  Property  and  Fiscal  Office  Warehouse— Bradley  IAP,  Windsor  Locks 

06096 

OFFICE  OF  CIVIL  PREPAREDNESS 

(Director  appointed  by  the  Governor,  Sec.  28-2(a),  Gen.  Stat.  Salary,  Din, 
$29,293.  Address:  State  Armory,  Hartford  06115.  Tel.,  566-3180.) 

Civil  Preparedness  Dir.,  Frank  Mancuso,  Enfield;  Chief  of  Administration, 
Walter  J.  Scott;  Acting  Chief  of  Planning,  Operations  and  Radiological  Ser- 
vices, Frank  Grandone;  Radiological  Defense  Officer,  Daniel  Dienst;  Acting 
Communications  and  Warning  Officer,  Richard  $.  Cassada;  Public  Informa- 
tion, Miss  Dorothy  G.  Coleman;  Shelter  and  Industrial  Coordinator,  Stanley  J. 
Mitz;  Supply  and  Surplus  Property,  vacancy;  Area  Coordinators,  Henry  C. 
Racki,  Area  I  (Newtown);  Howard  Chamberlain,  Area  II  (Meriden);  Dwight 
Pratt,  Area  III  (Rocky  Hill);  vacancy,  Area  IV  (Colchester);  Hayden  Nichols, 
Area  V  (Torrington);  Accountant,  Dana  Crompton;  Training  and  Education, 
William  B.  Cornish;  Hispanic/English  Training  Coordinator,  Pedro  Melendez; 
Radiological  Maintenance  and  Calibration  Facility,  56  St.  Clair  Ave.,  New 
Britain,  Officer  in  Charge,  Lee  Gerlander ;  Electronics  Technician  III,  vacancy. 

INTERSTATE  CIVIL  DEFENSE  AND  DISASTER  COMPACT 

(Sec.  28-23,  Gen.  Stat.)  Administrator,  Frank  Mancuso,  Civil  Preparedness 
Director. 

OFFICE  OF  EMERGENCY  PLANNING 

(Function  of  this  office  is  to  act  as  a  state  counterpart  of  'The  Federal 
Preparedness  Agency,  General  Services  Administration" ;  to  develop  and  main- 
tain 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  by  Federal  Disaster  Assistance  Administration  (HUD), 
Public  Law  93-288.  Tel.,  566-4338.) 

State  Emergency  Planning  Director,  Frank  Mancuso. 


DEPARTMENT  OF  PUBLIC  UTILITY  CONTROL 

(Public  Act  No.  80-482,  effective  July  1, 1980.) 

PUBLIC  UTILITIES  CONTROL  AUTHORITY  (Appointed  by  the  Gover- 
nor, with  the  advice  and  consent  of  the  General  Assembly,  Sec.  16-2,  Gen.  Stat. 
Salary,  Chm.,  $41,264.  Address:  Room  573,  State  Office  Bldg.,  Hartford  06115. 
Tel.,  566-2104.) 

Chm.,  John  T.  Downey,  New  Haven;  Vice  Chm.,  David  J.  Harrigan, 
Simsbury,  June  30,  1985.  Dr.  Edythe  J.  Gaines,  Hartford;  Marvin  S.  Loewith, 
Bloomfield;  Peter  G.  Boucher,  Hartford,  June  30, 1983. 

DEPARTMENT  OF  PUBLIC  UTILITY  CONTROL:  Dir.  of  Util.  Account- 


252  STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS 


ing  and  Finance,  Edwin  L.  Mitchell,  Manchester;  Exec.  Secy.,  Henry  Mierzwa, 
Vernon;  Pub.  Util.  Chief  Engr.,  Ralph  E.  Reuss,  South  Windsor;  Dir.  of  Util. 
Operating  and  Management  Analysis,  Charles  J.  Burns,  Newington;  Dir.  of 
Rate  Analysis,  Statistics  and  Research,  Charles  T.  Caprino,  East  Hartford;  Dir. 
of  Consumer  Assistance  and  Info.,  King  Quillen,  Granby;  Asst.  Atty.  Gen., 
Robert  S.  Golden,  Jr.,  Rocky  Hill. 

POWER  FACILITY  EVALUATION  COUNCIL 

(Sec.  16-50J,  Gen.  Stat.  Compensation  of  council  members,  $50  per  day  of 
service  and  necessary  traveling  expenses.  Address:  Room  G-24,  State  Office 
Bldg.,  Hartford  06115.  Tel.,  566-5612.) 

Stanley  J.  Pac,  Comr.  of  Environmental  Protection;  John  T.  Downey,  Chm., 
Public  Utilities  Control  Authority. 

Appointed  by  the  Governor,  for  terms  coterminous  with  term  of  the  Governor, 
Chm.,  Gloria  Dibble  Pond,  Woodbury;  Owen  L.  Clark,  West  Hartford; 
Mortimer  A.  Gelston,  East  Haddam;  James  G.  Horsfall,  Hamden;  Colin  C.  Tait, 
Colebrook. 

Appointed  by  the  Pres.  Pro  Tempore  of  the  Senate,  Fred  J.  Doocy,  South 
Windsor.  Appointed  by  the  Speaker  of  the  House,  Christopher  S.  Wood,  Wes- 
ton. 

DIVISION  OF  CONSUMER  COUNSEL 

(Appointed  by  the  Governor,  with  the  advice  and  consent  of  either  House  of  the 
General  Assembly,  for  five  years,  Sec.  16-2a,  Gen.  Stat.  Salary,  $32,573.  Address: 
State  Office  Bldg.,  Hartford  06115.  Tel.,  566-7287.) 

Consumer  Counsel,  Barry  S.  Zitser,  Hartford. 


DEPARTMENT  OF  REVENUE  SERVICES 

(Appointed  by  the  Governor,  with  the  advice  and  consent  of  either  House  of 
the  General  Assembly,  for  four  years,  Sees.  4-5 — 4-8,  Gen.  Stat.  Salary,  Comr., 
$33,696;  Deputy  Comr.,  $28,555.  Address:  92  Farmington  Ave.,  Hartford 06115. 
Tel.,  566-7120.) 

COMMISSIONER  (Tel.  566-7120) 

Comr.,  OrestT.  Dubno,  New  Haven,  March  1, 1983;  Deputy  Comr.,  Pasquale 
Barbato,  Hamden;  Personal  Secy,  to  Comr.,  Ellen  M.  Juhre,  Newington;  Per- 
sonal Secy,  to  Deputy  Comr.,  Geraldine  Victorick,  Newington;  Exec.  Asst., 
Nancy  Watters,  Hartford;  Admin.  Asst.,  Cy  Booth,  Hartford. 

ADMINISTRATION  DIVISION 

Dir.,  Patrick  Marangell,  North  Haven;  Personnel  Administrator,  Clarence 
Sylvester,  Willimantic;  Unit  Chief,  Robert  Slattery,  Madison. 

AUDIT  DIVISION 

Dir.,  Edward  J.  Bajorski,  Kensington;  Div.  Chiefs,  Patrick  L.  Pelletier, 
Newington;  Philip  Russo,  New  Haven;  Unit  Chiefs,  Robert  Brown,  Hamden; 


STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS  253 


Michael  J.  Hayes,  Southington;  Carl  Pepe,  New  Britain;  Seymour  Rosenzweig, 
New  Britain;  Joseph  Seller,  Newington;  Daniel  F.  Donnelly,  New  Britain  (East 
Hartford  Office);  Lester  J.  Julianelle,  North  Haven  (New  Haven  Office); 
Charles  Keegan,  Trumbull  (Bridgeport  Office);  Lawrence  Markey,  Danielson 
(Norwich  Office);  Peter  Purcell,  Wallingford  (Waterbury  Office). 

COLLECTION  AND  ENFORCEMENT  DIVISION 

Dir.,  Robert  Reardon,  Windsor;  Supvrs.,  Vincent  Corrado,  Newington; 
Robert  Hamilton,  Manchester;  Philip  Salafia,  Norwich;  Hans  Spalter,  South- 
ington; David  Wolf,  Manchester. 

INHERITANCE  TAX  DIVISION 

1st  Asst.  Comr.,  Seymour  M.  Alpert,  West  Hartford;  Pers.  Secy.,  Martha  S. 
Geer,  West  Simsbury;  Chief  Inheritance  Tax  Atty.,  Albert  E.  Sheary,  New 
Britain;  Inheritance  Tax  Attorneys,  Robert  L.  Eddy,  Simsbury;  John  M. 
Dunham,  West  Hartford;  Frank  P.  Iodice,  Meriden;  Morris  L.  Klein,  West 
Hartford;  William  J.  Friedeberg,  West  Hartford;  Richard  D.  Nicholson,  South 
Windsor;  Supvr.,  Kosrof  Kerkien,  Hartford. 

LEGAL  AND  TECHNICAL  SERVICES 

Asst.  Atty.  General,  Ralph  G.  Murphy,  Torrington;  Dir.,  Solomon  J.  Karam, 
New  Britain;  Secy.,  Virginia  C.  Parone,  Hartford;  Asst.  Dir.,  Terrence  J. 
O'Neil,  Winsted;  Supvrs.,  George  Bonner,  New  Haven;  Philip  Driscoll,  Avon; 
Thomas  J.  Kerrigan,  Jr.,  Hartford;  Arthur  T.  O'Brien,  East  Hartford;  Dir., 
Protests  and  Hearings,  Thomas  Russell,  West  Hartford. 

MUNICIPAL  TAX  DIVISION 

Research  Analyst,  Mary  T.  Winn,  Warehouse  Point;  Municipal  Assessment 
Supvr.,  Richard  L.  Prendergast,  Rocky  Hill;  Municipal  Taxation  Agent,  Robert 
J.  Loughlin,  New  Britain;  Municipal  Assessment  Advisors,  Frederick  M. 
Chmura,  Willimantic;  Joseph  Haddad,  Shelton;  John  P.  Kiely,  Orange;  Richard 
Wall,  East  Hampton;  Marsha  White,  Pawcatuck;  Donald  W  Zimbouski,  Ter- 
ry ville. 

OPERATIONS  DIVISION 

Dir.,  Donald  B.  Pecor,  East  Hartford;  Chief  of  Data  Processing,  Frances  V. 
Moffett,  Poquonock;  Supvrs.,  John  J.  Hussey,  Jr.,  West  Hartford;  Robert  J. 
Rinaldi,  Simsbury. 

DIVISION  OF  SPECIAL  REVENUE 

(Exec.  Director  appointed  by  the  Governor,  Public  Act  No.  79-404,  Sec.  6. 
Salary,  $43,069.  Address:  1290  Silas  Deane  Hwy.,  Wethersfield  06109.  Tel.,  566- 
2755.) 

Exec.  Director,  John  G.  Devine,  Rocky  Hill;  Unit  Chief,  State  Lottery,  J. 
Blaine  Lewis,  Jr.,  Glastonbury;  Unit  Chief,  Gaming  Regulation,  Louis  C. 
Fiocchi,  Glastonbury;  Unit  Chief  Off-Track  Betting,  Gregory  D.  Morrissey, 
West  Haven;  Unit  Chief  Licensing  and  Integrity  Assurance,  William  T. 
Drakeley,  Woodbury;  Unit  Chief,  Administration,  Richard  O.  Harvey,  Crom- 
well; Unit  Chief,  Planning  and  Research,  Edward  F.  Osswalt,  Manchester;  Unit 
Chief,  Security,  Willard  B.  Marsden,  Haddam. 


254  STATE  DEPTS.  AND  RELATED  AGENCIES.  BOARDS.  COMMISSIONS 


GAMING  POLICY  BOARD 

(Appointed  by  the  Governor,  with  the  advice  and  consent  of  both  Houses  of 
the  General  Assembly,  Public  Act  No.  79-404,  Sec.  7.  Compensation  of  mem- 
bers, $50  per  day  of  service,  plus  necessary  expenses.  Address:  1290  Silas 
Deane  Hwy.,  Wethersfield  06109.  Tel.,  566-2755.) 

Ex-officio,  John  G.  Devine,  Exec.  Director,  Div.  of  Special  Revenue. 

Chm.,  Herbert  P.  Schoen,  West  Hartford,  June  30,  1983.  James  G.  Kellis, 
Fairfield;  Walter  P.  Stecko,  Hampton;  Emily  Alice  Stanley  Wilson,  Bethany, 
June  30, 1981.  Thomas  R.  Barrett,  Essex,  June  30, 1983. 


DEPARTMENT  OF  TRANSPORTATION 

COMMISSIONER  OF  TRANSPORTATION  (Appointed  by  the  Governor, 
with  the  advice  and  consent  of  either  House  of  the  General  Assembly,  for  four 
years,  Sec.  4-5—4-8,  Gen.  Stat.;  see  Sec.  13b-6.  Salary,  Comr.,  $41,643;  Deputy 
Comr.,  $38,443.  Address:  24  Wolcott  Hill  Rd.,  Wethersfield  06109.  Tel.,  566- 
3477.) 

Comr.,  Arthur  B.  Powers,  Berlin,  March  1, 1983;5<?cv.  to  Comr.,  Miss  Patricia 
Casella,  Newington;  Exec.  Asst.,  Hugh  Manke,  Hamden;  Exec.  Asst.,  John  P. 
Sullivan,  Avon;  Exec.  Asst.,  Ms.  Jocelyn  Dowdy,  Bloomfield;  Legislative 
Liaison,  Mrs.  Rita  O'Connor,  Wethersfield;  Deputy  Comr.,  William  J.  Wade, 
Sr.,  East  Hartford;  Secy,  to  Deputy  Comr.,  Mrs.  Norma  M.  Giguere,  New 
Britain;  Dir.  of  Communications,  William  E.  Keish,  Jr.,  New  Haven;  Supvr., 
Management  Services,  Norman  Dupuis,  East  Haddam;  Governor's  Highway 
Safety  Repr.,  Norman  C.  Booth,  West  Hartford;  Dir.  of  Personnel,  Daniel  S. 
Muirhead,  Newington;  Affirmative  Action  Coordinator,  Francie  Houston,  Col- 
chester; £>/>.  of  Concessions,  Donald  Doherty,  Middletown;  Dir.  of  Tolls,  David 
Odell,  Manchester. 

BUREAU  OF  ADMINISTRATION  (Sec.  13b-9,  Gen.  Stat.  Salary,  Deputy 
Comr.,  $24,312.  Address:  24  Wolcott  Hill  Rd.,  Wethersfield  06109.  Tel.,  566- 
4748.) 

Deputy  Comr.,  vacancy;  Chief  Admin.  Officer,  Edmund  J.  Mickiewicz,  East 
Hartford;  Asst.  Chief  Admin.  Officer,  John  J.  McGill,  Norwich;  Dir.  of  Data 
Processing,  Arthur  S.  Nowell,  East  Hartford;  Dir.  of  Fiscal  Services,  Joseph  W 
Tambutto,  Newington;  Asst.  Dir.  of  Fiscal  Services,  Evelyn  Zagorski,  South 
Windsor;  Chief  Management  and  Financial  Examiner,  Robert  W  Kirschner, 
Bristol;  Dir.  of  Purchasing  and  Stores,  Edward  M.  Archibald,  Plainville;  Equal 
Opportunity  Coordinator,  John  F.  Hogan,  Meriden;  Dir.  of  Property  Control, 
George  J.  Conkling,  Jr.,  Rocky  Hill;  Transportation  Counsel,  Arnold  K. 
Shimelman,  West  Hartford;  Dir.  of  Rights  of  Way,  Donald  G.  Leavitt, 
Newington;  Dir.  of  Staff  Services,  Joseph  P.  Patterson,  Wethersfield. 

BUREAU  OF  AERONAUTICS  (Sec.  13b-40,  Gen.  Stat.  Salary,  Deputy 
Comr.,  $21,636.  Address:  24  Wolcott  Hill  Rd.,  Wethersfield  06109.  Tel.,  566- 
4599.) 


STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS  255 

Deputy  Comr.,  vacancy;  Chief  Executive  Officer,  Robert  H.  Carrier,  Man- 
chester; Airport  Operations  Mgr.,  Robert  F.  Juliano,  Granby;  Chief  Aeronau- 
tics Inspector,  Lawrence  L.  Silver,  East  Granby;  Airport  Engineer,  John  A. 
Girard,  Noank. 

STATE  AIRPORTS— Bradley  International  Airport,  Windsor  Locks,  Mgr., 
Leo  J.  Cordier;  Trumbull  Airport,  Groton,  Mgr.,  George  M.  Roohr;  Hartford- 
Brainard  Airport,  Hartford,  Mgr.,  Leon  H.  R.  Moquin;  Danielson  Airport, 
Danielson,  Mgr.,  Albert  Chartier;  Waterbury-Oxford  Airport,  Oxford,  Mgr., 
Peter  J.  Zguzenski;  Windham  Airport,  Willimantic,  Mgr.,  Richard  Pealer. 

BUREAU  OF  HIGHWAYS  (Sec.  13b-25,  Gen.  Stat.  Address:  24  Wolcott  Hill 
Rd.,  Wethersfield  06109.  Tel.,  566-5303.) 

Deputy  Comr.,  Frank  M.D'Addabbo,  Sr.,  P.E.,  New  Britain;  Exec.  Aide, 
Joseph  Santaniello,  Rocky  Hill;  Transp.  Chief  Engr.,  Dr.  Robert  W  Gubala, 
P.E.,  Rocky  Hill. 

Dir.  of  Engineering,  Thomas  E.  Cressey,  Glastonbury;  Dir.  of  Construction, 
Philip  J.  Stark,  Newington;  Dir.  of  Maintenance,  Rudolph  J.  Supina,  Ashford; 
Mgr.  of  Engineering  Services,  Clement  D.  Zawodniak,  Wethersfield;  Mgr.  of 
Traffic,  James  J.  Rice,  Rocky  Hill;  Mgr.  of  Design,  Edwin  J.  Fijol,  Long- 
meadow,  Mass.;  Engr.  of  Municipal  Systems,  Earle  R.  Munroe,  Wethersfield; 
Chief  of  Design  (State  Forces),  Howard  F.  Monnier,  North  Canaan;  Chief  of 
Design  (Consulting  Engineers),  Avo  T  Ora,  Bloomfield;  Chief  of  Design  Ser- 
vices, Frederick  C.  Chatfield,  West  Haven;  Engr.  of  Bridges  and  Structures, 
John  F.  Cavanaugh,  Newington;  Chief  of  Surveys  and  Mapping,  Edward  J. 
Sullivan,  Wethersfield;  Engr.  of  Utilities,  James  O.  McCaw,  Lebanon;  Engr.  of 
Soils  and  Foundations ,  Leon  M.  Alford,  Windsor;  Transp.  Chief  of  Materials 
Testing,  Louis  P.  Perricone,  North  Haven;  Chief  of  Transp.  Permits  Office, 
Richard  T.  Tourville,  Avon. 

Chief  of  Roadside  Development,  Richard  F.  Burgess,  Niantic;  Chief  of  En- 
gineering Data  and  Inventory,  James  C.  Spencer,  Manchester;  Chief  of  Traffic 
Engineering,  Frank  J.  Micali;  Chief  of  Construction,  Walter  J.  Cox,  Cromwell. 

DISTRICT  NO.  1— ROCKY  HILL— 1107  Cromwell  Ave.,  06067.  Tel.,  566- 
4495.  District  Engr.  Mgr.,  Philip  B.  Swain,  Rocky  Hill;  Div.  Engr. — Surveys  and 
Plans,  Victor  H.  Larsen,  Windsor;  Div.  Engr., — Construction,  Arthur  F. 
Hourihan,  Newington;  District  Maintenance  Mgr.,  Rocco  V.  Laraia,  Rocky 
Hill. 

DISTRICT  NO.  2— NORWICH— 171  Salem  Tpke.,  06360.  Tel.,  889-3301. 
District  Engr.,  James  F.  Burns,  North  Franklin;  Div.  Engr. — Surveys  and  Plans, 
Joseph  Gernhard,  Ledyard;  Div.  Engr. — Construction,  Donald  E.  Foley, 
Franklin;  District  Maintenance  Mgr.,  Raymond  G.  Main,  Ledyard. 

DISTRICT  NO.  3— NEW  HAVEN— 140  Pond  Lily  Ave.,  06515.  Tel.,  387- 
2501.  District  Engr.,  William  E.  Delehanty,  West  Haven;  Div.  Engr. — Surveys 
and  Plans,  vacancy;  Div.  Engr. — Construction,  Lester  Shaw,  Southington; 
District  Maintenance  Mgr.,  James  H.  Schaedler,  Prospect. 

DISTRICT  NO.  4— NEW  MILFORD— 94  Railroad  St.,  06776.  Tel.,  354- 
5501.  District  Engr.  Rowland  R.  Killingbeck,  Ansonia;  Div.  Engr. — Surveys  and 
Plans,  Lyle  B.  Whittlesey,  New  Milford;  Div.  Engr.— Construction,  John  B. 
Roger,  New  Milford;  District  Maintenance  Mgr.,  John  W.  Preston,  Sharon. 

BUREAU  OF  PLANNING  AND  RESEARCH  (Sec.  13b-8,  Gen.  Stat.  Sal- 
ary, Deputy  Comr.,  $25,265.  Address:  24  Wolcott  Hill  Rd.,  Wethersfield  06109. 
Tel.,  566-5114.) 


256  STATE  DEPTS.  AND  RELATED  AGENCIES.  BOARDS.  COMMISSIONS 


Deputy  Tramp.  Comr.,  William  A.  Lazarek,  Canton;  Transp.  Chief  of  Plan- 
ning, John  Drake,  East  Windsor;  Transp.  Dir.  of  Research,  Charles  E.  Dougan, 
Enfield;  Transp.  Dir  of  Systems  Planning ,  Charles  E.  Canane,  Vernon;  Transp. 
Dir.  of  Inventory  and  Forecasting,  Lembit  Vahur,  East  Hartford;  Transp.  Dir.  of 
Project  Planning.  Michael  Dengenis,  Avon;  Transp.  Dir.  of  Environmental 
Planning,  James  F.  Sullivan,  Wolcott. 

BUREAU  OF  PUBLIC  TRANSPORTATION  (Sec.  13b-33,  Gen.  Stat.  Sal- 
ary, Deputy  Comr.,  $34,800.  Address:  24  Wolcott  Hill  Rd.,  Wethersfield  06109. 
Tel.,  566-4680.) 

Deputy  Comr.,  Richard  H.  Bradley,  Westport;  Dir.  of  Operations,  John  J. 
Spaulding,  Manchester;  Dir.  of  Rail  Operations,  William  Lynch,  Hartford;  Dir. 
of  Transit  Operations,  James  C.  Moran,  Cheshire. 

CONNECTICUT  PUBLIC  TRANSPORTATION  AUTHORITY 

(Appointed  by  the  Governor  for  a  term  coterminous  with  term  of  the  Gover- 
nor, with  the  consent  of  both  Houses  of  the  General  Assembly,  Public  Act  No. 
79-226.  Compensation  of  members,  necessary  expenses.  Address:  24  Wolcott 
Hill  Rd.,  Wethersfield  06109.  Tel.,  566-7044.) 

Appointed  by  the  Governor,  Chm.,  George  J.  Cahill,  New  Haven;  Joseph  D. 
Crowley,  New  Haven;  Stephen  Gerard,  Stamford;  John  A.  Lankford  II,  Meri- 
den;  Stuart  M.  Low,  Darien;  Frank  M.  Merlino,  Jr.,  Stamford;  Frank  S.  Par- 
tridge, Rocky  Hill;  Dr.  Frank  J.  Rice,  Fairfield;  James  R.  Terrell,  New  Milford; 
Terry  A.  Wakeman,  Willimantic;  vacancy. 

Anthony  V.  Milano,  Secy.  Office  of  Policy  and  Management;  Stanley  J.  Pac, 
Comr.  of  Environmental  Protection;  Leonard  E.  Krogh,  Comr.  of  Agriculture. 

TRI-STATE  REGIONAL  PLANNING  COMMISSION 

(Sec.  16-340,  Gen.  Stat.  Compensation  of  members,  necessary  expenses.) 
Connecticut  members:  First  Selectman  Louis  J.  Fossi,  Ridgefield;  First 

Selectman  John  W  G.  Phillips,  Madison;  Mayor  John  Mandanici,  Bridgeport; 

Under  Secy.  William  Burns,  Office  of  Policy  and  Management;  Arthur  B. 

Powers,  Comr.  of  Transportation. 

GOVERNORS  RAILROAD  ADVISORY  TASK  FORCE 

(Appointed  by  the  Governor  to  serve  at  her  pleasure.  Address:  Dept.  of 
Transportation,  24  Wolcott  Hill  Rd.,  Wethersfield  06109.) 

Chm.,  Richard  C.  Carpenter,  East  Norwalk;  Roger  A.  Adams,  Chaplin;  E. 
Kenneth  Bowers,  Trumbull;  Harry  S.  Burke,  East  Hartford;  George  J.  Cahill, 
Chm.,  Conn.  Public  Transportation  Authority;  George  R.  Damaschi,  South 
Windsor;  John  C.  Fusaro,  Stamford;  William  W.  Goodman,  Danbury;  Anthony 
V.  Milano,  Secy.,  Office  of  Policy  and  Management;  Stanley  J.  Pac,  Comr.  of 
Environmental  Protection;  Arthur  B.  Powers,  Comr.  of  Transportation;  John  R. 
Rathgeber,  New  Britain;  Ms.  Kate  Robinson,  West  Hartford;  Joseph  H. 
Schachter,  Westport;  Edward  J.  Stockton,  Comr.  of  Economic  Development. 

RIGHTS  OF  WAY  SCREENING  COMMITTEE 

Appointed  by  the  Governor,  James  J.  Bergen,  Guilford;  William  E.  Curry, 
Farmington;  George  F.  O'Brien,  Danbury;  Walter  T.  Schuler,  Mystic;  Edward 
D.  Schwartz,  Meriden;  vacancy. 


STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS 


257 


BUREAU  OF  WATERWAYS  (Sec.  13b-52,  Gen.  Stat.  Address:  State  Pier, 
New  London  06320.  Tel.,  443-3856  or  566-7635.) 

Deputy  Comr.,  Joseph  P.  Trantino,  Old  Saybrook,  appointed;  Harbor  Liaison 
Officer,  David  A.  Rossiter,  New  London;  Supvr.  of  Maritime  Services,  Alan  F. 
Ferran,  Clinton. 

STATE  HARBOR  COMMISSIONERS  FOR 
NEW  HAVEN  HARBOR 

(Appointed  by  the  Governor  for  a  term  coterminous  with  term  of  the  Gover- 
nor, with  the  advice  and  consent  of  the  Senate,  Special  Laws,  Vol.  VII,  1872,  pp 
287,  748;  Sec.  13b-51  Gen.  Stat.  Compensation,  none.) 

Pres.,  John  W.  Burrell,  New  Haven;  Clerk,  James  B.  McPartland,  West 
Haven;  Benjamin  B.  Brownstein,  New  Haven;  Arthur  N.  Ferrucci,  New  Ha- 
ven; Frank  M.  Grazioso,  New  Haven;  Anthony  T.  Taneszio,  New  Haven. 


HARBOR  MASTERS 

(Appointed  by  the  Governor,  for  three  years,  and  until  a  successor  is  ap- 
pointed and  qualified,  Sec.  15-1,  Gen.  Stat.) 


Harbor 

Branford 

Bridgeport 

Chester 

Clinton 

Darien 

Deep  River 

East  Haven 

Essex 

Glastonbury 

Greenwich 

Groton 

Groton  Long  Point 

Guilford 

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 


Master  Term  Expires 

Michael  Nardella  * 
Gilbert  H.  Zawadski 
Hamilton  Freeman 

David  Burns  * 

Robert  C.  Nangle  * 

George  T.  Carlson  * 

Frank  Piergrossi,  Jr.  June  30,  1978 

James  D.  Francis  * 
Thomas  N.  DePasquale 

Frank  H.  Keegan  * 

Aubrey  Hamilton  * 

Michael  J.  Fitzgerald,  Jr.  * 

Carlo  J.  Balestracci  June  30,  1978 

William  Flannery  * 

Robert  W.  Tabor  June  30,  1978 

Robert  A.  Maxwell  June  30,  1978 

Richard  Kaufman  June  30,  1978 

Charles  W  Snow,  Jr.  * 

Allen  G.  Berrien  * 

Joel  Sears  * 

John  Iovene  June  30,  1978 

Joseph  C.  Collins,  Jr.  * 

Harry  S.  Howard  * 

Joseph  J.  Lewis  * 

Donald  P.  Relyea  * 

Leon  B.  Tumicki  June  30,  1978 

John  C.  Roach  June  30,  1978 

Charles  A.  Marland  * 

W  Claude  Johnson  * 

John  M.  Sheridan  * 


258  STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS 

Harbor  Master  Term  Expires 

Stonington  Alfred  Fayal  * 

Stratford  Robert  Croatti  * 

Waterford  Maurice  Blinderman 

Westbrook  Steven  Ward  * 

Westport  Edwin  R.  Green  June  30,  1980 

Wethersfield  Cove  Thomas  Wise  * 

DEPUTY  HARBOR  MASTERS 

Harbor  Deputy  Master  Term  Expires 

Chester  Lance  S.  Parker,  Jr.  * 

Darien  Edward  Devers  * 

Deep  River  Silvio  J.  Zanni  * 

East  Haven  Vacancy 

Groton  Long  Point  Vacancy 

Guilford  Eugene  R.  Norton  * 

Lord's  Point  (Stonington)  Salvator  A.  Galetta  * 

Madison  Vacancy 

Mystic  James  V.  Goodrich  * 

New  London  Mrs.  Rose  Rizzuto  June  30,  1981 

Niantic  Eugene  Schultz  * 

Norwalk  Ronald  E.  Kellogg 

Stamford  Walter  Long  * 

Stonington  William  A.  Pray,  Jr. 

Stratford  Anthony  Bruno  * 

Westbrook  David  K.  Russell  * 

Westport  John  G.  Piper  June  30,  1978 

Wethersfield  Cove  Albert  R.  Devanney,  Jr. 


*Appointed  by  the  Governor  to  serve  at  her  pleasure. 

STATE  BOUNDARY  MARKS  (Agent  appointed  by  the  Governor,  Sec.  3-8, 
Gen.  Stat.  Address:  24  Wolcott  Hill  Rd.,  Wethersfield  06109.) 
Authorized  Agent,  Arthur  B.  Powers,  Comr.  of  Transportation. 

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.,  Arthur  B.  Powers,  Comr.  of  Transportation;  Secy.,  Donald  J.  Long, 
Comr.  of  Public  Safety;  Benjamin  A.  Muzio,  Comr.  of  Motor  Vehicles. 


STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS  259 

UNAFFILIATED  STATE  AGENCIES,  BOARDS  AND  COMMISSIONS 


ADVISORY  COMMISSION  ON 
AMERICAN  AND  FRANCOPHONE  CULTURAL  AFFAIRS 

(Appointed  by  the  Governor  to  serve  at  her  pleasure,  Exec.  Order  #23. 
Address:  Chm.,  38  Harvest  La.,  Bristol  06010.  Tel.,  583-3791.) 

Chm.,  Mr.  Jean-P.  Gingras,  Bristol;  Robert  R.  Bisaillon,  Waterbury;  Ms. 
Rachael  Brown,  Putnam;  Philip  A.  Cocchiola,  West  Hartford;  Mrs.  Arlette 
Lippincott,  Glastonbury;  Mrs.  Betty  I.  Perrow,  Roxbury;  Marcel  Roberge, 
Cromwell. 

COMMISSION  ON  FIRE  PREVENTION  AND  CONTROL 

(Appointed  by  the  Governor,  Sec.  7-323k,  Gen.  Stat.  Address:  294  Colony 
St.,  Meriden  06450.  Tel.,  238-6587.) 

Ex-officio  voting  members,  Donald  J.  Long,  State  Fire  Marshal;  W.  Lewis 
Hyde,  Ph.D.,  Exec.  Director,  State  Technical  Colleges. 

Appointed  by  the  Governor,  Chm.,  Chief  Edward  F.  Fennelly,  Ret. ,  Hartford; 
Vice  Chm.,  Battalion  Chief  Maurice  F.  McCarthy,  Ret.,  Waterbury;  Secy.,  C. 
Francis  Driscoll,  City  Manager,  New  London,  Aug.  31,  1981.  Fire  Marshal 
Charles  E.  Raubeson,  West  Haven;  Lieut.  Raymond  D.  Shea,  West  Hartford, 
Aug.  31,  1980.  Lieut.  Brian  H.  Bauer,  New  London;  Chief  Philip  E.  Crombie, 
South  Windsor;  Charles  Freimuth,  Jr.,  Terryville;  Fire  Marshal  John  W  Sulli- 
van, Naugatuck;  Richard  P.  Sylvia,  Darien,  Aug.  31,  1981. 

OFFICE  OF  STATE  FIRE  ADMINISTRATION 
(Sec.  7-323n,  Gen.  Stat.)  State  Fire  Administrator,  William  S.  Porter. 

GOVERNORS  COMMITTEE  ON  FITNESS 

(Appointed  by  the  Governor  to  serve  at  her  pleasure.  Compensation,  none. 
Address:  Chm.,  Payne  Whitney  Gym,  Yale  University,  New  Haven  06520.  Tel., 
432-4194.) 

Chm.,  Joni  E.  Barnett,  Bethany;  Dr.  Albert  A.  Alexander,  Manchester; 
Kimberly  P.  Barry,  Cheshire;  Edward  Bonello,  Norwalk;  Joseph  F.  Bruno, 
Hamden;  Luca  E.  Celentano,  M.D.,  New  Haven;  Frank  DeGregorio,  East 
Hartford;  George  A.  Fasolo,  Milford;  John  P.  Gawlak,  Stamford;  Louis  E. 
Jacobsen,  New  Haven;  Lowell  A.  Klappholz,  Old  Saybrook;  Dr.  Joseph  J. 
Kristan,  Rockville;  Dr.  Paul  Lessack,  Waterbury;  Gordon  F.  McCullough,  East 
Granby;  Edward  J.  Meyers,  Hartford;  Lindy  Remigino,  Newington;  Allan 
Rubin,  Hamden. 

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:  525  Main  St.,  Hartford  06103.  Tel.,  566-6238.) 

Chm.,  Harold  F.  Keith,  West  Hartford;  Secy.,  H.  Ward  Pinney,  Bloomfield; 
Harry  R.  Holland,  Newington;  Mrs.  Ann  Jacobs,  Hartford;  Mario  Navarra, 


260  STATE  DEPTS.  AND  RELATED  AGENCIES.  BOARDS.  COMMISSIONS 

Hartford;  Aldo  P.  Provera,  Hartford;  Leo  Pugliese,  Hartford. 
Director,  George  E.  Heppner;  Counsel,  Alexander  A.  Goldfarb. 

JUDICIAL  REVIEW  COUNCIL 

(Sec.  51-51k,  Gen.  Stat.  Address:  Exec.  Director,  P.O.  Box  308,  Manchester 
06040.)  Judge  James  M.  Higgins,  Higganum;  Judge  Howard  J.  Moraghan,  New 
Milford;  Judge  Leo  Parskey,  Bloornfield. 

Appointed  by  the  Governor,  Chm.,  Leo  B.  Flaherty,  Jr.,  Vernon;  Mrs.  Lucille 
Ritvo,  Woodbridge,  June  20, 1981.  John  E.  Donnelly,  M.D.,  West  Hartford;  Mrs. 
Ethel  S.  Sorokin,  West  Hartford,  June  20,  1983.  Mrs.  Evelyn  M.  Conley, 
Stratford;  vacancy,  June  20.  1985. 

Exec.  Director,  John  D.  LaBelle,  Manchester. 

COMMISSIONERS  OF  THE  METROPOLITAN  DISTRICT  WITHIN 
THE  COUNTY  OF  HARTFORD 

(Appointed  by  the  Governor  and  municipalities,  Special  Act  No.  73, 1975  and 
71-77.  Compensation,  none.  Address:  P.O.  Box  800,  555  Main  Street,  Hartford 
06101.  Tel.,  278-7850.) 

Frederick  G.  Adams,  Hartford,  Dec.  31,  1984;  Maryellen  F.  Andersen, 
Newington,  Dec.  31,  1984;  M.  Peter  Barry,  Wethersfield,  Dec.  31,  1984;  Isadore 
Y.  Case,  Bloornfield,  Dec.  31,  1984;  Edward  Cohen,  Newington,  Dec.  31,  1980; 
John  J.  Cunnane.  Jr.,  Hartford,  Dec.  31,  1984;  Edward  M.  Curtin,  Jr.,  Hartford, 
Dec.  31,  1984;  Gertrude  M.  Cwikla,  Hartford,  Dec.  31,  1984;  Merriam  Davis, 
Windsor,  Dec.  31,  1980;  William  A.  DiBella,  Hartford,  Dec.  31,  1980;  Earle  G. 
Donegan,  Windsor,  Dec.  31, 1982;  Martha  Elliott,  Hartford,  Dec.  31, 1982;  Harry 
James,  East  Hartford,  Dec.  31,  1982;  Saul  Kovarsky,  Hartford,  Dec.  31,  1980; 
Louis  G.  LaPortc,  Rocky  Hill,  Dec.  31,  1982;  Norman  C.  Malone,  Windsor, 
Dec.  31,  1984;  Charles  E.  McDonough,  Hartford,  Dec.  31, 1982;  Paul  W  Mikell, 
Bloornfield.  Dec.  31,  1982;  Albert  E.  Miller,  Hartford,  Dec.  31,  1980;  James  D. 
Mirabile,  East  Hartford,  Dec.  31,  1984;  Elene  R.  Needelman,  Bloornfield,  Dec. 
31,  1980;  Paul  M.  Ritter,  Hartford,  Dec.  31,  1984;  John  J.  Rossi,  Wethersfield, 
Dec.  31,  1982;  Richard  M.  Torpey,  East  Hartford,  Dec.  31,  1980;  Donald  J. 
Vigneau,  East  Hartford,  Dec.  31,  1980;  (one  vacancy);  John  J.  Grady,  New 
Britain  (with  vote  on  water  matters  only). 

Dist.  Chairman,  William  A.  DiBella;  Vice  Chairman,  Earle  G.  Donegan; 
Dist.  Manager,  Bernard  A.  Batycki;  Dist.  Counsel,  Bourke  G.  Spellacy;  Dist. 
Treasurer,  Robert  N.  French;  Dist.  Clerk,  John  J.  Bartizek,  Jr.,;  Exec.  Secy., 
Michael  G.  Angelo. 

PERMANENT  COMMISSION  ON  THE  STATUS  OF  WOMEN 

(Sec.  46a-l,  Gen.  Stat.  Salary,  Exec.  Dir.,  $26,349.  Compensation  of  mem- 
bers, necessary  expenses.  Address:  6  Grand  St.,  Hartford  06115.  Tel.,  566- 
5702.) 

Appointed  by  the  Governor,  Shirley  Raissi  Bysiewicz,  Middletown,  June  30, 
1980.  Vacancy,  June  30,  1981.  Helen  Z.  Pearl,  New  Britain,  June  30,  1982. 
Lorraine  Vozzo,  West  Haven,  June  30,  1983.  Thomas  I.  Emerson,  New  Haven, 
June  30,  1984. 

Appointed  by  the  Pres.  Pro  Tempore  of  the  Senate,  Chp.,  Lucy  Johnson,  Old 
Greenwich,  June  30, 1981.  Mary  F.  Johnston,  Waterbury,  June  30, 1983.  Minerva 


STATE  DEPTS.  AND  RELATED  AGENCIES,  BOARDS,  COMMISSIONS  261 

H.  Neiditz,  West  Hartford,  June  30, 1982.  Chase  Going  Woodhouse,  Baltic,  June 
30,  1980. 

Appointed  by  the  Speaker  of  the  House,  Vice  Chp.,  Flora  Parisky,  Hartford, 
June  30,  1982.  Dorothy  Billington,  Bloomfield,  June  30,  1983.  Mary  Erlanger, 
Redding,  June  30,  1980. 

Exec.  Director,  Susan  Bucknell,  Hartford. 

SOLDIERS',  SAILORS'  AND  MARINES'  FUND 

(Sec.  27-138,  Gen.  Stat.  Salary,  Adm.,  $25,703;  Asst.,  $21,710.  Address:  645 
Farmington  Ave.,  Hartford  06105.  Tel.,  566-2260.) 
Administrator,  William  J.  Pomfret,  Asst.  Administrator,  Thomas  J.  Sweeney. 
Trustee,  Henry  E.  Parker,  State  Treasurer. 

STATE  CHEMISTS 

(Appointed  by  the  Governor,  for  two  years,  Sec.  4-22,  Gen.  Stat.  Compensa- 
tion of  members,  none.  Address:  Secy.,  Ill  Lakewood  Cir.  So.,  Manchester 
06040.) 

Secy.,  I.  Laird  Newell,  Manchester,  June  25,  1980.  J.  Gordon  Hanna,  Ham- 
den,  March  24,  1980.  Milton  J.  Gellis,  Trumbull,  July  27,  1981. 

TEACHERS'  RETIREMENT  BOARD 

(Sec.  10-163,  Gen.  Stat.  Salary,  Secy.,  $25,765-$31,628.  Compensation  of 
members,  necessary  expenses.  Address:  Secy.,  Room  202,  State  Office  Bldg., 
Hartford  06115.  Tel.,  566-3241.) 

Ex-officio,  David  H.  Neiditz,  Banking  Comr.;  Joseph  C.  Mike,  Insurance 
Comr.;  Mark  R.  Shedd,  Comr.  of  Education. 

Elected  by  the  Retirement  Assoc,  Chm.,  Rosalyn  Schoonmaker,  Oxford, 
July  1,  1981.  Frederick  T.  Bashour,  Hartford,  July  1,  1983. 

Secy.,  John  R.  Shears. 


COMMISSIONERS  OF  DEEDS  IN  CONNECTICUT  FOR  OTHER  STATES 

MAINE. — Robert  W.  Gordon,  Manchester. 

NEW  JERSEY.— Camille  R.  Rorant,  Greenwich. 

NEW  YORK.— Joseph  A.  Izzillo,  Greenwich;  Frank  A.  Kelly,  Jr.,  Hartford; 

Lawrence  E.  Kristoff,  Greenwich;  Laureen  T.  McCann,  West  Hartford; 

George  R.  Reid,  Wilton;  Michael  F.  Ross,  New  Haven;  Rachel  E.  Smith, 

Manchester;  Jeannette  M.  Souza,  South  Windsor;  Mildred  O.  Weeks, 

Byram  (Greenwich). 

COMMISSIONERS  OF  DEEDS  FOR  THE  STATE  OF 

CONNECTICUT— RESIDENTS  IN  OTHER  STATES 

(Sec.  4-21,  Gen.  Stat.) 

COLORADO.— Maurice  R.  Franks,  Silver  Cliff. 

ILLINOIS.— Martin  H.  Braden,  Chicago. 

MARYLAND.— John  Edward  Mclnerney,  Hyattsville. 

MASSACHUSETTS. — Mrs.  Caroline  Bruno,  Longmeadow;  Alan  F.  Candor, 
Agawam;  Raymond  F.  Catuogno,  Northampton;  Joseph  A.  Della-Giustino, 
Jr.,  Agawam;  Miss  Theresa  A.  Ferrin,  Longmeadow;  Ronald  L.  Girard, 
Southwick;  Francis  J.  LaBelle,  Chicopee;  Chris  E.  Manolakis,  Agawam; 
Maureen  McGowan,  Springfield;  Frederick  W.  W  Miller,  Southwick;  An- 
thony S.  Zeller,  Longmeadow. 

NEW  HAMPSHIRE.— David  H.  Johnson,  Marlboro. 

NEW  JERSEY.— Graham  S.  McLean,  Kearney;  Darlene  Orlov,  Elizabeth; 
Robert  J.  Roebling,  So.  Orange;  Walter  A.  Roman,  East  Newark. 

NEW  YORK.— Winston  A.  Alleyne,  New  York;  Wallace  A.  Am,  Monroe;  Mrs. 
Lillian  L.  Baeder,  Salt  Point;  Mildred  L.  Berselli,  Staten  Island;  William  H. 
Bertin,  Scarsdale;  Dorothy  C.  Bidwell,  Greenburgh;  Edgar  J.  Bitz,  Port 
Chester;  Mrs.  Josephine  Bogdanski,  Port  Chester;  Mrs.  Rosemary  Boylan, 
New  York;  Beatrice  T.  Briner,  East  Hills;  Steven  M.  Brown.  Williston  Park; 
Rosanne  R.  Cicchiello,  Mamaroneck;  Mary  Jo  Cisternino,  Rye;  David  P. 
Delia  Penta,  White  Plains;  Miss  Marilyn  C.  Domenech,  Valley  Cottage; 
Miss  Marie  C.  Fazio,  Mt.  Vernon;  Ernest  E.  Felago,  Yonkers;  Carol  A. 
Floramo,  East  Chester;  Louis  A.  Guzzetti,  Jr.,  New  York;  Frank  E.  Healey, 
Holmes;  Mrs.  Theresa  Healey,  Stormville;  John  T.  Hennessy,  Bronx;  MRS. 
Dorothy  V.  Jenkins,  Rye;  Marie  B.  Johnson,  Hartsdale;  Vincent  J.  Kain, 
Pelham;  Warren  A.  Kakos,  White  Plains;  Robert  E.  Kirk,  Valhalla;  Charles 
Bernard  Lesnick,  Glen  Cove;  Frank  A.  Lippman,  Scarsdale;  Monroe  Y. 
Mann,  Port  Chester;  Edna  M.  Manning,  Tuckahoe;  John  J.  McGuinness, 
Garnerville;  Robert  J.  McKeever,  Port  Chester;  Janet  Nichols,  Bedford 
Hills;  Terry  Partin,  Scarborough;  Sharon  Picarella,  Patterson;  Philip  E. 
Picker,  Spring  Valley;  Dominick  D.  Pierro,  Port  Chester;  Mrs.  Marjorie 
Roberts,  Harrison;  Louise  Ross,  Jamaica  Estates;  Louis  Arthur  Royce, 
Peekskill;  William  L.  Ryan,  Yonkers;  William  C.  Shayne,  New  York;  Hen- 
rietta Hedy  Taranto,  Pelham  Manor;  Miss  Barbara  Thomas,  Peekskill; 
Roberta  V.  Wittenberg,  Ardsley;  William  C.  Young,  Port  Chester. 

RHODE  ISLAND.— William  E.  Brais,  Kingston;  Chester  J.  Collier,  Providence; 
Mrs.  Jeanne  E.  Cooper,  Foster;  Mrs.  Ann  M.  Haber,  Warwick;  William  A. 
Konturas,  Westerly;  James  J.  Mackin,  Westerly;  Robert  D.  McCormick, 
Westerly;  Rafael  Mena,  North  Kingstown;  Paul  D.  Nunes,  Westerly;  Mrs. 
Alice  S.  Phillips,  Scituate;  Mrs.  Shirley  A.  Rae,  Misquamicut;  Roger  G. 
Scott,  Westerly;  Anthony  J.  Serio,  Westerly;  Richard  E.  Webb,  Westerly. 

(262) 


STATE  GOVERNMENT— JUDICIAL 


STATE  COURTS 

(Justices  of  the  Supreme  Court  and  Judges  of  the  Superior  Court  are  ap- 
pointed by  the  General  Assembly,  on  nomination  by  the  Governor,  for  terms  of 
eight  years.) 

SUPREME  COURT 

Chief  Justice  (Salary,  $46,640),  John  P.  Cotter,  West  Hartford;  office,  Su- 
preme Court  Bldg.,  Hartford,  April  24,  1978-1986. 

Justices  (Salary,  $42,400),  Alva  P.  Loiselle,  Willimantic;  office,  Supreme 
Court  Bldg.,  Hartford,  May  14,  1971  until  July  4,  1980.  Joseph  W.  Bogdanski, 
Meriden;  office,  Supreme  Court  Bldg.,  Hartford,  December  2, 1972-1980.  John 
A.  Speziale,  Torrington;  office,  Supreme  Court  Bldg.,  Hartford,  May  6,  1977- 
1985.  Ellen  A.  Peters,  Hamden;  office,  Supreme  Court  Bldg.,  Hartford,  April 
24,  1978-1986.  Arthur  H.  Healey,  New  Haven;  office,  Supreme  Court  Bldg., 
Hartford,  September  24,  1979-87. 

Chief  Court  Administrator  (A  Justice  of  the  Supreme  Court,  appointed  by  the 
General  Assembly,  on  nomination  by  the  Governor,  salary,  $44,520),  John  A. 
Speziale,  April  24,  1978-1982.  Supreme  Court  Bldg.,  Hartford,  P.O.  address, 
Drawer  N,  Station  A,  Hartford  06106. 

Senior  Justice,  Joseph  A.  Longo,  Norwich,  office,  Supreme  Court  Bldg., 
Hartford,  September  24,  1979-1983. 

Reporter  of  Judicial  Decisions,  Atty.  Donald  H.  Dowling;  Deputy  Reporter 
of  Judicial  Decisions,  vacancy;  Adm.  Asst.  to  Reporter  of  Judicial  Decisions, 
vacancy;  Supreme  Court  Bldg.,  Hartford;  P.O.  address,  Drawer  N,  Station  A, 
Hartford  06106. 

Chief  Clerk  at  Hartford,  Atty.  Donald  A.  Dowling,  95  Washington  St., 
Hartford;  P.O.  address,  P.O.  Drawer  Z,  Station  A,  Hartford  06106.  (Each  Clerk 
of  the  Superior  Court  is  also  Clerk  of  the  Supreme  Court  for  his  district.) 

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.)  Chm.,  Ex-officio,  John  P.  Cotter,  Chief  Justice  of  the  Supreme 
Court;  Howard  W.  Alcorn,  State  Referee,  Suffield;  John  A.  Speziale,  Justice, 
Chief  Court  Administrator,  Torrington;  Donald  H.  Dowling,  Reporter  of  Judi- 
cial Decisions,  West  Hartford;  Joseph  J.  Keefe,  Exec.  Secy.,  Judicial  Dept., 
West  Hartford. 

Publishing  Agent,  Joseph  J.  Keefe,  Supreme  Court  Bldg.,  Hartford,  P.O. 
address,  Drawer  N,  Station  A,  Hartford  06106.  Supvr.  of  Printing  and  Distribu- 
tion, Ronald  P.  Guerrette,  78  Meadow  St.,  East  Hartford  06108. 


(263) 


264 


JUDICIAL 


SUPERIOR  COURT 

(As  of  March  1,  1980.) 
JUDGES  (Salary  $30,210-$40,810.) 


Name 

Leo  Parskey 
Anthony  J.  Armentano 
David  M.  Shea 
Douglass  B.  Wright 
Samuel  J.  Tedesco 
Anthony  E.  Grillo 
Harold  M.  Mulvey 
Joseph  F.  Dannehy 
Robert  J.  Testo 
Kenneth  J.  Zarrilli 
George  A.  Saden 

T.  Clark  Hull 
Robert  I.  Berdon 
Angelo  G.  Santaniello 
John  F.  Shea,  Jr. 
John  J.  Daly 
William  L.  Hadden,  Jr. 
Francis  J.  O'Brien 
Maurice  J.  Sponzo 
Harold  H.  Dean 
Lester  H.  Aaronson 
*Luke  F.  Martin 
Robert  J.  Callahan 
Robert  L.  Levister 
William  C.  Bieluch 
Mary  Fitzgerald  Aspell 
James  F.  Henebry 
Francis  R.  Quinn 
John  N.  Reynolds 
Milton  J.  Herman 
Philip  E.  Mancini,  Jr. 
Joseph  H.  Goldberg 
Daniel  F.  Spallone 
Milton  H.  Belinkie 
Margaret  C.  Driscoll 
Norton  M.  Levine 
Donald  T.  Dorsey 
Rodney  S.  Eielson 
Joseph  J.  Chernauskas 
Joseph  A.  Adorno 
Alvin  G.  Rottman 
Frederica  S.  Brenneman 
Michael  P.  Conway 
Robert  D.  Glass 

♦Deceased  April  18,  1980. 


Residence 

Bloomfield 

Hartford 

Hartford 

West  Hartford 

Greenwich 

Hamden 

New  Haven 

Willimantic 

Bridgeport 

Bridgeport 

Bridgeport 

Danbury 

Branford 

New  London 

Manchester 

Hartford 

Hamden 

Meriden 

West  Hartford 

Darien 

New  Haven 

Thomaston 

Norwalk 

Stamford 

Hartford 

West  Hartford 

Waterbury 

Norwich 

Hamden 

Bridgeport 

Woodbridge 

Norwich 

Deep  River 

Bridgeport 

Bridgeport 

New  Haven 

Meriden 

Norwalk 

Oxford 

Middletown 

Milford 

Glastonbury 

Baltic 

Oakville 


Term 


1965— June  30,  1981 
1965— August  31,  1981 
1966— December  31,  1981 
1966— December  31,  1981 
1966— until  April  1,  1980 
1967— May  30,  1983 
1968— December  31,  1983 
1968— September  23,  1984 
1969— June  30,  1985 
1969— March  2,  1987 
1971— until  April  15, 

1980 
1973— May  31,  1981 
1973— June  30,  1981 
1973_july  31,  1981 
1973_August  31,  1981 
1973— September  30,  1981 
1974— February  11,  1983 
1974_February  11,  1983 
1974_February  11,  1983 
1974_February  11,  1983 
1975— April  22,  1983 
1975— March  9,  1984 
1976— February  8,  1985 
1976— February  8,  1985 
1976— February  8,  1985 
1977— April  15,  1985 
1977_May  5,  1985 
1977_March  14,  1986 
1977— March  14,  1986 
1978—March  14,  1986 
1978— March  14,  1986 
1978—March  14,  1986 
1978—March  5,  1986 
1978—March  22,  1986 
1978— June  30,  1986 
1978_june  30,  1986 
1978— June  30,  1986 
1978— June  30,  1986 
1978— June  30,  1986 
1978— June  30,  1986 
1978—June  30,  1986 
1978— June  30,  1986 
1978—June  30,  1986 
1978—June  30,  1986 


Name 

Thomas  H.  Corrigan 
John  Ottaviano,  Jr. 
Joseph  F.  Morelli 
Howard  J.  Moraghan 
Simon  Bernstein 
Burton  J.  Jacobson 
JoAnne  K.  Kulawiz 
William  D.  Graham 
Frank  J.  Kinney,  Jr. 
Edward  F.  Stodolink 
Milton  A.  Fishman 
Martin  L.  McKeever 
Leonard  W.  Dorsey 
Harry  W.  Edelberg 
Thomas  J.  O'Donnell 
M.  Morgan  Kline 
G.  Sarsfield  Ford 
Alfred  V.  Covello 
Donald  W.  Celotto 
Barry  R.  Schaller 
James  M.  Higgins 
Walter  M.  Pickett,  Jr. 
Stanley  Novack 
Harry  Hammer 
Paul  J.  Falsey 
Robert  Satter 
Frances  Allen 
Nicholas  A.  Cioffi 
Hugh  C.  Curran 
John  D.  Brennan 
Sidney  S.  Landau 
Francis  X.  Hennessy 
Aaron  Ment 
Eugene  T.  Kelly 
Julius  J.  Kremski 
William  J.  McGrath 
William  B.  Ramsey 
Arthur  L.  Spada 
Norman  A.  Buzaid 
Antoinette  L.  Dupont 
James  T.  Healey 
L.  Scott  Melville 
Robert  J.  Hale 
Albert  W.  Cretella,  Jr. 
David  M.  Borden 
Martin  L.  Nigro 
Edward  Y.  O'Connell 
Mary  R.  Hennessey 
Seymour  L.  Hendel 
John  P.  Miaocco,  Jr. 


JUDICIAL 

Residence 

Term 

Wethersfield 

1978- 

-June  30, 

1986 

Cheshire 

1978- 

-June  30, 

1986 

New  Britain 

1978- 

-June  30, 

1986 

New  Milford 

1978- 

-June  30, 

1986 

Bloomfield 

1978- 

-June  30, 

1986 

Fairfield 

1978- 

-June  30, 

1986 

Orange 

1978- 

-June  30 

1986 

Hartford 

1978- 

-June  30, 

1986 

New  Haven 

1978- 

-June  30, 

1986 

Stratford 

1978- 

-June  30 

1986 

Meriden 

1978- 

-June  30 

1986 

Orange 

1978- 

-June  30 

1986 

New  Britain 

1978- 

-June  30 

1986 

Madison 

1978- 

-June  30 

1986 

Bristol 

1978- 

-June  30 

1986 

Bloomfield 

1978- 

-June  30 

1986 

Fairfield 

1978- 

-June  30 

1986 

West  Hartford 

1978- 

-June  30 

1986 

Woodb  ridge 

1978- 

-June  30 

1986 

Madison 

1978- 

-June  30 

1986 

Higganum 

1978- 

-June  30 

1986 

New  Preston 

1978- 

-June  30 

1986 

Stamford 

1978- 

-June  30 

1986 

Rockville 

1978- 

-June  30 

1986 

New  Haven 

1978- 

-June  30 

1986 

Newington 

1978- 

-June  30 

1986 

Unionville 

1978- 

-June  30 

1986 

Norwalk 

1978- 

-June  30 

1986 

Milford 

1978- 

-June  30 

1986 

East  Hartford 

1978- 

-June  30 

1986 

Stamford 

1978- 

-June  30 

1986 

Windsor 

1978- 

-June  30 

1986 

Fairfield 

1978- 

-June  30 

1986 

Manchester 

1978- 

-June  30 

1986 

New  Britain 

1978- 

-June  30 

1986 

Fairfield 

1978- 

-June  30 

1986 

New  Haven 

1978- 

-June  30 

1986 

Hartford 

1978- 

-June  30 

,  1986 

Danbury 

1978- 

-June  30 

1986 

New  London 

1978- 

-June  30 

1986 

Waterbury 

1978- 

-June  30 

,  1986 

Bridgeport 

1978- 

-June  30 

1986 

Glastonbury 

1978- 

-June  30 

,  1986 

North  Haven 

1978- 

-June  30 

,  1986 

West  Hartford 

1978— June  30 

,  1986 

Greenwich 

1978- 

-June  30 

,  1986 

Wethersfield 

1978- 

-June  30 

,  1986 

Hartford 

1978- 

-June  30 

,  1986 

New  London 

1978— June  30 

,  1986 

Bridgeport 

1978— June  30 

,  1986 

265 


266 


JUDICIAL 


Name 

Paul  M.  Foti 
Norris  L.  O'Neill 
Brian  E.  O'Neill 
Samuel  S.  Freedman 
William  J.  Sullivan 
William  P.  Murray 
Patricia  A.  Geen 
Herbert  Barall 
Ronald  J.  Fracasse 
John  F.  Mulcahy,  Jr. 
Edward  R.  Doyle 
Joseph  J.  Purtill 
Sabino  P.  Tamborra 
Jerry  Wagner 
George  D.  Stoughton 
Flemming  Norcott,  Jr. 
Allen  W.  Smith 
Howard  Zoarski 
William  Shaughnessy 


Residence 

Branford 

West  Hartford 

Wethersfield 

Westport 

Waterbury 

Southington 

Redding 

East  Hartford 

Cheshire 

Glastonbury 

Wethersfield 

Pawcatuck 

Norwich 

Bloomfield 

West  Hartford 

New  Haven 

Glastonbury 

Branford 

West  Hartford 


Term 
1978— June  30,  1986 
1978— February  6,  1987 
1978— February  6,  1987 
1978— February  6,  1987 
1978— February  6,  1987 
1979_February  6,  1987 
1979_january  28,  1987 
1979_February  21,  1987 
1979_February  23,  1987 
1979— May  13,  1987 
1979— June  4,  1987 
1979— March  11,  1988 
1979— March  11,  1988 
1979_September  11,  1987 
1979— September  23,  1987 
1979_March  11,  1988 
1979— March  11,  1988 
1980— March  11,  1988 
1980— March  11,  1988 


Name 


Senior  Judges,  Superior  Court  (Sec. 
Residence 


Louis  George 
Edward  C.  Hamill 
Jay  E.  Rubinow 
Walter  J.  Sidor 
John  M.  Alexander 
Harold  M.  Missal 
Henry  J.  DeVita 
Thomas  J.  O' Sullivan 
William  S.  Ewing,  Jr. 
Roman  J.  Lexton 


Danbury 

Norwich 

Manchester 

West  Hartford 

Windsor 

Bristol 

New  Haven 

Orange 

Wethersfield 

New  Britain 


51-165,  Gen.  Stat.) 
Term 
1976— November  22,  1985 
1977— until  December  9, 1980 
1977— June  30,  1983 
1977— December  31,  1981 
1977— October  11,  1981 
1978— April  22,  1983 
1978— July  24,  1980 
1979— November  12,  1985 
1979— June  30,  1986 
1979— June  30,  1986 


State  Referees,  Supreme  Court  and  Superior  Court  (Sec.  52-434,  Gen. 
Stat.)— *Samuel  Mellitz,  Fairfield;  *  Abraham  S.  Bordon,  West  Hartford;  *J. 
Howard  Roberts,  Thomaston;  *Raymond  E.  Baldwin,  Middletown;  Vine  R. 
Parmelee,  Sarasota,  Fla.;  *  James  E.  Murphy,  Bridgeport;  *Sidney  A.  Johnson, 
Fairfield;  *Philip  R.  Pastore,  New  Haven;  *James  P.  Doherty,  Hamden; 
*Raymond  J.  Devlin,  Branford;  *Howard  W  Alcorn,  Suffield;  *Samuel  S. 
Googel,  West  Hartford;  *John  R.  Thim,  Hamden;  * Joseph  E.  Klau,  Bloomfield; 
*John  Clark  FitzGerald,  Woodbridge;  *Norman  M.  Dube,  New  Haven;  *Louis 
Shapiro,  Farmington;  *Herbert  S.  MacDonald,  North  Haven;  *William  P. 
Barber,  Putnam;  *William  L.  Tierney,  Greenwich;  *Max  H.  Reicher,  New 
Britain;  *  Archibald  H.  Tunick,  Greenwich;  *A.  Frederick  Mignone,  Hamden; 
*John  J.  Bracken,  Hartford;  *Henry  J.  Goldberg,  West  Hartford;  *Charles  S. 
House,  Manchester;  *Eli  L.  Cramer,  Norwich;  *Simon  S.  Cohen,  West 
Hartford;  *Ixving  Levine,  Bridgeport;  *Paul  J.  Driscoll,  Norwich;  *  Michael  J. 
Sicilian,  Fairfield;  *  Robert  A.  Wall,  Harwinton;  *  David  H.  Jacobs,  Meriden; 


JUDICIAL  267 

*Nicholas  F.  Armentano,  Stafford  Springs;  *George  A.  Saden  (from  April  15, 
1980),  Bridgeport;  Alva  P.  Loiselle  (from  July  4,  1980),  Willimantic;  Edward  C. 
Hamill  (from  December  9,  1980),  Norwich. 

State  Referees,  Court  of  Common  Pleas  (Sec.  52-434,  Gen.  Stat.)— *George 
E.  Kinmonth,  Mystic;  *  Michael  A.  Ciano,  Waterbury;  *John  A.  Membrino, 
Waterbury. 

State  Referees,  Juvenile  Court. — *John  F.  McLinden,  Southbury;  *Thomas 
D.  Gill,  West  Hartford. 

State  Referees,  Circuit  Court  (Sec.  52-434,  Gen.  Stat.)— Erving  Pruyn, 
Charleston,  S.C.;  *John  J.  Sullivan,  Jr.,  West  Haven;  George  Wise,  Fort 
Lauderdale,  Fla.;  Bernard  A.  Kosicki,  Middletown;  *Alfred  A.  Toscano,  New 
Haven;  Searls  Dearington,  Danielson;  *Luke  H.  Stapleton,  Pine  Orchard. 


*State  Trial  Referees  by  appointment  from  Chief  Justice  for  one  year  from  July  1,  1979. 

Exec.  Secy.,  Judicial  Dept.,  (Appointed  by  Chief  Court  Administrator,  Sec. 
51-8,  Gen.  Stat.)  Joseph  J.  Keefe,  Supreme  Court  Bldg.,  Hartford;  P.O.  address, 
Drawer  N,  Station  A,  Hartford  06106.  Tel.  566-2569. 


SUPERIOR  COURT  OFFICERS 
JUDICIAL  DISTRICTS 

JUDICIAL  DISTRICT  OF  HARTFORD-NEW  BRITAIN.— (Towns  of 
Avon,  Berlin,  Bloomfield,  Bristol,  Burlington,  Canton,  East  Granby,  East 
Hartford,  East  Windsor,  Enfield,  Farmington,  Glastonbury,  Granby,  Hartford, 
Hartland,  Manchester,  Marlborough,  New  Britain,  Newington,  Plainville, 
Plymouth,  Rocky  Hill,  Simsbury,  Southington,  South  Windsor,  Suffield,  West 
Hartford,  Wethersfield,  Windsor,  Windsor  Locks.)  Address  at  Hartford:  Court 
House,  95  Washington  St.  (Drawer  D,  Station  A),  Hartford  06106.  Tel.  566-3170. 
Chief  Clerk,  Lucian  J.  Jachimowicz;  Deputy  Chief  Clerk,  Paul  Levine;  State's 
Atty.,  John  M.  Bailey;  Domestic  Relations  Supvr.,  Robert  I.  Patterson;  Official 
Reporter,  Allan  Liljehult;  Bureau  of  Support,  Virginia  Tallone,  Sr.  Clerical 
Asst.;  Paul  M.  Palten,  Petitioner's  Rep.; /wry  Comrs.,  Lucian  J.  Jachimowicz, 
Mrs.  Helena  L.  Davis,  Mrs.  Katherine  Zazzaro,  Mrs.  Betty-Lou  Dorin, 
Maurice  H.  Berins,  Jennifer  H.  Gamble. 

Address  at  New  Britain:  Court  House,  177  Columbus  Blvd.,  New  Britain 
06051.  Tel.  827-7133.  Chief  Clerk,  Jeanette  Carrozzella. 

JUDICIAL  DISTRICT  OF  NEW  HAVEN.— (Towns  of  Bethany,  Branford, 
Cheshire,  East  Haven,  Guilford,  Hamden,  Madison,  Meriden,  New  Haven, 
North  Branford,  North  Haven,  Wallingford,  West  Haven,  Woodbridge.)  Ad- 
dress: Court  House,  235  Church  St.,  New  Haven  06510.  Tel.  789-7908.  Chief 
Clerk,  Nicholas  J.  Cimmino;  Deputy  Chief  Clerk,  John  Veray;  State's  Atty., 
Arnold  Markle;  Domestic  Relations  Supvr.,  Bernard  C.  Christianson;  Official 
Reporter,  Robert  R.  Lyman;  Bureau  of  Support,  Margaret  Maley,  Clerk;  Ed- 
ward L.  Reynolds,  Petitioner's  Rep. ;  Jury  Comrs.,  Nicholas  J.  Cimmino,  Mrs. 
Charlotte  Brick,  Meyer  Goldman. 


268  JUDICIAL 


JUDICIAL  DISTRICT  OF  WATERBURY.— (Towns  of  Bethlehem, 
Middlebury,  Naugatuck,  Prospect,  Southbury,  Waterbury,  Watertown,  Wol- 
cott,  Woodbury.)  Address:  Court  House,  300  Grand  St.,  Waterbury  06720.  Tel. 
757-8306.  Chief  Clerk,  Francis  J.  Butler;  Deputy  Chief  Clerk,  vacancy;  State 's 
Atty.,  Francis  M.  McDonald,  Jr.;  Domestic  Relations  Supvr.,  Alphonse  Pelosi; 
Official  Reporter,  Arthur  E.  Haffner;  Bureau  of  Support,  Alphonse  Pelosi, 
Domestic  Relations  Supvr.;  Richard  J.  Joseph,  Petitioner's  Rep. 

JUDICIAL  DISTRICT  OF  FAIRFIELD.— (Towns  of  Bridgeport,  Darien, 
Easton,  Fairfield,  Greenwich,  Monroe,  New  Canaan,  Norwalk,  Stamford, 
Stratford,  Trumbull,  Weston,  Westport,  Wilton.)  Address:  Court  House,  1061 
Main  St.  (P.O.  Box  110),  Bridgeport  06604.  Tel.  579-6527.  Chief  Clerk,  Bernard 
J.  Luckart;  Deputy  Chief  Clerk,  Sanford  D.  Katz;  State's  Atty.,  Donald  A. 
Browne;  Domestic  Relations  Supvr.,  James  J.  Murphy;  Official  Reporter,  John 
Carreiro;  Bureau  of  Support,  James  J.  Murphy,  Domestic  Relations  Supvr.; 
Linda  L.  LaMacchia,  Petitioner's  Rep.;  Jury  Comrs.,  Bernard  J.  Luckart,  A. 
Milton  George,  Edward  R.  McPadden,  Edward  O'Shea,  Mrs.  DorindaPizone, 
Edwart  Crotty. 

Address  at  Stamford:  Court  House,  123  Hoyt  St.  (P.O.  Box  3245,  Ridgeway 
Station),  Stamford  06905.  Tel.  348-7553.  Chief  Clerk,  John  J.  P.  Ryan;  Domestic 
Relations  Supvr.,  vacancy;  Official  Reporter,  Abraham  Kiven;  Bureau  of  Sup- 
port, Abigail  Moehring,  Clerk;  E.  Gaynor  Brennan,  Jr.,  Petitioner's  Rep. 

JUDICIAL  DISTRICT  OF  LITCHFIELD.— (Towns  of  Barkhamsted, 
Bridgewater,  Canaan,  Colebrook,  Cornwall,  Goshen,  Harwinton,  Kent,  Litch- 
field, Morris,  New  Hartford,  New  Milford,  Norfolk,  North  Canaan,  Roxbury, 
Salisbury,  Sharon,  Thomaston,  Torrington,  Warren,  Washington,  Winchester.) 
Address:  Court  House  (P.O.  Box  247),  Litchfield  06759.  Tel.  567-0885.  Chief 
Clerk,  David  C.  Bristol;  State's  Atty.,  Dennis  A.  Santore;  Domestic  Relations 
Supvr.,  Edward  D.  Kenny;  Official  Reporter,  James  W  Hopkins;  Bureau  of 
Support,  Edward  D.  Kenny,  Domestic  Relations  Supvr.;  Michael  A.  Merati, 
Petitioner's  Rep.;  Jury  Comrs.,  David  C.  Bristol,  James  A.  Bernard,  Mrs. 
Kathryn  DeNiccola,  Henry  Pozzetta. 

JUDICIAL  DISTRICT  OF  MIDDLESEX.— (Towns  of  Chester,  Clinton, 
Cromwell,  Deep  River,  Durham,  East  Haddam,  East  Hampton,  Essex,  Had- 
dam,  Killingworth,  Middlefield,  Middletown,  Old  Saybrook,  Portland, 
Westbrook.)  Address:  Court  House,  265  DeKoven  Dr.,  Middletown  06457.  Tel. 
344-2966.  Chief  Clerk,  Michael  Kokoszka;  State's  Atty.,  John  T.  Redway; 
Domestic  Relations  Supvr.,  Richard  J.  Poplawski;  Official  Reporter,  Bradford 
L.  Collins;  Bureau  of  Support,  Doris  Bongiorno,  Clerk  (90  Court  St., 
Middletown);  vacancy,  Petitioner's  Rep.;  Jury  Comrs.,  Michael  Kokoszka, 
Margaret  S.  Wolf,  J.  Russell  Ward. 

JUDICIAL  DISTRICT  OF  NEW  LONDON.— (Towns  of  Bozrah,  Colches- 
ter, East  Lyme,  Franklin,  Griswold,  Groton,  Lebanon,  Ledyard,  Lisbon,  Lyme, 
Montville,  New  London,  North  Stonington,  Norwich,  Old  Lyme,  Preston, 
Salem,  Sprague,  Stonington,  Voluntown,  Waterford.)  Address:  Court  House 
(P.O.  Box  1087),  Norwich  06360.  Tel.  887-3515.  Chief  Clerk,  Frederick  Mahler; 
Deputy  Chief  Clerk,  Jeffrey  W.  Feldman;  State's  Atty.,  C.  Robert  Satti;  Domes- 
tic Relations  Supvr.,  Roland  Hicks;  Official  Reporter,  John  B.  Shea;  Bureau  of 
Support,  Jeffrey  W.  Feldman,  Clerk;  Timothy  R.  Cummings,  Petitioner's  Rep.; 
Jury  Comrs.,  Frederick  Mahler,  Edward  W  Leonard,  William  Gangloff. 


JUDICIAL  269 


JUDICIAL  DISTRICT  OF  TOLLAND.— (Towns  of  Andover,  Bolton,  Co- 
lumbia, Coventry,  Ellington,  Hebron,  Mansfield,  Somers,  Stafford,  Tolland, 
Union,  Vernon,  VVillington.)  Address:  Court  House  (P.O.  Box  510),  Rockville 
06066.  Tel.  875-6294.  Chief  Clerk,  Elaine  Mrosek;  State's  Atty.,  Donald  B. 
Caldwell;  Domestic  Relations  Supvr.,  Lorraine  H.  Hansen;  Official  Reporter, 
Shirley  P.  Whitehead;  Bureau  of  Support,  Lorraine  H.  Hansen,  Domestic 
Relations  Supvr.;  Katherine  Y.  Hutchinson,  Petitioner's  Rep.;  Jury  Comrs., 
Elaine  Mrosek,  Mrs.  Emma  L.  Gill,  Mrs.  Ruth  E.  Lojzim. 

JUDICIAL  DISTRICT  OF  WINDHAM.— (Towns  of  Ashford,  Brooklyn, 
Canterbury,  Chaplin,  Eastford,  Hampton,  Killingly,  Plainfield,  Pomfret,  Put- 
nam, Scotland,  Sterling,  Thompson,  Windham,  Woodstock.)  Address:  155 
Church  St.  (P.O.  Box  191),  Putnam  06260.  Tel.  928-7749.  Chief  Clerk,  Richard  C. 
Noren;  State's  Atty.,  Harry  S.  Gaucher,  Jr.;  Domestic  Relations  Supvr.,  Joseph 
J.  Nash;  Official  Reporter,  William  M.  Sullivan;  Bureau  of  Support,  Joseph  J. 
Nash,  Domestic  Relations  Supvr.;  Raymond  J.  Chabot,  Petitioner's  Rep.; ./wry 
Comrs.,  Richard  C.  Noren,  Leo  C.  fetreault,  Mrs.  Kathleen  W  Roan. 

JUDICIAL  DISTRICT  OF  ANSONIA-MILFORD.— (Towns  of  Ansonia, 
Beacon  Falls,  Derby,  Milford,  Orange,  Oxford,  Seymour,  Shelton.)  Address:  14 
W.  River  St.  (P.O.  Box  210),  Milford  06460.  Tel.  877-4293.  Chief  Clerk,  Nellie  Jo 
Hill;  State's  Atty.,  John  J.  Kelly;  Official  Reporter,  Alice  Masterson;  Bureau  of 
Support,  vacancy,  Domestic  Relations  Supvr. 

JUDICIAL  DISTRICT  OF  DANBURY.— (Towns  of  Bethel,  Brookfield, 
Danbury,  New  Fairfield,  Newtown,  Redding,  Ridgefield,  Sherman.)  Address: 
Court  House,  71  Main  St.,  Danbury  06810.  Tel.  797-4400.  Chief  Clerk, There se 
A.  Servas;  State's  Atty.,  Walter  D.  Flanagan;  Domestic  Relations  Supvr.,  Paul 
J.  Conroy;  Official  Reporter,  Ronald  DeSimone;  Bureau  of  Support,  Paul  J. 
Conroy,  Domestic  Relations  Supvr. 


GEOGRAPHICAL  AREAS  (GA's) 

G.A.  #1. — (Towns  of  Darien,  Greenwich,  Stamford.)  Address:  115  Hoyt  St., 
Stamford  06905.  Tel.,  359-1600.  Clerk,  Steven  G.  Weiss;  Asst.  State's  Atty.,  Leo 
Kivell;  Bail  Comr.,  James  M.  Bosilevas;  Family  Relations  Officer,  Michael  D. 
Zezima,  Jr. 

G.A.  #2. — (Towns  of  Bridgeport,  Easton,  Fairfield,  Monroe,  Stratford, 
Trumbull.)  Address:  172  Golden  Hill  St.,  Bridgeport  06604.  Tel.,  579-6570. 
Clerk,  Joseph  D.  D'Alesio;  Asst.  State's  Attys.,  John  D.  Ward,  Robert  J.  Sabo; 
Bail  Comr.,  Donald  A.  Brown;  Family  Relations  Officer,  Celeste  E.  McGrath. 

G.A.  #3. — (Towns  of  Bethel,  Brookfield,  Danbury,  New  Fairfield,  Newtown, 
Redding,  Ridgefield,  Sherman.)  Address:  71  Main  St.,  Danbury  06810.  Tel., 
797-4400.  Clerk,  Therese  A.  Servas;  Asst.  State's  Atty.,  Brian  Cotter;  Bail 
Comr.,  vacancy;  Family  Relations  Officer,  Blanche  Dodge. 

G.A.  #4. — (Towns  of  Bethlehem,  Middlebury,  Naugatuck,  Prospect,  South- 
bury,  Waterbury,  Watertown,  Wolcott,  Woodbury.)  Address:  7  Kendrick  Ave., 
Waterbury  06702.  Tel.,  757-9641.  Clerk,  Joseph  V.  Smolskis;  Asst.  State's  Atty., 
Arthur  M.  McDonald;  Bail  Comr.,  Mark  A.  Tierney;  Family  Relations  Officer, 
Brian  Phipps. 


270  JUDICIAL 


G.A.  #5. — (Towns  of  Ansonia,  Beacon  Falls,  Derby,  Milford,  Orange,  Ox- 
ford, Seymour,  Shelton.)  Addresses:  City  Hall,  253  Main  St.,  Ansonia  06401. 
Tel.,  735-7438.  Clerk,  Richard  J.  Conti,  and  14  W.  River  St.,  Milford  06460.  Tel., 
874-1683.  Clerk,  Nellie  Jo  Hill;  Asst.  State's  Atty.,  Joseph  H.  Sylvester;  Bail 
Comr.,  Joseph  Tuzik;  Family  Relations  Officer,  Stephen  Zuraw. 

G.A.  #6. — (Towns  of  Bethany,  New  Haven,  Woodbridge. )  Address:  121  Elm 
St.,  New  Haven  06507.  Tel.,  789-7492.  Clerk,  Robert  E.  Foley;  Asst.  State's 
Atty.,  Edward  J.  Mullarkey;  Bail  Comr, William  Pascale;  Family  Relations 
Officer,  Florence  F.  Mattie. 

G.A.  #7. — (Towns  of  Cheshire,  Hamden,  Meriden,  North  Haven,  Wal- 
lingford.)  Address:  165  Miller  St.,  Meriden  06450.  Tel.,  238-6130.  Clerk,  Flor- 
ence Zagorski;  Asst.  State's  Atty.,  L.  Todd  Berman;  Bail  Comr.,  vacancy; 
Family  Relations  Officer,  Michael  Kerrigan. 

G.A.  #8. — (Towns  of  Branford,  East  Haven,  Guilford,  Madison,  North  Bran- 
ford,  West  Haven.)  Address:  355  Main  St.,  West  Haven  06516.  Tel.,  789-7849. 
Clerk,  Raymond  D.  Mazzacane;  Asst.  State's  Atty.,  Burton  A.  Kaplan;  Bail 
Comr.,  James  E.  Farrell;  Family  Relations  Officer,  Helen  Grannis. 

G.A.  #9. — (Towns  of  Chester,  Clinton,  Cromwell,  Deep  River,  Durham,  East 
Haddam,  East  Hampton,  Essex,  Haddam,  Killingworth,  Middlefield, 
Middletown,  Old  Saybrook,  Portland,  Westbrook.)  Address:  90  Court  St., 
Middletown  06457.  Tel.,  344-3091.  Clerk,  David  W  O'Brien;  Asst.  State's  Atty., 
Edward  J.  Leavitt;  Bail  Comr.,  vacancy;  Family  Relations  Officer,  Peter  J. 
Egan. 

G.A.  #10. — (Towns  of  East  Lyme,  Groton,  Ledyard,  Lyme,  New  London, 
No.  Stonington,  Old  Lyme,  Stonington,  Waterford.)  Address:  112  Broad  St., 
New  London  06320.  Tel.,  443-8343.  Clerk,  Margery  A.  Matt;  Asst.  State's  Atty., 
Harold  B.  Dean;  Bail  Comr.,  Raymond  J.  Gentilella;  Family  Relations  Officer, 
Dennis  J.  Riley. 

G.A.  #11.— -(Towns  of  Ashford,  Brooklyn,  Canterbury,  Chaplin,  Eastford, 
Hampton,  Killingly,  Plainfield,  Pomfret,  Putnam,  Scotland,  Sterling,  Thomp- 
son, Windham,  Woodstock.)  Address:  127  Main  St.,  Danielson  06239.  Tel., 
774-8516.  Clerk,  Harold  E.  Dorwart;  Asst.  State's  Atty.,  James  N.  Oliver,  Jr.; 
Bail  Comr.,  vacancy;  Family  Relations  Officer,  Joseph  A.  Mazzola. 

G.A.  #12. — (Towns  of  East  Hartford,  Glastonbury,  Manchester,  Marl- 
borough, South  Windsor.)  Address:  410  Center  St.,  Manchester  06040.  Tel., 
647-1091.  Clerk,  Roy*V.  Karlson;  Asst.  State's  Atty.,  Cornelius  J.  Shea;  Bail 
Comr.,  John  V.  Armentano;  Family  Relations  Officer,  Thomas  Elliott. 

G.A.  #13.— (Towns  of  East  Granby,  East  Windsor,  Enfield,  Granby,  Hart- 
land,  Simsbury,  Suffield,  Windsor,  Windsor  Locks.)  Address:  275  Broad  St., 
Windsor  06095.  Tel.,  688-6241.  Clerk,  Nellie  B.  Jenkinson;  Asst.  State's  Atty., 
Seymour  A.  Rothenberg;  Bail  Comr.,  Daniel  D.  Price;  Family  Relations 
Officer,  George  F.  Quagliaroli. 

G.A.  #14.— (City  of  Hartford.)  Address:  155  Morgan  St.,  Hartford  06103. 
Tel.,  522-8181.  Clerk,  Genevieve  Clair;  Asst.  State's  Atty.,  Irving  L.  Aronson; 
Bail  Comr.,  Dominic  Presmarita;  Family  Relations  Officer,  Theodore  Ron- 
caioli. 

G.A.  #15.— (Towns  of  Berlin,  New  Britain,  Newington,  Rocky  Hill, 
Wethersfield.)  Address:  125  Columbus  Blvd. ,  New  Britain  06051.  Tel. ,  827-7106. 
Clerk,  Joanne  L.  Matos;  Assf .  State's  Atty. ,  Herbert  E.  Carlson,  Jr. ;  Bail  Comr. , 


JUDICIAL  271 


Raymond  Kalentkowski;  Family  Relations  Officer,  Joseph  P.  Mangiafico. 

G.A.  #16. — (Towns  of  Avon,  Bloomfield,  Canton,  Farmington,  West 
Hartford.)  Address:  28  So.  Main  St.,  West  Hartford 06107.  Tel.,  236-4551.  Clerk, 
Robert  M.  Rosenfeld;  Asst.  State's  Atty.,  John  F.  Kearns;  Bail  Comr.,  M. 
Francis  McGuire;  Family  Relations  Officer,  Frank  J.  Patti. 

G.A.  #17.— (Towns  of  Bristol,  Burlington,  Plainville,  Plymouth,  South- 
ington.)  Address:  131  No.  Main  St.,  Bristol  06010.  Tel.,  582-8111.  Clerk,  Irving 
Schwartz;  Asst.  State's  Atty.,  R.  Patrick  McGinley;  Bail  Comr.,  Henry  Woj- 
tusik;  Family  Relations  Officer,  James  Rotchford. 

G.A.  #18. — (Towns  of  Barkhamsted,  Bridgewater,  Canaan,  Colebrook, 
Cornwall,  Goshen,  Harwinton,  Kent,  Litchfield,  Morris,  New  Hartford,  New 
Milford,  North  Canaan,  Norfolk,  Roxbury,  Salisbury,  Sharon,  Thomaston, 
Torrington,  Warren,  Washington,  Winchester.)  Address:  338  Main  St.,  Winsted 
06098.  Tel.,  379-8537.  Clerk,  Gemma  C.  DiMauro;  Asst.  State's  Atty.,  Booth  M. 
Kelly,  Jr.;  Bail  Comr.,  Eva  T.  Hudak;  Family  Relations  Officer,  John  F. 
Moriarty. 

G.A.  #19. — (Towns  of  Andover,  Bolton,  Columbia,  Coventry,  Ellington, 
Hebron,  Mansfield,  Somers,  Stafford,  Tolland,  Union,  Vernon,  Willington.) 
Address:  55  West  Main  St.,  P.  O.  Box  980,  Rockville  06066.  Tel.,  875-2527. 
Clerk,  Thomas  DiRuzza;  Asst.  State's  Atty.,  Terence  A.  Sullivan;  Bail  Comr., 
William  L.  Callahan. 

G.A.  #20.— (Towns  of  New  Canaan,  Norwalk,  Weston,  Westport,  Wilton.) 
Address:  17  Belden  Ave.,  Norwalk  06852.  Tel.,  846-3237.  Clerk,  George  W 
Ross;  Asst.  State's  Atty.,  William.  I.  Shockley;  Bail  Comr.,  Frank  J.  Tegano; 
Family  Relations  Officer,  Richard  J.  Shoztic. 

G.A.  #21. — (Towns  of  Bozrah,  Colchester,  Franklin,  Griswold,  Lebanon, 
Lisbon,  Montville,  Norwich,  Preston,  Salem,  Sprague,  Voluntown.)  Address: 
100  Broadway,  Norwich  06360.  Tel.,  889-7338.  Clerk,  Jeanne  H.  McKitis;  Asst. 
State's  Atty.,  J.  Vincent  Hauser;  Bail  Comr.,  Sinai  J.  Bordeleau;  Asst.  Family 
Relations  Officer,  Robert  M.  Garcia. 


JUVENILE  MATTERS 

BRIDGEPORT  OFFICE:  784  Fairfield  Ave. ,  06604.  Supvrs.,  Juvenile  Proba- 
tion, Peter  J.  Peters,  John  F.  Riley;  Clerk,  Lillian  D.  Mucherino;  Asst.  Clerk, 
Margaret  Gosselin;  Detention  Supvr.,  vacancy. 

BRISTOL  OFFICE:  308  Main  St.,  06010.  Supvr.,  Juvenile  Probation,  John 
Reddick;  Asst.  Clerk,  Lottie  Archacki. 

DANBURY  OFFICE:  405  Main  St.,  06810.  Supvr.,  Juvenile  Probation,  James 
T.  Barrett;  Asst.  Clerk,  Louise  M.  Hess. 

HARTFORD  OFFICE:  920  Broad  St.,  06106.  Supvrs.,  Juvenile  Probation, 
Victor  F.  Fumiatti,  Richard  Morrissey,  John  Reddick;  Clerk,  Agnes  A.  Coe; 
Asst.  Clerk,  Mary  DiCicco;  Detention  Supvr.,  Peter  Salomone. 

MERIDEN  OFFICE:  110  Miller  St.,  06450.  Asst.  Clerk,  Virginia  B.  DeCarlo. 

MIDDLETOWN  OFFICE:  222  Main  St.  Ext.,  06457.  Asst.  Clerk,  Joyce  R. 
Haight. 

NEW  BRITAIN  OFFICE:  229  W.  Main  St.,  06052.  Supvr.,  Juvenile  Proba- 
tion, John  Reddick;  Asst.  Clerk,  Mary  O.  Luchun. 


272  JUDICIAL 


NEW  HAVEN  OFFICE:  129  Elm  St.,  06510.  Supvrs.,  Juvenile  Probation, 
Frank  M.  Driscoll,  Jr.,  Robert  G.  Johnson;  Clerk,  Rose  Lipman;  Asst.  Clerk, 
Katherine  E.  South;  Detention  Supvr.,  Albert  H.  Goodale. 

NORWALK  OFFICE:  3  Main  St.,  06851.  Supvr.,  Juvenile  Probation,  Joseph 
H.  Paquin;  Asst.  Clerk,  Naomi  Barber. 

STAMFORD  OFFICE:  91  Prospect  St.,  06901.  Supvr.,  Juvenile  Probation, 
Joseph  H.  Paquin;  Asst.  Clerk,  Yolanda  Smith. 

TALCOTTVILLE  OFFICE:  Welles  Rd.,  06066.  Supvr.,  Juvenile  Probation, 
Stanley  J.  Budarz;  Asst.  Clerk,  Ruth  R.  Garrott. 

TORRINGTON  OFFICE:  139  New  Litchfield  St.,  06790.  Supvr.,  Juvenile 
Probation,  James  T.  Barrett;  Asst.  Clerk,  Marguerite  Gioiele. 

UNCASVILLE  (MONTVILLE)  OFFICE:  869  Norwich-New  London 
Tpke.,  06382.  Supvr.,  Juvenile  Probation,  Theodore  A.  Cyr;  Asst.  Clerk,  Laura 
L.  Jordan. 

WATERBURY  OFFICE:  50  Linden  St.,  06702.  Supvr.,  Juvenile  Probation, 
Anita  P.  Danese;  Asst.  Clerk,  Elizabeth  Madeley. 

WILLIMANTIC  OFFICE:  316  Pleasant  St.,  06226.  Supvr.,  Juvenile  Proba- 
tion, Stanley  J.  Budarz;  Asst.  Clerk,  Donna  L.  Durkee. 

ADMINISTRATIVE  OFFICES 

Division  of  Criminal  Justice . — Address:  100  South  Turnpike  Rd.,  Wallingford 
06492.  Tel.  238-6116.  Chief  State's  Attorney,  Austin  J.  McGuigan;  Deputy  Chief 
State's  Attorney,  Richard  E.  Maloney. 

Family  Division.— SO  South  Main  St.,  West  Hartford  06107.  Tel.  566-8187. 
Director,  Anthony  J.  Salius,  Jr.;  Administrative  Supvr.,  Family  Relations  for 
GA's,  Joseph  S.  Rafala;  Support  Enforcement  Services,  John  T.  Keegan;  Dir. 
for  Juvenile  Probation  Services,  John  M.  Borys;  Bureau  of  Support,  101 
Lafayette  St.,  Hartford  06106.  Tel.,  566-8012.  Administrative  Supvr.,  Arthur  M. 
Daniels. 

Bail  Commission.—  Address:  121  Elm  St.,  New  Haven  06510.  Tel.  789-7482. 
Chief  Bail  Comr.,  Thomas  P.  O'Rourke. 

Record  Center.—  Address:  75  Elm  St.,  Hartford  06115.  Tel.  566-4636, 
Records  Management  Officer,  Linda  Fishman. 

Electrical  Accounting  Machine  Section. — Address:  265  DeKoven  Dr., 
Middletown  06457.  Tel.  344-2962.  Chief,  James  T.  Firth. 

SENTENCE  REVIEW  DIVISION.— (Appointed  by  the  Chief  Justice,  Sec. 
51-194,  Gen.  Stat.)  Chm.,  Hon.  Joseph  F.  Dannehy,  Willimantic;  Hon.  Anthony 
J.  Armentano,  Hartford;  Hon.  John  F.  Shea,  Manchester;  Hon.  John  J.  Daly, 
Hartford,  alternate.  Exec.  Secy.,  Paul  M.  Palten,  Esq.,  18  Trinity  St.,  Hartford 
06106. 

DIVISION  OF  PUBLIC  DEFENDER  SERVICES 

(Sec.  51-289,  51-290,  Gen.  Stat.) 
PUBLIC  DEFENDER  SERVICES  COMMISSION 

Commission  members,  Chm.,  Leander  C.  Gray,  New  Haven,  Sept.  30, 1980. 
James  P.  Caulfield,  Watertown;  Mrs.  Marilyn  Klemish,  Westport,  Sept.  30, 1980. 
Brian  L.  Hollander,  Bloomfield;  The  Rt.  Rev.  Msgr.  William  A.  Genuario, 


JUDICIAL  273 


Bridgeport,  Sept.  30,  1981.  Hon.  Aaron  J.  Ment,  Fairfield;  Hon.  Francis  J. 
O'Brien,  Meriden,  Sept.  30,  1982. 

OFFICE  OF  CHIEF  PUBLIC  DEFENDER 

(Address:  Suite  205,  999  Asylum  Ave.,  Hartford  06105.  Tel.,  566-5328.) 
Chief  Public  Defender,  Joseph  M.  Shortall,  Hamden;  Deputy  Chief  Public 
Defender,  Clement  F.  Naples,  Stratford. 

(Address:  121  Elm  St.,  New  Haven  06510.  Tel.,  789-7477.) 
Chief  of  Legal  Services,  Jerrold  H.  Barnett,  Bethany. 

PUBLIC  DEFENDERS,  SUPERIOR  COURT 

Judicial  District  of  Hartford-New  Britain:  A.  Arthur  Giddon,  West  Hartford. 
Judicial  District  of  New  Haven:  Anthony  V.  DeMayo,  East  Haven. 
Judicial  District  of  Waterbury:  Raymond  J.  Quinn,  Jr.,  Waterbury. 
Judicial  District  of  Fairfield:  Herbert  J.  Bundock,  Bridgeport. 
Judicial  District  of  Litchfield:  Charles  D.  Gill,  Litchfield. 
Judicial  District  of  Middlesex:  Raymond  M.  Carey,  Durham. 
Judicial  District  of  New  London:  Edward  C.  Lavallee,  Norwich. 
Judicial  District  of  Tolland:  Lawrence  C.  Klaczak,  Somers. 
Judicial  District  of  Windham:  Basil  T.  Tsakonas,  Danielson. 
Judicial  District  of  Ansonia-Milford:  E.  Eugene  Spear,  Bridgeport. 
Judicial  District  of  Danbury:  George  N.  Thim,  Trumbull. 

ASSISTANT  PUBLIC  DEFENDERS,  GEOGRAPHICAL  AREAS 

G.A.  #1:  Raymond  G.  Cushing,  Stamford. 

G.A.  #2:  Andrew  S.  Liskov,  Trumbull. 

G.A.  #3:  George  N.  Thim,  Trumbull. 

G.A.  #4:  Francis  S.  Fitzpatrick,  Waterbury. 

G.A.  #5  (Milford):  E.  Eugene  Spear,  Bridgeport. 

G.A.  #5  (Ansonia):  Andrew  D.  Sabetta,  Derby. 

G.A.  #6:  Morton  B.  Lewis,  New  Haven. 

G.A.  #7:  Newton  Locke,  Hamden. 

G.A.  #8:  vacancy. 

G.A.  #9:  James  W.  Marshall,  West  Haven. 

G.A.  #10:  Edward  O'Regan,  Waterford. 

G.A.  #11  (Willimantic):  Richard  A.  Kelley,  Willimantic. 

G.A.  #11  (Danielson):  Ramon  J.  Canning,  Danielson. 

G.A.  #12:  Michael  H.  Handler,  South  Windsor. 

G.A.  #13:  Phillip  N.  Armentano,  Stafford  Springs. 

G.A.  #14:  John  F.  Barry,  Hartford. 

G.A.  #15:  Harriet  B.  Rosen,  West  Hartford. 

G.A.  #16:  Martin  Epstein,  West  Hartford. 

G.A.  #17:  John  S.  Papa,  Jr.,  Bristol. 

G.A.  #18:  Stanley  Herman,  Riverton. 

G.A.  #19:  Joseph  D.  Courtney,  West  Hartford. 

G.A.  #20:  Terrence  J.  Murphy,  Jr.,  Westport. 

G.A.  #20:  James  M.  Kirker,  Norwich. 


274  JUDICIAL 


ASSISTANT  PUBLIC  DEFENDERS,  JUVENILE  MATTERS 

4th  Venue  District:  George  R.  Oleyer,  Huntington. 
5th  Venue  District:  Raymond  P.  Kosinski,  New  Haven. 
12th  Venue  District:  Patricia  H.  Denuzze,  Chester. 

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  commit- 
tees 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 

(Address:  121  Elm  St.,  New  Haven  06510.  Tel.,  789-6900.  Admin.  Dir.,  R. 
David  Stamm.) 

Chm.,  Henry  B.  Anderson,  51  Main  St.,  New  Milford  06776;  Treas.,  George 
R.  Tiernan,  215  Church  St.,  New  Haven  06510;  Secy.,  Raymond  W.  Beckwith, 
955  Main  St.,  Bridgeport  06604. 

Hon.  Anthony  J.  Armentano,  Hartford;  John  W.  Barnett,  New  Haven;  John 
H.  Cassidy,  Jr.,  Waterbury;  John  R.  Cuneo,  South  Norwalk;  George  Dimens- 
tein,  Stamford;  Anne  C.  Dranginis,  Goshen;  Robert  C.  DuBeau,  Rockville; 
Ralph  G.  Elliot,  Hartford;  Francis  B.  Feeley,  Waterbury;  Leander  C.  Gray,  New 
Haven;  Elizabeth  B.  Leete,  West  Hartford;  Robert  W  Marrion,  New  London; 
Palmer  S.  McGee,  Jr.,  Farmington;  Irwin  D.  Mittelman,  Middletown;  Michael 
A.  Meyers,  Bridgeport;  Edwin  J.  O'Mara,  Jr.,  Greenwich;  Thomas  F.  Parker, 
Hartford;  Russell  F.  Potter,  Jr.,  Windham;  Lewis  Rabinovitz,  Hartford;  Robert 
N.  Schmalz,  New  Haven;  Geurson  D.  Silverberg,  Norwich. 

Standing  Committees  on  Recommendations  for  Admission 

Hartford  County.— John  D.  LaBelle,  Sr.,  Manchester,  Chm.;  Spencer  Gross, 
Hartford;  John  J.  Kenny,  Hartford;  Edward  S.  Pomeranz,  West  Hartford; 
Anthony  J.  Rich,  Bristol. 

New  Haven  County. — Herbert  L.  Emanuelson,  Jr.,  New  Haven,  Chm.;  Jack 
H.  Evans,  New  Haven;  Robert  M.  Luby,  Meriden;  James  O'Connor  Shea,  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.— Henry  J.  Lyons,  Sr.,  Bridgeport,  Chm.;  Donald  A. 
Browne,  Bridgeport;  Alvin  C.  Breul,  Jr.,  Fairfield;  Robert  B.  Devine,  Norwalk; 
W.  Patrick  Ryan,  Stamford;  Thomas  G.  West,  Danbury. 

Windham  County. — Omar  H.  Shepard,  Jr.,  Willimantic,  Chm.;  John  K.  Har- 
ris, Jr.,  Danielson;  A.  Richard  Karkutt,  Jr.,  Putnam. 

Litchfield  County. — Edward  J.  Quinlan,  Jr.,  Winsted,  Chm.;  Charles  Eber- 
sol,  Torrington;  Stephen  N.  Hume,  New  Milford. 

Middlesex  County. — John  F.  Pickett,  Middletown,  Chm.;  Walter  R.  Budney, 


JUDICIAL  275 


Old  Say  brook;  Harry  Hagel,  Middletown. 

Tolland  County.— Abbot  B.  Schwebel,  Rockville,  Chm.;  Joel  H.  Reed,  II, 
Union  (P.O.,  Stafford  Springs);  John  H.  Yeomans,  Andover. 

The  Standing  Committees  on  Recommendations  for  Admission  for  each 
county  are  appointed  by  the  Judges  of  the  Superior  Court  in  such  county.  All 
applications  for  admission  to  the  Bar  are  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 

(As  of  March  1,  1980) 
Statewide  Grievance  Committee 

Joseph  Skelley,  Jr.,  Chm.;  Stephen  Traub,  Vice  Chm.;  Robert  Epstein; 
Raymond  B.  Johnson.  (Three  year  terms.) 

Irwin  Mittelman;  Nicholas  A.  Longo;  Joseph  Gallicchio;  Raymond  Snyder. 
(Two  year  terms.) 

Martin  B.  Burke;  A.  Searle  Pinney;  Gerald  Stevens;  Mrs.  Garnette  Johnson. 
(One  year  terms.) 

Section  27G  of  the  Practice  Book  provides  for  the  appointment  of  a  12  person 
Statewide  Grievance  Committee  which  shall  consist  of  nine  members  of  the  bar 
of  this  state  and  three  nonattorneys.  One  member  shall  be  designated  as  chair- 
man and  another  as  vice  chairman.  Terms  commencing  July  1, 1979,  shall  extend 
for  the  duration  as  shown  above. 

Statewide  Bar  Counsel 

Martin  Libbin,  101  Lafayette  St.,  P.O.  Box  6528,  Station  A,  Hartford  06106. 
Section  27H  of  the  Practice  Book  provides  for  the  appointment  of  a  statewide 
bar  counsel  for  a  term  of  one  year  commencing  July  first. 

Local  Grievance  Committees 

Ansonia-Milford  Judicial  District. — Richard  H.  Lynch,  Chm.,  Milford; 
Lewis  A.  Hurwitz,  Milford;  Barbara  Coppeto,  Derby. 

Danbury  Judicial  District. — Francis  J.  Collins,  Chm.,  Danbury;  John  F. 
Holian,  Newtown;  Romeo  G.  Petroni,  Ridgefield. 

Fairfield  Judicial  District.— Philip  Y.  Reinhart,  Chm.,  Fairfield;  John  S. 
Barton,  Bridgeport;  T.  Ward  Cleary,  Stamford. 

Hartford-New  Britain  Judicial  District. — Frank  E.  Dully,  Chm.,  Hartford; 
Harold  J.  Eisenberg,  New  Britain;  Dominic  A.  DiCorleto,  Hartford. 

Litchfield  Judicial  District. — Paul  Altermatt,  Chm.,  Milford;  Francis  M. 
Dooley,  Lakeville;  James  L.  Glynn,  Winsted. 

Middlesex  Judicial  District.— Sal vatore  Arena,  Chm.,  Portland;  Walter  Bud- 
ney,  Old  Saybrook;  Theodore  J.  Raczka,  Middletown. 

New  Haven  Judicial  District. — John  E.  McNerney,  Chm.,  New  Haven; 
George  E.  McGoldrick,  New  Haven;  William  P.  Simon,  New  Haven. 

New  London  Judicial  District. — AllynL.  Brown,  Jr.,  Chm.,  Norwich;  Sidney 


276  JUDICIAL 

Axelrod,  Groton;  Dale  P.  Faulkner,  New  London. 

Tolland  Judicial  District.— Atherton  B.  Ryan,  Chm.,  Rockville;  Harold  W. 
Garrity,  Manchester;  Jonathan  Kaplan,  Vernon. 

Windham  Judicial  District. — Arthur  S.  Kaminsky,  Chm.,  Putnam;  Russell  F. 
Potter,  Jr.,  Willimantic;  Basil  T.  Tsakonas,  Danielson. 

Waterbury  Judicial  District. — Vincent  P.  Matasavage,  Chm.,  Waterbury; 
James  R.  Healey,  Southbury;  Donald  A.  House,  Naugatuck. 

Section  27B  of  the  Practice  Book.  Terms  of  appointees  to  each  three  member 
committee  are  for  one  year  commencing  July  1,  1979. 

Bar  Counsel  and  Investigator 
for  Local  Grievance  Committees 

Judicial  Districts  of  Fairfield  and  Danbury.— Myron  R.  Ballen,  Bar  Counsel. 
Judicial  District  of  Hartford-New  Britain.— Philip  R.  Dunn,  Bar  Counsel. 
Judicial  District  of  New  Haven. — Joseph  B.  Morse,  Bar  Counsel. 
Judicial  Districts  of  Ansonia-Milford,  Litchfield  and  Waterbury.— William  J. 
St.  John,  Bar  Counsel. 

Judicial  Districts  of  Middlesex,  New  London,  Tolland  and  Windham.— F. 
Kent  Sistare,  Jr.,  Bar  Counsel. 

Robert  W.  Moretta,  Investigator  (Statewide  Duties),  duty  station  at  Hartford. 

Section  27D  of  the  Practice  Book.  Terms  are  for  one  year  commencing  July  1, 
1979. 

STATE  OFFICE  OF  ADULT  PROBATION  FOR  THE 
SUPERIOR  COURT 

(Sees.  54-103—54-107,  Gen.  Stat.  Address:  643  Maple  Ave.,  Hartford  06114. 
Tel.,  566-8310.) 
Director,  Terry  S.  Capshaw;  Deputy  Director,  George  C.  Griffin. 

PROBATION  OFFICERS 

FIRST  DISTRICT.—  District  Supervisor,  Robert  L.  Breen,  824  Main  St., 
Willimantic  06226. 

341  Broad  St.,  Manchester.  Probation  Officers,  Stuart  Bass,  Henry 
Borawski,  Buel  Grant,  Thomas  McGeary,  Craig  Repoli,  Rosalie  Riccio,  Kath- 
leen Santese,  Brian  Sullivan,  Elaine  Wark. 

824  Main  St.,  Willimantic.  Probation  Officer,  Lorraine  Williamson. 

134  Main  St.,  Danielson.  Probation  Officers,  Douglas  Czaja,  Judith  Haddad, 
Richard  Straub. 

Court  Building,  Norwich.  Probation  Officers,  Olin  R.  Booty,  Leon  Drezek, 
Thomas  Kane,  Ethel  Mantzaris,  Terre  Maynard. 

302  State  St.,  New  London.  Probation  Officers,  Vicki  Bunino,  Edward 
Butler,  Louis  Faragosa,  Gerald  Griffin,  Mark  Lipman,  Paul  Portelance,  Linda 
Powell,  Elizabeth  Schafer,  Rupert  Schulte. 

90  Court  St.,  Middletown.  Probation  Officers,  Steven  Chatlas,  Bonnie 
McFadden,  David  Skinnon,  Hay  ward  Tatum,  James  Warren. 

SECOND  DISTRICT.—  District  Supervisor,  James  Coughlin,  643  Maple 
Ave.,  Hartford  06114. 


JUDICIAL  277 


643  Maple  Ave.,  Hartford.  Probation  Officers,  Susan  Alfonsi,  Steven  Bavier, 
Kenneth  Blaschke,  Mark  Bongiomi,  Terrence  Borjeson,  Brett  Capshaw, 
Thomas  Culley,  Jack  Cutler,  Edward  Dalenta,  Richard  Daly,  Charles  Dobson, 
Paul  Dodd,  Barbara  DOnofrio,  Brian  Doyle,  Dennis  Fennessy,  Walter 
Galuszka,  Ralph  Hawkes,  Michael  Kingsley,  Joel  Lasher,  Thomas  McGeary,  E. 
Flynn  CTKeefe,  Andrew  Pappas,  Mary  Agnes  Phelan,  Richard  Picciuca, 
Donald  Popillo,  Clinton  Roberts,  Michael  Santese,  Raymond  White,  Michael 
Zeruk. 

11  No.  Main  St.,  Enfield.  Probation  Officers,  Ronald  Cormier,  Carmen  Fran- 
gione,  Frank  Monchun,  Francis  Rogers. 

Court  House,  177  Columbus  Blvd.,  New  Britain. Probation  Officers,  Vincent 
Cannarella,  John  Casioppo,  Martin  Cherlin,  Robert  Fogel,  Arthur  Jackman, 
Leonard  Russman. 

104  Church  St.,  Torrington.  Probation  Officers,  Bruce  Delaini,  John  Doolan, 
Thomas  Girardin,  William  Guerra,  Thomas  Roscoe. 

85  Laurel  St.,  Bristol.  Probation  Officers,  Gordon  Mason,  Joseph 
Moschella,  Richard  Pavasaris,  Francis  Simcic. 

THIRD  DISTRICT—  District  Supervisor,  Thomas  Kavanaugh,  1188  Main 
St.,  Bridgeport  06604. 

20  Summer  St.,  Stamford.  Probation  Officers,  Martin  DeVaney,  Stephen 
Fritzer,  Margaret  Gasparino,  Charles  McCarthy,  Meredith  Moses,  David 
Shockley. 

606  West  Ave.,  Norwalk.  Probation  Officers,  Robert  Bosco,  Kathleen  Flynn, 
Virginia  Krup,  James  McGinnis,  R.  Douglas  Ramsey,  Steven  Rocque. 

1127  Main  St.,  Bridgeport.  Probation  Officers,  Edward  Classy,  Irving  Gor- 
man, Cheryl  Cohen,  Charles  Cooluris,  Joseph  DiMartino,  Gilbert  Earl,  Jerilynn 
Hayes,  George  Hughes,  Catherine  Jaundrill,  Mary  Kentosh,  Shirley  Maus, 
John  McGarry,  Anthony  Millo,  Carla  Ottaviano,  Elizabeth  Owens,  John 
Roberge,  Timothy  Rodgers,  Michael  Sheehan,  Peter  Trombley,  Alvin  Turetsky, 
James  Van  Volkenburgh,  Dennis  White. 

74  West  St.,  Danbury.  Probation  Officers,  Jeremy  Buswell,  Roger  Hurley, 
Louis  Mica,  Joan  Murphy. 

FOURTH  DISTRICT.—  District  Supervisor,  William  F.  Hayes,  Jr.,  188 
Bassett  St.,  New  Haven  06511. 

188  Bassett  St. ,  New  Haven.  Probation  Officers,  Anthony  Alves,  Judith  Aub, 
Elizabeth  Barnett,  Melvin  Boykin,  John  F.  Callan,  Minna  Dew,  Lawrence 
Dragunoff,  Leonard  Fish,  Susan  Hathaway,  Henry  Jeannin,  William 
Neuweiler,  Mary  Owens,  William  Pessanelli,  Alan  S.  Postman,  Michael  Riz- 
zuti,  Stephen  Roque,  Raymond  Shanley,  Norman  Shove,  Donna  Smith,  Flanni- 
gan  Smith,  Thomas  Stankus,  Barry  Sullivan,  Frederick  Tarca. 

251  West  Main  St.,  Meriden.  Probation  Officers,  Thomas  Carr,  Sheila  Clancy, 
Thomas  Degnan,  Carolyn  Maguire,  Barry  Schacht. 

1  Kingston  St.,  Ansonia.  Probation  Officers,  Frederick  Napolitano,  Lorie 
Vaccaro. 

44-64  River  St. ,  Milford.  Probation  Officers,  Joseph  Callahan,  William  Kelly, 
James  Madigan,  Victor  Parkosewich. 

61  Field  St.,  Waterbury.  Probation  Officers,  Victoria  Colaci,  David  Kahl, 
Christine  Kennedy,  James  McGrath,  William  Novi,  Peter  Roesing,  Frank 
Travisano,  Sharon  Whelan. 


278  JUDICIAL 


PROBATE  COURTS 

(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  130  Probate  Districts  in  the  State  of  Connecticut. 
Names  in  italics  denote  the  Judges  of  Probate.) 

PROBATE  COURT  ADMINISTRATOR.— (A  Judge  of  Probate  appointed  by 
the  Chief  Justice  of  the  Supreme  Court,  Sec.  45-3a,  Gen.  Stat.),  Glenn  E. 
Knierim,  Simsbury.  Office  address:  80  South  Main  St.,  West  Hartford  06107. 
Tel.,  566-7897. 

CONNECTICUT  PROBATE  ASSEMBLY.— (Sec.  45-24,  Gen.  Stat.)  Office: 
Town  Hall,  New  Canaan  06840.  Tel.,  966-1530.  Chief  Judge  and  President, 
Judge  Paul  M.  Vasington,  Norwich;  1st  Vice  Pres.,  Judge  Bernard  F.  Joy, 
Milford;  2nd  Vice  Pres.,  Judge  Barbara  T.  Lougee,  East  Lyme;  Recording 
Secy.,  Judge  Florence  Marrone,  Killingworth;  Exec.  Secy.,  Judge  Penfield  C. 
Mead,  New  Canaan. 

COUNCIL  ON  PROBATE  JUDICIAL  CONDUCT.— (Sec.  45-1  Id,  Gen. 
Stat.  Compensation  of  members,  necessary  expenses.  Address:  80  South  Main 
St.,  West  Hartford  06107.  Tel.,  566-7897.) 

Chm.,  Hon.  Louis  Shapiro,  State  Referee,  Farmington;  Hon.  James  H.  Kin- 
sella,  Probate  Judge,  Hartford;  Atty.  E.  Lea  Marsh,  Jr.,  Old  Lyme;  Mrs.  Ann 
Mc Walter,  East  Hartford;  Mrs.  Christel  Truglia,  Stamford,  Sept.  30,  1983. 

Hartford  County 

HARTFORD  (Hartford,  Bloomfield,  West  Hartford).— Constituted  May  ses- 
sion, 1666,  as  a  County  Court.  James  H.  Kinsella  (P.O.,  Hartford).  Clerk, 
Barrett  L.  Krass.  Location:  Municipal  Bldg.,  550  Main  St.,  Hartford  06103. 
Hours:  9  A.M. -4  P.M.,  Monday  through  Friday.  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.  Edward  J.  Januszewski.  Clerk,  Annamae  C.  Vaz- 
nelis.  Location:  Court  House,  177  Columbus  Blvd.,  New  Britain  06051.  Hours: 
8:30  A.M.-4  P.M.,  Monday  through  Friday.  Tel.,  225-7687. 

BRISTOL.— Constituted  June  4,  1830,  from  Farmington.  Neil  F.  Murphy. 
Location:  City  Hall,  06010.  Hours:  9  A.M.-5  P.M.,  Monday  through  Friday. 
Tel.,  584-7650. 

BURLINGTON.— Constituted  June  3,  1834,  from  Farmington.  Charles  W. 
Bauer.  Clerk,  Georgene  M.  Iacino.  Location:  Town  Hall,  Rte.  4,  R.F.D.  1, 
06013.  Hours:  1:30-2:30  P.M.  daily,  or  by  appointment.  Tel.,  673-6689, 673-5387. 

CANTON. — Constituted  June  7,  1841,  from  Simsbury.  Raymond  B.  Green 
(P.O.,  Collinsville  06022).  Clerk,  Joan  D.  O'Connor.  Location:  Town  Hall. 
Hours:  9-11  A.M.,  Monday  and  Thursday;  other  times  and  during  July  and 
August,  by  appointment.  Tel.,  693-8684. 


JUDICIAL  279 


EAST  GRANBY.— Constituted  July  4, 1865,  from  Granby.  William  S.  Mayer. 
Location:  Probate  Office,  Town  Bldg.,  06026.  Hours:  9:30-12  A.M.,  Wednesday, 
or  by  appointment.  Tel.,  653-3434  or  653-7777. 

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  ses- 
sion, 1782,  from  Hartford  and  Stafford.  Edward R.  Kuehn  (P.O.,  Box4\l, South 
Windsor  06074).  Location:  Town  Hall,  South  Windsor.  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.,  Monday  through 
Friday.  Tel.,  745-0371,  Ext.  320,  745-5065. 

FARMINGTON.— Constituted  January,  1769,  from  Hartford.  Edgar  A. 
King.  Clerk,  Mrs.  Sally  B.  Hart.  Location:  Town  Hall,  1  Monteith  Dr.,  06032. 
Hours:  8:30  A.M. -4  P.M.,  Monday  through  Friday.  Tel.,  673-3271. 

GLASTONBURY.— Constituted  January  8,  1975,  from  Hartford.  Donald  F. 
Auchter.  Location:  2108  Main  St.,  06033.  Hours:  12  noon-4  P.M.,  Monday 
through  Friday;  7-9  P.M.,  Monday,  or  by  appointment.  Tel.,  633-3723. 

GRANBY— Constituted  May  session,  1807,  from  Simsbury  and  Hartford. 
Arline  R.  Mooney.  Clerk,  Marylouise  B.  Verrengia.  Location:  Town  Hall,  15 
No.  Granby  Rd.",  06035.  Hours:  9  A.M. -4  P.M.,  Tuesday,  Wednesday.  Tel. 
653-2538. 

HARTLAND.— Constituted  June  3,  1836,  from  Granby.  Elmer  Beeman 
(P.O.,  East  Hartland  06027).  Location:  Residence,  South  Rd.,  East  Hartland. 
Hours:  10  A.M. -2  P.M.,  Mondays,  or  by  appointment.  Tel.,  653-3073. 

MANCHESTER.— Constituted  June  22,  1850,  from  East  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 
(appointments  suggested).  Tel.,  647-3227. 

MARLBOROUGH.— Constituted  June  11,  1846,  from  Colchester.  Robert  J. 
Moore,  Sr.  Location:  Town  Hall,  P.O.  Box  29,  06447.  Hours:  9  A.M.-9  P.M., 
Tuesdays,  or  by  appointment.  Tel.,  Bus.,  295-9547. 

NEWINGTON  (Newington,  Rocky  Hill,  Wethersfield).— Constituted 
January  8,  1975,  from  Hartford.  Michael  A.  DellaFera.  Clerk,  Anna  Maria 
Fornino.  Location:  Town  Hall,  131  Cedar  St.,  Newington  06111.  Hours:  9 
A.M.-4  P.M.,  Monday  through  Friday.  Tel.,  666-4661,  Ext.  231,  232,  233. 

PLAINVILLE.— Constituted  May,  1909,  from  Farmington.  Thomas  P. 
Kirkwood,  Jr.  Location:  Plainville  Municipal  Center,  1  Central  Sq.,  06062. 
Hours:  9-12  A.M.,  1-5  P.M.,  Monday  through  Thursday;  other  hours  and  eve- 
nings, by  appointment.  Tel.,  793-0221;  Res.,  747-2678. 

SIMSBURY— Constituted  May  session,  1769,  from  Hartford.  Glenn  E. 
Knierim.  Clerk,  Ethel  F.  Hall.  Location:  Town  Office  Bldg.,  760  Hopmeadow 
St.,  06070.  Hours:  9-12  A.M.,  1-4:30  P.M.,  Monday  through  Friday;  other  hours 


280  JUDICIAL 


and  evenings,  by  appointment.  Tel.,  651-3751. 

SOUTHINGTON.— Constituted  May  24,  1825,  from  Farmington.  Carl  J. 
Sokolowski.  Clerk,  Jean  P.  Parzych.  Location:  Town  Office  Bldg.,  Main  St., 
06489.  Hours:  8:30-12  A.M.,  1-4:30  P.M.,  Monday  through  Friday.  Saturdays 
and  evenings,  by  appointment.  Tel.,  628-5903. 

SUFFIELD.— Constituted  May  session,  1821,  from  Hartford  and  Granby. 
Samuel  J.  Orr.  Location:  Town  Hall  Bldg.,  06078.  Hours:  8:30  A.M. -noon, 
Monday  through  Friday;  other  times  by  appointment.  Tel.,  668-5335,  668-0241. 

WINDSOR.— Constituted  July  4,  1855,  from  Hartford.  Walter  E.  Russell. 
Clerk,  Margaret  R.  Engel.  Location:  Town  Hall,  06095.  Hours:  8:30  A.M.-4:30 
P.M.,  Monday  through  Friday.  Tel.,  688-3675. 

WINDSOR  LOCKS.— Constituted  January  4,  1961,  from  Hartford.  William 
C.  Leary.  Clerk,  Bernice  I.  Daniel.  Location:  Town  Hall,  Church  St.,  06096. 
Hours:  9:30-12  A.M.,  1-3:30  P.M.,  Monday  through  Friday.  Tel.,  623-2503. 

New  Haven  County 

NEW  HAVEN  (New  Haven,  Woodbridge).— Constituted  May  session,  1666, 
as  a  County  Court.  Thomas  F.  Keyes,  Jr.  Location:  155  Church  St.  (1st  floor), 
P.O.  Box  905,  New  Haven  06510.  Hours:  9  A.M.-4  P.M.,  Monday  through 
Friday.  Tel.,  787-2118. 

BETHANY.— Constituted  July  4,  1854,  from  New  Haven.  Guy  D.  Yale. 
Location:  Town  Hall,  40  Peck  Rd.  Mailing  address:  59  Doolittle  Drive,  06525. 
Hours:  By  appointment.  Tel.,  393-3744. 

BRANFORD.— Constituted  June  21, 1850,  from  Guilford.  Richard  D.  Patter- 
son. Location:  Town  Hall,  1019  Main  St.,  P.O.  Box  638,  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  Wal- 
lingford.  E.  Ernest  Oberst.  Clerk,  Irene  M.  Drufva.  Location:  Town  Hall, 
Cheshire  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.  Clifford  D.  Hoyle.  Location:  City  Hall,  Ansonia  06401.  Hours:  9  A.M. -4 
P.M.,  Monday  through  Friday;  Saturdays,  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.-l  P.M.,  2-4:30  P.M., 
Monday  and  Thursday;  9:30  A.M.-l  P.M.,  Tuesday  and  Wednesday.  Tel.,  469- 
8055. 

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.  Pis- 
citelli.  Clerk,  Mrs.  Lucille  M.  Gooch.  Location:  Town  Hall,  06518.  Hours:  9 
A.M.-5  P.M.,  Monday  through  Friday.  Tel.,  248-3561. 

MADISON.— Constituted    May    22,    1834,    from    Guilford.    George    G. 


JUDICIAL  281 

McManus,  Jr.  Clerk,  Mrs.  Eleanor  McCarthy.  Location:  Town  Hall,  P.O.  Box 
205,  06443.  Hours:  9  A.M. -3  P.M.,  Monday  through  Friday;  Saturdays,  by 
appointment.  Tel.,  245-2614. 

MERIDEN.— Constituted  June  3,  1836,  from  Wallingford.  Ralph  D.  Lukens. 
Clerk,  Anne  B.  Ryan.  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:  Town  Hall,  Naugatuck  06770.  Hours: 
9  A.M. -4  P.M.,  Monday  through  Friday.  Tel.,  729-4571. 

NORTH  BRANFORD.— Constituted  April  14,  1937,  from  Guilford  and  Wal- 
lingford. Stephen  W.  Whalen.  Clerk,  Diane  B.  Whalen.  Location:  Administra- 
tion Bldg.,  Foxon  Rd.,  P.O.  Box  203,  06471.  Hours:  By  appointment.  Tel., 
488-2501. 

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:  9A.M.-5  P.M.,  Monday,  Thursday,  and  by  appointment. 
Tel.,  239-5321,  Ext.  569. 

ORANGE.— Constituted  January  8,  1975,  from  New  Haven.  Charles  L. 
Flynn,  Sr.  Location:  Orange  Town  Hall,  06477.  Hours:  9-12  A.M.;  1:30-4:30 
P.M.,  Monday  through  Friday.  Tel.,  795-0751. 

OXFORD.— Constituted  June  4,  1846,  from  New  Haven.  John  W.  Fertig,  Jr. 
Clerk,  Jayne  T.  Crepeau.  Location:  Town  Hall,  06483.  Hours:  9  A.M.-l  P.M., 
Tuesday  and  Friday;  7-9  P.M.  Monday,  or  by  appointment.  Tel.,  Bus.,  888-2543; 
Res.  888-0363. 

SOUTHBURY.— Constituted  January  4,  1967,  from  Woodbury.  Betsy  B. 
Stiles.  Clerk,  C.  Lillian  Farrell.  Location:  Town  Hall,  P.O.  Box  674,  06488. 
Hours:  9  A.M.-l  P.M.,  Tuesday,  Wednesday,  Thursday,  Friday,  and  by  appoint- 
ment. Tel.,  264-0606.  Ext.  220,  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  ses- 
sion, 1779,  from  Woodbury.  James  J.  Lawlor.  Location:  City  Hall  Annex,  Chase 
Bldg.,  236  Grand  St.,  Waterbury  06702.  Hours:  9  A.M. -5  P.M.,  Monday  through 
Wednesday;  9  A.M.-7  P.M.,  Thursday;  9  A.M.-5  P.M.,  Friday;  9  A.M.-12  noon, 
Saturday.  Tel.,  755-1127. 

WEST  HAVEN.— Constituted  June  24,  1941,  from  New  Haven.  E.  Michael 
Heffernan.  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  session, 
1666,  as  a  County  Court.  Thomas  P.  Condon.  Location:  Municipal  Bldg.,  New 


282  JUDICIAL 


London  06320.  Hours:  9  A.M.-4  P.M.,  Monday  through  Friday.  Tel.,  443-7121. 

BOZRAH.— Constituted  June  3, 1843,  from  Norwich.  Robert  Alan  Kofkoff. 
Location:  Town  Hall,  Fitchville  06334.  Hours:  By  appointment.  Tel.,  887-2509. 

COLCHESTER.— Constituted  May  29,  1832,  from  East  Haddam;  contains 
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  or  537-3095. 

EAST  LYME.— Constituted  June  2,  1843,  from  New  London.  Barbara  T. 
Lougee.  Location:  East  Lyme  Town  Hall,  P.O.  Box  519, 108  Pennsylvania  Ave., 
Niantic  06357.  Hours:  8:30-12  A.M.,  Monday  through  Friday,  and  by  appoint- 
ment. Tel.,  739-6931,  Ext.  37. 

GRISWOLD.— Constituted  January  3,  1979,  from  Norwich.  Wilfred  Jodoin. 
Location:  Town  Hall.  School  St.,  Jewett  City  06351.  Hours:  2-4  P.M.,  Wednes- 
day afternoon.  Tel.,  376-0216  or  376-0641. 

GROTON.— Constituted  May  25,  1839,  from  Stonington.  Lillian  E.  Erb. 
Location:  Town  Hall,  45  Fort  Hill  Rd.,  06340.  Hours:  9-12  A.M.,  1-4:30  P.M., 
Monday  through  Friday,  and  by  appointment.  Tel.,  445-4896. 

LEBANON.— Constituted  June  2,  1826,  from  Windham.  George  P.  Randall 
(P.O.,R.D.  I, Lebanon  06249).  Location:  Town  Hall.  Hours:  10-12  A.M.,  Satur- 
day. Tel.,  642-7429;  by  appointment,  642-7092. 

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.  Gertrude  B.  Smith.  Location:  Town  Hall, 
06339.  Hours:  9:30  A.M-12:30  P.M.,  Monday  through  Friday,  and  by  appoint- 
ment. Tel.,  464-9550. 

LYME. — Constituted  July  5, 1869,  from  Old  Lyme.  Probate  records  concern- 
ing Lyme,  from  May  1,  1666  to  June  4,  1830,  are  in  New  London;  from  June  4, 
1830  to  July  4,  1869,  are  in  Old  Lyme;  from  July  4,  1869  to  date  are  in  Lyme. 
Hughes  Grijfis.  Location:  Town  Hall,  Route  156,  Lyme,  P.O.  Old  Lyme  06371. 
Hours:  8-10  A.M.,  Monday,  and  by  appointment.  Tel.,  434-7733. 

MONTVILLE.— Constituted  June  27,  1851,  from  New  London.  Helen  M. 
Raab.  Location:  Town  Hall.  Uncasville  06382.  Hours:  9  A.M.-l  P.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,  Lisbon,  Preston,  Sprague,  Volun- 
town).  — Constituted  October,  1748,  from  New  London;  contains  the  records  of 
Griswold  to  January  3, 1979.  Paul  M.  Vasington.  Location:  City  Hall  and  Court 
House,  Union  Sq.,  Norwich  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  Town  Hall,  52  Lyme  St.,  06371.  Hours:  9-12  A.M.,  Monday 
through  Friday,  and  by  appointment.  Tel.,  434-1406. 


JUDICIAL  283 


SALEM. — Constituted  Julv  9, 1841,  from  Colchester  and  New  London.  Neal 
E.  Williams  (P.O.,  Box  79A,  R.F.D.  3,  Colchester  06415).  Location:  Town  Office 
Bldg.,  Route  85,  Salem.  Hours:  By  appointment.  Tel.,  859-1100. 

STONINGTON.— Constituted  October  session,  1766,  from  New  London. 
Frank  Battistini.  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  rec- 
ords 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.  Raymond  C.  Lyddy.  Clerk,  Caryl  G. 
Morgan.  Location:  McLevy  Hall,  202  State  St.,  06603.  Hours:  9  A.M.-4  P.M., 
Monday  through  Friday.  Tel.,  333-4165. 

DANBURY.— Constituted  May  session,  1744,  from  Fairfield.  Richard  L. 
Nahley.  Clerk,  Marjorie  L.  Cerveniski.  Location:  City  Hall,  06810.  Hours: 
9  A.M.-5  P.M.,  Monday  through  Friday.  Tel.,  797-4521. 

BETHEL.— Constituted  July  4,  1859,  from  Danbury.  Andrew  Hogan,  Jr. 
Location:  Town  Hall,  06801.  Hours:  9-12  A.M.,  1-3  P.M.,  Tuesday  through 
Thursday;  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. ,1:30-4:30  P.M.,  Monday 
through  Friday.  Tel.,  655-0314. 

FAIRFIELD.— Constituted  May  session,  1666,  as  a  County  Court.  John  H. 
Shannon.  Clerk,  Mrs.  Edna  E.  Ociepka.  Location:  Independence  Hall,  06430. 
Hours:  9  A.M.-5  P.M.,  Monday  through  Friday,  except  9  A.M.-4:30  P.M.,  in 
July  and  August.  Tel.,  255-8226. 

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.  Penfield  C. 
Mead.  Clerk,  Mrs.  Eleanor  B.  Weed.  Location:  Town  Hall;  mailing  address, 
Box  326,  06840.  Hours:  8:30-12  A.M.,  1-4:30  P.M.,  Monday  through  Friday, 
except  Friday  8:30-12  A.M.,  in  July  and  August.  Tel.,  966-1530. 

NEW  FAIRFIELD.— Constituted  January  8,  1975,  from  Danbury.  Peter  R. 
Larkin.  Location:  Town  Hall,  06810.  Hours:  9-12  A.M.,  Tuesday  and  Thursday. 
Tel.,  746-4500,  746-3187. 

NEWTOWN.— Constituted  May  session,  1820,  from  Danbury.  Merlin  E. 
Fisk.  Clerk,  Margot  S.  Hall.  Location:  Edmond  Town  Hall,  06470.  Hours:  9-12 
A.M.,  1:15-5  P.M.,  Monday  through  Friday.  Tel.  426-2675. 

NORWALK  (Norwalk,   Wilton).— Constituted  May   session,   1802,  from 


284  JUDICIAL 


Fairfield  and  Stamford.  Alfred  Santaniello.  Clerk,  Bette  A.  Peterson.  Location: 
105  Main  St.,  P.O.  Box  346,  Norwalk  06852.  Hours:  9  A.M.-4:30  P.M.,  Monday 
through  Friday;  Saturdays,  by  appointment.  Tel.,  847-1443. 

REDDING.— Constituted  May  24,  1839,  from  Danbury.  Richard  L.  Emer- 
son. Location:  Town  Hall,  Rte.  107,  P.O.  Box  125,  06875.  Hours: 
9  A.M.-l  P.M.,  Monday  through  Friday,  and  by  appointment.  Tel.,  938-2326. 

RIDGEFIELD.— Constituted  June  10,  1841,  from  Danbury.  Romeo  G.  Pet- 
roni.  Clerk,  Ann  Buccitti.  Location:  Town  Hall,  06877.  Hours:  9-12  A.M., 
1-5  P.M.,  Monday  through  Friday,  except  Wednesday  afternoon,  June  through 
August.  Tel.,  438-7301,  Ext.  7. 

SHELTON.— Constituted  May,  1889,  from  Bridgeport  and  Derby.  Name 
changed  from  Huntington  to  Shelton,  August  29,  1919.  Maurice  J.  Martin. 
Clerk,  Alma  V.  Fair.  Location:  40  White  St.,  06484.  Hours:  9-12  A.M.,  1-4  P.M., 
Monday  through  Friday.  Tel.,  734-8462. 

SHERMAN.— Constituted  June  4,  1846,  from  New  Milford.  Barbara  J. 
Ackerman.  Location:  Town  Hall,  06784.  Hours:  9  A.M. -12  noon,  Tuesday,  or  by 
appointment.  Tel.,  355-1821.  If  no  answer,  call  354-9930. 

STAMFORD.— Constituted  May  session,  1728,  from  Fairfield.  Louis  J. 
Iacovo.  Location:  Town  Hall,  175  Atlantic  St.,  06901.  Hours:  9  A.M.-4:30P.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.  F.  Paul  Kurmay. 
Location:  Town  Hall,  06497.  Hours:  9  A.M.-  5  P.M.,  Monday  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.  John  P.  Chiota.  Clerk,  Catherine  R.  Plumer.  Location:  Town 
Hall,  Trumbull  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.  Location:  Town  Hall,  110 
Myrtle  Ave.,  Westport  06880.  Hours:  9-12  A.M.,  1-4:30  P.M.,  Monday  through 
Friday.  Tel.,  226-8311,  Ext.  117. 

Windham  County 

WINDHAM  (Windham,  Scotland).— Constituted  October  session,  1719, 
from  Hartford  and  New  London.  Patrick  M.  Prue.  Location:  Town  Bldg.,  P.O. 
Box  34,  Willimantic  06226.  Hours:  9-12  A.M.,  1-5  P.M.,  Monday  through  Friday. 
Tel.,  423-3191. 

ASHFORD.— Constituted  June  4, 1830,  from  Pomfret.  Barbara  B.  Metsack. 
Location:  Knowlton  Memorial  Town  Hall,  Box  38,  06278.  Hours:  9  A.M. -12 
noon,  Monday,  Tuesday,  Wednesday,  Friday,  or  by  appointment.  Tel.,  429-7044 
or  429-6383. 

BROOKLYN.— Constituted  June  4, 1833,  from  Pomfret  and  Plainfield.  Tarn- 
sen  H.  Harris.  Location:  Town  Hall,  06234.  Hours:  9:30-12  A.M.,  Tuesday  and 
Thursday;  other  hours  and  evenings  by  appointment.  Tel.,  774-4507,  774-8365. 


JUDICIAL  285 

CANTERBURY.— Constituted  May  27, 1835,  from  Plainfield.  Priscilla  Smith 
Botti.  Location:  Town  Office  Bldg.,  06331.  Hours:  9:30-12  A.M.,  Monday  and 
Thursday,  and  by  appointment.  Tel.,  546-9605,  546-9370. 

CHAPLIN.— Constituted  June  7, 1850,  from  Windham.  Patricia  D.  R.  Boyd. 
Location:  Town  Hall,  Rte.  198,  06235.  Hours:  7-9  P.M.,  Tuesdays,  and  by 
appointment.  Summer  hours:  9-11:30  A.M.,  Wednesdays.  Tel.,  455-9792;  Office 
Tel.,  455-9333. 

EASTFORD.— Constituted  June  21,  1849,  from  Ashford.  Stewart  M.  Tatem. 
Location:  Town  Office  Bldg.,  06242.  Hours:  9-11  A.M.,  Tuesdays,  and  by 
appointment.  Tel.,  974-1885. 

HAMPTON.— Constituted  June  2,  1836,  from  Windham.  Patricia  A. 
Donahue.  Location:  Town  Office  Bldg.,  06247.  Hours:  By  appointment.  Tel., 
423-0618;  Office  Tel.,  455-9132. 

KILLINGLY.— Constituted  June  4,  1830,  from  Pomfret  and  Plainfield. 
Charles  P.  Ferland  (P.O.,  Danielson  06239).  Location:  Town  Hall,  Main  St., 
Danielson.  Hours:  9-12  A.M. ,  1-5  P.M. ,  Monday  through  Friday.  Tel. ,  774-3348. 

PLAINFIELD.— Constituted  May  session,  1747,  from  Windham.  Kathleen 
Sendley  Barry.  Location:  Town  Hall,  8  Community  Ave.,  06374.  Hours:  1-4 
P.M.,  Monday  through  Friday,  and  by  appointment.  Tel.,  564-2052. 

POMFRET.— Constituted  May  session,  1752,  from  Windham  and  Plainfield. 
The  records  of  Pomfret  were  burned  January  5, 1754.  Cecile  D.  Stoddard  (P.O., 
Pomfret  Center  06259).  Location:  Rte.  44,  Pomfret  Center.  Hours:  10  A.M. -4 
P.M.,  Tuesday  through  Thursday;  Saturdays  and  evenings,  by  appointment. 
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.  Evelina  Orr  (Box 
461,  R.F.D.  1,  Moosup  06354.)  Location:  Residence,  Bailey  Rd.  #1,  Oneco 
06373.  Hours:  By  appointment.  Tel.,  564-2098. 

THOMPSON.— Constituted  May  25,  1832,  from  Pomfret.  Robert  M.  Robbins 
(Box  74,  North  Grosvenor  Dale  06255).  Location:  Town  Bldg.,  at  North  Gros- 
venor  Dale.  Hours:  9-12  A.M.,  Monday  through  Friday;  Saturdays  and  eve- 
nings, by  appointment.  Tel.,  923-2203. 

WOODSTOCK.— Constituted  May  30,  1831,  from  Pomfret.  F.  Veronica  Hib- 
bard.  Location:  Town  Hall,  06281.  Hours:  9  A.M. -5  P.M.,  Monday  through 
Friday;  Saturdays  and  evenings,  by  appointment.  Tel.,  928-6595. 


Litchfield  County 

LITCHFIELD  (Litchfield,  Morris,  Warren). — Constituted  October  session, 
1742,  from  Hartford,  Woodbury  and  New  Haven.  John  M.  Farmer.  Location: 
Town  Office  Bldg.,  Litchfield  06759.  Hours:  10—12  A.M.,  1:30-3:30  P.M., 
Monday,  Tuesday,  Friday;  10-12  A.M.,  Wednesday,  Thursday;  Saturdays,  by 
appointment.  Tel.,  567-8065. 

BARKHAMSTED.— Constituted  June  5, 1834,  from  New  Hartford;  contains 


286  JUDICIAL 

the  records  of  New  Hartford,  from  May  27,  1825,  to  June  5,  1834.  Margaret  A. 
Day  (P.O.  Box  185,  Pleasant  Valley  06063).  Location:  Town  Office  Bldg.,  Pleas- 
ant Valley.  Hours:  By  appointment.  Tel.,  379-8665  from  1  to  4  P.M. 

CANAAN  (Canaan,  North  Canaan). — Constituted  June  6,  1846,  from  Sha- 
ron. Joseph  A.  Hamzy.  Location:  Town  Hall.  North  Canaan;  P.O.  Box  905, 
Canaan  06018.  Hours:  Tuesdays,  10-12  A.M.,  1-4  P.M.;  Wednesday  and  Thurs- 
day, by  appointment.  Tel.,  824-7114. 

CORNWALL.— Constituted  June  15,  1847,  from  Litchfield.  Mrs.  Dorothy  S. 
Bouteiller.  Location:  Town  Office,  Pine  St.,  06753.  Hours:  By  appointment. 
Tel.,  672-6577. 

HARWINTON.— Constituted  May  27,  1835,  from  Litchfield.  John  P. 
Febbroriello.  Location:  Consolidated  School  Bldg.,  06791.  Hours:  9  A.M. -12 
noon,  Monday,  Wednesday;  1-4:30  P.M.,  Friday.  Tel.,  482-3852. 

KENT.— Constituted  May  26,  1831,  from  New  Milford.  Philip  F.  Downes. 
Location:  Town  Hall,  06757.  Hours:  10-12  A.M.,  1:30-4  P.M.,  Tuesday  and 
Thursday.  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  appointment.  Records  avail- 
able 9-12  A.M.  and  1-3:30  P.M.  daily,  except  Saturday  and  Sunday.  Tel.,  379- 
3254. 

NEW  MILFORD  (New  Milford,  Bridge  water). —Constituted  May  session, 
1787,  from  Woodbury,  Sharon  and  Danbury.  John  O.  Durling.  Clerk,  Leora  E. 
Pare.  Location:  Town  Hall,  New  Milford  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.  Location:  Town  Office  Bldg.,  Greenwoods  Rd.,  06058.  Hours: 
9:30-12  A.M.,  Tuesday  and  Thursday,  and  by  appointment.  Tel.,  542-5134. 

PLYMOUTH.— Constituted  May  31,  1833,  from  Waterbury.  Edward  P.  Plaze 
(P.O.,  Terryville).  Location:  Town  Hall,  19  East  Main  St.,  Terryville  06786. 
Hours:  9  A.M. -5  P.M.,  Monday  through  Friday;  Saturdays  and  evenings,  by 
appointment.  Tel.,  589-6122,  582-5480. 

ROXBURY.— Constituted  June  6,  1842,  from  Woodbury.  Mildred  A.  Erwin. 
Location:  Town  Hall,  South  St.,  06783.  Hours:  9-12  A.M.,  Fridays  (except 
holidays),  and  by  appointment.  Tel.,  354-3328  or  354-7164. 

SALISBURY— Constituted  June  16,  1847,  from  Sharon.  Richard  T. 
Fitzgerald.  Clerk,  Ellen  M.  Nelson.  Location:  Town  Hall,  06068.  Hours:  9-12 
A.M. ,  Monday  through  Friday,  and  by  appointment.  Tel. ,  435-9513  or  824-7734. 

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  Billings. 
Location:  Town  Hall  Bldg.,  06787.  Hours:  9-11:30  A.M.,  1-4  P.M.,  Monday 
through  Friday,  and  by  appointment.  Tel.,  283-4141. 

TORRINGTON  (Torrington,  Goshen).— Constituted  June  16,  1847,  from 
Litchfield.  Joseph  J.  Gallicchio.  Location:  Municipal  Bldg.,  140  Main  St., 


JUDICIAL  287 


Torrington  06790.  Hours:  9-12  A.M.,  1:30-5  P.M.,  Monday  through  Friday.  Tel., 
489-2215 

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,  9:30  A.M.- 
12:30  P.M.,  1:30-5  P.M.  Tel.,  868-7974. 

WATERTOWN.— Constituted  June  3,  1834,  from  Waterbury.  Carey  R. 
Geghan.  Location:  Town  Hall,  06795.  Hours:  9-12  A.M.,  1-3  P.M.,  Monday 
through  Friday.  Tel.,  Bus.,  274-5411;  Res.,  274-5747. 

WINCHESTER  (Winchester,  Colebrook).— Constituted  May  31,  1838,  from 
Norfolk.  Salvatore  J.  Locascio.  Location:  Town  Hall,  338  Main  St.,  Winsted 
06098.  Hours:  9:30-11:30  A.M.,  Tuesday  through  Friday.  Tel.,  379-5576  or 
379-6152. 

WOODBURY  (Woodbury,  Bethlehem).— Constituted  October  session,  1719, 
from  Hartford,  Fairfield  and  New  Haven.  Edith  A.  Knox.  Clerk,  Helen  P. 
Dunlap.  Location:  Town  Office  Bldg.,  Woodbury  06798.  Hours:  9-12  A.M.,  1-4 
P.M.,  Tuesday  and  Thursday;  Saturdays,  by  appointment.  Tel.,  263-2417. 


Middlesex  County 

MIDDLETOWN  (Middletown,  Cromwell,  Durham,  Middlefield).— 
Constituted  May  session,  1752,  from  Hartford,  Guilford  and  East  Haddam. 
Joseph  E.  Milardo,  Jr.  Location:  Marino  Professional  Bldg.,  94  Court  St.,  P.O. 
Box  1143,  Middletown  06457.  Hours:  9  A.M. -4: 30  P.M.,  Monday  through  Fri- 
day. 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.,  Monday  through 
Friday.  Tel.,  669-6447. 

DEEP  RIVER.— Constituted  January  5,  1949,  from  Saybrook.  Jeanne  Field 
Spallone.  Location:  Town  Hall,  Main  St.,  06417.  Hours:  9:30-A.M.-12  noon, 
1:30-4  P.M.,  Tuesday,  Thursday,  and  by  appointment.  Tel.,  526-5966,  526-2953. 

EAST  HADDAM.— Constituted  October  session,  1741,  from  Hartford.  The 
records  of  East  Haddam  previous  to  May  29,  1832,  are  in  Colchester.  Helen 
Hoffmann.  Location:  East  Haddam  Town  Office,  06423.  Hours:  10-12  A.M., 
Monday  through  Thursday,  and  by  appointment.  Tel.,  873-8351. 

EAST  HAMPTON.— Constituted  June  1,  1824,  from  Middletown  and  East 
Haddam.  The  records  of  Chatham  previous  to  January  6, 1915,  are  in  Portland. 
Eleanor  M.  Wood.  Clerk,  Irene  C.  Maton.  Location:  Town  Hall,  06424.  Hours: 
9  A.M. -2  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  change  to  Essex  in  1859.  Contains  Old  Saybrook  probate  records  from 
July  4,  1853  to  July  4,  1859.  Deborah  M.  Nolin.  Location:  Town  Hall,  06426. 
Hours:  9  A.M.- 1  P.M.,  Monday  through  Friday;  afternoons  by  appointment. 
Tel.,  767-8201. 


288  JUDICIAL 


HADDAM.— Constituted  June  3,  1830,  from  Middletown  and  Chatham. 
Charles  F.  Riordan.  Location:  Town  Hall,  06438.  Hours:  9  A.M.-2:30  P.M., 
Monday  through  Thursday;  summer  hours  subject  to  change.  Tel.,  345-2667  or 
345-2515. 

KILLINGWORTH.— Constituted  June  3,  1834,  from  Saybrook  (now  Ches- 
ter). Florence  H.  Marrone  (P.O.,  R.F.D.  2,  Killingworth  06417).  Clerk,  Mrs. 
Delores  Howard.  Location:  Town  Office  Bldg.,  Rte.  81.  Hours:  9-12  A.M., 
Monday  and  Wednesday,  and  by  appointment.  Tel.,  Bus.,  663-2505;  Res.,  663- 

2137. 

OLD  SAYBROOK.— Constituted  July  4,  1859,  from  Essex.  Old  Saybrook 
probate  records  between  1666-1719  are  in  New  London  and  New  Haven;  records 
between  1719-1780  are  in  Guilford;  records  between  1780-1853  are  in  Chester; 
records  between  1853-1859  are  in  Essex;  records  from  1859  to  the  present  are  in 
Old  Saybrook.  Elton  D.  Rhodes.  Location:  Town  Hall,  Main  St.,  06475.  Hours: 
9  A.M.-l  P.M.,  Monday  through  Friday,  and  by  appointment.  Tel.,  388-5390. 

PORTLAND.— Constituted  April  22,  1913,  from  Chatham.  Contains  the  rec- 
ords 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:  65  Main  St.,  Chester.  Hours:  9-12  A.M., 
1-4  P.M.,  Monday  through  Friday.  Tel.,  526-27%. 

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. 

Tolland  County 

TOLLAND  (Tolland,  Willington).— Constituted  June  4, 1830,  from  Stafford. 
Charles  E.  Regan  (P.O.  Box  5,  Tolland  06084).  Clerk,  Donna  L.  Mendenhall. 
Tel.,  429-4847.  Location:  Administration  Bldg.  Hours:  7-9  P.M.,  Monday;  9 
A.M. -4  P.M.,  Thursday,  and  by  appointment.  Tel.,  872-9985. 

ANDOVER  (Andover,  Bolton,  Columbia).— Constituted  June  27, 1851,  from 
Hebron;  contains  the  records  of  Hebron  from  May  session,  1789  to  June  27, 1851. 
Valdis  Vinkels.  Location:  Burnap  Brook  Rd.,  Andover  06232.  Hours:  By  ap- 
pointment. Tel.,  742-8510. 

COVENTRY— Constituted  June  19,  1849,  from  Hebron.  David  C.  Rappe. 
Location:  Route  31,  Town  Office  Bldg.,  06238.  Hours:  Weekdays,  9  A.M.-12 
noon;  Thursday  evenings,  7:30-9  P.M.  Tel.,  742-6791. 

ELLINGTON  (Ellington,  Vernon).— Constituted  May  31,  1826,  from  East 
Windsor  and  Stafford.  Thomas  F.  Rady  HI.  Clerk,  Gloria  M.  Meurant.  Loca- 
tion: 14  Park  Place,  P.O.  Box  268,  Rockville  06066.  Hours:  9  A.M.-l  P.M., 
Monday  through  Friday;  other  hours  by  appointment.  Tel.,  872-0519. 

HEBRON.— Constituted  May  session,  1789,  from  Windham,  East  Haddam 
and  East  Windsor.  The  records  of  Hebron  previous  to  June  27,  1851,  are  in 


JUDICIAL  289 

Andover.  /.  Stewart  Stockwell.  Location:  Town  Office  Bldg.,  06248.  Hours:  9 
A.M.-l  P.M.,  Monday,  Wednesday,  Friday,  and  by  appointment.  Tel.,  228-9406. 

MANSFIELD.— Constituted  May  30,  1831,  from  Windham.  Joan  Quarto. 
Location:  Probate  Court,  Mansfield  Municipal  Bldg.,  4  So.  Eagleville  Rd., 
Storrs  06268.  Hours:  9-12  A.M.,  Monday  through  Wednesday.  Tel.,  Bus.,  429- 
3313;  Res.,  429-3581. 

SOMERS.— Constituted  June  3,  1834,  from  Ellington.  Francis  W.  Devlin,  Jr. 
Location:  Town  Hall,  600  Main  St.,  06071.  Hours:  Daily,  10  A.M. -12  noon; 
Hearings  by  appointment.  Tel.,  749-7012. 

STAFFORD  (Stafford,  Union).— Constituted  May  session,  1759,  from 
Hartford  and  Pomfret.  Thomas  J.  Fiore.  Clerk,  Jean  C.  DuPont.  Location: 
Town  Hall,  Stafford  Springs.  06076.  Hours:  9-12  A.M.,  1-5  P.M.,  Monday;  9-12 
A.M.,  Tuesday  through  Friday.  Tel.,  684-3423. 


SECTION  IV— COUNTIES 


There  are  no  County  Seats  in  Connecticut 

(County  government  was  abolished  effective  October  1,  1960;  counties  con- 
tinue to  prevail  as  geographical  subdivisions.) 


Connecticut  State  Sheriffs  Association.— Pres., Henry  F.  Healey,  Jr., 
Derby;  Vice  Pres.,  Gloria  R.  Clark,  Greenwich;  Secy.  Francis  H.  Curnan,  Staf- 
ford Springs;  Treas.,  Clifford  B.  Green,  Danielson. 

Exec.  Committee:  Patrick  J.  Hogan,  Bristol;  Thomas  G.  Martin,  New  London; 
Victor  P.  Reis,  Torrington;  Joseph  P.  Walsh,  Middletown. 

COUNTY  SHERIFFS 

(Sheriffs  are  elected  for  the  term  of  four  years,  Art.  IV,  Sec.  25,  Conn.  Const.) 


HARTFORD  COUNTY  (Constituted,  1666) 

Sheriff,  Patrick  J.  Hogan,  81  Lynn  Rd.,  Bristol,  June  1, 1983.  (Salary,  $18,500.) 
Office:  State  Court  Bldg. ,  95  Washington  St. ,  Hartford  06106.  Tel. ,  566-4930.  Chief 
Deputy,  Francis  M.  DeLucco,  195  Victoria  Rd.,  Hartford. 

Deputy  Sheriffs — Hartford,  Gerard  Beaudoin,  284  Freeman  St.;  Henry  J. 
Cwikla,  72  Goodrich  St.;  Francis  M.  DeLucco,  195  Victoria  Rd.;  Walter  Fonfara, 
272  Linnmoore  St. ;  James  Frazier,  18  Keney  Ter. ;  Basilio  E.  Gonzalez,  45  Webster 
St.;  Russell  Huk,  297  Grandview  Ten;  Herman  Milton,  70  Burlington  St.;  Aaron 
B.  Mounds,  3  Cambridge  St.;  William  U.  Myers,  16  Applewood  Rd.,  Bloomfield; 
Julian  A.  Nesta,  81  Cromwell  St. ;  Joseph  A.  Rubera,  206  Hubbard  Rd. ;  Robert  J. 
Urso,  211  George  St.;  Wilmer  J.  Woolford,  Jr.,  53  Oakland  Ter.  Berlin,  Edward  R. 
Dyer,  804  Beckley  Rd. ,  East  Berlin.  Bloomfield,  Isaac  Homelson,  1 1  Guernsey  Rd. 
Bristol,  Vincent  J.  DiPietro,  88  Birch  St.;  Daniel  Riccio,  77  Baldwin  Dr.  East 
Hartford,  Frank  J.  Fitzgerald,  67  Maplewood  Ave.;  John  T.  Plodzik,  9  Mountain 
View  Dr.;  Dominic  J.  Serignese,  67  Christine  Dr.  East  Windsor,  James  P.  Bloz- 
nalis,  Ellsworth  Rd.,  Broad  Brook.  Enfield,  Theodore  J.  Plamondon,  Jr.,  109 
South  Rd.;  John  J.  Santanella,  3  Mitchell  Rd.  Farmington,  William  B.  Flaherty, 
202  Plainville  Ave.,  Unionville.  Glastonbury,  Charles  J.  Fisher,  Jr.,  129  Johnny 
Cake  La.;  James  J.  Noonan,  Jr.,  188  Bell  St.  Manchester,  Clarence  E.  Foley,  85 
Hollister  St.;  John  J.  Sullivan,  89  Finley  St.  Marlborough,  Edgar  G.  Girouard, 
Fairview  Ave.  New  Britain,  Charles  S.  Conochalla,  85  Vance  St.;  Walter 
Gotowala,  85  Spring  St.;  Louis  Rio,  47  Mohawk  St.;  Joseph  J.  Vitelli,  78  Dwight 
St.  Newington,  Robert  Tracy,  98  Cedar  St.  Plainville,  John  W.  Tarca,  50  Skyline 
Dr.  Rocky  Hill,  Anthony  C.  Amodeo,  209  Starr  Dr.;  Thomas  A.  Colangelo,  5  High 
Meadow  Rd.  Simsbury,  Edward  M.  Cosgrove,  6  Eagle  La.;  Richard  E.  Ostop, 


(290) 


COUNTY  SHERIFFS  291 

P.O.  Box  42.  Southington,  Dominic  J.  Egidio,  8  Highridge  Rd.  South  Windsor, 
Peter  Kostek,  81  Beelzebub  Rd.,  Wapping.  West  Hartford,  Leonard  J.  Conant,  49 
Lost  Brook  Rd.;  Arthur  T.  Hill,  172  Florence  St.;  Thomas  J.  O'Neill,  Jr.,  116 
White  Ave.;  Harry  Simons,  86  Ardmore  Rd.  Wethersfield,  Joseph  A.  Antinerella, 
17  Rockland  St.;  James  R.  Edwards,  712  Nott  St.;  Albenie  Gagnon,  401  Copper- 
mill  Rd.  Windsor,  Erwyn  Glanz,  37  Maple  Ave.  Windsor  Locks,  Francis  K.  Colli, 
54  No.  Main  St.;  James  F.  Karp,  88  No.  Main  St. 


NEW  HAVEN  COUNTY  (Constituted,  1666) 

Sheriff,  Henry  F.  Healey,  Jr.,  20  Fairview  Ten,  Derby,  June  1,  1983.  (Salary, 
$18,500.)  Office:  State  Court  House,  235  Church  St.,  New  Haven  06510.  Mailing 
address,  P.O.  Box  200,  New  Haven  06501.  Tel.,  789-7883.  Chief  Deputy,  Vincent 
E.  Mauro,  P.O.  Box  853,  New  Haven  06504. 

Deputy  Sheriffs — New  Haven,  Arthur  T.  Barbieri,  199  Crown  St.;  Lonnie  W. 
Barnes,  311  Bassett  St.;  William  Gianelli,  133  Oakley  St.;  Robert  Gill,  37  En- 
glewood  Dr.;  Vincent  E.  Mauro,  P.O.  Box  853;  Jacob  G.  Miller,  205  Church  St.; 
Sherman  Robinson,  200  Goffe  St.,  Apt.  37;  George  Salerno,  265  Church  St.; 
Anthony  Taneszio,  22  Hopkins  Dr.;  Fred  Wilson,  308  Huntington  St.  Ansonia, 
Nicholas  Badamo,  6  Columbia  St.;  Louis  Bartolotta,  48  Root  Ave.;  Nicholas 
Collicelli,  146  Piatt  St.  Beacon  Falls,  Walter  A.  Muroff,  400  Bethany  Rd.  Branford, 
George  Henninger,  17  Hamre  La.  Cheshire,  Carmen  Civitello,  293  Mountain  Rd.; 
Robert  Ford,  435  Robin  Ct.;  Michael  J.  Logue,  152  Talmadge  Rd.  Derby,  John  F. 
Getlein,  P.O.  Box  396.  Hamden,  Frederick  J.  Baker,  6  Peter  Manor,  9-B;  John  E. 
Cowles,  285  Belden  Rd.;  S.  George  DiNapoli,  442  Circular  Ave.;  Fred  Malzone, 
86  Daniel  Rd.;  Thomas  J.  Russo,  61  Park  Ave.  Madison,  Russell  Kelleher,  P.O. 
Box  481.  Meriden,  Walter  Brys,  156  Stoddard  Dr.;  Michael  Cassidy,  152  Reynolds 
Dr.;  Joseph  Grodzicki,  48  Sunset  Ave.;  Anthony  Marcellino,  372  Kensington 
Ave.;  Joseph  J.  Salafia,  108  South  Vine  St.  Milford,  George  J.  Amato,  Jr.,  10 
Orchard  Rd.;  Donald  Creller,  29  Christine  Ten;  Robert  H.  Slavin,  62  Collingsdale 
Dr.  Naugatuck,  Walter  Lantieri,  351  High  St.  Northford,  Andrew  Esposito,  2016 
Middletown  Ave.  North  Haven,  Ray  Sharpe,  66  Oakwood  Dr.  Orange,  Edward 
Hunihan,  288  Hemlock  Dr.  Seymour,  Kenneth  Catlin,  16  First  Ave.  Wallingford, 
Anthony  A.  Giresi,  12  Westview  Dr.;  Donald  P.  Savage,  2  Jenna  Rd.  Waterbury, 
George  M.  Apalucci,  P.O.  Box  2444;  Neil  P.  Callahan,  119  Leffingwell  Ave.; 
Stephen  Ferrucci,  28  Westridge  Dr.;  Vincent  A.  Germinaro,  386  Fairfield  Ave.; 
Angelo  Guglielmo,  P.O.  Box  285;  Domenic  Jannetty,  P.O.  Box  3365;  Roger  Lynch, 
206  East  Mt.  Rd.;  Barry  Sherman,  68  Townsend  Ave.;  Harold  Tucker,  529  Park 
Rd.  #97.  West  Haven,  Charles  Barrett,  212  Ocean  Ave.;  John  Coppola,  12 
Wildwood  Ter.;  William  J.  Nolan,  36  Sharon  Ave.  Wolcott,  Vincent  Messina,  24 
James  Place.  Woodbridge,  John  C.  Burgarella,  28  Cedar  Rock  Rd. 


NEW  LONDON  COUNTY  (Constituted,  1666) 

Sheriff,  Thomas  G.  Martin,  25  Moran  St.,  New  London  06320,  June  1,  1983. 
(Salary,  $18,500.)  Office:  State  Court  House,  70  Huntington  St.,  New  London 


292  COUNTY  SHERIFFS 


06320.  Tel.,  443-5400.  Chief  Deputy,  Paul  A.  Delmonte,  71  Sandy  Lane,  Norwich 
06360.  Tel.,  887-0410. 

Deputy  Sheriffs— Colchester,  Walter  P.  Nicola,  Sr.,  41  Boretz  Rd.  East  Lyme, 
Joseph  L.  Corbett,  20  McElaney  Dr.,  Niantic.  Groton,  Richard  J.  Andriola,  41 
Hamilton  Ave.;  Henry  E.  Haley,  Box  198,  R.F.D.  1,  Gales  Ferry.  Lebanon,  John 
Sellick,  Rte.  207.  Ledyard,  Mary  Lippman,  P.O.  Box  34;  Henry  N.  Marsh,  P.O. 
Box  1;  Maureen  Marsh,  P.O.  Box  1.  Lyme,  John  T.  Hobbes,  III,  Joshuatown  Rd. 
New  London,  Joseph  LoGioco,  41  Orchard  St.;  Alfred  A.  Moutran,  1016  Ocean 
Ave.;  Wayne  Vendetto,  91  Norwood  Ave.  Norwich,  Paul  A.  Delmonte,  71  Sandy 
Lane;  Peter  Przekop,  141  Golden  St.;  John  Rizzuto,  30  Gillette  Rd.  Old  Lyme, 
Edward  T.  Sennett,  2D  Mile  Creek  Rd.  Waterford,  Thomas  F.  McKittrick,  4 
Cherry  St.;  Leonard  Weinberg,  15  Edgewood  Avenue. 


FAIRFIELD  COUNTY  (Constituted,  1666) 

Sheriff,  Gloria  Rice  Clark,  175  Riverside  Ave.,  Riverside  06878,  June  1,  1983. 
(Salary,  $18,500.)  Office:  1061  Main  St.,  Bridgeport  06604.  Tel.,  579-6239.  Chief 
Deputy,  Philip  M.  Pittocco,  229  Hamilton  Ave.,  Greenwich  06830. 

Deputy  Sheriffs— Bethel,  Gilbert  R.  Whitlock,  Jr.,  P.O.  Box  372.  Bridgeport, 
Donald  D.  DeVeny,  P.O.  Box  1619;  Augustin  Figueroa,  142  Howe  St.;  Keith 
Kelley,  1812  Boston  Ave.;  Kenneth  J.  Kelley,  P.O.  Box  2096;  James  Phelan,  115 
Westfield  Ave.;  Christopher  Testo,  P.O.  Box  953.  Danbury,  Albert  Cavalier,  7 
Old  Stadley  Rough  Rd.;  Michael  F.  Chapleau,  P.O.  Box  11.  Fairfield,  John 
Steeneck,  260  Shetland  Rd.;  Ansel  Wittstein,  114  Rosemere  Ave.  Greenwich, 
George  Cooke,  32  Cliff  Ave.;  Philip  M.  Pittocco,  229  Hamilton  Ave.  Monroe, 
Charles  Y.  Becker,  P.O.  Box  186.  New  Fairfield,  Francis  A.  Chapleau,  Hollywyle 
Park,  R.D.  #4.  Norwalk,  Nicholas  Bredice,  31  France  St.;  Oscar  Lugo,  24 
Theodore  La.;  Francis  O'Hara,  17  Boulder  Rd.  Shelton,  Anne  M.  Griffin,  P.O. 
Box  2122.  Stamford,  Frederick  C.  Blois,  161  Hartswood  Rd.;  Julius  J.  Blois,  107 
Woodridge  Dr.;  William  F.  Malloy,  87  Glenbrook  Rd.;  Patrick  J.  Moruke,  P.O. 
Box  373;  Joseph  L.  Santagata,  24  Knickerbocker  Ave.  Stratford,  James  R. 
Caraglior,  Sr.,  736  Robin  La.;  Mildred  Perlmutter,  P.O.  Box  110.  Trumbull, 
Albert  Caliendo,  P.O.  Box  67;  Daniel  P.  Jocis,  P.O.  Box  112;  Thomas  J.  Kennedy 
II,  P.O.  Box  334;  Frank  J.  Rocco,  P.O.  Box  366;  Frank  M.  Schatra,  302  Booth 
Hill  Rd.  Weston,  Leslie  Wile,  27  Hackberry  Hill  Rd.  Westport,  Douglas  J. 
Beirne,  20  Hales  Ct.  Wilton,  Gerald  Greene,  P.O.  Box  323,  Rowayton. 


WINDHAM  COUNTY  (Constituted,  1726) 

Sheriff,  Clifford  B.  Green,  Day  St.,  Danielson,  June  1, 1983.  (Salary,  $16,500.) 
Office:  Superior  Court  Bldg.,  Church  St.,  Putnam  06260.  Tel.,  928-5181.  Chief 
Deputy,  John  Sasser,  R.F.D.  1,  Wauregan  Rd.,  Danielson. 

Deputy  Sheriffs— Ashford,  Caroline  Makray,  19  Waterfall  Rd.,  Stafford 
Springs.  Brooklyn,  William  E.  Adint,  Wolf  Den  Rd.;  John  E.  Bassett,  Jr.,  Cliff 
St.;  Richard  Brouillard,  Barrett  Hill.  Killingly,  Roger  Gladu,  So.  Main  St., 


COUNTY  SHERIFFS  293 


Danielson;  John  Sasser,  R.F.D.  1,  Wauregan  Rd.,  Danielson.  Plainfield. 
Nicholas  Yonta,  363  Prospect  St.,  Moosup.  Putnam,  Paul  Martell,  Sr.,  Church 
St.  Thompson,  John  J.  Kelly,  Box  205,  North  Grosvenor  Dale.  Windham, 
Melvin  Cantor,  P.O.  Box  341,  Willimantic;  James  Murphy,  5  Foster  Dr., 
Willimantic. 


LITCHFIELD  COUNTY  (Constituted,  1751) 

Sheriff,  Victor  P.  Reis,  P.O.  Box  735,  Litchfield,  June  1, 1983.  (Salary,  $16,500.) 
Office:  Litchfield  County  Court  House,  West  St. ,  Litchfield  06759.  Tel. ,  567-0844. 
Chief  Deputy,  Vincent  H.  Duplain,  P.O.  Box  735,  Litchfield. 

Deputy  Sheriffs— Bethlehem,  Richard  O.  Johnson,  West  Rd.  Goshen,  Walter  M. 
Barrett,  North  St.  Harwinton,  Armand  O.  Gauthier,  Rte.  118.  New  Milford,  V. 
James  DiMauro,  6A  Wellsville  Ave.;  Naomi  A.  Miller,  East  Buck's  Rock  Rd.; 
David  E.  Pare,  48  Sullivan  Rd.  Plymouth,  James  M.  Clark,  Jr. ,  372  Lake  Plymouth 
Blvd.  Salisbury,  Edward  M.  Patton,  Ore  Mine  Rd.,  Lakeville.  Sharon,  Ernest  A. 
Von  Richthofen,  Sharon  Valley.  Thomaston,  Charles  R.  Fray,  Jr.,  95  Bristol  St. 
Torrington,  Stanley  F.  Domaszewski,  427  Migeon  Ave.;  Vincent  H.  Duplain,  20 
North  St. ;  Arthur  P.  Oles,  2096  Norfolk  Rd. ;  Richard  Perry,  20  Linden  St. ;  Joseph 
J.  Silano,  22  Cook  St.  Watertown,  Carlo  J.  Palomba,  167  Mt.  Vernon  Ave., 
Oakville.  Winchester,  Samuel  J.  Holden,  R.D.  1,  Winsted;  William  K.  Rogers,  47 
Hinsdale  Ave.,  Winsted. 


MIDDLESEX  COUNTY  (Constituted,  1785) 

Sheriff,  Joseph  P.  Walsh,  195  Prospect  St.,  P.O.  Box  111,  Middletown,  June  1, 
1983.  (Salary,  $16,500.)  Office:  265  DeKoven  Dr.,  Middletown  06457.  Tel., 
344-2964.  Chief  Deputy,  Eugene  Berry,  171  Bailey  Rd.,  Middletown. 

Deputy  Sheriffs— Clinton,  Fred  L.  Wagner,  26  Grove  St.,  P.O.  Box  176. 
Cromwell,  Theodore  W  Herrmann,  1  Kim  Ileen  Court.  Durham,  George  Zeeb, 
21  Austin  Rd.  East  Haddam,  George  J.  Smith,  R.F.D. ,  Moodus.  East  Hampton, 
Philip  True,  P.O.  Box  354.  Essex,  Dudley  W  Clark,  1  Collins  La.,  P.O.  Box  157. 
Killingworth,  Otto  L.  Forster,  39  Boulder  Trail;  Robert  A.  Kelleher,  P.O.  Box 
460,  Clinton.  Middletown,  Eugene  Berry,  171  Bailey  Rd.;  Neal  F.  Ehlers,  P.O. 
Box  1311;  William  Wrang,  Jr.,  22  Columbus  Ave.,  P.O.  Box  1015.  Old  Saybrook, 
Elton  F.  Deckelman,  2  Knollwood  Dr.  Portland,  Louis  L.  Sabalefski,  4  Penny 
Corner  Rd. 


TOLLAND  COUNTY  (Constituted,  1785) 

Sheriff,  Francis  H.  Curnan,  33  Grant  Ave.,  Stafford  Springs,  June  1,  1983. 
(Salary,  $16,500.)  Office:  State  Court  House,  Brooklyn  St.,  P.O.  Box  84, 
Rockville  06066.  Tel.,  872-3878.  Chief  Deputy,  Ted  R.  Satkowski,  Upper  Rd., 
Staffordville. 


294  COUNTY  SHERIFFS 


Deputy  Sheriffs— Andover,  William  Kowalski,  Rte.  6.  Bolton,  Walter  Tres- 
chuk,  29  Carter  St.  Columbia,  Richard  L.  Urban,  Colonial  Dr.  Coventry,  Ralph 
S.  Thissell,  P.O.  Box  51.  Ellington,  Gayle  DeBortoli,  5  Strawberry  Rd.,  Apt. 
#21;  Robert  B.  Lockhart,  Jr.,  32  Hayes  Ave.  Hebron,  Wallace  Clebowicz,  Hope 
Valley  Rd.  Mansfield,  Keith  A.  Norling,  28D  Cornell  Rd.,  P.O.  Box  4,  Mansfield 
Depot.  Somers,  Harold  Duncan,  33  Green  Tree  Lane.  Stafford,  Alex  Paolini,  15 
Brandon  St.,  Stafford  Springs;  Robert  F.  Swift,  354  West  Main  St.,  Stafford 
Springs;  Ted  R.  Satkowski,  Upper  Rd.,  Staffordville.  Tolland,  Joseph  A.  Ned- 
wied,  32  Walbridge  Hill  Rd.;  John  F.  Trainor,  67  Rhodes  Rd.  Vernon,  Pasquale 
A.  Deyorio,  97  Windsor  Ave.,  P.O.  Box  155,  Rockville;  I.  Arthur  Garafolo,  164 
Vernon  Ave.;  Nicolina  Therault,  13  Jan  Dr.  Willington,  Frederick  A.  Mcintosh, 
R.F.D.  1,  Ruby  Rd. 


SECTION  V— LOCAL  GOVERNMENT 


TOWN  ELECTIONS 


Biennially,  odd  years,  first  Monday  in  May 


Andover 

Bolton 

New  Milford 

Windham 

Avon 

Burlington 

Sherman 

Woodbridge 

Barkhamsted 

Farmington 

Union 

Bethany 

Naugatuck 

Biennially,  odd  years, 

i  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 

♦Meriden 

♦Norwalk 

♦Waterbury 

*Bridgeport 

*Middletown 

♦Norwich 

♦West  Haven 

♦Bristol 

♦Milford 

Putnam 

Willimantic 

*Danbury 

♦New  Britain 

♦Shelton 

*Derby 
*  Hartford 

♦New  Haven 

♦Stamford 

♦New  London 

♦Torrington 

(295) 


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 
New  Haven, 
New  London, 
Hartford, 
Middletown, 
Norwich, 
Bridgeport, 
Waterbury, 
Meriden, 
New  Britain, 
Danbury, 
Ansonia, 
Derby, 
Norwalk, 
Stamford, 

Willimantic  (Windham), 
Putnam, 
Bristol, 
Shelton, 

Winsted  (Winchester), 
Torrington, 
Milford, 
West  Haven, 
Groton, 


County 

Date  Incorporated 

New  Haven 

January  session,  1784 

New  London 

1784 

Hartford 

May  session,  1784 

Middlesex 

1784 

New  London 

1784 

Fairfield 

1836 

New  Haven 

1853 

1867 

Hartford 

1870 

Fairfield 

January  session,  1889 

New  Haven 

1893 

" 

1893 

Fairfield 

1893 

1893 

Windham 

1893 

1895 

Hartford 

1911 

Fairfield 

1915 

Litchfield 

named  January  session,  1917 

" 

1923 

New  Haven 

1959 

New  Haven 

Home  Rule  Act,  June  1961 

New  London 

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 
session,  1879 
1893 
1895 
1899 
1903 
1915 


January 


(296) 


TOWN  CLERKS 


Andover, 

Mrs.  Ruth  K.  Munson 

Hartland, 

Ansonia, 

J.  Edward  Cooke 

Harwinton, 

Ashford, 

Mrs.  Barbara  B.  Metsack 

Hebron, 

Avon, 

Mrs.  Caroline  B.  LaMonica 

Kent, 

Barkhamsted, 

Charles  L.  Day 

Killingly,               I 

Beacon  Falls, 

Francis  X.  Doiron 

Killingworth, 

Berlin, 

Mrs.  Joanne  G.  Ward 

Lebanon, 

Bethany, 

Mrs.  Joan  C.  Simpson 

Ledyard, 

Bethel, 

Herbert  W.  Clarkson 

Lisbon, 

Bethlehem, 

Mrs.  Lucy  N.  Palangio 

Litchfield, 

Bloomfield, 

Mrs.  Elizabeth  F.  Jolley 

Lyme, 

Bolton, 

Mrs.  Catherine  K.  Leiner 

Madison, 

Bozrah, 

Mrs.  Anna  Mair 

Manchester, 

Branford, 

Peter  Ablondi 

Mansfield, 

Bridgeport, 

Michael  Mehai 

Marlborough, 

Bridgewater, 

Mrs.  Grace  V.  Meddaugh 

Meriden, 

Bristol, 

Mrs.  RitaD.  Brown 

Middlebury, 

Brookfield, 

Mrs.  RuthB.  Burr 

Middlefield, 

Brooklyn, 

Mrs.  Madeleine  E.  Costa 

Middletown, 

Burlington, 

Mrs.  Clara  N.  Hamernick 

Milford, 

Canaan, 

Mrs.  Lucille  E.  Marston 

Monroe, 

Canterbury, 

Mrs.  Marguerite  Simpson 

Montville, 

Canton, 

Mrs.  Barbara  Barlow 

Morris, 

Chaplin, 

Bernard  M.  Church 

Naugatuck, 

Cheshire, 

Mrs.  Mae  R.  Tabor 

New  Britain, 

Chester, 

Mrs.  Elsie  L.  Tarpill 

New  Canaan, 

Clinton, 

Theodore  P.  Moser 

New  Fairfield, 

Colchester, 

Mrs.  Patricia  A.  LaGrega 

New  Hartford, 

Colebrook, 

Mrs.  N.  Joyce  Nelson 

New  Haven, 

Columbia, 

Mrs.  RitaT  Cloutier 

Newington, 

Cornwall, 

Mrs.  Delphine  F.  Fenn 

New  London, 

Coventry, 

Mrs.  Ruth  E.  Benoit 

New  Milford, 

Cromwell, 

Bernard  Neville 

Newtown, 

Danbury, 

Michael  R.  Seri 

Norfolk, 

Darien, 

Mrs.  Marilyn  M.  Van  Sciver 

North  Branford, 

Deep  River, 

Mrs.  Jean  M.  Ressler 

North  Canaan, 

Derby, 

Mrs.  Marion  C.  Molloy 

North  Haven, 

Durham, 

Mrs.  Marjorie  C.  Hatch 

North  Stonington, 

Eastford, 

Mrs.  Margaret  G.  Cooper 

Norwalk, 

East  Granby, 

Mrs.  Miriam  W.  Viets 

Norwich, 

East  Haddam, 

Mrs.  Mildred  E.  Quinn 

Old  Lyme, 

East  Hampton, 

Mrs.  Pauline  L.  Markham 

Old  Saybrook, 

East  Hartford, 

John  J.  Barry,  Jr. 

Orange, 

East  Haven, 

John  T.  Brereton 

Oxford, 

East  Lyme, 

Joseph  R.  McGrath 

Plainfield, 

Easton, 

Carl  Mlinar 

Plainville, 

East  Windsor, 

Mrs.  Claire  S.  Badstubner 

Plymouth, 

Ellington, 

Mrs.  Dorothy  B.  Macintosh 

Pomfret, 

Enfield, 

Philip  E.  Clarkin 

Portland, 

Essex, 

Mrs.  Betty  J.  Gaudenzi 

Preston, 

Fairfield, 

Miss  Mary  A.  Katona 

Prospect,          Mrs 

Farmington, 

Edgar  A.  King 

Putnam, 

Franklin, 

Mrs.  Helen  S.Gural 

Redding, 

Glastonbury, 

Edward  J.  Friedeberg 

Ridgefield, 

Goshen, 

Mrs.  Violet  W.  Vaill 

Rocky  Hill, 

Granby, 

Mrs.  Cilesta  V.  Adamick 

Roxbury, 

Greenwich, 

Rowland  D.  Harris 

Salem, 

Griswold, 

Mrs.  Alice  F.  Stradczuk 

Salisbury, 

Groton, 

Mrs.  Sally  M.  Sawyer 

Scotland, 

Guilford, 

Mrs.  Barbara  E.  Rawson 

Seymour, 

Haddam, 

Mrs.  Ann  P.  Huffstetler 

Sharon, 

Hamden, 

Mrs.  Gloria  Sandillo 

Shelton, 

Hampton, 

Mrs.  Margaret  A.  Fox 

Sherman, 

Hartford, 

Robert  J.  Galli van 

Peder  T  Pedersen 

Mrs.  Cherie  D.  Reynolds 

Mrs.  Marian  Celio 

Mrs.  Marian  F.  Pacocha 

Mrs.  Marcella  A.  McMerriman 

Mrs.  Hazel  C.  Haynes 

Mrs.  Helen  M.  Littlefield 

Mrs.  Hazel  J.  Gunuskey 

Mrs.  Florence  Pawlikowski 

Mrs.  Evelyn  N.  Goodwin 

Mrs.  Joan  K.  Meyers 

LeoE.  Bonoff 

Edward  J.  Tomkiel 

Mrs.  Madelyn  A.  Eremita 

Mrs.  Ethel  M.  Fowler 

Mrs.  Dolores  G.  Pollard 

Mrs.  Doris  M.  Valentine 

Mrs.  Evelyn  Konefal 

Anthony  Sbona 

Mrs.  Margaret  S.  Egan 

Mrs.  Thelma  K.  Inderdohnen 

Mrs.  JaneH.  Squires 

Mrs.  Dorothy  P.  Towne 

Mrs.  Janet  C.  Miller 

Richard  T.  Murphy 

Mrs.  Mary  L.  Ritter 

Mrs.  Diana  M.  Peck 

Mrs.  Charlotte  S.  Dufour 

John  A.  Keyes 

Mrs.  Roberta  N.  Jenkins 

Mrs.  Grace  M.  Podeszwa 

Mrs.  Anna  E.  Chapin 

Mrs.  MaeS.  Schmidle 

Mrs.  Anne  R.  O'Connor 

Mrs.  Yvonne  Bartemy 

Mrs.  Josephine  S.  Harris 

Mrs.  Amelia  P.  Kennedy 

Mrs.  Patricia  P.  McGowan 

Mrs.  Mary  O.  Keegan 

Mrs.  Beverly  A.  Casey 

Mrs.  Jessie  F.  Smith 

Charles  L.  Doherty,  Jr. 

Mrs.  Marjorie  B.  Wahnquist 

Mrs.  Beverly  M.  Martinoli 

Mrs.  Patricia  Carroll 

Peter  T.  Lennon 

Mrs.  Janet  P.  Scoville 

Mrs.  Nora  V.  Johnson 

Mrs.  Bernadette  M.  Dillon 

Miss  Janet  Perkins 

Mrs.  Patricia  Vaillencourt  Minick 

Mrs.  Delia  A.  Bernier 

H.  Emerson  Burritt 

Mrs.  Dora  Cassavechia 

Mrs.  Marion  H.  Palmer 

Mrs.  Elinor  P.  Hurlbut 

Mrs.  Sylvia  Winakor 

Mrs.  LilaS.  Nash 

Mrs.  RosildaLasch 

Miss  Norma  E.  Drummer 

Mrs.  Anna  M.  Johnson 

Mrs.  Beverly  M.  Brown 

Mrs.  Carol  L.  Havens 


(297) 


298 


MAYORS,  CITY  AND  TOWN  MANAGERS 


Simsbury, 

Somers, 

Southbury, 

Southington, 

South  Windsor, 

Sprague, 

Stafford, 

Stamford, 

Sterling, 

Stonington, 

Stratford, 

Suf  field, 

Thomaston, 

Thompson, 

Tolland, 

Torrington, 

Trumbull, 

Union, 

Vernon, 

Voluntown, 

Wallingford, 


Ansonia, 

Bridgeport, 

Bristol, 

Danbury, 

Derby, 

Groton, 

Hartford, 

Meriden, 

Middletown, 

Milford, 

New  Britain, 


John  W.  Case,  Sr. 

Mrs.  Irene  Percoski 

Mrs.  InezT.  Clark 

Mrs.  Juanine  S.  DePaolo 

Charles  N.  Enes 

Mrs.  Mary  M.  Stefon 

Mrs.  Pauline  Laskow 

Mrs.  Lois  PontBriant 

Mrs.  Rose  Marie  Lambert 

Mrs.  Ruth  Waller 

William  J.  Readey,  Jr. 

Mrs.  Dorothy  K.  McCarty 

Mrs.  Edna  Billings 

Mrs.  Rachel  C.  Haggerty 

Mrs.  Elaine  G.  Bugbee 

Robert  M.Phalen 

Paul  S.  Timpanelli 

Mrs.  Alice  E.  Hine 

Henry  F.  Butler 

Richard  A.  Osga 

Mrs.  Carolyn  R.  Massoni 


Warren, 

Washington, 

Waterbury, 

Waterford, 

Watertown, 

Westbrook, 

West  Hartford, 

West  Haven, 

Weston, 

Westport, 

Wethersfield, 

Willington, 

Wilton, 

Winchester, 

Windham, 

Windsor, 

Windsor  Locks, 

Wolcott, 

Woodbridge, 

Woodbury, 

Woodstock, 


MAYOR  OF  CITIES 

James  J.  Finnucan  New  Haven, 

John  C.  Mandanici  New  London, 

Michael  L.  Werner  Norwalk, 

James  E.  Dyer  Putnam, 

Edward  J.  Cecarelli  Shelton, 

Donald  B.  Sweet  Stamford, 

George  A.  Athanson  Torrington, 

William  S.  Tracy  Waterbury, 

Michael  J.  Cubeta,  Jr.  West  Haven, 

Henry  A.  Povinelli  Willimantic, 

William  J.  McNamara  Winsted, 


Mrs.PriscillaS.  Coords 

Mrs.  Doris  K.Welles 

Mrs.  Patricia  M.  Mulhall 

Mrs.  Catherine  D.  Geer 

Mrs.  Mary  B.  Canty 

Mrs.  Ethel  M.  Erickson 

Nan  L.  Glass 

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 

Mrs.  Marie  E.  Dengenis 

Elaine  L.  King 

Mrs.  Jean  M.  Hanna 

Mrs.  Olive  B.  King 

Miss  F.  Veronica  Hibbard 


Biagio  DiLieto 

LeoE.  Jackson 

William  A.  Collins 

Michael  D.  Duffy 

Eugene  M.  Hope 

Louis  A.  Clapes 

Michael  J.  Conway 

Edward  D.  Bergin 

Robert  A.  Johnson 

John  J.  Lescoe 

P.  Francis  Hicks* 


*Appointed 

MAYORS  OF 

Berlin, 

Orlando  P.  Ragazzi 

North  Branford, 

Timothy  P.  Ryan* 

Bloomfield, 

Richard  Goodman* 

Plymouth, 

Charles  M.  Buell 

East  Hartford, 

George  A.  Dagon 

Prospect, 

Robert  J.  Chatfield 

East  Haven, 

Anthony  Proto,  Jr. 

Rocky  Hill, 

Paul  T.  Daukas 

Enfield, 

Frederick  A.  Gelsi* 

South  Windsor, 

Edward  F.  Havens* 

Groton, 

JohnC.  McGee* 

Vernon, 

Marie  A.  Herbst 

Hamden, 

Richard  G.  Harris 

Wallingford, 

Rocco  J.  Vumbaco 

Ledyard, 

J.  Alfred  Clark,  Jr. 

West  Hartford, 

Anne  P.  Streeter* 

Manchester, 

Stephen  T  Penny* 

Wethersfield, 

John  J.  Logan* 

Mansfield, 

George  E.  Whitham* 

Windsor, 

Warren  P.  Johnson* 

Naugatuck, 

William  C.  Rado,  Sr. 

Wolcott, 

W.  Richard  Fish 

Newington, 

PaulS.  Uccello 

♦Appointed 

CITY  AND  TOWN    !               ^ 

Avon, 

Philip  K.Schenck,  Jr. 

New  London,* 

C.  Francis  Driscoll 

Bloomfield, 

Clifford  R.  Vermilya 

North  Branford, 

Thomas  J.  Wontorek 

Cheshire, 

Edward  O'Neil 

Norwich,* 

Charles  C.  Whitty 

Coventry, 

Frank  B.  Connolly 

Plainville, 

R.  Gary  Stenhouse 

Enfield, 

Robert  F.  Ledger,  Jr. 

Rocky  Hill, 

Dana  Whitman,  Jr. 

Farmington, 

Stephen  A.  Flis 

Southington, 

John  Weichsel 

Glastonbury, 

Richard  S.  Borden,  Jr. 

South  Windsor, 

Richard  J.  Sartor 

Groton, 

C.  Richard  Foote 

Stratford, 

Michael  B.  Brown 

Hartford,* 

Woodrow  Wilson  Gaitor 

Tolland, 

John  B.  Harkins 

Killingly, 

Thomas  E.  Dwyer 

Watertown, 

James  Troup 

Manchester, 

Robert  B.  Weiss 

West  Hartford, 

William  N.  Brady 

Mansfield, 

Martin  H.  Berliner 

Wethersfield, 

Ralph  A.  DeSantis 

Meriden,* 

Dana  A.  Miller 

Willimantic,* 

0.  Paul  Shew 

Monroe, 

Richard  W.  Emerick 

Winchester, 

EarleR.  Julian 

Newington, 

Peter  M.  Curry 

Windsor, 

Albert  G.Ilg 

'City  Managers 


REGISTRARS  OF  VOTERS 


299 


</>  g; 


55  °.- 


>2 

<    60 


™  ■§  p"~  a: 


j  «i  m  -— 


:,JI 


©  ©      nos^ 


©       & 

S   I 

z    I 

r^i 

c 

r 

3S^ 

O 
00 

0 

"3 

06 
>> 

u 

=  2  -J 

_'©ftS 

d 

0. 

Q 

> 
U 

8Millwo 
202  State 
P.O.  Box 

06752 

73  §  c 
X    :2? 

u 

2 

55 

-c 

3 
0 
00 

2 
(fa 

si 

m        •  — 

5   -=5 

^     -00 


5     .E  1' 

I     Zr     I  1 

-       =      ^o  a  -b 

S     =      3^  0  QS 

>^u     ajgS  5 

H  oo 


£5 


00 

Si 

3  B 

> 
O 

i  S.Weber 
se  M.  Drape 
nna  L.  Clem 
J.  Tilson 

u 

c 

-c 

09 

3 
33 
« 

ll 

c  -L 

IdineS.  Hur 
cia  D.  Barlo 
S.  Smith 
ara  S.  Canfi< 

d 

ills 

3 

"3  3 

era 
itri 
:an 

arb 

Si 

£j<< 

2 

Xn 

OD-^QD 

Cfi 

Cu 

<A  <A  v>  v> 

t« 

«j  «> 

go  gs  as  o9 

as 

B 

o 

u 

Si 

ssss 

1 

S2 

siss 

> 

- 

c 
o 

a     ^ 

o 

l> 

si   £ 

,    8 

!     £ 

■  oo© 
i  r~    - 

Mi 


x"0 
o.S 

CQ£ 

SI 


Ooe 

■O  sO 

Q.S 

*£ 

od 


!S> 


s.  i 

s  1 

111 

oo_- 

l  :* 

J>ooX 


^    ?   w   —  <i 

-s<  t:  ijoa 

m  c«x  £  n 

SS&swS 


;ses 


©    4) 

IF. 

:*~ 
SJEQ 


a    ,s 


:£X    r£ 


s    s    s 


r°  S.S 


<l  = 
•J  lit 


ii 


ri  c 


3     U     §§        as     S     , 


=  CL  ■ 


S     S 


"3  °« 
£0 


3    S 


75  Si 

is- 


o1"  o 


00   *£ 
06    « 1J  o 

E    ^  c  S  >,  -s 

o  °$  2JB  S 

>  ^^H§  i 

gu  tti^iQ  ^ 

°   S  2  »   i  5 

•      O   o   4>  "J 

O  -C  c  3  ga  d 

06    2  ii  2  3  » 

.  03Ub.Q  X 

Q  ssss  s 


=  5 


.a  « 

-  Si 


S2 


o 
— 


qwu£ 
,25.2  3 


|03  a  ©^ 

—  ««  o->  « 

>SQ.£I 


S2S2     SSsIs 


a 
3 

a 


3  S  o 
SJ-2  S 


:ii      CQ 


IK 

.      .    w 

u£  3 


.         3. 

s.  '•> 


Z    «.2"P 

|  111 


3   3  <A   >         ;5         «   V 

<<<<     cq     moa 


3«ii  3     § 


o  «  »>     "5     22 

ieI.f.-f   -a    § 

O      0      -      -      L.  '_  L. 


S     Q 


a-s  a 

5  o  o 


300 


REGISTRARS  OF  VOTERS 


!l 


i 


2    «     i 


W=3T3 

o  o 


</-.      s  -3  _  <v 

•f  »s|*  j2  SsS3S82  |  lis  Ssjl^l  s 


u£u     oso;     F     2(2     2     ££55 --.a!     06     *     F     sc^os     ;g     R     m 


3  c 

o  o 

£2 


o  v5 


3    « 


u 

c 

b*£\      £ 

Sg 

>  5  so  =t>t:"H 

0  > 

%£ 

RQ^     JQ 

w< 

od  3 

REP. 

•  Virgi 
.  Eliza 
.  Judit 
.  Nore 
.  Ellen 

3    « 

SO 

^2 


Ssi  5     a 


2<i!n     ^ 


Si* 

S-3-3 


2222S     22      2      *2     2      22222     2 


oc     ~     - 


^  S  at 

^■~- 
03  .:= 
06  -33 

Q  !/3  _ 

<  3s 

—    U 


£    =.3 


QSXCti 


*!  Q  8  c 
X06      g 


■2>Q§;i 


r_jCJ  „  5 


-3     "S3 

lis 

*e  = 


£      2 


S3     ^ 


2    b 


06  ©"»       CO       < 


i2~ 


2ris       rn 


3^  =  3- 

^      f-      o  <*-,  a.      oc 


w  ci  w  c; 


on 

1/5  . 

o° 


22 


t   >> 
O   o 


is"  "3 

2| 
S2 


a: 

fe  OT  8  "^  < 
0  i=^^ 


£22222 


22      2 


"Si    < 

EnJ 

M)Sjsas 
02     2 


■  o 


y. 


^a  B^£ 

•  —  ao  =  kj 

a  «  «  c  « 

uZQ<33 

3  d  2  £  d 

m2222 


u  Q 

'35  * 

—  v 

03  E 


l£2     2 


C     -J 


^03 


2     2     2 


2     2     22 


Granby 
Haddam 
Hampton 
Dist. 

i3 

— 
,5 

S3 

ac 

5  »» 

East 

East 

East 

1st 

c 

CS 

a  s  « 


—  3 

si      = 

-  - 


, 


REGISTRARS  OF  VOTERS  301 


ft!     « 

w  £ 

O  o 
>  « 
tt,  o 

°* 

a  c 
u   - 

«  05  2 

Ed 

s 

< 

OS 
H 

GO 

3 

H 
OS 


*°  o   , 

2  -a  :  *        2     5 


2 


g«  *  i  <nlr^:  smU  i  i*  III  §  «S5siS8r 

vC       *       M       ft!       nffl5f-  OS       ft!       ri       8       U>       ft!       £       £       ft!       2       UU  G  ft!  2 


C 

00 

t; 

i_ 

O 

■2§ 

(A 
U 
V 

-<: 
cd 
Q 

_>. 

-3 

< 

3lyn  S.  Larsen 
.K.Bligh 
isS.  Ellis 
.  Anderson 

0 

0 

= 

Cd 

U 

xs 

0 

O 

c 
cd 

li- 
ed 

cd 

0 

J) 

— 

a 
CO 

H 

4) 

8) 

c 

ft!  £? 

— 

B 
U 

a, 
ui 

0 

"5 
C 
V 

X 
2 

5 

ui 

4) 

c 
c 
0 

| 

a 
- 

erta  D.  Haywo< 
icia  M.  Gooden 
Derby,  Jr. 
ma  E.  Barton 

> 

c 

£■-  tl 

U 

"3   3 

c 

= 

js  u    •  « 

pq 

c 

< 

3007 
UJQ§ 

2 

5 
Q 

4) 

z 

< 

35 

<2 

c 

< 

S3 

£ 

— 

ft!  a.  c/jc- 

IB 

W 

w>  c/i  «iJ£ 

•0 

!/) 

i/j 

</5 

gj  gj 

c/i 

i« 

3 

!» 

% 

1-    l_    4) 

0 

2 

2 

2S2Z 

2 

2 

2 

2 

22 

s 

2 

1 

2 

- 

22-52 

12 

| 

* 

— 

< 

O.  >- 

8"* 

pi 

uu 

c  = 

-•  «s 

S  0 

o,-a 

CM 

0*8 

£> 

CO 

'J 

X    as 

0    - 

22 

£2 

1  ill  1 1  In!  \i  1 1  nil  lit  mli, 


022     .-  _     ^ 


cd  cd 


fctt.  b.    oooo    o  o    ox  111    m^ 


302  REGISTRARS  OF  VOTERS 


(A, 


S§ 


Ills  g3  8  5i  |  B  <5i 88*hri  3l|ai«|  li  S| 

8    as    2£    os    2z    £    2    S2    &    32,2.2!    SQ    -    §g^    5f2    u 


>> 


u 


W  u   - 

o 


«     rt  __-nuEy_Eflj-*  7  w  u 

me  T3                            _•  ed  ed        C             ed  -i        3  l>  <_•  ^  ^  o  e 

0£  c  g|      1     =  *  =  H     2__     |  ^g|5  E  |  £2  g§  H 

>  x  «  «,3      >>     £j  £  2     ££     £  &$■%*  -g  S  2c  *8  « 

°s          ?^o  s;M«  2jSc-  <  *  «<  S«| 

O  -  ~  -g  S      •=      .5  §  .a  go      «           g  >>£c^  _*  U  e.S  5«  2 

U    2  u  nl>      '=       ^  u  rt  <«      1L  u      "3  "3  a  «  2  u  <»  52  ?c  o 

«£  j  ji    S    353  0  S    ^=    a  £«5£  "g  g  55  w5  Q 

«  ^  .; .;     j,     j,  «  «  «;     «;  ■«     _:  ^^^^-o  g  _: 


Gc3  mu.i_i_t.i_ui-i-uu.Wuuw.  u  u        «  _=>- 


is    2    ss    2    2    s£   2    2222    £      h   ss   ss 

I     h  j  .Jjijj  .  1  fc  inn  i 

<  a     =         °  St     E      I     «r--      £        ®     (§     **     u-   :J«      3 

£  r    aS         >>  ©z     m      «     *    -    £     2£S>o       .-ts^ofi^ 

W  Q«       •       -So 


n 


9    pi    22    oj 


f2u    ac    x    S^S    S    a:^^S    2       -    2;    2(2    0 


p- 

H    o 

d  -g 

■C 

u 

X- 

< 

JS 

o 
0 

Q 

a  c 

In  X) 
_e   * 

ed 

s 

>' 

__ 

Si 

^£ 

DOS 

x:._; 
3  "Si 

D 

u 

> 
u 

c 

.-3 
> 

c 
c 

< 

T3 
II 

c^g 

J| 

u     • 

60  '-> 

C  «-> 

<  u 

•00 

c 
ed 

E 
u 

-J 
rt 

E 

a> 

CO 

s.  Barbara  Brewer 
rtin  A.  Gaffey 
>s  Mary  Lou  A.  Duffy 
s.  Barbara  J.  Drega 

& 

N 

p_ 

0) 

4= 

a 

c 

B 

oi 
a 

u 
O 

I! 

ed  ed 

60  C 

C^ 

rs.  Anita  R.  Miller 

rs.  Sophie  Krajewski 

Morton 

d ward  J.  Karwoski 

-J     u 

u   <u 

u  a.zi  u 

o 

Q  S 

2 

SS 

5 

ss 

S 

s 

sa 

S 

S2SS 

0- 

c- 

ss 

2  2     w 

3      u2      §  *     •§ 

^C         C         gg,        0-_^3        T3         «        -2o         <«        _..•_>  =3^        =j  O         -  «         u60        - 

5 


-2  tS  —      *> 


H  5     i2     JJ     JJ  3    22     2     2222     2        2     22     2Z     Z 


REGISTRARS  OF  VOTERS  303 


c/k 


cc 


©Z  S      x     -Sj      ©V 


©©©  g      _      ©      Q      ©    : 


•^  —  X      -^  O      ^-^o       ca       «r-! 


^   ^      u      £©.£©-       op      q!^:       w  Q.     e5  2  "O  ©  r4       -  J5         .  #      <n      r-  °  ' 

S0-.  -g  ir.l'Ss  JL212  a^ass^  II  !■?  s  sjj 


"III  ig^'Esl^lS    UlsfiSiliiti  fi§l| 

£     £     S*I     (2     S     P^o-     £s     5     °,     «     u        Go     |2     (2     £ 


W 

>    =     r 


o 


PC 


O  o 
W  3 
05   U 


5  2 

&o 

UI 
PC    •  M 

c 

u 

o 

3 

u 

S 

J 

>>>  J 

la1 

<=3 
Ph'O 

E 

3 
X 

J 

s 

15 
< 
Q 

u 

JO 

H  .2  « 

K 

.2 

«■£  a 

Hi- 

2£ 

-b 

03 
0. 

T5 

Sue 

u   o   c« 

« 

'5 

ll!   3-rr 

c«  "^ 

B 

4>  _n 

5"CK 

'C 

-£l  8 

-°-s 

2 

2 

c 

S~ 

^t 

D 

C8 
Oh 

3  >/n 

OQ  4)  CC 
•  > 

3   3 
00  06" 

3 

Q 

c 
o 

1 

c 
< 

_T3 
4>U 

c 

E  « 

u.   es  i- 

C8± 

ooS 

sss 

s 

s 

SlS 

ss 

S 

U 

5 

2 

i 

H                     Ss     2     SS2     S  S  SIS  SS  S     u     S     S        £S     S     S     S     S 

o 

©                                                                                      3             -  W  „  5  ^3 

c       r  *•>  vo  <*h  •         ©  -* 

^°l  -  ill  PZr  1     S     1     II     Si    1     I§- 

o-  op  «    r©  ^  >  rj       -     ^     e-e       •*      „;     r-°ir 


3  Q      3©"o 


■3357300^03^^  ^O       S.-OSuS^       rjS^Oio-B©"        *uw 

Soi    e2    s    £^    Ss    S    h    5    Q       OS    S    i2    2 


« 

u 

> 

w 

B 

u 

H 
O 

5 

et  >> 

>  -fi 

J   3 

fe    = 

< 

eHm- 

Ss 

c 
u 

2 

fi    3    9 

0  «>*" 

u   V      ■ 

*  i 

3 

QS< 

s  -j= 

• 

,A  r*  c 

W   ir 

u  u  5 

5  ^ 

s 

ss£ 

U  C  u      •?.  bou  ^.2o 

ggg     oS     3     1     «  «>    ^    -a    cq 

'  1  11 5  3  i  l    22  vi  -l  s 


^6  ^  U  O  y  I 


< 


.a  s. 


C-c 


_^:s      3"H      «      ^     5"E  -i°      w      o      ow 

()dW<3c<=W53      E  ^qo-OJQ      g 

s    s    e  «'|    s  s    e    I   i   'f  Iddddl 

S     S     SS^     SS     S     h     S     a  ^S     S     S     S     < 


Z    <« 
P    I 


w  Fairfield 
w  Hartford 
st  Dist. 
nd  Dist. 
w  Haven 

3 
O 
Ml 

C 

'5 

c 

0 
-0 

C 

O 

w  Milford 

wtown 

rfolk 

rth  Branfor 

st  Dist. 

nd  Dist. 

C 
cd 

c 
3 
U 

C 
O 

> 

I 

00 
3 
"3 

0 

"3 

u 

32 

0 
0 

2 

0 

c 

-0  g 

*>   »>        "   *J 

i> 

0) 

««  0  0  —  ™ 

O 

O 

0 

0 

x]3  — 

z    z    z    zzzz  z    Z    Z    Z       ZO    O    O    OS 


304 


REGISTRARS  OF  VOTERS 


U     5 
:      o, 

rjj      uri    O 

Q  *  t>   r 

3   « 


«>^     3Q 


Q 

_-sO° 

rp©    : 


C*\        so        o 
•CJOO  sO       ?j 

U  u  ao   -  J  c 
>      -<r  05  ootj- 


OSS 


u  o 


2  3*1 


o©  £ 

■|S5§g 


sO  T*    i 

o         a  i 

«  O  i 

-;        CI  -  i 

~        OOOs      •  j 

5  sO   >,»     „ 

f  jag 


>  so  —    r 

-0---0 


so 


©  S.' 


-o 

5* 


sO  00  ON 
O  00  00 

i3S 

500 


J      53 

BftOO  ^ 


O 

u 

E 


§    w  2  oi    o 2 - 2 u 


mis 


~5J 

00      H 


!CQ2S 


OS     u 

c 
ed 

_ 

0 
'c 
0 

0 

a 

0 

2        0 

T3 

>  3 

00 
t 

I 

u 

c 

a 
0 

CD 

< 

Q 

XA 
JO 

5    <= 

<i=M    & 

1 

S3 
»3 

0  J 

0  -c 

M    0 

as  q 

O 

c 
u 

3 

£ 

T3 

u 
■a 

i 

u 

c 

■a 

< 

to 
.H 

£ 

2 

2 

(A 
■- 

e 

2 

£ 

jj^S 

2 

S  s 

2 

2 

2 

2 

S 

sss£ 

S 

=   s 


Q  J 


_"     O     ; 

•  OsCU 
Q  m     .rsi 


I 


«sO-*sO«^ri;©5sO  p 


oS 

00  «•>  ^, 

3  o  — 'so  r^ 

niS8  1 

55  *     •     T  " 

=  001500  ^ 

o    ■ w  ■>*•  — 

00  OS  w-i  <N  t^ 


TspsJ 

ft!00  « 
000  J 
S  ao&o 

13   C   C 


2£ 

cfl   N   P 

ca  «  S 


4>  E  e« 

02UU_3 


II 

■gi-ss 


3^00© 


U   P 

Q  »J 


S  S  SSS  SSSSuS  s        sss 


X)  05  q/  —  w  ' 

■2=  -3d 

-  i~~  J3  — i  "•  O  S 


'  —  T."1"  <""> 


IS' 


00  s 

vO~  p 

r-Cu      —       cs 
r  r    r~-     E 

3g§°r8S 

•§15SIS 

nogt-0,3 
>33cQoo  «■*© 

e2        222 


a,  p-; 

<U      .    P 

Xi    v>    >, 

ocSotf 


z  S 


Ills  llllll 

0,      a,      a.     co-clo-cc 


-  1  lis  II 111 

as     oioion     00  00  oo  V3  00  00     00 


hlSU  u        p 


>>2 

Sl| 

E  3  a 
000 

C/3  C/3  CO 


REGISTRARS  OF  VOTERS  305 


i  I  ill  B  Is  s  u  a  ifslij  si  M 


g  =i^i  S«?1**S  ".     3*3183  ^CllSi-I^^&lil 

£     *        S     2     S     O        «        Em     Z     ^     Bi     f2     22S        $S     22     S 


M  1     ,al  J     a     W  1  I  J  *  K      I 
8*.l    I  a  1  I    I    S-  *  "  *  *  »      - 


3  3 


t»  R3     §        c     I     S     c        2        ll    ■&   I    I    a     S§3       I!    ffis    d 


i-tf  09^  O    e»  O 


(/J                                                                                      oo  "i  vO  »                            —  3              H       S3 

r2               ;2  "*      •-  -ar-uuhbu.—  ,  >  2  >  co      ^  r<->  ~  o      o™>^o«3  .-3      utE;172 

O              Y\  ^"*3  S0=ftca«"  *  >ii        r^co  ^     <S M^o2  :2     q^^-o 

W                    Oi    _"2  0Q  t3°wti   q.t-1  KS  -M  3   3       i^^"5?  £       — "S  =*Jr4  ftS  _  On  ~  1>  °  O 

<c>^=  «o.o=3ospj  err,  oomiga  •  'a  c  ^  as  »*  a  3"ajO«fe.i2s 


^  w  2 

Si  I 

ills      I     ^  I  »   *    .   8||      =|   MS    I 

I  s  1  1   1   J!  Up  3  fe   1^  "i  ? 

t      t      t      t  t  tt  t      2cq£      S3      t  S  E  ES     £  2     £ 


I       ^  .2   ^  -o         i*|  .s   s   i  -o     2§       §  = 

Sod.     3-     ^^2  2      2-rJ     ^     "*     ^      S      33J  oo      2C 

to      CO      co  oo  CO      co  co      coHH  HH      HD 


CO 

OS 

w   ,_ 

H    u 

O     N 

>  'C 

U 

tt,  O 

u 

O     • 

t; 

DQ 

w 

o  « 

•S  => 

w  -a 

O  t« 

5.  c 

■   O 

<-a 

s  ^ 

,y!     * 

LLJ     u 

£cu 

Q  S 

S 

306 


REGISTRARS  OF  VOTERS 


3   2| 

">.       rB 

.;,     "O  & 

•2     *Q 

CQn,  ao  c 
^<*2  2 

'3o  >,.s 

•3    --ox 

!a!i 


Sffl 


o     f^ 

■01^0 

■§"ofe°.  § 

ecu    re 

3  w  « -o  o 


>  vO  O 


£2 


=S£Q 


.oo\ ' 


R  e 


U 


S< 


is  ^O  T3  S  O 

-,  ^    "  *  <u    •    •  2  j£  ©  oi  °.    - 

illisillillll- 


"©as     2<N_rSs 

:^£3B  3.5.5  c=Suu 
^      O     (2     |2      n 


o  o  u 


000 


52^ 
2     ft 


04     u  u 

e 

U    g.2 

.2  0 

5  <1 

-  e 
u  0 
a-x 

H.      «K/ 

<2 

33 

O  2* 

W      . 

BO 

•    ox; 

S^ 

3 

W    2  « 

is 

e  J* 

< 

OS  OS 

<•". 

ai 

^    ^  x 

«  t/> 

0 

U     uu 

£  22 

22 

d, 

0         £ 

oo£         J 

VI 

3  :     *u 
0  so     .?,  Z 

in 

.2      r~-    - 

Q 

Q 

.  Box 

nicipa 
t.,064 
dRd. 
.  Box 

< 

O  3C5   SO 

o;2     aso; 

2  £ 


255 


abgCQ      -a 
-Or-©      04 

c  e  o    :  3 

3  «  UT3£       -j 
"^    ">  ^.  _,    O  "^  so    " 

EC     22     W 


o-      J 


2      o 


5     2 


£    2 


2222 


2    ~ 


I  — o 


el 


ft* 


«r-r-2  S 

on     .  »  to 
.£§  »  >>  = 


*!! 


is 


coo  g> 

*2& 


OS 

ri1 

2* 

ax 

C2*.S 

2     2222     2 


5     -OS  —   >        33 
i    .  o  r~-  >      ~ 

5   >©©33        ~ 
5<     -     '  °         5 

:oq>^      coo 
i  •%  a  « -3  ^  c«  o 


(2    i 


as 

T3 

_o 

H 

O 
O 

=  ^ 

0 
> 

u    ■ 

0^ 
2a; 

Uh 

&< 

x  K 

0 

as  0 
^e 

^e 

0 

>,  w 

—    09 

>-  e 

5 

2 

2> 

■jc  O 
00U 

u   u 

2  2 

Q 

22 

22 

&     A     <0 

*      J       o  c 

S     <     A  u 


D. 

e 

0 

E 

0 

0 

e 
<u 

?3 

U 

P- 
.c 

a; 

£ 

O 
CQ 

c 
u 

0 

e 

< 

£■ 

0 

X 

XI 
ea 

4J 

c 
0 
E 

2 

5 

5 

if 

S3 

u 

!f> 

£ 

2 

2 

2 

2 

=         o    c 

2    •  c« 


2     2c522     2     2 


Z    o  so      a  c 

O    333       b* 


T1         C         O         •- 
«         O         D.        4> 


to    e 


u       Xi  ~        ~         O 

III  llllllli  II  fsif  1  1 


TAX  COLLECTORS 


Andover, 

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, 


Charlotte  E.  Neal 

Roy  Vacca 

Kathleen  Schermerhorn 

Mary-Frances  MacKie 

Marc  Herzog 

Richard  A.  Zollo 

Francis  J.  Motyka 

Eugene  H.  Downes 

Allyn  Arnold 

Helen  H.  Woodward 

StedmanG.  Stearns 

Elaine  R.  Potterton 

Anna  Mair 

Walter  T.  Lynch 

William  J.  Faulkner 

JeanB.  Kavanek 

Esmonde  J.  Phelan,  Jr. 

Theresa  A.  York 

Nancy  S.  Zurowski 

Frances  L.  Reeve 

Laura  W.  Atwood 

Marguerite  Simpson 

Jane  C.  Raftery 

Charlotte  B.  Shead 

Donald  E.  Holley 

Dorothy  B.  Davies 

Barb_ara  A.  Kohls 

Wanda  H.  Stula 

Mildred  E.  Smith 

Erminia  D.  Lowman 

Madeline  S.  Lape 

Audrey  M.  Bray 

D. Jane  Johnson 

William  K.  Hanna 

Anthony  T.  Improta 

Roberta  A.  Ziobron 

Harry  Kinney 

Joanne  B.  Salva 

Emily  Y.  Bunnell 

Elizabeth  G.  Granger 

Rudolph  R.  Hoffmann 

Maria  B.  Durkin 

Raymond  S.  Slanda 

Yolanda  H.  Barraco 

Jeanette  DiGiovanna 

Laura  B.  Kochis 

Jean  E.  Russell 

Barbara  M.  Paluska 

Philomena  Chiodo 

Robert  R.  Guertin 

Guy  M.  Bonuomo 

Sarah  Buchardt 

Denison  W.  Miner,  Sr. 

John  F.  Croce 

Arthur  W.  Wistrom 

Bernice  Perret 

James  L.  Branca 

Emilie  Jacobik 

George  A.  Jackson 

Stoddard  M.  Smith 

Sandra  Vail  era 

Barbara  Tito 

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  (City), 

Putnam  (Town), 

Redding, 

Ridgefield, 

Rocky  Hill, 

Roxbury, 

Salem, 

Salisbury, 

Scotland, 

Seymour, 

Sharon, 


Thomas  L.  Sataro 

Beverly  M.  Pinney 

John  H.  Thrall 

Joan  M.  Rowley 

Joan  Mary  Oros 

Adrien  E.  Bessette 

Jean  D.  Heft 

Norma  H.  Geer 

RuthB.  Rowley 

Teresa  M.  Sas 

William  D.  Brennan 

Lucille  Driech 

Warren  S.  Baker,  Jr. 

James  A.  Turek 

Ramona  R.  Prouty 

BetteG.  Oakes 

Joseph  Zebora 

Doris  M.  Stocker 

Mabel  W.  Coughlin 

Josephs.  Colonghi 

Patricia  Orosz 

ReginaR.  Smith 

Nancy  Saunders 

Carol  J.  Whittlesey 

William  Stokes 

Fred  J.  Menditto 

Edith  A.  Cerretani 

Wade  D.  Middleton 

Joseph  E.  Schock 

Michael  Morris 

Helen  B.  Delemarre 

LillianS.  Smith 

Edwin  J.  Sheehan 

Carol  A.  Feeley 

Carol  A.  Tallon 

Audrey  Bartlett 

Henry  E.  Pozzetta 

Amelia  P.  Kennedy 

Patricia  P.  McGowan 

Mary  K.  Ryan 

Gerard  H.  Cotnoir 

Marie  L.  Bugbee 

Olive  P.  Mulvihill 

Marjorie  B.  Wahnquist 

Catherine  Ann  Skurat 

Henry  Daley 

Dorothy  C.  Gerke 

HaydenR.  Marsh 

Elizabeth  B.  Morin 

Laura  E.  Ackerman 

Janet  E.  Perkins 

Lucien  A.  Fortier 

Anne  H.  Bourgeois 

Paula  Lajeunesse 

Patricia  J.  Mobilio 

Patricia  P.  McManus 

Patricia  M.  Milliord 

Mrs.  Brooke  J.  Wheeler 

John  W  Dytko 

Denise  M.  Rice 

Rosilda  Lasch 

John  Lovegrove 

Jean  E.  McKee 


(307) 


308 


TAX  COLLECTORS 


Shelton, 

Sherman, 

Simsbury, 

Somers, 

Southbury, 

Southington, 

South  Windsor, 

Sprague, 

Stafford, 

Stamford, 

Sterling, 

Stonington, 

Stratford, 

Suffield, 

Thomaston, 

Thompson, 

Tolland, 

Torrington, 

Trumbull, 

Union, 

Vernon, 

Voluntown, 


David  Vodola 

Ellen  M.  Myslow 

Gertrude  T.  Hall 

Leon  Dolb> 

Violet  Davis 

Alice  Gray 

Edward  C.  Moniz 

Rita  T.  Caron 

Frances  Hubert 

JohnD.  Mello,  Jr. 

Emma  M.  Sullivan 

Jane  Fretard 

Robert  Windt 

Dorothy  K.  McCarthy 

John  L.  Wilson 

RenatoT.  Schwend 

EarlH.Beebe.Jr. 

Raymond  Crovo 

Irene  Simalchik 

Maureen  M.  Eaton 

Sylvia  Wilson 

Frances  B.  Grenier 


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, 


Charles  L.  Fields 

PriscillaS.  Coords 

RuthM.  Alex 

Donald  M.  Rinaldi 

Germania  M.  Jensen 

Armand  J.  Derouin 

Gladys  M.  Nielsen 

Anthony  Brasacchio 

Marjorie  J.  Blake 

Marjorie  Schulke 

Richard  T.  Russell 

Robert  A.  Johnson 

Mary  B.  Krivanec 

Edith  B.  Gearhart 

Margaret  C.  Serafini 

Mary  J.  W.Lee 

John  J.  McKeon 

Robert  A.  Taravella 

Lorraine  C.  McQueen 

JeanM.  Hanna 

Lorraine  C.  Traver 

Patricia  L.  Kovval 


TOWNS.  CITIES  AND  BOROUGHS 


309 


^i£ 


oo  >o  r-  on 
r-  r-  r~  no 

5*  ?>  9*  J> 


<N   NO 

r-  r~ 

On  On 


r-  oo 
vo  r- 

ON    ON 

ON    ON 

On  r4  On  fi 

no  r-  vo  r~- 

On  On  On  On 

1 

z 

fi 
W 
H 
PQ 
W 
Q 
Z 

c« 
»- 

H«5 

QZ 

^  Q2 

§«< 

&  H  J 
M  ^^ 

T)    <> 
=    *- 

23  Hg 

z< 

Wn 

W 

c« 

H 

p 

Z 

03 


r~-  o  t- 

00   00   "fr 


88 

O   00 


r*l  On 

«^1    NO 


U   00 


88S8 
°  "i  ri  °» 

</-T  >o  £■  © 


<  <  - 


C    C  C    o  <    c 

->  ->  -^  o  —  ^ 

3335*333  3*3 


.  a 

•So- 


3    3    3  "5 


5  0s     in 


/IM^l^ 


rs  >/■>  10  r- 


nO  <N  *r\  NO 


o  ~ 


505,652 
778,900 
395,436 
934,945 

r-f  00" 

>o  — < 

O    >/">    NO    *- 

O   <N   rj-   <N 

0  0 

0O  O 

O     NO 

•^-  ^-  >n  m 

0  00 

</1    (S 

hin^n 

T   00 

00  On 

—  ON  <N   — 

<N  On 

t—  On 

t-  On  NO  — 

O  f> 

</->  00 

m  (S  —  ■* 

ro  </-> 

00   r«"> 

m  ©  r-  00 

nO  en 

On  r- 

no  r-  m  r^ 

f«1   00 

—  On 

fsi  —  m  on 

<N 

fS  00 

1/3 

s  . 
s  « 
EQ 
•d  g 

to  §  £  ^ 
I  J§te 

> 


.  e 

~  a  I 

a  Q  u 

t>    2*.  5 

£E  > 


2^-5 


c2  =  fc 

2  e  §  c  g 


CC  S3 


X  £C  X  2C 


310 


O  00 

'S  £:    o  r-  m  © 


vi  On  ,  w. 

2E:  no  r-  ©  ©' 

U  .  °« °°.  °-  «i 

X)     .  ©  On  On  00 

"9  ig  </*»/-*  cj* 


TOWNS,  CITIES  AND  BOROUGHS 


©00©000000ON©<NfN|©tNr4'— 00 
OnOnOnOnOnOnOnOnOnOnOnOnOnOn^ 


KKNOOOnnoontJ-On^  — 


*-"   «/">   —   ON  00   ON 

rt  <n       r-       oo 


©  ©  4>  «©©  _ 

-     «  C  c     -    »    « 

©  i/1  o  O  ON  3"  <*"> 

r-  ~  c  e  —  ©© 


88    8 


NO©©    o©  —  -^t  t-  «T»-N 

(NTf-t  g  r-i  on  on  on  oo  t— 

<N -*  —    G         *^rt  °,'*  1 

<s      r»*  ts      ro©*oC 


2g 


3on     ES  «j   «5 


c  c  c  c 


§S 


o- 


.  a  .   . 
c  «  c  c 

«J  CO  c3  «J 


3    3    P    3 


33333rS33333  3  "3  3  3 


3  3  3*3  3   3  3  3  33 


©.3 
*ON 


>/->  </■>  in  </->  oo 


oo  >o  <s  </■> 


SO 


vo  f-  \o  r- 


<z>  ©  ©  r-  </-> 

J  ON  00^  ©^  <tf 

*0  S"  <-*  ~  >/^  r-* 

Sj^v  00  ©   ON  00 


ON©v-ir-oo©©(N-^ONr-©(S«^>— <  © 

r~«Sf^>n«o<nON<soor-rj©ooNOON  ts 

*h  ao  '-«  vo  ©  o\  oo^  r-  no  Tt  ©  o\  ©,00^  oo^ 

-*  oo"  rJ  c*  *-!"  •<*  ©*  oo*  no*  r-*  >/^-^  ©*£*«**  ^f 

>«tmON©m^00r->^©-^r^«©>^  on 

iri  oo  no  no  - 1  m  vi  q  n  *  no  <n  <s  >/^on^  — 

©*  t--*  r-*  ■*  o\  en  no"  oo"  «o  no  on*»/^  on  oo*  <^*  ci 


S©r^-H00>^r^ONr-— < 
N»t^^NOOMN 
■^'sj-  On,  no  oo  -h  «/"^no  <N  en 

ri  oo*  -**  "-*  3  ©*  ri  <s*  oo*  ri 

NONO>oONoe^NO</->m© 

NOM't-"  r-r4-^"^-NOprv 


— i  fl  t*»  — 

r-~  ■<*  now 

NO  ~* 


OOiriwm 


pq  PQ  PQ  PQ 


523  § 

o  o  S 

?  ?» 


o  §9 

P.SS 


no 


•2  S 

V   o 

c  c 

UU 


s  o  a  S' si  *c^U3 

UUU       UUUUU      Q 


S  -b  fe  s  £  S 


uu 


U     1>     I-     1-     c/5 


■ai 

1*3 

OK 


ed  <u  oj 

QQQ 


WW 


111 

yj  c/3  «3 
WWW 


OOO     —  "«t  >^0  ro 

S^     £££££ 

■£<  Os     Os  Os  0\  ^  OS 


TOWNS,  CITIES  AND  BOROUGHS 


Os  tj- Os  r^  Os       OONN 


311 


«~ 

V5  Os 

iiiii 

ooooo 

3D 

.2  <= 

Oir 
Os^o> 

<N  >/^  OS^ 
MM  ■<* 

CMOs 


gggSS  S§8§ 

rsoooo  OOOO 

§"«rrooo"»o  r-'o'o'o" 

—  vooo  <N  OSOOI^SO 

cm  CM        «M  -h  OS  o 


at 


>>>.>»>»>> 


ii    -X    .<  cd  nj  cs  cd       « 

OrtO^H         ,  H->  H-,  ►-,  h- 1  C/3 


3^  5-3  S  3  3 


3|  3  3 


(3  £    os  -< «/-.  oo  Tt 


00  </-) 

</■>  so  oo  m  so 
m  ^-  ■"*  m  cm 


i^iriO^NN' 


££ 


2^ 


OsO 

__ 

00  OS  OS  r~  O 

so  >n  </">m 

>/->CM 

o 

•nr-Tfat^ 

00  00 

so  oscm  -<fr  oo 

r»  ■<*  osr- 

83 

CO 

os  o  m  ro  cm 

Os  >/->  Os  M  ^O 
SO  w->  Os  CM  so 

m  Os  ^"  Tf 

CM 

ocm 

cm  >/■>  co  vo 

N  *2 

cm 

owowo 

©CM  >T>  -h 

w-iSO 

00 

cm  oo  ra  Os  po 

T*  —  «ooo 

00 

cm 

cm          so 

m  ^ 

B    2 

CO 


ww 


o 

fc 

4> 

m-"3 

w-> 

—  > 

.  C 

0 

O  0 

o«e 

<u 

£ 

•a-oh 

•— 

sal 

u 

wax 

(A 

ga 

a 
E 
o 

JC 

H  * 


o 

"Sd     c-2 


uS 


o  *  > 


1  !  UiiHilii 


3  fc« 


■S3 


-n2 


0)  Js 


OS 


zoE 


O   4> 

5 


312 


TOWNS,  CITIES  AND  BOROUGHS 


O  00  </->  —  SO  Os  00  <N  00  m  — 

•  -  r»  r-  r-  so  so  r-  t^t^t^t^ 

eg  Os  Os  Os  Os  Os  On  OsOsOsOs 

a-  -™™  -™- 

3o  :  :  :   :  :  :  :  :  ; 

H  : : :  I ;  ; ;  i  = 


TTNON 

f>  r*-  f  r- 

Os  Os  Os  Os 


—  oo  o  os  © r- 
r-  t-  r~  t~-  so  t*>  r- 

Os  Os  Os  Os  Os  Os  Os 


O  moo 
Os  Os  Os 


t/i  Os 
COS 


C  >-> 


Os  m  00  rfr  SO 

niriONN 

so  r^  —      r- 


§888  8 

pp^pp  ©^ 

©  o"  «^r  >^r  © 

tT  Os  O  so  00 

-^  m  en  r~ 


>^i  O  ©  I 
NOO' 

m  O  O  i 


888 

p  ©  p 

rioo* 


so  so  fS 
>/->  so  so 


1-1  ^  3CCC'5<CCCC 

3a    ^  n, i-»  i->  u  —  n->  h,  i-, »-> 


dec        b  :  :  :  ice       _-*  e  e  e 


>.>,>,>, 


3333 


<U   a 


i_^  eij^.ji.j^j*. 


O 


-22== 

XOs 


rj  w-j  os 
m  m  r~  *0  I*» 


IS 

2P 


458. 
318. 
760. 
963. 
218. 

so  >n  "~>m 

■n 

V5 

t*  r-  rsr- 

<s  so  r--oo 

sO 

toJ 

5  r- 

w  r»  o  oo  o 
rj  r-  o  —  >o 

m  so  —  m 
Os-**  —  O 

s 

- °i  ^  N  *** 

sCtmN 

r- 

gOs 

»  «n  ri  r-~  o 

?,  00SO         Os 

—  •*  so>n 

—  SOTffN 

2.    «*»    fi 

— 

so  m  >o  oo 
■<t  oj  so  os 
m  oo  mi  ^ 

O  m  —  m  O  O  (S 
t~-  Tt  m  so  Os  oo  — 

29,973 
39,410 
37,881 
13,544 

(SMW^OON 

Os  </->©  —  —  <n  m 
oo  m  mr^  ^  so^  ON 
oo'  <n  ri  •<*  rf  ■<*  «/-T 

—   SO—            <N   TJ-TJ- 

c 

1  "2|S 

n  rt  a 


01; 


"5  £ 

II 


r  O 


o.S 


ft 


.53  fc 

h 

o 


5a 


I*      * 


<Q 


00  Ci'i 

.S"S 

=  1 

to  .2 
>  eti  '- 

wo 


(n't) 

.§'3 


oo  o 


p 

"2  >. 


toJCQ 


-ii  3  4  S'O  m   oi         u  3  3 

|^  ill  =  11  §-2  2 


55 


2   00  60 

3   3  ,  _  _ 

^^«:=-§'2*0-S^PQPQc;^rtfc^w3 

toiJtoJtoJ       JJ        tojSS  s 


3 

£c 

O   4> 
X>T3 


(4    U 


TOWNS,  CITIES  AND  BOROUGHS 


313 


ooo 

<n  r» 

*j3  f- 

r-  r-  r- 

&  ^  — 

ON  On  On 

8)2^ 

■"!  "1  1 

J  3  o 

>  « 

«  ea 

«~ 

1/3  J^ 

c/5  ON 

,000 
000 
,000 

>/">  </->  <o 

<->  ~« 

On  ON  00 

X)     . 

ir 

© 

onOnooon    o>n^oo 

On  ON  On  On     OnONOnOn 


iTi^ONO>t^  —ON 


s=§  gsg: 

ON  pj 


18  §    3SS|8| 

;_©  «-i      ooo  ooo 

i^ioooovii'i  m      c i n o  ^ o 'O 

©  »n  (N  >/*>  ^  —  On   njOONeN'OOOO 


Tt  O  m  rt  no  O 


4> 


c  o  c 
"  Z  2 


>»  >»  >>  u  i?  "^^ 

3   3  3^*    333, 


cdcd| 

rt  ci  &  ci  ^ 


c  c  c  c  c 


>»>»>>><    ^   Q,  >>    Q,  >^    >>  >>    >>^    >> 

33  =  3^       g^gggg-Sg 


On  rs        </1  nO  On  rJ 


4>  —  >/-l>0  <o^"^  ^o 

3§ 


NO        rn 
N©<N  tJ->0 


>o  >/->  Tt  Tt  </i 


OOOO    >/">©©© 

r~  r~  r~  ^  vot^t^r* 


>n  >n  ©  </->  o  >o      ©  ©  <n  «/~i©  ©  ©  «/"> 
no  t~- r~- no  r- no      r-  r-  no  no  r~  no  r~  no 


C/3  & 


©or- 
»o  —  *o 
r^  r<->  </-> 


O  ©   >->  tn  "1  — 

-h  On    00  "»  On  On 


3'rnt^©'^,pn-^rri'/^ 

»®  ©  ©  rj- (N  CS [NO^  — 

— '  ^-Vo  ro  ■*  On  ■t  On< 

—  r4sooN©NOTtON< 

-;(N  O  ^<N  (N  CS  00  ON  < 

*•£>  c?  r^"-*  cio\  ©'no'  u-Tv 
N\Cffi  —  rjoom  —  oo- 

00  (N  r4  <N         <N 


©  <0 

r-  © 


On  o 

~A 

©'no' 
On  m 

<N  © 


O  O    O  rt  u  «<*>  _        .    _ 

ssszzz    ZZZZ 


o  i-  <*- 

■O  OS 

**z 

zz 


c  oc 

B«o 
Z     Z 


oo 

«g  S  c  c 

Cttt 
OOOO 

ZZZZ 


*>      c 

-'rtm 

(«    «5    t« 

W 

z 


•o 

u  0> 

c  ^ 

►5   w 

*t^  ° 

B9BB       « 


314 


TOWNS,  CITIES  AND  BOROUGHS 


j  a  o 


o  onon  ©  o  r^ 


r-r-  r- 

OnOnOn 


cm  r~  ©oo  oo 


c/5  ON 
COn 


O  Q       m  ©  © 

8  0         NOO 
o^  (or^o^o^ 

<N  ON   O  Tt  t~-ON 

1000  c  —  r-  m 


r-  r«->  >o  r~  r~ 


On<n<n 

en  —  v© 


r-cs  —  — 


3 


§88| 

0  >/->  0  0 

ON 
00 
00 

879 
115 
465 
240 

0 

VO 

&* 


F       £ 


c  c  c  c  c 


3  33333 


.  0, 


§0 


.  a 


»o  m      >/-}      >/->  ^-  >r>  «/■>  «n  c—  w\  on  r-  r- 

i  00  06  «n  O  >n  >o  ph  n  »-h  en  — «  «-h  rf  t-3  ^-  «/i  — h  o\  on     '  >/->  *' 

mm-iflTtN  </->  no  -<t       Tf  (N  ^t «« 1  <n  1 


,©  — 


*T)  «/-}  10 
ri  00  no  On 


X  ON 

Hon 


IS 

8.3 


OOO 

r-r-o 


©<N©  NO  >/V 

<<t  mo  r-o  1 


2oo 

gON 


"rn  ■*"  NO~ON 

1       NOV)  «-i 


ON  Oun 

0  -^  ONT*  NO 

r-  0  no  no  r- 

0 

^Tj-m 

•hnoc^^ 

NO 

mOO 

On-*  On«  00 

r- 

Ofnt'"" 

vor-.NOor- 

0 

m  r-  0 

</-> 

h(Sh 

0  r~  csno  © 
,  r-~  ■>*■  <<t  on  no 

NO 

r*i  r-  «-* 

00 

£      S2S8 


qs: 


Oo'vONo' 
0_NO^T? 


o 

c 

■g's 


■J   4)    £    60 


.a  et  « 

,u  H  O  2  £  53  3  ^  ! 


5-2 


Q 

16s 


>  Q>-  <u 


oCc«M 


3^1 

S5  *>« 


3.5   U   U   O 


o^22«2x"5EuS^-a>,|u,|So||£"2fcfcO.'f 
Z     OO     OOS  0h&.(X     a£a££     a:  tf 


o  oi513 


ills 

M   O   4>JC 


TOWNS,  CITIES  AND  BOROUGHS 


315 


e  ^    o  On  Tf 


'tl^N'tO^-H^ 


J  «  o 


r-^ftov^o^MO 


0\000«5\iO 


<«  on 
4>  r- 

CON 


X)     . 


:$  =       §8! 


nO  00  V>  ^J"  -<fr  On        On 


©  ©       ©©>/->©©©© 

§©   _©©■*©©©© 
©^  «  ©^  ©  —  ©  ©^  ©  ©^ 

co"  «n  §  ©  »**  "^  &>  'O  ©  °° 


„,  NO©<N©   , .  © 
«>  <N  ©  <N  »0  £}  t*J, 

o-*©'^oC  O^* 

c»-r--H  B  vo 


CM 


V  ~ 


g£ 

3  3   3  3 


C  C  C  C  C  C  C  C     :  C 

ctfed  co  cd  en  co  cc  ct3     .  cq 

l-»  l-»  •-»  I— >  ►"»  I— »  N-»  H^        .  N-» 


>,>>>.>»>>>.>>>> 


In  »1  U  %  H   >i  Hi  H|  H,  H, 


© 


4>  J2  >/->0n>O<N 

■S3     On  CM  CM  p-I  en  i-h  CM  00  ON  ON 

Hon 


lor-Mr- 


ON  00  »-i  00  -*        W"> 


m  O        ... 


»  ed      ;    ;    ; 

<  .      .     . 

>/->  ©  r- 
cm  ts  — 

■«S  NOOO© 

^  ^   r-  (n«n 
1 2     <N       cm 


r^<N©©ON©©m 

ntVNlOiri«ON 
r^OO^CMNOCMcnON 

r>f  ri  so  ©"  m  no"  ©"  On" 
i  CM  </->  op  ©  -<r  05  00 


CO  ©^co  "*  "V 

— Tco"r-^oo"oo"oN^NO 

00  -<t  CM  CM  ~*  W">  CM  >/"> 
CMcO  CM  m 


©  ©  ©  CO  00  CM -<t  *- 

v-icoNO"NCMt--cM© 
no  r-^  ~  m  oo  <n  r-^ -<r 

>/->"  rn  r-"  ©"  ©"  oo"  co"  wC 
moo-HNOON-HNor~- 
r-»r-v">N©TfTj-»/->>/-> 


iCMCM  < 


CO  NO 


</-1  CO 
ON  00 
ONTt 


©r- 

cooo 
co  co 


O  </■>  i-h  —  (^i  NO  On 
*t  N  On^  ©^  ^  00^  « 

r- Tt  ©"  <o  <rT  no"  <*T 
(N  On  ^h  Tt  •*  m  oo 
rf  Tt  rn  rf  ©  Tt  fS 

rn  no"  oo"  </"T  >o  r-"  oo" 

oo      rtNm- 


316 


c  ^ 
ooo 

w  C:     no  o      —  oo  ov 
£!  ci 2     f^f^      r-  no  no 

eg   3  .         On  Ov        Ov  On  On 

J  15  O 


</3  ON 
CON 

£  _T 

Jo ""! 


O  oo  O  O  m 

O  00  O  O  >/-, 

or-*  o*on  r~* 

r-  oo  tj-  <n  oo 

*M  r^  oo  r- 


TOWNS,  CITIES  AND  BOROUGHS 


00  On        00  00  -t  ^t        00  00  ON  Ov  on  —  m  — 

r^so      r-  r-  r-  r-      r-  r-  no  c  \o  (^  r-  > 

Ov  ON        On  ^  On  Ov        ^  On  On  On  ^  Ov  On  On 


OO  o o  ooo 

</-i  O  O  O  "^  o  o 

O^O^OO^  r|0_0^ 

r)0\^O  -mO 

^f  o  ov  r~  o  f)  m 

00 -<r  <~^^t  r^\0^0\ 

Tf      oo'  ^'n'oo 


^i  ^i  O  m  /l 
—  On  w-i  —  tJ- 
<N  On  r~       -^ 


1* 

a* 


Hon 


£.2 


is:- 


o-    .     .     . 

<    C    3    C 


60  >>  >>  >v 
=   3   3   3 


>,  >,  a  >,>>>,>> 


f^  »  IA|  f^  ^  VO  VN 

On  vO  r~  00     '  t*  ©  rj  —  <n  T  On  r~  00  nO 


(N(N«m        NNiri 


Tt  vC  v.  «  ■* 


Ov  00 
"ov 


<*>   OC/2 


:sa 


=  1* 

«  c  o 


1  s 


°°5 
I? 


OS  Ov 

r-  r- 

Ov  Ov 


Son 


o  —  O  NO  o 

J*>  tj-  on  On  o 

r~^,rs  On  I~~;nD^ 

^i  0  r- tj-  r  j 

£•  On  nOh 

o^i/-)  r^-vooo 

oo*—  vO*Ov*Tfr 

»t  no  OOO 


—  00  OO  ^  On 

Ov  CI  ON  C"v  ~"  d 

vO  —  —  On  O,  nO^ 

^■"  —  o  O*  NO*  ""* 

Tf  —  ^f  <N  >/->  ""> 

00^  NCi(NOr'* 

r-*—  ■<*  rn  r~*NO 

On  <N  <*->  </i  cn  On 


oo  >^ 

ON"* 
^NO^ 

r*</-* 

r*~i  00 

00  00 


r-  oo  ooo  — 
m  O  >ri  m  r~ 

—  —  r»o\«n 
r-*— *^*onV* 
>/->  r~- 1"~  en  <n 
Ov  On  —  fl  — 


ir 


X     SB 


-.2  e  g 

g  Q  *  o 

8   4>  OJ5 

5.6  oo*'3 

acfc.stj 

_  o 

o  a 


U.    00 


.2(5 


.=  £ 


<u  o  CM  o  o       --     - -i  S  £  .5  „ 

wT3T3T3 


So-3  S_ 

>»_^i2  c  «  o 


ill  Di  • 

=  >> b* 2  otu2  n 
2q.h|<so- 


c  « 


.O    ?tC 


2|2^2.r 


E   r  n  *<  S  S  ~-  - 


I- 

Q00 

H- 

cq  ^; 

w- 


TOWNS,  CITIES  AND  BOROUGHS 

The  following  list  of  municipal  officers  and  justices  of  the  peace  was  compiled  from 
returns  filed  with  the  Secretary  of  the  State  by  the  local  municipal  clerks  through  April  1, 
1980. 

Statistics  of  towns,  cities  and  boroughs  are  also  secured  from  the  clerks  of  the  several 
municipalities  annually,  and  upon  them  we  depend  for  the  accuracy  of  the  data  herein  set 
forth.  The  area  of  the  towns  (total  area  of  land  and  inland  water)  is  taken  from  "Area 
Measurement  Reports,  Areas  of  Connecticut,  1960"  by  U.S.  Dept.  of  Commerce,  Bureau 
of  the  Census,  May  1967.  The  populations  of  towns  are  taken  from  the  estimated  popula- 
tions as  of  July  1, 1979,  by  the  Conn.  State  Dept.  of  Health.  The  children  are  those  between 
the  ages  of  0  and  20  years,  incl.,  enumerated  April,  1979,  by  the  Conn.  State  Dept.  of 
Education. 


ANDOVER.  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.,  2,200.  Voting  district,  1.  Children, 
673.  Principal  industries,  agriculture,  small  wood  and  machine  shops. 
Transp. — Passenger:  Served  by  the  buses  of  Bonanza  Bus  Lines,  Inc.  from 
Hartford  and  Willimantic.  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.  Knybel.— 
Selectmen,  1st,  J.  Russell  Thompson,  Rep.  (Tel.,  742-7305,  742-7306),  Peter  J. 
Maneggia,  Rep. ,  Percy  B.  Cook,  Dem. — Treas.  and  Agent  of  Town  Deposit  Fund, 
Morgan  B.  Steele. — Board  of  Finance,  John  H.  Yeomans,  Chm.,  James  T. 
Hohmann,  Jr.,  Carol  W.  Houghton,  Charles  W.  Phelps,  Valdis  Vinkels,  Stephen 
F.  Willard;  Alternates,  Susan  P.B.  Losee,  Ronald  F.  Richards.— Tax  Collector, 
Charlotte  E.  Neal. —  Board  of  Tax  Review,  Donald  A.  Dressel,  Chm.,  L.  Edward 
Whitcomb,  Edward  M.  Yeomans. — Assessor,  Frederick  A.  Chmura. — 
Registrars  of  Voters,  Beatrice  E.  Kowalski,  Dem.,  Faith  S.  Weber,  Rep. — Supt. 
of  Schools,  David  L.  Cattanach.— Board  of  Education,  John  S.  Corl  III,  Dennis 
E.  Keenan,  1981;  Beatrice  E.  Kowalski,  Chm.,  Judith  H.  Willard,  1983;  Nancy 
L.  Hegener,  Eva  L.  LeBaron,  1985. — Planning  and  Zoning  Commission,  John  L. 
Kostic,  Chm.,  Mary  M.  Keenan,  Thomas  P.  Lariviere,  Robert  M.  LeBaron, 
Erich  Siismets;  Alternates,  Margaret  H.  Jurovaty,  David  B.  Post,  vacancy. — 
Zoning  Board  of  Appeals,  Mary  C.  McNamara,  Chm.,  William  P.  Kralovich, 
Joan  C.  Madore,  Peter  J.  Maneggia,  Morgan  B.  Steele,  Stephen  F.  Willard; 
Alternates,  David  M.  Alfano,  Ylo  Anson,  Richard  L.  Higgins. — Conservation 
Commission,  Steven  O.  Fish,  Chm.,  Carol  D.  Chicerchia,  Edward  L.  Gatchell, 
Helene  S.  Knowlton,  John  F.  Phelps,  David  B.  Post. — Inland  Wetlands  Commis- 
sion, Susan  P.  B.  Losee,  Chm.,  Percy  B.  Cook,  Steven  O.  Fish,  John  C. 
Hutchinson,  Mary  Keenan. — Agent  for  the  Elderly,  Sarah  Richards. — Director 
of  Health,  Mervyn  H.  Little,  M.D.  (P.O.,  Mansfield).— Library  Directors, 
Donna  L.  Larcen,  Chm.,  Geraldine  S.  Adams,  William  C.  Austin,  Gordon  R. 
MacDonald,  Charles  H.  Nicholson. — Building  Inspector,  Sanitarian,  Percy  B. 
Cook. — Chief  of  Police,  J.  Russell  Thompson. — Constables,  Eric  E.  Anderson, 

(317) 


318  TOWNS,  CITIES  AND  BOROUGHS 


Jr.,  Richard  A.  Osborn. — Chief  of  Fire  Dept.,  Joseph  Armstrong;  Deputy,  John 
J.  Fisher. — Fire  Marshal,  Joseph  T.  Comerford. — Board  of  Fire  Comrs.,  Andrew 
F.  Gasper,  Chm.,  Normand  E.  Bonneau,  Walter  G.  Clark,  Jr.,  Joseph  T.  Comer- 
ford,  John  B.  Hutchinson,  John  F.  Phelps.— Town  Attorney,  Katherine  Y. 
Hutchinson. — Justices  of  the  Peace,  Wayne  F.  Bisaw,  Sr.,  Cynthia  Clark,  An- 
drew F.  Gasper,  John  F.  Phelps,  Erich  Siismets,  Merlejean  L.  Terry,  Judith  H. 
Willard. 


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.,  20,000.  Voting  districts,  5.  Children,  5,287. 
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  Conrail 
and  buses  of  Conn.  Transit  from  New  Haven  and  Valley  Transp.  Co.  from 
Waterbury.  Freight:  Served  by  Conrail  and  numerous  motor  common  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; 
Address,  City  Hall,  253  Main  St.,  06401;  Tel.,  734-8034.— Asst.  City  and  Town 
Clerk,  Asst.  Reg.  of  Vital  Statitistics,  Mrs.  Florence  K.  Hoinski. — Mayor,  James 
J.  Finnucan,  Dem. — Board  of  Aldermen,  1st  Ward,  Joseph  T.  Davidson,  Gordon 
Ford,  William  A.  Velms;  2nd  Ward,  Stephen  I.  Blume,  Salvatore  DiMartino, 
William  M.  LaRovera,  Jr.;  3rd  Ward,  Charles  P.  Ahern,  Richard  D.  Krueger, 
Michael  S.  Tuccio;  4th  Ward,  Joseph  H.  Czajkowski,  Stephen  Dzwonchyk, 
Nicholas  A.  Gentile,  Jr.;  5th  Ward,  Carl  Badamo,  Pres.,  Herman  Antrum, 
Robert  F.  Fogarty. — Board  of  Electors,  J.  Edward  Cooke,  Chm.,  Carol  L. 
Gagnon,  Irene  Jacek,  Lillian  R  Schwartz,  Joseph  E.  Slezak,  Sr. — Treasurer, 
Ronald  V.  Greski. — Director  of  Finance,  Dominick  J.  Polis. — Board  of  Appor- 
tionment and  Taxation,  Michael  Impellitteri,  Chm.,  Nicholas  Amico,  William 
Edwards,  Rudolph  Forcier,  Stephen  Mankulics,  Edward  McGarry,  William 
Menna,  Cecelia  Rafalowski,  Arthur  Seccombe,  Harrison  Sipes,  Ellen  M.  Troy, 
Howell  Williams;  Donna  Confinante,  Secy. — Purchasing  Agent,  Anthony 
Caserta. — Tax  Collector,  Roy  Vacca. — Board  of  Tax  Review,  Eugene  Wiberg, 
Chm.,  Francis  Burleigh,  Julia  Maher,  Cinda  Smyth. — Board  of  Assessors,  Victor 
Greski,  Chm.,  Samuel  Amico,  John  Belko,  Samuel  Mlynar;  Samuel  DiStasi, 
Clerk. — Insurance  Committee,  Joseph  Davidson,  Chm.,  Charles  Ahern, 
William  LaRovera,  Jr. — Registrars  of  Voters,  Eleanora  S.  Kennedy,  Dem., 
Louise  M.  Drapeau,  Rep. — Supt.  of  Schools,  Robert  E.  Zuraw. — Board  of  Edu- 
cation, Edward  Sharkey,  Pres.,  Nicholas  Collicelli,  William  Evans,  1981;  Fred- 
erick Constantino,  Peter  J.  Danielczuk,  William  Ives,  Raymond  P.  Ragaini, 
1983. — School  Building  Commission,  William  LaRovera,  Jr.,  Chm.,  Nicholas 
Amico,  John  Bak,  Frederick  Constantino,  Stephen  Dzwonchyk,  William  Ives, 
John  Lonergan,  William  Menna,  Raymond  Ragaini,  William  Regan,  Ellen  M. 
Troy,  William  Velms. — Personnel  Director,  Barbara  Orazietti. — Retirement 
Board,  Ronald  V.  Greski,  Chm.,  Carl  Badamo,  J.  Edward  Cooke,  Salvatore 
DiMartino,  Ellen  M.  Troy,  vacancy. — Planning  Commission,  Eugene  Sharkey, 
Chm.,  Bert  Berardelli,  Thomas  Niezelski,  William  Phipps,  vacancy.— Zoning 
Commission,  Olympia  Orazietti,  Chm.,  John  L.  Bellis,  Michael  Cavallaro,  Paul 
Kennedy,  Robert  Knott,  Robert  Wilkinson,  Earl  Williams. — Zoning  Board  of 


TOWNS,  CITIES  AND  BOROUGHS  319 

Appeals,  Stephen  Brenia,  Chm.,  Louis  Angelucci,  John  R.  Granatie,  Walter 
Lucuk,  Nicholas  Zuraw;  Alternates,  Elizabeth  Lynch,  James  R.  O'Neil.— 
Zoning  Enforcement  Officer,  Christopher  Sansone.—  Redevelopment  Agency, 
William  Shelton,  Jr.,  Chm.,  William  Eheman,  Rose  Elia,  David  J.  Wheeler, 
Thomas  Zenit;  James  E.  Ryan,  Exec.  Din— Economic  Development  Commis- 
sion, Jeffrey  Burkitt,  John  Fred,  John  Whalen,  David  Wright;  Thomas  Elliott, 
Exec.  Dir.— Housing  Authority,  Horace  Behrle,  Chm.,  John  Gatison,  Jr.,  Spero 
Jordanides,  Michael  Vacca,  Lula  Walker;  Theodore  Coleman,  Exec.  Dir. — 
Conservation  Commission,  Steve  Berkowitz,  Chm.,  Christine  Anderson, 
Bartholomew  R.  Flaherty,  III,  John  Hogan,  Donna  Lindgren,  Louis  Macero, 
William  Urban.— Inland  Wetlands  Commission,  William  Urban,  Chm.,  Richard 
Barsczewski,  Elizabeth  Bolevic,  Bartholomew  Flaherty,  3rd,  Donna  Lindgren, 
William  Phipps.— Historic  District  Commission,  Harold  Kyle,  Chm.,  Marie 
Balco,  Harrison  Baldwin,  Mary  Fitzgerald,  Helen  Kingston,  William  Menna, 
Margaret  Morse,  Pasquale  Pepe,  Anne  Simpson,  Paul  Simpson. — Commission 
on  Aging,  Alton  Palmer,  Chm.,  Walter  Biela,  Eli  Fellows,  Catherine  Fleming, 
Joseph  Halpin,  Phylis  Hunt,  Genevieve  Kirpas.— Director  for  the  Elderly,  Clin- 
ton Hennessey.— Welfare  Board,  Mary  Connors,  Chm.,  Millie  Colandro,  Mary 
Ann  McKnight,  vacancy.— Welfare  Director,  Ann  Marie  Caporale.— Director  of 
Health,  Leon  J.  O'Connor,  M. PH.— Library  Directors,  Madelyn  Sobin,  Chm., 
John  Bazley,  Michael  Dalton,  Elizabeth  Dearborn,  Ann  Graham,  Donald 
Hylwa,  Mary  Lane,  Alton  Palmer,  Margaret  Tuccio. — Recreation  Commission, 
Anthony  Cieplak,  Chm.,  John  Ahearn,  Nicholas  Gentile,  Bruce  Goldson,  Karl 
King,  Joseph  Pastorella,  William  Rowley.— Board  of  Public  Works,  Shaun 
Supp,  Pres.,  Edward  Bednar,  Joseph  Confinante,  Raymond  Wilkinson. — 
Buildings  and  Refuse  Supt.,  Michael  DAllesio.— Sewer  Authority,  Board  of 
Aldermen.— Supt.  of  Streets,  William  Whalen.— City  Engineer,  Kevin  P.  White, 
Jr.— Municipal  Parking  Authority,  Stephen  Dzwonchyk,  Chm.,  Joseph  Ardito, 
James  Fraulo,  David  Giacondino. — Sealer  of  Weights  and  Measures,  David 
McClellan.—  Building  Official,  Christopher  Sansone. — Sanitarian,  James 
Kelleher.— Chief  of  Police,  Paul  E.  Schumacher,  Jr.;  Acting  Lt.,  Alexander 
Bakunovich.  — Police  Commission,  Mayor  James  J.  Finnucan,  ex-officio; 
Michael  McCarthy,  Chm.,  Howard Tinney.— City  Sheriffs,  Percy  M.  Cohen,  E. 
Robert  DiMauro,  Salvatore  Esposito,  John  R.  Granatie,  Louis  R.  Macero. — 
Chief  of  Fire  Dept.,  Donald  Seccombe;  2nd  Lt.,  James  Cruite.— Fire  Marshal, 
Norman  Smith,  Jr.— Board  of  Fire  Comrs.,  Stephen  I.  Blume,  Chm.,  James 
Cruite,  John  Glenn,  David  Hennessey,  Edward  McGoe,  Donald  Seccombe.— 
Civil  Defense  Director,  Robert  Reichelt.— Corporation  Counsel,  John  F.X. 
Androski.— Justices  of  the  Peace,  Jack  L.  Abbels,  Carol  A.  Bujanauskas,  E. 
Robert  DiMauro,  Patricia  J.  Fers,  Robert  F.  Fogarty,  John  W  Gatison,  Jr., 
Laurie  J.  Gemmell,  Frank  C.  Hummel,  Margaret  T.  Lombardi,  John  Lonergan, 
Jr.,  Louis  R.  Macero,  Carmen  Marino,  Cecilia  Rafalowski,  Joseph  E.  Slezak, 
Shirby  Strang,  Anthony  T.  Totilo,  William  P.  Tuccio,  Allan  Wilkinson. 


ASHFORD.  Windham  County.— (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Inc.,  Oct.,  1714.  Area,  40.3  sq.  miles.  Population, 
est.,  2,900.  Voting  district,  1.  Children,  889.  Principal  industry,  agriculture. 
Transp. — Freight:  Served  by  numerous  motor  common  carriers.  Post  office, 
Ashford. 


320  TOWNS,  CITIES  AND  BOROUGHS 


TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Barbara  B. 
Metsack;  Hours,  8:30  A.M.-3  P.M.,  Monday,  Tuesday,  Wednesday,  Friday;  7-9 
P.M.,  Wednesday  evenings,  and  by  appointment;  Address,  Town  Hall,  Rte.  44, 
Warrenville,  P.O.  Box  38,  Ashford  06278;  Tel.,  Storrs,  429-7044.— Asst.  Clerk 
and  Asst.  Reg.  of  Vital  Statistics,  Mrs.  Beverly  G.  Ference. — Selectmen,  1st, 
Joseph  A.  O'Rilley,  Rep.  (Tel.,  429-2750),  John  J.  Bunte,  Dem.,  George  J. 
Quirk,  Dem. — Treas.  and  Agent  of  Town  Deposit  Fund,  Anne  M.  Supina. — 
Board  of  Finance,  Edgar  H.  McCulloch,  Jr.,  Chm.,  Robert  Adzima,  June  M. 
Kiss,  Barry  Kreiling,  Stephen  A.  Meskin,  Stanley  K.  Seaver;  Alternates,  David 
W.  Baer,  Charles  E.  Johnson. — Tax  Collector,  Kathleen  Schermerhorn. — Board 
of  Tax  Review,  John  W  Marcisin,  Chm.,  Leon  R.  Gardner,  Jr.,  Royal  O. 
Knowlton. — Assessors,  John  Tremko,  Chm.,  Manuel  A.  Fernandez,  Robert 
Williamson. — Registrars  of  Voters,  Frances  H.  Tremko,  Dem.,  Aldonna  L. 
Clemmer,  Rep. — Supt.  of  Schools,  Richard  M.  Butler. — Board  of  Education,  Sue 
Cowen,  Peter  Marble,  1981;  John  F.  Grunigen,  Chm.,  Ann  D.  Kammer,  1983; 
Dorothy  G.  Lackman,  John  M.  Zulick,  1985. — Planning  and  Zoning  Commis- 
sion, Peter  Marble,  Chm.,  David  Gardner,  Rudolph  Makray,  Catherine  Placek, 
Susan  Sibiga,  Joseph  Vostinak;  Alternates,  John  Bartok,  Sidney  E.  Organ  Jr., 
George  H.  Rupert. — Zoning  Board  of  Appeals,  Charles  L.  Atkins,  Chm., 
William  V.  Haas,  Charles  E.  Johnson,  Paul  G.  Pekarovic,  Emery  E.  Zambo; 
Alternates,  George  J.  Jacobsen,  Steven  K.  Reviczky,  Robert  M. 
Williamson. — Zoning  Enforcement  Officer,  vacancy. — Conservation  and  Inland 
Wetlands  Commission,  David  Schroeder,  Chm.,  Charlene  Armitage,  Leon  R. 
Gardner  Jr.,  Jean  S.  Haines,  Marie  L.  Kuchunos,  Frank  Lusky,  Lee  E.  Pyne; 
Alternates,  George  Ference,  Edward  Specyalski. — Commission  on  Aging,  P. 
Jules  Girardet,  Chm.,  Barbara  B.  Metsack,  Ruth  A.  Metsack,  Patricia  A. 
Shannon,  Edward  J.  Zawadzkas,  Evelyn  M.  Zawadzkas. — Director  of  Health, 
Kenneth  R.  Dardick,  M.D.  (P.O.  Storrs).— Board  of  Library  Directors,  Drew  S. 
Wetzel,  Chm.,  Hugh  D.  Clark,  Robert  T.  Clemmer,  Shirley  A.  Johnson,  Ruth  A. 
Metsack. — Recreation  Commission,  Morton  H.  Schlehofer,  Barbara  P.  Melady, 
Ellen  M.  Nemecek,  Helen  H.  Prescott. — Building  Inspector,  Samuel 
Pescetello. — Building  Code  Board  of  Appeals,  Wallace  W  Bowley,  Chm.,  John 
Ference  Jr.,  Leslie  C.  Hobby,  Charles  E.  Johnston,  John  P.  Reviczky. — Tree 
Warden,  Andrew  C.  Seles.— Constables,  Gary  J.  Kelley,  Chief;  Charles  E. 
Johnston,  John  W  Krukoff,  Jr.— Chief  of  Fire  Dept.,  Richard  E.  Whitehouse; 
Deputy,  Paul  M.  Metsack. — Fire  Marshal,  Charles  E.  Johnston. — Civil  Pre- 
paredness Director,  Ralph  Fletcher. — Town  Attorney,  F.  Joseph  Paradiso  (P.O., 
Stafford  Springs). — Justices  of  the  Peace,  Gilbert  W  Armitage,  Mildred  C. 
Bicknell,  Marion  F.  Gagne,  Charles  E.  Johnson,  Charles  E.  Johnston,  June  M. 
Kiss,  Peter  Marble,  Ruth  A.  Metsack,  Stephen  J.  Nemecek,  Jr. ,  Frank  Nemeth, 
John  P.  Reviczky,  Marjorie  B.  Sheldon,  Daniel  E.  Zaicek. 


AVON.  Hartford  County. — (Form  of  government,  town  manager, 
selectmen,  town  meeting.) — Inc.,  May,  1830;  taken  from  Farmington.  Area, 
23.5  sq.  miles.  Population,  est.,  10,600.  Voting  district,  1.  Children,  3,149. 
Principal  industries,  printing,  manufacture  of  time  devices,  paints,  wood  pre- 
servatives, concrete  products  and  poultry  processing.  Transp. — Passenger: 
Served  by  buses  of  the  Arrow  Line,  Inc.  from  Hartford,  Winsted  and  Tor- 
rington,  and  Conn.  Transit.  Freight:  Served  by  Conrail  and  numerous  motor 
common  carriers.  Post  office,  Avon.  Rural  free  delivery. 


TOWNS.  CITIES  AND  BOROUGHS  321 


TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Caroline  B. 
LaMonica;  Hours,  8:30  A.M. -4:30  P.M.,  Monday  through  Friday;  Address,  60 
West  Main  St.,  06001;  Tel.,  Farmington,  677-2634.— Asst.  Clerk  and  Asst.  Reg.  of 
Vital  Statistics,  Elinor  S.  Burns.— Town  Manager,  Philip  K.  Schenck,  Jr.;  Asst., 
Peter  B.  Sullivan,  Jr. — Selectmen,  1st,  Beatrice  K.  Murdock,  Rep.  (Tel.,  677- 
2634),  Milton  P.  Anstey,  Rep.,  William  G.  MacDonald,  Rep.,  David  E.  Macy, 
Dem.,  Jeremiah  F.  Mc Williams,  Rep.—  Treas.,  Edward  J.  Doyle.— Agent  of 
Town  Deposit  Fund,  Simsbury  Bank  and  Trust  Co.— Board  of  Finance,  Arthur  L. 
Herrmann,  Chm.,  Andrew  S.  Beres,  Modesto  F.  Brunoli,  Richard  D.  Harris, 
William  Kes,  Conrad  F.  Metcalfe,  Jack  L.  Shapiro.— Tax  Collector,  Mary- 
Frances  MacKie. — Board  of  Tax  Review,  William  K.  Anderson,  Chm.,  Charles 
F.  Kilgore,  J.  Patrick  Maher,  Martin  Toyen,  Chester  R.  Woodford.— Assessor, 
Clifton  R.  Clark;  Asst.,  Donald  E.  Griswold.— Registrars  of  Voters,  Doris  L. 
Dooley,  Dem.,  Ann  J.  Tilson,  Rep. — Supt.  of  Schools,  Herbert  F.  Pandiscio. — 
Board  of  Education,  Monte  J.  Hopper,  Diane  S.  Hornaday,  Janet  I.  Prevost, 
Linda  N.  Walker,  1981;  G.  Ernest  Temple  III,  Chm.,  David  B.  Beizer,  John  S. 
Green,  Robert  B.  Welsh,  Joseph  C.  Woodford,  1983.— Planning  and  Zoning 
Commission,  Barnard  Tilson,  Chm.,  Walter  F.  Greene,  Edward  S.  Jeter,  Dr. 
Alvin  Liftig,  Brian  E.  Scott,  Edward  R.  Smith,  Douglas  C.  Thompson;  Alter- 
nates, Arthur  L.  Bailey,  Mary  F  Lewis,  Karen  Rich. — Planning  Admr.,  Bruce 
Hoben. — Zoning  Board  of  Appeals,  John  E.  Drew,  Chm.,  Kenneth  A.  Fanning, 
Harry  Garfinkel,  Edgar  H.  Parker,  Thomas  J.  Rotondo;  Alternates,  Jonathan  C. 
Belden,  Joan  A.  Hines,  Franc  P.  Oberhammer. — Inland  Wetlands  Commission, 
Roy  C.J.  Normen,  Chm.,  Hugh  Blanchard,  Richard  W  Hines,  Barbara  H. 
Howard,  Edith  E.  Kelly,  George  E.  Kraft,  William  V.  McGuinness,  Sylvia  K. 
Stieber,  Shirley  H.  Wilt. — Natural  Resources  Commission,  Henry  Spring,  Chm., 
F  Dwight  Douglas,  Janet  S.  Kepner,  Roy  C.J.  Normen,  Joseph  J.  Palombi, 
Edward  S.  Pease,  Donna  S.  Spackman. — Committee  on  Aging,  Pauline  G. 
Ahern,  Rev.  Sherwood  W.  Bryant,  Patrick  E.  Clark,  Clayton  L.  Davis.  John  W. 
Hentz,  Lillian  L.  Hillman,  Constance  Leathers,  Miriam  P.  Mc  Williams,  Richard 
A.  Merkle. — Director  of  Social  Services,  Alan  E.  Rosenberg. — Director  of 
Health,  Hudson  H.  Birden,  Jr.— Library  Directors,  Richard  D.  Rich,  Chm.,  Mrs. 
Richard  W  Brown,  Mrs.  Arthur  E.  Erikson,  James  Graham,  Mrs.  Philip  E. 
Hoskins,  Mrs.  John  MacFarlane,  Daniel  Tomkins. — Parks  and  Recreation 
Committee,  Anthony  T.  Mauro,  Chm.,  Helen  P.  Atchison,  Dorothy  L.  Garfin- 
kel, Robert  D.  Loeffler,  Robert  M.  Paine,  Donald  J.  Perreault,  Anthony 
Rice. — Recreation  Dir.,  Richard  J.  Johnson. — Town  Engineer,  Thomas  A. 
Daukas. — Supt.  of  Highways,  Tree  Warden,  Clifton  O.  Crawford— Building 
Inspector,  Clifton  R.  Clark.— Building  Code  Board  of  Appeals,  Lawrence  J. 
Brunoli,  James  H.  Eacott,  Jr.,  Ernest  S.  Eschert,  Arno  Klapprodt,  Donald  J. 
Sopelak.— Water  Pollution  Control  Authority,  M.  Otto  Burgett,  Chm,  Daniel  S. 
Bonnett,  Alfred  E.  Bourassa,  Ernest  Eschert,  Florence  P.  Stahl,  Oliver  W 
Thompson. — Chief  of  Police,  Domenic  A.  Zacchio. — Constables,  Gertrude  L. 
Mascolo,  Rene  A.  Ruez.— Chief  of  Fire  Dept.,  Edward  S.  Pease;  Deputy, 
Richard  Morris. — Fire  Marshal,  Donald  E.  Griswold. — Civil  Preparedness  Di- 
rector, Leo  A.  St.  Germain.— Town  Attorney,  Robert  C.  Hunt,  Jr.— Justices  of 
the  Peace,  Roberta  E.  Cummins,  Marilyn  B.  Dumas,  James  H.  Eacott,  Jr., 
Dorothy  L.  Garfinkel,  Morton  N.  Katz,  Susan  F.  Leibert,  Philomena  P.  Leone, 
Conrad  F.  Metcalfe,  Andrew  P.  Montano,  Barry  I.  Newman,  William  G. 
Oechslin,  James  L.  Smith,  Ann  J.  Tilson,  Patricia  A.  Waltock,  Lucille  S.  Zanini. 


322  TOWNS,  CITIES  AND  BOROUGHS 

BANTAM.*  BOROUGH  OFFICERS.  P.O.  c/o  Clerk,  06750.  Tel.,  Litch- 
field, 567-0192.— Warden,  Randall  Richardson.— Burgesses,  Charles  A.  Clark, 
Patricia  Kulbarsh,  David  Luzi,  Valdee  Petersen,  Milton  Roberts,  William 
Woolsey.— Clerk,  Lorraine  Lefebvre. — Tax  Collector,  Beverly  Usher.— 
Assessors,  Ellen  Empoliti,  Diane  R.  Gillman.—  Treas.,  Cathrine  Laper. 


'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.,  2,800.  Voting  district,  1.  Children,  1,012.  Principal  industries,  agricul- 
ture and  the  manufacture  of  chairs,  dies,  gauges,  craft  materials  and  special 
machinery.  Transp. — Passenger:  Served  by  buses  of  The  Arrow  Line.  Freight: 
Served  by  numerous  motor  common  carriers.  Mail  from  Winsted  to  Riverton, 
New  Hartford  to  Pleasant  Valley,  daily.  Post  offices,  Pleasant  Valley  and  River- 
ton. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Charles  L.  Day; 
Hours,  9:30  A.M.-4  P.M.,  Tuesday  through  Friday;  Address,  Rte.  318,  Box  185, 
Pleasant  Valley  06063;  Tel.,  Winsted,  379-8665.— Asst.  Clerk  and  Asst.  Reg.  of 
Vital  Statistics,  Mrs.  Margaret  A.  Day. — Selectmen,  1st,  William  H.  LeGeyt, 
Rep.  (P.O.,  Pleasant  Valley,  Tel.  379-8285),  John  L.  Eastman,  Rep.,  Franklin  T. 
Batson,  Dem. — Treas.  and  Agent  of  Town  Deposit  Fund,  Charles  L.  Day. — 
Board  of  Finance,  James  H.  Hart,  Chm.,  Roger  Carlson,  Richard  F.  Gibbs, 
Helen  M.  Wheeler,  Charles  Wilson,  Michael  Zinnen;  Alternates,  Edward  E. 
Jones,  James  B.  McManus.— Tax  Collector,  Marc* Herzog.— Board  of  Tax  Re- 
view, Roland  Johnson,  Chm.,  Carmella  M.  Lattizori,  Willard  C.  Minton. — 
Assessors,  Dorothy  J.  LeGeyt,  Chm.,  Mary  E.  Ringuette,  Gina  B. 
Andersen. — Registrars  of  Voters,  Helen  M.  Wheeler,  Dem.,  Marie  Bushnell, 
Rep. — Supt.  of  Schools,  James  Q.  Holigan. — Board  of  Education,  Rowena  R. 
Okie,  Chm.,  Helen  M.  Ahles,  Peter  M.  Bakker,  Mary  E.  Ringuette,  1981;  John 
E.  Rigby,  William  L.  Sperow,  Joanne  S.  Thoben,  1983. — Planning  and  Zoning 
Commission,  Bruce  R.  Wheeler,  Chm.,  Steven  J.  Bongard,  Michael  S.  Day, 
Mary  Y.  McNamee,  Patricia  E.  Pasqualucci,  Dwight  R.  Ransom;  Alternates, 
Ann  M.  Van  Deusen,  Robert  A.  Lamson,  Gail  M.  Symecko. — Zoning  Board  of 
Appeals,  Douglas  H.  MacMaster,  Chm.,  Russell  S.  Fancher,  Richard  Ira 
Hemingway,  Frank  Herrick,  James  P.  Okie;  Alternates,  Glenice  L.  McCormick, 
Frank  W  Thompson,  vacancy. — Conservation  and  Inland  Wetlands  Commis- 
sion, Raymond  Fenn,  Chm.,  Roger  Carlson,  Gerald  Gardner,  Irving  Hart, 
Walter  Landgraf. — Director  of  Health,  Richard  Matheny,  Jr. — Recreation  Com- 
mission, Darthea  Brown,  Chm.,  Thomas  Kulak,  Jeanmarie  Miller,  Lawrence 
Penoncello,  Jay  Weintraub. — Building  Inspector,  Alfred  Messenger. — Tree 
Warden,  Theodore  Church. — Chief  of  Police,  William  H.  LeGeyt. — Constables, 
John  Dondero,  Roger  Fournier,  Edward  Jones,  Albert  Neumann,  Stuart  E. 
Reed,  Douglas  Roberts,  Vinney  P.  Romano. — Chiefs  of  Fire  Dept., 
(Barkhamsted  East)  Roy  LeClaire;  (Pleasant  Valley)  Paul  Beauchene;  (River- 
ton)  Theodore  Sweeney. — Fire  Marshal,  John  P.  Carrozzo. — Civil  Preparedness 
Director,  Charles  W  Latimer. — Town  Attorney,  Thomas  C.  White  (P.O., 
Winsted). — Justices  of  the  Peace,  Edward  A.  Boratko,  Roger  F.  Carlson, 
Michael  S.  Day,  John  L.  Eastman,  Russell  E.  Fredrickson,  David  N.  Gidman, 
James  A.  Hughes,  Joseph  L.  Lavieri,  Douglas  MacMaster,  Frank  R.  McCor- 


TOWNS,  CITIES  AND  BOROUGHS  323 


mick,  Jane  Michalski,  George  M.  Murphy,  Marilyn  S.  Vibert,  Elizabeth  M. 
Voglesonger,  Mary  A.  Walsche,  Bruce  R.  Wheeler,  Michael  Zinnen. 


BEACON  FALLS.  New  Haven  County. — (Form  of  government,  selectmen, 
town  meeting,  board  of  finance.) — Inc.,  June,  1871,  taken  from  Bethany,  Ox- 
ford, Seymour  and  Naugatuck.  Area,  9.8  sq.  miles.  Population,  est.,  4,100. 
Voting  district,  1.  Children,  1,353.  Principal  industries,  agriculture,  warehouse 
storage  and  manufacture  of  plastic  molding,  hinges  and  small  hardware. 
Transp. — Passenger:  Served  by  buses  of  Valley  Transp.  Co.  from  Waterbury  to 
Bridgeport.  Freight:  Served  by  Conrail  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  and  Asst.  Reg.  of  Vital  Statistics, 
Miss  Catherine  M.  Doiron. — Selectmen,  1st,  Leonard  F.  D'Amico,  Rep.  (Tel., 
729-4340),  David  R.  Scott,  Rep.,  George  F.  Howe  Sr.,  Dem.— Treas.  and  Agent 
of  Town  Deposit  Fund,  Adam  Swierczewski. — Board  of  Finance,  John  W.  Bet- 
koski  III,  Chm,,  Mario  G.  Fuoco,  Manuel  R.  Gandarillas,  Thomas  LaPut,  Joan 
M.  Morris,  Raymond  Shea. — Tax  Collector,  Richard  A.  Zollo. — Board  of  Tax 
Review,  Joseph  S.  Betkoski,  Chm.,  George  R.  Leeper,  Jr.,  Robert  Tiano. — 
Assessors,  Thomas  Trzaski,  Chm.,  Robert  Ingianni,  Gaetano  J.  Pisani. — 
Registrars  of  Voters,  Edith  Minnick,  Dem.,  Helen  Mis,  Rep. — Supt.  of  Schools, 
John  H.  Proctor. — Planning  and  Zoning  Commission,  Edward  R.  Betkoski, 
Chm.,  Robert  W.  Holt,  John  S.  Makarewicz,  John  A.  McGeever,  Jr.,  Eva  T.V. 
Mis,  Thomas  A.  Pratt,  Richard  A.  Sill,  Anton  W.  Sirch,  Edward  J.  Smith.— 
Zoning  Board  of  Appeals,  Mary  Ellen  Kingsley,  Chm.,  Robert  E.  Canfield,  Sr., 
Katherine  G.  Grace,  Bernard  D.  Molleur,  Joseph  P.  Oldakowski;  Alternates, 
Evelyn  S.H.  Groth,  Linda  L.  Raczkowski,  Karen  A.  Wilson. — Zoning  En- 
forcement Officer,  Harold  G.  Lennon. — Economic  Development  Commission, 
Charles  E.  Welton,  Chm.,  Roy  G.  Bachinsky,  Jonathan  C.  Chew,  Mabel  A. 
DelVecchio,  Manuel  R.  Gandarillas,  Edward  S.  Korzon,  Dennis  R.  Murray. — 
Inland  Wetlands  Commission,  Richard  J.  Minnick,  Chm. ,  Paula  Belanda,  Duane 
B.  Ellingson,  Fred  W.  Hopkins,  Ernest  A.  Mannell,  Jr.,  John  A.  McGeever,  Jr., 
Susan  Ann  Spagnola. — Commission  on  Aging,  Dorothy  E.  Clark,  Chm.,  Rev. 
John  Ahern,  Helene  S.  Colburn,  Dominick  J.  Daunis,  Howard  N.  Fassett, 
Charlotte  A.  Magnuson,  Gloria  L.  McGeever. — Welfare  Director,  Connie  M. 
Belanger.— Director  of  Health,  Julian  B.  Greengold,  M.D.  (P.O., 
Naugatuck). — Library  Directors,  Karen  A.  Wilson,  Chm.,  Margaret  S.  Fitzpat- 
rick,  Josephine  M.  Fuoco,  Charlotte  A.  Magnuson,  Harriet  R.  Rau,  Jeanne  M. 
Sarasin. — Parks  and  Recreation  Commission,  Robert  F.  Doiron,  Chm.,  Joseph 
Colangelo,  Claudia  H.  Csuka,  Robert  R.  Dumschott,  William  Mis,  Carla  Peter- 
son, Harriet  R.  Rau,  Blanche  M.  Vardon,  Wilbur  Weed,  Jr. — Director  of  Public 
Works,  Frank  J.  DelVecchio;  Asst.,  Raymond  E.  Howe. — Town  Engineer,  Nun- 
zio  Esposito. — Building  Inspector,  Thomas  A.  Wisniewski. — Sewer  Authority, 
Frank  A.  Schaub,  Chm.,  Edward  O.  Enamait,  Philip  A.  Goldthwaite,  Robert  J. 
Markut,  Michael  A.  Raymond,  David  Rupsis. — Restaurant  Inspector,  Donald  F. 
Mitchell. — Waste  Water  Treatment  Din,  Civil  Preparedness  Dir.,  Joseph  A. 
Daddona,  Sr.— Chief  of  Police,  Leonard  F.  D'Amico.— Constables,  Gerald  J. 
Cooper,  Robert  M.  Cyr,  Edward  V.  Doll,  Jr.,  Gabriel  Fuoco,  Donald  J.  Molleur, 
Martin    G.    Rau,    Richard    W.    Trzaski.— Chief   of   Fire    Dept.,    Frank    J. 


324  TOWNS,  CITIES  AND  BOROUGHS 

DelVecchio.— Fire  Marshal,  Roger  A.  J.  Brennan.— Town  Attorney,  Gerald  M. 
Noonan  (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,  Louis  J.  Esposito,  Howard  N.  Fassett,  Irene  M.  Gendron, 
Katherine  G.  Grace,  James  P.  Greene,  James  W.  Hurley,  Edward  J.  Johnson, 
Francis  T.  Keith,  Michael  Krenesky,  William  F.  Mariano,  Jr.,  Eva  T.V.  Mis, 
Thadeus  J.  Mis,  Joan  M.  Morris,  Ronald  A.  Sarasin,  Warren  G.  Sarasin, 
Raymond  A.  Shea,  Susan  Ann  Spagnola,  Chester  J.  Uszakiewicz,  Blanche  M. 
Vardon. 


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.,  15,500.  Voting 
districts,  5.  Children,  4,207.  Principal  industries,  agriculture  and  manufacture 
of  automatic  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  Utilities  Administration  Offices  and  Emhart  Corp.  are  located  here. 
Transp. — Passenger:  Served  by  Amtrak,  New  Britain  Transp.  Co.,  and  by 
Greyhound.  Freight:  Served  by  Conrail  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,  240 
Kensington  Rd.,  06037;  Tel.,  New  Britain,  828-3501,  Ext.  21.— Deputy  Town 
Clerk,  Mrs.  Nancy  J.  Dennis. — Asst.  Town  Clerk,  Mrs.  Donna  L.  Kapustinski. 
— Asst.  Regs,  of  Vital  Statistics,  Nancy  J.  Dennis,  Donna  L.  Kapustinski. 
— Executive  Board,  Orlando  P.  Ragazzi,  Dem.,  Mayor;  William  F.  McKeon, 
Dem.,  Robert  A.  Argazzi,  Rep.,  Deputy  Mayors. — Treas.  and  Agent  of  Town 
Deposit  Fund,  Dominick  F.  Scerra. — Board  of  Finance,  Joseph  Bernardi,  Chm., 
Robert  Dacey,  Blanche  Delaney,  Kenneth  MacKenzie,  Dr.  John  Mcintosh, 
John  Miller. — Tax  Collector,  Francis  J.  Motyka. — Board  of  Tax  Review,  Edward 
C.  McCarthy,  Chm.,  Raymond  A.  Ruta,  Charles  W.  Warner. — Assessors,  Joseph 
F.  Scheyd,  Chm.,  Robert  Clark,  Andrew  DeVivo.— Registrars  of  Voters,  Rita  F. 
Powers,  Dem.,  Betty-Lou  Dorin,  Rep. — Supt.  of  Schools,  Lawrence  L. 
Giandomenico. — Board  of  Education,  Robert  C.  Lukens,  Thomas  C.  Marshall, 
Lucia  T.  Scheer,  James  D.  Tighe,  1980;  Elizabeth  Klatt,  1981;  Rhea  J.  Boscolo, 
Chm.,  Rodger  K.  Nelson,  Anthony  P.  Parise,  Steven  J.  Vandrilla,  1982.— Zoning 
Commission,  Robert  Probst,  Chm.,  Edward  C.  McCarthy,  Joseph  Pegolo,  Jack 
Ross;  Alternates,  William  J.  Cormier,  Philip  Ferraguto,  Irving  Warner. — 
Planning  Commission,  Nunzio  Rosso,  Chm.,  Peter  Baccaro,  Joseph  Hinchliffe, 
David  Piskorski,  Joseph  Stiano;  Alternates,  Aldo  Castiglioni,  Arthur  Dobson, 
Walter  Pastuszak. — Zoning  Board  of  Appeals,  Edward  R.  Young,  Chm.,  Frank 
Mute,  Robert  Silver,  Joyce  Waters,  Diane  Wiezalis;  Alternates,  Helene  De- 
Lorenze,  Marilyn  Meigs,  James  Morrill. — Design  Review  Committee,  Sally 
Macfarlane,  Chm.,  Philip  Blakesly,  Marilyn  Brierly,  Dorothy  DiGiorgi,  Hollis 
Kincaid. — Public  Building  Commission,  Anthony  Gandolfo,  Chm.,  Leonard 
Abrahamson,  Victor  Darnell,  Clifford  Hamilton,  Ralph  King,  Sylvia  Kirby, 
Louis  Malizia,  Richard  McKeon,  Jerome  Skolnick. — Economic  Development 
Commission,  William  F.  Diskin,  Chm.,  Henry  Fournier,  Stanley  Gable,  Peter 


TOWNS,  CITIES  AND  BOROUGHS  325 


King,  Jerry  Smotrycz;  Alternates,  Stanton  Brown,  Vincent  D'Addabbo,  Clif- 
ford Hamilton,  Albert  Ogle;  Frederick  Downs,  Agent. — Housing  Authority, 
Albert  Nieman,  Chm.,  Edward  Bolles,  Renee  Hall,  John  J.  Nappi,  Claude 
Paquette. — Conservation  Commission,  Alfred  Bengston,  Chm.,  Diane  Ligouri, 
Joseph  Paskiewicz,  Vincent  P.  Ringrose,  M.D.;  Alternates,  William  Baccaro, 
Arthur  Benson,  L.A.  Chotkowski,  M.D. — Inland  Wetlands  and  Watercourses 
Commission,  Alfred  Bengston,  Chm.,  Emil  Albert,  Donald  Harris,  Joseph  Pas- 
kiewicz, Richard  Pentore,  Raymond  Wiezalis. — Anti-Pollution  Task  Force, 
L.A.  Chotkowski,  M.D.,  Chm.,  Mary  Clapp,  William  Diskin,  Frederick 
Downs. — Historic  District  Commission,  Philip  Doran,  Chm. ,  Jack  Ross,  Edward 
Olson;  Alternates,  Mona  Clark,  Alice  Marshall,  Edward  Stone,  Cynthia 
Wilcox. — Commission  on  Aging,  Blanche  Mahan,  Chm.,  Maryann  Agostini, 
Rev.  Charles  Davis,  Dr.  Hollis  Foster,  Charles  Graham,  Catherine  McGee, 
Joseph  Murphy,  Leland  Rich. — Director  of  Social  Services,  Charles  Davis. — 
Director  of  Health,  L.A.  Chotkowski,  M.D.  (P.O.,  Kensington).— Board  of 
Public  Health,  Patricia  Davis,  Chm.,  Milton  Abrams,  Mrs.  Lawrence  Fagan, 
Mrs.  Milton  Friedland,  Donald  Huber,  Mrs.  Charles  Johnson,  Mrs.  Lawrence 
Kelleher,  Mrs.  Philip  Moorad,  Mrs.  R.E.  Morrissey,  Richard  Olson,  Mrs.  John 
Perkins,  David  Piskorski,  Oscar  Steege,  Mrs.  Billy  Vestal. — Parks  and  Recrea- 
tion Commission,  George  Lubin,  Chm.,  Maureen  Dennehy,  Robert  Johnson, 
John  Klotz,  Philip  Maule,  Wallace  Mierzejewski,  Robert  Silver,  George 
Wiecek;  James  Capodiece,  Dir. — Director  of  Public  Works,  Morgan  Seelye. 
— Supt.  of  Highways,  Donald  J.  Prue. — Building  Inspector,  Emil  Carlson. 
— Building  Code  Board  of  Appeals,  Leonard  Abrahamson,  Chm.,  Henry 
Baldyga,  Arnold  Carlson,  Patrick  Kinney,  Anthony  Sbona. — Water  Control 
Commission,  Ronald  Lindgren,  Chm.,  Charles  Borgo,  Penelope  Pease,  Allen 
Smith;  Alternates,  Ira  Cruckshank,  Bruce  LaRoche. — Sanitarian,  Joseph 
Paskiewicz. — Tree  Warden,  Grant  Skinner. — Chief  of  Police,  Philip  R. 
Buchanan. — Police  Commission,  S.  Samuel  Valenti,  Chm.,  Richard  Benson, 
Patrick  Caccavale,  Gary  Laskowski,  Foster  Rackliffe. — Constables,  Jack 
Barbera,  Hilding  L.  Carlson,  Jr.,  Christy  Fangiullo,  John  Gontarz,  Diane  F. 
Kozlowski,  Abraham  G.  Stevens,  Brian  Victor. — Chiefs  of  Fire  Dept.,  Edward 
J.  Haber  (Berlin),  Bruno  Romegialli  (East  Berlin),  Richard  Scalora  (Ken- 
sington), Charles  Scheer  (South  Kensington). — Fire  Marshals,  Edward  J. 
Haber,  Anthony  Rosso. — Board  of  Fire  Comrs.,  Ronald  Lindgren,  Chm.,  Jef- 
frey Arute,  Joseph  Fiori,  Norman  Martinelli,  Robert  Probst,  Richard  Scalora, 
Richard  Simons,  George  Skene. — Civil  Preparedness  Director,  Paul  J. 
Fappiano. — Corporation  Counsel,  Harry  N.  Jackaway  (P.O.,  Kensington). 
— Justices  of  the  Peace,  Donald  J.  Agostini,  Robert  A.  Argazzi,  Benjamin  S. 
Birnbaum,  Carl  R.  Bjorklund,  Andrew  W.  DeVivo,  Lawrence  J.  Fagan,  Joseph 
L.  Gagliardi,  Leon  J.  Honiss,  Joseph  P.  Lanzoni,  George  W.  Lubin,  Edward  C. 
McCarthy,  Marilyn  N.  Meigs,  Allen  H.  Pease,  Peter  A.  Rosso,  Joseph  F. 
Scheyd,  Paul  A.  Vallier,  Charles  N.  Williams. 


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.,  4,500.  Voting  district,  1.  Children,  1,590.  Principal 
industry,  agriculture;  mostly  a  suburban  residential  town.  Transp. — Passenger: 
Served  by  buses  of  the  Arrow  Line,  Inc.  from  Waterbury  and  New  Haven. 
Freight:  Served  by  numerous  motor  common  carriers.  Mail  is  taken  from  Amity 
Station,  New  Haven  and  delivered  by  rural  free  delivery.  Express  offices, 


326  TOWNS,  CITIES  AND  BOROUGHS 

Naugatuck  and  New  Haven.  Voted  package  store  liquor  permits,  grocery  store 
and  restaurant  beer  permits,  1971. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Joan  C. 
Simpson;  Hours,  10  A.M. -5  P.M.,  Mondav  through  Friday;  Address,  Town  Hall, 
40  Peck  Rd. ,  06525 ;  Tel. ,  New  Haven,  393-0820.— Asst.  Clerks  and  Asst.  Regs,  of 
Vital  Statistics,  Mrs.  Alice  B.  Bunton,  Mrs.  Margaret  Rooney. — Selectmen,  1st, 
Gordon  V.  Carrington,  Rep.  (Tel.,  393-2100),  Arnold  Pfenninger,  Rep.,  Michael 
P.  Stearne,  Dem. — Treas.,  Henry  W.  Benedict. — Agent  of  Town  Deposit  Fund, 
Albert  C.  Mayer,  Jr. — Board  of  Finance,  John  F.  Rechi,  Chm.,  John  P.  Costin, 
Jr.,  Michael  S.  Epstein,  Steven  B.  Korman,  Alden  W.  Smith,  Charles 
Tomasino. — Tax  Collector,  Eugene  H.  Downs. — Board  of  Tax  Review,  Robert  E. 
Knudsen,  Chm.,  Neal  R.  Hansen,  Raybern  Perry. — Assessor,  Francis  J.  Barta; 
Clerk,  Joella  D.  Warner. — Registrars  of  Voters,  Mary  L.  DeBisschop,  Dem., 
Geraldine  S.  Hungerford,  Rep. — Supt.  of  Schools,  Franklin  P.  Plummer. — Board 
of  Education,  Russell  von  Beren,  Chm.,  William  E,  Gilbert,  Jane  M.  Lobdell, 
1981;  Richard  P.  Gibbons,  Barbara  K.  Musto,  Henry  E.  Voegeli,  1983;  Joan  S. 
Kneeland,  Barbara  A.  McClure,  Richard  G.  VanHorn,  1985. — Planning  and 
Zoning  Commission,  James  J.  Quinn,  Jr.,  Chm.,  Katherine  Latimer,  Lester  S. 
Sarkady,  Manfred  C.  Scherer,  Romolo  Tedeschi. — Zoning  Board  of  Appeals, 
John  E.  Ford,  Jr.,  Chm.,  A.  Lawrence  Corrone,  Secy.,  Kenneth  W  Hardy, 
Arthur  A.  McClure,  Alexis  N.  Sommers;  Alternates,  Grace  E.  Bergen,  Michael 
M.  Giuliano,  Frank  J.  Puglisi. — Zoning  Enforcement  Officer,  Frederick  A. 
Johnson. — Industrial  Development  Commission,  William  E.  Gilbert,  Chm., 
James  W  Bailey,  Vincent  J.  Franco,  Franklin  P.  Plummer,  Arthur  W 
Rosson. — Conservation  Commission,  Joseph  S.  Warner,  Chm.,  Barrie  T.  Col- 
lins, Milton  Farber,  Miriam  C.  Niederman,  Eric  L.  Stone. — Inland  Wetlands 
Commission,  Eric  L.  Stone,  Chm.,  Eugene  H.  Downs,  Clarence  Guth,  Stuart 
Kershner,  Katherine  Latimer;  Alternates,  Ruth  Greenberg,  Charles  A. 
Wesley. — Agent  for  the  Elderly,  Janice  S.  von  Beren. — Director  of  Health,  Marie 
J.  Browne,  M.D. — Park  and  Recreation  Commission,  Michael  S.  Epstein,  Chm., 
Irene  Covey,  Vice  Chm.  -  Secy.,  Audrey  S.  Chernovetz,  Frances  K.  DeMaio, 
Sallyanne  Foley,  Carol  A.  Johnson,  Diane  R.  Lebov,  Charlotte  S.  Malkin,  Joel 
Nesson,  Irving  A.  Rich,  Jane  Ring,  Arthur  A.  Slicer. — Energy  Conservation 
Committee,  Alice  B.  Bunton,  Judith  Hackman,  Mary-Michelle  Hirschoff, 
Nancy  Manger,  Dorothy  Parker,  Jean  Raddatz,  Janice  von  Beren. — Road  Fore- 
man, Herbert  Howard. — Building  Official,  Frederick  A.  Johnson. — Building 
Commission,  Joseph  A.  Barone,  Secy.,  Louis  F.  Cofrancesco,  Nathan 
Podoloff. — Sanitarian,  Robert  E.  Knudsen. — Chief  of  Police,  Gordon  V. 
Carrington. — Constables,  Herbert  Howard,  Marshall  T.  Royster,  Arthur  W 
Sorensen,  Jr. — Chief  of  Fire  Dept.,  Herbert  Howard. — Fire  Marshal,  Frederic 
Cunningham. — Civil  Preparedness  Director,  David  J.  Spencer. — Town  Attorney, 
Gerald  P.  Dwyer  (P.O.,  New  Haven). — Justices  of  the  Peace,  Marguerite  M. 
Cody,  A.  Lawrence  Corrone,  John  E.  Ford,  Jr.,  William  E.  Gilbert,  Nancy  C. 
Grom,  James  D.  Hershman,  Jacqueline  B.  Podoloff,  Doras  P.  Sarkady,  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.,  13,500.  Voting  districts,  2.  Children,  5,554.  Principal 
industries,  electronics,  chemicals,  wire  and  bicycle  parts.  Transp. — Passenger: 
Served  by  Conrail  and  buses  of  the  Chieppo  Co.  from  New  Haven  and  the 


TOWNS,  CITIES  AND  BOROUGHS  327 


Candle  wood  Valley  Bus  Co.  Freight:  Served  by  Conrail  and  numerous  motor 
common  carriers.  Post  office,  Bethel. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Herbert  W.  Clarkson; 
Hours,  9  A.M. -5  P.M.,  Monday  through  Friday;  Address,  Town  Hall,  Library 
Place,  P.O.  Box  3,  06801;  Tel.,  Danbury,  743-9231.— Asst.  Clerks  and  Asst.  Regs, 
of  Vital  Statistics,  Eleanor  T.  Slaving,  Elizabeth  Hurgin. — Selectmen,  1st,  Fran- 
cis J.  Clarke,  Dem.  (Tel.,  743-9231),  Michael  P.  Gribbin,  Rep.,  William  P. 
Shannon,  Dem. — Treas.,  J.  Clark  Andrews. — Agent  of  Town  Deposit  Fund, 
Francis  J.  Clarke. — Board  of  Finance,  Francis  J.  Clarke,  Chm.,  John  Dietter, 
Robert  Haig,  Robert  Hugo,  Iri  Lutz,  Willard  McDowell,  John  Mullaney,  Jr. — 
Tax  Collector,  Allyn  Arnold. — Board  of  Tax  Review,  Francis  J.  Sack,  Chm., 
Michael  Duff,  J.  Philip  Gallagher. — Assessor,  Thaddeus  Carzasty.  — Registrars 
of  Voters,  Dorothy  E.  Ryan,  Dem.,  Patricia  D.  Barlow,  Rep. — Supt.  of  Schools, 
Bennett  Plotkin. — Board  of  Education,  Robert  Hall,  Virginia  LaGuardia,  Denis 
J.  Riordan,  1982;  John  R.  Cleary,  Gary  Michael,  Donald  Rowland,  1983;  Carol 
Kovacs,  Chm.,  Elaine  J.  Rubin,  Robert  Sullivan,  1984.  — Planning  and  Zoning 
Commission,  Clifford  J.  Hurgin,  Chm.,  Everett  Dye,  George  Heymann,  Martin 
Lawlor,  Edward  Mills,  Frances  O'Neill,  Thomas  Reynolds;  Alternates,  Robert 
Burke,  Anthony  Caraluzzi,  Frederick  Jones.  — Zoning  Board  of  Appeals,  Ar- 
nold Hilton,  Chm.,  Richard  Kolwicz,  Treadwell  Lewis,  John  Streaman, 
Dominick  Watson;  Alternates,  William  Finn,  Leonard  Hurgin,  Jr.,  Donald 
Kovacs. — Economic  Development  Commission,  Charles  M.  McCollam,  Chm., 
John  T.  Colbert,  William  Lutz,  Emmett  G.  Murphy,  Thomas  F.  O'Leary,  Clif- 
ford L.  Pfaehler,  Donald  Stryker. — Housing  Authority,  David  Blum,  Chm.,  Elsie 
DelMonte,  Francis  Novachek,  John  Rapillo,  Alfred  Schlemmer;  Robert  Be- 
nedict, Exec.  Dir. — Conservation  and  Inland  Wetlands  Commission,  Joyce  Di- 
xon, Chm.,  Walter  Edwards,  John  Gormley,  Elizabeth  Kellogg,  Allan  Tate. 
— Historic  District  Commission,  Robert  Antanaitis,  Chm.,  Irene  Bartram,  Milli- 
cent  Benedict,  Leon  Sturdevant,  Viola  Vilardi. — Commission  on  Aging,  Ed- 
ward Gallagher,  Chm.,  Mary  Morgan,  Elsie  Rapp,  Frank  Taylor,  Nancy 
Wallace. — Director  of  Social  Services,  Anne  M.  Hall. — Director  of  Health,  Albert 
J.  Trimpert,  M.D. — Library  Directors,  Alice  M.  Coleman,  Chm.,  Sarrah 
Clobert,  John  Dolan,  Vito  Gesualdi,  Eleanor  Kirk,  Laura  McDonald,  L.  Ar- 
mand  Menegay,  Diane  Proli,  Leon  Sturdevant. — Parks  and  Recreation  Commis- 
sion, Joseph  Freebairn,  Chm.,  Raymond  Crowe,  George  Lengel,  Eugene 
McKenna,  Abe  Mitchell,  Harold  Zuvich.  — Supt.  of  Highways,  Lawrence 
Ryan. — Director  of  Public  Works,  Edward  Reynolds;  Asst.,  James  Smith. — Tree 
Warden,  Bernard  Wright. — Town  Engineer,  Jack  Green. — Purchasing  Agent, 
Benjamin  Spragg. — Building  Inspector,  Raymond  Rubley. — Chief  of  Police, 
Richard  X.  Carlo. — Police  Commission,  Kevin  Alworth,  Chm.,  John  Lyons, 
George  Reimers. — Constables,  Edward  Plate,  Edward  Shute. — Chief  of  Fire 
Dept.,  Arthur  Gilbert;  Deputy,  Donald  Clarke.  — Fire  Marshal,  Peter 
Valenti. — Civil  Preparedness  Director,  Norman  Bruey. — Town  Attorney, 
Stephen  Gallagher. — Justices  of  the  Peace,  John  H.  Barlow,  Herbert  F.  Berg, 
Fred  F.  Carpenter,  Jr.,  Harry  Carroll,  George  J.  Davis,  John  H.  Dayton,  Joseph 
Delmonte,  Ralph  J.  De Louis,  Sharon  Didato,  E.  Joyce  Dixon,  Rose  Gorman, 
Robert  G.  Hugo,  John  D.  Keliher,  Robert  J.  Legnard,  Treadwell  M.  Lewis, 
Mary  G.  McCollam,  Robert  J.  Montesi,  John  J.  Mullaney,  Jr.,  Marjorie  W 
Owens,  Kenneth  J.  Parsons,  Forrest  I.  Patnode,  George  C.  Reimers,  Giusep- 
pant  Selgin,  Dewitt  C.  Seward,  III,  Jeanne  M.  Shute,  John  Streaman,  Clydeen 
P.  Valente,  Peter  J.  Valenti,  Dawn  E.  Whaley. 


328  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.,  2,400.  Voting 
district,  1.  Children,  805.  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.  Palan- 
gio;  Hours,  9-12  A.M.,  Tuesday  through  Saturday;  Location,  Main  St.;  Mailing 
Address,  Lakes  Rd.,  RR  1,  Box  53,  06751;  Tel.,  Woodbury,  266-7510.  — Asst. 
Clerk  and  Asst.  Reg.  of  Vital  Statistics,  Mrs.  Eleanore  J.  Beardsley.  — Selectmen, 
1st,  Leonard  J.  Assard,  Dem.  (Tel.,  266-7677),  Emil  E.  Detlefsen  Jr.,  Rep., 
Sheldon  E.  Smith,  Dem. — Treas.  and  Agent  of  Town  Deposit  Fund,  Paul  L. 
Johnson. — Board  of  Finance,  Elaine  A.  Brodeur,  Chm.,  Leland  W.  Krake,  Jr., 
Ralph  P.  Lock  wood,  Albert  F.  Maddox,  Theodore  W  Matty,  Samuel  J. 
Swendsen.  — Tax  Collector,  Helen  H.  Woodward. — Board  of  Tax  Review, 
Hubert  T.  Smith,  Chm.,  Margaret  Langlois,  F.  Edward  Spencer,  Jr. — Assessors, 
Charles  C.  Parmelee,  Chm.,  Rosalie  C.  Brennan,  Frank  Nicholls. — Registrars 
of  Voters,  Marjorie  C.  Bennett,  Dem.,  Jean  S.  Smith,  Rep. — Supt.  of  Schools, 
George  F.  Bradlau.  — Planning  Commission,  Dr.  Steven  L.  Eisen,  Chm., 
Richard  T.  Brodeur,  George  C.  Eggert,  Robert  F.  Gallo,  John  P.  Urfer;  Alter- 
nates, Malcolm  J.  Ballou,  Ann  M.  Johnson,  James  L.  Smith  III. — Conservation 
and  Inland  Wetlands  Commission,  William  H.  Anthony,  Jr.,  Chm.,  Bernard 
Barnes,  Roger  J.  Branson,  Eugene  J.  Caires,  Richard  Glassman,  Margaret 
Langlois,  Margaret  L.  Urfer. — Historic  District  Commission,  Kathryn  M. 
Cousins,  Chm.,  Kathleen  Allan,  Delores  E.  Carr,  John  W  Carlson,  William 
Schomburg;  Alternates,  Joan  S.  Smith,  Charles  F.  Woodward. — Library  Direc- 
tors, Hugh  T.  Andrews,  Chm.,  Kathryn  M.  Cousins,  Sonja  Glassman,  Elsa  L. 
Hartmann,  Jane  Merrill,  William  J.  Odendahl,  Jr. — Recreation  Commission, 
Donald  L.  Banks, F.  Benjamin  Brown,  Susan  March,  Charles  Dean  Perry,  Susan 
V.  Thomas. — Supt.  of  Roads,  Gene  E.  Heidenreich. — Town  Engineer,  Flaherty 
&  Giavara. — Building  Official,  Paul  E.  Woike. — Building  Code  Board  of  Ap- 
peals, Jarron  E.  Baysinger,  Anthony  Bosko,  William  A.  Fuhrman,  Paul  Molzon, 
Robert  D.  Spellman. — Lake  Authority,  James  Brody,  Chm.,  Nancy  Cousins, 
Joseph  Hildebrand,  Leland  W  Krake,  Jr.,  Leland  W.  Krake  III,  Thomas  March, 
Thomas  Piazza. — Chief  of  Police,  Leonard  J.  Assard. — Constables,  Nicholas  E. 
Brennan,  Timothy  J.  Cunningham,  Ralph  E.  Detlefsen,  George  C.  Eggert, 
Michael  E.  Fitzgerald,  Thomas  C.  Fitzgerald,  Gene  E.  Heidenreich,  Lenville 
Hill,  Richard  O.  Johnson,  Theodore  W.  Matty,  James  T.  Moore  II,  Patsy  Nar- 
ciso,  Jr.,  Barbara  L.  O'Neil,  Henry  G.  Quesnel,  Emil  Wilde,  Jr. — Chief  of  Fire 
Dept.,  John  L.  Rudzavice;  Assts.,  1st,  Ralph  E.  Detlefsen;  2nd,  John 
Kacerguis. — Fire  Marshal,  D.  Clark  Bennett. — Civil  Preparedness  Director, 
Richard  O.  Johnson. — Town  Attorney,  David  Losee. — 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.,  20,400.  Voting  districts,  5.  Children,  5,462.  Principal 
industries,  agriculture  and  diversified  industries.  Transp. — Passenger:  Served 
by  buses  of  Conn.  Transit  from  Hartford.  Freight:  Served  by  Conrail  and 


TOWNS.  CITIES  AND  BOROUGHS  329 

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, 
800  Bloomfield  Ave.,  06002;  Tel.,  Hartford,  243-8971.— Asst.  Clerk  and  Asst. 
Reg.  of  Vital  Statistics,  Mrs.  Gaetana  V.  Malone. — Town  Manager,  Clifford  R. 
Vermilya;  Asst.,  Robert  M.  Milvae.— Town  Council,  Richard  Goodman,  Dem., 
Mayor;  Aurelle  S.  Locke,  Deputy  Mayor;  Sandra  D.  Belliveau,  Edmund  T. 
Curran,  Manuel  A.  Giller,  Frances  S.  Kline,  John  W.  Leavitt,  Philip  D.  Rawlins, 
Richard  C.  Turner. — Board  of  Admissions,  (Selectmen),  Dwight  A.  Burnham, 
Mellanee  Harris,  Joyce  Lebowitz,  Dorothy  Lewis,  Sydney  Schulman. — Treas. 
and  Agent  of  Town  Deposit  Fund,  Clifford  B.  Simons. — Tax  Collector,  Stedman 
G.  Stearns. — Board  of  Tax  Review,  Louise  R.  Levine,  Chm.,  Robert  P.  Char- 
bonneau,  Raymond  L.  McFarland. — Assessor,  Peter  R.  Marsele. — Registrars  of 
Voters,  Carol  L.  Panke,  Dem.,  Barbara  S.  Canfield,  Rep. — Supt.  of  Schools, 
Herbert  Chester. — Board  of  Education,  Theodore  M.  Space,  Chm.,  Elizabeth 
M.  Curtin,  William  W.  Dowdy,  Betty  L.  Storrs,  1981;  Naomi  K.  Cohen,  Mar- 
garet N .  Cunnane ,  Richard  C .  Robinson ,  1983  .—Town  Plan  and  Zoning  Commis- 
sion, Samuel  DuBosar,  Chm.,  Theodore  B.  Epstein,  Harald  Nome,  Joseph  M. 
Suggs,  Jr.,  George  D.  Sutherland,  Donald  N.  Thatcher;  Alternates,  Stephen  A. 
Belden,  Albert  F.  Reichin,  Steven  M.  Zelman. — Planning  Consultant,  Dennis 
Brown. — Zoning  Board  of  Appeals,  Bernard  Poliner,  Chm.,  James  R.  Cronin, 
Myron  H.  Kaplan,  Carl  Reisner,  Penny  A.  Sullivan;  Alternates,  Dorcas  K. 
Barber,  Raymond  R.  Mills,  Jr.,  Lowell  N.  Waldo. — Economic  Development 
Commission,  Joseph  A.  Gozzo,  Chm.,  Richard  Bronson,  Marvin  S.  Loewith, 
Stanley  Sack,  James  R.  Silvester. — Conservation  and  Open  Space  Committee, 
Stephen  Davis,  Chm.,  Margi  Atwood,  Benjamin  Berliner,  Eben  Hall,  Henry 
Hallas,  Mary  Haslinger,  Angela  Hauptman,  C.  Lee  Hopkins,  Paul  Hughes, 
William  Scott,  Donald  Thatcher. — Advisory  Committee  on  the  Environment, 
Raymond  R.  Mills,  Jr.,  Chm.,  Robert  Bishop,  Shirley  Coblens,  Mellanee  Har- 
ris, Harold  Konovitch,  Richard  Laiuppa,  Robert  Mancino,  Lynn  Nathan,  Ed- 
ward Siegel,  Joyce  Winkler,  Richard  Woodhull,  Diane  Zucker. — Inland  Wet- 
lands and  Watercourses  Commission,  Richard  Quinn,  Chm.,  John  F.  Ahrens, 
Benjamin  C.  Berliner,  Henrietta  Carter,  Marc  Needelman,  Harald  Nome, 
Seymour  Rothstein,  Richard  S.  Woodhull,  Steven  M.  Zelman. — Commission  on 
Aging,  Wendell  O.  James,  Chm.,  Barbara  Bagnall,  David  A.  Baram,  Philip 
Cohn,  Freida  Feinberg,  Fannie  R.  Gabriel,  Mary  J.  Lee,  Rose  Pollock,  Rita  C. 
Schleker,  Horace  B.  Tuttle,  Walter  Velhage. — Human  Relations  Commission, 
James  Tyler,  Chm.,  June  Berg,  Josephine  L.  Byrne,  Harold  Carlson,  Jackson 
Carroll,  Sean  Kennelly,  Rabbi  Philip  Lazowski,  Mark  Morawski,  E.  Max 
Paulin,  Jean  Procope-Martin,  Jane  L.  Radtke,  Marilyn  Rawlins. — Director  of 
Social  Services,  Robert  L.  Watkins. — Director  of  Health,  Robert  Sanborn. — 
Library  Directors,  Isaac  N.  Epstein,  Chm.,  William  A.  Bain,  Mary  Lue  B. 
Belden,  Edwin  A.  Gittleman,  Mrs.  G.  Marva  Howse,  Naomi  G.  Shenkman. — 
Recreation  Committee,  Robert  I.  Moore,  Chm.,  Louis  Blumenfeld,  Judy  Davis, 
Raymond  Henderling,  Milton  L.  Howard,  Anthony  E.  Jaworski,  Lewis  Mazur, 
Shirley  Sabin,  Allan  P.  Thompson,  David  A.  Weaver,  Jr. — Director  of  Parks  and 
Recreation,  Harold  Barenz. — Director  of  Public  Works,  John  J.  Kazmarski. — 
Building  Inspector,  Walter  D.  Hill. — Building  Code  Board  of  Appeals,  Nancy 
Mason,  Chm.,"""Aitan  DeLorenzo,  Carl  E.  Harris,  Cleavo  Holloman,  Milton 
Levine. — Chief  of  Police,  Harold  B.  Jackson;  Deputy,  Anthony  Toce. — Chiefs  of 


330  TOWNS.  CITIES  AND  BOROUGHS 


Fire  Dept.,  Adolf  Jacobsen;  Deputy,  Carl  Guzzo  (Center);  Frank  Regier;  De- 
puty, John  Mahaney  (Blue  Hills).— Fire  Marshals,  William  Graham  (Center), 
Frank  Regier  (Blue  Hills).— Fire  Comrs.,  Dr.  A.  L.  Fern,  Chm.,  Benjamin 
Snyder,  Everett  Wadhams  (Center);  Frank  Sneath.  Chm.,  Edward  Bednarzyk, 
Roger  Rousseau  (Blue  Hills). — Town  Attorney,  Leo  Rosen. — Justices  of  the 
Peace,  Jane  H.  Arnold,  Donald  B.  Austin,  Leoniece  B.  Beatty,  Alan  L.  Beck, 
Mary  Lue  B.  Belden,  Eva  M.  Bennett,  Seena  Brown,  Thadjieus  H.  Burak, 
Barbara  S.  Canfield,  James  C.  Chafin,  Jr.,  Donna  O.  Choquette,  Shirley  Cob- 
lens,  Lawrence  J.  Cohen,  Robert  J.  Cormier,  Robert  R.  Crossen,  Margaret  N. 
Cunnane,  Allan  DeLorenzo,  Frederic  E.  Dill,  Fannie  S.  Feld,  Robert  Ferguson, 
Mary  A.  Fitzgerald,  Ruth  W.  Fuller,  Fannie  R.  Gabriel,  Aaron  C.  Gaskins, 
Berthold  Gaster,  Manuel  A.  Giller,  Edwin  A.  Gittleman,  Martin  Grossman, 
Donald  F.  Harris,  Judith  G.  Haslun,  Cleavo  Holloman,  Florence  B.  Jewell, 
Susie  V.  Johnson,  Thelma  N.  Johnson,  Elizabeth  R.  Kaplan,  Mary  J.  Lee, 
Shirley  K.  Levy,  Elisabeth  H.  Lewis,  Jack  J.  London,  Jackie  H.  Lyles,  Mary  C. 
Major,  Joseph  A.  Manna,  Bennett  Millstein,  Arthur  M.  Nassau,  Marc  N. 
Needelman,  Grace  M.  Nome,  Max  Potish,  Elaine  W.  Quinn,  Carl  Reisner,  Mary 
Ann  Rickis,  Cynthia  J.  Rogers,  Richard  D.  Satell,  Martin  V.  Serignese,  Mar- 
garet V.  Shaw,  Clifford  B.  Simons,  Gershon  J.  Sosin,  Charles  D.  Strouse, 
Joseph  M.  Suggs,  Jr.,  Claire  E.  Swallow,  Eugene  T.  Sweeney,  Delilah  M. 
Tweedy,  John  C.  Vasquez,  Phyllis  S.  Wachspress,  Richard  Ware,  Raymond  H. 
Watkins,  Jr.,  William  Weissenburger,  Jr.,  Gordon  C.  Willoughby,  Jr.,  M.  Beat- 
rice Wood,  Evelyn  Wurdig,  Wilma  S.  Ziegler,  Franklin  D.  Zito. 


BOLTON.  Tolland  County. — (Form  of  government,  selectmen,  town  meet- 
ing, board  of  finance.)— Inc.,  Oct.,  1720.  Area,  15.5  sq.  miles.  Population,  est., 
3,900.  Voting  district,  1.  Children,  1,221.  Principal  industry,  agriculture. 
Transp. — Passenger:  Served  by  buses  of  Bonanza  Bus  Lines,  Inc.  from 
Hartford  and  Willimantic  and  by  Barstow  Transp.  from  Putnam  to  East 
Hartford;  also  by  Conn.  Transit.  Freight:  Served  by  numerous  motor  common 
carriers.  Post  office,  Bolton;  also  served  by  Manchester. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Catherine  K. 
Leiner;  Hours,  9  A.M. -3  P.M.,  Monday  through  Friday;  7-9  P.M.,  Monday; 
Address,  222  Bolton  Center  Rd.,  06040;  Tel.,  Manchester,  643-4756.— Asst. 
Clerk  and  Asst.  Reg.  of  Vital  Statistics,  Mrs.  Eleanor  H.  Preuss. — Selectmen,  1st, 
Henry  P.  Ryba,  Dem.  (Tel.,  649-8743),  Aloysius  J.  Ahearn,  Dem.,  John  F.  Carey, 
Dem.,  Douglas  T.  Cheney,  Rep.,  Carl  A.  Preuss,  Rep. — Treas.  and  Agent  of 
Town  Deposit  Fund,  Catherine  H.  Peterson. — Board  of  Finance,  Richard  L. 
Barger,  Chm.,  Daniel  E.  Harris,  Sandra  W  Pierog,  Morris  Silverstein, 
Raymond  A.  Ursin,  Michael  J.  Walsh. — Tax  Collector,  Elaine  R.  Potterton. — 
Board  of  Tax  Review,  John  S.  Gleason,  Chm.,  Ilvi  J.  Cannon,  Jean  S.  Gately. — 
Assessor,  Building  Inspector,  H.  Calvin  Hutchinson. — Registrars  of  Voters,  Ilvi 
J.  Cannon,  Dem.,  Jean  S.  Gately,  Rep. — Supt.  of  Schools,  Raymond  A.  Allen, 
Jr. — Board  of  Education,  Louis  N.  Cloutier,  Jr.,  Carol  S.  Hewey,  Andrew  T. 
Maneggia,  James  H.  Marshall,  John  J.  Morianos,  Michael  L.  Parsons,  1981; 
Joseph  J.  Haloburdo,  Jr.,  Chm.,  1983. — Planning  Commission,  Robert  E.  Gor- 
ton, Chm.,  Renato  Cocconi,  David  A.  Dreselly,  James  S.  Klar,  Richard  P. 
Morra;  Alternates,  Ilvi  J.  Cannon,  Jeffrey  P.  Clarke,  Albert  M.  Hopper,  Jr. — 
Zoning  Commission,  Philip  G.  Dooley,  Sr.,  Chm.,  Lawrence  A.  Converse,  III, 


TOWNS,  CITIES  AND  BOROUGHS  331 


Paul  A.  Edberg,  Harold  J.  Webb,  Alan  C.  Wiedie;  Alternates,  Thomas  A. 
Manning,  Demetria  J.  Morianos,  Rebecca  H.  Treat.— Zoning  Board  of  Appeals, 
John  H.  Roberts,  Chm.,  Louis  J.  Albasi,  Joel  E.  Hoffman,  Robert  R.  Morra, 
Morris  Silverstein;  Alternates,  Edward  F.  DelSignore,  Thomas  C.  Franz, 
Raymond  P.  Soma. — Conservation  and  Inland  Wetlands  Commission,  Wayne  K. 
Shorey,  Chm.,  Stanley  J.  Bates,  Grant  Davis,  Richard  E.  Vizard,  Robert  C. 
Young.— Senior  Citizens  Committee,  Paul  F.  Brown,  Jr.,  Chm.,  Emily  E.  Baker, 
Elsie  M.  Jones,  Sandra  W  Pierog;  David  C.  Mitchell,  Agent.— Welfare  Director, 
Ilvi  J.  Cannon.— Director  of  Health,  C.  Wendell  Wickersham,  M.D.  (P.O., 
Manchester).— Board  of  Public  Health,  Hazel  R.  Allen,  Chm.,  Elizabeth  C. 
Andrews,  Grant  Davis,  Esther  P.  Haloburdo,  Brad  A.  Heim,  Thomas  W.  With- 
erspoon,  vacancy. — Library  Directors,  Nancy  P.  Silverstein,  Chm.,  Linda  O. 
Chamberland,  Eileen  M.  DelSignore,  Priscilla  M.  Dooley,  Robert  E.  Gorton, 
Joan  D.  Teller,  Carole  K.  Vizard. — Park  Director,  Stanley  J.  Bates. — Recreation 
Director,  Gil  D.  Boisoneau.— Open  Burning  Official,  Elna  C.  Dimock— Public 
Works  Foreman,  Donato  Rattazzi,  Jr. — Building  Inspector,  H.  Calvin 
Hutchinson.— Building  Code  Board  of  Appeals,  Alden  B.  Chick,  Joseph  P. 
Lorenzini,  Harold  J.  Webb,  Alan  C.  Wiedie.— Public  Building  Commission, 
Ronald  C.  Soares,  Chm.,  Robert  Allen,  Douglas  T  Cheney,  John  F.  Sambogna, 
Walter  J.  Treschuk.— Tree  Warden,  Donald  W.  Massey— Chief  of  Police,  Henry 
P.  Ryba. — Constables,  Gail  C.  Andrews,  Thomas  M.  Carpenter,  Bruce  S. 
Davies,  III,  Jae  J.  Fontanella,  Robert  A.  Highter,  Kevin  A.  Julian,  Armand  R. 
Morin,  Carl  E.  Nystrom,  Dale  Smith.— Chief  of  Fire  Dept.,  N.  James  Preuss,  Jr.; 
Deputy,  Ronald  P.  Morra.— Fire  Marshal,  Peter  H.  Massolini.— Board  of  Fire 
Comrs.,  Leonard  M.  Giglio,  Chm.,  John  F.  Daly,  Jr.,  Stanley  R.  Klekotka,  Peter 
H.  Massoiini,  Marc  W  Schardt. — Civil  Preparedness  Dir.,  Clifford  A. 
Massey. — Town  Attorney,  Jerome  I.  Walsh. — Justices  of  the  Peace,  Aloysius  J. 
Ahearn,  Ilvi  J.  Cannon,  Douglas  T.  Cheney,  John  M.  Harris,  Maureen  A.  Houle, 
Norma  A.  Licitra,  Dorothy  R.  Miller,  Marilyn  M.  Moonan,  Robert  R.  Morra, 
Norma  P.  Tedford,  Laura  C.  Toomey, Richard  A.  Vizard. 


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.,  2,500.  Voting  district,  1.  Children,  743.  Principal 
industries,  agriculture,  cement  mixing,  manufacturing  of  plastics,  sporting 
equipment,  insulation,  small  tools  and  padding  goods.  Transp. — Freight: 
Served  by  numerous  motor  common  carriers.  Post  offices,  Fitchville  and  Gil- 
man. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Anna  Mair; 
Hours,  9  A.M. -4  P.M.,  Tuesday,  Wednesday  and  Thursday;  9-12  A.M.,  Satur- 
day; Address,  Town  Hall,  Fitchville  06334;  Tel.,  Norwich,  889-8174.— 
Selectmen,  1st,  Raymond  C.  Barber,  Dem.  (P.O.,  R.F.D.  1,  Fitchville;  Tel., 
889-8174),  Ralph  G.  Fargo,  Dem.,  Ralph  W  Lathrop,  Rep.— Treas.,  Claire  R. 
Granger  (P.O.,  Norwich).— Agent  of  Town  Deposit  Fund,  Michele  Arsenault.— 
Board  of  Finance,  Martin  H.  Rogan,  Chm.,  William  W.  Bush,  III,  Richard  D. 
Clang,  Roger  V.  Hodgkins,  Samuel  L.  Kofkoff,  Warren  A.  Strong.— Tax  Collec- 
tor, Anna  Mair. — Board  of  Tax  Review,  Donald  M.  Bloom,  Chm.,  Nellie  Gural, 
Albert  P.  Jowdy. — Assessors,  John  E.  Graham,  Chm.,  William  A.  Herrick,  Jr., 
Arnold  S.  Kaplan. — Registrars  of  Voters,  Marilynn  Sullivan,  Dem.,  Adele 
Fishbone,  Rep. — Supt.  of  Schools,  Edward  Favolise.— Board  of  Education, 


332  TOWNS,  CITIES  AND  BOROUGHS 

William  E.  Ballinger,  III,  James  D.  Hilton,  Alice  C.  Mokrzewski,  Donald  J. 
Shelley,  1981;  Walter  E.  Brown,  Jr.,  Chm.,  Martha  H.  Gotthelf,  Eugene  A. 
Senecal ,  1983 . — Planning  and  Zoning  Commission,  Theodore  J.  Viadella,  Acting 
Chm.,  Burton  L.  Avery,  Seymour  Adelman,  Jerald  C.  Barton,  Eugene  A. 
Senecal. — Zoning  Board  of  Appeals,  Elliot  H.  Geligoff,  Chm.,  Martha  P.  Arse- 
nault,  Anne  M.  Canova,  Donald  H.  Casavant,  Henry  I.  Monell;  Alternates, 
Orrin  Banning,  Henry  A.  Granger,  John  Kuchy.— Zoning  Enforcement  Officer, 
Theodore  J.  Viadella. — Conservation  and  Inland  Wetlands  Commission,  John  P. 
Wells,  Chm.,  Michael  G.  Betten,  M.D.,  Robert  W.  Chambers,  Francis  W. 
Keroack,  George  E.  Outwater,  David  Taylor,  Paul  A.  Woodward. — Agent  for  the 
Elderly,  vacancy.— Director  of  Health,  Michael  G.  Betten,  M.D.  (P.O., 
Norwich). — Parks  and  Recreation  Commission,  Charles  L.  Long,  Chm., 
William  W.  Bush,  III,  Mary  Jane  Kopetz,  Robert  M.  Lambert,  Shirley  V.  Lee, 
Marilynn  Sullivan,  William  R.  Tedeschi. — Building  Inspector,  Donald 
Johnson. — Tree  Warden,  John  Kuchy. — Lake  Authority,  Donald  Willey,  Chm., 
Robert  Evert,  Ruth  Potter.— Chief  of  Police,  Raymond  C.  Barber.— Constables, 
Margot  I.  Dugas,  Charles  A.  Geer,  Isidore  Gejdenson,  Ruth  E.  Goulart,  Henry 
A.  Granger,  Jr.,  William  A.  Herrick,  Jr.,  Bernard  C.  Korenkiewicz. — Chief  of 
Fire  Dept.,  Thomas  A.  O'Brien;  Deputy,  Donald  H.  Casavant. — Fire  Marshal, 
Dir.  of  Civil  Preparedness,  Raymond  C.  Barber. — Town  Attorney,  Robert  C. 
Leuba  (P.O.,  Mystic).— Justices  of  the  Peace,  Alfred  L.  Barlow,  Katherine  N. 
Booth,  William  M.  Fishbone,  Genevieve  K.  Fries,  Claire  R.  Granger,  Nellie 
Gural,  Nathan  D.  Hantman,  William  A.  Herrick,  Jr.,  Albert  P.  Jowdy,  Mary  K. 
Korenkiewicz,  Joseph  J.  Socha,  Doris  Wilyer. 


BRANFORD.  New  Haven  County. — (Form  of  government,  representative 
town  meeting,  selectmen,  board  of  finance.) — Named,  1653.  Area,  27.9  sq. 
miles.  Population,  est.,  22,200.  Voting  districts,  5.  Children,  6,122.  Principal 
industries,  wire,  electronics  and  ignition  parts.  Transp. — Passenger:  Served  by 
Amtrak  and  by  buses  of  Conn.  Transit  from  New  Haven  and  Beebe  Transp.  Co. 
from  Madison.  Freight:  Served  by  Conrail  and  numerous  motor  common  car- 
riers. 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  Friday;  Address,  Town  Hall,  1019  Main  St., 
Box  150,  06405;  Tel.,  488-6305.— Asst.  Clerks  and  Asst.  Regs,  of  Vital  Statistics, 
Mrs.  Georgette  A.  Laske,  Mrs.  Rosemary  Tobin,  Mrs.  Charlotte  Sykes. — 
Representative  Town  Meeting,  Vincent  J.  Casanova,  Moderator;  Elizabeth 
Baker,  James  F.  Bell,  III,  Gereon  M.  Bodner,  Madeline  Bontatibus,  William  M. 
Bratten,  Carol  S.  Bryan,  Daniel  A.  Bullard,  Dominic  A.  Buonocore,  Daniel 
Caruso,  H.  Allan  Carroll,  Kenneth  Colburn,  Daniel  T.  Cosgrove,  David  L. 
Daggett,  John  E.  Donegan,  George  P.  Dwyer,  Jr.,  David  P.  Etzel,  Jr.,  John  W 
Firth,  Edward  Gallant,  Judy  Gott,  Lawrence  G.  Hally,  Donald  D.  Kissell,  John 
J.  Lipkvich,  Ann  B>Lynch,  Vincent  Modzelewski,  Salvatore  V.  Russo,  Jr., 
Arthur  R.  Samuelson,  Roberta  M.  Temple,  Peter  W.  Van  Wilgen,  Elizabeth 
Zoarski.— Selectmen,  1st,  John  B.  Sliney,  Dem.  (Tel.,  488-6305),  Alex 
Robertson,  Jr.,  Dem.,  James  W.  Milne,  Rep.—  Treas.,  Vincent  B.  McAvay.— 
Agent  of  Town  Deposit  Fund,  Eric  H.  Anderson. — Board  of  Finance,  Robert  M. 
Geier,  Chm.,  W.  Perry  Curtiss,  David  Etzel,  Donald  Grigley,  Donald  Jackson, 
Stuart  Klarman.— Tax  Collector,  Walter  T.  Lynch.— Board  of  Tax  Review,  John 


TOWNS,  CITIES  AND  BOROUGHS  333 

Coolac,  Chm.,  Victor  Cassella,  William  McCoy.— Assessors,  James  P.  Janz, 
Chm.,  Michael  J.  Infantino,  Adolph  Mischler.— Registrars  of  Voters,  Doris 
Freund,  Dem.,  Robert  L.  Collingwood,  Rep. — Supt.  of  Schools,  Ernest  E. 
Weeks.— Board  of  Education,  Andrew  S.  Carrano,  Jean  Marie  Fitzgerald,  Ralph 
Gagliardi,  1981;  Ralph  DeAngelo,  Jr.,  Chm.,  Joseph  D.  Chandler,  Robert  E. 
Cramer,  1983;  Frank  Kinney  III,  James  W.  M.  Monde,  Anna  P.  Schilder, 
1985. — Planning  and  Zoning  Commission,  Gene  Bontatibus,  Chm.,  Austin  Col- 
burn,  A.  John  Galat,  Fergus  Mooney,  John  Walsh;  Alternates,  Joseph  De- 
Filippo,  John  Lavallee,  Walter  Lynch.— Zoning  Board  of  Appeals,  John  Reid, 
Chm.,  Reginald  Baldwin,  Water  Kreske,  Raymond  Moore,  Emil  Nygard;  Alter- 
nates, Rosemary  DeGrand,  Pat  Onofrio. — Zoning  Enforcement  Officer,  John 
Moss. — Economic  Development  Commission,  Ralph  Gagliardi,  Chm.,  Edwin 
Brown,  Edward  Johnson,  Val  Karlawish,  Hugh  Manke,  Sal  Petrillo,  A.  D. 
Ramsey,  John  Sciarra,  Shelley  Shiffrin.— Housing  Authority,  Mary  Kennedy, 
Chm.,  Robert  Bradley,  Walter  Flesche,  Philip  McKeon,  Donald  Patenaude.— 
Conservation  Commission,  Dana  Blanchard,  Secy.,  Robert  Hart,  Justin  McCar- 
thy, Henry  Muranko,  Arthur  Pope. — Inland  Wetlands  Commission,  Patsy  San- 
toro,  Chm. ,  Dana  Blanchard,  Jr. ,  Gene  Bontatibus,  Peter  Borgemeister,  George 
Ghiroli,  Bruce  McCoy,  Erin  O'Hare. — Flood  and  Erosion  Control  Board,  James 
Milne,  Chm.,  Richard  Coyle,  W  E.  Hoblitzelle,  Francis  Huard,  Flanders 
Smith.— Elderly  Commission,  Matthew  Brady,  Din;  Agnes  Ablondi,  Attilio 
Banca,  Dorothy  Ledbury,  Rev.  Roger  Manners,  William  McGrath,  Elizabeth 
Quinn,  Joseph  Trappasso.— Welfare  Supvr.,  Lillian  Olejarczyk.— Acting  Direc- 
tor of  Health,  Mary  Jane  Engle.— Library  Directors,  Willoughby  Wallace:  Fred- 
erick R.  Houde,  Chm.,  Edward  P.  Avery,  Edith  Blanchard,  Ralph  DeLucia, 
Gerald  Greenvall,  Thorvald  F.  Hammer,  Barbara  Pauk,  M.  Thorns,  Elleda  B. 
Wilson.  Blackstone  Memorial:  Meredith  Bloss,  Ruth  Clark,  Thorvald  F.  Ham- 
mer, William  Hitchcock,  Macgregor  Kilpatrick,  Rutherford  Rogers,  John 
Sliney.— Recreation  Board,  Dominic  Giordano,  Chm.,  Joan  Bradley,  Vincent 
Casella,  Alfred  DuPuy. — Dir.  of  Parks  and  Recreation,  Joseph  Trapasso. — Dir. 
of  Public  Works,  Jerry  Bernardo. — Town  Engineer,  Donald  Ellis. — Building 
Inspector,  Peter  Zack. — Sewer  Authority,  Daniel  Cosgrove,  Chm.,  Ralph  Dese, 
Nicholas  Dykun,  Albert  Libby. — Shell  Fish  Commission,  Flanders  Smith,  Chm. , 
Michael  Infantino.— Tree  Warden,  Dominick  Guarnero.— Chief  of  Police, 
William  Holohan;  Deputy,  Robert  Gill.— Police  Commission,  Frank  Petela, 
Chm.,  Howard  Betts,  John  Diamond,  Ralph  Neilson,  Chester  F.  Schwall.— 
Constables,  Nicholas  Dykun,  Eli  Freeman,  George  E.  Henninger,  John 
Johnson,  Jr. ,  Russell  Meickle,  James  Naccarato,  Jr. ,  Robert  Zettergren. — Chief 
of  Fire  Dept.,  Fire  Marshal,  John  Tweed;  Deputy  Fire  Chief,  Peter  Panaroni.— 
Board  of  Fire  Comrs.,  John  Zvonkovic,  Chm.,  Kenneth  Burnes,  Ernest  Collins, 
William  Gilpin,  Alfred  Skolonis,  William  Thompson.— Town  Attorney,  Frank 
Dumark.— Justices  of  the  Peace,  Andrew  Carrano,  Joseph  Casanova,  Frank  J. 
Dumark,  Doris  Freund,  Michael  J.  Infantino,  Kristin  L.  Johnson,  Edward  L. 
Reynolds,  Herbert  L.  Ross,  Salvatore  Russo,  John  A.  Ulrich. 


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.,  148,000.  Voting  districts,  city  elections,  25;  state  elections,  29.  Children, 
35,183.  Principal  industries,  manufacture  of  metallic  cartridges,  firearms,  cor- 


334  TOWNS,  CITIES  AND  BOROUGHS 

sets,  brass  goods,  valves,  electric  apparatus  and  appliances,  airplanes,  steam 
specialties  and  industrial  instruments,  machine  tools  and  accessories,  plastics, 
wiring  devices,  aluminum  and  zinc  castings.  Transp. — Passenger:  Served  by 
Amtrak  and  Conrail;  steamboat  from  Port  Jefferson,  L.I.  and  buses  of  Conn. 
Transit  from  New  Haven,  and  Valley  Transp.  Co.  from  Waterbury;  by  Cross 
Country  Coach,  Greyhound  and  Trail  ways;  locally  by  Bonanza  Bus  Lines,  Inc., 
People  Mover  of  the  Bpt.  Transit  District  and  Chieppo  Bus  Co.  Freight:  Served 
by  Conrail  steamboat  from  Port  Jefferson,  L.I.  and  numerous  motor  common 
carriers.  Also  located  here  a  Municipal  Airport.  Post  office,  Bridgeport. 

CITY  AND  TOWN  OFFICERS.  Town  Clerk,  Michael  Mehai;  Hours,  9 
A.M. -5  P.M.,  Monday  through  Friday;  Address,  City  Hall,  Room  124,  45  Lyon 
Ten,  06604;  Tel.,  576-7207.— Asst.  Town  Clerks,  Rosemary  P.  Crouse,  Mary  W. 
Wieler.— Reg.  of  Vital  Statistics,  John  F.  McCarthy,  Jr.— Asst.  Reg.  of  Vital 
Statistics,  Edna  Z.  McNamara. — City  Clerk,  John  M.  Brannelly;  Hours,  same  as 
Town  Clerk;  Address,  City  Hall,  Room  204,  45  Lyon  Ten,  06604;  Tel.,  576- 
7081. — Asst.  City  Clerk,  Kathleen  E.  Kane. — Mayor,  John  C.  Mandanici, 
Dem. — Common  Council  Pres.,  Edward  E.  Lesko. — Aldermen,  130th  Dist., 
JoAnn  G.  Feher,  John  J.  Moranski;  131st  Dist.,  Carmello  Correa,  Stephen  J. 
Soracco;  132nd  Dist.,  Bernard  Katz,  Thomas  A.  Mulligan,  Jr.;  133rd  Dist., 
Armando  F.  Goncalves,  Edmund  R.  Palumbo,  Sn;  134th  Dist.,  Michael  J. 
Bruno,  Anthony  R.  Innacell;  135th  Dist.,  Thomas  Lombardi,  Willie  Phillips; 
136th  Dist.,  Thomas  V.  Caco,  Richard  L.  DeJulio;  137th  Dist.,  Gilberto  P. 
Hernandez,  Kenneth  J.  Kelley;  138th  Dist.,  J.  Edward  Green,  Barbara  J. 
LeMoine;  139th  Dist.,  Edward  E.  Lesko,  Robert  A.  Swift,  Jr. — Selectmen, 
Stanley  Golenski,  Mario  Lugo-Baez,  Rita  E.  Miller,  Yolanda  M.  Riccio,  Donald 
R.  Scinto. — Treas.,  Frank  E.  Babycos. — Comptroller,  William  J.  Mc- 
Mahon. — Board  of  Apportionment  and  Taxation,  Peter  A.  LaPorta,  Chm., 
Agustin  Barquin,  Julian  Braxton,  Carl  A.  Kleinknecht,  Patricia  Rayho,  Sylves- 
ter Romano,  Mario  Testa.  — Tax  Collector,  William  J.  Faulkner. — Board  of  Tax 
Review,  Joseph  M.  Salamon,  Chm.,  William  J.  Faulkner,  Sylvester  Romano. — 
Assessor,  Samuel  C.  Derman;  Asst.,  Leo  McBride. — Board  of  Appraisal  of 
Benefits  and  Damages,  George  Brown,  Edward  Lombardi,  Margaret 
Stapleton. — Insurance  Commission,  Mayor  John  C.  Mandanici,  Chm.,  John  M. 
Brannelly,  William  J.  McMahon. —  Financial  Advisory  Committee,  Mayor  John 
C.  Mandanici,  Walter  C.  Berger,  Sidney  Dworkin,  Edward  Fruitrich,  Edward 
Mulligan,  Stanley  Sulzycki,  George  F.  Taylor,  vacancy. — Citizen  Advisory 
Committee  on  Contract  Compliance,  John  L.  DePeano,  Leo  Lacend,  Pamela 
Lancaster,  Michale  Lanese,  Raymond  Lubisk,  Eddie  Rodriguez. — Registrars  of 
Voters,  Martin  J.  Fischer,  Dem.,  Edward  T.  Otremba,  Rep. — Supt.  of  Schools, 
Geraldine  Johnson. — Board  of  Education,  Fleeta  C.  Hudson,  Vice  Pres., 
Michael  C.  Bisciglia,  Nancy  Hornyak,  Eleanor  F.  Melilli,  Anthony  G.  Rossetti, 
Leonor  Toro,  1981;  Stephen  J.  Sedensky,  Jr.,  Pres.,  Armelio  L.  Collazo,  Mary 
DeSimone,  1983. — Personnel  Dir.,  Alan  Cohen. — Civil  Service  Commission, 
John  B.  Kennedy,  Pres.,  Joseph  DiCarlo,  Louis  L.  Iannarone,  Antoinette  La 
Rose,  Leo  J.  Redgate. — Planning  Commission,  Joseph  Martinek,  Chm.,  John 
Ehnot,  Henry  Pawlowski,  Alexander  Schillace;  Alternates,  Howard  Dunne, 
Gerald  Murphy,  Joseph  Piczko.— City  Planner,  Dr.  James  A.  Crispino.— Zoning 
Commission,  John  Lancaster,  Chm.,  George  Farrell,  Jr.,  Joseph  J.  Garamella, 
Jack  Greengarden,  Raymond  Svetz. — Zoning  Board  of  Appeals,  Lawrence 
Neary,  Chm.,  Francis  Boyle,  Salvatore  Cagginello,  Charles  DeCesare,  Arthur 
Lunin;  Alternates,  Valdimar  Esteves,  John  Lach.—  Zoning  Enforcement  Officer, 


TOWNS,  CITIES  AND  BOROUGHS  335 

Joseph  Mesarich.— Economic,  Industrial  and  Development  Corp.,  Richard  C. 
Ellis,  Pres.,  George  Bellinger,  Richard  Bodine,  Phillip  Burdett,  Cameron  Clark, 
Victor  C.  Cogswell,  Russell  Colon,  Robert  Dixon,  George  Dunbar,  Donald 
Farrar,  James  P.  Flaherty,  Richard  S.  Freeman,  Thomas  Gill,  Edward  Harrison, 
Alexander  Hawley,  Samuel  Hawley,  Henry  Katz,  Verne  King,  Elliot  Koenig, 
William  Lytle,  Joseph  H.  Maloney,  William  McMahon,  Milton  Morgan,  E. 
Cortright  Phillips,  Lloyd  F.  Pierce,  William  Simpson,  Michael  Sorrentino, 
Henry  Wheeler,  Mayor  John  C.  Mandanici,  Ex-officio,  William  Hawkins,  John 
Zellers.— Redevelopment  Agency,  Walter  Berger,  Chm.,  Ethel  Herman,  Peter 
Laporta,  Philip  Murphy;  Harry  Bloom,  Exec  Dir.— Housing  Authority, 
Domenic  Fiorini,  Douglas  Lanier,  Jose  Lugo,  Patricia  Powell,  Ralph  Rainieri; 
Don  H.  Hey  ward,  Exec.  Dir.— Board  of  Park  City  Housing  Development  Corp., 
Antonio  Comacho,  John  Guedes,  Victor  E.  Irizarry,  Carol  Jackson,  Gil 
LaCourt,  Peter  Laporta,  Hilda  Matos,  Christopher  Mingolello,  Luis  Morales, 
Edwin  Moss,  Herminio  Oliveras,  Samuel  Zinovenko;  Hector  Nieves,  Exec. 
Dir. — Housing  Site  Development  Agency,  Augustine  Corica,  Leonard  Dyer, 
Charles  Mohyde,  Joseph  W  Sculley,  Charles  Szur.— Parking  Authority,  Dr. 
Dominick  Mastrony,  Chm.,  Irwin  A.  Davis,  Alfred  Gentile,  Joseph  Haschak, 
Edward  P.  Leonard. — Environmental  Protection  Agency,  Kay  Williams,  Chm., 
Mary  DeStefano,  Christine  Jones,  Gene  Memoli.— Historic  District  Commis- 
sion, Paul  Buchbinder,  Chm.,  Patricia  Elmo,  Dr.  Joseph  C.  Foster,  Marie  L. 
Gall,  Christine  Jones,  Claude  McNeil,  Mildred  Meehan,  Rev.  John  W. 
Olson.— Senior  Citizen  Commission,  Sister  Theresa  Curley,  Chm.,  Elizabeth 
Doolan,  Mrs.  Max  Gelb,  Helen  Gellis,  Ella  Jackson,  Angela  Pritula,  two 
vacancies.— Agent  for  the  Elderly,  Frank  S.  McGee.— Welfare  Director,  David 
R.  Gonzalez.— Director  of  Health,  Meyer  Herman,  M.D.— Board  of  Humane 
Affairs,  Dr.  Leonard  S.  Rome,  Pres.,  Caryl  Morgan,  Vice  Pres.,  Joseph  P. 
Conroy,  Joseph  D'Amicol,  Minnie  Greggos,  D.  William  Pasquariello,  M.D., 
Peter  Spinelli.— Library  Directors,  James  J.  O'Connell,  Pres.,  Helen  Liskov, 
Vice  Pres.,  Lydia  A.  Duggins,  Leonard  M.  Mainiero,  John  E.  Pfriem,  John  G. 
Phelan,  George  Taylor,  two  vacancies. — Parks  Commission,  John  T.  Lesko,  Sr., 
Pres.,  Ernest  Amaral,  Vice  Pres.,  Jack  Albertson,  Rev.  Simon  Costillo,  Anne 
Hayes,  Ralph  J.  Innacell,  Lawrence  Merly,  Anthony  Post;  Francis  E.  Fagan, 
Supt.— Recreation  Commission,  Earl  Mastri,  Chm.,  Frederick  Reichert,  Stan- 
ley Smith,  Guy  Turtoro,  Rose  Marie  Wetmore;  Charles  J.  Bruno,  Acting  Dir.— 
Director  of  Youth  Services,  Charles  Co viello.— Director  of  Public  Works,  James 
Juliano;  Asst.,  William  Kronenberg.— City  Engineer,  Robert  Kalm.— 
Purchasing  Board,  Attilio  Cerreta,  Pat  Conte,  Charles  Saad.— Purchasing 
Agent,  Elaine  Potz. — Sealer  of  Weights  and  Measures,  Paul  J.  Macciocca. — 
Municipal  Building  Official,  Joseph  C.  Savino.— Building  Board  of  Appeals, 
John  J.  Dwyer,  Chm.,  Michael  Lombardi,  Albert  Pinciaro,  John  Villella.— 
Sewer  Authority,  Common  Council.— Dir.  of  Environmental  Health,  Sanitarian, 
Henry  Gross.— Tree  Warden,  Francis  E.  Fagan. — Supt.  of  Police,  Joseph  A. 
Walsh.— Police  Commission,  Arthur  J.  Delmonte,  Pres.,  Robert  Bruno,  Frank 
Delaquila,  Larry  Harris,  Dr.  Dominick  Mastrony,  Edward  Rodriguez,  Jr. — 
Sheriffs,  Manuel  N.  Ayala,  Charles  E.  Campbell,  Theodore  Deutsch,  Edwin  S. 
Mak,  Anthony  J.  Post,  Daniel  Vadi.— Chief  of  Fire  Dept.,  Fire  Marshal,  Bernard 
P.  Finn;  Deputies,  Paul  McKenna,  John  Schmidlin.— Board  of  Fire  Comrs., 
Edward  J.  Arkison,  Chm.,  Jerry  Campolucci,  Thomas  Coble,  Charles 
Dougiello,  Arthur  Gottfried,  Violet  Murphy,  Salvatore  Spadaccino.— Civil  Pre- 
paredness Director,  Daniel  Piccolello. — City  Attorney,  John  C.  McNamara. — 
Justices  of  the  Peace,  William  A.  Allen,  Alberto  J.  Ayala,  Donna  J.  Beach, 


336  TOWNS,  CITIES  AND  BOROUGHS 

Raymond  E.  Blank,  Tillie  S.  Bograd,  Ellen  A.  Brown,  Joseph  R.  Bruno,  Robert 
J.  Buccino,  Vincent  Buonanno,  Bernard  Busker,  Joan  E.  Ciaurro,  Janet  H. 
Clement,  Leornard  M.  Cocco,  Lawrence  C.  Conti,  Sr.,  Augustine  S.  Corica, 
Ann  M.  Cuda,  Richard  DeJulio,  Frank  Delaquila,  Ralph  J.  DeMeo,  Hector 
Diaz,  Robert  A.  Dortenzio,  Theresa  Drosdik,  James  F.  Dwyer,  Antonio  J. 
Esposito,  Michelina  M.  Ferrara,  Manuel  Garcia,  John  J.  Garrett,  Jr.,  Ronald  J. 
Gavern,  Pamela  Giannini,  Stanley  Golenski,  Joseph  D.  Goncalves,  John  A. 
Greco,  Joseph  Haschak,  Joseph  S.  Hatrick,  Luz  Hernandez,  Peter  J.  Holecz, 
Diane  H.  Huggard,  R.  James  Innacell,  George  J.  Jenco,  Robert  S.  Katz,  John  B. 
Kennedy,  Linda  P.  Kentosh,  Kathleen  F.  Klekocka,  Kathy  A.  Klosowski, 
Michael  A.  Lanese,  Ann  S.  Larson,  Richard  Lee,  Edward  LeMoine,  Edward  E. 
Lesko,  Edward  J.  Lombardi,  John  J.  Lopata,  Jr.,  Mario  Lugo-Baez,  Brenda 
Marra,  Anne  T.  Martinek,  Mary  Martone,  John  F.  McCarthy,  John  F.  McCarthy, 
Jr.,  Joan  McCullough,  Frank  S.  McGee,  Bryant  Miles,  Jr.,  Helen  M.  Miller, 
Carolo  Minopoli,  Mary  A.  Moran,  Philip  W.  Moreland,  Caryl  G.  Morgan,  Fred 
Moses,  Eugene  P.  O'Neill,  Marie  A.  Pastor,  Joseph  Patria,  Adrian  Perez, 
Shirley  Pidluski,  Emily  Pinto,  Eugenia  Post,  D.  Ross  Potter,  Alexandre  M. 
Ramalho,  Victor  S.  Riccio,  Sandra  Riehl,  Domingo  L.  Robles,  Angie  Rosario, 
Alejandro  Santiago,  Richard  S.  Scalo,  Anthony  Schopp,  Donald  R.  Scinto, 
Donna  Scinto,  George  J.  Sigona,  Agnes  C.  Simons,  Stephen  J.  Soracco,  Mario 
F.  Sousa,  Jose  N.  Stanco,  Louis  Stein,  Raymond  M.  Svetz,  John  Swatkowski, 
Frank  J.  Thornton,  Charles  M.  Valentino,  Florence  L.  Valentino,  Merchione  M. 
Valentino,  Florence  M.  Zerella. 

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.,  1,700.  Voting  district,  1.  Children,  499. 
Principal  industry,  agriculture.  Transp. — Freight:  Served  by  numerous  motor 
common  carriers.  Post  office,  Bridge  water.  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,  Main  St.,  06752;  Tel.,  office,  New  Milford,  354-5102.— Asst. 
Clerks  and  Asst.  Regs,  of  Vital  Statistics,  Mrs.  Marian  J.  Spodnick,  Mrs.  Ann  C. 
Harvey.— Selectmen,  1st,  George  K.  Canfield,  Rep.  (Tel.,  354-5250),  Ernest  R, 
Fournier,  Rep.,  William  T.  Stuart,  Dem. — Treas.  and  Agent  of  Town  Deposit 
Fund,  Susan  A.  Readyoff. — Board  of  Finance,  Shirley  L.  Waters,  Chm.,  Daniel 

B.  Bianchi,  Wendie  Z.  Grabel,  W  Helen  Stuart,  Gladys  Taylor,  John  S. 
Weatherley. — Tax  Collector,  Jean  B.  Kavanek. — Board  of  Tax  Review,  Robert  E. 
Corey,  Chm. ,  Veronica  M.  Bardelli,  Valentine  Buonaiuto. — Assessors,  Alfred B. 
Hecker,  Chm.,  Ann  C.  Harvey,  Matthew  E.  Lillis. — Registrars  of  Voters,  Helen 
L.  Worden,  Dem.,  Betty  M.  Shelton,  Rep.— Supt.  of  Schools,  Henry  Vers- 
nick. —  Planning  and  Zoning  Commission,  Robert  R.  Roth,  Jr.,  Chm.,  R.  James 
Allen,  John  S.  Weatherley,  Elliot  Woolwich,  vacancy;  Alternates,  Richard 
Jones,  Ernest  Katz  Jr. ,  Thomas  L.  Maker. — Zoning  Board  of  Appeals,  Mrs.  Hila 

C.  Colman,  Chm.,  Mary  J.  Allen,  William  P.  Berth,  Robert  L.  Grey,  Sandy 
Melatti;  Alternates,  Richard  Falwell,  Joseph  Kwasnik,  Elsie  T. 
Loewenstein.— Zoning  Enforcement  Officer,  Robert  R.  Roth,  Jr. — Conservation 
Commission,  Burton  Bernstein,  Chm.,  Ernest  R.  Fournier,  Dennis  Ketchum, 
Edward  Lang,  Dorothy  Maloff.— Agent  for  the  Elderly,  Marian  O. 
Wall  work. —Director  of  Health,  W  Frederick  Lahvis,  M.D.  (P.O.,  New 
Milford).— Recreation  Commission,  Charles  G.  Paine,  Chm.,  Mary  J.  Allen, 
Edward  Foss,   Catherine   Fredlund,   C.   Richard  Hagstrom,   E.   Theodore 


TOWNS,  CITIES  AND  BOROUGHS  337 


Koerner,  Marie  B.  Synnestvedt. — Supt.  of  Highways,  Frank  Colburn. — Tree 
Warden,  Henry  F.  Becker. — Building  Inspector,  Stanley  A.  Johnson. — Building 
Code  Board  of  Appeals,  John  P.  Roma. — Chief  of  Police,  George  K.  Canfield. — 
Constables,  Martin  T.  Lillis  III,  James  D.  Osborne,  Raymond  H.  Osborne, 
Thomas  R.  Osborne,  Robert  M.  Orvis,  Terry  L.  Shook,  Thomas  J.  Wallian. — 
Chief  of  Fire  Dept.,  Leslie  W.  Thompson  II;  Deputy,  Ernest  C.  Carlson. — Fire 
Marshal,  Thomas  R.  Osborne. — Civil  Preparedness  Director,  Thomas  P. 
Gannon. — Town  Attorney,  Fred  Baker  (P.O.,  Danbury). — Justices  of  the  Peace, 
Hila  C.  Colman,  Thomas  K.  Dupre,  Robert  T.  Gumpper,  Shirley  G.  Gumpper, 
Daniel  T.  Ready  off,  Carla  M.  Stevens. 


BRISTOL.  Hartford  County. — (Form  of  government,  mayor,  city  coun- 
cils—Town inc.,  May,  1785;  taken  from  Farmington.  Town  and  city  co- 
extensive, 191 1.  Area,  26.6  sq.  miles.  Population,  est. ,  55,100.  Voting  districts,  9. 
Children,  17,247.  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  elec- 
tric motors,  variable  transformers,  automatic  voltage  regulators,  electric  con- 
nectors; brass,  bronze  and  copper  sheet,  rod  and  wire;  brass  and  aluminum 
forgings,  wire  forms,  paper  punches,  various  metal  products  to  specifications, 
machine  tools,  metal  stampings,  counting  devices;  archery  sets,  ski  poles, 
automobile  parts,  jewelry,  etc.  Transp. — Passenger:  Served  by  buses  of  the 
Bonanza  Bus  Lines,  Inc.  from  Hartford  and  Waterbury  and  from  New  York  City 
via  Danbury,  and  by  Greyhound.  Freight:  Served  by  Conrail  and  numerous 
motor  common  carriers.  Post  office,  Bristol,  with  classified  station  at 
Forestville.  Three  rural  delivery  routes. 

CITY  AND  TOWN  OFFICERS.  City  Clerk,  Town  Clerk  and  Reg.  of  Vital 
Statistics,  Mrs.  Rita  D.  Brown;  Hours,  8:30  A.M. -5  P.M.,  Monday  through 
Friday;  Address,  111  North  Main  St.,  06010;  Tel.,  584-7655.— Asst.  Town  and 
City  Clerk,  Mrs.  Stephanie  K.  Allaire. — Deputy  Asst.  City  and  Town  Clerk,  Mrs. 
Gemma  D.  Langeway. — Asst.  Regs,  of  Vital  Statistics,  Stephanie  K.  Allaire, 
Gemma  D.  Langeway,  Rita  Z.  Taillon. — Mayor,  Michael  L.  Werner,  Rep. — City 
Council:  Councilmen,  Mayor,  Chm.,  ex-officio;  Ann  P.  Degnan,  Richard  A. 
Lebeau,  John  J.  Leone,  Jr.,  Thomas  P.  O'Brien,  Ralph  G.  Papazian,  William  T. 
Stortz.— Selectmen,  Lillian  E.  Fiorot,  Edward  J.  Monahan,  John  A.  Stupak, 
Sr. — Treas.  and  Agent  of  Town  Deposit  Fund,  Walter  E.  Siel. — Comptroller, 
Theodore  N.  Hamilton. — Board  of  Finance,  Mayor,  ex-officio;  Richard  N. 
LaMothe,  Chm.,  Bruce  A.  Cockayne,  Bernard  L.  Hardin,  Ann  D.  Lysaght, 
David  Melenski,  James  J.  Pryor,  Donald  R.  Soucy,  Michael  C.  Zoppo. — Tax 
Collector,  Esmonde  J.  Phelan,  Jr. — Board  of  Tax  Review,  Anthony  Calbi,  Chm., 
William  H.  Goodrich,  John  W  Mellon.— Board  of  Ethics,  Patricia  C. 
Giomblanco,  Chm.,  Edward  P.  Lorenson,  Rev.  George  W.  Razee,  Allen  Rosen- 
berg, Angelina  Satta;  Alternates,  Charles  E.  Hulsart,  Jr.,  Robert  A.  Petke, 
William  J.  Phelan,  Jr. — Assessor,  James  G.  Ramos;  Part-time  Assessors, 
Maurice  B.  Casey,  Samuel  J.  Minella. — Registrars  of  Voters,  Salvatore  Micucci, 
Dem.,  Eleanore  K.  Klapatch,  Rep. — Supt.  of  Schools,  William  F.  Rowe.— 
Board  of  Education,  Edward  F.  Fox,  M.D.,  Chm.,  Ronald  J.  Quirk,  Philip  H. 
Schmitt,  1981;  Richard Guerriere,  Frank  M.  Mola,  Jr.,  Elsie  Utke,  1982;  Mary  R. 
Connolly,  Joseph  G.  Tajar,  Joseph  P.  Vetrano,  1983. — Personnel  Director, 
Dorothy  K.  Lanzarotta. — Personnel  Appeals  Board,  Francois  Lemieux,  Chm., 


338  TOWNS,  CITIES  AND  BOROUGHS 


Anthony  Christopher,  John  H.  Heiser,  Carl  H.  Josephson,  Delcy  Voisine. — 
Retirement  Board,  Mayor,  Treas.,  Comptroller,  ex-officio;  Robert  W.  Fiondella, 
Chm.,  Ercole  Labadia,  Richard  N.  LaMothe,  Richard  A.  LeBeau,  Robert  F. 
Murphy,  John  J.  Whalen. — Planning  Commission,  Stanley  M.  Mattson,  Chm., 
Beryl  P.  Josephson,  John  Lobaczewski,  Paul  G.  Sonstrom,  Daniel  P.  Sutula; 
Alternates,  Stanley  Borkowski,  Michael  A.  Garemko,  Jr.,  Thomas  W.  Janek. 
— Zoning  Commission,  Albert  S.  Careb,  Chm.,  Harold  Cleary,  Robert  Olander, 
Michael  B.  Rimcoski,  Peter  Tribuzio;  Alternates,  Shawn  E.  Collins,  Nora  B. 
Gleim. — Zoning  Board  of  Appeals,  John  T.  Morrocco,  Chm.,  Edward  A.  Dziob, 
George  J.  Kalinowski,  Joseph  A.  Lanosa,  Robert  V.  Millerick;  Alternates, 
William  E.  Kerr,  Roland  L.  Paradise,  vacancy. — Economic  Development  Com- 
mission, Harry  J.  Fiorillo,  Jr. ,  Chm. ,  Renaud  J.  Albert,  E.  Bartlett  Barnes,  Peter 
V.  Brennan,  Arthur  J.  Crowley,  Sr.,  Edward  P.  Lorenson. — Redevelopment 
Agency,  Jeremiah  Murphy,  Chm.,  Donald  W.  Barrett,  Amelia  B.  Beardsley, 
Peter  W.  Brown,  Frank  DeParolis,  Peter  G.  Imperator,  Michael  J.  Komanetsky, 
Frank  Mola,  Sr.,  Thomas  P.  O'Brien,  Howard  T.  Schmelder;  Samuel  J.  Kaspa- 
rian,  Exec.  Dir. — Housing  Authority,  Salvatore  V.  Vitrano,  Chm.,  Sabatino  S. 
DiPietro,  Justine  F.  Hamilton,  John  B.  Szydlowski,  Edward  F.  Wozenski; 
Alfred  T.  Catucci,  Exec.  Dir. — Fair  Housing  Officer,  Susan  Latina. — 
Conservation,  Inland  Wetlands  and  Watercourses  Commission,  Kenneth  C. 
Hintz,  Chm.,  Margaret  L.  Bonola,  John  Czertak,  Ann  L.  Jesup,  Christopher 
Noble,  Jr.,  Walter  F.  Sisco,  Charle  F.  Zimbouski,  Jr. — Commission  on  Aging, 
Fred  F.  Soliani,  Chm.,  Rev.  William  Baundendistal,  Stephen  G.  Betta,  Evelyn 
R.  Chase,  Alfred  L.  Messier,  Norman  H.  Parlow,  Joseph  H.  Zerbey;  Scott 
Merrill,  Dir.,  Senior  Citizens. — Welfare  Supt.,  J.  Ernest  Fecteau. — Director  of 
Health,  William  E.  Furniss,  M.D. — Board  of  Health,  Mayor,  Chm.,  ex-officio; 
Edward  R.  Fournier,  Gerald  O.  Jensen,  M.D.,  Thomas  P.  O'Brien,  Michael  L. 
Werner,  Susan  S.  Werner. — Library  Directors,  Nancy  Narsis,  Chm.,  Marianne 

F.  Burns,  Robert  D.  Chase,  Daniel  A.  Fanelli,  Harriette  J.  Foley,  Charles  R. 
Glendon. — Board  of  Park  Comrs.,  Mayor,  Chm.,  ex-officio;  Morris  M.  Laviero, 
Philip  E.  Leary,  Kathleen  A.  Mike,  Graham  Norton,  Philip  E.  Pircg. — Supt.  of 
Parks,  David  G.  Dickson. — Board  of  Public  Works,  Roger  G.  Grandbois,  Chm., 
Robert  J.  Brophy,  Thomas  P.  O'Brien,  David  V.  Padlo,  Edward  W.  Selnau.— 
Director  of  Public  Works,  John  J.  Gavin;  Asst.,  Joseph  Dube.— City  Engineer, 
William  H.  Katt,  Sr. — Sealer  of  Weights  and  Measures,  John  J.  Leone,  Sr. — Asst. 
Supt.  of  Streets  and  Sanitation,  Edward  L.  Corbeil. — Purchasing  Agent,  Ken- 
neth W.  Gordon,  Sr.— Dir.  of  Veterans  Services,  Fred  A.  Cascone.—  Building 
Official,  Carl  Mike.— Building  Code  Board  of  Appeals,  David  Butts,  Chm.,  Alan 
I.  Daninhirsch,  Augustine  F.  Lepore,  Jr.,  Henry  Michelsen,  Robert  W.  Went- 
land;  Alternate,  Harry  A.  Herold,  Jr.— Board  of  Water  Comrs.,  Franklin  G. 
Colvin,  Chm.,  Gary  E.  Bossak,  Peter  DiVenere,  Angelo  Lapadula,  Edward  P. 
Wojtusik;  Supt.,  John  M.  Burns;  Asst.  Supt.,  Joseph  Mercieri.— Community 
Development  Director,  Peter  V.  Brennan. — Grant  Administrator,  M.  Therese 
Massicotte. — Claims  Inspector,  Stephen  Rybczyk.— Youth  Services  Coor- 
dinator, Robin  Clark. — Youth  Commission,  David  M.  Fortier,  Chm.,  Gwendolyn 
M.  Czertak,  Ann  P.  Degnan,  G.  Lynn  Jansen,  Elizabeth  A.  LeFrancois,  Albert 

G.  Michaud,  Kenneth  Samele. — City  Sanitarian,  Frank  L.  Bartucca.— Chief  of 
Police,  John  F.  Oliver. — Board  of  Police  Comrs.,  Mayor,  Chm.,  ex-officio; 
George  T.  Carpenter,  Edward  Lodovico,  Donald  P.  McLelland,  Ralph  G.  Papa- 
zian,  John  D.  Scarritt,  Aaron  P.  Silver.— Constables,  Gilles  H.  Angers,  Robert  P. 
Chadeayne,  Jr.,  Vincent  DiPietro,  Daniel  Riccio,  George  K.  Winters. — Chief  of 
Fire  Dept.,  Anthony  D.  Basile;  Deputies,  Henry  Gaski,  Frederick  Ghio,  John  J. 


TOWNS,  CITIES  AND  BOROUGHS  339 

LaFrance,  Stephen  Zaremski.—  Fire  Marshal,  Rene  R.  Lozier.— Board  of  Fire 
Comrs.,  Mayor,  Chm.,  ex-officio;  Carlyle  F.  Barnes,  Robert  P.  Chadeayne,  Jr., 
Ann  P.  Degnan,  Donald  Goranson,  Jr.,  Frank  V.  O'Meara,  Robert  J. 
Tenerowicz.— Civil  Preparedness  Director,  Richard  B.  Ladisky.— Corporation 
Counsel,  Edward  C.  Krawiecki.— Justices  of  the  Peace,  Renaud  J.  Albert, 
Robert  A.  Badal,  Lydia  J.  Bailey,  Carlyle  F.  Barnes,  Walter  A.  Bartkiewicz, 
Frederick  W.  Beach,  Anthony  J.  Bettua,  Gerald  L.  Blethen,  Margaret  L. 
Bonola,  Emerson  D.  Bouyea,  Michael  A.  Boyko,  Rita  D.  Brown,  Bernard 
Brzozowski,  Anthony  Calbi,  Michael  E.  Callahan,  Albert  S.  Careb,  Steven  C. 
Casey,  Donald  Cassin,  Thomas  D.  Cassin,  Alfred  T.  Catucci,  Robert  D.  Chase, 
Sondra  S.  Clement,  Frank  Cohen,  Daniel  J.  Coneita,  Carol  Z.  Constant,  Gary 
D.  Constant,  Brenda  A.  Copeland,  Ann  Copjec,  Joan  M.  Courchaine,  Joseph  T. 
Courchaine,  Phillip  R.  Courchaine,  June  K.  Czarnecki,  Edward  A.  D'Amato, 
Judith  deBear,  Ann  P.  Degnan,  Joseph  J.  Dinielli,  Lori  A.  DiVenere,  Matthew  F. 
DiVenere,  Sr.,  Andre  D.  Dorval,  Barbara  Y.  Doyle,  Joseph  R.  Doyle,  Mary  Jane 
A.  Doyle,  Keith  E.  Dubay,  John  P.  Duffy,  Mary  T.  Dutcher,  Madelyn  C.  Elliott, 
Peter  J.  Engels,  Morris  V.  Euley,  Helen  F.  Fanelli,  Carl  W.  Farken,  Clara  H. 
Farken,  Josephine  Farrar,  Bernard  J.  Fecteau,  Joseph  E.  Fecteau,  Ellen  G. 
Finkenstein,  Harry  J.  Fiorillo,  Lillian  E.  Fiorot,  Maxine  R.  Fippinger,  Joan  C. 
Fitzgerald,  Jon  P.  Fitzgerald,  John  J.  Fortunato,  Russell  Fradette,  Debralee 
Frangione,  Raynold  R.  Gagnon,  Timothy  J.  Gamache,  Arthur  J.  Gardekas, 
Michael  A.  Garemko,  Jr.,  Michael  J.  Genova,  Murielle  L.  Giacomini,  Nora 
Busto Gleim,  Bernard  F.  Grabowski,  Keith  D.  Graham,  Jr.,  Andrew R.  Grande, 
David  F.  Greenleaf,  Gertrude  Greenleaf,  Robert  W.  Gundersen,  Ann  A.  Hale, 
Christina  M.  Hamilton,  Justine  F.  Hamilton,  Gregory  H.  Hartmann,  Voncile  J. 
Hartmann,  Marguerite  C.  Hurlbut,  Thomas  W.  Janek,  Beryl  P.  Josephson,  Carl 
H.  Josephson,  Edward  W.  Kaczenski,  Leo  F.  Kalat,  Andrea  Kapchensky, 
Samuel  Kasparian,  Robert  A.  Kelly,  Eleanore  K.  Klapatch,  Robin  J.  Klapatch, 
Kathy  A.  Klosowski,  Dimitry  J.  Komanetsky,  Michael  Komanetsky,  Peter  P. 
Kores,  Alba  N.  Krawiecki,  Edward  C.  Krawiecki,  Jr.,  James  G.  Krawiecki, 
Robert  Krawiecki,  Ercole  John  Labadia,  Angelo  D.  Lapadula,  Lester  M.  Lar- 
rabee,  Nancy  W.  Larrabee,  Faye  M.  Laser,  Margaret  M.  Lauretti,  Donald  F. 
Leclerc,  Douglas  K.  Leighton,  Francois  Lemieux,  Marjolaine  Lemieux, 
Donald  M.  LeMonnier,  John  J.  Leone,  Jr.,  John  J.  Leone,  Sr.,  Ann  M.  LeVas- 
seur,  Nicholas  A.  Loconte,  Phyllis  L.  Loconte,  Edward  Lodovico,  Frank 
Longo,  Edward  P.  Lorenson,  Ann  D.  Lysaght,  Maurice  H.  Mack,  Donald  T. 
Maddox,  Jeffrey  M.  Maker,  William  Malvetz,  Paul  J.  Mann,  Mario  J.  Manna, 
Thelma  B.  Marshall,  Stella  Martin,  Marco  W.  Maschietti,  Robert  R.  Maynard, 
Edward  T.  McPhee,  Jr.,  John  W.  Mellon,  Jr.,  Laura  M.  Mellon,  Mildred  F. 
Michaud,  Salvatore  Micucci,  Carl  Mike,  Joseph  C.  Mike,  Kathleen  A.  Mike, 
Edward  J.  Monahan,  John  T.  Morrocco,  Francis  W.  Mullins,  Jeremiah  F.  Mur- 
phy, Robert  F.  Murphy,  Walter  J.  Murphy,  Marjorie  W.  Murtha,  George  E. 
Nadeau,  Gregory  P.  Nadeau,  Diana  L.  Netti,  Dominick  P.  Netti,  Patsy  A. 
Nocera,  Dorothy  H.  Noel,  J.  Harwood  Norton,  Jr.,  Thomas  P.  O'Brien,  Guine- 
vere E.  O'Donnell,  Frank  V.  O'Meara,  Marie  Jo  O'Meara,  Mary  L.  M.  O'Neil, 
Alfred  J.  O'Reilly,  Anthony  Osipiak,  Rene  O.  Paradis,  Jr.,  Oscar  W  Pease, 
Stanley  Pencikowski,  Thor  A.  Peterson,  Walter  B.  Peterson,  Esmonde  J.  Phe- 
lan,  Jr.,  Catherine  M.  Pons,  Anthony  J.  Potocki,  Max  Rabin,  Joseph  R.  Riley, 
Terry  Roach,  Philip  J.  Robotham,  Wilfred  R.  Rogers,  Andrew  B.  Rosenberg, 
Vito  A.  Rossi,  Douglas  K.  Sato,  David  G.  Shea,  Janice  D.  Shea,  Joseph  A. 
Shelto,  Jr.,  Nancy  Shelto,  Walter  E.  Siel,  Anthony  J.  Sileo,  Jean  R.  Sonstrom, 
Richard  M.  Spear,  Mary  M.  Speranza,  Phyllis  E.  Spooner,  George  C.  Springer, 


340  TOWNS.  CITIES  AND  BOROUGHS 


Ernestine  D.  Starbuck,  Jane  M.  Steadman,  Angela  M.  Stortz,  William T.  Stortz, 
Kenneth  B.  Strattman,  John  A.  Stupak,  Sr.,  Robert  E.  Taylor,  Alice  G.  Tessier, 
Angeline  Thomas,  Stephen  B.  Towne,  James  E.  Tracy,  Cecil  Tucker,  Anthony 
M.  Ungaro,  Dominic  L.  Valentino,  Robert  Vicino,  WoodrowT.  Violette,  Marie 
S.  Werner,  Michael  L.  Werner,  Sandra  M.  Werner,  Robert  J.  Winters,  Charles  J. 
Woiciechowski,  Edward  W.  Wojnarowski,  Edward  P.  Wojtusik,  Henry  J.  Woj- 
tusik,  Sr.,  Russell  E.  Woodruff,  Gardner  E.  Wright,  Jr.,  Marlene  M.  Wright. 

BROOKFIELD.  Fairfield  County. — (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Inc.,  May,  1788;  taken  from  Danbury,  New  Milford 
and  Newtown.  Area,  19.8  sq.  miles.  Population,  est.,  11,800.  Voting  districts,  2. 
Children,  4,788.  Principal  industries,  agriculture,  lithography,  manufacturing  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  buses  of  the  Kelley  Transit  Co., 
Inc.  from  Torrington  and  Danbury,  and  by  Bonanza  Bus  Lines,  Inc.  Freight: 
Served  by  Conrail  and  numerous  motor  common  carriers.  Post  offices, 
Brookfield  and  Brookfield  Center. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Ruth  B.  Burr; 
Hours,  8:30  A.M. -4:30  P.M. ,  Monday  through  Friday;  Address,  162  Whisconier 
Rd.,  Brookfield  Center  06805;  Tel.,  Danbury,  775-3087.— Asst.  Clerks  and  Asst. 
Regs,  of  Vital  Statistics,  Mrs.  Gail  R.  Bristol,  Mrs.  Candice  J.  O'Connell.— 
Selectmen,  1st,  Norman  E.  Brown,  Rep.  (P.O.,  Brookfield  Center,  Tel.,  775- 
2515),  Malcolm  R.  Grant,  Rep.,  Peter  J.  Serio,  Dem. — Treas.  and  Agent  of  Town 
Deposit  Fund,  Raymond  G.  Waidelich. — Board  of  Finance,  George  R.  Brown, 
Sr.,  Chm.,  Stanley  A.  Czarnecki,  Frederick  L.  Dill,  Jr.,  Thomas  R.  Hensal, 
George  E.  McLaughlin,  Jr.,  Warren  F.  Malkin. — Tax  Collector,  Theresa  A. 
York. — Board  of  Tax  Review,  William  T.  Stanley,  Chm.,  Thomas  J.  Gallagan, 
Jack  T.  Tyransky. — Board  of  Ethics,  Donald  Frischmann,  Chm.,  Alice  Keller, 
vacancy. — Assessor,  Harold  H.  Schramm. — Registrars  of  Voters,  Adelaide  M. 
Marek,  Dem.,  Marcia  F.  Grzech,  Rep. — Supt.  of  Schools,  James  F.  Gray. — 
Board  of  Education,  John  D.  Furlong,  Chm.,  David  T.  Bono,  Sandra  M.  Mann, 
1981;  Konstantine  W.  Danigelis,  David  S.  Grossman,  James  L.  Vodra,  Anneliese 
G.  Westenhofer,  1983. — Planning  Commission,  Jeffrey  R.  Kass,  Chm.,  Richard 
A.  Bivona,  William  Fawcett,  Janice  K.  Howard,  George  Linabury;  Alternates, 
Francis  G.  Cornells,  James  D.  Kovacs,  vacancy. — Zoning  Commission,  Allan 
Sniffin,  Chm.,  Gerald  G.  Barra,  William  E.  Schappert,  Erik  H.  Vettergren,  Jr., 
Robert  H.  Yacobellis;  Alternates,  Joseph  Ingardia,  Joseph  A.  Kavalek,  Wendy 
Sue  Meehan. — Zoning  Board  of  Appeals,  Nicholas  A.  Comanda,  Chm.,  Frank 
Brockett,  Charles  E.  Keller,  Josephine  G.  Spinella,  Donald  G.  Westen- 
hofer; Alternates,  George  R.  Brown  Jr.,  David  C.  Keefe,  vacancy. — Zoning 
Enforcement  Officer,  Victor  E.  Lambert. — Economic  Development  Commission, 
Gerald  T.  Thornton,  Chm.,  Henry  Barsky,  Raymond  Sullivan,  John  VanHise, 
vacancy. — Housing  Authority,  Myrna  Grossman,  Chm.,  Dennis  R.  Lauro,  Jr., 
Bette  L.  Maclay,  John  Shanley,  John  J.  Wohlever. — Conservation  Commission, 
Martha  Burr,  Chm.,  Barbara  Kavalek,  Rev.  Daniel  W.  Lake,  Dr.  James  R. 
Wohlever,  three  vacancies. — Inland  Wetlands  Commission,  Robert  L.  Fink, 
Chm.,  Peter  J.  Poirer,  Robert  E.  Seely,  William  R.  Vincent,  vacancy. — Historic 
District  Commission,  John  L.  White,  Chm.,  Dwight  Kahlo,  Linda  Muller, 
Harold  Proudfoot,  William  L.  Wakeling;  Alternates,  Leslie  Allyn,  Michael  S. 


TOWNS,  CITIES  AND  BOROUGHS  341 

McCormick,  Elaine  Rajcula. — Commission  on  Aging,  Jane  P.  Maxim,  Chm., 
Henry  J.  Fleck,  James  F.  Gray,  Mrs.  Bernice  Reinen,  Mary  M.  Smith,  two 
vacancies;    Leontine    Rybos,    Agent. — Director    of   Social    Services,    Mary 
Kronold.— Director  of  Health,  Harry  Soletsky,  M.D. — Library  Directors,  Ken 
neth  V.  Keller,  Chm.,  G wen  R.  Benton,  YolandaR.  Hague,  Michael  A.  Pawlak 
Christine  L.  Schappert,  Mary  L.  Schline. — Parks  and  Recreation  Commission 
David  Keefe,  Chm.,  Dealton  S.  Ambler,  Anthony  J.  Azzarito,  Lucille  A.  Bles 
sey,  Joseph  A.  Macknight,  Barry  C.  Schline,  Barry  Whalen;  Collette  Connolly 
Dir. — Dir.  of  Public  Works,  Tree  Warden,  Malcolm  R.  Grant. — Town  Engineer, 
Howard  Kelly. — Building  Inspector,  Arthur  J.  Ziegler. — Municipal  Board  of 
Appeals,  Douglas  Watson,  Chm.,  Burton  A.  Bugbee,  Joseph  Ingardia,  John  L 
Martino,  Donald  G.  Westenhofer.— Controller,  Raymond  Bolek.— Water  Pollu 
tion  Control  Authority,  William  B.  Tappan,  Jr.,  Chm.,  Robert  Harry,  John  Seri 
Dr.  Daniel  Spinella,  Richard  Stapelberg,  Michael  Taptick,  vacancy. — Lake  Au 
thorities,  Candlewood:  Albert  A.  Chadwick,  Allan  P.  Gereg,  John  Noto;  Lil- 
linonah:  Denise  Nordlund,  Norman  Nordlund,  vacancy. — Sanitarian,  Kenneth 
W.  Casey. — Chief  of  Police,  John  W.  Anderson. — Police  Commission,  Harvey  R. 
Snider,  Chm.,  Paul  Carroccio,  Arnold  Hyatt,  John  L.  Martino,  Robert  C. 
Schullery.— Chiefs  of  Fire  Dept.,  Howard  P.  Hantsch  (Brookfield);  Lee  Masten 
(Candlewood). — Fire  Marshal,  Thomas  D.  Murphy,  Jr. — Civil  Preparedness 
Director,  Norman  Ellis. — Town  Attorney,  Daniel  T.  Eberhard. — Justices  of  the 
Peace,  James  A.  Blake,  Curtis  E.  Bristol,  Joseph  A.  Consalvo,  Rosario  R. 
DonFrancesco,  Elizabeth  M.  Esandrio,  James  F.  Fiddner,  Margaret  A.  Foley, 
Thomas  J.  Gallagan.  Donald  D.  Ginand,  Joan  A.  Gould,  David  S.  Grossman, 
Walter  Hamburger,  Arthur  H.  Harris,  Pauline  A.  Henning,  Carl  Lemb,  Joseph 
F.  Lyttle,  Phillip  E.  Marcille,  Sr.,  Adelaide  M.  Marek,  Peter  Maxim,  Thomas  D. 
Murphy,  Jr.,  Michael  A.  Pawlak,  Anthony  J.  Plonski,  Mary  R.  Rell,  Mildred  V. 
Rottenberk,  John  C.  Seri,  Peter  J.  Serio,  Daniel  J.  Spinella,  Suzanne  Steward, 
Charles  Stroup,  Jr. ,  Gerald  R.  Thornton,  Anneliese  Q.  Vale,  Maureen  Van  Hise, 
Merrill  L.  Walrath. 


BROOKLYN.  Windham  County. — (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Inc.,  May,  1786;  taken  from  Pomfret  and  Canter- 
bury. Area,  28.7  sq.  miles.  Population,  est.,  5,900.  Voting  districts,  2.  Children, 
1,898.  Principal  industries,  agriculture  and  manufacture  of  electrical  goods. 
Transp. — Passenger:  Served  by  buses  of  Bonanza  Bus  Lines,  Inc.  from 
Willimantic  and  Danielson,  and  by  Greyhound.  Freight:  Served  by  numerous 
motor  common  carriers.  Post  office,  Brooklyn. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Madeleine  E. 
Costa;  Hours,  9  A.M. -4:30  P.M.,  Monday  through  Friday;  Address,  Town  Hall, 
P.O.  Box  356,  06234;  Tel.,  Danielson,  774-9543 .— Asst.  Clerk  and  Asst.  Reg.  of 
Vital  Statistics,  Mrs.  Eileen  M.  Theroux. — Selectmen,  1st,  Ronald  Ventura, 
Dem.  (Tel.,  774-9452),  Leonard  F.  Albee,  Dem.,  Edna  Kunkel,  Rep.— Treas. 
and  Agent  of  Town  Deposit  Fund,  Madeleine  E.  Costa. — Board  of  Finance,  Hans 
H.  Koehl,  Chm.,  William  E.  Adint,  Richard  P.  Brouillard,  Adelard  J.  Dusseault, 
Jr.,  Warren  J.  Hayden,  Herbert  B.  Motz. — Tax  Collector,  Nancy  S. 
Zurowski. — Board  of  Tax  Review,  Rudolph  G.  Suprenant,  Jr.,  Chm.,  William  K. 
Leoutsacos,  Alex  Pakulis. — Assessor,  Lillian  C.  Pakulis;  Asst.,  Lida  L. 
Hayden.— Registrars  of  Voters,  1st  Dist.,  Viola  H.  Robillard,  2nd  Dist.,  Paul  E. 
Boire,  Dem.;  1st  Dist.,  Lucy  M.  Stuyniski,  2nd  Dist.,  Denise  H.  Bunning, 


342  TOWNS,  CITIES  AND  BOROUGHS 


Rep. — Supt.  of  Schools,  David  D.  Boland.— Board  of  Education,  Maurice  F. 
Bowen,  Chm.,  Mark  R.  Brouillard,  John  E.  Gore,  Jr.,  Carlene  D.  Kelleher, 
Bruce  Sherman,  Francis  V.  Tremblay  Jr.,  1981.— Planning  and  Zoning  Commis- 
sion, John  K.  Harris,  Jr.,  Chm.,  Harold  Barnes,  Frederick  Green,  Claire  Giam- 
battista,  Robert  Kelleher,  William  Kuchy,  Albert  LeSage,  Ernest  Ouellet,  Mar- 
jorie  Pittman,  James  Rose;  Alternates,  Betsy  A.  Burgess,  Donald  Francis, 
Patricia  T.  Kisby.— Town  Planners,  Brown,  Donald  and  Donald.— Zoning  Board 
of  Appeals,  George  I.  Johnson,  Chm.,  Roger  F  LaFleur,  Charles  E.  Vesely,  John 
B.  Wilcox,  William  A.  Wolak;  Alternates,  David  P.  Bell,  Vincent  Ricci,  Nancy 
A.  Vitale.— Zoning  Enforcement  Officer,  Charles  S.  Stowell.— Housing  Author- 
ity, Douglas  Leonard,  Chm.,  Patrick  J.  P.  Evans,  Susan  N.  Ogren,  Theodore  J. 
Natorski,  Helen  E.  Seele. — Economic  Development  Commission,  Gary  D. 
Lavigne,  Chm.,  Leonard  G.  Bissonnette,  Marie  C.  Dusseault,  Barkley  H. 
Goodrich,  Jane  M.  Gore,  Dennis  M.  McDonald,  Vesa  M.  Rajanieme,  Nancy  A. 
Vitale. — Conservation  and  Inland  Wetlands  Commission,  Patricia  T.  Kisby, 
Chm.,  Stanley  B.  Crawford,  Lenore  A.  Janczewski,  David  Kowolenko,  Andre 
J.  Maurice,  Theodore  W.  Niejadlik,  William  C.  Wolfburg. — Historic  District 
Study  Committee,  C.  Vaugh  Ferguson,  Chm.,  Edward  Almada,  Edna  Kunkel, 
Maurice  Langevin,  Hugh  MacKenzie.— Agent  for  the  Elderly,  Tamsen  H. 
Harris. — Library  Directors,  Frederick  R.  Kunkel,  Pres. — Recreation  and  Parks 
Commission,  Robert  Kieltyka,  Chm.,  William  E.  Adint,  Maurice  R.  Bowen, 
Patricia  R.  DeSimone,  Betsey  W.  Field,  James  A.  Warren.— Building  Inspector, 
Frank  J.  Milardo.—  Building  Code  Board  of  Appeals,  William  J.  Kuchy,  Albert 
G.  LeSage,  William  H.  Mercier,  James  E.  Rose,  George  Sorel. — Sewer  Author- 
ity, Donald  S.  Francis,  Chm.,  Paul  E.  Boire,  John  Simonzi,  Jr.,  John  A.  Weber, 
vacancy.— Tree  Warden,  Robert  L.  Hunter.— Chief  of  Police,  Ronald 
Ventura. — Constables,  Edward  J.  Almada,  Leonard  G.  Bissonnette,  Robert  L. 
Dragon,  Vernon  L.  Oppert,  John  J.  Zurowski.— Chiefs  of  Fire  Dept.,  John 
Polanski,  Jr.  (E.  Brooklyn),  Donald  Surprenant  (W  Wauregan),  Jeffrey  B.  Otto 
(Mortlake).— Fire  Marshal,  Paul  D.  Kisby.— Board  of  Fire  Comrs.,  R.  Hartley 
Field,  Chm.,  Phillip  A.  Comtois,  Herbert  B.  Motz,  Donald  M.  Surprenant.— 
Civil  Preparedness  Director,  Robert  N.  Bourque. — Town  Attorney,  Thomas  E. 
Dupont  (P.O.,  Daniel  son).— Justices  of  the  Peace,  Lois  A.  Baker,  Denise  H. 
Bunning,  Marie  C.  Dusseault,  Roger  Engle,  John  K.  Harris,  Jr.,  Robert  Kiel- 
tyka, William  K.  Leoutsacos,  Hugh  M.  MacKenzie,  Cecile  Robillard,  Dan  G: 
Ross,  Rudolph  G.  Suprenant,  Jr.,  William  A.  Wolak. 


BURLINGTON.  Hartford  County.— (Form  of  government,  selectmen, 
town  meeting,  board  of  finance.)— Inc.,  May,  1806;  taken  from  Bristol.  Area, 
30.6  sq.  miles.  Population,  est.,  5,100.  Voting  districts,  2.  Children,  1,989. 
Principal  industry,  agriculture.  Transp.— Freight:  Served  by  numerous  motor 
common  carriers.  Post  office,  Burlington. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Clara  N. 
Hamernick;  Hours,  8:30  A.M. -4  P.M.,  Monday  through  Thursday;  Address, 
Rte.  4,  R.F.D.  1,  Harwinton  Rd.,  06013;  Tel.,  Farmington 673-2108.— Asst.  Clerk 
and  Asst.  Reg.  of  Vital  Statistics,  Mrs.  Barbara  P.  Reeve. — Selectmen,  1st, 
Clarence  G.  Spielman,  Rep.  (Tel.,  673-6789),  John  J.  Dunham,  Rep.,  Theodore 
C.  Scheidel,  Dem. — Treas.  and  Agent  of  Town  Deposit  Fund,  A.  Gertrude 
Simmons  (Tel.,  582-0203).— Board  of  Finance,  James  B.  Mullen,  Chm.,  Freder- 


TOWNS,  CITIES  AND  BOROUGHS  343 


ick  J.  Chard,  Malcolm  V.  Fields,  Howard  B.  Hinman,  Morris  B.  Hogan,  Arthur 
W.  Johanson,  Jr.— Tax  Collector,  Frances  L.  Reeve  (Tel.,  673-0717).— Board  of 
Tax  Review,  Raymond  A.  Goshdigian,  Chm.,  Hugh  F.  Martin,  Frederick  A. 
Reker.— Assessors,  Cecil  B.  Turton,  Chm.,  Grace  M.  Piatt,  Oscar  E.  Zabel (Tel., 
673-3901). — Registrars  of  Voters,  Lois  P.  Humphrey,  Dem.,  Lena  R.  Spielman, 
Rep. — Supt.  of  Schools,  Gerald  F.  LeBlanc. — Planning  and  Zoning  Commission, 
Richard  E.  Conopask,  Chm.,  Alan  D.  Basney,  William  R.  Butler,  Walter  J. 
Gillis,  Jr.,  Nancy  A.  Jewett,  David  E.  Kuziak,  George  A.  Zurles;  Alternates, 
Kathleen  G.  Anderson,  Donald  W.  Gustafson. — Zoning  Board  of  Appeals,  Car- 
los E.  Mason,  Chm.,  David  M.  Drew,  Raymond  E.  Gustafson,  Donald  H. 
McCallum,  Theodore  J.  Plawecki;  Alternates,  David  Austin,  Arthur  E.  Bauer, 
Maryanne  DeLorenzo. — Economic  Development  Commission,  John  C. 
McLaughlin,  Chm.,  Frank  J.  Casa,  John  W.  Griessmayer,  Robert  G.  Johnson, 
Linnea  B.  Lomnicky,  Edward  J.  Muzynski,  Audrey  H.  Norton,  Dennis  T. 
Szydlo.—  Inland  Wetlands  and  Watercourses  Commission,  Richard  C.  Fetzer, 
Chm.,  Albert  E.  Brunoli,  Martina  B.  Delaney,  Albert  J.  Homon,  Theodore  M. 
Horwath,  Marion  A.  LaPlante,  W.  John  Moore,  Edward  F.  Reuber,  Thomas  J. 
Turick. — Commission  on  Senior  Citizens  Services,  Ernest  L.  Griswold,  Chm., 
Wilbur  M.  Barkley,  Dr.  William  E.  Furniss,  Gerald  F.  Leblanc,  John  C. 
McLaughlin,  Clarence  J.  Murdock,  Janet  S.  Muzynski,  Violet  G.  Nicolini, 
Mary  Anne  Schwarzmann. — Director  of  Health,  William  E.  Furniss,  M.D. 
(P.O.,  Bristol).— Library  Directors,  Robert  H.  O'Neill,  Jr.,  Chm.,  Beryl  M. 
Chard,  Katherine  C.  Gilchrist,  Leslie  S.  Kohoskie,  Carol  J.  Kurtz,  Elizabeth 
Lowrey,  Janet  S.  Muzynski,  Elizabeth  H.  Nybakken,  Esther  N.  Petersen.— 
Recreation  Commission,  Robert  J.  Mitchell,  Chm.,  John  M.  Bonaguide,  Leslie 
R.  Dziedzic,  Walter  S.  Fisher,  Eileen  A.  Gombos,  Leslie  S.  Kohoskie,  Richard 
G.  Lanpher,  Charles  Oakley  III;  Linda  S.  Ventres,  Dir.— Tree  Warden,  Rudolph 
A.  Bodamer. — Town  Engineer,  Lawrence  T.  Alberti. — Building  Inspector,  Al- 
bert P.  Stanley  (Tel.,  673-1000).— Building  Code  Board  of  Appeals,  Albert  E. 
Brunoli,  Chm.,  Frederick  J.  Chard,  Jr.,  William  M.  Coyle,  Theodore  M.  Hor- 
wath, John  R.  Lickwar. — Sewer  Commission,  Gerald  H.  Mullen,  Chm. ,  Peter  M. 
Clark,  James  R.  Jewett,  Henry  Przybysz,  Richard  W.  Tracy.— Water  System, 
Rudolph  A.  Bodamer.— Chief  of  Police,  Clarence  G.  Spielman.— Constables, 
Paul  H.  Archambault,  Peter  S.  Fernald,  James  R.  Jewett,  Orrin  H.  Piatt, 
Kenneth  R.  Soden,  Albert  S.  Wilusz.— Chief  of  Fire  Dept.,  Fire  Marshal, 
Richard  M.  Kellert;  Deputy,  Albert  P.  Stanley. — Civil  Preparedness  Director, 
Raymond  G.  Smith.— Town  Attorney,  W.  Robert  Hartigan.— Justices  of  the 
Peace,  Donald  J.  Dziedzic,  Clara  N.  Hamernick,  James  B.  Mullen,  Clarence  J. 
Murdock,  Paul  R.  Petersen,  James  L.  Reeve,  James  D.  Roberge,  Henry  V. 
Szydlo,  Oscar  E.  Zabel. 


CANAAN.  Litchfield  County. — (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Inc.,  Oct.,  1739.  Area,  33.4  sq.  miles.  Population, 
est.,  1,200.  Voting  district,  1.  Children,  285.  Principal  industries,  agriculture  and 
manufacture  of  lime  and  limestone.  Freight:  Served  by  numerous  motor  com- 
mon carriers.  Post  office,  Falls  Village,  Rural  free  delivery,  daily. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Lucille  E. 
Marston;  Hours,  9  A.M.-l  P.M.,  2-4:30  P.M.,  Monday  through  Friday;  10 
A.M.-12  noon,  Saturday;  Address,  Town  Hall,  Main  St.,  Falls  Village  06031; 
Tel.,  824-7931.— Asst.  Clerk  and  Asst.  Reg.  of  Vital  Statistics,  Mrs.  Karen  A. 


344  TOWNS,  CITIES  AND  BOROUGHS 


Surdam. — Selectmen,  1st,  Peter  G.  Lawson,  Rep.  (P.O.,  Falls  Village,  Tel., 
824-7931),  David  G.  Domeier,  Rep.,  James  P.  McGuire,  Dem.—  Treas.  and  Agent 
of  Town  Deposit  Fund,  Karen  A.  Surdam. — Board  of  Finance,  Charles  J. 
Seewald,  Chm.,  Kenneth  Bierce,  Faye  H.  Lawson,  Curt  Mechare,  Thomas  J. 
Monahan,  Jr.,  William  Surdam. — Tax  Collector,  Laura  W.  Atwood. — Board  of 
Tax  Review,  John  DuBois,  Chm.,  Roland  H.  Chinatti,  Sr.,  Mathew  J.  Currie.— 
Assessors,  Charles  E.  Wakefield,  Chm.,  Arthur  D.  Stein,  Adelaide  Vogt.— 
Registrars  of  Voters,  Judith  Hanes,  Dem.,  Laura  W  Atwood,  Rep. — Supt.  of 
Schools,  James  Erviti. — Board  of  Education,  Deekron  Martin,  Lynn  Staats, 
Elizabeth  Tyburski,  1981;  Catherine  B.  Osborn,  Chm.,  Patricia  Mechare, 
1983. — Planning  and  Zoning  Commission,  Edmund  H.  Dean,  Chm.,  Myron  R. 
Cothern,  John  W  Farr,  Berkley  W  Kelsey,  Patricia  A.  Mechare,  Charles  Staats, 
Pamela  Vogel;  Alternates,  Richard  Consolini,  Richard  Kubarek,  David 
Parmelee. — Zoning  Board  of  Appeals,  Thomas  Presson,  Chm.,  Kenneth  Bierce, 
Mathew  J.  Currie,  David  Dodge,  Rita  Wright;  Alternates,  William  Dickinson, 
Carol  McGuire,  Ellery  Sinclair. — Zoning  Enforcement  Officer,  Peter 
Bickford. — Conservation  and  Inland  Wetlands  Commission,  H.  Lincoln  Foster, 
Chm.,  Reginald  Boulton,  Margaret  Bowes,  Raymond  Pomaski,  Mary  Lu 
Sinclair— Agent  for  the  Elderly,  Marion  L.  Stock. — Director  of  Health,  Carl 
Bornemann,  M.D.  (P.O.,  Falls  Village).— Library  Directors,  Judith  Domeier, 
Chm.,  Margaret  Bowes,  David  Campbell,  Diane  Consolini,  Margaret  Flynn, 
Melva  Gutzman,  Berkley  W.  Kelsey,  Karen  Shaffer,  Ellery  Sinclair. — 
Recreation  Commission,  Joan  Manasse,  Chm.,  Robert  Green,  Barry  Green- 
wood, Judith  Hanes,  Paul  Johnson,  Edward  McGuire,  William  Surdam.— Tree 
Warden,  Berkley  W.  Kelsey.— Building  Inspector,  William  Conrad.— Building 
Code  Board  of  Appeals,  James  H.  Blodgett. — Energy  Coordinator,  Caroline 
Wakefield. — Water  Commission,  William  Blass,  Chm.,  Evelyn  Merriman,  Laura 
Graham. — Sanitarian,  Joseph  Pinkham. — Chief  of  Police,  Peter  G.  Lawson. — 
Constables,  Harold  Corbin,  Mathew  Currie,  Herbert  Gustafson,  Eben 
Knowlton,  Edward  McGuire,  James  McGuire,  Ellery  Sinclair. — Chief  of  Fire 
Dept.,  Edward  McGuire. — Fire  Marshal,  Frederick  Palmer. — Board  of  Fire 
Comrs.,  Eugene  E.  Kircher,  Chm.,  Nancy  Jacobs,  Edward  McGuire,  Faye 
Parmalee,  Elizabeth  Tyburski. — Civil  Preparedness  Director,  Noel  Ambery. — 
Town  Attorney,  Edward  W  Manasse. — Justices  of  the  Peace,  Miles  L.  Blodgett, 
Roland  H.  Chinatti,  John  B.  DuBois,  Carole  K.  McGuire,  James  P.  McGuire, 
Elizabeth  Tyburski,  Charles  E.  Wakefield. 


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.,  3,300.  Voting  district,  1.  Children,  1,180.  Princi- 
pal industries,  agriculture  and  dairy  products.  Transp. — Freight:  Served  by 
Providence  &  Worcester  Railroad  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. -4:30  P.M.,  Monday  through  Friday;  Address,  Dr. 
Helen  Baldwin  School,  Rte.  14,  P.O.  Box  27,  06331;  Tel.,  546-9377.— Asst.  Clerk 
and  Asst.  Reg.  of  Vital  Statistics,  Mrs.  Marilyn  E.  Burris. — Selectmen,  1st,  David 
G.  Ginnetti,  Rep.  (Tel.,  546-9693),  Anthony  Botti,  Rep.,  Arthur  H.  Warner, 


TOWNS.  CITIES  AND  BOROUGHS  345 


Dem. — Treas.  and  Agent  of  Town  Deposit  Fund,  Beverly  Savarese. — Board  of 
Finance,  Martin  Alliod,  Chm.,  William  Chalfant,  Viola  I.  Dean,  Harry  Green- 
stein,  Esko  Laisi,  John  Waskiewicz. — Tax  Collector,  Marguerite  Simpson. — 
Board  of  Tax  Review,  John  E.  Ellston,  Chm.,  Joseph  A.  Delli-Carpini,  Charles 
Simpson. — Assessors,  Charles  H.  Savarese,  Chm.,  Marilyn  E.  Burris,  William 
F.  Kennedy. — Registrars  of  Voters,  Ruth  Missino,  Dem.,  Joseph  G.  Ladzinski, 
Rep. — Supt.  of  Schools,  James  Gallow. — Board  of  Education,  Otto  Roberts, 
Chm.,  Judy  V.  Frederick,  John  A.  Tucker  III,  1981;  S.  Elizabeth  Brown,  Carol 
A.  Robbins,  P.  Bradford  Smith,  Michael  D.  Turano,  1983. — Planning  and  Zoning 
Commission,  William  F.  Tyler,  Jr. ,  Chm. ,  Fred  Ayers,  David  S.  Belden,  Rhoda  S. 
Buntz,  Glenn  M.  Frederick,  John  S.  Nelson  Jr.,  Edward  Vaclavik,  Jeanette  D. 
White,  Maxwell  Wibberley. — Zoning  Board  of  Appeals,  Reino  E.  Horstmeyer, 
Chm.,  Donald  D.  Bryant,  Denise  DeGray,  John  Kivela,  Charles  H.  Moffitt,  Jr.; 
Alternates,  Joseph  Ladzinski,  Mary  B.  Smith,  John  Waskiewicz. — Zoning  En- 
forcement Officer,  Charles  H.  Savarese  Sr. — Economic  Development  Commis- 
sion, Edwin  Tetreault,  Chm.,  Nancy  Ellis,  Michael  Ferra,  Peter  Tripp,  Caroline 
Warner. — Inland  Wetlands  Commission,  David  McKinley,  Chm.,  Jeffrey  Per- 
kins, Jeffrey  Smith,  P.  B.  Smith,  David  Sullivan. — Committee  on  the  Needs  of  the 
Aging,  Patricia  Goyette,  Charles  Savarese  Sr.,  Andrew  Semancik  Jr.,  Charles 
Simpson,  Francis  Vaclavik,  Caroline  Warner;  Ellen  Chalfant,  Agent. — Library 
Directors,  Roberta  Dorr,  Pres.,  Eunice  Parker,  Mildred  Stearns,  Francis 
Vaclavik. — Recreation  Commission,  Charles  Fairbrother,  Angelo  Franco,  Ken- 
neth LaFrancois,  Gloria  Scharlack,  Andrew  Semancik,  Christopher 
Smythe. — Building  Inspector,  Joseph  Bellavance. — Chief  of  Police,  David  G. 
Ginnetti. — Constables,  Susan  B.  Anthony,  Raymond  F.  Brehant,  Alfred  A. 
Coderre,  John  S.  Nelson,  Kalervo  J.  Ruuskanen,  Ronald  L.  St.  Onge,  Robert  L. 
Somers. — Chief  of  Fire  Dept.,  Luther  Thurlow. — Fire  Marshal,  Fred 
Blaney. — Civil  Preparedness  Agency,  Fred  Blaney,  David  Veit,  John 
Waskiewicz. — Town  Attorney,  Geurson  D.  Silverberg. — Justices  of  the  Peace, 
Marilyn  E.  Burris,  Aili  H.  Galasyn,  Lydia  Greenstein,  Arthur  E.  LeBeau,  Roy 
W.  Rautio,  Alexander  J.  Risavich,  Jr.,  Franklyn  A.  Robbins,  Mary  A.  Rudyk, 
Lin  wood  P.  Tracy,  Hilda  Veit. 


CANTON.  Hartford  County. — (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Inc.,  May,  1806;  taken  from  Simsbury.  Area,  25.0 
sq.  miles.  Population,  est.,  7,700.  Voting  district,  1.  Children,  2,458.  Principal 
industries,  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  Barlow; 
Hours,  8:30  A.M.-4:40  P.M.,  Monday  through  Friday;  Address,  4  Market  St., 
Collinsville  06022;  Tel.,  693-4112.— Asst.  Clerk  and  Asst.  Reg.  of  Vital  Statistics, 
Mrs.  Shirley  C.  Krompegal. — Selectmen,  1st,  Raynald  E.  Bergeron,  Dem.  (P.O. 
Collinsville,  Tel.,  693-4093),  Winifred  B.  Gentile,  Dem.,  William  F.  Murphy, 
Rep. — Treas.  and  Agent  of  Town  Deposit  Fund,  Gordon  H.  Bezanson,  Jr. — 
Board  of  Finance,  Samuel  S.  Humphrey,  Chm.,  Francis  H.  Bruton,  Jr.,  John  H. 
Burns,  Roger  H.  Manternach,  H.P.  Baldwin  Terry,  Jr.,  George  W.  Thimot, 
Jr. — Tax  Collector,  Jane  C.  Raftery. — Board  of  Tax  Review,  Manuel  Cohen, 
Chm.,  Jesse  L.  Marshall,  Harold  R.  Sterrett,  III. — Assessors,  Walter  S.  Baker, 


346  TOWNS,  CITIES  AND  BOROUGHS 


Chm.,  Robert  T.  Francis,  Dean  I.  Moulton. — Registrars  of  Voters,  James  M. 
Keane,  Dem.,  Carl  F.  Svenson,  Jr.,  Rep.— Supt.  of  Schools,  C.  Frederick 
Kelley.— Board  of  Education,  Wesley  M.  Vandervliet,  Chm.,  Thomas  Under, 
Jr.,  Giorgio  A.  Pinton,  1981;  Arthur  E.  Fournier,  Jr.,  Norman  E.  Henschke, 
Richard  C.  Sanger,  1983;  Catherine  T.  DeSimas,  Kenneth  E.  Drs,  Anna- 
Elysapeth  Ruff,  1985.— Zoning  Commission,  Peter  Thein,  Chm.,  Cheryl  Ander- 
son, Lawrence  English,  Francis  J.  Kubik,  Alfred  S.  Moses,  Jr.,  Mark  Steier, 
Christopher  Winsor;  Alternates,  Alan  Duncan,  Bruce  Douglas,  Edwin  F. 
Ripley. — Planning  Commission,  Louis  J.  Colavecchio,  Chm.,  Peter  A.  Dwan, 
James  Eschert,  Frank  Mairano,  Carol  Riley;  Alternates,  John  Hall,  Edward 
Theede,  vacancy. — Town  Planners,  Brown,  Donald  and  Donald.— Zoning  Board 
of  Appeals,  Arthur  P.  McGowan,  Jr.,  Chm.,  Richard  Daly,  Mark  Goedecke, 
Karen  Richards,  Dr.  Robert  Sigman;  Alternates,  John  Tuomala,  Robert  Wien- 
ner,  Dr.  Victor  Young. — Economic  Development  Commission,  Felix  DeFronzo, 
Jr.,  Chm.,  Norman  Barger,  James  F.  Cox,  Roy  Fox,  Walter  Nicksa. — Housing 
Authority,  Donald  S.  Lucas,  Chm.,  Francelia  N.  Crittenden,  David  Fisher, 
Carol  Glynn,  Norman  Southergill;  Alternates,  Channing  Barlow,  Roger 
Clarke. — Conservation  Commission,  William  Stoddard,  Chm.,  Henry  Griffin, 
George  Murtha,  Henry  Obermeyer,  Dean  Porterfield,  Arthur  W  Shippee,  An- 
thony Van Warkhooven.—  Inland  Wetlands  Commission,  Thomas  E.  Johnson, 
Chm.,  Richard  Kapanka,  Nicholas  Kusmik,  Druscilla McNeil,  Frederick  Swan; 
Alternates,  Philip  Ostapko,  Robert  Ronaldes.— Historic  District  Commission, 
Samuel  S.  Humphrey,  Chm.,  David  Johnson,  Suzanne  Laviana,  Archie  E. 
Paine,  Sr.,  Anne  Prud'homme;  Alternates,  Charlotte  Craig,  Norton  Downs, 
Arthur  Sweeton. — Commission  on  Aging,  Elinor  Bissell,  Chm.  and  Agent; 
Marie  Drapeau,  Florence  Paine,  Phyllis  Porritt,  John  Tuomala.— Directors  of 
Social  Services,  Joan  Reiskin,  Carol  Wittmer. — Director  of  Health,  Richard  H. 
Matheny,  Jr.,  M.P.H.  (P.O.,  Collinsville).— Mental  Health  Commission,  Geor- 
gina  Lucas,  Chm.,  Cheryl  Burns,  Edward  N.  Diters,  M.D.,  Patricia  Inglis, 
Lawrence  Marostica.— Library  Directors,  Robert  D.  Hart,  Chm.,  B.  Dante 
D'Addeo,  Charles  Danzoll,  Winifred  B.  Gentile,  Robert  Gillespie,  Jane  Hoben, 
Paul  Kingston,  Margaret  Perry,  Joan  Travers. — Parks  and  Recreation  Commis- 
sion, James  Dainty,  Chm.,  Jeanne  Braman,  Margaret  Corey,  Daniel  Keating, 
Larry  Marshall,  Karen  Mudano,  Ronald  Waters. — Director  of  Recreation,  Ruth 
Small. — Pension  Commission,  Wilbur  Thomas,  Chm.,  Ralph  M.  Kilburn, 
Thomas  Linder,  Jr.,  J.  Richard  Miner,  John  Solomon. — Supt.  of  Highways, 
Richard  Negro. — Town  Engineer,  vacancy. — Purchasing  Agent,  Richard  J. 
Gallogly. — Building  Inspector,  Victor  G.  Guica. — Building  Code  Board  of  Ap- 
peals, Christopher  Winsor,  Chm.,  Thomas  E.  Johnson,  L.  Lawton  Miner,  Rus- 
sell Richardson,  Jr.,  Charles  Whitney.— Water  Pollution  Control  Authority,  R. 
Neil  Wenthe,  Chm.,  Edgar  Carpenter,  Edward  Herbert,  Bryant  R.  Kitching, 
Michael  Malsick. — Sanitarian,  David  Knauf. — Chief  of  Police,  Charles  J. 
Keefe,  Jr. — Police  Commission,  William  M.  Baer,  Chm. ,  Roy  W.  Brucker,  Daniel 
Roncaioli. — Constables,  Joseph  Lesieur,  Jr.,  Edwin  F.  Ripley. — Chiefs  of  Fire 
Dept.,  Harold  Freytag,  Jr.,  Gordon  Harmon,  Paul  Volovski. — Fire  Marshal, 
Kenneth  Drs. — Board  of  Fire  Comrs.,  Roy  W.  Brucker,  Harold  Freytag,  Jr., 
Grantland  Gillette,  Gordon  Harmon,  Joseph  Mihaly,  Paul  Volovski.— Civil 
Preparedness  Director,  Daniel  Roncaioli. — Town  Attorneys,  Day,  Berry  and 
Howard  (P.O.,  Hartford). — Justices  of  the  Peace,  Barbara  S.  Backman,  Raynald 
E.  Bergeron,  Margaret  P.  Colavecchio,  Robert  G.  Gillespie,  Samuel  S.  Hum- 
phrey, Giorgio  A.  Pinton,  Mark  S.  Steier,  John  Tuomala. 


TOWNS,  CITIES  AND  BOROUGHS  347 

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.,  1,700.  Voting  district,  1. 
Children,  546.  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; 
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.  (Tel., 
455-9333),  John  P.  Garrison,  Rep.,  Mark  C.  Hauslaib,  Dem.— Treas.  and  Agent 
of  Town  Deposit  Fund,  Bernard  M.  Church.— Board  of  Finance,  Rudolph  Nadile, 
Chm.,  Phyllis  E.  Garrison,  Neil  J.  Muckenhoupt,  Sylvester  J.  Ploufe,  William 
H.  Rose  III,  Donald  F.  Wetherell.— Tax  Collector,  Charlotte  B.  Shead.— Board 
of  Tax  Review,  Edward  M.  Crawford,  Chm.,  Bert  D.  Gunn,  Donald  N. 
Lizee.— Assessor,  Herbert  T.  Braasch.— Registrars  of  Voters,  Tina  Burgett- 
Leutner,  Dem.,  Joan  E.  Gerdsen,  Rep. — Supt.  of  Schools,  Vaughn  I.  Clapp.— 
Board  of  Education,  Judith  Grenier,  Chm.,  Robert  A.  Guiditta,  Timothy 
Shashok,  1981;  Maureen  F.  Healy,  Alice  E.  Heist,  Mary  MacM.  Hubbard, 
Anastasia  B.  Reynolds,  1983.— Planning  and  Zoning  Commission,  Frank  W 
Postemski,  Jr.,  Chm.,  Dale  Grenier,  Paul  M.  Lucas,  Harry  Naumec,  Robert  B. 
Northrop,  John  F.  Reynolds,  Kimberly  Sprague;  Alternates,  Raymond  J. 
Helmer,  George  S.  Postemski,  Walter  L.  Villa.— Zoning  Board  of  Appeals, 
Victor  N.  Boomer,  Chm.,  Steven  Chuk,  Marvin  R.  Cox,  Grace  V.  DeVries, 
Gerald  E.  Robinson;  Alternates,  Hope  C.  Garrison,  Roland  L.  Powe,  Steven  J. 
Smith.— Zoning  Enforcement  Officer,  Nino  Martucci.— Historic  District  Com- 
mission, Leslie  P.  Ricklin,  Chm.,  Cynthia  Adams,  Neil  Muckenhoupt,  Robert  P. 
Northrop,  Steven  J.  Smith;  Alternates,  Teresa  Ridgeway,  Diana  D.  Woolis.— 
Agent  for  the  Elderly,  Gertrude  I.  Linkkila.— Welfare  Director,  Evelyn  H. 
Morelli.— Director  of  Health,  Bruce  R.  Valentine,  M.D.  (P.O.,  Abington).— 
Library  Directors,  Patricia  A.  Dubos,  Chm.,  Anna  H.  Beebe,  Ruth  Canfield, 
Ruth  M.  Harris,  Geraldine  A.  Helmer,  Rita  A.  Linkkila,  Helen  B.  Newcombe, 
Leslie  P.  Ricklin,  Patricia  A.  Schlehofer.— Recreation  Commission,  Alan  E. 
Marshall,  Chm.,  Kathleen  S.  Chamberland,  June  H.  Crawford,  Anita  J. 
Gamache,  Wayne  A.  Lucas,  Antone  C.  Siggins,  Walter  L.  Villa.— Building  Code 
Board  of  Appeals,  Hallas  H.  Ridgeway,  Chm.,  George  A.  Colburn,  Milton  Guay, 
Kent  A.  Healy,  Donald  F.  Hiltgen.— Tree  Warden,  Lawrence  H.  Barber.— 
Sanitarian,  Harley  H.  Emmons.— Chief  of  Police,  Earle  E.  Belek.— Constables, 
Douglas  M.  Fornal,  William  D.  Garrison,  Henry  R.  Martin,  Roderick  K. 
Nichols,  Jr.,  Donald  A.  Sargent,  Jr.,  Shirley  L.  Wright,  Theodore  G.  Wright.— 
Chief  of  Fire  Dept.,  Robert  E.  Dubos;  Deputy,  Walter  Zlotnick.—  Fire  Marshal, 
Francis  E.  Wade. — Civil  Preparedness  Director,  Donald  N.  Lizee. — Town  At- 
torney, John  Boland  (P.O.,  Putnam).— Justices  of  the  Peace,  Victor  N.  Boomer, 
Mary  Bousa,  Jeannine  Garrison,  Phyllis  E.  Garrison,  Roger  D.  Golden,  Shirley 
P.  Guay,  Bert  D.  Gunn,  George  H.  Hamlin,  Mark  C.  Hauslaib,  Maurice  J.  Heon, 
Donald  F.  Hiltgen,  Donald  N.  Lizee,  Harry  Naumec,  Kenneth  Powchak,  Mar- 
ion R.  Putzel,  John  F.  Reynolds. 


CHESHIRE.     New  Haven  County. — (Form  of  government,  town  manager, 
town  council.) — Inc.,  May,  1780;  taken  from  Wallingford.  Area,  33.0  sq.  miles. 


348  TOWNS.  CITIES  AND  BOROUGHS 


Population,  est.,  22,400.  Voting  districts,  6.  Children,  7,581.  Principal  indus- 
tries, agriculture  and  manufacture  of  brass  goods  and  heavy  machinery. 
Transp. — Passenger:  Served  by  buses  of  Conn.  Transit  from  New  Haven  and 
Waterbury.  Freight:  Served  by  Conrail  and  numerous  motor  common  carriers. 
Post  office,  Cheshire. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Mae  R.  Tabor; 
Hours,  8:30  A.M. -4  P.M.,  Monday  through  Friday;  Address,  Town  Hall,  84 
South  Main  St.,  06410;  Tel.,  272-2293.—  Asst.  Clerks  and  Asst.  Regs,  of  Vital 
Statistics,  Mrs.  Jill  H.  Bournival,  Mrs.  Gloria  I.  Miller. — Town  Manager,  Ed- 
ward O'Neil. — Town  Council,  Burton  M.  Guilford,  Rep.,  Chm.,  Robert  T. 
Bown,  Jack  R.  Foster,  Lewis  M.  Lagervall,  Selina  H.  McArdle,  James  J. 
McKenney,  Joseph  W.  Raines,  David  O.  Thorp,  Raymond  F.  Voelker. — Treas. 
and  Agent  of  Town  Deposit  Fund,  vacancy. — Tax  Collector,  Donald  E. 
Holley. — Board  of  Tax  Review,  John  E.  Nettleton,  Chm.,  Robert  J.  Burns, 
Martha  A.  Connolly. — Assessor,  Arthur  W.  Peterson. — Registrars  of  Voters, 
Marie  S.  Johnson,  Dem.,  Jennie  F.  Grizmala,  Rep. — Supt.  of  Schools,  Stephen 
August. — Board  of  Education,  James  M.  McArdle,  Chm.,  Thomas  W.  Hackett, 
John  F.  Milton,  1981;  Susan  Dewhirst,  Peter  D.  Hershman,  Kathleen  C.  Martin, 
Karen  L.  Smith,  1983. — Planning  and  Zoning  Commission,  Kenneth  R.  Tripp, 
Chm.,  William  F.  Broer,  Philip  J.  Byrne  III,  Thomas  B.  Condon,  Mary  Lou 
Crane,  Kenneth  E.  Engkvist,  Vincent  A.  Maida,  Waldo  A.  Shaw. — Town  Plan- 
ner, Richard  A.  Pfurr. — Zoning  Board  of  Appeals,  T.  Ronald  Butler,  Chm.,  John 
D.  Crimmins,  Beatrice  D.  Fiorino,  William  A.  Owczarski;  Alternates,  John  W 
Birkenberger,  Raymond  F.  Campbell,  Eleanor  A.  Fennelly. — Zoning  Enforce- 
ment Officer,  David  Keating. — Economic  Development  Commission,  Robert 
Hamilton,  Chm.,  Robert  F.  Fiorino,  Theodore  Konstantino,  Thomas  Lonardo, 
Waldo  McK.  McKee. — Housing  Authority,  John  Jakabauski,  Fred  Johnston, 
John  Keough,  Ernest  F.  Rumberg,  Richard  Ziegler. — Inland  Wetlands  Commis- 
sion, James  A.  Fazzone,  Chm.,  William  S.  Colwell,  Charles  W.  Dimmick,  Linda 
Hershman,  Jack  M.  Pasquale,  Richard  L.  Williams. — Environmental  Commis- 
sion, Stephen  M.  Ezer,  Chm.,  Raymond  F.  Gauthier,  Sharon  Huxley,  Robert  K. 
Niles,  Donald  W  Smith  II,  Kenneth  C.  Stevens,  Jr.— Safety  Committee,  Susan 
DelGrego,  Chm. ,  William  Ferguson,  Beatrice  Fiorino,  Edward  P.  Gaudio,  Anna 
T.  Scott.— Town  and  Police  Retirement  Board,  Alan  J.  Craig,  Chm.,  Carmen 
Civitello,  Kenneth  G.  Irish,  Thomas  J.  Olson,  Edward  Saad.— Committee  on 
Aging,  Sheila  Lacourciere,  Chm.,  John  Buckman,  William  E.  Dwyer,  Barbara 
Gessert,  Carol  L.  Hamilton,  Sheila  Kelly,  Dorothy  Lassen,  Grace  L. 
Mauger.— Agent  for  the  Elderly,  Selina  H.  McArdle.— Director  of  Social  Ser- 
vices, Robert  W  Bohannon.— Director  of  Health,  William  Quinn,  M.P.H. — 
Library  Board,  Virginia  A.  Gay,  Chm.,  Louise  Bown,  Bernhardt  W  Erk,  Jr., 
Jean  Fazzone,  Marion  Isakson,  Daryl  Marty. — Parks  and  Recreation  Commis- 
sion, John  Murphy,  Chm.,  Richard  W  Conrad,  Joan  M.  Denney,  Robert  W 
Ford,  Joseph  Hamed,  Donald  A.  Janezic,  Jr.,  Kenneth  Tripp  Sr.;  Richard 
Bartlem,  Dir. — Youth  Services  Committee,  David  Schrumm,  Chm.,  Kathleen  M. 
Bader,  Marion  Dietrich,  Ronald  Gagliardi,  Robert  Marty,  Thomas  C.  Masse, 
Ruth  Ann  Turley.— Director  of  Public  Works,  Thomas  F.  Crowe,  Jr.,  Asst.  Dir., 
Raymond  V.  O'Connor. — Town  Engineer,  Thomas  F.  Crowe,  Jr. — Building  In- 
spector, John  Bozzuto. — Building  Code  Board  of  Appeals,  John  Bates,  Chm., 
Patrick  Euley,  Fred  Flessa,  Henry  Lemieux,  James  Welch. — Water  Pollution 
Control  Authority,  Raymond  F.  Bahr,  Jr.,  Chm.,  Neil  Goodrich,  Roger  S. 
Hanna,  Richard  Huxley,  Kenneth  E.  Neumann,  David  Stewart. — Chief  of 


TOWNS,  CITIES  AND  BOROUGHS  349 

Police,  vacancy;  Deputy,  Vincent  Maddaloni.— Constables,  John  L.  Campbell, 
Michael  J.  Logue,  George  A.  Soerters,  William  Verner.— Public  Building  Com- 
mission, Donald  Baillie,  Chm.,  Julian  Abele,  Milton  L.  Hedberg,  Jr.,  Thomas  S. 
Juros,  Robert  Larkin,  John  Malik,  Thomas  J.  Staley  —  Chief  of  Fire  Dept., 
Anthony  Napolitano,  Jr.;  Deputies,  John  Bates,  Jeff  Boland.—  Fire  Marshal, 
James  E.  Doherty.— Civil  Preparedness  Director,  El  wood  R.  Horwinski.— Town 
Attorney,  John  K.  Knott,  Jr.— Justices  of  the  Peace,  Carol  S.  Condon,  Margaret 
M.  Synnott. 


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.,  3,300.  Voting  district,  1.  Children, 
705.  Principal  industries,  knitting  needles,  wire  goods,  electronic  teaching 
equipment  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.  Tarpill; 
Hours,  9-12  A.M.,  1-4  P.M.,  Monday  through  Friday;  Address,  Town  Office 
Bldg.,  65  Main  St.,  06412;  Tel.,  Deep  River,  526-27%.— Asst.  Clerk  and  Asst. 
Reg.  of  Vital  Statistics,  Mrs.  Barbara  L.  Savard.— Selectmen,  1st,  Robert  J.  Blair, 
Rep.  (Tel.,  526-9553),  Janie  M.  Senay,  Rep.,  James  L.  Grote,  Dem.— Treas.  and 
Agent  of  Town  Deposit  Fund,  Laura  Straub.— Board  of  Finance,  Stephen  B. 
Spires,  Chm.,  Robert  F.  Eagan,  Charles  L.  Hull,  David  Kryszat,  John  R. 
McLain,  Frank  Straub;  Alternates,  Howard  E.  Kaplan,  Barbara  Kingsford, 
Donald  L.  OMeara.— Tax  Collector,  Dorothy  B.  Davies—  Board  of  Tax  Review, 
Bruce  H.  Watrous,  Chm.,  Richard  H.  Bickford,  Dudley  W  Clark,  Jr.— 
Assessors,  David  L.  Joslow,  Chm.,  William  J.  Hamel,  Evelyn  A.  Schneider. — 
Registrars  of  Voters,  Joseph  Friend,  Dem.,  John  M.  Stapleford,  Rep. — Supt.  of 
Schools,  Alice  Duckworth.— Board  of  Education,  Jill  O.  Gladding,  Frank  M. 
Hubbard,  Joyce  T.  Reisner,  1981;  Martin  S.  Nadel,  Chm.,  Dawn  C.  Burr,  Sue  A. 
Morrell,  1983;  William  L.  Beni,  H.  James  Hamill,  Jr.,  Joel  G.  Jacobson,  1985. — 
Planning  and  Zoning  Commission,  Elizabeth  A.  Perreault,  Chm.,  William  W 
Cook,  Susan  Jacobson,  Kenneth  A.  Kellaher,  Karl  R.  Mordhorst,  Robert  L. 
Powell,  H.  Peter  Satagaj,  Richard  Schenk,  Richard  M.  Schreiber;  Alternates, 
Agnes  Benson,  Susan  Harland,  Betty  S.  Zanardi. — Zoning  Board  of  Appeals, 
Wayne  L.  Rathbun,  Chm.,  Jesse  Lanzi,  Matthew  T.  Lavezzoli,  Bruce  E. 
Rayner,  George  F.  Watrous;  Alternates,  Frank  J.  Forman,  Robert  P.  Klomp, 
Jeanne  Simmons. — Zoning  Enforcement  Officer,  Winnie  T.  Olsen. — Municipal 
Economic  Development  Commission,  David  L.  Joslow,  Chm.,  John  P.  Bon- 
giovanni,  Donald  G.  Hay  ward,  Joel  G.  Jacobson,  Roycroft  A.  Monte,  W. 
Ridgely  O'Sullivan,  Edward  F.  Pinn,  Sisto  D.  Radicchi,  Joel  P.  Severance, 
vacancy. — Conservation  Commission,  Michael  Prisloe,  Chm.,  Marian  L. 
Bairstow,  Diane  O.  Brooks,  Edward  J.  Grzybowski,  Jr.,  Lawrence  C.  Morey, 
Jr.,  Teresa  C.  Schreiber,  vacancy. — Agent  for  the  Elderly,  Agatha  M.  Smith. 
— Director  of  Social  Services,  Mary  H.  Hayward. — Director  of  Health,  Gordon 
VanNes,  M.D.— Library  Directors,  Christopher  D.  Stallard,  Chm.,  Frances  M. 
Bertelli,  Elizabeth  W.  Blackmar,  Mary  K.  Meglin,  Eleanor  B.  Stapleford,  Lois 
E.  Wickson. — Parks  and  Recreation  Commission,  Thomas  Archambault,  Chm., 
Linda  Burton,  Douglas  Carlson,  Emily  Marciniec,  Patricia  Parker,  Judy  L. 
Roschko,  vacancy. — Building  Inspector,  Thomas  Lombard. — Water  Pollution 


350  TOWNS,  CITIES  AND  BOROUGHS 


Control  Authority,  Vincent  A.  Jermainne,  Chm.,  Doris  D'Orio,  Herbert 
Schmalzbauer— Tree  Warden,  Robert  Perreault. — Chief  of  Police,  Robert  J. 
Blair. — Constables,  James  A.  Beckwith,  Arnold  Benson,  Diane  J.  M.  Burr,  Alan 
Carlson,  John  Coole,  Stuart  Creighton,  Gary  Deren,  Michael  Gloth,  Nicholas 
C.  Mule,  Robert  Perreault,  Charles  Raffuse,  Bruce  R.  Rathbun,  Newell  Sage, 
Donald  Smith. — Chief  of  Fire  Dept.,  Edward  J.  Grzybowski,  Jr.;  Deputy,  John 
M.  Divis. — Fire  Marshal,  Civil  Preparedness  Director,  James  L.  Grote. — Board 
of  Fire  Comrs.,  Robert  J.  Blair,  Chm.,  James  L.  Grote,  Edward  J.  Grzybowski, 
Jr.,  Stuart  S.  Joslyn,  D.  Leonard  Lieberman,  Jr. — Town  Attorney,  James  D. 
Reardon  (P.O.,  Old  Saybrook). — Justices  of  the  Peace,  David  H.  M.  Andersen, 
Frank  J.  Carr,  Howard  L.  Crook,  Edmund  T.  Delaney,  Robert  F.  Eagan,  Joseph 
Friend,  Susan  Harland,  Stuart  S.  Joslyn,  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.,  11,000.  Voting  districts,  2.  Children,  4,159. 
Principal  industries,  agriculture,  fishing,  and  the  manufacture  of  face  creams, 
toilet  preparations,  facial  tissues,  plastics,  wire  and  small  boat  building. 
Transp. — Passenger:  Served  by  buses  of  Conn.  Transit  and  Shoreline  Service 
from  New  Haven.  Freight:  Served  by  Conrail  and  numerous  motor  common 
carriers.  Post  office,  Clinton. 


TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Theodore  P.  Moser; 
Hours,  9-12  A.M.,  1-4  P.M.,  Monday  through  Friday;  Address,  Town  Hall,  54 
East  Main  St.,  P.O.  Box  174, 06413;  Tel.,  669-9101.— Asst.  Clerks  and  Asst.  Regs. 
of  Vital  Statistics,  Mrs.  Gertrude  T.  Dahlberg,  Mrs.  Beatrice  P.  Moser. — 
Selectmen,  1st,  Daniel  A.  Vece,  Jr.,  Dem.  (Tel.,  669-9090),  Miguel  A.  Escalera, 
Dem. ,  Donald  Michaelson,  Rep. — Treas.  and  Agent  of  Town  Deposit  Fund,  Bion 
G.  Shepard,  Jr.;  Asst.,  Mrs.  Barbara  A.  Jensen. — Board  of  Finance,  Hubert  J. 
Adams,  Jr.,  Chm.,  Vincent  J.  Lupone,  T.  Robert  McCarron,  James  M. 
McCusker,  Jr.,  Margery  C.  Scully,  Robert  Walker. — Tax  Collector,  Barbara  A. 
Kohls. — Board  of  Tax  Review,  Elaine  M.  Replogle,  Chm.,  James  A.  Beardsley, 
Patricia  Cook. — Assessor,  Edythe  B.  McKinlay. — Registrars  of  Voters,  Diane  L. 
Shepard,  Dem.,  Virginia  D.  Zawoy,  Rep. — Supt.  of  Schools,  Joseph  J. 
Cirasuolo;  Asst.,  Roger  N.  Cargill. — Board  of  Education,  John  J.  Petrosky,  Jr., 
Chm.,  John  R.  MacArthur,  Edith  N.  MacMullen,  Louis  Pontillo,  1981;  Alice  C. 
Crosby,  Secy.,  Ethelene  DiBona,  Howard  S.  Sharpies,  Jr.,  1983. — Board  of 
Ethics,  Jacqueline  D.  Egan,  Rev.  Walter  J.  Keenan,  Sturges  G.  Redfield,  Jr. — 
Communications  Committee,  Gerald  J.  Vece,  Chm.,  Hugh  D.  Allen,  Leonard  M. 
Cahill,  Charles  J.  Palmer,  Daniel  A.  Vece  ,  Jr. — Planning  and  Zoning  Commis- 
sion, Joseph  P.  Carpentiere,  Chm.,  Cecilia  V.  Althouse,  Vera  C.  Fanning,  James 
R.  Hogan,  Stuart  L.  Johnston,  Roger  Kohls,  Joan  M.  Martin,  Robert  P.  Recor, 
Robert  A.  Schenck;  Alternates,  Pamela  T.  Blair,  Evelina  H.  Kats,  Joseph  P. 
Reilly. — Zoning  Board  of  Appeals,  Henry  N.  Bousquet,  Chm.,  Marilyn  E. 
Chalmers,  Lisa  C.  DeGregorio,  William  A.  McGuinness,  William  J.  Scully; 
Alternates,  William  K.  Belcher,  June  Edgar,  Joel  Marcus. — Zoning  Enforcement 
Officer,  Charles  H.  Pitt. — Economic  Development  Commission,  Heyward  H. 
Myers,  Chm. ,  Joseph  L.  Capece,  Ann  T.  Colson,  William F.  Guillaume,  Michael 
J.  Mozzochi,  Jr.,  Charles  Oman,  Jr.,  George  C.  Whelan.—  Inland  Wetlands 


TOWNS,  CITIES  AND  BOROUGHS  351 

Commission,  William  H.  Smith,  Chm.,  Thomas  Flynn,  John  F.  King,  Donald  N. 
Mazeau,  George  A.  Selmont,  John  J.  Webb,  Norman  H.  Wuestefeld;  Alter- 
nates, Elaine  Godovsky,  Arthur  Hayden,  Peter  R.  Hlousek. — Historic  District 
Commission,  Dibirma  Burnham,  Dolores  Johnston,  Louis  Pontillo,  Catherine 
Sherman,  James  Vivian;  Alternates,  Rodney  E.  Anderson,  Susan  Lighty, 
Sturges  G.  Redfield,  Jr. — Agent  for  the  Elderly,  Miguel  A.  Escalera. — Director  of 
Social  Services,  Betty  E.  Kemp. — Director  of  Health,  James  M.  Ozenberger, 
M.D.— Public  Health  Nursing  Service,  Dr.  Paul  H.  Ayotte,  Chm.,  Carol  F. 
Jenkins,  Barbara  Melnik,  Doreen  A.  Nelson,  Patricia  A.  Serviss,  Marjorie  T. 
Weiss,  vacancy. — Park  and  Recreation  Commission,  Carston  M.  Skau,  Sr., 
Chm.,  Ruthann  Aylor,  Martin  O.  Buckley,  Edward  G.  Hidek,  Louise  Lupone, 
Judith  P.  Smith,  Eugene  E.  Stickney;  Robert  Potter,  Dir. — Town  Engineer, 
Joseph  J.  Kelsey,  Jr. — Building  Inspector,  Mortimer  Lahm,  Jr. — Harbor  Com- 
mission, Edward  F.  Killian,  Chm.,  David  E.  Burns,  Robert  E.  Fritz,  Seward  F. 
Hull,  Jr.,  John  J.  Tivnan,  two  vacancies. — Shell  Fish  Commission,  Douglas  W 
McGuire,  Chm.,  Philip  L.  Jackson,  James  O'Brien. — Sanitarian,  Mortimer 
Lahm,  Jr. — Chief  of  Police,  Harold  F.  Breiling  Jr. — Police  Commission,  Leonard 
M.  Cahill,  Chm.,  John  S.  Hosier,  Niels  E.  Jensen. — Constables,  Laurence  J. 
Barry,  Frank  A.  Bennett,  Robert  E.  Fritz,  Earl  B.  Jenkins.— Chief  of  Fire  Dept., 
Hugh  D.  Allen;  Deputy,  William  McGuinness. — Fire  Marshal,  Hugh  D. 
Allen. — Civil  Preparedness  Dir.,  Gerald  J.  Vece. — Town  Attorney,  Ernest  C. 
Burnham,  Jr. — Justices  of  the  Peace,  Robert  C.  Aldrich,  William  K.  Belcher, 
Patricia  Cook,  Reinhold  J.  Herrmann,  Seward  F.  Hull,  Jr.,  Jarman  J.  Kelsey, 
Edythe  B.  McKinlay,  Louise  D.  Welch. 


COLCHESTER.  New  London  County. — (Form  of  government,  selectmen, 
town  meeting,  board  of  finance.) — Inc.,  1698;  named,  Oct.,  1699.  Area,  48.7  sq. 
miles.  Population,  est.,  8,000;  Borough,  3,790.  Voting  district,  1.  Children, 
2,676.  Principal  industries,  agriculture  and  manufacture  of  leather  novelties, 
plastics  and  ladies'  coats.  Transp. — Passenger:  Served  by  buses  of  Eastern  Bus 
Lines,  Inc.  from  Hartford  and  New  London;  Barstow  Bus  Transp.  from  Nor- 
wich. Freight:  Served  by  numerous  motor  common  carriers.  Post  offices,  Col- 
chester and  North  Westchester.  Five  rural  free  deliveries  from  Colchester  and 
one  from  East  Hampton. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Patricia  A. 
LaGrega;  Hours,  8:30  A.M.-4  P.M.,  Monday  through  Friday;  7-9  P.M.,  Thurs- 
day evenings;  Address,  Town  Hall,  10  Norwich  Ave.,  P.O.  Box  146,  06415;  Tel., 
537-3095.— Asst.  Clerk,  Mrs.  Barbara  Kromish.— Asst.  Regs,  of  Vital  Statistics, 
Mark  Helmboldt,  Barbara  Kromish,  George  Sabrowski. — Selectmen,  1st,  John 
David  Cohen,  Dem.  (Tel.,  537-3461),  William  J.  Johnston,  Dem.,  Helen  B.  Gay, 
Rep. — Treas.,  John  Mazzarella. — Agent  of  Town  Deposit  Fund,  Maureen 
Jello. — Board  of  Finance,  Daniel  Arch,  Chm.,  Walter  August,  Morris  Niren- 
stein,  Charles  Shabunia,  Geraldine  Transue,  William  Wagner. — Tax  Collector, 
Wanda  H.  Stula.— Board  of  Tax  Review,  Elijah  Gibson,  E.  Jon  Majkowski, 
Joseph  Ruiz. — Assessors,  Howell  Turner,  Chm.,  Kenneth  Broad,  Arthur 
Zupnik.— Registrars  of  Voters,  Pearl  Huron,  Dem.,  Elizabeth  S.  Wagner, 
Rep. — Supt.  of  Schools,  Edward  J.  McKenney. — Board  of  Education,  Estelle 
Gorreck,  F.  Duncan  Green,  David  Tomm,  1981;  Richard  H.  Beaulieu,  Adam 
Piekarz,  Odessa  Turner,  1983;  Bernard  Park,  Chm.,  Rosemary  Coyle,  Virginia 


352  TOWNS.  CITIES  AND  BOROUGHS 


M.  Vilardi,  1985. — Planning  and  Zoning  Commission,  Thomas  Adams,  Chm., 
James  Baumann,  Deborah  Benson,  James  Cahill,  Gary  Gallucci,  Joseph  Ous, 
Adam  Piekarz,  Steven  Schuster,  Donald  Standish. — Zoning  Board  of  Appeals, 
James  Dobie,  Acting  Chm.,  Celia  Conrad,  Julius  Singer,  Leon  Skawinski,  Carl 
Townsend;  Alternates,  Erwin  Gootenberg,  Wayne  Smith,  Victor  Wozniak. — 
Economic  Development  Commission,  Joseph  Broder,  Robert  Johnston,  James 
Kennedy  Jr.,  William  Moss,  Charles  Shabunia. — Housing  Authority,  Morris 
Epstein,  Chm.,  Betty  Falco,  Harold  Field,  Frank  Tamburrino,  Evelyn  Turner; 
Dorothy  Shiff,  Exec.  Dir. — Conservation  and  Inland  Wetlands  Commission, 
Harold  SneH,  Chm.,  Richard  Gariazzo,  Benjamin  Liverant,  Stanley 
Stefanowicz  ,  Andrew  Turano. — Commission  on  Aging,  Theodore  Essebaggers, 
Chm.,  Francis  Clauson,  Emma  Evans,  Estelle  Gorreck,  Glenn  Sarner,  Nancy 
Wasnewski. — Agent  for  the  Elderly,  Frank  Tamburrino. — Welfare  Director, 
Nancy  Wasnewski.— Director  of  Health,  Carl  C.  Conrad,  M.D.— Board  of  Pub- 
lic Health,  Estelle  Gorreck,  Chm.,  Margaret  Fuchs,  Sidney  Gitlitz,  Arthur 
Horvitz,  William  Koptomak,  Margaret  Loomis,  Martha  Marvin,  Helen 
Piekarz,  Elizabeth  Wagner. — Library  Directors,  John  David  Cohen,  Gertrude 
Cragin,  Mrs.  Arthur  Curtis,  Mrs.  Stephen  Schwartz,  Michael  Stula,  Robert 
Warren. — Parks  and  Recreation  Commission,  John  McCarthy,  Chm.,  Charles 
Arnold,  David  Cooper,  William  Everett,  Phyllis  Hutchins,  Lucien  Mrowka, 
Anthony  Tarnowski. — Supt.  of  Highways,  Ernest  Scofield. — Building  Inspector, 
Jess  McMinn. — Sewer  Authority,  Board  of  Selectmen. — Tree  Warden,  Stanley 
Moroch. — Chief  of  Police,  John  David  Cohen. — Constables,  Craig  Benoit, 
Samuel  Burton,  Curtis  Dicey,  Peter  Eldridge,  Gary  Hoerman,  Richard  Lewis, 
Joan  Mawney. — Chief  of  Fire  Dept.,  Fire  Marshal,  Norman  Gustafson. — Civil 
Preparedness  Director,  Gary  Avery. — Town  Attorney,  John  Butts. — Justices  of 
the  Peace,  Patricia  A.  Barton,  Joseph  A.  Broder,  Celia  B.  Conrad,  Stephen  A. 
Coyle,  Shirley  Dalenta,  Barbara  Danahy,  Sam  Downey,  Sidney  Einhorn,  James 
Felciano,  Helen  B.  Gay,  Alex  Getzoff,  Irving  S.  Goldberg,  Edwin  P.  Gregory, 
William  S.  Griffin,  Jr.,  John  J.  Johnston,  III,  Edward  J.  Kant,  Gregory  Kehaya, 
Renee  Kupper,  Howard  A.  Lazinsk,  John  D.  Long,  Everett  W.  Marvin,  Eugene 
P.  McGrath,  Jacob  Micengendler,  Lucien  C.  Mrowka,  Selma  Nirestein,  Angelo 
Oliveri,  Adam  Piekarz,  Burton  C.  Ryan,  Theodore  C.  Savitsky,  Walter  Saw- 
chuk,  Jr.,  Abraham  D.  Schneider,  Richard  Schuster,  Steven  A.  Schuster,  Mitch- 
ell Simon,  Harold  E.  Snell,  Arthur  D.  Standish,  Morton  Turetzky,  Arthur 
Zupnik. 

COLCHESTER.  BOROUGH  OFFICERS.  P.O.,  c/o Clerk,  36 Boretz  Rd., 
06415;  Tel.,  537-5394.— Warden,  Beverly  Park.— Burgesses,  Shirley  Dalenta, 
Kenneth  J.  Jello,  William  Johnston,  Angelo  Olivieri,  William  Orlando,  James 
Sinkewicz. — Clerk,  Deborah  A.  Golden. — Tax  Collector,  Patricia  LaGrega. — 
Treas.,  John  Mazzarella. — Assessors,  Robert  Almeida,  Elijah  Gibson,  Arthur 
Zupnik. — Bailiff,  William  Reinholtz,  Jr. — Street  Inspector,  Abraham  D. 
Schneider. — Borough  Atty.,  William  D.  Grady. — Water  Commission,  Frank 
Jackter,  John  Long,  Jess  McMinn,  Beverly  Park. — Water  Pollution  Control 
Authority,  James  Seger,  Chm.,  John  Bashiloff,  Jeanne  Gallop,  August  Gorreck, 
Eugene  McGrath,  Beverly  Park,  FredThumm,  Howell  Turner,  Harold  Wheeler. 


COLEBROOK.  Litchfield  County.— (Form  of  government,  selectmen, 
town  meeting,  board  of  finance.)— Inc.,  Oct.,  1779.  Area,  33.0  sq.  miles.  Popula- 
tion, est.,  1,200.  Voting  district,  1.  Children,  332.  Principal  industry,  agriculture. 


TOWNS.  CITIES  AND  BOROUGHS  353 


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.  N.  Joyce  Nel- 
son; Hours,  10  A.M. -4:30  P.M.,  Monday  and  Friday;  1-4:30  P.M.,  Tuesday, 
Wednesday  and  Thursday  (May  1  to  Nov.  1);  1-4:30  P.M.,  Monday  through 
Friday  (Nov.  1  to  May  1);  Address,  Town  Hall,  Colebrook  Center  06021;  Tel., 
Winsted,  379-2922.— Asst.  Clerk  and  Asst.  Reg.  of  Vital  Statistics,  Mrs.  Helga  I. 
Poreda.— Selectmen,  1st,  Burton  K.  Millard,  Dem.  (Tel.,  379-2922),  Robert  E. 
Jasmin,  Dem.,  George  J.  Gray,  Rep. — Treas.  and  Agent  of  Town  Deposit  Fund, 
Sally  Gray.— Board  of  Finance,  Edward  G.  Parsons,  Jr.,  Chm.,  Harriet  P.  Bell, 
Donald  I.  Dillon,  Robert  N.  Deming,  John  Hooker,  Leelaine  R.  Picker.— Tax 
Collector,  Mildred  E.  Smith.— Board  of  Tax  Review,  Isidore  P.  Jasmin,  III,  Chm., 
Harry  H.  Lossin,  Thomas  Spada. — Assessors,  Helga  I.  Poreda,  Chm. ,  Donald  F. 
Roudi,  Frederick  I.  Wilber.— Registrars  of  Voters,  Lillian  K.  Jasmin,  Dem., 
Judith  C.  Kochey,  Rep. — Supt.  of  Schools,  James  Holigan.— Board  of  Educa- 
tion, Diana  A.  Holcomb,  Chm.,  Edward  L.  Kochey,  Gloria  M.  Wilber,  1981; 
Thomas  R.  Corvo,  Samuel  W  Franklin,  III,  Donald  W.  Harrington,  David  D. 
Lee,  1983. — Planning  and  Zoning  Commission,  John  L.  Picker,  Chm.,  Eugene  F. 
Kinkead,  William  A.  Meeker,  John  K.  Odell,  Sr.,  Richard  S.  Roskosky.— 
Zoning  Board  of  Appeals,  Norman  F  Thompson,  III,  Chm.,  Edward  L.  Kochey, 
John  C.  Miller,  Richard  F.  White,  Charles  S.  Whitney;  Alternates,  Roy  V.  Lake, 
Siegfried  W  Poreda,  James  W  Wheatley. — Zoning  Enforcement  Officer,  W. 
Cecil  Dyer. — Inland  Wetlands  Commission,  Norman  F.  Thompson,  III,  Chm., 
Thomas  E.  Adams,  William  Haskell,  Parks  B.  Holcomb,  Sr.,  Colin  C.  Tait.— 
Historic  District  Commission,  Ethel  A.  Millard,  Chm.,  John  A.  Blum,  Nancy  P. 
Blum,  Norman  F.  Thompson,  III,  Claire  H.  Vreeland;  Alternates,  Mary  V. 
Bickford,  Mary  L.  Gray,  Evelyn  W  D.  Haskell,  John  Hooker,  John  T. 
Kenney.— Director  of  Health,  Stuart  Ragland,  Jr.,  M.D.— Recreation  Commis- 
sion, David  A.  Hotchkiss,  Chm.,  Francis  J.  Jasmin,  Louis  C.  Jasmin,  Sr., 
Siegfried  W  Poreda,  Donna  M.  Williams. — Building  Inspector,  W  Cecil 
Dyer.— Tree  Warden,  Robert  E.  Jasmin.— Chief  of  Police,  Burton  K. 
Millard. — Constables,  Elton  J.  Godenzi,  Harry  H.  Lossin,  John  H.  Lossin, 
Robert  M.  Rice,  Jr. — Chief  of  Fire  Dept.,  Civil  Preparedness  Director,  George  J. 
Gray. — Fire  Marshal,  Robert  J.  Baldwin. — Town  Attorney,  Ells,  Quinlan  and 
Robinson  (P.O.,  Winsted).— Justices  of  the  Peace,  Barbara  B.  Case,  Sally  A. 
Coleman,  Donald  E.  Everett,  Samuel  W  Franklin,  III,  George  J.  Gray,  Robert 
E.  Jasmin,  Michael  S.  Makliney,  John  C.  Miller,  William  E.  Nelson,  Jr.,  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.,  3,600.  Voting  district,  1.  Children,  1,078.  Principal  industry,  agricul- 
ture. Summer  resort.  Transp. — Passenger:  Served  by  Bonanza  Bus  Lines,  Inc. 
Freight:  Served  by  numerous  motor  common  carriers.  Post  office,  Columbia. 
Rural  free  delivery  of  mail  from  Columbia  post  office. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Rita  T.  Cloutier; 
Hours,  9  A.M. -2  P.M.,  Monday  through  Friday;  7-9  P.M.,  Monday  evening; 
Address,  Yeomans  Hall,  Rte.  87,  P.O.  Box  165,  06237;  Tel.,  228-3284.— Asst. 


354  TOWNS,  CITIES  AND  BOROUGHS 


Clerk  and  Asst.  Reg.  of  Vital  Statistics,  Mrs.  Eleanor  J.  Pederson. — Selectmen, 
1st,  Emil  C.  Malek,  Dem.  (Tel.,  228-0110),  Grace  C.  Pringle,  Rep.,  Joseph  P. 
Szegda,  Dem.— Treas.  and  Agent  of  Town  Deposit  Fund,  Ethel  L.  Lusky.— Tax 
Collector,  Erminia  D.  Lowman. — Board  of  Tax  Review,  Edward  L.  D'Auteuil, 
Michael  J.  Flynn,  Michael  J.  Lombard. — Assessors,  Eunice  G.  Williams,  Chm., 
Jeanne  E.  Bender,  James  E.  Parker. — Registrars  of  Voters,  Frances  A.  Malek, 
Dem.,  Norene  L.  Albert,  Rep. — Supt.  of  Schools,  William  Risley. — Board  of 
Education,  Ellen  M.  Hills,  Chm.,  Frances  L.  Beckish,  Judith  A.  Carini,  1981;  W 
Alan  Baumert,  Albert  Hadigian,  Edith  G.  Prague,  1983. — Planning  and  Zoning 
Commission,  Robert  C.  Baldwin,  Jr.,  Peter  Beckish,  Russell  P.  Inzinga,  Morris 
Kaplan,  Howard  G.  Spector. — Zoning  Board  of  Appeals,  William  F.  Lambert, 
Chm.,  Sean  J.  Edenburn,  Kenneth  A.  Erickson,  Victor  C.  Harriman,  Jr., 
Richard  P.  Lange;  Alternates,  Francis  D.  Lyman,  Paul  J.  Milone,  Richard  G. 
Weingart. — Commission  of  Aging,  Herbert  Englert,  Sr.,  Chm.  and  Agent;  Harry 
Chowanec,  Rev.  George  K.  Evans,  Virginia  Lange,  Erminia  D.  Lowman,  Doris 
Pender,  Hazel  Spearman. — Director  of  Health,  William  J.  Ellzey,  M.D. — 
Recreation  Council,  Michael  Landolphi,  Chm. — Board  of  Library  Directors, 
Francis  D.  Lyman,  Chm.,  Norene  L.  Albert,  Robert  C.  Baldwin,  Jr.,  Rev. 
George  K.  Evans,  Meredith  E.  Petersons,  Arnold  A.  Sihvonen,  Gladys  R. 
Soracchi,  Noreen  O.  Steele. — Building  Inspector,  Sanitarian,  Leon 
Pawlikowski. — Building  Code  Board  of  Appeals,  Adolph  Germann,  Chm.,  Ed- 
ward J.  Breen,  George  W  Lange,  Audrey  Miller. — Road  Foreman,  Peter 
Naumec— Chief  of  Police,  Emil  C.  Malek— Chief  of  Fire  Dept.,  Charles  San- 
born; Deputy,  James  Thompson. — Fire  Marshal,  Richard  K.  Davis. — Civil  Pre- 
paredness Director,  John  C.  Sullivan. — Town  Attorney,  Jules  A.  Karp  (P.O., 
Manchester). — Justices  of  the  Peace,  Howard  C.  Bates,  Henry  M.  Beck,  Eugene 
R.  Gale,  Jr.,  Elizabeth  D.  Hutchins,  Russell  P.  Inzinga,  Reginald  L.  Lewis, 
Frances  A.  Malek,  Grace  C.  Pringle,  Stanley  L.  Rosenstein,  Kilian  P.  Stein- 
meyer. 


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,  281.  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. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Delphine  F. 
Fenn;  Hours,  9:30  A.M.-4-:30  P.M.,  Monday  through  Friday;  Address,  Town 
Hall,  Pine  St.,  06753;  Tel.,  672-6719.— Asst.  Clerk  and  Asst.  Reg.  of  Vital  Statis- 
tics, Mrs.  Barbara  C.  Dakin. — Selectmen,  1st,  Robert  T.  Beers,  Rep.  (Tel., 
672-6487),  Donald  S.  Hedden,  Jr.,  Rep.,  Mrs.  Patsy  P.  VanDoren,  Dem.— Treas. 
and  Agent  of  Town  Deposit  Fund,  William  A.  Dinneen. — Board  of  Finance,  John 
R.  Mulligan,  Chm.,  J.  Stanley  Fearl,  Raymond  A.  Fontaine,  Larry  Gates, 
Bernice  H.  Merz,  Thalia  H.  Scoville.— Tax  Collector,  Madeline  S.  Lape. — 
Board  of  Tax  Review,  Archibald  A.  Talmage,  Chm.,  Audrey  Ferman, 
Montgomery  Hare. — Assessors,  Jonas  J.  Soltis,  Chm.,  Kenneth  E.  Keskinen, 
Howard  B.  Stearns,  Jr. — Registrars  of  Voters,  Florence  L.  Budge,  Dem.,  Ellen 
L.  Doubleday,  Rep. — Supt.  of  Schools,  James  Erviti.— Board  of  Education, 
Rebecca  C.  West,  Lorraine  P.  Whitney,  1981;  Margaret  Bevans,  William  S. 
Covington,  1983;  Robert  Potter,  Chm.,  Frederick  E.  Thibault,  1985.— Planning 


TOWNS,  CITIES  AND  BOROUGHS  355 


and  Zoning  Commission,  W.  Chandler  Tenney,  Chm. ,  Gerald  B.  Blakey,  Mary  H. 
Cahill,  Ursula  H.  Dinneen,  Edward  L.  Ferman,  John  R.  Frost;  Alternates, 
Lonnie  D.  Carter,  D.  Edward  LaPorta,  Bernice  H.  Merz. — Zoning  Board  of 
Appeals,  David  N.  Doubleday,  Chm.,  Norma  E.  Lake,  Ellen  B.  Lorch,  Angeline 
J.  Pool,  Thalia  H.  Scoville,  Joan  Titus;  Alternates,  William  S.  Covington, 
Clifton  R.  Read. — Conservation  Commission,  Ellen  L.  Doubleday,  Chm., 
George  F.  Brown,  Bethia  Currie,  Donald  Heiny,  Archie  M.  Jamgotchian,  Arthur 
F.  Lorch. — Inland  Wetlands  Commission,  Ursula  H.  Dinneen,  Chm.,  Robert  T. 
Beers,  Donald  S.  Hedden,  Jr.,  Archie  M.  Jamgotchian,  Patsy  P.  Van  Doren; 
Alternates,  Bruce  K.  Adams,  Pamela  Wilson. — Committee  on  Aging,  Arlington 
M.  Yutzler,  Chm.,  Mary  K.  Cooke,  Kay  F.  Fenn,  Marie  Odell,  J.  Lawrence 
Pool,  Patsy  P.  Van  Doren. — Agent  for  the  Elderly,  Delphine  F.  Fenn. — Director 
of  Health,  vacancy. — Parks  and  Recreation  Commission,  George  M.  Starr, 
Chm.,  Margaret  S.  Bardot,  William  W.  Beecher,  Ronald  Laigle,  Charlotte  I. 
Lindsey,  Roderick  MacNeil,  Lynn  Erna  Niebergall,  Susan  B.  Williamson. — 
Building  Inspector,  William  Conrad. — Building  Code  Board  of  Appeals,  Howard 
B.  Stearns,  Jr. — Tree  Warden,  Roland  S.  Fenn. — Sanitarian,  Joseph 
Pinkham. — Chief  of  Police,  Robert  T.  Beers. — Constables,  Frederick  J.  Bate, 
III,  William  W.  Beecher,  George  F.  Brown,  Joseph  Maty  as,  Jr.,  Charles  F. 
Osuch,  Jr.,  Lee  Sincovic. — Chief  of  Fire  Dept.,  Richard  B.  Dakin. — Fire  Mar- 
shal, William  Conrad. — Town  Attorney,  Perley  H.  Grimes,  Jr.  (P.O., 
Litchfield). — Justices  of  the  Peace,  George  A.  Bouteiller,  Edward  M.  Brecher, 
Betty  Chamberlain,  Richard  B.  Dakin,  Martin  D.  Gold,  Robert  T.  Pond,  Louis 
R.  Ripley,  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., 
8,700.  Voting  districts,  2.  Children,  2,948.  Principal  industries,  agriculture  and 
the  manufacture  of  sutures,  two  machine  shops  and  one  small  manufacturer. 
Transp. — Freight:  Served  by  numerous  motor  common  carriers.  Post  office, 
Coventry;  five  rural  delivery  routes. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Ruth  E.  Benoit; 
Hours,  8:30  A.M. -4:30  P.M.,  Monday  through  Thursday;  8:30  A.M.-4  P.M., 
Friday;  Address,  Town  Office  Bldg.,  1712  Main  St.,  P.O.  Box  185,  Rte.  31, 06238; 
Tel.,  742-7966.—  Asst.  Clerk  and  Asst.  Reg.  of  Vital  Statistics,  Gloria  A. 
Demers. — Town  Manager,  Frank  B.  Connolly. — Town  Council,  Roberta  F. 
Koontz,  Chm.,  Joyce  E.  Carilli,  Laurier  F.  DeMars,  Jeffrey  D.  Lancaster,  Roy 
W.  McLain,  Jack  C.  Myles,  Karen  D.  Nash. — Treas.  and  Agent  of  Town  Deposit 
Fund,  Ruth  E.  Benoit. — Tax  Collector,  Audrey  M.  Bray. — Board  of  Tax  Review, 
Anthony  J.  Walsh,  Chm.,  John  Cagianello,  Roland  Green,  James  N.  Ladd,  Jr., 
Jacob  H.  Wisenall. — Assessor,  Gerard  A.  Lavoie. —  Registrars  of  Voters,  1st 
Dist.,  Juliette  E.  Bradley,  2nd  Dist.,  Ritva  K.  Wisenall,  Dem.;  1st  Dist.,  Mar- 
garet E.  Jacobson,  2nd  Dist.,  Gertrude  A.  Haven,  Rep. — Supt.  of  Schools, 
Arnold  E.  Elman. — Board  of  Education,  Richard  A.  Ashley,  Chm.,  Mary  Julia 
Hook,  Gloria  F.  Langer,  Joan  A.  Lewis,  Francis  A.  Perrotti,  Sr.,  Sondra  A. 
Stave,  Charles  E.  Waugh,  1981. — Planning  and  Zoning,  Inland  Wetlands  Com- 
mission, John  Pagini,  Chm.,  Richard  Bowen,  Harold  B.  Hodge,  Jr.,  Marilyn 
Richardson,  Karen  Thissell;  Alternates,  Paul  Jatkowski,  Raymond  W  Rooney, 
vacancy. — Town  Planner,   Gregory  J.   Padick. — Zoning  Board  of  Appeals, 


356  TOWNS,  CITIES  AND  BOROUGHS 

Stephen  H.  Moore,  Chm.,  Albert  E.  Bray,  Frank  M.  Dunn,  Jr.,  Robert  S.  Ford, 
Jr.,  Donald  J.  Young;  Alternates,  Stanley  E.  Alexander,  Jr.,  Robert  A.  Doggart, 
Frederick  S.  White.— Zoning  Enforcement  Officer,  Ernest  E.  Wheeler.— 
Economic  Development  Commission,  John  A.  Ohlund,  III,  Chm.,  Leonard  Ben- 
jamin, Jesse  A.  Brainard,  Walter  Hurlock,  David  LaMore,  Jerome  LeGrand, 
John  Motycka,  Joseph  Puchol-Salva,  Norman  R.  Watt.— Housing  Authority, 
Albert  E.  Bradley,  Chm,,  Walter  W  Elwell,  Ellsworth  Greenleaf,  Rev.  Bruce 
Johnson,  Harold  J.  Waldron. — Conservation  Commission,  Joanne  Corrigan, 
Chm.,  Mark  Aresco,  Elizabeth  W  Couch,  Jane  Covell,  H.  Frank  Falana,  Jr., 
Daniel  P.  Manley. — Flood  and  Erosion  Control  Board,  John  J.  Cagianello,  An- 
thony J.  Felice,  Jr. ,  Rose  Marie  Fowler. — Committee  on  Needs  of  the  Aging,  Rev. 
Rolland  V.  Ewing,  Chm. ,  Emily  M.  Gray,  Stanley  J.  Harris,  Frederick  H.  Miller, 
Christina  Woods.— Board  of  Welfare,  Virginia  T.  Diehl,  Chm.,  Laura  M.  Forte, 
Heidi  M.  Hall,  Barbara  Johnson. — Director  of  Social  Services,  David  Cayer; 
Dorothy  M.  Burrell,  Admr. — Director  of  Health,  Robert  R  Bowen,  M.D. — 
Board  of  Health,  Hannah  Douville,  Chm.,  Patricia  Dopslaff,  Myrtlegene  Fad- 
ing, Janice  Kay  Hall,  Ethel  C.  Harris,  Rita  Zuzel. — Parks  and  Recreation 
Commission,  Roberta  E.  Wilmot,  Chm.,  Harvey  R.  Barrette,  Jr.,  Ruth  J.  Bohr, 
Jeremiah  Brown,  Thomas  F.  Carroll,  Robert  S.  Elwell,  Richard  Goodwin,  Larry 
Naviaux,  vacancy. — Supt.  of  Streets,  Roger  L.  Bellard. — Town  Engineer, 
William  D.  Holmes. — Building  Inspector,  John  Willnauer. — Building  Code 
Board  of  Appeals,  Glenn  E.  Bradley,  Chm.,  Harvey  R.  Barrette,  Jr.,  Paul  Diehl, 
John  N.  Motycka,  Richard  C.  Pelletier. — Sewer  Authority,  Richard  M.  Breault, 
Chm.,  Elbert  E.  Carlson,  Stephen  G.  Clarke,  Thomas  E.  Hall,  Elizabeth  Pater- 
son,  vacancy. — Tree  Warden,  Frances  Funk. — Chief  of  Police,  Robert  J. 
Kjellquist. — Constables,  Robert  S.  Ford,  Jr.,  vacancy. — Chiefs  of  Fire  Dept., 
Robert  W  Breault  (South  Coventry),  Thomas  C.  Hicking  (North  Coventry).— 
Fire  Marshal,  Jeffrey  Vannais. — Civil  Preparedness  Director,  Ernest  E. 
Wheeler. — Town  Attorneys,  Schwebel  and  Hall  (P.O.,  Rockville). — Justices  of 
the  Peace,  Albert  E.  Bradley,  Joyce  E.  Carilli,  William  A.  Coates,  Paul  Diehl, 
Ann  D.  Druge,  Joseph  D.  Fowler,  Michael  A.  Fratianni,  Leonard  Giglio, 
Virginia  C.  Grabowski,  Holly  K.  Hunt,  Lionel  G.  Jean,  Barbara  Johnson, 
Sandra  L.  Ranney,  Patricia  Sypek,  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.,  8,800.  Voting  district,  1.  Children,  2,470. 
Principal  industries,  horticulture  and  manufacture  of  tools.  Transp. — 
Passenger:  Served  by  buses  of  Conn.  Transit  from  Middletown  and  Hartford, 
and  by  Greyhound.  Freight:  Served  by  Conrail  and  numerous  motor  common 
carriers.  Post  office,  Cromwell. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Bernard  Neville; 
Hours,  9  A.M.-4  P.M.,  Monday  through  Friday;  Address,  5  West  St.,  06416; 
Tel.,  Middletown,  635-2712.— Asst.  Clerks  and  Asst.  Regs,  of  Vital  Statistics, 
Minnie  Libera,  Theresa  Lindquist,  Gloria  Wood. — Selectmen,  1st,  Paul  R.  Har- 
rington, Dem.  (Tel.,  635-3380),  Lucy  Berger,  Rep.,  Edward  J.  Dlugolenski,  Sr., 
Dem.,  Donald  R.  Lewis,  Dem.,  David  I.  Murphy,  Dem.,  John  F.  Tochko,  Rep., 
Louis  F.  Vozzolo,  Sr.,  Dem. — Treas.  and  Agent  of  Town  Deposit  Fund,  Bernard 
Neville. — Board  of  Finance,  Sebastian  T.  Tosto,  Chm.,  Robert  Bascetta,  James 
Caso,  William  Dickerson,  William  Lowry,  III,  Robert  Milardo;  Alternates, 


TOWNS,  CITIES  AND  BOROUGHS  357 

Victor  Cassella,  Donald  Delisle,  Edyth  Greaves. — Finance  Director,  John 
Jedrzejczyk. — Tax  Collector,  D.  Jane  Johnson. — Board  of  Tax  Review,  Richard 
Bradley,  Chm.,  Kathleen  A.  Cooper,  Gary  Phillips.— Assessor,  Frank  K. 
Kirwin. — Registrars  of  Voters,  Florence  L.  Frank,  Dem.,  Angela  A.  Incerti, 
Rep. — Supt.  of  Schools,  K.  Alexander  Paddyfote.— Board  of  Education,  Ken- 
neth Kjellen,  Rita  Kondracky,  Richard  Rand,  1981;  Elizabeth  Kaminsky,  Chm., 
Jared  Fletcher,  Simon  Moore,  1983;  Oma  Kelley,  Sharon  Salvatore,  Mertie 
Terry,  1985. — Planning  and  Zoning  Commission,  Richard  Newton,  Chm.,  Gary 
A.  Angello,  Kosty  R.  Costanzo,  Dan  Gardiner,  Alexander  Grant,  Ferdinand  J. 
Kasek,  Salvatore  Petrella,  Ken  Smith,  Stanley  Terry,  Jr.;  Alternates,  Nicholas 
Sienna,  Michael  Weir. — Zoning  Board  of  Appeals,  Denise  L.  Larrivee,  Chm., 
Carmen  N.  Cappello,  Brian  Fisk,  Thomas  H.  Martocci,  Charles  E.  Stoddard, 
Jr.;  Alternate,  Luke  Clinton,  vacancy. — Zoning  Enforcement  Officer,  George 
Lapadula. — Inland  Wetlands  Commission,  Kenneth  Cichon,  Chm.,  Rosemary 
Curtin,  Mark  Kondracky,  George  Yule. — Elderly  Services  Committee,  Hilda 
Cole,  Chm.  and  Agent;  John  Allbritten,  Thomas  Brennan,  Florence  Dom- 
browski,  May  Gulliksen,  Walter  Gulliksen,  Rosemary  O' Toole.— Committee  for 
the  Handicapped,  Betty  Gaulton,  Chm.,  Maureen  Crowell,  Eleanor  Frisk,  Ruth 
Garde,  Carol  Koslowski,  Karen  OToole,  Mildred  Paddock,  Gary  Philips,  Mar- 
cella  Vecchitto. — Welfare  Director,  Mary  Louise  Imbruglio. — Director  of 
Health,  Alan  Rutner,  M.D.— Health  Insp.  and  Sanitation  Supt.,  Philip  H. 
Block. — Library  Directors,  Joanne  Lukasik,  Chm.,  Marie  Ashley,  Fran 
Brainard,  Marguerite  Buck,  Sue  Chapman,  Dolores  Harrington,  Sandra  Kjel- 
len, Carol  Kosloski,  Grace  Murphy,  Harriet  Pierson,  Jerry  Seagraves. — Parks 
and  Recreation  Commission,  George  Kieft,  Chm.,  Vincent  Dalo,  Thomas 
Franklin,  Frank  Golden,  Lou  Jason,  Fred  Litka,  Joyce  Nelson,  Joseph  Swift, 
Steve  Williams;  Jane  Anderson,  Dir. — Director  of  Youth  Services,  Kathleen 
Reynolds. — Director  of  Public  Works,  Michael  R.  Marino. — Building  Inspector, 
Robert  I.  Taylor. — Sewer  Commission,  Emil  Spada,  Chm.,  Ferdinand  Kasek, 
Robert  Manchester,  Sandra  Mueller. — Capital  Expenditures  Commission,  Mar- 
shall Steele  Jr.,  Chm.,  Robert  Jahn,  Philip  Sones,  Joseph  Tripp. — Chief  of 
Police,  Paul  R.  Harrington. — Police  Commission,  Board  of  Selectmen. — 
Constables,  Richard  Aniolowski,  Ronald  Cornell,  John  Hagel,  Scott  Lunt,  Shel- 
don Merrill,  Anthony  Salvatore,  Carl  Schultz,  George  Winter. — Chief  of  Fire 
Dept.,  Donald  Swanson;  Deputies,  William  Lee,  Melvin  Robbins. — Fire  Mar- 
shal, Homer  Ambler.— Board  of  Fire  Comrs.,  Leonard  O'Connor,  Chm.,  Ralph 
DeFelice,  Arthur  Fitts,  Ken  Kjellen,  Edward  Radii,  Arthur  Schreier,  Warner 
Squires,  John  Tochko,  Thomas  Whalen. — Civil  Preparedness  Director,  William 
A.  Eager. — Town  Attorney,  O'Dell  and  Graham  (P.O.,  Wethersfield). — Justices 
of  the  Peace,  Walter  Adamowicz,  Barbara  Cassella,  Sharon  Z.  Davenport,  Jared 
K.  Fletcher,  Roger  W  Lindquist,  Henry  Peck,  Vera  Suess,  Louis  F.  Vozzolo,  Sr. 


DANBURY.  Fairfield  County. — (Form  of  government,  mayor,  common 
council.)— Settled,  1685;  named,  Oct.,  1687.  Inc.,  town,  May,  1702;  city,  1889. 
Town  and  city  consolidated,  Jan.  1, 1965.  Area,  44.0  sq.  miles.  Population,  est., 
58,600.  Voting  districts,  7.  Children,  18,049.  Principal  industries,  shirts,  chil- 
dren's wear,  toilet  articles,  oil  burners,  precision  bearings,  special  machinery, 
aluminum  foil,  leather  goods,  boxes,  air  conditioning  equipment,  heat  and 
power  units,  helicopters,  flight  refueling  apparatus,  screw  thread  inserts,  stain- 
less steel  flatware,  silver  plate,  surgical  instruments,  radio  and  TV  condensers, 


358  TOWNS,  CITIES  AND  BOROUGHS 

rubber  tile,  toys  and  surgical  sutures.  Transp. — Passenger:  Served  by  Conrail 
from  Norwalk  and  Pittsfield,  Mass.,  and  buses  of  Bonanza  Bus  Lines,  Inc.  from 
Hartford  and  Waterbury;  The  Kelley  Transit  Co.,  Inc.  fromTorrington;  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  Conrail  and  numerous  motor  common  carriers.  Post  office,  Danbury. 

CITY  AND  TOWN  OFFICERS.     Town  Clerk  and  Reg.  of  Vital  Statistics, 

Michael  R.  Seri;  Hours,  9  A.M. -5  P.M.,  Monday  through  Friday;  Address,  City 
Hall,  155  Deer  Hill  Ave.,  06810;  Tel.,  797-4531.—  Asst.  Clerks,  Louise  Oliva, 
Bernadette  Schullery. — Asst.  Regs,  of  Vital  Statistics,  Elizabeth  Shea,  Renee  St. 
Amand,  Louise  Oliva,  Bernadette  Schullery. — City  Clerk,  Elizabeth  Crudgin- 
ton;  Hours  and  address,  same  as  Town  Clerk;  Tel.,  797-4515. — Asst.  City  Clerk, 
Mary  Rickert. — Mayor,  James  E.  Dyer,  Dem. — Common  Council,  1st  Dist., 
Roger  F.  Delsin,  Constance  A.  McManus;  2nd  Dist.,  Bernard  P.  Gallo,  Sr., 
William  T.  Walsh;  3rd  Dist.,  Lilija  Rinder,  Vincent  J.  Scialabba;  4th  Dist., 
Richard  Murray,  Pres.,  James  E.  Ryan;  5th  Dist.,  Frank  Repole,  Frederick 
Visconti,  Sr.;  6th  Dist.,  Peter  B.  Kennedy,  Richard  M.  White;  7th  Dist.,  An- 
thony J.  Cassano,  John  O.  Turk;  At  Large  Members,  Ernest  M.  Boynton,  James 
P.  Burke,  Jr.,  Janet  A.  Butera,  Joseph  DaSilva,  Thomas  E.  Evans,  Thomas 
Fabiano,  Jr.,  Edward  T.  Torian. — Treas.,  Paul  Shea. — Comptroller,  John  P. 
Edwards. — Tax  Collector,  William  K.  Hanna. — Board  of  Tax  Review,  Edward  J. 
Klecha,  Chm.,  Joseph  H.  Beilin,  Thomas  A.  Wixted. — Assessor,  Evo  Butera; 
Asst.,  Edward  Melvin. — Registrars  of  Voters,  George  Schmiedel,  Dem.,  Robert 
Tyrell,  Rep. — Supt.  of  Schools,  Pasquale  Nappi. — Board  of  Education,  Barbara 
E.  Baker,  Vice  Pres.,  Henry  A.  Bessel,  Jr.,  Theresa  A.  Boccuzzi,  Alice  G. 
Hyman,  Carl  M.  Susnitzky,  Michael  R.  Toscano,  1981;  Dan  Eppinger,  Dr.  Philip 
S.  Fenster,  Bunny  Jacobson,  Toni  K.  Pepe,  vacancy,  1983. — Civil  Service  Com- 
mission, Nicholas  Nero,  Chm.,  Carmen  Butera,  William  A.  Healy. — Zoning 
Commission,  Basil  J.  Friscia,  Chm.,  Joseph  Bolduc,  Gene  Eriquez,  James 
Esposito,  Jr.,  Louis  Ginsberg,  Paul  Mangiafico,  Ward  J.  Mazzucco,  Grace 
Rohland,  Peter  T.  White;  Alternates,  Joseph  J.  Durkin,  Nicholas  Falzone, 
Dorothy  S.  Salvagne. — Planning  Commission,  Edmund  C.  DeVeaux,  Chm., 
Richard  Durkin,  John  J.  Murphy,  Richard  Ramey,  Robert  L.  Stevens;  Alter- 
nates, Martin  Boucher,  William  McLachlan,  Janet  Schaefer. — City  Planner, 
James  Ross. — Zoning  Board  of  Appeals,  Robert  Basher,  Richard  S.  Jowdy, 
Henry  Schum,  Wayne  Skelly,  Robert  Taylor;  Alternates,  Dimples  Armstrong, 
John  Hull,  Jr. — Redevelopment  Agency,  Louis  J.  Alhage,  Chm. ,  John  J.  Addessi, 
Lawrence  J.  Birt,  Louis  A.  DeFabritis,  Frank  J.  LaCava,  Boyd  O.  Lossee,  John 
T.  Mannion,  Jack  Sullivan,  Richard  L.  Zinzer;  Jeremiah  Lombardi,  Exec. 
Dir.— Housing  Authority,  Robert  J.  Doran,  Chm.,  Sydney  Rossi,  Edward 
Shaughnessey,  William  F.  Shea;  James  J.  McKenney,  Exec.  Dir. — Fair  Rent 
Commission,  Alfred  J.  Bernard,  Chm.,  Manuel  Botelho,  Joanne  Murphy-Deep, 
Agnes  Dratch,  Robert  Godfrey,  Patricia  Hoyt,  Mary  E.  Vogel.— Conservation 
Commission,  Walter  Jacob,  Samuel  Jacobellis,  Richard  Melillo,  Carol 
Torcaso. — Environmental  Impact  Commission,  Gerald  Silverman,  Chm., 
Sandra  Court,  Donald  W  Groff,  Nicholas  Juisto,  Philip  Lopes,  Janet  Schaefer, 
Carol  Torcaso. — Flood  and  Erosion  Control  Board,  John  J.  Cooper,  Karen 
Goodman,  Theodore  Haddad,  Jr.,  Sanford  Dean  Kaufman,  Philip  R.  Lopes  Jr., 
John  H.  McCann,  Eugene  McNamara. — Equal  Rights  and  Opportunities  Com- 
mission, Hans  B.  Collischonn,  Chm.,  Lola  Akins,  Robert  L.  Anderson,  Theo- 
dore Haddad,  Jr.,  Maureen  Hevey,  Judith  Levine,  Robert  Lubus,  William  M. 


TOWNS,  CITIES  AND  BOROUGH?  359 


Maclenathen,  Levi  Newsom,  Judy  Pickel,  William  Winslow.— Commission  on 
Aging,  Russell  Alford,  Jeanne  Anderson,  Sigrid  Benyei,  Minnie  Edwards,  Mar- 
garet Emerito,  Sandra  Fluskey,  Raymond  Gomoll,  Harry  Kessler,  Irving  Mahl, 
Hillary  Mattingly,  David  McCann,  Charles  McGinnis,  Elisabeth  McKee,  Emil 
Morey,  Marjorie  Shepard,  Mildred  Siegel,  Roland  A.  Sorensen,  Frank 
Schneider,  Sheila  Turner,  Mason  Turner,  Walter  Way  man.— Welfare  Director, 
Orlando  Sal vatore.— Director  of  Health,  Bruce  Cummings.— Library  Directors, 
John  W  Hoffer,  Chm.,  Gino  J.  Arconti,  Shirley  Canada,  Patricia  Fernand,  Dr. 
Ruth  Haas,  B.  J.  Hull,  Mary  D.  Nahley,  Martha  Tyrell,  Mary  A.  West.— 
Cultural  Commission,  Benjamin  DaSilva,  Jr.,  Chm.,  Marian  Anderson,  Marilyn 
Boden,  James  Humphreville,  Joan  Lubus,  Charles  Terzo,  Robert  A.  Wolsch, 
Alfred  Zega.— Youth  Commission,  V.  Paul  Bernier,  Roger  Brooks,  Joan  Di- 
Giulio,  Elisa  Doto,  Robin  Dudas,  Sharon  Fusco,  Rita  Godfrey,  Daniel  Jowdy, 
Gary  Kozak,  John  McGarry,  Ernie  Turner,  John  Zamary;  Alternates,  Mrs.  Ray 
Shapiro,  James  L.  Purcell.— Parks  and  Recreation  Dept.,  Robert  Ryerson, 
Dir.— City  Engineer,  Jack  Schweitzer.— Supt.,  Public  Works,  Edward 
Fusek.— Building  and  Zoning  Inspector,  Paul  Garofalo. — Building  Code  Board 
of  Appeals,  Albert  Ahlgrim,  Roger  LeBlanc,  Chido  Licciardi,  John  Plecity,  John 
A.  Schweitzer. — Tree  Warden,  Byron  Johnson. — Public  Utilities,  Supt.,  Ralph 
Welch.— Purchasing  Agent,  Sharon  Hamilton.— Lake  Authority,  Jean  Hazzard, 
James  J.  Marron,  Herman  Phelps. — Chief  of  Police,  Nelson  Macedo;  Deputy,  F. 
Leo  Gantert.— Constables,  Arthur  F.  Ahearn,  Alfred  T.  Bernard,  Ronald  J. 
Fuller,  Jayne  M.  Holmes,  George  Samaha.— Chief  of  Fire  Dept.,  Joseph 
Bertalovitz. — Fire  Marshal,  Lawrence  Amann. — Director  of  Civil  Prepared- 
ness, Peter  Winter. — Corporation  Counsel,  Theodore  H.  Goldstein. — Justices  of 
the  Peace,  Hans  B.  Collischonn,  Elizabeth  Crudginton,  John  Cuff,  Jr.,  Lloyd 
Cutsumpas,  Mary  Ellen  Fabricatore,  Thomas  A.  Frizzell,  Stephen  J.  Gillotti, 
Robert  D.  Godfrey,  Manuel  James  Gomes,  Ronnie  Gustavson,  W.  Edwin  Harri- 
son, Warren  W.  Joli,  Sr.,  Paul  M.  Kallas,  Irene  G.  King,  Edward  J.  Klecha, 
Frank  J.  Klecha,  Frank  A.  Kovacs,  Richard  S.  Leahey,  J.  Robert  McAllister, 
Robert  N.  Noce,  Leroy  E.  Paltrowitz,  Morton  I.  Riefberg,  Marion  Rupolo, 
Theodore  Silberman,  Thomas  West,  Alphonse  V.  Zito. 


DANIELSON.  BOROUGH  OFFICERS.  (See  Town  of  Killingly  for  as- 
sessor, building  inspector,  board  of  education,  director  of  health,  highways, 
housing,  sewage  treatment  plant,  board  of  tax  review,  registrar  of  vital  statis- 
tics, registrars  of  voters.)  c/o  Clerk,  Box  726,  06239;  Tel.,  Danielson,  774-6058. 
Pres.,  Frederick  C.  Hillmann.— Clerk  and  Treas.,  Louis  Zipkin.— Council,  Ar- 
mand  L.  Derosier,  Albert  G.  Ducat,  Remi  G.  Mailhot,  Gilbert  J.  Poirier,  Robert 
T.  Princeton,  J.  Raymond  Sikkel.—  Tax  Collector,  Adrien  E.  Bessette.— Zoning 
Commission,  Albert  G.  Ducat,  Secy.,  Jean  Bissonnette,  Joseph  Campbell,  Ar- 
mand  L.  Derosier,  Betty  L.  Tianti;  Alternate,  vacancy. — Zoning  Board  of  Ap- 
peals, Louis  Zipkin,  Secy.,  Joseph  Collison,  Gordon  Richardson,  John  Ter- 
meulen,  Richard  Turner;  Alternates,  Henry  Houle,  Francis  P.  Ignasiak. — 
Planning  Commission,  Dr.  Herbert  H.  Schneider,  Chm.,  Clinton  E.  Child,  John 
E.  Cunneen,  Leon  C.  Gauthier,  Elizabeth  Geary;  Alternate,  vacancy. — Chief  of 
Police,  Robert  N.  Manship. — Chief  of  Fire  Dept.,  Richard  Levola. — Borough 
Attorney,  Raymond  J.  Chabot. 


360  TOWNS,  CITIES  AND  BOROUGHS 

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.,  23,200.  Voting  districts,  6.  Children, 
6,430.  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. — 
Passenger:  Served  by  Conrail  and  buses  of  Conn.  Transit  from  Stamford  and 
Norwalk;  and  by  Greyhound  and  Trail  ways.  Freight:  Served  by  Conrail  and 
numerous  motor  common  carriers.  Post  offices,  Darien,  Noroton  and  Noroton 
Heights. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Marilyn  M.  Van 
Sciver;  Hours,  8:30  A.M.-4:30  P.M.,  Monday  through  Friday;  Address,  719 
Boston  Post  Rd.,  06820;  Tel.,  655-1170.— Asst.  Clerks  and  Asst.  Regs,  of  Vital 
Statistics,  Mrs.  Ann  Marie  Kvinge,  Mrs.  Carole  D.  Tyler. — Selectmen,  1st, 
William  H.  Patrick,  Rep.  (Tel.,  655-8927),  Marian  M.  Castell,  Rep.,  J.  Paul 
Johnson,  Dem.,  Fred  R.  Sammis,  Dem.,  Henry  M.  Sanders,  Rep. — Moderator, 
Representative  Town  Meeting,  Lauren  O.  Lindstrom. — Town  Administrator, 
Norman  A.  Lucas. — Treas.  and  Agent  of  Town  Deposit  Fund,  Earl  H. 
Johnson. — Board  of  Ethics,  William  E.  Harrington,  Jr.,  Chm.,  John  T.  Burgess, 
Luke  E.  Fichthorn,  Jr.,  Curtis  Fowle,  Samuel  F.  Leigh. — Board  of  Finance, 
Theodore  B.  Covert,  Chm.,  Charles  W  Brydon,  John  M.  Callagy,  David  H. 
Crandall,  Everett  M.  Goulard,  Ann  S.  Mandel,  Peter  L.  Wilson.— Tax  Collector, 
Anthony  T.  Improta. — Board  of  Tax  Review,  Paul  E.  Knag,  Chm.,  Charles  M. 
McCaghey,  Mary  N.  Pierce. — Tax  Assessor,  Joseph  A.  Cullen. — Registrars  of 
Voters,  M.  Elizabeth Rylander,  Dem.,  Carolyn  D.  Miller,  Rep. — Supt.of  Schools, 
James  Loughran. — Board  of  Education,  Keith  Clark,  Lucy  H.  Labson,  John  C. 
Zimmerman,  III,  1980;  Dorothy  G.  Perkins,  Chm.,  George  P.  Ekern,  Enid  J. 
Oresman,  1981;  Nancy  E.  Ambrose,  Charles  F.  Andrew,  Reginald  L.  Jones, 
1982. — Planning  and  Zoning  Commission,  Frank  A.  Anselmo,  Chm.,  William  C. 
Bieluch,  Jr.,  Caroline  W  Kostanecki,  A.  Wyman  Procter,  Daniel  W  Shea,  S. 
David  Stoner. — Town  Planner,  Raymond  D.  Nurme. — Zoning  Board  of  Appeals, 
Nicholas  Calise,  Chm.,  Craig  Ferguson,  Ray  E.  Kinnunen,  Donald  F.  McGill, 
Georgia  Schmidt;  Alternates,  W.  Richard  Fulljames,  Ann  Mandel.— 
Architectural  Advisory  Commission,  Lurelle  V.  A.  Guild,  Chm. — Beau tificat ion 
Commission,  Barbara  Marshall,  Chm.,  Mary  Ann  Beckwith,  Richard  Berry, 
Susan  Buchmayr,  George  B.  Camman,  Julia  Chamberlin,  Nancy  Glanville, 
Julie  Hahn,  Estelle  Honner,  Elizabeth  Jewett,  Margaret  A.  Malone,  Carolyn 
Neumann,  Peter  Pund,  Gail  Whiteside. — Housing  Authority,  A.  Vincent  Fal- 
cioni,  Chm.,  Robert  E.  Cone,  Judith  Constable,  Malcolm  Dale,  George 
Fletcher,  Herbert  R.  Lester;  Harry  S.  Street,  Exec.  Dir.— Conservation  Com- 
mission, Virginia  Oldrin,  Chm.,  Edgar  G.  Baugh,  Beverly  Burge,  David  S. 
Hubbard,  Katherine  Mclntyre,  Ruth  Shattuck,  Lloyd  Wilson.— Inland  Wet- 
lands Commission,  John  L.  Schaffner,  Chm.,  William  C.  Bieluch,  Jr.,  John  L. 
Goodall,  Jeanne  S.  Harker,  David  S.  Hubbard,  S.  David  Stoner,  Lloyd 
Wilson. — Environmental  Health  Admr.,  Craig  Pearson. — Flood  and  Erosion 
Control  Board,  Ralph  Passaro,  Chm.,  Joseph  B.  Bognar,  John  L.  Goodall, 
Joseph  E.  Suttile. — Advisory  Commission  on  Aging,  Henry  Wohnsiedler,  Chm., 


*As  reported  by  the  Town  Clerk. 


TOWNS,  CITIES  AND  BOROUGHS  361 

Rev.  Robert  E.  Champagne,  Fred  E.  Clark,  James  T.  Coats  worth,  Robert  E. 
Fatherly,  Jean  S.  Fowle,  Frances  B.  Goodnow,  Elizabeth  Krida,  Laurence 
Lenz,  Myrna  B.  Nickel,  Nancy  Jo  Rambusch,  Jane  H.  Stoeckle,  Frederick  M. 
Tobin,  Sherburne  Worthen. — Youth  Advisory  Commission,  Denise  Schramke, 
Chm.,  Noel  Bradley,  David  S.  Daniel,  Jeanne  Eckrich,  Thomas  J.  Griffin, 
Kenneth  Harlacher,  Thomas  Pilsch,  Susan  Redford,  Rev.  Earle  Sanford,  Donna 
Simms,  Angelo  A.  Toscano,  James  Winn;  George  Adams,  Din— Director  of 
Social  Services,  Judith  Morrison. — Director  of  Health,  Spencer  F.  Brown, 
M.D. — Parks  and  Recreation  Commission,  Walter  C.  O'Meara,  Chm.,  William 
C.  Bouton,  Robert  Cole,  Albert  F.  Dolcetti,  Jeanne  B.  Fuller,  Carol  Johnson, 
John  Kelley,  Maxwell  McCreery,  Robert  F.  Wells;  Michael  Haiday,  Admr.— 
Supt.  of  Public  Works,  A.  Walter  Saburn;  Asst.,  Dennis  Miller.—  Building 
Inspector,  George  W  Hill.— Building  Board  of  Appeals,  Stephen  L.  Wood, 
Chm.,  F.  Marsden  London,  Stephen  Makovsky,  Russell  G.  Sanford. — Sewer 
Commission,  C.  Lathrop  Herold,  Chm.,  Walter  J.  Berkmann,  Frank  E.  Evers, 
John  W  Halloran,  R.  Ross  Kitchen;  Robert  Riith,  Supt.— Sanitarian,  Craig 
Pearson.— Tree  Warden,  Marshall  A.  Cotta— Chief  of  Police,  John  W. 
Jordan. — Police  Commission,  Neil  S.  Hansen,  Chm.,  Dr.  Lindley  M.  Franklin, 
Jr.,  Harry  Earle,  Jr.— Constables,  Francis  P.  Delaney,  Leroy  G.  French,  Salva- 
tore  Mazzeo,  Jr.— Chiefs  of  Fire  Dept.,  Fire  Marshals,  Robert  Szanto  (Darien), 
Daniel  O'Brien  (Noroton),  Salvatore  Mazzeo,  Jr.  (Noroton  Heights).— Civil 
Preparedness  Director,  Harry  S.  Street,  Sr.— Town  Attorney,  John  D.  Hertz. — 
Justices  of  the  Peace,  John  D.  Atkin,  Helen  R.  Baum,  Benjamin  A.  Bruno, 
William  F.  Deegan,  John  S.  Durland,  Jr.,  A.  Vincent  Falcioni,  Salvatore  C. 
Ferreri,  Mrs.  Clayton  R.  Hasser,  Earl  H.  Johnson,  John  M.  Kelley,  Ann  S. 
Mandel,  William  J.  Murphy,  Charles  D.  Murray,  William  L.  Rylander,  Robert  H. 
Schaefer,  Norman  P.  Seagrave,  Thomas  J.  Sniffen,  Barney  O.  Spurlock,  Jr. ,  Lisl 
Ungemack,  Christian  S.  Willumsen. 


DEEP  RIVER.  Middlesex  County.— (Form  of  government,  selectmen, 
town  meeting,  board  of  finance.)— Settled,  1635  as  Saybrook;  united  with  Con- 
necticut, Dec,  1644;  name  changed  to  Deep  River,  July  1,  1947.  Area,  14.2  sq. 
miles.  Population,  est.,  4,000.  Voting  district,  1.  Children,  1,137.  Principal 
industries,  agriculture  and  manufacture  of  plax  and  plastic  goods,  electric 
soldering  irons,  business  forms  and  lace.  Transp. — Freight:  Served  by  numer- 
ous 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.  Jean  M.  Ressler; 
Hours,  9-12  A.M.,  1-4  P.M. ,  Monday  through  Friday;  Address,  Town  Hall,  Main 
St.,  06417;  Tel.,  526-5783.— Asst.  Clerk  and  Asst.  Reg.  of  Vital  Statistics,  Mary 
Jane  Daniels. --Selectmen,  1st,  Joseph  Miezejeski,  Dem.  (Tel.,  526-2028),  Roger 
Bineau,  Dem. ,  Lorraine  Wallace,  Rep. — Treas.  and  Agent  of  Town  Deposit  Fund, 
John  A.  Deckelman,  Jr. — Board  of  Finance,  John  Hesser,  Chm.,  Michael  Ben- 
nett, Caroline  Dolle,  Robert  Ingram,  Mark  Rice,  Rita  Samuels.— Tax  Collector, 
Roberta  A.  Ziobron.— Board  of  Tax  Review,  Kenneth  Rice,  Chm.,  Richard 
Daniels,  John  A.  Malcarne. — Assessor,  John  W  Barry.— Registrars  of  Voters, 
Roberta  A.  Ziobron,  Dem.,  Patricia  E.  Griffin,  Rep. — Supt.  of  Schools,  Alice 
Duckworth. — Board  of  Education,  Alexander  Alonzo,  Steven  Pitts,  Cheryl  A. 
Reynolds,  1981;  Dennis  Schultz,  Chm.,  Letitia  T.  Burns,  Cecilia  Taylor,  1983; 


362  TOWNS,  CITIES  AND  BOROUGHS 

Walter  Oberg,  Arlene  Pressman,  Susanne  K.  Taylor,  1985. — Planning  and  Zon- 
ing Commission,  Carlton  E.  Miller,  Chm.,  Michael  Fountain,  Joseph  Gambini, 
Donald  Moisa,  John  Olson,  James  Shultheiss,  Robin  Weinberger;  Alternates, 
Tom  Breslin,  Jeff  Hostetler,  Walter  Mislick. — Zoning  Board  of  Appeals,  Donald 
Grohs,  Chm.,  Bruce  Andrews,  Stanley  Glowac,  Robert  Pikor,  Charles  Rayner; 
Alternates,  Abraham  Chamie,  Peter  Fraser,  Paul  Smalley.— Zoning  Enforce- 
ment Officer,  Winifred  Olson. — Conservation  Commission,  William  Damon, 
Chm.,  Michael  Bennett,  Catherine  Carrothers,  Warren  Diffendall,  Peter  Haeni, 
Jean  Hernandez,  Alan  Mason. — Agent  for  the  Elderly,  Michael  Shanahan. — 
Welfare  Director,  Dorothy  Phi nney.— Director  of  Health,  Richard  O. 
Gritzmacher,  M.D.  (P.O.,  Old  Saybrook). — Library  Directors,  Roberta  A.  Ziob- 
ron,  Chm.,  Linda  Lea  Andrews,  Cindy  Bennett,  Natalie  Glowac,  Jane  Haeni, 
Barbara  Kenny,  Ruth  Miller,  Harold  Muggleston,  Olive  Shumway.— Parks  and 
Recreation  Commission,  Michael  Nucci,  Chm.,  Cynthia  Bennett,  Pat  Gamer- 
dinger,  Natalie  Glowac,  Frances  Hamilton,  Sharon  McCann,  David  Pesapane, 
Anna  M.  Ressler,  Susan  Smith,  Steve  Spielman,  Grace  Stalsburg,  Theresa 
Stebbins. — Supt.  of  Streets,  Leno  Malcarne. — Town  Engineer,  Russell 
McNutt. — Building  Inspector,  Thomas  H.  Lombard. — Water  Pollution  Control 
Authority,  James  Shultheiss,  Chm.,  Paul  Burgess,  Rita  Samuels,  Richard  Sher- 
man, Robert  Stalsburg;  Alternates,  Cecil  Swartz,  Murray  Zack. — Chief  of 
Police,  Joseph  Miezejeski. — Constables,  Mark  Dixon,  Philip  Kurze,  Stuart  Lee, 
Paul  Mozzochi,  Raymond  Mozzochi,  R.  Richard  Rankin,  Richard  Smith,  Cleon 
Springer,  Raymond  Sypher. — Chief  of  Fire  Dept.,  Alcide  Camiere;  Deputy,  Peter 
Woodcock. — Fire  Marshal,  Arthur  Turner. — Board  of  Fire  Comrs.,  William 
LaPlace,  Chm.,  John  F.  Olson,  C.  Talcott  Scovill. — Civil  Preparedness  Director, 
Raymond  Mozzochi. — Town  Attorney,  Richard  J.  Stanley. — Justices  of  the 
Peace,  Sigrid  Aronson,  John  W.  Barry,  John  J.  Darcy,  Mary  Elston,  Ralph  A. 
Hall,  Herbert  E.  Haser,  Lynne  S.  Hodges,  David  A.  Johnson,  Carol  O.  Klomp, 
Mary  P.  Knox,  John  E.  Larson,  Thomas  W  Lindner,  Leon  A.  Lukie,  Clayton  G. 
Merrill,  Joseph  Miezejeski,  G.  Donald  Milton,  Kenneth  Molander,  Edward 
Moskal,  Ronald  A.  Olin,  Everett  J.  Peckham,  R.  Thomas  Ressler,  Donald  R. 
Sampson,  Walter  Seluke,  Brainard  F.  Smith,  Robert  R.  Stalsburg,  Richard  J. 
Stanley,  Nancy  Thayer,  George  T.  Trevisani,  Lorraine  C.  Wallace. 


DERBY.  New  Haven  County. — (Form  of  government,  mayor,  board  of 
aldermen.) — 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.,  12,500.  Voting  districts,  3.  Children,  3,195.  Principal  industries,  magazine 
publishing,  photography,  dyeing,  printing,  and  manufacture  of  castings,  forg- 
ings,  heavy  machinery,  (metal)  heat  treating,  rubber  goods,  textiles,  nail  clip- 
pers and  manicure  implements.  Transp. — Passenger:  Served  by  Conrail  and 
buses  of  Conn.  Transit  from  Bridgeport  and  New  Haven;  Valley  Transp.  Co. 
from  Bridgeport  and  Waterbury,  and  by  Empire  Bus  Lines,  Inc.  Freight:  Served 
by  Conrail  and  numerous  motor  common  carriers.  Post  office,  Derby. 

CITY  AND  TOWN  OFFICERS.  Town  Clerk  and  Reg.  of  Vital  Statistics,  Mrs. 
Marion  C.  Molloy;  Hours,  9  A.M.-5  P.M.,  Monday  through  Friday;  Address, 
City  Hall,  35  Fifth  St. ,  06418;  Tel. ,  734-9207.— Asst.  Town  Clerk  and  Asst.  Reg.  of 
Vital  Statistics,  Patricia  A.  Novelli.— City  Clerk,  Harry  F.  Colwell,  Jr.;  Hours 
and  address,  same  as  Town  Clerk;  Tel. ,  734-9201.— Asst.  City  Clerk,  Mrs.  Helen 


TOWNS,  CITIES  AND  BOROUGHS  363 


P.  Mizii.— Mayor,  Edward  J.  Cecarelli,  Dem.—  Aldermen,  1st  Ward,  Albert 
Norwood,  Anthony  Tiano,  Anthony  P.  Ziomek;  2nd  Ward,  Leo  P.  Moscato, 
Pres.,  John  Kelleher,  Kevin  P.  White;  3rd  Ward,  Ida  Garofalo,  Richard  A. 
Grande,  Donald  C.  Noto. — Selectmen,  Marjorie  L.  Doborwicz,  Amy  L. 
Hinkson.— Treas.  and  Agent  of  Town  Deposit  Fund,  Edward  G.  Brickett. — 
Finance  Committee,  Anthony  J.  Caridi,  Elmer  T.  Voytek.— Board  of  Appor- 
tionment and  Taxation,  Joseph  Ahearn,  Jr.,  Chm.,  Michael  Doherty,  Joseph  L. 
Gurian,  Raymond  A.  Hardisty,  Walter  R.  Mayhew,  James  F.  Owens,  Paul  D. 
Storiale,  Alan  J.  Tyma,  Dominic  Valentino,  Walter  J.  Wiacek.— Tax  Collector, 
Harry  Kinney.—  Board  of  Tax  Review,  Mayor  Edward  J.  Cecarelli,  Chm., 
Edward  G.  Brickett,  Leo  P.  Moscato. — Assessors,  Paul  Mudry,  Casimir  Pior- 
kowski;  Paul  Dinice,  Asmt.  Officer.— Registrars  of  Voters,  Bruce  E.  Sill,  Dem., 
Mary  V.  Crowley,  Rep. — Supt.  of  Schools,  Angelo  E.  Dirienzo.— Board  of 
Education,  John  F.  Getlein,  Chm.,  William  Comboni,  Dominick  P.  Jeanetti, 
Richard  J.  Pivirotto,  Nicholas  Teodosio,  Leonard  H.  Waleski,  1982;  Arnold  R. 
Breault,  Gaetano  Proto,  Ronald  M.  Sill,  1984.— Pension  Board,  Joseph  Ahearn, 
Jr.,  Chm.,  Joseph  Babjak,  Palma  Boni,  Edward  Brickett,  Helen  Dripchak, 
Raymond  A.  Hardisty,  John  Kelleher,  Leo  P.  Moscato.— Parking  Authority, 
Joseph  Oliwa,  Paul  Pascuzzo,  Louis  Pepe,  Michael  Petz,  Walter 
Skowronski.— Planning  Commission,  Nicholas  Valentino,  Chm. ,  John  Benanto, 
Carmine  Menillo,  Joseph  Stankye,  Arthur  Waller. — Zoning  Commission,  Gerald 
Moscariello,  Chm.,  Harry  Block,  James  Cesario,  Camille  Nicosia,  Stephen 
Opuszynski,  Paul  Piscitelli,  Ronald  Sill.— Zoning  Board  of  Appeals,  Lawrence 
Krueger,  Chm.,  John  Lombardi,  Secy.,  Vincent  Lazzaro,  Joseph  Trapani.— 
Zoning  Enforcement  Officer,  Anthony  Paupini. — Economic  Development  Com- 
mission, Ralph  Cairone,  Dennis  Donahue,  David  Heitz,  Joseph  Monaco  Jr., 
John  Monahan,  Walter  Skowronski. — Capital  Planning  Commission,  Michael 
Cirillo,  Edward  Cotter,  John  Getlein,  Richard  Korolyshun,  Walter  Mayhew, 
Leo  Moscato,  James  Owens,  Elmer  Richter,  Joseph  Stankye,  Nicholas  Valen- 
tino, Kevin  White.— Housing  Authority,  Sharon  Jupin,  Chm.,  Mario  Biondi, 
Henry  Lionetti,  Jerry  Romano,  Constantino  Testone;  Patricia  Mainolfi,  Exec. 
Dir.— Conservation  Commission,  John  McCormick,  Chm.,  Richard  Carloni, 
Linda  Coppola,  Robert  Dirienzo,  Rodney  Erickson,  Hazel  Knapp,  Jack 
LaRocca.—  Inland  Wetlands  Commission,  James  Walsh,  Chm.,  Andrew  Baklik, 
Fred  Columbo,  Rodney  Erickson,  Jack  LaRocca. — Elderly  Commission, 
Angelina  Vitali,  Chm.,  Mary  Crowley,  Rev.  Leonard  J.  Kvedas,  Helen  Lewis, 
Rowena  Peck,  Mary  Pitney,  Anne  Scaife,  Alice  Stobierski,  Josephine  Taylor, 
Rev.  Walter  Towle. — Comr.  of  Charities,  Harry  Kinney. — Director  of  Health, 
Leon  J.  O'Connor,  M.P.H.  (P.O.,  Ansonia).— Library  Directors,  Merritt  C. 
Clark,  Chm.,  Marie  Cecarelli,  Jane  Cohen,  Frances  Fallon,  Elizabeth  Micci, 
Carolyn  J.  Skelly,  Richard  Ward,  Harcourt  Wood.— Recreation  Commission, 
John  Kelleher,  Chm.,  Peter  Adanti,  William  Clynch,  Alphonse  Vitello.—  Parks 
Comr.,  William  Clynch.— Director  of  Public  Works,  Richard  J.  Korolyshun. — 
City  Engineer,  Kevin  White,  Jr.— Sealer  of  Weights  and  Measures,  Flavio 
Orazietti.— Building  Inspector,  Michael  J.  Cirillo. — Sewer  Authority,  Board  of 
Aldermen.— Lake  Authority,  Brian  Coss,  Chm.,  John  Getlein,  Hazel 
Knapp.— Chief  of  Police,  Andrew  J.  Mancini;  Lt.,  Leo  Herbette. — Police  Com- 
mission, Bedri  Hassan,  Samuel  LaMonico. — City  Sheriffs,  William  Lynch,  Wal- 
ter Nizgorski.— Chief  of  Fire  Dept.,  Charles  Stankye  Jr.— Fire  Marshal,  Joseph 
Iacuone. — Fire  Comr.,  Edward  Cotter  Jr.— Civil  Preparedness  Director, 
Franklin  Crowley. — Corporation  Counsel,  James  E.  Cohen. — Justices  of  the 
Peace,  John  Benco,  James  E.  Cohen,  Freida  D.  Cronin,  Richard  A.  Grande, 


364  TOWNS,  CITIES  AND  BOROUGHS 


Hazel  J.  Knapp,  Charles  J.  Loria,  Sharlene  A.  McEvoy,  Kathleen  M.  Monaco, 
Asher  Nickelsberg,  Walter  Nizgorski,  Patricia  A.  Novelli,  Flavio  Orazietti, 
Louis  F.  Pepe,  Patricia  B.  Sandberg,  Michael  J.  Scarpulla,  Marie  V.  Smith, 
Joseph  C.  Trapani,  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.,  5,200.  Voting  district,  1.  Children,  1,943.  Principal 
industries,  manufacture  of  metal  boxes  and  cabinets,  Venetian  blinds,  electrical 
supplies  and  tools.  Transp. — 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 
(except  holiday  weekends);  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.  DiMella,  Mrs.  Polly  K.  Hull.— Selectmen,  1st,  M. 
Foster  Mather,  Rep.  (349-3625),  Maryann  P.  Boord,  Rep.,  Gregory  G.  Curtis, 
Dem. — Treas.,  William  A.  Moore. — Board  of  Finance,  James  B.  Clifford,  Chm., 
James  D.  Dean,  Donald  P.  Desjarlais,  Mary  Jane  Jewczyn,  Vincent  M.  Marino, 
Carl  N.  Otte.— Tax  Collector,  Joanne  B.  Salva.— Board  of  Tax  Review,  John  H. 
Stahl,  Chm.,  James  W.  McLaughlin,  Jeffrey  A.  Richards. — Assessor,  Nicholas 
J.  Logiodice. — Registrars  of  Voters,  Natalie  A.  H.  Church,  Dem.,  Althea  M. 
Parmelee,  Rep. — Supt.  of  Schools,  Howard  F.  Kelley. — Planning  and  Zoning 
Commission,  Henry  A.  Robinson,  Chm. ,  Patricia  Berten,  George  M.  Eames  III, 
C.  James  Gibbons,  Jr.,  Edwin  C.  Higgins,  Steven  Kotowski,  James  M.  Kowo- 
lenko,  George  Paganetti,  Althea  M.  Parmelee;  Alternates,  James  P.  Breen,  Jr., 
Lewis  G.  Hinman,  Jr.,  John  C.  Ives. — Town  Planner,  Geoffrey  L. 
Colegrove. — Zoning  Board  of  Appeals,  Ralph  W.  Moeller,  Chm.,  Richard  E. 
Atkinson,  James  H.  Doak,  Jr.,  Jack  B.  Tinkel,  George  R.  Trapp;  Alternates, 
Roderick  L.  McDonald,  Thomas  Tencza,  Donald  F.  Umlauf. — Economic  Devel- 
opment Commission,  Alan  Adams,  Donald  Desjarlais,  Charles  E.  English, 
Edwin  C.  Higgins,  Henry  Simons,  Cleveland  Stannard,  Jr.,  Donald  Umlauf. — 
Conservation  Commission,  Richard  Ackerman,  Chm.,  Francis  E.  Behrens,  Sr., 
John  Donadio,  Daniel  M.  Murphy,  John  P.  Negrich,  Sandra  Roberts,  Kathleen 
Tinkel,  Dorothy  Willett,  vacancy. — Inland  Wetlands  Commission,  George  R. 
Zeeb,  Chm.,  Francis  E.  Behrens,  Sr.,  Helmuth  Brown,  James  Kowolenko, 
Frank  Magnotta,  Alois  Petrzel,  Leo  V.  Willett,  vacancy. — Historic  District 
Commission,  Kathryn  G.  Francis,  Chm.,  Stanley  J.  Gifford,  Carl  H.  Heck,  J. 
Richard  Taylor,  George  R.  Zeeb;  Alternates,  Glenn  Curtis,  George  Neumann, 
Ellen  M.  Patterson. — Agent  foiUhe  Elderly,  vacancy. — Welfare  Admr.,  M.  Fos- 
ter Mather,  D.V.M.— Director  of  Health,  Leo  V.  Willett,  M.D.— Library  Direc- 
tors, Susan  D.  Nelson.  Chm.,  Jane  Eriksen,  Edward  Hinman,  Sara  B.  Pierson, 
Jack  B.  Tinkel,  Janet  Umlauf,  John  E.  Vesey,  Mary  Wilkinson,  Elaine 
Yakey.— Town  Engineer,  Frank  Magnotta. — Road  Foreman,  Wayne  Warley.— 
Building  Code  Board  of  Appeals,  Ronald  Westfort,  Chm.,  Joseph  Banack,  Rolf 
Florin,  Ronald  Markham,  George  Schaefer. — Bldg.  Insp.,  Sanitarian,  Frank 
Magnotta. — Tree  Warden,  Frank  Behrens,  Sr. — Chief  of  Police,  M.  Foster 
Mather. — Constables,  Joseph  Banack,  Stuart  Dudley,  Arlene  Dudley,  Laurie 
Hall,  Malcolm  Pearce,  Lawrence  H.  Wimler;  Harry  Tiedemann,  Chief. — Chief 
of  Fire  Dept.,  George  Planeta,  Jr. — Fire  Marshal,  Francis  E.  Behrens,  Jr. — Civil 


TOWNS,  CITIES  AND  BOROUGHS  365 


Preparedness  Director,  Malcolm  B.  Pearce,  Jr. — Town  Attorney,  Robert  S. 
Poliner  (P.O.,  Middletown). — Justices  of  the  Peace,  Carolyn  Adams,  Merle  W. 
Ackert,  Jr.,  William  J.  Cahill,  Jr.,  Lawrence  T.  Crawford,  George  M.  Eames,  HI, 
Jeanne  C.  Goldner,  Ronald  J.  Markham,  Paula  M.  McDonald,  James  W. 
McLaughlin,  Adam  V.  Mitchell,  Ruth  W.  Tencza,  David  A.  Werblow. 

EASTFORD.  Windham  County. — (Form  of  government,  selectmen,  town 
meeting.) — Inc.,  May,  1847;  taken  from  Ashford.  Area,  28.6  sq.  miles.  Popula- 
tion, est.,  1,100.  Voting  district,  1.  Children,  336.  Principal  industries,  metal 
fabricating,  horticulture  and  manufacture  of  wood  products.  Transp. — Freight: 
Served  by  numerous  motor  common  carriers.  Post  office,  Eastford;  also  rural 
delivery  from  Chaplin,  Mansfield  Center,  Pomfret  Center  and  Woodstock  Val- 
ley. Voted  No  Liquor  Permit,  1978. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Margaret  G. 
Cooper;  Hours,  1-5  P.M.,  Tuesday  and  Wednesday,  and  by  appointment;  Ad- 
dress, Town  Office  Bldg.,  Westford  Rd.,  P.O.  Box  97,  06242;  Tel.,  Putnam, 
974-1885.— Asst.  Clerk  and  Asst.  Reg.  of  Vital  Statistics,  Edwin  W  Cooper.— 
Selectmen,  1st,  John  T.  Savage,  Rep.  (Tel.,  974-0133),  Joseph  St.  King,  Dem., 
James  N.  Whitehouse,  Rep. — Treas.  and  Agent  of  Town  Deposit  Fund,  Ronald  S. 
Brand. — Tax  Collector,  Emily  Y.  Bunnell. — Board  of  Tax  Review,  Edward  J. 
Jezierski,  Chm.,  George  H.  Hotte,  M.  Keith  Lewis. — Assessor,  Louise 
Caya. — Registrars  of  Voters,  Dagmar  J.  Noll,  Dem.,  Jean  T.  Barlow,  Rep. — 
Supt.  of  Schools,  Francis  C.  Stevens. — Board  of  Education,  Russell  H.  Mayhew, 
Jr.,  Chm.,  Marianne  E.  Campbell,  Mary  Ellen  Ellsworth,  Laura  C.  Sanga,  1981; 
Edward  F.  Moore,  Clifford  R.  Noll,  Jr.,  Helen  Warren,  1983.— Planning  Com- 
mission, Clifford  R.  Noll,  Jr.,  Chm.,  Dominick  F.  Roto,  Henry  P.  Torcellini, 
Edward  A.  Trepal,  Kenneth  W.  Walker;  Alternates,  Guy  H.  Grube,  Ruth  B. 
Newth. — Conservation  Commission,  C.  Franklyn  Buell,  Chm.,  Otto  King, 
Joseph  Kozey,  Joseph  P.  Meier,  Ralph  J.  Yulo,  Jr. — Inland  Wetlands  Commis- 
sion, C.  Franklyn  Buell,  Chm.,  Otto  King,  Joseph  P.  Meier,  Joseph  St.  King, 
Henry  P.  Torcellini,  Ralph  J.  Yulo.— Agent  for  the  Elderly,  Lillian 
Pitschmann. — Director  of  Health,  William  Campbell,  M.P.H. — Library  Direc- 
tors, Helen  C.  Sill,  Chm.,  Carolyn  L.  Day,  JoAnne  DeCarli,  Ruth  Y.  Lewis, 
Barbara  A.  Noga,  Mary  Roto,  Carolyn  P.  Tanajes,  Lewis  R.  Tucker,  Jr. ,  Ruth  S. 
Yulo. — Recreation  Commission,  Herman  E.  Barlow,  Jr.,  Chm.,  Jonathan  N. 
Budd,  Judith  A.  Card,  Kenneth  T.  Green,  Patricia  T.  Goodwin,  Guy  H.  Grube, 
Lydia  J.  Reed,  Kathleen  C.  Soukup,  Effie  J.  Vinal. — Supt.  of  Streets,  Arthur 
Newth. — Building  Inspector,  Sheldon  Hopkins. — Tree  Warden,  Norman 
Green. — Chief  of  Police,  John  T.  Savage. — Constables,  Dana  F.  Basto,  Joseph 
Kozey,  Robert  G.  Newton,  David  N.  Sherman. — Chief  of  Fire  Dept.,  Richard 
M.  Gagnon;  Deputy,  Clayton  R.  Shead,  Jr. — Fire  Marshal,  Joseph  P.  Meier. — 
Civil  Preparedness  Director,  Edward  F.  Staveski. — Town  Attorney,  John  K. 
Harris  (P.O.,  Danielson).— Justices  of  the  Peace,  Lelia  H.  French,  Dorothy  J. 
King,  Charles  Kozey,  Robert  B.  McKay,  Barbara  A.  Mitchell,  Paul  E.  Nissen, 
Dagmar  J.  Noll,  Robert  P.  Willis,  Sr. 


EAST  GRANBY.  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.,  4,000.  Voting  district,  1. 


366  TOWNS.  CITIES  AND  BOROUGHS 


Children,  1,441.  Principal  industries,  manufacturing  and  quarrying.  Transp. — 
Freight:  Served  by  numerous  motor  common  carriers.  Post  office,  East  Granby. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Miriam  W. 
Viets;  Hours,  8:30  A.M. -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.  (Tel.,  653-2576),  Edward  V.  Barth,  Dem.,  Carolyn  B.  Phillips, 
Rep.— Treas.,  Miriam  W.  Viets.— Agent  of  Town  Deposit  Fund,  Frank  R. 
Rothammer. — Board  of  Finance,  Arthur  W.  Barstow,  Chm.,  Frank  A.  Beneski, 
Charles  VV.  Chatey,  Edward  R.  Hillman,  Donald  R.  Holtman,  vacancy;  Alter- 
nates, Charles  F.  Hunderlach,  Jr.,  James  R.  McGough. — Tax  Collector, 
Elizabeth  G.  Granger.— Board  of  Tax  Review,  Robert  J.  Creech,  Chm.,  Russell 
G.  Press,  Jr.,  Walter  M.  Simmons.— Assessors,  Frieda  C.  Falk,  Chm.,  Arthur  J. 
Ide,  Maureen  D.  Joyce. — Registrars  of  Voters,  Ann  F.  Fahr,  Dem.,  Mary  H. 
Hausmann,  Rep. — Supt.  of  Schools,  Alfred  T.  Lederman. — Board  of  Education, 
George  E.  Wilmot,  Jr.,  Chm.,  Virginia  Beekmann,  Donna  Mae  Hopkins, 
Virginia  N.  Howard,  1982;  James  J.  Feeney,  Margaret  J.  Higgins,  William  W. 
Westervelt,  1984;  David  L.  Currier,  Edith  J.S.  Doherty,  1986.— Planning  and 
Zoning  Commission,  Albert  F.  Biddleman,  Chm.,  Beverly  W  Cecchini,  Harold 
C.  Holly,  Jr.,  Frederick  T.  O'Brien,  Robert  A.  Pesci,  Phillip  R.  Putnam;  Alter- 
nates, John  J.  Foy,  Mary  C.  Stolz,  Daniel  P.  Viets.— Zoning  Board  of  Appeals, 
Peter  S.  Cocolla,  Chm.,  James  L.  Kugler,  Susan  H.  Levy,  John  R.  Rafferty, 
Hugh  Shaw  III;  Alternates,  Joann  Cornelius,  James  D.  Crocker,  Jr.,  Agnes  T. 
Lennon. — Economic  Development  Commission,  Edgar  A.  Boardman,  Chm., 
Robert  H.  Gross,  Jr.,  Thomas  F.  Howard,  Leonard  V.  Quin,  John  R.  Rafferty, 
Bruce  J.  Riccio,  Lowndes  A.  Smith;  William  S.  Mayer,  Officer. — Insurance 
Commission,  William  H.  McDonough,  Chm.,  Richard  F.  Ferrari,  Roy  Higgins, 
William  B.  Hopkins,  Robert  J.  Lawless. — Conservation  and  Inland  Wetlands 
Commission,  Richard  F.  Ferrari,  Chm.,  Franklin  N.  Brockett,  Jr.,  Robert  E. 
Connor,  Phillippe  P.  Fontaine,  Ann  V.  Holliday,  Edgar  O.  Naujoks,  Valerie  A. 
Zampaglione.— Historical  Committee,  Walter  A.  Wileikis,  Chm.,  Marguerite  F. 
Guinan,  Helen  K.  Root,  Mary  Jane  Springman,  Roger  H.  Stowell,  Ralph  H. 
Viets.— Commission  on  Aging,  Charles  E.  Moritz,  Chm.,  Genevieve  L.  Bart, 
Betty  Ann  Foy,  George  L.  Guinan,  Amy  M.  Hunderlach,  Walter  L.  Pearce, 
Carol  M.  Sisk,  L.  Mazie  Viets.— Senior  Citizens  Coordinator,  Campbell  B. 
Wilson.— Health  Officer,  Richard  H.  Matheny,  Jr.— Parks  and  Recreation  Com- 
mission, Judith  E.  Root,  Chr.,  Eben  L.  Brockett,  Robert  J.  Cecchini,  Sandra 
J.  D'Amico,  Susan  A.  Lizdas,  Rebecca  C.  Rafferty,  Brenda  Goforth,  Robert 
Pitney,  Jacqueline  Venditto;  Luanne  M.  Chatey,  Dir.— Building  Inspector,  Wal- 
ter D.  Hill.— Building  Code  Board  of  Appeals,  Robert  S.  Loomis.— Sewer  Au- 
thority, Charles  V.  Francis,  Jr.,  Chm.,  Lawton  S.  Averill,  Charles  W  Chatey, 
Hubert  C.  Holden,  Daniel  J.  Lizdas.— Tree  Warden,  Nicolaas  A.M.  van 
Noort.— Sanitarian,  David  Knauf.— Chief  of  Police,  Frank  R.  Rothammer.— 
Constables,  James  D.  Crocker  Jr.,  Douglas  H.  Fuller,  Thomas  Jacius,  Peter  M. 
Laumark,  Richard  A.  Livingston,  James  R.  Meeker,  Michael  W.  Pardue,  Mark 
Dysart.— Chif  of  Fire  Dept.,  Stewart  A.  Dewey;  Asst.,  Joseph  A.  Washburn.— 
Fire  Marshal,  Albert  M.  Brown.— Civil  Preparedness  Director,  Hubert  C. 
Holden.— Town  Attorney,  Phillip  D.  Main.— Justices  of  the  Peace,  David  R. 
Barnes,  Edward  V.  Barth,  Franklin  N.  Brockett,  Jr.,  John  J.  Cooper,  George  E. 
Dutram,  Ann  F.  Fahr,  John  C.  Guinan,  Mary  H.  Hausmann,  Charles  F.  Hunder- 
lach, Jr.,  Grace  K.  Keating,  William  H.  McDonough,  Lawrence  P.  Meyers, 


TOWNS,  CITIES  AND  BOROUGHS  367 


Carolyn  B.  Phillips,  Frank R.  Rothammer,  Raymond  M.  Sisk,  Jr.,  Joy  R.  Turner, 
Joann  G.  Walker,  Albert  R.  Whitmore. 


EAST  HADDAM.  Middlesex  County.— (Form  of  government,  selectmen, 
town  meeting,  board  of  finance.) — Inc.,  May,  1734;  taken  from  Haddam.  Area, 
57.6  sq.  miles.  Population,  est.,  5,300.  Voting  district,  1.  Children,  1,804.  Princi- 
pal industries,  manufacture  of  nylon  and  cotton  twine,  fish  nets,  electrical 
specialties,  tools  for  power  industries,  plumbing  and  heating  products,  gun 
mfg.,  lamp  shades,  concrete  products;  numerous  summer  resorts  and  the 
Goodspeed  Opera  House  are  located  here.  Transp. — Passenger:  Served  by 
buses  of  Greyhound.  Freight:  Served  by  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  Plaza,  06423;  Tel.,  Moodus,  873-8279.— Asst  Clerk  and 
Asst.  Reg.  of  Vital  Statistics,  Mrs.  Constance  B.  Trella. — Selectmen,  1st,  Douglas 
J.  Ferrary,  Dem.  (Tel.,  873-8615),  Edmund  J.  Gubbins,  Dem.,  Harold  G.  Hem- 
boldt,  Rep.— Treas.  and  Agent  of  Town  Deposit  Fund,  Jacqueline  A.  Bower. — 
Board  of  Finance,  David  Silberstein,  Chm.,  Norman  Gobelle,  Peter  Ragaglia, 
Eugene  F.  Slason,  Jr.,  John  A.  Van  Horn,  Kathleen  A.  Winter. — Tax  Collector, 
Rudolph  R.  Hoffmann.— Board  of  Tax  Review,  Anthony  DePaulo,  Chm.,  Gor- 
don P.  Bishop,  John  Blaschik. — Assessor,  Richard  K.  Feegel. — Registrars  of 
Voters,  Beatrice  S.  Balvin,  Dem.,  Mary  Dean,  Rep. — Supt.  of  Schools,  LeRoy 
E.  Dyer. — Board  of  Education,  Donald  Coltart,  Noreen  H.  Greene,  Laurie  W. 
King,  Joan  S.  Roczniak,  1981;  Kathleen  E.  Michalski,  Chm.,  Richard  D.  Parker, 
1983;  John  Adrian,  Everett  L.  Herden,  Jr.,  Burton  R.  Tucker,  1985.— Planning 
and  Zoning  Commission,  George  M.  Greider,  Chm.,  Susan  Gelston,  Jack  H. 
Gibbs,  Elmer  Miller,  Amos  Shepard,  John  R.  Wojewudski,  vacancy;  Alter- 
nates, Patricia  Kenney,  D.  Wyley  Peckham. — Zoning  Board  of  Appeals,  Stuart 
Wood,  Chm.,  David  Allen,  Walter  Bielot,  Thomas  Jahelka,  Sidney  E.  Jones; 
Alternates,  Robert  Ballek,  Norman  Gobelle,  John  Jascot.— Zoning  Enforce- 
ment Officer,  Allan  R.  Johanson. — Conservation  Commission,  Arthur  Merrow, 
Chm.,  Donald  Coltart,  Marilyn  Dupuis,  Stephen  Gephard,  Joseph  Parkos,  Jr., 
Jane  Viggiani. — Inland  Wetlands  Commission,  Robert  Casner,  Chm.,  Stephen 
Gephard,  Barbara  Kashanski,  John  Mazzotta,  Whitelaw  Wilson;  Alternate, 
Irving  Davis. — Historic  District  Commission,  Michael  E.  Gross,  Chm. ,  Marjorie 
Bishop,  Richard  Everett,  Dr.  Karl  Stofko;  Alternates,  Raymond  Hughes,  Be- 
nedict Totten,  Alma  Williams.— Agent  for  the  Elderly,  Andrew  J. 
Maragliano. — Director  of  Health,  Roger  W.  Cyrus,  M.D. — Board  of  Public 
Health,  Joan  M.  Wolter,  Chm.,  Joyce  Y.  Adrian,  Jean  H.  Banks,  Jeannie  L. 
Brindle,  Henrietta  G.  Cannatta,  Lucynda  Friel,  Barbara  A.  Kiley,  Rose  Marie 
Miner,  David  R.  Rogers,  David  Rowland,  Elaine  Schmittberger,  Dr.  Karl 
Stofko. — Library  Directors,  Walter  J.  Bielot,  Chm.,  Hala  Brownell,  Helen 
Brownell,  Arthur  Donnellan,  Jr. ,  Harriet  Fournier,  Eva  Klosowicz,  Anna  Land- 
auer,  Mildred  I.  Luther,  Josephine  McMullen,  Daniel  Maus,  Sr.,  Margaret 
Maus,  Bertha  Pear,  James  D.  Raitt,  George  W.  Ryczek,  Elsie  T.  Snell,  Joseph 
Tesar,  Helen  Thomas — Recreation  Commission,  Robert  A.  McWaid,  Chm.,  Lois 
R.  Baker,  Debra  Bolduc,  Alan  Kiley,  David  Klar,  Kevin  M.  Maynard,  Ruth 


368  TOWNS,  CITIES  AND  BOROUGHS 


Moore,  Frederick  A.  Tuttle,  Charles  Wolf,  Jr.;  Martin  G.  Ryczek,  Din— Beach 
Committee,  Peter  Dean,  Norbert  King,  Andrew  J.  Maragliano,  Ruth  Moore, 
Julius  Schwab,  Frederick  Tuttle,  Edward  Ziobron. — Director  of  Public  Works, 
Sidney  Jones. — Tree  Warden,  Edward  J.  Roczniak. — Building  Inspector,  Paul  E. 
D'Orio. — Building  Code  Board  of  Appeals,  Daniel  Maus,  Jr.,  Chm.,  Rudolph  R. 
Hoffmann,  Thomas  D.  Jahelka,  Stephen  Pach,  Julius  R.  Schwab. — Chief  of 
Police,  Douglas  J.  Ferrary. — Constables,  Lawrence  Amero,  John  J.  Blaschik, 
Jr.,  George  Corbeil,  Felix  Czaja,  III,  Donald  H.  Goss,  Raymond  Hart,  Nancy 
Haslam,  Richard  Haslam,  Joseph  Jahelka,  Thomas  Jahelka,  Elizabeth  Johnson, 
Harold  Johnson,  George  Lathrop,  Charles  Maly,  Timothy  Moore,  Kenneth 
Owens,  Louis  Shumbo,  Sidney  Winakor,  William  Winakor. — Chief  of  Fire 
Dept.,  Fire  Marshal,  John  Shanaghan;  Deputy,  Edward  Dombroski.— Board  of 
Fire  Comrs.,  John  Blaschik,  Chm.,  James  Banks,  William  Hood.— Civil  Pre- 
paredness Director,  Ernest  Bourgeois,  Sr.;  Asst.,  William  Hood,  Sr.— Town 
Attorneys,  Ryan  and  Ryan.— Justices  of  the  Peace,  George  A.  Comer,  Albert  H. 
Cooper,  Harriet  Cummings,  Frank  W.  Davis,  Jr.,  Everett  L.  Herden,  Jr.,  Mary 
Ellen  Klinck,  Adele  Miller,  Peter  Ragaglia,  David  Silberstein,  Joyce  Simon, 
Leonard  Swan,  Judith  P.  Urbano. 


EAST  HAMPTON.  Middlesex  County.— (Form  of  government,  selectmen, 
chief  administrative  officer,  town  meeting,  board  of  finance.) — Inc.,  as 
Chatham,  Oct.,  1767;  taken  from  Middletown.  Area,  36.8  sq.  miles.  Population, 
est.,  8,300.  Voting  districts,  2.  Children,  2,765.  Principal  industries,  manufac- 
ture of  bells,  industrial  nets,  paper  boxes,  witch  hazel  and  perfumes,  wooden 
decorative  accessories,  tools  and  dies,  silver  and  crystal  holloware,  forestry. 
Transp. — Passenger:  Served  by  buses  of  Greyhound.  Freight:  Served  by 
numerous  motor  common  carriers.  Post  offices,  Cobalt,  East  Hampton  and 
Middle  Haddam. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Pauline  L. 
Markham;  Hours,  8:30  A.M.-4:30  P.M.,  Monday  through  Friday;  Address, 
Town  Hall,  20  East  High  St.,  06424;  Tel.,  267-2519.— Asst.  Clerk,  Mrs.  Elizabeth 
A.  Ingraham.— Asst.  Regs,  of  Vital  Statistics,  Elizabeth  A.  Ingraham,  Walter  B. 
Spencer,  William  B.  Spencer.— Board  of  Selectmen,  George  Fowler,  Rep.,  Chm. 
(Tel.,  267-4468),  Everett  Breece,  Rep.,  Martha  Hitchcock,  Dem.,  Henry  Roko, 
Jr.,  Rep.,  Eaton  Smith,  Dem.— Chief  Administrative  Officer,  Eugene  A. 
Schiller.— Treas.  and  Agent  of  Town  Deposit  Fund,  Laurence  T.  Walsh,  Sr.— 
Board  of  Finance,  Robert  Cramer,  Chm.,  Thomas  D'Aquila,  Marjorie  L.  Dyer, 
William  D.  Grady,  David  Kneeland,  Randolph  A.  Neilsen,  Gerald  Pawlich,  J. 
Roderick  Rinell,  Edward  H.  Tibbets.— Tax  Collector,  Maria  B.  Durkin.— Board 
of  Tax  Review,  Norman  Roark,  Chm.,  Lloyd  Bartlett,  Francis  Valli.— Assessor, 
Sherwood  Vermilya.— Registrars  of  Voters,  1st  Dist.,  Gladys  Smith,  2nd  Dist., 
Elsie  Becker,  Dem.;  1st  Dist.,  Jane  Christopher,  2nd  Dist.,  Leonard  Blake, 
Rep.— Supt.  of  Schools,  Robert  Terrill.— Board  of  Education,  Winifred  S.  Flan- 
nery,  Carol  Lane,  William  Parkin,  1981;  Audrey  Heidel,  Chm.,  Drew  Hyland, 
Raymond  Thatcher,  1983;  Leroy  Goff,  Jr.,  Avril  T.  Greco,  Richard  Knotek, 
1985.  —Planning  Commission,  John  Calvocoressi,  Chm.,  John  Geysen,  Charles 
Ottone,  Neil  Taty,  Francis  Walsh;  Alternates,  Donald  Coolican,  Richard  King, 
Richard  Wall.— Town  Planner,  Steven  Tuckerman.— Zoning  Commission,  John 
Wall,  Chm.,  Paul  Carrier,  Jr.,  Stephen  Harriman,  Anthony  Manafort,  Peter 
Rossi;  Alternates,  Thadeus  Hyjek,  Max  Kay,  Gary  Rioux.— Zoning  Board  of 
Appeals,  Charles  Nichols,  Chm.,  Robert  Brindley,  Thomas  DiStefano,  Dennis 


TOWNS,  CITIES  AND  BOROUGHS  369 


Griswold,  Alfred  Royce,  Jr.;  Alternates,  Robert  Heidel,  Richard  Grenier, 
Robert  Ponchak.— Citizens  Advisory  Committee,  Cheryl  Tyler,  Chm.,  Thomas 
Denman,  William  Devine,  David  Kelsey.— Housing  Code  of  Appeals,  Willie 
Fuqua,  Milton  Gleason,  John  Hogan,  Edward  Lee,  R.  Howard  Snow.— 
Economic  Development  Commission,  William  D.  Grady,  Chm.,  Bert  Bisantz, 
William  Evans,  Edward  Jackowitz,  David  Kelsey,  James  Mathias,  Mila 
Smith.— Housing  Authority,  William  Bornman,  Chm.,  Joan  Barbour,  Benjamin 
Bidwell,  John  O'Neil,  Laurent  Poulin.— Conservation  Commission,  Robert 
Fales,  Jeffry  Foran,  Ronald  Hastings,  Howard  Helveston. — Inland  Wetlands 
Commission,  David  Boule,  Chm.,  Doris  Barton,  Thomas  Denman,  Jeffry  Foran, 
Stephen  Harriman,  Edward  Maloska,  Herbert  Strickland. — Historic  District 
Commission,  Minor  Kretzmer,  Chm.,  Theodore  Hintz,  Curtiss  Johnson,  Lois 
McCutcheon,  John  Nilsen;  Alternates,  Jan  Cunningham,  Tamzen  MacKeown, 
Graydon  Rich.— Agent  for  the  Elderly,  Robert  Ostergren.— Welfare  Director, 
Eugene  A.  Schiller;  Asst.,  Mary  Lunden. — Director  of  Health,  Michael  Green, 
M.D. — Library  Directors,  Suzanne  C.  Battit,  Chm.,  Jeannette  Barton,  Leonora 
Bear,  Sharon  Dalton,  Barbara  Helveston,  David  Kneeland,  Catherine  Mazur, 
Louise  O'Neill,  Jill  Zimmerman.— Parks  and  Recreation  Commission,  Alan 
Battit,  Chm.,  Anthony  Bracha,  William  Brown,  George  Hatch,  William  Mar- 
shall, David  Purple,  Suzanne  Redfield.— Director  of  Youth  Services,  Larry 
Freundlich.— Youth  Advisory  Committee,  Eleanor  Wood,  Chm.,  Mary  Ann 
Barton,  Barbara  Brien,  Pat  Kimball,  Kenneth  King,  Steve  Kissinger,  Mary  Ann 
Olzacki. — Director  of  Public  Works,  Rocco  Ferro;  Asst. ,  Louis  Pettingill. — Tree 
Warden,  R.  Davis  Strong. — Town  Engineer,  David  Mylchreest,  RE. — Building 
Inspector,  Joseph  Becker,  Jr. — Building  Code  Board  of  Appeals,  George  Ar- 
chambault,  Harrison  Gorin,  Ralph  Gross,  Fred  Hecht,  John  Nilsen.— Water 
Pollution  Control  Authority,  Dr.  Joe  W.  Peoples,  Acting  Chm.,  Joseph  Banning, 
John  Bear,  Richard  Geary,  E.  David  Smith,  Robert  States. — Sanitarian,  Philip 
Block.— Chief  of  Police,  P.  Dean  True.— Police  Commission,  Mary  Ann  Olzacki, 
Chm.,  Gordon  Hallberg,  William  Hughes,  Jr.,  Kenneth  King,  Andrew 
Seamster. — Constables,  Benjamin  Burdick,  Jr.,  Raymond  Chamis,  Leland 
Plummer,  Sara  Reilly,  Robert  Schunk,  William  Siena,  Jr.,  Joseph  T.  Trant. — 
Chief  of  Fire  Dept.,  Philip  Visintainer;  Deputy,  Donald  Ingraham. — Fire  Mar- 
shal, Howard  J.  Engel,  Jr. — Board  of  Fire  Comrs.,  Richard  Grenier,  Chm., 
Bernard  Coughlin,  Raymond  Jordon,  Carl  Ostergren,  Charles  Redfield. — Civil 
Preparedness  Director,  Bertram  Bisantz. — Town  Attorney,  Daniel  B.  Ryan — 
Justices  of  the  Peace,  Rowland  Beaulieu,  Sr.,  Leonard  Blake,  Robert  Brindley, 
Paul  Carrier,  Jr.,  J.  Conrad  Guerette,  Joseph  Koch,  Carol  Lane,  Morris  Lanzi, 
Ann  R.  McLaughlin,  John  O'Neil,  Robert  Ostergren,  Betsy  Smith,  Gladys 
Smith,  Allyn  Sweet,  Gerald  Wall,  Richard  Wall. 

EAST  HARTFORD.  Hartford  County.— (Form  of  government,  strong 
mayor,  town  council.) — Inc.,  Oct.,  1783;  taken  from  Hartford.  Area,  18.1  sq. 
miles.  Population,  est.,  54,000.  Voting  districts,  13.  Children,  14,355.  Principal 
industries,  the  manufacture  of  precision  parts  and  aircraft  engines,  steel  fabrica- 
tion, tobacco  growing  and  processing,  paper  manufacturing,  appliances,  televi- 
sion 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;  Conn.  Transit  from  Hartford,  Manchester, 
Rockville,  South  Windsor  and  Glastonbury;  Post  Road  Stages,  Inc.  from  Staf- 
ford Springs;  Barstow  Transp.  from  Putnam;  and  The  Arrow  Line,  Inc.  from 


370  TOWNS,  CITIES  AND  BOROUGHS 

East  Hartford.  Freight:  Served  by  Conrail  and  numerous  motor  common  car- 
riers. Post  office,  East  Hartford  (branch  of  Hartford  post  office). 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  John  J.  Barry,  Jr.; 
Hours,  8:30  A.M.-4:30  P.M.,  Monday  through  Friday;  Address,  Town  Hall,  740 
Main  St.,  06108;  Tel.,  Hartford,  289-2781,  Ext.  231.— Asst.  Clerks,  Marilyn  F. 
Trachtman,  Dale  P.  Bycholski. — Asst.  Reg.  of  Vital  Statistics,  Donna  L. 
Lavado. — Mayor,  George  A.  Dagon,  Dem. — Town  Council,  Harry  A.  Egaza- 
rian,  Chm.,  William  R.  Dailey,  Jr.,  Vice  Chm.,  Henry  Genga,  Joseph  M. 
LaRosa,  John  B.  Larson,  Joseph  P.  Remeika,  Jr.,  Robert  F.  Ryan,  Dominick 
Serignese,  Richard  M.  Torpey. — Selectmen,  Edward  W.  Fitzgerald,  Roland  J. 
Bernier,  J.  Roger  Pelletier. — Treas.  and  Agent  of  Town  Deposit  Fund,  Donald  F. 
Bates. — Director  of  Finance,  Richard  C.  Harvey. — Tax  Collector,  Raymond  S. 
Slanda. — Board  of  Tax  Review,  J.  Lucien  Plante,  Chm.,  Robert  DePietro,  James 
Trail. — Assessor,  Anthony  S.  Barber. — Registrars  of  Voters,  James  Dellaripa, 
Dem.,  Mary  J.  Mourey,  Rep. — Supt.  of  Schools,  Sam  Leone. — Board  of  Educa- 
tion, Dorothy  Carey,  Robert  Damaschi,  Salvatore  Ingallinera,  Richard  Veltri, 
1981;  Lawrence  Delponte,  Chm.,  Timothy  Dwyer,  Joan  Flannery,  Patricia 
Gately,  Elsie  Whitford,  1983. — Planning  and  Zoning  Commission,  G.  Barry 
Goodberg,  Chm.,  Michael  Arcari,  Jack  Davis,  John  Grottole,  Anthony  Kayser, 
John  McMartin;  Alternates,  William  Boggs,  Robert  Connors. — Town  Planner, 
John  J.  Shemo. — Zoning  Board  of  Appeals,  Anthony  Roberto,  Chm.,  Albin 
Anderson,  Robert  Burns,  Robert  Damaschi,  Mary  Finnegan;  Alternates,  James 
DeLeo,  John  Delia  Ripa,  Mary  Hickey. — Code  Enforcement  Officer,  Edward 
Moran. — Economic  Development  Commission,  Frank  Collins,  Jr.,  Chm., 
Maurice  Belanger,  Mayor  George  A.  Dagon,  Joseph  Egan,  Harry  Egazarian, 
Maxwell  Friedman,  Joseph  LaRosa,  John  Logan,  Russell  W.  Richards,  George 
Stewart,  Alice  Whelton. — Development  Director,  Joseph  J.  Dentamaro. — 
Redevelopment  Agency,  Frank  C.  Collins,  Jr.,  Chm.,  Maurice  Belanger,  Ann 
Mc Walter,  Patrick  Milne,  Russell  Richards.— Housing  Authority,  Raymond 
Lavey,  Chm.,  Leo  J.  Bond,  Jr.,  John  McNamara,  Constance  O'Brien,  Albert  J. 
Thomas;  Nicholas  A.  Giamalis,  Exec.  Dir. — Conservation  and  Environment 
Commission,  J.  Leslie  VanCamp,  Chm.,  Mary  Dowden,  Nora  Fitzgerald,  Clar- 
ence Glover,  Lee  Palino,  Pasquale  Salemi,  Jr.,  Elizabeth  Squires. — Inland  Wet- 
lands Commission,  Henry  Genga,  Chm.,  John  Larson,  Robert  Ryan,  Dominick 
Serignese,  Pasquale  Salemi,  Jr.,  J.  Leslie  VanCamp.  Elizabeth  Squires. — 
Commission  on  Services  for  Elderly,  Frances  Bilodeau,  Margaret  Bjorkland, 
Alice  Cormier,  Antoinette  Dentamaro,  Dorothy  Glover,  Angelina  Thomas, 
Elsie  Whitford. — Human  Rights  Committee,  Lee  Palino,  Chm.,  Kenneth  Car- 
rier, Francis  Ciparelli,  Allan  T.  Driscoll,  Mack  Hawkins,  Janet  Lynch,  J.  Rita 
Murray,  Carol  Noel.— Director  of  Social  Services,  Helen  Quinn. — Director  of 
Health,  John  N.  Gallivan,  M.D. — Fine  Arts  Commission,  Dr.  Elliot  R.  Arden, 
Chm.,  John  Anderson,  Regina  Barall,  Barbara  Barone,  Terrye  Blackstone, 
Lillian  Goodberg,  Mary  Magruder,  Doris  Mortimer,  Wilma  Older,  Wandakay 
Parker,  Doris  Rayner,  Mary  Beth  Reid,  Dan  L.  Russell,  Evelyn  Uhrig,  Elsie 
Whitford.— Dir.,  Parks  and  Recreation,  Fred  N.  Balet;  John  P.  Kershaw, 
Asst.— Dir.  of  Youth  Services,  Eugene  P.  Marchand. — Dir.  of  Public  Works, 
Arthur  J.  Mulligan,  Jr.;  Asst.,  Robert  J.  Mathiau.— Purchasing  Agent,  John  R. 
Martin.— Town  Engineer,  Paul  J.  Kraucunas. — Supt.  of  Streets,  Robert 
Parker. — Dir.  of  Licenses  and  Inspections,  Frank  N.  Barone. — Sealer  of  Weights 
and  Measures,  Dominic  Bonadies. — Bldg.  Admin.  Asst.  and  Dir.,  Thomas 
Tracy. — Building  Code  Board  of  Appeals,  Joseph  DeSantis,  Chm.,  Charlie 


TOWNS.  CITIES  AND  BOROUGHS  371 


Brewer,  Timothy  Dwyer,  Charles  Eisenhardt,  Clarence  Glover.— Supt.  of  Sani- 
tation, Harry  Congdon.—  Sanitarians,  Robert  Keating,  Raymond  Quinn.— 
Chief  of  Police,  Clarence  A.  Dru mm.— Constables,  C.  Edwin  Carlson,  Charles 
Clarke,  Fred  Cyr,  Steven  Hudak,  Thomas  Kelly,  Robert  F.  Morelli,  Anthony  J. 
Roberto.— Chief  of  Fire  Dept.,  Michael  J.  Fitzgerald;  Deputy,  Thomas  J. 
Dawson.— Fire  Marshal,  vacancy.— Town  Attorney,  Stephen  C.  Barron.— 
Justices  of  the  Peace,  Frederick  E.  Bartlett,  Roland  J.  Bernier,  William  R.  Boggs, 
Irene  G.  Bray,  Alfred  H.  Brooks,  C.  Edwin  Carlson,  Robert  W.  Cashman, 
Esther  B.  Clarke,  Paul  L.  Colla,  William  B.  Dailey,  Jr.,  Roger  E.  Dubiel, 
Kenneth  K.  Elkins,  John  G.  Finnegan,  Anne  R.  Fornabi,  Henry  P.  Guerette, 
Toimi  K.  Martikainen,  Austin  R.  McKee,  Cyril  M.  Mizla,  Roland  A.  Pepin, 
John  Shewokis,  Flora  E.  Shirah,  E.  Charles  Stebbins,  Thomas  A.  Tedford,  Jr., 
Albert  J.  Thomas,  Thomas  J.  Totten,  James  A.  Trail. 


EAST  HAVEN.  New  Haven  County.— (Form  of  government,  mayor,  town 
council,  board  of  finance.)— Inc.,  May,  1785;  taken  from  New  Haven.  Area,  12.6 
sq.  miles.  Population,  est.,  24,200.  Voting  districts,  6.  Children,  8,308.  Principal 
industry,  agriculture;  several  small  manufacturing  plants  are  located  here. 
Transp.— Passenger:  Served  by  buses  of  Conn.  Transit  from  New  Haven  and 
Branford;  by  Beebe  Transp.  from  Clinton  and  David's  Bus  Service.  Freight: 
Served  by  Conrail  and  numerous  motor  common  carriers.  Post  office,  East 
Haven. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  John  T.  Brereton; 
Hours,  9  A.M.-5  P.M.,  Monday  through  Friday;  Address,  250  Main  St.,  06512; 
Tel.,  New  Haven,  468-3201.— Asst.  Clerk,  Mrs.  Marion  J.  Wilchinski.— Asst. 
Regs,  of  Vital  Statistics,  Mrs.  Marian  R.  Condie,  Mrs.  Marion  J.  Wilchinski.— 
Mayor,  Anthony  Proto,  Jr.,  Dem.— Town  Council,  William  J.  Zampa,  Chm., 
Richard  L.  Bisi,  Barbara  F.  Cunningham,  Ann  T.  Delia  Camera,  Frances 
Griego,  John  McGovern,  Jr.,  Mary  V.  McMahon,  Marjorie  R.  Mitchell,  An- 
thony E.  Perillo,  Shirley  Pero,  Stephen  J.  Russo,  Carmen  Savo,  Marilyn 
Vitale. — Selectmen,  AlphonseG.  Guidone,  Jr.,  Paul  Norwood,  Mrs.  Rudolph  A. 
Schmidt,  Jr.— Director  of  Finance,  Louis  R.  Clini;  Deputy,  Ralph  Mauro.— 
Treas.  and  Agent  of  Town  Deposit  Fund,  Salvatore  Longobardi.— Board  of 
Finance,  Mayor  Anthony  Proto,  Jr.,  Chm.,  Anthony  F.  Carrano,  Anthony  J. 
Ferrara,  Mario  Giaimo,  Theodore  J.  Turek,  Andrew  J.  Verderame,  Joseph  A. 
Vitale.— Tax  Collector,  Yolanda  H.  Barraco.— Board  of  Tax  Review,  John 
McGartland,  Chm.,  Louis  Coppola,  Jerry  Volpe.— Assessor,  Harry  E. 
Morgan. — Registrars  of  Voters,  Nunzio  F.  Perno,  Dem.,  Anthony  P.  Calandro, 
Rep. — Supt.  of  Schools,  George  Barbarito.— Board  of  Education,  George  F. 
Coleman,  Dr.  Gerald  Cuddy,  Joanne  Esposito,  Anthony  Marino,  Edmund 
Palumbo,  Ann  Saiano,  1981;  James  F.  Krebs,  Chm.,  Francis  Gravino,  Regiano 
Marini,  1983. — Planning  and  Zoning  Commission,  Pasquale  Romano,  Chm., 
Rody  Bertolini,  Ferdinand  Russo,  James  V.  Thomas,  Jr.;  Alternates,  Richard 
Claus,  Frank  Cretella,  Pat  Parillo.— Town  Planner,  Anthony  Panico.— Zoning 
Board  of  Appeals,  John  Tinari,  Chm.,  Savino  Caponera,  Charles  Coyle,  Sr., 
John  Morra,  Anthony  Ventura;  Alternates,  Louis  Bosson,  Lawrence  Hainer, 
Lorraine  Moscato. — Economic  Development  Commission,  Jeremiah  Camarota, 
Chm.,  Joseph  Bittner,  Joseph  Di  Natale,  Neil  Longobardi,  Dr.  Louis  Pellegrino; 
Nicholas  Amodio,  Exec.  Dir. — Community  Development  Coordinator,  Louis 
Zullo.— Urban  Renewal  and  Housing  Agency,  Judson  Moore,  Chm.,  Henry 


372  TOWNS,  CITIES  AND  BOROUGHS 


Luzzi,  John  Messina,  John  J.  Mulhern,  Joseph  Petrosino;  Nicholas  Amodio, 
Exec.  Dir. — Housing  Authority,  Thomas  Grantland,  Chm.,  Dominic  Bosco, 
Lawrence  Burns,  Arlene  French,  Estelle  Quinn. — Airport  Zoning  Board,  An- 
drew Gambardella,  Joseph  Pelliccio. — Inland  Wetlands  Commission,  Ronald 
Toothe,  Chm.,  Andrew  Cianelli,  Violet  Scobie,  Michael  Streeto,  Pauline 
Tinari. — Flood  and  Erosion  Control  Board,  Richard  Crook,  Chm.,  Robert  De- 
Cesare,  Joseph  DeRienzo,  Jeffrey  Green,  Frederick  Heenie. — Commission  on 
Aging,  Margaret  Flanagan,  Chm.,  Emily  Jones,  Mary  Medrano. — Agent  for  the 
Elderly,  Vincent  R.  Gagliardi. — Human  Services  Commission,  Gail  Verderame, 
Chm.,  Elaine  McMahon,  Elizabeth  Mattie,  Harry  Morgan,  Margaret  Regan; 
Susan  Campion,  Dir. — Welfare  Director,  Gail  Verderame. — Director  of  Health, 
Mary  Jane  Engel,  M.P.H. — Board  of  Ethics,  Rev.  Wallace  Matsen,  Chm., 
Theodora  Goodwin,  Rev.  Dennis  Hussey. — Personnel  Appeals  Board,  James 
Krebs,  Chm.,  Louis  Criscuolo,  C.  Donald  Mack,  Robert  Manfreda,  Thea 
Oren. — Library  Directors,  Katherine  Byrne,  Chm.,  Gloria  Caponera,  Virginia 
Dayharsh,  Eileen  DeMayo,  Helen  Gagliardi,  Mary  Miessau,  Salvatore 
Petonito,  Ralph  Rosato,  Dinah  Virgulto. — Parks  and  Recreation  Commission, 
Robert  D.  Lawlor,  Chm.,  William  Acquarulo,  Clement  Griego,  Richard  Listro, 
Pasquale  Perrelli;  Richard  Kross,  Recr.  Dir. — Supvr.  of  Public  Works,  Dominick 
Redente. — Town  Engineer,  Jeremiah  Camarota. — Building  Inspector,  John 
Limoncelli. — Purchasing  Agent,  Raymond  Miniter. — Water  Pollution  Control 
Authority,  William  J.  Ginnetti,  Chm.,  Louis  Campano,  Walter  Lynn,  Jr.,  Joseph 
L.  Pelliccio,  Fred  Russo,  Jr.— Chief  of  Police,  Joseph  Pascarella;  Deputy, 
William  Hubbard. — Police  Commission,  Salvatore  Longobardi,  Chm.,  Anthony 
Arminio,  Michael  DeMilo,  Luco  Meoli,  Edward  Prete. — Constables,  Anastasio 
Delcos,  Ralph  Gambardella,  Richard  E.  LiPuma,  Robert  V.  Mingione,  Gabriel 
Monaco,  William  Ruotolo,  Sr.,  George  Wolcheski.—  Chief  of  Fire  Dept.,  Civil 
Preparedness  Director,  William  Morgan;  Fire  Deputy,  Howard  Weir. — Fire 
Marshal,  William  Jackson. — Board  of  Fire  Comrs.,  John  O'Neill,  Chm.,  Martin 
DeFelice,  Joseph  DePalma,  Stanley  Morcus,  Joseph  Travaglino. — Town  Attor- 
ney, John  E.  Leary,  Jr.;  Asst.,  Hugh  Keefe. — Justices  of  the  Peace,  Louis 
Campano,  Jr.,  George  F.  Coleman,  Rose  DeMilo,  Thomas  E.  Donegan,  Charles 
G.  Fischer,  Louise  G.  Fodero,  Leatrice  C.  Garitta,  Marie  T.  Guidone,  Pearl  A. 
Mattie,  Angelina  Meoli,  John  Messina,  George  H.  Mix,  Josephine  E.  Redente, 
Edward  Rustic,  Anthony  J.  Teodosio,  Margaret  H.  Thomas,  Frank  S. 
Vicinanza,  Margaret  L.  Weir. 


EAST  LYME.  New  London  County. — (Form  of  government,  selectmen, 
town  meeting,  board  of  finance.) — Inc.,  May,  1839;  taken  from  Lyme  and 
Waterford.  Area,  34.8  sq.  miles.  Population,  est.,  13,900.  Voting  districts,  2. 
Children,  4,946.  Principal  industries,  boat  marinas,  machine  companies,  elec- 
tronic manufaturing,  warehouses,  the  bleaching  of  textiles,  sport  fishing  and 
allied  resort  industries.  Transp.— Freight:  Served  by  Conrail  and  numerous 
motor  common  carriers.  Post  offices,  East  Lyme  and  Niantic. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Joseph  R.  McGrath; 
Hours,  8:30  A.M.-4:30  P.M., Monday  through  Friday;  Address,  108  Pennsyl- 
vania Ave.,  P.O.  Box  519,  Niantic  06357;  Tel. ,  Niantic,  739-6931,  Ext.  35.— Asst. 
Clerks  and  Asst.  Regs,  of  Vital  Statistics,  Mrs.  Elizabeth  J.  Taylor,  Mrs.  Esther 
B.  Williams.— Selectmen,  1st,  George  J.  Seebeck,  Rep.  (P.O.  Box  519,  Niantic; 


TOWNS,  CITIES  AND  BOROUGHS  373 

Tel.,  739-6931).  F.  Kent  Sistare,  Jr.,  Rep.,  Walter  P.  Cullen,  Rep.,  Eugene  C. 
Cushman,  Dem. ,  Nancy  Willetts,  Rep. ,  Mark  Healy  Powers,  Dem.— Treas.  and 
Agent  of  Town  Deposit  Fund,  Paul  G.  Zaehringer  (P.O.,  Niantic).— Board  of 
Finance,  William  M.  Grover,  Chm.,  Gerald  W.  Gilstad,  Kenneth  M.  McKeever, 
Dennis  J.  Murphy  Jr.,  Richard  N.  Robertson,  Woodrow  Scott.— Tax  Collector, 
Jeanette  DiGiovanna.— Board  of  Tax  Review,  Mary  G.  Bishop,  Abraham  I. 
Fisher,  James  A.  Hunter.— Assessor,  Vernon  E.  Smith.— Registrars  of  Voters, 
Paul  F.  Anger,  Dem.,  Harold  Summerscales,  Rep. — Supt.  of  Schools,  John  A. 
Whritner.— Board  of  Education,  Sarah  H.  Fenick,  Chm.,  John  T.  Hoye,  Leon  R. 
Petersen,  Aida  Ramirez-de- Arellano,  Ronald  Stevens,  1981;  Steven  J.  Finn, 
Allan  B.  Glickstein,  John  D.  Hurley,  Robert  V.  Pierce,  Barbara  Potopowitz, 
1983. —Planning  Commission,  Gene  E.  Showalter,  Chm.,  Robert  S.  DeSanto, 
James  Donovan,  Dorothy  C.  Hurley,  Margaret  Kenyon,  Clifford  J.  Kramm; 
Alternates,  Janice  E.  Chester,  John  C.  Melia,  Louis  E.  Pelissier.— Zoning 
Commission,  Robert  F.  Myers,  Chm.,  Arthur  C.  Saunders  III,  Paul  B.  Smith, 
Charles  B.  Stephens  Jr. ,  Ronald  N.  Taylor,  Kenneth  R.  Wood.— Zoning  Board  of 
Appeals,  Francis  H.  Hunt,  Chm.,  Gordon  Fraser,  Fred  L.  Glynn,  John  L. 
Kivlin,  William  Mountzoures;  Alternates,  Gary  Granai,  Genevieve  T.  Mason, 
Edwin  McDonough.— Economic  Development  Commission,  Harvey  Gaylord, 
Chm.,  John  J.  Connolly,  Patricia  C.  Foley,  Clyde  L.  Gilbert,  Ronald  Kelley, 
Richard  A.  Mingo,  Michael  P.  Romano  Jr.— Redevelopment  Agency,  Abraham  I. 
Fisher,  Jasper  N.  Green,  three  vacancies.— Conservation  Commission,  Francis 
H.  Hoagland  III,  Chm. ,  Douglass  E.  Brown,  William  Dwyer,  Michael  J.  Gindek, 
Barbara  MacFadyen,  Harold  R.  Potts  Jr.,  Margaret  Dee  Schantz.—  Flood  and 
Erosion  Control  Board,  Alvern  E.  Beebe,  James  J.  Gallagher,  James  Kettgen, 
Darrell  Mclntyre,  Richard  Ryder. — Commission  on  Aging,  Virginia  R.  White, 
Chm.  and  Agent;  Gertrude  Cullen,  James  W.  Marr  Jr.,  Irene  Murray,  Luane 
Rue,  Mary  Ellen  Smith,  Stephen  Zrenda  Sr.— Director  of  Social  Services,  Helen 
Cairns.— Director  of  Health,  George  Burton,  M.D.  (P.O. ,  New  London).— Parks 
and  Recreation  Commission,  Alvin  J.  Colby,  Chm.,  Kevin  Booth,  Joseph  L. 
Corbett,  Frederick  R.  Hollendonner,  E.  Royal  Marshall,  Robert  Tobin,  William 
J.  Willetts  Jr.;  Samuel  L.  Peretz,  Dir.— Town  Engineer,  James  C.  Spencer.— 
Supt.  of  Highways,  Robert  L.  Beckett.— Building  Inspector,  Ernest  E. 
Busch. — Building  Code  Board  of  Appeals,  Richard  C.  Caulkins,  John  Cutillo  III, 
Donald  Filosi,  James  A.  Hunter,  Richard  J.  Nystrom. — Water  and  Sewer  Com- 
mission, George  J.  Seebeck,  Chm.,  Henno  Allik,  Brian  Beckwith,  James  M. 
Cameron,  Peter  M.  Ferraro,  Richard  F.  Jones  Jr.,  Richard  L.  Lougee,  Granville 
R.  Morris,  Norman  Victor;  Philip  Lutzi,  Water  Engr.— Shell  Fish  Commission, 
Robert  L.  Porter,  Chm.,  Roger  E.  Ailing,  Eugene  C.  Cushman,  Bernice 
Wheeler. — Sanitarian,  George  Caulkins. — Tree  Warden,  Wesley  Jezierski. — 
Chief  of  Police,  George  J.  Seebeck.— Constables,  Dennis  Atwood,  Robert  C. 
Broga,  Joseph  L.  Dunn,  William  H.  Kerr,  Eric  Kwasniewski,  Donald  W.  Marr, 
David  J.  Murphy,  George  Rathbun,  Stephen  Rebelowski,  Robert  B.  Smith, 
William  J.  Stazick.— Chiefs  of  Fire  Dept.,  Frederick  A.  Johnson  (Niantic), 
William  H.  Kerr  (Flanders).— Fire  Marshal,  Harry  E.  Jordan.— Civil  Prepared- 
ness Director,  Robert  D.  Hughes.— Town  Attorney,  Robert  W  Marrion  (P.O., 
New  London).— Justices  of  the  Peace,  Paul  F.  Anger,  Elizabeth  Aston, 
Josephine  P.  Beebe,  Mary  G.  Bishop,  Joseph  P.  Bobinski,  Kevin  E.  Booth, 
Peter  H.  Brouwer,  Thomas  N.  Cairns,  James  M.  Cameron,  John  Capponi, 
Richard  C.  Caulkins,  Donald  P.  Cone,  Stephen  Corbett,  Eugene  C.  Cushman, 
Sylvia  Cushman,  Catherine  W.  Devine,  Jeanette  DiGiovanna,  Nicholas  Dousis, 
Edward  H.  Drea,  Sr.,  Narcyz  Dubicki,  William  J.  Ebersole,  Jr.,  Abraham  I. 


374  TOWNS,  CITIES  AND  BOROUGHS 


Fisher,  Patricia  C.  Foley,  Virginia  J.  Furnholm,  Allan  B.  Glickstein,  Fred  L. 
Glynn,  Gilman  C.  Gunn,  Jr.,  Leonora  M.  Hinson,  Peter  Horn,  Dorothy  B. 
Huntington,  George  P.  Jank,  John  P.  Kendros,  Leone  G.  Kennedy,  James 
Kettgen,  Mary- Elizabeth  Kish,  Kenneth  A.  Leary,  Thomas  P.  Levanti,  James 
T.  Loftis,  Richard  L.  Lougee,  Raymond  R.  Loughman,  Joyce  L.  Mayfield,  Paul 
J.  McDonough,  Kenneth  M.  McKeever,  Leo  J.  McNamara,  Lillian  W.  Merritt, 
Arlene  R.  Morris,  Edward  V.  Morris,  William  Mountzoures,  Doris  Mugge, 
Francis  J.  Parkinson,  Dorothy  R.  Perkins,  Tennyson  G.  Perkins,  Lydia  R. 
Petersen,  William  P.  Powers,  Thomas  C.  Rando,  Lois  B.  Riozzi,  Robert  N.  Rue, 
George  J.  Seebeck,  Frank  T.  Smith,  Michael  A.  Snitkin,  Doris  E.  Sobiech, 
Pamela  Stevens,  Ronald  Stevens,  Robert  D.  Tobin,  Edward  S.  Tregger,  Judith 
A.  Warner,  Kenneth  L.  Warner,  James  C.  Watkins,  Constance  T.  Whitbeck, 
William  J.  Willetts,  Jr.,  Esther  B.  Williams,  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.,  6,300.  Voting  district,  1.  Children,  1,964.  Residential 
community.  Transp. — Passenger:  Served  by  buses  of  the  Chieppo  Bus  Co. 
Freight:  Served  by  numerous  motor  common  carriers.  Post  office,  Easton. 
Rural  free  delivery  from  Fairfield,  Weston,  West  Redding,  and  Monroe; 
mounted  route  from  Bridgeport  and  Trumbull. 

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,  225 
Center  Rd.,  06612;  Tel.,  Bridgeport,  268-6291.— Asst.  Clerks  and  Asst.  Regs,  of 
Vital  Statistics,  Mrs.  Helen  Kot,  Mrs.  Harriet  S.  Laskay.  — Selectmen,  1st, 
Charles  R.  Feld,  Rep.  (Tel.,  268-6291),  Ronald  D.  Williams,  Rep.,  Joseph  W. 
Schwartz,  Dem. — Treas.,  Leon  E.  Induni. — Agent  of  Town  Deposit  Fund, 
George  S.  Oddy. — Board  of  Finance,  Hilmer  J.  Nelson,  Chm.,  William  Moffitt, 
IV,  Secy.,  J.  Raymond  Candee,  P.  Michael  Kelly,  Robert  Shook,  Lois 
Stueck. — Board  of  Ethics,  John  Bromer,  Chm.,  Daisey  Colonnese,  Edward 
Kovac,  Ruth  Powell,  Peter  Salsbury. — Tax  Collector,  Laura  B.  Kochis. — Board 
of  Tax  Review,  Anthony  Colonnese,  Chm.,  Patricia  Delano,  vacancy. — 
Assessors,  Edward  W  Bilash,  Chm.,  Gloria  Kovacs,  Mrs.  Alpha  Welter.— 
Registrars  of  Voters,  Dolores  M.  Schwartz,  Dem.,  Donald  W  Wright,  Rep. — 
Supt.  of  Schools,  Lawrence  R.  Miller. — Board  of  Education,  Robert  D.  Kranyik, 
Chm.,  Theodore  H.  Meyer,  1981;  Katherine  M.  Burgess,  James  P.  Grote,  1983; 
Charles  D.  Sawyer,  Jr.,  Secy.,  Robert  M.  Owens,  1985. — Planning  and  Zoning 
Commission,  Robert  H.  Albrecht,  Chm.,  Philip  Luckhardt,  John  Neary,  Milton 
Orelup,  Ralph  Wainwright;  Alternates,  J.  Carroll  Brooke,  III,  Jean  Hennessey, 
Dominick  LoVerme. — Zoning  Board  of  Appeals,  Ruth  M.  Allen,  Chm.,  Carl  B. 
Adolphson,  Robert  O.  Guth,  Donald  J.  Jordan,  Allan  J.  Rosen;  Alternates,  John 
Ellsworth,  Nicholas  Soares,  vacancy. — Zoning  Enforcement  Officer,  A.  D. 
Schuyler  Sherwood. — Conservation  Commission,  Robert  J.  Nicola,  Chm., 
Nancy  Fowski,  Margaret  M.  Kerr,  Robert  W  Lucas,  Huntley  J.  Stone,  Pauline 
Yatrakis. — Open  Burning  Official,  John  Heckler. — Commission  for  the  Aging, 
John  Pategas,  Chm.,  Raymond  Baldyga,  Margaret  Eichner,  Rev.  Walter  H. 
Everett,  Ruth  Kelly,  Betty  Mayer,  Elizabeth  Speare,  Hobart  Summers. — 
Municipal  Agent  for  the  Elderly,  Thelma  Healing.— Tax  Relief  for  the  Elderly, 
Barbara  Broderick,  Margaret  M.  Kerr,  Arthur  Lax,  Robert  J.  Nicola,  William 
Parkinson.— Director    of    Health,    Edward    Pendagast,    Jr.,    M.D.    (P.O., 


TOWNS,  CITIES  AND  BOROUGHS  375 

Fairfield). — Library  Directors,  Natalie  C.  Wintter,  Chm.,  Karen  Bescher, 
Adelaide  W.  Diem,  Gladys  Howes,  Elizabeth  Kennedy,  Barbara  Van 
Achterberg. — Pension  Committee,  William  H.  Naff,  Chm.,  James  J.  Broderick, 
Charles  R.  Feld,  James  F.  Kenney,  G.  Webster  Miller. — Park  and  Recreation 
Commission,  Reid  C.  Spencer,  Chm.,  Thomas  Bachelder,  David  Bachman,  Jr., 
Robert  J.  Enko,  Stephen  P.  Toth,  Joseph  L.  Silhavy;  John  Callery,  Dir. — Dir.  of 
Public  Works,  Edward  L.  Nagy. — Insurance  Commission,  Edward  R. 
Fitzgerald,  Chm.,  Katherine  M.  Burgess,  Charles  R.  Feld,  William  H.  Naff, 
William  Wintter. — Road  Commission,  Patrick  J.  Ferruci,  Chm.,  Harold  R.  Can- 
dee,  Carleton  R.  Maring. — Emergency  Medical  Services  Committee,  Gary 
Csanadi,  Charles  N.  Laskay,  Jr.,  Edward  Pendagast,  M.D.,  Dr.  Richard 
Pulie. — Tree  Warden,  Jack  Riling. — Building  Inspector,  Carleton  R.  Maring. — 
Building  Board  of  Appeals,  George  Holm,  William  Moffitt,  IV,  Harry  Ruzicka, 
A.  B.  Wilson,  Chm. — Chief  of  Police,  Gerald  J.  Hance. — Police  Commission, 
CulbertS.  Strauss,  Chm.,  Kenneth  H.  Kost,  James  P.  Schwartz. — Constables, 
Wayne  G.  Crossman,  Albert  D.  D'Amato,  Paul  Greiser,  Sr.,  Thomas  F. 
Grywalski,  Charles  N.  Laskay,  Jr.,  Edward  E.  Piritzky,  Jr.,  Leslie  B.  Warren, 
Jr. — Chief  of  Fire  Dept.,  Stuart  Jaffe. — Acting  Fire  Marshal,  Frederick 
Moore. — Board  of  Fire  Comrs.,  Alexander  Kasper,  Chm.,  Anthony  P.  De- 
Palmer,  Secy.,  Ralph  Altieri,  Peter  Hallstrom,  Edward  Pendagast,  M.D. — Civil 
Preparedness  Director,  Stephen  P.  Toth. — Energy  Coordinator,  Dr.  Earl  M. 
Uram. — Town  Attorney,  Robert  J.  Berta. — Justices  of  the  Peace,  Frank  S.  Bec- 
kerer,  George  A.  Beno,  Robert  J.  Berta,  John  F.  Chatfield,  Jr.,  Anthony  J. 
Colonnese,  Christopher  Eichner,  Charles  R.  Feld,  George  W.  Ganim,  Janice 
Greiser,  Robert  O.  Guth,  Charles  W.  Harper,  William  Horrigan,  Stuart  A.  Jaffe, 
E.  Stanton  Kennedy,  Ann  J.  Maxwell,  John  J.  Neary,  Robert  W  Osterman,  Jr., 
Robert  M.  Owens,  James  P.  Schwartz,  Joseph  L.  Silhavy,  Irving  Silverman, 
Muriel  T.  Small,  Sanford  C.  Small,  Esther  F.  Smith,  Francis  A.  Smith,  Jr., 
Maurice  Snow,  Robert  S.  Tellalian,  Mary  Jane  D.  Todd,  Ronald  D.  Williams, 
Velma  V.  Worth. 


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.,  9,100.  Voting  districts,  2.  Children,  2,587. 
Principal  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.  Carload  lots  only  by  Conrail.  Post  offices,  Windsor ville,  Melrose, 
Broad  Brook  and  Warehouse  Point. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Claire  S. 
Badstubner;  Hours,  9  A.M. -5  P.M.,  Monday  through  Friday;  Address,  Town 
Hall,  11  Rye  St.,  P.O.  Box  213,  Broad  Brook  06016;  Tel.,  Windsor  Locks, 
623-9467.— Asst.  Clerk  and  Asst.  Reg.  of  Vital  Statistics,  Mrs.  Doris  C.  Ball.— 
Selectmen,  1st,  Edward  J.  Hastillo,  Dem.  (P.O.  Broad  Brook,  Tel.,  623-8122), 
Rickey  R.  Nadeau,  Dem.,  Harald  M.  Mikkelsen,  Rep.— Treas.  and  Agent  of 
Town  Deposit  Fund,  Carol  S.  Yeomans.— Board  of  Finance,  Richard  D.  Boucher, 
Chm.,  Anne  J.  Arcari,  Harold  T  Flaherty,  Alex  M.  Gudzunas,  Robert  W 
Hitchcock,  Frances  M.  Kinsellar. — Tax  Collector,  Jean  E.  Russell.— Board  of 


376  TOWNS,  CITIES  AND  BOROUGHS 


Tax  Review,  Donald  R.  Schlichting,  Chm.,  George  R.  Norton,  Donald  F. 
Yeomans. — Assessors,  John  M.  Bassinger,  Chm.,  William  B.  Naughton,  Richard 
E.  Osborn.— Registrars  of  Voters,  Marilyn  S.  Rajala,  Dem.,  Carolyn  W.  Files, 
Rep.— Supt.  of  Schools,  Richard  R.  Teller.— Board  of  Education,  Jane  D.  Ferris, 
Lanette  L.  Janssen,  Robert  T.  Morrin,  Theresa  A.  Scheinblum,  1981;  James  J. 
Flanigan,  Chm.,  LiannaG.  Schon,  1983;  Remo  S.  Bonali,  R.  Paul  Mueller,  Joyce 
L.  Phillips,  1985 —Planning  and  Zoning  Commission,  Erwin  E.  Fuller,  Chm., 
Philip  M.  Grant,  Leonard  J.  Norton,  Kenneth  E.  Pitney,  Patricia  M.  Tracy; 
Alternates,  Walter  E.  Bass,  Bruno  W.  Golaski,  George  E.  Hearn. — Zoning 
Board  of  Appeals,  Everard  L.  Willson,  Chm. ,  James  Jensen  Borrup,  Kenneth  C. 
Crouch,  Richard  S.  Lopatka,  William  G.  Raber,  Jr.;  Alternates,  Leo  H.  Nolin, 
Kenneth  C.  Trombly,  Doris  H.  Zinkus. — Economic  Development  Commission, 
James  E.  Neville,  Chm.,  Cornelius  M.  Dollak,  Bruno  W.  Golaski,  Ronald  J. 
Masters,  Robert  G.  Mooney,  Raymond  G.  Noble,  Charles  J.  Szymanski. — 
Housing  Authority,  Wilfred  A.  Arzt,  Chm.,  Patricia  V.  Brennan,  Florence  J. 
Tessier,  Lorraine  A.  Vines;  Jacqueline  L.  Lowry,  Exec.  Dir. — Conservation  and 
Inland  Wetlands  Commission,  Howard  A.  Pinkham,  Chm.,  Frederick  L.  Ander- 
son, Judy  G.  Borrup,  Raymond  J.  Byron,  Richard  Gwozdz,  John  F.  Hourihan, 
Jean  E.  Russell. — Historic  District  Study  Committee,  L.  Ellsworth  Stoughton, 
Chm.,  Roger  Borrup,  Floyd  Cotton,  Robert  Grant,  Thomas  Harrington. — 
Elderly  Commission,  Harry  G.  Myers,  Chm.,  Anthony  C.  Gudzunas,  Mario 
Pepe,  M.  Gertrude  Pickering,  vacancy. — Human  Relations  Coordinator,  Mar- 
garet L.  Mueller. — Emergency  Medical  Service  Commission,  Peter  J.  Nevers, 
Chm.,  Gerald  W.  Sibley,  Dennis  M.  Soucy,  Lawrence  G.  Woodward, 
vacancy. — District  Health  Director,  Nicholas  J.  Lavnikevich  (P.O.,  Enfield). — 
Parks  and  Recreation  Commission,  Frank  L.  Kirchhof ,  Chm. ,  Michael  W  Davis, 
Richard  M.  Harrison,  Harold  R.  Kresge,  Sr.,  Robert  R.  Russell;  Alfred  G. 
Ceppetelli,  Supt.— Tree  Warden,  Edward  J.  Hastillo. — Supt.  of  Highways,  Ber- 
nard C.  Schortman. — Building  Inspector,  Jerry  Columbus. — Building  Code 
Board  of  Appeals,  William  A.  Abbe,  Chm.,  Myron  P.  Brennan,  Harold  T. 
Flaherty,  Anthony  B.  Hastillo,  David  M.  Ulitsch.— Water  Pollution  Control 
Authority,  Arthur  E.  Wyse,  Chm.,  Thomas  J.  Crockett,  Jr.,  Geza  Danyi,  Jr., 
Arthur  E.  Haynes,  R.  Paul  Mueller. — Acting  Chief  of  Police,  Thomas  J. 
Laufer. — Police  Commission,  John  B.  Pease,  Chm.,  Frank  L.  Kirchhof,  John  E. 
Rajala,  Elizabeth  M.  Roman,  Charles  J.  Szymanski. — Constables,  John  L.  Daly, 
III,  John  W  Gudaitis,  Walter  S.  Kessler,  Frank  L.  Kirchhof,  Jr.,  Richard  P. 
Pippin,  Jr.,  John  Schanck,  vacancy. — Chiefs  of  Fire  Dept.,  Gerald  Hoffman 
(Broad  Brook),  Thomas  E.  Balf  (Warehouse  Point).— Fire  Marshal,  Charles  H. 
Staiger. — Pension  and  Retirement  Commission,  Robert  W.  Hitchcock,  Chm., 
Anne  J.  Arcari,  Richard  D.  Boucher,  Harold  T.  Flaherty,  Alex  M.  Gudzunas, 
Frances  M.  Kinsellar.  — Civil  Preparedness  Director,  Gary  Dallaire. — Town 
Attorney,  Abbot  B.  Schwebel  (P.O.,  Rockville). — Justices  of  the  Peace,  Claire  S. 
Badstubner,  Doris  C.  Ball,  Calvin  A.  Bancroft,  Walter  E.  Bass,  Jr.,  John  M. 
Bassinger,  Peter  Benyo,  Torvald  A.  Bertinuson,  Richard  D.  Boucher,  David  W 
Burgdorf,  Kenneth  R.  Burnham,  George  G.  Butenkoff,  Marilyn  F.  Butenkoff, 
James  M.  Dempsey,  James  C.  Ferris,  Harold  T.  Flaherty,  Shirley  C.  Fuller, 
Bruno  W  Golaski,  Francis  L.  Griffin,  Raymond  M.  Grigely,  Patrick  J.  Keane, 
John  J.  Kerkins,  Donald  F.  Larson,  Jacqueline  L.  Lowry,  Richard  J.  Mackin- 
tosh, Melvin  S.  Meacham,  Margaret  L.  Mueller,  Pauline  T.  Putriment,  John  E. 
Rajala,  Alfred  E.  Regina,  Helen  W  Roman,  Francis  J.  Scanlon,  Grace  B. 
Schlichting,  Robert  U.  Shea,  James  R.  Testa,  Patricia  M.  Tracy,  Carol  S. 
Yeomans. 


TOWNS,  CITIES  AND  BOROUGHS 


377 


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.,  9,100.  Voting  district,  1.  Children,  3,406. 
Principal  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.  Dorothy  B. 
Macintosh;  Hours,  9  A.M. -4:30  P.M.,  Monday  through  Friday;  Address,  55 
Main  St.,  P.O.  Box  236,  06029;  Tel.,  Rockville,  875-3190.— Asst.  Clerk  and  Asst. 
Reg.  of  Vital  Statistics,  Mrs.  Rosemary  S.  Malatesta.— Selectmen,  1st,  Mary  A. 
Miller,  Dem.  (Tel.,  875-0787),  Leonard  A.  Johnson,  Rep.,  Donald  V.  Landmann, 
Rep.,  Rudolph  E.  Luginbuhl,  Dem.,  Gerald  D.  OConnell,  Rep.,  Robert  K. 
Pagani,  Rep.,  Hassan  W  Salley,  Dem.— Finance  Officer,  John  Haberern.— 
Board  of  Finance,  Joseph  W.  Helme,  Chm.,  Janet  S.  Batt,  John  L.  Clapp,  Arnold 
E.  Cook,  Ronald  P.  Pettirossi,  Thomas  K.  Sweeny,  Jr.— Tax  Collector,  Barbara 
M.  Paluska.— Board  of  Tax  Review,  Homer  Peckham,  Chm.,  Irene  Dowd,  Dale 
Roberson. — Assessor,  William  D.  Marsele. — Registrars  of  Voters,  Marjorie  R. 
Usher,  Dem.,  Gilbert  C.  Weber,  Rep.— Supt.  of  Schools,  Bruce  C.  Shepard.— 
Board  of  Education,  Margaret  C.  Bean,  Chm.,  Louis  I.  Cantor,  Catherine 
MacDuff,  Kathleen  McGuire,  Theodore  M.  Ragl,  Paul  Vachon,  1981;  Iris  Mit- 
chell, Carol  A.  Rommel,  Carl  J.  Rosso w,  1983.— Planning  and  Zoning  Commis- 
sion, Harry  Friedman,  Chm.,  Thomas  Connelly,  Sr.,  Beverly  Fries,  Martin 
McGuire,  William  McMillen,  Francis  Prichard,  Jr.,  Emery  Zahner;  Alternates, 
Alfred  J.  Francis,  Elizabeth  Lord.— Zoning  Board  of  Appeals,  Richard  K. 
Babcock,  Chm.,  David  Cohen,  Edwin  Finance,  James  Gage,  Benedict  Moser; 
Alternates,  John  Furphey,  Edwin  Hoffman,  Bernie  Stein.— Economic  Develop- 
ment Commission,  Edward  Adzima,  Jr.,  Chm.,  Wayne  Adams,  James  Burdick, 
Charles  Rommel,  Edward  R.  Scibek.—  Housing  Authority,  E.  Fenton  Burke, 
Chm.,  Evelyn  Luginbuhl,  Howard  E.  Reckert,  Rev.  Sheldon  Smith,  Mahlon 
Shoupe. — Conservation  and  Inland  Wetlands  Commission,  Claire  Ronalter, 
Chm.,  Brian  Bolles,  Sue  Cifaldi,  Charles  Eastwood,  Diana  Keune,  William 
Niemann.— Director  of  Social  Services,  Diane  DeFronzo — District  Health  Direc- 
tor, Nicholas  Lavnikevich  (P.O.,  Enfield).— Community  Health  Commission, 
Elizabeth  Setzer,  Chm.,  Fedelma  Babcock,  Beryl  Cantor,  Karen  Reid,  Rachel 
W.  Rossow,  Barbara  Salley,  Rev.  Frances  Schwartz.— Library  Directors, 
Suzanne  E.  Meyer,  Chm.,  Maria  L.  Chipps,  Margaret  Dawson,  Esther  K. 
Harding,  Lillian  K.  Moriarty,  Mary  F.  Okolo. — Parks  and  Recreation  Commis- 
sion, Thomas  H.  Curtiss,  Chm.,  Douglas  Atkins,  Stephen  Bishop,  Dean  Crom- 
bie,  Claire  Landmann,  James  MacVarish,  Thaddeus  Okolo,  Carol  Pettirossi, 
John  Strom;  Robert  Tedford,  Dir—  Director  of  Public  Works,  Peter 
Michaud. — Town  Engineer,  James  Thompson. — Tree  Warden,  John  Basch.— 
Building  Inspector,  Harlan  G.  Schulze. — Building  Code  Board  of  Appeals,  Louis 
B.  DeCarli,  John  Girardini,  Peter  Smichenko,  John  Zahner.— Water  Pollution 
Control  Authority,  Joseph  Capossela,  Chm.,  John  Girardini,  George  Rawson, 
Mike  Suo,  Lewis  Tardif.— Chief  of  Police,  Mary  A.  Miller.— Constables,  Ellen 
Andrews,  Austin  Griffin,  Frank  Harding,  Edward  E.  Lawson,  Jr.,  Bruce  Mul- 
len, Jon  Mullen,  James  Norwood,  David  Pigeon,  Donald  Walker,  James 
Winans.—  Chiefs  of  Fire  Dept.,  Arthur  C.  Caldwell  (Center),  Lawrence  Collier 
(Crystal  Lake). — Fire  Marshals,  Lawrence  Collier,  Allan  Lawrence,  Jr. — Civil 
Preparedness  Director,  Joan  A.  Senger. —  Town  Attorney,  Atherton  B.  Ryan. — 


378  TOWNS,  CITIES  AND  BOROUGHS 


Justices  of  the  Peace,  Roger  J.  Aubrey,  Clifford  L.  Aucter,  Janet  S.  Batt, 
Margaret  C.  Bean,  Yale  Cantor,  Robert  D.  Curtis,  Mildred  A.  Dimock,  Clayton 
E.  Edwards,  Frank  S.  Forbes,  Glenn  S.  Gately,  John  B.  Girardini,  Marion  W. 
Hoffman,  Catherine  E.  MacMahon,  Martin  G.  McGuire,  Daniel  L.  McKeever, 
Mary  A.  Miller,  Gerald  D.  O'Connell,  Thaddeus  J.  Okolo,  Everett  C.  Paluska, 
David  E.  Parker,  Francis  J.  Prichard,  Jr.,  Paul  H.  Prokop,  Claire  W.  Ronalter, 
Hassan  W.  Salley,  Walter  Sierakowski,  John  A.  Strom,  Frank  J.  Vecchiolla, 
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, 
1749.  Area,  33.8  sq.  miles.  Population,  est.,  45,100.  Voting  districts,  11.  Chil- 
dren, 15,051.  Principal  industries,  manufacture  of  plastics,  specialized  machin- 
ery, aluminum  and  magnesium  castings,  wooden  reels  for  wire  and  cables,  silk 
screening,  games,  greeting  cards,  tools  and  gauges,  envelopes,  warehouse 
distribution  of  toys,  lazer  beam  welding,  clothings  and  pharmaceuticals,  pro- 
cessing of  food  and  dairy  products,  ice  cream,  vegetable  and  tobacco  farming. 
Located  on  Rt.  191,  18  miles  north  of  Hartford  and  8  miles  south  of  Springfield, 
Mass.  Transp. — Passenger:  Served  by  Amtrak  and  buses  of  the  Dattco  Bus, 
Inc.  from  Hartford;  Longueil  Transp.  Co.  from  Springfield,  Mass.;  by  buses  of 
Eastern  Bus  Lines,  Inc. ,  Conn.  Transit  (commuter)  and  by  Greyhound.  Freight: 
Served  by  Conrail  and  numerous  motor  common  carriers.  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— Deputy  Clerk  and  Deputy  Reg.  of  Vital  Statis- 
tics, Mrs.  Blanche  H.  Conley. — Asst.  Clerk  and  Asst.  Reg.  of  Vital  Statistics, 
Mrs.  Jewell  F.  McDonald. — Town  Manager,  Robert  F.  Ledger,  Jr.;  Asst.,  Paul 
Skowron. — Town  Council,  Frederick  A.  Gelsi,  Dem.,  Mayor  and  Chm.;  Dist.  1, 
Carl  A.  Becker;  Dist.  2,  Gerald  Crowley;  Dist.  3,  Mrs.  Westy  T.  Jones;  Dist.  4, 
Richard  LeBorious;  Councilmen  at  Large,  John  A.  Reveruzzi,  Deputy  Mayor; 
James  Baum,  Paul  A.  Boucher,  David  G.  Cheney,  Marjorie  T.  Moores,  Joseph 
E.  O'Connor. — Treas.  and  Agent  of  Town  Deposit  Fund,  Jan  Godley. — Director 
of  Finance,  Vincent  E.  Santacroce. — Tax  Collector,  Philomena  Chiodo. — Board 
of  Tax  Review,  August  Jasminski,  Chm.,  Mary  Bean,  Mary  LeGault. — Assessor, 
Steve  Juda;  Deputy,  Jeffrey  Casarella. — Registrars  of  Voters,  Mary  Lou  Flynn, 
Dem.,  Paul  D.  Batchelder,  Rep. — Supt.  of  Schools,  Louis  Mager. — Board  of 
Education,  Francis  A.  Burke,  Chm.,  John  J.  Carney,  Alma  Exley,  Paul  M. 
Gaylor  Jr.,  Kevin  J.  Gordon,  Esther  A.  Oneto,  Joan  C.  Reuter,  Edward  P. 
Storey,  Jr. ,  Antoinette  Strom,  1981. — Planning  and  Zoning  Commission,  William 
J.  Boudah,  Chm.,  Walter  J.  Korona,  Vice  Chm.,  John  Castle,  Secy.,  Tadeus 
Buczkowski,  Richard  Laffargue,  Gerald  LeGault,  Yvonne  Prestwich. — Town 
Planner,  Paul  Fox. — Zoning  Board  of  Appeals,  Arthur  Cote,  Chm.,  Antonio 
Barbieri,  Vice  Chm.,  Lewis  Fiore,  Ernest  Mailman,  Timothy  Scussel;  Alter- 
nates, John  Fenner,  Gerald  Knowlton,  Patricia  Olsen. — Redevelopment  Agency, 
L.  Leonard  Packer,  Chm.,  Lindsey  Carlson,  Omer  Muchmore,  Jr.,  D.  Carl 
Scarfo,  Bernard  Walsh;  Thomas  Dunphy,  Exec.  Din;  John  D.  Killeen,  Industrial 
Coordinator. — Housing  Authority,  Harold  Spillane,  Chm.,  Gerald  Fitzsimmons, 
Vice  Chm.,  James  Albano,  Secy.,  Robert  Pfeifer,  Patricia  Wollenhaupt;  Harold 
A.  Cote,  Exec.  Dir. — Fair  Rent  Commission,  Thomas  Blowen,  Vice  Chm.,  Santa 


TOWNS,  CITIES  AND  BOROUGHS  379 


Angelica,  Gloria  Guilmette,  John  Haigh,  Frank  Marocchini,  Geraldine 
May nard.—  Inland  Wetlands  Commission,  Paul  Fox,  Dir.—  Conservation  Com- 
mission, Francis  Lutwinas,  Chm.,  Valentine  Kropiwnicki,  Ernest  Mailman, 
Roger  Olsen,  Raymond  Stephens. — Transportation  Committee,  Richard 
Ouelette,  Chm.,  J.  Gerald  Mon,  Joseph  O'Brien,  James  Ranta.— Historic  Dis- 
trict Commission,  Harold  A.  Cote,  Chm.,  Raymond  Abbe,  Vice  Chm.,  Rita 
Adams,  Lindsey  Carlson,  James  Richards,  Sr.;  Alternates,  Joseph  Cimino, 
Peter  Russell.— Commission  on  Aging,  Ruth  George,  Chm.,  Josephine  Ash, 
Isaie  Cyr,  Florence  Johnson,  William  Lee,  Rev.  Craig  Peel,  Louis  Scavotto, 
Edwina  Summer,  James  T.  Walpole;  Dorothy  Allen,  Agent.— Human  Relations 
Commission,  Mary  Legault,  Chm.,  Pamela  Anderson,  Elwood  Exley,  Jr.,  Lor- 
raine Jenkins,  Rev.  Edward  Johnson,  Richard  Reardon,  John  Zdebski. — Social 
Services  Director,  Dorothy  Allen. —  Director  of  Health,  Nicholas 
Lavnikevich.— Chief  Sanitarian,  Charles  Agro.— Library  Board  of  Trustees, 
EleanorD'Amato,  Sheila  Kealey,  William  Summers  III. — Dir.  of  Parks,  Recrea- 
tion and  Youth  Services,  Angelo  Lamagna. — Dir.  of  Public  Works,  Roger  Mul- 
lins;  Asst.,  Joseph  Albano.— Town  Engineer,  James  Sollmi. — Supt.  of  Highways, 
Stanley  Jablonski. — Building  Official,  Dominick  Parlapiano. — Building  Code 
Board  of  Appeals,  Stephen  Dorgan,  Chm.,  Andler  Alexander,  Charles  Good, 
Thomas  Hines,  Joseph  Petronella. — Sewer  Authority,  Frederick  Gelsi,  Chm., 
James  Baum,  Carl  A.  Becker,  Paul  A.  Boucher,  David  Cheney,  Gerald  Crowley, 
Westy  T.  Jones,  Richard  LeBorious,  Marjorie  T.  Moores,  Joseph  E.  O'Connor, 
John  A.  Reveruzzi. — Sanitary  Sewer  Chief  Engr.,  Maurice  Howes. — Chief  of 
Police,  Walter  Skower. — Constables,  Rosemarie  Bellantuono,  Arba  Cooley,  Ar- 
thur Cote,  Remo  Garini,  Edward  Mokrycki,  Theodore  Plamondon,  Jr.— Fire 
Depts.,  Crescent  Lake:  Al  Kara,  Chief;  Russ  Fleming,  Fire  Marshal.  Enfield: 
James  M.  Richards,  Jr.,  Chief;  Michael  Sinsigalli,  Fire  Marshal.  Hazard ville: 
John  C.  Flanagan,  Chief;  Philip  Thomas,  Fire  Marshal.  North  Thompsonville: 
Edward  Buvarsky,  Chief;  Louis  Testa,  Fire  Marshal.  Shaker  Pines  Lake  Dist.: 
Raymond  Aiken,  Chief;  Alton  P.  Golden,  Fire  Marshal.  Thompsonville:  William 
J.  Mills,  Chief;  Paul  Censki,  Fire  Marshal.— Civil  Preparedness  Dir.,  Thomas 
Kealey. — Town  Attorney,  William  McDonald. — Justices  of  the  Peace,  James 
Alaimo,  James  Albano,  Andler  Alexander,  Josephine  Ash,  Jayne  C.  Ayotte, 
William  J.  Ballard,  James  R.  Banas,  Antonio  Barbieri,  Donald  W.  Barnes, 
James  Baum,  Neil  T.  Begley,  Jo  Ann  Bellantuono,  John  P.  Bigos,  Paul  A. 
Boucher,  William  J.  Boudah,  Thomas  Brewster,  Alexander  Buika,  Lindsey  M. 
Carlson,  Teresa  C.  Carlson,  David  G.  Cheney,  Deborah  Jane  Corbin,  Ernest  G. 
Corbin,  Jr.,  Robert  L.  Corbin,  Richard  D.  Cressotti,  Eleanor  B.  D'Amato, 
Herbert  E.  Davidson,  Alec  Denby,  Charles  A.  Duren,  John  G.  Fenner,  Michael 
Ferguson,  T.  Delores  Fiore,  Gerald  Fitzsimons,  Roger  Gagne,  Joan  N.  Garini, 
Gloria  Guillemette,  Sophie  A.  Guminski,  Russell  T.  Hack,  Sr. ,  Mary  A.  Howell, 
Claire  P.  Hunt,  James  F.  Jacobs,  Jr.,  Lorraine  Jenkins,  John  M.  Jones,  Westy  T. 
Jones,  Helen  V.  Julian,  Mary  Ellen  Killeen,  Emmalou  H.  Kirchmeier,  Gerald 
Knowlton,  Valentine  R.  Korpiwnicki,  John  C.  Koseian,  Shakea  D.  Koseian, 
Stephan  H.  Koseian,  Richard  D.  Laffargue,  Gerald  M.  Legault,  Mary  S. 
Legault,  Barbara  Lord,  Peter  J.  Lowe,  Ernest  P.  Mailman,  Lila  A.  Mailman, 
James  Massaro,  Patricia  Ellen  McGowan,  John  Mokrycki,  Francis  Mullen, 
Dianne  C.  Nabors,  Paul  A.  Nabors,  David  J.  Nelson,  Linda  M.  Olsen,  Roger 
Olsen,  Thomas  Ottman,  Richard  Ouelette,  Michael  Panella,  Ernest  A.  Paulman, 
Jr.,  Julia  S.  Paulman,  Robert  A.  Pfeifer,  Beth  H.  Post,  Thomas  W  Prestwich, 
Yvonne  Prestwich,  Patsy  Renna,  Pellegrino  Reveruzzi,  Phyllis  Rookey,  Irma  G. 
Schober,  Claire  M.  Sharon,  Hiester  Smith,  Eileen  C.  Stroiney,  Antoinette 


380  TOWNS,  CITIES  AND  BOROUGHS 


Strom,  Louis  J.  Testa,  Herbert  Varno,  Jr.,  Diane  L.  Wadsworth,  Christopher  R. 
Wagner,  Bernard  S.  Walsh,  William  D.  Wolfson,  John  H.  Zdebski,  David  J. 
Ziter. 


ESSEX.  Middlesex  County. — (Form  of  government,  selectmen,  town  meet- 
ing, board  of  finance.) — Inc.,  Sept.  13,  1852,  as  Old  Saybrook;  taken  from 
Saybrook.  Name  changed,  July  8,  1854  to  Essex.  Area,  12.2  sq.  miles.  Popula- 
tion, est.,  5,100.  Voting  districts,  2.  Children,  1,179.  Principal  industries,  boat 
building  and  repair,  and  manufacture  of  piano  keys,  turbine  blades,  machine 
parts,  novelties,  witch  hazel,  naval  lighting  equipment  and  bent  wire  products. 
Transp. — Freight:  Served  by  numerous  motor  common  carriers.  Post  offices, 
Essex,  Centerbrook  and  Ivoryton. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Betty  J. 
Gaudenzi ;  Hours ,  9  A .  M . -4  P.  M . ,  Monday  through  Friday ;  Addres s ,  Town  Hall , 
West  Ave.,  06426;  Tel.,  767-8201.—  Asst.  Clerk  and  Asst.  Reg.  of  Vital  Statistics, 
Mrs.  Florence  Dutka.— Selectmen,  1st,  Richard  Riggio,  Dem.  (Tel.,  767-8201), 
James  Kennish,  Dem.,  John  Johns,  Rep. — Treas.,  Betty  J.  Gaudenzi. — Agent  of 
Town  Deposit  Fund,  Charles  N.  Doane,  Jr. — Board  of  Finance,  John  Greene, 
Chm.,  Jerome  Cutone,  Carl  W  Ellison,  Jr.,  Geraldine  Foster,  Freeman  Fraim, 
John  Pacelle. — Tax  Collector,  Robert  R.  Guertin. — Board  of  Tax  Review,  Peter 
Pool,  Chm.,  Arthur  Libby,  Gifford  Warner. — Assessor,  Walter  Birck. — 
Registrars  of  Voters,  1st  Dist.,  Virginia  C.  Cook,  2nd  Dist.,  Dolores  J.  Budney, 
Dem.;  1st  Dist.,  Elizabeth  G.  Schellens,  2nd  Dist.,  Frances  L.  O'Dell,  Rep.— 
Supt.  of  Schools,  Alice  Duckworth. — Board  of  Education,  William  Werwaiss, 
Chm.,  Patricia  Frost,  1981;  Francelia  Francis,  Leslie  Quarrier,  1983;  Daniel 
Burnham,  Richard  Manning,  1985. — Planning  Commission,  Loren  Kahle,  Chm., 
Helena  B.  Coombs,  Arthur  Lovell,  Jack  Milkofsky,  Jean  Snyder;  Alternates, 
Laura  Griswold,  Douglas  N.  Jones,  John  Schumacher. — Zoning  Commission, 
Charles  Kenyon,  Chm.,  Deforest  Delano,  Robert  L.  Doane,  Thomas  Gonyon, 
David  Winstead;  Alternates,  Kathleen  Marois,  Robert  H.  McKenzie,  Michael 
Prendergast. — Zoning  Board  of  Appeals,  Charles  N.  Doane,  Jr.,  Chm.,  Sal 
Bonanno,  Stuart  Ingersoll,  Peter  Pool,  Michael  Ryland;  Alternates,  Burton 
Churchill,  Jean  Domnarski,  Paula  Michel. — Zoning  Enforcement  Officer,  James 
P.  McCabe. — Conservation  Commission,  Leslie  Barlow,  Chm.,  Jean  Hanor, 
Russell  Hyde,  Henry  Moeller,  Ena  Monk,  Jennifer  Perry,  Sidney  Quarrier.— 
Inland  Wetlands  Commission,  Freeman  Fraim,  Chm.,  Helena  B.  Coombs,  Evan 
Griswold,  James  McCabe,  Patricia  Pierson,  Alice  Pinsince,  Sidney  Quarrier, 
Dr.  William  West,  Merrill  Wilder.— Agent  for  the  Elderly,  vacancy.— Welfare 
Director,  Virginia  Conwell. — Director  of  Health,  Paul  S.  Pierson,  M.D.—  Parks 
and  Recreation  Commission,  Bradford  Frost,  Chm.,  Darline  Doane,  Robert 
English  III,  Barbara  Hersant,  Jo  Ann  Mather,  Linda  Reamer,  David  Surette, 
Edward  S.  Tucker. — Supt.  of  Streets,  Raymond  Walden,  Sr.— Building  Inspec- 
tor, Leo  Belval.— Tree  Warden,  Samuel  J.  Riggio. —  Town  Engineer,  Frederick 
A.  Radcliffe. — Building  Code  Board  of  Appeals,  Robert  Harper,  Chm.,  Rudolph 
Besier,  Edward  Binder,  Frederick  A.  Radcliffe,  C.  Talcott  Scoville—  Chief  of 
Police,  Richard  Riggio.— Constables,  George  Emanuel,  Carl  D.  Kaufmann, 
Ronald  Krajewski,  Antone  Nunes,  Edwin  Perkins  III,  Kenneth  Savage,  Joseph 
Sparaco.— Chief  of  Fire  Dept.,  Paul  F.  Phoenix.— Fire  Marshal,  Leo  Belval.— 
Civil  Preparedness  Director,  James  Hartzell. — Town  Attorney,  David  M.  Roys- 
ton  (P.O.,  Middletown).— Justices  of  the  Peace,  Virginia  C.  Cook,  Helena  B. 


TOWNS,  CITIES  AND  BOROUGHS  381 

Coombs,  John  N.  DeMerell,  Charles  N.  Doane,  Jr.,  Charles  N.  Doane,  III, 
Elizabeth  A.  Finnigan,  Ghers  Fisher,  Alda  M.  Gaudenzi,  Fay  F.  Gerritt,  Donald 
K.  Good,  Jo  Ann  Greenwood,  Jean  R.  Hanor,  Benjamin  V.  Harrison,  Lynn  A. 
Hawkins,  Dorothy  L.  Herbst,  Carl  S.  Kaufmann,  George  Lancraft,  Jr.,  Carl  E. 
Larson,  William  C.  Mitchel,  Rosemary  W.  Monte,  Frances  M.  O'Dell,  Peter  E. 
Pool,  Florence  L.  Prescott,  Elizabeth  G.  Schellens,  Nancy  S.  Schneller,  Walter 
S.  Tower,  Jr.,  Rose  F.  Unghire,  William  P.  Veillett,  Dorothy  B.  White. 


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.,  59,200. 
Voting  districts,  14.  Children,  16,835.  Principal  industries,  the  manufacture  of 
machinery,  drugs,  wire  screens,  and  coated  fabrics;  refining  precious  metals; 
location  of  General  Electric  International  Corporate  Hdqrs.  Transp. — 
Passenger:  Served  by  Conrail  and  buses  of  the  Bridgeport  Transit  Authority, 
Cross  Country  Coach,  Greyhound  and  Trailways.  Freight  and  Express:  Served 
by  Conrail  and  numerous  motor  common  carriers.  U.S.  Route  1,  Merritt  Park- 
way 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. 
Katona;  Hours,  9  A.M. -5  P.M.,  Monday  through  Friday;  8:30  A.M.-4:30  P.M., 
July,  August;  Address,  Town  Hall,  611  Old  Post  Rd.,  06430;  Tel.,  255-8290.— 
Asst.  Town  Clerks  and  Asst.  Regs,  of  Vital  Statistics,  Mrs.  Edna  Mortimer,  Miss 
Mary  Alice  Morley. — Moderator,  Representative  Town  Meeting,  John  R. 
Curran. — Selectmen,  1st,  John  J.  Sullivan,  Dem.  (Tel.,  255-8242),  James  L. 
Eldridge,  Dem.,  Carl  J.  Dickman,  Rep. — Treas.  and  Agent  of  Town  Deposit 
Fund,  William  J.  Fitzpatrick,  Jr.— Board  of  Ethics,  Edward  J.  Holland,  Jr., 
Chm.,  Stephen  K.  Galpin,  Maurice  J.  Magilnick,  Norman  K.  Parsells,  Jean  A. 
Sturges. — Board  of  Finance,  Vincent  J.  Como,  Chm.,  Robert  J.  Bitar,  Richard  S. 
Cellar,  Thomas  C.  Gerety,  Paul  H.  Hiller,  Jr.,  Hugh  J.  Lavery,  Norman  P. 
Levine,  Kieran  Kilbride,  Peter  Parmelee. — Tax  Collector,  Guy  M. 
Bonuomo. — Board  of  Tax  Review,  Nicholas  M.  Pekar,  Jr.,  Chm.,  Joseph  C. 
Batchelor,  Harry  P.  Harris,  Rose  P.  Januska,  Roderick  MacKenzie. — Assessor, 
Thomas  A.  Fitzpatrick. — Registrars  of  Voters,  Maryan  Mansfield,  Dem.,  Joan 
K.  O'Rourke,  Rep. — Supt.  of  Schools,  Charles  W.  Fowler. — Board  of  Education, 
Selma  B.  Cohen,  Chm.,  Claire  Fray,  Charlotte  D.  Garrell,  1981;  John  F.  Fallon, 
Robert  P.  Leggiadro,  Herbert  Meehan,  Sidney  S.  Postol,  1983. — Planning  and 
Zoning  Commission,  John  E.  Wrabel,  Chm.,  T.  Brooks  Barrett,  Joseph  De- 
Vorak,  Joseph  Fuse,  Michael  Gulish,  Jr.,  Myron  J.  Hinckley,  Marvin  Weiss; 
Alternates,  William  Bachman,  Bonnie  Evanko,  Howard  L.  Steinhardt. — Town 
Planner,  Barry  Michelson. — Zoning  Board  of  Appeals,  Jack  R.  Nowitz,  Chm., 
Andrew  F.  Daniels,  Evelyn  Hiller,  Jacqueline  A.  Kaltenbach,  Robert  D.  Loh; 
Alternates,  George  L.  Revak,  John  Steeneck,  Ruth  Tripodi. — Zoning  Enforce- 
ment Officer,  Walter  McMahon. — Economic  Development  Commission,  Henry 
Elstein,  Edward  Gleason,  Nancy  Graves,  Charles  Kentnor  III. — Housing  Au- 
thority, Rabbi  Arnold  Sher,  Chm.,  Barbara  Bresler,  David  Crego,  Carolyn 
Durgy,  Beatrice  Steeneck. — Conservation  and  Inland  Wetlands  Commission, 
Crawford  Hayes,  Chm.,  Leonard  Blum,  Lloyd  Godfrey,  Ignatz  Horvath,  Mrs. 
William  Phillips,  Dr.  Francis  J.  Scholan,  Robert  Wales. — Flood  and  Erosion 


382  TOWNS,  CITIES  AND  BOROUGHS 


Control  Board,  Charles  Wheeler,  Chm.,  Robert  Cohen,  Robert  McLevy,  John 
E.  Quinn,  Harold  Woods. — Open  Space  Manager,  Eric  Thum. — Conservation 
Director,  Thomas  Steinke. — Historic  District  Commission,  Mrs.  Ronald  Mac- 
Kenzie,  Acting  Chm.,  Roswell  Barratt,  Mrs.  Stanley  Crane,  Jeanne  W  Harri- 
son, Lorraine  F.  Williams;  Alternates,  Mary  Gleason,  Bruce  Lockhart,  Robert 
O'Reilly. — Commission  on  Aging,  Roger  Gilbert,  Chm.,  Shelly  Brady,  Barbara 
Bresler,  David  Foster,  Dr.  Mark  Gang,  Dr.  Marie  Jaeger,  Salvatore  Jisonna, 
Aaron  Johnson,  Jean  Lockwood,  Helen  McLean,  Rev.  Douglas  Osgood,  Doris 
Skoog;  Martha  Plotkin,  Dir.,  Aging  Dept. — Director  of  Social  Services,  Lorraine 
Kowalski. — Director  of  Health,  Leonard  T.  O'Neill. — Board  of  Public  Health, 
Dr.  George  Lacovera,  Chm.,  Claire  Fray,  Dr.  William  Kueffner,  Dr.  Louise 
Lovekin,  two  vacancies. — Library  Trustees,  Raymond  D.  Builter,  Chm.,  Mrs. 
Tyler  Baldwin,  Clifford  Doolittle,  Mrs.  Peter  Leighton,  Gilbert  Mott,  Philip 
Trager. — Park  Commission,  Barry  James,  Chm.,  Roy  H.  Ervin,  Henry  Moore, 
John  F.  Murphy,  Anthony  Pia. — Recreation  Board,  William  Maxwell,  Chm., 
Benjamin  Evans,  Julius  Hajas,  Elizabeth  O'Connell,  Kenneth  ORourke,  An- 
thony Pia. — Director  of  Public  Works,  Frank  E.  Daniels. — Purchasing  Agent, 
Anthony  Chimento. — Town  Engineer,  John  Huber. — Building  Official,  William 
Henry. — Building  Board  of  Appeals,  Frank  W  Carroll,  Chm.,  Arthur  Bilyard, 
William  C.  Cox,  John  Leverty,  James  Rice.— -Sewer  Commission,  James  L. 
Eldridge,  Chm.,  Carl  J.  Dickman,  George  Ferrio,  Robert  Josovitz,  John  J. 
Sullivan. — Tree  Warden,  Daniel  Grouden. — Acting  Chief  of  Police,  Edward 
Chervansky. — Police  Commission,  Edmund  W  Dougiello,  Chm.,  John  T. 
Dooley,  Lawrence  Jursch,  Donald  Pfarr,  Stephen  Vogel. — Constables,  Eleanor 
A.  Archambault,  Walton  O.  Gleacher,  John  Haydu,  Stephen  Homa,  Frank  C. 
Kaminski,  Raymond  Manchester,  Ernest  W.  Pekar. — Chief  of  Fire  Dept.,  David 
Russell. — Fire  Marshal,  Clarence  Darrow. — Board  of  Fire  Comrs.,  Fred  H. 
Gardiner,  Chm.,  Andrew  J.  Fasulo,  Thomas  V.  Quinn,  Joseph  Rainis,  Arthur  H. 
Selleck. — Civil  Defense  Director,  William  Winburn. — Town  Attorney,  Noel  R. 
Newman  (P.O.,  Bridgeport). — Justices  of  the  Peace,  Harvey  J.  Auger,  Jr.,  Ruth 
A.  Bailey,  Helen  Brennan,  Keith  Alan  Burgess,  Henry  Capobianco,  Richard  S. 
Cellar,  William  C.  Cox,  Thomas  A.  Dailey,  Andrew  F.  Daniels,  Elizabeth 
Dinihanian,  John  D.  Dreyer,  Barbara  R.  Garrison,  Michael  Girardi,  Donald  W 
Goebel,  Leo  F.  Gregg,  Joseph  F.  Kaminski,  Norman  W  Locke,  Jr.,  Myrtle  G. 
Miller,  Robert  F.  Mulqueen,  Jack  R.  Nowitz,  Robert  K.  ORourke,  Frederick  G. 
Reichert,  IV,  Seymour  L.  Sloan,  William  Smakal,  Richard  B.  Stern,  Douglas  C. 
Stewart,  Elizabeth  Stuckal,  Marie  Van  Ronk. 


FARMINGTON.  Hartford  County. — (Form  of  government,  town  manager, 
town  council,  town  meeting.) — Inc.  and  named,  Dec,  1645.  The  Town  of 
Farmington,  Borough  of  Unionville  and  Borough  of  Farmington  were  consoli- 
dated in  1947.  Area,  28.7  sq.  miles.  Population,  est.,  16,400.  Voting  districts,  2. 
Children,  4,552.  Principal  industries,  textile  specialties,  manufacture  of  ball 
bearing  spindles,  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  plastic  parts.  Transp. — Passenger:  Served  by  buses  of 
Conn.  Transit  from  Hartford.  Freight:  Served  by  Conrail  and  numerous  motor 
common  carriers.  Post  offices,  Farmington  and  Unionville. 


TOWNS,  CITIES  AND  BOROUGHS  383 


TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Edgar  A.  King; 
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 
Statistics,  Roberta  B.  Magee,  Sally  B.  Hart.— Town  Manager,  Stephen  A. 
Flis. — Town  Council,  At  Large,  Gerard  O.  Haviland,  Chm.;  1st  Dist.,  Hiram  P. 
Maxim,  II,  Justin  J.  Pagano,  John  C.  Usher;  2nd  Dist. ,  Irene  H.  Bonini,  William 
A.  LaPointe,  George  M.  Reider. — Admin.  Asst.,  Steven  Smith. — Selectmen, 
Bernard  W.  Person,  Edward  G.  Cruess,  Benjamin  C.  Thomson. — Treas.,  Peter 
Budwitz. — Agent  of  Town  Deposit  Fund,  Mary  M.  Krell. — Board  of  Ethics, 
Richard  C.  Noyes,  Chm.,  Rev.  Paul  Johnson,  Daniel  Kleinman,  Lynn  H. 
Lansberry,  John  H.  Leszuk,  Harriet  Lidgerwood,  Mary  Jane  Mastrobattista, 
Mallory  Mercaidi,  J.  Richard  Pandora. — Tax  Collector,  Sarah  Buchardt. — 
Board  of  Tax  Review,  Charles  F.  Reynolds,  Chm.,  Harold  W.  Barigelli,  Charles  J. 
Matt. — Assessors,  John  Northup,  Chm.,  Alastair  D.  Bell,  Colin  J. 
Holloway. — Registrars  of  Voters,  1st  Dist.,  Alexandra  Pagano,  2nd  Dist., 
Joseph  E.  Gresh,  Dem.;  1st  Dist.,  Wellesley  Wright,  2nd  Dist.,  Beverly  S. 
Dakers,  Rep. — Supt.  of  Schools,  John  P.  McDonough. — Board  of  Education, 
William  W.  Wollenberg,  Jr.,  Chm.,  Elizabeth  Gray,  Richard  H.  Lugli,  Alojzy  A. 
Mikolajczak,  Beatrice  Stockwell,  1981;  Alan  L.  Coykendall,  Calvin  Kaiser, 
Lydia  Klatsky,  Cornelius  D.  Lynch,  Nancy  W.  Slayton,  1983. — Planning  and 
Zoning  and  Inland  Wetlands  Commission,  Ray  S.  Cragin,  Chm. ,  Ruth  Ann  Baird, 
E.  Cody  Cartnick,  Robert  W  Johansen,  Jr.,  Peter  Susla,  Charles  A.  Wehrly; 
Alternates,  Edgar  T.  Glass,  Jr.,  James  T.  Moore,  Douglas  P.  Whinnem. — Town 
Planner,  vacancy. — Zoning  Board  of  Appeals,  William  S.  Robotham,  Chm., 
Thomas  J.  Carlson,  George  V.  Lawler,  Edward  F.  Scully,  Gregory  D.  Warren, 
David  C.  Young;  Alternates,  Robert  J.  Butch,  Harry  Kraiza,  Jr.,  Ethel 
Mildren. — Housing  Authority,  Howard  H.  Coe,  Chm.,  Albert  L.  Dakers,  Jeffrey 
C.  Pingpank,  Jesse  Saxton,  Sheryl  J.  Shaafi;  Stephen  A.  Flis,  Exec.  Dir. — 
Conservation  Commission,  Mark  Yellin,  Chm.,  Rufus  Barringer,  Virginia  C. 
Burke,  Nancy  Chellgren,  Andrew  L.  Garber,  Paul  Orth,  Alden  M.  Taylor, 
Joseph  A.  Ward,  Charles  D.  Yodkins. — Historic  District  Commission,  Theodore 
W.  Stedman,  Jr.,  Chm.,  Lillian Cogan,  James  S.  Minges,  Maxwell  Moore,  James 
McA.  Thomson;  Alternates,  Mrs.  Richard  Bissell,  Charles  Ferguson,  Ann  C. 
Smith. — Services  for  the  Elderly,  Elizabeth  Waugh,  Pres. — Human  Relations 
Committee,  G.  Bradley  Howard,  Chm.,  Kathleen  Curry,  John  J.  Fasolo,  Jen- 
nifer Gamble,  Sally  Hammerberg,  Salvatore  Iritano,  Patricia  LeBouthillier, 
Donald  Lenz,  Jane  Moody. — Director  of  Social  Services,  Carol  Femia. — Director 
of  Health,  John  A.  Holt. — Library  Directors,  Lucius  Whitaker,  Jr.,  Chm.,  Mrs. 
Bruce  Anderson,  Raymond  K.  Brooks,  Sally  Hammerberg,  Francis  M.  Hatch, 
Harriet  Lidgerwood,  John  P.  Parsons. — Director  of  Parks  and  Recreation,  Bruce 
Till. — Youth  Coordinator,  Allan  Hutchinson. — Supt.  of  Highways,  James  C. 
Blum. — Town  Engineer,  Jon  Streeter. — Purchasing  Agent,  Steven  Parent. — 
Building  Inspector,  Matthew  J.  Paskov. — Building  Code  Board  of  Appeals, 
Donald  Hammerberg,  Chm.,  Howard  D.  Bidwell,  Thomas  Knight,  Robert 
Peterson,  Henry  C.  Schadler. — Sewer  Authority  Commission,  Ralph  V.  Wester- 
berg,  Chm.,  Elliott  Hawley,  David  Rodman,  G.  William  Saxton,  Paul  Skripol. 
— Chief  of  Police,  Leroy  Bangham. — Constables,  William  B.  Flaherty,  Angelo 
Gencarelli,  Joseph  E.  Gresh,  Dennis  A.  Person,  Richard  F.  Rogers,  Robert  F. 
Welch,  Howard  W.  Wollman.— Chiefs  of  Fire  Dept.,  Richard  Petersen  (East 
Farms),  Arthur  Haworth  (Farmington),  Richard  Wilson  (Tunxis),  Bernard  Per- 
son (Oakland  Gardens). — Fire  Marshal,  Frank  A.  Cad  well,  II. — Town  Attorney, 
Palmer  S.  McGee,  Jr.  (P.O.,  Hartford). — Justices  of  the  Peace,  Mary  E.  Bran- 


384  TOWNS,  CITIES  AND  BOROUGHS 

nick,  Pauline  C.  Jandreau,  Nancy  E.  Kellogg,  Justin  J.  Pagano,  Elmo  M. 
Parsons,  Bernard  W.  Person,  Robert  M.  Smith,  Peter  Susla. 


FENWICK.*  BOROUGH  OFFICERS.  Office  Address:  Maple  Ave.,  Fen- 
wick,  Old  Saybrook  06475.— Warden,  Charles  E.  Brainard.— Clerk,  Martha  D. 
Soper.—  Treas.,  George  Longtin.— Tax  Collector,  Ellsworth  S.  Grant.— 
Burgesses,  Peter  Bulkeley,  Ellsworth  S.  Grant,  Alison  Jensen,  Lafayette 
Keeney,  George  Longtin,  Martha  D.  Soper. 


"See  Town  of  Old  Saybrook. 


FRANKLIN.  New  London  County. — (Form  of  government,  selectmen, 
town  meeting.) — Inc.,  May  2,  1786;  taken  from  Norwich.  Area,  20.0  sq.  miles. 
Population,  est.,  1,700.  Voting  district,  1.  Children,  520.  Principal  industries, 
agriculture,  dairying  and  poultry  products,  egg  processing  plant,  grain  feed 
mills,  truck  terminals;  hdqrs.  of  Farmers  Home  Adm.  serving  New  London  and 
Middlesex  counties.  Home  of  a  multi-million  dollar  mushroom  growing  facility. 
Transp. — Passenger:  Served  by  buses  of  the  Blue  Line,  Inc.  from  Norwich  and 
Willimantic.  Freight:  Served  by  Central  Vermont  Railway  and  numerous  motor 
common  carriers.  Post  offices,  North  Franklin,  Lebanon  and  Yantic.  Rural  free 
delivery. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Helen  S.  Gural; 
Hours,  9  A.M. -4  P.M.,  Monday  through  Thursday;  9-12  A.M.,  Saturday;  Ad- 
dress, Meeting  House  Hill  Rd.,  Town  Office  Bldg.,  R.F.D.  1,  North  Franklin 
06254;  Tel.,  Lebanon,  642-7352.— Selectmen,  1st,  Mrs.  Grace  B.  Quran,  Rep., 
(P.O.,  North  Franklin,  Tel.,  642-6055),  Thomas  J.  Shakun,  Rep.,  John  J. 
McGuire,  Dem. — Treas.  and  Agent  of  Town  Deposit  Fund,  Helen  S.  Gural. — Tax 
Collector,  Denison  W.  Miner,  Sr. — Board  of  Tax  Review,  Joyce  S.  Havens, 
Raymond  R.  Hill,  Roy  H.  Linden. — Assessors,  Joseph  S.  Sudik,  Chm.,  Anthony 
Carboni,  H.  Dexter  Hyland,  Jr. — Registrars  of  Voters,  Euphemia  C.  Koren- 
kiewicz,  Dem.,  Anne  B.  Ayer,  Rep. — Supt.  of  Schools,  George  H.  Patros. — 
Board  of  Education,  John  R.  Crowe,  Richard  P.  Rathbun,  Mary  B.  Ryan,  1981; 
Margaret  S.  Ayer,  Chm.,  Ronald  V.  DeCarolis,  Joseph  H.  Kapszukiewicz, 
Barbara  O.  Murphy,  1983. — Planning  and  Zoning  Commission,  Herman  R. 
Weingart,  Jr.,  Chm.,  Anna  J.  Jencik,  Thomas  A.  Manning,  A.  Colby  Melanec, 
Pauline  A.  Palmquist. — Zoning  Board  of  Appeals,  George  R.  Johnson,  James  W. 
Kingsley,  Michael  A.  Konow,  William  J.  Postler,  vacancy ;  Alternates,  Roland  J. 
Boileau,  Janet  Lachack,  Ann  P.  Thrall. — Inland  Wetlands  and  Watercourses 
Commission,  Francis  G.  Handfield,  Sr.,  Chm.,  George  H.  Baskette,  Milton  F. 
Beckwith,  Linda  E.  Harty,  John  C.  Joubert,  John  L.  Laterra,  Sr. — Agent  for  the 
Elderly,  Jean  G.  Carboni.— Director  of  Health,  James  A.  Harkins,  M.D.  (P.O., 
Norwich). — Recreation  Commission,  Albert  G.  Allard,  Chm.,  Jean  G.  Carboni, 
John  R.  Crowe,  Henry  J.  Deslandes,  John  B.  Harty,  William  B.  Hay  den,  John  P. 
Konow,  Gilbert  R.  Whitford.— Tree  Warden,  Harry  G.  Sachonchik.— Building 
Inspector,  Joseph  S.  Sudik. — Chief  of  Police,  Grace  B.  Curran. — Constables, 
Russell  C.  Beisiegel,  Joseph  H.  Kapszukiewicz,  Henry  M.  Konow,  Sr.,  Michael 
A.  Konow,  William  J.  Postler,  Richard  M.  Tessier—  Chief  of  Fire  Dept.,  David 


TOWNS,  CITIES  AND  BOROUGHS  385 


D.  Wood;  1st  Asst.,  Robert  E.  Wheeler,  2nd,  Ronald  F.  Zamoider.—  Fire  Mar- 
shal, Roland  O.  Constant.— Civil  Preparedness  Director,  James  L.  McGuire, 
Sr.— Town  Attorney,  Richard  L.  Norman  (P.O.,  Norwich).— Justices  of  the 
Peace,  Joseph  S.  Carboni,  Stephen  J.  Konow,  Sr. ,  John  L.  Laterra,  Sr. ,  Grace  W. 
Linden,  Vincent  R.  Majchier,  John  J.  McGuire,  Thomas  J.  Shakun,  Marie  D. 
Smith,  Joseph  S.  Sudik,  Herman  R.  Weingart,  Jr. 

GLASTONBURY.  Hartford  County.— (Form  of  government,  town  manager, 
town  council,  board  of  finance.)— Inc.,  May,  1693;  taken  from  Wethersfield. 
Area,  52.5  sq.  miles.  Population,  est.,  24,500.  Voting  districts,  7.  Children, 
8,252.  Principal  industries,  agriculture,  tobacco  growing,  poultry  breeding,  and 
manufacture  of  toiletries  and  machine  tools.  Transp.— Passenger:  Served  by 
buses  of  Conn.  Transit  from  Hartford  and  Eastern  Bus  Lines,  Inc.  from  New 
London.  Freight:  Served  by  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. 
Friedeberg;  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,  Catherine  B.  Lawlor,  Winifred  L.  Poisson.— Town  Manager,  Richard 
S.  Borden,  Jr.;  Asst.,  Gerald  L.  Sitko.— Town  Council,  Constantine  Constan- 
tine,  Chm.,  William  E.  Ferris,  Sonya  F.  Googins,  Henry  A.  Kinne,  Janet  R. 
Maher,  James  R.  Mcintosh,  Allen  M.  Pfeffer,  George  W.  Ripley,  Joan  L. 
Saglio.— Treas.  and  Agent  of  Town  Deposit  Fund,  G.  Ted  Ellis— Board  of  Fi- 
nance, William  B.  Glotzer,  Chm.,  Robert  D.  Bowden,  Samuel  Deich,  Walter  F. 
Hemlock,  Edward  F.  McCabe,  Diane  L.  Northrop.— Tax  Collector,  John  F. 
Croce.—  Board  of  Tax  Review,  Carl  E.  Bolin,  Chm.,  Robert  A.  Phelon,  John  F. 
Ryan,  George  J.  Sanford,  Jr.,  Richard  J.  Yedziniak.—  Assessor,  Leon  J. 
Jendrzejczyk.— Registrars  of  Voters,  Joan  D.  Kemble,  Dem.,  Carolyn  S.  Lar- 
sen,  Rep.— Supt.  of  Schools,  Larry  Ashley.— Board  of  Education,  Diane  D. 
Twachtman,  Chm.,  Anne  S.  Alvord,  Douglas  D.  Webster,  1981;  Elizabeth  A. 
Dingledy,  Judith  H.  Harper,  Hooks  K.  Johnston,  Jr.,  Michael  P.  Meotti,  Helen 
D.  Stern,  1983.— Planning  and  Zoning  Commission,  T.  James  Murray,  Chm., 
Walter  Casella,  Charles  C.  Green wald,  Robert  Jenkins,  Timothy  J.  Moriarty, 
Rochelle  Ripley;  Alternates,  James  H.  Lloyd  III,  Judith  Stearns,  Mary  J. 
Tryon. — Director  of  Community  Development,  Richard  Eigen. — Town  Planner, 
Kenith  Leslie.— Zoning  Board  of  Appeals,  Douglas  T.  Scott,  Chm.,  Arthur  W 
Bostick,  Robert  Gamer,  Winthrop  M.  Goodwin,  Charles  L.  Monaco;  Alter- 
nates, Donald  R.  Gondek,  Sr.,  Emond  J.  Jowdy,  Jr.,  Sandra  R.  OLeary.— 
Economic  Development  Commission,  W  Michael  Low,  Chm.,  Walter  J.  Cusson, 
Roger  Evarts,  Evald  Gustafson,  David  Lips,  Carol  M.  Ruff,  Leo  Steinhardt.— 
Redevelopment  Agency,  Priscilla  Burkhardt,  Chm.,  Charles  W.  Brown,  Richard 
A.  Katz,  Mary  E.  Kimball,  Barbara  Pond,  Kenneth  P.  Smith,  Edward  Stewart, 
D.V.M.— Housing  Authority,  Inez  Hemlock,  Chm.,  Harold  C.  Buckingham, 
James  Juros,  James  F.  Noonan,  John  Roach;  William  Willett,  Exec.  Din— 
Conservation  Commission,  Richard  Mihm,  Chm.,  Carol  Burritt,  Cynthia  Fitton, 
Eileen  Kelly,  Maria  Robotham,  Alan  Spier,  Peter  Stern.— Environmental  Plan- 
ner, John  G.  Pagini.— Heritage  Committee,  Madeline  P.  Schultz,  Chm.,  Doris 
Armstead,  Patricia  P.  Atherlay,  Jean  Greene,  Carrol  Horrocks,  Kay  T.  Moffatt, 
Marion  H.  Richardson,  Thomas  Theurkauf,  John  Waterhouse.—  Parking  Au- 


386  TOWNS.  CITIES  AND  BOROUGHS 


thority,  Raymond  Brezzo,  Ruth  Dufford,  James  F.  Noonan,  William  P.  O'Con- 
nell,  Jr.,  Zygmond  J.  Onacki. — Commission  on  Aging,  Gilbert  D.  Spencer, 
Chm.,  Eleanor  Bostick,  Alfred  W.  Lincoln,  Paul  Love,  Brian  A.  McCann, 
Margaret  Meotti,  Winona  Morse. — Human  Relations  Commission,  George  W 
Allen,  Marylou  Barrett,  Margaret  B.  Boone,  Susan  H.  Katibian,  Martin  Mass, 
Margaret  A.  McKeever,  Peter  Preisner,  Gloria  Symington,  Sally  C. 
Wisniewski. — Acting  Director  of  Social  Services,  Kim  Johnson. — Director  of 
Health,  Richard  B.  Coppa,  R.S. — Library  Directors,  Richard  Burkhardt, 
Penelope  B.  Kelly,  Robert  Merritt,  Martha  A.  Poole,  Charles  E.  Rignall, 
Raymond  Wille. — Fine  Arts  Commission,  Thomas  Lips,  Chm.,  April  P.  Boone, 
Christina  Celichowski,  Joan  W  Dufford,  Sheila  Grimm,  Elizabeth  Hamilton, 
Sandra  L.  Hassan,  Barbara  Jenkins,  Lois  J.  Noonan,  Betsy  Olmstead,  Doris  S. 
ORourke,  Evelyn  Preli,  Dede  Sarcia,  Phyllis  L.  Tildes,  Linda  C.  Trickett. — 
Community  Beautification  Committee,  Robert  Shipman,  Chm.,  Olga  Corban, 
Lillian  L.  Jones,  Mary  Lyons,  Betty  C.  Minietti,  Alice  A.  Moriarty,  Salvatore  S. 
Vullo. — Recreation  Commission,  W.  Gilbert  Wolf,  Chm. ,  Joyce  H.  Allen,  Robert 
A.  Breen,  Esther  R.  Derench,  Lynn  K.  Hazard,  David  Motycka. — Director  of 
Parks  and  Recreation,  J.  Baylis  Earle. — Dir.  of  Youth  Services,  Edmund 
Meincke. — Purchasing  Agent,  John  Makiaris. — Dir.  of  Public  Works,  S.  Robert 
Pryzby. — Civil  Engineer,  Joseph  Consentino. — Supt.  of  Highways,  Edward 
Carini. — Building  Inspector,  Bernard  A.  Dion. — Building  Code  Board  of  Ap- 
peals, Ottis  F.  Hall,  Chm.,  Calvin  Carini,  Edmund  Van  Dyke  Cox,  Philip  P. 
Shaughnessy. — Housing  Code  Appeals  Committee,  Bernard  A.  Dion,  Chm., 
Nelson  C.  Brown,  Clifford  N.  Mahoney,  Albert  V.  Phillips,  Beverly  A.  Pitt. — 
Public  Building  Commission,  Flori  G.  Minietti,  Chm.,  Herbert  W.  Behrens, 
Robert  J.  Fagnoni,  Charles  A.  Gamer,  William  Olsson. — Sewer  Commission, 
George  H.  Smith,  Chm.,  Robert  Mulcahy,  H.  Edwin  Overcast,  George  W. 
Ripley,  III,  Lucretia  Seidel,  Harold  Symington,  John  J.  Vullo. — Supt.  of  Sanita- 
tion, Ralph  Mandeville,  Jr. — Sanitarian,  Frank  Richardson. — Chief  of  Police, 
Francis  J.  Hoffman. — Constables,  Charles  J.  Fisher,  Jr.,  Clarence  F. 
Norton. — Chief  of  Fire  Dept.,  Edward  Siwy. — Fire  Marshal,  Howard  H.  Hor- 
ton,  Jr. — Board  of  Fire  Comrs.,  William  Constantine,  Chm.,  Earl  C.  Goodale, 
Ernest  E.  Novey,  Jr.,  Thome  Perry,  Peter  Sterling,  Edward  P.  Urbansky,  Jr. — 
Civil  Preparedness  Director,  Robert  F.  DiBella. — Town  Attorney,  Harvey  A. 
Katz. — Justices  of  the  Peace,  Mario  L.  Accornero,  Philip  J.  Baribault,  Jr., 
Francis  B.  Barnett,  Jr.,  Carolyn  O.  Brown,  Marjorie  A.  DeGray,  Olga  R, 
deSpautz,  Robert  F.  DiBella,  A.  Estelle  Flanagan,  Winthrop  M.  Goodwin, 
Florence  Z.  Henderson,  Herbert  M.  Johnson,  Howard  R.  Kirck,  Mary  R. 
Lamphire,  Laura  F.  McLean,  Ruth  A.  Naughton,  William  P.  O'Connell,  Jr., 
Nicholas  Paindiris,  Lucretia  Seidel,  Kenneth  P.  Smith,  Brian  E.  Tyrol. 


GOSHEN.  Litchfield  County.— (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Inc.,  Oct.,  1739.  Area,  45.6  sq.  miles.  Population, 
est.,  1,700.  Voting  district,  1.  Children,  496.  Dairy  community,  attractive  lakes. 
Nearly  1,400  acres  of  Mohawk  State  Forest  are  situated  in  Goshen.  The  Ap- 
palachian Trail  passes  through  this  heavily  wooded  wildlife  sanctuary. 
Transp. — Freight:  Served  by  numerous  motor  common  carriers.  Post  office, 
Goshen. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Violet  W.  Vaill; 
Hours,  9-12  A.M.,  1-3  P.M.,  Monday  through  Friday;  Address,  Town  Office 


TOWNS,  CITIES  AND  BOROUGHS  387 


Bldg.,  Rte.  63  North,  P.O.  Box  175,  06756;  Tel.,  Torrington,  491-3647.— Asst. 
Clerk  and  Asst.  Reg.  of  Vital  Statistics,  Mrs.  Lorraine  M.  Franzi. — Selectmen, 
1st,  Richard  C.  Kobylenski,  Rep.  (Tel.,  491-2308),  Richard  A.  Corkum,  Dem., 
Donald  E.  Pardon,  Rep.— Treas.  and  Agent  of  Town  Deposit  Fund,  Fredric  B. 
Wadhams.— Board  of  Finance,  Thomas  J.  Christian,  Chm.,  Peter  C.  Herbst, 
Samuel  G.  Mazzarelli,  James  J.  Meter,  Johanne  F.  Nodine,  James  P. 
O'Leary. — Tax  Collector,  Arthur  W.  Wistrom. — Board  of  Tax  Review,  Harriette 
F.  Gifford,  Chm.,  Henrietta  C.  Horvay,  Charles  Wazanowski.— Assessors,  Wal- 
ter M.  Barrett,  Chm.,  Rudolph  Galeazzi,  Thomas  G.  O'Neil. — Registrars  of 
Voters,  Marcia  B.  Barker,  Dem.,  Lois  K.  Bligh,  Rep. — Supt.  of  Schools,  James 
M.  Eisenhaure. — Planning  Commission,  Alfred  R.  Huttig,  Chm.,  Minor  F.  H. 
Gouverneur,  Janet  M.  Hooper,  Howard  C.  Hughes,  Richard  S.  Steier;  Alter- 
nates, Lavinia  F.  Breakell,  Marilyn  L.  Corkum,  Peter  A.  Grusauskas.— 
Conservation  Commission,  Haworth  W.  Barker  II,  Chm.,  John  T.  Breakell, 
William  F.  Hull,  Jr.,  Jean  M.  Olson,  John  W  Ross,  Craig  Simons,  Bonnie  J. 
Vaill.—  Inland  Wetlands  Commission,  Rudolph  Galeazzi,  Chm.,  Christian  E. 
Armbruster,  Haworth  W.  Barker,  II,  Michael  Grusauskas,  Henrietta  C.  Horvay, 
Mark  A.  McEachern,  Wesley  E.  Schultz,  Jr.— Library  Directors,  Virginia  B. 
Wolven,  Chm.,  Marilyn  L.  Corkum,  Marcia  R.  Evans,  Lorraine  M.  Franzi, 
William  A.  Lynch,  Joan  M.  Mosca. — Recreation  Commission,  Barnett  C.  Las- 
chever,  Chm.,  Christine  Armbruster,  Clarence  B.  Harmon,  Jr.,  Lindsey  Kirk 
Pardon,  Raymond  P.  Sonnati,  Gordon  M.  Vaill.— Building  Inspector,  Fire  Mar- 
shal, Maxwell  F.  Tagan.—  Building  Code  Board  of  Appeals,  Leon  E.  Anstett, 
Christian  E.  Armbruster,  Clifford  A.  Cooper,  Henry  J.  Hieftje,  George  H. 
Schuster. — Sewer  Authority,  Raymond  H.  Connor,  Chm.,  David  T.  Bonaguide, 
Howard  B.  Guildford,  Peter  C.  Herbst,  Carl  G.  Hooper.— Tree  Warden,  Joseph 
L.  Sarri.— Chief  of  Police,  Richard  C.  Kobylenski.— Constables,  Malcolm  E. 
Archambeault,  Scott  M.  Fraher,  Robert  B.  Hall,  Jerry  M.  Harmon,  William  F. 
Lang,  James  J.  Meter.— Chief  of  Fire  Dept.,  William  J.  Hageman;  Deputy,  R. 
Christopher  Mitchell.— Fire  Marshal,  Maxwell  F.  Tagan.— Board  of  Fire 
Comrs.,  Henry  I.  Ross,  Chm.,  Michael  Grusauskas,  Alfred  E.  Wright.— Civil 
Preparedness  Director,  R.  Christopher  Mitchell.— Town  Attorney,  Charles  W. 
Roraback  (P.O.,  Litchfield).— Justices  of  the  Peace,  Richard  A.  Corkum,  Mar- 
garet Dranginis,  Minor  F.  H.  Gouverneur,  Peter  A.  Grusauskas,  Althea  L. 
Hennequin,  John  J.  Kisiel,  Ronald  F.  Nodine,  Alfred  H.  Wright. 


GRANBY.  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.,  7,400.  Voting  districts,  2. 
Children,  2,689.  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,  653-4817.— Asst.  Clerk  and 
Asst.  Reg.  of  Vital  Statistics,  Mrs.  Yolanda  G.  Stillwell.— Chief  Administrative 
Officer,  William  F.  Smith,  Jr. — Selectmen,  1st,  Robert  Verrengia,  Dem.  (Tel., 
653-6558),  Frederic  B.  Jones,  Rep.,  Elaine  B.  Jones,  Dem.,  John  E.  Prewitt, 
Rep.,  H.  Dean  Thorndike,  Rep. — Treas.  and  Agent  of  Town  Deposit  Fund, 


388  TOWNS,  CITIES  AND  BOROUGHS 

Donald  W.  Chamberlain. — Board  of  Finance,  Wyman  B.  Ward,  Chm.,  Carolyn 
Akers,  Carol  Y.  Bressor,  John  B.  Flint,  Roger  K.  Hayes,  Richard  E.  Morrill.— 
Tax  Collector,  Bernice  Perret. — Board  of  Tax  Review,  Lowell  C.  Johnson,  Chm., 
Stewart  W.  Dunning,  James  R.  Sansone. — Assessor,  Mary  Lou  Strom. — 
Registrars  of  Voters,  Patricia  A.  Bucken,  Dem.,  Doris  Ellis,  Rep. — Supt.  of 
Schools,  Pasquale  Starble. — Board  of  Education,  William  M.  Vibert,  Chm.,  Paul 
G.  Bugl,  Mary  T.  Keating,  Brenda  T.  Larsen,  James  W.  Veirs,  Jr.,  1981;  Dwight 

A.  Dutton,  Ormsbee  W.  Robinson,  Sherrerd  W.  Urner,  Virginia  W.  Wutka, 
1983. — Planning  and  Zoning  Commission,  Brenda  L.  Campbell,  Chm.,  Daniel  P. 
Brown,  Stuart  M.  Mattson,  Donald  R.  Miller,  Hila  J.  Roberts,  David  W.  Russell, 
Russell  St.  John. — Zoning  Board  of  Appeals,  William  Pease,  Chm.,  A.  Raymond 
Betts,  Jr.,  Walter  J.  Burke,  Seth  P.  Holcombe,  Edward  J.  Voskowsky;  Alter- 
nates, Edwin  L.  Boardman,  William  T.  Conroy,  Arthur  E.  Phillips. — 
Redevelopment  Commission,  Karl  G.  Kaffenberger,  David  W.  Russell,  Wyman 

B.  Ward,  Frederick  J.  Wilcox,  vacancy. — Conservation  Commission,  Mary  K. 
Dishaw,  Thomas  D.  Lee,  Co-Chm. ;  Bruce  F.  Allen,  Jay  F.  Ely,  Charles  J.  Katan, 
Carol  A.  Laun,  Edward  L.  Mahl,  Joel  Raphael,  Kevin  Stiles. — Inland  Wetlands 
and  Watercourses  Commission,  Charles  J.  Katan,  Chm.,  Richard  M.  Caley, 
Eugene  J.  Firsick,  Jane  A.  Kendall,  Richard  H.  Martindale,  Henry  V.  Tease, 
William  F.  Vincent. — Commission  on  Aging,  Mildred  B.  Houghton,  Chm.,  Mar- 
garet Casey,  Stephen  Conland,  Marguerite  D.  Holton,  Ruby  Horn,  Lois 
McCann,  Virginia  S.  Wells. — Library  Board,  Antonia  C.  Shoham,  Chm., 
Robert  C.  Casstevens,  Joan  M.  Joakim,  Edith  Ann  McKeon,  N.  Karren 
Ottman,  Frank  W  Sarr,  Thelma  R.  Shenkman,  George  E.  Tuffin,  Donald  P. 
Wilmot. — Parks  and  Recreation  Board,  Marie  P.  Reluga,  Chm.,  Catherine  C. 
Barrett,  Norman  A.  Keeney,  Malcolm  G.  MacKenzie,  Sarah  G.  Paul,  Teresa  D. 
Shea,  Bengt  Wennberg. — Recreation  Director,  Janice  Ryan. — Supvr.  of  Public 
Works,  William  Messenger. — Town  Engineer,  Edward  J.  Sweeney. — Building 
Inspector,  Dean  Caudill. — Chief  of  Police,  Donald  R.  Algren. — Constables,  Ed- 
ward Bucken,  Walter  K.  Simmons. —  Chief  of  Fire  Dept.,  Robert  Beman. — Fire 
Marshal,  Stanley  Christensen. — Civil  Preparedness  Director,  Walter  K. 
Simmons. — Town  Attorney,  Vincent  Oswecki,  Jr.  (P.O.,  Windsor). — Justices  of 
the  Peace,  Sylvia  Apperson,  Jason  Arkin,  Lorraine  M.  Chamberlain,  Stanley  E. 
Christensen,  Doris  S.  Ellis,  Nickie  Firsick,  Louise  H.  Fisher,  Avrom  Green- 
berg,  Evelyn  E.  Hall,  Millicent  B.  Holtham,  Joseph  Mattavi,  John  T.  Pike, 
Russell  G.  St.  John,  Jr.,  James  R.  Sansone,  Richard  A.  Sweeton,  Sherrerd  W 
Urner,  Alexander  A.  Verrengia,  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.,  64,200.  Voting 
districts,  12.  Children,  17,609.  Transp.— Passenger:  Served  by  Conrail  and 
buses  of  Conn.  Transit  between  Old  Greenwich  and  Stamford;  from  Stamford 
and  Port  Chester,  N.  Y. ,  and  buses  of  Greyhound  and  Trailways.  Freight:  Served 
by  Conrail  and  numerous  motor  common  carriers.  Post  offices,  Greenwich,  Cos 
Cob,  Glenville,  Old  Greenwich  and  Riverside. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Rowland  D.  Harris; 
Hours,  8:30  A.M.-4:30  P.M.,  Monday  through  Friday;  Address,  Town  Hall,  101 
Field  Point  Rd.,  06830;  Tel.,  622-7897,  622-7898.— Asst.  Clerk,  Miss  Edna  M. 
Anderson.— Asst.  Reg.  of  Vital  Statistics,  Mrs.  Mary  C.  Sullivan — Moderator, 


TOWNS,  CITIES  AND  BOROUGHS  389 


Representative  Town  Meeting,  David  R.  Tobin. — Selectmen,  1st,  Ruth  L.  Sims, 
Dem.  (Tel.,  622-7710),  Albert  F.  Varner,  Jr.,  Rep.,  Rebecca  S.  Breed,  Rep.— 
Treas.  and  Agent  of  Town  Deposit  Fund,  Catherine  Christensen.— Board  of 
Ethics,  Victor  R.  Coudert,  Jr.,  Chm.,  Rev.  Thomas  P.  Guinan,  David  G.  Ormsby, 
Mary  B.  Sullivan,  Rabbi  Malcolm  Thomson.— Comptroller,  William  J. 
Reynolds.— Board  of  Finance,  El  wood  Wiendieck,  Chm.,  Peter  K.  Bloch,  Sallie 
S.  Brophy,  Peter  Gasparino,  Donald  J.  Kirk,  Carol  Lutz,  John  B.  Margenot,  Jr., 
Samuel  J.  Murray,  Orson  L.  St.  John,  Jon  V.  Sherwood,  Samuel  C.  Stowell, 
Mary  L.  Woods.— Tax  Collector,  James  L.  Branca.— Board  of  Tax  Review,  John 
A.  Sanna,  Jr.,  Chm.,  Louis  C.  Caravella,  Joseph  S.  Louden.— Assessor,  Albert 
G.  Kirk.— Registrars  of  Voters,  Joseph  J.  Carretta,  Dem.,  Nelson  H.  Anderson, 
Rep.— Supt.  of  Schools,  Ernest  B.  Fleishman.— Board  of  Education.  Barbara 
McGuigan,  Chm.,  Richard  F.  Kriskey,  William  R.  Lynch,  Timothy  M.  O'Don- 
nell,  1981;  Stacy  C.  Orphanos,  Donald  S.  Rotzien,  Frederick  C.  Ward,  Emogene 
C.  Wilhelm,  1983.— Planning  and  Zoning  Commission,  Norman  L.  Hoberman, 
Chm.,  Robert  S.  Curtis,  Harry  H.  Landon,  Barbara  C.  Manley;  Alternates, 
Lora  S.  Siefert,  Anthony  N.  Unger.— Town  Planner,  James  G.  Sandy.— Zoning 
Board  of  Appeals,  Paul  B.  Lynch,  Chm.,  Edward  C.  Bloom,  Howard  J.  Chick, 
Edward  Manual,  Joseph  P.  Williams;  Alternates,  Gloria  Rice  Clark,  R.  Lincoln 
Hedlander. — Housing  Authority,  Marcele  Sherwood,  Comr.,  Amedeo  S.  Bucci, 
Frederick  D.  Jenkins,  Caroline  Johnson,  John  Roberts.— Conservation  Com- 
mission, William  D.  Ross,  Charles  Upham,  Co-Chm.;  Robert  O.  Fehr,  Martha  S. 
Hansen,  Alvin  M.  Josephy,  Jr. ,  John  R.  Raben,  Jr. ,  Joseph  Zeranski;  Michael  A. 
Aurelia,  Dir. — Inland  Wetlands  and  Watercourses  Agency,  Jeanne  M.  Nolte, 
Chm.,  James  R.  Fogarty,  Vice  Chm.-Secy.;  Roland  T.  Bryan,  David  J.  O'Brien, 
Francis  T.  Pritchard,  Gray  Taylor;  Alternates,  William  E.  Hegarty,  Louise  N. 
Robbins,  Frank  E.  Wolf;  Michael  A.  Aurelia,  Adm.— Flood  and  Erosion  Control 
Board,  Kevin  Tierney,  Chm.,  Patrick  Flanagan,  Raymond  Haney,  William  J. 
Urban. — Historic  District  Commission,  Paul  R.  van  der  Stricht,  Chm.,  R.  Lin- 
coln Hedlander,  Alton  H.  Ketchum,  Constance  Kirkpatrick,  Richard  G. 
McClung,  Daniel  B.  Thomas,  Walt  Thomas;  Alternates,  Rosemary  Clark, 
Charles  H.  Talcott.— Commission  on  Aging,  Margaret  L.  Ekberg,  Chm.,  Thurza 
Brooks,  Richard  E.  Deutsch,  Rev.  Martin  B.  Hitchcock,  Hazel  M.  Sargeant, 
Robert  J.  Simpkins.— Comr.  of  Social  Services,  Jeanne  L.  Farrell.— Director  of 
Health,  James  Lieberman,  D.V.M.,  M. PH.— Board  of  Public  Health,  Walter  H. 
Jura,  Chm.,  Barbara  Bloch,  William  F.  Bria,  M.D.,  Sheldon  N.  Capp,  M.D., 
Alletta  D.  Crane,  Jeannette  S.  Egan,  William  M.  Griffin,  M.D. — Library  Direc- 
tors, Greenwich:  Nolan  Lushington;  Perrot  Memorial:  Michael  Hagen. — Board 
of  Parks  and  Recreation,  Tom  S.  Ward,  Jr.,  Chm.,  Joseph  Branca,  Beatrice 
Brittain,  Jeffrey  D.  Harris,  Gladys  P.  Hicks,  John  J.  Kavanaugh,  Charles  J. 
LaMonica,  Edward  J.  Tammany,  Peter  Ornstein;  Francis  H.  Keegan,  Dir. — 
Comr.  of  Public  Works,  John  J.  Kennedy;  Asst.,  Maurice  F.  Roddy. — Town 
Engineer,  Dominick  M.  DiGangi. — Supt  of  Highways,  Louis  Pannone. — Tree 
Warden,  Laurence  A.  Cooper. — Sealer  of  Weights  and  Measures,  Anthony  F. 
Belmont. — Building  Inspector,  Maurice  F.  Roddy. — Supt.  of  Sanitation,  Andre 
Wilks. — Sewer  Div.  Supt.,  Stephen  J.  Demetri. — Chief  of  Police,  Raymond  E. 
Grant,  Jr. ;  Deputy,  Thomas  J.  Keegan. — Constables,  Frederick  J.  Brown,  Blaise 
E.  Bruno,  Louis  J.  Coppola,  Charles  F.  Mangold,  Dean  R.  Monahan,  Michael 
Powell,  George  Vojt.— Chief  of  Fire  Dept.,  John  H.  Tits  worth;  Deputy,  William 
A.  Paffido. — Town  Attorney,  A.  William  Mottolese. — Justices  of  the  Peace, 
William  H.  Andersen,  Diane  M.  Bickford,  Alfred  O.  Blechner,  James  Boskello, 
Nancy  C.  Brown,  Louis  C.  Caravella,  Dorothy  I.  Chamberlin,  Michael  A. 


390  TOWNS,  CITIES  AND  BOROUGHS 

Chiappetta,  Sheldon  T.  Coleman,  Jr.,  Robert  G.  Douglass,  William  Ferenc, 
Patrick  Flanagan,  William  J.  Frattarola,  Clifford  C.  Frost,  Norman  L.  Hober- 
man,  John  Kolok,  Jr.,  Condidor  P.  LaSorsa,  Francis  X.  McGinty,  Robert  S. 
Mowbray,  Helen  Neilsen,  Archibald  Russell,  Elizabeth  R.  Samuelson,  Marcelle 
W.  Sherwood,  Francis  H.  Strain,  Edwin  A.  Thomas,  Donald  Ward,  George  R. 
D.  Williams. 


GRISWOLD.  New  London  County. — (Form  of  government,  selectmen, 
board  of  finance,  town  meeting.) — Inc.,  Oct.,  1815;  taken  from  Preston.  Area, 
37.6  sq.  miles.  Population,  est.,  8,500.  Borough  of  Jewett  City,  3,414.  Voting 
districts,  2.  Children,  2,963.  Principal  industries,  warehousing,  cabinet  making, 
agriculture  and  poultry  farming,  drapes,  bedspreads,  machine  products,  plastic 
wire  and  cable,  and  rubber  products.  Transp. — Passenger:  Served  by  buses  of 
Bonanza  Bus  Lines,  Inc.  and  Barstow  Transp.  Freight:  Served  by  Conrail  and 
numerous  motor  common  carriers.  Post  offices,  Jewett  City  and  Glasgo. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Alice  F. 
Stradczuk;  Hours,  9-12  A.M.,  12:30-4:30  P.M.,  Monday  through  Friday;  Ad- 
dress, Town  Hall,  School  St.,  Jewett  City  06351;  Tel.,  Jewett  City,  376-0641.— 
Asst.  Clerk  and  Asst.  Reg.  of  Vital  Statistics,  Mrs.  Helen  C.  Sweet.  —Selectmen, 
1st,  Donald  E.  Burdick,  Dem.  (P.O.,  Norwich,  Tel.,  376-2794),  Philip  Yurechko, 
Dem.,  William  Stetson,  Rep. — Treas.,  Alice  F.  Stradczuk. — Agent  of  Town 
Deposit  Fund,  Arthur  R.  Janelle. — Board  of  Finance,  Theodore  Zajehowski, 
Chm.,  Grant  Apthorp,  Raymond  Archibald,  Paul  J.  Brycki,  Paul  Hawkins,  Earl 
Hawley,  Steve  Mikutel. — Tax  Collector,  Emilie  Jacobik. — Board  of  Tax  Review, 
Everett  Miller,  Chm.,  Carl  D.  Brown,  Helen  C.  Sweet. — Assessor,  Robert  J. 
Kasinski. — Registrars  of  Voters,  1st  Dist.,  Elaine  Ziemba,  2nd  Dist.,  Helen 
Bonchuk,  Dem.;  1st  Dist.,  Mary  Koziol,  2nd  Dist.,  Dorothy  Campbell,  Rep. — 
Supt.  of  Schools,  Hugh  F.  McLaughlin,  Jr. — Board  of  Education,  Kenneth 
Bingell,  Jr.,  Stanley  Drobiak,  D.  Ellen  Zvingilas,  1981;  Daniel  Baruti,  Chm., 
Edward  Manning,  Judith  A.  Merrill,  Edwin  P.  Roberts,  1983. — Board  of  Ethics, 
Theodore  Augustynowski,  Sinai  Bordeleau,  Robert  Dembinski,  Arthur  Janelle, 
Pierre  Lalumiere. — Planning  and  Zoning  Commission,  Ernest  Norman,  Chm., 
Chester  Greczkowski,  Sr.,  Jack  Keenan,  William  Szczygiel,  Peter  Zvingilas; 
Alternates,  Arnold  Greenman,  Paul  Hoar,  Nicholas  Holowaty. — Zoning  Board 
of  Appeals,  William  P.  L.  Maynard,  Chm.,  Robert  Dembinski,  Shirley  O. 
Donahue,  Frederick  Enos,  George  Holowaty;  Alternates,  Earl  D.  Boone, 
Thomas  Giard,  Jr.,  Joseph  Minski. — Development  Commission,  Leon  Drobiak, 
Chm.,  Ernest  Beauregard,  Dominic  Demicco,  Richard  Duda,  Wilfred  Jodoin, 
Al  Kargul,  Andre  LaLiberte,  Rudy  Mackin,  Donald  Ouillette,  Carl  Rubino, 
Leonard  Stavrou,  Harold  Stearns. — Housing  Authority,  Michael  Rys,  Chm., 
Earle  Boone,  Donald  Dufficy,  Antonio  Marinello,  Jr.,  Leon  Rioux;  Leon 
Drobiak,  Exec.  Dir. — Conservation  and  Inland  Wetlands  Commission,  Michael 
David,  Nicholas  Holowaty,  James  Janelle,  Ronald  Jodoin,  Carlton  Miller,  Rev. 
Byron  Waterman,  Peter  Zvingilas. — Permanent  School  Building  Committee, 
Judith  Merrill,  Chm.,  Raymond  Archibald,  Ronald  Bernard,  Edward  Manning, 
Frederick  S.  Marzec,  Jr.,  Elizabeth  Osga,  Donald  Ouillette,  Philip  Yurechko, 
Ellen  Zvingilas. — Commission  on  Aging,  Dorothy  Faulise-Boone,  Chm.,  Alma 
Cardin,  Ellen  Cyr,  Mary  Galuska,  Mary  McLaughlin,  Leola  Mykietyn,  Charles 
Przygoda,  Marion  Swabby. — Agent  for  the  Elderly,  Anna  Gardner. — Director  of 
Social  Services,  Nancy  Hugo. — Director  of  Health,  Albert  G.  Gosselin,  M.D., 


TOWNS,  CITIES  AND  BOROUGHS  391 


(P.O.,  Jewett  City). — Board  of  Public  Health,  Ann  Steams,  Chm.,  Donald  Bur- 
dick,  A.  G.  Gosselin,  M.D.,  Nancy  Hugo,  Stella  Koziol,  Rev.  Eugene  McCar- 
thy, Marie  Messier,  Donald  Ouillette,  Janis  Phalen,  Edwin  Roberts,  Carol 
Seaman,  Ruth  Wolinski.—  Recreation  Commission,  Thomas  Assmar,  Raymond 
Blanchard,  Nancy  Borner,  Ronald  Jodoin,  Roger  LaFrance,  Sr.,  Frances 
LaPointe,  Catherine  McLean;  Keith  Slonski,  Exec.  Dir.— Tree  Warden,  Philip 
Yurechko.—  Building  Inspector,  William  Pechka,  Sr.— Building  Code  Board  of 
Appeals,  Alan  Drouin,  Chm.,  Edward  Gravelin,  Edmund  Jeffers,  Americo 
Mastronunzio,  F.  Clyde  Seaman. — Sewer  Authority,  Ernest  Conrad,  Chm., 
Chester  Greczkowski,  Sr.,  William  McNamara,  Mary-Elaine  Roode,  Steve 
Wolinski.— Constables,  John  U.  Faulise,  Frank  Fields,  Adam  Keemon,  Everett 
Miller,  Elizabeth  A.  Sedgwick,  Michael  Sedgwick,  Peter  Sekula. — Chief  of  Fire 
Dept.,  Andrew  Bonchuk;  Deputy,  Joseph  Dudek.— Fire  Marshal,  Walter 
Butremovic. — Civil  Preparedness  Director,  Lawrence  J.  Denomme. — Town  At- 
torney, James  M.  Kirker  (P.O.,  Norwich). — Justices  of  the  Peace,  Grant  B. 
Apthorp,  Ann  Bennett,  Viola  M.  Bressette,  Donald  E.  Burdick,  John  Curran, 
Jr.,  Beatrice  Delamater,  Patricia  Drobiak,  Maria  Edmond,  Annette  Fontaine, 
Chester  Greczkowski,  Virginia  Hoddy,  Louis  J.  Masse,  Charles  Meskiewicz, 
Paul  A.  Messier,  Mary  E.  Roode,  Joseph  A.  Russo,  Joseph  Sadowski,  Blanche 
Sedgwick,  William  D.  Stetson,  Ralph  R.  Stott,  Jr.,  Audrey  A.  Thompson,  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.,  37,500.  Voting  districts,  8. 
Children,  12,586.  Principal  industries,  fishing,  construction  of  submarines,  pre- 
cision castings,  shipbuilding,  and  manufacture  of  chemicals,  piers  and  bridge 
work,  bricks  and  blocks.  Transp. — Passenger:  Served  by  Amtrak  and  by  buses 
of  Savin  Bus  Lines  from  New  London  and  Norwich  and  Barstow  Transp.  from 
Dayville.  Freight:  Served  by  Conrail  and  numerous  motor  common  carriers. 
Airplane  service  to  all  major  cities.  Post  offices,  Groton,  West  Mystic,  Noank, 
Groton  Long  Point,  City  of  Groton,  Old  Mystic,  Mystic,  Submarine  Base. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs .  Sally  M.  Sawyer; 
Hours,  8:30  A.M. -4:30  P.M.,  Monday  through  Friday;  Address,  Town  Hall,  45 
Fort  Hill  Rd.,  06340;  Tel.,  445-8551.— Asst.  Clerks,  Mrs.  Jean  B.  Bailey,  Mrs. 
Florence  E.  Thatcher.— Asst.  Regs,  of  Vital  Statistics,  Jean  B.  Bailey,  Mrs.  Jean 
D.  Evans,  Florence  E.  Thatcher. — Town  Manager,  C.  Richard  Foote;  Asst., 
Patrick  C.  Scheidel.— Town  Council,  John  C.  McGee,  Dem.,  Mayor;  Kenneth 
H.  Barber,  John  Beach,  William  J.  Bartinik,  Everest  Brustolon,  Catherine 
Kolnaski,  Charles  R.  Kosloskey,  Sarah  E.  McGirr,  Eric  A.  Robba.— Moderator, 
Representative  Town  Meeting,  Barbara  S.  Tarbox. —  Selectmen,  Carolyn  P. 
Kelly,  Lillian  Netze,  Marcia  M.  Spakoski.— Treas.  and  Agent  of  Town  Deposit 
Fund,  Malcolm  A.  Irving. — Director  of  Finance,  La  Verne  A.  Henn. — City  and 
Town  Tax  Collector,  George  A.  Jackson. — Board  of  Tax  Review,  Frank  Socha, 
Chm.,  Ivan  W  Anderson,  Paul  Simard. — City  and  Town  Assessor,  John  W. 
Killeen;  Assts.,  Michael  A.  Bekech,  Howard  Russ. — Registrars  of  Voters, 
Lucille  J.  Bonn,  Dem.,  Nettie  Garagliano,  Rep. — Supt.  of  Schools,  John  T. 
Monahan. — Board  of  Education,  Rose  Marie  Althuis,  Chm.,  Patricia  P.  Brown, 
Arthur  A.  Gangell,  Patricia  W  Garcia,  Marion  Greene,  Richard  P.  Gudis,  Mary 


392  TOWNS,  CITIES  AND  BOROUGHS 

G.  Keith,  James  R.  Maxson,  Jr.,  Edward  E.  Moukawsher,  1981. — Planning 
Commission,  Timothy  Bates,  Chm.,  James  L.  Christy,  Robert  Dray,  Paul  E. 
Plasse,  Jean  Wood;  Alternates,  John  Botchis,  Mildred  Hastedt,  Verne  A. 
Ray. — Director  of  Planning,  Richard  J.  Gulick. — Zoning  Commission,  C.  Doug- 
lass Alves,  Chm.,  Emanuel  Dander,  William  Kelly,  Joseph  St.  Pierre;  Alter- 
nates, John  H.  Jacobus,  Ann  Ruma,  Ivy  Williams. — Zoning  Board  of  Appeals, 
Leonora  V.  Lewis,  Chm.,  Kenneth  G.  Chapman,  Sandra  Deveau,  William  C. 
Everett,  Eugene  Netze;  Alternates,  Jordan  Correia,  Frederick  W.  Keith,  Fre- 
deric J.  Spellman. — Economic  Development  Commission,  Robert  Squadrito, 
Chm.,  Laurence  J.  Ackerman,  Richard  Branche,  Russell  Case,  Robert  D.  Ham, 
Nelle  Lusk,  Fred  O'Donnell,  Ralph  Reynolds. — Housing  Authority,  Rede- 
velopment Agency,  Judson  Files,  Chm.,  Shirley  Ashton,  Margaret  Burbank, 
Vito  J.  DeNoia,  Steven  Embry. — Housing  Code  Board  of  Appeals,  George 
Boyer,  Jennifer  Brosius,  Ellis  B.  Hartman,  David  Schlink,  William  Story. — 
Conservation  Commission,  Howard  M.  Weiss,  Chm.,  W  Franklin  Bohlen, 
Elizabeth  Gianacoplos,  Leon  Goddette,  JoAnn  Jones,  John  K.  Krause,  Hank 
Steinford. — Inland  Wetlands  Commission,  David  Winkler,  Chm.,  Harry  Fran- 
kel,  Charles  Haines,  Charles  Sadler,  R.  Quincy  Robe;  Alternates,  Bruce  Brast, 
Anthony  D' Archangelo. — Flood  and  Erosion  Control  Board,  James  O.  Bunkley, 
Jr.,  Michael  Fitzgerald,  Edward  R.  Pryor,  Harry  Santangelo,  Mortimer 
Wright. — Permanent  School  Building  Committee,  Lawrence  Jacobsen,  Chm., 
Charles  Banky,  Andrew  Ciminera,  Harold  H.  McCain,  Jr.,  Robert  Tourjee. — 
Historic  District  Commission,  Burton  Kimball,  Julie  E.  vanDyke,  Mary  E. 
vonDorster;  Alternates,  Robert  A.  Given,  Eva  Wright. — Agent  for  the  Elderly, 
R.  Peter  Ledger. — Director  of  Social  Services,  Adriana  Vail. — Director  of  Health, 
Norton  G.  Chaucer,  M.D.  (P.O.,  Mystic). — Health  Systems  Advisory  Committee, 
John  McCaffrey,  Gordon  Moffat,  Mary  Murai,  Nicholas  Titus. — Sanitarian, 
Edward  D.  Sugrue. — Library  Board,  Jessie  Kohl,  Chm.,  Mary  Allingham,  Ellen 
J.  Dander,  Mary  V.  Goodman,  Ann  McCubrey,  Patricia  Moukawsher,  Mario  C. 
Peruzzotti,  Harriet  Weaver,  Charles  Zezulka. — Recreation  Commission,  Robert 
Ralls,  Chm.,  Ann  E.  Bolger,  George  Creehan,  Edward  S.  Kolnaski,  Gerald  T. 
Smith;  R.  Peter  Ledger,  Dir. — Arts  Committee,  Joan  F.  Newbury,  Acting  Chm., 
Catherine  B.  Avery,  Marjorie  Ciminera,  Lydia  Main,  Sharon  Schnare,  Elsie 
Secor,  Peter  F.  Stuart.— Director  of  Public  Works,  Walter  P.  Blanker.— 
Purchasing  Agent,  George  A.  Jackson. — Town  Engineer,  Edmond  D.  Sitty. — 
Tree  Warden,  Burton  Wilbur. —  Building  Inspector,  William  G.  Dupuis. — 
Building  Code  Board  of  Appeals,  Robert  D.  Ham,  Chm.,  John  P.  MacDonald, 
Charles  Sadler,  Jr.,  William  Sullivan.— Water  Pollution  Control  Authority,  Deb- 
orah Bates,  Chm.,  Ezio  L.  Cini,  Cameron  Cutler,  Courtland  Eames,  James  A. 
Hill. — Shell  Fish  Commission,  Seth  Wakeman,  Chm.,  Patrick  DeNoia,  Steven 
Jones,  William  Stanton;  Alternates,  John  Leimbach,  Donn  Pratt. — Chief  of 
Police,  Robert  E.  Falvey. — Constables,  Omar  G.  Allvord,  John  Andrelli,  Robert 
F.  Burdick,  Virginia  R.  Co  well,  Michael  F.  Delleo,  Joseph  N.  DeNobrega, 
Herbert  Johnson,  James  Mazzella,  Sr. — Fire  Depts.,  Center  Groton:  Omar  Hall, 
Chief;  Carl  R.  Sawyer,  Fire  Marshal.  Groton  Long  Point:  Fred  O'Donnell, 
Chief.  Mystic:  Frank  Hilbert,  Chief;  Richard  Perkins,  Fire  Marshal.  Noank: 
Richard  Latham,  Chief  and  Fire  Marshal.  Old  Mystic:  Edwin  Hanks,  Chief. 
Poquonnock  Bridge:  Robert  H.  Burdick,  Chief  and  Fire  Marshal. — Town  Attor- 
ney, Joseph  E.  Moukawsher. — Justices  of  the  Peace,  Everest  A.  Brustolon,  L. 
Stuart  Chambers,  Jr.,  Judith  C.  Chester,  John  J.  DeLaura,  Vito  J.  DeNoia, 
Robert  Deveau,  Lillian  L.  Hansen,  Lawrence  E.  Hurley,  Nancy  B.  Jensen, 
Nancy  W.  Kaplan,  Frances  A.  Kapolowicz,  Angela  L.  Marquette,  Joshua  B. 


TOWNS.  CITIES  AND  BOROUGHS  393 

Olsen,  Sally  M.  Sawyer,  John  R.  Small,  Larry  A.  Sommers,  Bertha  Stearns, 
William  H.  Story,  Jr.,  Mortimer  D.  Wright. 

CITY  OFFICERS.  For  recording  of  all  legal  instruments  see  Town  of  Groton 
above.  (Form  of  government,  mayor,  council.)  Inc.  as  a  borough,  Jan. ,  1903;  inc. 
as  a  city,  May  4,  1964.  Voting  districts,  2.— City  Clerk,  L.  Stuart  Chambers; 
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,  Mayor  Donald  B.  Sweet,  Chm.;  Deputy  Mayor,  Roger  Hughes; 
Robert  Allingham,  Marjorie  Buckley,  Malcolm  Corduan,  Gerald  Maranda, 
Robert  Randall.— Treas.,  Marjorie  I.  Staton.— Director  of  Finance,  Andrew  F. 
Urban.— Registrars  of  Voters,  Lucille  Bonn.  Dem.,  Nettie  Garagliano,  Rep.— 
Retirement  Board,  Mayor  Donald  B.  Sweet,  Chm.,  Michael  Casorio,  L.  Stuart 
Chambers,  David  Cooper,  Sr.,  Alfred  Dion,  Allan  Hauser,  Roger  Hughes, 
Marjorie  I.  Staton,  Arthur  Weeks. — Planning  and  Zoning  Commission,  Frank 
Pisapia,  Chm.,  Wladimir  Hagelin,  George  DeCarolis,  Waldron  Higgins,  Larry 
Hodges,  Verdi  Leandri,  Marcia  Spakoski;  Alternates,  Harry  Santangelo, 
George  Stanford.— Zoning  Board  of  Appeals,  John  Maisch,  Chm.,  Rose  Marie 
Althuis,  Secy.,  Richard  Barrows,  Vito  DeNoia,  Carolyn  Orkney;  Alternates, 
Charlotte  Barnum,  Anthony  DeMarinis,  Joseph  Francis. — Conservation  and 
Inland  Wetlands  Commission,  Longene  J.  Chmura,  Chm.,  Jack  Friedstein, 
Lorraine  Santangelo,  William  Spicer,  Jr.,  Philip  Tuthill,  Gary  Weisensee.— 
Utility  Commission,  Mayor  Donald  B.  Sweet,  Chm.,  Wilmer  B.  Hainline,  Frank 
Horan,  Joseph  Walz,  Arthur  Weeks.— Director  of  Health,  A.  Duncan  Mac- 
Dougall,  M.D.— Beach  and  Park  Committee,  Robert  Englund,  Chm.,  Rita  San- 
tacroce,  Secy.,  Dolores  Chambers,  George  DeCarolis,  Clark  Lange,  Stella 
Peruzzotti,  Herbert  Thomson;  Bernard  Auclair,  Supt—  Recreation  Dir., 
William  Sanford—  Purchasing  Agent,  Robert  Champagne.— Waterfront  Com- 
mission, Jack  Kelley,  Chm.,  Aubrey  Hamilton,  Robert  S.  Smith,  John  Spicer, 
Richard  Stark;  Alternates,  Frank  Bega,  William  Canning,  Kenneth 
Chapman— Dir.  of  Public  Works,  John  Umrysz— Zoning  and  Building  Official, 
Elliott  H.  Barnes. — Sanitarian,  Elaine  Briggs— Building  Code  Board  of  Ap- 
peals, Lawrence  Bentley,  Chm. ,  William  Canning,  William  Rabitaille,  Robert  S. 
Smith,  William  F.  Sullivan.— Chief  of  Police,  Joseph  Sandora;  Deputy,  Nicholas 
DeNoia.— Chief  of  Fire  Dept.,  Fire  Marshal,  William  Scarano;  Deputy,  Wilfred 
Landry. — City  Attorney,  James  F.  Brennan,  Jr. 

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.,  16,000.  Voting  districts,  2.  Children,  5,500.  Principal 
industries,  agriculture,  non-ferrous  foundries  and  manufacturing.  Transp. — 
Passenger:  Served  by  buses  of  Conn.  Transit  from  New  Haven,  and  by 
Greyhound  and  Trailways.  Freight:  Served  by  Conrail  and  numerous  motor 
common  carriers.  Post  office,  Guilford.  Nine  rural  free  delivery  routes. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Barbara  E. 
Rawson;  Hours,  8:30  A.M. -4:30  P.M.,  Monday  through  Friday;  Address,  Town 
Hall,  Park  St.,  06437;  Tel.,  453-2763.— Asst.  Clerk  and  Asst.  Reg.  of  Vital 
Statistics,  Jean  B.  McGrady.— Selectmen,  1st,  Edwin  D.  Bartlett,  Rep.  (Tel., 
453-2763),  Frank  V.  Larkins,  Jr.,  Rep.,  Thomas  J.  Sullivan,  Dem.— Treas.  and 


394  TOWNS.  CITIES  AND  BOROUGHS 

Agent  of  Town  Deposit  Fund,  Leonard  Hubbard. — Board  of  Finance,  Robert  E. 
Harding,  Jr.,  Chm.,  Carolyn  S.  Drew,  Albert  G.  Erda,  Use  M.  Kern,  H.  Logan 
Page  III,  Howard  G.  Tuttle,  Jr.,  Louis  S.  Weady.— Tax  Collector,  Stoddard  M. 
Smith. — Board  of  Tax  Review,  Henry  E.  Benevento,  Chm.,  William  E.  Dono- 
van, Harvey  L.  Potter. — Assessor,  Philip  R.  Nedovich. — Registrars  of  Voters, 
Dorothy  D.  Janicki,  Dem.,  Alice  T.  Bullard,  Rep.— Supt.  of  Schools,  Robert  N. 
Morrison. — Board  of  Education,  Joseph  D'Amico,  Martin  J.  Ford,  Judith  R. 
Leabo,  Eleanor  H.  McKernan,  P.  Edward  O'Connell,  1981;  Barbara  W.  Fisher, 
Chm.,  William  O.  Crawford,  James  G.  Kenefick,  Jr.,  E.  Maurice  Wakeman, 
1983. — Planning  and  Zoning  Commission,  Peggy  Bowles  Smith,  Chm.,  Ralph  S. 
Brown,  Jr.,  Robert  Carroll,  Marjory  B.  Noyes,  Jan  A.  J.  Stolwijk,  Lee  S.  Titus, 
Joseph  Walden;  Alternates,  Frederick  J.  Kingsbury,  Donald  H.  Miller,  Doris 
Rogers. — Town  Planner,  Tom  T.  Wuerth. — Zoning  Board  of  Appeals,  David  W. 
Fisher,  Chm.,  E.  Robert  Fraser,  Joseph  Morasky,  Harding  E.  Reemsnyder,  Paul 
B.  Whitman;  Alternates,  C.  Eugene  Bishop,  Kenneth  Creighton,  Linda 
O'Hare. — Zoning  Enforcement  Officer,  M.  William  McAvoy,  Jr. — Economic  De- 
velopment Commission,  Robert  D.  Moore,  Chm.,  Ralph  P.  DeGeeter,  Richard  J. 
Grosso,  Faith  Jermon,  Robert  M.  Person,  Robert  G.  Shepard,  Earl  J.  Swan. — 
Housing  Authority,  David  S.  Findlay,  Chm.,  Bradford  B.  Locke,  Jr.,  John  M. 
McCurry,  Jeanne  R.  Thompsen,  Barbara  A.  Tichy;  Betsy  Sterzel,  Exec. 
Dir. — Conservation  Commission,  Orville  M.  Tice,  Chm.,  John  Brogden, 
Raymond  L.  Dudley,  Carolie  Evans,  Ethan  Nadel,  Perry  O'Toole,  Carol 
Schultz. — Inland  Wetlands  Commission,  Harvey  L.  Potter,  Chm.,  Margaret 
Milbrath,  Donald  H.  Miller,  Eugene  O'Leary,  Charles  E.  Rogers,  Carol  Schultz, 
John  Sieviec. — Greater  Harbor  Development  Commission,  Herbert  M.  Noyes, 
Jr.,  Chm.,  Henry  J.  Graver,  Jr.,  Nathanael  B.  Greene,  Leonard  D.  Hubbard, 
Bernard  Lombardi,  John  B.  Wells. — Flood  and  Erosion  Control  Board,  Edwin 
D.  Bartlett,  Chm.,  Leonard  Hubbard,  Frank  V.  Larkins,  Jr.,  James  A.  Portley, 
Thomas  J.  Sullivan. — Oyster  Grounds  Committee,  Nathan  R.  Walston,  Chm., 
Robert  E.  Ashman,  Arthur  F.  Carter,  William  C.  Green,  Sarah  Richards. — 
Welfare  Director,  Anita  B.  Waters. — Agent  for  the  Elderly,  Marjory  W. 
Schmitt. — Human  Services  Council,  Janet  C.  Poss,  Chm.,  Elinor  Fenner,  Marian 
Gray,  Bonnie  Meras,  Laura  Page,  Robert  Rapkin,  David  Vail,  Carol 
VanSteenbergen. — Director  of  Health,  Elisabeth  C.  Adams,  M.D. — Library 
Directors,  Ruth  C.  Hill,  Chm.,  Gertrude  F.  Barnes,  Harvey  W  Bartlett,  Richard 
J.  Beatty,  Thomas  Bednarzyk,  Courtlandt  D.  B.  Bryan,  Anne  B.  Carter,  Lois  P. 
Dudley,  Loren  Meyers,  Jr.,  Elizabeth  Nowak,  Michael  Sulzbach,  Jeanne  C. 
Walker. — Director  of  Youth  Services,  Geoffrey  Tupper. — Recreation  and  Park 
Commission,  Arthur  Larson,  Jr.,  Chm.,  Timothy  J.  Badger,  Albert  Ghiroli, 
Nathanael  B.  Greene,  Craig  Helmrich,  Peter  Y.  Hess,  Daniel  F.  McSheffery, 
Jeffrey  W  Mobley,  Peter  S.  Palmer;  Jack  Fenwick,  Recreation  Dir. — Director  of 
Public  Works,  Eugene  R.  Norton. — Town  Engineer,  James  A.  Portley. — 
Purchasing  Agent,  Alice  T.  Capezzone. — Building  Inspector,  Walter  C. 
Burns.— Building  Code  Board  of  Appeals,  John  Landon,  Chm.,  E.  Carlton 
Granbery,  Jr.,  Erwin  C.  Griffiths,  Frederick  N.  Vogt;  Alternate,  Kent 
Bloomer— Water  Pollution  Control  Authority,  Everett  L.  MacLeman,  Chm., 
Dennis  P.  Anderson,  William  C.  Davison,  Nathanael  B.  Greene,  Anne  Weir. — 
Chief  of  Police,  Samuel  A.  Downs,  Jr.;  Asst.,  Albert  H.  Beauvais,  Jr. — Police 
Commission,  Stanley  Barnes,  II,  Chm.,  Carl  J.  Balestracci,  Jr.,  Clifford  J. 
Heilig,  Stanley  H.  Page,  Gerald  W  Walker.— Chief  of  Fire  Dept.,  Stuart  L. 
Jones;  Asst.  Chiefs,  1st,  Clarence  DeMond,  Jr.;  2nd,  Frank  F.  Marlowe. — Fire 
Marshal,  Kenneth  E.  Wilson.— Board  of  Fire  Comrs.^  H.  Sage  Adams,  Chm., 


TOWNS,  CITIES  AND  BOROUGHS  395 

H.  Cashen  Mitchell,  George  F.  Sullivan,  Jr.— Civil  Preparedness  Director, 
Charles  W.  McCarthy.— Town  Attorney,  Barry  H.  Cox.— Justices  of  the  Peace, 
Paul  S.  Nere,  Stanley  H.  Page,  Arlene  L.  Schoemann. 


HADDAM.  Middlesex  County.— (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Inc.,  Oct.  8, 1668.  Area,  46.7  sq.  miles.  Population, 
est.,  6,100.  Voting  districts,  4.  Children,  2,163.  Principal  industries,  atomic 
energy  plant,  lumber  yards,  marinas,  and  manufacture  of  metal- working 
machinery,  printed  circuits,  wire  products,  plastics,  molding,  extruding  and 
offset  printing.  Transp.— Freight:  Served  by  numerous  motor  common  carriers. 
Post  offices,  Haddam  and  Higganum. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Ann  P.  Huffs  tet- 
ler;  Hours,  9  A.M. -4  P.M.,  Monday  through  Friday;  Address,  Town  Hall,  Rte. 
9A,  Main  St.,  P.O.  Box  87,  06438;  Tel.,  Middletown,  345-4555.— Asst.  Clerk  and 
Asst.  Reg.  of  Vital  Statistics,  Mrs.  Eva  K.  Johnson.— Selectmen,  1st,  Lawrence 
L.  Conti,  Dem.  (Tel.,  345-2844),  Richard  J.  Hickish,  Dem.,  Henry  G.  Man- 
netho,  Rep.— Treas.  and  Agent  of  Town  Deposit  Fund,  Marian  H.  Campbell.— 
Board  of  Finance,  Richard  Thompson,  Chm.,  Donald  C.  Davis,  George  Hindle, 
Jacob  Levine,  Michele  Sambor,  Raymond  Wisneski;  Alternates,  Phil  Barton, 
Jack  D.  Harris,  Joseph  Lisitano.— Tax  Collector,  Sandra  Vallera.— Board  of  Tax 
Review,  Theodore  Rossi,  Chm.,  Henry  Tomaszewski,  vacancy. — Assessor,  Wal- 
ter Albrecht;  Asst.,  Vergelia  Billings.— Registrars  of  Voters,  1st  Dist.,  Jean 
Muzik,  2nd  Dist.,  Jeanne  Ball,  3rd  Dist.,  Barbara  Casey,  4th  Dist.,  Virginia 
Natalie,  Dem.;  1st  Dist.,  Audrey  Riedinger,  2nd  Dist.,  Mary  J.  Yarger,  3rd  Dist., 
Ann  E.  Pender,  4th  Dist.,  Sandra  Hendrickson,  Rep. — Supt.  of  Schools,  Roland 
P.  Jolie. — Planning  and  Zoning  Commission,  Richard  Sambor,  Chm.,  Peter 
Aduskevich,  Marjorie  DeBold,  Paul  Hoover,  Roger  Ohlson,  Thomas  Planeta, 
Frederick  Riebold,  Charles  Steinhilper;  Alternates,  William  Baroni,  Raul  de- 
Brigard,  Lucy  Petrella. — Town  Planner,  Stephen  Holmes.— Zoning  Board  of 
Appeals,  Theodore  Dunham,  Chm.,  Joseph  Harris,  Claude  Hendrickson,  Rus- 
sell Olver,  Frances  Phipps;  Alternates,  William  Blau,  Thomas  Mondani, 
vacancy. — Zoning  Enforcement  Officer,  Alyce  Schulte. — Conservation  and  In- 
land Wetlands  Commission,  John  Coggins,  Chm.,  Gelle  DeBoer,  Margaret 
Dunham,  Nancy  Hart,  Stephen  Hitchcock,  Wayne  LePard,  Edith  Sibley. — 
Committee  for  the  Aging,  Harold  Lund,  Chm.,  Katherine  Bailey,  Laura  Cal- 
houn, Noreen  Carlson,  Margaret  Hindle,  Henry  Mannetho,  Esther  Neff,  Julia 
Stearns;  Wilma  McDonall,  Agent.— Director  of  Health,  John  Korab,  M.D. 
(P.O.,  Higganum).— Library  Directors,  Malcolm  Stearns,  Jr.,  Chm.,  Verne 
Brookes,  Carl  Christianson,  Dolores  Hazen,  Merle  Horton,  Mary  Kaufmann, 
George  Morrill,  Edward  Munster,  Ida  Paul,  Robert  Pollitt,  Walter  Richards.— 
Parks  and  Recreation  Commission,  Lorenzo  Vallera,  Chm.,  Jerrold  Ambrose, 
William  Fitzpatrick,  Patricia  Grieb,  Barbara  Seagrave;  Frank  Sparks,  Dir. — 
Tree  Warden,  Jeanne  Conners. — Town  Engineer,  Building  Inspector,  Roger 
Nemegut. — Building  Code  Board  of  Appeals,  Ellsworth  Beckwith,  Chm.,  Roger 
Ohlson,  Leslie  Peck,  Richard  Sambor,  Salvatore  Todaro. — Constable,  Donald 
Berry. — Chiefs  of  Fire  Dept.,  Co.  No.  1,  Claude  Hendrickson;  Deputy,  Howard 
Wiese;  Co.  No.  2,  Wayne  Denman;  Deputy,  Henry  Johnson. — Fire  Marshal, 
Lorenzo  Vallera. — Director  of  Civil  Preparedness,  Russell  Olver. — Town  Attor- 
ney, John  F.  Shaw,  Jr. — Justices  of  the  Peace,  Verne  R.  Brookes,  Barbara  E. 
Casey,  Ernest  J.  Chase,  William  J.  Conners,  George  E.  Heckler,  Jr.,  Ramon 


396  TOWNS,  CITIES  AND  BOROUGHS 

Kehrhahn,  Theodore  S.  Kulak,  Franklin  Reeve,  Mario  J.  Salemi,  Henry  To- 
maszewski,  Ruth  Yates. 


HAMDEN.  New  Haven  County. — (Form  of  government,  mayor,  legislative 
council.) —  Inc.,  May,  1786;  taken  from  New  Haven.  Area,  33.0  sq.  miles. 
Population,  est.,  50,700.  Voting  districts,  9.  Children,  12,307.  Principal  indus- 
tries, agriculture  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 
Conn.  Transit  from  New  Haven.  Freight:  Served  by  Conrail  and  numerous 
motor  common  carriers.  Post  offices,  Hamden,  Mount  Carmel  and  Whit- 
ney ville,  branches  of  New  Haven  post  office. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Gloria  Sandillo; 
Hours,  9  A.M. -5  P.M.,  Monday  through  Friday;  Address,  Memorial  Town  Hall, 
2372  Whitney  Ave.,  06518;  Tel.,  New  Haven,  288-5641,  Ext.  211,  212.— Asst. 
Clerks,  Miss  Shirley  E.  Tozzo,  Mrs.  Evelyn  M.  Mordecai,  Mrs.  Mary  Anne  C. 
McKiernan.—  Asst.  Regs,  of  Vital  Statistics,  Shirley  E.  Tozzo,  Evelyn  M. 
Mordecai,  Mary  Anne  C.  McKiernan,  Mrs.  Eleanor  D.  Losi. — Mayor,  Richard 
G.  Harris,  Dem. — Legislative  Council:  Councilmen  at  Large,  Francis  E.  Lam- 
boley,  Pres.,  Samuel  A.  Burrell,  Jr.,  Edward  Poli  Nolan,  Joseph  N.  Valardi; 
Councilmen,  1st  Dist.,  Robert  A.  Aceto;  2nd  Dist.,  Beatrice  C.  LaRoche;  3rd 
Dist.,  Ralph  D.  Torello;  4th  Dist.,  Thomas  S.  Pagnam;  5th  Dist.,  Ronald  E. 
Kittredge;  6th  Dist.,  Dennis  H.  Proto;  7th  Dist.,  Joyce  A.  Phipps;  8th  Dist., 
Anthony  F.  Mentone;  9th  Dist.,  Lewis  L.  Panzo. — Director  of  Finance,  Murray 
S.  Paull.— Tax  Collector,  Barbara  Tito.— Board  of  Tax  Review,  Ernest  DeFrank, 
Chm.,  Bernard  Nitkin,  Mario  Zangari.— Chief  Assessor,  Charles  J.  Sweeney; 
Deputies,  Liliana  Pogmore,  James  H.  Thorndell.— Registrars  of  Voters, 
Dominick  A.  Formichella,  Dem.,  Louis  W.  Fiore,  Rep. — Supt.  of  Schools,  D. 
Edward  Mas.— Board  of  Education,  Ilga  E.  Blaich,  Mary  P.  Donohue,  Annis 
Fusaris,  Jesse  M.  Lanier,  Irwin  S.  Levy,  Peter  J.  Whitman,  1981;  Elizabeth  Z. 
Mettler,  Chm.,  Lawrence  E.  Fitzgerald,  Catherine  V.  A.  Smith,  1983.— Board  of 
Ethics,  John  D.  Connelly,  Chm.,  Lawrence  W.  Iannotti,  Thomas  Peterson- 
Personnel  Director,  Walter  F.  Denton.— Planning  and  Zoning  Commission,  Hugh 
I.  Manke,  Chm.,  Margaret  P.  Beebe,  Alan  Blanchard,  Anthony  P.  DeLio, 
Thomas  Enright,  Millie  A.  Farrell,  Joseph  Piccirillo,  Karl  W  Rausch,  Peter  F. 
Villano;  Alternates,  Michael  Chirico,  John  W  Kurz,  vacancy.— Town  Planner, 
Shirley  Gonsalves;  Edwin  Morris,  Admr. — Zoning  Board  of  Appeals,  John 
Malatesta,  Chm.,  Joseph  Brandi,  Lawrence  Fazzone,  Roger  Groleau,  Herman 
M.  Schuster;  Alternates,  Louis  A.  Affinito,  George  A.  Loomis,  III,  Carl  J. 
Lupoli. — Zoning  Enforcement  Officer,  Angelo  Iagrosse. — Economic  Develop- 
ment Commission,  Michael  B.  Kasper,  Chm.,  Lawrence  Anderson,  Philip  W. 
Ball,  Donald  Calcagnini,  Leonard  Caplan,  Thomas  Coffey,  David  L.  Dunn, 
Delores  Giannini,  William  H.  Knight.— Housing  Authority,  Harold  W.  Whitcher, 
Chm.,  Charles  D.  Aitro,  Norton  H.  Bradley,  William  Patterson,  Irwin  A. 
Snyder. — Fair  Rent  Commission,  Jane  Ruck,  Chm.,  Arnold  DeMaio,  Sharon 
Frankel,  Thomas  Hulk,  Frederick  Page;  Alternates,  Gennaro  DeLucia,  Charles 
Levine. — Conservation  and  Inland  Wetlands  Commission,  Dr.  William  Doheny, 
Jr.,  Chm.,  Gene  L.  DelMauro,  Christian  Esposito,  James  Everett,  Lester  Han- 
kin,  Ellen  Z.  Harrison,  Alfred  Marzullo,  Christian  F.  Rendeiro,  Stanley 


TOWNS,  CITIES  AND  BOROUGHS  397 


Spilecki,  Garth  K.  Voight,  vacancy;  Alternates,  Brian  Poirier,  vacancy. — Needs 
of  the  Aging  Committee,  Norman  W.  Lafayette,  Chm. ,  Mary  Ashford,  Albert  A. 
Dobie,  Pearl  Edwards,  Doris  V.  Feldman,  Mary  Golden,  Wilma  Hiza,  Ruth 
Knollmueller,  Frederic  T.  Ward. — Elderly  Services  Coordinator,  Frances 
McCoy. — Mental  Health  Commission,  Cornelia  M.  Dorsey,  Chm.,  Paul  R. 
Brooks,  Christine  Esposito,  Doris  V.  Feldman,  Dr.  Stephen  Fleck,  Henry 
Harvey,  Charles  Leonard. — Acting  Welfare  Supvr.,  Diane  Voos. — Director  of 
Health,  Dorothy  W.  Brockway,  M.D. — Library  Board,  Patricia  Rausch,  Chm., 
George  B.  Cash,  Marion  Doerrer,  Stuart  J.  McEnerney,  John  M.  Milone. — Fine 
Arts  Council,  Barbara  Mulligan,  Pres. — Flood  and  Erosion  Control  Board,  Hugh 
Manke,  Chm.,  Lawrence  M.  Bellmore,  Jr. ,  Wayne  Chorney,  Roland  J.  Graham, 
Arthur  Moan. — Parks  and  Recreation  Commission,  Anthony  Raccio,  Chm., 
Joseph  F.  Bruno,  Frank  Sauro,  Frank  Warner,  William  Wright,  Sr.;  Robert  J. 
Fitzgerald,  Din — Youth  Services  Bureau  Coordinator,  Virginia  Donovan. — 
Acting  Dir.  of  Public  Works,  Sam  Papelo. — Purchasing  Agent,  Lawrence 
Albertini. — Town  Engineer,  Pasquale  V.  Zullo. — Supt.  of  Highways  and  Streets, 
Edward  Vailette. — Sealer  of  Weights  and  Measures,  Joseph  W  Bodie. — Building 
Inspector,  Clifford  Lindgren. — Building  Board  of  Appeals,  Charles  Ahlstrom, 
Chm.,  Thomas  Athan,  Frank  DePodesta,  Raymond  Eramo,  Louis  Genovese; 
Alternate,  William  Hough. — Sewer  Commission,  Joseph  Barba,  Walter  W 
Jarowey,  Joseph  Pari,  Thomas  Piscitelli. — Acting  Chief  of  Police,  Donald  Has- 
brouck;  Deputy,  Donald  Rhone. — Police  Commission,  William  J.  Lavelle,  Jr., 
Chm.,  Peter  C.  Dorsey,  Charles  J.  Gill,  Sr. — Constables,  James  L.  Brown, 
William  Conklin,  Vincent  J.  Curran,  Domenic  Delia  Rocco,  Linda  Glynn, 
Thomas  Kiely,  Edward  Kirby—  Chief  of  Fire  Dept.,  V.  Paul  Leddy;  Deputy, 
Joseph  E.  McDermott. — Fire  Marshal,  Robert  T.  O'Donnell. — Board  of  Fire 
Comrs.,  Edward  P.  Minor,  Chm.,  John  DeNicola,  Jr.,  Ralph  W.  Riccio,  Sr. — 
Civil  Preparedness  Director,  Kenneth  Harrington. — Town  Attorney,  Carl 
Porto. — Justices  of  the  Peace,  Justine  H.  Anderson,  Joseph  C.  Bertini,  Gabriel 
Dadio,  Ernest  DeFrank,  Costanzo  W.  DeMarsilis,  Robert  DeMatties,  Rose 
Dubin,  Louis  W  Fiore,  Thomas  J.  Formichella,  Josephine  Guarino,  Agnes  G. 
Healy,  Richard  Jacobs,  Ronald  Kittredge,  John  E.  Kittrell,  Norman  W. 
Lafayette,  Marie  G.  Laudano,  Marion  Lipshez,  Donald  E.  Meeker,  Rose  Mirto, 
Bernard  Nitkin,  John  E.  Poole,  Ralph  W  Riccio,  Jr.,  Milton  Ross,  Francis 
Sanzone,  Alan  C.  Schmoll,  Louis  Spelke,  Marion  Vece,  Alice  A.  Wehner,  Grace 
S.  Wollensack. 


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.,  1,300.  Voting  dis- 
trict, 1.  Children,  449.  Principal  industry,  agriculture.  Transp. — Passenger: 
Served  by  buses  of  Bonanza  Bus  Lines,  Inc.  from  Hartford  and  Danielson,  and 
by  Greyhound.  Freight:  Served  by  numerous  motor  common  carriers.  Post 
office,  Hampton;  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  A.M.-4  P.M.,  Tuesday  and  Thursday;  9-12  A.M.,  Saturday  and  by 
appointment;  Address,  Town  Office  Bldg. ,  Old  Rte.  6,  P.O.  Box  143 ,  06247;  Tel. , 
Willimantic  455-9132.— Asst.  Clerk  and  Asst.  Reg.  of  Vital  Statistics,  Dana  W 
Kennan.— Selectmen,  1st,  Charles  M.  Halbach,  Rep.  (Tel.,  455-9109, 455-9132), 
Walter  A.  Stone,  Rep.,  Ronald  J.  Bergeron,  Dem. — Treas.  and  Agent  of  Town 


398  TOWNS,  CITIES  AND  BOROUGHS 

Deposit  Fund,  Warren  A.  Stone. — Tax  Collector,  Loretta  P.  Stone. — Board  of 
Tax  Review,  Dana  W.  Kennan,  Chm.,  David  R.  Jackson,  Kevin  T. 
Kavanagh. — Assessors,  Louise  J.  Cava,  Chm.,  Harley  H.  Emmons,  Claire  B. 
Hicks. — Registrars  of  Voters,  Helen  C.  McLaughlin,  Dem.,  Simonne  E.  Fuller, 
Rep. — Supt.  of  Schools,  Vaughn  I.  Clapp. — Board  of  Education,  Mario  V. 
Fiondella,  Chm.,  Lenore  B.  Case,  Robert  O.  Gillard,  1981;  Richard  D.  Brown, 
Marilyn  S.  Higgins,  Thomas  F.  Palmer,  1983;  Frank  Russell,  William  T.  Utley, 
Carole  L.  Woodbury,  1985. — Planning  and  Zoning  Commission,  Morris  L.  Burr, 
Chm.,  Patricia  A.  Donahue,  George  W.  Fuller,  Arthur  J.  Hesford,  James  O. 
Robertson,  James  W.  Rodriguez;  Alternates,  William  J.  Becker,  Charles  T. 
Grace,  Arthur  B.  Pearl. — Zoning  Board  of  Appeals,  Stuart  Case,  John  M. 
Larkham,  Raymond  E.  Ostby,  Jr.,  William  L.  Tormey,  Jr.,  Frank  H.  Wilcox. — 
Zoning  Enforcement  Officer,  Leon  Pawlikowski. — Conservation  Commission, 
Donald  Geer,  Robert  O.  Gillard,  Co-Chm.;  Richard  M.  Burdick,  James  G. 
Dobson,  Lois  W.  Kelley,  Burr  Mathews,  Carolanne  Moore,  Richard  W.  Schenk, 
Walter  A.  Stone,  Mary  Wake  man. — Inland  Wetlands  Commission,  Daniel  B. 
Meade,  Chm.,  Dorothy  A.  Blocker,  Harry  Cooper,  Harley  H.  Emmons,  Ernest 
M.  Loew,  James  O.  Robertson,  Mary  Wakeman. — Agent  for  the  Elderly,  Ida  A. 
Kujala.— Director  of  Social  Services,  Dana  W.  Kennan. — Director  of  Health, 
Bruce  R.  Valentine,  M.D.  (P.O.,  Abington). — Building  Inspector,  Barney 
Pawlikowski. — Building  Code  Board  of  Appeals,  Wendell  Davis,  Chm.,  Leon  O. 
Berard,  Edward  J.  Halbach,  Oliver  W.  Paine,  Raymond  Pawlikowski. — 
Sanitarian,  Harley  B.  Emmons. — Supt.  of  Highways,  Herbert  B.  Scott. — Chief 
of  Police,  Charles  M.  Halbach.— Constables,  John  F.  Osborn,  Roger  W.  B. 
Smalley,  Bertrand  R.  Vaillancourt,  Francis  E.  Wade. — Chief  of  Fire  Dept., 
Maurice  G.  Edwards;  Deputy,  Albert  C.  Ameer. — Fire  Marshal,  Francis  E. 
Wade. — Civil  Preparedness  Director,  Michael  M.  Tyson. — Town  Attorney,  Her- 
bert A.  Lane  (P.O.,  Willimantic).— Justices  of  the  Peace,  Hildred  Chapel, 
Frances  W.  Church,  Wendell  Davis,  Frederic  M.  Dean,  Robert  J.  McDermott, 
James  N.  Oliver,  III,  Faith  A.  Pawlikowski,  Joyce  P.  Rodriguez,  Wayne  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. 
145,300.  Voting  districts,  32.  Children,  40,925.  Principal  industries,  manufac- 
ture of  brushes,  mechanical  counters,  electrical  and  telephone  equipment, 
tools,  automatic  and  special  machines,  automobile  parts,  precision  machines, 
horsenails,  screws,  chucks,  firearms,  plastics,  castings,  vacuum  systems,  tur- 
bine and  marine  engines,  typewriters,  drop  forgings,  oil  burners,  valves,  glass 
machinery,  sound  equipment,  etc.;  home  office  of  thiry-eight  insurance  com- 
panies. Transp. — Passenger:  Served  by  Amtrak  and  buses  of  Conn.  Transit 
locally  and  from  Middletown,  Farmington,  Bloomfield,  Windsor,  Rockyille, 
Manchester,  Glastonbury,  New  Britain  and  Newington;  Bonanza  Bus  Lines, 
Inc.  from  Providence,  R.I.,  Danielson,  Willimantic,  Bristol,  Waterbury,  Dan- 
bury  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  Univer- 
sity of  Conn,  at  Storrs;  Conn.  Transit  from  Manchester  and  East  Hartford;  The 
Airfield  Service  Co.  from  Simsbury,  Granby  and  Windsor  Locks;  The  Short 


TOWNS,  CITIES  AND  BOROUGHS  399 


Line  of  Conn.,  Inc.  from  New  Haven,  Meriden  and  Wallingford;  Dattco  Inc. 
from  Windsor  Locks,  Thompsonville  and  Springfield,  Mass.;  Eastern  Bus 
Lines,  Inc.  from  New  London  and  Colchester;  New  Britain  Transp.  Co.  (com- 
muter), and  Trailways  of  New  England,  Inc.  from  Hartford  to  Boston  and  New 
York  City.  Freight:  Served  by  Conrail  and  numerous  motor  common  carriers. 
Post  office,  Hartford,  Main  Office,  141  Weston  St.;  Station  A,  510  Park  St.; 
Central,  80  State  St.;  Barry  Square,  641  Maple  Ave.;  Blue  Hills,  433  Woodland 
St.;  Unity  Plaza,  271  Barbour  St.;  classified  branches  in  East  Hartford,  West 
Hartford,  Wethersfield,  Elmwood,  Bishop's  Corner  (West  Hartford),  and 
Newington;  eleven  contract  stations. 

CITY  AND  TOWN  OFFICERS.  City  and  Town  Clerk,  Robert  J.  Gallivan; 
Hours,  8:30  A.M. -4:30  P.M.,  Monday  through  Friday;  Address,  Municipal 
Bldg.,  550  Main  St.,  Rm.  104,  06103;  Tel.,  566-6400.— Deputy  City  and  Town 
Clerk,  Sebastian  A.  Santiglia.— Asst.  Town  Clerks,  Rose  M.  Blesso,  Michael 
O' Neil. —Registrar  of  Vital  Statistics,  Roberto  Troncoso,  M.D.,  M.P.H.— Asst. 
Regs,  of  Vital  Statistics,  Sally  R.  Maddalena,  Martha  A.  McCarthy,  Gerard  B. 
Mullin,  Geneva  Owens. — City  Manager,  Woodrow  Wilson  Gaitor. — Mayor, 
George  A.  Athanson,  Dem.;  Deputy  Mayor,  Robert  F.  Ludgin. — Court  of  Com- 
mon Council,  Mayor  George  A.  Athanson,  Chm.,  Rudolph  P.  Arnold,  John  J. 
Cunnane,  Jr.,  Sidney  L.  Gardner,  Antonio  Gonzalez,  Antoinette  L.  Leone, 
Robert  F.  Ludgin,  Mary  R.  Martin,  John  B.  O'Connell,  Olga  W.  Thompson.— 
Selectmen,  Maria  B.  Gonzalez,  James  D.  McGarrah,  Corrado  Puglisi,  Albert  J. 
Farmer,  Ann  J.  Hamilton. — Treas.  and  Agent  of  Town  Deposit  Fund,  George  B. 
Kinsella.— Dir.  of  Finance,  John  T.  Walsh.— Tax  Collector,  Thomas  L. 
Sataro. — Board  of  Tax  Review,  Felix  Musumeci,  Chm.,  Jesse  Collins, 
vacancy. — Assessor,  John  L.  McDermott;  Asst.,  Alexander  Standish. — 
Registrars  of  Voters,  Nicholas  C.  Bonadies,  Dem.,  Howard  J.  Kaufman, 
Rep. — Supt.  of  Schools,  Hernan  LaFontaine. — Board  of  Education,  Curtiss  B. 
Clemens,  Pres.,  Wayne  De.  Casey,  M.  Sue  Ginsberg,  Patricia  C.  Malizia,  Maria 

C.  Sanchez,  1981;  William  H.  Carey  III,  Maxine  C.  Graham,  Thomas  B. 
McBride,  Andrew  Soltys,  1983. — Personnel  Dir.,  Elias  B.  Pealer. — Personnel 
Board,  Edward  Korisky,  Chm.,  Joseph  Gallucci,  vacancy. — Pension  Commis- 
sion, Yuan  Chang,  Chm. ,  Thomas  M.  Malloy,  Joseph  Vignone. — Commission  on 
the  City  Plan,  John  Dollard,  Chm.,  Edward  Beckwith,  Yasha  Escalera,  Connie 
Nappier,  John  E.  Wilson,  two  vacancies;  Alternates,  Carolyn  S.  West,  two 
vacancies. — City  Planner,  Jonathan  C.  Colman. — Zoning  Commission,  Mayor 
George  A.  Athanson,  Chm.,  and  Court  of  Common  Council;  Alternates,  three 
vacancies. — Zoning  Board  of  Appeals,  John  Aniello,  Chm.,  Ardis  G.  Hill,  John 
J.  Johnson,  Abigail  Reilly,  Michael  Sudarsky;  Alternates,  Gertrude  Cwikla, 
Harrine  Ingram,  Patricia  Lilly. — Development  Commission,  James  P.  Sandler, 
Chm.,  Rudolph  P.  Arnold,  John  L.  Bonee,  Louis  W  Bossie,  Stephen  C.  Coates, 
Philip  diCorcia,  John  J.  Fennelly,  Antonio  Gonzales,  Clifton  M.  Green,  Evald  C. 
Gustavson,  Brandon  Hickey,  David  B.  Reynolds,  Samuel  Schulman;  Paul 
Strecker,  Exec.  Dir. — Redevelopment  Agency,  Collin  B.  Bennett,  Chm.,  Francis 

D.  Ford,  James  J.  Francoline,  David  S.  Reed,  vacancy;  Robert  J.  Bliss,  Exec. 
Dir. — Housing  Authority,  J.  Charles  Mokriski,  Chm.,  Richard  Barton,  Edna 
Jimenez,  William  M.  Ortiz,  Robert  Rowe;  John  Wardlaw,  Exec.  Dir. — Fair  Rent 
Commission,  Richard  Goldstein,  Chm.,  Frederick  T.  Bashour,  Ann  Corcoran, 
Hattie  Gomes,  Ann  Hamilton,  Charles  H.  Johnson,  three  vacancies. — Inland 
Wetlands  Ageney,  Robert  F.  Ludgin,  Chm. ,  Court  of  Common  Council,  Robert  J. 
Gain* van,  Clerk. — Flood  Commission,  Harold  F.  Keith,  Chm.,  Mario  Navarra, 


400  TOWNS,  CITIES  AND  BOROUGHS 

Aldo  P.  Provera,  Leo  Pugliese,  Lyonel  H.  Putnam;  George  E.  Heppner,  Dir. — 
Cultural  Affairs  Commission,  Ionis  Martin,  Temporary  Chm.,  Paul  Brown, 
Gennaro  Capobianco,  Joseph  Celli,  Carlos  H.  Chavez,  Ellsworth  Davis, 
Richard  J.  DeNoia,  Pola  Eisenstein,  Celestino  Jiminez,  Paul  LeMay,  Vernon 
Martin,  Dollie  McLean,  Nancy  M.  Ortiz,  Sanford  Parisky,  Sally  R.  Pinney, 
Margaret  Ryglisyn,  Trudi  Shippenberg,  Edwin  Stein,  William  Stewart,  Akiva 
Talmi.— Civic  Center  Authority,  Homer  D.  Babbidge,  Jr.,  Robert  J.  Clark, 
Theodore  J.  DiLorenzo,  Joseph  Fazzano,  Dr.  Allyn  A.  Martin,  Ray  Petty,  III, 
Philip  R.  Reynolds,  Irene  Rodriquez,  Jacqueline  Schaffer. — Commission  on 
Aging,  Madeline  S.  Croke,  Chm.,  Marie  L.  Carter,  Albert  J.  Farmer,  Margaret 
Fay,  Mrs.  John  Haley,  Louis  J.  Metzner,  Albert  Vozella,  Rev.  Joseph  Zezzo.— 
Coordinator  for  the  Elderly,  Roger  Yurkevicz. — Human  Relations  Commission, 
Madelyn  C.  Neumann,  Chm.,  Ivan  Backer,  Vanessa  Bryant,  Robert  Doughtie, 
Rocco  Forte,  Henry  Fuqua,  Lewis  A.  Fyles,  Edith  Harris,  Eddy  Perez,  Henry 
Walker,  George  Wells;  Arthur  Johnson,  Exec.  Dir.— Dir.  of  Social  Services, 
Joseph  R.  Alley ne.— Director  of  Health,  Roberto  Troncoso,  M.D.,  M.P.H.— 
Public  Health  Council,  Walter  P.  Kosar,  M.D.,  Chm.,  Earl  R.  Howard,  Charles 
Kingston,  Robert  J.  Molloy,  M.D.,  Daniel  Tasillo. — Library  Directors,  Jane  H. 
Wright,  Pres.,  Dr.  Arthur  C.  Banks,  Jr.,  Vice  Pres.,  Maggie  Alston,  Secy.,  John 
L.  Bonee,  Lynne  O.  Burfeind,  Rodrigo  A.  Correa,  Morton  A.  Eisner,  William  E. 
Glynn,  Mary  M.  Hennessey,  Barbara  B.  Kenny,  Edwin  P.  Nye,  John  C.  Par- 
sons, Alfred  R.  Rogers,  Maria  C.  Sanchez,  Antonina  P.  Uccello,  Henry  N. 
Walker. — Parks  and  Recreation  Advisory  Committee,  William  Meagher,  Chm., 
Lamont  M.  Aheart,  Jacqueline  M.  Barone,  Charlene  R.  Bergstrom,  James 
Brophy,  Soma  B.  Hall,  Patricia  Malizia,  Augustine  L.  Pace,  Dorothy  Quirk, 
Thomas  Smith,  Jr.,  five  vacancies.— Dir.  of  Parks  and  Recreation,  Victor  J. 
Jarm. — Supt.  of  Parks,  Charles  Meli. — Supt.  of  Recreation,  Daniel  S. 
Ficacelli.— Supt.  of  Streets,  Patrick  Hankard.— City  Engineer,  George  F. 
Heppner.— Dir.  of  Public  Works,  Jordan  M.  Rich.— City  Forester,  John  L. 
Brodeur.— Purchasing  Agent,  Stanley  Yonkauski.— Acting  Dir.  of  Licenses  and 
Inspections,  Ronald  Lysak. — Building  Board  of  Appeals,  Joseph  M.  Hallisey,  A. 
J.  Macchi,  Robert  vonDohlen,  two  vacancies.— Chief  of  Police,  vacancy;  De- 
puty, James  W  Heslin.— Constables,  George  L.  Betts,  Ronald  Bielawiec,  Louis 
J.  Dolinsky,  Leonard  J.  LeBlanc,  Gha-Is  Muhammad,  Theodore  Napper.— 
Acting  Chief  of  Fire  Dept.,  Charles  A.  Gallon;  Asst.,  vacancy.— Fire  Marshal, 
Ralph  J.  Marone.— Civil  Preparedness  Asst.  Dir.,  Francis  R.  Danaher.— 
Corporation  Counsel,  Alexander  A.  Goldfarb.— Justices  of  the  Peace,  Joseph  R. 
Adam,  Joseph  Adinolfi,  Jr. ,  Helen  M.  Ahern,  Peter  Aiello,  John  A.  Albani,  John 
Aniello,  Jr.,  Leonard  C.  Aniello,  David  P.  Aniskiewicz,  Pia  N.  Antonucci, 
Rosario  P.  Avenoso,  Ivan  Backer,  Frank  A.  Baio,  Ida  Baltimore,  Boce  W. 
Barlow,  Jr.,  Sydney  E.  Barnett,  Jacqueline  M.  Barone,  Richard  Barton,  Freder- 
ick T.  Bashour,  Daniel  A.  Bason,  Ellen  L.  Bell,  Mamie  M.  Bell,  Mary  D.  Bell, 
Shirley  C.  Belzer,  Collin  Bennett,  Barbara  J.  Berglund,  George  L.  Betts,  Do- 
lores W.  Bielawiec,  Philip  J.  Bieluch,  Malora  W  Billington,  Sandra  B. 
Bobowski,  Nicholas  C.  Bonadies,  John  L.  Bonee,  Carmelo  D.  Bramante, 
Michael  F.  Brescia,  Claire  R.  Britney,  James  N.  Brophy,  Arthur  A.  Brouillet,  Jr., 
Frank  J.  Brown,  Frances  J.  Buckley,  Robert  J.  Buckley,  Jennie  M.  Camerato, 
Edward  F.  Campbell,  Fortunata  Cancelmo,  Umberto  A.  Carilli,  Jean  R.  Car- 
michael,  John  H.  Chaney,  Anthony  D.  Cicalese,  Eugene  Cimiano,  Biagio  D. 
Ciotto,  Maryann  G.  Citino,  Robert  M.  Colasanto,  Louise  H.  Comstock,  Attilio 
Consoli,  Edna  Cooper,  Florine  B.  Cooper,  Rodrigo  A.  Correa,  Baurel  Coun- 
tryman, Ella  L.  Cromwell,  Russell  Cromwell,  James  A.  Crowley,  Robert 


TOWNS,  CITIES  AND  BOROUGHS  401 

Cuyler,  Gertrude  M.  Cwikla,  Maurine  S.  Cyr,  Joseph  F.  Daly,  Sr.,  James  Davis, 
Marrine  M.  Davis,  Robert  F.  Davis,  Robert  J.  Debord,  Francisco  deJesus,  Ann 
S.  DeLucco,  John  F.  DeLucco,  Janette  M.  DelVecchio,  Richard  J.  DeNoia, 
Patrick  J.  DePasquale,  Theodore  J.  DiLorenzo,  Elizabeth  C.  Dunne,  Neil  M. 
Dwyer,  Giovanna  M.  Fanelli,  William  S.  Fanelli,  Albert  J.  Farmer,  Louis  C. 
Fennell,  Rosemary  A.  Fennell,  Joseph  Ferlazzo,  Rita  S.  Flanigan,  Maryellen  D. 
Flynn,  John  W.  Fonfara,  Stella  D.  Fonfara,  Odessa  P.  Forbes,  Sylvester  A. 
Forgetta,  Rocco  L.  Forte,  Thomas  A.  Fox,  Kenneth  A.  Francis,  James  J. 
Francoline,  Jacqueline  C.  Freeman,  Edgar  B.  French,  John  N.  Fusco,  Edward 
S.  Galaska,  Jose  Garay,  Sidney  L.  Gardner,  Ricardo  J.  Giansante,  Abraham  L. 
Giles,  Juanita  M.  Giles,  Paul  S.  Gionfriddo,  Antonio  Gonzalez,  Dainis  O. 
Grabazs,  Diane  McC.  Greaves,  Dominick  A.  Guerriero,  Thomas  Gulino, 
William  R.  Hales,  Ann  J.  Hamilton,  Joan  E.  Hanley,  Kurt  M.  Harrison,  Sr., 
Joseph  W.  Hendron,  Thomas  P.  Heslin,  Jr.,  Viola  D.  Higgins,  Lyllyan  M. 
Hogan,  Dwight  D.  Hooker,  George  F.  Howley,  Myles  N.  Hubbard,  Corine  C. 
Hughes,  Jolean  F.  Hughes,  David  M.  Jackson,  Gordon  C.  Jackson,  Irene  M. 
Jagielski,  Paul  M.  Jagielski,  Bernice  H.  Johnson,  Charles  H.  Johnson,  John  J. 
Johnson,  Emil  M.  Juda,  Phillip  P.  Kallaugher,  Frances  A.  Kaminsky,  Chester 
Kania,  Felix  J.  Karsky,  Howard  J.  Kaufman,  Jean  E.  Kearney,  Margaret  D. 
Kelley,  Douglas  J.  Kelly,  Patricia  O.  Kelly,  Michael  W  King,  George  B.  Kin- 
sella,  Alice  M.  Knapp,  Saul  Kovarsky,  Joseph  A.  Lacava,  Donald  B.  LaCroix, 
Robert  LaCroix,  Richard  J.  Langevin,  Rosaire  O.  LaPointe,  Pasquale  Laraia, 
Mary  D.  Laramie,  Paul  A.  LaRosa,  Julia  B.  Lavallee,  Marcia  D.  Lawrence, 
Mark  R.  Lawrence,  Jr.,  Oddie  Lawrence,  Hyacinth  D.  Ledbetter,  James  Lee, 
Beverly  J.  Levesque,  Edward  B.  Lewis,  III,  Wanda  B.  Litke,  Eleanor  H.  Long, 
John  P.  Lupo,  Jr.,  Michael  J.  Lupo,  AnnL.  Luszczak,  Thomas  Lynch,  Edwin  R. 
Maher,  Lucy  P.  Mahon,  Patricia  C.  Malizia,  Joseph  A.  Marcello,  Joseph  R. 
Marfuggi,  Edward  E.  Martinez,  Charles  J.  Matthews,  Robert  N.  Maule,  Sr., 
Leo  C.  Mazotas,  Charles  H.  McCullough,  Wilhelmina  C.  McCullough,  Bertha 
G.  McGarrah,  Bessie  McGarrah,  Marguerite  McGarry,  Michael  T.  McGarry, 
Keith  S.  McLachlan,  Mildred  R.  McLemore,  Douglas  D.  McPhee,  Jr.,  Barbara 
A.  McVeigh,  Marguerite  McVeigh,  John  C.  Mendes,  Irene  J.  Mieszkowicz, 
Eliza  C.  Miller,  Brenda  C.  Monteiro,  Thomas  F.  Mooney,  Jr.,  Barbara  J. 
Morehead,  Lorenzo  Morgan,  Jacqueline  L.  Morrow,  Jennie  R.  Mounds,  Joseph 
P.  Mozzicato,  Geraldine  A.  Murasso,  Albert  G.  Murphy,  John  J.  Murphy, 
Joseph  Musumeci,  Virginia  D.  Nesta,  Carl  W.  Nielsen,  John  T.  O'Brien,  Mary  P. 
O'Brien,  John  B.  O'Connell,  Ruth  S.  Odoms,  Susan  Odoms,  Edna  P.  Odum, 
Leonard  G.  Ogren,  Frances  M.  Pado,  Carol  T.  Parrish,  Thomas  Parrish, 
Dorothy  J.  Peterson,  Sidney  D.  Pinney,  Jr.,  Wanda  T  Piotrowicz,  Sebastian  M. 
Polo,  Aldo  P.  Provera,  James  A.  Provera,  Corrado  Puglise,  Peter  C.  Quinn, 
Dorothy  R.  Quirk,  Louise  B.  Ramson,  Albert  L.  Reeves,  Paul  M.  Ritter, 
Thomas  D.  Ritter,  Carol  P.  Robida,  Irene  M.  Rodrigues,  Rene  Rodrigues, 
Joaquinna  V.  Rodrigues,  Alice  B.  Rogala,  Louis  D.  Rogers,  Frank  S.  Rojewski, 
John  J.  Rose,  Czeslaw  Rossiwal,  Kathryn  Z.  Ruggiero,  Tommaso  Sampognaro, 
Marie  C.  Sanchez,  Evelyn  M.  Schwolsky,  Stephen  M.  Schwolsky,  Helen  E. 
Scott,  Shirley  J.  Scott,  Daniel  Seals,  Peter  M.  Sheehan,  Earl  Shepherd,  Trudi  E. 
Shippenberg,  Walter  J.  Sidor,  Jr.,  Stanley  Singletary,  John  G.  Smelings,  Joyce 
C.  Smelings,  Alonzo  F.  Smith,  Annette  M.  Smith,  Ellen  P.  Smith,  Jesse  J.  Smith, 
Milton  J.  Smith,  William  R.  Smith,  Dorothy  W  Sookram,  Genevieve  C.  Soova- 
jian,  Laura  B.  Spencer,  Ruth  S.  St.  Peter,  Charles  W  Stevens,  Tanaka  B. 
Stewart,  Michael  Sudarsky,  Janice  M.  Sunderland,  Donald  E.  Sweet,  Emily  P. 
Swiaktek,  Concetta  S.  Taglianetti,  Patricia  M.  Tata,  Clara  D.  Taylor,  Peter  L. 


402  TOWNS,  CITIES  AND  BOROUGHS 

Tedone,  Donald  J.  Thompson  II,  Antoinette  F.  Vasques,  Nicholas  S.  Vasques, 
Annie  M.  Warren,  Elizabeth  G.  Washington,  Ethel  Waterman,  Louis  Watkins, 
Prince  A.  Webb,  Jethro  Williams,  John  J.  Williams,  Sophie  S.  Wilus,  Helen  M. 
Winalski,  Mary  E.  Winalski,  Matthew  P.  Winalski,  Julius  W.  Wolk,  Victor  H. 
Zajack,  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.,  1,500.  Voting  district,  1.  Children,  485.  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. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Peder  T.  Pedersen; 
Hours,  1-4  P.M.,  Monday,  Tuesday,  Wednesday;  7-8  P.M.,  Tuesday;  Address, 
Town  Office  Bldg.,  South  Rd.,  East  Hartland  06027;  Tel.,  Simsbury,  653- 
3542. — Asst.  Clerks  and  Asst.  Regs,  of  Vital  Statistics,  Mrs.  Evelyn  G.  Pedersen, 
Mrs.  Shirley  J.  Pedersen,  Mrs.  Lynn  A.  Skaret. — Selectmen,  1st,  William  L. 
Flagg,  Rep.  (P.O.,  East  Hartland,  Tel.,  653-6800),  Alfred  E.  Anderson,  Rep., 
Jean  R.  Sailing,  Dem. — Treas.  and  Agent  of  Town  Deposit  Fund,  Robert  W. 
Narvesen.— Board  of  Finance,  James  S.  Devlin,  Chm.,  Joan  D.  Bidwell,  William 
R.  Murray,  Elliot  L.  Parmelee,  William  D.  Shew,  Michael  A.  Silkey.— Tax 
Collector,  Beverly  M.  Pinney. — Board  of  Tax  Review,  Alice  H.  Kimball,  Chm., 
Elmer  Beeman,  Beatrice  Y.  Isabelle. — Assessors,  Harold  K.  Groth,  Chm., 
Brendan  J.  Henebry,  Gordon  C.  Wright. — Registrars  of  Voters,  Irene  P.  Eseppi, 
Dem.,  Roberta  D.  Haywood,  Rep. — Supt.  of  Schools,  Alfred  E.  Tracy. — Board 
of  Education,  June  D.  Shew,  Chm.,  James  C.  Manzi,  1981;  Linda  D.  Hoidalen, 
Beatrice  Y.  Isabelle,  1983;  Carolyn  M.  Jessen,  Edward  R.  Olsen,  1985. — 
Planning  and  Zoning  Commission,  David  W.  Barrett,  Chm.,  James  S.  Devlin, 
Robert  J.  Isabelle,  William  R.  Murray,  Arnold  Nielsen;  Alternates,  Harlan  F. 
Brose,  Elliott  Jessen,  Alfred  T.  Lilliendahl. — Zoning  Board  of  Appeals,  John  C. 
Myler,  Chm.,  Roy  D.  Fisher,  Gerald  J.  LaGrange,  Edith  L.  Leopold,  Allan 
Taylor;  Alternates,  David  L.  Faye,  Samuel  Fitting,  Jeanette  J.  Smith. — Zoning 
Admr.,  Building  Official,  Joanne  Williams. — Inland  Wetlands  Commission, 
Edith  L.  Leopold,  Chm.,  David  W.  Barrett,  Beatrice  Y.  Isabelle. — Agent  for  the 
Elderly,  Joan  Ransom.— Director  of  Health,  William  J.  Dwyer,  M.D.  (P.O., 
Granby). — Library  Directors,  Mary  H.  Nelson,  Chm.,  Mildred  O.  deForest, 
Hazel  L.  Fitting,  Margaret  R.  Lutz,  Virginia  Micket,  Judith  R.  Miller,  Jean  R. 
Sailing,  Irene  V.  Shepard,  Elizabeth  K.  Smith. — Recreation  Commission,  Albert 
Lavigne,  Chm.,  Sally  Barrett,  Frederick  C.  Holcomb,  Lawrence  Kraiza, 
William  Lanigan,  Jean  R.  Sailing. — Building  Code  Board  of  Appeals,  Elliot  L. 
Parmelee,  Chm.,  Paul  Eseppi,  Philip  R.  Skaret. — Sanitarian,  Howard 
Houghton.— Chief  of  Police,  William  L.  Flagg.— Constables,  Marshall  R.  Berg, 
William  L.  Hodge,  John  E.  Ransom,  Lloyd  A.  Sindland,  Frederick  S.  Wright, 
Gordon  C.  Wright.— Chiefs  of  Fire  Depts.,  David  Barrett  (East  Hartland),  Brian 
Crunden  (West  Hartland). — Fire  Marshal,  Gerald  Baril. — Civil  Preparedness 
Director,  Theodore  A.  Jansen. — Town  Attorney,  Paul  Pasquariello  (P.O., 
Torrington). — Justices  of  the  Peace,  Joan  J.  Bidwell,  Henry  L.  Birge,  Ruth  O. 
Corcoran,  Mildred  O.  deForest,  Harold  K.  Groth,  John  E.  Holden,  Campbell  H. 
Irwin,  Alice  E.  Parmelee,  Lloyd  Smith. 


TOWNS,  CITIES  AND  BOROUGHS  403 


HARWINTON.  Litchfield  County. — (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Inc.,  Oct.,  1737.  Area,  31.4  sq.  miles.  Population, 
est.,  5,300.  Voting  district,  1.  Children,  1,750.  Principal  industries,  agriculture, 
the  manufacture  of  timing  and  fuse  parts,  tools  and  dies.  Transp. — Freight: 
Served  by  numerous  motor  common  carriers.  Post  office,  Harwinton. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Cherie  D. 
Reynolds;  Hours,  8:30-12  A.M.,  1-4:30  P.M.,  Monday  through  Friday;  Address, 
Town  Office,  Harwinton  Consolidated  School,  06791;  Tel.,  Torrington,  489- 
9212.— Asst.  Clerks  and  Asst.  Regs,  of  Vital  Statistics,  Mrs.  Marion  B.  Thierry, 
Mrs.  Sharon  E.  Peyre.— Selectmen,  1st,  Lloyd  T.  Shanley,  Jr.,  Dem.  (Tel., 
489-9212),  Michael  D.  Rybak,  Dem.,  Donald  A.  J.  Ereminas,  Rep.— Treas.  and 
Agent  of  Town  Deposit  Fund,  James  C.  Gill. — Board  of  Finance,  Harold  W. 
Humphrey,  Jr.,  Chm.,  John  H.  Audia,  David  H.  Cheney,  Donald  Dayton, 
Shirley  K.  Herpich,  William  M.  Shanahan.— Tax  Collector,  John  H.  Thrall.— 
Board  of  Tax  Review,  Howard  Kreidwise,  Chm.,  Bruce  Hunt,  Henry 
Robinson. — Assessors,  Anne  S.  Kovall,  Chm.,  James  A.  Greco,  Celine  M. 
Griben. — Registrars  of  Voters,  Virginia  C.  Krajewski,  Dem.,  Patricia  M. 
Goodenough,  Rep. — Zoning  Commission,  Victor  T.  Beyus,  Chm.,  John  E. 
Byrnes,  Russell  L.  Herold,  Jr.,  Philip  B.  Knowlton,  Jr.,  Theodore  W. 
Krajewski;  Alternates,  Barbara  J.  Bigos,  Marlene  M.  Fowler,  John  A. 
Popham. — Planning  Commission,  Terry  S.  Wilford,  Chm.,  Arthur  Brauer,  Cor- 
rine  Curtis,  Alec  C.  Frost,  Peter  B.  Thierry;  Alternates,  John  E.  Bigos,  Jr., 
Kazmier  Mazanowski,  Everett  C.  Reid. — Zoning  Board  of  Appeals,  Antoinette 
L.  Fredsall,  Chm.,  John  L.  Dembi shack,  Nancy  L.  Gananca,  Raymond  S. 
Kowalec,  Barry  S.  Patterson;  Alternates,  M.  Elizabeth  Cooling,  Rita  E. 
Dlugokinski,  Janet  L.  Duchaine. — Economic  Development  Commission,  Arthur 
F.  Poole,  Chm.,  David  H.  Cheney,  Lois  C.  Garney,  Andrew  J.  Kasznay,  Jr., 
Dennis  A.  Pierce,  Severino  Rotondo,  Wesley  Seixas. — Conservation  Commis- 
sion, Robert  Ferraresso,  Chm.,  Helen  U.  Borkowski,  Rosemary  P.  Carros, 
Nancy  Frost,  Betsy  Prudden,  Carol  Pyrzenski,  Robert  P.  Rose. — Inland  Wet- 
lands Commission,  Richard  D.  Kelley,  Chm.,  James  Carros,  Patricia  S.  Green, 
Rosamond  H.  Norton,  Robert  Sederquist,  Ernest  J.  Torizzo. — Historic  District 
Study  Committee,  Kathryn  Baker,  Howard  Blum,  William  Doremus,  Helene 
Gerardo,  Betsy  Prudden. — Commission  on  Needs  of  Aging,  Gretchen  Wilcox, 
Chm.,  John  A.  Bendoraitis,  James  Grace,  Willard  B.  Green,  Jr.,  Mabel 
Sweeney;  Mary  S.  Doremus,  Agent. — Recreation  Commission,  Joan  Kirchner, 
Chm.,  Barry  Connell,  Holly  Herold,  Frank  Oleskewicz,  William  M.  Shanahan, 
Edward  Vrabec. — Tree  Warden,  John  E.  Bigos. — Building  Inspector,  Frank  J. 
Rybak. — Building  Code  Board  of  Appeals,  Victor  T.  Beyus,  Raymond  L.  Brown, 
Jr.,  Vernon  Gangell,  Wallace  Hieftje,  Bruce  Mosher. — Chief  of  Police,  Lloyd  T. 
Shanley,  Jr. — Constables,  George  Griben,  Frederick  Kennedy,  Harry  Mueller, 
Jr.,  Thomas  J.  Rabinko.— Chiefs  of  Fire  Dept.,  Norman  F.  Barber  (East  Side), 
Roy  Sommer  (West  Side).— Fire  Marshal,  George  Winzler.— Civil  Preparedness 
Director,  James  Sadler,  Jr. — Town  Attorneys,  Ells,  Quinlan  and  Robinson. — 
Justices  of  the  Peace,  Raymond  L.  Brown,  Jr.,  Patricia  E.  Dembishack,  Mary  E. 
Denehy,  Louis  J.  Fasano,  Judith  E.  Knudsen,  Raymond  B.  Neski. 


HEBRON.     Tolland  County. — (Form  of  government,  selectmen,  town  meet- 
ing, board  of  finance.)— Inc.,  May  26,  1708.  Area,  37.5  sq.  miles.  Population, 


404  TOWNS,  CITIES  AND  BOROUGHS 

est.,  5,200.  Voting  district,  1.  Children,  1,924.  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  Friday;  6-8  P.M.,  Monday;  Address, 
Town  Office  Bldg.,  Route  85,  P.O.  Box  156,  06248;  Tel.,  Columbia,  228-9406.— 
Asst.  Clerks  and  Asst.  Regs,  of  Vital  Statistics,  Mrs.  Evelyn  D.  Croston,  Mrs. 
Joan  M.  Lewis.— Selectmen,  1st,  Raymond  J.  Burt,  Rep.  (Tel.,  228-9406),  Roger 
A.  Rowley,  Rep.,  Aaron  Reid,  Dem. — Treas.  and  Agent  of  Town  Deposit  Fund, 
Marion  O.  Foote. — Board  of  Finance,  William  J.  McPartland,  Chm.,  Thomas  E. 
Aykroyd,  Carlman  Frankel,  James  M.  Lynch,  Roger  A.  Terranova,  Edward 
Williams. — Tax  Collector,  Joan  M.  Rowley. — Board  of  Tax  Review,  Robert 
Dixon  Jr.,  Chm.,  Dennis  Shea,  Merle  H.  Thoma. — Assessor,  Leon  Jen- 
drzejczyk;  Asst.,  Eula  Berglund. — Registrars  of  Voters,  Robert  E.  Owens, 
Dem. ,  James  L.  Derby,  Jr. ,  Rep. — Supt.  of  Schools,  David  Cattanach. — Board  of 
Education,  Robert  E.  Owens,  Chm.,  Charles  Barrasso,  Catherine  A.  Coburn, 
Joseph  Pelletier,  1981;  Marilu  deCarvalho,  Thomas  L.  Kelly,  Patricia  A.  Mulli- 
gan, 1983;  James  C.  Horton,  Margaret  W  Powning,  1985. — Planning,  Zoning 
and  Inland  Wetlands  Commission,  John  Hibbard,  Chm. ,  Jack  W.  Johnson,  David 
S.  Marnicki,  Joseph  F.  Morocco,  Frank  R.  Mund,  Jr. — Zoning  Board  of  Appeals, 
James  L.  Derby,  Jr.,  Chmi.,  Paul  L.  Dufour,  Andrew  Johnson,  Laurette  Lougee, 
Janet  VonDeck;  Alternates,  Michael  Batignani,  Robert  A.  Gesuelle,  Robert 
White. — Economic  Development  Committee,  James  Lynch,  Chm.,  Ronald 
Boulay,  Peter  Carbone  Jr.,  Laurette  Lougee,  William  J.  McPartland,  Andrew 
Mulligan,  Garrett  Powning,  Lawrence  Preston,  Edward  Sailer,  Cynthia 
Wilson. — Conservation  Commission,  Cynthia  G.  Wilson,  Chm.,  Joan  Bowers, 
James  Conley,  Edward  Foote,  Gilbert  J.  Salk,  J.  Stewart  Stock  well,  George 
Vesper. — Historic  District  Study  Committee,  Leonard  Wooten,  Chm.,  Edward 
Foote,  Sr.,  Alice  Osborne,  A.  Craig  Rowley,  Fred  Wythe. — Commission  on  the 
Aging,  Rev.  William  Persing,  Chm.,  Herbert  Bandes,  Louise  Barry,  Jean 
Boulay,  Florence  Graham,  Don  Raymond,  Romoio  Saglio,  William  Stiehl, 
Alberta  Wallen;  Marian  Celio,  Agent. — Director  of  Health,  William  J.  Ellzey, 
M.D.  (P.O.,  Willimantic). — Recreation  Commission,  Deborah  McPartland, 
Chm.,  Dale  Bland,  Edward  Ely,  John  Marco,  Robert  Merrifield,  John  Regan, 
Roger  A.  Rowley,  Edwin  Stanchfield,  Arlene  Terrier. — Building  Inspector, 
David  Paine. — Water  Pollution  Control  Authority,  David  Marnicki,  Chm., 
Henry  M.  Beck  Jr.,  Raymond  J.  Burt,  Frost  Krist,  Ronald  Medeiros,  Joseph 
Morocco,  George  Vesper. — Sanitarian,  Basil  Bocynesky. — Chief  of  Police, 
Raymond  J.  Burt. — Constables,  Kathleen  Andrews,  Robert  Craig,  Robert  Cros- 
ton, Paul  E.  Jones,  Donald  Lessard,  Warren  McGuenness,  Elmer  Young. — 
Chief  of  Fire  Dept.,  William  V.  Borst;  Deputy,  John  D.  Hooker.— Fire  Marshal, 
Donald  Griffin. — Civil  Preparedness  Director,  Warren  McGuenness. — Town  At- 
torney, Duane  Totten. — Justices  of  the  Peace,  Rosalie  C.  Carlson,  Ruth  J. 
Crosby,  Evelyn  D.  Croston,  Anne  M.  Dallaire,  Wilbur  M.  Dennis,  John  D. 
Fitzgibbons,  Marion  O.  Foote,  Geraldine  S.  Grant,  Katherine  M.  Grant, 
Richard  M.  Grant,  John  J.  Hooker,  Marilyn  E.  Horton,  Richard  A.  Keefe, 
David  S.  Marnicki,  Salvatore  J.  Mastandrea,  Wayne  W  Miller,  Patricia  A. 
Mulligan,  Robert  E.  Owens,  Nancy  E.  Parker,  Joseph  R.  A.  Pelletier,  Gordon  E. 
Porter,  Aaron  Reid,  Marvin  A.  Ross,  Joan  M.  Rowley,  John  P.  Sibun,  George  E. 
Smith,  Cynthia  Grinnell  Wilson. 


TOWNS,  CITIES  AND  BOROUGHS  405 

JEWETT  CITY.*  BOROUGH  OFFICERS.  P.O.,  c/o  Clerk,  46  Slater  Ave- 
nue, 06351;  Tel.,  376-0471.— Warden,  Frank  Rubino,  Dem.— Burgesses,  Harvey 
Ducharme,  Paul  Messier,  Donald  Ouillette,  Peter  J.  Sekula. — Clerk,  Paula 
Schena. — Treas.,  Linda  Lambert. — Assessor,  Robert  J.  Kasinski. — Bailiff, 
Thurston  Fields. — Tax  Collector,  Olive  Donahue,  Temporary. — Director  of 
Health,  Albert  G.  Gosselin,  M.D. — Civil  Preparedness  Dir.,  Lawrence  J. 
Denomme. — Chief  of  Fire  Dept.,  Orville  Herbert. — Planning  and  Zoning  Com- 
mission, Lawrence  Belisle,  Chm.,  Stephen  Stanek,  Secy.,  Carl  R.  Brown, 
Richard  Kata,  Madeline  Locas. 


"See  Town  of  Griswold. 


KENT.  Litchfield  County.— (Form  of  government,  selectmen,  town  meet- 
ing, board  of  finance.) — Inc.,  Oct.,  1739.  Area,  49.5  sq.  miles.  Population,  est., 
2,400.  Voting  district,  1.  Children,  763.  Principal  industries,  agriculture  and  the 
manufacture  of  transformers  and  electric  cloth  cutting  machines.  Site  of  Bull's 
Bridge,  one  of  two  remaining  covered  bridges  open  to  vehicular  traffic  in  Conn. 
Transp. —  Freight:  Served  by  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 
Hall,  RFD  Box  M5,  So.  Main  St.,  06757;  Tel.,  927-3433.— Asst.  Clerks  and  Asst. 
Regs,  of  Vital  Statistics,  Mrs.  Dorothy  Osborne,  Mrs.  Sophie  N.  Page. — 
Selectmen,  1st,  Eugene  J.  O'Meara,  Rep.  (Tel.,  927-3989),  George  A.  Nelson, 
Rep.,  John  M.  Grusauski,  Dem. — Treas.  and  Agent  of  Town  Deposit  Fund,  John 
F.  Pacocha.— Board  of  Finance,  Robert  G.  Pratt,  Chm.,  Raymond  J.  Bolek, 
Freida  M.  Greiner,  Raymond  J.  Jankowski,  Robert  Keene,  Charles  B. 
Redmond.  —Tax  Collector,  Joan  Mary  Oros. — Board  of  Tax  Review,  Dorothy 
Osborne,  Chm.,  Beatrice  Stuart,  Mary  Casey  Williams. — Assessor,  Eugene 
Murphy. — Registrars  of  Voters,  Gwendolyn  R.  Alderman,  Dem.,  Thelma  E. 
Barton,  Rep.— Supt.  of  Schools,  James  Erviti — Board  of  Education,  M.  Adela 
Eads,  Chm.,  Charles  G.  Willing,  1981;  Elizabeth  A.  Carlson,  Joseph  G.  Tobin, 
1983;  Deborah  J.  Devaux,  Charlene  W.  Robarge,  1985.— Planning  and  Zoning 
Commission,  W.  Griggs  Irving,  Chm.,  Lillian  H.  Baldwin,  Alison  Wyrley  Birch, 
Auda  E.  Buchanan,  William  S.  Litwin,  Robert  R.  Mott,  Constance  T.  Rafle; 
Alternates,  Bernard  Lederman,  Sylvia  D.  Surdoval,  John  F.  Turrill. — Zoning 
Board  of  Appeals,  Richard  D.  Taylor,  Chm.,  Lawrence  H.  Conklin,  Ralph  A. 
Matson,  Wendy  B.  Murphy,  Matilda  C.  Parcells;  Alternates,  Carolyn  R.  Echols, 
George  I.  Fink,  Robert  L.  Hall. — Zoning  Enforcement  Officers,  Robert  A. 
Gibson,  Jr.,  Mrs.  Sabine  Gibson. — Conservation  and  Inland  Wetlands  Commis- 
sion, Paul  L.  Abbott,  Chm.,  Constance  A.  Anderson,  Eugene  F.  Bull,  Gordon  E. 
Casey,  Patricia  Washburn. — Historic  District  Committee,  Eugene  F.  Bull,  Chm., 
Lawrence  H.  Conklin,  Marc  E.  DeVos,  Roger  J.  Gonzales,  Jr.,  Doris  Woodin; 
Alternates,  Emily  M.  Hopson,  Robert  A.  Rush. — Elderly  Commission,  George 
A.  Nelson,  Marion  Sleighter,  Rodney  H.  Williams;  Deborah  J.  Devaux, 
Agent. — Director  of  Health,  George  F.  Greiner,  M.D.;  Asst.,  Donald  H.  Peters, 
M.D. — Parks  and  Recreation  Commission,  Susan  M.  Eads,  Chm.,  Dorothy 
Bragdon,  Eugene  Gilsenan,  Thomas  L.  Lombardi,  Gail  L.  Neill,  William  T. 
Romaniello. — Building  Inspector,  Edward  A.  Dolan. — Restaurant  Inspector, 


406  TOWNS,  CITIES  AND  BOROUGHS 


Howard  Houghton. — Sewer  Commission,  Robert  G.  Riedeman,  Chm.,  John  F. 
Casey,  James  R.  Parcells,  Arthur  Seabury,  Robert  L.  Soule,  William  R.  Tobin, 
Jr. — Tree  Warden,  Bruce  B.  Bennett. — Lake  Waramaug  Authority,  Charles  G. 
Willing. — Chief  of  Police,  Eugene  J.  O'Meara. — Constables,  George  O.  Carley, 
M.  Carol  Davidsen,  Jerome  W.  Deeds,  Edward  D.  Epstein,  Robert  J.  Lucas, 
Ralph  A.  Matson,  George  C.  Page.— Chief  of  Fire  Dept.,  Robert  H.  Bauer.— Fire 
Marshal,  John  S.  Howland. — Open  Burning  Official,  John  J.  Gawel. — Civil 
Preparedness  Director,  Ralph  A.  Matson. —  Town  Attorney,  Grant  J.  Nelson. — 
Justices  of  the  Peace,  Ruth  S.  Epstein,  Virginia  V.  Jacques,  Guy  Mankin,  Robert 
H.  Mattoon,  Jayne  H.  McGarvey,  Carl  A.  Swanson,  Alfred  R.  White. 


KILLINGLY.  Windham  County. — (Form  of  government,  town  manager, 
town  council,  town  meeting.) — Inc.,  May,  1708.  Area,  50.0  sq.  miles.  Popula- 
tion, est.,  15,700;  Borough  of  Daniel  son,  4,669.  Voting  districts,  5.  Children, 
5,032.  Principal  industries,  synthetic  and  spinning  yarns,  molded  rubber  prod- 
ucts, pins,  metal  and  plastic  buttons,  paper,  curtains,  surgical  supplies,  glass 
containers,  molded  circuits,  transformer  board,  poron,  electrical  insulation  and 
computer  bus  bars.  Transp. — Passenger:  Served  by  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  Providence  &  Worcester  Railroad  Co.  and  numerous  motor  common  car- 
riers. Post  offices,  Danielson,  Dayville,  Ballouville,  East  Killingly  and  Rogers. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Marcella  A. 
McMerriman;  Hours,  9  A.M. -5  P.M.,  Monday  through  Friday;  Address,  127 
Main  St.,  Box  707,  06239;  Tel.,  Danielson,  774-2333.— Asst.  Clerks  and  Asst. 
Regs,  of  Vital  Statistics,  Mrs.  Joan  A.  Cyr,  Miss  Louisa  B.  Viens,  Mrs.  Dorothy 
F.  L'Heureux.—  Town  Manager,  Thomas  E.  Dwyer  (Tel.,  774-8601);  Asst., 
Francis  Frobel. — Town  Council,  Dist.  1,  Joseph  P.  Collison,  Chm.,  Steven  M. 
Cooley,  Eileen  A.  Panteleakos;  Dist.  2,  Luke  Deane,  Daniel  M.  Jackson;  Dist.  3, 
Paul  J.  Bessenaire,  Susan  E.  Girard;  Dist.  4,  Gertrude  E.  Stone;  Dist.  5, 
Frederick  A.  Moffett. — Treas.  and  Agent  of  Town  Deposit  Fund,  Steven 
Townsend. — Tax  Collector,  Adrien  E.  Bessette. — Board  of  Tax  Review, 
Raymond  R.  Lemieux,  Sr.,  Chm.,  Eileen  A.  Baiocchetti,  Teresa  Dumont. — 
Assessor,  John  J.  Gill. — Registrars  of  Voter,  Blanche  F.  Caron,  Dem.,  Pauline  G. 
Hillmann,  Rep. — Supt.  of  Schools,  Anthony  R.  Muscente. — Board  of  Education, 
Louise  S.  Berry,  Joseph  D.  Castano,  Candace  A.  Derosier,  1981;  John  LaGarde, 
Chm.,  Joseph  E.  Fodor,  Jr.,  Carol  A.  Greene,  1983;  Edward  P.  Allard,  Jr., 
Richard  J.  Menga,  William  Weiss,  1985. — Planning  and  Zoning  Commission, 
James  E.  Mazzarella,  Chm.,  Vincent  Baiocchetti,  Virge  Lorents,  Gerald  W 
Ridge,  Paul  Szelag;  Alternates,  Benjamin  Goldstein,  Douglas  McMane,  Reuben 
Shekleton. — Town  Planner,  Marc  Levye. — Zoning  Board  of  Appeals,  Edward 
Baranski,  Jr.,  Chm.,  Patricia  Dupont,  Richard  Farrell,  Ernest  Joly,  Jr.,  Saverio 
Loffredo;  Alternates,  William  Gazzola,  Charles  Joseph,  Jr. — Zoning  Officer, 
Milton  Page.— Killingly  Industrial  Agency,  Rene  Caron. — Housing  Authority, 
Remi  G.  Mailhot,  Chm.,  Lucien  Desjardin,  Frederick  C.  Hillmann,  Grace 
Wilson. — Inland  Wetlands  Commission,  Charles  Rhodes,  Acting  Chm.,  Alfred 
J.  Culligan,  Felix  Dudek,  Michael  J.  Hoenig,  III,  Richard  Menga. — Agent  for  the 
Elderly,  vacancy. — Welfare  Director,  Eleanor  Veilleux. — Director  of  Health, 
William  Campbell,  M. PH.  (P.O.,  Danielson).— Parks  and  Recreation  Commis- 
sion, Linda  Fisk,  Chm.,  Edith  Mavor,  Richard  Mellen,  Terry  D.  Sandsbury; 


TOWNS,  CITIES  AND  BOROUGHS  407 


Richard  Calarco,  Dir. — Director  of  Public  Works,  Donald  Perreault. — Town 
Engineer,  Richard  Dietz. — Purchasing  Agent,  Steven  Townsend. — Building  In- 
spector, Maurice  Renaud. — Building  Board  of  Appeals,  Richard  E.  Barrette, 
Chm.,  Theodor  Altdorf,  Ralph  Bernier,  John  Keenan,  Jr.,  Robert  A.  Warren. — 
Sewer  Authority,  John  J.  Navarro,  Chm.,  Ernest  Briere,  Frank  L.  Cooley, 
Natalie  Coolidge,  George  J.  Meehan. — Constables,  Frederick  S.  Barcomb,  Jr., 
Conrad  J.  Bernier,  Roger  Cusson,  Philip  Lamirand,  Russell  Terwilliger,  Robert 
Vigneau. — Town  Fire  Marshal,  Milton  D.  Page. — Civil  Defense  Director,  Roger 
Caron. — Town  Attorney,  William  St.  Onge  (P.O.,  Putnam). — Justices  of  the 
Peace,  Elaine  L.  Bernier,  Louise  S.  Berry,  Stephen  J.  Burlingame,  Donata  H. 
Derosier,  Teresa  Dumont,  Cynthia  A.  Field,  Elli  K.  Gatineau,  Leon  C.  Gauthier, 
Bernice  C.  Gendreau,  Pauline  G.  Hillmann,  Marie  LaBelle,  Fredo  Lehrer, 
Eleanor  M.  Moffett,  Alfred  Niejadlik,  Charles  B.  Prest,  Charles  A.  Spaulding, 
Donald  E.  Wade,  Mervin  R.  Whipple. 

KILLINGWORTH.  Middlesex  County.— (Form  of  government,  selectmen, 
town  meeting,  board  of  finance.) — Named,  May,  1667.  Area,  36.0  sq.  miles. 
Population,  est.,  3,600.  Voting  district,  1.  Children,  1,314.  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. 
Haynes;  Hours,  9-12  A.M.,  1-4  P.M.,  Monday  through  Friday;  Saturday  A.M., 
by  appointment;  Address,  Town  Office  Bldg.,  323  Route  81, 06417;  Tel.,  Clinton, 
663-1616.— Asst.  Clerks  and  Asst.  Regs,  of  Vital  Statistics,  Mrs.  Susan  S. 
Adinolfo,  Mrs.  Theresa  M.  Gesick,  Mrs.  Dolores  J.  Howard. — Selectmen,  1st, 
Horace  E.  Bruce,  Rep.  (Tel.,  663-1765),  Richard  W.  Albrecht,  Dem.,  George  J. 
Feeley,  Dem. — Treas.  and  Agent  of  Town  Deposit  Fund,  Michael  E. 
McGuinness. — Board  of  Finance,  William  J.  Dineen,  Jr.,  Chm.,  Louis  C.  An- 
nino,  Richard  I.  Boyd,  James  J.  Carroll,  Fred  A.  King,  John  F.  West. — Tax 
Collector,  Jean  D.  Heft.— Board  of  Tax  Review,  Barbara  W  Klein,  Chm., 
David  L.  Belt,  Chester  A.  Moores. — Assessors,  Walter  G.  Albrecht,  Chm., 
Norman  E.  Ewing,  Maureen  L.  McGuinness. — Registrars  of  Voters,  Dorothy 
Albrecht,  Dem.,  Lee  M.  Eden,  Rep. — Supt.  of  Schools,  Roland  P.  Jolie. — 
Planning  and  Zoning  Commission,  W.  Lee  Osborne,  III,  Chm.,  Frederick  C. 
Bauer,  Frank  N.  Cunningham,  John  D.  Henderson,  Thomas  L.  Lentz,  Joan  S. 
Strickler. — Zoning  Board  of  Appeals,  David  A.  Tuckerman,  Chm.,  Francis  A. 
Dooley,  Martin  K.  Machold,  Lee  A.  Rowley,  Donald  R.  Welter;  Alternates, 
Stanley  Bonk,  Nancy  R.  Dodson,  Peter  W.  Lemley. — Zoning  Enforcement 
Officer,  Walter  G.  Albrecht. — Conservation  Commission,  Patricia  Smulders, 
Chm.,  Robert  J.  Brearton,  Susan  F.  Frechette,  John  D.  Holland,  Guy  R. 
Liberatore,  Paul  Perra,  Kathryn  A.  Pucillo. — Inland  Wetlands  Commisision. 
Paula L.  Tupay,  Chm.,  Frederick  D.  Beuther,  Pamela Parisee  McAvay,  Bernard 
H.  Roth,  James  S.  Thomson. — Dept.  on  Aging,  Patricia  Smulders,  Chm. — 
Agent  for  the  Elderly,  William  O.  Walsh. — Director  of  Social  Services,  Pamela  M. 
Aheara. — Director  of  Health,  Roy  D.  Beebe,  M.D. — Public  Health  Agency,  Jane 
O.  Clark,  Chm. ,  Barbara  Coppola,  Judith  A.  Ellis,  Diane  S.  Gladstone,  Linda  C. 
Kroupa,  Diedre  C.  Penland,  Elaine  B.  Poison,  Donna  K.  Tremper,  Lynn  O. 
Wiese,  H.  Wygonik. — Recreation  Board,  Anthony  J.  Ginnetti,  Chm.,  Paul  Gris- 
wold,  Thomas  J.  Lehmacher,  Patricia  Lemley,  Ruth  Patrick,  Samuel  H.  Powell, 
Rocco  M.  Reale. — Town  Engineer,  Nathan  L.  Jacobson  &  Associates. — 


408  TOWNS,  CITIES  AND  BOROUGHS 


Building  Inspector,  Robert  W.  Frank. — Sanitarian,  Anthony  Satagaj. — Tree 
Warden,  Harold  L.  Pope. — Chief  of  Police,  Horace  E.  Bruce. — Special  Consta- 
bles, Walter  G.  Albrecht,  Harold  E.  Gaylord,  George  H.  Hunt,  Jonathan  E. 
Miller,  Mark  St.  Jaques.— Chief  of  Fire  Dept.,  Raynor  W.  Clark;  Deputy,  Walter 
G.  Albrecht. — Fire  Marshal,  Walter  L.  Jackson. — Board  of  Fire  Comrs., 
Michael  J.  Wallace,  Chm.,  Raymond  Burghardt,  Yale  J.  Gordon. — Civil  Pre- 
paredness Director,  Horace  E.  Bruce,  Acting. — Acting  Town  Attorneys,  Copp, 
Brenneman,  Tighe,  Koletsky  and  Berall.  — Justices  of  the  Peace,  Robert  W. 
Frank,  John  D.  Henderson,  Patricia  Ann  Horan,  Barbara  W.  Klein,  Henry  C. 
Maguire,  Ralph  Marrone,  Hervey  C.  Moore s,  Patricia  Smulders. 


LEBANON.  New  London  County. — (Form  of  government,  selectmen, 
town  meeting,  board  of  finance.) — Inc.,  Oct.,  1700.  Area,  56.1  sq.  miles.  Popula- 
tion, est.,  4,800.  Voting  district,  1.  Children,  1,640.  Principal  industry,  agricul- 
ture. 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. 
Littlefield;  Hours,  9-12  A.M.,  1-3  P.M.,  Monday,  Tuesday,  Thursday,  Friday; 
9-12  A.M.,  Saturday,  closed  Saturday  during  July  and  August;  Address,  Town 
Hall,  Rte.  207,  06249;  Tel.,  642-7319.— Asst.  Clerk  and  Asst.  Reg.  of  Vital 
Statistics,  Mrs.  Joyce  A.  McGillicuddy. — Selectmen,  1st,  Edward  O.  Clark,  Rep. 
(Tel.,  642-6100),  Robert  E.  Leone,  Dem.,  E.  Russell  Tollmann,  Rep.— Treas. 
and  Agent  of  Town  Deposit  Fund,  James  Forrest. — Board  of  Finance,  Ronald  E. 
Bender,  Chm.,  Jeremiah  J.  Lowney,  John  R.  McKelvey,  Nancy  B.  Meyers, 
Laurence  H.  Scanlon,  Robert  M.  Slate;  Alternates,  Reginald  L.  Lewis,  Jr., 
Steven  E.  Ravin. — Tax  Collector,  Norma  H.  Geer. — Board  of  Tax  Review,  T. 
Allan  Palmer,  Chm.,  Robin  A.  Chesmer,  James  M.  Mullan. — Assessors,  Richard 
B.  Smith,  Chm.,  David  E.  Day,  John  P.  Walden.—  Registrars  of  Voters, 
Catherine  E.  Kasacek,  Dem.,  Louise  T.  Randall,  Rep. — Supt.  of  Schools,  Lawr- 
ence Ierardi. — Board  of  Education,  Edward  P.  Hourihan,  Sr. ,  Chm. ,  Margaret  T. 
McCaw,  Mrs.  Kerry  A.  Pelis,  1981;  E.  David  Hawkins,  Casimer  E.  Lipinski, 
Richard  V.  Mickewicz,  1983;  Edward  M.  Bender,  Leo  J.  Bibeau,  Ronald  E. 
Lake,  1985. — Planning  and  Zoning  Commission,  Harold  Liebman,  Chm.,  James 
R.  Abell,  Walter  Jakoboski,  Oliver  J.  Manning,  Raymond  J.  Manning,  Franklin 
J.  McQuade,  Roland  Russo. — Zoning  Board  of  Appeals,  Edward  O.  Clark, 
Chm.,  Eric  W.  Hesse,  Jr.,  Isabella  Kohler,  John  P.  Sullivan,  Edward  R. 
Tollmann,  Jr.;  Alternates,  Theodore  E.  Littlefield,  N.  Alicia  Wayland. — 
Economic,  Industrial  and  Development  Commission,  Robert  H.  Went  worth, 
Chm.,  Frank  Bartizek,  Ronald  E.  Bender,  Jared  Hinckley,  Edward  Lipinsky, 
Jr.,  John  McKelvey,  Roland  Russo. —  Conservation  Commission,  Mary  M. 
Spaulding,  Chm.,  Henry  Kissman,  Brian  Kolar,  Claire  Krause,  John  Meyers, 
Louise  Randall,  Norman  Skaats. — Inland  Wetlands  Commission,  Edward  C. 
Fox,  Chm.,  Mary  Anderson,  Jeremiah  Edwards,  William  Jahoda,  Lance  Mag- 
nuson,  James  McCaw,  John  Petrofsky,  Mary  Spaulding,  Nicholas 
Wengloski. — Commission  on  Aging,  Rev.  Karl  Blake,  Chm.,  Helene  Carpenter, 
George  Randall,  Louise  Standish,  Carol  Tarcauanu,  Flora  Williams;  Dorothea 
Fischer,  Agent.— Director  of  Health,  William  Ellzey,  M.D.  (P.O., 
Willimantic). — Public  Health  Nursing  Advisory  Committee,  Dr.  Imogene  M. 
Tarcauanu,  Chm.,  Mary  Carnwath,  Darlene  Hathaway,  Annie  L.  Lamb,  Pat- 
ricia McKelvey,  Vivian  Randall,  Judith  Snayd. — Library  Directors,  Flora  B. 


TOWNS,  CITIES  AND  BOROUGHS  409 


Williams,  Chm.,  Mary  Lou  Beckwith,  Joan  R.  Goba,  Inis  L.  Kimbrough, 
Marjorie  A.  Page,  Laureen  E.  Springer,  Louise  C.  Standish,  Carolyn  R. 
Wentworth,  Janice  M.  Whitcomb. — Recreation  Commission,  James  Mello, 
Chm.,  Kurt  A.  Bender,  Rev.  Karl  Blake,  Stephen  Blevins,  Margaret  McCaw, 
John  Okonuk,  Louise  Randall,  Isabel  Rioux,  Roland  Russo. — Building  Inspec- 
tor, Donald  C.  Johnson. — Tree  Warden,  John  Sellick. — Supt.  of  Highways, 
Edward  O.  Clark. — Building  Code  Board  of  Appeals,  Frederick  H.  Buckley, 
John  A.  Cwikla,  Milton  L.  Krom,  Paul  D.  Puhlick,  vacancy. — Chief  of  Police, 
Edward  O.  Clark. — Constables,  John  E.  Brennan,  Philip  J.  Godeck,  Jr.,  Milton 
L.  Krom,  John  Okonuk,  Alan  A.  Olenick,  Nicholas  Olenick,  Bruno  Padewski; 
Special,  Brice  F.  Padewski,  Basil  Spedaliere,  Stephen  Wengloski,  Thomas  A. 
Winspear. — Chief  of  Fire  Dept.,  Harold  R.  Gendron;  Deputies,  Stanley  Baran, 
Edwin  Kasacek. — Fire  Marshal,  Ronald  L.  Davis,  Sr. — Civil  Preparedness 
Director,  Victor  Muzzulin. — Town  Attorney,  Juri  E.  Taalman. — Justices  of  the 
Peace,  Edward  M.  Bender,  Helen  L.  Bender,  Leo  J.  Bibeau,  Berthier  R.  Bosse, 
Bernyce  M.  Brennan,  Sandra  L.  Chalifoux,  Edward  O.  Clark,  Elaine  W.  Clark, 
John  A.  Cwikla,  Donald  H.  Cyr,  Ronald  L.  Davis,  Sr.,  Harry  J.  Flegert,  Robert 
F.  Gregory,  Bonnie  L.  Griffith,  Anthony  R.  Insalaco,  Ronald  E.  Lake,  Kenneth 
H.  Lathrop,  Gary  A.  Littlefield,  Adolph  C.  Lopes,  Patricia  McKelvey,  Franklin 
J.  McQuade,  Rose  A.  Miller,  Wayne  L.  Page,  T.  Allan  Palmer,  Kerry  A.  Pelis, 
Loretta  L.  Rice,  Beverly  Ann  Tollmann,  E.  Russell  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.  Popula- 
tion, est.,  16,300.  Voting  districts,  3.  Children,  5,329.  Principal  industries, 
manufacture  of  chemicals,  plastics,  concrete  and  light  sheet  metal  work,  egg 
production.  Rural  residential  community.  Transp. — Freight:  Served  by  Conrail 
and  numerous  motor  common  carriers,  Railway  Express  Agency  and  airfreight 
out  of  Groton/New  London  Airport,  Groton.  Post  offices,  Gales  Ferry,  rural 
routes  1,3,5  and  8;  Ledyard,  rural  routes  2, 4,  6  and  7;  Norwich,  R.F.D.  1  and  5. 
Mystic,  R.F.D.  1. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Hazel  J.  Gunus- 
key;  Hours,  8:30  A.M.-4:30  P.M.,  Monday  through  Friday;  Address,  Town 
Hall,  741  Col.  Ledyard  Hwy.,  06339;  Tel.,  464-8140.— Asst.  Clerks  and  Asst. 
Regs,  of  Vital  Statistics,  Mrs.  Patricia  Karns,  Mrs.  L.  Marie  Dambach. — Mayor, 
J.  Alfred  Clark,  Jr.,  Rep.  (Tel.,  464-8740).— Town  Council,  Bruce  E.  Johnson, 
Chm.,  Darryl  R.  Conner,  Robert  J.  Cotter,  Jr.,  Norman  H.  Douchette,  E.  Robert 
Erickson,  Max  R.  Kuziak,  Mary  K.  McGrattan,  Ann  Snell,  Mary  E.  Stober. — 
Treas.  and  Agent  of  Town  Deposit  Fund,  Catherine  L.  Clark. — Tax  Collector, 
Ruth  B.  Rowley.— Board  of  Tax  Review,  Cyril  H.  Anderson,  Jr.,  Chm.,  Harold 
W.  Heal,  William  D.  Shipman. — Assessor,  George  W.  Coderre. — Registrars  of 
Voters,  Elizabeth  Sullivan,  Dem.,  Helen  B.  Lamb,  Rep. — Supt.  of  Schools, 
Anthony  J.  Strazzo. — Board  of  Education,  Thomas  M.  Downie,  Chm.,  Hazel 
M.  Gorman,  Robert  F.  Sammataro,  1981;  Carol  E.  Hammer,  Stuart  G.  Murray, 
Elizabeth  Steele,  1983. — Planning  Commission,  Naomi  S.  Howe,  Acting  Chm., 
Michael  J.  Donch,  Jr.,  Frederick  Kilgus,  Thomas  F.  Mahoney,  Joseph  C.  Shef- 
fey;  Alternates,  Sally  W  Boss,  Barbara  Fisher,  Gerald  Gordon. — Town  Planner, 
Linda  Krause. — Zoning  Commission,  William  Potuchek,  Chm.,  Joel  M.  Fuller, 


410  TOWNS.  CITIES  AND  BOROUGHS 


R.  J.  McGrattan,  Ernest  V.  Plantz,  Michael  Seder;  Alternates,  Peter  G.  Kalian, 
James  R.  Kane,  John  S.  Mudgett. — Zoning  Board  of  Appeals,  James  R.  Haskell, 
Chm.,  Thomas  M.  Lees,  Edward  McNair,  David  Rosen,  Robert  R.  Turner; 
Alternates,  Lucille  B.  DeShong,  Emile  C.  Girard,  Jr.,  Harold  F.  Zim- 
merman.— Economic  Development  Commission.  Wayne  M.  Chiapperini, 
Chm.,  John  Gorman,  Elizabeth  A.  Hansen,  Isaac  H.  Horton,  Kenneth  D. 
McBride,  Daniel  Monaco,  William  D.  Shipman,  Norma  P.  Sokolski,  Barry  D. 
Toth,  Elvin  L.  Woods.— Housing  Authority,  Sid  Axelrod,  Chm.,  Ruth  B.  Dyer, 
Joan  Hausmann,  Irving  M.  Schwartz,  Judith  A.  Wilkinson. — Conservation 
Commission,  Donald  A.  Cameron,  Chm.,  Carole  S.  Clark,  David  Foltz,  Jackson 
T.  King,  Jr.,  Edmund  H.  Lamb,  II,  Nancy  L.  Phillips,  Lois  S.  Tefft— Inland 
Wetlands  Commission,  Hubert  G.  Sokolski,  Chm.,  William  A.  Berardi,  Robert 
D.  Geer,  Martin  J.  Lynch,  Henry  Morgan,  Daniel  J.  O'Donnell,  Harold  R. 
Sullivan,  Ellis  A.  Tucker,  Jeannine  C.  Weeks. — Historic  District  Commission, 
Christopher  G.  Foster,  Chm.,  Amos  G.  Avery,  Janice  W.  Bell,  Margaret  S. 
Middleton,  Beverly  W  Treadway;  Alternates,  Marie  A.  Adams,  Christine  An- 
derson, Sheila  Godino,  Robert  M.  Schissler,  Carolyn  E.  Smith. — Permanent 
Committee  on  Aging,  Rev.  Frederic  E.  Reynard,  Chm.,  Rosemary  S.  Brulotte, 
Mary  Ann  Cotter,  Jane  L.  Engelke,  Anna  B.  Geer,  George  H.  Hart,  Helen  B. 
McNair,  Irene  J.  Nichols,  Edward  C.  Phillips,  Corinne  C.  Scott.— Agent  for  the 
Elderly,  Stephanie  Convey. — Director  of  Social  Services,  Marjorie  D. 
Fondulas.— Director  of  Health,  Peter  J.  Gates,  M.D.— Public  Health  Nursing 
Service,  Ruth  Warner,  Chm.,  Agnes  H.  Affeldt,  Priscilla  Beck,  Gloria  Butler, 
Elizabeth  Callahan,  Nancy  Farrah,  Anna  B.  Geer,  Anna  C.  Gosse,  Astrid  P. 
Hellier,  Joanne  Jablonka,  Claire  Martel,  Martha  L.  Olsen,  Rosemary  Peterson, 
Edith  F.  Small,  David  Truss. — Library  Commission,  Charlotte  S.  Sanford, 
Chm.,  Ellen  Chiapperini,  David  Engleman,  Joan  F.  Goras,  Charlotte  Shepard, 
Norma  P.  Sokoloski;  Alternates,  Elizabeth  Avery,  Donna  Hawkesworth, 
Roberta  Ventura.— Fine  Arts  and  Culture  Committee,  Rev.  G.  R.  Williamson, 
Chm.,  Jo  Ann  Koe,  Rena  G.  Stober,  Starr  Ann  Tanger,  Barry  Toth,  Jo  Ann 
Wayland,  Barbara  Williams. — Parks  and  Recreation  Commission,  Pasquale  J. 
DeMuria,  Chm.,  Emile  C.  Gerard,  Jr.,  Marie  Holman,  Marjorie  A.  Johnson, 
Dominick  F.  Medico,  F.  Robert  Sandin,  Stanley  R.  Stober,  George  H.  Weber, 
Paul  Weeks;  Donald  Grise,  Dir.— Supt.  of  Highways,  Edward  J.  Porter,  Sr  — 
Building  Inspector,  Herbert  W  Pearson,  Jr.— Building  Code  Board  of  Appeals, 
Wayne  M.  Chiapperini,  Chm.,  William  L.  Ballestrini,  Ernest  A.  Maynard,  Jr., 
Carl  V.  Norcross,  Hubert  G.  Sokolski.— Water  and  Sewer  Authority,  George  H. 
Dieter,  Chm.,  Donald  Consolini,  George  R.  Flanzer,  Wesley  J.  Johnson,  John  V. 
Lawrence,  Thomas  Rowley,  PaulT.  Terry;  Alternates,  Robert  C.  Berry,  James 
H.  Bowersett,  William  Welty— Sanitarian,  Ronald  A.  Pfeffer—  Chief  of  Police, 
J.  Alfred  Clark,  Jr.— Constables,  Joseph  B.  Burdick,  Gerald  T.  Carson,  Michael 
Duthrie,  Benjamin  Gillis,  David  R.  Guihar,  Charles  R.  Murray,  Kenneth  D. 
Olsen,  Robert  Orzechowski,  Kevin  A.  Rodino.— Chiefs  of  Fire  Dept.,  1st  Dist., 
Briane  R.  Bennet;  Deputy,  Allan  Bruckner;  2nd  Dist.,  Donald  L.  Mazzaia; 
Deputy,  Edwin  W  Bingham.— Fire  Marshal,  Robert  D.  Fife.— Civil  Prepared- 
ness Director,  Allan  P.  Bruckner.— Town  Attorney,  Orrin  F.  Silverberg.— Justices 
of  the  Peace,  Christine  A.  Anderson,  Clare  B.  Billing,  M.  Janet  Bryson, 
Catherine  L.  Clark,  Wendell  G.  Darnold,  Nancy  E.  Downie,  Thomas  A. 
Dreimiller,  Philip  J.  Hawkesworth,  William  L.  Hayward,  Jackson  T.  King,  Jr., 
B.  Kenneth  Koe,  Norma  Jean  Kotecki,  G.  W  Lautrup,  Jr.,  Lorraine  D.  Lozon, 
Richard  Pfannenstiel,  Lucille  C.  Shipman,  Orrin  F.  Silverberg,  Robert  R. 
Smith,  Ronald  J.  Walling,  Frank  L.  Whitman,  Jr.,  Edgar  Wood. 


TOWNS.  CITIES  AND  BOROUGHS  41 1 


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.,  3,300.  Voting  district,  1.  Children,  1,060.  Principal 
industry,  agriculture.  Transp. — Freight:  Served  by  Conrail,  Providence  &  Wor- 
cester Railroad  Co.  and  numerous  motor  common  carriers.  Post  office,  Lisbon. 
Rural  free  delivery  route  2  from  Lisbon  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,  R.F.D.  1. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Florence  Paw- 
likowski;  Hours,  9  A.M.-12:30  P.M.,  1-4:30  P.M.,  Monday  through  Friday; 
Address,  Town  Office  Bldg.,  R.D.  2,  Rte.  138  and  169,  06351;  Tel.,  Jewett  City, 
376-2708.— Asst.  Clerk  and  Asst.  Reg.  of  Vital  Statistics,  Mrs.  Barbara 
Burzycki. — Selectmen,  1st,  Jeremiah  A.  Shea,  Dem.  (Tel.,  376-3400),  Jane  M. 
Prokop,  Dem.,  John  W.  Potts,  III,  Rep. — Treas.  and  Agent  of  Town  Deposit 
Fund,  Florence  Pawlikowski. — Board  of  Finance,  Richard  R.  Pepin,  Chm., 
James  M.  Collier,  Arthur  R.  Mellor,  Lionel  H.  Monty,  William  J.  Petka,  Thomas 
F.  Tatro. — Tax  Collector,  Teresa  M.  Sas. — Board  of  Tax  Review,  Joseph  M. 
LePine,  Jr.,  Chm.,  Rene  J.  A.  Houle,  Douglas  D.  Murray. — Assessors,  Richard 
A.  Herrmann,  Chm.,  Charles  E.  Fowler,  Ivy  Mather. — Registrars  of  Voters,  Ivy 
Mather,  Dem.,  Shirley  Raymond,  Rep. — Supt.  of  Schools,  Martin  D. 
Godgart. — Board  of  Education,  Carolyn  C.  McBride,  Antoinette  Petka,  Her- 
mine  Purvis,  1981;  Earl  W.  Fuller,  Shandell  Gelmini,  Patricia  G.  Walburn,  1983; 
Leonard  Goldberg,  Chm.,  Donald  J.  DiFrancesca,  Curtis  L.  Richards,  1985. — 
Planning  and  Zoning  Commission,  Steven  M.  Beck,  Chm.,  John  Algiere,  Eugene 
L.  Banks,  Joseph  D.  DiFrancesca,  Richard  S.  Dzialo,  Leonard  Goldberg, 
William  H.  Haviland,  Herbert  A.  Richards,  Robert  L.  Zoner. — Zoning  Board  of 
Appeals,  Robert  N.  Walburn,  Chm.,  Jan  J.  Akus,  Rita  M.  Fowler,  B.  Estelle 
Houle,  Gilbert  J.  Vertefeuille;  Alternates,  Frances  Ehrmann,  Joseph 
Morrissette,  John  W  Soderman. — Conservation  and  Inland  Wetlands  Commis- 
sion, Lloyd  L.  Anderson,  Vice  Chm.,  Steven  M.  Beck,  Daniel  Disco,  Laura 
Gosselin,  Frank  G.  Marchetti,  Robert  J.  Stafford,  Leonora  J.  Szruba. — 
Commission  on  Aging,  Virginia  Browning,  Chm.,  Thomas  Browne,  Francis 
Carignan,  Charles  Fowler,  Dorothy  Grant,  Jack  Kressley,  Dorothy  Oldfield, 
Joanne  Zenowitz. — Agent  for  the  Elderly,  Karen  Kressley. — Director  of  Health, 
Albert  G.  Gosselin,  M.D. — Recreation  Committee,  William  Ketchum,  Chm., 
Randy  Baah,  Sandra  Kiger,  Richard  Pepin,  David  Pudvah. — Road  Foreman, 
John  Potts,  III.— Sanitarian,  Albert  G.  Gosselin,  Jr.— Tree  Warden,  Robert 
Grant. — Building  Inspector,  William  J.  Pechka. — Chief  of  Police,  Jeremiah  A. 
Shea. — Constables,  Gail  A.  Acosta,  Walter  L.  Geer,  Emile  J.  Lefevre,  Jr., 
Charles  A.  Raymond,  Paul  Sikorski. — Chief  of  Fire  Dept.,  John  Crees. — Fire 
Marshal,  Earle  M.  Palmer,  Jr. — Civil  Preparedness  Director,  Douglas 
Barnes. — Town  Attorney,  John  Fitzgerald. — Justices  of  the  Peace,  Joseph  D. 
DiFrancesca,  Erwin  Eckhoff,  Charles  E.  Fowler,  Faye  Goldberg,  B.  Estelle 
Houle,  Walter  Mish,  Ethel  S.  Pasteryak,  Richard  R.  Pepin,  Francis  Twarog. 


LITCHFIELD.  Litchfield  County. — (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Inc.,  May,  1719.  Area,  57.3  sq.  miles.  Population 
est.,  8,000.  Voting  districts,  3.  Children,  2,275.  Principal  industry,  agriculture. 


412  TOWNS,  CITIES  AND  BOROUGHS 

The  town  is  a  well  known  summer  resort.  Transp. — Passenger:  Served  by  buses 
of  The  Kelley  Transit  Co.,  Inc.  from  Torrington  and  New  Milford.  Freight: 
Served  by  Conrail  and  numerous  motor  common  carriers.  Post  offices,  Litch- 
field, Bantam  and  Northfield.  Five  R.F.D.  routes. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Evelyn  N. 
Goodwin;  Hours,  9  A.M. -4:30  P.M.,  Monday  through  Friday;  other  hours,  by 
appointment;  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,  Theodore  Litwin,  Dem.  (Tel.,  567-5133), 
Charles  S.  Dobos,  Rep.,  Henry  F.  Dauphinais,  Dem.,  Janet  E.  Katzin,  Dem., 
Mary  S.  Raymond,  Rep. — Treas.  and  Agent  of  Town  Deposit  Fund,  Edward  M. 
Sepples.— Board  of  Finance,  Herbert  C.  Schick,  Chm.,  Betty  L.  Bittner,  John  R. 
Casadei,  Irma  F.  Lesser,  Charles  E.  Orr,  James  H.  Talcott. — Tax  Collector, 
William  D.  Brennan. — Board  of  Tax  Review,  Edward  H.  Neidt,  Chm. ,  George  C. 
Dudley,  Norris  F.  Seelye. — Assessor,  A.  Walter  Parsons. — Registrars  of  Voters, 
1st  Dist.,  Katherine  C.  Doyle,  2nd  Dist.,  Judith  Palinkas,  3rd  Dist.,  Beverly 
Usher,  Dem.;  1st  Dist.,  Elaine  Tyrrell,  2nd  Dist.,  Eleanore  L.  Rourke,  3rd  Dist., 
Claire  Sullivan,  Rep.  — Supt.  of  Schools,  Edward  B.  Kolakoski. — Board  of 
Education,  Joyce  G.  Briggs,  Penelope  P.  Hudnut,  Dirk  A.  Kuyk  Jr.,  1981; 
Edward  F.  Wallace,  Chm.,  Lauren  A.  Lieberman,  Mary  H.  Smith,  1983;  Edward 
J.  Bernacki,  Fiore  R.  Petricone,  Jerry  R.  Zinn,  1985. — Planning  and  Zoning 
Commission,  Catherine  Laper,  Chm.,  John  D'Orio,  Michael  Fabbri,  Judith 
Meyer,  Edward  Olcese,  William  Sellars,  John  Williams;  Alternates,  Thomas 
Hubbard,  A.  W  Lindh,  William  Rodenbach. — Planning  and  Zoning  Board  of 
Appeals,  Lillian  Olmstead,  Chm.,  David  F.  Anderson,  Henry  Dauphinais, 
Joseph  Juhas,  Diarmid  M.  Lucey;  Alternates,  Nancy  Amrich,  Richard  Butts, 
Joseph  M.  McDevitt. — Housing  Authority,  Gene  LaTour,  Chm.,  Edward  C. 
Eveleth,  Robert  M.  Fitzgerald,  Willard  Lay  ton,  Thomas  F.  McDermott;  Ed- 
ward B.  Berlet,  Exec.  Dir. — Conservation  and  Inland  Wetlands  Commission, 
Dorothea  DiCecco,  Edward  Dodge,  David  Frascarelli,  Edward  S.  Lancaster, 
Leon  Losee,  Frances  Morse,  Arthur  B.  Webster,  Jr. — Milton  Historic  District 
Commission,  Betty  Bittner,  Laura  Dunn,  John  Fahey,  Jr.,  John  Silano,  John 
Williams;  Alternates,  Jose  A.  M.  Prentice. — Committee  on  Aging,  Lillian 
McGevna,  Chm.,  Mary  K.  Comporesi,  Patricia  Deering,  Joseph  Frascarelli, 
Lena  Pola. — Social  Services  Board,  Catherine  C.  Spear,  Chm;  Marianna  Chris- 
tiano,  Agent. — Director  of  Health,  James  K.  Rokos  (P.O.,  Torrington). — Parks 
and  Recreation  Commission,  Thomas  Francis,  Chm.,  J.  Allen  Cushing,  Robert 
Dore,  William  Dwan,  Anne  Kerpelman,  Elayne  Landau,  Laurie  Zucca;  George 
Bender,  III,  Dir. — Building  Inspector,  Allen  Pepper.— Building  Code  Board  of 
Appeals,  Thomas  Babbitt,  Chm.,  J.  Oscar  Anderson,  Anthony  Casey,  Ward  E. 
Fischer,  Joseph  Gutowski.— Sewer  Commission,  Graham  Thompson,  Jr. ,  Chm. , 
Stuart  Clem,  James  Crampton,  John  Fuessenich,  Gerald  Wootton.— Bantam 
Lake  Authority,  Richard  Grinvalsky,  Lance  Loomis.— Tree  Warden,  David 
Skonieczny.— Chief  of  Police,  Theodore  Litwin.— Constables,  Roger  A.  Doyle, 
William  T.  Doyle,  Octavio  Fabbri,  Ronald  J.  Filippini,  F.  Kenneth  Fitch,  Jr., 
Thomas  G.  Williams,  James  P.  Zucca.— Fire  Depts.,  Litchfield:  George  N. 
Koser,  Chief  and  Fire  Marshal.  Bantam:  Robert  Edwards,  Chief;  Fletcher 
Cooper,  Fire  Marshal.  East  Litchfield:  Charles  E.  Wilson,  Chief;  Roger  A. 
Mahieu,  Fire  Marshal.  Northfield:  Ernest  Bunnell,  Chief;  Ethan  Walker,  Jr., 
Fire  Marshal. — Board  of  Fire  Comrs.,  James  Graham,  Chm.,  Richard 
Bergquist,  John  Mooney,  Darryl  Nicholson,  Robert  Usher. — Civil  Preparedness 


TOWNS,  CITIES  AND  BOROUGHS  413 

Director,  Diarmid  M.  Lucey. — Town  Attorney,  Donald  Holtman. — Justices  of  the 
Peace,  Mary  K.  Comporesi,  Louis  W.  Goodwin,  John  R.  Johnson,  James  H. 
Talcott,  Marie  H.  Wallace. 

BOROUGH  OFFICERS.  P.O.,  c/o  Clerk,  P.O.  Box  913,  06759;  Tel.,  567- 
0245. — Warden,  Edward  M.  Sepples. — Burgesses,  William  G.  Miller,  Martin 
Moraghan,  Jr.,  Lucien  Piatt,  Joseph  R.  Sepples,  Fredrick  L.  Tieman,  Francis 
L.  Torrant. — Treas.,  Leonard  W.  Hutchinson. — Clerk,  Mrs.  Nicholene 
Marciano. — Assessors,  John  Comporesi,  Mary  S.  Dore,  Bernice  Porter. — 
Historic  District  Commission,  William  Fischer,  Nan  Heminway,  Byron  Virtue. 


LYME.  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.,  1,900.  Voting  district, 
1.  Children,  473.  Principal  industries,  agriculture,  boat  yards  and  dairying.  Fine 
harbor.  Many  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  A.M. -4  P.M.,  Monday  through  Friday;  Address,  Town  Hall,  Rte.  156, 
R.F.D.  2,  06371;  Tel.,  434-7733— Asst.  Clerk  and  Asst.  Reg.  of  Vital  Statistics, 
Mrs.  Louise  W  Russell. — Selectmen,  1st,  Chauncey  H.  Eno,  Rep.  (Tel.,  434- 
7733),  John  F.  Yeomans,  Rep.,  Robert  A.  Maxwell,  Dem. — Treas.  and  Agent  of 
Town  Deposit  Fund,  William  H.  Beebe. — Board  of  Finance,  James  H.  Thach  III, 
Chm.,  Peter  G.  Chapman,  Charles  V.  Collins,  Ralph  Eno,  Gary  Reynolds; 
Alternates,  Norton  W.  Cann,  James  Drahan,  Colleen  Wetsel. — Tax  Collector, 
Lucille  Driesch. — Board  of  Tax  Review,  Carroll  Dunham,  Chm.,  Harry  Broom, 
Jr.,  John  Hobbes  III. — Assessors,  Karl  O.  A.  Zittel,  Chm.,  L.  Roger  Haser, 
Barbara  C.  Sisk. — Registrars  of  Voters,  Anne  Evans,  Dem.,  Margaret  M.  Thach, 
Rep. — Supt.  of  Schools,  Robert  G.  Daly. — Planning  and  Zoning  Commission, 
Walter  H.  Tisdale,  Jr.,  Chm.,  Emil  Agostini,  Leslie  Cone,  Jr.,  Arthur  Howe,  Jr., 
Stephen  R.  Kellert,  Kevin  C.  Mazer,  Francis  M.  Roche. — Zoning  Board  of 
Appeals,  Lyttleton  P.  B.  Gould,  Chm.,  Robert  B.  Gustafson,  Mortimer  Lahm, 
Mrs.  Leray  L.  McFarland,  Myrna  Plikus;  Alternates,  William  McCourt, 
Charles  M.  Murphy,  Jr.,  John  Pattee. — Conservation  and  Inland  Wetlands 
Commission,  Fredrik  D.  Holth,  Chm.,  S.  Carlton  Dickerman,  John  Drahan, 
Jane  Ebbets,  Bernard  Gigliotti,  Marjery  Johnston,  Stanley  C.  Schuler. — Agent 
for  the  Elderly,  vacancy. — Director  of  Health,  Julian  G.  Ely,  M.D. — Library 
Directors,  Kathleen  Gigliotti,  Chm.,  Nancy  J.  Brown,  Leon  L.  Czikowsky, 
Kathleen  Griffis,  Constance  Holth,  Doris  Hungerford,  Antonia  Honiss,  Eugene 
Lynch,  Hazel  Stark. — Recreation  Commission,  Rev.  John  Thursby,  Chm.,  Mar- 
garet Bremer,  Megan  Eno,  Nancy  Roche,  Maxime  Sicord,  Julia  H.  Smith, 
Marilyn  Swaney,  Cynthia  Willauer. — Building  Inspector,  J.  Courtney 
Dodge. — Director  of  Youth  Services,  Adele  Pike. — Building  Code  Board  of  Ap- 
peals, L.  Roger  Haser,  Chm.,  Herbert  S.  Johnson,  Jr.,  David  R.  Long,  Roger  F. 
Mayotte,  Francis  M.  Roche. — Rogers  Lake  Authority,  Fredrik  D.  Holth,  Chm., 
Herbert  Miller,  William  O.  Wright.— Chief  of  Police,  Chauncey  H.  Eno.— 
Constables,  Leon  L.  Czikowsky,  Chauncey  H.  Eno,  R.  David  Whitehead. — 
Chief  of  Fire  Dept.,  Edward  Firgelewski. — Fire  Marshal,  Roland  Tidmarsh. 
— Civil  Preparedness  Director,  William  R.  Harriss. — Town  Attorney,  John  G. 


414  TOWNS.  CITIES  AND  BOROUGHS 


Ellsworth. — Justices  of  the  Peace,  S.  Carlton  Dickerman,  John  Drahan,  Barbara 
M.  Gustafson,  Stephen  R.  Kellert,  Charles  M.  Murphy,  Sr.,  Gary  H.  Reynolds, 
Francis  M.  Roche,  Geraldine  Ryba,  Norman  J.  Smith,  Sr.,  Bruce  P.  Stark. 


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.,  13,500.  Voting  districts,  2.  Children,  5,294.  Principal 
industry,  agriculture.  Transp. — Passenger:  Served  by  Amtrak  and  buses  of 
Conn.  Transit  from  New  Haven,  and  by  Greyhound.  Freight:  Served  by  Conrail 
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,  8 
Meetinghouse  Lane,  P.O.  Box  605,  06443;  Tel.,  245-2465,  245-4370.—  Asst. 
Clerk  and  Asst.  Reg.  of  Vital  Statistics,  Elizabeth  A.  Lynch. — Selectmen,  1st, 
John  W.  G.  Phillips,  Rep.  (Tel.,  245-0494),  Willard  Hathaway,  Rep.,  Donald 
LaChance,  Dem.,  Joseph  Snyder,  Dem.,  Elizabeth  Young,  Rep. — Treas.  and 
Agent  of  Town  Deposit  Fund,  Richard  D.  Gould. — Board  of  Finance,  Willard 
Robb,  Chm.,  J.  Sanford  Davis,  Edwin  C.  Mallory,  Peter  A.  Metz,  James  A. 
Mezzanotte,  Geoffrey  D.  Palmer. — Tax  Collector,  Warren  S.  Baker,  Jr. — Board 
of  Tax  Review,  George  Hulbert,  Chm.,  E.  Robert  Finnegan,  Peter  A. 
Watson. — Assessor,  Edward  Clifford. — Registrars  of  Voters,  Angela  L.  Schmidt, 
Dem. ,  Lydia  P.  McMinn,  Rep. — Supt.  of  Schools,  John  McGavack,  Jr. — Board  of 
Education,  Linda  Bergeron,  Francis  Koslowski,  Lois  Smith,  Daniel  Terry,  Dr. 
John  A.  Clizbe,  1981;  Fred  O.  Ewing,  Chm.,  Anthony  M.  Angiletta,  Patricia 
Raudat,  Gus  R.  Horvath,  Jr.,  1983. — Planning  and  Zoning  Commission,  Thomas 
Murphy,  Chm.,  Vincent  Barese,  H.  George  Greim,  Robert  Horn,  Carter  La 
Prade,  Michael  Laws,  Peter  McLaughlin,  Robert  Montgomery,  Christine 
Poutot;  Alternates,  James  Shanley,  Robert  B.  Snow,  Jr.,  Joseph  Thompson. — 
Zoning  Board  of  Appeals,  Stuart  Carlisle,  Chm.,  Luther  D.  Burke,  Karen  M. 
Nicholls,  Stephen  J.  Rellas,  Allan  G.  Russ;  Alternates,  Bruce  Clinton,  Edward 
M.  Pardi,  Paul  Petitmermit. — Zoning  Enforcement  Officer,  Joseph  Peterson.— 
Economic  Development  Commission,  Carter  LaPrade,  Chm.,  Charles  Anderson, 
William  Christensen,  Pauline  Judd,  Emil  Landau,  John  McNeely,  Michael 
Salafia. — Conservation  Commission,  Lynde  Palmer,  Chm.,  Roben  Bagdasarian, 
Elizabeth  Bauermeister,  Susan  Davis,  Roy  K.  Parsell,  K.  Norman  Sachs,  Peter 
Sakalowski. — Inland  Wetlands  Commission,  Lawrence  Buckley,  Chm.,  Alva 
Curtis,  Herbert  Gram,  Emil  Landau,  Patricia  Raudat,  Robert  Roxbrough,  John 
Sonnichsen;  Alternates,  Janice  Adams,  Frank  Frey,  Joseph  Jiskra. — Flood  and 
Erosion  Control  Board,  William  Desmond,  Thomas  Dolan,  David  Homer, 
Timothy  Loughlin,  Marshall  Smith. — Director  of  Social  Services,  Mary  E. 
Doll.— Director  of  Health,  Ross  Sayers,  M.D. — Library  Directors,  Walter 
Maguire,  Chm.,  Elizabeth  Austin,  Sandra  Broom.— Beach  and  Recreation 
Commission,  Thomas  Rylander,  Chm.,  Arnold  Amore,  George  Gould,  June 
Hearrell,  Robert  Wigham;  H.  Clark  Schroeder,  Dir.— Supt.  of  Public  Works, 
Town  Engineer,  D.  Stewart  MacMillan,  Jr. — Building  Inspector,  John  T. 
Williams.— Building  Code  Board  of  Appeals,  Raymond  Drouin,  Chm.,  Roland 
Anderson,  S.  Richard  Anderson,  Patricia  McKeon,  Henry  Rosinus. — Water 
Pollution  Control  Board,  Ralph  Dykstra,  Chm.,  Alfred  DeGennaro,  John  Dor- 


TOWNS.  CITIES  AND  BOROUGHS  415 


nik,  Mark  Halvorsen,  Gordon  McEnany. — Shell  Fish  Commission,  Charles  W. 
Schroeder,  Chm.,  Donald  B.  Stone.  Patricia  Roussos. — Sanitarian,  Jane 
Borst. — Tree  Warden,  Charles  Rustemeyer. — Chief  of  Police,  Cyrus  Gaeta. — 
Police  Commission,  Andrew  Weaver,  Chm.,  Edward  R.  Guenther,  David  H. 
Gulvin,  Timothy  J.  Horan,  Kenneth  Jansen. — Chiefs  of  Fire  Dept.,  David  J. 
Schafer  (Madison),  William  E.  Sunblade  (No.  Madison). — Fire  Marshal,  Arthur 
W  Cunningham. — Civil  Preparedness  Director,  Peter  Noll. — Town  Attorney, 
Philip  N.  Costello,  Jr. — Justices  of  the  Peace,  Stuart  P.  Carlisle,  Margaret  W. 
Coe,  Ruth  T.  Dworak,  S.  Robert  Goldhamer,  Edward  R.  Guenther,  Michael  B. 
Laws,  Timothy  M.  Loughlin,  Heidi  O.  Palmer,  Marshall  L.  Smith,  Joseph  C. 
Snyder,  Peter  VanStrum,  Marley  A.  Weinstock. 


MANCHESTER.  Hartford  County. — (Form  of  government,  general  man- 
ager, board  of  directors.) — Inc.,  May,  1823;  taken  from  East  Hartford.  Area, 
27.2  sq.  miles.  Population,  est.,  48,300.  Voting  districts,  10.  Children,  13,619. 
Principal  industries,  textiles,  parachutes,  paper  box  board,  benders  board, 
friction  clutches,  plastics,  motors,  electrical  instruments,  women's  tailored 
suits  and  coats,  rubber  mats,  Venetian  blinds,  toys,  tobacco  sorting  and  process- 
ing, printing,  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  &  Company,  Inc.,  one  of  the  oldest  and  largest  nurseries  in  the  country,  is 
located  here.  Major  catalog  distribution  center  for  J.C.  Penney  Co.  The  dis- 
tribution center  for  the  largest  manufacturer  of  plywood  in  the  world  and  the 
second  largest  distributor  of  building  materials  in  the  country  is  also  located 
here.  Manchester  is  located  halfway  between  New  York  and  Boston  on  the 
Wilbur  Cross  Highway  Route  15, 1-86  and  U.S.  Highways  Routes  44  and  6, 1-84. 
Transp. — Passenger:  Served  by  buses  of  Conn.  Transit  from  Hartford  and 
Rockville;  The  Bonanza  Bus  Lines,  Inc.  from  Hartford,  Willimantic  and 
Danielson;  The  Arrow  Line,  Inc.  from  Storrs;  and  by  Greyhound.  Freight: 
Served  by  Conrail  and  numerous  motor  common  carriers.  Post  offices,  Man- 
chester, Station  A,  Parcel  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.,  647-3037.— Asst.  Clerks  and  Asst.  Regs,  of  Vital  Statis- 
tics, Bertha T.  Laise,  A.  Esther  Matchett. — General  Manager,  Robert  B.  Weiss; 
Asst.,  Charles  F.  McCarthy,  Jr. — Board  of  Directors,  Stephen  T.  Penny,  Chm., 
and  Mayor;  Stephen  T.  Cassano,  Gloria  D.  DellaFera,  William  J.  Diana,  Peter 
DiRosa,  Jr.,  Arnold  M.  Kleinschmidt,  James  R.  McCavanagh,  Peter  Sylvester, 
Barbara  Weinberg. — Selectmen,  Raymond  R.  Lanzano,  Sr.,  Irene  R.  Pisch, 
Joseph  R.  Reynolds. — Treas.  and  Agent  of  Town  Deposit  Fund,  Roger  M. 
Negro. — Collector  of  Revenue,  James  A.  Turek. — Board  of  Tax  Review,  Roger 
McDermott,  Chm.,  Harry  Deegan,  vacancy. — Assessor,  J.  Richard  Vincent. — 
Registrars  of  Voters,  Herbert  J.  Stevenson,  Dem.,  Frederick  E.  Peck,  Rep. — 
Supt.  of  Schools,  James  P.  Kennedy. — Board  of  Education,  Nicholas  J.  Costa, 
Peter  A.  Crombie,  Jr.,  Leonard  E.  Seader,  1980;  John  Yavis,  Chm.,  Eleanor 
Coltman,  Robert  C.  Heavisides,  1981;  Carolyn  Becker,  Joseph  V.  Camposeo, 
Barbara  Higley,  1982. — Planning,  Zoning  and  Inland  Wetlands  Commission, 
Alfred  W  Sieffert,  Chm.,  William  Bayer,  Ronald  Gates,  Leo  Kwash,  Joseph  I. 


416  TOWNS,  CITIES  AND  BOROUGHS 

Swensson,  Sr.;  Alternates,  Theodore  Brindamour,  Truman  Crandall,  Robert 
Price. — Town  Planner,  Alan  F.  Lamson. — Zoning  Board  of  Appeals,  Kenneth 
Tedford,  Chm.,  Edward  Coltman,  Edward  Hachadourian,  Harriet  Haslett,  Paul 
Rossetto;  Alternates,  Francis  Maffe,  Jr.,  Harry  Reinhorn,  Peter  Sylvester.— 
Zoning  Enforcement  Officer,  Thomas  R.  OMarra. — Economic,  Industrial  and 
Development  Commission,  James  Quigley,  Chm.,  William  Anderson,  William 
Cavanaugh,  John  DeQuattro,  John  DiCioccio,  James  Finnegan,  Anne  E.  Flint, 
Donald  Genovesi,  Philip  Harrison,  Jack  Hunter,  Louise  Nathan,  Elizabeth 
Petricca,  Alfred  Werbner. — Housing  Authority,  Pascal  Mastrangelo,  Chm., 
James  Murphy,  Richard  Schwolsky,  Walter  Sinon,  Ada  Sullivan;  Dennis  Phe- 
lan,  Exec.  Dir. — Conservation  Commission,  Theresa  Parla,  Chm.,  Jacqueline 
Aronson,  John  R.  FitzGerald,  Elizabeth  Payton,  James  Poole,  III,  Frank  Shel- 
don, Ditta  Tani,  Ernest  J.  Tureck. — Cheney  National  Historic  Dist.  Commission, 
Durward  Miller,  Chm.,  Constance  Adams,  Nathan  G.  Agostinelli,  Raymond  F. 
Damato,  John  DeQuattro,  William  E.  FitzGerald,  Gail  Krawiec,  Francis  J. 
Mahoney,  Louise  Nathan,  Alyce  Rawlins,  James  M.  Reardon,  Robert 
Smith. — Commission  on  Aging,  Celeste  Sheldon,  Chm.,  John  Dormer,  Rev. 
Ronald  J.  Fournier,  Helen  Lynch,  William  Rice,  Bernice  Rieg,  Lillian  Rubin, 
Mildred  Schaffer,  Genevie  Shanahan. — Human  Relations  Committee,  Richard 
Dyer,  Chm.,  Carl  Chadburn,  Roy  Craddock,  Wanda  Franek,  Lee  Ann  Gunder- 
sen,  Louis  Kocsis,  Jr.,  Frank  Livingston,  Mary  Ann  Roy.— Director  of  Social 
Services,  Mary  DellaFera. — Director  of  Health,  Alice  J.  Turek,  M.D. — Advisory 
Board  of  Public  Health,  Irene  Smith,  Chm.,  Dr.  Edward  P.  Flanagan,  Dr.  AlanM. 
Kemp,  Mary  Willhide. — Library  Directors,  Mary  E.  LeDuc,  Chm.,  Roger 
Bagley,  William  E.  Buckley,  David  M.  Call,  Margaret  Flynn,  Ruth  Tucker.— 
Advisory  Park  and  Recreation  Commission,  Joel  E.  Janenda,  Chm.,  Dorothy 
Brindamour,  John  DiDonato,  Fred  A.  Ramey,  Jr.,  Joseph  Sylvester. — Supt.  of 
Parks,  Tree  Warden,  Robert  D.  Harrison— Supt.  of  Recreation,  Melvin  R. 
Siebold.— Dir.  of  Public  Works,  Jay  J.  Giles.— Town  Engineer,  Walter  J. 
Senkow. — Sealer  of  Weights  and  Measures,  James  F.  Fogarty. — Dir.  of  General 
Services,  Maurice  A.  Pass. — Supt.  of  Highways,  Frederick  F.  Wajcs,  Jr. — 
Building  Committee,  Paul  F.  Phillips,  Chm.,  Fred  Brunoli,  Robert  Kenniff, 
Donald  K.  Kuehl,  Richard  LaPointe,  Salem  Nassiff,  Robert  Samuelson,  Frank 
Stamler,  Thuenis  Werkhoven. — Building  Inspector,  Francis  J.  Conti. — Water 
and  Sewer  Admr.,  Frank  T.  Jodaitis. — Sanitarian,  Ronald  Kraatz. — Chief  of 
Police,  Robert  D.  Lannan. — Constables,  William  J.  Desmond,  Theodore  L. 
Fairbanks,  Clarence  E.  Foley,  Joseph  Macri,  Paul  F.  Phillips,  Sedrick 
Straughan,  Joseph  I.  Swensson,  Sr. — Chiefs  of  Fire  Dept.,  Fire  Marshals,  John 
C.  Rivosa  (Town),  Granville  T.  Lingard  (Eighth  Dist.). — Civil  Preparedness 
Director,  James  F.  Fogarty. — Town  Attorney,  Kevin  M.  O'Brien. — Justices  of  the 
Peace,  Robert  F.  Blanchard,  Mary  J.  Crandall,  Mary  E.  Fletcher,  Wallace  J. 
Irish,  Jr.,  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.,  18,700.  Voting  districts,  3.  Children,  2,868. 
Principal  industry,  agriculture.  Location  of  University  of  Conn.,  Mansfield 
State  Training  School.  Transp. — Passenger:  Served  by  buses  of  The  Blue  Line, 
Inc.,  from  Stafford  Springs  and  Willimantic;  Bonanza  Bus  Lines,  Inc.,  from 
Hartford  and  Providence,  R.I.;  The  Arrow  Line,  Inc.  from  Hartford.  Freight: 


TOWNS,  CITIES  AND  BOROUGHS  417 


Served  by  Central  Vermont  Railroad.  Post  offices,  Mansfield  Center,  Mansfield 
Depot,  Storrs  and  Merrow;  rural  free  delivery  from  Mansfield  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,  4  So. 
Eagle ville  Rd.,  Storrs  06268;  Tel.,  Storrs,  429-3302.— Asst.  Clerk  and  Asst.  Reg. 
of  Vital  Statistics,  Mrs.  Margaret  Ouimette. — Town  Manager,  Martin  H. 
Berliner. — Town  Council,  George  E.  Whitham,  Rep.,  Mayor;  Jane  A.  Bobbin, 
Annarie  P.  Cazel,  George  E.  Hill,  Donald  K.  Hodgins,  Barbara  M.  Jordan, 
Donald  L.  Murray,  Jeffrey  P.  Ossen,  Frances  W.  Sikand. — Treas.  and  Agent  of 
Town  Deposit  Fund,  Madelyn  A.  Eremita. — Director  of  Finance,  L.  Gerard 
Dubois. — Collector  of  Revenue,  Ramona  R.  Prouty. — Board  of  Tax  Review, 
Patricia  L.  Mochel,  Chm.,  Ronald  L.  Gingras,  George  S.  Russell. — Assessor, 
Herbert  Braasch. — Registrars  of  Voters,  Selma  Lerman,  Dem.,  Helen  R. 
Whitham,  Rep. — Supt.  of  Schools,  Bruce  Caldwell. — Board  of  Education,  Jane 

D.  Howard,  Richard  Pellegrine,  Dorothy  L.  Shaw,  1981;  Gordon  B.  Allan, 
Howard  A.  Raphaelson,  Martin  S.  Wolfe,  1983;  Eleanor  B.  Plank,  Chm.,  Allan 

E.  Gillespie,  Donald  G.  Stitts,  1985. — Planning  and  Zoning  Commission,  and 
Inland  Wetlands  Agency,  Aline  L.  Booth,  Chm. ,  Robert  B .  Gardiner,  Jr. ,  Richard 
J.  Meehan,  William  H.  Morgan,  James  Raynor,  Warren  N.  Sargent,  Alex  Sep- 
lowitz,  Randolph  P.  Steinen,  Lin  wood  A.  Walters. — Town  Planner,  William 
Simmons. — Zoning  Board  of  Appeals,  Susan  E.  Dimock,  Chm.,  John  H.  Lamb, 
Loris  R.  Masterton,  Carol  L.  Pellegrine,  William  M.  Ryan;  Alternates,  David 
Battye,  Frank  Schiller,  Roger  E.  Segar. — Housing  Authority,  Margaret  Zyg- 
munt,  Chm.,  Sumner  M.  Cohen,  Marion  Kugelmass,  Lois  Lindstrom,  Rev. 
Jeremiah  Sullivan. — Conservation  Commission,  Byron  Janes,  Chm.,  John  L. 
Allen,  Huber  R.  Hurlock,  William  Laughlin,  Louise  Lent,  Janet  Otto,  Margaret 
Taylor;  Alternates,  Katherine  Holt,  Quentin  Kessel,  Phyllis  Martin. — Historic 
District  Commission,  Hamilton  Holt,  Chm.,  Fred  Cazel,  David  Hall,  Dennison 
Nash,  Richard  C.  Roberts;  Alternates,  Sarah  Hirakis,  Wilma  Keyes,  Roberta 
Smith. — Commission  on  Aging,  Rosalie  A.  Arnold,  Chm.,  Eudora  Beauregard, 
Arline  Burkinshaw,  Elna  Daniels,  Beatrice  Fletcher,  Albert  Starke,  Herbert 
Tag,  Suzanne  Taylor,  Philemon  Warzocha. — Director  of  Social  Services,  William 
Kennedy.— Director  of  Health,  Blake  Prescott,  M.D.  (P.O.,  Storrs).— Library 
Board,  G.  Lowell  Field,  Chm.,  Stephen  Bacon,  Mary  Curtin,  Lynette  Doeg, 
Patricia  Dye,  Marietta  Johnson,  Nancy  Kline,  Victor  Scottron,  Charles 
Searing. — Parks  and  Recreation  Advisory  Committee,  Jane  Dickerson,  Chm., 
Gail  Bruhn,  Joseph  Cerreto,  Marie  Hackmiller,  Jean  F.  Hankins,  John  Jackman, 
Robert  Miller,  Robert  Peters,  Brenda  Sikand. — Director  of  Recreation,  Stephen 
Kelly. — Director  of  Public  Works,  Lon  Hultgren. — Supt.  of  Highways,  Earl 
Dorman.—  Building  Official,  Edward  Beattie.— Environmental  Health  Officer, 
Charles  Bradley. — Chief  of  Police,  Martin  H.  Berliner.— Constables,  Frederick 
W  Brown,  Robert  C.  Cook,  William  E.  Dittrich,  Richard  Drake,  Florence  M. 
Gadzik,  Keith  A.  Norling,  Lewis  J.  Rivers. — Chiefs  of  Fire  Dept.,  Leroy  Rowe 
(Mansfield),  Raymond  Gergler  (Eagleville). — Civil  Preparedness  Director,  Ed- 
ward Beattie.—  Town  Attorney,  Oliver  S.  Chappell  (P.O.,  Willimantic). — 
Justices  of  the  Peace,  Fred  A.  Cazel,  Jr. ,  Arppie  Charkoudian,  Carl  DeBoer,  Ada 
T.  Hawkins,  David  A.  Ivry,  William  N.  Kinnard,  Jr.,  John  H.  Lamb,  Allan  R. 
Maines,  Donald  L.  Murray,  Frank  A.  Napolitano,  Robert  B.  Norris,  Janet  I. 
Ossen,  Carol  L.  Pellegrine,  Joyce  C.  Recor,  Charlton  F.  Reincke,  Jr.,  Sharry  L. 
Rogeis,  Maria  Maiorana  Russell,  Charles  W  Shur,  Morton  J.  Tenzer. 


418  TOWNS,  CITIES  AND  BOROUGHS 

MARLBOROUGH.  Hartford  County. — (Form  of  government,  selectmen, 
town  meeting,  board  of  finance.) — Inc.,  Oct.,  1803;  taken  from  Colchester, 
Glastonbury  and  Hebron.  Area,  23.5  sq.  miles.  Population,  est.,  4,100.  Voting 
district,  1.  Children,  1,673.  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.  Post  office,  Marlborough. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Ethel  M.  Fowler; 
Hours,  8:30-12  A.M.,  1-4:30  P.M.,  Monday  through  Thursday;  7-9  P.M.,  Tues- 
day; 8:30-12  A.M.,  Friday;  Address,  Corner  of  Main  St.  and  Rte.  66,  P.O.  Box 
29,  06447;  Tel.,  East  Hampton,  295-9547.— Asst.  Clerks  and  Asst.  Regs,  of  Vital 
Statistics,  Mrs.  Eldoretta  Secord,  Mrs.  Marilyn  K.  Dimmock,  Mrs.  Bonnie  K. 
Anderson. — Selectmen,  1st,  Anthony  J.  Maiorano,  Dem.  (Tel.,  295-9547), 
Robert  Henderson,  Dem.,  Douglas  H.  Secord,  Rep. — Treas.  and  Agent  of  Town 
Deposit  Fund,  William  G.  Kautter,  Jr.— Board  of  Finance,  Robert  C.  Olsen, 
Chm.,  William  V.  Black,  David  G.  Busemeyer,  Thomas  W  Hayes,  David  A. 
Hughes,  Donald  Lack.— Tax  Collector,  Bette  G.  Oakes.— Board  of  lax  Review, 
Garfield  L.  Fellman,  II,  Fred  M.  Hayes,  Joseph  J.  O'Brien,  Robert  L.  Porter, 
Nancy  Upchurch. — Assessor,  Addison  Pick. — Registrars  of  Voters,  Barbara 
Brewer,  Dem.,  Sally  Katkaveck,  Rep. — Supt.  of  Schools,  David  Cattanach. — 
Board  of  Education,  John  H.  Goodrich,  Chm.,  Theodore  Johnson,  David  P. 
Porteous,  Richard  C.  Smith,  Jr.,  1981;  William  F.  Burke,  III,  Peter  B.  Chapman, 
Linda  C.  Elliott,  Patricia  P.  Sekoll,  Harold  C.  White,  1983.— Planning  Commis- 
sion, Robert  Keepnews,  Chm.,  Edmund  H.  Donnelly,  Mary  George  Hocevar, 
William  C.  Kearns,  Robert  Koplowski;  Alternates,  Mary  S.  Howe,  Brian  G. 
Murphy,  Martin  Schadtle. — Zoning  Commission,  Stanley  J.  Balamucki,  Chm., 
David  H.  Dickson,  Elliott  Dodge,  Jr.,  Anthony  F.  Limoncelli,  Robert  J. 
McBrair;  Alternates,  John  P.  Landry,  Richard  A.  Proch,  Peter  A. 
Wursthorn. — Zoning  Board  of  Appeals,  John  A.  Grybko,  Chm.,  James  R.  Gar- 
rett, Susan  A.  Johnson,  Shirrel  A.  Rauch,  Martha  Steinberg;  Alternates,  Gene 
D.  Fleischhauer,  A.  Charles  Waterman,  Richard  Young. — Economic  Develop- 
ment Commission,  John  Murray,  Chm.,  Vincenzo  M.  Fontana,  Richard Gossoo, 
Judith  Hayes,  Rosa  Taylor;  Leslie  Cosgrove,  Coordinator. — Conservation  and 
Inland  Wetlands  Commission,  James  Montstream,  Chm.,  Erich  Aust,  Dorothy 
Keller,  William  Secord,  Mary  Vaughn. — Agent  for  the  Elderly,  Mary  Jane 
Lenihan. — Director  of  Health,  Mark  Tuttle,  M.D. — Community  Health  Service, 
Donald  Bon,  Elfriede  Brocklehurst,  Catherine  Conderino,  Marilyn  Duchon, 
Dorothy  Shevchenko. — Parks  and  Recreation  Commission,  Norman  Cavoli, 
Chm.,  George  D.  Burnham,  Walter  Gregory,  Marie  Johnson,  Mary  F.  Rolland, 
Peter  Samolyk. — Town  Engineer,  Richard  L.  Sawitzke. — Building  Inspector, 
Gordon  Archambault. — Building  Code  Board  of  Appeals,  Peter  Abel,  Chm., 
Kenneth  Anderson,  Richard  Dimmock,  David  D.  Johnson,  Alfred 
Sulkowski. — Sanitarian,  Arnold  Ervick. — Tree  Warden,  Douglas  Secord. — 
Chief  of  Police,  Wesley  Holmes. — Constables,  George  Burgess,  Richard  J. 
Carone,  Dorothy  Nowsch,  Edward  Shipman,  Gilbert  Thompson,  Glen 
Warstock.— Chief  of  Fire  Dept.,  Fire  Marshal,  David  D.  Johnson.— Board  of 
Fire  Comrs.,  Roy  F.  Fuller,  Anton  Karlson,  Harold  Taylor. — Civil  Preparedness 
Director,  Gregory  Secord.— Town  Attorney,  Eugene  Scalise,  Jr.— Justices  of  the 
Peace,  Frank  S.  Fontana,  Judith  K.  Hayes,  William  J.  Heslin,  III,  Dicka  N. 
Matsikas,  Rose  M.  McSparren,  Edmund  T.  Post,  Douglas  H.  Secord,  Richard  P. 
Shevchenko,  Harold  R.  White 


TOWNS,  CITIES  AND  BOROUGHS  419 


MERIDEN.  New  Haven  County— (Form  of  government,  city  manager,  city 
council.)— Town  inc.,  May,  1806;  taken  from  Wallingford.  City  inc.,  May,  1867. 
Town  and  city  consolidated,  Jan.  1, 1922.  Area,  24.0  sq.  miles.  Population,  est., 
57,100.  Voting  districts,  18.  Children,  14,648.  Principal  industries,  manufacture 
of  silverware  and  related  products,  stainless  cutlery,  women's  apparel,  aircraft 
engines  and  accessories,  electrical  signalling  and  communications  equipment, 
electrical  fixtures,  tools,  dies,  molds  and  patterns,  automotive  accessories, 
printing  presses,  phosphorous  brass  and  bronze  in  sheets,  hardware,  bathroom 
accessories,  sterling  and  silverplated  novelties,  jewelry,  filters,  labels,  plastics, 
screw  machine  products,  engine  gaskets,  corrugated  boxes  and  candy. 
Transp. — Passenger:  Served  by  Amtrak  and  buses  of  Conn.  Transit,  The  Short 
Line  of  Conn.,  Inc.  from  Hartford  and  New  Haven;  and  by  Greyhound.  Freight: 
Served  by  Conrail  and  numerous  motor  common  carriers.  Post  offices,  Meri- 
den,  Station  A,  South  Meriden  and  three  contract  stations. 

CITY  AND  TOWN  OFFICERS.  City  Clerk,  Town  Clerk  and  Reg.  of  Vital 
Statistics,  Mrs.  Dolores  G.  Pollard;  Hours,  9  A.M. -5  P.M.,  Monday  through 
Friday;  Address,  City  Hall,  142  East  Main  St.,  Room  124,  06450;  Tel.,  634- 
0003.— Asst.  City  and  Town  Clerks,  Mrs.  Lillian  T.  DAgostino,  Mrs.  Doris  A. 
Hall,  Mrs.  Grace  A.  McLaughlin.— Asst.  Regs,  of  Vital  Statistics,  Lillian  T. 
D'Agostino,  Carmela  Dionizio,  Doris  A.  Hall,  Grace  A.  McLaughlin. — City 
Manager,  Dana  A.  Miller.— City  Council,  William  S.  Tracy,  Rep.,  Pres.  and 
Mayor;  James  J.  Yanelli,  Deputy  Mayor;  Albert  Cirillo,  Carmen  C.  Coccomo, 
Joseph  Coffey,  Dorothy  M.  Danaher,  Raymond  J.  DelFavero,  Thomas  A.  De- 
Monte,  Matthew  C.  Dominello,  Herbert  R.  Edelstein,  Edward  P.  Gormley, 
Martin  M.  Lilienthal,  Gregory  S.  Maloney,  Joseph  J.  Marinan,  Max  Muravnick, 
James  L.  Pellegrino,  David  R.  Szymaszek,  Anthony  D.  Tomassetti,  Anthony  P. 
Zemetis,  Harold  N.  Zezeck. — Treas.  and  Agent  of  Town  Deposit  Fund,  Grace  S. 
Peterson,  Acting. — Director  of  Finance,  Robert  A.  Lockert,  Acting. — Board  of 
Apportionment  and  Taxation,  A.  Leo  Ricci,  Chm.,  Ralph  Collazo,  Walter  De- 
ptula,  Edward  DeRosa,  Herman  Dressier,  Ronald  Fontanella,  Elizabeth  Green- 
backer,  Ralph  Jahnige,  Robert  Murphy,  Mildred  Richards,  Edmund  H.  Tupay, 
Sr.,  Joseph  Weigand. — Tax  Collector,  Joseph  Zebora.— Board  of  Relief,  John  V. 
Albano,  Chm.,  Frederick  Caulkins,  Antonio  N.  Parisi. — Assessor,  Robert  H. 
Hallbach;  Asst.,  John  Dagata.— Board  of  Ethics,  Thomas  J.  Cunningham, 
Chm.,  Charlotte  Brick,  Margaret  Carter,  Joseph  Coffey,  Leonard 
Grodzicki. — Registrars  of  Voters,  Martin  Gaffey,  Dem.,  Ruth  Hynes,  Rep. — 
Supt.  of  Schools,  William  Papallo. — Board  of  Education,  Robert  G.  Barnes,  Jr., 
Pres.,  Jane  B.  Ashton,  Ronald  Bushman,  1981;  William  D.  Hall,  Herbert  F. 
Kenny,  Jr.,  John  Mantzaris,  Robert  L.  Montemurro,  Sr.,  1983.— Personnel 
Director,  Edward  Papandrea. — Personnel  Review  Board,  George  Carofino, 
William  Harkness,  Patrick  Noonan.— Pension  Board,  Martin  Lilienthal,  Robert 
Lockert,  George  McGoldrick,  A.  Leo  Ricci,  Margaret  Stanchick. — Planning 
Commission,  Richard  Antonetti,  Chm.,  Robert  Amantea,  Charles  Catalina, 
Barbara  Piscopiello,  John  Quine;  Alternates,  Robert  Aleshire,  Anita  Cariati, 
Richard  Crane. — Acting  City  Planner,  Mark  Birch. — Zoning  Board  of  Appeals, 
Edward  Wallace,  M.D.,  Chm.,  Robert  Bennett,  William  F.  Hyde,  Carlton  E. 
Kuta,  Robert  LaMagdalaine;  Alternates,  John  Cosker,  Donald  DuFresne, 
Donald  Kobs. — Housing  Authority,  John  Mule,  Chm.,  Lucille  Malavenda, 
James  Neckerman,  two  vacancies;  Robert  McNulty,  Exec.  Dir. — Inland  Wet- 
lands Commission,  Richard  Hackbarth,  Chm.,  Daniel  Hatch,  John  Hubball, 
Daniel  Iwanicki,  Mary  Louise  Mosher,  Jerome  Travers. — Heritage,  Cultural 


420  TOWNS.  CITIES  AND  BOROUGHS 


and  Public  Celebrations  Commission,  Lynn  Faria,  Chm.,  Stuart  Grandy,  Gloria 
Gavette,  Bernice  Shelberg,  Carmen  Sifuentes,  Michael  Stone,  Francisco 
Velez. — Human  Services  Advisory  Board,  Dwight  Carlson,  Temp.  Chm.,  Robert 
Stern,  Mother  Marcia  Ternes,  Nancy  Wilson. — Welfare  Director,  Mary 
Peczynski.— Director  of  Health,  William  H.  Blitz.— Chief  of  Environmental 
Health,  Thomas  D.  Armentano. — Library  Directors,  Eugene  Bertolli,  Chm., 
Martha  Biestek,  Rosalind  Clark,  Joan  Edgerly,  David  Jacobs,  Dorothy  Kiernan, 
Rev.  Richard  Manns,  Robert  E.  Myers,  Henry  Zagorski. — Director  of  Parks  and 
Recreation,  Frederick  C.  Mandeville. — Director  of  Physical  Services,  J.  Bruce 
Marks. — City  Engineer,  Bruce  Soroka. — Supt.  of  Streets,  Joseph  Vumbaco. — 
Building  Inspector,  James  Bartis. — Code  Compliance  Appeals  Board,  Francis 
Potter,  Chm.,  Mildred  Baigert,  Albert  Civale,  Ralph  LeGendre,  Gilbert  R. 
Nevin. — Parking  Commission,  Edward  Benoit,  William  McGrath,  Max  Resi- 
dent, William  Rice,  Henry  Smith. — Public  Utilities  Commission,  Patsy 
Papandrea,  Chm.,  Carmen  Barillaro,  Richard  DelFavero,  George  Gronback, 
Charles  Perrin. — Purchasing  Agent,  Peter  Brandolini. — Building  Code  Board  of 
Appeals,  Walter  Hylwa,  Chm.,  Clarence  E.  Anderson,  Richard  Barba,  Robert 
Bartholomew. — Supt.  of  Sanitation,  Bruno  Nicoli. — Chief  of  Police,  Edward 
Courtney;  Deputy,  George  Caffrey. — Constables,  Joseph  Cocchiaro,  Joseph 
DeRpsa,  Santo  Fabrizio,  John  Giamette,  Abe  Hurwitz.  William  Krock,  Albert 
Lynes,  Edward  McCarthy,  Jr.,  Robert  Mercaldi,  Edward  McGourn,  William 
Murdy,  Bruno  Nicolai,  Benjamin  Orzech,  Peter  Salamone,  Sanford  Sheftel, 
Manfried  Zeitel. — Chief  of  Fire  Dept.,  Charles  Steigler;  Deputy,  Ronald 
Fontaine. — Fire  Marshal,  William  Godburn. — Civil  Preparedness  Director, 
Robert  Sambone. — Corporation  Counsel,  Alfred  Fordiani. — Justices  of  the 
Peace,  William  G.  Comiskey,  Kerry  A.  Cook,  Alfred  L.  Fordiani,  Jr. ,  Thomas  B . 
Griglun,  Frank  P.  Iodice,  William  A.  Jacobs,  Kenneth  R.  Larsen,  Ralph  D. 
Lukens,  Brian  T.  Mahon,  Kenneth  W  Mango,  Joseph  F.  Noonan,  Grace  S. 
Peterson,  James  M.  S.  Ullman,  Thomas  A.  Weaver,  Joseph  Zalenski. 


MIDDLEBURY.  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.,  6,500.  Voting 
district,  1.  Children,  1,940.  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 
carriers.  Post  office,  Middlebury. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Doris  M.  Valen- 
tine; Hours,  9-12  A.M.,  1-5  P.M.,  Monday  through  Friday;  Address,  Town  Hall, 
1212  Whittemore  Rd.,  06762;  Tel .,  Waterbury,  758-2557.— Asst.  Clerks  and  Asst. 
Regs,  of  Vital  Statistics,  Mrs.  Ann  H.  Robinson,  Mrs.  Marion  D.  Terry. — 
Selectmen,  1st,  William  P.  Longo,  Rep.  (Tel.,  758-2430),  Edward  W  McKernan, 
Rep.,  Thomas  O.  Proulx,  Dem. — Treas.,  Edward  M.  Bleser. — Agent  of  Town 
Deposit  Fund,  William  P.  Longo. — Board  of  Finance,  Rodney  J.  F.  Thorpe, 
Chm.,  Selma  Bartholomew,  Jeffrey  S.  Rubin,  Charles  E.  Spencer,  III,  Charles 
W.  Stier,  Peter  J.  Trinchero.— Tax  Collector,  Doris  M.  Stocker.—  Board  of  Tax 
Review,  Gerald  M.  Raimo,  Chm.,  Anthony  D.  Calabrese,  Paul  J.  Shea.— 
Assessors,  Richard  R.  Ricciardi,  Chm.,  Beatrice  L.  Mellette,  Charles  Andrew 
Monagan. — Registrars  of  Voters,  Mary  Lou  A.  Duffy,  Dem.,  Jean  M.  Johnson, 
Rep. — Supt.  of  Schools,  Joseph  R.  Sproule.— Planning  and  Zoning  Commission, 


TOWNS,  CITIES  AND  BOROUGHS  421 


Curtis  V.  Titus,  Chm.,-  Charles  J.  Flanagan,  John  B.  Nocera,  Jr.,  Francis 
Ruccio,  Richard  Skiff;  Alternates,  Walter  Bialobrzeski,  Joseph  G.  Hickey, 
Marguerite  R.  Mancini. — Zoning  Board  of  Appeals,  George  H.  Tracy,  Jr.,  Chm., 
Steven  P.  Donofrio,  Guy  E.  Elwood,  Jr. ,  David  A.  Greene,  vacancy;  Alternates, 
John  A.  Polmon,  vacancy. — Zoning  Enforcement  Officer,  Henry  J.  Fon- 
taine.— Conservation  and  Inland  Wetlands  Commission,  Joseph  J.  Salvini,  Jr., 
Chm.,  Bernice  Boyd,  Anthony  DiMeco,  Thomas  J.  Kaukas,  Roger  P.  Mulligan, 
Gordon  A.  Phelan.— Historic  District  Study  Committee,  Lawrence  M.  Duryee, 
Chm.,  Selma Bartholomew,  William C.  Crutcher,  Anne  M.  Larkin.— Committee 
on  Aging,  Patricia  L.  Lasky,  Chm.,  Kathleen  D.  Beaubien,  Anna  M.  Carrano, 
Barbara  A.  Gagne,  Christian  H.  Neuswanger,  Nancy  R.  Terrell;  Jo- Ann  Cappel- 
letti,  Agent.— Director  of  Health,  William  P.  Arnold,  Jr.,  M.D.— Library  Direc- 
tors, Aldo  A.  Manzi,  Chm.,  Edward  M.  Bleser,  Belle  G.  Cohen,  Barbara  H. 
Lynch,  Angela  M.  Russo,  Donald  S.  Tuttle,  Jr.— Recreational  Din,  Raymond 
Storez. — Building  Inspector,  Domenic  P.  Castaldo.— Building  Code  Board  of 
Appeals,  Gino  Tamburini. — Sewer  Commission,  Raymond  M.  Petrucci,  Chm., 
James  G.  Belury,  Edward  J.  Phillips,  Ernest  E.  Stohl,  Fred  P.  M.  Thompson, 
Kevin  P.  White,  Jr. — Sanitary  Inspector,  Eric  N.  Ianantuoni. — Tree  Warden, 
Joseph  A.  DeSantis. — Chief  of  Police,  A.  Fra/ik  Calabrese;  Deputy,  James  J. 
Shepard. — Police  Commission,  Robert  J.  Bona,  Chm.,  James  E.  Kennedy, 
Harold  S.  Lynch,  Jr.— Constables,  David  A.  Greene,  Rona  C.  Lynch,  William  D. 
Mariano,  Edward  H.  Normand,  Charles  W.  Squires,  Jr.,  Raymond  Storez, 
Douglas  E.  Sweeney,  Jr. — Chief  of  Fire  Dept.,  Civil  Preparedness  Director,  John 
J.  Proulx,  Jr.;  Deputy,  Richard  H.  Nicol. — Town  Attorney,  Brian  A.  Barnes 
(P.O.,  Waterbury).— Justices  of  the  Peace,  Brian  A.  Barnes,  Walter  Blick,  Alice 
P.  Brown,  Malcolm  S.  Clark,  Leon  J.  Coletta,  Armand  D'Agostino,  Russell  J. 
DeLuca,  Mary  Lou  A.  Duffy,  Morton  H.  Engelman,  George  J.  Frantzis,  Mar- 
garet deL.  Hetzel,  James  C.  Hurlbut,  Sally  S.  Lucas,  Harold  S.  Lynch,  Jr., 
Marguerite  Mancini,  Joseph  W  Marciano,  Charles  A.  Monagan,  Irene  L.  Mur- 
phy, John  A.  Niekerk,  Howard  A.  Northrop,  Jr.,  Edward  J.  Phillips,  Kenneth  J. 
Pocius,  Gerald  M.  Raimo,  Francis  E.  Ruccio,  Michael  C.  Stankus,  Leona  L. 
Trowbridge,  Michael  Wabuda,  Dorothy  S.  Whitten. 


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,  1.  Children,  1,159. 
Principal  industries,  agriculture  and  manufacture  of  cement  products,  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  Conrail  from  New  Haven  and  Middletown  and  numerous 
motor  common  carriers.  Post  offices,  Middlefield  and  Rockfall.  Rural  free 
delivery  from  Rockfall  and  Middlefield  post  offices. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Evelyn  Konefal; 
Hours,  9-12  A.M.,  1-4  P.M.,  Monday  through  Friday;  Address,  Town  Adminis- 
tration Bldg.,  Jackson  Hill  Rd.,  P.O.  Box  179,  06455;  Tel.,  Middletown,  349- 
3446— Asst.  Clerk  and  Asst.  Reg.  of  Vital  Statistics,  Mrs.  Mabel  W 
Coughlin.— Selectmen,  1st,  Donald  G.  Lee,  Jr.,  Dem.  (Tel.,  349-3446),  Peter  J. 
Cichon,  Dem.,  Nicholas  C.  Xenelis,  Rep. — Treas.  and  Agent  of  Town  Deposit 


422  TOWNS,  CITIES  AND  BOROUGHS 


Fund,  Edward  H.  Reynolds. — Board  of  Finance,  Donald  Hubbard,  Vice  Chm., 
Anthony  J.  Carta,  Connie  Drega,  John  Hendley,  Donald  J.  Ramsey,  Chesterlyn 
Sokolowski. — lax  Collector,  Mabel  W.  Coughlin. — Board  of  lax  Review,  Arthur 
Andersen,  Chm.,  Eugene  DesRoches,  Angelo  Micciulla. — Assessors,  Merle  C. 
Reynolds,  Jr.,  Chm.,  Robert  Bladek,  W.  Earl  Tait.— Registrars  of  Voters, 
Barbara  J.  Drega,  Dem.,  Pauline  K.  Bladek,  Rep. — Supt.  of  Schools,  Howard  F. 
Kelley. — Planning  and  Zoning  Commission,  John  Augeri,  Chm.,  Robert  Dodds, 
Ann  LaRochelle,  Joseph  Wheeler,  vacancy;  Alternates,  Patricia  Brown,  Ernest 
Hoffman. — Town  Planner,  Geoffrey  Colegrove. — Zoning  Board  of  Appeals, 
Robert  Augur,  Chm.,  Raymond  Grace,  Susan  Hendley,  Lester  Lewis,  George 
Pogmore;  Alternates,  Fred  Griffith,  Bruce  Landy. — Zoning  Enforcement 
Officer,  Sanitarian,  Anthony  Satagaj. — Housing  Authority,  John  Claffey,  Chm., 
Maryann  Andersen,  Santo  Fama,  Josephine  Monthei,  Roland  Sabourin. — 
Conservation  Commission,  Irene  Angiletta,  Chm. ,  Spencer  Berry,  Albert  Buatti, 
Pamela  Lang,  Carol  Nelson,  Edward  Waldner. — Inland  Wetlands  Commission, 
Marianne  Corona,  Chm.,  Spencer  Berry,  Meredith  Birdsey,  Edward  Lang. — 
Agent  for  the  Elderly,  Roland  Sabourin. — Director  of  Health,  Joseph  Fiducia, 
M.D. — Director  of  Social  Services,  Sue  Ingraham. — Library  Directors,  Sally 
Harris,  Chm.,  William  J.  Coughlin,  Jr.,  Charles  Cutler,  Mary  Ellen  Dontigney, 
Mary  Foreman,  Marie  Grace,  Margaret  Guynn,  Sherman  Perkins,  Charles 
Piddock,  Diane  Schilke,  Chesterlyn  Sokolowski. — Parks  and  Recreation  Com- 
mission, Donald  Ginter,  Chm.,  George  Pogmore,  Betsy  St.  John,  David 
Steele. — Building  Inspector,  Robert  Frank. — Building  Code  Board  of  Appeals, 
John  Augeri,  Chm.,  Adelbert  Cade,  Anthony  J.  Carta,  Alexander  J. 
Raczka. — Chief  of  Police,  Donald  G.  Lee,  Jr. — Constables,  Michael  Burgert, 
Peter  Cabelus,  Henry  J.  Dodenhoff,  Carol  Gedney,  John  I.  Gedney,  Timothy 
Gladding,  Jeff  Guida,  Karl  Struck,  George  W  Trapp.— Chief  of  Fire  Dept., 
Robert  Carlson;  Deputy,  Louis  Garbonola. — Fire  Marshal,  Stanley  C.  Atwell, 
Jr. — Civil  Preparedness  Director,  Salvatore  Ruffino. — Town  Attorney,  Edward 
G.  Lang. — Justices  of  the  Peace,  Scott  Alford,  Anthony  J.  Carta,  William  E. 
Currlin,  Santo  V.  Fama,  Joseph  G.  Lombardo,  John  I.  Miller,  Frank  R.  Petrucci, 
Merle  C.  Reynolds,  Jr.,  W.  Earl  Tait,  Frank  J.  Wolak,  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.,  37,500. 
Voting  districts,  9.  Children,  10,128.  Principal  industries,  agriculture,  textile 
printing,  plastics,  monuments,  bricks,  soap  powder,  switches,  paper  boxes, 
patterns,  manufacture  of  brake  linings,  clothing,  marine  hardware,  cotton  web- 
bing, rubber  footwear,  leather  goods,  auto  accessories,  tools  and  dies,  metal  and 
wire  goods,  brass  hardware,  heat  elements,  gun  sights,  trailers,  training  de- 
vices, mica  mining,  sheet  metal,  toys,  silverware,  furnace  boilers,  heaters, 
chemicals,  electronics,  jet  engines,  and  nuclear  experiments.  Transp. — 
Passenger:  Served  by  buses  of  Conn.  Transit  to  Hartford  and  The  Edward  P. 
Hayes  and  Sons  Co.  local  and  to  Meriden;  Greyhound  from  East  Hampton, 
New  Haven  and  Willimantic,  and  by  Trail  ways.  Freight:  Served  by  Conrail  and 
numerous  motor  common  carriers.  Post  office,  Middletown. 

CITY  AND  TOWN  OFFICERS.  City  and  Town  Clerk,  Anthony  Sbona; 
Hours,  8:30  A.M.-4:30  P.M.,  Monday  through  Friday;  Address,  Municipal 


TOWNS,  CITIES  AND  BOROUGHS  423 


Bldg.,  DeKoven  Dr.  and  Court  St.,  P.O.  Box  141, 06457;  Tel.,  347-4671,  Ext.  245, 
246,  247.— Asst.  Town  Clerk,  Mrs.  Rose  A.  Scotti.— Reg.  of  Vital  Statistics, 
Leon  Vinci.— Asst.  Reg.  of  Vital  Statistics,  Mrs.  Sharon  Starzec— Mayor, 
Michael  J.  Cubeta  Jr.,  Dem.— City  Council,  Ernest  C.  Appellor",  Walter  J. 
Dreaher,  Edward  J.  Dzialo  Jr.,  Sebastian  W.  Gallitto,  Sebastian  J.  Garafalo, 
Anthony  J.  Gaunichaux,  Stephen  T.  Gionfriddo,  Francis  P.  Marino,  Joseph  E. 
Milardo  Jr.,  Paul  P.  Parisi,  Thomas  J.  Serra,  Conrad  J.  Tyaack.— Selectmen, 
Clarence  Cameron,  Joseph  S.  Carta,  Paul  H.  Rasch  Jr.— Ethics  Study  Commit- 
tee, Dr.  Christie  McLeod,  Chm.,  Joseph  Colonghi,  Anthony  Gaunichaux, 
Stephen  Gionfriddo,  Salvatore  Mazzotta,  Frank  O'Neill,  Marie  Stella.— Treas. 
and  Agent  of  Town  Deposit  Fund,  William  H.  Mann.— City  Steno,  Polly 
Curran.— Director  of  Finance,  James  M.  Reynolds.— Finance  Committee,  Paul 
P.  Parisi,  Chm.,  Sebastian  J.  Garafalo,  Thomas  J.  Serra.— Tax  Collector,  Joseph 
S.  Colonghi.— Board  of  Tax  Review,  Emanuel  A.  Pattavina,  Kenneth  A.  Rich, 
Sebastian  I.  Sbalcio.— Tax  Assessor,  Edward  J.  Opalacz;  Asst.,  Carl  A. 
Thorell.— Insurance  Committee,  Walter  J.  Dreaher,  Chm.,  Anthony  J. 
Gaunichaux,  Stephen  T.  Gionfriddo.— Registrars  of  Voters,  Peter  F.  Fitzpatrick, 
Dem.,  Frederick  A.  Schmidt,  Rep.— Supt.  of  Schools,  Alfred  B.  Tychsen.— 
Board  of  Education,  Barbara  A.  Davidson,  Chm.,  Betty  M.  Adams,  Joseph  S. 
Borkowski,  Evelyn  M.  Burry,  Francis  M.  Giufridda,  Jose  R.  Huerta  Jr.,  Harry 
M.  Peters  Jr.,  Anton  A.  Petras,  Charles  W  Snow  Jr.,  1981.— Personnel  Board, 
Carl  P.  Fortuna,  Chm.,  Charles  W.  Bennett,  John  Doolan,  Betty  Matteo,  Don 
Murphy.— Personnel  Appeals  Board,  Lewis  B.  Daniels,  Jr.,  Michael  Flynn, 
Joseph  E.  Milardo,  Jr.,  Thomas  J.  Serra.— Retirement  Board,  Robert  Jordan, 
Chm.,  John  R.  Camp,  Mayor  Michael  J.  Cubeta,  Jr.,  Sam  Moncata,  James  M. 
Reynolds,  Kent  M.  Scully,  Thomas  J.  Serra.— Planning  and  Zoning  Commis- 
sion, Paul  P.  Parisi,  Chm., Walter  J.  Dreaher,  Stephen  T.  Gionfriddo,  Cos  Giuf- 
frida,  Dr.  Eric  Lowry,  Seb  Passanesi,  Ralph  Shaw,  II;  Alternates,  George  L. 
Augustine,  Robert  Chamberlain,  Anthony  J.  Gaunichaux,  Joseph  E.  Milardo, 
Jr. — Dir.  of  Planning,  George  Reif. — Zoning  Board  of  Appeals,  Joseph  Gad- 
zinski,  Chm.,  Fred  Franco,  Eugene  Kuzminski,  Kenneth  Rich;  Alternates, 
John  Geary,  Jr.,  Ruth  Williams. — Municipal  Development  Commission,  Sebas- 
tian W.  Gallitto,  Chm.,  Ernest  C.  Appellof,  Edward  J.  Dzialo,  Jr.;  William  M. 
Kuehn,  Jr.,  Exec.  Dir. — Redevelopment  Agency,  Henry  Novicki,  Chm.,  Nancy 
Campbell,  Wallace  Kelsey,  Steven  Leinwand,  Dr.  Eric  Lowry,  Thomas  Pet- 
ruzello,  Theodore  V.  Raczka,  Jr.,  Joseph  Tine,  Ray  Townes,  Ethel  Vasiliou; 
Joseph  A.  Haze,  Exec.  Dir. — Parking  Authority,  Mayor  Michael  J.  Cubeta,  Jr., 
William  Gautieri,  Sidney  Kabel,  Richard  E.  Krupke,  Nicholas  S.  Misenti, 
William  Nellis,  Jr.,  Paul  P.  Parisi,  Eugene  B.  Rame,  James  Salonia.—  Housing 
Authority,  Howard  Byrd,  Chm.,  Edward  J.  Dzialo,  Jr.,  Salvatore  L.  Monarca, 
Michael  Moroni,  Evelyn  Russo;  P.  Thomas  Gionfriddo,  Exec.  Dir. — Energy 
Committee,  Howard  Brown,  Chm.,  Kirk  Banks,  Robert  Gaudet,  Karol  Hervey, 
John  Makrogianis,  Anthony  P.  Marino,  Gerard  Roccapriore,  Guy  Russo,  Guy 
Tommasi,  Robert  Trigo,  Leon  Vinci. — Citizens  Advisory  Council,  Lucia  Abbott, 
John  Botti,  Don  Davignon,  Josephine  Fraulino,  Gary  Genovese,  Carl  Giuliano, 
Idella  Howell,  Michael  Moroni,  Will  Oliver,  Jr.,  Sebastian  Sbalcio,  Mary 
Schmidt. — Conservation  Commission,  Jesse  Salafia  Chm.,  John  Bondi,  Dr.  Paul 
Handler,  Philip  W  Merriam,  Marion  Seifert. — Inland  Wetlands  and 
Watercourses  Agency,  John  F.  McCormack,  Chm.,  Mayor  Michael  J.  Cubeta, 
Jr.,  Edward  J.  Dzialo,  Jr.,  Sebastian  J.  Garafalo,  Stanley  Krupa,  J.  Stephen 
Murphy,  Jesse  J.  Salafia,  Ralph  Shaw,  II,  Conrad  J.  Tyaack;  Alternates,  Marion 
Seifert,  Alfonso  Timbro. — Contract  Compliance  Board,  Salvatore  J.  Marino, 


424  TOWNS,  CITIES  AND  BOROUGHS 


Chm.,  Ernest  C.  Appellof,  Walter  J.  Dreaher,  Lawrence  Lohneiss,  Joseph 
Sbona. — Senior  Affairs  Commission,  Seth  S.  Hubbard,  Jr.,  Chm.,  John  P.  Can- 
nata,  Sebastian  J.  Garafalo,  Marion  T.  Genovese,  Eunice  Jackson,  Francis  P. 
Marino,  Virginia  Rollefson,  Patricia  Russo,  Leon  Vinci;  Mark  F.  Dunn,  Michael 
Petruzzello,  Agents. — Human  Relations  Commission,  John  Freeland,  Paul 
Gionfriddo,  Clifford  Hendel,  Jesse  Highsmith,  Mary  Schmidt,  Dolores  Scionti, 
John  Shaw,  Rev.  Lorenzo  Woods;  William  Sneed  Jr.,  Dir. — Welfare  Director, 
Jennie  C.  DiGiandomenico. — Director  of  Health,  Leon  Vinci,  M.P.H.  (P.O., 
West  Hartford).— Board  of  Health,  Clarence  Harwood,  M.D.,  Chm.,  John  B. 
Coughlin,  Mayor  Michael  J.  Cubeta,  Jr.,  Alfonso  D'Angelo,  Sebastian  J. 
Garafalo,  Anthony  J.  Gaunichaux,  Jeanne  Hartman,  Benjamin  Shenker, 
M.D. — Russell  Library  Trustees,  Trumbull  Huntington,  Chm.,  William  Dillon, 
Elinor  Parisi,  Sybil  Paton,  Emanuel  Pattavina,  Stephen  Sweet. — Commission 
on  the  Arts  and  Cultural  Activities,  Joyce  Kirkpatrick,  Chm.,  Barbara  Arafeh, 
Rose  Aresco,  Richard  Chiarappa,  Anthony  J.  Gaunichaux,  Stephen  T. 
Gionfriddo,  Charles  Graham,  Judith  Jennison,  John  Powers,  Jr.,  Roger  L. 
Shaffer,  Jeff  Vankirk. — Parks  and  Recreation  Commission,  Joseph  Lombardo, 
Chm.,  John  P.  Cannata,  Richard  Dawson,  Sebastian  W.  Gallitto,  Stephen  T. 
Gionfriddo,  Frank  Guida,  Daniel  Z.  Shapiro;  Bernard  F.  O'Rourke,  Dir. — Dir.  of 
Youth  Services,  John  LaRosa,  Jr. — Youth  Services  Commission,  J.  Paul  Hickey, 
Chm.,  Catherine  Beinhora,  S.  Raymond  Bibisi,  James  Bransfield,  Edward  J. 
Dzialo,  Greg  Harris,  Harold  Kaplan,  Joseph  E.  Milardo,  Jr.,  William 
Pomfret. — Acting  Dir.  of  Public  Works,  Nichols  Misenti;  Acting  Deputy,  Joseph 
C.  Serra. — Purchasing  Agent,  Guy  P.  Nocera. — Sealer  of  Weights  and  Measures, 
Guy  J.  Tommasi. — Building  Inspector,  vacancy. — Board  of  Appeals  for  Uniform 
Bldg.  State  Code,  Giulio  Giuffrida,  Sr. ,  Chm. ,  Joseph  Aresco,  Edward  Baldwin, 
Seb  Passanesi,  Attillio  Sciacca. — Water  Commission,  Charles  B.  Bacon,  Chm., 
Fletcher  Brown,  Jr.,  Wallace  Kelsey,  Francis  P.  Marino,  Charles  Saltsman, 
Kent  M.  Scully. — Harbor  Improvement  Agency,  Edward  J.  Dzialo,  Jr.,  Chm., 
Lamont  Benedict,  William  Dillon,  Andrew  Gambardella,  Jr.,  Joseph  Guida, 
Jane  Hall,  Peter  J.  LaPointe,  Joseph  Meehl,  Thomas  Niblock,  Edgar  Pratt, 
Chester  Raczka,  Philip  Salafia. — Sewage  Plant  Sup!.,  Samuel  Moncata. — Sewer 
Authority,  Francis  Patnaude,  Acting  Dir. — Sanitarians,  Milton  Goldman,  Henry 
Solek,  Marie  Stella,  William  Wamester. — Sanitary  Disposal  Dist.  Commission, 
Ernest  Appellof,  Chm.,  Gabriel  M.  Ferrara,  James  H.  Footit,  Thomas  Hutton, 
Jr.,  Sebastian  J.  Santacroce. — Director  of  Police,  Eugene  B.  Rame;  Deputy, 
Raymond  Osora. — Police  Commission,  Sebastian  W  Gallitto,  Chm.,  Ernest  C. 
Appellof,  Edward  J.  Dzialo,  Jr. — Constables,  Primo  S.  Calosso,  Vittorio  Can- 
namela,  Gedeon  LaMontagne,  Aloysius  Masztal,  Carl  L.  McKeller,  Paul  H. 
Rasch,  Jr. — Director  of  Fire  Dept.,  John  Riordan;  Deputy,  Donald  R. 
Scranton.—  Fire  Marshals,  William  Gallitto  (South);  John  Riordan  (Middle- 
town);  Alfred  Rasch  (Westfield).— Board  of  Fire  Comrs.,  Thomas  J.  Serra, 
Chm. ,  Edward  J.  Dzialo,  Jr. ,  Sebastian  J.  Garafalo.— Civil  Defense  Dir.,  Lamont 
Benedict. — Corporation  Counsel,  James  V.  Guarino. — City  Attorney,  Francis 
O'Neill. — Justices  of  the  Peace,  Betty  Adams,  Vincent  A.  Amato,  Robert  B. 
Anderson,  Ernest  C.  Appellof,  Mary  L.  Augustine,  Diane  M.  Baron,  Angela  M. 
Bartolotta,  Arline  C.  Blau,  Edward  J.  Blau,  Edward  J.  Bogdan,  George  R. 
Brown,  Jr.,  Alan  J.  Burry,  Lawrence  J.  Cacciola,  Mary  A.  Capello,  Joseph  R. 
Cartelli,  Mary  S.  Chlasta,  Vincent  J.  Corvo,  John  B.  Coughlin,  Gerald  E.  Daley, 
Janet  B.  Daniels,  Norman  J.  Daniels,  J.  Ann  D'Elia,  Walter  J.  Dreaher,  Edward 
J.  Dzialo,  Jr.,  Carl  P.  Fortuna,  Fred  Franco,  Paul  Gionfriddo,  Stephen  T. 
Gionfriddo,  Lee  R.  Hoffman,  Deborah  R.  Hubbard,  Jose  R.  Huerta,  Jr., 


TOWNS,  CITIES  AND  BOROUGHS  425 

Thomas  E.  Hutton,  Jr.,  Mary  E.  LaBella,  Gedeon  LaMontagne,  Helen  Landry, 
Thomas  E.  Lineberry,  Vincent  J.  Loffredo,  Thomas  A.  Maltese,  Sebastian  A. 
Marino,  Robert  P.  Martone,  Angelina  D.  Matteo,  Herbert  G.  Mayo,  Carl  E. 
Morello,  Catherine  Muscatello,  Marion  E.  Newberg,  Carl  J.  Passanisi,  Michael 
Petruzzello,  Josephine  Pizzuto,  Phyllis  Redford,  Annabel  L.  Resnisky,  James 
A.  Rolle,  Rose  M.  Santangelo,  Raymond  J.  Sanstrom,  Rose  C.  Sbalcio,  Kent  M. 
Scully,  Thomas  J.  Serra,  Phyllis  Sienna,  Charles  W.  Snow  Jr.,  Wanda  S. 
Szewczyk,  Barbara  M.  Weiss,  Ruth  S.  Williams. 


MILFORD.  New  Haven  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  city 
consolidated,  1959.  Area,  23.5  sq.  miles.  Population,  est.,  51,600.  Voting  dis- 
tricts, 5.  Children,  15,825.  Principal  industries,  retail  furniture  center,  uniform 
insignias  and  manufacture  of  brass  goods,  thermostat  controls,  hydraulic  lifts, 
marine  hardware,  locks,  ball  point  pens,  razors,  razor  blades,  lighters,  electric 
motors,  plastic  bottles,  corrugated  paper,  fabricated  metals,  instruments,  and 
specialty  tools,  lamp  manufacturing,  major  distribution,  warehousing  and 
common  carrier  center.  Transp. — Passenger:  Served  by  Conrail  and  buses  of 
Conn.  Transit  from  New  Haven  and  Cross  Country  Coach  from  Bridgeport  and 
by  Greyhound.  Freight:  Served  by  Conrail.  Post  offices,  Milford,  Woodmont 
and  Devon. 

CITY  AND  TOWN  OFFICERS.  City  Clerk,  Town  Clerk  and  Reg.  of  Vital 
Statistics,  Mrs.  Margaret  S.  Egan;  Hours,  8:30  A.M. -5  P.M.,  Monday  through 
Friday;  Address,  City  Hall,  River  St.,  06460;  Tel.,  878-1731.— Asst.  Clerks  and 
Asst.  Regs,  of  Vital  Statistics,  Mrs.  Phyllis  H.  Castelot,  Mrs.  Doris  Cooper.— 
Mayor,  Henry  A.  Povinelli,  Rep. — Board  of  Aldermen,  Alfred  Ahrens,  Jr., 
Chm.,  George  J.  Amato,  Jr.,  Joseph  L.  Castignoli,  Eugene  B.  Clay,  Melvin 
Eisenhandler,  Harry  E.  Evasiclc,  Robert  D.  Gaito,  Richard  C.  George,  J.  Joseph 
Heard,  Michael  A.  Krauss,  Frederick  L.  Lisman,  Nancy  E.  Marino,  Gerald  F. 
Parks,  Ellsworth  E.  Tweedie,  Frederick  P.  Zarnetske. — Selectmen,  Josephine 
M.  Broughel,  Thomas  C.  Griggs,  Alfred  H.  Neumon.— Treas.  and  Agent  of 
Town  Deposit  Fund,  Betty  J.  Sowder.— Dir.  of  Finance,  Antonio  D.  Giguere. — 
Board  of  Finance,  Anthony  Petito,  Chm.,  Robert  C.  Basil,  Howard  C.  Ecken- 
rode,  Kenneth  Gaito,  Stanley  Kavan. — Tax  Collector,  Patricia  Orosz.— Board  of 
Tax  Review,  Gregory  Doyle,  Chm.,  Anthony  Corraro,  Raymond  J.  Filakos- 
ky. — Assessor,  Robert  Coyne;  Assts.,  Robert  O'Mahoney,  William  Shea. — 
Registrars  of  Voters,  Roper  Dunphy,  Dem.,  Thomas  C.  Parsons,  Rep. — Supt.  of 
Schools,  George  J.  Vitelli.—  Board  of  Education,  Donald  Smith,  Chm.,  Joan  P. 
Abeshouse,  James  L.  Allen,  William  Anderson,  Jr. ,  Vito  A.  Castignoli,  James  J. 
Duffy,  Sandra  A.  Elgee,  Margaret  Filakosky,  Alberta  Jagoe,  Ronald  V.  Winfield, 
1981.— Pension  and  Retirement  Board,  Frank  Matthews,  Chm.,  Sidney  Alexan- 
der, Mary  Bolanis,  Margaret  Casey,  Frank  Dowd,  Douglas  Emmons,  Mortimer 
Geib,  William  C.  Kaminski,  Samuel  Musto,  Ronald  Peruzzi,  Frank  Paskiewicz, 
Irene  Washenko. — Civil  Service  Commission,  Steven  Rogers,  Chm.,  John 
Girdzis,  Michael  J.  Petrucelli,  John  P.  Tracy,  Marvin  Weinrib. — Planning  and 
Zoning  Commission,  Peter  J.  Carroll,  Chm.,  Nicholas  J.  Barone,  Suzanne  C. 
Larocque,  Vincent  Lattanzi,  Gerald  Miliano,  John  Morris,  Jr.,  Raymond 
Scholl,  Albert  Waters,  Lillian  Wilde;  Alternates,  Brian  Burgh,  Joseph  Pennette, 


426  TOWNS,  CITIES  AND  BOROUGHS 

Norman  Poulin. — City  Planner,  Wade  Pierce;  Asst.,  Peter  Crabtree. — Zoning 
Board  of  Appeals,  Joseph  Sartor,  Chm.,  Burvee  Franz,  Jr.,  Evio  Giovanelly, 
Marion  Rice,  Jerold  M.  Wanosky;  Alternates,  Edward  W.  Bonessi,  Jr.,  Robert 
Mahoney,  George  Wagner. — Zoning  Enforcement  Officer,  David  Olmstead. — 
Economic  and  Industrial  Development  Commission,  James  Beard,  Chm.,  James 
Connors,  Thomas  McKiff,  Joseph  Vazzano;  Robert  Dunn,  Exec.  Dir. — 
Redevelopment  Agency,  Joseph  Kaluzynski,  Chm.,  Edward  W.  Connolly, 
Robert  Coulombe,  Nadine  Johansen,  Howard  Moe,  Howard  Spencer. — 
Housing  Authority,  Linda  Paternoster,  Chm.,  Robert  J.  Fogler,  Frank  J.  Hovan, 
Otto  Felix,  Edward  Rasen;  Joseph  DeMaio,  Exec.  Dir. — Conservation  Commis- 
sion, Grace  Carroll,  Chm.,  Milan  Bull,  Timothy  Chaucer,  Jean  Cogguillo, 
Richard  J.  Do  win,  Kevin  Gunther,  Patricia  Liptak,  Michael  Ludwig,  Letitia 
Martelon,  Kathy  Papaleo,  Judith  Pierce. — Flood  and  Erosion  Control  Board, 
Charles  A.  Strange,  Chm.,  Timothy  Casey,  Edmund  Colangelo,  John  D' Avig- 
non, Carl  Rehnberg. — Historic  District  Commission,  Robert  Berchem,  Chm., 
Timothy  Clark,  Thomas  Gagliardi,  Bruce  S.  Kuryla;  Alternate,  Susan 
Carlson. — Council  on  Aging,  Audrey  Thomas,  Chm.,  Mrs.  William  Baird,  Ora 
Crolla,  G.  Elton  Francis,  Carol  D.  Holmes,  Ann  Morin,  Kent  Newton,  John  E. 
Rigely,  Rev.  Charles  Walker. — Human  Resources  Development  Agency,  Thomas 
C.  Parsons,  Chm.,  Jean  Brandalick,  Marie  Callahan,  Dr.  Ross  DeLeonardo, 
Stephen  Mahakian,  Andrew  McPartland,  Ralph  Papa,  Lilia  Snyder,  Archie 
Yuill,  Estell  Zackowski;  Carla  Hayes,  Coordinator. — Welfare  Director,  Ralph 
Papa. — Director  of  Health,  George  Kraus,  M.D. — Board  of  Health,  Dr.  Gary 
Fleischman,  Chm.,  Henry  Deptula,  Dr.  Howard  Fink,  Yale  Laites,  Dr.  Harley 
Meia,  Dr.  Joseph  Reingold,  Constance  Young. — Library  Board,  Frank  Kelly, 
Chm.,  Linda  Burgh,  Thomas  Casey,  Kathleen  Goldbach,  Edwin  J.  McLaughlin, 
Richard  Somers,  Richard  Smith,  Sheila  Tarbox,  Anthea  Yurkovsky. — Fine  Arts 
Commission,  Kerry  Scott,  Pres. — Parks,  Beach  and  Recreation  Commission, 
Richard  Vecchio,  Chm.,  Richard  H.  Clark,  Edward  H.  Iulo,  James  Mallico, 
Marilyn  Mason. — Dir.  of  Public  Works,  Anthony  A.  Benedosso. — Purchasing 
Agent,  Gerald  Grucce. — City  Engineer,  Ernest  Bontya. — Supt.  of  Highways, 
Michael  Vrabel. — Building  Inspector,  William  Slater. — Building  Code  Board  of 
Appeals,  Alfred  Ahrens,  Peter  Carroll,  Joseph  Sartor. — Sewer  Commission, 
Charles  Cone,  Rita  C.  Krett,  Gabriel  J.  Malafronte,  Judith  A.  Stevens, 
vacancy. — Milford  Harbor  Commission,  Kenneth  Neff,  Chm.,  Dayton  F.  Abbe, 
Mead  Batchelor,  Nicholas  L.  Cerino,  Albert  K.  Hotchkiss,  Lawrence  E.  Mitch- 
ell, Lawson  Wilkinson. — Sanitarian,  Raymond  Higgins. — Supt.  of  Sanitation, 
Edmund  O'Donnell. — Tree  Warden,  Kenneth  O'Keefe. — Supt.  of  Police, 
William  Bull;  Inspector,  Samuel  Campagna. — Police  Commission,  Richard 
Palmer,  Chm.,  Albert  Caruso,  Joseph  Cusano,  III,  Terrence  Holden,  John 
Malmberg,  Walter  Scott,  Edward  A.  Zukowski. — Constables,  Timothy  P.  Crow- 
ley, Patricia  E.  Heard,  Albert  D.  lies,  Maryann  Keckler,  Robert  H.  Miller, 
Bernard  Parkin,  Donald  J.  Young. — Chief  of  Fire  Dept.,  William  Healey;  Asst., 
Thomas  Sweeney. — Fire  Marshal,  Peter  Phelan. — Board  of  Fire  Comrs.,  Phillip 
Ucci,  Chm.,  Anthony  Benedosso,  Jr.,  Robert  F.  Benn,  William  J.  Evasick, 
Chesleigh  Layman,  John  Northrup,  Robert  T  Wright.— Civil  Preparedness 
Director,  William  Healey. — City  Attorney,  Harold  T.  Pitt.— Justices  of  the  Peace, 
Bernard  Burns,  Jr.,  Albert  C.  Caruso,  Lawrence  R.  Chadbourne,  Vincent 
Danza,  Ruth  M.  Do  win,  Elizabeth  J.  Farley,  Jeannette  A.  Fontaine,  Elizabeth 
M.  Griffin,  Edward  H.  Iulo,  Shirley  W  Layman,  Joyce  A.  Petro,  Sal  A.  Ran- 
dazzo,  Sheila  R.  Tarbox,  William  Welsh,  John  W  .  Wright. 


TOWNS,  CITIES  AND  BOROUGHS  427 


MONROE.  Fairfield  County.— (Form  of  government,  town  manager,  town 
council,  town  meeting.)— Inc.,  May,  1823;  taken  from  Huntington  (now  Shel- 
ton).  Area,  26.4  sq.  miles.  Population,  est.,  13,700.  Voting  districts,  2.  Children, 
5,264.  Principally  residential,  varied  small  industries.  Transp.— Passenger: 
Served  by  buses  of  The  Chieppo  Bus  Co.  from  Bridgeport  and  Danbury. 
Freight:  Served  by  Conrail  and  numerous  motor  common  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.  Thelma  K. 
Inderdohnen;  Hours,  9  A.M. -5  P.M.,  Monday  through  Friday;  Address,  Town 
Hall,  11  Fan  Hill  Rd.,  06468;  Tel.,  Bridgeport,  261-3651.— Asst.  Clerks  and  Asst. 
Regs,  of  Vital  Statistics,  Mrs.  Margaret  A.Caulfield,  Mrs.  Eleanor  C.  Piatt.— 
Town  Manager,  Richard  W.  Emerick.— Town  Council,  Darrel  E.  Frank,  Chm., 
Bradley  T.  Cooper,  Richard  W.  Finelli,  Diane  M.  Hayes,  Edmund  P.  Kelley, 
Frederick  J.  Martin,  Wayne  J.  McCormick,  William  Tinkler,  William  J. 
Varese. — Treas.  and  Agent  of  Town  Deposit  Fund,  Robert  L.  Tranzillo. — Board 
of  Finance,  Thomas  B.  Bilbao,  Chm.,  James  E.  Bresnahan,  Francis  J.  Hannafey, 
Reginald  B.  Hermans  Jr.,  Thomas  Schutte,  Shaun  P.  Shartley.— lax  Collector, 
Regina  R.  Smith. — Board  of  Tax  Review,  Brendan  Shea,  Chm.,  Vincent  McCar- 
roll,  John  Spisak. — Assessor,  Francis  W  Kascak. — Registrars  of  Voters,  Angela 
M.  Lund,  Dem.,  Joan  E.  Graff,  Rep.— Supt.  of  Schools,  Peter  A.  Barile,  Jr.— 
Board  of  Education,  William  H.  Dyer,  Janice  W.  Germain,  Theresa  Guilarte, 
Joanne  L.  Sperling,  John  E.  Young,  1981;  David  R.  Willette,  Chm.,  Richard  H. 
Ehmer,  William  C.  Pappas,  Mary  Sowchuk,  1983. — Planning  and  Zoning  Com- 
mission, Marion  Callo,  Chm.,  Eleanor  Bartosik,  John  D.  Danscuk,  John  L. 
Gaffield,  P.  John  Millo;  Alternates,  Michael  A.  Feher,  Philip  T.  Lombardo, 
Robert  J.  Martin.— Zoning  Enforcement  Officer,  Carolyn  T.  Walsh. — Planning 
Admr.,  Daniel  A.  Tuba. — Zoning  Board  of  Appeals,  Joseph  Pisano,  Chm., 
Alexander  Fraser,  Kenneth  Heitzke,  Gerhart  G.  Isleib,  Richard  Orr;  Alternates, 
Marlene  Bauman,  Robert  W  Weeks,  David  Wenton.— Economic  Development 
Commission,  Walter  Augustyn,  Sara  Brauer,  Thomas  Cummings,  Robert 
Gangnath,  Robert  Inderdohnen,  Dominick  Paniccia,  Carol  Young.— 
Conservation  and  Water  Resources  Commission,  Victor  Yanosy,  Chm.,  Frank 
Duva,  Margaret  Feinsinger,  William  Maloney,  Kenneth  Malstrom,  Janice  Mar- 
tin, Harry  Wright. — Historic  District  Commission,  Edward  N.  Coffey,  Chm., 
Judy  Anderson,  Carol  Lugris,  Dion  Moore,  Harriet  Shelton;  Alternates,  Joyce 
Bond,  Susan  Cappucci,  Jan  Preston. — Commission  on  Aging,  Norman  B. 
Stickney,  Chm.,  Margaret  H.  Behrens,  Bernard  Carney,  Lee  Marcinka,  Joseph 
Mercier,  Paul  Short,  E.  Eleanor  Smith,  John  Spisak,  vacancy. — Agent  for  the 
Elderly,  Mabel  Hickey. — Welfare  Director,  Marie  P.  Lederer. — Director  of 
Health,  Claude  Light,  M.D.— Board  of  Public  Health,  DeNorris  Crosby,  Chm., 
Doris  Hutchinson,  Claude  Light,  M.D.,  Cecelia  Roberge,  Christy  Vincent. — 
Emergency  Medical  Services  Commission,  Lucille  Soltesz,  Chm.,  Charles  A. 
Dutton,  Arthur  Giles,  Judy  McDonald,  Canio  Tortora. — Library  Directors,  Jean 
McGuire,  Chm.,  Georgianna  Ackley,  Albert  Buday,  Karen  DelGacchio,  Judy 
Henderson,  Kenneth  Wood. — Lake  Zoar  Authority,  Bernard  Brennan,  Philip 
Bush,  Howard  Saad. — Parks  and  Recreation  Commission,  David  Silverstone, 
Chm.,  Carl  Brown,  Jack  Caufield,  Gay  Fay,  Brian  Fitzgerald,  Enid  Lipeles, 
Raymond  Norell,  Sr.,  Robert  Osborne,  Donald  Provencher;  Ronald  L.  Wallisa, 
Dir. — Town  Engineer,  Larry  B.  Edwards.— Highway  Foreman,  Arthur 
Eastwood. — Building  Official,  vacancy. — Building  Board  of  Appeals,  Louis 


428  TOWNS,  CITIES  AND  BOROUGHS 

Raab,  Chm.,  Clarence  DiBlasi,  Harry  Hagan,  Richard  Steiner,  Carl  Sword.— 
Sanitarian,  Paula  Ann  Fitzpatrick. — Tree  Warden,  Emil  J.  Tramposch. — Chief 
of  Police,  Robert  J.  Wesche. — Police  Commission,  Bruce  Kelman,  Chm.,  Walter 
Goldman,  Robert  H.  Graff,  Raymond  Pendagast,  Catherine  R.  Plumer. — 
Constables,  Robert  Bevans,  Kevin  W  Cahill. — Civil  Preparedness  Director, 
Daniel  T.  Dusenberry.— Chiefs  of  Fire  Dept.,  Christopher  Reardon,  (Steven- 
son), Charles  Davin  (Monroe),  Rudolph  Beers  (Stepney). — Fire  Marshal, 
Donald  D.  Rose. — Town  Attorney,  James  P.  White,  Jr. — Justices  of  the  Peace, 
Kathryn  S.  Antrim,  Edward  F.  Barrett,  Dorothy  J.  Bobkowski,  Edward  A. 
Callo,  Vivian  N.  Capoccitti,  George  J.  Carris,  Jr.,  Joan  E.  Graff,  Frederick  W 
Hardy,  E.  Richard  Lambert,  Walter  G.  Lent,  Angela  M.  Lund,  Joseph  P. 
McNamara,  William  J.  McNamara,  Richard  A.  Orr,  David  Rosenbluh,  Thomas 
Schutte,  Stephen  T.  Serke,  Edna  R.  Stein,  Robert  L.  Tranzillo. 


MONTVILLE.  New  London  County. — (Form  of  government,  first 
selectman,  board  of  selectmen,  limited  town  meeting.) — Inc.,  Oct.  12,  1786; 
taken  from  New  London.  Area,  43.9  sq.  miles.  Population,  est.,  16,800.  Voting 
districts,  5.  Children,  6,057.  Principal  industries,  the  manufacture  of  paper 
board,  paper  boxes,  electricity,  tachometers,  wire  products  and  storm  win- 
dows. 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,  except  Wednesday,  9  A.M. -7 
P.M.;  Address,  Town  Hall,  310  Norwich-New  London  Tpke.,  Uncasville  06382; 
Tel.,  Norwich,  848-1349— Asst.  Clerk  and  Asst.  Reg.  of  Vital  Statistics,  Mrs. 
Margaret  E.  Skinner. — First  Selectman,  Howard  R.  Beetham,  Jr.,  Dem.  (Tel., 
848-3030).— Board  of  Selectmen,  Raymond  F.  Bedard,  Dem.,  Ellen  K.  Desjar- 
dins,  Rep.,  Max  L.  Kopko,  Dem.,  Edward  McCloy,  Dem.,  Alfred  A.  Raab, 
Dem.,  Richard  E.  Staubley,  Dem.,  Richard  L.  Wilson,  Rep. — Treas.  and  Agent 
of  Town  Deposit  Fund,  Patricia  A.  Sorensen. — Tax  Collector,  Nancy 
Saunders. — Board  of  Tax  Review,  Donald  B.  Radicioni,  Chm.,  Irene  M.  Fitzpat- 
rick, Thomas  E.  Sanders. — Assessor,  Helen  Martin. — Registrars  of  Voters, 
Wanda  Buon  Pastore,  Dem.,  Judith  Ann  MacNeilly,  Rep.— Supt.  of  Schools, 
Leonard  Tyl. — Board  of  Education,  Edward  G.  Bruce,  Roland  F.  Chapman,  Jr., 
Michael  F.  Ida,  Jean  W  Pangburn,  Eric  F.  Swanfeldt,  1981;  Milton  Kalnitsky, 
Chm.,  John  B.  Donovan,  Barbara  S.  Garber,  Paul  L.  Grenier,  1983. — Planning 
and  Zoning  Commission,  Michael  Kononchik,  Chm.,  Antoinette  Bellefleur, 
Joseph  Hull,  David  A.  Kelly,  Charles  Korenkiewicz,  Garhard  Leitkowski,  John 
Paroza,  James  Rondeau,  William  Staubley;  Alternates,  Melvin  Carlson,  Roger 
J.  Viens. — Town  Planner,  Samuel  Spielvogel. — Zoning  Board  of  Appeals, 
Richard  Sheflott,  Chm.,  Shirley  C.  Engel,  John  P.  Martin,  Richard  J.  Pillar, 
Alexander  Zawacki;  Alternate,  John  Smallridge. — Economic  Development 
Commission,  Jill  B.  Johnson,  Chm.,  Frederick  C.  Bridge,  Judith  A.  MacNeilly, 
Thomas  M.  Parcak,  Geraldine  C.  Ramsey,  Sandra  Siegel,  William  H.  Swift.— 
Community  Development  Commission,  John  R.  Evans,  Chm.,  Christina  Bassett, 
Alma  Kingwell,  Steven  L.  Luty,  William  A.  McCloy,  David  P.  Mrowka. — 


TOWNS,  CITIES  AND  BOROUGHS  429 

Housing  Authority,  Carol  J.  Sutera,  Chm.,  Susan  Awezec,  Frank  W.  Lathrop, 
Lilla  McKinney,  Lawrence  K.  Minson,  Jr. —  Conservation  Commission,  Del- 
more  J.  Furnia,  Hugh  F.  Glynn,  Dorothy  Kelley,  Richard  W.  Leach,  Saturn 
Sisson. — Inland  Wetlands  Commission,  Horace  P.  O'Donnell,  Chm.,  Alicia  T. 
Bauer,  Warren  R.  Coggeshall,  Ernest  Duhaime,  Jill  B.  Johnson,  Paul  A.  Kamp- 
fer,  Leon  Katz,  Bruce  J.  Manolakos,  Robert  A.  Sage. — Flood  and  Erosion 
Control  Board,  Raymond  F.  Bedard,  Ellen  K.  Desjardins,  Max  L.  Kopko, 
Edward  McCloy,  Alfred  A.  Raab,  Richard  E.  Staubley,  Richard  L.  Wilson.— 
Commission  on  Aging,  Charles  Cavanaugh,  Chm.  and  Agent;  John  Awezec,  Rev. 
Philip  Goff,  Thomas  LaBounty,  James  McDermott,  J.  Stanley  Smallridge, 
Patricia  Sorensen. — Welfare  Director,  Betty  Jo  Yoder. — Director  of  Health,  H. 
Norman  Rasmussen,  M.D.  (P.O.,  Uncasville). — Parks  and  Recreation  Commis- 
sion, Joseph  S.  Berardy,  Chm.,  Shirley  Engel,  Richard  F.  Heller,  Edwin  J. 
Maguire,  Keith  Maki,  Richard  Murphy,  Albert  Skulczyk,  Kenneth  Stepanik, 
John  Szarzynski. — Director  of  Recreation,  James  Butler. — Director  of  Public 
Works,  Arnold  Brodeur. — Building  Inspector,  Raymond  Dawson. — Water  Pollu- 
tion Control  Advisory  Commission,  Peter  X.  Morosky,  Charles  H.  O'Bday, 
Donald  R.  Olsen,  Frederick  Perkins,  Jr.,  Richard  Zawacki. — Gardner  Lake 
Authority,  Donald  Willey,  Chm.,  Philip  O.  McNamara,  Richard  L.  Sheflott, 
Edward  Szachna. — Sanitarian,  David  Martin. — Chief  of  Police,  Howard  R. 
Beetham,  Jr. — Constables,  Michael  J.  Cooney,  Neil  Feinberg,  John  R.  Luty, 
John  W.  Luty,  Dennis  R.  Monahan,  Christopher  Schildt,  Robert  A.  Tringe. — 
Chiefs  of  Fire  Depts.,  John  Kowalewski  (Chesterfield),  John  Piatt,  Jr. 
(Mohegan),  Michael  Richards  (Montville),  Robert  Minnie  (Oakdale). — Fire 
Marshal,  Homer  Fraser. — Civil  Preparedness  Director,  vacancy. — Town  Attor- 
ney, James  J.  Devine. — Justices  of  the  Peace,  Andrew  J.  Aldrich,  John  Awezec, 
Ronald  E.  Baker,  Alicia T.  Bauer,  Raymond  F.  Bedard,  Howard  R.  Beetham,  Jr., 
Judith  E.  Blair,  Kenneth  G.  Brevard,  Ronald  G.  Caron,  Anthony  Cataldi,  Sr., 
Warren  R.  Coggeshall,  Arlene  T.  Corcoran,  William  J.  Corcoran,  J.  Leonard 
Deveau,  James  J.  Devine,  Michael  Donohue,  Ernest  J.  Duhaime,  Shirley  C. 
Engel,  Joseph  E.  Fisher,  Marchita N.  Foster,  Donald  L.  Fuller,  John  N.  Gagnier, 
Jr.,  Dorothy  P.  Greene,  Elizabeth  Hayes,  John  R.  Hoadley,  Stephen  E.  Hollo, 
Horace  E.  Hubbard,  Jr.,  Sherry  R.  Hubbard,  Victoria  Kapilotis,  Sverre  T. 
Karlson,  Alma  Kingwell,  William  L.  Kirby,  Max  L.  Kopko,  Charles  Koren- 
kiewicz,  Frank  W.  Lathrop,  Helen  M.  LoPresti,  William  MacCracken,  Judith 
Ann  MacNeilly,  John  P.  Martin,  Ann  M.  Mattson,  Ines  Mazzei,  Charles  H. 
McPherson,  Marie  B.  Morosky,  Richard  Murphy,  John  M.  Niedajadlo,  Jean  W. 
Pangburn,  Heather  M.  Pettingill,  Loretta  E.  Phillips,  Carol  Poftak,  Lorraine  K. 
Poletti,  Alfred  A.  Raab,  Edward  W  Rice,  George  A.  Rice,  Charles  K.  Rogoff, 
James  F.  Rondeau,  Robert  A.  Sage,  Richard  L.  Sheflott,  Joyce  F.  Solomon, 
Louis  B.  Sorrentino,  Santa  C.  Sposato,  Frankly n  L.  Squires,  Richard  E.  Staub- 
ley Walter  Subotkowski,  Margaret  L.  Thompson,  James  H.  Torrance,  Richard 
L.  Wilson,  Theodore  Wisniewski,  Sr.,  Alexander  Zawacki. 


MORRIS.  Litchfield  County. — (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Inc.,  June,  1859;  taken  from  Litchfield.  Area,  18.8 
sq.  miles.  Population,  est.,  1,800.  Voting  district,  1.  Children,  547.  Principal 
industry,  agriculture  and  light  industry.  Bantam  Lake,  the  largest  natural  lake  in 
the  state  and  a  popular  summer  resort  lies  mostly  within  the  town.  Transp. — 
Freight:  Served  by  numerous  motor  common  carriers.  Post  offices,  Morris  and 
Lakeside. 


430  TOWNS,  CITIES  AND  BOROUGHS 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Dorothy  P. 
Towne;  Hours,  9-12  A.M.,  1-4  P.M.,  Monday,  Tuesday,  Thursday,  Friday;  9-12 
A.M.,  Wednesday,  Saturday;  Address,  Morris  Community  Hall,  06763;  Tel., 
Litchfield,  567-5387.— Asst.  Clerks  and  Asst.  Regs,  of  Vital  Statistics,  Mrs.  Carol 
J.  Whittlesey,  Mrs.  Janet  C.  Granger. — Selectmen,  1st,  Apley  N.  Austin,  Jr., 
Rep.  (Tel.,  567-8359),  Evelyn  F.  Rowley,  Rep.,  Frederick  C.  Neri,  Dem.— 
Treas.  and  Agent  of  Town  Deposit  Fund,  Loretta  P.  Humphrey. — Board  of  Fi- 
nance, James  K.  Finch,  II,  Chm.,  A.  Ernest  Anderson,  Jr.,  Laurie  E.  Gonthier, 
Gillette  K.  Martin,  Donald  G.  Miller,  Henry  C.  Stocking.— Tax  Collector,  Carol 
J.  Whittlesey. — Board  of  Tax  Review,  John  E.  Harrison,  Chm.,  Gregory  P. 
Margaitis,  David  P.  Redente. — Assessors,  Anita  R.  Miller,  Chm.,  Thomas  F. 
Dougherty,  Beth  S.  Merritt. — Registrars  of  Voters,  Anita  R.  Miller,  Dem., 
Edith  T.  Cassidy,  Rep. — Supt.  of  Schools,  James  M.  Eisenhaure. — Pension  Fund 
Trustees,  Gillette  K.  Martin,  Chm.,  Richard  C.  Kilbourn,  Bruce  C.  Schmidt. — 
Planning  and  Zoning  Commission,  Edward  T.  Hozubin,  Chm.,  Edward  R.  Dor- 
sett,  Franklin  W  Goslee,  Bernard  A.  Paletsky,  Frank  A.  Rinaldi,  Jr. ,  Geraldine 
A.  Ruggiero,  Frederick  R.  Schultz,  Douglas  Skilton,  Clifford  M.  Wheeler; 
Alternates,  Richard  A.  Hull,  James  T.  Galligan. — Shepaug-Bantam  River  Board, 
Brainerd  T.  Peck,  Energy  Coordinator;  Alternate,  Daniel  A. Leary,  Jr. — Zoning 
Board  of  Appeals,  Edward  W.  Anderson,  Chm.,  Harold  C.  Letsky,  Judith  W. 
Liner,  Brainerd  T.  Peck,  Loretta  M.  Ravenscroft;  Alternates,  Carol  S.  Perham, 
Walter  J.  Vogini,  Francis  E.  Williamson. — Conservation  and  Inland  Wetlands 
Commission,  Eugene  A.  Mastroianni,  Chm.,  Daniel  A.  Leary,  Jr.,  Marshall  D. 
Morris,  Hugh  S.  Stiles,  Rita  J.  Waugh. — Coordinator  for  Senior  Services,  Janet 
Taylor. — Director  of  Health,  James  Rokos  (PO.,Torrington). — Library  Direc- 
tors, Sarah  P.  Harrington,  Chm.,  Gail  L.  Fairclough,  Kerwin  O.  Lisk,  Donald  R. 
Miller,  Camilla  L.  O'Meara,  Janis  E.  Paletsky. — Beach  and  Recreation  Commis- 
sion, Oscar  Feldsher,  Chm.,  Keith  S.  Benson,  Judith  A.  Galligan,  Charles  E. 
Liner,  Leo  W.  Riley,  Robert  K.  Watson,  Richard  H.  Weik. — Director  of  Recrea- 
tion, Robin  Tamburello. — Building  Inspector,  Paul  E.  Woike. — Building  Code 
Board  of  Appeals,  Norman  E.  Cass,  John  L.  LeMay,  Harold  C.  Letsky,  Francis 
J.  McCleary,  Douglas  Skilton. — Sewer  Authority,  Arthur  J.  Vayer,  Chm., 
Eugene  A.  Mastroianni,  Anita  R.  Miller,  Raymond  E.  West,  Bonnie  L. 
Wooding. — Lake  Authority,  Charles  W  Marshall,  Timothy  R.  Whalen,  Bonnie 
L.  Wooding. — Acting  Chief  of  Police,  Sidney  W.  Rarick. — Constables,  Michael 
J.  Brunetto,  Jr.,  Richard  B.  Styers,  Dennis  J.  Winters. — Chief  of  Fire  Dept., 
Ralph  Humphrey;  Deputy,  Robert  Worden. — Fire  Marshal,  Raymond 
Foster. — Civil  Preparedness  Dir.,  vacancy. — Town  Attorneys,  Guion  and  Ste- 
vens (P.O.,  Litchfield). — Justices  of  the  Peace,  Oscar  Feldsher,  Josephine  A. 
Fiore,  John  E.  Harrison,  Loretta  P.  Humphrey,  Kerwin  O.  Lisk,  Arline  S. 
McCleary,  Marshall  D.  Morris,  Marguerite  J.  Neri,  David  L.  Paletsky,  Marc  A. 
Paletsky,  Mildred  R.  Paletsky,  Carol  S.  Perham,  Emma  B.  Rarick,  Evelyn  F. 
Rowley,  Anthony  M.  Santoro,  Donald  H.  Wood,  Mildred  Worden. 


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., 
25,500.  Voting  districts,  7.  Children,  9,233.  Principal  industries,  manufacture  of 
rubber  footwear,  synthetic  rubber,  chemicals,  brass  novelties,  plastics, 
moulded  aluminum  and  iron,  glass,  brass  and  copper  goods,  candy,  hospital 


TOWNS.  CITIES  AND  BOROUGHS  431 


supplies.  Transp. — Passenger:  Served  by  Conrail  and  buses  of  The  Arrow  Line, 
Inc.  from  New  Haven  and  Winsted;  Valley  Transp.  Co.  from  Bridgeport. 
Freight:  Served  by  Conrail  and  numerous  motor  common  carriers.  Post  offices, 
Naugatuck  and  Union  City. 

BOROUGH  OFFICERS.  Mayor,  William  C.  Rado,  Sr.,  Dem.— Borough 
Clerk,  Mrs.  Stella  M.  Jasinski;  Hours,  8:30  A.M.-4  P.M.;  Address,  229  Church 
St.,  06770;  Tel.,  729-4571.— Asst.  Borough  Clerk,  vacancy.— Burgesses,  Mar- 
jorie  A.  Carlson,  Sr.  Burgess;  Robert  J.  Burns,  Thomas  Curtin,  George  F. 
Krodel,  Donald  E.  Myers,  Frederick  E.  Sargeant,  Clarence  O.  Schiller,  Alfred 
S.  Sokoloski,  Robert  H.  Woodfield.— Treas.,  Donald  Cowan.— Tax  Collector, 
William  J.  Stokes. — Bailiffs,  Gerald  J.  Garceau,  Martin  J.  Gotlibowski,  Felix 
Nardello,  Kenneth  F.  O'Donnell,  John  Ramos,  Barbara  H.  Schwartz,  Thomas 
N.  Wilcox,  Richard  C.  Wilmot. — Assessor,  Gladys  Feltman. — Controller, 
William  Goggin. — Borough  Planning  Commission,  Anthony  Pesanelli,  Chm., 
James  Anderson,  Judith  E.  Crosswait,  John  Lewis,  Shirley  Opalak. — Acting 
Borough  Engineer,  Ronald  Mormile. — Street  Supt.,  Michael  Kelly. — Borough 
Attorney,  Peter  J.  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,  Ext.  247.— Asst.  Town  Clerk,  Barbara 
O'Reilly.— Asst.  Regs,  of  Vital  Statistics,  Barbara  O'Reilly,  Phyllis  Vest.— 
Mayor,  William  C.  Rado,  Sr.,  Dem. — Selectmen,  William  T.  Fernandez  III, 
Jennie  C.  Romanski,  Ralph  M.  Stopper. — Treas.,  Donald  Cowan. — Board  of 
Finance,  Clifford  Owens,  Chm.,  Joseph  Carlson,  II,  Thomas  Ennis,  Edward 
Fitzpatrick,  Nina  Ieronimo,  Eric  Jensen,  John  Letts,  Michael  McVerry,  William 
Rosenblatt;  Alternates,  John  Aresta,  Edward  Sodlosky,  III,  Martin 
Sullivan. — Tax  Collector,  William  Stokes. — Board  of  Tax  Review,  Michael 
Sydoriak,  Chm.,  Joseph  Foley,  Gregory  Ploski. — Assessor,  Gladys  D. 
Feltman. — Registrars  of  Voters,  Sophie  Krajewski  Morton,  Dem.,  Jane  H.  Pro- 
novost,  Rep.— Supt.  of  Schools,  Raymond  Dowling. — Board  of  Education,  C.  C. 
DiMaria,  Chm.,  Joseph  Fitzgerald,  Gerald  Labriola,  M.D.,  1981;  Charles  An- 
derson, Henry  Kogut,  Eugene  Massa,  1983;  Lorraine  C.  Dibble,  Frank 
Klonoski,  Mary  E.  Tamosaitis,  1985. — Planning  Commission,  Anthony 
Pesanelli,  Chm.,  James  Anderson,  Judith  E.  Crosswait,  John  Lewis,  Shirley 
Opalak;  Alternates,  Sandra  Decker,  Anthony  Finateri,  William  White. — Town 
Planner,  Robert  King. — Zoning  Commission,  Gerald  Garceau,  Chm.,  Harry 
Chofey,  Michael  Mormile,  Charles  Moruska,  Ralph  A.  Wilkins;  Alternates, 
Curtis  Bosco,  Josephine  Miller. — Zoning  Board  of  Appeals,  Thomas  Connolly, 
Chm.,  Rocco  DeCarlo,  Dr.  Nicholas  Iassogna,  Thomas  Pohorilak,  Arlene  Re- 
gan; Alternates,  Arthur  Crelan,  Michael  Edwards,  John  Ramos. — Economic 
Development  Commission,  Terry  Buckmiller,  Chm.,  Thomas  Curtin,  John  Ford, 
Dr.  Harry  Jancis,  Eric  W  Johnson,  Winfred  G.  Langhorst,  Anthony  Pesanelli, 
John  Ramos,  Lawrence  Sweeney;  James  Greene,  Coordinator. — Housing  Au- 
thority, Robert  Hutt,  Chm.,  Raymond  Goggin,  Edward  Griffith,  George  B. 
Lewis,  Michael  Rizzuti;  Frank  Castagna,  Exec.  Dir. — Environmental  Control 
Commission,  Raymond  Ruginis,  Chm.,  Robert  Copley,  Dr.  Walter  Harris,  Ed- 
ward Sandora,  Anne  Ward,  Genevieve  Whitehill,  Richard  Whitehill;  Alter- 
nates, William  Birdsall,  Kathy  Langhorst,  Thomas  Lynch. — Inland  Wetlands 
Commission,  Clarence  Schiller,  Chm.,  Robert  Copley,  Eugene  Hertel,  Mary 
Hughes,  Josephine  Miller,  Joseph  Savarese,  William  White. — Transportation 


432  TOWNS,  CITIES  AND  BOROUGHS 


Coordinator,    Michael    Mormile. — Human    Resources    Development    Agency, 

Elizabeth  Brown,  Chm.,  JoAnn  Aquavia,  Franklin  Johnson,  Dana  Kemp, 
William  Long,  Debra  Matthews,  Mary  Ann  Reilly,  Michael  Rizzuti,  Alfred 
Sokoloski,  Philip  White. — Commission  on  Services  for  the  Elderly,  Marjorie 
Carlson,  Chm.,  Alice  Burke,  Albert  Doughty,  Christine  Joyce,  Frank  Klonoski, 
Rev.  Winfred  Langhorst,  Jennie  Lyons,  Carole  Mancini,  William  Passeck, 
JoAnn  Peters,  John  Strayer;  Beatrice  Broadrick,  Agent. — Welfare  Supt.,  Irene 
Slabicki.— Director  of  Health,  Edward  E.  Williams,  M.D.— Public  Health  Nurs- 
ing Service,  Agnes  Beauchamp,  R.N.,  Mrs.  Richard  Coe,  R.P.T.,  Edward 
Gerber,  M.D.,  Mrs.  John  Grieve,  Gerald  Labriola,  M.D.,  Margaret  McQuire, 
Carl  T.  Nickle,  R. P.,  Thomas  Noble. — Public  Health  Nursing  Advisory  Commit- 
tee, Mrs.  Ronald  Ames,  Mrs.  Johanna  Clisham,  Elaine  Connelly,  Mrs.  Stephen 
Flaherty,  Martha  Hayes,  Dorothy  Mariano,  Rev.  Paul  J.  Place,  Mayor  William 
C.  Rado,  John  J.  Strayer,  Philip  White,  Mark  C.  Yanarella.— Park  Commission, 
Wayne  Adams,  Chm.,  Raymond  Adamaitis,  Jr.,  Henry  Cieslewski,  Joseph 
Healy,  Brian  Sullivan. —Supt.  of  Parks,  Frank  Shea. — Dir.  of  Youth  Services, 
John  Lincoln. — Dir.  of  Public  Works,  Michael  Kelly. — Acting  Borough  Engineer, 
Ronald  Mormile. — Purchasing  Agent,  John  Strayer. — Building  Inspector,  Stan- 
ley Petro. — Building  Code  Board  of  Appeals,  John  J.  Gunnoud,  Frank  L.  Kosko, 
Earl  R.  Lindgren,  Robert  J.  Oris,  Edward  Smith. — Water  Pollution  Control 
Board,  James  McGrath,  Chm.,  Edwin  C.  Eigenbrot,  Frank  Klonoski,  Jr., 
Donald  Lahey,  John  O'Donnell;  ex-officio,  Louis  Esposito,  Francis  Macary, 
Dominic  Spallone. — Sanitary  Inspector,  Joseph  Aquavia. — Chief  of  Police, 
Frank  Mariano;  Deputy,  Joseph  Summa. — Police  Commission,  Barry 
Lock  wood,  Chm.,  Leonard  Casella,  Robert  Cronin,  Raymond  Mengacci,  Frank 
SanAngelo. — Chief  of  Fire  Dept.,  John  Gaspar;  Deputy  Chief  and  Fire  Marshal, 
Jack  Sullivan. — Board  of  Fire  Comrs.,  John  Gunnoud,  Chm.,  Donald  Kirk, 
Harold  Lutz,  John  Maroney,  Francis  E.  Smith;  William  C.  Rado,  Secy. — Civil 
Preparedness  Director,  Frank  Raucci. — Town  Attorney,  Peter  J.  Rotatori,  Jr. — 
Justices  of  the  Peace,  Charles  H.  Anderson,  Nancy  Beth  Ashmore,  Madeleine 
Freeman  Caine,  Marjorie  Carlson,  James  C.  Danby,  Edward  G.  Fitzpatrick, 
Florence  C.  Foley,  John  W.  Ford,  Raymond  V.  Higgins,  John  H.  Johnson,  Frank 
J.  Klonoski,  Scott  D.  McCollum,  Michael  Mormile,  James  J.  Murrican,  William 
J.  Stokes,  Wayne  E.  Sweet,  John  W  Vergosen,  Richard  C.  Wilmot,  Josephine  L. 
Zayatz. 

NEW  BRITAIN.  Hartford  County.— (Form  of  government,  mayor,  common 
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.,  77,100.  Voting  districts,  17.  Children,  15,001.  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.,  Bonanza  Bus  Lines,  Inc.,  Conn.  Transit  and  by 
Greyhound.  Freight:  Served  by  Conrail  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,  21  West  Main  St.,  06051;  Tel.,  224-2491,  Ext.  232, 
220,  221,  309.— Deputy  City  and  Town  Clerks,  Mrs.  Jeanette  Domuracki,  Miss 


TOWNS,  CITIES  AND  BOROUGHS  433 


Audrey  Malkemus,  Mrs.  Lydia  Sunderland. — Asst.  Regs,  of  Vital  Statistics, 
Rita  Bagdasarian,  Anne  Grzewinski,  Mary  Ann  Hausman,  Hedwig 
McLaughlin. — Mayor,  William  J.  McNamara,  Dem. — Common  Council:  Al- 
dermen, Edward  J.  Dzwonkowski,  Pres.  Pro.  Tern.;  Bert  W.  Anderson,  An- 
thony G.  Cervoni,  Dominic  Colossale,  Edward  F.  Dobek,  Bernard  R.  Harris, 
Stephen  P.  Hondzinski,  Brendan  J.  Kennedy,  John  Luddy,  John  P.  Macho wski, 
William  F.  McCabe,  Thomas  Moore,  James  Scheyd,  Francis  S.  Simcic,  Lillian 
D.  Zisk. — Treas.,  Donald  B.  Clerkin. — Director  of  Finance,  Thomas  M. 
Doyle. — Board  of  Finance,  Leonard  P.  Birnbaum,  Acting  Chm.,  John  J.  Carag- 
liano,  Peter  J.  Denuzze,  Ralph  M.  Gantz,  Sr.,  Edward  S.  Kirejczyk,  Jr.,  Dr. 
Lester  Kraczkowsky,  Stanley  J.  Labieniec,  William  McCue,  Peter  Perakos,  Jr., 
George  A.  Rothstein,  Kay  Sagarino,  Joseph  Tufano. — Contract  Compliance 
Board,  Edward  J.  Yanke,  Chm.,  Salvatore  Bonola,  Walter  A.  Clebowicz, 
Joseph  Havel,  Brendan  J.  Kennedy. — Tax  Collector,  Fred  J.  Menditto. — Board 
of  Tax  Review,  James  F.  Carlone,  Chm.,  John  A.  Maselek,  John  Podbielski. — 
Assessor,  Joseph  E.  Kane. — Board  of  Assessors,  George  M.  Hannon,  Chm., 
Michael  Borselle,  Edward  Kelly. — Insurance  Commission,  Matthew  J.  Koz- 
lowski,  Roland  LeClerc,  N.  James  Yannello. — Registrars  of  Voters,  Edward  J. 
Karwoski,  Dem.,  Dorothy  R.  Turnrose,  Rep. — Supt.  of  Schools,  Marie 
Gustin. — Board  of  Education,  Lucian  J.  Kragiel,  Ronald  F.  Piorkowski,  Dr. 
Howard  F.  Root,  Jr.,  Alexander  J.  Slomski,  Edward  Stankowicz,  1981;  Angelo 
R.  Canzonetti,  Pres.,  Howard  H.  Belkin,  Patricia  H.  Blogoslawski,  Ralph  F. 
Hedenberg,  Helen  Mclnerney,  1983. — Acting  Personnel  Director,  Walter 
McCusker. — Civil  Service  Commission,  John  C.  King,  Chm.,  William  E. 
Attwood,  Salvatore  Bernardo,  Angelo  Monitto,  James  J.  Scalise,  Alice 
Simonian. — Pension  Committee,  Irving  Rachlin,  Chm.,  Robert  Balocki,  Robert 
Eisner,  Ugo  J.  Follacchio. — City  Plan  Commission,  Edward  Gentile,  Chm. ,  Sam 
Bruno,  Connie  R.  Collins,  Edward  Peshka,  Raymond  Spurgas;  Alternates, 
Susan  Denuzze,  Ignatius  Rosiak,  Donald  Rossetti. — Dir.  of  Planning,  Sebastian 
Papa.— Zoning  Board  of  Appeals,  Joseph  D.  Ferrick,  Jr.,  Chm.,  James  J.  Aglio, 
Sally  Anderson,  Ugo  Follacchio,  Frank  J.  Paonessa,  Max  Traceski,  Sr.;  Alter- 
nates, Patricia  C.  Farrell,  Susan  C.  Reney,  Lois  Wyskiewicz. — Economic  Devel- 
opment Commission,  Willard  J.  Crandall,  Chm.,  Arthur  Bell,  Frank  J.  Coscina, 
Jr.,  Albert  Domizio,  Dr.  Gerald  A.  Edgarian,  Edward  Hackett,  Eugene 
Hamisevich,  John  Noxon  Howard,  Donald  E.  Joyce,  Frank  Schmitt,  Sr.,  An- 
thony Traskos. — City  Improvement  Commission,  James  Dawson,  Chm.,  Walter 
D.  Blogoslawski,  Anthony  Cooper,  John  J.  Flis,  Peter  Kummer,  Paul  J.  Man- 
afort,  Martha  S.  Mosley,  Jacob  Ohanesian,  Peter  Spano,  Henry 
Zydanowicz. — Housing  Authority,  Edward  Szczepanik,  Chm.,  Wallace  Mat- 
tioli,  Armand  Routhier,  Thomas  F.  Sweeney,  vacancy;  Charles  Cobb,  Exec. 
Dir. — Conservation  Commission,  Stephen  Carey,  Jimmy  J.  Clinch,  Felix  H. 
Kummer,  Edward  Mozden,  Matthew  S.  Paluch,  Joseph  J.  Sandelli, 
vacancy.— Historic  District  Study  Committee,  Mrs.  James  D.  Buckwell,  Ken- 
neth Larson,  Helen  Long,  Jason  Pearl,  Donald  Rossberg. — Commission  on 
Aging,  Edgar  L.  Cadrain,  Jr.,  Chm.,  Wilhelmina  Date,  Eugenia  H.  Gil,  Aleck 
Godzyk,  Lena  Perez,  Georgiana  Polio witz,  Wanda  Radzewicz,  Patricia  Rice, 
Francis  J.  Toal;  Michael  E.  LaRose,  Dir. — Human  Resources  Agency,  Rev. 
Joseph  Vujs,  Chm.,  Barbara  Buchanan,  Anita  Cobb,  Julia  DelRio,  James 
Frugale,  Kathleen  Madden,  Sylvia  Moore,  James  F.  Morris,  Michael  Riccardi, 
Evelyn  M.  Walsh;  Andrew  Harris,  Exec.  Dir. — Human  Relations  Council,  Mar- 
garet A.  Radziewicz,  Chm.,  William  S.  Eatmon,  Eugenia  H.  Gil,  Mildred  M. 
Gonzalez,  Ralph  D.  Harris,  Emma  Pierce,  Max  Putterman;  Andrew  Harris, 


434  TOWNS,  CITIES  AND  BOROUGHS 

Exec.  Dir. — Welfare  Director,  Ellen  Jones. — Board  of  Public  Welfare,  Geraldine 
Lutynski,  Chm.,  Leontina  B.  Lombardi,  Peter  Masonis,  John  Paul  Ponte,  Rev. 
John  H.  Shaw. — Director  of  Health,  Dennis  R.  Hamilton. — Board  of  Public 
Health,  James  Morris,  Acting  Chm.,  Dr.  Seymour  Byer,  Alberta  Catlin, 
Raymond  J.  McLaughlin,  Dr.  Richard  Niego,  Dr.  John  W.  Visnauskas. — 
Library  Directors,  Lindsley  Wellman,  Chm.,  William  E.  Attwood,  Jr.,  Walter 
Clebowicz,  Stanley  M.  Cooper,  Harold  J.  Eisenberg,  Walter  A.  Jaeger,  Mrs. 
Curtis  E.  Jennings,  Julius  J.  Kremski,  Mayor  William  J.  McNamara,  Joseph  H. 
Myers,  Henry  V.  ?elton,  Edward  J.  Walsh. — Parks  and  Recreation  Commission, 
Paul  A.  Shaker,  Chm.,  Michael  Aparo,  Raymond  Begley,  Jr.,  Donald  J.  Cliche, 
Frank  Drezek,  Henry  Ferony,  Margaret  Roden,  Herbert  J.  Sauter. — Safety 
Committee,  Kenneth  Marzi,  Chm.,  Carl  Carlone,  Dennis  Hamilton,  Richard 
Opulski. — Supt.  of  Parks,  Walter  Opalenski. — Building  Commission,  David  J. 
Balkun,  Chm.,  Andrew  Gimma,  Ernest  A.  Nelson,  John  D.  Turner. — City  Hall 
Commission,  James  Frugale,  Chm.,  Julius  Karvoski,  Emil  E.  Lepke,  Richard 
Walicki. — Board  of  Compensation  and  Assessment,  Thomas  R.  Dizney,  Chm., 
Lois  Blomstrann,  Ruthe  Boyea,  Gerard  N.  Houle,  Joseph  F.  Kennedy,  Jr., 
James  Malone. — Cemetery  Committee,  Henry  W  Groth,  Chm.,  Spencer 
Reynolds,  Robert  C.  Soule. — Parking  Authority,  Seymour  Gottlieb,  Chm.,  Ar- 
thur Bell,  A.  William  Davis,  Christopher  Farrelly,  Jr. — Veterans  Commission, 
Edward  Grudzinski,  Chm.,  Leonard  Catucci,  John  Golembeski,  Eddie  Hon- 
ey man,  William  Kochanowski,  Michael  Murray,  Newman  G.  Provost,  Anthony 
J.  Sorice;  Frank  Pulcine,  Dir. — Board  of  Public  Works,  Edward  G.  Vater,  Chm., 
Elmo  R.  Aiudi,  Louis  Gagliardi,  Raymond  Giana,  Edmund  S.  Helmecki,  Lawr- 
ence Padula. — Director  of  Public  Works,  Richard  P.  Mele. — Purchasing  Agent, 
Florence  DePaiva. — City  Engineer,  Gregory  Abrahamian. — Sanitarian,  Stanley 
Wasik. — Sealer  of  Weights  and  Measures,  Armand  Albanese. — Building  Inspec- 
tor, Laurino  Salvio. — Building  Code  Board  of  Appeals,  John  Gadzik,  Chm., 
John  Downes,  Julian  Elias,  John  Kaestle,  Arthur  Vendola. — Board  of  Water 
Comrs.,  John  J.  Grady,  Chm.,  John  Balavender,  Paul  Fletcher,  Frederick  Sorbo 
III;  John  McManus,  Dir. — Acting  Chief  of  Police,  Donald  Parsons. — Police 
Commission,  William  A.  Grogan,  Chm.,  Louis  G.  Amodio,  Sr.,  John  L.  Ericson, 
Joseph  Gregorzek. — Constables,  Benjamin  J.  Abraham,  Anthony  J.  Albanese, 
Robert  J.  Balocki,  Joseph  Budnik,  Tadeusz  Mazur,  Edmund  J.  Murphy,  David 
M.  Regan,  Dominic  Rio. — Acting  Chief  of  Fire  Dept.,  Fire  Marshal,  Edward 
McKeon. — Board  of  Fire  Comrs.,  Anita  D.  Cobb,  Chm.,  Joseph  Diorio,  Vincent 
Mendillo,  Rev.  Carl  Vourous. — Civil  Preparedness  Director,  Dominic 
Colossale. — Corporation  Counsel,  William  Weber. — Justices  of  the  Peace,  An- 
thony J.  Albanese,  Bert  W  Anderson,  Russell  O.  Anderson,  Florence  M. 
Andrews,  Henry  S.  Andrzejczyk,  Roberto  H.  Babcock,  E.  Louise  F. 
Bagdasarian,  Byraece  B.  Baldyga,  Lillian  C.  Baldyga,  George  Balkun,  Joseph 
B.  Baretta,  Howard  H.  Belkin,  Louise  P.  Belkin,  Walter  S.  Blogoslawski,  Mabel 
S.  Bonney,  William  A.  Bonney,  Michael  J.  Borselle,  Judy  M.  Bozek,  William  B. 
Bray,  Paul  P.  Brown,  Cynthia  S.  Bruzas,  Joseph  Budnik,  Charles  L.  Burby,  Alan 
M.  Burstein,  Joan  A.  Calvo,  Leo  T.  Camosci,  Barbara  K.  Carey,  James  Carey, 
James  E  Carlone,  Carlo  Carlozzi,  Jr.,  Frank  Carlozzi,  Adolf  G.  Carlson,  Paul 
M.  Carver,  Alberta  P.  Catlin,  Winton  I.  Catlin,  Anthony  G.  Cervoni,  Albert  T. 
Chudzik,  Manuel  B.  Clark,  Walter  A.  Clebowicz,  Michael  J.  Coco,  Frank  M. 
D'Addabbo,  Wilhelmine  K.  Date,  Donald  J.  DeFronzo,  Nicholas  E.  DeNigris, 
John  V.  DiLoreto,  Leo  Domijan,  Mary  Domijan,  Albert  Domizio,  Thomas 
Domizio,  John  J.  Farone,  Jr. ,  Sandra  D.  Farone,  John  J.  Flis,  Ugo  J.  Follacchio, 
Louis  J.  Fuoco,  Jack  A.  Fusari,  Norma  T.  Fusari,  J.  Brian  Gaffney,  Louis 


TOWNS,  CITIES  AND  BOROUGHS  435 

Gagliardi,  Alexander  C.  Galati,  Jr.,  Jean  D.  Galati,  Ruth  M.  Gallo,  Helen  B. 
Gaydosh,  Joseph  M.  Gaydosh,  Rose  S.  Gendron,  Albert  J.  Gentile,  Louis  A. 
Gentile,  Eugenia  H.  Gil,  Salvatore  N.  Gionfriddo,  William  A.  Grogan,  George 
M.  Hannon,  Carol  A.  Hansen,  Ronald  Hansen,  Joseph  H.  Harper,  Jr.,  Page  S. 
Hartling,  Michael  F.  Hlavati,  Louis  A.  Ingram,  Francis  A.  Joyce,  Raymond  M. 
H.  Joyce,  Richard  L.  Judd,  Edward  J.  Karwoski,  Agnes  W.  Kerin,  Richard  E. 
Kerin,  David  P.  Kochanowsky,  Harold  I.  Koplowitz,  Frank  P.  Kovach,  Michael 
T.  Kozlowski,  Claude  R.  LeClerc,  Donald  L.  LeMay,  Andrew  Lick  war,  John  W. 
Liebler,  Sr.,  David  S.  Malinowski,  Wanda  S.  Marchionni,  Daniel  P.  Martinook, 
John  C.  Matulis,  Jr.,  Harry  N.  Mazadoorian,  Janice  B.  Mazadoorian,  William 
W.  McKeen,  William  J.  McNamara,  Leo  J.  Melowicz,  Fred  J.  Menditto,  Joseph 
J.  Menditto,  Thomas  R.  Menditto,  Ann  B.  Moore,  Thomas  Moore,  Julius  D. 
Morris,  Gerard  H.  Murtha,  Sr.,  Stanley  Napier,  Raymond  E.  Newton,  Anthony 
J.  Norris,  Evelyn  L.  O'Connor,  Ruth  E.  Olszewski,  Genevieve  G.  Pac,  Jason  E. 
Pearl,  Paul  P.  Perakos,  Peter  Perakos,  Jr.,  Steven  E.  Perakos,  John  P.  Perry, 
Ernest  N.  Pomerleau,  Ann  Mary  S.  Puskarz,  Anthony  R.  Puskarz,  Jr. ,  Wanda  F. 
Radzewicz,  Wanda  C.  Ramm,  David  M.  Regan,  Spencer  B.  Reynolds.  Margaret 
A.  Robertson,  Reginald  Ronzello,  Israel  Rosenzweig,  Mary  B.  Roy,  Norman  J. 
Roy,  Edward  J.  Sacharko,  Maureen  O.  Sacharko,  Thomas  C.  Sadauskas,  Daniel 
M.  Salerno,  Louis  G.  Salvio,  Bruce  W  Sasso,  William  S.  Scheuy,  James 
Scheyd,  Edward  B.  Scott,  Mildred  M.  Senk,  Stanley  S.  Senk,  Carol  E.  Shea, 
William  B.  Shea,  Jr. ,  Joseph  D.  Shilinga,  Silvio  Silverio,  Ben  J.  Sisti,  George  M. 
Skovran,  Cynthia  A.  Smith,  Theodore  F.  Smith,  Albert  C.  Snyder,  Genevieve 
K.  Sobell,  Catherine  M.  Spano,  Nathalie  B.  Spano,  Peter  Spano,  William  T. 
Spitzel,  Thomas  Squillacote,  Barbara  F.  Stockman,  Carl  W  Symecko,  Apoli- 
nary  Szczypinski,  Florence  S.  Tomassetti,  Stanley  J.  Traceski,  Jr.,  Barbara  A. 
Trzaskos,  Dorothy  R.  Turnrose,  Peter  R.  Vaccario,  Stephen  J.  Varga,  Edward 
G.  Vater,  Bruna  O.  Vitelli,  Joseph  J.  Vitelli,  Katherine  Wasel,  Jacqueline  D. 
Wasik,  Lydia  H.  Wasik,  William  W.  Weber,  Harry  O.  Wennberg,  Constance  F. 
Whaley,  Jennie  Wielechowski,  Joe  C.  Willis,  Joseph  B.  Witkin,  Howard  Wry, 
John  V.  Zisk,  Jr. 


NEW  CANAAN.  Fairfield  County. — (Form  of  government,  selectmen,  town 
council,  board  of  finance.) — Inc. ,  May,  1801;  taken  from  Norwalk  and  Stamford. 
Area,  23.3  sq.  miles.  Population,  est.,  19,900.  Voting  districts,  2.  Children, 
6,460.  Principal  industries,  manufacture  of  wire  sieves,  electronic  equipment, 
wood  products  and  metal  machine  products.  Transp. — Passenger:  Served  by 
ConraO.  Freight:  Served  by  Conrail  and  numerous  motor  common  carriers.  Post 
office,  New  Canaan. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Mary  L.  Ritter; 
Hours,  8:30  A.M.-4  P.M.,  Monday  through  Friday;  Address,  Town  Hall,  P.O. 
Box  447,  06840;  all  other  offices,  Town  Hall,  77  Main  St.,  06840;  Tel.,  966- 
3539. — Asst.  Clerks  and  Asst.  Regs,  of  Vital  Statistics,  Mrs.  Ann  F.  Montmeat, 
Mrs.  Katherine  M.  Lutter. — Selectmen,  1st,  Charles  P.  Morton,  Rep.  (Tel., 
966-1687),  Jennifer  W.  Delage,  Rep.,  Robert  P.  Ready,  Dem.— Town  Council, 
Joseph  J.  Rucci,  Jr.,  Chm.,  William  Attwood,  William  R.  Bach,  Richard  L. 
Brinckerhoff,  Charles  E.  Cunningham,  Sperry  A.  DeCew,  Chester  B.  Hansen, 
Russell  A.  Kimes,  Jr.,  Priscilla  S.  Rutherford,  Richard  C.  Stewart,  Monroe  E. 
Trout,  Carlton  E.  Vanderwarker. — Treas.  and  Agent  of  Town  Deposit  Fund,  V. 


436  TOWNS,  CITIES  AND  BOROUGHS 


Donald  Hersam. — Board  of  Finance,  Charles  P.  Morton,  Chm. ,  Robert  C.  Bates, 
Julius  Groher,  Elmer  T.  Hebert,  Jr.,  Lawrence  Hirsch,  B.  Scott  Price,  Waldron 
W.  Proctor,  Charles  F.  Smithers,  Jr.,  Richard  A.  Winfleld;  Alternates,  Dorothy 
B.  Christelow,  Nelson  R.  Jesup. — Tax  Collector,  Edith  A.  Cerretani. — Board  of 
Tax  Review,  John  L.  Gray,  Chm.,  John  B.  Apy,  Paul  D.  Griffin. —  Assessor, 
Gordon  M.  Donley. — Registrars  of  Voters,  William  M.  Couch,  Dem.,  Carol  F. 
Couch,  Rep. — Supt.  of  Schools,  William  C.  French. — Board  of  Education,  Mar- 
garet W.  Becker,  John  T.  Finnell,  Lewis  H.  Mottley,  Jr.,  1981;  Victor  R.  Mac- 
donald,  Chm.,  Raymond  D.  Lenoue,  Judith  B.  Perron,  1983;  Alice  J.  Daniels, 
Vance  A.  Howe,  Roy  A.  Riggio,  1985. — Planning  and  Zoning  Commission, 
William  D.  Hart,  Jr.,  Chm.,  Stanley  M.  Barnes,  Mary  E.  Findlay,  John  M.  Jex, 
Gouverneur  M.  Nichols,  Laszlo  Papp,  John  M.  Reid,  Crosby  R.  Smith,  David 
A.  Teaze. — Town  Planner,  Daniel  A.  Foley. — Zoning  Board  of  Appeals,  Berkeley 
D.  Johnson,  Chm.,  Edwin  J.  Deadrick,  Walter  T.  Flaherty,  Jr.,  Stanley  E. 
Jaworowski,  S.  Hoyt  Peckham;  Alternates,  John  R.  Fairty,  Jonathan  Lovejoy, 
vacancy. — Housing  Authority,  Dana  C.  Ackerly,  Chm.,  Fielding  L.  Bowman, 
Theodore  deF.  Hobbs,  C.  Eric  Lundberg,  Karen  C.  White. — Conservation 
Commission,  John  D.  Gunther,  Chm.,  Ernest  Brooks,  Jr.,  Bayard  Dominick, 
Elise  S.  Lapham,  Barbara  B.  Wood. — Inland  Wetlands  and  Water  Courses 
Commission,  John  D.  Gunther,  Chm.,  Thomas  M.  Allen,  Ernest  Brooks,  Jr., 
Charlotte  R.  Brown,  Laszlo  Papp,  Chandler  S.  Richardson,  Crosby  R.  Smith; 
Alternates,  Wilson  M.  Brazer,  Richard  A.  Palmer,  James  W  Swallen. — Flood 
and  Erosion  Control  Board,  Charles  P.  Morton,  Chm.,  Jennifer  W  Delage, 
Richard  A.  Palmer,  Robert  P.  Ready,  Chandler  S.  Richardson. — Historic  District 
Commission,  Jerome  Selinger,  Chm.,  Richard  Bergman,  V.  Allen  Hower,  Mary 
Louise  King,  Marshall  H.  Montgomery;  Alternate,  Penfleld  C.  Mead. — Agent 
for  the  Elderly,  Welfare  Director,  Antoinette  Casciari. — Director  of  Health,  Char- 
lotte R.  Brown,  M.D.— Library  Board  of  Trustees,  Robert  K.  White,  Pres., 
Harlan  E.  Anderson,  Elizabeth  L.  Buck,  Barbara  Colbron,  Zula  M.  Crichton, 
Elizabeth  P.  Erb,  David  H.  Finnie,  Claire  Fox,  Ruth  Freeman,  Betty  St.  C. 
Hardy,  Beatrice  Lamb,  John  Lowry,  Jr.,  A.  Cushman  May,  Penfield  C.  Mead, 
Charles  P.  Morton,  Bettyann  Murphy,  Jens  Risom,  Stephen  H.  Stackpole, 
Ogden  Tanner. — Parks  and  Recreation  Commission,  Joseph  J.  Toppin,  Chm., 
Valerie  B.  Erichs,  John  J.  Fenton,  Robert  M.  Henrici,  Judith  N.  Rowett,  Nancy 
Z.  Walworth,  Leighton  C.  Wood;  James  A.  Rosenberg,  Dir. — Director  of  Public 
Works,  Louis  J.  Moreno. — Purchasing  Agent,  Jerold  L.  Patton. — Town  En- 
gineer, Richard  E.  Bromfield. — Supt.  of  Highways,  Charles  Gallo. —  Chief  Build- 
ing Official,  Kenneth  L.  Waters. — Board  of  Building  Appeals,  Karl  H.  Blees, 
Chm.,  Gary  E.  Lindstrom,  George  R.  Platts,  James  Schettino,  William  C. 
Westerhoff. — Dir.  of  Environmental  Health,  Wallace  S.  Zeray.— Tree  Warden, 
Warren  J.  Kelley.— Chief  of  Police,  Ralph  M.  Scott.— Police  Commission,  Peter 
M.  Santella,  Chm.,  Chester  Billings,  Jr.,  Carl  D.  Weinstein. — Constables, 
Domenick  C.  Casciari,  Joseph  M.  DiPanni,  Richard  C.  Dolan,  Jr.,  Joseph  E. 
Hussey,  Anthony  Jordhamo,  Robert  E.  Nielsen.— Chief  of  Fire  Dept.,  Norman 
R.  Frame,  Jr. — Fire  Marshal,  Robert  A.  Fairty. — Board  of  Fire  Comrs.,  Philip 
L.R.  DuVal,  Chm.,  T.  Guthrie  Speers,  Jr.,  Robert  B.  Stewart.— Civil  Prepared- 
ness Director,  Robert  A.  Fairty. — Corporation  Counsel,  Ira  E.  Hicks. — Justices 
of  the  Peace,  Alexander  P.  Aderer,  Albert  F.  Bertram,  Patricia  K.  Brooks, 
Tristram  Dunn,  Robert  A.  Fearon,  E.C.  Kip  Finch,  Sydney  L.  Greenberg,  Hugh 
Halsell,  III,  Hazel  Rich  Hobbs,  David  Howland,  John  M.  Jex,  Arthur  D.  Lane, 
Ralph  H.  Major,  Jr.,  Richard  A.  Palmer,  Charles  R.  Price,  Louise  L.  Rienecke, 
James  W  Rutherford,  Robert  B.  Stewart. 


TOWNS,  CITIES  AND  BOROUGHS  437 

NEW  FAIRFIELD.  Fairfield  County. — (Form  of  government,  selectmen, 
town  meeting,  board  of  finance.) — Inc.,  May,  1740.  Area,  25.3  sq.  miles.  Popula- 
tion, est.,  9,900.  Voting  district,  1.  Children,  4,176.  Principal  industries, 
machined  tools  and  electrical  parts;  well  known  summer  resort.  Transp. — 
Freight:  Served  by  numerous  motor  common  carriers.  Post  office,  New 
Fairfield;  Brewster,  N.Y.,  R.F.D.  3. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Diana  M.  Peck; 
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  8896,  06810;  Tel.,  Danbury, 
746-1234.—  Asst.  Clerks  and  Asst.  Regs,  of  Vital  Statistics,  Mrs.  Shirley  L. 
Hatch,  Mrs.  Joan  Harrison,  Mrs.  Anne  M.  McCarthy. — Selectmen,  1st,  John 
Fairchild,  Rep.  (Tel.,  746-2448),  Gail  E.  Stuedemann,  Rep.,  Frank  J.  Mizak,  Jr., 
Dem— Treas.,  Daniel  Gerow. — Agent  of  Town  Deposit  Fund,  Royle  J.  Kipp, 
Jr. — Board  of  Finance,  Frank  S.  Caracansi,  Chm.,  John  S.  Budnick,  Joseph  P. 
Governali,  James  P.  Jones,  Patricia  A.  Roberts,  CarlH.  Sporkmann;  Alternates, 
Michael  J.  Baum,  Susan  S.  Quattro,  Peter  Seiler.— Tax  Collector,  Wade  D. 
Middleton. — Board  of  Tax  Review,  Romeo  Morelli,  Chm.,  Charles  Chase,  Jr., 
Vincent  N.  Hughes. — Assessor,  James  W.  Clynes. — Registrars  of  Voters,  Kath- 
leen A.  Kilmer,  Dem.,  Mary  Ann  Carson,  Rep. — Supt.  of  Schools,  Gerald  E. 
Barbaresi. — Board  of  Education,  Joseph  A.  Novella,  Chm.,  Alfred  A.  Ander- 
son, Mary  N.  Brearton,  Harold  L.  Reynolds,  1981;  Rev.  Roy  E.  Jacobsen, 
Melvin  R.  Jarvis,  Ronald  W.  Kearn,  James  S.  Russell,  Jeannette  Sweeney, 
1983. — Planning  Commission,  Howard  J.  Hagan,  Chm.,  Joseph  Dunbar,  James 
M.  Murphy,  George  A.  Reitwiesner,  vacancy;  Alternates,  Roy  J.  Bertalovitz, 
John  Cotumaccio,  Frank  S.  Martin. — Zoning  Commission,  Kenneth  Mcllveen, 
Chm.,  Francis  X.  McCarthy,  Carolyn  S.  Ozyck,  Frank  Riefenhauser,  Ronald 
Sudol;  Alternates,  Dr.  Stephen  Hanrahan,  Charles  Rankin,  Thomas  P. 
Young. — Zoning  Board  of  Appeals,  James  S.  Mellett,  Chm.,  Robert  Doyle, 
Stephen  Roman,  George  C.  Stewart,  Robert  T.  White;  Alternates,  Anthony 
Fusco,  Alfred  Sacco,  vacancy. — Zoning  Enforcement  Officer,  Marilyn 
Alesi. — Conservation  and  Inland  Wetlands  Commission,  Richard  Nixon,  Chm., 
William  Delohery,  Kevin  Foster,  Russell  Gerow,  Teresa  Lent,  Thomas  E.  Ste- 
vens, Jr. ,  Gail  Stuedemann. — Commission  on  Aging,  Louis  Kent,  Chm. ,  Martha 
Halas,  Mary  A.  Matrian,  Thomas  Moore,  William  Rose,  Irving  Simon,  Agnes 
Wheeler. — Director  of  Health,  Peter  O.  Rostenberg,  M.D. — Library  Directors, 
Mary  Bilecky,  Jean  M.  Doherty,  William  S.  Gardner,  Eleanor  Karvelis,  Grace 
Larkin,  Tina  Pisacreta. — Parks  and  Recreation  Commission,  John  Moran, 
Chm.,  Gale  Alexander,  Joan  Burke,  Albert  Johnson,  Robert  Quattro,  James 
Russell,  Donald  Sauer,  Janet  Slate,  Joan  Sudol. — Supt.  of  Highways,  Lester 
Fairchild. — Building  Inspector,  Wesley  Harrison. — Building  Board  of  Appeals, 
Michael  Ashe,  Anton  Karl,  Leopold  Leitner,  Worth  Middleton,  Frank 
Schaufler. — Candlewood  Lake  Authority,  Dale  Halas,  Frank  Meier,  Michael 
Raehl. — Sanitarian,  Paul  L.  Lockwood. — Tree  Warden,  Larry  Hissong. — Chief 
of  Police,  John  Fairchild. — Constables,  Joseph  Amorosa,  Leroy  Blackwell, 
Kevin  Casey,  George  Devine,  Joseph  Froehlich,  Joseph  Pacento,  Robert  Pres- 
cott,  Frank  Sacco,  Arthur  Schmidt. — Chief  of  Fire  Dept.,  Bruce  Taylor. — Fire 
Marshal,  Joseph  J.  Blechinger. — Director  of  Civil  Preparedness,  Bruce 
Taylor. — Town  Attorneys,  Secor,  McPartland  and  Cassity.— Justices  of  the 
Peace,  Frances  J.  Blackwell,  Daniel  W  Borkin,  Brian  F.  Burnell,  Stephen  T. 
Carter,  Robert  D.  Dugan,  Sr.,  Jean  Fen  wick,  John  A.  Goetz,  Joseph  P.  Gover- 
nali, Hans  J.  Haberland,  Edward  J.  Hannafin,  David  C.  Harrison,  James  P. 


438  TOWNS,  CITIES  AND  BOROUGHS 

Jones,  Denis  M.  Leahy,  Francis  X.  McCarthy,  Kenneth  P.  Mcllveen,  James  S. 
Mellett,  John  D.  Middleton,  George  Missailidis,  Thomas  F.Moore,  Joseph  A. 
Novella,  Diana  M.  Peck,  Grace  W.  Perkins,  Helen  Pettibone,  Tina  Pisacreta, 
Susan  Quattro,  Paul  F.  Rathjen,  George  A.  Reitwiesner,  Harold  G.  Romer, 
Robert  Ross,  Dale  V.  Smith,  Warren  J.  Spinello,  Harold  F.  Stenton,  George  C. 
Stewart,  William  W  Sullivan,  Francis  J.  Sweeney,  Jr.,  Kenneth  F.  Taylor,  Jr., 
Biaggio  Tuminelli. 


NEW  HARTFORD.  Litchfield  County.— (Form  of  government,  selectmen, 
town  meeting,  board  of  finance.) — Inc. ,  Oct. ,  1738.  Area,  38.3  sq.  miles.  Popula- 
tion, est.,  4,600.  Voting  districts,  2.  Children,  1,669.  Principal  industries,  ag- 
riculture and  manufacture  of  plumbing  supplies,  aircraft  parts,  soda  dispensing 
machines,  coffee  urns,  blenders  springs  and  guitars.  Transp. — Passenger: 
Served  by  buses  of  the  Arrow  Line,  Inc.  from  Hartford,  Torrington  and  Wins- 
ted.  Freight:  Served  by  numerous  motor  common  carriers.  Post  offices,  New 
Hartford  and  Pine  Meadow;  other  sections  reached  by  R.F.D.  1  and  2,  New 
Hartford;  No.  2  from  Winsted;  No.  2  from  Collins ville;  No.  2  from  Unionville. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics.  Mrs.  Charlotte  S. 
Dufour;  Hours,  9-12  A.M. ,  1-4:30  P.M. ,  Monday  through  Friday;  Address,  Town 
Hall,  Main  St.,  06057;  Tel.,  Winsted,  379-5037.— Asst.  Clerk  and  Asst.  Reg.  of 
Vital  Statistics,  Mrs.  Barbara  S.  Lautenbach. — Selectmen,  1st,  Robert  H. 
LaGoy,  Rep.  (Tel.,  379-3389),  Reginald  J.  Smith,  Rep.,  William  F.  Baxter, 
Dem. — Treas.  and  Agent  of  Town  Deposit  Fund,  Jane  B.  Sadler. — Board  of 
Finance,  James  T.  Kavanaugh,  Chm.,  Michael  R.  Beauchamp,  John  E. 
Hoffnagle,  Robert  H.  Howson,  John  D.  McKeon,  Graham  E.  Simpson;  Alter- 
nates, James  A.  Schmidt,  Georgia  S.  Taylor. — Tax  Collector,  Joseph  E. 
Schock. — Board  of  Tax  Review,  Mrs.  Bertha  V.  Beauchemin,  Chm.,  Robert  E. 
Jahne,  Betty  B.  Stoutenberg. — Assessors,  Bruce  A.  Bannerman,  William  A. 
Connelly,  Donna  P.  Nedelka,  vacancy. — Registrars  of  Voters,  1st  Dist.,  Dorothy 
P.  Langevin,  2nd  Dist.,  Eileen  Buyak,  Dem.;  1st  Dist.,  Kathryn  F.  Carpenter, 
2nd  Dist.,  Patricia  J.  Halloran,  Rep.— Supt.  of  Schools,  Mario  P.  Dei  Dolori.— 
Board  of  Education,  John  Austin,  Walter  Lindell,  Ellen  Pieszak,  1981;  Kathleen 
Kelleher,  Lawrence  Partridge,  Andrew  Riess,  1983;  Denton  E.  Butler,  Jr., 
Chm. ,  Anita  Baxter,  Michael  Dezzani,  Jr. ,  1985.— Planning  and  Zoning  Commis- 
sion, Theodore  J.  Stoutenberg,  Chm.,  David  E.  Adams,  Robert  F.  Granquist, 
Louis  Pepe,  Kristina  Smith;  Alternates,  Robert  J.  Galas,  Marcia  H.  Potter, 
James  W  Whitehead. — Zoning  Board  of  Appeals,  Wesley  Ramstein,  Chm.,  Paul 
A.  Burdick,  Henry  P.  Gaewsky,  Barbara  Goff,  William  Phillips;  Alternates, 
Alison  L.  Gill,  Willard  J.  King,  Arthur  Lavoie.—  Zoning  Enforcement  Officer, 
vacancy. — Economic  Development  Commission,  Reginald  J.  Smith,  Chm., 
Thomas  J.  D' Amore,  Jr. ,  Robert  Howson,  Carole  Pepe,  Stephen  Potter,  William 
Rieger,  Donald  Ryan,  Raymond  Sloman,  Guy  Tangarone. — Conservation  Com- 
mission, Bernard  Castellani,  Chm.,  Kathleen  Kelleher,  E.  Kenneth  Krohner, 
Mary  Lou  Rayno. — Inland  Wetlands  Commission,  Mark  Ruwet,  Chm.,  Charles 
Gill,  Robert  Granquist,  Herbert  LaRosa,  Jay  Louden,  Marie  Moreschi. — 
Historic  District  Study  Committee,  Frank  W  Jones,  Jr. ,  Chm. ,  Christina  Crooke, 
Eileen  Hall,  Richard  Kenyon,  Winona  Whitehead;  Alternates,  John  Hoffnagle, 
Lee  C.  Tangarone.— Agent  for  the  Elderly,  Jane  B.  Sadler.— Welfare  Director, 
Barbara  S.  Lautenbach. — Recreation  Commission,  Lee  C.  Tangarone,  Chm., 


TOWNS,  CITIES  AND  BOROUGHS  439 

Ronald  H.  Dufour,  R.  Kippen  Janes,  Edward  W.  Petit. — Town  Engineer,  Reg- 
inald J.  Smith. — Building  Inspector,  Daniel  J.  Burns. — Building  Code  Board  of 
Appeals,  Reginald  J.  Smith,  Chm.,  Robert  Howson,  William  Phillips. — Water 
and  Sewer  Commission,  Harry  L.  Birch,  Jr.,  Chm.,  Robert  Barry,  John  P. 
Hoffman,  Jr.,  Robert  E.  Jahne,  Charles  Padelford. — Supt.  of  Highways,  Victor 
Vincent. — Chief  of  Police,  Robert  H.  LaGoy. — Constables,  Thomas  Adams, 
Dwight  Florio,  John  P.  Hoffman,  Jr.,  William  Langill,  Joseph  Monyak,  Glenn 
Sheffield,  Lynn  Sheffield. — Chiefs  of  Fire  Dept.,  Joseph  Lavoie  (New  Hartford); 
Gary  Salmon  (Pine  Meadow);  Raymond  Goldbeck  (South  End). — Fire  Marshal, 
Arthur  Desjardin. — Civil  Preparedness  Director,  Ernest  Wheat. — Town  Attor- 
ney, John  W  Pickard  (P.O.,  Torrington). — Justices  of  the  Peace,  Liane  H. 
Adams,  Chester  Aliano,  Edward  A.  Allen,  William  F.  Baxter  Kathryn  F.  Car- 
penter, David  L.  Childs,  William  A.  Clark,  John  E.  Fay,  Dwight  W.  Florio, 
Alison  L.  Gill,  Barbara  J.  Goff,  Harrison  Hall,  Emlyn  G.  Howe,  Robert  H. 
Howson,  R.  Kippen  Janes,  Robert  H.  LaGoy,  Arthur  E.  Lavoie,  Edward  C. 
Mason,  John  D.  McKeon,  Joseph  J.  Monyak,  James  C.  Oles,  Jane  B.  Sadler, 
Glenn  D.  Sheffield,  Magda  M.  Short,  Reginald  J.  Smith,  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.,  129,500.  Voting 
districts,  27.  Children,  35,454.  Principal  industries,  manufacture  of  guns,  am- 
munition, 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,  automo- 
bile ignition,  replacement  equipment,  model  airplanes.  Transp. — Passenger: 
Served  by  Amtrak,  Conrail  and  buses  of  Conn.  Transit  locally  and  from  Milford, 
Branford  and  Wallingford;  The  Short  Line  of  Conn.,  Inc.;  Cross  Country  Coach 
from  Bridgeport;  The  Arrow  Line  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  Conrail 
and  numerous  motor  common  carriers.  Post  offices,  New  Haven,  Westville  and 
Yale  Station. 

CITY  AND  TOWN  OFFICERS.  City  and  Town  Clerk,  John  A.  Keyes; 
Hours,  9  A.M. -5  P.M.,  Monday  through  Friday;  Address,  Hall  of  Records,  200 
Orange  St.,  Room  204,  06510;  Tel.,  City  Clerk,  787-8339;  Town  Clerk,  787- 
8346— Deputy  City  and  Town  Clerk,  Helen  E.  Fuller— Asst.  City  and  Town 
Clerk,  Salvatore  Franco. — Reg.  of  Vital  Statistics,  Michael  Lynch. — Deputy 
Reg.  of  Vital  Statistics,  Carol  Mineo. — Mayor,  Biagio  DiLieto,  Dem. — 
Aldermen,  1st  Ward,  Mary  Elise  Papke;  2nd  Ward,  Vanessa  D.  Burns;  3rd  Ward, 
Walter  S.  Brooks;  4th  Ward,  Barry  Rubin;  5th  Ward,  Louis  A.  Aceto;  6th  Ward, 
Christopher  Shannon;  7th  Ward,  F.  Kenneth  Stokes;  8th  Ward,  Luisa  DeLauro; 
9th  Ward,  Francesco  J.  Gargiulo;  10th  Ward,  Linda  J.  Dick;  11th  Ward,  Judith 
Baldwin;  12th  Ward,  Patricia  A.  Moore;  13th  Ward,  Eugene  Barna;  14th  Ward, 
John  J.  Fabrizio;  15th  Ward,  Josephine  Azzaro;  16th  Ward,  Robert  J.  Hauser,  Jr. ; 
17th  Ward,  DeWitt  L.  Jones;  18th  Ward,  Stephen  Wareck,  Pres.;  19th  Ward, 
Theodora  Glover;  20th  Ward,  Charles  H.  Allen  III;  21st  Ward,  John  C.  Daniels; 
22nd  Ward,  Edward  A.  Zelinsky;  23rd  Ward,  Patricia  A.  Dillon;  24th  Ward, 
Jonathan  J.  Ginhorn;  25th  Ward,  Robert  H.  Silverman;  26th  Ward,  Leona  B. 


440  TOWNS.  CITIES  AND  BOROUGHS 


Greiner;  27th  Ward,  Dorothy  M.  Coward.— Board  of  Ethics,  Rev.  Clyde  J.  B. 
Bowman,  Steven  Mednick,  Arnold  J.  Wolf. — Controller,  Kennedy  Mitchell; 
Deputy  Controller- Treas.,  Lawrence  Rusconi. — Board  of  Finance,  William 
Craig,  Robert  D'Angelo,  Luisa  DeLauro,  Jeanne  Hogan,  Marvin  Gold,  Alan 
McBean,  Henry  Smernoff. — Tax  Collector,  Michael  Morris. — Board  of  Tax 
Review,  Armand  L.  Aloi,  Susan  Massaro,  Catherine  Quinn. — Assessor,  W 
Fletcher  Johnson,  Acting. — Registrars  of  Voters,  Frank  A.  Rossi,  Dem.,  Mary  P. 
Hayes,  Rep. — Supt.  of  Schools,  Gerald  N.  Tirozzi. — Board  of  Education,  Claire 
DiMartino,  Secy. ,  Harriette  A.  Balay,  1980;  Rev.  Edwin  R.  Edmonds,  James  E. 
Jones,  1981;  Eleanor  Zimmermann,  1982;  Theodore  F.  Hogan,  Jr.,  Pre s.,  Miguel 
Rodriguez,  1983. — Personnel  Director,  Peter  H.  Feriola. — Retirement  Board, 
Louis  Coveyduck,  Ernest  Jones. — Civil  Service  Commission,  Joseph  Herzyk, 
Theodore  F.  Hogan,  Jr.,  Vincent  Farricelli,  Domingo  Maldonado,  Sheila  W 
Wellington. — City  Plan  Commission,  William  B.  Post,  Chm.,  David  D.  Green- 
berg,  Vice  Chm.,  David  Harding,  John  Teluk. — City  Plan  Dept.,  John  L. 
McGuerty,  Exec.  Dir. — Board  of  Zoning  Appeals,  Edwin  Van  Selden,  Chm., 
Hallie  Black,  William  J.  DeMayo,  Frank  Riccio,  Wesley  Thorpe;  Alternates, 
Lindy  Gold,  Janice  Lee,  Vivian  Lopes. — Zoning  Admr.,  Michael  J. 
Cappetta. — Development  Commission,  Paul  Goodwin,  Chm.,  Barry  Banducci, 
Henry  Chauncey,  Jr.,  Joseph  D.  DiSesa,  Robert  S.  Reigeluth,  C.  Newton 
Schenck,  Robert  L.  Sykes. — Redevelopment  Agency,  Diana  Ortiz,  Matthew 
Ruoppolo,  Roy  Snyder;  William  T.  Donohue,  Exec.  Dir. — Housing  Authority, 
Nicholas  Aiello,  Chm.,  Carlos  Rodriquez,  Vice  Chm.,  Shirley  Barber,  Anthony 
Mason,  Willis  Pritchett;  Samuel  Franklin,  Exec.  Dir. — Fair  Rent  Commission, 
Lincoln  Bouve,  Vannie  James,  Thomasina  Shaw;  J.  Robert  Johnson,  Exec. 
Dir. — Environmental  Advisory  Council,  Albert  Landino,  Chm.,  John  P.  Caval- 
lero,  Edward  DeLouise,  William  Donohue,  John  L.  McGuerty,  Carl  Nastri, 
Charles  Schwab,  Larry  Silvestri. — Historic  District  Commission,  Beverly  Cas- 
sidento,  Jack  P.  Libero,  Jr.,  Marianne  Mazan,  Ronald  K.  Noe,  Mrs.  Henry 
Townshend;  Alternates,  David  D'Atri,  Noel  Hanf,  Richard  Hegel,  Mrs. 
Raymond  Lemley,  Ernest  Saunders. — Welfare  Director,  Rev.  William  Lee. — 
Director  of  Health,  Edward  Delouise,  M.P.H.—  Board  of  Health  Comrs.,  Hen- 
rietta P.  Forman,  Jack  Hughes,  Fred  Hyde,  M.D.,  Harold  S.  Ince,  D.D.S.,  Mrs. 
Richard  H.  Timpson,  Jr. — Library  Directors,  Leanor  L.  Wexler,  Pres.,  Donald 
Cobey,  John  C.  Daniels,  Felix  R.  Drury,  Zelly  Goldberg,  Mrs.  John  Huggins, 
Irene  Pettyjohn,  Robert  E.  Shure,  Martha  J.  Sullivan. — Board  of  Park  Comrs., 
Charles  J.  Parker,  Pres.,  John  Ciarleglio,  A.  Edward  Constantine,  Gene  Festa, 
George  Longyear,  Mrs.  Philip  R.  Pastore,  John  Wilhelm.— Dir.  of  Parks  and 
Recreation,  Carl  Nastri;  Deputy  Dir.,  William  Polino.— Dir.  of  Public  Works, 
Thomas  Antollino;  Deputy,  Michael  Crisci. — Purchasing  Agent,  John 
Walsh.— City  Engineer,  Leonard  Smith,  Acting.— Supt.  of  Streets,  Joseph 
Cams  one.— -Sealer  of  Weights  and  Measures,  John  Brandt. — Building  Inspector, 
Orlando  Silvestri.— Supt.  of  Trees,  Earl  Lyon.— Supt.  of  Refuse  Removal,  Frank 
Ardizzone  (West),  Peter  Landolfi  (East).— Chief  of  Police,  Edward 
Morrone. — Police  Commission,  Clarence  Butcher,  Pres.,  Joseph  Adelizzi, 
Robert  Buckholz,  Daniel  Greer,  Miguel  Laguna,  Sheila  Taub.— Chief  of  Fire 
Dept.,  John  P.  Reardon.— Fire  Marshal,  Thomas  F.  Lyden.— Board  of  Fire 
Comrs.,  Michael  DePalma,  Pres.,  Alice  Bussiere,  William  Fisher,  Eileen  Foley, 
Milton  J.  Lurie.— Civil  Defense  Director,  James  T.  Fleming.— Corporation 
Counsel,  Charles  Albom.— Justices  of  the  Peace,  Henry  Abate,  William  Abbag- 
naro,  J.  Monica  Adams,  Anthony  J.  Aiardo,  Charles  Albom,  Joseph  V. 
Amarante,  Anna  Amatruda,  William  Ambrogio,  Marion  M.  Anderson,  Thomas 


TOWNS,  CITIES  AND  BOROUGHS  441 

Antollino,  Aaron  W.  Aronow,  Michael  Argento,  Sylvia  Arovas,  Joseph  At- 
tianese,  Joseph  Aveni,  Amos  W.  Banks,  Charles  Banks,  Leon  Barauskas,  Rose 
M.  Barbarito,  John  Barber,  Jr.,  Robert  Barnabei,  Anne  M.  Bartlett,  Maurice 
Bellenoit,  Rosalind  Berman,  Brereton  W.  Bissell,  Boris  Bittker,  David  C.  Black- 
ie,  Jessie  Blackmon,  June  L.  Blakey,  John  J.  Bohan,  Frank  Bombace,  Mary  M. 
Boone,  Arthur  Bosley,  Helen  Bosley,  Charles  H.  Brewer,  Jr.,  Lillian  C.  Brown, 
Sally  J.  Brown,  Benjamin  Brownstein,  Robert  Buckholz,  Vanessa  D.  Burns, 
Dianne  Burrows,  Kenneth  Burrows,  Dolores  Bush,  Anthony  Calabro,  Marion 
G.  Caldwell,  M.  James  Canali,  Paul  Canzanella,  Ellen  Ann  Cappiello,  Gerald 
Cappiello,  Joseph  M.  Carbone,  Cheryl  A.  Carlucci,  Linton  Carnegie,  Jerome  J. 
Carpinella,  Perry  Carpinella,  Francis  S.  Caruso,  Barbara  Cavanaugh,  ConellaP. 
Chagares,  Francine  Chandler,  Ronald  Chandler,  Barbara  Chelstowski,  Nancy  P. 
Ciarleglio,  Alice  Cimino,  Ida  Cirillo,  Peter  Civitello,  Jonothan  Clark,  Leo  J. 
Clarke,  Jr.,  Sandra  Clendenen,  Barbara  A.  Clough,  Vera  Cocorullo,  John  T. 
Coleman,  Florine  Collins,  Robert  Cooper,  John  P.  Corniello,  Charles  P.  Cos- 
tanzo,  William  E.  Craig,  John  Cremin,  Salvatore  Criscio,  Jr.,  Joseph  J.  Crisco, 
Phyllis  F.  Crowley,  Edith  Cupo,  Eric  F.  Curtis,  Jr.,  Eric  F.  Curtis,  III,  Raeanna 
V.  Curtis,  Elizabeth  Curtiss,  Peter  Czuchra,  Christy  A.  D'Addio,  Frank  D'Al- 
bero,  James  W.  Daniel,  Douglas  R.  Daniels,  Bruce  S.  Dardick,  Eldridge  E. 
Davis,  Jr.,  William  DeCapua,  Louise  DeLauro,  Joseph  S.  DeMatteo, 
Rosemarie  DeMatteo,  Arthur  L.  DeSorbo,  Louis  DeSorbo,  Lorraine  J. 
DiAdamo,  Patricia  A.  Dillon,  Clara  DiMartino,  Melvin  Ditman,  Eugenia  C. 
Douglas,  Sidney  Drucker,  Catherine  L.  Durso,  Frank  J.  Durso,  William  R. 
Dyson,  J.  Jonathan  Einhorn,  James  V.  Elefante,  Carol  B.  Esposito,  Katherine 
Esposito,  Victor  P.  Fasano,  Pasquale  Fasulo,  Leo  Fazzone,  Anna  Febbraio, 
Edmund  J.  Febbraio,  Louis  M.  Ferrigno,  Frank  Ferriola,  Marion  Flaherty, 
Lillian  Flederman,  Concetta  D.  Franco,  Carol  A.  Freedman,  Anthony  Fusco, 
Andrew  Gambardella,  Frederick  K.  Gammons,  John  Ganley,  Igdalia  Garcia, 
Salvatore  Garibaldi,  Arlene  V.  George,  Jerome  Ginsberg,  Janet  Goglietino, 
Leroy  G.  Gomes,  Sr.,  Frankye  R.  Gomez,  Frank  Grasso,  Jr.,  Anthony  M. 
Guidone,  Fred  B.  Guida,  Maximino  Gutierriz,  Katherine  Anne  Hayes,  Mary  P. 
Hayes,  John  Heimann,  Jeanne  Hogan,  Herman  S.  Hodes,  Michael  R.  Hryb, 
Joseph  Hull,  Estelle  Iannucci,  Carmela  Iovene,  Gertrude  L.  Jackson,  Mary  J. 
John,  Brady  Johnson,  Frances  B.  Jones,  William  Jones,  Michael  C.  Kantrow, 
Paul  F.  Kaplowe,  Kenneth  F.  Kawra,  John  Kelleher,  Paul  Kelly,  Lisa  Kinsella, 
Frances  R.  Kinsey,  Lorraine  C.  Kohloff,  Meyer  L.  Kravitz,  Rudy  A.  LaFond, 
Margie  D.  LaFrance,  Gaetano  J.  Lampo,  Herbert  B.  Landorf,  Lewis  Langella, 
Sydney  Leventhal,  Alan  J.  Levin,  Henry  Levin,  Leonard  L.  Levy,  Mary 
Lewandowski,  Deborah  Lewis,  Elizabeth  H.  Lieberman,  Vincent  Limauro, 
Carmella  Lombardo,  John  F.  Longo,  George  E.  Longyear,  Marcella  A.  Long- 
year,  Walter  G.  Longyear,  Maureen  Lynch,  Richard  LoRicco,  Tesse  Lupinski, 
Edith  Macri,  Charles  J.  Malick,  Jr.,  Pauline  M.  Mancini,  Philip  Mancini,  Sr., 
Ralph  E.  Marcarelli,  Robert  Marler,  Barbara  Martone,  Gaetano  Masella,  Sha- 
ron C.  Matthews,  Gaetano  J.  Mauriello,  Geraldine  Mauriello,  Georgette  Mauro, 
Mary  McCallum,  Thomas  McDermott,  James  J.  McGovern,  Brian  McGrath, 
Phyllis  K.  Medvedow,  Pasquale  J.  Melillo,  Thomas  Melillo,  Anthony  R.  Men- 
dillo,  George  H.  Miller,  Stuart  Miller,  David  Miniter,  Ann  Mongillo,  Frank  J. 
Mongillo,  George  J.  Montano,  Linda  P.  Montone,  Roslyn  Montlick,  Sherrill  E. 
Moore,  Bruce  L.  Morris,  Mitchell  Morse,  Dorothy  Moulden,  George  Mus- 
grove,  Charles  S.  Naden,  Gertrude  Nicoll,  Roy  Nirschel,  Jr.,  Eleanor  Novicki, 
Theodore  Novicki,  Craig  S.  O'Connell,  James  P.  O'Connell,  Thomas  W  O'Dea, 
Angela  Onofrio,  Carolyn  A.  O'Shea,  Stephen  Papa,  Sr.,  Anthony  Parisi,  Judith 


442  TOWNS,  CITIES  AND  BOROUGHS 


B.  Parker,  Mary  E.  Paronto,  Lenore  P.  Pascale,  Shirley  Paule,  Anthony  Pellic- 
cio,  James  E.  Perillo,  Nicholas  Perrelli,  Mariano  Petraiuolo,  Thomas  Phelan, 
Judith  Piazza,  Michelina  Piscitelli,  Walter  Piurek,  Peter  Pizzorusso,  Caroline  B . 
Plank,  Christopher  Proto,  Matthew  Proto,  Joyce  G.  Puglia,  George  Quadrino, 
John  R.  Quiello,  Michael  Quinn,  John  J.  Ranne,  Jr.,  Patsy  Recchia,  Anthony 
Rescigno,  Stephen  A.  Ritt,  Jr.,  Eugene  A.  Roddy,  Sr.,  Roberta  A.  Rogavin, 
Mildred  A.  Rose,  Frank  A.  Rossi,  Isabell  Russell,  Ruth  K.  Sachs,  Carolyn 
Sagnella,  Dominic  SanGiovanni,  Thomas  SanGiovanni,  Edward  E.  San- 
tamauro,  Jose  Santiago,  Lawrence  Savino,  Evelyn  Schatz,  Elizabeth  A. 
Scheffler,  Lawrence  Schiavone,  Christopher  Shannon,  Louise  Shea,  George 
Sheeley,  Hilda  Shelnitz,  Richard  A.  Simonelli,  Jr.,  Henry  G.  Smernoff,  Sylvia 
Spadaro,  Cartwright  Spencer,  Perry  Streater,  Gracie  Streeter,  Carol  Suber, 
David  Sullivan,  Mary  Sullivan,  Velma  M.  Sullo,  Richard  Swartwout,  Jr.,  Mary 
Sweeten,  Carlos  B.  Taft,  Theresa  Taneszio,  Willie  Tate,  Gail  Thibaudeau,  John 
A.  Tomasi,  Sr.,  Julia  G.  Tomasi,  Arthur  M.  Tonucci,  Joseph  Tramontano, 
Raffela  Tramontano,  Salvatore  Tramontano,  Nicholas  Triffin,  Sophie  Turner, 
Sara  S.  Tyler,  Althea  J.  Tyson,  Sarah  Tyson,  Gretchen  Van  Blaricom,  John  C. 
Varrone,  Jr.,  Robert  F.  Varrone,  Joseph  Vegliante,  Pura  Velez,  Fleming  J. 
Vigorito,  Robert  J.  Vinci,  Peter  Villano,  Frederick  R.  Votto,  Eugenia  Wadley, 
Maurice  Wadley,  Lee  Wallace,  Jr.,  Marshall  Weiner,  Barbara  Wendt,  Charles 
Wiley,  Elizabeth  Williams,  Fred  Wilson,  Jr. ,  Beverly  Wright,  Theresa  P.  Wright, 
Hubert  C.  H.  Woodward,  Muriel  M.  Yopp,  Dorothy  Zacchei,  William  H.  Zim- 
mermann,  Nancy  A.  Zulkowski. 


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.,  28,200.  Voting  districts,  8.  Children,  8,673.  Principal 
industries,  milk  processing,  and  manufacture  of  airplane  parts,  ball  bearings, 
dies,  gauges,  tools  and  plumbing  supplies.  Transp. — Passenger:  Served  by 
buses  of  Conn.  Transit  from  Hartford;  Dattco  Inc.  from  New  Britain;  Bonanza 
Bus  Lines,  Inc.  from  Waterbury  and  Danbury;  by  Greyhound  and  Trailways. 
Freight:  Served  by  Conrail  and  numerous  motor  common  carriers.  Post  office, 
Newington.  Rural  free  delivery. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Roberta  N. 
Jenkins;  Hours,  8:30  A.M. -4:30  P.M.,  Monday  through  Friday;  Address,  131 
Cedar  St. ,  061 1 1;  Tel . ,  666-4661.— Asst.  Clerks  and  Asst.  Regs,  of  Vital  Statistics, 
Mrs.  Evelyn  J.  Foley,  Mrs.  Jean  S.  Taschner. — Town  Manager,  Peter  M.  Curry; 
Asst.,  Henry  R.  Allen. — Town  Council,  Paul  S.  Uccello,  Dem.,  Mayor;  E. 
Curtis  Ambler,  Maryellen  F.  Andersen,  Paul  D.  Bernstein,  Donald  I.  Cohen, 
Frank  V.  Eddy,  Bruno  J.  Perlini,  Richard  A.  Willett,  Matthew  J.  Zadrowski.— 
Selectmen,  Philomena  M.  Codino,  William  N.  Monnier,  Thomas  J.  Shields. — 
Treas.  and  Agent  of  Town  Deposit  Fund,  Alfred  A.  Ginn,  Jr. — Director  of  Finance, 
Donald  F.  McKay. — Tax  Collector,  Helen  B.  Delemarre. — Board  of  Tax  Review, 
Santo  Veneziano,  Chm.,  P.  Joseph  Harpie,  Richard  L.  McCusker. — Assessor, 
Bohden  R.  Bayus. — Registrars  of  Voters,  Sonia  S.  Shipman,  Dem.,  Jesse  S. 
Olesen,  Rep.— Supt.  of  Schools,  William  P.  Ward.— Board  of  Education,  Gail  F. 
Kelly,  Chm.,  Daniel  W  Carcaud,  Joseph  J.  Marcellino,  Jr.,  Donald  J.  Marra, 
Edward  P.  Murtha,  Anthony  J.  Pizzoferrato,  Ellen  W  Ripley,  John  C.  Trifone, 
Richard  G.  Wallace,  1981. — Town  Plan  and  Zoning  Commission,  Angelo  Bruno, 


TOWNS,  CITIES  AND  BOROUGHS  443 


Chm.,  Frank  L.  Aieta,  Edward  A.  Gibbon,  Albert  P.  Mattarocci,  Patrick 
McCord,  Gilbert  M.  McCusker,  Frank  Zuraski;  Alternates,  Alan  E.  Hanbury, 
Louis  D.  Vercelli. — Town  Planners,  Brown,  Donald  and  Donald. — Zoning 
Board  of  Appeals,  Thomas  G.  Callahan,  Chm.,  John  P.  Gatzak,  Edward  J.  St. 
Onge,  Edmond  J.  Tofil;  Alternates,  Richard  J.  Giangreco,  Raymond  J.  Liss, 
vacancy. — Zoning  Enforcement  Officer,  Kenneth  L.  Babcock. — Development 
Commission,  Carol  Khentigan,  Chm.,  Harry  R.  Holland,  Jr.,  Joseph  Kennedy, 
Richard  F.  Nissi,  Diana  M.  Peterson,  Robert  F.  Reale  St.,  Samuel  J.  Sargis, 
Muriel  R.  Swartz,  William  R.  Sweeney,  Jr. — Housing  Authority,  James  J.  Gorry, 
Chm.,  Mary  Lou  Condon,  William  J.  Delatore,  Francis  Kelly,  Jr.,  Paul  J. 
LaRosa. — Conservation  and  Inland  Wetlands  Commission,  Josef  Treggor,  Chm. , 
Frank  C.  Baldino,  Elmer  Baxter,  William  P.  Corcoran,  James  J.  Gadarowski, 
William  J.  Meade,  Lewis  M.  Piatt. — Historic  District  Commission,  Elizabeth  S. 
Baxter,  Chm.,  Robert  Detore,  Joseph  P.  Doyle. — Advisory  Committee  for  the 
Aging,  Henry  Wolcott,  Chm.,  Josephine  Bojnowski,  Alyce  R.  Cotter,  Englebert 
Deschler,  Doris  Dworski,  Marguerite  Keyes,  Alfred  J.  Norman,  Cecilia  A.  St. 
Onge,  Irene  Wolcott. — Human  Relations  Committee,  Martha  L.  Patterson, 
Chm.,  Charles  W  Casalengo,  Mary  B.  Cenci,  Daniel  S.  Hagearty,  Jr.,  Willie  M. 
Harris,  James  J.  McCabe,  Daniel  S.  Sargis,  Marcia  L.  Sweeney,  Dominic 
Trifone. — Director  of  Social  Services,  Eloise  Guptill. — Director  of  Health, 
Rinaldo  J.  Cavalieri,  M.D. — Library  Directors,  Alice  F.  Crockwell,  Gwendolyn 
B.  Gionfriddo.  Suad  S.  Gustin,  Irene  L.  Knaus,  Alice  LeBel,  Isabelle  S. 
Sampson. — Parks  and  Recreation  Commission,  Daniel  Gallicchio,  Chm., 
Stephen  P.  Banach,  Charles  W.  Brusie,  Frederick  W  Casioppo,  Richard  H. 
Connolly,  Kenneth  B.  Husmer,  Grace  Kasper,  Richard  A.  Khentigan,  Frank  W. 
Kowal,  Jr.,  Charles  W  Rudolph,  Gail  A.  Stapleton. — Supt.  of  Parks  and  Recrea- 
tion, Robert  Detore. — Youth  Services  Coordinator,  Kenneth  Freidenberg. — 
Town  Engineer,  Peter  M.  Arburr. — Supt.  of  Highways,  William  J.  Gallagher. — 
Acting  Building  Inspector,  William  Burkhart. — Building  Code  Board  of  Appeals, 
Joseph  W  Duran,  Frank  W  Kowal,  Jr.,  James  T.  Moynihan. — Sanitarian, 
Robert  Cosgrove. — Tree  Warden,  Nels  O.  Nelson. — Chief  of  Police,  Philip 
Lincoln. — Constables,  Joseph  F.  Klett,  Frank  Zuraski. — Chief  of  Fire  Dept., 
Joseph  Kalasky;  Deputy,  Chester  Brodack. — Board  of  Fire  Comrs.,  Francis  C. 
Callahan,  Chm.,  Raymond  G.  Gentle,  Jr.,  Ralph  J.  Vassallo. — Fire  Marshal, 
Raymond  Hall. — Civil  Preparedness  Director,  Peter  M.  Curry. — Town  Attorney, 
Sidney  L.  Rosenblatt. — Justices  of  the  Peace,  Harley  S.  Boorman,  Edward  J. 
Brooks,  Donald  H.  Clark,  Frank  C.  Cocheo,  Francis  C.  Danko,  Jr.,  William  V. 
Dworski,  Joshua  F.  Eddy,  John  T.  Fisher,  Jr.,  Gary  A.  Friedle,  Marshall  I. 
Golden,  Timothy  J.  Griffin,  Robert  M.  Hadley,  Mary  G.  Lapenta,  Donald  A. 
Magera,  Harry  Mandell,  William  N.  Monnier,  Bruno  J.  Perlini,  Robert  F.  Pfund, 
Jr.,  Alfred  J.  Rioux,  Cecilia  A.  St.  Onge,  Jerome  A.  Scoler,  J.  Roy  Seagren, 
Irving  B.  Shurberg,  Muriel  Swartz,  Thomas  J.  Sweeney,  Edmond  J.  Tofil,  Santo 
Veneziano,  Benjamin  Zeldes. 


NEW  LONDON.  New  London  County. — (Form  of  government,  city  man- 
ager, city  council.) — Settled,  1646;  named,  March  11,  1658.  Inc.,  Jan.,  1784. 
Town  and  city  are  co-extensive.  Area,  7.3  sq.  miles.  Population,  est.,  30,400. 
Voting  districts,  7.  Children,  6,589.  Principal  industries,  ship  building  and 
repair,  marine  construction,  and  manufacture  of  collapsible  tubes,  dentifrice, 
floor  coverings,  chucks,  broaches,  paper  products,  turbines,  women's,  men's 
and  children's  wear,  doors,  windows,  interior  trim,  food  products,  metal  toys. 


444  TOWNS.  CITIES  AND  BOROUGHS 


Transp. — Passenger:  Served  by  Amtrak  and  buses  of  Rhode  Island  Bus  Corp. 
from  Norwich;  Greyhound  from  Boston,  New  York,  New  Haven  and  Westerly, 
R.I.;  The  Blue  Line,  Inc.  from  Willimantic  and  Stafford  Springs;  Eastern  Bus 
Lines,  Inc.  from  Hartford  and  Colchester;  by  Savin  Bus  Lines,  Almeida  Bus 
Lines,  Inc.  and  Bonanza  Bus  Lines,  Inc.  Freight:  Served  by  Conrail  and  Central 
Vermont  Railway  and  numerous  motor  common  carriers;  steamboat  connec- 
tions with  Long  Island  and  Fishers  Island,  N.Y.,  International  trade  through 
State  Pier.  Post  office,  New  London. 

CITY  AND  TOWN  OFFICERS.  City  Clerk,  Town  Clerk  and  Reg.  of  Vital 
Statistics,  Mrs.  Grace  M.  Podeszwa;  Hours,  8:30  A.M. -4:30  P.M.,  Monday 
through  Friday;  Address,  Municipal  Bldg.,  181  Captain's  Walk,  06320;  Tel., 
443-2861,  Ext.  204,  205.— Asst.  City  and  Town  Clerk  and  Asst.  Reg.  of  Vital 
Statistics,  Mrs.  Patricia  A.  Rainville. —  City  Manager,  C.  Francis  Driscoll. — 
Mayor,  Leo  E.  Jackson,  Dem.;  Deputy  Mayor,  Wayne  T.  Vendetto. — 
Councilors,  Terry  William  Brennan,  David  M.  Fabricant,  Stephen  Louis  Mas- 
sad,  William  Nahas,  Carl  Stoner. — Selectmen,  Dino  Michaels,  Rose  A.  Rizzuto, 
Sholom  Shafner. — Treas.  and  Agent  of  Town  Deposit  Fund,  Thomas  J. 
Shahan. — Director  of  Finance,  Robert  W  Smith,  Acting. — Board  of  Finance, 
Ernest  C.  Schlesinger,  Chm.,  Frank  A.  Farina,  Nicholas  N.  Gorra,  Carmelina 
C.  Kanzler,  Harvey  N.  Mallove. —  Tax  Collector,  Lillian  S.  Smith. — Board  of 
Tax  Review,  Lincoln  G.  Perkins,  Chm.,  Mary  Coman,  Frank  S.  Pulaski,  Sr. — 
Assessor,  Robert  F.  Cassube. — Dir.  of  Real  Estate,  Robert  J.  Flanagan. — Dir., 
Management,  Budget  and  Personnel,  Robert  W.  Smith. — Registrars  of  Voters, 
Eugenie  B.  Kelly,  Dem.,  Patricia  L.  McCarthy,  Rep. — Supt.  of  Schools,  Joseph 
V.  Medeiros. — Board  of  Education,  Carolyn  Makover,  Pres.,  Raymond  F. 
Haworth,  Grissel  M.  Benitez  Hodge,  Sheila  McCarthy,  Walter  R.  Solomons, 
Eunice  Waller,  Sherry  L.  White,  1981. — Personnel  Manager,  Lucille 
Webster. — Personnel  Board,  Dr.  Robert  C.  Weller,  Chm.,  Josephine  Esposito, 
Jane  Glover,  Alvin  G.  Kinsall. — Planning  Board,  Waldo  K.  Clarke,  Chm., 
Harold  J.  Arkava,  Charles  W  Curtin,  Thomas  F.  Flynn,  Raymond  L. 
Moreau. — Dir.  of  Planning,  Thomas  E.  Moore. — Zoning  Board  of  Appeals, 
Herman  J.  Ritter,  Chm.,  Burton  S.  Federman,  Jay  Levin,  Charles  Persi,  Gerald 
A.  Silverman;  Alternates,  Bonita  L.  Frasure,  Axel  L.  Westerberg,  Jr.,  Spiro  C. 
Zingus. — Zoning  Enforcement  Officer,  Melvin  Jetmore,  Jr. — Harbor  Improve- 
ment Agency,  Myron  H.  Hendel,  Chm.,  Herbert  I.  Mandel,  John  McPartland, 
George  T.  Shallcross,  Robert  P.  Wildes,  Jr. — Redevelopment  Agency,  Thomas  J. 
Kelly,  Chm.,  Seymour  S.  Hendel,  Bennie  A.  Jennings,  Bertram  N.  Rossiter, 
Richard  L.  Uguccioni;  Vernon  A.  Nelson,  Exec.  Dir. — Housing  Authority,  Fos- 
ter K.  Sistare,  Chm.,  Josephine  H.  Aimetti,  Gaspare  J.  Cavasino,  Shirley  Jean 
Gillis,  Anthony  P.  Turello;  Harriet  Sims,  Exec.  Dir.— Board  of  Compensation, 
Benjamin  A.  Koss,  Chm.,  Irene  L.  Bucknavage,  Stanley  Hendel. — 
Conservation  Commission,  James  S.  Butler,  Chm.,  Ambrose  J.  Burfoot,  Sylvia 
R.  Irwin,  Nicholas  Velles,  William  D.  White.— Parking  Commission,  Franklin 
H.  Bartol,  Chm.,  Frederic  A.  Hillyer,  Fred  K.  Kalil,  Joseph  W.  Rainville,  Mario 
J.  Strafaci.— Historic  District  Study  Committee,  Dwight  C.  Lyman,  Chm. ,  Frank 
L.  McGuire,  William  W.  Miner,  Carlton  F.  Small,  Carl  H.  Wies— Senior  Affairs 
Commission,  Lorraine  R.  Loiacono,  Chm.,  Mary  J.  Costello,  Thomas  M.  Kel- 
ley,  Margaret  G.  Lyon,  Marie  A.  Magro,  Edward  D.  Mansfield,  Florian  A. 
Spellman,  Edward  S.  Vine.— Agent  for  the  Elderly,  Agatha  B.  Callahan.— 
Welfare  Director,  Norma  Albright.— Director  of  Health,  Charles  E.  Dyer, 
M.D. — Advisory  Committee  for  the  Handicapped,  Lena  M.  Ruff,  Chm.,  Helen 


TOWNS.  CITIES  AND  BOROUGHS  445 

Bartol,  Arline  P.  Krug,  Mary  Zita  Smith,  Hilda  M.  Zizik.— Parks  and  Recreation 
Commission,  David  D.  Chambers,  Lee  Ann  Graham,  Tito  Molina,  David 
Sprecace,  Donna  Vendetto,  James  J.  Venditto,  Jr. — Supt.  of  Parks  and  Recrea- 
tion, Herbert  Moran. — Supt.  of  Ocean  Beach  Park,  Anthony  Pero. — Ocean 
Beach  Park  Board,  Eleanor  A.  Rossiter,  Chm.,  James  D.  Blackburn,  Alfred  A. 
Capozza,  Ernest  A.  Duford,  Anthony  J.  Impellitteri,  Solon  B.  Silverstein, 
Susan  Snyder. — Citizens  Advisory  Committee,  Saverio  Orlando,  Chm.,  Bruce 
Baratz,  Brian  Bauer,  Eugene  Elander,  Shirley  Gillis,  Frances  Graham,  Charles 
Potter,  Ina  R.  Sheflott.— Code  Review  Committee,  Celso  Mei,  Ermilio  Salvio, 
Belle  R.  Schenk,  Edmont  R.  Sobiech,  Lucius  G.  Tortora,  Hosie 
Washington. — Dir.  of  Public  Works,  Andrew  Sims;  Asst.,  G.  Thomas  Susi. — 
Purchasing  Agent,  Antonio  LaLima. — Sealer  of  Weights  and  Measures,  Building 
Insp.,  Melvin  Jetmore,  Jr. — Building  Board  of  Appeals,  Milton  T.  Amanti, 
Thomas  J.  Ealahan,  Jr.,  Henry  M.  Hansen,  Lawrence  Kirsch,  Charles  J. 
Persi. — Supt.  of  Water,  Gordon  A.  Beckwith. — Sewer  Authority,  Board  of 
Finance. — Supt.  of  Highways,  G.  Thomas  Susi. — Supt.  of  Sanitation,  Francis  J. 
Bednarz. — Chief  of  Police,  Samuel  Fandel;  Deputy,  Frank  N.  Paskewich. — City 
Sheriffs,  Norman  Abell,  Alfred  A.  Moutran,  George  Nahas,  Kalil  Telage. — 
Chief  of  Fire  Dept.,  Frederick  Philopena;  Deputy,  Joseph  A.  Grippo. — Fire 
Marshal,  Joseph  Venditto. — Civil  Preparedness  Director,  Edward  C. 
Murphy. — Dir.  of  Law,  Myron  B.  Bell. — Justices  of  the  Peace,  Shirley  G.  Able- 
man,  Catherine  Adams,  Shirley  P.  Alloway,  Richard  R.  Antupit,  Marcia  S.  Bell, 
Doris  A.  Blanco,  John  H.  Bray,  Jane  R.  Bredeson,  Terry  W.  Brennan,  Reid  B. 
Burdick,  Margaret  C.  Cibes,  Mary  Coman,  Vernice  B.  Cook,  Antonio  S.  Cor- 
puz,  Charles  B.  Crocicchia,  Margaret  M.  Curtin,  Miriam  R.  Dean,  Darryl  Del 
Grosso,  Joseph  J.  DelGrosso,  John  J.  DelMonte,  Frank  Delmore,  Thomas  F. 
DiMaggio,  Bennie  B.  Dover,  Merrill  S.  Dreyfus,  Rosemarie  Driscoll,  Ernest  A. 
Duford,  Margaret  N.  Edgecomb,  Louis  J.  Esposito,  Virginia  Facas,  Arthur  V. 
Falconi,  Harold  J.  Fargo,  Sr.,  Frank  A.  Farina,  Joseph  E.  Femino,  Bernard  A. 
Fredericks,  Raymond  J.  Gentilella,  Philip  A.  Goldberg,  Evelyn  Graham,  John 

A.  Graley,  Marie  Ann  Gravell,  Eva  R.  Gurewitz,  Henry  M.  Hansen,  Joseph  C. 
Heap,  II,  Phyllis  C.  Hylton,  Howard  L.  Joyce,  Robert  J.  Kane,  Howard  B. 
Kaplan,  Morton  L.  Kenyon,  Wesley  P.  Kenyon,  Benjamin  A.  Koss,  Norman  J. 
Kozek,  John  L.  Kroll,  Charles  L.  Krotsis,  Burt  L.  Levin,  Herbert  B.  Levine, 
William  Levine,  Helen  Lewis,  Emma  E.  Lincoln,  Demetrios  Louziotis,  Evelyn 

B.  Louziotis,  Abraham  A.  Lubchansky,  Douglas  A.  MacVeigh,  Harvey  N. 
Mallove,  Herbert  I.  Mandel,  Alice  G.  Mangan,  Seymour  I.  Manheimer,  JoanM. 
Martin,  Stephen  L.  Massad,  Kathleen  M.  McCarthy,  James  C.  McGuire, 
William  Mehlman,  Cornelius  F.  Moriarty,  Jr.,  William  Nahas,  Harry  M.  Palmer, 
Donato  Penaflor,  Mary  C.  Pero,  Charles  J.  Persi,  Ralph  A.  Powers,  Jr.,  Joseph 
W.  Rainville,  Barbara  Ramus,  Rose  A.  Rizzuto,  Richard  J.  Ruth,  Maureen  G. 
Satti,  Dolores  J.  Schargus,  Gabriella  P.  Schlesinger,  Luther  L.  Simonds,  Florian 
A.  Spellman,  Mark  J.  Spinello,  Edna  P.  Sulman,  Mattie  E.  Tanner,  Geraldine  G. 
Tom,  Edward  M.  Topkin,  Michael  Vendetto,  Jr.,  Lyda  H.  Visco,  Abram  A. 
Washton,  Harold  Weiner,  Robert  C.  Weller,  Josephine  L.  Westerberg,  William 
D.  White,  Zigmund  R.  Wieczorek,  Agnes  N.  Wildes,  Beverly  M.  Wilson, 
McKinley  Winston,  Gail  D.  Winter,  Clara  B.  Zito. 

NEW  MILFORD.     Litchfield  County. — (Form  of  government,  selectmen, 
town  meeting,  board  of  finance.) — Inc.,  Oct.,  1712.  Area,  64.4  sq.  miles.  Popula- 


446  TOWNS,  CITIES  AND  BOROUGHS 


tion,  est.,  17,200.  Voting  districts,  2.  Children,  6,871.  Principal  industries, 
processing  of  concentrated  foods;  manufacture  and  processing  of  paper  prod- 
ucts; manufacturing  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  facilities.  New  Milford  is  the  locale  of  "Naromiyocknowusun- 
katankshunk  Brook."  Transp. — Passenger:  Bus  service  by  The  Kelley  Transit 
Co.,  Inc.  from  Torrington,  Bonanza  Bus  Lines,  and  Greyhound.  Freight: 
Served  by  Conrail  and  numerous  motor  common  carriers.  Post  offices,  New 
Milford  and  Gay  lords  ville.  City  and  rural  delivery. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Anna  E.  Chapin; 
Hours,  9  A.M. -5  P.M.,  Monday  through  Friday;  Address,  Howard  H.  Peck 
Annex,  Town  Hall,  P.O.  Box  360,  06776;  all  other  offices,  10  Main  St.,  06776; 
Tel.,  354-4478— Asst.  Clerk  and  Asst.  Reg.  of  Vital  Statistics,  Mrs.  Anne  G. 
Groncki.— Selectmen,  1st,  Clifford  C.  Chapin,  Rep.  (Tel.,  354-5516),  John  F. 
Geary,  Rep.,  Vivian  W.  Harris,  Rep.,  Peter  J.  Henderson,  Jr.,  Rep.,  Theodore 
L.  Hine,  Rep.,  John  J.  Moore,  Dem.,  J.  Russell  Nicolas,  Jr.,  Rep.,  Raymond 
O'Brien,  Rep.,  James  R.  Terrell,  Dem.,  Louis  C.  White,  Dem. — Treas.  and 
Agent  of  Town  Deposit  Fund,  Robert  McDermott. — Board  of  Finance,  Robert  M. 
Spatola,  Chm.,  Maurice  L.  Brandon,  David  E.  Carr,  Gerald  J.  Nahley,  Walter  J. 
Rogg,  Harry  H.  Taylor,  Jr.— Comptroller,  Roger  M.  Henley. — Tax  Collector, 
Edwin  J.  Sheehan. — Board  of  Tax  Review,  Ethel  W  Prince,  Chm.,  Evelyn  N. 
Quinnell,  Hazel  C.  Spedding. — Assessor,  Ronald  E.  Parks;  Asst.,  Sharon 
Leahey. — Registrars  of  Voters,  Alice  C.  Kennel,  Dem.,  Barbara  B.  Hyatt, 
Rep.— Supt.  of  Schools,  Daniel  E.  Center,  Jr. — Board  of  Education,  Charles  R. 
Stigall,  Chm.,  Diane  L.  Izzo,  Anna  E.  Moots,  Donald  P.  Tutson,  1981;  Fred  L. 
Baker,  Ellen  E.  Moore,  Wynne  B.  Rogg,  Jean  C.  Zehrung,  1983;  Joseph  W 
Geyer,  Diana  T.  Jones,  Dustin  Merrill,  Robert  A.  Mullen,  1985. — Planning 
Commission,  Oskar  G.  Rogg,  Chm.,  George  W  Haase,  Edmond  J.  Harnett, 
Edwin  J.  Larson;  Alternates,  Jeannette  W  Garvey,  Thomas  Leahey, 
vacancy. — Zoning  Commission,  George  P.  Doring,  Chm.,  Tibor  G.  Halasi-Kun, 
W  Frederick  Lahvis,  William  J.  Marquette,  Walter  E.  Went,  Sr.;  Alternate, 
Robert  R.  Barney. — Zoning  Board  of  Appeals,  George  R.  Sullivan,  Jr.,  Chm., 
Henry  A.  Brant,  Anne  J.  Koehler,  Robert  J.  Stirling,  William  J.  Zehrung  II; 
Alternates,  Leslie  T.  Kountze,  Richard  Landgrebe,  Frank  E.  Wargo. — Zoning 
Enforcement  Officer,  James  E.  Philip. — Economic  Development  Commission, 
Frederick  J.  Wynne,  Chm. ,  Agnes  M.  Knowles,  Donald  G.  Marsh,  Raymond  W 
Mayhew,  Martha  McMahon,  C.  James  Osborne,  Jr.,  Norris  A.  Wildman. — 
Conservation  Commission,  Helen  P.  Marx,  Chm.,  David  C.  Murphy,  Frank  P. 
Piliero,  Paul  S.  Richmond,  James  D.  Stuart. — Commission  on  Aging,  Alice  E. 
Halpine,  Chm.,  Eleanor  B.  Baird,  Morton  Brenner,  Julian  A.  Estrada,  Elsie 
Hapke,  Ruth  Larson,  Ethel  Prince. — Welfare  Director,  Norris  A.  Wildman. — 
Director  of  Social  Services,  Patricia  Purdy. — Director  of  Health,  William  J. 
Zehrung,  M.D. — Library  Trustees,  John  O.  Durling,  Chm.,  A.  Russell  Ayre, 
Arthur  Bona,  Robert  L.  Grigg,  Alma  Hough,  Sally  S.  Rinehart,  Barbara  C. 
Setear,  Peter  J.  Sheehan. — Commission  on  the  Arts,  Frank  Merkling,  Chm., 
Gertrude  Barysh,  Charlotte  Bostwick,  Dayle  A.  Elsesser,  Richard  H.  Geis- 
singer,  Adele  Ghisalbert,  Ruth  Henderson,  Sylvia  Lahvis,  Donald  H.  Northrop, 
Charles  W  Peterson,  Raymond  Ramsey. — Parks  and  Recreation  Commission, 
Joyce  S.  Burden,  Chm.,  Eloyda  H.  Batista,  Alan  Chappuis,  Ruth  Henderson, 


TOWNS,  CITIES  AND  BOROUGHS  447 


Richard  M.  Holahan,  Eugene  Parsons,  Jay  A.  Solomon;  Joseph  Fedin,  Dir. — 
Youth  Agency,  Vincent  J.  Talarico,  Jr.,  Chm.,  Lynn  P.  Aronson,  Jacqueline 
Coughlin,  Robert  T.  DeBoy,  Paul  B.  Hamlin,  Robert  Hutchings,  Nancy  N. 
Nichols,  Patricia  R.  Purdy. — Highway  Foreman,  Eric  Carlson. — Purchasing 
Authority,  Clifford  C.  Chapin,  Roger  M.  Henley. — Director  of  Public  Works, 
Donald  G.  Marsh. — Building  Inspector,  Charles  W.  Treat. — Building  Code 
Board  of  Appeals,  James  P.  Caldwell,  Howard  B.  Knowles,  Harold  F.  Koehler, 
George  J.  Lechner. — Lake  Authorities,  Candlewood:  Ralph  J.  DeLeo,  Hartley 
W.  Howard,  LeRoy  A.  Sipe.  Lillinonah:  Leslie  T.  Kountze,  Robert  Waltz. — 
Housa tonic  River  Commission,  Edwin  Larson;  Alternate,  Paul  Richmond. — 
Sewer  Commission,  Joseph  P.  Corey,  Chm.,  Angus  E.  Cameron,  Lawrence  T. 
Jones,  W  Everett  Rowley,  Harold  L.  Taylor,  Antoinette  M.  Went. — Sanitarian, 
Helen  P.  Marx. — Tree  Warden,  Howard  B.  Stevens. — Chief  of  Police,  Theodore 
R.  Adams. — Police  Commission,  Andrew  Armstrong,  Jr.,  Chm.,  Louis  A.  Car- 
mellini,  Maurice  W.  Grossenbacher,  Jack  Straub,  Robert  E.  Wolter. — Chiefs  of 
Fire  Dept.,  George  C.  Fitch,  Jr.  (Northville),  Ralph  M.  Leavenworth,  (Water 
Witch  Hose  Co.),  Steven  Sanford,  (Gaylordsville). — Fire  Marshal,  Francis 
Hapke,  Jr. — Civil  Preparedness  Director,  Hallett  Kountze. — Town  Attorney, 
Jeffrey  B.  Sienkiewicz.—  Justices  of  the  Peace,  Paul  R.  Bourdeau,  Henry  A. 
Brant,  Loretta  Brickley,  George  P.  Byrnes,  Carol  B.  Caldwell,  Louis  A.  Carmel- 
lini,  Clifford  C.  Chapin,  Steven  J.  Defren,  Lucienne  T.  Eagan,  Maurice  A. 
Goldstein,  Edmond  J.  Harnett,  Stephen  N.  Hume,  Barbara  B.  Hyatt,  Alice  C. 
Kennel,  Murray  J.  Kessler,  Esther  E.  Kibbe,  M.  Joseph  Lillis,  Jr.,  John  J. 
McAvoy,  John  J.  Moore,  David  C.  Murphy,  Raymond  J.  O'Brien,  Jr.,  William  R. 
Quinnell,  Paul  S.  Richmond,  Oskar  G.  Rogg,  Jeffrey  B.  Sienkiewicz,  Vincent 
Sherman,  Robert  M.  Spatola,  Louis  C.  White,  Norris  A.  Wildman,  Jean  C. 
Zehrung. 


NEWTOWN.  Fairfield  County. — (Form  of  government,  selectmen,  legisla- 
tive council.) — Inc.,  Oct.,  1711.  Area,  60.38  sq.  miles.  Population,  est.,  17,900. 
Voting  districts,  3.  Children,  6,859.  Principal  industries,  manufacture  of  fire 
hose,  pressure  gauges,  plastics,  paper  boxes,  wire  brushes,  biomedical  research 
instruments,  corrugated  cartons,  copper  tubing,  wire  coating,  warehouse  dis- 
tribution centers.  Transp. — Passenger:  Limited  bus  service  by  The  Chieppo 
Bus  Co.  from  Bridgeport  and  Danbury;  Bonanza  Bus  Lines,  Inc.  from  Danbury, 
Waterbury  and  Hartford;  and  by  Empire  Bus  Line,  Inc.  from  Danbury  and  New 
Haven.  Freight:  Served  by  Conrail  and  numerous  motor  common  carriers.  Post 
offices,  Newtown,  Sandy  Hook,  Botsford  and  Hawleyville. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Mae  S.  Schmi- 
dle;  Hours,  9  A.M. -5  P.M.,  Monday  through  Friday;  Address,  Edmond  Town 
Hall,  45  Main  St.,  06470;  Tel.,  426-8131,  Ext.  44,  45.— Asst.  Clerks  and  Asst. 
Regs,  of  Vital  Statistics,  Gladys  M.  Eddy,  Constance  B.  Geason,  Joan  Vogel. — 
Selectmen,  1st,  Jack  H.  Rosenthal,  Dem.  (Tel.,  426-8131,  Ext.  34),  Jack  M. 
McAuliffe,  Dem.,  Norris  Donlon,  Rep. — Legislative  Council,  William  A. 
Honan,  Jr.,  Chm.,  Carl  B.  Bergquist,  Sr.,  Raymond  J.  Doyle,  Robert  K.  Dwyer, 
Bryson  M.  Filbert,  Jr.,  Robert  W  Gardner,  James  F.  Hinckley,  Sr.,  Michael  D. 
Hurley,  Stan  C.  Karpacz,  James  E.  Knapp,  John  M.  Knight,  Dr.  Philip  Kotch, 
Ann  Krasnickas,  Roderick  J.  MacKenzie,  Jr.,  Sandra  R.  Motyka,  Michael  B. 
Osborne,  Melissa  M.  Pilchard,  Bernard  E.  Reidy. — Board  of  Ethics,  Richard 
Coburn,  Chm.,  Linda M.  Bean,  Cordalie  Benoit,  Joseph!  M.  Collins,  William  D. 


448  TOWNS,  CITIES  AND  BOROUGHS 


Downing,  John  J.  Parkinson. — Finance  Director,  Robert.Shaw. — Tax  Collector, 
Carol  A.  Feeley.— Board  of  Tax  Review,  Dunham  H.  Smith,  Chm.,  Peter  W. 
Allen,  Louis  Hoizner. — Assessor,  Vivian  Mayer. — Registrars  of  Voters,  Susan  S. 
Fernandes,  Dem.,  Harvey  Hubbell,  IV,  Rep.— Supt.  of  Schools,  Albert 
Brinkman.— Board  of  Education,  Allan  E.  Cragin,  Sutherlund  W.  G.  Denlinger, 
Stephen  D.  Wippermann,  1982;  Ruth  Denny,  Chm.,  Gerard  T.  Brooker,  Patricia 

E.  Llodra,  1984. — Planning  and  Zoning  Commission,  Arthur  Spector,  Chm., 
Robert  H.  DiGiovanni,  David  F.  Kates,  Carl  S.  Swanhall,  Theodore  G.  Whip- 
pie;  Alternates,  Joseph  M.  Collins,  Maud  Knapp,  John  J.  Millard. — Zoning 
Board  of  Appeals,  James  A.  Smith,  Chm.,  Thomas  R.  Holmes,  Gordon  M. 
Lester,  Victor  J.  Marino,  Terence  J.  O'Grady;  Alternates,  Alton  W.  Cashman, 
Anne  E.  Killian,  Paul  Whelan.— Zoning  Enforcement  Officer,  Richard  S. 
Baldelli. — Public  Building  Committee,  Joseph  E.  Borst,  Chm.,  William  Bratz, 
Thomas  Doty,  Frank  Krasnickas,  George  J.  Reichert,  Harry  E.  Rishor,  Walter 
R.  Ruhlmann. — Conservation  and  Inland  Wetlands  Commission,  Donald  Law- 
renson,  Chm.,  Norman  Cohen,  Howard  Kemmerer,  John  S.  Madzula,  Julia 
Wasserman,  Ralph  A.  Young. — Historic  District  Commission,  Karl  Gulick, 
Elizabeth  Jameson,  Robert  Stokes;  Alternates,  Elizabeth  Morse,  Edwin 
Storrs. — Commission  on  Aging,  Shirley  Lawrenson,  Chm.,  Nancy  Larin, 
William  Mack,  Marilyn  Mahler,  Lois  McAuliffe,  Madeline  McQuillan,  Dr. 
Steven  J.  Meyerson,  Charles  St.  Arnauld,  Paul  Smith;  Alternates,  George 
Carpenter,  Birthe  Melville,  Shawn  Telsey.— Agent  for  the  Elderly,  Joan 
Morris. — Social  Services  Director,  Sandra  Below. — Director  of  Health,  Thomas 

F.  Draper,  M.D. — Library  Trustees,  Herman  Jervis,  Pres.,  Dan  Cruson,  Dr. 
Waldo  Desmond,  Maggi  Domini,  John  V  Friel,  Robert  Hall,  Mary  Holian, 
Frank  Johnson,  Mary  Ellen  MacDonald,  Lillian  McCarthy,  Barbara  Pankey, 
Alice  Raf ferty,  Marguerite  Raynolds ,  Arthur  Scherer,  Kurt  Schneider,  Caroline 
Stokes,  William  Swanberg,  JoAnn  Zang. — Lake  Authorities,  Zoar:  Clifford 
Bulmer,  David  Clark  III,  Edward  J.  Dick.  Lillinonah:  Herbert  Belin,  Mary 
Gaudet,  Peter  Williams. — Parks  and  Recreation  Commission,  Judith  Furlotte, 
Chm.,  George  Arfaras,  Lynda  G.  Cox,  Dr.  Raymond  O.  Craven,  John  W 
Quinlan,  Jr.,  William  E.  Smith;  M.  Lee  Davenson,  Dir. — Town  Engineer, 
William  E.  Gilbert. — Supt.  of  Highways,  Robert  Martin. — Building  Inspector, 
William  Connolly. — Building  Board  of  Appeals,  John  Stiles,  Chm.,  Raymond 
Goldberg,  Joseph  Hanlon,  Paul  A.  Morlock,  George  Wheeler. — Sanitarian, 
vacancy. — Tree  Warden,  Sanford  Mead,  Jr. — Chief  of  Police,  Louis  Mar- 
chese. — Police  Commission,  Clifford  Bulmer,  Chm.,  Lester  Burroughs,  Ronald 
J.  Costa,  Gerald  Frawley,  Thomas  Goosman. — Constables,  Clifford  Bulmer, 
Robert  W.  Connor,  Jr.,  Albert  DeJoseph,  Edward  J.  Dick,  Herbert  Hempstead, 
Joy  Martin,  Richard  Rauner. — Fire  Marshal,  George  Lock  wood. — Board  of  Fire 
Comrs.,  Thomas  Richmond,  Chm.,  Arthur  H.  Christie,  Kevin  A.  Cragin,  Fred 
W.  Jackson,  Edward  L.  Shanley,  Steven  Tozser,  William  A.  Watts. — Civil 
Preparedness  Director,  John  Mead. — Town  Attorneys,  William  Lavery,  Paul 
Pollock. — Justices  of  the  Peace,  Romilda  E.  Anderson,  Carolyn  H.  Downing, 
Lilly  Goosman,  Oliver  A.  Hull,  Sr.,  Harriet  L.  Lajoie,  Robert  P.  McCulloch, 
James  J.  O'Donnell,  Amelia  Parker,  Harry  E.  Rishor,  David  Steinfeld. 

BOROUGH  OFFICERS.  P.O.,  c/o  Clerk,  P.O.  Box  164,  Newtown  06470; 
Tel.,  426-2774—  Warden,  Willard  L.  Christensen.— Clerk,  Mrs.  Ethel  E. 
Connor. — Burgesses,  Robert  J.  Campbell,  Ethel  E.  Connor,  James  C.  Gies, 
Joseph  Hellauer,  Norman  Lindgren,  Robert  Macdonald. — Fire  Inspectors, 
David  Eddy,  James  C.  Gies,  Louis  E.  Pelletier. — Treas.,  Marilyn  Alexander. — 


TOWNS,  CITIES  AND  BOROUGHS  449 

Pound  Keeper,  Russell  -Strasburger.—  Assessors,  Vivian  Mayer,  vacancy.— 
Board  of  Tax  Review,  John  Madzula,  Mollie  H.  Smith.— Registrar  of  Voters, 
Alice  Carroll.— Tax  Collector,  Patricia  Hayes.— Zoning  Commission,  John  T. 
McCarthy,  Chm.,  Millard  Goodsell,  Secy.,  Page  Haberlin,  Nicholas  Hayes, 
Robert  Klein;  Alternates,  Harold  Bassett,  Robert  W.  Connor,  Eugene 
Pre vidi—  Zoning  Board  of  Appeals,  William  F.  Meyer,  Chm.,  James  Crick, 
Secy.,  William  F.  Campbell,  Donald  W.  Fox,  Gerard  Healy. 


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,  734.  Principal  industries,  summer  resort, 
agriculture,  manufacture  of  wooden  toys  and  steel  balls.  Transp. — Passenger: 
Served  by  buses  of  The  Arrow  Line  from  Hartford,  New  Haven,  Winsted  and 
North  Canaan.  Freight:  Served  by  numerous  motor  common  carriers.  Post 
office,  Norfolk. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  VitalJ&tatistics,  Mrs.  Anne  R.  O'Con- 
nor; 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.  Clerks,  Mrs.  Ann 
Tierney,  Miss  Mary  P.  Bruey.— Asst.  Regs,  of  Vital  Statistics,  Ann  Tierney,  Mary 
Pat  Bruey.— Selectmen,  1st,  Lyle  D.  Bruey,  Dem.  (Tel.,  542-5829),  Walter  G. 
Allyn,  Dem.,  John  B.  Van  Why,  Rep.— Treas.  and  Agent  of  Town  Deposit  Fund, 
Malcolm  D.  Mahoney.— Board  of  Finance,  Paul  Hosch,  Chm.,  Louis  J. 
Barbagallo,  Robert  E.  Barrett,  Ralph  H.  Keiller,  Peter  G.  Mulville,  Joseph  T. 
Zanobi;  Alternates,  Robin  C.  Curtiss,  Malachi  J.  Whalen,  Jr.— Tax  Collector, 
Carol  A.  Tallon.— Board  of  Tax  Review,  Charles  E.  Harrington,  Chm.,  Edward 
Cook,  Douglas  H.  Crunden. — Assessors,  Joyce  S.  Mahoney,  Chm.,  Carolyn  R. 
Sinclair,  John  B.  Van  Why. — Registrars  of  Voters,  Kevin  M.  O'Connor,  Dem., 
Priscilla  A.  Van  Why,  Rep. — Supt.  of  Schools,  James  Holigan.— Board  of  Educa- 
tion, Madeleine  T.  Byrne,  Judith  M.  Ludwig,  Joann  M.  Munch,  Richard  E. 
Osborne,  1981;  Donald  H.  Tobias,  Chm.,  Barbara  A.  Mulville,  John  G.  Thew, 
1983.— Planning  and  Zoning  Commission,  William  Hincks,  Chm.,  Dennis  G. 
Collins,  T.  Peter  Curtiss,  Sally  C.  Hannafin,  Joann  M.  Munch,  John  W  Shay; 
Alternates,  Ross  K.  Burke,  Yvonne  Travaglin,  Eli  Zaret.— Zoning  Board  of 
Appeals,  James  E.  Hotchkiss,  Chm.,  John  R.  Barlow,  Edward  M.  Driscoll, 
Kevin  M.  O'Connor,  Darrell  F.  Russ;  Alternates,  Edith  F.  Donaldson,  Larkin 
M.  Hasbrouck,  Keith  Millard.— Conservation  and  Inland  Wetlands  Commission, 
James  J.  Stotler,  Chm.,  Paul  F.  Adamson,  William  Hincks,  Darrell  Russ,  John 
G.  Thew. — Historic  District  Commission,  Rev.  Bruce  F.  Anderson,  Robert  E 
Barrett,  George  D.  Nash,  H.  James  Stedronsky,  Jeremiah  J.  Torrant;  Alter 
nates,  Donald  H.  Ackley,  Richard  I.  Barstow,  M.D.,  Thomas  F.  O'Connor 
Earle  Smith,  Edward  R.  Stevens.— Agent  for  the  Elderly,  Richard  R 
Hasbrouck.— Director  of  Health,  Robert  L.  Prouty,  M.D. — Recreation  Commis 
sion,  Myron  A.  Perry,  Donald  H.  Tobias,  Co-Chm.;  Philip  Byrne,  John  Calder 
Edward  C.  Childs,  George  Dyer,  Robert  Kelley,  Fred  Land,  Patti  Jo  MacKin 
non,  Barbara  Mulville,  Elwin  Ocain,  Mary  Welz. — Building  Inspector,  W.  Cecil 
Dyer.— Sewer  District,  Patrick  B.  O'Connor,  Chm.,  Clarence  W  Card,  Paul 
Hosch. — Constables,  Lewis  D.  Benavides,  Stephen  R.  Christinat,  Dorothy  C. 
Deloy,  Edward  M.  Driscoll,  Wayne  W.  Jenkins,  Paul  V.  Sverni. — Chief  of  Fire 
Dept.,  Martin  E.  O'Connor.— Fire  Marshal,  Philip  C.  Byrne.— Civil  Prepared- 


450  TOWNS,  CITIES  AND  BOROUGHS 


ness  Director,  William  F.  Hill. — Town  Attorney,  Edward  J.  Quinlan,  Jr.  (P.O., 
Winsted).  — Justices  of  the  Peace,  Lorraine  M.  Barry,  Ross  K.  Burke,  Clarence 
W.  Card,  Leon  A.  Deloy,  Francis  M.  Dooley,  Edward  J.  Quinlan,  Jr.,  Hugh 
Robinson,  Mary  O'D.  Welz. 


NORTH  BRANFORD.  New  Haven  County.— (Form  of  government,  town 
manager,  town  council,  town  budget  meeting.) — Inc.,  May,  1831;  taken  from 
Branford.  Area,  26.8  sq.  miles.  Population,  est.,  12,000.  Voting  districts,  2. 
Children,  4,131.  Principal  industries,  agriculture,  trap  rock  (the  New  Haven 
Trap  Rock  Co.  has  one  of  the  largest  trap  rock  quarries  in  the  East  and  ships  by 
rail;  has  tidewater  docks  at  Pine  Orchard),  plastic  autobody  filler,  putty, 
machine  products,  educational  mailing,  and  medical  diagnostic  equipment. 
Transp. — Passenger:  Served  by  buses  of  Conn.  Transit  and  Greyhound. 
Freight:  Served  by  numerous  motor  common  carriers.  Post  offices,  North 
Branford  and  Northford. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Yvonne 
Bartemy;  Hours,  8:30  A.M.  -  4:30  P.M.,  Monday  through  Friday;  Address, 
Administration  Bldg.,  1599  Foxon  Rd.,  06471;  Tel.,  481-5369.— Asst.  Clerk, 
vacancy. — Town  Manager,  Thomas  J.  Wontorek. — Town  Council,  Timothy  P. 
Ryan,  Dem.,  Mayor;  Barbara  G.  Bisacky,  Reginald  A.  Corey,  George  C.  Gal- 
lager,  William  C.  Gardner,  John  M.  Gesmonde,  Nancy  C.  Miller,  Timothy  P. 
Ryan,  Joanne  S.  Wentworth. — Treas.  and  Agent  of  Town  Deposit  Fund,  Theresa 
A.  Ratti. — Tax  Collector,  Audrey  Bartlett. — Board  of  Tax  Review,  Paul  Macosky, 
Chm.,  Robert  Cotton,  John  Zephir. — Assessor,  Robert  H.  Newton. — Registrars 
of  Voters,  1st  Dist.,  Audrey  Gallogly,  2nd  Dist.,  Judy  Esposito,  Dem.;  1st  Dist., 
Barbara  P.  Amatrudo,  2nd  Dist.,  Ruth  W  Gallager,  Rep. — Supt.  of  Schools, 
Charles  P.  Joy. — Board  of  Education,  Daniel  J.  Courcey,  Jr.,  Chm.,  Joan  P. 
Farrissey,  Miriam  M.  Sapiro,  1981;  Anne  C.  Floyd,  Charles  R.  Galluba,  Harry 
A.  Macaree,  1983. — Planning  and  Zoning  Commission,  Joan  M.  Fitch,  Chm., 
Michael  Fontana,  Carl  Frattini,  Charles  Gunn,  Merton  Rowe,  David  Unsworth; 
Alternates,  Eileen  Donadio,  John  Parese. — Town  Planner/Planning  and  Zoning 
Admr.,  Alan  Weiner. — Zoning  Board  of  Appeals,  Robert  Smith,  Chm.,  Dr.  Alan 
E.  Feierstein,  Pasquale  Giovine,  Ken  Martin,  Charles  Sohl;  Alternates,  Joseph 
Lemmon,  William  Von  Allman. — Economic  Development  Commission,  Robert 
Guidone,  Chm.,  Bruce  Heine,  Dr.  William  James,  Robbins  Shafer. — Housing 
Authority,  Charles  Kulenski,  Chm.,  Edith  Bohne,  Robert  Cotton,  David  Lar- 
son, William  Manzi,  Vivian  Troiano. — Conservation  Commission,  Penni  Sharp, 
Chm.,  Ronald  Capozzi,  Francis  Conant,  C.  Gordon  McGuire,  Dan  Sherban, 
Jr. — Inland  Wetlands  Commission,  Fred  Latham,  Chm.,  William  Newberry, 
Merton  Rowe,  Penni  Sharp,  Dan  Sherban,  Dave  Unsworth.— Agent  for  the 
Aged,  Alphonse  A.  DeRuccio. — Human  Relations  Committee,  George  David- 
son, Jr.,  Chm.,  James  Darby,  David  Haley,  Kathryn  LaCroix,  Michael  Man- 
cano,  Judy  Murphy,  Aileen  Saars;  Robert  Fallon,  Jr.,  Dir. — Library  Directors, 
Leann  Latham,  Chm. ,  Mary  N.  Caporale,  Jason  Hunt,  Marion  Kazzi,  Adrienne 
White,  Betty  Winner. — Parks  and  Recreation  Commission,  Dr.  Roland  Garofalo, 
Chm.,  Arthur  Hausman,  Jr.,  Richard  Mazzoli,  Robert  Petrie,  Leonard  Rogers; 
Alphonse  A.  DeRuccio,  Dir. — Town  Engineer,  Jonathan  Bodwell. — Building 
Inspector,  Alfred  Astorino,  Jr. — Building  Board  of  Appeals,  Fred  Jenkins,  Chm. , 
Frederick  Carew,  Ronald  Chambers,  Gerald  Dabbs,  vacancy. — Tree  Warden, 
John  P.  Dwyer. — Sewer  Coordinator,  Louis  Negro. — Chief  of  Police,  Wilbur  F. 


TOWNS,  CITIES  AND  BOROUGHS  451 

Barrett;  Deputy,  Alan  Golia. — Police  Commission,  Charles  E.  Strickland,  Chm. , 
Andrew  Esposito,  Sherman  Gomberg,  Henry  Sondergaard,  G.  Dan 
Troiano. — Constables,  Roberta  D.  Krom,  Joseph  Lavorgna. — Chief  of  Fire 
Dept.,  Andrew  A.  Amatrudo;  Deputy,  Dennis  B.  Harrison. — Fire  Marshal, 
Anthony  Daly. — Board  of  Fire  Comrs.,  Frank  Cannon,  Chm.,  Michael  Amat- 
rudo, William  F.  Gallogly,  Jr.,  Clement  W.  Lelasher,  Paul  W.  Mei,  John  L. 
Pierson. — Civil  Preparedness  Director,  John  F.  Daddio. — Town  Attorney,  Theo- 
dore Fretel. — Justices  of  the  Peace,  James  A.  Beattie,  Jr.,  William  E.  Blovish, 
Peter  J.  Carafola,  Constance  G.  Cestari,  Anthony  M.  D'Addetta,  Isabelle  M. 
Gardner,  Donald  W  Guyer,  Eugene  R.  Kwesell,  Emilio  L.  Mauro,  Gordon  P. 
McGuire,  Joan  L.  Pirtel,  Carlton  A.  Piatt,  Jr.,  Merton  K.  Rowe,  Mary  R.  Sacco, 
Robert  T.  Smith. 


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,  887.  Principal 
industries,  agriculture,  manufacture  of  medical  and/surgical  instruments,  lime 
and  limestone  products,  magnesium  and  calcium  metals,  electrical  coils,  sand 
and  stone.  Transp. — Passenger:  Served  by  buses  of  The  Arrow  Line  from 
Albany,  N.Y  to  Hartford  and  New  Haven,  and  by  Bonanza  Bus  Lines  from 
Albany  to  New  York  City.  Freight:  Served  by  Conrail  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., 
Saturday;  Address,  Town  Hall,  Pease  St.,  P.O.  Box  338,  Canaan  06018;  Tel., 
Canaan,  824-7246. — Asst.  Clerk  and  Asst.  Reg.  of  Vital  Statistics,  Mrs.  Claudia 
R.  Faedi.— Selectmen,  1st,  Paul  F.  Allyn,  Dem.  (P.O.,  Canaan,  Tel.,  824-7313), 
Richard  J.  Cantele,  Dem.,  Douglas  E.  Humes,  Jr.,  Rep. — Treas.  and  Agent  of 
Town  Deposit  Fund,  Francis  W.  McCarthy. — Board  of  Finance,  Leo  R.  Segalla, 
Chm.,  Martha  D.  Bergenty,  Bernard  M.  Dunn,  Jr.,  Donald  T.  Martin,  John  M. 
O'Connor,  Julia  C.  Segalla.— Tax  Collector,  Henry  E.  Pozzetta.— Board  of  Tax 
Review,  Frank  J.  Zucco,  Chm.,  Francis  G.  Greene,  David  W  Jacquier. — 
Assessors,  Lee  Snyder,  Chm.,  Evelyn  E.  Hedus,  Adele  F.  Strelchun. — 
Registrars  of  Voters,  Esther  B.  Freund,  Dem.,  Darinda  L.  Humes,  Rep. — Supt. 
of  Schools,  James  R.  Erviti. — Board  of  Education,  Rolland  B.  Allyn,  Bruce  T. 
Grannan,  1981;  Warren  J.  Foley,  Chm.,  Joyce  C.  Pickering,  1983;  Linda  M. 
Marks,  Anthony  J.  Nania,  1985. — Planning  Commission,  Vincent  J.  Peppe, 
Chm.,  John  J.  Foley,  George  W  Schaefer,  Wayne  A.  Zinke;  Alternates,  George 
D.  Adotte,  Richard  J.  Cantele,  Fred  Segalla. — Housing  Authority,  Frederick  J. 
Hall,  Chm.,  Dorothy  W.  Cecchinato,  William  Hallihan,  Russell  H.  Milnes, 
Florence  M.  Smith. —  Historic  Committee,  Earle  E.  Smedick,  Chm.,  Lois  M. 
Carlson,  Yvonne  D.  Clarke,  Oliver  F.  Eldridge,  Frederick  J.  Hall. — 
Conservation  and  Inland  Wetlands  Commission,  Eugene  Freund,  Chm.,  Henry 
G.  Carley,  Jr.,  Thomas  J.  Gailes,  Ralph  J.  Hedus,  John  M.  O'Connor. — Agent 
for  the  Elderly,  Alan  W  Storrs.— Director  of  Health,  Richard  N.  Collins,  M.D. 
(P.O.,  Canaan).— Library  Directors,  Marie  L.  Yunge,  Chm.,  Elizabeth  D.  Chris- 
tinat,  Edward  J.  Heinsman,  Lynne  H.  Martin,  Ruth  B.  Thompson,  Barbara  H. 
Wyshner. — Recreation  Commission,  Laurence  W  Gay,  Chm.,  Robert  E.  Al- 
questa,  Herbert  E.  Brown,  Jill  S.  Ghi,  Linda  C.  Marks,  Francis  D.  McGuire, 


452  TOWNS,  CITIES  AND  BOROUGHS 


John  M.  McGuire. — Building  Inspector,  Anthony  A.  Ghi. — Building  Code  Board 
of  Appeals,  Tony  Zavagnin. — Sanitarian,  Ralph  H.  Stanton,  Jr. — Constables, 
Keith  N.  Beebe,  Robert  A.  Blass,  Henry  G.  Carley,  Jr.,  Bernard  M.  Dunn,  Jr., 
Nicholas  A.  Gandolfo,  Jr.,  Ernest  Osborne,  Stanley  J.  Segalla. — Chief  of  Fire 
Dept.,  Valentine  DiGiacomo;  Deputy,  Fred  B.  Wohlfert. — Fire  Marshal,  Philip 
C.  Byrne. — Civil  Preparedness  Director,  Edward  A.  Markey. — Town  Attorney, 
Christopher  M.  Dakin  (P.O. ,  Lakeville). — Justices  of  the  Peace,  Eugene  Freund, 
Beatrice  T.  Keith,  Richard  B.  Koneazny,  Lynne  H.  Martin,  Henry  E.  Pozzetta, 
Dorothy  D.  Root,  Robert  S.  Segalla,  Douglas  W.  Tyler,  Jr.,  Elizabeth  C.  Zucco, 
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.,  23,900.  Voting  districts,  5.  Children, 
7,393.  Principal  industries,  manufacture  of  aircraft,  paper  boxes,  miscellaneous 
non-metallic  mineral  products,  cutlery,  tools  and  general  hardware,  industrial 
chemicals,  miscellaneous  wood  products,  structure  clay  products,  fertilizers, 
machinery,  professional  and  service  equipment,  plumbing  and  heating,  man- 
ufacture of  firearms,  commercial  printing,  sporting  goods,  electrical  and  elec- 
tronic cable  and  parts,  aluminum  strip  mill,  steel  fabrication,  food  distribution, 
die  casting,  ceramic  products,  milt  and  products,  scrap  reduction.  Transp. — 
Passenger:  Served  by  buses  of  The  Short  Line  of  Conn.,  Inc.  from  New  Haven 
and  Hartford;  Conn.  Transit  from  New  Haven  and  by  Greyhound.  Freight: 
Served  by  Conrail  and  numerous  motor  common  carriers.  Post  office,  North 
Haven. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Amelia  P.  Ken- 
nedy; Hours,  9  A.M. -4:30  P.M.,  Monday  through  Friday;  Address,  Town  Hall, 
18  Church  St.,  P.O.  Box  336,  06473;  Tel.,  New  Haven,  239-5321,  Ext.  541,  542, 
543. — Asst.  Clerks  and  Asst.  Regs,  of  Vital  Statistics,  Mrs.  Marie  Nappe,  Mrs. 
Mary  G.  Reese.— Selectmen,  1st,  Walter  J.  Gawrych,  Rep.  (Tel.,  239-5321,  Ext. 
451),  Marie  P.  Buller,  Rep.,  Consolata  M.  DeLucia,  Dem. — Treas.  and  Agent  of 
Town  Deposit  Fund,  Richard  J.  Guandalini. — Board  of  Finance,  James  E.  Var- 
rone,  Chm.,  Henry  Bialecki,  Herbert  E.  Deming,  Bernard  G.  Diana,  Walter  J. 
Gawrych,  Lester  W  Gott,  George  A.  Paradis. — Tax  Collector,  Amelia  P. 
Kennedy. — Board  of  Tax  Review,  Pasquale  J.  Minichino,  Chm.,  Alberta  G. 
Barbash,  Robert  E.  Barrett,  Anthony  DePaola,  William  O'Hare. — Assessor, 
Thomas  Buchan. — Registrars  of  Voters,  Timothy  J.  O'Connor,  Dem.,  Clinton 
M.  Parker,  Rep.— Supt.  of  Schools,  Delio  J.  Rotondo.— Board  of  Education, 
William  Cornelius,  Gary  Johns,  Nancy  Meikle,  1981;  Stewart  Fritts,  Chm.,  Faye 
Clarke,  William  J.  Kennedy,  Jr.,  1983;  Jacquelyn  Bechir,  Leo  M.  Connors, 
Anthony  P.  Rescigno,1985. — Planning  and  Zoning  Commission,  Dominic  M. 
Palumbo,  Chm.,  Charles  DeMartino,  Joseph  E.  DePaola,  Frederick  J.  Melillo, 
George  H.  Pieper;  Alternates,  Mark  Merola,  Edward  Parisella,  vacancy.— 
Zoning  Board  of  Appeals,  Irving  H.  Schlesinger,  Jr.,  Chm.,  David  A.  Green, 
Robert  J.  Hull,  Joan  S.  Murphy,  Nancy  Muzio;  Alternates,  Mildred  Asbell, 
George  L.  Jeannotte,  Richard  R.  Mulligan,  Jr. — Zoning  Enforcement  Officer, 
Salvatore  Pugliese. — Economic  Development  Commission,  Thomas  Dunham, 
Chm.,  Stephen  M.  Brown,  Carol  DeLucia,  Robert  J.  Engleman,  Anthony 
Gentile,  Robert  Gillooly,  Anthony  Pulcinella,  Frank  Reynolds,  Eugene 
Singer.— Housing  Authority,  Christopher  Earle,  Chm.,  William  B.  Buller,  Frank 


TOWNS,  CITIES  AND  BOROUGHS  453 


P.  Daley,  Alice  Swiatek. — Conservation  Commission,  Norman  A.  Greist,  Chm., 
Gary  Johns,  Mary  Mahon,  Letitia  McPhedran,  Dagobert  Pfeiffer,  Florence 
Sinow,  Herbert  Wolf  son. — Inland  Wetlands  Commission,  James  A.  Varrone, 
Chm.,  Roberta  Friedman,  Calvin  Haseltine,  William  Parkerton,  Donald  O. 
Schulz,  Marge  Solecki,  Robert  W.  Young,  Jr. — Environmental  Protection  Direc- 
tor, Richard  F.  Gillen. — Commission  on  Aging,  Robert  Watson,  Chm.,  Rev. 
Phillip  Ayers,  Mary  K.  Birdsall,  Vincent  Delia  Rocca,  Edwin  A.  Dudley,  Fred 
Foerster,  Barbara  Marinan,  Donald  Sbabo,  Elaine  A.  Yudkin;  Joyce  Budrow, 
Agent.— Director  of  Health,  Dorothy  W.  Brockway,  M.D.  (P.O.,  Hamden).— 
Retirement  Board,  Richard  J.  Guandalini,  Chm.,  Joseph  Cassella,  Walter  J. 
Gawrych,  Donald  Hecker,  Anthony  Rescigno,  Dorothy  Reynolds,  Arthur 
Tramontano. — Board  of  Ethics,  Robert  Fracasso,  Chm.,  Alan  Bennett,  David 
Cavadini,  Donald  A.  Farmer,  Philomena  Gambardella. — Library  Directors, 
Constance  Olson  Dayton,  Chm.,  Benjamin  Clark,  Judith  Iovanna,  Henry 
Lozier,  Betty  Madsen,  Marcia  Maresca,  Dr.  Peter  McPhedran,  Kenneth 
Wright. — Parks  Commission,  Karl  C.  Veith,  Chm.,  Walter  R.  Mahon,  Carolann 
Morrissey,  Richard  Pethick,  John  Vanacore. — Director  of  Parks  and  Recreation, 
Robert  P.  Dlugolenski. — Town  Engineer,  $alvatore  Fazzino. — Supt.  of  High- 
ways, Joseph  DeLucia. — Building  Inspector,  John  DeMarco. — Building  Board 
of  Appeals,  Pasquale  Rosadini,  Chm.,  Albert  R.  Finoia,  Stanley  Kaczynski, 
Philip  Kinsella,  Angelo  Melillo.— Tree  Warden,  Charles  Collett. — Sewer  Com- 
mission, Richard  Werner,  Chm.,  Stephen  Barcsansky,  Emiddio  C.  Cusano, 
Walter  J.  Gawrych,  Robert  N.  Miller,  Edward  Parisella,  Dominic  R.  Perry. — 
Supt.  of  Sanitation,  Charles  Collett.— Chief  of  Police,  Walter  T.  Berniere;  De- 
puty, Thomas  Villano. — Police  Commission,  Raymond  Peach,  Chm.,  Paul  D. 
Abercrombie,  Charles  F.  Dacey,  Jr.,  William  Ferner,  Robert  S.  Fers. — 
Constables,  Salvatore  Muzio,  Ralph  Notaro,  Anthony  J.  Pulcinella,  Richard  T. 
Radziunas. — Chief  of  Fire  Dept.,  Fire  Marshal,  John  P.  Rosadini;  Deputy,  John 
Obier.— Board  of  Fire  Comrs.,  Walter  P.  Case,  Chm.,  Richard  J.  Gelinas,  Fran- 
cis M.  Gersz,  Charles  A.  Meyers,  Salvatore  Muzio. — Civil  Preparedness  Direc- 
tor, Vincent  E.  Palmeri,  Jr. — Town  Attorney,  Robert  K.  Ciulla. — Justices  of  the 
Peace,  Dante  J.  Bartolini,  Edward  T.  Bruce,  Alfred  J.  Chapman,  Consolata 
DeLucia,  Vincent  D.  DeMarzo,  Anna  D.  Eitler,  Daniel  J.  Fleming,  Francis  M. 
Gersz,  Mildred  S.  Gherlone,  Walter  R.  Mahon,  Richard  J.  Parrett,  Sandra 
Stebbings. 


NORTH  STONINGTON.  New  London  County.— (Form  of  government, 
selectmen,  town  meeting,  board  of  finance.) — Inc.,  May,  1807;  taken  from 
Stonington.  Area,  56.3  sq.  miles.  Population,  est.,  3,900.  Voting  district,  1. 
Children,  1,471.  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  Stonington  post  office;  Routes  2  and  3  from  Westerly,  R.I;  Route  2  from 
Mystic;  R.F.D.  1  from  Ashaway,  R.I.,  and  R.F.D.  7  from  Ledyard. 

TOWN  OFFICERS  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Patricia  P. 
McGowan;  Hours,  9-12  A.M.,  1-4  P.M.,  Monday  through  Friday;  Address, 
Town  Hall,  Main  St.,  P.O.  Box  91,  06359;  Tel.,  Mystic,  535-2877.— Asst.  Clerk 
and  Asst.  Reg.  of  Vital  Statistics,  Mrs.  Evelyn  M.  Sande. — Selectmen,  1st, 
Dayton  T.  Trehern,  Dem.  (Tel.,  535-0793),  Alfred  L.  Lewis,  Jr.,  Dem.,  John  C. 


454  TOWNS,  CITIES  AND  BOROUGHS 

Sylvia,  Rep. — Treas.,  Judith  E.  Beatrice. — Board  of  Finance,  Elbert  L.  Morgan, 
Chm.,  William  E.  Graber,  Cornelius  J.  Kluepfel,  Nicholas  H.  Mullane,  II,  G. 
Russell  Stewart,  II,  Wayne  M.  Wilkinson. — Tax  Collector,  Patricia  P. 
McGowan. — Board  of  Tax  Review,  Gloria  M.  Crider,  Chm.,  Randall  H.  Brooks, 
Steven  C.  Giordani. — Assessor,  William  F.  Morgan,  Jr. — Registrars  of  Voters, 
June  C.  Stewart,  Dem.,  Mildred  M.  White,  Rep.— Supt.  of  Schools,  Kenneth  M. 
Shaw.— Board  of  Education,  Newell  E.  Bishop,  Ruth  T.  Penfield,  1981;  Angelina 
A.  Bianco,  Chm.,  Nelda  S.  Fox,  1983;  Salvatore  Costanza,  Barbara O.  Morgan, 
1985. — Planning  and  Zoning  Commission,  Donald  R.  Judge,  Chm.,  J.  Franklin 
Brown,  Philip  B.  Pennington,  Arthur  V.  Pintauro,  James  R.  Sweet;  Alternates, 
Barry  O.  Chadbourne,  Donald  H.  Ostigny,  Jon  K.  Rosenthal.— Town  Planners, 
Metcalf  and  Eddy. — Zoning  Board  of  Appeals,  William  H.  Hescock,  Chm.,  Joan 
K.  Bailey,  Gerald  L.  Browning,  Sheila  C.  Coutant,  Ira  B.  Hillyer;  Alternates, 
Mary  A.  Capozzoli,  Paul  Kowack,  Elaine  M.  McGovera. — Zoning  Enforcement 
Officer,  Robert  J.  Shabunia. — Economic  Development  Commission,  William  H. 
Stoddard,  Chm.,  Milton  P.  Banker,  Joseph  A.  Bianco,  Charles  E.  Elias,  Richard 
W.  Geiler,  Stephen  G.  Misovich,  Dale  M.  Schultz,  June  C.  Stewart,  Allan  A. 
VanLew. — Conservation  and  Inland  Wetlands  Commission,  David  Birkbeck, 
Chm.,  James  A.  Bill,  Douglas  D.  Lowe,  Robert  M.  McCord,  Palmer  N.  Miner, 
William  F.  Morgan,  Jr.,  George  H.  Wales. — Agent  for  the  Elderly,  Laura  G. 
Palmer.— Director  of  Health,  Norton  G.  Chaucer,  M.D.  (P.O.,  Mystic).— 
Recreation  Commission,  James  D.  McDermott,  Chm.,  Gregory  J.  Carabine, 
Edward  J.  Corrigan,  James  W.  Farrell,  Jr.,  Colburn  R.  Graves,  Jr.,  George 
Kunz,  Laura  G.  Palmer,  Cheryl  Yackley. — Supt.  of  Highways,  Eric  H.  Berg, 
Jr. — Building  Inspector,  John  T.  Johanessen. — Building  Code  Board  of  Appeals, 
Richard  W  Marble,  Chm.,  Paul  E.  Ames,  Clarence  W  Bradley,  Kenneth  C. 
Main. — Chief  of  Police,  Dayton  T.  Trehern. — Constables,  Thomas  H.  Bailey,  Jr. , 
Carol  J.  Burdick,  Jack  D.  Carner,  William  B.  Egner,  Francis  W.  Fonnemann,  Jr. , 
William  C.  Gerrish,  Wallace  L.  Giachello,  Steven  A.  McMahon,  Henry  D. 
Michell,  Arnold  A.  Perkins,  Russell  Wehner.— Chief  of  Fire  Dept.,  Donald  W 
Howell. — Fire  Marshal,  Richard  E.  White. — Director  of  Civil  Preparedness, 
Walter  T.  Weissmuller. — Town  Attorneys,  McGarry,  Prince,  McGarry  and 
Marrion. — Justices  of  the  Peace,  Rose  Jean  Berg,  Joseph  A.  Bianco,  Matthijs  G. 
J.  Boissevain,  Gerard  J.  Bouchard,  Maurice  A.  Browning,  Mary  A.  Capozzoli, 
Elizabeth  A.  Carner,  Elizabeth  H.  Crary,  Gloria  M.  Crider,  Rodolfo  Dehesa, 
William  W  Fitzgerald,  Irene  M.  Fonnemann,  Robert  C.  Gavitt,  Steven  C. 
Giordani,  Ira  B.  Hillyer,  Lydia  H.  Hobbs,  Donald  R.  Judge,  Cornelius  J. 
Kluepfel,  William  E.  Lord,  John  P.  Macina,  Gerard  T.  McKenna,  Stephen  G. 
Misovich,  William  F.  Morgan,  Jr.,  Gaston  G.  Napert,  James  N.  Palmer,  Sr., 
Patricia  O.  Shafer,  June  C.  Stewart,  Dayton  T.  Trehern,  Joanne  C.  Walker, 
Carolyn  L.  Winslow. 


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.,  79,100.  Voting  districts,  city  elections,  12;  state 
11.  Children,  22,596.  Principal  industries,  a  wide  variety  of  electronic  research 
and  manufacturing  companies  which  produce  signaling  devices,  aircraft  radar 
equipment,  optical  devices  and  electronic  components;  manufacturing  of  chem- 
icals, machinery  and  equipment  of  many  kinds,  auto  accessories,  wearing 
apparel  and  allied  industries,  hardware,  packaged  and  frozen  foods,  lithography 
and  printing.  Transp. — Passenger:  Served  by  Conrail;  buses  of  Conn.  Transit 


TOWNS,  CITIES  AND  BOROUGHS  455 


from  Stamford,  and  by  Cross  Country  Coach,  Greyhound  and  Trail  ways, 
"Wheels"  Local  Transit  District.  Freight:  Served  by  Conrail  and  numerous 
motor  common  carriers.  Post  offices,  Norwalk,  South  Norwalk,  Rowayton  and 
Belden. 

CITY  AND  TOWN  OFFICERS.  Town  Clerk  and  Reg.  of  Vital  Statistics,  Mrs. 
Mary  O.  Keegan;  Hours,  8:30  A.M.-5  P.M.,  Monday  through  Friday;  Address, 
City  Hall,  No.  Main  St.,  South  Norwalk  06854;  Tel.,  838-7531,  Ext.  246.— Asst. 
Town  Clerks  and  Asst.  Regs,  of  Vital  Statistics,  Mrs.  Lillian  W  Hendrick,  Mrs. 
Linnea  J.  Greig.— City  Clerk,  Mrs.  Elizabeth  V.  Gibbs;  Hours,  same  as  Town 
Clerk;  Address,  City  Hall,  P.O.  Box  798,  No.  Main  St.,  South  Norwalk  06854; 
Tel.,  838-7531,  Ext.  205.— Asst.  City  Clerk,  Mrs.  Josephine  Piccione.— Mayor, 
William  A.  Collins,  Dem.— Councilmen  at  Large,  William  Chang,  Nicholas 
DePalma,  Donna  King,  Grace  Lichtenstein,  Kenneth  Slapin.— Common  Coun- 
cil, Dist.  A,  Charles  Martel,  Michael  D.  Simpson;  Dist.  B,  Otha  Brown,  Jr., 
Doris  Ross;  Dist.  C,  James  Cunningham,  Robert  Dagenais;  Dist.  D,  Rudolph  J. 
Wehrli,  Jr.,  Pres.,  Stephen  Cooper;  Dist.  E,  Mark  Grosby,  Philip  Penberthy.— 
Ethics  Committee,  James  Cunningham,  Kenneth  Slapin,  Rudolph  J.  Wehrli, 
Jr.— Selectmen,  Charles  Donen,  Louise  V.  Galgano,  Donald  R.  Patterson.— 
Treas.,  Alberta  Hawkins. — Comptroller,  Bernard  Newman.— Board  of  Estimate 
and  Taxation,  Jules  Lang,  Chm.,  Karl  J.  Basone,  Mayor  William  A.  Collins, 
Ernest  L.  Josem,  Donald  F.  MacLeod,  Susan  Nial,  Kenneth  H.  Woollett.— 
Purchasing  Agent,  Lawrence  F.  Montgomery. — Tax  Collector,  Mary  K. 
Ryan.— Board  of  Relief,  Karl  D.  Klein,  Chm.,  George  E.  Cronk,  F.  Carleton 
McVarish.—  Tax  Comr.,  Francis  J.  Kelly.— Registrars  of  Voters,  Benjamin 
Whone,  Dem.,  Ann  D.  Artell,  Rep.— Supt.  of  Schools,  Richard  C.  Briggs.— 
Board  of  Education,  Donald  F.  Reid,  Chm.,  James  Gallagher,  Patricia  Haugh, 
Allen  Heyd,  1982;  John  F.  Lyons,  Vincent  J.  Marcchiarulo,  Geneva  L.  Morrell, 
James  P.  Murphy,  Susan  Pascucci,  1984.— Employees  Pension  Fund  Trustees, 
Bernard  B.  Beyman,  Gerald  J.  Moran,  Janet  E.  Potts,  George  R.  Schaumann, 
Arthur  E.  Schloss,  Joseph  D.  Tavella,  Brien  Tracey. — Personnel  Director,  Marie 
F.  Metz.—  Planning  and  Zoning  Commission,  Warren  D.  Kealey,  Chm. ,  Lewis  E. 
Bel  ward,  Alfred  C.  Canevari,  Roland  C.  Clement,  George  W.  Glynn,  Eleanor 
Grosby,  Kenneth  W.  LaClair,  Richard  F.  Salvato,  Seymour  R.  Specter,  Doxey 
A.  Wilkerson;  Alternates,  James  L.  Carroll,  Sibyl  M.  Lavengood,  vacancy. — 
Planning  and  Zoning  Director,  Joseph  R.  Tamsky. — Zoning  Board  of  Appeals, 
Joseph  Rysz,  Chm.,  Mathew  Caiati,  Leonard  S.  Cohen,  J.  Robert  Flagg,  Urban 
S.  Mulvehill,  Jr.;  Alternates,  Frank  Camps-Campins,  Mary  Patricia  Cantow, 
vacancy. — Zoning  Inspector,  John  Howard. — Economic  Development  Commis- 
sion, James  Schoen,  Chm.,  Meriam  S.  Beyman,  James  R.  Cunningham,  Thomas 
J.  Gardella,  Walter  Loiewski,  Charles  R.  Pennington,  III,  Nathan  M.  Pusey, 
Jr. — Redevelopment  Agency,  John  F.  O'Connell,  Chm. ,  Clifford  E.  Barton,  Valle 
W  Fay,  Russell  Frost,  III,  Joseph  Nachajski;  Roderic  C.  Johnson,  Exec. 
Dir. — Housing  Authority,  Bertram  A.  Weston,  Chm.,  Rev.  Donald  W.  Emig, 
Barbara  Murphy,  Heather  A.  Rodin,  Shale  L.  Tulin;  Curtis  O.  Law,  Exec. 
Dir.— Fair  Rent  Commission,  Edward  Ancrum,  Chm.,  William  E.  Brown, 
Charles  Donen,  Raymond  W  Gilbert,  Jr.,  Doris  S.  Gilliam,  Heidi  Schreiner 
Godleski,  Joseph  Milici. — Conservation  and  Inland  Wetlands  Commission, 
Rosemary  Howland,  Chm.,  Stephen  Auerbach,  Paul  Chelminski,  Frank  W 
Mantlik,  Douglas  Chaice  Mintz,  Maryellen  O'Grady,  Rosemary  Scullane. — 
Historical  Commission,  Dr.  Deborah  Ray,  Chm.,  Robert  Crantson,  Roger  S. 
Hanford,  Olive  Morrison,  Elizabeth  Wilson,  Barbara  Zanesky. — Human  Rela- 


456  TOWNS,  CITIES  AND  BOROUGHS 

tions  Commission,  Norine  S.  Carter,  Edith  Vogel  Dworkin,  Marvin  M.  Engel, 
Julia  Ericson,  David  E.  Hawkins,  Jan  Markey,  Leonard  A.  Pringle,  Pauline 
Randall,  Florence  Spalding;  Samuel  L.  Briggs,  Dir. — Agent  on  Aging,  Lawrence 
Hochheimer. — Welfare  Director,  Lucille  Tomanio. — Board  of  Public  Welfare, 
Roscoe  Brown,  Carol  MacElwee,  Judith  J.  Morrison,  Rev.  Stanley  B. 
Rousseau. — Director  of  Health,  Louise  Leary. — Board  of  Public  Health,  Dr. 
Robert  Appleby,  John  L.  DeBlock,  Dr.  Sreedhar  Nair,  Carmela  O'Boy,  Dr. 
Anthony  Salvato,  Dr.  Edward  J.  Tracey. — Library  Directors,  Louis  J.  Padula, 
Chm.,  Louis  Bredice,  Katherine  M.  Cavanaugh,  Charlotte  Gluz,  Linda  P. 
Langston,  Ruth  McMahon,  June  S.  Parks,  Sylvia  L.  Siegel,  Samuel 
Simpson. — Recreation  and  Parks  Commission,  Thomas  Brigante,  Hugh  J. 
Cavanaugh,  Robert  Crantson,  Kathleen  Morrow,  Jerry  P.  Santucci,  F.  Donald 
Soper,  Charles  E.  Spaulding;  Timothy  Scheibel,  Acting  Dir. — Director  of  Public 
Works,  vacancy;  Acting  Dir.,  Charles  S.  Marshall. — Public  Works  Commission, 
Donald  H.  Radley,  Chm.,  John  B.  McBennett,  Edmund  G.  Rawson,  Lionel  M. 
Rodgers,  vacancy. — City  Engineer,  Richard  Weisheit. — Sealer  of  Weights  and 
Measures,  Peter  Anastasia. — Chief  Building  Official,  Samuel  Resnick. — 
Building  Board  of  Appeals,  Donald  H.  Radley,  Chm.,  John  W.  Fisher,  Michael 
H.  Irving,  Dominic  Lametta,  Richard  B.  Sutton. — Shell  Fish  Commission, 
Vincent  J.  Romano,  Chm.,  Burton  Gelbman,  Leonard  A.  Harris,  Daniel  Row- 
land,* Stanley  E.  Wien. — Traffic  and  Parking  Commission,  James  R.  Alvord, 
Chm.,  Stephen  Auerbach,  Sal  L.  Budno,  Patricia  T.  Kirmayer,  Ethan 
Winer. — Chief  of  Police,  Joseph  W.  Beres  Jr. — Police  Commission,  Mayor 
William  A.  Collins,  William  J.  Lawless,  Rev.  William  J.  Scheyd.— City  Sheriff, 
Sylvester  Maultsby. — Constables,  Paul  L.  Autuore,  Herman  Barrett,  Willie 
Brown,  Samuel  N.  Cioffi,  William  H.  Craig,  John  F.  McGuirk,  Sr.,  Richard  A. 
McQuaid. — Chief  of  Fire  Dept.,  John  E.  Yost,  Jr. — Fire  Marshal,  James 
Verda. — Board  of  Fire  Comrs.,  Mayor  William  A.  Collins,  Edward  C.  Emerthal, 
Andrew  J.  Wise. — Civil  Preparedness  Director,  Robert  B.  Vollenweider. — 
Corporation  Counsel,  Arthur  J.  Goldblatt;  Deputy,  Thomas  A.  Keating,  Jr. — 
Justices  of  the  Peace,  Edmond  L.  Abel,  Barbara  B.  Andrews,  Michael  J.  An- 
tonucci,  Felipe  Arroyo,  Jr.,  Karen  D.  Blackwell,  Sally  M.  Bolster,  Helen  L. 
Bredice,  Lela  E.  Brown,  Mary  E.  Burgess,  Elia  Caterino,  Samuel  Cioffi,  Sr., 
Rita  M.  Cocchia,  Christopher  H.  Cooke,  Norma  L.  Daniel,  Kathleen  K.  De- 
Panfilis,  Marilyn  L.  Deraney,  Stanley  J.  Detwiler,  Deborah  N.  Dunn,  Cecelia  G. 
Dwyer,  Juliana  A.  Faulds,  Arundel  L.  Flagg,  Gary  J.  Flamm,  Minnie  Garfunkel, 
Ilene  S.  Ginsberg,  Nancy  A.  Grant,  Norman  Greenberger,  Joseph  P.  Hanley, 
David  E.  Hawkins,  Marcia  G.  Hegeman,  Ram  H.  Hingorani,  Donna  I.  King, 
Santina  C.  LaMorte,  Ernest  Lockman,  Thomas  R.  Lyons,  David  C.  Mackler, 
Rose  Maisano,  Scott  D.  McCoy,  Harold  D.  McCready,  Richard  A.  McQuaid, 
Francis  C.  McVarish,  Joseph  Milici,  Lenore  C.  Mintz,  Carl  Morales,  Jr., 
Richard  Muniz,  Dorothy  G.  Newman,  Thomas  C.  O'Connor,  Jennie  L.  Patchen, 
Harry  Peet,  Jr.,  Charles  R.  Pennington,  III,  Eula  T.  Quander,  Dolores  A.  Reid, 
Dominick  Rubino,  Karen  L.  Steeg,  Michael  Stepkoski,  Dorothy  A.  Taylor, 
NoraTomasulo,  Marjorie  G.  Unger,  Charles  H.  Vaught,  Rudolph  J.  Wehrli,  Jr. 


NORWICH.  New  London  County. — (Form  of  government,  city  council, 
city  manager.) — Settled,  1659;  accepted  as  legal  township,  May,  1662;  city  inc., 
May,  1784;  town  and  city  consolidated,  Jan.  1,  1952.  Area,  27.1  sq.  miles. 
Population,  est.,  42,800.  Voting  districts,  16.  Children,  12,256.  Principal  indus- 


TOWNS,  CITIES  AND  BOROUGHS  457 

tries,  manufacture  of  textiles,  vacuum  bottles,  cartons,  plastics,  shoes,  elec- 
tronics, furniture,  clothing,  plumbing  equipment,  power  tools,  wire  goods, 
photo  engraving.  Transp. — Passenger:  Served  by  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  Conrail  and  Central  Vermont  Railway  and  numer- 
ous 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,  Mrs.  Beverly  A.  Casey;  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. 
Tedesehi.— City  Manager,  Charles  C.  Whitty;  Asst.,  Charles  L.  Kellner.— City 
Council:  Aldermen,  John  J.  Ryan,  Pres.,  Roderick  J.  Arpin,  Paul  F.  Chinigo, 
Thelmus  Davis  Jr.,  John  L.  Fusaro,  Charles  E.  Harrington,  Michael  J.  Leary, 
Peter  A.  Nystrom,  Charles  A.  Witt. — Selectmen,  Anthony  D.  Lonardelli,  Helen 
McClafferty,  Monica  E.  McGuire. — Treas.,  John  F.  Moore. — Comptroller, 
Angelo  Sanquedolce. — Tax  Collector,  Gerard  H.  Cotnoir. — Board  of  Tax  Review, 
Leroy  Tennant,  Chm.,  Diogenes  P.  John,  Madeline  Maruzo. — Assessor,  William 
T.  Lobacz;  Asst.,  vacancy. — Registrars  of  Voters,  James  J.  Quarto,  Dem., 
Samuel  Mereen,  Rep. — Supt.  of  Schools,  Michael  J.  Bohara. — Board  of  Educa- 
tion, George  F.  Andrews,  Sr.,  Janice  L.  Brauman,  Anne  M.  Mitchell,  Henry  A. 
Randall,  Philip  J.  Shannon,  James  A.  Smith,  1981;  Stuart  B.  Greenfield,  Joseph 
M.  Hastedt,  Margaret  Wilson,  1983. — Personnel  Director,  Richard  A. 
Podurgiel. — Personnel  and  Pension  Board,  Harry  Swatsburg,  Chm.,  Raymond 
Benoit,  Francois  X.  Desaulniers,  Jr.,  Anthony  G.  Kirker,  Charles  Maruzo. — 
Planning  Commission,  Antonio  J.  Longo,  III,  Chm.,  Marguerite  Armstrong, 
Raymond  J.  Botti,  Richard  Cure,  Charles  E.  Gagne;  Alternates,  Arnold  Ham- 
mond, William  A.  Kilburn,  Ralph  Page. — Dir.  of  Planning,  J.  Thomas  C. 
Waram. — Zoning  Board  of  Appeals,  Samuel  Pearson,  Chm.,  Joseph  J.  Jacaruso, 
Henry  Kulos,  Bruno  Tedesehi,  vacancy;  Alternates,  Anthony  W.  O'ConneU, 
Carl  Malavenda,  William  Murray. — Redevelopment  Agency,  Rabbi  Michell  D. 
Geller,  Chm. ,  Frank  J.  Carter,  Douglas  L.  Corey,  Lottie  Scott,  William  J.  Smith; 
Raymond  Deptulski,  Dir. — City  Housing  Authority,  Daniel  J.  Cummings,  Chm., 
Charles  A.  Connell,  Owen  F.  Dolan,  Athena  Kocay,  Benjamin  K.  Kramarewicz; 
John  J.  Sullivan,  Exec.  Dir. — Town  Housing  Authority,  Thomas  F.  Dorsey, 
Chm.,  Armand  Beauregard,  Paul  Delmonte,  Diogene  P.  John,  William  D. 
Mahoney;  Arthur  Sylvia,  Exec.  Dir. — Housing  Inspector,  Richard  E.  Hastings, 
II. — Inland  Wetlands,  Watercourses  and  Conservation  Commission,  Bernard 
Enright,  Chm.,  Neil  Blinderman,  Antonio  J.  Longo,  III,  Anne  Mitchell,  Carl 
Perkins,  Gurdon  Slosberg;  Alternates,  Shepard  Palmer,  vacancy. — Public 
Utilities  Dept.  Mgr.,  Pierre  Heroux. — Public  Parking  Commission,  James  J. 
Quarto,  Chm.,  John  L.  Fusaro,  Charles  E.  Harrington,  Harry  Raucher,  Dennis 
Riley,  Charles  A.  Witt. — Historic  District  Commission,  Norma  Schnip,  Chm., 
Marie  Carter,  Donald  A.  DeMontigny,  Jane  Przekop,  Richard  Sharpe;  Alter- 
nates, Judith  H.  Hamblen,  Katherine  Ladd,  Dennis  Shaw. — Senior  Affairs 
Commission,  Louis  Heller,  Chm. ,  Carroll  G.  Kane,  Alberta  Mazyck,  Dorothy  S. 
Murphy,  Mary  Sisco. — Welfare  Director,  Stanley  M.  Bierylo. — Director  of 
Health,  Lewis  Sears,  M.D. — Recreation  Advisory  Board,  J.  Roger  Marien, 
Chm.,  Stephen  S.  Armstrong,  Frank  A.  Delgado,  Anthony  D.  Lonardelli,  Israel 
C.  Steinman.— Supt.  of  Parks,  Dir.  of  Public  Works,  Walter  Wadja.— Director  of 


458  TOWNS,  CITIES  AND  BOROUGHS 

Recreation,  Richard  Fontaine. — Director  of  Youth  Services,  Richard  Dunion. — 
Purchasing  Agent,  William  Block. — City  Engineer,  Patrick  Lafayette. — Building 
Inspector,  Zoning  Enforcement  Officer,  Peter  Barber. — Building  Code  Board  of 
Appeals,  Alexander  J.  Bogdanski,  F.  W.  Brown,  Jr.,  Joseph  Caprilozzi,  Robert 
McKeon,  Irving  Weber. — Water  and  Sewer  Authority,  Martin  J.  Schaffhauser, 
Chm.,  Frederick  C.  Barrett,  Julian  L.  Joseph,  Patrick  H.  Kane,  Leonard 
Royce. — Sanitarian,  William  Warzecha. — Harbor  Improvement  Committee, 
Francis  M.  McDermott,  Chm.,  Roderick  Arpin,  Diogenes  John,  Henry  Lucas, 
Stephen  F.  Seder,  James  Sheehan,  Stanley  P.  Taraskiewicz,  Richard  Thayer. 
— Chief  of  Police,  John  Krzesicki. — Constables,  Neil  H.  Blinderman,  Joseph  E. 
Caprilozzi,  Arthur  Goldblatt,  Robert  McKeon,  Morris  Rosen,  Stephen  F. 
Seder,  Daniel  D.  Tamborra. — Chief  of  Fire  Dept.,  Fire  Marshal,  Harold  H. 
Lamphere,  Jr.;  Deputies,  John  P.  Donahue,  Raymond  J.  Selvidio. — Civil  Pre- 
paredness Dir.,  Rita  Frechette. — City  Attorney,  Richard  N.  Ziff;  Asst.,  Geurson 
D.  Silverberg. — Justices  of  the  Peace,  Charles  A.  Adams,  Colleen  B.  Aliano, 
Lois  H.  Anderson,  Ellen  E.  Balchunas,  Neil  H.  Blinderman,  Genowefa  F. 
Bogdanski,  Rubin  Bokoff,  Ann  M.  Botti,  Jane  A.  Botti,  Raymond  J.  Botti,  Edna 
M.  Brennan,  Carol  M.  Bubelis,  James  W.  Calkins,  Frank  J.  Carter,  Barbara  J. 
Chappell,  Harold  Cohen,  Marvin  Cohen,  Stephen  R.  Coit,  Billy  C.  Coleman, 
William  M.  Colonna,  Thomas  F.  Connery,  Douglas  L.  Corey,  John  A.  Cotter, 
Joseph  A.  DeLucia,  Thomas  F.  Dorsey,  Jr.,  Nancy  M.  Doubleday,  Rene  L. 
Dugas,  William  Dunion,  Jr.,  Carole  A.  Fedeli,  David  E.  Fisher,  Carl  Fleming, 
Francis  J.  Foley,  3rd,  Paul  R.  Gauthier,  Charles  B.  Gilbert,  III,  George  Gilman, 
Morris  H.  Globerman,  Mark  R.  Graves,  Patricia  S.  Guiney,  Charles  E.  Har- 
rington, Joseph  M.  Hastedt,  Mary-Ann  L.  Hastings,  Harry  Hendel,  Hannah  F. 
Herman,  Marvin  M.  Horwitz,  Susanne  O.  Horwitz,  Austin  F.  Hubbard,  Jr., 
Milton  L.  Jacobson,  Diogenes  P.  John,  Stephen  John,  Emily  D.  Keltonic,  Mary 
Kenyon,  Barbara  J.  Kil,  William  A.  Kilburn,  Joy  S.  Leary,  John  Levanto, 
Clarence  A.  Lillibridge,  Antonio  J.  Longo,  III,  Elizabeth  A.  Longo,  Sharon  E. 
Longo,  Paul  J.  Lynch,  Raymond  J.  Makepeace,  Madeline  L.  Maruzo,  Adelaide 
D.  Masterson,  Alberta  S.  Mazyck,  Helen  McClafferty,  Francis  M.  McDermott, 
Raymond  E.  McGrath,  Janice  M.  Mclntyre,  Patricia  J.  Mereen,  Anne  M. 
Mitchell,  Charles  W  Mitchell,  Theodore  S.  Montgomery,  Konstant  W  Morell, 
Thomas  Morosky,  Lillian  Newton,  David  M.  Nolan,  Robert  L.  Olkin,  Ralph  F. 
Page,  Marguarite  Prevett,  Jane  L.  Przekop,  James  J.  Quarto,  Edward  M. 
Regets,  Susan  E.  Robinson,  Gail-Marie  Rogers,  Josephine  M.  Rogers,  Richard 

D.  Rogers,  Richard  I.  Rothstein,  Virginia  P.  Rozanski,  Martin  M.  Rutchik,  Saul 
Rutchik,  John  J.  Ryan,  Mary  C.  Ryan,  Jane  K.  Seder,  Stephen  F.  Seder,  James 

E.  Sheehan,  John  E.  Shields,  Dorothy  A.  Sinay,  Harry  Swatsburg,  Thomas  F. 
Sweeney,  Wendell  B.  Tamburro,  Stanley  P.  Taraskiewicz,  Bruno  Tedeschi, 
Dorothy  S.  Tedeschi,  Judith  A.  Tedeschi,  William  J.  Trantalis,  Walter  N.  Way, 
Charles  A.  Witt,  Anita  L.  Wojciechowski,  Edith  A.  Wojtkiewicz. 


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.,  5,800.  Voting  district,  1.  Children,  1,904.  Resi- 
dential community  and  summer  resort.  Freight:  Served  by  Conrail  (Carload 
lots),  and  numerous  motor  common  carriers.  Post  offices,  Old  Lyme  and  South 
Lyme. 


TOWNS,  CITIES  AND  BOROUGHS  459 


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,  Memorial  Town 
Hall,  52  Lyme  St.,  P.O.  Box  338,  06371;  Tel.,  Lyme,  434-1655.— Asst.  Clerks  and 
Asst.  Regs,  of  Vital  Statistics,  Mrs.  Irene  A.  Caraell,  Ms.  Jane  Tooker  Smith. — 
Selectmen,  1st,  Maurice  D.  McCarthy,  Dem.  (Tel.,  434-1605),  Wallace  F.  Moore, 
Rep.,  Charles  J.  Kiernan,  Dem. — Treas.  and  Agent  of  Town  Deposit  Fund, 
Beatrice  F.  McLean. — Board  of  Finance,  Edward  G.  Perkins,  Chm.,  Harold  P. 
Garvin,  Jr.,  Robert  E.  Hockensmith,  Edward  Lea  Marsh,  William  P.  Sheldon, 
William  C.  Stewart;  Alternates,  Timothy  Griswold,  Brian  L.  McGann,  David  R. 
Speirs. — Tax  Collector,  Marie  L.  Bugbee. — Board  of  Tax  Review,  Nathaniel  C. 
Hall,  Jr.,  Chm.,  Lois  B.  Brewster,  John  A.  Bysko. — Assessor,  Walter  J.  Kent, 
Jr. — Registrars  of  Voters,  Doris  K.  King,  Dem. ,  Edith  F.  Roberts,  Rep. — Supt.  of 
Schools,  Robert  G.  Daly. — Planning  Commission,  Barbara  M.  Deitrick,  Chm., 
Alan  Bayreuther,  Roderic  M.  Hartung,  Robert  W.  Marron,  Leroy  V.  Strohla; 
Alternates,  James  M.  Geelan,  Robert  F.  Russo,  Donald  M.  Sosnoski. — Zoning 
Commission,  Robert  D.  Johnson,  Chm.,  William  F.  Flaherty,  Theodore  P.  Kirit- 
sis,  Ray  D.  Lombard,  Judith  Marie  Schaaf;  Alternates,  Philip  J.  Bliss,  Edith 
Twining  Buck,  Thomas  F.  McGarry. — Zoning  Board  of  Appeals,  June  B.  Speirs, 
Chm.,  Carl  E.  Burks,  Ralph  P.  Kehoe,  Ruth  H.  Sayres,  George  H.  Waugh; 
Alternates,  Elizabeth  W  Karter,  Joseph  A.  Martino,  Francis  A.  Tubeck. — 
Economic  Development  Commission,  William  H.  Pike,  Chm.,  Joseph  W  Bojor- 
quez,  Marylin  C.  Clarke,  David  Connors,  Joseph  Rubera. — Conservation 
Commission,  Douglas  Tolderlund,  Chm.,  Roger  M.  Grover,  Jack  Kamman,  Carl 
A.  Kotzan,  Mervin  Roberts,  Kinsley  Twining,  Gary  Yuknat. — Flood  and  Ero- 
sion Control  Board,  Frank  Ahem,  Alan  Bayreuther,  Edward  Lea  Marsh,  Wal- 
lace F.  Moore,  John  Roach. — Historic  District  Commission,  Mary  L.  Lohmann, 
Chm.,  Diane  J.  Gregory,  Judith  Tooker  Kerr,  Robert  Shanklin,  George  B. 
Tatum;  Alternates,  Elizabeth  Atwood,  Lois  B.  Brewster,  Vernon  Welsh. — 
Commission  on  Aging,  C.  Herbert  Lindewall,  Chm.,  Frank  Arioli,  Harvey 
Bradley,  Paul  Hopper,  Elliott  Ressler,  O.  May  Swift.— Agent  for  the  Elderly, 
Welfare  Director,  Elliott  Ressler. — Director  of  Health,  Frank  Kneen. — Parks  and 
Recreation  Commission,  Roger  M.  Grover,  Chm.,  David  Connors,  Karl  R. 
Friedmann,  Ann  S.  Lander,  Ronald  A.  Martino,  Ellen  Mueller,  John  A.  Santini. 
— Building  Inspector,  Joseph  M.  Hart. — Rogers  Lake  Authority,  William  Wright, 
Chm.,  Harvey  W  Bradley,  C.  Ellis  Jewett,  Fredrik  Holth,  Herbert  Miller,  John 
Wolter. — Sanitarian,  Frank  Kneen. — Tree  Warden,  Robert  Brown. — Chief  of 
Police,  Maurice  D.  McCarthy. — Constables,  Harvey  W  Bradley,  Paul  M.  Cult- 
rera,  Allen  E.  Dean,  Olcott  Harris,  Jr. ,  Kenneth  L.  Juno. — Chiefs  of  Fire  Depts., 
C.  Ellis  Jewett  (Center),  James  Bean  (South  End). — Fire  Marshal,  Joseph  M. 
Hart. — Civil  Preparedness  Director,  Philip  J.  Bliss. — Town  Attorney,  John  G. 
Ellsworth. — Justices  of  the  Peace,  Elizabeth  Dillon  Baird,  Jeanne  L.  Bliss, 
Joseph  W  Bojorquez,  Edith  Twining  Buck,  Nancy  W.  Budlong,  Carl  E.  Burks, 
James  D.  Connors,  Theodore  Ely,  Anne  Emerson,  Joseph  E.  Ford,  Jr.,  Lee  R. 
Hammerly,  Ronald  S.  Houlihan,  George  C.  King,  Jr.,  Victor  H.  King,  Mark  C. 
Lander,  Francis  C.  Lanoue,  Patricia  M.  McCarthy,  Linda  M.  Nelson,  Gloria 
Pendleton,  Roger  G.  Pierson,  Jr. ,  Theodore  G.  Prosl,  Jennie  Anne  Rubera,  Ruth 
H.  Sayres,  Walter  O.  Seifert,  Robert  G.  Shanklin,  June  B.  Speirs,  William  C. 
Stewart,  George  H.  Waugh. 

OLD  SAYBROOK.  Middlesex  County. — (Form  of  government,  selectmen, 
town  meeting,  board  of  finance.) — Inc.,  July  8,  1854.  Area,  18.3  sq.  miles. 


460  TOWNS,  CITIES  AND  BOROUGHS 

Population,  est.,  9,300.  Voting  districts,  2.  Children,  2,851.  Principal  industries, 
electronics,  boat  building,  photographic  supplies,  printing,  tools  and  dies,  and 
food  processing.  Transp. — Passenger:  Served  by  Amtrak,  and  by  Greyhound. 
Freight:  Served  by  Conrail  and  numerous  motor  common  carriers.  Post  office, 
Old  Saybrook. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Charles  L.  Doherty, 
Jr.;  Hours,  9  A. M.-4:30  P.M.,  Monday  through  Friday;  Address,  Town  Hall,  302 
Main  St. ,  P.O.  Box  618, 06475;  Tel. ,  Saybrook,  388-2029.— Asst.  Clerks  and  Asst. 
Regs,  of  Vital  Statistics,  Mrs.  Jeanne  Kelly,  Mrs.  Erna  Miserocchi. — Selectmen, 
1st,  Barbara  J.  Maynard,  Rep.  (Tel.,  388-3401),  Philip  F.  Ranelli,  Rep.,  Matthew 
T.  Hoey,  Dem. — Treas.  and  Agent  of  Town  Deposit  Fund,  Gloria  C.  Fogg. — 
Board  of  Finance,  Carlo  N.  Viggiano,  Chm.,  Burton  E.  Chapman,  Jr.,  Albert  J. 
Cutone,  Thomas  A.  Lubbers,  Harriet  Naughton,  Douglas  Olson,  William  Lee 
Sparaco.— Tax  Collector,  Olive  P.  Mulvihill. — Board  of  Tax  Review,  William  H. 
Flint,  Chm.,  Helen  G.  Eukers,  Mary  D.  Lubs. — Assessor,  Walter  Birck;  Asst., 
Anne  Addis. — Registrars  of  Voters,  Gertrude  C.  Walsh,  Dem.,  Jean  Winkler, 
Rep. — Supt.  of  Schools,  William  J.  Martin. — Board  of  Education,  James  Cahill, 
Donald  R.  Chapman,  Patrick  Crowley,  Lowell  Klappholz,  Shirley  G.  VonDas- 
sel,  1981;  Catherine  Thomas,  Chm.,  George  D.  Converse,  Adrienne  R.  Hutt, 
Edward  C.  Knapp,  1983. — Planning  Commission,  Richard  Ferraguto,  Chm., 
Kathryn  Meyer,  Barry  S.  O'Nell,  Brian  C.  Piontkowski,  Charles  B.  Stone; 
Alternates,  Heath  McDowell,  Leonard  Ruszczyk,  vacancy. — Zoning  Commis- 
sion, Phyllis  Folsom,  Chm.,  Charles  Ficker,  Edward  F.  McSweegan,  Betsy 
Ranelli,  Mario  Sapia,  Jr.;  Alternates,  Mrs.  Roy  Anderson,  John  W.  Soper, 
vacancy. — Zoning  Board  of  Appeals,  Donald  Kemble,  Chm.,  James  R.  Crozier, 
Sr.,  Richard  D.  Jones,  Edward  Marcolini,  Carl  VonDassel,  Sr.;  Alternates, 
Robert  R.  Chamberlain,  Joan  C.  Fenger,  Paul  A.  Loomis. — Zoning  Enforcement 
Officer,  Robert  Walsh. — Economic  Development  Commission,  Edward  Colton, 
Chm. ,  John  Baldoni,  Robert  Freeh,  Thurman  Fribance,  Thomas  Kiernan,  Jesse 
Lawrence,  Katherine  Marchant,  Robert  Sadler,  Thomas  W  Slingsby;  Edward 
L.  Wilcox,  Exec.  Dir. — Conservation  Commission,  Richard  Tietjen,  Chm., 
Mary  Brodinsky,  Jeremy  Dodd,  Paul  M.  Jacobson,  Marge  Whipple. — Inland 
Wetlands  Commission,  Frank  Mathes,  Chm.,  James  C.  Lubs,  Joseph  Montano, 
Edwin  Roscoe,  Robert  Stebbins. — Agent  for  the  Elderly,  Janet  B.  LeBlanc— 
Welfare  Director,  Albert  Carlson. — Director  of  Health,  Donald  E.  Cook, 
M.D.— Library  Directors,  Lillian  McKinlay,  Chm.,  Doris  Brunschwig,  Helen 
Bush,  Rosemarie  Choolgian,  Barbara  Danaher,  Richard  B.  Dyson,  Mrs.  Willie 
Newfield,  David  Schreiber,  Ruby  Tucker. — Parks  and  Recreation  Commission, 
Patricia  Kehoe,  Chm.,  William  B.  Anderson,  Robert  Chamberlain,  Sherwood 
Harvey,  William  J.  Kavanaugh,  Mrs.  Lourdes  Sheehan;  Roger  Goodnow, 
Dir. — Supt.  of  Highways,  Ronald  Baldi.— Building  Inspector,  Robert  Kelly.— 
Building  Code  Board  of  Appeals,  Robert  A.  Wendler,  Chm.,  Frank  Barrila, 
Joseph  E.  Paulick,  Irving  Rochette. — Sanitarian,  Jack  Milkofsky. — Chief  of 
Police,  Edmund  Mosca;  Deputy,  Thomas  O'Brien. — Police  Commission, 
Thomas  Decker,  Chm. ,  William  Dawson,  Ernest  Sparaco,  Jean  Winkler,  George 
Wright,  Jr. — Constables,  Peter  Annunziata,  Joseph  A.  D'Ambrosio,  Donald  J. 
Fowler,  Carlo  Guigno,  Charles  W  Jones,  Philip  Ranelli.— Chief  of  Fire  Dept., 
Ronald  Baldi;  Deputy,  Jack  Laterra— Fire  Marshals,  Ronald  Baldi,  Raymond 
Savelli. — Civil  Preparedness  Director,  Elmer  Johnson. — Town  Attorney, 
Michael  E.  Cronin,  Jr. — Justices  of  the  Peace,  Paul  J.  Cianfaglione,  James  R. 
Crozier,  Earl  Endrich,  Joan  C.  Fenger,  William  H.  Flint,  Rita  B.  Henning, 


TOWNS,  CITIES  AND  BOROUGHS  461 

Donald  W.  Kemble,  Earl  Lockhart,  Mary  D.  Lubs,  Janet  M.  Palmer,  Eva  B. 
Root,  Elliott  F.  Sparaco,  Peter  J.  Trantino,  Carlo  N.  Viggiano,  Shirley  G.  Von 
Dassel,  Jean  B.  Winkler. 


ORANGE.  New  Haven  County. — (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Inc.,  May,  1822,  taken  from  Milford  and  New 
Haven.  Area,  17.6  sq.  miles.  Population,  est.,  15,500.  Voting  districts,  3.  Chil- 
dren, 4,529.  Principal  industries,  printing,  woodworking,  home  building  and 
manufacture  of  overhead  doors,  burial  vaults,  truck  bodies,  industrial  gar- 
ments, precision  equipment,  industrial  sheet  metal,  cedar  furniture,  grafting 
wax,  steel  sash,  machine  screws  and  communications  equipment,  candy- 
making,  distribution  center  for  automobiles  and  automotive  parts.  Transp.— 
Passenger:  Served  by  buses  of  Conn.  Transit,  Empire  Bus  Lines,  Inc.  and  by 
Greyhound  and  Trailways.  Freight:  Served  by  Conrail  and  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,  795-0751,  Ext. 
25. — Asst.  Clerks  and  Asst.  Regs,  of  Vital  Statistics,  Mrs.  June  Larson,  Mrs. 
Frances  Schramm,  Mrs.  Ann  Trotta. — Selectmen,  1st,  Ralph  E.  Capecelatro, 
Rep.  (Tel.,  795-0751,  Ext.  7),  Albert  M.  Clark  III,  Rep.,  Rowland  A.  Hine,  Rep., 
Alan  Schlesinger,  Rep.,  Joseph  F.  Blake,  Dem.,  L.  Natalie  Sandomirsky, 
Dem. — Treas.  and  Agent  of  Town  Deposit  Fund,  Fred  Ross. — Board  of  Finance, 
William  J.  Heinrichs,  Walter  S.  Hine,  Richard  S.  Kramer,  Richard  E.  Slawsky, 
Francis  W.  Smith,  Jack  L.  Weinberg;  Alternates,  Darwin  S.  Darby,  Josef  Weins- 
tein,  Thomas  M.  Wright.— Board  of  Ethics,  John  Kuhn,  Chm.,  Frank  Depgen, 
Sherman  Kramer,  Charles  Robear,  James  Segaloff. — Tax  Collector,  Marjorie  B. 
Wahnquist. — Board  of  Tax  Review,  Anthony  DelVisco,  Chm.,  Wilda  Hamer- 
man,  Ernest  H.  Pagliaro. — Assessor,  William  F.  Converse. — Registrars  of  Vot- 
ers, Rose  A.  Vinglione,  Dem.,  Frances  B.  Grieb,  Rep. — Supt.  of  Schools, 
Vincent  Cibbarelli. — Board  of  Education,  Donald  M.  Priest,  Chm.,  Charles  M. 
Blodgett,  Louise  Anquillare,  Richard  J.  Moran,  Shirley  Prown,  1981;  Motier 
Becque,  Susan  L.  Cohen,  Stephanie  Jatlow,  John  Murray,  Constance  Pino, 
1983. — Planning  and  Zoning  Commission,  Burton  Boardman,  Robert  J.  Gam- 
bino,  Lawrence  I.  Levy,  Diane  M.  Mull,  Graydon  C.  Wagner  Jr. — Zoning  Board 
of  Appeals,  Eugene  Lubocki,  Chm.,  Harry  R.  Haynes,  Doris  Knight,  Rudolph 
Miller,  Fred  Trotta;  Alternates,  Anthony  F.  Maturo,  Gerald  McGladrigan,  E. 
Edwin  Parmelee. — Zoning  Enforcement  Officer,  Paul  Dinice. — Economic  Devel- 
opment Commission,  Fred  Wolfe,  Chm.,  Ernest  J.  Cuzzocreo,  Donald  Lewis, 
Gregory  J.  Mulherin,  Charles  Torcellini. — Conservation  Commission,  John  A. 
Kuhn,  Chm.,  Howard  Brooks,  Milford  J.  Deprey,  Sheila  Kaplow,  Robert  C. 
Miller,  Noreen  Tucker,  Susan  Vollano. — Inland  Wetlands  Commission,  Graydon 
Wagner,  Chm.,  Walter  Bespuda,  Howard  Brooks,  Raymond  Cuzzocreo,  Robert 
J.  Gambino,  Sheila  Kaplow,  Lawrence  Levy,  William  Sperry. — Air  Pollution 
Board,  Arthur  Castellazzo,  Chm.,  Nicholas  T.  Catanuto,  M.D.,  Harold  L.  Ives, 
Robert  Knapp.  Walter  J.  Sasse. — Historic  District  Commission,  Hannah  Russell, 
Chm.,  Albert  M.  Clark  III,  Ruth  Galwey,  Richard  A.  Mason,  Shirley  Prown; 
Alternate,  Charles  Pelizza. — Committee  on  Aging,  Lewis  Adams,  Albert  T. 
Baines,  Florence  Carbonella,  Dena  Lowe,  Blanche  Piazza,  Mary  L.  Tracy, 
Arthur  Zollin  Sr.;  Rev.  Robert  E.  Deming,  Agent.— Human  Services  Commis- 


462  TOWNS,  CITIES  AND  BOROUGHS 


sion,  Alice  Poole,  Chm.,  Edward  Cantor,  Florence  Carbonella,  Susan  Clark, 
Phoebe  Coleman,  Stephanie  Cuzzocreo,  Dorothy  Hine,  Gordon  Kuster,  M.D., 
Brendan  Tuohy,  Romeo  Vidone,  M.D.,  Bernard  Virshup,  Dr.  Joseph 
Zelson. — Director  of  Social  Services,  Dorothy  Giannini. — Director  of  Health, 
Robert  White,  M.D.— Board  of  Public  Health,  Robert  C.  Grieb,  Chm.,  Dr.  Ann 
J.  Capecelatro,  Rev.  Charles  Kennedy,  Dr.  D.  Mark  Kolligan,  Charles  Robear, 
Michael  Saffer,  Milton  Spitzbard,  Dr.  Ulrich  Weil,  Patricia  Zeoli. — Library 
Directors,  Ira  S.  Goldenberg,  M.D.,  Chm.,  Hill  el  Auerbach,  Roger  W  Boyd, 
Carol  Depgen,  Agusta  Downey,  Bernice  Feldman,  Carl  N.  Hansen,  Roma 
Janowicz,  Ronald  A.  LaMorte,  Dr.  Robert  Lanzi,  Edwina  Malcolm,  Dr.  Joseph 
T.  Siracuse,  Loretta  K.  Smith,  Virginia  Wallace. — Parks  and  Recreation  Com- 
mission, Grace  Taber,  Chm.,  Marilyn  Cohen,  William  C.  Fers,  Samuel  Peschell, 
Richard  Slawsky,  Brendan  J.  Tuohy,  Patricia  Van  Hagen;  Albert  Baines, 
Dir. — Youth  Services  Coordinator,  Tom  Daley. — Purchasing  Agent,  Jane 
Laird. — Town  Engineer,  Dir.  of  Public  Works,  Robert  Hiza. — Building  Inspector, 
Anthony  Marchitto. — Building  Board  of  Appeals,  Giosue  Grillo,  Gene  Lubocki, 
Elmer  Manley,  Kenneth  Robinson. — Sewer  Authority,  George  T.  Hine,  Chm., 
Robert  W.  Carangelo,  John  P.  Kiely,  Jr.,  Raymond  O'Connor,  James  D. 
White. — Tree  Warden,  Edgar  Vaughn.  —Sanitarian,  Arthur  Castellazo. — Chief 
of  Police,  James  H.  Heinz;  Deputy,  James  Searles. — Police  Commission,  Henry 
Greifzu,  Chm.,  John  Baker,  Joseph  Cuzzocreo,  Harold  A.  Hansen,  Arthur 
Huber.— Constables,  George  R.  Burns,  William  C.  Fers,  Mitchell  R.  Goldblatt, 
Doris  F.  Knight,  Patricia  A.  Murdock,  John  D.  O'Brien,  Samuel  J.  Peschelle 
Sr.—  Chief  of  Fire  Dept.,  Frank  Knight.— Fire  Marshal,  George  Smith.— Civil 
Preparedness  Director,  Kenneth  Mitchell  Sr. — Town  Attorney,  Michael 
Dorney. — Justices  of  the  Peace,  Carmela  N.  Apuzzo,  Pamela  A.  Banti,  John 
Capecelatro,  Sherwin  S.  Fischman,  William  J.  Heinrichs,  Sherman  Kramer, 
Hymen  Lender,  John  C.  Murray,  Malcolm  L.  Rashba,  Marian  G.  Reid,  Fred  A. 
Trotta,  Rose  A.  Vinglione,  Josef  A.  Weinstein,  Walter  A.  Weirsman. 


OXFORD.  New  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.,  5,900.  Voting  district,  1.  Children,  2,166. 
Principal  industry,  dairying.  Transp. — Freight:  Served  by  numerous  motor 
common  carriers.  Post  office,  Oxford. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Beverly  M. 
Martinoli;  Hours,  9  A.M. -4  P.M.,  Monday  through  Friday:  7-9  P.M.,  Monday; 
Address,  486  Oxford  Rd.,  06483;  Tel.,  Seymour,  888-2543.— Asst.  Clerks  and 
Asst.  Regs,  of  Vital  Statistics,  Ivy  R.  Wilcock,  Rosemary  B.  Brennan.— 
Selectmen,  1st,  William  J.  Stakum,  Dem.  (Tel.,  888-2543),  Margaret  R.  Costello, 
Rep. ,  J.  Richard  Untied,  Rep.— Treas.  and  Agent  of  Town  Deposit  Fund,  Thomas 
A.  Sebastian. — Board  of  Ethics,  Joseph  Giorgianni,  Chm.,  Felix  Kurzrok,  Ed- 
ward Mackniak,  Patricia  Martino,  Marlene  Percivalle  Lydia  von  Wettberg, 
Robert  M.  Wilcock.— Board  of  Finance,  Charles  G.  Groves,  Chm.,  Daniel  A. 
Cutrone,  Daniel  Gill,  Edwin  H.  Koehler,  Nancy  lee  M.  Oczkowski,  Timothy  J. 
Walsh,  III.— Tax  Collector,  Catherine  Ann  Skurat.— Board  of  Tax  Review,  Peter 
J.  Aiksnoras,  Jr.,  Arthur  Gentile,  Jr.,  Felix  Kurzrok.— Assessors,  Alphonse 
Niestemski,  Chm.,  Joanne  P.  Jelenik,  Melvin  Turner. — Registrars  of  Voters, 
Dorothy  M.  Bolduc,  Dem.,  Beulah  F.  Renker,  Rep.— Supt.  of  Schools,  Edmund 


TOWNS,  CITIES  AND  BOROUGHS  463 


J.  Schade. — Board  of  Education,  Thomas  B.  Meek,  Chm.,  Alexander  Bosik, 
Edward  P.  Spruck,  Jr.,  1981;  Marjorie  E.  Eldridge,  Georgette  K.  Mills,  Lynn  T. 
Schiavi,  1983;  Robert  W.  Fitzgerald,  Elaine  C.  Forti,  Russel  F.  Stauffer, 
1985. — Planning  and  Zoning  Commission,  Steven  Daninhirsch,  Chm.,  Marlin  E. 
Brennan,  Sandra  Cooke,  Ralph  M.  Festa,  Richard  Foley,  Jr.,  John  T.  Mills, 
Robert  M.  Wilcock;  Alternates,  Stephen  Noga,  Rosalyn  B.  Schoonmaker, 
vacancy. — Zoning  Board  of  Appeals,  Roderick  R.  Gaetz,  Chm. ,  John  P.  Antalik, 
Richard  J.  Dzwonchyk,  Charles  H.  Schiavi,  Chester  A.  Zawacki;  Alternates, 
Ronald  A.  Buchanan,  Charles  G.  Budris,  Howard  A.  Weinberg.— Zoning  En- 
forcement Officer,  Edward  S.  Muller. — Economic  Development  Commission, 
Edward  J.  Cooke,  Chm.,  Robert  A.  DeBisschop,  Robert  M.  DelSesto,  Fred  H. 
Johnson,  James  C.  Lyons,  Ronald  P.  Mileski,  Fredrick  J.  Pommer. — Housing 
Authority,  Peter  J.  Aiksnoras,  Sr.,  Chm.,  June  Behuniak,  Rev.  Timothy  O. 
Carberry,  Robert  D.  Lynch,  Jr.,  Rev.  George  W.  Waterbury. — Conservation  and 
Inland  Wetlands  Commission,  David  T  Schreiber,  Chm. ,  Peter  J.  Aiksnoras,  Jr. , 
Thomas  M.  Butterworth,  John  P.  Kiley,  Jr.,  Miriam  M.  Strong.— Charter  Com- 
mission, Michael  G.  DePalma,  Chm.,  Pamela  S.  Corrow,  Philip  A.  DiGiovanni, 
Robert  A.  DeBisschop,  Norman  W.  Husted,  Frederick  A.  Lendroth,  John  J. 
Martinoli,  Dominick  J.  Thomas,  Jr. — Elementary  School  Building  Committee, 
Russel  F.  Stauffer,  Chm.,  Harold  J.  Cosgrove,  Marjorie  E.  Eldridge,  John 
Giovacchino,  Jr.,  Fredrick  J.  Pommer,  Carl  Henry  Serus,  Robert  D. 
Willard. — Elderly  Commission,  Katherine  H.  Dann,  Chm.,  Cathryn  B. 
Beardsley,  Evelyn  H.  Brenton,  Jessie  R.  Dunn,  Rev.  Eugene  A.  Johnson,  Maura 
C.  Tobin. — Senior  Activities  Director,  Robin  Tamburello. — Director  of  Social 
Services,  Dorothy  B.  White. — Director  of  Health,  Gerald  Germano,  M.D. — 
Library  Directors,  Mary  Kennedy,  Chm.,  Evelyn  H.  Brenton,  Dolores  S.  Dean, 
Rita  R.  Green,  Janice  H.  Lyons,  Beulah  F.  Renker. — Parks  and  Recreation 
Commission,  Judith  E.  Anderson,  Thomas  H.  Bloxam,  Beth  F.  Crump,  Frank R. 
Forti,  George  O.  Green,  John  F.  Montefalco,  Thomas  E.  Morgatto,  Thomas 
Nelson,  James  B.  Underwood. — Supt.  of  Highways,  William  J.  Stakum. — Town 
Engineer,  Alvin  MacBrien. — Building  Inspector,  Zigmund  Korowotny.  — Build- 
ing Code  Board  of  Appeals,  Anthony  Breaux,  Daniel  Gill,  George  J.  Shuster, 
George  Tarby,  Leonard  Tomasheski. — Sewer  Authority,  John  Andrechuk, 
Chm.,  Gary  N.  Flood,  William D.  Griffin,  Donald C.  Lovett,  Richard  C.  Oatley, 
Frank  V.  P^rcella,  Joseph  J.  Zamoic,  Jr. — Lake  Authorities,  Zoar:  Andrew  W. 
Lindh,  Edward  Shamansky,  vacancy.  Housatonic:  Beraadette  Constantino, 
Agnes  Hemenway,  Christine  A.  Hibbard. — Sanitarian,  Mark  A.  R.  Cooper. — 
Tree  Warden,  Walter  Shifflett.— Chief  of  Police,  William  J.  Stakum.— 
Constables,  Arthur  M.  Antinozzi,  Sr.,  William  J.  Donovan,  Charles  H.  Lyons, 
Nicholas  Sabetta,  John  D.  Steinis,  Glen  M.  Thomas.— Chief  of  Fire  Dept.,  Civil 
Preparedness  Director,  Edward  Shamansky. — Fire  Marshal,  Fredrick  J. 
Pommer. — Town  Attorney,  Robert  J.  Uskevich. — Justices  of  the  Peace,  Peter  J. 
Aiksnoras,  Isabelle  V.  Curtiss,  Mary  Ann  Drayton,  Dominic  M.  Ippolito,  Z. 
Alphonse  Niestemski,  Fredrick  J.  Pommer,  Kathleen  L.  Richer,  Barbara  H. 
Ryan,  David  T.  Schreiber,  George  J.  Shuster,  Harold  J.  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,  4,438.  Principal  industries,  manufacture  of  metal  furniture,  woolen 
cloth,  worsted  cloth,  cement  blocks,  vitreous  china,  chemical  products,  assem- 


464  TOWNS,  CITIES  AND  BOROUGHS 


bly  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,  rubber  molded  parts,  tools  and  dies,  shirts,  screen  printed 
materials  and  electronic  components.  Transp. — Passenger:  Served  by  buses  of 
Bonanza  Bus  Lines,  Inc.,  New  Britain  Transp.  Co.;  Rhode  Island  Bus  Corp. 
from  Providence,  R.I.  and  New  London.  Freight:  Served  by  Conrail,  Provi- 
dence &  Worcester  Railroad  Co.  and  numerous  motor  common  carriers.  Post 
offices,  Plainfield,  Central  Village,  Moosup  and  Wauregan. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Patricia  Carroll; 
Hours,  8:30  A.M.-4:30  P.M.,  Monday  through  Friday;  Address,  Town  Hall,  8 
Community  Ave.,  P.O.  Box  133,  06374;  Tel.,  564-5925.— Asst.  Clerk  and  Asst. 
Reg.  of  Vital  Statistics,  Mrs.  Louise  R.  Craig. — Selectmen,  1st,  Richard  L. 
Mercier,  Dem.  (Tel.,  564-8151),  John  H.  Ramsey,  Dem.,  David  Bettencourt, 
Rep. — Treas.  and  Agent  of  Town  Deposit  Fund,  Patricia  Carroll. — Board  of 
Finance,  Don  K.  Collins,  Chm.,  Albert  Beausoleil,  Jr.,  Robert  Brodeur,  Henry 
Drobiarz,  John  Harrigan,  Raymond  L.  Potvin. — Tax  Collector,  Henry 
Daley. — Board  of  Tax  Review,  Robert  D.  Craig,  Chm.,  Carol  St.  Ament,  Jane  T. 
Wuorio. — Assessor,  Thomas  Roby. — Registrars  of  Voters,  Dist.  1,  Albert  E. 
Brunsdon,  Dist.  2,  Dorothy  L.  Carlen,  Dist.  3,  Natalie  A.  Consolatore,  Dist.  4, 
Shirley  Rogers,  Dem.;  Dist.  1,  Barbara  R.  Gagnon,  Dist.  2,  Doris  L.  Gauthier, 
Dist.  3,  Eleanor  Harrigan,  Dist.  4,  Priscilla  Bennett,  Rep. — Supt.  of  Schools, 
Albert  J.  Mizak. — Board  of  Education,  Raymond  Bogert,  Stella  M.  Faunce, 
Theodore  E.  Tetreault,  1981;  William  E.  Nicholson,  Chm.,  Gary  A.  Bessette, 
Theodore  W.  Dumaine,  1983;  Rosamond  Gagnon,  John  A.  Gillardi,  Sr.,  George 
J.  Krecidlo,  1985. — Planning  and  Zoning  Commission,  Leo  B.  Keith,  Jr.,  Chm., 
Francis  Craven,  Paul  R.  DeProfio,  Donald  M.  Gervais,  Robert  Gluck;  Alter- 
nates, Tracy  D.  Brown,  Natalie  Consolatore,  Brian  LaTour. — Town  Planner,  C. 
E.  Maguire,  Inc. — Zoning  Board  of  Appeals,  Maurice  Desjardins,  Chm.,  Har- 
vey Mercier,  Edward  Potvin,  Norman  Racicot,  Frank  A.  Zak,  Jr.;  Alternates, 
Roger  W  Beausoleil,  Marlyn  Marie  LeClair,  Carol  St.  Ament. — Economic  De- 
velopment Commission,  Richard  L.  Mercier,  Chm. ,  Richard  Blanchette,  Richard 
Cavar,  John  Oates,  Coleman  Steuer,  Nicholas  Yonta. — Housing  Authority,  Irv- 
ing Jacques,  Jr. ,  Chm. ,  Genevieve  Campbell,  Eric  Grondahl,  Gloria  Rizer,  John 
Sasser,  Jr. — Tree  Warden,  Alex  Suzik. — Inland  Wetlands  Commission,  Robert 
Gluck,  Chm.,  Leo  B.  Keith,  Jr.,  John  Oates,  Walter  L.  Salo,  Coleman  Steuer, 
Wilfred  Wheeler.— Agent  for  the  Elderly,  Cecilia  Wozniak. — Welfare  Director, 
Rita  Marcoux. — Recreation  Director,  John  Gillardi. — Building  Inspector,  Joseph 
Bellavance. — Building  Code  Board  of  Appeals,  Eric  Grondahl,  Chm.,  Tracy  B. 
Brown,  Alfred  Collelo,  Joseph  Collelo,  Jr.,  Salvatore  Rampulla,  Joseph 
Woyasz. — Sewer  Authority,  Richard  L.  Mercier,  Chm.,  David  Bettencourt, 
John  H.  Ramsey;  John  Oates,  Supt.— Chief  of  Police,  Richard  L.  Mercier.— 
Constables,  Wilfred  Chaput,  Irving  Jacques,  Jr.,  Roland  Jernstrom,  Roger 
Morrissette,  Robert Poirier,  Wallace D.  Salisbury,  Jr.,  James  K.  Smith. — Chiefs 
of  Fire  Dept.,  John  Dodge  (Plainfield),  Robert  Lewis  (Central  Village),  Howard 
Roper  (Moosup),  Romeo  Duval,  Jr.  (Wauregan). — Fire  Marshal,  Joseph  F. 
Bergeron. — Civil  Preparedness  Director,  George  Coughlin. — Town  Attorneys, 
Brown,  Jacobson,  Jewett  and  Laudone  (P.O.,  Norwich). — Justices  of  the  Peace, 
Leo  R.  Andstrom,  Fabiola  Beausoleil,  Leo  N.  Bernard,  George  P.  Blanchette, 
Gary  J.  Brisson,  Albert  E.  Brunsdon,  Nancy  L.  Bryce,  Dorothy  L.  Carlen, 
Patricia  Carroll,  Virginia  Champagne,  Margaret  Cleveland,  Gary  Codding, 


TOWNS,  CITIES  AND  BOROUGHS  465 


Shirley  L.  Coderre,  William  F.  Collelo,  Doris  B.  Doyle,  Henry  Drobiarz, 
Anthony  T.  Duarte,  Sr.,  Mary  Espinola,  Stella  M.  Faunce,  Lucien  Fauxbel, 
Rosamond  Gagnon,  Robert  Gluck,  Ellen  Grocki,  Rita  Holmes,  Charles  W. 
Huber,  George  J.  Krecidlo,  Ellen  M.  Lafleur,  Noella  Larrow,  Walter  LeClair,  Jr. , 
Clarence  Lefevre,  Donald  Lefevre,  Leo  Lefrancois,  Louis  I.  Mercier,  Donald 
R.  Morrissette,  Orise  Poirier,  Salvatore  Rampulla,  Robert  M.  Raymond,  Irene 
L.  Rose,  Carol  A.  St.  Ament,  Elaine  M.  Salisbury,  James  N.  Scheibeler, 
Herman  Sheppard,  Barbara  Jean  Warner,  Kenneth  E.  Wilde,  Cecilia  Wozniak, 
Jane  T.  Wuorio,  Emily  Young,  Charlotte  Zagurski,  Frank  A.  Zak,  Jr.,  Frank  A. 
Zak,  Sr. 

PLAINVILLE.  Hartford  County.— (Form  of  government,  town  manager, 
town  council.) — Inc.,  July,  1869;  taken  from  Farmington.  Area,  9.9  sq.  miles. 
Population,  est.,  17,200.  Voting  districts,  4.  Children,  4,951.  Principal  indus- 
tries, agriculture  and  manufacture  of  electrical  sundries,  ball  bearings,  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  Conrail  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 
Central  Square,  P.O.  Box  250, 06062;  Tel. ,  793-0221.— Asst.  Clerk  and  Asst.  Reg. 
of  Vital  Statistics,  Gloria  Carucci,  Patricia  Searles. — Town  Manager,  R.  Gary 
Stenhouse. — Town  Council,  Richard  F.  Piotrowski,  Chm.,  Helen  Bullard, 
Charles  Petit,  Robert  Provost,  Walter  Reckert,  Joseph  Toner,  Edgar 
Wynkoop. — Selectmen,  Josephine  Forcella,  Linda  Lawson,  Joseph  Pavano. — 
Treas.  and  Agent  of  Town  Deposit  Fund,  Richard  Corliss. — Tax  Collector, 
Dorothy  Gerke. — Board  of  Tax  Review,  John  Longo,  Chm.,  Robert  Mercer, 
Edward  Shiok. — Assessor,  Lawrence  Zahnke. — Registrars  of  Voters,  Violet  K. 
Nichols,  Dem.,  Mildred  D' Antonio,  Rep. — Supt.  of  Schools,  Henry 
Bremner. — Board  of  Education,  Gary  Boukus,  Chm.,  Paul  Phaneuf,  Charles 
Venturi,  1981;  Joan  Deegan,  Thomas  Ferguson,  Sharon  Gagliardi,  1983;  Daniel 
Dougherty,  Robert  Stange,  Craig  Zendzian,  1985. — Planning  and  Zoning  Com- 
mission, Salvatore  Santacroce,  Chm.,  Anthony  Caparrelli,  Fabian  Castonguay, 
David  Middleton,  Thomas  Murphy,  George  Reinwald,  Stanley  Stewart;  Alter- 
nates, Mark  Douglas,  Philip  Sengle,  vacancy. — Zoning  Board  of  Appeals,  Philip 
R.  Raymond,  Chm.,  Leo  Francis,  August  Lazzerini,  Leaond  Noble,  John 
Yawin;  Alternates,  Robert  Bonola,  Norman  A.  Derosier,  vacancy. — Zoning 
Enforcement  Officer,  William  Dornfried. — Development  Coordinator,  Merwin 
Schaefer. — Economic  Development  Commission,  Foster  White,  Chm.,  Herbert 
Brown,  Reese  Griffin,  Robert  Leggon,  Robert  Newberry. — Housing  Authority, 
Joseph  Martino,  Chm.,  William  Allen,  Robert  Livingston,  Ann  Mazur,  Mar- 
garet Wynkoop. — Conservation  Commission,  Walter  Brown,  Chm.,  Ronald 
Hanson,  Ruth  Hummel,  Alfred  Mastrianni,  Charles  Smedick. — Inland  Wet- 
lands Commission,  George  Fensick,  Chm.,  Fred  Beyer,  J.  Richard  Burke,  Jack 
Drake,  Charles  Motes,  Donald  Ostertag,  William  Pegg. — Senior  Citizens  Com- 
mittee, Joan  St.  Pierre,  Chm.,  Willard  Baumgartner,  Adeline  Gomes,  Esther 
Hill,  Paul  Mazur,  Joseph  Pavano,  Louise  Shaw,  Joseph  Silverio. — Social  Ser- 
vices Director,  Beverly  Pelton. — Director  of  Health,  John  P.  Iannotti,  M.D. — 


466  TOWNS,  CITIES  AND  BOROUGHS 


Board  of  Health,  Virginia  S.  Lennon,  R.N.,  Chm.,  Dr.  Irving  Edelson,  Dino 
Esposti,  Betsy  Hayes. — Library  Directors,  Francis  Gagliardi,  Chm.,  Marilyn 
Petit,  Gloria  Ryskind,  Dorothea  Thayer,  Francis  Vasile. — Park  and  Recreation 
Board,  Donald  St.  Pierre,  Chm.,  Eugene  Frawley,  George  Goodall,  Stephen 
Howes,  Maryann  Laska,  William  Petit. — Recreation  Director,  Colin  Regan. — 
Director  of  Public  Works,  Caryl  Bradt. — Supt.  of  Highways,  Frederick 
Dulac. — Purchasing  Agent,  Stanley  F.  Arling. — Town  Engineer,  Edward 
Joyce. — Building  Inspector,  William  Dornfried. — Building  Code  Board  of  Ap- 
peals, John  Calistro,  Chm.,  Wilbert  Coons,  three  vacancies. — Insurance  Com- 
mission, George  Kelaita,  Chm. ,  Wilbur  Nass,  Frank  Waite. — Sanitarian,  Robert 
Finn. — Chief  of  Police,  Francis  J.  Roche. — Constables,  Robert  Berube,  Mark 
Douglas,  Thomas  Edwards,  Susan  Fernandez,  Kathryn  Lickwar,  Frank  Maglio, 
John  Yawin. — Chief  of  Fire  Dept.,  Howard  Swanson;  Deputy,  Joseph 
Watkins. — Fire  Marshal,  William  Chamberlin. — Civil  Preparedness  Director, 
Peter  T.  Lennon. — Town  Attorney,  Robert  Michalik. — Justices  of  the  Peace, 
Helen  Bergenty,  William  H.  Curtis,  Charles  Folcik,  Domenic  J.  Forcella,  Jr., 
Kenneth  Fuller,  Dorothy  C.  Gerke,  Ronald  W  Hyatt,  Robert  G.  Irving,  David 
Koskoff,  Linda  Lawson,  Eugene  J.  Millerick,  Bruce  Morris,  Edward  J. 
Nadolny,  Norman  A.  Peltzer,  Paul  Phaneuf,  Theodore  Poulos,  Jack  Ryskind, 
Robert  Stange,  Arnold  M.  Sweig,  Charles  A.  Venturi. 


PLYMOUTH.  Litchfield  County. — (Form  of  government,  mayor-town 
council,  limited  town  meeting.) — Inc. ,  May,  1795;  taken  from  Watertown.  Area, 
22.4  sq.  miles.  Population,  est.,  11,200.  Voting  districts,  5.  Children,  3,604. 
Principal  industries,  agriculture  and  manufacture  of  locks,  meters,  pumps, 
computers,  screw  machine  products,  plastics,  electronics,  malleable  iron  cast- 
ings and  hardware.  Transp. — Freight:  Served  by  numerous  motor  common 
carriers.  Post  offices,  Plymouth,  Terry ville  and  Pequabuck.  Rural  free  delivery 
routes  1  and  2,  from  Terry  ville  take  in  Grey  stone,  Plymouth,  East  Plymouth  and 
Fall  Mountain  Lake,  (Holt  District). 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Janet  P.  Scoville; 
Hours,  9  A.M. -5  P.M.,  Monday  through  Friday;  Address,  19  East  Main  St., 
Terryville  06786;  Tel.,  Bristol,  589-6330.— Asst.  Clerk  and  Asst.  Reg.  of  Vital 
Statistics,  Mrs.  Eva  Kopcha.— Mayor,  Charles  M.  Buell,  Rep.  (Tel.,  589- 
8074).— Town  Council,  1st  Dist.,  Mark  Spielmann;  2nd  Dist.,  William  D.  Mac- 
Dermid;  3rd  Dist.,  Robert  E.  Koehler;  4th  Dist.,  Walter  K.  Lassy,  Jr.;  5th  Dist., 
Rodney  G.  Houle. — Treas.  and  Agent  of  Town  Deposit  Fund,  Patricia  D. 
Potter.— Selectmen,  Russell  E.  Jacobs,  Barbara  P.  Norton,  Jacqueline 
Stromberg. — Board  of  Finance,  Lawrence  J.  Torok,  Chm.,  Stephen 
Adamowich,  Donald  S.  Fraser,  Jr.,  Carl  Miller,  Ronald  D.  Smith,  Jr.,  Arnold 
Wellman,  Sr.—  Tax  Collector,  Hayden  R.  Marsh.— Board  of  Tax  Review,  Walton 
R.  Yerger,  Chm.,  Konstanty  Lecko,  Joseph  A.  Lewandoski. — Assessors, 
Vincent  E.  Malley,  Chm.,  Arthur  Klepps,  Richard  Foote.— Registrars  of  Voters, 
Margaret  F.  Hoffman,  Dem.,  Adeline  W  MacDermid,  Rep. — Supt.  of  Schools, 
Stephen  H.  Casner. — Board  of  Education,  Joseph  Sekorski,  Chm.,  Peter  Giane- 
sini,  Roberta  Lay  ton,  Norman  F.  Luba,  Jacqueline  Merchant,  1981;  George  J. 
Synott,  John  J.  Lyons,  Jr.,  Mary  Ann  Pelz,  Theodora  S.  Piotrowski,  1983. — 
Planning  and  Zoning  Commission,  Robert  Green,  Chm. ,  Steve  Bukowski,  Ralph 
Ciarmella,  Reinhardt  Krampitz,  Joyce  Krinitsky;  Alternates,  John  Dembishak, 
Matthew  Malley,  Elizabeth  Pronovost.— Zoning  Board  of  Appeals,  Albert  Wol- 


TOWNS.  CITIES  AND  BOROUGHS  467 


lenberg,  Chm.,  Harry  Bilycia,  Harry  Mindera,  Holly  Westall;  Alternates, 
William  Hall,  Patrick  Perugino  St.,  Daniel  Pieri. — Zoning  Enforcement  Officer, 
Francis  Charest. — Industrial  Development  Commission,  William  Allread,  Chm., 
Charles  Bombard,  Raymond  Lassy,  Dean  Plourde,  John  G.  Swicklas,  Sr. — 
Housing  Authority,  Henry  F.  Klosowski,  Chm.,  Daniel  DiSalvo,  Regina  Klimas, 
Peter  Kuszik,  J.  Francis  Ryan. — Conservation  and  Inland  Wetlands  Commis- 
sion, Thomas  Pronovost,  Chm.,  Mary  Gamache,  Philip  Johnson,  Frances  Per- 
kins, Riga  Scruggs,  Fred  Senetcen,  Edward  Yale. — Historic  District  Study 
Committee,  J.  Francis  Ryan,  Chm.,  Harold  W.  Cleveland,  Florence  Hunger- 
ford,  Vincent  A.  Klimas,  L.  Raymond  Ryan.— Agent  for  the  Elderly,  Regina 
Klimas. — Welfare  Director,  Helen  Grabowski. — Director  of  Health,  Alden  W. 
Seleman,  M.D.  (P.O.,  Terr  yville).— Board  of  Public  Health,  Alden  W.  Seleman, 
M.D.,  Chm.,  Leonardo  Beup,  M.D.,  Barbara  Brewer,  Charles  M.  Buell,  Dr. 
Stephen  Casner,  Nancy  Conway,  George  Jabs,  Stella  Kornacki,  Mary  Lecko, 
Raymond  Malley,  Rev.  Joseph  Shaloka,  Rev.  Vardell  Swett,  Gail  Walker,  R.N., 
David  Wasley,  M.D. — Library  Directors,  Anna  A.  Worhunsky,  Chm.,  Thomas 
Justin,  Caroline  Lassy,  Charles  Malinski,  Mary  H.  McMahon,  Florence  Porter, 
Christine  A.  Poulton,  Pauline  Radjeski,  Irene  D.  Taylor. — Recreation  and  Ser- 
vices Commission,  Lawrence  Deschaine,  Chm.,  Suellen  Adamowich,  Michael 
Cifone,  Arnold  Hella,  Christopher  Keniston,  John  Kuskoski,  Thomas  Pyr- 
zenski;  James  Banno,  Dir. — Purchasing  Agent,  Jim  Almon. — Supt.  of  Highways, 
Harold  Doucette. — Director  of  Public  Works,  James  D.  Stackpole. — Building 
Inspector,  Francis  Spielman. — Building  Code  Board  of  Appeals,  Paul  E.  Harri- 
gan,  Chm.,  John  M.  Hurier,  Alexander  A.  Krajewski,  John  J.  Riggs,  Raymond 
J.  Wirhun,  Jr. — Water  Pollution  Control  Authority,  David  Barbieri,  Robert 
Denton,  Peter  Tetrault,  Steve  Westall,  Louis  Zbuska. — Sanitarian,  George 
Jabs. — Chief  of  Police,  John  Krinitsky. — Police  Commission,  John  Holmes, 
Chm.,  Louis  Barnes,  Henry  Kolakoski,  Steven  Stashenko,  John  Swicklas. — 
Constables,  Ellsworth  R.  Goucher,  Robert  W.  Johnson,  Roy  E.  Johnson, 
Richard  J.  Kreuzer,  Charles  K.  Kulesa,  Daniel  LaVallee,  Linda  Sekorski. — 
Chief  of  Fire  Dept.,  Charles  Freimuth;  Deputy,  Francis  Gibb. — Fire  Marshal, 
Gerald  Wunsch. — Board  of  Fire  Comrs.,  Donald  Souza,  Chm.,  Daniel  LaVallee, 
Patrick  Perugino,  Jr.,  Theodore  Piotrowski,  Victor  Szymanski,  Anthony  Trun- 
cale,  Fred  Wisneski. — Civil  Preparedness  Director,  John  White. — Town  Attor- 
ney, Richard  D.  Gilland. — Justices  of  the  Peace,  Stephen  P.  Adamowich,  Thad- 
deus  F.  Augustyn,  Nicholas  Biscoe,  Constant  W.  Blum,  Edward  F.  Borkowski, 
Gene  A.  Brazee,  Gertrude  Brown,  Charles  J.  DellaCamera,  Charles  H.  Good- 
win, Nabih  A.  Hamzy,  William  C.  Hogan,  Robert  E.  Koehler,  Louise  L.  Lake, 
Caroline  Lassy,  Joseph  A.  Lewandoski,  Raymond  J.  Manarel,  Joseph  Mariotti, 
Mary  H.  McMahon,  Myrle  F.  Mitchell,  Ronald  E.  Packer,  Edward  P.  Plaze, 
Barbara  P.  Sekorski,  Geraldine  P.  Sherman,  Eleanor  Tedesco,  Robert  W.  Tolles, 
Lawrence  J.  Torok,  Benjamin  G.  Vanoni,  Kaye  S.  Walden,  Anna  A.  Worhunsky, 
Elmer  L.  Zeiner. 

POMFRET.  Windham  County. — (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Named  and  inc.,  May,  1713.  Area,  40.6  sq.  miles. 
Population,  est.,  2,600.  Voting  district,  1.  Children,  882.  Principal  industries, 
agriculture,  manufacture  of  cable  and  cable  products,  processing  of  frozen  food, 
production  and  distribution  of  industrial  and  educational  motion  pictures  and 
filmstrips.  Transp. — Freight:  Served  by  numerous  motor  common  carriers. 
Post  offices,  Pomfret,  Pomfret  Center  and  Abington. 


468  TOWNS,  CITIES  AND  BOROUGHS 


TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Nora  V. 
Johnson;  Hours,  9  A.M. -4  P.M.,  Tuesday  through  Friday;  Address,  Rte.  44, 
Pomfret  Center  06259;  Tel.,  Putnam,  974-0343.—  Asst.  Clerk  and  Asst.  Reg.  of 
Vital  Statistics,  Miss  Mary  E.  Albro. — Selectmen,  1st,  Raymond  E.  Heath,  Rep. 
(Tel.,  974-0191),  Brad  Beeler,  Dem.,  Fred  R.  Sirrine,  Rep.— Treas.  and  Agent  of 
Town  Deposit  Fund,  Nora  V.  Johnson. — Board  of  Finance,  George  H.  Jackson, 
III,  Chm.,  William  B.  Hull,  Phillip  G.  James,  Mary  G.  Page,  Norma  M.  Rob- 
bins,  Joseph  P.  Stoddard. — Tax  Collector,  Elizabeth  B.  Morin. — Board  of  Tax 
Review,  Ann  A.  Lengyel,  Chm.,  Joyce  E.  Haack,  William  J.  McLaughlin. — 
Assessors,  Carl  E.  Harriman,  Chm.,  Margaret  Murray. — Registrars  of  Voters, 
Mildred  C.  Blackmore,  Dem.,  M.  Elizabeth  Rollinson,  Rep.— Supt.  of  Schools, 
Robert  E.  Glenn,  III. — Board  of  Education,  Joyce  M.  Johnson,  Chm.,  Boyd  A. 
Cristofori,  Garfield  W.  Danenhower,  Ursula  F.  Dunn,  1981;  John  D.  Boland, 
Dorothy  J.  Smith,  Stanley  S.  Sheldon,  Jr.,  1983. — Planning  Commission,  Walter 
P.  Hinchman,  Chm.,  Vernon  Carter,  Kermit  B.  Howe,  Bernard  F.  Smith, 
Raymond  C.  Voght;  Alternates,  Antoinette  Diani,  Theodore  L.  Gellert,  Jr. — 
Conservation  Commission,  James  J.  Pepe,  Chm.,  Brad  Beeler,  Edward  L.  Rob- 
bins,  Edward  Sirrine. — Inland  Wetlands  Commission,  Donald  F.  Burton,  Chm., 
William  B.  Hull,  William  B.  Lambot,  Charles  V.  Perkins,  Norma  M.  Robbins, 
Fred  R.  Sirrine,  Raymond  C.  Voght. — Agent  for  the  Elderly,  Ann  D. 
Navarro.— Director  of  Health,  William  J.  Campbell,  M.P.H.  (P.O., 
Danielson). — Library  Directors,  Phillip  G.  James,  Chm.,  Lois  K.  Archer,  Jean 
S.  Davis,  Mildred  B.  Green,  Christine  M.  LaCroix,  Mary  R.  Macdonald, 
Marilyn  S.  Marshall,  Marjorie  S.  Sirrine,  Elizabeth  H.  Woods.— Tree  Warden, 
Edward  J.  Peppin. — Building  Inspector,  Sheldon  A.  Hopkins. — Building  Code 
Board  of  Appeals,  Raymond  Erskine,  George  H.  Jackson,  III,  Nils 
Johannson. — Chief  of  Police,  Raymond  E.  Heath. — Constables,  Harley  J.  Hill, 
J.  Denis  Moris sette,  George  R.  Morrarty,  Edward  J.  Peppin,  Gerald  E.  Peters, 
David  P.  Piatt,  Per  Jan  Ranhoff.— Chief  of  Fire  Dept.,  Harley  J.  Hill;  Deputies, 
Ronald  Rondeau,  Thomas  Slye. — Fire  Marshal,  George  R.  Morrarty, 
Acting. — Civil  Preparedness  Director,  Robert  H.  Allard. — Town  Attorney, 
Timothy  W.  McNally.— Justices  of  the  Peace,  Clara  N.  Avery,  Ellery  T.  Baker, 
Thomas  A.  Borner,  Nancy  C.  Budarz,  Clifford  F.  Buttermark,  John  E.  Casey, 
Nancy  E.  Dunn,  Edwin  C.  Fisher,  Theodore  L.  Gellert,  Jr.,  Lester  C.  Haack, 
Jr.,  Shirley  S.  Hambrick,  H.  George  Johnson,  Nora  V.  Johnson,  Stephen  R. 
LaFreniere,  John  T.  Macdonald,  Sr.,  David  I.  Monahan,  Margaret  Murray, 
Robert  E.  Pritchard,  Norma  M.  Robbins,  Joseph  P.  Stoddard,  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.,  9,100.  Voting  districts,  2.  Children,  2,657.  Principal 
industries,  agriculture,  tobacco  growing,  manufacture  of  automatic  packaging 
machinery  and  corrugated  boxes,  precision  tools,  feldspar  quarries  and  milling, 
rubber  and  plastic  products,  fertilizer,  petroleum  and  bituminous  product  dis- 
tributors, 4  boat  yards  (building,  repair  and  storage).  Transp. — Passenger: 
Served  by  Greyhound.  Freight:  Served  by  Conrail  and  numerous  motor  com- 
mon carriers.  Post  office,  Portland.  Village  delivery,  rural  free  delivery. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Bernadette  M. 
Dillon;  Hours,  9  A.M.-4:30  P.M.,  Monday  through  Friday;  Address,  Town  Hall, 


TOWNS,  CITIES  AND  BOROUGHS  469 


265  Main  St.,  P.O.  Box  71,  06480;  Tel.,  Middletown,  342-2880,  Ext.  5.— Asst. 
Clerks  and  Asst.  Regs,  of  Vital  Statistics,  Mary  C.  Long,  Ruth  L.  Olson. — 
Selectmen,  1st,  Marie  T.  Larson,  Rep.  (Tel.,  342-2880),  Titus  S.  Hale,  Dem., 
George  F.  Thiffault,  Dem. — Treas.  and  Agent  of  Town  Deposit  Fund,  William  P. 
Pozzetti. — Board  of  Finance,  Mark  J.  Finkel stein,  Chm.,  Guido  J.  Abramo, 
Bruce  D.  Harvey,  James  O.  Hetrick,  Jr.,  Wesley  J.  Pierini,  Howard  T.  Rosen- 
baum;  Alternates,  Philip  DeRing,  Charles  Karpe,  Jr.,  Mark  Peterson. — Tax 
Collector,  Laura  E.  Ackerman. — Board  of  Tax  Review,  John  B.  Keser,  Chm., 
Gary  R.  Gomola,  John  B.  Sterry. — Assessors,  Lesher  Glendinning,  Inc.  (P.O., 
Georgetown);  Clerk,  Ruth  L.  Olson. — Registrars  of  Voters,  Linda  K.  Agogliati, 
Dem.,  Margaret  A.  Kirsche,  Rep. — Supt.  of  Schools,  George  G.  Cunningham. 
— Board  of  Education,  Franklin  Pierce,  Chm.,  Allen  Cohen,  Joan  A.  Guilmette, 
Lynn  R.  Herlihy,  1981;  Albert  W.  Dadario,  Jr.,  Stephen  H.  Hodge,  Carol  K. 
Jozus, 1983;  Michael  Fassler,  Richard  C.  Thompson,  1985. — Planning  and  Zon- 
ing Commission,  Theodore  E.  Powers,  Chm.,  Ivar  Jozus,  Francis  J.  McCarthy, 
Robert  North,  Thaddeus  R.  Sims;  Alternates,  John  M.  Dillon,  Karl  S.  Newsom, 
Chester  Wichrowski. — Zoning  Board  of  Appeals,  Dr.  Robert  E.  Cleary,  Jr., 
Chm.,  Armand  F.  Arsenault,  Kenneth  L.  Graf,  J.  Kenneth  Stuke,  David  Sun- 
dell;  Alternates,  Allan  Anderson,  William  Markham,  Vincent  C.  Mazzotta. — 
Economic  Development  Commission,  John  W.  Bransfield,  Raymond  S.  Hedges, 
John  L.  Hoar,  Kenneth  Kroeber,  Ernest  E.  Pechon,  Fred  Stanger,  Nan  C. 
Zimmer. — Redevelopment  Agency,  William  P.  Murphy,  Chm.,  Frank  J.  Godwin, 
Jr.,  Donald  W  Goodrich,  Martin  B.  Weiner,  Charles  H.  Winn;  Martha  Stein- 
berg, Exec.  Dir.—  Housing  Code  Board  of  Appeals,  Adolph  Tetzlaff,  Chm., 
Stanley  Florkowski,  Patrick  Flynn. — Housing  Authority,  Don  Y.  Hibino,  Chm., 
Salvatore  Bongiorno,  Patricia  Nelson,  Sebastian  J.  Ortisi,  Jr.;  Karen  D.  Tyler, 
Exec.  Dir. — Conservation  Commission,  Prudence  T.  Palmer,  Chm.,  William 
Ackerman,  Robinson  T.  Gilbert,  H.  Robert  Goodrich. — Director  of  Seniors 
Program,  Mary  Louise  S.  Rice;  Raymond  W.  Anderson,  Agent. — Director  of 
Social  Services,  Peter  Santarpia. — Director  of  Health,  George  M.  Rosenfeld, 
M.D. — Library  Directors,  Judith  Bothwell,  Chm.,  Adele  N.  Cohen,  Anita  G. 
Cooley,  Howard  Feldman,  Gertrude  McGuire,  Marion  H.  Wannerstrom. — 
Parks  and  Recreation  Authority,  George  S.  Brede,  Chm.,  Philip  C.  Gildersleeve, 
Jr.,  Joseph  W.  Hefferaan,  Susan  McCann,  Paul  F.  Murphy,  Ellen  Roman; 
William  J.  Nolan,  Dir. — Coordinator  of  Youth  Services,  S.  Douglas 
Kulmacz. — Director  of  Public  Works,  C.  Joseph  Seiferman. — Town  Engineer, 
vacancy. — Building  Inspector,  Harry  Ring. — Sewer  Authority,  George  F.  Thif- 
fault, Chm.,  Charles  Bronson,  Titus  S.  Hale,  William  Pozzetti,  George  Scheer, 
Jr.,  C.  Joseph  Seiferman. — Tree  Warden,  J.  William  Foley. — Chief  of  Police, 
Marie  T.  Larson. — Constables,  Robert  J.  Agogliati,  Earl  N.  Johnson,  Charles 
Mifflin,  Joseph  Piatti,  Michael  J.  Siena,  John  B.  Sterry,  Jr.— Chief  of  Fire  Dept., 
Donald  Kelsey;  Deputy,  George  E.  Johnson,  Jr. — Fire  Marshal,  Charles  R. 
Hale,  Jr. — Civil  Preparedness  Director,  Robert  Darna. — Town  Attorney,  Joseph 
G.  Lynch.— Justices  of  the  Peace,  Charles  D.  Anderson,  Salvatore  F.  Arena, 
Armand  F.  Arsenault,  Arch  L.  Bero,  Paul  Bonaiuto,  Odessa  Buttram,  Frederick 
E.  Chapman,  Barbara  E.  Cleary,  Viola  Dolce,  Mark  J.  Finkelstein,  Sidney 
Finkelstein,  John  E.  Flanagan,  Arlene  R.  Flood,  Nancy  M.  Flood,  Stanley 
Florkoski,  June  B.  Forella,  C.  Paul  Ghent,  Marabeth  C.  Gildersleeve,  Lynn  R. 
Herlihy,  Samuel  T.  Hill,  Jr.,  Gary  D.  Hummel,  Howard  D.  Ives,  Robert  L. 
Jackson,  Harold  L.  Krieger,  Peter  A.  LaMalfa,  Joseph  G.  Lynch,  Barbara 
Marafiote,  John  T.  McGuire,  William  J.  Nolan,  Charlene  R.  O'Brien,  Edward  J. 
Peters,  Jr.,  Barbara  R.  Phillips,  Arlene  W  Piatti,  Wesley  J.  Pierini,  Jr.,  Charles 


470  TOWNS,  CITIES  AND  BOROUGHS 

H.  Rice,  C.  John  Serra,  John  B.  Sterry,  J.  Kenneth  Stuke,  Anna  Zampini. 


PRESTON.  New  London  County. — (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Inc.,  Oct.,  1687.  Area,  31.3  sq.  miles.  Population, 
est.,  4,100.  Voting  district,  1.  Children,  1,286.  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,  Miss  Janet  E.  Per- 
kins; Hours,  12:30-4:30  P.M.,  Monday  (closed  Mondays,  July  and  August);  9-12 
A.M..  12:30-4:30  P.M.,  Tuesday  through  Friday;  9-12  A.M.,  Saturday,  Address, 
Town  Hall,  R.F.D.  1,  Rte.  2,  P.O.,  Norwich  06360;  Tel.,  Norwich,  887-9821.— 
Asst.  Clerks  and  Asst.  Regs,  of  Vital  Statistics,  Alexandria  Bosko,  Patricia  E. 
Bubenicek. — Selectmen,  1st,  Henry  Piszczek,  Dem.  (P.O.,  R.F.D.  1,  Norwich, 
Tel.,  887-5581),  Richard  L.  Fleming,  Rep.,  Frederick  Schlegel,  Dem.— Treas. 
and  Agent  of  Town  Deposit  Fund,  Lucille  P.  Thoma. — Board  of  Finance,  Richard 
S.  Camp,  Chm.,  Paden  C.  Going,  L.  Dean  Gray,  Florence  Prue,  Heinz  Selig- 
man,  Margaret  A.  Wilson. — Tax  Collector,  Janet  E.  Perkins. — Board  of  Tax 
Review,  Mildred  Peringer,  Chm.,  Albert  C.  Bausch,  Parke  C.  Spicer.— Assessor, 
William  Champagne;  Asst.,  Kay  M.  Meseroll. — Registrars  of  Voters,  Agnes 
Smullen,  Dem.,  Leona  Fuller,  Rep. — Supt.  of  Schools,  Alvin  J.  McNeill. — 
Board  of  Education,  Ann-etta  N.  Cannon,  Chm.,  Richard  W.  Benoit,  Charles  L. 
McClellan,  Jr.,  Eleanor  J.  Miller,  1981;  Gloria  C.  Guntner,  Donald  F.  Howard, 
Stanley  A.  Kaslusky,  1983. — Planning  and  Zoning  Commission,  David  Ander- 
son, Chm.,  Manuel  Cardoza,  George  H.  Jennings,  Joseph  J.  Maher,  Paul 
Rohacik,  Susan  F.  Snurkowski,  John  N.  Stuart,  Jr.;  Alternates,  Thomas  F 
Maurer,  Robert  S.  Maurice,  Ronald  D.  Piccoli. — Town  Planner,  Monte  Lee. — 
Zoning  Board  of  Appeals,  Clifford  Oat,  Jr.,  Chm.,  David  A.  Boggis,  John  J. 
Delesio,  Peter  E.  R.  Leibert,  Randolph  Stolz;  Alternates,  Wayne  G.  Abraham- 
son,  Patrice  Champagne,  Norman  J.  Jarvis. — Zoning  Enforcement  Officer, 
William  Champagne. — Economic  Development  Commission,  Frederick  G.  Her- 
bert, Chm.,  John  Good,  Norman  J.  Jarvis,  Thomas  F.  Maurer,  Parke  Spicer. — 
Housing  Authority,  Dennis  A.  Wilson,  Chm.,  Leonard  A.  Behlke,  Norma 
Crooks,  Emma  Kavanaugh,  Walter  Krohn;  Gloria  Owsenek,  Exec.  Dir. — 
Conservation  Commission,  Robert  G.  Abrahamson,  Chm.,  Daniel  Bolles,  Jr., 
Allyn  Brown  III,  John  Good,  Robert  H.  Herring,  Frank  A.  Wadsworth. — Senior 
Affairs  Committee,  Judith  Wilson,  Chm.  and  Agent;  David  L.  Cannon,  Viola 
Johnson,  Bernadette  Liebal,  Mary  Peckham. — Transportation  Committee  for 
the  Elderly  and  the  Handicapped,  Judith  M.  Wilson,  Chm.,  David  L.  Cannon, 
Aldo  Gasparino,  Henry  Piszczek,  Frederick  Schlegel. — Director  of  Health, 
Louis  Guss,  M.D.  (P.O.,  Norwich). — Library  Directors,  J.  Steele  Brown,  Chm., 
Virginia  Allen,  Martha  Anderson,  Corinna  Brown,  William  Champagne,  Judy 
McMurray,  Mary  Ann  O'Neil,  Donald  Quinlan,  Miriam  Thompson,  Dennis 
Wilson,  Leonard  Zuckerbraun. — Parks  and  Recreation  Commission,  Paul  Lo- 
Presti,  Chm.,  Ernest  J.  Dickenson,  John  P.  Fratoni,  Gail  A.  Harris,  Samuel  C. 
Kilpatrick,  Jr.,  Bernadette  M.  Liebal,  Nancy  Moshier,  Shirley  A.  O'Brien, 
Thomas  I.  Wilson,  Judith  Wilson,  Dir. — Building  Inspector,  Nelson  S.  Webster, 
Jr. — Energy  Coordinator,  Joseph  W  Bubenicek  Jr. — Tree  Warden,  Richard  L. 
Fleming. — Chief  of  Police,  Henry  Piszczek. — Constables,  Harry  E.  Coleman, 


TOWNS,  CITIES  AND  BOROUGHS  471 

John  J.  Delesio,  Orrin  F.  Harris,  Jr.,  David  A.  Martin,  David  B.  Norman, 
Donald  Smullen,  William  A.  Thomas.— Chiefs  of  Fire  Dept.,  Clifford  E.  Allyn 
(Dist.  1);  David  Paige  (Dist.  2). — Fire  Marshal,  Joseph  W.  Bubenicek,  Jr. — Civil 
Preparedness  Director,  vacancy. — Town  Attorney,  Richard  L.  Norman. — 
Justices  of  the  Peace,  David  Anderson,  John  R.  Barry,  David  A.  Boggis,  Alexan- 
dria Bosko,  Joseph  W.  Bubenicek,  Jr.,  Judith  C.  Camp,  Phyllis  R.  Crary,  John  J. 
Delesio,  Ruth  E.  Going,  Nancy  J.  Green,  Claire  E.  Guiher,  Arthur  A.  Hall, 
Nancy  I.  Herbert,  Virgil  J.  Kovachich,  Charles  Luty,  Clifton  A.  Magee,  Mar- 
garet E.  Melville,  Joseph  M.  Perrone,  James  A.  Piela,  William  H.  Quinn,  Alan  I. 
Rosiene,  Heinz  Seligman,  John  G.  Smiley,  Jr.,  Dorothy  Smullen,  Nancy  D. 
Stuart,  Jean  Tedeschi,  Shirley  Woodka,  Irene  A.  Zuckerbraun. 


PROSPECT.  New  Haven  County. — (Form  of  government,  mayor,  town 
council,  town  meeting.) — Inc.,  May,  1827;  taken  from  Cheshire  and  Waterbury. 
Area,  14.3  sq.  miles.  Population,  est.,  6,800.  Voting  district,  1.  Children,  2,372. 
Freight:  Served  by  numerous  motor  common  carriers.  Post  office,  Prospect. 
Rural  delivery  of  mail  No.  1  and  2,  Waterbury;  No.  2,  Naugatuck. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Patricia  Vaillan- 
courtMinick;  Hours,  9  A.M. -8  P.M.,  Tuesday;  9-12  A.M.,  1-4  P.M.,  Wednesday 
and  Friday;  9  A.M. -4  P.M.,  Thursday;  closed  Monday;  Address,  Town  Office 
Bldg.,  Center  St.,  06712;  Tel.,  Waterbury,  758-4461.— Asst.  Clerk,  Barbara  J. 
Brittain.— Asst.  Regs,  of  Vital  Statistics,  Mrs.  Barbara  J.  Brittain,  Wayne  P. 
Buckmiller.— Mayor,  Robert  J.  Chatfield,  Rep.— Town  Council,  Ronald  F.  Dre- 
her,  Chm.,  Zygmunt  J.  Baldowski,  Sherman  E.  Benson,  Sidney  I.  Berry,  Walter 
Magnavice,  Gerald  A.  Ricciardi,  Shirley  M.  Sabo,  Walter  Semrow,  Jr. ,  Albert  D. 
Skrebutenas. — Treas.  and  Agent  of  Town  Deposit  Fund,  Diane  Gray. — Tax  Col- 
lector, Lucien  A.  Fortier. — Board  of  Tax  Review,  James  Duffy,  Chm.,  Walter  M. 
Hack,  John  G.  Hastings. — Assessor,  George  J.  Baltrush. — Registrars  of  Voters, 
Mary  Nolan,  Chm.,  Dem.,  Gladys  L.  Benson,  Rep. — Supt.  of  Schools,  John 
Proctor. — Planning  and  Zoning  Commission,  Frank  J.  Hayes,  Chm.,  Robert  K. 
Bauby,  Lori  Lavorgna,  Dorothy  Lines,  Robert  S.  Majoros;  Alternates,  Daniel 
Perugini,  Barbara  Ricciardi,  Richard  M.  Sargeant. — Zoning  Board  of  Appeals, 
Anthony  DiGennaro,  Chm.,  Stephen  H.  Bradford,  Francis  P.  Duffy,  Chris- 
topher J.  Owens,  Steven  Skrebutenas;  Alternates,  Thomas  P.  Misset,  Peter 
Montville,  Frank  J.  Plumb.— Zoning  Enforcement  Officer,  Bernard  Pasquariel- 
lo. — Economic  Development  Commission,  Dennis  Ratte,  Chm.,  James  Ashe, 
James  Burns,  Marie  Kluge,  Mary  Nolan. — Fair  Rent  Commission,  William 
Burkhardt,  Chm.,  Anthony  Calabro. — Conservation  Commission,  John 
Tiganella,  Chm.,  Maurice  Fortier,  John  Griffin,  Ellen  Link,  Jean  Reilly,  Ronald 
Parker,  Mary  Rogoz. — Inland  Wetlands  Commission,  Joseph  Piotrowski,  Chm., 
Paul  Cichowski,  Maurice  Fortier,  Lawrence  Imbimbo,  Alexander  J.  Iosa, 
Robert  S.  Majoros,  Alfred  R.  Strumpf. — Commission  on  Aging,  William  Dowl- 
ing,  Chm.,  Mary  Baker,  Adolf  Bender,  Dorothy  Benson,  Ruby  DeCosta,  Louise 
Gomez,  Alice  Hyland,  Mary  Joseph,  Joyce  Kathan,  Helen  Winters. — Welfare 
Director,  Mary  Joseph.— Director  of  Health,  William  P.  Quinn,  M.P.H.  (P.O., 
Cheshire). — Library  Directors,  Gladys  L.  Benson,  Chm.,  Agnes  Baltrush, 
Judith  Dreher,  Catherine  L.  Hack,  Theodore  Hanson,  Jeter  Hines,  Joseph 
Kennelly,  Lilla  Magnavice,  Georgianna  Supra. — Recreation  Commission, 
James  E.  Duffy,  Chm.,  Brian  S.  Graney,  Alberta  Higgins,  John  P.  Palen,  An- 
thony Pecora,  Patrick  K.  Sullivan,  Arthur  Thayer;  Kevin  Pryor,  Dir. — Building 


472  TOWNS,  CITIES  AND  BOROUGHS 


Inspector,  Walter  Voegeli. — Building  Code  Board  of  Appeals,  George  L. 
Baltrush,  Raymond  Caruso,  Francis  Duffy,  Walter  Hack,  Robert  Pouliot. — 
Asst.  Dir.,  Public  Works,  Eugene  J.  McCarthy. — Town  Engineer,  Flaherty- 
Giavara  Assoc. — Water  Pollution  Control  Authority,  Christopher  Grudzien, 
George  Kritzman,  Domenic  Moschella,  John  Schieffer,  Jr.,  Harold  Zoss. — Tree 
Warden,  Arthur  D.  Lagas see. —Chief  of  Police,  Robert  J.  Chatfield.— 
Constables,  James  C.  Bramhall,  Leo  G.  Harkins,  Aldo  Longhi,  Robert  A.  Page, 
Joseph  F.  Thompson,  Joseph  L.  Welton.— Chief  of  Fire  Dept.,  Paul  L.  Murray; 
Asst.,  Robert  J.  Chatfield. — Fire  Marshal,  John  P.  Lusas. — Civil  Preparedness 
Advisory  Board,  Norman  Enquist,  Renaud  J.  Levesque,  Charles  W.  Pierson, 
Bruce  R.  Woundy.— Town  Attorney,  Michael  C.  Hagstrom,  (P.O., 
Naugatuck). — Justices  of  the  Peace,  Lucius  E.  Anthony,  Anthony  J.  Bajorek, 
Carlton  J.  Benson,  Sherman  Benson,  Sidney  I.  Berry,  Marion  P.  Bradford, 
Loretta  S.  Butkus,  Robert  J.  Chatfield,  Ronald  F.  Dreher,  Mary  A.  Handy, 
Timothy  E.  Harrison,  George  F.  Kelly,  Renaud  J.  Levesque,  Walter  Magnavice, 
Patricia  Vaillancourt  Minick,  Thomas  P.  Misset,  Mary  Nolan,  Joan  P.  O'Brien, 
Robert  A.  Page,  Ernest  Pizzuto,  Lillian  Pranulis,  William  E.  Re  illy,  Gerald  A. 
Ricciardi,  George  A.  Sabo,  Jr.,  Dorothy  Shea,  Alfred  R.  Strumpf,  Louis  Vander 
Eyk,  Richard  E.  Varis. 

PUTNAM.  Windham  County. — (Form  of  town  government,  selectmen, 
town  meeting,  board  of  finance.) — Inc.,  May,  1855;  taken  from  Thompson, 
Pomfret  and  Killingly.  Area,  town  20.1  sq.  miles  (includes  city).  Population, 
est.,  town  8,700  (includes  city).  Voting  districts,  2.  Children,  2,538.  Principal 
industries,  agriculture  and  manufacture  of  curtains,  boilers,  phonograph  nee- 
dles, synthetic  yarns,  buttons,  safety  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 
by  buses  of  A.  B.  C,  Inc.  from  Webster,  Mass.;  Bonanza  Bus  Lines,  Inc.,  from 
Springfield,  Mass.  and  Providence,  R.I.  and  Barstow  Transp.  to  Pratt  &  Whit- 
ney Aircraft,  East  Hartford  and  Electric  Boat,  Groton.  Freight:  Served  by 
Providence  &  Worcester  Railroad  Co.  and  numerous  motor  common  carriers. 
Post  office,  Putnam. 

CITY  OFFICERS.  City  inc.,  Jan.,  1895.  (Form  of  government,  mayor, 
common  council.  Area,  city  3.4  sq.  miles.  Population,  est.,  city  7,069.) — City 
Clerk,  Mrs.  Josephine  Kentile;  Hours,  9  A.M. -5  P.M.,  Monday  through  Friday; 
Address,  126  Church  St.,  06260;  Tel.,  928-5529.— Asst.  City  Clerk,  Dolores  N. 
Lefebvre. — Mayor,  Michael  D.  Duffy,  Dem. — Alderman  at  Large,  John  R. 
LaBelle. — Aldermen,  1st  Ward,  George  Pasay,  Pres.,  Margaret  H.  Secor;  2nd 
Ward,  Marshall  E.  Linden,  Edward  Rainey;  3rd  Ward,  Delicia  Guillotte,  Ernest 
N.  Laurion;  4th  Ward,  Warren  Scholl,  vacancy. — City  Treas.,  R.  Roger 
Brodeur. — Board  of  Finance,  Michael  D.  Duffy,  Chm.,  Norman  Bernier,  Alfred 
Dion,  Russell  King,  Charles  Mahoney,  Richard  Perrin,  Norman  Rosenfield. — 
Tax  Collector,  Anne  H.  Bourgeois. — Registrars  of  Voters,  Robert  Liard,  Dem., 
Paul  A.  Bellerose,  Rep. — Pension  Committee,  Charles  L.  Mahoney,  Chm.,  Leon 
Archambault,  Raymond  Leduc,  Marshall  Linden. — Planning  and  Zoning  Com- 
mission, Glenn  Mauer,  Chm.,  Gerard  Cotnoir,  Earl  Gagnon,  Sr.,  Elizabeth  R. 
Gray;  Alternates,  Philip  Bugbee,  Russell  Sherman. — Zoning  Board  of  Appeals, 
Anthony  Falzarano,  Chm.,  Robert  Blackmar,  Robert  Garceau,  Lawrence  Han- 
ley,    Lucien    Laliberty;    Alternates,    Wilfred    Denome,    Paul    Lefebvre. — 


TOWNS,  CITIES  AND  BOROUGHS  473 

Redevelopment  Agency,  Housing  Authority,  Robert  Bulger,  Chm. ,  Joseph  Alcott, 
Paul  Aldrich,  Constance  Blackmar,  Quentin  Frost;  Raymond  Deptulski,  Rede- 
velopment Exec.  Din;  Walter  R.  Crabtree,  St.,  Housing  Exec.  Dir.— 
Conservation  and  Inland  Wetlands  Commission,  Roland  J.  B.  Gaucher,  Chm., 
Philip  Durand,  John  Labossiere,  Lawrence  Leon,  Russell  Richmond. — Flood 
and  Erosion  Control  Board,  Michael  D.  Duffy,  Chm.,  and  Common  Council. — 
Recreation  Commission,  Raymond  Belliveau,  Chm.,  Paul  Bellerose,  Richard 
Brodeur,  Donna  Duffy,  Anne  Hogan,  Rene  Richard,  George  St.  Marie,  Gerard 
Vaillant;  Gerard  M.  Beausoleil,  Dir. — Director  of  Public  Works,  Ernest 
Dumas.— Building  Code  Board  of  Appeals,  Lawrence  Bernier,  Theodore  Briere, 
John  LaBelle,  Rosaire  Parent,  Gilbert  F.  Perry.— Water  and  Sewer  Authority, 
Leon  Archambault,  Chm.,  Roland  Bonasconi,  Robert  Casko,  Robert  Godley, 
Roland  LaRochelle,  Paul  Lefebvre,  Wilfred  Winslow.— Chief  of  Police,  Omer 
N.  Kentile. — Police  Commission,  Michael  D.  Duffy,  Chm. ,  Lawrence  Bellerose, 
Sidney  Fisher,  Daniel  Rovero,  Stanley  Scraba  Jr.— Chief  of  Fire  Dept.,  Supt., 
Fire  Alarms,  Donald  A.  Gilman;  Deputy,  Nelson  LaRose.— Fire  Marshal, 
George  H.  Harper. — Civil  Preparedness  Dir.,  Theodore  Kennette. — Corpora- 
tion 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 
Church  St.,  06260;  Tel.,  928-2779.— Asst.  Clerks  and  Asst.  Regs,  of  Vital  Statis- 
tics, Mrs.  Mary  K.  Doucette,  Mrs.  Pauline  B.  Hanley.— Selectmen,  1st,  William 
H.  St.  Onge,  Dem.  (Tel.,  928-6608),  Robert  C.  Garceau,  Dem.,  William  M. 
Simmons,  Rep. — Treas.  and  Agent  of  Town  Deposit  Fund,  Anne  M.  Bour- 
geois.— Board  of  Finance,  Thomas  C.  Deary,  Jr.,  Chm.,  Harold  E.  Nichols,  Jr., 
Stanley  W  Ozog,  George  C.  Pasay,  Robert  E.  Reddy,  Allan  A.  Rondeau.— Tax 
Collector,  Paula  Lajeunesse. — Board  of  Tax  Review,  Lorraine  Coderre,  Chm., 
Charles  H.  Clemens,  Raymond  D.  Smith. — Assessor,  Melissa  H.  Bonin. — 
Registrars  of  Voters,  Robert  Liard,  Dem.,  Paul  A.  Bellerose,  Rep. — Supt.  of 
Schools,  Albert  DePetrillo.— Board  of  Education,  Ronald  Coderre,  Chm.,  Isabel 
Franklin,  Elizabeth  Simmons,  1981;  Raymond  R.  Evans,  Jr. ,  Patricia  L.  Gilman, 
Raymond  B.  Leduc,  1983;  George  Daviau,  Lawrence  Leon,  Joseph  V.  Pempek, 
1985. — Planning  Commission,  Glenn  C.  Mauer,  Chm.,  Gerard  Cotnoir,  Earl 
Gagnon,  Sr.,  Elizabeth  Gray,  Peter  T.  Serafin;  Alternates,  Phillip  Bugbee,  Roger 
Gobeille,  Robert  Guillot. — Zoning  Commission,  William  H.  St.  Onge,  Chm., 
Leland  Bradley,  Faith  Johnson,  Robert  C.  Garceau,  William  M.  Simmons; 
Alternates,  Michael  Lajeunesse,  Francis  Parker. — Zoning  Board  of  Appeals, 
Robert  Gradie,  Chm.,  Theodore  Altmeier,  David  Ames,  John  J.  Davis,  William 
Moser;  Alternates,  Charles  Holbrook,  Ernest  Lariviere,  Stasia  Markowitz. — 
Economic  Development  Commission,  Glenn  C.  Mauer,  Chm.,  Roger  Brodeur, 
Richard  Burke,  John  LaBelle,  Robert  J.  Miller;  Alternates,  Arthur  S. 
Kaminsky,  William  St.  Martin. — Conservation  and  Inland  Wetlands  Commis- 
sion, Samuel  Roberts,  Chm.,  James  Campion,  Charles  H.  Clemens,  Roland  J.  B. 
Gaucher,  Alice  E.  Smith. — Director  of  Social  Services,  Lillian  M.  Newth. — 
Energy  Conservation  Commission,  Kevin  P.  Johnston,  Chm.,  Michael 
Lajeunesse,  Paula  Lajeunesse. — Library  Directors,  Anne  M.  Hogan,  Chm., 
Arthur  P.  Bove,  Thomas  R.  Dexter,  Joseph  M.  Flynn,  Marilyn  Karkutt, 
Raymond  B.  Leduc,  Gertrude  S.  Margolick,  Elizabeth  T.  Shepard,  Dorothy  St. 
Onge. — Supt.  of  Highways,  Maurice  Viens. — Tree  Warden,  Vitt  Sochor. — 
Building  Inspector,  Alvin  Kilburn. — Building  Code  Board  of  Appeals,  Peter  T. 
Serafin,  Chm.,  Gordon  Goar,  Charles  Holbrook,  John  LaBelle,  George  A. 


474  TOWNS,  CITIES  AND  BOROUGHS 

Winterburn. — Constables,  George  H.  Do  well,  Leon  Gothreau,  Theodore  Ken- 
nette,  Armand  LaFleur,  Gerald  A.  LaPlante,  Arthur  Pacheco,  Maurice  C. 
Remillard.— Chief  of  Fire  Dept.,  Vitt  Sochor.—  Fire  Marshal,  George  H. 
Harper. — Civil  Preparedness  Director,  Theodore  Kennette. — Town  Attorney, 
Alan  G.  Cummings. — Justices  of  the  Peace,  Paul  C.  Aldrich,  Wilhelmina  Beaud- 
reault,  Robert  W.  Bulger,  Sidney  Fisher,  Arthur  S.  Kaminsky,  Josephine  T. 
Kentile,  Roberta  B.  Lapointe,  Jeannette  G.  Lusby,  Shirley  McGarry,  Lillian  M. 
Newth,  Edgar  O.  Pidgeon,  Rene  W.  Richard,  Eileen  M.  Rovero,  William  H.  St. 
Onge,  Patricia  Anne  Strunk,  Raymond  T.  Wheaton. 


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.,  7,700.  Voting  districts,  2.  Children,  2,293.  Principal 
industry,  manufacture  of  woven  mesh  wire.  Transp. — Passenger:  Served  by 
Conrail.  Freight:  Served  by  Conrail  and  numerous  motor  common  carriers  and 
railway  express  from  Danbury.  Post  offices,  Redding,  West  Redding,  George- 
town 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., 
Rte.  107,  Redding  Center  06875;  Tel.,  938-2377.— Asst.  Clerk  and  Asst.  Reg.  of 
Vital  Statistics,  Mrs.  Patricia  A.  Creigh. — Selectmen,  1st,  Mary  Anne  Guitar, 
Dem.  (Tel.,  938-2002),  John  Atwood,  Dem.,  Charles  A.  Nash,  Rep.;  Secy., 
Mafalda  Ruddy. — Treas.  and  Agent  of  Town  Deposit  Fund,  Jesse  P.  Sanford. — 
Board  of  Ethics,  Michael  Erlanger,  Chm.,  Barbara  MacMillan,  Duncan  Munro, 
Eugene  Pharr,  Benjamin  Shute. — Board  of  Dinance,  Dallas  B.  Grimes,  Chm., 
R.  Dennis  Callagy,  Charles  B.  Crisman,  Clayton  A.  Friedberg,  Daniel  Heller, 
Alvin  Ruml. — Comptroller,  Francis  C.  Cignoli. — Tax  Collector,  Patricia  J. 
Mobilio. — Board  of  Tax  Review,  Kenneth  D.  Mackenzie,  Chm. ,  Frank  Kokoska, 
Edward  J.  McCarty. — Assessors,  William  H.  Werfelman,  Chief  Assessor; 
Richard  W.  Knapp,  Chm.,  Harold  B.  lies,  Elise  F.  Knapp. — Registrars  of  Voters, 
1st  Dist.,  Heloise  L.  Fahan,  2nd  Dist.,  Jean  Colwell,  Dem.;  1st  Dist.,  Edith  M. 
Sanford,  2nd  Dist.,  Joan  Lehn,  Rep.— Supt.  of  Schools,  Lawrence  R.  Miller. — 
Board  of  Education,  Judith  R.  Kipnis,  Chm. ,  John  J.  Hague,  Bradley  E.  Hosmer, 
Holly  Keller,  1981;  Candace  E.  Benyei,  Michael  W  Goodman,  Walter  J.  Rizzi, 
1983. — Grants  Admnr.,  Olga  Selleck. — Planning  Commission,  Edward  C.  Col- 
lins, Chm.,  Robert  L.  Jones,  Jr.,  Victor  Lazzaro,  David  R.  Perkins,  Constance 
B.  Pharr;  Alternates,  Stuart  Chase,  George  T.  Hamilton,  Diane  Taylor. — Zoning 
Commission,  William  J.  Barney,  Chm.,  Charles  W  Beeston,  Joan  D.  Ensor, 
Thomas  L.  Lalley,  G.  Marshall  Sanford;  Alternates,  Orville  Schell,  Frank 
Taylor. — Town  Consultant,  John  Hayes. — Zoning  Board  of  Appeals,  Fred  P. 
Steinharter,  Chm.,  John  D.  Campbell,  John  Roche,  James  Smith,  William  H. 
Werfelman,  Jr.;  Alternates,  Michael  Cardillo,  Heloise  L.  Fahan. — Conservation 
and  Inland  Wetlands  Commission,  John  Behan,  Chm.,  Roberta  Culhane,  Robert 
Finucane,  John  C.  Mitchell,  Kenneth  Reichert,  Olga  Selleck,  Richard  Walsh. 
— Elderly  Commission,  Jean  Whitham,  Chm.,  Doris  Almgren,  Leroy  Boles, 
Christine  Hurlburt,  Helen  Klinzing,  Ethel  Linn,  Lenore  O'Hare,  Gertrude 
Sanford,  W  C.  D.  Marshall;  Barbara  Roche,  Agent.— Director  of  Health,  John 
O.  Burris,  M.D.  (P.O.,  West  Redding). — Library  Directors,  Michael  Erlanger, 
Pres.,  Phyllis  Kroll,  Vice  Pres.,  Benjamin  Shute,  Vice  Pres.,  Richard  Lueders, 
Treas.,  Richard  Emerson,  Secy. — Parks  and  Recreation  Commission,  Thomas 


TOWNS,  CITIES  AND  BOROUGHS  475 

Bergeron,  Chm.,  Dana  Briggs,  Charles  D.  Cowles,  Lois  Driscoll,  John  E. 
Farley,  Millicent  Good,  William  Hill,  Barry  J.  Robinson;  Paula  M.  Welch,  Dir., 
Jeffrey  B.  Snyder,  Supvr.— Town  Engineer,  Dudley  Ash  wood. — Supt.  of  High- 
ways, Leslie  C.  Favreau. — Building  Inspector,  Theodore  Dachenhausen;  Asst., 
Sabino  Pietrangelo.— Tree  Warden,  James  McNamara. — Sanitarian,  Roy  C.  A. 
Bradshaw.— Chief  of  Police,  Mary  Anne  Guitar. — Police  Advisory  Board,  David 
Stackpole,  Rosemary  Stark.— Constables,  Charles  J.  Allard,  Hjalmar  W  An- 
derson, Robert  Blum,  Ann  E.  Crofts,  Sylvia  Lang,  Harvey  E.  Lehn,  Clarence 
D.  Taylor.— Chiefs  of  Fire  Dept.,  1st  Dist.,  Davis  Bernhardt;  2nd  Dist.,  John  D. 
Wanat;  Georgetown,  John  Sundlof.—  Fire  Marshals,  1st  Dist.,  Laurence  Ford; 
2nd  Dist.,  Donald  Sanford;  Georgetown,  Michael  Heibeck. — Fire  Comrs.,  1st 
Dist.,  Hjalmar  W  Anderson,  Gordon  Johnson,  Hobart  Pardee;  2nd  Dist., 
William  Breidenbach,  Joseph  Hawley,  Thomas  Lalley;  Georgetown,  George 
Heibeck,  Clifford  Mills,  Walter  Okarmus.— Civil  Preparedness  Dir.,  Thomas  L. 
Lalley.— Town  Attorney,  James  C.  Driscoll,  III.— Justices  of  the  Peace,  Hjalmar 
Anderson,  Miles  V.  Beckett,  Sr.,  John M.  Behan,  Andrew Comcowich,  Michael 
Devore,  Russell  DiFranco,  Augustus  Fiske,  Michael  W.  Goodman,  Harold  lies, 
Richard  W  Reynolds,  Alice  Strouse,  Carl  L.  Sundlof. 


RIDGEFIELD.  Fairfield  County.— (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.)— Settled,  1708;  inc.,  Oct.,  1709;  town  and  borough 
consolidated,  May  11, 1921.  Area,  35.0  sq.  miles.  Population,  est.,  20,400.  Voting 
districts,  2.  Children,  7,706.  Principal  industries,  agriculture,  pharmaceutical 
manufacturing,  nurseries,  electronic  research  and  manufacture  of  valves  and 
rubber  toys.  Transp. — Passenger:  Served  by  Conrail  and  buses  of  Bonanza  Bus 
Lines,  Inc.  from  Waterbury  and  Hartford;  and  by  Greyhound.  Limousine  ser- 
vice to  area  airports.  Freight:  Served  by  Conrail.  Post  office,  Ridgefield.  Four 
rural  routes  and  one  auxiliary  route. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Dora  Cas- 
savechia;  Hours,  9  A.M.-5  P.M.,  Monday  through  Friday;  9-12  A.M.,  Saturday; 
Address,  400  Main  St.,  06877;  Tel.,  438-7301,  Ext.  17.— Asst.  Clerks  and  Asst. 
Regs,  of  Vital  Statistics,  Mrs.  Kathleen  Donohue,  Mrs.  Barbara  Serfilippi. — 
Selectmen,  1st,  Louis  J.  Fossi,  Dem.  (Tel.,  438-7301),  Lillian  E.  Moorhead, 
Dem. ,  Josette  Williams,  Rep. — Treas.  and  Agent  of  Town  Deposit  Fund,  Stephen 
J.  Thompson. — Board  of  Finance,  Louis  J.  Fossi,  Chm.,  John  L.  Boyle,  David 
E.  Canfield,  Theodore  H.  Coogan,  Margaret  J.  Dunnington,  Joseph  M.  Dun- 
worth,  Richard  C.  Schultz. — Tax  Collector,  Patricia  P.  McManus.— Board  of  Tax 
Review,  Derek  McClerry,  Chm.,  Robert  J.  Petrini,  Marjorie  McKenna. — 
Assessor,  Kenneth  C.  Carvell. — Controller,  Raymond  Astarita. — Registrars  of 
Voters,  Sharon  Puccini,  Dem.,  Pauline  R.  Moylan,  Rep. — Supt.  of  Schools, 
Elliott  Landon. — Board  of  Education,  Robert  Furman,  Chm.,  Barbara  DePen- 
cier,  William  J.  Remick,  1981;  Roy  S.  Dahnke,  Jon  Elkow,  Francis  J.  Farrell, 
Mary  H.  Gelfman,  Lockwood  D.  Street,  William  G.  Wyman,  1983. — Planning 
and  Zoning,  and  Inland  Wetlands  Commission,  Sue  Manning,  Chm.,  James 
McChesney,  Vice  Chm.,  Joseph  Heyman,  Secy.,  Mark  W  Erwin,  Nelson  A. 
Gelfman,  Donald  L.  Gifford,  David  D.  Huntoon,  Frederic  S.  Johnson,  Daniel 
McKeon. — Town  Planner,  Oswald  Inglese. — Zoning  Board  of  Appeals,  Charles 
E.  Creamer,  Chm.,  John  S.  Cipot,  Robert  Mannion,  Joseph  Pinchbeck,  Barbara 
A.  Siegert;  Alternates,  Anthony  J.  Grasso  Jr.,  Patrick  M.  Nicholas,  Elizabeth 
Smith. — Zoning  Enforcement  Officer,  Gloria  Gouveia. — Housing  Authority, 


476  TOWNS,  CITIES  AND  BOROUGHS 


Margaret  Rossini,  Chm.,  John  Backes,  Octavius  Carboni,  Jane  Futterman, 
Melvin  Hall. — Conservation  Commission,  Jocelyn  B.  Kelley,  Chm.,  Michael  J. 
Autuori,  Beryl  Auwood,  Edward  Kruelski,  Edith  Meffley,  Greg  D.  Miner, 
Lloyd  Rhodes,  Iris  Cook  Seymour,  David  Willis. — Historic  District  Commis- 
sion, Kathryn  Rosa,  Chm.,  Michael  M.  Calhoun,  James  M.  Hancock,  Richard 

E.  Venus,  Jeremy  G.  Wilmot. — Commission  on  Aging,  Marion  Swigart,  Chm., 
Mrs.  John  Lane,  James  Loughlin,  Mrs.  Robert  D.  Meyer,  Mrs.  Frances  C. 
O'Connor,  Dr.  Clara  Piatt,  Carmine  T.  Somma,  Dr.  Carl  Zelson. — Director  of 
Social  Services,  Catherine  Petroni. — Director  of  Health,  Patrick  Neligan, 
M.D. — Library  Directors,  Mary  Luke,  Chm.,  Lawrence  Hoyt,  Helen  Lewis, 
Ruth  Sunley,  Hope  Swenson. — Parks  and  Recreation  Commission,  Dr.  Peter 
Yanity,  Chm.,  Fabio  P.  Biagiotti,  Mrs.  William  H.  Casey,  Eugene  F.  Healy,  Mrs. 
Joseph  A.  Heissan,  Mrs.  Thomas  W  Longmire,  Arthur  E.  Smoot,  Jr.:  Paul  J. 
Roche,  Supt. — Director  of  Public  Works,  Frank  Serfilippi. — Town  Engineer, 
John  Green. — Building  Inspector,  James  McManus. — Building  Code  Board  of 
Appeals,  David  D.  Coffin,  Chm.,  Primo  Baldaserini,  Frank  Burgess,  Emerich  C. 
Rudolph,  Mario  Serfilippi. — Tree  Warden,  John  Pinchbeck.— Sanitarian, 
Wayne  Wood. — Chief  of  Police,  Thomas  Rotunda. — Police  Commission,  Judith 
Schmitt,  Chm.,  Thomas  J.  Courtney,  Raymond  Hastings,  Craig  T  Kellogg, 
Philip  H.  Nolden. — Constables,  Rodney  A.  Anderson,  Altero  S.  Ciuccoli,  Naz- 
zareno  Marconi,  Thomas  McCue,  Joseph  McManus,  Richard  N.  Serfilippi,  Paul 

F.  Venus. — Chief  of  Fire  Dept.,  Civil  Preparedness  Director,  Richard  T. 
McGlynn. — Fire  Marshal,  Francis  P.  Moylan. — Town  Attorney,  Richard  J. 
Fricke. — Justices  of  the  Peace,  John  J.  Backes,  Patricia  B.  Baker,  Grace  M. 
Beck,  Robert  N.  Beck,  Beverly  C.  Bollenback,  Thomas  E.  Boylan,  Bob  M. 
Bradley,  Jane  K.  Breen,  Gary  L.  Bryant,  David  C.  Campbell,  Anthony  P. 
Chianese,  Carol  V.  Cipot,  Diane  M.  Crehan,  Jane  G.  Daly,  Margaret  J.  Dun- 
nington,  W.  Parker  Dwelley,  Robert  J.  Edwards,  Dennis  W.  Elis,  Jon  M.  Elkow, 
Mark  Erwin,  Michael  P.  Ferguson,  Henry  Feme  II,  Grace  S.  Fish,  Ann  S.  Fossi, 
Richard  J.  Fricke,  Dolores  C.  Furman,  Albert  J.  Gaeta,  Michael  A.  Hagan, 
Mary  B.  Hart,  Ann  R.  Huntoon,  David  D.  Huntoon,  Nancy  Katz,  Jerome  F. 
Kehoe,  Philip  D.  Knowles,  Edward  A.  Kruelski,  Donald  J.  Ligos,  John  L. 
Longden,  Marie  P.  Madden,  Vincent  Maneri,  Thomas  E.  McCue,  Charlotte  M. 
Meehan,  Richard  D.  Mitchell,  Fred  P.  Montanari,  Susan  Montanari,  Salvatore 
C.  Monti,  Paul  Morganti,  Pauline  R.  Moylan,  Helen  P.  Nester,  John  Norman, 
Phyllis  T.  Paccadolmi,  Tarquinio  Pambianchi,  Corinne  C.  Pancotti,  Frank  A. 
Puccini,  Jr.,  Mary  J.  Rapoport,  William  C.  Reed,  Beverly  Reynolds,  Mary  E. 
Riddell,  Rita  B.  Robertson,  Paul  J.  Rosa,  Jr.,  William  F.  Ruschmeyer,  Sabina  S. 
Slavin,  Rita  S.  Stone,  J.  Robert  Tulipani,  Richard  Vaillancourt,  Marie  B.  Venus, 
Michael  J.  Venus,  Shirley  Weber,  Josette  H.  Williams. 

ROCKY  HILL.  Hartford  County. — (Form  of  government,  mayor-town 
council,  town  manager.) — Inc.,  May,  1843;  taken  from  Wethersfield.  Area,  13.9 
sq.  miles.  Population,  est.,  12,300.  Voting  districts,  4.  Children,  3,387.  State 
Veterans  Home  and  Hospital  and  the  new  Dinosaur  State  Park  located  here. 
Principal  industries,  agriculture,  castings,  bearings,  aircraft,  and  electronics. 
Transp. — Passenger:  Served  by  buses  of  Conn.  Transit  from  Hartford  and 
Middletown;  Central  Conn.  Limousine  Service  to  Bradley  International  Air- 
port; Greyhound  and  Trailways  bus  service  to  New  York  City  and  Boston. 
Freight:  Served  by  Conrail  and  numerous  motor  common  carriers.  Post  office, 
Rocky  Hill. 


TOWNS,  CITIES  AND  BOROUGHS  477 


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,  Ext.  71,  77.— Asst. 
Clerks  and  Asst.  Regs,  of  Vital  Statistics,  Helen  K.  Blois,  Patricia  M.  Milliord, 
Shirley  H.  Smith.— Town  Manager,  Dana  Whitman,  Jr.— Town  Council,  Paul  T. 
Daukas,  Dem. ,  Mayor  and  Chm. ;  Richard  J.  Conway,  Paul  G.  Delaney,  Jesse  M. 
Harrison,  Louis  G.  LaPorto,  Charles  E.  Mirschel,  Jr.,  Michael  Shelto, 
Raymond  R.  Sweezy,  James  E.  Ussery. — Selectmen,  John  L.  Carey,  Thomas 
Dagata,  Miriam  L.  Lifshitz. — Treas.  and  Agent  of  Town  Deposit  Fund,  Adrian  J. 
Demers. — Deputy  Treas.,  June  K.  Haesche. — Director  of  Finance,  Gene  S. 
Pianka.— Tax  Collector,  Patricia  M.  Milliord.— Board  of  Tax  Review,  Peter  A. 
Deresienski,  Chm.,  James  W.  Caruso,  William  H.  McKinney. — Assessor, 
William  J.  Coughlin  Jr.— Registrars  of  Voters,  Robert  E.  Deasy,  Dem.,  Betsy  M. 
Nazzaro,  Rep. — Supt.  of  Schools,  William  Goldstein.— Board  of  Education, 
Wilma  M.  Fisher,  Chm.,  Percy  Aldridge,  Neil  G.  Gordes,  Janet  M.  Hangland, 
Thomas  A.  Kask,  Virginia  F.  Partridge,  Anthony  J.  Procaccini,  Deborah  F. 
Stiebel,  Charles  M.  Tangney,  1981. — Planning  and  Zoning  Commission,  John 
Francis,  Chm.,  John  Allessio,  Barry  D.  Goldberg,  Philip  Stripinis,  Inez 
Wormcke;  Alternates,  William  Abrahamsen,  John  Raffa,  Barbara  Surwilo.— 
Town  Planner,  Leo  LaForge. — Zoning  Board  of  Appeals,  Joseph  S.  Coelho, 
Chm.,  Barry  D.  Goldberg,  Elton  B.  Harvey,  Jr.,  Lawrence  T.  Shiembob, 
William  L.  Stock;  Alternates,  Donna  H.  Maxfield,  Herman  L.  Rothman,  Robert 
C.  Tangarone. — Economic  Development  Commission,  Andrew  Peritch,  Chm., 
Stanley  Burz,  Mary  Lou  Cassotto,  Patricia  McCarthy,  Douglas  Morton,  Paul 
Randazzo. — Redevelopment  Agency,  David  Busse,  Chm.,  Gina  Bilotta,  Lois 
Mopsik,  Michael  P.  Pane,  Orest  Rigoletti.— Housing  Authority,  Estelle  Gawlak, 
Kenneth  Goldberg,  Vicki  Rawski,  Michael  Stiebel,  Joseph  Tomassone. — Open 
Space  and  Conservation  Commission,  Michael  Brown,  Chm.,  William  Collins, 
Joseph  Dinunzio,  Robert  Hall,  Philip  Sylvestro,  Stuart  Webster.— En- 
vironmental Code  Board  of  Appeals,  Sandra  Chandler,  Richard  Dumont,  William 
Evans,  Rosemary  D.  Fitzpatrick,  John  Kilroy,  Emily  Sacco,  Charles  Sterling, 
Mary  Lee  Wilcox. — Human  Relations  Committee,  James  Ciarcia,  Chm. ,  Pauline 
Allen,  Betty  Clement,  Barbara  Cohen,  Charles  Hills,  Donald  Liberator,  Albert 
Maule,  Sr.,  Stuart  Webster,  Mollie  Wilscam.— Agent  for  the  Elderly,  Harold  J. 
Murphy. — Welfare  Director,  Jeff  Forman,  Acting. — Director  of  Health,  David  W 
Moser,  M.D. — Library  Directors,  Christine  E.  Moser,  Chm.,  Ellen  Long,  Frank 
Mariner,  Antonia  Palazzolo,  Irene  Steinberg. — Parks  and  Recreation  Advisory 
Board,  Donald  R.  Francis,  Chm.,  John  A.  Frascarelli,  Robert  Hunter,  Charles 
Matthews,  Jr.,  William  H.  McKinney,  Raymond  Mitchell;  Christy  Hass, 
Dir. — Town  Engineer,  Peter  P.  Lozis,  Jr. — Supt.  of  Highways,  Robert 
Sylvester. — Building  Inspector,  Donald  J.  Lawlor. — Building  Code  Board  of 
Appeals,  William  Goldberg,  Ernest  Gurriere,  John  McKenna,  Earl  W  Sherman, 
Donald  K.  Syme— Sanitarian,  Philip  M.  Block.— Chief  of  Police,  Charles  E 
Catania;  Deputy,  Robert  Riley. — Constables,  Salvatore  Barbera,  Thomas 
Deasy,  Robert  Hall,  John  Raffa. — Chief  of  Fire  Dept.,  James  A.  Vinchetti; 
Deputies,  Warren  Carpenter,  Joseph  J.  Kochanek,  Jr.,  Richard  Pawlich. — Fire 
Marshal,  Edward  J.  Zak,  Jr. — Civil  Preparedness  Dir.,  Paul  T.  Daukas.— Town 
Attorneys,  Heneghan,  Pikor  and  Hebb. — Justices  of  the  Peace,  Percy  Aldridge, 
Austin  S.  Backe,  Michael  J.  Brown,  Stanley  H.  Burz,  Thomas  H.  Canfield,  Jr., 
James  W  Caruso,  Claire  Casparino,  Anne  M.  Chapman,  James  Ciarcia,  John  J. 
Corona,  Concetta  D'Ambrosio,  Alice  E.  Faillace,  Robert  Fried,  Michael  P. 
Gervascio,  Barry  Goldberg,  Robert  T.  Hall,  Patricia  M.  Hughes,  Monica  B. 


478  TOWNS,  CITIES  AND  BOROUGHS 


Kask,  Doty  M.  Knight,  Thomas  F.  Lenehan,  Jr.,  Harris  T.  Lifshitz,  Leonard  W. 
Lubin,  Julie  Mayeda,  Milton  H.  Moore,  Marie  C.  Morganti,  Betsy  M.  Nazzaro, 
Orest  Rigoletti,  Francis  J.  Sacerdote,  Natalie  Schaumburger,  Marion  Buck 
Simmons,  Russell  E.  Stevenson,  Jeannette  D.  Stokes,  Benjamin  Strazze, 
Dorothy  T.  Tomassone,  Richard  D.  Tulisano,  Donald  W.  Unwin,  James  E. 
Ussery,  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.,  1,500.  Voting  district,  1.  Children,  439.  Principal 
industry,  agriculture.  Transp. — Freight:  Served  by  numerous  motor  common 
carriers.  Post  office,  Roxbury.  Voted  No  Liquor  Permit,  1971. 

TOWN  OFFICERS,  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Elinor  P. 
Hurlbut;  Hours,  9-12  A.M.,  1-4  P.M.;  Tuesday  and  Thursday;  other  times  by 
appointment;  Address,  South  St.,  06783;  Tel.,  New  Milford,  354-3328.— Asst. 
Clerks  and  Asst.  Regs,  of  Vital  Statistics,  Alden  B.  Hurlbut,  Mrs.  Joy  T. 
Hodge.— Selectmen,  1st,  Robert  J.  Eipper,  Rep.  (Tel.,  354-9938),  William  C. 
Juram,  Jr.,  Rep.,  Harold  E.  Birchall,  Dem. — Treas.  and  Agent  of  Town  Deposit 
Fund,  Edward  T.  Went. — Board  of  Finance,  C.  Geddes  Parsons,  Chm.,  David  F. 
Beglan,  Carl  H.  Reker,  Thomas  S.  Van  Winkle,  Donald  H.  Westerberg.— Tax 
Collector,  Mrs.  Brooke  J.  Wheeler. — Board  of  Tax  Review,  John  T.  Herron, 
Chm.,  Jane  A.  Nourse,  Allen  E.  Whitman. — Assessors,  Jacqueline  G.  Dooley, 
Chm.,  Jean  Allen,  Ernest  S.  Finch. — Registrars  of  Voters,  Florence  M. 
Maloney,  Dem.,  Emily  C.  Meintzer,  Rep. — Supt.  of  Schools,  Henry  Vers- 
nick. — Planning  Commission,  Ruth  E.  Johnson,  Chm.,  William  A.  Burley, 
Donald  C.  Harrison,  L.  Raymond  Titcomb,  Henry  S.  Turner. — Zoning  Commis- 
sion, Dorothy  L.  Westerhoff,  Chm.,  John  German,  Philo  B.  Hodge,  William  I. 
Hollings worth,  Russell  E.  Wheeler;  Alternates,  George  M.  Madsen,  Christine 
O'Neill. — Zoning  Board  of  Appeals,  L.  Raymond  Titcomb,  Chm.,  Douglas  R. 
Erwin,  Joseph  T.  Foster,  Jr.,  Robert  A.  Hodges,  Lewis  E.  Hurlbut;  Alternates, 
Hans  P.  Bauer,  Dr.  Morris  L.  Clark,  Stephen  L.  Killiany. — Inland  Wetlands 
Commission,  Parmelee  Lyman,  Chm.,  Dr.  Albert  J.  Haberle,  J.  Arthur  Hellsen, 
Walter  P.  Hollister,  Lawrence  R.  Nourse. — Historic  District  Commission,  Sarah 
Houck,  Chm.,  Charles  E.  Fulkerson,  John  H.  Humphrey,  Lewis  E.  Hurlbut, 
Carol  M.  Titcomb.— Agent  for  the  Elderly,'Alex  Gasser. — Director  of  Health, 
Robert  L.  McDonald,  M.D. — Library  Directors,  Emeline  Hodge,  Chm.,  John 
H.  Humphrey,  Barbara  P.  Hunicke,  Alice  E.  Hurlburt,  Mary  A.  Shook. — 
Recreation  Commission,  Nancy  German,  Chm.,  Linda  S.  Adams,  Carol  E. 
Dorsey,  Peter  Gayowski,  William  C.  Hibbard.— Tree  Warden,  Geoffrey  H. 
Purdy. — Building  Inspector,  Stanley  A.  Johnson. — Building  Code  Board  of  Ap- 
peals, David  F.  Beglan,  Gary  Isbell.— Lake  Lillinonah  Authority,  Peter  M. 
Homberg. — Sanitarian,  J.  Arthur  Hellsen. — Chief  of  Police,  Robert  J. 
Eipper. — Constables,  Glenn  L.  Baslow,  Albion  R.  Dudley,  Daniel  E.  Miller, 
Gustaf  B.  Nelson,  Jr.,  Charles  R.  Smith,  Philip  C.  Smith,  Russell  E. 
Wheeler.— Chief  of  Fire  Dept.,  William  C.  Hibbard.— Fire  Marshal,  Charles  R. 
Smith. — Committee  for  Civil  Preparedness,  Robert  J.  Eipper,  William  C.  Hib- 
bard, David  Miller,  Alford  Rowley,  Charles  R.  Smith,  Donald  H. 
Westerberg.— Town  Attorney,  John  Pickard  (P.O.,  Torrington).— Justices  of  the 
Peace,  Harold  E.  Birchall,  Patricia  A.  Clark,  Ernest  S.  Finch,  Joy  T.  Hodge, 
Seth  C.  Houck,  Jean  H.  Murkland,  Merlin  F.  Temple,  Jr.,  Edward  T.  Went, 
Elmer  H.  Worthington. 


TOWNS,  CITIES  AND  BOROUGHS  479 

SALEM.  New  London  County. — Form  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Inc.,  May,  1819;  taken  from  Colchester,  Lyme  and 
Montville.  Area,  29.9  sq.  miles.  Population,  est.,  2,000.  Voting  district,  1. 
Children,  778.  Principal  industry,  agriculture.  Transp. — Passenger:  Served  by 
buses  of  Eastern  Bus  Lines,  Inc.  from  New  London  and  Hartford.  Freight: 
Served  by  numerous  motor  common  carriers.  Mail  delivered  from  Colchester 
by  R.F.D.  3  and  4,  from  Oakdale  R.F.D.  1  and  from  Fitch ville  R.F.D.  1. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Sylvia  Winakor; 
Hours,  9  A.M. -2  P.M.,  Monday,  Wednesday,  Friday,  and  by  special  appoint- 
ment; Address,  Town  Office  Bldg.,  Rte.  85,  R.F.D.  3,  06415;  Tel.,  Norwich, 
859-0593.— Asst.  Clerks,  Alfred  M.  Bingham,  Mrs.  Brenda  M.  Holmwood.— 
Asst.  Reg.  of  Vital  Statistics,  Mrs.  Brenda  M.  Holmwood. — Selectmen,  1st,  Hugh 

C.  Teel,  Rep.  (Tel.,  859-1440),  John  M.  Bodman,  Dem.,  Michael  Urbanik, 
Rep.^Treas.,  Sylvia  Winakor. — Agents  of  Town  Deposit  Fund,  Mary  H.  Dytko, 
Rosemary  O'Brien,  Linda  F.  Phillips. — Board  of  Finance,  Joseph  Gonzales, 
Chm.,  Alfred  M.  Bingham,  Roger  M.  Daboll,  Robert  House,  James  Price,  Jr., 
Richard  J.  Reichenbach;  Alternates,  George  Cooley,  Francis  D.  Robinson, 
Stephen  Scace. — Tax  Collector,  John  W.  Dytko. — Board  of  Tax  Review,  N. 
Sverre  Straatviet,  Chm.,  Cecelia  Ethier,  Eugene  Lesserson. — Assessor,  Joan  R. 
Robinson. — Registrars  of  Voters,  Albina  Fisher,  Dem.,  Lana  U.  Warren, 
Rep. — Supt.  of  Schools,  Robert  Valuk. — Board  of  Education,  Frank  Sroka, 
Chm.,  Gloria  J.  Fogarty,  Anita  Smolen,  1981;  John  F.  Bessette,  Eli  Skora, 
Vernon  D.  Vesey,  1983;  Harry  F.  Haynes,  Cornelia  MacDonald,  Lana  U.  War- 
ren, 1985. — Planning  and  Zoning  Commission,  Linda  Phillips,  Chm.,  Hilmar  B. 
Ahnert,  David  Bingham,  Frank  K.  Cunningham,  Gary  Komosky,  Robert  W 
Parker,  Paul  W  Woronik;  Alternates,  Joseph  L.  Green  ,  Harold  B.  Lewis, 
Jennifer  Scace.— Zoning  Board  of  Appeals,  Peter  M.  Molloy,  Chm.  Pro  Tern., 
Wayne  Dorsey,  Joseph  Moore,  John  J.  O'Brien,  Charles  I.  Starratt;  Alternates, 
Leon  Berton,  Valerie  Falcone,  Harry  F.  Haynes. — Conservation  Commission, 
Gordon  W.  Preiss,  Chm.,  Robert  Avery,  Gerald  C.  Burns,  Richard  E.  Cordero, 
Charles  F.  Dimmock,  Michael  Teel,  George  A.  Ziegra. — Municipal  Agent  for  the 
Elderly,  Louise  Mutschler. — Director  of  Health,  David  B.  Bingham,  M.D. — 
Library  Directors,  Margaret  K.  Kostiuk,  Chm.,  Patricia  Avery,  Patricia  L. 
Corcoran,  Carolyn  C.  Fedorowicz,  Mary  E.  Joseph,  Catherine  S.  Zachas. — 
Recreation  Commission,  Louis  Ulffers,  Chm.,  Robert  Aiksnoras,  Anne  Bing- 
ham, Deborah  Civitello,  Nancy  Dytko,  Bob  Kachorowsky,  Louis  Zachas. — 
Building  Inspector,  Stanley  W  Wilson. — Gardner  Lake  Authority,  Leon  Berton, 
John  J.  O'Brien,  Helen  Zaleski. — Constables,  Donald  W  Bourdeau,  Roger  M. 
Daboll,  John  Gadbois;  Henry  D.  Cordell,  Special. — Chiefs  of  Fire  Depts.,  John 
Cunningham  (Gardner  Lake);  Eugene  Maiorano  (Salem). — Fire  Marshal,  Her- 
bert Hicks;  Deputy,  Donald  W  Bourdeau,  Jr. — Civil  Preparedness  Director, 
Larry  Majeres. — Town  Attorney,  John  W.  Butts  (P.O.,  Colchester). — Justices  of 
the  Peace,  John  M.  Bodman,  Charles  F.  Dimmock,  Sr.,  Alfred  A.  Drago,  Helen 
T.  Dutcher,  Mary  H.  Dytko,  Chester  S.  Fedorowicz,  George  H.  Gregory,  Robert 

D.  Griffin,  Delaphine  E.  Hatch,  Helen  A.  Zaleski. 


SALISBURY.  Litchfield  County. — (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Inc.,  Oct.,  1741.  Area,  60.56  sq.  miles.  Population, 
est.,  3,700.  Voting  district,  1.  Children,  998.  Principal  industries,  agriculture  and 


480  TOWNS,  CITIES  AND  BOROUGHS 

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; 
Address,  Town  Hall,  Main  St.,  06068;  Tel.,  Lakeville,  435-9511.— Asst.  Clerk 
and  Asst.  Reg.  of  Vital  Statistics,  Mrs.  Patricia  P.  Gomez. — Selectmen,  1st, 
Charlotte  H.  Reid,  Dem.  (Tel.,  435-9512),  George  S.  Bushnell,  Dem.,  S.  Norton 
Miner,  Rep. — Treas.,  Olive  Dubois. — Agent  of  Town  Deposit  Fund,  Shirley  R. 
Hurley. — Board  of  Finance,  Jeffrey  P.  Walker,  Chm. ,  Keith  Bond,  John  J.  Flynn, 
John  E.  Rogers,  Robert  S.  Royce,  Richard  D.  Wardell.— Tax  Collector,  Denise 
M.  Rice. — Board  of  Tax  Review,  Edmund  A.  Marquette,  Chm.,  Charles  P. 
Hurley,  Donald  E.  Silvernale. — Assessor,  William  H.  Silta;  Asst.,  Peter 
Oliver. — Registrars  of  Voters,  Delores  F.  Bushnell,  Dem.,  Barbara  P.  Constan- 
tine,  Rep. — Supt.  of  Schools,  James  Erviti. — Board  of  Education,  Penny  M. 
Armstrong,  Willis  Belter,  Barbara  J.  Eddy,  1981;  Henry  W.  Burgess,  Chm., 
Sharon  L.  Charde,  Elyse  D.  Harney,  Millard  Sessions,  1983.— Planning  and 
Zoning  Commission,  Warren  C.  Wilson,  Chm.,  Richard  G.  Bianchi,  Gordon  C. 
Johnson,  William  F.  Morrill,  Alice  B.  Yoakum;  Alternates,  Donald  E.  Hewat, 
Daniel  O'Donnell,  Louis  J.  Trotta,  Jr. — Zoning  Board  of  Appeals,  John  A.  Rand, 
Chm.,  Richard  W  Alexander,  Edward  C.  Dorsett,  Dolan  P.  Garrity,  Richard  O. 
Walsh;  Alternates,  Mathias  M.  Kiefer,  Donald  K.  Mayland,  Babette  V.  C. 
Schmidt. — Zoning  Enforcement  Officer,  William  H.  Silta. — Conservation  and 
Inland  Wetlands  Commission,  Huntington  Williams,  Chm.,  Martha  Briscoe, 
Ann  Cuddy,  Eleanor  Q.  Legg,  Donald  Stevens,  Dorothy  R.  Walker,  Scott 
Warner. — Historic  District  Commission,  S.  Norton  Miner,  Chm.,  Lou  Burgess, 
Robinson  Leech,  Violet  Oppenheimer,  Millard  Sessions;  Alternates,  Laura  J. 
A.  Aurell,  Virginia  B.  Dildine. — Commission  on  Aging,  Frank  O.  Reed,  Chm., 
Marie  D.  May,  Elizabeth  Wedda.— Welfare  Director,  Barbara  Tobias. — Director 
of  Health,  Robert  H.  Ryan,  M.D.  (P.O.,  Lakeville).— Recreation  Commission, 
Martin  J.  Whalen,  Chm.,  Willis  Belter,  Ellis  E.  Laitala,  Jo- Ann  Loi,  Hope 
Mongeau;  Arthur  Wilkinson,  Supt. — Park  and  Forest  Commission,  Benjamin  M. 
Belcher,  Chm.,  William  B.  Barnett,  Jean  Gallup,  William  Morrill.— Public 
Safety  Commission,  Edward  R.  Kowalski,  Chm.,  Charles  M.  Ouellette,  Fred  J. 
Romeo,  Robert  H.  Shaw.— Director  of  Public  Works,  Building  Inspector,  F. 
Henry  Rossire;  Asst.,  Peter  Oliver. — Building  Code  Board  of  Appeals,  John  J. 
Flynn,  Chm.,  William  Ash,  John  Borden,  Dolan  P.  Garrity,  S.  Norton  Miner.— 
Supt.  of  Highways,  Reginald  Lamson.— Tree  Warden,  George  C.  Kiefer,  Jr.— 
Water  Pollution  Control  Authority,  Dolan  P.  Garrity,  Chm.,  Barbara  Bond, 
Charles  Brau,  Willem  Keur,  Frederic  H.  Leubuscher.— Lake  Authority,  B.M. 
Belcher,  Nicholas  C.  Branchina,  Edward  R.  Davis,  Dr.  Henry  E.  Gallup, 
Frederic  Leubuscher,  Walter  Shannon. — Sanitarian,  Joseph  Pinkham. — Chief 
of  Police,  Charlotte  H.  Reid.— Constables,  Chester  L.  Fague,  Jr.,  Michael  G. 
Fitting,  George  F.  Miner,  Roderick  J.  McLane,  Henrietta  M.  Quinion,  Roy  R. 
Sherwood,  Thomas  E.  Tweed.— Chief  of  Fire  Dept.,  Peter  V.  Brazzale;  Deputy, 
Robert  A.  Smith.— Fire  Marshal,  F.  Henry  Rossire.— Civil  Preparedness  Dir., 
Arthur  Wilkinson.— Town  Attorney,  Thomas  R.  Wagner  (P.  O.,  Lakeville).— 
Justices  of  the  Peace,  Rodney  G.  Aller,  Stuyvesant  K.  Beams,  G.  Campbell 
Becket,  John  W  Branche,  George  S.  Bushnell,  Christopher  M.  Dakin,  George 
R.  Del  Prete,  Roberta  G.  Dragonetti,  Olive  DuBois,  Robert  J.  Dufour,  Helen  W. 
Ellsworth,  Richard  T.  Fitzgerald,  William  L.  Fox,  Dolan  P.  Garrity,  William  P. 


TOWNS,  CITIES  AND  BOROUGHS  481 


Genito,  David  F.  Harris,  Charles  P.  Hurley,  Jr.,  William  T.  P.  Jenks,  Earl  R. 
Johnson,  Jr.,  Peter  B.  Kent,  Robert  N.  Kofsuske,  Gloria  I.  Kosciusko,  Jack  W. 
Lloyd,  Caroline  L.  Pope,  Fred  J.  Romeo,  Thomas  R.  Wagner,  Arthur  W.  White. 


SCOTLAND.  Windham  County. — (Form  of  government,  selectmen,  town 
meeting.) — Inc.,  May,  1857;  taken  from  Windham.  Area,  18.3  sq.  miles.  Popula- 
tion, est.,  1,000.  Voting  district,  1.  Children,  341.  Principal  industry,  agriculture. 
Transp. — Freight:  Served  by  numerous  motor  common  carriers.  The  northern 
part  of  the  town  is  covered  by  R.F.D.  Hampton  and  R.F.D.  Willimantic  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.  Rosilda  Lasch; 
Hours,  9  A.M. -1  P.M.,  Monday,  Tuesday  ,  Thursday  and  Friday;  Address,  Town 
Hall,  Rte.  97,  P.O.  Box  122, 06264;  Tel. ,  Willimantic,  423-9634.— Asst.  Clerk  and 
Asst.  Reg.  of  Vital  Statistics,  Mrs.  Paula  Gaudette. — Selectmen,  1st,  G.  Nelson 
Perry,  Dem.  (Tel.,  423-9634),  Raymond  Morin^Dem.,  David  D.  Syme,  Rep.— 
Treas.  and  Agent  of  Town  Deposit  Fund,  Dorothy  V.  Pizzi. — Tax  Collector, 
Rosilda  Lasch. — Board  of  Tax  Review,  George  R.  Lawton,  Chm.,  Richard 
Bloomer,  Frank  Pelc— Assessors,  Stephen  Bass,  Chm.,  Charles  Gifford,  Ro- 
land Morin. — Registrars  of  Voters,  John  S.  Pizzi,  Dem. ,  Anna  Marie  Kozlowski, 
Rep. — Supt.  of  Schools,  Vaughn  Clapp. — Board  of  Education,  Irene  M.  Miller, 
Nancy  O'Connor,  Michael  A.  Wilson,  1981;  Patrick  J.  DeLuca,  Jr.,  Chm., 
Steven  R.  Calkins,  Charles  H.  Carroll,  Irene  R.  Miller,  1983.— Planning  and 
Zoning,  and  Inland  Wetlands  Commission,  Luther  E.  Stearns,  Chm.,  Lillian 
Joyce,  Elliot  C.  Lawrence,  Thomas  J.  Martin,  John  S.  Pizzi;  Alternate,  Richard 
A.  Jakubowski. — Zoning  Board  of  Appeals,  John  Mullaney,  Chm.,  Stephen  S. 
Bass,  Charles  Gifford,  Catharina  Melehy,  Edwin  Zaimoff;  Alternates,  Norman 
Bergeron,  Roderick  Marion,  David  E.  Miller. — Agent  for  the  Elderly,  John  S. 
Pizzi. — Director  of  Health,  Donald  B.  Glugover,  M.D. — Library  Directors,  War- 
ren Haddon,  Chm.,  Mary  Abrams,  Agnes  Collins,  Roberta  Doucet,  Jean  Fish, 
Gail  Perry,  Marilyn  Rose,  Harriet  Sornberger,  Deborah  Tanner. — Recreation 
Commission,  George  Rose,  Chm.,  Antoinette  Calkins,  Lillian  Glugover,  Roland 
Morin,  Barbara  Overton. — Building  Inspector,  John  Perry. — Building  Code 
Board  of  Appeals,  Walter  Wicks,  Chm.,  Anthony  Capizzi,  Lloyd  Davies, 
Thomas  Martin,  John  H.  Spencer— Tree  Warden,  John  Racicot.— Chief  of 
Police,  Civil  Preparedness  Dir.,  G.  Nelson  Perry. — Constables,  Patrick  J.  De- 
Luca, Joseph  Gauvin,  Frank  Pelc,  Alan  Perry. — Chief  of  Fire  Dept.,  David  D. 
Syme;  Deputy,  D.  Andrew  Syme. — Fire  Marshal,  Alan  Perry. — Town  Attor- 
ney, Lloyd  Anderson. — Justices  of  the  Peace,  Charles  Alvord,  Richard  H. 
Bloomer,  George  A.  Guay,  Raymond  Morin,  Guy  T.  Passarello,  John  S.  Pizzi, 
Anne  M.  Speyer,  David  D.  Syme,  Juri  E.  Taalman. 


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.,  13,900.  Voting  districts,  3.  Children,  4,188.  Principal 
industries,  agriculture  and  manufacture  of  brass  and  copper  goods,  luggage, 
hardware,  paper,  telegraph  cables,  textiles,  small  tools  and  moulded  brass. 
Transp. — Passenger:  Served  by  Conrail;  by  buses  of  Conn.  Transit  from  New 


482  TOWNS,  CITIES  AND  BOROUGHS 


Haven;  and  Valley  Transp.  Co.  from  Bridgeport  and  Waterbury.  Freight:  Served 
by  Conrail  and  numerous  motor  common  carriers.  Post  office,  Seymour. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Miss  Norma  E. 
Drummer;  Hours,  9  A.M. -5  P.M.,  Monday  through  Friday;  Address,  Town 
Hall,  1  First  St.,  06483;  Tel.,  888-0519.— Asst.  Clerk  and  Asst.  Reg.  of  Vital 
Statistics,  Mrs.  Esther  W.  Rozum. — Selectmen,  1st,  Daniel  R.  Brandon,  Rep. 
(Tel.,  888-2511),  Frank  W.  Ajello,  Jr.,  Rep.  Charles  H.  Moore,  Rep.,  M.  Richard 
Ostaszeski,  Rep.,  Anna  L.  LoPresti,  Dem.,  John  Radovich,  Dem.,  Joseph  T. 
Marcinek,  Dem. — Treas.  and  Agent  of  Town  Deposit  Fund,  Barry  Curina. — 
Board  of  Ethics,  Margaret  Dean,  Chm.,  Vincentina  Kobasa,  Eleanor  Mihalcik, 
Paul  Rosebrock,  Harry  Yost. — Board  of  Finance,  Joseph  Nesteriak,  Chm., 
Janice  A.  Hallaman,  Theodore  Klarides,  Todd  Konnik,  Raymond  S.  Kostka, 
Jr.,  Alexander  A.  Maffeo. — Tax  Collector,  John  Lovegrove. — Board  of  Tax 
Review,  Joseph  Gido,  Chm.,  Harvey  Grele,  J.  Franklin  O'Brien. — Assessors, 
Arthur  J.  Davies,  Chm.,  Eleanor  Mihalcik,  Henry  J.  Piekarski. — Registrars  of 
Voters,  Concetta  Criscuolo,  Dem.,  Eloise  D.  Fine,  Rep. — Supt.  of  Schools, 
Philip  M.  Fallon. — Board  of  Education,  Albert  A.  Anglace,  Chm.,  Robert  M. 
Costigan,  Anthony  J.  Montefusco,  Louis  J.  Zaccaro,  1981; .  Richard  E.  Cole, 
Linda  McGuire,  Suzanne  M.  Migani,  James  B.  Russell,  Nancy  L.  Turlish, 
1983. — Planning  and  Zoning  Commission,  Elaine  Buckley,  John  Ploski,  Co- 
Chm.;  Alexander  Carpp,  Richard  Cole,  Edward  MacConnie,  Mary  Routzounis; 
Alternates,  Peter  Rosendahl,  Faye  Wilhemy. — Zoning  Board  of  Appeals, 
George  Bassing,  Chm.,  Charles  H.  Moore,  Frederick  McGuire,  John  Radovich, 
Clifford  Strumello,  Jr.;  Alternates,  Donald  Costello,  Judith  Flood,  John 
Santore. — Economic  Development  Commission,  Norman  E.  Ray,  Chm.,  Carl 
Ajello,  Sr.,  Louis  Andrews,  Sr.,  Joseph  Cass,  Homer  Fowler,  William  Par- 
tington, Edwin  Rich,  Peter  Rosendahl,  Alan  Skiparis. — Redevelopment  Agency, 
Edward  Hardy,  Chm.,  Daniel  R.  Brandon,  Alexander  Carpp,  Donald  Flood, 
Norman  E.  Ray. — Housing  Authority,  Eleanor  Tomlinson,  Chm.,  Robert  Dains, 
Joseph  Marcinek,  Rose  Pawlak,  Peter  Waniga;  Norman  L.  Ray,  Exec.  Dir. — 
Conservation  and  Inland  Wetlands  Commission,  Fern  Wallace,  Chm.,  John 
Chucta,  Ann  Conroy,  John  Conroy,  John  Dulina,  Eugene  Foisy,  Robert  Mac- 
Connie;  Alternates,  James  Russell,  Rudolph  Wolf,  Harry  Yost.— Flood  and 
Erosion  Control  Board,  Daniel  R.  Brandon,  Chm.,  Frank  Ajello  Jr.,  Anna  L. 
LoPresti,  Joseph  T.  Marcinek,  Charles  H.  Moore,  M.  Richard  Ostaszeski,  John 
Radovich. — Commission  on  Aging,  Lucy  McConologue,  Chm.,  Emile  Boucher, 
Harry  Dukeley,  Louise  Gallagher.— Social  Worker,  Sharon  Taraskewich.— 
Library  Directors,  William  Ablondi,  Chm.,  Joseph  Criscuolo,  Judith  Cwek- 
linsky,  Margaret  C.  Llewellyn,  Bernice  M.  Ploski,  Glynnis  Powanda,  Frank  F. 
Stuban,  Roland  L.  Tomlinson,  Fern  M.  Wallace.— Parks  Commission,  Donald 
Dziadik,  Chm.,  Robert  Koskelowski,  Richard  Sosnovich. — Recreation  Com- 
mission, Kay  Lesnick,  Chm.,  Eugene  Cersoli,  Gary  Chucta,  Sharon  Kerr,  John 
McConologue,  Arnold  Rinkewith,  Donald  Sosnovich,  Barry  Turlish,  Jerry 
Walsh.— Road  Foreman,  Tree  Warden,  Michael  O'Hara.— Director  of  Public 
Works,  Ralph  Ajello.— Purchasing  Agent,  Mary  Lou  Potosky.— Town  Engineer, 
Edward  Leavy. — Building  Inspector,  Peter  Giovacchino. — Building  Code  Board 
of  Appeals,  William  Ablondi,  Chm.,  Joseph  Cass,  Ernest  Malafronte,  Robert 
Mehaylo.— Sewer  Authority,  Stephen  Chucta,  Chm.,  James  B.  Brooks,  Edward 
Hardy,  Michael  Horbal,  John  Koerkel,  Earl  Rennison,  William  Richter,  Clifford 
Strumello,  Gerald  Sudimick.— Lake  Housatonic  Authority,  Cathie  Witty,  Chm., 
Paul  Brandon,  Richard  DeCava. — Supt.  of  Sanitation,  Joseph  Cass. — Chief  of 


TOWNS,  CITIES  AND  BOROUGHS  483 


Police,  Kenneth  Connors. — Police  Commission,  Stephen  Shymansky,  Chm., 
Frederick  Elliott,  St.,  Robert  Maleski. — Chief  of  Fire  Dept.,  James  Brennan; 
Assts.,  John  Golebieski,  John  Hannon,  Jr.,  Donald  Lesnick. — Fire  Marshal, 
Louis  Andrews,  Sr. — Board  of  Fire  Comrs.,  Joseph  Madigosky,  Jr.,  Chm., 
Eugene  Kaschel,  Henry Misiak. — Civil  Defense  Dir.,  Eugene  Baker. — Town  At- 
torney, Ramon  S.  Sous. — Justices  of  the  Peace,  Albert  Ajello,  Thomas  Amico, 
Anne  Behuniak,  Daniel  R.  Brandon,  Richard  S.  Bruchal,  Kenneth  W.  Catlin, 
June  Chucta,  Donald  J.  Costello,  Joseph  W.  Digris,  David  S.  Domozych,  Judith 
E.  Flood,  Dorothy  J.  Lund,  Michael  Moher,  William  R.  McNeiece,  III,  Bessie 
Pawlak,  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. v  2,700.  Voting  district,  1.  Children,  687.  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. 
Johnson;  Hours,  9-12  A.M.,  1:30-4:30  P.M.,  Monday  through  Friday;  Address, 
Town  Hall,  Main  St. ,  P.O.  Box  224, 06069;  Tel. ,  364-5224.— Asst.  Clerk  and  Asst. 
Reg.  of  Vital  Statistics,  Mrs.  Gail  Scott.— Selectmen,  1st,  Wiliam  A.  Wilbur,  Rep. 
(Tel.,  364-5789),  Reed  B.  Gillette,  Rep.,  Kenneth  L.  Bartram,  Dem.— Treas., 
Kathrine  Walters. — Agent  of  Town  Deposit  Fund,  Laura  Hamlin. — Board  of 
Finance,  James  J.  Metro,  Chm.,  Richard  A.  Carley,  David  Y.  Hall,  Austin 
Jackson,  Charles  S.  Mirabile,  M.D.,  Alice  S.  Mix. — Tax  Collector,  Jean  E. 
McKee. — Board  of  Tax  Review,  Fred  Amerighi,  Chm.,  Thomas  H.  Bartram, 
Reidar  Holst-Grubbe. — Assessors,  Clarence  C.  Rice,  Chm.,  Helen  W.  Humes- 
ton,  Deborah  E.  Reyelt. — Registrars  of  Voters,  Therese  B.  Pastre,  Dem.,  Jean 
E.  McKee,  Rep. — Supt.  of  Schools,  James  Erviti. — Board  of  Education,  Nor- 
man Eklund,  James  W.  Palmer,  1981;  Edward  O.  Heacox,  Chm.,  Janet  M. 
Kelsey,  Margaret  C.  Vail,  1983. — Planning  and  Zoning  Commission,  Barclay  W 
Prindle,  Chm.,  Robert  M.  Chapin,  Jr.,  Gail  G.  Mirabile,  Walter  H.  Rick,  Ernest 
P.  Riva,  Jr.;  Alternates,  Vincent  Nutt,  Marion  B.  Reed,  Frank  N.  Spencer. — 
Zoning  Board  of  Appeals,  Walter  B.  Becker,  Chm.,  John  D.  Humeston, 
Madeline  Hunter,  Robert  Loucks,  Joseph  P.  St.  Martin,  Jr.;  Alternates,  Robert 
L.  Fisher,  Charles  S.  Paton,  Michael  Tesoro. — Zoning  Enforcement  Officer, 
Clarence  C.  Rice. — Conservation  and  Inland  Wetlands  Commission,  George  G. 
Haydock,  M.D.,  Chm.,  Robert  M.  Chapin,  Jr.,  Margery  Griskauskas,  Harvey 
W  Hayden,  D.V.M.,  Edward  M.  Kirby,  Robert  Moeller,  Ernest  P.  Riva,  Jr.— 
Historic  District  Commission,  George  F.  Poehler,  Chm.,  Elizabeth  Hall,  Jane  B. 
Smith,  Elizabeth  Straub,  Margaret  C.  Vail;  Alternates,  Sanford  Kauffman, 
William  T.  Kenny,  Use  E.  Reese. — Agent  for  the  Elderly,  Ralph  Lindholm. — 
Director  of  Health,  G.  S.  Gudernatch,  M.D.— Board  of  Public  Health,  G.  S. 
Gudernatch,  M.D.,  Chm.,  Helen  W.  Humeston,  Constance  Silverman,  William 
A.  Wilbur. — Library  Directors,  Mrs.  David  Hall,  Chm. ,  Mrs.  Raymond  Boll,  Jr. , 
Marshall  Best,  Dr.  J.  Stanley  Bowen,  Charles  Brooks,  Robert  M.  Chapin,  Jr., 
Mrs.  Victor  M.  Fillow,  Mrs.  William  Hain,  Sanford  Kauffman,  Mrs.  Roger  W. 
Moore,  Mrs.  Paul  Prindle,  Mrs.  W  Peter  Reyelt,  Mrs.  Christine  Snyder, 
William  Straub,  Charles  C.  Vail. — Recreation  Committee,  Robert  T.  Cunning- 
ham, Chm.,  Fred  Amerighi,  Anthony  Costa,  Jr.,  Jean  Hansell,  Virginia 
Haydock,  David  S.  Helming,  Richard  Hotaling,  Peter  A.  Lamb,  Patricia  Mur- 


484  TOWNS,  CITIES  AND  BOROUGHS 

tagh,  Lawrence  Riley,  Joseph  P.  St.  Martin  Jr. — Building  Inspector,  William 
Conrad. — Building  Code  Board  of  Appeals,  Robert  M.  Chapin,  Jr.,  Chm. — 
Sewer  and  Water  Commission,  Anthony  Costa,  Jr.,  Chm.,  Malcolm  M.  Brown, 
M.D.,  John  Burae,  Raymond  C.  Donovan,  Victor  M.  Fillow. — Sanitarian,  Jack 
Riley.— Tree  Warden,  Robert  Carberry.—  Chief  of  Police,  William  A.  Wilbur.— 
Constables,  Raymond  P.  Aakjar,  Louis  E.  Barney,  Michael  Bartone,  Peter 
Gillette,  Reed  B.  Gillette,  David  G.  Wilbur.— Chief  of  Fire  Dept.,  Stanley  Mac 
Millan,  Jr. — Fire  Marshal,  Civil  Preparedness  Dir.,  William  Conrad. — Town 
Attorney,  Nicholas  B.  Eddy  (P.O.,  Winsted). — Justices  of  the  Peace,  Kenneth  L. 
Bartram,  Joan  S.  Blanchet,  Norman  S.  Eklund,  Philip  Garovoy,  Patricia  P. 
Gillette,  William  T.  Kenny,  Edward  M.  Kirby,  Jean  E.  McKee,  Paul  D.  Milton, 
Mary  J.  P.  Moore,  Charles  A.  Paton,  Dorothy  L.  Paulsen,  Barclay  W.  Prindle, 
Jane  B.  Smith,  Donald  T.  Warner,  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.,  30,900.  Voting  districts,  4.  Children,  10,316.  Principal  industries, 
manufacture  of  wire,  pins  and  hairpins,  envelope  moisteners,  tools  and  cutters, 
bricks,  handbags,  tacks  and  rivets,  fabrics,  baskets,  sponge  and  rubber  prod- 
ucts, silverware,  elastic  braids,  plating.  Transp. — Passenger:  Served  by  buses 
of  the  Valley  Transp.  Co.  from  Bridgeport  and  Waterbury.  Freight:  Served  by 
Conrail  and  numerous  motor  common  carriers.  Post  office,  Shelton.  The  out- 
lying districts  receive  their  mail  by  rural  free  delivery  from  Huntington  and 
Shelton  post  offices. 

CITY  AND  TOWN  OFFICERS.  City  Clerk,  Town  Clerk  and  Reg.  of  Vital 
Statistics,  Mrs.  Beverly  M.  Brown;  Hours,  8  A.M. -5:30  P.M.,  Tuesday  through 
Friday;  Address,  54  Hill  St.,  P.O.  Box  364,  06484;  Tel.,  Derby,  736-9231,  Ext., 
14, 15. — Asst.  City  and  Town  Clerks  and  Regs,  of  Vital  Statistics,  Georgia  Alberti, 
Joan  Beavers. — Mayor,  Eugene  M.  Hope,  Rep.;  Admin.  Asst.,  Andrew 
Belotti. — Aldermen,  1st  Ward,  G.  Anthony  DeLuca,  Louis  P.  Tonucci,  Jr.;  2nd 
Ward,  Edwin  J.  Hellauer,  Edward  F.  Martin;  3rd  Ward,  Francis  B.  Dyer,  Jr., 
Pres.,  Richard  S.  Havourd,  Jr.;  4th  Ward,  Edward  M.  Donahue,  Vice  Pres., 
Sandra  M.  Nesteriak. — Treas.  and  Agent  of  Town  Deposit  Fund,  Frank  M. 
Rossi.— Board  of  Ethics,  Dean  Moss,  Jr.,  Chm.,  Gertrude  Cooper,  Jordan 
Pokrinchak. — Finance  Director,  Linda  Savitsky. — Board  of  Apportionment  and 
Taxation,  Allan  J.  Cribbins,  Jr.,  Chm.,  Stanley  Czajkowski,  Anne  M.  Griffin, 
Pasquale  J.  Inzero,  Joseph  A.  Pagliaro,  Nicholas  Passerini. — Tax  Collector, 
David  Vodola.— Board  of  Tax  Review,  William  S.  Fitzgerald,  Chm.,  Anthony 
Smeraglino,  Phyllis  Sochrin. — Assessor,  Celia  Kaleck. — Registrars  of  Voters, 
Solomon  Rotberg,  Dem.,  Charles  F.  Bucher,  Rep.— Supt.  of  Schools,  Edward  C. 
Finn. — Board  of  Education,  George  F.  Gutmann,  Pres.,  LeRoy  Brainard, 
Michael  DeFilippo,  Barbara  L.  Drisko,  Mary  Lou  Vernes,  1981;  Timothy  J. 
Burke,  Paula  S.  Ellis,  Joseph  M.  Konner,  Robert  M.  Opotzner,  1983.— Planning 
and  Zoning  Commission,  Frank  Osak  Jr. ,  Chm. ,  Joseph  E.  Devonshuk,  G.  Alton 
Russell,  John  J.  Pagliaro,  Ole  C.  Severson  Jr.,  Allen  F.  Trickey.— Planning 
Admr.,  Joseph  Siraco. — Zoning  Board  of  Appeals,  Gerard  St.  Laurent,  Chm., 
Susan  Karcher,  Eleanor  Marshall,  Helen  Nipert,  Albert  Sedlock;  Alternates, 
Beverly  M.  Brown,  Robert  DeVarney,  George  Sheehy,  Jr.— Zoning  Enforcement 


TOWNS,  CITIES  AND  BOROUGHS  485 

Officer,  Louis  Husti. — Economic  Development  Commission,  Joseph  Hoeffiinger, 
Chm.,  Robert  C.  Burlison,  Gary  DeFilippo,  Jordan Pokrinchak,  Kathy  Werner; 
Peter  Stelma,  Exec.  Dir. — Housing  Authority,  Wanda  Spear,  Chm.,  Regina 
Dinice,  Harold  Foote,  Mary  Kelley,  Thomas  J.  Welch;  Doris  Rogowski,  Exec. 
Dir. — Housing  Code  Enforcement  Officer,  Frank  Kullberg. — Conservation 
Commission,  Martin  E.  Coughlin,  Chm.,  Julia  Adams,  Joseph  Edgeworth, 
Robert  Harbinson,  Ron  Murray,  John  M.  Vrlik,  Harriet  Wilbur. — Inland  Wet- 
lands Commission,  John  C.  Stutsman,  Chm.,  Joseph  Ballaro  Jr.,  Anthony  Col- 
onese,  Alvaro  DaSilva,  Joel  W  Hurliman,  Paul  D  Matthew,  Robert 
Stockmal. — Senior  Citizens  Committee,  Dorothea  Verrett,  Chm.,  Edward  Bric- 
kett,  Rev.  William  Conklin,  Frank  Dobkowski,  James  Russell. — Welfare  Comr., 
John  Anglace. — Library  Directors,  Barbara  Glover,  Chm.,  Catherine  Araujo, 
Joseph  Bonitatebus,  Guila  Hawley,  Shirley  V.  Hubbs,  Marsha  G.  Myatt.— 
Parks  and  Recreation  Commission,  Frederick  A.  Scinto,  Chm.,  Celeste  Beattie, 
John  Casey,  William  DelMonico,  Terrance  Lockavitch,  Paula  MacPherson, 
John  Papa,  Michael  G.  Petro,  George  Quadretti,  Augustine  Riccio,  John  Taylor, 
Theodore  Wandishon;  Victor  Cook,  Dir. — Director  of  Public  Works,  Frank 
Waldhaus. — City  Engineer,  Andrew  Gazsi. — Purchasing  Agent,  Edward 
Rydzy. — Supt.  of  Highways  and  Bridges,  Paul  DiMauro. — Sealer  of  Weights  and 
Measures,  John  Dokla.— Building  Inspector,  Michael  Cirillo.— Building  Code 
Board  of  Appeals,  Thomas  Peterson,  Chm.,  Wesley  Blakeman,  James  E.  Car- 
roll, Joseph  S.  Fama,  Ray  Hoye. — Sewer  Commission,  Bronislaw  Piotrowski, 
Chm.,  Stephen  Balog  Jr.,  Francis  B.  Dyer  Jr.,  Walter  Frolish,  Matthew  Gallo, 
Thomas  Minotti,  Louis  Tonucci  Jr.,  Richard  Widomski;  Timothy  Walsh, 
Admr. — Housatonic  Lake  Authority,  Robert  Armstrong,  Max  Jaroszewski, 
Catherine  Witty.— Tree  Warden,  Dean  Cawthra.— Supt.  of  Sanitation,  Jeffrey 
Shortell.— Chief  of  Police,  Peter  Siraco.— City  Sheriffs,  Lionel  Bacinello, 
George  Lucas.— Chief  of  Fire  Dept.,  Ralph  Hopkins.— Fire  Marshal,  Peter 
Liska.—  Board  of  Fire  Comrs.,  Deane  Moss,  Chm.,  Charles  Ferrull,  Jack 
Kraemer,  Stephen  Martin,  Robert  Smarz.—  Civil  Preparedness  Director,  Donald 
Ramia.— Corporation  Counsel,  John  Welch.— Justices  of  the  Peace,  David  R. 
Brown,  Stanley  Czajkowski,  Rosemary  DeFeo,  Ralph  DeGruttola,  Jr.,  Ger- 
trude DeMarco,  William  S.  Fitzgerald,  Pasquale  J.  Inzero,  A.  Albert 
Markovics,  Charles  J.  McCarthy,  Dominick  C.  Mondi,  Sandra  Nesteriak,  Clar- 
ence W.  Oppel,  Jr.,  Michael  E.  Pacowta,  Edward  M.  Rockett,  Solomon  Rot- 
berg,  Frederick  A.  Scinto,  Daniel  N.  Taylor,  Marianne  Us,  Frank  B.  Waldhaus. 


SHERMAN.  Fairfield  County. — (Form  of  government,  selectmen,  town 
meeting.)— Inc.,  Oct.,  1802;  taken  from  New  Fairfield.  Area,  23.5  sq.  miles. 
Population,  est.,  2,000.  Voting  district,  1.  Children,  683.  Principal  industry, 
agriculture.  Transp. — Freight:  Served  by  numerous  motor  common  carriers. 
Post  office,  Sherman. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Carol  L.  Ha- 
vens; Hours,  9-12  A.M.,  1-4  P.M.,  Tuesday  through  Friday;  9-12  A.M.,  Satur- 
day; closed  Mondays;  Address,  Mallory  Town  Hall,  Rte.  39,  06784;  Tel.,  New 
Milford,  354-5281.— Asst.  Clerk  and  Asst.  Reg.  of  Vital  Statistics,  Mrs.  Ellen  M. 
Myslow.— Selectmen,  1st,  Kenneth  F.  Grant,  Rep.  (Tel.,  355-1139),  Anthony  V. 
Hapanowich,  Rep.,  Howard  L.  Fredlund,  Dem.— Treas.,  John  C.  Retten- 
meier.— Agent  of  Town  Deposit  Fund,  Kenneth  W  Rogers— Tax  Collector,  Ellen 
M.  Myslow.— Board  of  Tax  Review,  Paul  William  Osborn,  Chm.,  Elizabeth  S. 


486  TOWNS,  CITIES  AND  BOROUGHS 


Beatty,  Joan  M.  Oesterling. — Assessors,  Patricia  A.  Braislin,  Chm.,  Robert  G. 
Kennedy,  Mary  A.  Knipple. — Registrars  of  Voters,  Kathleen  L.  Kennedy, 
Dem.,  Janet  M.  Judd,  Rep. — Supt.  of  Schools,  Joseph  M.  Sullivan. — Board  of 
Education,  Meredith  E.  Kroeger,  George  F.  Murray,  1981;  Theodore  C.  Hollan- 
der, Chm.,  Gay  Pitcher,  1983;  Ann  L.  Lindholm,  Joan  M.  Oesterling,  1985. — 
Planning  and  Zoning  Commission,  J.  Anthony  Crawford,  Chm.,  John  Barrett, 
George  A.  Beatty,  John  V.  Lindholm,  John  McRoberts,  Bernard  A.  Smith,  Otto 
C.  Stuhrcke;  Alternates,  William  J.  Beucler,  Benjamin  Wormser,  vacancy. — 
Zoning  Board  of  Appeals,  John  R.  Esposito,  Chm.,  Florence  M.  Duncan,  Arthur 
Kamenoff,  Robert  L.  Meehan,  Pierre  L.  Sichel;  Alternates,  Andrew G.  Morren, 
Eloise  Ribisl,  Carl  Rideg. — Zoning  Enforcement  Officer,  John  McRoberts. — 
Conservation  Commission,  Douglas  S.  Damrosch,  Chm.,  James  French,  Malyn 
Kamenoff,  Mary  Pattison,  Roland  Risberg,  Francis  Salwierz,  Benjamin 
Wormser. — Inland  Wetlands  Commission,  Charles  Reppenhagen,  Chm.,  Erik 
Anderson,  John  Bethel,  Barbara  Boone,  Emil  Oesterling,  Charles  Rejcha, 
George  Searle;  Alternates,  Fred  Huber,  Donald  Oppenheimer. — Committee  on 
Aging,  Henry  Mitchell,  Chm.,  Lois  Blood,  Bertha  Busch,  Kenneth  F.  Grant, 
Alice  Hill,  Arthur  Kamenoff,  Virginia  LaPrade,  Philip  Schneckenburger,  Rev. 
Calvin  Ukena,  Edythe  Wormser. — Agent  for  the  Elderly,  Rosemary 
Bradshaw.— Director  of  Health,  Peter  Rostenberg,  M.D.  (P.O.,  New 
Fairfield). — Library  Directors,  Flossie  Ukena,  Chm.,  Edna  Allen,  Adolph 
Amend",  Douglas  Damrosch,  Joan  DeWind,  Barbara  Eells,  Betty  Gillen,  David 
Hopkins,  Arthur  Kamenoff,  Harry  Kurtz,  Ann  B.  Morin,  Betty  Newell,  Mary 
Pattison,  Barry  Roberts,  Catherine  Taylor. — Park  and  Recreation  Commission, 
Richard  A.  Rowburrey,  Chm.,  Norma  Brauneisen,  Louis  Canerossi,  William 
Moclair,  Warren  Pitcher,  Diane  Stuhrcke,  George  Sutton. — Building  Inspector, 
Edward  A.  Dolan. — Building  Code  Board  of  Appeals,  Charles  Rejcha,  Chm., 
Victor  Blois,  Robert  Kennedy,  Joseph  LeRose,  John  B.  Ormiston;  Alternate, 
Richard  Wey. — Candlewood  Lake  Authority,  Nathaniel  Beam,  Otto  C. 
Stuhrcke. — Tree  Warden,  Anthony  V.  Hapanowich. — Chief  of  Police,  Kenneth 
F.  Grant. — Constables,  Gordon  S.  Braislin,  Emil  F.  Heinz,  James  J.  Morrill, 
Robert  W  Mueller,  Valorie  A.  Knowlton,  Emil  E.  Oesterling,  Guido  J.  Tino; 
William  Knipple,  Special.— Chief  of  Fire  Dept.,  Warren  L.  Pitcher.— Fire  Mar- 
shal, William  Knipple. — Civil  Preparedness  Director,  Kenneth  F.  Grant. — Town 
Attorney,  Gordon  M.  Littlefield  (P.O.,  New  Milford).— Justices  of  the  Peace, 
Theodore  Giddings,  Marjorie  S.  Harrison. 


SIMSBURY.  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.,  21,200.  Voting  districts,  3.  Children, 
8,277.  Principal  industries,  agriculture,  manufacture  of  special  machinery  and 
fuse  making.  Transp. — Passenger:  Served  by  buses  of  Conn.  Transit  (Commu- 
ter) from  Granby  and  Hartford.  Freight:  Served  by  Conrail  and  numerous  motor 
common  carriers.  Post  offices,  Simsbury,  West  Simsbury,  Tariffville  and 
Weatogue. 

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,  Town  Office 
Bldg.,  760  Hopmeadow  St.,  P.O.  Box  495,  06070;  Tel.,  651-3751.— Asst.  Clerks 
and  Asst.  Regs,  of  Vital  Statistics,  Mrs.  Paula  M.  Elwell,  Mrs.  Margaret  L. 


TOWNS,  CITIES  AND  BOROUGHS  487 


Manning.— First  Selectman,  Margaret  C.  Shanks,  Rep.  (Tel.,  651-3751).— Board 
of  Selectmen,  John  H.  Bannan,  Dem.,  Jackson  F.  Eno,  Rep.,  D.  Joyce  Rud- 
zewick,  Rep.,  Carol  B.  Stevens,  Dem.,  Theodore  T.  Tansi,  Rep. — Treas.  and 
Finance  Director,  Robert  Metcalf. — Board  of  Finance,  Robert  I.  Senger,  Chm., 
S.  Frank  D'Ercole,  Thomas  J.  Donohue,  Lindsay  D.  Hanna,  Richard  B.  Hop- 
kins, James  Richmond,  Jr. — Tax  Collector,  Gertrude  T.  Hall. — Board  of  Tax 
Review,  John  D.  Wadhams,  Chm.,  Robert  E.  Dilks,  William  W.  Nazarsky. — 
Assessor,  Clarence  D.  King. — Board  of  Assessors,  Salvo  A.  Marks,  Chm.,  Edwin 

A.  Martin,  Richard  E.  Ostop.— Registrars  of  Voters,  Shirley  R.  Metzger,  Dem., 
Florence  E.  Laughlin,  Rep. — Supt.  of  Schools,  Ralph  E.  Sloan. — Board  of 
Education,  Jewel  A.  Gutman,  Chm.,  James  A.  Daley,  Nancy  W.  Duffy,  John  J. 
O'Neil,  Jr. ,  1982;  Raymond  J.  Dry,  Robert  D.  Hafner,  David  B.  Payne,  Joseph  F. 
Spada,  1984. — Zoning  Commission,  Karen  B.  Clarke,  Acting  Chm.,  William  W. 
Albert,  Barbara  J.  Berg,  James  W  Gallagher,  George  T.  Neu,  James  W. 
O'Meara;  Alternates,  David  R.  Bailey,  Austin  D.  Barney  II,  John  J.  Molloy. — 
Planning  Commission,  James  P.  Barbour,  Chm.,  Joseph  D.  Bronzino,  Everett  E. 
Clark,  James  R.  Cobbledick,  Joseph  D.  DiGiacomo,  Oliver  H.  Tuller;  Alter- 
nates, Robert  M.  Elliott,  Nancy  S.  Stevens/  vacancy. — Town  Planner, 
vacancy. — Zoning  Board  of  Appeals,  Wilfred  Reid,  Chm.,  Charles  E.  Davis, 
William  A.  Hunt,  John  A.  North,  Jr.,  Angelo  A.  Salvatore,  Thomas  A.  Single- 
ton, Jr.;  Alternates,  John  D.  Blackford,  Kenneth  H.  Gruenwald,  Roberta  L. 
Sherbacow. — Economic  Development  Commission,  Herbert  H.  Hewitt,  Chm., 
David  C.  Balboni,  Odvard  M.  Bergethon,  Hayden T.  Hawthorne,  Jr.,  Gerald  E. 
Nason,  Gail  B.  Roth,  Samuel  A.  L.  Taylor,  Thomas  G.  Thornbury,  Richard  W 
Whiting. — Public  Building  Committee,  Otis  Anderson,  Butler  W.  Andrus,  Leo- 
nore  J.  Davis,  William  G.  B.  Gardner,  Thomas  F.  Horan,  Amy  B.  Hunter,  John 
R.  Lilliendahl  III,  Russell  L.  Stecker.— Housing  Authority,  Thornton  B.  Morris, 
Chm.,  Edna  Conrad,  Dorothy  K.  Dropick,  Rev.  John  Hunn,  James  E. 
Wagner. — Conservation  and  Inland  Wetlands  Commission,  Barbara  B.  Rust, 
Chm.,  Elizabeth  G.  DeCarolis,  Archer  L.  Edgar,  Linda  M.  Fabale,  Arroll  L. 
Lamson,  Dr.  Thomas  W  Sharpless,  Russell  S.  Shaw,  Jr.— Conservation  Direc- 
tor, Natalie  C.  George.— Committee  on  Aging,  Virginia  M.  Connolly,  Chm., 
Arline  M.  Bidwell,  Thomas  Gutner,  Gertrude  Lang,  Rev.  Lyman  G.  Potter,  Axel 
Westerberg,  Frances  D.  Young.— Human  Relations  Commission,  James  Z. 
Daniels,  Dolores  G.  deNagy,  Marsha  S.  Denison,  Sally  C.  Holmes,  Harold  H. 
Levister,  Arthur  H.  Sokol,  Albert  Zakarian.—  Health  and  Welfare  Commission, 
Dr.  Marguerite  H.  Pengel,  Chm.,  Lucille  G.  Bowman,  Paul  A.  Ehrhardt,  Doug- 
las B.  Hunter.— Director  of  Health,  David  P.  Johnson.— Library  Directors, 
William  H.  Farley,  Chm.,  Ann  W  Brockelman,  Clavin  C.  Fisher,  Nancy 
Holmes,  Mary  L.  Nason,  Isabel  D.  Whiting.— Cultural  and  Recreational  Com- 
mission, Jay  F.  Sharbaugh,  Chm. ,  Richard H.  Frank,  J.  Scott  Guilmartin,  Robert 

B.  Kaemmerlen,  Pamela  B.  Katz,  Mary  Lou  Patrina,  James  H.  Shaw,  Carol  L. 
Szulc,  Timothy  P.  Vincent;  John  Ciabotti,  Dir.—  Dir.  of  Public  Works,  Francis  V. 
Rossi. — Highway  Foreman,  Donald  F.  Rust,  Sr.—  Town  Engineer,  Donald  R. 
Kmon. — Building  Inspector,  Raymond  J.  Carlson,  Jr.;  Asst.,  Walter  P. 
Bodurka.— Building  Code  Board  of  Appeals,  Robert  W.  Bounds,  Acting  Chm., 
Butler  W  Andrus,  Thomas  F.  Garrity,  Jr.,  Stanley  A.  MacBeth,  Paul  C. 
Roderick.— Water  Pollution  Control  Authority,  J.  Philip  Denison,  Chm.,  David 

C.  Banks,  Phillip  A.  Burton,  Richard  S.  Lange,  Raymond  M.  Millan,  Donald  W 
O'Brien,  William  J.  Tyszka.— Supt.  of  Waste  Treatment  Plant,  Michael 
Griffiths. — Sanitarian,  Frederick  Johnson.— Chief  of  Police,  Thomas  J. 
Hankard.— Constables,  Yolanda  Barrio-Taylor,  Wesley  L.  Case,  Richard  E. 


488  TOWNS,  CITIES  AND  BOROUGHS 


Ostop,  Paul  C.  Roderick,  Francis  H.  Shubert,  William  T.  Taylor.— Chiefs  of  Fire 
Depts.,  Charles  Behrens;  Deputy,  Charles  Harrington;  1st  Asst.,  William  J. 
Rose,  2nd  Asst.,  Donald  F.  Washburn  (Simsbury);  Chief  John  S.  Robinson; 
Asst.,  Ernest  LeBlanc  (Tariffville). — Fire  Marshals,  Henry  E.  Tracy 
(Simsbury);  Ernest  LeBlanc  (Tariffville). — Board  of  Fire  Comrs.,  John  M. 
Donohoe,  Chm.,  Carl  Banks,  Charles  J.  Moore. — Civil  Preparedness  Director, 
A.  John  Kevorkian. — Town  Attorneys,  Shipman  and  Goodwin. — Justices  of  the 
Peace,  Robert  D.  Bailey,  Arline  M.  Bidwell,  William  E.  Bohman,  Mary  Ellen 
Brochu,  Bruce  H.  Cagenello,  Elmo  J.  Comotti,  Delores  G.  deNagy,  Thomas  J. 
Donohue,  Michael  P.  Dropick,  Nancy  W.  Duffy,  Marjorie  F.  Eno,  James  W. 
Gallagher,  Thomas  Garrity,  Jr.,  Michael  A.  Girard,  Susan  F.  Gleason,  Alma  A. 
Goodrich,  Sheila  M.  Harris,  William  J.  Hayes,  II,  Thomas  F.  Horan,  Albert  O. 
Johnson,  Richard  H.  Lamb,  Ann  M.  Long,  Salvo  A.  Marks,  Shirley  R.  Metzger, 
John  J.  Molloy,  Mary  L.  Nason,  Joseph  M.  Pattison,  Ellen  F.  Riley,  Robert  I. 
Senger,  Betty  L.  Skidmore,  John  Earl  Sloane,  Arthur  H.  Sokol,  Peter  A. 
Stempien,  Gregory  S.  Stewart,  Dean  A.  Stoecker,  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.,  7,300.  Voting  districts,  2.  Children,  2,684. 
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.,  P.O.,  Box  203,  06071;  Tel.,  763-0841.— Asst.  Clerk  and  Asst.  Reg.  of 
Vital  Statistics,  Mrs.  Elizabeth  Leathe.— Selectmen,  1st,  Steven  D.  Kominski, 
Dem.  (Tel. ,  763-0837),  Stephen  P.  Krasinski,  Jr. ,  Dem. ,  Richard  H.  Jackson,  III, 
Rep.—  Treas.  and  Agent  of  Town  Deposit  Fund,  Elizabeth  Leathe.— Board  of 
Finance,  George  F.  Warner,  Chm.,  Robert  L.  Keeney,  Jr.,  Simon  Lipton, 
Aloysia  Paterwic,  Leland  E.  Pinney,  George  E.  Shippey.— Tax  Collector,  Leon 
Dolby.— Board  of  Tax  Review,  R.  Ellsworth  Howard,  Chm.,  Douglas  W. 
Bascom,  Richard  J.  Weingartner. — Assessors,  A.  Vail  Smith,  Chm.,  Joseph  A. 
Paradis,  Janice  A.  Steinmetz.— Registrars  of  Voters,  Robert  B.  Percoski,  Dem., 
Carolyn  D.  Anderson,  Rep.— Supt.  of  Schools,  Charles  Warner.— Board  of  Edu- 
cation, Timothy  B.  Dailey,  G.  Madine  Parakilas,  Albert  R.  Socha,  1981;  Ann  G. 
Babbitt,  Alphonso  M.  Nosal,  Charlotte  C.  Stopa,  1983;  Anne  B.  Kirkpatrick, 
Chm.,  Edward  S.  Gazda,  Robert  F.  Peters,  1985.— Planning  Commission,  James 
R.  Taylor,  Chm.,  David  A.  Eddy,  John  M.  Fales,  Jr.,  Eugene  A.  Polchlopek, 
Richard  S.  Pollio.— Zoning  Commission,  Alice  Furnari,  Chm.,  Steven  P.  Kayan, 
Joseph  A.  Paradis,  Horace  F.  Pease,  Allen  S.  Thomas;  Alternates,  Lee  H.  Hall, 
John  G.  Parsons,  David  A.  K.  Pinney.— Zoning  Board  of  Appeals,  Douglas  W 
Bascom,  Chm.,  Richard  P.  Ford,  Paula  Gysi,  Roland  A.  Labine,  Henry  Maturo; 
Alternates,  S.  Prestley  Blake,  Arnold  I.  Cowan,  Longin  Sonski.—  Zoning  En- 
forcement Officer,  Paul  A.  Bray. — Conservation  and  Inland  Wetlands  Commis- 
sion, Donald  P.  Smith,  Chm.,  Marjorie  Kniola,  Simon  Lipton,  Thomas  R. 
Patton,  Jr.,  Horace  F.  Pease,  James  R.  Taylor,  George  W  Van  Tasel  Jr.;  Alter- 
nates, Jeanne  K.  DeBell,  Nelson  R.  Leroux.— Housing  Authority,  Harriet  K. 


TOWNS,  CITIES  AND  BOROUGHS  489 


Pinney,  Chm.,  Barbara  Crandall,  Bradley  R.  Percoski,  Robert  H.  Wilson,  J. 
Francis  Wood. — Committee  for  the  Aging,  Burt  U.  Schnare,  Chm.  and  Agent; 
Alvina  C.  Burgess,  Deanna  R.  Jackson,  Harriet  K.  Osborn,  George  A.  Sharon, 
Mae  D.  Wilson,  Robert  H.  Wilson.— Director  of  Health,  Richard  A.  Segool, 
M.D.  (P.O.,  Enfield).— Library  Directors,  Robert  J.  Dudley,  Chm.,  Paula  Au- 
clair,  IrmaClaman,  Kathleen  A.  Devlin,  Geneva  R.  Farnham,  Alice  M.  Fellows, 
Margaret  L.  Mulak,  Kathleen  M.  Owen,  Harriet  K.  Osborn. — Recreation 
Commission,  Eugene  F.  Champion,  Chm.,  Thomas  A.  Chilicki,  Karen  A. 
Huelsman,  Joseph  H.  McCaughey,  Marianne  Myracle,  J.  Donald  Shannon, 
Eleanor  Wewiorski. — Building  Inspector,  Harold  W.  Weigold. — Building  Code 
Board  of  Appeals,  Milton  Hanos,  Chm.,  Nelson  R.  Leroux,  Gerald  Loubier, 
Alan  Seagrave,  R.  Michael  Walker. — Sewer  Commission,  James  A.  Botellio, 
Chm.,  William  A.  Andersen,  John  J.  Batiste,  Daniel  A.  Fraro,  Frederick 
Lippmann,  Simon  Lipton,  Everett  E.  Morrill,  James  W  Sherman,  R.  Michael 
Walker. — Sanitarian,  Michael  G.  Mocko,  Jr. — Chief  of  Police,  Steven  D. 
Kominski. — Constables,  Douglas  W  Bascom,  Ernest  J.  Bourque,  Gerald  L. 
Hannan,  Fidele  Legere. — Chief  of  Fire  Dept.,  Harold  F  Worthington,  Jr. — Fire 
Marshal,  Leland  G.  Oliver. — Board  of  Fire  Comrs.,  Henry  T.  Cook,  Malcolm  C. 
Keery,  Horace  F  Pease,  Bradley  R.  Percoski,  Burt  U.  Schnare. — Civil  Pre- 
paredness Dir.,  Robert  B.  Percoski. — Town  Attorney,  Michael  A.  Mack  (P.O., 
Enfield). — Justices  of  the  Peace,  Carl  O.  Anderson,  Marvin  G.  Burdette, 
Dorothy  C.  Davis,  Francis  Devlin,  Leon  Dolby,  Richard  H.  Jackson,  III,  Simon 
Lipton,  John  E.  McCaffrey,  Robert  E.  McCulloch,  Marianne  Myracle,  Charles 

E.  Osborn,  Sr.,  Robert  B.  Percoski. 

SOUTHBURY.  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.,  12,300.  Voting  districts,  4.  Children,  3,017. 
Principal  industries,  agriculture  and  manufacture  of  plastic  parts,  screw 
machine  products,  electrical  switch  gear  and  ice  cream.  Transp. — Passenger: 
Served  by  buses  of  Bonanza  Bus  Lines,  Inc.  from  Danbury,  Waterbury, 
Hartford  and  New  York.  Freight:  Served  by  numerous  motor  common  carriers. 
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. ,  Monday  through  Friday;  Address,  Town  Hall,  360  Main 
St.,  06488;  Tel.,  Woodbury,  264-0606,  Ext.  210.— Asst.  Clerks  and  Asst.  Regs,  of 
Vital  Statistics,  Mrs.  Loretto  K.  Gouiet,  Mrs.  Joyce  K.  Hornbecker. — 
Selectmen,  1st,  Michael  J.  Kenney,  Rep.  (Tel.,  264-0606,  Ext.  200),  Harman  L. 
Andrews,  Rep.,  Douglas  S.  Brown,  Dem.,  Alfio  A.  Candido,  Jr.,  Rep.,  Grace 
McCandless,  Dem.,  William  R.  Wheeler,  Rep.— Treas.  and  Fiscal  Officer,  Paul 

F.  Smith. — Agent  of  Town  Deposit  Fund,  Clinton  W.  Turney. — Board  of  Finance, 
John  A.  Michaels,  Chm.,  Robert  G.  Holley,  Gustav  A.  Killenberg,  Ralph 
Pepper,  Edward  W.  Perry,  Gordon  T.  Schielke.— Tax  Collector,  Violet 
Davis. — Board  of  Tax  Review,  George  L.  Weigl,  Chm.,  Francis  H.  Bette, 
Richard  J.  Hine. — Assessor,  Helen  M.  Cooper. — Registrars  of  Voters,  Virginia 
Bette,  Dem.,  Claudette  McGinty,  Rep. — Supt.  of  Schools,  Joseph  Sproule.— 
Planning  Commission,  Stedman  T.  Hitchcock,  Chm.,  Donald  S.  AntiUa,  Marie 
M.  Bette,  Francis  J.  Guarrera,  Robert  W  Norris,  IV,  John  S.  Randolph;  Alter- 
nates, Harold  W.  Davis,  Jr.,  Lawrence  E.  Frothingham,  Wesley  F.  Rouse. — 
Town  Planner,  Robert  Bryan. — Zoning  Commission,  Dorothy  Bassett,  Chm., 


490  TOWNS,  CITIES  AND  BOROUGHS 

William  C.  Bassett,  Margaret  E.  Bayer,  Harry  S.  Ferries,  Rosalie  E.  Locke, 
Dorothy  T.  Zokas;  Alternates,  Donald  A.  Briggs,  DeLoris  Curtis,  Barbara 
Dalin. — Zoning  Board  of  Appeals,  John  West,  Chm.,  Richard  F.  Bette,  James  G. 
Crocicchia,  Lyman  F.  Rogers,  Marcel  M.  Solay,  Granville  Weng;  Alternates, 
John  P.  Billhardt,  Jr.,  John  W  Conrad,  David  L.  Nyman. — Economic  Develop- 
ment Commission,  Howard  A.  Pennington,  Chm.,  Edward  M.  Caine,  Mildred 
Crozier,  William  A.  Haist,  William  St.  John. — Conservation  Commission,  E. 
Clifford  Becker,  Chm.,  Philip  R.  Frazier,  B.  Duane  Lease,  Stanley  J.  Prybylski, 
Wayne  Richards,  Charles  Thorne. — Inland  Wetlands  Commission,  Mark  Alan 
Cooper,  Chm.,  Henry  Bankart,  Ann  C.  Brennen,  Carolyn  K.  Longstreth,  C.  W. 
McLoughlin,  William  G.  Sarosky;  Alternates,  Nelson  M.  Camp,  Harry  Kaplan, 
Robert  G.  Zobbi. — Historic  District  Commission,  Ernest  E.  Swanberg,  Chm., 
James  Hine,  Eloise  Jasser,  Edna  Kaiser,  Beulah  H.  Tappe;  Alternates,  Meta 
Hinze,  Benjamin  Stiles. — Commission  on  Services  for  the  Elderly,  Anita  Hamil- 
ton, Muriel  C.  Javelin,  Co-Chm.;  Ann  Ferries,  Elizabeth  Fitzpatrick,  Rev.  Paul 
Shamsher. — Human  Services  Committee,  Martha  Scholten,  Chm.,  Rebecca 
Sheehan,  Marion  Shepard,  Frances  Tobin. — Social  Services  Director,  Catherine 
L.  McCarthy. — Director  of  Health,  Samuel  Grubin,  M.D. — Library  Directors, 
Ruth  S.  Eller,  Chm.,  Eugene  J.  Brown,  Elaine  Holley,  Shirley  Michaels,  Donald 
E.  Richmond,  Edith  Rubin. — Parks  and  Recreation  Commission,  Roberta  Der- 
vin,  John  Despres,  Edward  Ford,  Eloise  Jasser,  Dennis  Kohanek,  Paul  Rob- 
inson, Charles  Rosa. — Recreation  Director,  Gerald  A.  Lombardo. — Road  Fore- 
man, Eugene  Metcalf,  Sr.—  Building  Inspector,  Orvid  W.  Clark;  Asst.,  Alan 
Brinley.— Building  Code  Board  of  Appeals,  Stedman  T.  Hitchcock,  Chm.,  Wes- 
ley Armstrong,  Francis  H.  Bette,  John  Conrad,  Arthur  E.  Olsen.— Tree  War- 
den, John  F.  Hennessey. — Pomperaug  Valley  Water  Authority,  Samuel  P. 
Williams,  III,  Chm.,  Virginia  M.  Horrigan,  William  G.  Powell.— Lake  Au- 
thorities, Zoar:  Alfred  S.  Wilson,  Chm.,  Joyce  K.  Hornbecker,  James  Morrow, 
Lillinonah:  Daniel  J.  Lynch,  Chm.,  Frederick  Leuthauser,  John  L.  Lorenzo. — 
Sanitarian,  Edmund  R.  Heebner.— Chief  of  Police,  Michael  J.  Kenney.— 
Constables,  Richard  E.  Benno,  Robert  Berkins,  Raul  A.  Camejo,  Howard  N. 
Dunn,  Frederick  P.  Falcone,  Daniel  Lewis,  Donn  David  Stauffer.— Chief  of  Fire 
Dept.,  Robert  W.  Harrison. — Fire  Marshal,  George  H.  Stone. — Civil  Prepared- 
ness Dir.,  Geralyn  Hoyt. — Town  Attorney,  Pamela  M.  Taylor.— Justices  of  the 
Peace,  Inez  T.  Clark,  Eda  M.  Drugg,  Elizabeth  Fitzpatrick,  Francis  J.  Guarrera, 
John  F.  Hennessey,  Carole  A.  Jameson,  Eleanor  R.  McLellan,  Robert  K. 
Mitchell,  Madeleine  V.  Noel,  Joseph  Protter,  Wesley  F.  Rouse,  Paul  C.  Silver- 
stein,  Florence  M.  Smith,  Louis  V  Trifari,  Jeffrey  Zakrzewski,  Dorothy  T. 
Zokas. 


SOUTHINGTON.  Hartford  County.— (Form  of  government,  town  manager, 
town  council.) — Inc.,  Oct.,  1779;  taken  from  Farmington.  Town  and  borough 
consolidated,  1947.  Area,  36.9  sq.  miles.  Population,  est.,  34,300.  Voting  dis- 
tricts, 9.  Children,  12,332.  Principal  industries,  agriculture  and  manufacture  of 
hardware,  tinners'  and  carpenters'  tools,  plumbing  supplies,  bolts,  aircraft 
engine  parts,  grey  iron  and  automobile  forgings,  brass  products,  paper  boxes, 
discs,  filters,  labeling  equipment,  mixers,  pumps,  tanks,  wood  screws,  carriage 
hardware,  springs,  toys,  agitators,  bottle  fillers,  cappers,  pallets,  hypodermic 
needles,  soap  suds.  Transp.— Freight:  Served  by  Conrail  and  numerous  motor 
common  carriers.  Post  offices,  Southington,  Plantsville,  Milldale  and  Marion. 


TOWNS,  CITIES  AND  BOROUGHS  491 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Juanine  S. 
DePaolo;  Hours,  8:30  A.M. -4:30  P.M.,  Monday  through  Friday;  Address,  Town 
Office  Bldg.,  75  Main  St.,  06489;  Tel.,  628-5523,  628-5524.— Asst.  Clerks  and 
Asst.  Regs,  of  Vital  Statistics,  Miss  Mary  Marciniec,  Mrs.  Marie  B.  Nebiolo.— 
Town  Manager,  John  Weichsel.— Town  Council,  Dist.  A,  Dennis  P.  Conroy,  Ann 
Dandrow,  James  A.  Wallace;  Dist.  B,  Gerald  P.  Crean,  Jr.,  Chm.,  Andrew  J. 
Meade,  Reno  R.  Pelletier;  Dist.  C,  Robert  Cusano,  Walter  Hushak,  Matthew  S. 
Ziebka.— Selectmen,  Edward  Edelberg,  Alfred  E.  McGloin,  Thomas 
Simone.— Treas.  and  Agent  of  Town  Deposit  Fund,  Evelyn  Murphy.— Board  of 
Ethics,  Angelo  J.  Coppola,  Harold  Kane,  Otto  G.  Kroher,  Douglas 
McCloud.— Director  of  Finance,  Daniel  R.  Armond.— Board  of  Finance,  Joseph 
Putala,  Chm.,  John  R.  Carbone,  Jr.,  Dominic  D.  DiNeno,  Gerald  M.  Gingras, 
Marco  Janazzo,  Michael  J.  Moriarty.— Tax  Collector,  Mrs.  Alice  Gray.— Board 
of  Tax  Review,  John  G.  Black,  Chm.,  Elizabeth  Zdunczyk,  William  Zilly. — 
Assessor,  Albert  Adams.— Registrars  of  Voters,  Raymond  J.  Joyal,  Dem.,  Irene 
N.  Locke,  Rep.— Supt.  of  Schools,  John  V.  Pyne.— Board  of  Education,  Eugene 
P.  Nebiolo,  Chm.,  Joseph  Angelillo,  Mildred  J.  Brophy,  Kathleen  Connolly, 
Zaya  A.  Oshana,  1981;  Walter  A.  Derynoski,  Nathaniel  Florian,  Urbin  T.  Kelley, 
William  McDougall,  III,  1983.— Planning  and  Zoning  Board,  William  Dillon, 
Chm.,  Joseph  Adams,  Dolores  Longo,  Robert  C.  Nigro,  Thomas  Tedesco,  Jr., 
Robert  G.  Triano,  Carl  P.  Verderame,  Jr.— Town  Planner,  Dominic  Caruso- 
Zoning  Board  of  Appeals,  Michael  Clynes,  Chm.,  Paul  Hemberger,  Martin  H. 
Jansen,  Peter  G.  Kimball,  Leonard  Marcheselle;  Alternates,  Robert  F.  Huber, 
Joseph  LaRosa,  Norman  Nelson,  Robert  Wood.— Zoning  Enforcement  Officer, 
Donald  J.  Angels. — Industrial  Development  Commission,  John  A.  Hemingway, 
Jr.,  Chm.,  Dillon  Donahue,  Frank  Galante,  Mark  Ingriselli;  Mark  DeGennaro, 
Coordinator. — Housing  Authority,  Joseph  A.  Zdunczyk,  Chm.,  Bettie  Bates, 
Patrick  J.  Delahunty,  Barbara  Lessor,  Raymond  M.  Lugli.— Conservation 
Commission,  Luis  J.  Lozano,  Chm.,  Rita  C.  Barbieri,  Madeline  Brunelli,  Sheila 
Burbank,  Kenneth  Trycinski,  Norman  VanCor. — Committee  for  the  Aging, 
Douglas  G.  Topshe,  Chm.,  Ellen  Buzanoski,  James  J.  Clynes,  John  D. 
D' Angelo,  Richard  Grimaldi,  Arthur  Kratzert,  Rev.  Michael  S.  McVerry,  Alex 
Santago,  Mary  Wrinn. — Director  of  Health,  George  M.  Gura,  M.D. — Library 
Directors,  Robert  L.  White,  Chm.,  John  E.  Cockayne,  Jr.,  Irene  C.  Delahunty, 
Janet  M.  Galante,  Barbara  L.  Kennedy,  Margaret  Nevelos,  Walter  Skorupski, 
Rosemary  Stanek,  Lawrence  E.  Woods. — Park  and  Recreation  Dept.,  Robert 
McCormack,  Chm.,  Dominic  D' Angelo,  Nicholas  DePaola,  Joseph  LaPorte, 
John  J.  Salerno. — Dir.  of  Recreation,  William  J.  Masci. — Supt.  of  Parks, 
Dominic  Mongillo.— Youth  Counselor,  Coordinator,  Constance  Tiffany. — Town 
Engineer,  Anthony  Tranquillo.— Supt.  of  Sewers,  Louis  Theriault.— Supt.  of 
Highways,  Joseph  Yurcak. — Building  Inspector,  Pascal  DellaVecchia. — 
Building  Board  of  Appeals,  Edward  Delahunty,  Chm.,  Joseph  J.  Ceruti,  George 
P.  Griffin,  Kenneth  Levensaler,  Richard  Machado. — Water  Commission,  James 
F.  Kennedy,  Chm.,  Samuel  Bowers,  James  E.  Cox,  Edgar  F.  Curtiss,  Joanne 
Foster,  Milton  Mongillo.— Supt.  of  Water  Dept.,  Daniel  Christy.— Sanitarian, 
John  Fazzalori. — Tree  Warden,  John  Calvanese.— Chief  of  Police,  Joseph 
Solleck. — Police  Commission,  Francis  Verderame,  Chm.,  Ralph  Crispino, 
Marie  E.  McGloin,  John  F.  Spain,  Philip  Wooding.— Constables,  Michael  F. 
Clynes,  Ralph  J.  Grofton,  George  F.  Hayes,  Lester  J.  Kennedy,  Patrick 
Palumbo,  Samuel  L.  Silverman,  Robert  Verderame. — Chief  of  Fire  Dept.,  Ar- 
thur Toth;  Deputy,  Francis  G.  Casale.— Fire  Marshal,  Thomas  J.  Murphy.— 
Board  of  Fire  Comrs.,  Sisto  Castaldi,  Chm.,  Frank  DeLuco,  Dominic  Egidio, 


492  TOWNS,  CITIES  AND  BOROUGHS 

William  A.  Simone,  William  DellaVecchia. — Town  Attorney,  Richard  M. 
Krezel. — Justices  of  the  Peace,  Elaine  F.  Bedard,  Michael  Carbone,  William  J. 
Cushing,  Jr.,  Henry  E.  Forgione,  II,  Thomas  J.  Galick,  Arthur  Galiette,  George 
P.  Griffin,  Thelma  P.  Hamlin,  Raymond  J.  Joyal,  Margaret  S.  Kennedy,  Joseph 
Klepacki,  Irene  N.  Locke,  Dolores  Longo,  Gerald  Mitchell,  William  J.  Mitney, 
Florence  T.  Mongillo,  Zaya  A.  Oshana,  Vito  A.  Riccio,  Robert  E.  Roy,  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.,  16,700.  Voting  districts,  4.  Children,  6,293.  Principal 
industries,  agriculture  and  brick  making.  Transp. — Passenger:  Served  by  buses 
of  Post  Road  Stages,  Inc.,  from  Hartford  and  Stafford  Springs,  and  Conn. 
Transit  from  Hartford  to  East  Windsor  Hill.  Freight:  Served  by  Conrail  and 
numerous  motor  common  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,  Richard  J.  Sartor. — Town  Council,  Edward  F.  Havens,  Dem.,  Mayor; 
Jacqueline  J.  Smith,  Deputy  Mayor;  Bruce  W  Braithwaite,  Arthur  E.  Cham- 
pagne, Richard  D.  Nicholson,  John  C.  Pitts,  Richard  Ryan,  Lincoln  H.  Streeter, 
Sherman  G.  Tarr— Selectmen,  Walter  Chesky,  Robert  B.  Cottle,  Ralph  A. 
Giansanti. — Treas.  and  Agent  of  Town  Deposit  Fund,  Alfred  G.  Kupchunos. — 
Controller,  George  P.  Spring. — Collector  of  Revenue,  Edward  C.  Moniz. — Board 
of  Tax  Review,  Mary  Jane  Drachenberg,  Anne  Marsh,  Robert  L.  Murray,  Jr. — 
Assessor,  Bertrand  L.  McNamara. — Registrars  of  Voters,  Claire  B.  Gritzer, 
Dem.,  Roberta  B.  Groobert,  Rep. — Supt.  of  Schools,  Robert  W  Goldman.— 
Board  of  Education,  John  M.  Giordano,  Chm.,  Fred  S.  DeGiacomo,  Frank  M. 
Devney,  Patricia  S.  Hankard,  Walter  Joensuu,  Nancy  E.  Kerensky,  Sally  L. 
Kucinskas,  Alfred  Sancho,  Mary  C.  Van  Horn,  1981. — Planning  and  Zoning 
Commission,  Marshall  Montana,  Chm.,  Louise  C.  Evans,  Clarence  W  Gay, 
Robert  F.  Gilligan,  Raymond  F.  Hallowell,  Jr.,  John  L.  Norman,  vacancy; 
Alternates,  Robert  V.  Conde,  David  H.  Sorenson,  Barbara  V.  Zbell. — Director 
of  Planning,  Peter  R.  DeMallie. — Public  Building  Commission,  Howard  E.  Fitts, 
Chm.,  Vincent  Callahan,  William  M.  Cushman,  Michael  R.  Lanza,  Charles  E. 
Lyons,  John  N.  Noor,  Robert  Stingle. — Zoning  Board  of  Appeals,  Wayne  C. 
Gerlt,  Chm.,  Richard  H.  Eriksson,  Thomas  Murrin,  Edward  Steben,  Robert 
Warren;  Alternates,  Paul  Cote,  Robert  M.  Earley,  Barbara  C.  Murray. — 
Economic  Development  Commission,  Kenneth  Noseck,  Chm. ,  Sandra  J.  Bender, 
Peter  R.  Bortolan,  Kenneth  C.  Brill,  Dale  Clayton,  Barbara  C.  Murray,  Claire 
Niziankiewicz,  Frank  Salerno,  E.  Russell  Trotman,  Leroy  VanderPutten. — 
Housing  Authority,  Frank  E.  Ahearn,  Chm.,  Frank  Brown,  Francis  J.  Carino, 
Hugh  J.  O'Hare,  Robert  J.  Kerns. — Conservation  and  Inland  Wetlands  Commis- 
sion, Constance  Eriksson,  Chm.,  Robert  Finch,  Mark  Futtner,  Benjamin 
Jurewicz,  Joseph  Krahula,  Calvin  Lane,  Martin  Molloy,  John  M.  Moran, 
Jeremiah  O' Sullivan;  Alternates,  Thaddeus  J.  Gutkowski,  Mary  Lou 
Kupchunos. — Capital  Improvement  Committee,  Philip  Braender,  Fenton  Futt- 


TOWNS,  CITIES  AND  BOROUGHS  493 

ner,  Donald  J.  Henry,  Bradley  Miller,  Betty  D.  Nicholas,  Dorothea  A.  Pekala, 
Linda  S.  Sagese. — Mass  Transit  and  Highway  Advisory  Commission,  Stanley 
Abell,  Joseph  M.  Biglin,  Dorothy  Corcoran,  Lawrence  Fish,  Ethel  Friedberg, 
Robert  L.  Murray,  Jr.,  Rose  Pastula,  Alvin  Shaffer,  Joseph  Sterling.— Historic 
District  Commission,  Elizabeth  Brown,  Chm.,  Sherwood  Martin,  Myrtle  Od- 
ium, Diane  Smith,  Charles  E.  Woodard;  Alternates,  Porter  A.  Collins,  Elizabeth 
Krawski,  Eileen  Lane,  Shirley  Petersen,  Steven  D.  Williams.— Council  on 
Aging,  Leonard  Gingras,  Chm.,  Stanley  Belske,  Amelia  Blozie,  Patricia 
Cheever,  Merriam  Dunbar,  Antoine  Gagnon,  Beatrice  Gardner,  Sarah  Henesey, 
Rev.  Bruce  Jacques,  Stanley  Jensen,  Mary  Ormsby,  Edna  Priest,  Vera  Reardon, 
Jacqueline  Smith,  James  Snow,  Hazel  Van  Sicklin. — Human  Relations  Commis- 
sion, Kathleen  Peak,  Chm.,  John  Briggs,  John  M.  Giordano,  Helen  Hayes, 
Carole  R.  Joensuu,  William  J.  McCullough,  Ellen  Marie  Murphy,  Joseph  B. 
Segal,  Jane  Taylor. — Social  Services  Advisor,  Sarah  Henesey. — Director  of 
Health,  Sidney  Curtis,  M.D.  (P.O.,  Manchester).— Library  Directors,  Ann  F. 
Beck,  Chm.,  Marcia  Andrus,  Suzanne  Fitts,  Frank  A.  Golden,  Leonard 
Sorosiak,  Elizabeth  Warren. — Park  and  Recreation  Commission,  Ralph  McCar- 
roll,  Chm.,  John  Bednarz,  Thomas  F.  Breen,  Kenneth  Goodwin,  Joseph  Ken- 
nedy, Janis  Murtha,  David  L.  Perkins. — Supt.  of  Parks  and  Grounds,  Tree 
Warden,  William  Shuteran.— Recreation  Director,  James  Snow;  Asst.,  Lauren 
Nicholas. — Director  of  Public  Works,  Richard  Shattuck.— Town  Engineer,  Jules 
Page. — Supt.  of  Highways,  Melvin  Stead.— Building  Inspector,  Donald 
McLaughlin.— Building  Code  Board  of  Appeals,  Donald  M.  Goodwin,  Michael 
Modugno,  David  Patria,  Joseph  Vedovato,  John  Woodcock,  Jr. — Sewer  Com- 
mission, Walter  S.  Pekala,  Chm.,  Joseph  J.  Carino,  Paul  Kupchunos,  Hazel 
Perkins,  Mark  A.  Peterson,  Richard  Reeves,  Steven  H.  Riege,  Robert  R. 
Sills— Supt.  of  Treatment  Plant,  C.  Fred  Shaw— Sanitarian,  Robert 
Deptula.— Chief  of  Police,  William  R.  Ryan.— Constables,  Alexander  G.  Blozie, 
Edward  Deskus,  Edward  W.  Kasheta,  Joseph  R.  Russo,  Jr.,  Stephen  L. 
Smith.— Chief  of  Vol.  Fire  Dept.,  Philip  E.  Crombie;  Deputies,  Harve  Cormier, 
Patrick  Hankard,  William  R.  Lanning.— Fire  Marshal,  William  R.  Lanning.— 
Board  of  Fire  Comrs.,  William  Mitchell,  Chm.,  Alexander  G.  Blozie,  Harold  L. 
Dodd,  Anthony  Forghetti,  F.  Lee  Magee. — Civil  Preparedness  Director,  Robert 
R.  Hornish. — Town  Attorney,  John  J.  Woodcock,  III. — Justices  of  the  Peace, 
Thomas  M.  Burgess,  Fred  S.  DeGiacomo,  Jean  M.  Gezelman,  Thomas  F. 
Griffin,  Anna  H.  Hallo  well,  Edward  F.  Havens,  Elizabeth  A.  Krawski,  William 
J.  Maguire,  Jr.,  Marilyn  M.  Morrison,  Barbara  C.  Murray,  Janis  K.  Murtha, 
Peter  G.  Nicholas,  Richard  M.  Rittenband,  Steven  L.  Smith,  David  H.  Soren- 
son,  G.  Warren  Westbrook. 


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.,  3,200.  Voting  district,  1.  Children,  1,035. 
Principal  industries,  agriculture  and  manufacture  of  paper  board  and  boxes,  and 
engraving.  Transp.— Freight:  Served  by  Providence  &  Worcester  Railroad  Co. 
and  numerous  motor  common  carriers.  Post  offices,  Baltic,  Hanover  and  Ver- 
sailles. 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.  Stefon; 
Hours,  8  A.M.-5  P.M.,  Monday  through  Friday;  Address,  1  Main  St.,  Box  162, 


494  TOWNS,  CITIES  AND  BOROUGHS 


Baltic  06330;  Tel.,  Norwich,  822-6223.— Asst.  Clerks  and  Asst.  Regs,  of  Vital 
Statistics,  Mrs.  Marie  A.  Davis,  Mrs.  Elizabeth  A.  Shefer,  Miss  Mary  B. 
Douville.— Selectmen,  1st,  Matthew  T.  Delaney,  Dem.  (P.O.,  Baltic,  Tel.,  822- 
8075),  Theodore  A.  Blanchette,  Dem.,  Walter  W.  Greenhalgh,  Sr.,  Rep.— Treas. 
and  Agent  of  Town  Deposit  Fund,  Mary  M.  Stefon. — Board  of  Finance,  Lawrence 
G.  Drescher,  Chm.,  Donald  C.  Allen,  Wilfred  J.  Blanchette,  Jr.,  Louise  Lath- 
rop,  Charles  L.  Papineau,  Sr.,  Patricia  Paquette. — Tax  Collector,  Rita  T. 
Caron. — Board  of  Tax  Review,  John  E.  Davis,  Chm.,  William  E.  Deschamps, 
James  J.  Trainor. — Assessors,  Philip  Papineau,  Chm.,  Yvette  Blais,  Robert 
Walton. — Registrars  of  Voters,  Antoinette  C.  Papineau,  Dem.,  Nina  E.  Colbath, 
Rep. — Supt.  of  Schools,  Aram  Damarjian. — Board  of  Education,  Anthony  S. 
Ozga,  Chm.,  Mary  L.  Thomas,  June  R.  Trainor,  1981;  Dennis  J.  Cambria, 
Edmund  F.  Conde,  Yvonne  S.  Horelik,  Charles  J.  Joskiewich,  1983. — Planning 
and  Zoning  Commission,  John  C.  Thomas,  Chm.,  J.  Francis  Caron,  Clinton 
Lathrop,  Donald  Preston,  Peter  G.  Shortoff,  Richard  Synnott,  Anna  Talbot; 
Alternates,  Duncan  Haley,  Edward  Horelik,  Arthur  E.  Spielman,  Jr. — Zoning 
Board  of  Appeals,  Patricia  Dean,  Chm.,  William  Benson,  Walter  Donahue, 
Charles  Goulet,  David  Rood. — Zoning  Enforcement  Officer,  Rene  J. 
Bourgeois. — Economic  Development  Commission,  Michael  Conway,  Edward 
Horelik,  Angus  Park,  John  C.  Thomas. — Housing  Authority,  Mrs.  Chase  Going 
Woodhouse,  Chm.,  Cecile  Allen,  Victor  Benson,  Dennis  Delaney,  Shirley 
Spielman;  Mary  M.  Stefon,  Exec.  Dir. — Conservation  and  Inland  Wetlands 
Commission,  Paul  Cipriani,  Jr.,  Chm.,  Jane  Cipriani,  Leonard  Cormier,  Arthur 
Guertin,  Jr. ,  Arthur  Spielman,  Jr. — Commission  on  Aging,  Barbara  Taylor,  Chm. 
and  Agent;  Laurent  Arpin,  Victor  Benson,  Alice  Blanchette,  Celina  Geigenmil- 
ler,  George  Hodgkins,  Rosalie  Jorczak,  Elizabeth  Noyes,  Patricia  Pacquette, 
Theela  Schaffhauser,  Sister  Albert. — Director  of  Health,  Peter  D.  Jones,  M.D. 
(P.O.,  Willimantic). — Library  Directors,  Walter  Donahue,  Chm.,  Cecile  Allen, 
Opal  Allen,  Mae  Drescher,  Philip  Papineau,  Thomas  Robinson,  Phyllis 
Robitaille. — Recreation  Committee,  Frederick  Turcotte,  Chm.,  Mark  Benson, 
Nils  Erikson,  Arthur  Guertin,  Jr. ,  Lee  Johnson,  Rosalie  Jorczak,  Robert  Labbe, 
James  MacDonald,  Mary  Papineau,  Judy  Synnott. — Supt.  of  Highways, 
Thomas  Girard. —Building  Inspector,  Joseph  Sudik. — Water  and  Sewer  Author- 
ity, Dudley  Geigenmiller,  Chm.,  Edmund  F.  Conde,  Francis  J.  Foley,  HI,  Paul 
Macht,  Angus  W  Park.— Supt.  of  Sanitation,  Alphonse  Girard. — Tree  Warden, 
Gerard  Bastien. — Chief  of  Fire  Dept.,  Donald  G.  Allen,  Sr.;  Deputy,  Thomas 
Girard. — Fire  Marshal,  Joseph  Shefer. — 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,  William  P.  Liepert,  An- 
thony S.  Ozga,  Charles  L.  Papineau,  Jr. ,  June-Clyde  Preston,  James  J.  Trainor. 

STAFFORD.  Tolland  County. — (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Settled,  1719.  Area,  60.8  sq.  miles.  Population, 
est.,  10,100.  Voting  districts,  3.  Children,  3,086.  Principal  industries,  manufac- 
ture 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  carriers.  Post  offices,  Stafford  Springs,  Stafford  and  Staf- 
fordville.  Other  parts  of  the  town  are  served  by  rural  delivery  from  Stafford 


TOWNS,  CITIES  AND  BOROUGHS  495 


Springs,  Rockville,  Somers  and  Monson,  Mass.,  and  star  route  from  Stafford 
Springs. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Pauline  Laskow; 
Hours,  9-12  A  M.,  1-4  P.M.,  Monday  through  Friday;  Address,  Warren  Memo- 
rial Town  Hall,  P.O.  Box  11,  Stafford  Springs  06076;  Tel.,  Stafford  Springs, 
684-2532.— Asst.  Clerks  and  Asst.  Regs,  of  Vital  Statistics,  Linda  Hillebrecht, 
Nancy  Emhoff.— Selectmen,  1st,  John  E.  Julian,  Dem.  (Tel.,  684-2130),  Renato 
Calchera,  Dem. ,  Richard  F.  Dauber,  Jr. ,  Rep.— Treas.  and  Agent  of  Town  Deposit 
Fund,  Lois  Gilbert.— Board  of  Finance,  Ronald  Argenta,  Chm.,  Ronald  L. 
Campo,  Jr.,  Richard  Dobson,  Bruce  Dutton,  Gerardi  La  Morte,  John  Mitchell; 
Alternate,  Raphael  Bachiochi. — Tax  Collector,  Frances  Hubert.— Board  of  Tax 
Review,  Robert  S.  Stehlik,  Chm.,  David  Baker,  John  Panciera.— Assessors, 
Ronald  Dobson,  Chm.,  William  Fagan,  Brian  Vail.— Registrars  of  Voters,  1st 
Dist.,  Joan  Zelonka,  2nd  Dist.,  Christine  Smith,  3rd  Dist.,  Edna  K.  Volz,  Dem.; 
1st  Dist.,  Ann  Haraghey,  2nd  Dist.,  Frances  Zelz,  3rd  Dist.,  Ellen  Moulton, 
Rep._Supt.  of  Schools,  Vincent  L.  Ganci.—  Board  of  Education,  Kenneth  Post, 
Chm.,  W.  Ross  Kerr,  Douglas  Scussell,  1981;  Wendelin  D.  Avery,  Andrew  G. 
Davis,  Laura  DeCarli,  Florence  Polens,  1983. — Planning  and  Zoning  Commis- 
sion, Edward  Muska,  Chm.,  Francis  Benison,  Milo  W  Bradway,  Jimmy  Hod- 
rinsky,  John  P.  Mocko;  Alternates,  Jack  Avery,  Ann  Remington.— Zoning  Board 
of  Appeals,  Robert  Swift,  Chm.,  Harold  Finch,  Kevin  McAnneny,  John  L. 
Pisciotta,  Karen  Yencha;  Alternates,  Henry  Houle,  Richard  Martin,  Irving 
Smith.— Zoning  Enforcement  Officer,  Ernest  Nocerino.—  Industrial  Develop- 
ment Commission,  Ronald  Argenta,  Chm.,  Etal  G.  Gnutti,  John  Hurchala, 
Herman  Perlot,  Irwin  Polens,  Douglas  Scussell,  John  Sullivan,  Robert  Verlik, 
John  Zelz.— Housing  Authority,  Charles  Gachinsky,  Chm.,  Charles  Bradway, 
Ronnie  DaRos,  Doris  Devera,  Kenneth  Post;  David  Dickson,  Exec.  Dir. — 
Conservation  Commission,  Robert  White,  Chm.,  Joseph  Brescia,  Richard  Dob- 
son, William  Johnson,  William  Ostrowski,  Harry  Pragl,  Brian  Schwanda. — 
Inland  Wetlands  Commission,  Benjamin  Muzio,  Chm.,  Earl  Avery,  Chester 
Belcher,  Louis  Bruzzi,  Richard  Dobson,  Peter  Locke,  Jr.,  William  McQuaid, 
Frederick  Prucker,  Robert  White. — Elderly  Commission,  Carlene  Bennett, 
Chm.,  Earl  Avery,  Ruth  Netto,  Alvarado  Sabourin,  Eric  Schold,  Frank 
Tinti—  Welfare  Director,  Randall  Russell.— Director  of  Health,  Stephen  A. 
Johnson. — Advisory  Board  of  Public  Health,  Norma  Formeister,  Robert  Klecak, 
Pauline  Laskow,  Mary  Jane  Plante,  Charles  Schwanda,  Patricia  Shannon.— 
Arts  Commission,  Kathleen  Bachiochi,  Chm.,  Dana  Bachiochi,  Vivian  Bice, 
Harriet  Cheman,  Ruth  Farmer,  Wendy  Gregorio,  Florence  Polens,  Jean 
Schwanda,  Marjorie  Serafin,  Anna  Sukup,  Anne  West. — Recreation  Commis- 
sion, David  Walsh,  Chm.,  Beverly  DeSantis,  Richard  Dobson,  John  Fagan,  H. 
Blake  Hatch,  Joseph  Janiak  Jr.,  Michael  Kaschuluk,  Peter  Lusa,  Kevin  McAn- 
ney,  Gail  McCormick,  Douglas  Rose,  Vera  Smith.— Supt.  of  Parks,  Brian 
Schwanda. — Director  of  Public  Works,  Dominic  Campanelli. — Building  Inspec- 
tor, William  Kaschuluk.— Water  Pollution  Control  Authority,  Dominic  Cam- 
panelli, Chm.,  Earl  T.  Avery,  Kenneth  Dobson,  Stanley  Gladysz,  Walter 
Hubert,  Herman  Perlot,  Kenneth  Slater,  William  Sorenson,  Sandra 
Sullivan.— Tree  Warden,  Warren  Bradway.— Chiefs  of  Fire  Dept.,  Thomas 
Finch  (Staffordville),  John  J.  Kowalyshyn  (West  Stafford),  Dennis  Littell  (Staf- 
ford Springs).— Fire  Marshals,  Harold  Finch,  William  McQuaid.— Constables, 
Barry  Locke,  Gary  A.  Quinn,  Harrison  Reynolds,  Earl  S.  Royce,  Joseph  W. 
Satkowski,  Robert  F.  Swift,  Jack  Williams.— Civil  Preparedness  Director,  John 


496  TOWNS,  CITIES  AND  BOROUGHS 

Zelz,  Jr.— Town  Attorney,  Thomas  Fiore.— Justices  of  the  Peace,  Earl  Avery, 
Clarence  J.  Berriault,  Otto  J.  Bolduan,  Robert  W.  Butler,  Renato  Calchera, 
Dominic  Campanelli,  Walter  J.  DaDalt,  Jr.,  Bruce  Dutton,  Thomas  Fiore, 
Robert  E.  Fluckiger,  Etalo  G.  Gnutti,  John  C.  Greene,  Jr.,  Ann  Haraghey, 
Daniel  Harris,  Elizabeth  Heuitson,  James  F.  Lundell,  William  McQuaid, 
Richard  Pisciotta,  Harry  Pragl,  Brian  W  Prucker,  Shirley  Pufahl,  Verna  S. 
Royce,  Melanie  Satkowski,  Walter  Schumann,  Richard  R.  Slye,  Irving  Smith, 
Sylvan  Tetrault,  Andrew  Zelonka. 

STAFFORD  SPRINGS.*  BOROUGH  OFFICERS.  Address,  c/o  Clerk 
and  Treas.,  P.O.  Box  91,  06076;  Tel.,  684-3827.— Warden,  Wayne  Santoro.— 
Burgesses,  Henry  DaDalt,  Harold  Blake  Hatch,  Elizabeth  Martorelli,  David 
McMullen,  Wayne  Santoro,  John  Simon. — Clerk  and  Treas.,  Deborah 
Brunetti. — Tax  Collector,  Laura  DeCarli.— Bailiff,  vacancy.— Registrars  of  Vot- 
ers, Christine  Smith,  Dem.,  Frances  Zelz,  Rep.— Citizens  Borough  Committee, 
Ronald  Dobson,  vacancy. — Chief  of  Police,  Anthony  Ostrowski. 


'See  Town  of  Stafford 


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 
incorporated.  Henceforth,  City  of  Stamford  became  a  composite  part  of  Town  of 
Stamford,  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., 
107,700.  Voting  districts,  20.  Children,  32,779.  Principal  industries,  boat  build- 
ing and  manufacture  of  ball  bearings,  blouses,  brass  and  copper,  chemicals, 
coated  fabrics,  cosmetics,  dresses,  drugs,  electric  motors,  instruments  and 
shavers,  handbags,  hardware  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 
Amtrak,  Conrail;  Conn.  Transit  local  and  from  Darien  and  Old  Greenwich;  and 
by  Greyhound  and  Trailways.  Freight:  Served  by  Conrail  and  numerous  motor 
common  carriers.  Post  offices,  Stamford  (three  substations),  Glenbrook, 
Ridge  way  and  Springdale. 

CITY  AND  TOWN  OFFICERS.  City,  Town  Clerk,  and  Reg.  of  Vital  Statis- 
tics, Mrs.  Lois  PontBriant;  Hours,  8:30  A.M.-4:30  P.M.,  Monday  through 
Friday,  except  July  and  August,  8  A.M. -4  P.M.;  Address,  Old  Town  Hall,  179 
Atlantic  St.,  P.O.  Box  891,  06904;  Tel.,  358-4056.— Asst.  Clerk,  Mrs.  Ruth  J. 
Jaehn. — Asst.  Reg.  of  Vital  Statistics,  Mrs.  Florence  H.  Kearns. — Mayor,  Louis 
A.  Clapes,  Rep.,  429  Atlantic  St.,  06901,  Tel.,  358-4152;  Deputy,  Gerald  J. 
Rybnick. — Board  of  Representatives,  Sandra  Goldstein,  Pres.,  David  I.  Blum, 
John  J.  Boccuzzi,  Doris  Bowlby,  Anthony  T.  Conti,  Betty  Conti,  Fiorenzio 
Corbo,  Stanley  P.  Darer,  Robert  C.  DeLuca,  Vincent  DeNicola,  Handy  Dixon, 
Donald  T.  Donahue,  Jr.,  Paul  J.  Dziezyc,  Paul  A.  Esposito,  Richard  M. 
Fasanelli,  Robert  H.  Fauteux,  Burtis  C.  Flounders,  Dominick Guglielmo,  Grace 
Guroian,  Marie  J.  Hawe,  John  J.  Hogan,  Jr. ,  Patrick  J.  Joyce,  John  M.  Kunsaw, 
Jeremiah  Livingston,  Ralph  C.  Loomis,  Moira  K.  Lyons,  Barbara  A.  Mclner- 


TOWNS,  CITIES  AND  BOROUGHS  497 

ney,  Audrey  Maihock,  Alfred  E.  Perillo,  Mildred  J.  Perillo,  Everett  K.  Pollard, 
John  H.  Roos,  Gerald  J.  Rybnick,  Jeanne-Lois  Santy,  Mary  Jane  Signore,  Philip 
R.  Stork,  Annie  M.  Summerville,  Lathon  Wider,  Sr.,  Michael  E.  Wiederlight, 
John  R.  Zelinski,  Jr. — Comptroller,  William  Buchanan. — Board  of  Ethics, 
Athanasios  Loter,  Chm.,  Alan  Kaltman,  Leon  Noe. — Comr.  of  Finance,  Dr. 
Oscar  A.  Hoffman. — Board  of  Finance,  Margaret  J.  Nolan,  Chm.,  Joel  E. 
Freedman,  Marilyn  R.  Laitman,  James  D.  Lobozza,  Michael  A.  Locking, 
Joseph  F.  Ventura. — Tax  Collector,  John  D.  Mello,  Jr. — Board  of  Tax  Review,  J. 
Thomas  Lombardo,  Chm.,  Peter  Hoover,  Richard  J.  Kliff,  Dr.  Herman  S. 
Rockoff. — Assessor,  James  D.  Hyland;  Asst.,  Edward  L.  Faski. — Registrars  of 
Voters,  Mary  V.  McCauley,  Dem.,  Nancy  S.  Tatano,  Rep. — Supt.  of  Schools, 
Robert  W.  Peebles.— Board  of  Education,  Richard  G.  Weber,  Pres.,  Ellen  P. 
Camhi,  Elhanan  C.  Stone,  1980;  Otto  J.  Calder,  Anne  S.  Peskin,  Rodney  L. 
Varney,  1981;  Adele  B.  Gordon,  S.  A.  Signore,  Sarah  L.  Silveira,  1982. — 
Personnel  Director,  Sim  Bernstein. — Personnel  Commission,  Austin  Rinella, 
Chm.,  Robert  Kraus,  Arthur  Leary,  Dr.  Lynn  M.  Lowden,  John  T.  D.  Rich. — 
Retirement  Board,  Mary  Ann  Kilgro,  Benefit  Supvr. — Planning  Board,  Patrick 
F.  Grosso,  Chm.,  Theophilus  Blackshear,  Theodore  E.  Lewis,  Phyllis  Sinrich; 
Alternates,  Richard  Meno,  Melville  J.  Young. — Town  Planner,  Jon  Smith. — 
Zoning  Board,  Martin  P.  Levine,  Chm.,  James  J.  Caporizzo,  Jr.,  Peter  P. 
Ferraris,  Jr.,  John  V.  Ketcham;  Alternates,  Carl  A.  Becker,  Richard  Montaine, 
Alvin  Wellington. — Zoning  Board  of  Appeals,  Loren  H.  Jaffe,  Chm.,  Paul  H. 
Brown,  Jr.,  Walter  King,  Raymond  D.  Sanborne,  John  A.  Sedlak;  Alternates, 
Robert  A.  Daly,  Orval  Stamm. — Redevelopment  Commission,  Edith  Sherman, 
Chm.,  Bertram  A.  Friedman,  Norman  Gluss,  Michael  T.  Loughran,  Ervin  B. 
Steinberg;  Kenneth  J.  Fay,  Exec.  Dir. — Housing  Authority,  Daniel  M.  McCabe, 
Chm.,  Annette  Allan,  Kenneth  R.  Davis,  Richard  W.  Lauer,  Clarence  B. 
Whitehead;  Exec.  Dir.,  vacancy. — Fair  Rent  Commission,  Rev.  Lorenzo  Rob- 
inson, Chm. ,  Angelo  Gargagliano,  John  R.  McCormack,  Walter  C.  Seely ;  Alter- 
nate, Ramon  Ramos. — Traffic  and  Parking  Dept.,  Cliff  Winkel. — Environmental 
Protection  Board,  Louis  J.  Casale,  Jr.,  Chm.,  Anne  Boden,  Herbert  B.  Kohn, 
Paul  J.  Kuczo,  Jr.,  Louis  P.  Levine. — Commission  on  Aging,  Michael  J.  Cacace, 
Chm.,  Rev.  Paul  DuBois,  Dr.  Neil  Klein,  Effie  Massie,  Mary  Poltrack,  Harry 
Selin,  Christel  Truglia. — Human  Rights  Commission,  John  N.  Wiltrakis,  Chm., 
Roslyn  Fleisher,  Philip  Morris,  Paul  A.  Pacter,  Harriett  Sherman,  Yvonne 
Winn,  Richard  Zeranski. — Welfare  Director,  Joseph  E.  DeVos. — Welfare  Com- 
mission, Kay  Scinto,  Acting  Chm. — Director  of  Health,  Ralph  Gofstein, 
M.D. — Health  Commission,  Angelo  Mastrangelo,  Jr.,  M.D.,  Chm.,  Dr.  Bert 
Ballin,  Steffie  Bloch,  Dr.  Michael  Sabia,  Dr.  Kim  Williams. — Ferguson  Library 
Trustees,  Joseph  Gambino,  Chm.,  J.  Robert  Bromley,  Adele  Edgerton,  Harvey 
L.  Ganis,  Lawrence  Gochberg,  Thomas  C.  Mayers,  Mort  Shafter,  Ruth  Spelke, 
Wayne  Tyson,  Robert  B.  Wise. — Parks  Commission,  William  B.  Sheck,  Chm., 
James  Calka,  Richard  Fitzmaurice,  Ronald  E.  Malloy,  Janet  Vanderwaart; 
Robert  B.  Cook,  Supt. — Board  of  Recreation,  Thomas  A.  Pia,  Chm.,  Robert 
Callahan,  Anthony  Marrucco,  Edward  Rauh,  Richard  A.  Rich;  Bruno  Gior- 
dano, Supt. — Director  of  Public  Works,  Bruce  Spaulding;  Asst.,  John 
Canavan. — Supt.  of  Highways,  Patrick  J.  Scarella. — Purchasing  Agent,  Thomas 
Canino. — City  Engineer,  William  Sabia. — Sealer  of  Weights  and  Measures,  Al- 
fons  Koziol. — Building  Inspector,  Michael  Macri,  Acting. — Building  Code 
Board  of  Appeals,  Charles  A.  Lupinacci,  Chm.,  Kim  Danziger,  Alexander 
Vanech. — Sewer  Commission,  Michael  Reppucci,  Chm.,  Meredith  Leitch  III, 
Alex  Lichtenheim,  Joseph  Rinaldi,  Irving  Slifkin. — Shell  Fish  Commission, 


498  TOWNS,  CITIES  AND  BOROUGHS 


Ruth  Ann  Fulton,  Chm.,  Belden  Bain  Brown,  Robert  Gillespie. — Director  of 
Environmental  Health,  Vincent  J.  Radke. — Chief  of  Police,  Victor  I.  Cizanckas; 
Deputies,  John  T.  Considine,  Eugene  Passaro. — Police  Commission,  Mort  Low- 
enthal,  Chm.,  Audrey  Cosentini,  Ellen  Dickerson,  Nathan  W.  Goldstein,  M. 
Dean  Montgomery. — Constables,  William  R.  Cahill,  John  E.  Coppola,  Brien  E. 
Malloy,  Ernest  D.  Mallozzi,  Jr.,  Earl  Meehan,  Frank  Posca,  Frank  Zezima. — 
Chief  of  Fire  Dept.,  Joseph  J.  Vitti;  Deputy,  Theodore  Farfaglia. — Fire  Marshal, 
Carmine  Speranza. — Board  of  Fire  Comrs.,  Dr.  William  F.  Linke,  Chm.,  F. 
Eugene  Davis,  Edgar  L.  Geibel,  Dr.  Nicholas  C.  Iovanna,  William  J. 
Martin. — Civil  Preparedness  Director,  Thomas  C.  Broadhurst. — Corporation 
Counsel,  vacancy. — Justices  of  the  Peace,  Annette  Allan,  Rosalyn  Ash,  Mabel 
Bannister,  G.  Raymond  Bernier,  George  J.  Blois,  Constantine  A.  Brandi, 
Donald  R.  Brandi,  Eugene  V.  Brennan,  Anthony  T.  Conti,  Mary  S.  Daly, 
Lawrence  Davidoff,  Robert  C.  DeLuca,  Paul  Esposito,  Robert  B.  Exnicios, 
Mary  R.  Farrington,  Robert  C.  Frauenstein,  Daniel  M.  Goldstein,  Robert  M. 
Harris,  Loren  H.  Jaffe,  Richard  D.  Jones,  Lorraine  Joss,  Walter  King,  Alexan- 
der R.  Klahr,  Morton  Klein,  Katherine  Kohn,  Stuart  Konspore,  Robert  E. 
Kraus,  Paul  Kuczo,  Jr.,  Jeanne  R.  Lauer,  Paul  L.  Lehman,  Robert  Lessard, 
Albert  H.  Lewis,  Alice  R.  Liebson,  Bernard  A.  Logue,  Joseph  S.  Macklin, 
Vincenzo  R.  Martino,  John  R.  McCormack,  Terence  J.N.  McGovern,  Babette 
Melmed,  Pamela  Miller,  J.  Clyde  O'Connell,  II,  Marie  K.  Patterson,  Ralph  A. 
Pesiri,  Bernard  A.  Peskin,  Cornelia  D.  Peterman,  Thomas  J.  Phillips,  Thomas  P. 
Pia,  Daniel  P.  Ragan,  Clement  L.  Raiteri,  Jr.,  Edward  Rauh,  George  Ravallese, 
Beatrice  N.  Remling,  Thomas  D.  Roche,  Jeanne-Lois  Santy,  Adelaide  J. 
Schlechtweg,  Harry  Selin,  Edith  Sherman,  Elaine  Silver,  Irwin  Silver,  John 
Talbott,  Michael  Tresser,  Ann  Tucker,  Kim  Varney,  Stephen  J.  Vitka,  George  J. 
Vlamis,  Max  Walt,  Alvin  M.  Wellington,  Maurice  F.  Yaggi,  Kurt  A.  Zimbler. 

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,  527.  Principal 
industries,  poultry  and  dairy  farming,  roller  printing  and  finishing,  stone  quarry. 
Transp. — Freight:  Served  by  numerous  motor  common  carriers.  Post  offices, 
Sterling  and  Oneco. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Rose  Marie 
Lambert;  Hours,  9:30  A.M.-3  P.M.,  Monday  through  Friday;  Address,  Rte. 
14A,  Box  178,  Oneco  06373;  Tel.,  Moosup,  564-2657.— Asst.  Clerk  and  Asst. 
Reg.  of  Vital  Statistics,  Mrs.  Irma  L.  Kritemeyer.— Selectmen,  1st,  Robert  P. 
Jordan,  Rep.  (Tel.,  564-2904),  Walter  M.  Babcock,  Rep.,  Albert  K.  Frink, 
Dem. — Treas.  and  Agent  of  Town  Deposit  Fund,  Neil  H.  Cook. — Board  of 
Finance,  Paul  A.  Babcock,  Chm.,  jc  Halbrooks,  Carl  Kvist,  Robert  L.  Lambert, 
Glen  A.  Sniffer,  David  W.  Shippee.— Tax  Collector,  Emma  M.  Sullivan.— Board 
of  Tax  Review,  Dennis  G.  Duprey,  Chm.,  Kenneth  J.  Nurmi,  Robert  A. 
Salisbury. — Assessor,  James  H.  Brown. — Registrars  of  Voters,  Venla  Nurmi, 
Dem.,  Veronica  Rioux,  Rep. — Supt.  of  Schools,  John  Kivela. — Board  of  Educa- 
tion, Harry  A.  Barr,  Chm.,  Catherine  S.  Nurmi,  1981;  David  L.  Gould,  Bruce  A. 
Lindberg,  1983;  Earl  A.  Roberts,  Jr.,  Barbara  A.  Young,  1985.— Planning  Com- 
mission, Gerard  Dewhirst,  Chm.,  Arnold  Delmonico,  Hilding  Kron,  Robert 
Mullen,  William  Smith.— Welfare  Director,  Beverly  Sweet.— Library  Directors, 
Catherine  S.  Nurmi,  Chm.,  Marlene  Cook,  Claire  French,  limine  Jurnak,  Shirl 


TOWNS,  CITIES  AND  BOROUGHS  499 

A.  Knox,  Hedwig  Russwurm. — Building  Inspector,  Joseph  Bellavance. — Water 
Pollution  Control  Committee,  Earl  Ezzell,  Chm.,  Robert  Chamberland,  jc  Hal- 
brooks,  John  Molodich,  Jr.,  Richard  Mangarelli.— Chief  of  Police,  Robert  P. 
Jordan. — Constables,  Dennis  Ahnberg,  Charlotte  R.  Brunsdon,  Bruce  N. 
Etheridge,  Albert  K.  Frink,  Allen  A.  Knox,  Wesley  A.  Love.— Chiefs  of  Fire 
Dept.,  Charles  P.  Rabbitt,  Deputy,  Robert  A.  Chamberland  (Sterling);  Alfred 
Young,  Deputy,  Paul  Sweet  (Oneco). — Fire  Marshal,  Charles  P.  Rabbitt. — Civil 
Preparedness  Director,  Robert M  Chamberland. — Town  Attorney,  Stuart 
Norman.— Justices  of  the  Peace,  Albert  K.  Frink,  Earl  S.  Hopkins,  Marilyn  C. 
Jordan,  Hugo  A.  Kallio,  Shirl  A.  Knox,  Olavi  T.  Laakso,  Norman  E.  Nye,  Joan 
V.  Ogden,  Raymond  Poirier,  Edith  Remington,  Veronica  A.  Rioux,  Hedwig 
Russwurm,  June  Shiffer,  Paul  E.  Sweet,  David  E.  Williams. 


STONINGTON.  New  London  County.— (Form  of  government,  selectmen, 
town  meeting,  board  of  finance.) — Settled,  1649;  named,  1666.  Area,  42.7  sq. 
miles.  Population,  est.,  17,100.  Voting  districts,  5.  Children,  4,860.  Principal 
industries,  tourism,  agriculture,  fishing,  boat  building,  oceanographic  research 
and  manufacture  of  machinery,  printing  presses,  plastic  products,  castings, 
electrical  parts,  textiles,  screen  printing,  boat  livery,  silvercel  batteries  and 
velvet  goods.  Transp. — Passenger:  Served  by  Amtrak.  Freight:  Served  by 
Conrail  and  numerous  motor  common  carriers.  Post  offices,  Stonington,  Mys- 
tic, Old  Mystic  and  Pawcatuck. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Ruth  Waller; 
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  and  Asst.  Regs,  of 
Vital  Statistics,  Mrs.  Cynthia  J.  Agnello,  Mrs.  June  M.  Clark,  Mrs.  Cherina  M. 
Viau.— Selectmen,  1st,  James  M.  Spellman,  Dem.  (Tel.,  535-1566),  Edward  C. 
Coogan,  Sr.,  Dem.,  Wendell  O.  Whipple,  Rep.— Treas.,  Joan  P.  Grills.— Agent 
of  Town  Deposit  Fund,  James  M.  Spellman. — Board  of  Finance,  Robert  Valenti, 
Chm.,  Howard  E.  Crouch,  John  J.  Donahue,  Alan  Rosen,  M.  Charles  Rustici, 
James  H.  Stebbins.— Tax  Collector,  Jane  Fretard.— Board  of  Tax  Review, 
Michele  G.  Contino,  Chm.,  Gerson  D.  Magin,  Clarence  Pollard.— Assessor, 
Francis  G.  Callahan.— Registrars  of  Voters,  1st  Dist.,  Josephine  C.  Abbott,  2nd 
Dist.,  Marjorie  A.  Donahue,  3rd  Dist.,  Doris  B.  Perry,  4th  Dist.,  Nancylee  C. 
Balestracci,  5th  Dist.,  Margaret  Woycik,  Dem.;  1st  Dist.,  Grace  M.  McPherson, 
2nd  Dist. ,  Carolynne  B .  Cordner,  3rd  Dist. ,  Virginia  R.  Miner,  4th  Dist. ,  Barbara 
S.  Sinnett,  5th  Dist.,  Lucinda  Ricker,  Rep. — Supt.  of  Schools,  Lyman  Root. — 
Board  of  Education,  Anne  G.  Hoimstedt,  Chm.,  Laurence  W.  Bates,  Morris 
Fabricant,  Frank  Turek,  1981;  Ralph  J.  Ballato,  Michael  J.  Hallisey,  1983. — 
Planning  and  Zoning  Commission,  Arthur  Guay,  Chm.,  Samuel  J.  Fiore,  Claire 
Grills,  Ruth  L.  Hoffman,  Robert  McLaughlin,  Jr.;  Alternates,  Kenneth 
Bickford,  Holda  Boutin,  George  Seldon.— Town  Planner,  Robert  J. 
Birmingham. — Zoning  Board  of  Appeals,  Donald  E.  Palmer,  Chm.,  Peter  L. 
Balestracci,  Peter  F.  Flynn,  Joseph  S.  Kornacki,  Austin  A.  Vargas;  Alternates, 
William  Frates,  Chester  J.  Perkins,  Edmund  Piver. — Housing  Authority,  James 
Sisk,  Chm.,  Paul  Cirioni,  Gertrude  Higbee,  Edward  Murphy,  Marie  Roy. — 
Conservation  Commission,  Elizabeth  J.  Gillis,  Chm.,  Louis  M.  Bayer,  John 
Davis,  Edmund  Piver,  Aldo  Santin,  Myra  P.  Wheeler,  Francis  Woycik. — Inland 
Wetlands  Commission,  Charles  S.  Wood,  Chm. ,  Louis  M.  Bayer,  John  W.  Davis, 
W.  Ronald  O'Keefe,  Edmund  Piver,  Myra  P.  Wheeler,  Francis  Woycik;  Alter- 


500  TOWNS.  CITIES  AND  BOROUGHS 


nate,  David  Rathbun. — Agent  for  the  Elderly,  Marion  Tillinghast. — Director  of 
Social  Services,  Gloria  Boest. — Director  of  Health,  Norton  G.  Chaucer,  M.D. 
(P.O.,  Mystic). — Recreation  Commission,  Peter  Young,  Chm.,  James  Ballato, 
Ronnie  Berthasavage,  Jordan  Carreira,  Gerald  Colli,  Robert  Hyde,  Frank 
Pucci;  Woodrow  Douville,  Dir. — Supt.  of  Highways  and  Bridges,  Henry  C. 
Miner. — Building  Inspector,  James  P.  Jeffrey. — Building  Code  Board  of  Appeals, 
Donald  E.  Palmer,  Chm.,  Fred  Buck,  David  Capizzano,  Michele  Contino, 
Charles  Lorello. — Water  Pollution  Control  Authority,  James  M.  Spellman, 
Chm.,  Lester  H.  Duncklee,  Angelo  Miceli,  Peter  Pettini,  Donald  Taylor. — 
Waterfront  Commission,  R.  Andy  Gross,  Chm.,  Luther  Cahoon,  Charles  Chiap- 
pone,  Donald  Crawford,  Douglas  MacKay,  Randy  Miner,  Peter  Tripp. — Tree 
Warden,  Edward  C.  Coogan. — Chief  of  Police,  Carl  H.  Johnson. — Police  Com- 
mission, George  Murphy,  Chm.,  Thomas  Cordner,  Jr.,  Daniel  Fuller,  James 
McKenna,  Anne  Scheibner. — Constables,  Frank  S.  Brewer,  George  A.  Crouse, 
Jr.,  Jean  J.  Jones,  Joseph  J.  Lidestri,  Charles  C.  Maxson,  Everett  L.  Schramm, 
Joseph  J.  Serio,  Joseph  F.  Woycik. — Fire  Marshal,  E.  John  Baker. — Civil  Pre- 
paredness Director,  George  Francis. — Town  Attorney,  Theodore  M.  Ladwig. — 
Justices  of  the  Peace,  Peter  L.  Balestracci,  Truman  L.  Bennett,  Richard  T. 
Bradshaw,  Donald  R.  Bromley,  Eleanor  G.  Casey,  Roy  L.  Cole,  Nelson  F. 
Edwards,  Alfred  Fayal,  Vincent  J.  Faulise,  Robert  E.  Frasier,  William  H.  Giles, 
Joan  P.  Grills,  Frank  L.  Hilbert,  Robert  E.  Hyde,  Erwin  H.  Jacobs,  Donald  O. 
Jeffrey,  Maurice  C.  LaGrua,  Samuel  S.  Lamb,  Jr.,  Joseph  J.  Lidestri,  Charles  J. 
McGrath,  Jr.,  Henrietta  M.  Mayer,  Alfred  H.  Miner,  Jr.,  Donald  E.  Palmer, 
Peter  Pettini,  Edmund  Piver,  Sandi  Planchon,  Donald  Robinson,  John  F.  Saf- 
fomilla,  Edwin  L.  Shaw,  Jr.,  Colleen  J.  Sorensen,  James  H.  Stebbins,  Alfred  D. 
Stowell,  Gertrude  Sullivan,  Richard  Sutherland,  Alec  Switz,  Raymond  C. 
Taber,  Alfred  Tebbets,  Mildred  E.  Tullie,  Nathan  P.  Wheeler,  Wendell  O.  Whip- 
ple, Sr.,  Simon  Wohlman,  Francis  V.  Woycik. 

BOROUGH  OFFICERS.  P.O.,  c/o  Clerk,  20  Denison  Ave.,  Stonington 
06378;  Tel.,  535-0822.— Warden,  Clarence  H.  Maxson,  Dem.— Burgesses, 
Samuel  Grimes,  Louise  H.  Lord,  Bruce  MacKinnon,  Robert  McLaughlin, 
Henry  R.  Palmer,  Jr.,  William  Previty. — Clerk-Treas.,  Joseph  H.  Fretard. — 
Assessor,  Mrs.  Jane  Fretard. — Tax  Collector,  Frederick  Souza. 


STRATFORD.  Fairfield  County. — (Form  of  government,  council-mana- 
ger.)—Settled,  1639.  Area,  18.7  sq.  miles.  Population,  est.,  51,000.  Voting  dis- 
tricts, town  elections,  10;  state,  15.  Children,  13,134.  Principal  industries,  man- 
ufacture of  aircraft,  air  conditioning  units,  brake  linings,  cheese  chemicals, 
electrical  parts,  hardware,  helicopters,  machine  products,  machinery,  novel- 
ties, plastics,  paper  products,  rubber  goods,  toys,  etc.  Transp. — Passenger: 
Served  by  Conrail,  and  by  buses  of  Bridgeport  Auto  Transit  Co.  from 
Bridgeport;  Stratford  Bus  Line,  Inc.;  Cross  Country  Coach  from  New  Haven. 
Freight:  Served  by  Conrail  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,  except  July  and  August,  8:30 
A.M.-4  P.M.;  Address,  Town  Hall,  Rm.  101,  2725  Main  St.,  06497;  Tel., 
Bridgeport,  375-5621,  Ext.  291,  292.— Asst.  Clerk  and  Asst.  Reg.  of  Vital  Statis- 


TOWNS,  CITIES  AND  BOROUGHS  501 

tics,  Mrs.  Marion  J.  Kronmuller.— Town  Manager,  Michael  B.  Brown;  Asst.  to 
Mgr.,  Kenneth  L.  Roberts. — Town  Council:  Councilman  at  Large,  John  W. 
Sober.— Councilmen,  1st  Dist. ,  Edward  J.  Fennell;  2nd  Dist.,  Albert  C.  Cioffari; 
3rd  Dist.,  Frank  P.  Blando;  4th  Dist.,  Fred  R.  Lucas;  5th  Dist.,  Raymond  S. 
Voccola;  6th  Dist.,  George  R.  Jenkins;  7th  Dist.,  Carl  E.  Watt;  8th  Dist., 
Lawrence  G.  Miller;  9th  Dist.,  Barry  C.  Knott;  10th  Dist.,  Frank  D. 
Cianfaglione. — Selectmen,  Rosemary  W.  Hermann,  Beatrice  C.  Hickson,  War- 
ren G.  Johns.— Treas.,  Aila  Lautala.— Agent  of  Town  Deposit  Fund,  Mechanics 
and  Farmers  Savings  Bank  of  Bridgeport. — Director  of  Finance,  Gloria  T. 
Minie.— Tax  Collector,  Robert  Windt.— Board  of  Tax  Review,  Edward 
Klobukowski,  Chm.,  Sylvia  Guberman,  Mildred  S.  Kelly.— Assessor,  T.  Em- 
mett  Murray.— Registrars  of  Voters,  Mario  Benigno,  Dem.,  Joseph  M.  Janosko, 
Jr.,  Rep. — Supt.  of  Schools,  John  Olha.—  Board  of  Education,  William  B.  Han- 
sen, Beryl  Lombard,  James  W  McMellon,  Leonard  P.  Petrucelli,  III,  1981; 
William  J.  Carroll,  Chm.,  Anthony  P.  Caseria,  Billie  G.  Chaplowe,  1983. — 
Planning  and  Zoning  Commission,  Robert  Richard,  Chm.,  George  Hermann, 
William  Lindberg,  John  Santa,  Robert  Tabak;  Alternates,  George  Makris,  An- 
thony Malafronte,  Robert  Varrett,  Jr. — Planning  Admr.,  Doris  McLellan. — 
Zoning  Board  of  Appeals,  Leonard  H.  Perlmutter,  Chm.,  Hugh  Catalano, 
Ronald  Lind,  Ralph  Macisco,  Peter  Peterson;  Alternates,  Anthony  Bruno, 
Martin  DeVaney,  III,  Joseph  Montagnino.— Zoning  Enforcement  Officer, 
Michael  Bobko. — Economic  Development  Commission,  Paul  DeVitto,  Chm., 
Thomas  Derbyshire,  Thomas  English,  Thomas  Foy,  Stewart  Knowles.— 
Redevelopment  Agency,  Carl  Watt,  Chm. ,  Neal  R.  Agresta,  Arthur  C.  Dritenbas, 
John  Gloss,  Andrew  Harchuck,  Lawrence  G.  Miller,  Raymond  Nalewajk, 
Nicholas  E.  Owen,  Vincent  Palutis,  Carmen  Testi. — Community  Development 
Agency,  Robert  R.  Vitale,  Chm.,  Anthony  J.  Bruno,  Jr.,  Albert  C.  Cioffari, 
Robert  L.  Croatti,  Katherine  A.  Ford,  Frederick  R.  Lucas,  Joseph  A. 
Kulikowski,  John  W  Sober,  Raymond  S.  Voccola. — Housing  Authority,  An- 
thony Testi,  Chm.,  Robert  W.  Burns,  Anthony  Mannino,  Marcel  V.  Theriault, 
Harry  Weide;  Edwin  J.  Carey,  Exec.  Dir. — Fair  Housing  Officer,  Kenneth 
Roberts. — Conservation  Commission,  Wayne  Theriault,  Chm.,  John  Albert, 
Thomas  Fahy,  Karen  Haywood,  Phyllis  E.  Kriksciun,  Jacqueline  S. 
Powers. — Flood  and  Erosion  Control  Board,  Albert  C.  Cioffari,  Chm.,  Frank 
Cianfaglione,  George  Jenkins,  Barry  C.  Knott,  Raymond  S.  Voccola. — 
Committee  for  the  Elderly,  Lewis  Ice,  Chm.,  Edward  Cassera,  Gladys  Griswold, 
Christine  Holland,  William  H.  Holsten,  Stephen  Kopchik,  Jr.,  Mrs.  Ralph 
Osborne,  Rev.  Kenneth  Taber,  Barbara  A.  Teixeira. — Human  Resources  Com- 
mittee, Rev.  Dr.  H.  Burnham  Kirkland,  Chm.,  Thomas  B.  Coughlin,  Gloria 
Davis,  Edward  J.  Fennell,  Robert  M.  Francis,  Judith  Grosner,  Michael  Imbro, 
John  Lachapelle,  William  Murphy,  Laura  Noble,  Raymond  O'Donnell,  Alice 
Pierce,  Kenneth  Roberts,  Richard  Watt. — Welfare  Supvr.,  Gertrude  E. 
Thorpe.— Director  of  Health,  John  R.  Graham,  M.D.— Library  Board,  M.  Lewis 
Chaplowe,  Chm. ,  Edward  Biebel,  Mary  Lou  Catalano,  Virginia  Chittem,  Reyna 
Hassell,  Mary  Hennessey,  Sheila  C.  Mealia,  Eva  Spinelli,  Helen  Thilo,  George 
Updyke,  Lynn  Zambory. — Cultural  Commission,  Kathleen  Hermann,  Chm., 
Mary  F.  DeLelle,  Patricia  J.  Krysiak,  Patricia  Morrison,  Arlene  Weide. — Supt. 
of  Parks,  Edward  S.  Yeomans. — Supt.  of  Recreation,  Thomas  P.  Knowles. — 
Recreation  Commission,  Frank  D.  Cianfaglione,  Chm.,  Vincent  A.  Buehler,  Jr., 
Lawrence  Crainich,  Donald  O.  Felix,  Richard  Marks,  Salvatore  F.  Recupido, 
Alec  F.  Voccola,  Carl  E.  Watt,  Andrew  S.  Zambory. — Director  of  Public  Works, 
Jonathan  Roper. — Tree  Warden,  Edward  S.  Yeomans. — Purchasing  Agent, 


502  TOWNS,  CITIES  AND  BOROUGHS 

Dorothy  I.  Brown. — Town  Engineer,  Charles  J.  Buynovsky,  Acting. — Supt.  of 
Highways  Div.,  Frederick  C.  McDougall. — Building  Inspector,  Edward  S. 
Carroll— Water  Pollution  Control  Plant  Supt.,  Artwell  P.  Hebert— Supt.  of 
Sanitation,  Frederick  C.  McDougall,  Acting. — Sanitarians,  Robert 
Baronowski,  Jerome  J.  Dunning. — Waterfront  Authority,  Robert  Sammis, 
Chm.,  Arthur  C.  Dritenbas,  Irvine  Schofield,  Michael  Turiano. — Shellfish 
Commission,  Calvin  Fordham,  Chm.,  Edward  Richards,  Thomas  Somers. — 
Chief  of  Police,  Francis  R.  McNamara;  Asst.,  Chester  W.  Parniewski. — 
Constables,  Julia  Agresta,  Thomas  W.  Allen,  Alexander  DeLelle,  Carl  E.  De- 
Lorenzo,  Martin  J.  DeVaney,  III,  John  M.  Kochiss,  George  Sabol,  Jr. — 
Chief  of  Fire  Dept.,  Fire  Marshal,  Hans  M.  Lundgren;  Assts.,  Nello  Stortini, 
Lawrence  Toronto. — Civil  Preparedness  Director,  James  McShane. — Town  At- 
torney, Robert  F.  Frankel. — Justices  of  the  Peace,  Sharon  A.  Broedlin,  Charles 
Brown,  Evelyn  M.  Brown,  John  C.  Castellanete,  Phyllis  B.  Copertino,  Carmen 
P.  Corica,  Paul  S.  Cor  vino,  Eleanor  M.  Dirgo,  Merle  L.  Evans,  Peter  Giannone, 
Maury  Guberman,  Marie  Hargus,  John  G.  Jaekle,  Mabel  G.  James,  Joseph  A. 
Kulikowski,  Val  Lombard,  Harold  C.  Lovell,  Jr.,  Audrey  A.  Lumis,  Albert  M. 
Martin,  Sara  F.  Martin,  Pauline  D.  Medak,  Doris  M.  Molgard,  Robert  N. 
Morrissey,  Arthur  R.  Nielsen,  William  P.  O'Leary,  John  Popp,  Barbara 
Schwarzkopf,  Robert  J.  Siok,  Michael  L.  Visconti,  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.,  10,100.  Voting 
district,  1.  Children,  3,065.  Principal  industry,  agriculture.  Transp. — Passenger: 
Served  by  buses  of  the  Peter  Pan  Bus  Lines,  Inc.  from  Springfield,  Mass.  and 
Bradley  Field.  Freight:  Served  by  Conrail  and  numerous  motor  common  car- 
riers. 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,  Mrs.  Dorothy  K. 
McCarty;  Hours,  9  A.M. -5  P.M.,  Monday,  Tuesday,  Wednesday,  Friday;  9 
A.M.-6:30  P.M.,  Thursday;  9-12  A.M.,  Saturday,  Jan.  and  July;  Address,  Town 
Hall,  Mountain  Rd.,  06078;  Tel.,  Windsor  Locks,  668-7391.— Asst.  Clerk  and 
Asst.  Reg.  of  Vital  Statistics,  Mrs.  Joan  McComb. — Selectmen,  H.  Earl 
Waterman,  Jr.,  Dem.  (Tel.,  668-7397),  Donald  R.  Robinson,  Dem.,  John  M. 
Wyzik,  Rep. — Treas.  and  Agent  of  Town  Deposit  Fund,  Lewis  Cannon,  Jr. — 
Board  of  Finance,  Ronald  W  Birmingham,  Chm.,  Rockwood  N.  Berry,  Robert 
C.  DiGennaro,  Frederick  J.  Hanzalek,  Robert  E.  Kemp,  Arthur  G.  Mandirola; 
Alternates,  Thomas  B.  Coates,  Matthew  F.  Smith,  Patricia  O.  Smith.— Tax 
Collector,  Dorothy  K.  McCarty. — Board  of  Tax  Review,  Arthur  G.  Mandirola, 
Chm. ,  Roger  L.  Ives,  Robert  R.  Mero. — Assessors,  John  W  Potter,  Chm. ,  Amiel 
P.  Zak,  J.  Henry  Zavisza. — Registrars  of  Voters,  Muriel  P.  Coatti,  Dem.,  Irene 
R.  Gunshanan,  Rep. — Supt.  of  Schools,  Sidney  I.  DuPont.— Board  of  Education, 
Carl  Glans,  Chm.,  Edna  Mann,  Jacqueline  Morgan,  Mary  Ann  Muska,  James 
Turek,  1981;  Elizabeth  Mavis,  1983;  Robert  Bigelow,  David  Johnson,  Robert 
Newman,  1985. — Planning  and  Zoning  Commission,  Blair  Childs,  Chm.,  Ed- 
ward Cordis,  Jr.,  Walter  Kulina,  Lorette  Russell,  Walter  Szczapa,  Stanley 
Szoka;  Alternates,  Henry  Balch,  Sr.,  Elizabeth  Brew,  Robert  Sheldon.— Town 
Planner,  William  Kweder. — Zoning  Board  of  Appeals,  Paul  Taylor,  Chm., 
William  L.  Cannon,  Samuel  Martz,  Michael  Stanley,  Joseph  Szoka:  Alternates, 


TOWNS,  CITIES  AND  BOROUGHS  503 

Chester  Demko,  David  Smith,  John  M.  Wyzik. — Development  and  Industrial 
Commission,  Robert  Winter,  Chm.,  Robert  Bigelow,  Walter  Chapin,  Terrence 
Dunn,  Paul  Kulas,  Stanley  Malec.— Redevelopment  Commission,  Nelson  Babb, 
Chm.,  Clifford  Anderson,  Frances  Bryant,  William  Galvin,  William  Snigg.— 
Housing  Authority,  Milton  Edmonds,  Chm.,  Violet  Carney,  William  Michaels, 
Sr.,  Richard  Miner,  Fred  Samuelson. — Conservation  Commission,  J.  Gorman 
Smith,  Chm.,  Arthur  Christian,  Thea  Coburn,  Brian  Fitzgerald,  Joseph  Sutula; 
Consultant,  Charles  Rogalla;  Alternate,  John  Mo sher.— Historic  District  Com- 
mission, Paul  Fox,  Chm.,  Charles  D.  Bell,  Sage  Chase,  Winifred  Johnson, 
Machado  Mead;  Alternates,  Thomas  Deupree,  Lenna  Young  Favreau. — Social 
Service  Commission,  Stanley  Osowiecki,  Chm.,  Raymond  Crosier,  Susan  Light, 
Harold  Lyster,  Jackie  Parent,  Florence  Quagliaroli,  Marilyn  Tynan. — Welfare 
Director,  Elizabeth  Maguire.— Director  of  Health,  James  Pattillo,  M.D.  (P.O., 
Windsor). — Library  Commission,  Owen  Hedden,  Chm.,  Joan  Akeley,  Pauline 
Chapin,  James  Coggins,  Irene  Hartman,  David  Johnson,  Gary  Lamagna,  Ruth 
Potter,  Hawley  Rising,  Gary  Smith,  Edmund  B.  Sullivan,  Jane  Sznajder.— 
Council  for  the  Arts,  Mary  Ann  Alfano,  Pres. — Recreation  Commission,  Re- 
becca Robinson,  Chm.,  Wayne  Bloomrose,  Nancy  Coates,  Theodore  Good- 
man, William  Holbrook,  June  Martino,  Mary  Lou  Osowiecki;  Alternates, 
Joseph  Misisco,  Warren  Packard.— Director  of  Recreation,  Timothy 
Holloran. — Supt.  of  Highways,  Earl  Robinson. — Tree  Warden,  John  M. 
Wyzik.— Town  Engineer,  A.  Richard  Lombardi. — Building  Inspector,  Robert 
Johnson.— Water  Pollution  Control  Authority,  Robert  Stewart,  Chm.,  Roland 
Dowd,  Irving  Friedman,  Vilma  Langh,  Ralph  J.  Petillo,  Gerard  Riopel,  Allen 
Ryan.— Sanitarian,  Charles  Agro.— Chief  of  Police,  H.  Earl  Waterman,  Jr.— 
Police  Commission,  John  Mannix,  Chm.,  Mark  Autorino,  James  Dineen,  Paul 
Koscak,  Robert  Winter,  Joseph  Zaczynski. — Constables,  John  I.  Jenkinson, 
Henry  M.  Leahey,  Richard  H.  Wilcox.— Chief  of  Fire  Dept.,  Fire  Marshal, 
Raymond  H.  Potter;  Deputy,  John  W  Potter.— Board  of  Fire  Comrs.,  Robert  F. 
Day,  Chm.,  Stanley  Falkowski,  Robert  Gunshanan,  Richard  Miner,  Herbert 
Ritter,  Warren  Wright. — Civil  Preparedness  Director,  Warren  Wright. — Town 
Attorney,  Charles  T.  Alfano.— Justices  of  the  Peace,  Leavitt  B.  Ahrens,  Viola  C. 
Carney,  Lyle  H.  Cate,  Muriel  P.  Coatti,  Jeanne  C.  Collins,  Jim  J.  Fielder,  Brian 
R.  Fitzgerald,  Robert  E.  Kemp,  Charles  D.  Konopka,  Stanley  J.  Malec,  Susan 
R.  Malec,  Robert  R.  Mero,  Richard  C.  Monighetti,  Thaddeus  E.  Pohorylo, 
Donald  Robinson,  George  J.  Roebelen,  Jr.,  Joanne  M.  Sullivan,  Walter 
Szczapa,  Edward  J.  Szewczyk,  Paul  A.  Taylor,  Matthew  G.  Tynan,  Daisy  M. 
Wilkins,  Joseph  E.  Zaczynski,  Amiel  P.  Zak,  J.  Henry  Zavisza. 

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,  1.  Children,  2,168.  Princi- 
pal industries,  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  from  Waterbury  and  Winsted. 
Freight:  Served  by  Conrail  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  A.M.-4:30  P.M.,  Monday  through  Friday;  Address,  Town  Hall,  158 
Main  St.,  06787;  Tel.,  283-4141.— Asst.  Clerks  and  Asst.  Regs,  of  Vital  Statistics, 


504  TOWNS,  CITIES  AND  BOROUGHS 


Mrs.  Barbara  F.  McAdam,  Mrs.  Evelyn  L.  Gobin. — Selectmen,  1st,  George  W. 
Johnston,  Rep.  (Tel.,  283-4421),  Paul  E.  Kuharski,  Rep.,  Edward  A.  Konitski, 
Dem.— Treas.  and  Agent  of  Town  Deposit  Fund,  Robert  Robinson.— Board  of 
Finance,  Philip  M.  Fischer,  Chm.,  Richard  M.  Chandon,  Walter  C.  Dickinson, 
Allan  C.  Innes,  John  C.  Miecznikowski,  John  D.  Quint.— Tax  Collector,  John  L. 
Wilson.— Board  of  Tax  Review,  Robert  E.  Knox,  Chm.,  F.  Peter  Foley,  Jr., 
Frederick  Grohs.— Assessors,  Robert  W.  Henderson,  Chm.,  Donald  S.  Fraser, 
Edward  P.  Long. — Registrars  of  Voters,  Sandra  Bruscino,  Dem.,  Alice  R. 
Didsbury,  Rep.  — Supt.  of  Schools,  Marvin  Yaffe.— Board  of  Education,  William 
Berg,  Chm.,  Marlene  M.  Perniciaro,  Francis  J.  Savage,  1981;  Joseph  B.  Kelley, 
Daniel  J.  Seabourne,  Nancy  K.  Wilson,  1983;  Victor  Deldin,  William  J. 
Morrison,  Richard  O'Connell,  1985. — Planning  and  Zoning  Commission,  Leona 
Sheldon,  Chm.,  Richard  Berg,  Michael  Breen,  Harry  J.  Dente,  Benedict  Fran- 
zoso;  Alternates,  Miles  Didsbury,  Siegfried  Keparutis,  Michael  Stout.— Town 
Planner,  Sam  Spielvogel  Assoc. — Zoning  Board  of  Appeals,  William  R.  Coss, 
Chm.,  J.  Stanford  Mahar,  Irving  Tucker,  Joseph  F.  Wassong,  Jr.,  Nancy  K. 
Wilson;  Alternates,  Thomas  J.  Duff  any,  Jonathan  Foote,  Victor  Maslak.— 
Zoning  Enforcement  Officer,  Joseph  Lizotte.— Housing  Authority,  Robert  M. 
Graham,  Chm.,  Mary  Ann  Labaha,  Martha  Macdonald,  Herbert  McNeely, 
Phyllis  Packer;  Anthony  Belonick,  Exec.  Dir. — Conservation  Commission, 
Ralph  C.  Stevens,  Chm.,  Donald  Fiftal,  Jonathan  Foote,  Frederick  Hellerich, 
Robert  A.  Mitchell. — Inland  Wetlands  Commission,  George  James  Sheldon, 
Chm.,  James  Allen,  Vickie  E.  Savastio. — Commission  on  Aging,  Leslie  At- 
wood,  Chm.,  Roland  Cyr,  Walter  Dressel,  Dorothy  Hathway,  August  Hildeb- 
rand,  Jr.,  Joyce  Riberdy,  Madonna  Sanford;  Walter  Dressel,  Agent.— Library 
Directors,  Mary  Ann  Martin,  Chm.,  Richard  A.  Baronosky,  Arlene  A.  Black- 
mer,  Eleanor  Conway,  Marion  I.  DePecol,  Elsie  K.  Dressel,  Francis  P.  Foley, 
Jr.,  John  W  Fontaine,  Robert  T.  Howe,  Anthony  P.  Perrone,  Grayce  C.  Pier- 
pont,  Raymond  A.  Widziewicz. — Recreation  Commission,  Gary  Booth,  Chm., 
Jeanne  DiMaria,  Louis  J.  Finnegan,  Jennifer  E.  Mahar,  Patricia  A.  Morton, 
William  Oliver,  Gary  Wilson;  William  R.  Coss,  Dir. — Supt.  of  Highways,  Melvin 
R.  Whalen. — Building  Inspector,  Robert  P.  Lecko. — Building  Code  Board  of 
Appeals,  Florenzo  Anticoli,  Harry  Dente,  Frank  Grosso,  Herbert  McNeely, 
Robert  Richard.— Pollution  Control  Authority,  Russell  E.  Ryan,  Chm.,  Kevin 
Kelley,  Richard  Kramer,  Bruno  Luboyeski,  Frances  Rice,  James  S.  Wilson.— 
Tree  Warden,  Edward  Mosimann. — Chief  of  Police,  William  Flaherty. — 
Constables,  Alice  J.  Langlais,  Brian  James  Lewis,  Arthur  B.  Quinn,  Jr.,  Robert 
R.  Rockhill,  Irving  E.  Tucker,  Seymour  I.  Weingart. — Chief  of  Fire  Dept., 
Robert  Brown;  Deputies,  John  Morris,  William  Mueller. — Fire  Marshal,  Robert 
Norton,  Sr. —  Board  of  Fire  Comrs.,  James  Wilson,  Chm.,  Robert  W  Hender- 
son, Stanley  Klaneski,  Vernon  C.  Norton,  Theodore  Paczkowski,  Ralph  F. 
Wolf. — Civil  Preparedness  Director,  Anthony  R.  Lauretano  III. — Town  Attor- 
neys, Guion  and  Stevens. — Justices  of  the  Peace,  Marion  G.  Alexander,  George 
T.  Dolan,  Roger  A.  DuPont,  Francis  D.  Franzoso,  George  W  Johnston,  Helen 
Mathewson,  Marlene  M.  Perniciaro,  Patsy  J.  Piscopo,  Roger  A.  Scully,  Sr., 
Arthur  L.  Stengel,  Ralph  M.  Tedesco,  Margaret  C.  Tingle. 


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.,  8,700.  Voting  districts,  3.  Children,  2,481.  Principal 
industries,  agriculture  and  manufacture  of  woolen  goods,  plastics,  bituminous 


TOWNS,  CITIES  AND  BOROUGHS  505 

concrete,  concrete  products,  candy,  plumbing  goods,  synthetics,  tools  and  dies, 
power  equipment,  rope  and  corrugated  boxes.  Transp. —  Passenger:  Served  by 
buses  of  the  Bonanza  Bus  Lines,  Inc.  from  Springfield,  Mass.  and  Providence, 
R.I.  Freight:  Served  by  Providence  and  Worcester  Railroad  Co.  and  numerous 
motor  common  carriers.  Post  offices,  Thompson,  Grosvenor  Dale,  North  Gros- 
venor  Dale,  Mechanicsville,  Quinebaug  and  Fabyan. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Rachel  C. 
Haggerty,  Hours,  9-12  A.M.,  1-5  P.M.,  Monday  through  Friday;  9-12  A.M., 
Saturday;  Address,  Town  Office  Bldg. ,  Rte.  12,  No.  Grosvenor  Dale  06255;  Tel. , 
Putnam,  923-9900.— Asst.  Clerk  and  Asst.  Reg.  of  Vital  Statistics,  Mrs.  Elizabeth 
M.  Daniels.— Selectmen,  1st,  James  Sali,  Rep.  (P.O.,  No.  Grosvenor  Dale,  Tel., 
923-9561),  Ruth  Barks,  Rep.,  Romeo  Beausoleil,  Dem.— Treas.  and  Agent  of 
Town  Deposit  Fund,  Rachel  C.  Haggerty.— Board  of  Finance,  Walter  H.  Eddy, 
Jr.,  Chm.,  Thomas  Fatsi,  Louis  P.  Faucher,  Jr.,  Donat  L.  LaRoche,  Francis  J. 
McGarry,  Joseph  Zmitrukiewicz. — Tax  Collector,  Renato  T.  Schwend.  — Board 
of  Tax  Review,  Albert  L.  Fitzback,  Chm.,  Maurice  Dery,  Julia  J.  Rizel. — 
Assessor,  Allen  N.  Reynolds.— Registrars  of  Voters,  James  P.  L.  Kenney,  Dem., 
Nedjat  Ali,  Rep. — Supt.  of  Schools,  Donald  C.  Hardy.— Board  of  Education, 
Paul  R.  Blanchette,  Chm.,  Linda  J.  Manning,  Frederick  W  Witkowski,  1981; 
Kenneth  R.  Dery,  Hector  L.  Morin,  Richard  F.  Taylor,  1983;  Theodore  A. 
Gagne,  Jr.,  Ernest  A.  Mayotte,  Thurman  P.  Sharpies,  1985. — Planning  Commis- 
sion, Vanghel  D.  Thomas,  Chm.,  Donald  M.  Hayes,  Arthur  Johnson,  Edward 
Negip. — Zoning  Commission,  Randolph  C.  Blackmer,  Jr.,  Chm.,  Oretta  J. 
Cusson,  David  Rawson,  Michael  Tarcinale,  James  J.  Wajer;  Alternates,  Ken- 
neth L.  Beausoleil,  Carl  Charbonneau,  James  Naum.—  Zoning  Board  of  Ap- 
peals, William  E.  Leveille,  Chm.,  Charles  E.  Archambault,  John  Johnson, 
Richard  McGuire,  Ernest  G.  Rizel;  Alternates,  Robert  M.  Brodeur,  Raymond  P. 
Faucher,  Jr. — Zoning  Enforcement  Officer,  Joseph  Fitzgibbons.  — Industrial 
Development  Commission,  William  T.  Fisher,  Chm.,  Charles  Archambault, 
Jeannette  Despelteau,  Pendely  Gity,  Robert  Keegan,  Frank  McNally,  John 
Milas,  Rene  J.  Morin,  Joseph  E.  Roy,  Jonathan  E.  Thomas,  Frederick  Wit- 
kowski, Joseph  Zmitrukiewicz. — Redevelopment  Agency,  Joan  L.  Phillips, 
Chm.,  Leonard  G.  Partridge,  Norman  B.  Seney,  Jr.,  Philip  Thomas,  Charles  R. 
Valade.— Housing  Authority,  Paul  H.  Martin,  Chm. ,  Camille  Brodeur,  Georgette 
Gendreau,  Theodore  Smith,  Rachel  D.  Wojick. — Conservation  and  Inland  Wet- 
lands Commission,  Nancy  Kriz,  Chm.,  Thelma  Barker,  Janice  Bates,  Ronald  R. 
Blain,  Kent  Garrison,  Dale  Zito  Johnson,  David  E.  Johnson,  Tasi  Vriga,  Helen 
B.  Witkowski.— Agent  for  the  Elderly,  Romeo  Beausoleil. —  Director  of  Health, 
William  J.  Campbell.— Library  Directors,  Mary  Fatsi,  Chm.,  Alice  M.  Bastek, 
Warren  B.  Bates,  Jean  O.  Chicoine,  Robert  L.  LaChance,  Gwyneth  Tillen. — 
Recreation  Commission,  Norman  Tetreault,  Chm.,  Michael  Bellisario,  Thomas 
Dillon,  Michael  Lajeunesse,  Paul  Lenky,  Stanley  Lesniewski,  John  Peters, 
Robert  M.  Robbins,  Maryann  Spiewakowski. — Director  of  Youth  Services, 
Kenneth  K.  Shapero. — Building  Inspector,  Frederick  E.  Wojick.—  Building 
Code  Board  of  Appeals,  Robert  E.  Mason,  Hector  L.  Morin,  Vanghel  D. 
Thomas. — Sewer  Authority,  Dennis  C.  Bayer,  Chm.,  Theodore  A.  Gagne,  Sr., 
Paul  L.  Labossiere,  Elmer  H.  Preston. — Chief  of  Police,  James  Sali. — 
Constables,  Alcide  Champoux,  Joseph  Fitzgibbons,  Jean  P.  Grenier,  Frederick 
A.  Hazzard,  Charlotte  L.  Lenky,  Edward  T  Luther,  Earle  E.  Mead. —  Chiefs  of 
Fire  Depts.,  Adelard  Hamel  (No.  Grosvenor  Dale),  Robert  Reynolds 
(Thompson),  Walter  Eames  (E.  Thompson),  Alexander  Bodreau  (Quinebaug), 


506  TOWNS,  CITIES  AND  BOROUGHS 


Raymond  P.  Faucher  (W.  Thompson). — Fire  Marshal,  Leo  J.  Roy. — Burning 
Officer,  Elmer  White. — Civil  Preparedness  Director,  Jean  P.  Grenier. — Town 
Attorneys,  Woisard,  Back  and  Woisard. — Justices  of  the  Peace,  Benjamin  Baron, 
Bernard  Bastek,  Robert  L.  Blais,  Helen  S.  Davis,  Arthur  J.  Delage,  Donat  J. 
Ducharme,  Walter  H.  Eddy,  Jr.,  Barbara  J.  Langelier,  James  Maitland,  Albert 
Marcoux,  Jr.,  Stephen  Monroe,  Richard  G.  Morrill,  Herman  PBert,  Alice  A. 
Ramsdell,  Renato  T.  Schwend,  Catherine  A.  Thomas. 


TOLLAND.  Tolland  County. — (Form  of  government,  town  manager,  board 
of  selectmen.) — Named,  May,  1715.  Inc.,  May,  1722.  Area,  40.4  sq.  miles. 
Population,  est.,  9,300.  Voting  district,  1.  Children,  2,798.  Principal  industry, 
agriculture.  Transp. — Passenger:  Served  by  buses  of  Post  Road  Stages,  Inc.  and 
by  Greyhound.  Freight:  Served  by  numerous  motor  common  carriers.  Post 
office,  Tolland. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Elaine  G.  Bug- 
bee;  Hours,  9  A.M. -4:30  P.M.,  Monday  through  Friday;  Address,  Town  Hall,  22 
Tolland  Green,  06084;  Tel.,  Rockville,  875-7387.— Asst.  Clerk  and  Asst.  Reg.  of 
Vital  Statistics,  Linda  A.  Beaulieu. — Town  Manager,  John  B.  Harkins. — Board 
of  Selectmen  (Town  Council),  Edith  Knight,  Chm.,  Dem.,  Robert  W.  Cardin, 
Dem.,  James  G.  D'Agata,  Dem.,  Steven  Diana,  Dem.,  Francis  Hjarne,  Rep., 
Maureen  N.  Jendrucek,  Rep.,  Lyle  Thorpe,  Rep. — Treas.  and  Agent  of  Town 
Deposit  Fund,  Spencer  Monroe. — Tax  Collector,  Earl  H.  Beebe,  Jr. — Board  of 
Tax  Review,  Henry  Schwartz,  Chm.,  Carol  Gordon,  Walter  Wessell,  Jr. — 
Assessor,  Walter  A.  Lawrence. — Registrars  of  Voters,  Shirley  T.  McNamara, 
Dem.,  Marilyn  R.  Kuhnly,  Rep. — Supt.  of  Schools,  John  Gawrys. — Board  of 
Education,  Charles  E.  Regan,  Chm.,  Patricia  A.  Micari,  Phillip  J.  Sleeman, 
Doris  C.  Tobiassen,  Nancy  S.  Wyman,  1981;  William  J.  Dowd,  Kevin  N. 
Malone,  Robert  J.  Noonan,  Frederick  Prose,  Jr.,  1983. — Planning  and  Zoning, 
and  Inland  Wetlands  Commission,  Glenn  Luginbuhl,  Chm.,  Mark  Cadman, 
Robert  Chamberlain,  Dennis  Gladden,  Charles  F.  Spears,  Jr.;  Alternates,  Ro- 
land Cardin,  Edward  Lipka. — Town  Planner,  Zoning  Enforcement  Officer, 
Ronald  Blake. —  Zoning  Board  of  Appeals,  Arden  S.  Tanner,  Chm.,  Lillian  M. 
Banning,  Charles  A.  Gardner,  David  F.  Geissler,  Wesley  Thouin;  Alternates, 
Robert  Ciraco,  Donna  Fein — Economic  Development  Commission,  Guy  Cam- 
bria, Chm.,  I.  David  Marder,  Calvin  Roberts,  David  Serluco,  Frederick 
Wuschner. — Housing  Authority,  Richard  Roberts,  Chm.,  Richard  Hills,  Donald 
Miller,  Francis  O'Keefe,  Priscilla  Smith. — Conservation  Commission,  Don 
Descy,  Chm.,  Christopher  Beecher,  William  Beyers,  Robert  Norwood,  Robert 
Smith,  William  Swanback.  — Director  of  Social  Services,  Jane  Rosen 
Grandon.— Director  of  Health,  Gerald  Schwartz,  M.D.  (P.O.,  Rockville).— 
Historic  District  Study  Committee,  Robert  Jenks,  Chm.,  Jean  Auperin,  Ken 
Carson,  John  Elliott,  Helen  Needham. —  Library  Board,  Barbara  Cambria, 
Chm.,  Jean  Auperin,  Kathy  Kusmin,  Eleanor  Merrill,  Edward  Sederquest  III, 
Robert  Sullivan,  Rebecca  Tanner. — Recreation  Board,  Carol  Gardner,  Chm., 
John  Butler,  Gerald  Burnham,  Karen  M.  Carlberg,  Bertrand  Czuchra,  Jo  Anne 
Diana,  Edward  Mahoney. — Tree  Warden,  Albert  Roups. —  Supt.  of  Highways, 
William  Sevcik.— Building  Inspector,  Frank  P.  Merrill.—  Building  Code  Board 
of  Appeals,  Kenneth  Cowperthwaite,  Chm.,  Werner  Kunzli,  Paul  Matarazzo, 
George  Tornatore,  Nicholas  Zelinka. — Water  and  Waste  Management  Commis- 


TOWNS,  CITIES  AND  BOROUGHS  507 

sion,  Russell  E.  Stevenson,  Jr.,  Chm.,  Harvey  Blauvelt,  Kenneth  Cowper- 
thwaite,  Robert  Fredley,  Arthur  Gottier,  Stanley  Kulik,  Ralph  Simmons,  Arden 
Tanner,  Wesley  Thouin. — Sanitarian,  Michael  Powers. — Constables,  Richard 
Bean,  Scott  Dudek,  Brian  Fisher,  Michael  LaPointe,  Sebastian  J.  Piazza,  James 
R.  Tilley,  Arthur  L.  Zinser. — Chief  of  Fire  Dept.,  Civil  Preparedness  Director, 
Ronald  Littel;  Deputy,  Richard  Symonds. — Fire  Marshal,  Edwin  Wilhelm. 
— Town  Attorney,  Harold  Garrity. — Justices  of  the  Peace,  Earl  H.  Beebe,  Jr., 
Carol  A.  Gardner,  Carole  M.  Gordon,  George  W.  Hunt,  Maureen  N.  Jendrucek, 
Marilyn  R.  Kuhnly,  Shirley  T.  McNamara,  Theodore  T.  Palmer,  Charles  G. 
Ramondo,  Edward  L.  Sederquest,  III,  Ralph  E.  Simmons,  Michael  J.  Skelley, 
Russell  E.  Stevenson,  Jr.,  Ingeborg  B.  Swanback,  Anthony  V.  Tantillo,  Jr., 
Peter  C.  Tracy,  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.,  31,100.  Voting  dis- 
tricts, 7.  Children,  7,565.  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. — Passenger:  Served  by  buses  of  The  Arrow  Line  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  Conrail  and 
numerous  motor  common  carriers.  Post  office,  Torrington. 

CITY  AND  TOWN  OFFICERS.  City  Clerk,  wtown  Clerk  and  Reg.  of  Vital 
Statistics,  Robert  M.  Phalen;  Hours,  9  A.M. -5  P.M.,  Monday  through  Friday; 
Address,  Municipal  Bldg.,  140  Main  St.,  06790;  Tel.,  489-2241.  — Asst.  Town 
Clerks,  Dena  Arnold,  Dorothy  Maniccia,  Elizabeth  Thrall. —  Asst.  Regs,  of  Vital 
Statistics,  Dena  Arnold,  Dorothy  Maniccia,  Elizabeth  Thrall,  Martha 
Torson. — Asst.  City  Clerk,  Elizabeth  Thrall. — Mayor,  Michael  J.  Conway, 
Dem. — Board  of  Councilmen,  Mayor  Michael  J.  Conway,  Chm.,  Francis  S. 
Czapor,  Robert  Good,  Raymond  E.  Rubino,  Joseph  J.  Sclafani,  Thomas  F.  Teti, 
Michael  A.  Zawadzkas.— Selectmen,  Renny  F.  Belli,  John  Oles,  Kathleen  L. 
Waltos. — Treas.,  Richard  J.  Friday. — Comptroller,  Dino  M.  Borghesi. —  Board 
of  Finance,  Mayor  Michael  J.  Conway,  Chm.,  Joan  Blancpain,  Joseph  E. 
Cravanzola,  Thomas  A.  Kelley,  Frank  J.  McCarty,  Jr.,  Peter  J.  McLaughlin, 
Frank  J.  Pascale. — Tax  Collector,  Raymond  Crovo. — Board  of  Tax  Review, 
Salvatore  F.  Marciano,  Chm.,  Robert  Ingoldsby,  David  Kelley. — Assessor,  C. 
Barton  Smith. — Insurance  Commission,  Richard  J.  Friday,  Chm.,  Dino  M. 
Borghesi,  Harold  J.  Burns,  Robert  Good. — Registrars  of  Voters,  James  J.  Mur- 
phy, Dem.,  Fred  Bruni,  Rep. — Supt.  of  Schools,  Louis  Esparo. — Board  of  Edu- 
cation, Erman  Cavagnero,  Alfred  J.  Finn,  May  A.  Knight,  1981;  Mary  Ann 
Borla,  Chm.,  Victor  M.  Muschell,  William  R.  Petricone,  1983;  John  A.  Dillon, 
Michael  G.  Nejaime,  Joann  Temkin,  1985. — Civil  Service  Commission,  William 
A.  Conti,  Chm.,  Anthony  P.  Cisowski,  Graham  B.  Martin. — Planning  and 
Zoning  Commission,  Flood  and  Erosion  Control  Board,  Nicholas  J.  Horansky, 
Chm.,  Robert  DellaDonna,  Eugene  Dunkel,  Lee  M.  Ferry,  Robert  Rubino; 
Alternates,  Al  Grammatica,  Ralph  Leone,  vacancy. — City  Planner,  Richard  D. 
Cosgrove. — Zoning  Board  of  Appeals,  Gloria  Perret,  Chm.,  Lawrence 
Alibozek,  August  F.  Benvenuti,  William  C.  Borla,  Joan  McLaughlin;  Alter- 
nates, Henry  M.  Berglewicz,  Norman  Dubreuil,  Lillian  Raymond. — Zoning 


508  TOWNS,  CITIES  AND  BOROUGHS 


Enforcement  Officer,  Edmund  E.  Zega. — Industrial  Development  Commission, 

Mayor  Michael  J.  Conway,  Chm.,  Samuel  Byers,  Harry  Hamzy,  Francis  A. 
Hennessy,  Robert  Ingoldsby,  Gene  Perlotto,  Edmond  N.  Tino,  John  M.  Toro, 
Carl  P.  White,  James  Yeske;  Richard  D.  Cosgrove,  Exec.  Dir. —  Housing  Au- 
thority, Theodore  Lipinski,  Chm.,  Martin  Harris,  Michael  Koury,  Robert 
Summa,  Robert  Tucker;  John  J.  Kelly,  Exec.  Dir. — Conservation  Commission, 
Philip  Smith,  Chm.,  Keith  Burritt,  Ernest  F.  Ceder,  Thomas  A.  Fix,  Benedict  F. 
Pozniak. — Inland  Wetlands  Commission,  Alfred  G.  Eyre,  Sr.,  Lee  M.  Ferry, 
Raymond  F.  Hubert,  Sam  V.  LaRocco,  Charles  Perret,  Patrick  E.  Power. — 
Commission  to  Study  Needs  of  and  Coordinate  Programs  for  the  Aging,  George 
Avitabile,  Chm.,  Rev.  Chester  Bieluch,  Anton  Fransen,  Rose  Galgano, 
Raymond  Poniatoski. — Dir.  of  Elderly  Services,  Edward  E.  Sullivan.  — Human 
Relations  Committee,  Lloyd  Petteway,  Chm.,  John  A.  Dillon,  Frank  Jacobs, 
Philip  Kozlak,  Rose  Marchetti,  Robert  Pezze,  Roosevelt  Powell,  Jr.,  Mary 
Reid,  Barry  Shapiro. — Director  of  Social  Services,  Owen  J.  Quinn. —  Parks  and 
Recreation  Commission,  William  E.  Besse,  Rita  Costantino,  Edward  Miklos, 
Francis  J.  Russo,  John  M.  Toro;  Andrew  Yanok,  Dir. —  Director  of  Public 
Works,  Acting  City  Engineer,  Francis  Sattin. — Purchasing  Agent,  Joseph  B. 
Metro. — Supt.  of  Streets,  Michael  A.  Bonasera. — Sealer  of  Weights  and  Mea- 
sures, Leonard  W.  Cateno. — Building  Code  Board  of  Appeals,  Daniel  F.  Farley, 
Chm.,  Max  Borghesi,  Anthony  Pasquariello,  Angelo  Perugini,  Ralph  Sabia. — 
Chief  of  Police,  Domenic  Antonelli;  Deputy,  Joseph  Hayes. — Constables,  James 
D.  Dowd,  Dorothy  G.  Greene,  John  H.  Hudak,  Thomas  J.  Luise,  Roger  F. 
Pollick,  Judith  E.  Rakyta,  Dianne  R.  Zaharek—  Chief  of  Fire  Dept.,  Frank 
Yanok;  Deputy,  Joseph  Bozenski. —  Fire  Marshal,  Edward  Zeiner. — Board  of 
Public  Safety,  Mayor  Michael  J.  Conway,  Chm.,  John  DelMedico,  John  J. 
Gibbons,  Jr.,  Thomas  C.  Kulinski,  Sr.,  Joseph  N.  Ruwet,  Andrew  Tomala, 
Elmore  W.  Waldron. — Civil  Preparedness  Director,  Attilio  Avallone. — 
Corporation  Counsel,  Gerald  R.  Reis.  — Justices  of  the  Peace,  Lawrence  E. 
Alibozek,  Sidney  Axelrod,  Renzo  Bazzolo,  Addo  E.  Bonetti,  Alfred  L.  Bre- 
dice,  Fred  Bruni,  Phyllis  Cardegno,  Anthony  P.  Cisowski,  Michael  J.  Conway, 
Patricia  A.  Cosgrove,  Eunice  Z.  DeMichiel,  Janet  C.  Gregg,  Nicholas  J. 
Horansky,  Nancy  G.  Jacobs,  C.  Edward  Killingbeck,  Thomas  C.  Kulinski,  Sr., 
John  Mastrocola,  Peter  J.  McLaughlin,  Parker  B.  Nutting,  Eugene  K.  Perlotto, 
Kenneth  J.  Poppe,  Gerald  A.  Rubens,  Frank  S.  Russo,  George  B.  Ruwet,  Daniel 
P.  Staino,  Albert  J.  Talbot,  Lena  L.  Tedesco,  Kenneth  C.  Thomas,  Edmond 
Tino,  Roberta  J.  Waldron. 


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,  35,200.  Voting  districts,  4.  Children,  11,803.  Princi- 
pal industry,  real  estate;  largely  a  residential  area.  Transp.— Passenger:  Served 
by  buses  of  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  carriers.  Post  office, 
Trumbull;  house  deliveries  by  carriers. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Paul  S.  Timpanelli; 
Hours,  9  A.M.-5  P.M.,  Monday  through  Friday;  5-9  P.M.,  2nd  &  4th  Thursdays; 
9-12  A.M.,  1st  &  3rd  Saturdays;  Address,  Town  Hall,  5866  Main  St.,  06611;  Tel., 


TOWNS,  CITIES  AND  BOROUGHS  509 

261-3631,  Ext.  33,34,35.— Asst.  Clerk  and  Asst.  Reg.  of  Vital  Statistics,  Mrs. 
Helen  Cotton.— First  Selectman,  James  A.  Butler,  Dem.  (Tel.,  261-3631,  Ext. 
11). — Town  Council,  Dist.  1,  Albert  W.  Caliendo,  Michael  A.  Meyers,  Michael  L. 
Riccio,  Daniel  Schopick,  Helen  Weinstein;  Dist.  2,  Daniel  P.  Jocis,  Glenn  R. 
Moore,  Terry  Pendleton,  Dorothy  C.  Woerner;  Dist.  3,  Patrick  T.  Carr,  David  J. 
LeVine,  Robert  Lisi,  Lauraine  M.  O'Neil,  Dale  W.  Radcliffe,  Robert  F. 
Rosasco,  Joan  S.  Taldone;  Dist  4,  Arthur  Kaiser,  Chm.,  Kathleen  R.  Doelling, 
Robert  J.  Far,  David  M.  Klein,  Thomas  J.  O'Neill.—  Board  of  Selectmen,  Lillian 
Bonfietti,  Maxine  D.  Murray,  Lawrence  Kearney.  —Ethics  Commission,  Rev. 
John  B.  Martiner,  Chm.,  George  Furkiotis,  Ernest  Hartz,  Martin  Ryan,  Elwood 
Stanley. — Treas.,  Ralph  E.  Jupiter. —  Director  of  Finance,  John  B.  Hahn. — 
Board  of  Finance,  Charles  Sweeney,  Chm.,  James  J.  Boyhen,  William  C.  Coll- 
yer,  Burton  L.  Schwartz,  Anthony  A.  Truini,  Robert  A.  Verna;  Alternates, 
Ermin  Nobili,  Martin  Weil.— Tax  Collector,  Irene  Simalchik.— Board  of  Tax 
Review,  Florence  Pavia,  Chm.,  Robert  Mastroni,  Theresa  Murphy. — Registrars 
of  Voters,  John  L.  Burns,  Dem.,  George  H.  Clough,  Rep. — Supt.  of  Schools,  C. 
Duncan  Yetman. — Board  of  Education,  Charles  Gursky,  Chm.,  Wallace  Hen- 
shaw,  Louise  Soares,  1981;  John  Foley,  Barbara  Grossbard,  Marie  Kimmel, 
1983. — Planning  and  Zoning  Commission,  Donald  G.  Murray,  Chm.,  Aldo 
Bonfietti,  Dr.  Leonard  Casillo,  Kenneth  S.  Halaby,  Joseph  P.  Nucera;  Alter- 
nates, John  Delaney,  Emanuel  Piazza,  Ed  Surowiec. — Zoning  Board  of  Appeals, 
Frank  A.  Farina,  Chm.,  Albert  Cimmino,  Stanley  Jacoby,  Frank  Kochis,  Irwin 
Nabel;  Alternates,  Joseph  Cavaliere,  Ronald  D'Elia,  Alexander  Tenay. — 
Economic  Development  Commission,  A.  Joseph  Romano,  Chm.,  Terence  Andre, 
Teresa  Gates,  R.G.  Klovekorn,  Emanuel  Kontos,  William  Minor,  James 
Verrillo.— Housing  Authority,  Henry  S.  Stern,  Chm.,  Daniel  Jocis,  Thomas  J. 
Kennedy,  Philip  Nucera,  Lucille  Truini. — Conservation  Commission,  Richard 
Werner,  Chm.,  Frank  Blanco,  Susan  DelVecchio,  Arlyne  M.  Fox,  Patricia 
Hayman,  Richard  Stein,  Marshall  W.  Stevens,  William  Wham.— Inland  Wet- 
lands Commission,  Frank  Blanco,  Chm.,  George  Biagioni,  Donald  G.  Murray, 
Lawrence  A.  Newmann,  Frank  Rocco,  Joseph  Simalchik. — Flood  and  Erosion 
Control  Board,  Thomas  J.  DeFonce,  Sr.,  Chm.,  Ronald  Farrell,  John  C.  Mac- 
Donald,  James  Maxwell,  Frank  Rocco. — Historic  District  Study  Committee, 
Mollie  Keller,  Chm.,  John  Crozier,  Dorothy  Healy,  Marie  Kallmeyer,  Helen 
Plumb. — Senior  Citizens  Commission,  Ben  Agaton,  Janet  Giegerich,  Carol 
Gursky,  Frances  Haeussler,  Virginia  Murphy,  Jack  Rupe,  Paul  Timpanelli, 
Sr. — Director  of  Social  Services,  Evelyn  Weisner. — Director  of  Health,  Kenneth 
J.  Maiocco,  M.D.  (P.O.  Bridgeport).—  Emergency  Medical  Services  Commis- 
sion, Bertram  Siegel,  Chm.,  Douglas  C.  Doyle,  R.  Jack  Hayman,  Paul  J.  Kurtz, 
Robert  Pescatore,  Shelly  Ralston,  Edwin  Rogalewski,  D.D.S.— Board  of  Public 
Health,  Dr.  Roger  Grossbard,  Chm.,  Nancy  DiNardo,  Daniel  Lupariello,  Ed- 
ward Speicher,  Albert  Weinstein,  M.D. — Library  Directors,  Bruce  Stern,  Chm. , 
H.  Richard  Brew,  Sheila  Burns,  Joseph  Catera,  Lester  Dober,  Charles  Hawley, 
Patricia  Miklos,  David  Shamiss,  Susan  Trivers. — Board  of  Recreation,  Nancy 
Brown,  Chm.,  Edward  Caliendo,  Eileen  Epstein,  Lyle  Hayes,  Robert  Kline. — 
Parks  Commission,  Richard  F.  Moore,  Chm.,  John  Behn,  Ben  D'Eramo,  Robert 
Ferrigno,  William  F.  Leopold,  John  Pellegrino,  Tim  Quinn,  Erich  Tusch. — Supt. 
of  Parks,  Gilbert  Standley— Youth  Director,  Anne  Martikainen. — Youth  Com- 
mission, Norman  DeTulio,  Chm.,  Wayne  Chmura,  Brian  Lynch,  Joseph  Rod- 
riquez,  Barbara  Roseff. —  Director  of  Public  Works,  John  K.  Donnelly. — Supt. 
of  Highways,  Anthony  Savo. — Tree  Warden,  Warren  Jacques. — Town  Engineer, 
Paul  Kallmeyer. —  Purchasing  Agent,  Harry  Sandin. — Pension  Board,  Kevin  A. 


510  TOWNS,  CITIES  AND  BOROUGHS 


Coles,  Frank  Fedak,  John  B.  Hahn,  Arthur  Ridolfi,  William  Schiebe. — Building 
Inspector,  John  Sutay. — Building  Code  Board  of  Appeals,  John  W.  Fillman,  John 
R.  Gillis,  Bernard  Jacobson,  Edward  Malik,  Paul  Taormina. — Sewer  Commis- 
sion, John  Petrucelli,  Chm.,  Steven  Breiner,  Harry  V.  Tickey,  Nicholas  A. 
Vertucci,  Michael  Williams. — Arts  Commission,  Annette  Kaiser,  Chm.,  Mar- 
garet Nagourney,  Ellen  Schneider. — Chief  of  Police,  Norman  Porteous. — Police 
Commission,  Peter  DiNardo,  Chm.,  George  Baehr,  Robert  Anderson,  Edward 
Headford,  Joseph  Kasper,  Serge  Mihaly.— Constables,  Virginia  Bailey,  Joseph 
Iaffaldano,  Constantino  Pietrini. — Chiefs  of  Fire  Depts.,  Paul  Kurtz  (Trumbull 
Center),  Douglas  Doyle  (Nichols),  Arthur  Knapp  (Long  Hill). —  Fire  Marshal, 
Joseph  P.  Adzima. — Civil  Preparedness  Director,  Howard  B.  Davidson. — Town 
Attorneys,  Ralph  L.  Palmesi,  Burton  S.  Yaffie. —  Justices  of  the  Peace,  Donald 
W  Corris,  Elsie  F.  Meleskie,  James  L.  Pavia,  Lucille  S.  Pratt,  Helen  M.  Reh, 
Alfred  Teller. 


UNION.  Tolland  County. — (Form  of  government,  selectmen,  town  meeting, 
board  of  finance.) — Inc.  Oct.,  1734.  Area,  29.9  sq.  miles.  Population,  est.,  550. 
Voting  district,  1.  Children,  162.  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. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Alice  E.  Hine; 
Hours,  1-4  P.M.,  Tuesday;  9  A.M. -4  P.M.,  Wednesday;  9-12  A.M.,  Thursday; 
Address,  Rte.  171,  606  Buckley  Highway,  06076;  Tel.,  Stafford  Springs,  684- 
3770. — Asst.  Clerk  and  Asst.  Reg.  of  Vital  Statistics,  Mrs.  Cassandra  A. 
White.— Selectmen,  1st,  Anna  Mae  Pallanck,  Rep.  (Tel.  684-3812),  William  G. 
Scranton,  Rep.,  Emily  B.  Rizner,  Dem. — Treas.  and  Agent  of  Town  Deposit 
Fund,  Cassandra  A.  White. — Board  of  Finance,  Nathan  B.  Swift,  Jr.,  Chm., 
Maurice  G.  Chappell,  Lucille  I.  Goodhall,  Jane  L.  Harwood,  James  A. 
Kavanagh  III,  Kathryn  H.  Spink. — Tax  Collector,  Maureen  M.  Eaton. — Board 
of  Tax  Review,  Jack  Dennerley,  Chm.,  Salvatore  D'Amico,  Joseph  L. 
Kratochvil. — Assessors,  Wesley  R.  Bradway,  Chm.,  Marion  Y.  Kingsbury,  Joel 
H.  Reed  II. — Registrars  of  Voters,  Rita  A.  D'Amico,  Dem.,  Margaret  F.  Tyler, 
Rep. — Acting  Supt.  of  Schools,  William  Franklin. — Board  of  Education,  George 
J.  Auger,  Chm.,  Ruth  B.  AmEnde,  1981;  Ellen  Anderson,  Carol  Scranton,  1983; 
Cecelia  D.  Silbermann,  Jerry  Skopek,  Jr. ,  1985. — Planning  and  Zoning  Commis- 
sion, Joseph  L.  Kratochvil,  Chm.,  Walter  D.  Bradway,  Mary  Hattin,  Herbert 
Muller,  Dean  B.  Upson;  Alternates,  Rita  A.  D'Amico,  Chris  Muller,  William 
Waskiewicz. — Zoning  Board  of  Appeals,  Robert  E.  Tyler,  Jr.,  Chm.,  Maurice  E. 
Caouette,  David  K.  Foss,  John  M.  McGlone,  Robert  Tinker;  Alternates, 
Raymond  E.  Chappell,  C.  Milton  Dennehy,  William  R.  Leffingwell.— 
Conservation  Officer,  Joseph  E.  Vilandre. —  Commission  on  Aging,  Rita 
D'Amico,  Chm. ,  Antoinette  Gilbronson,  Harold  Hulse,  Eleanor  R.  Leffingwell, 
Helen  Smith,  George  Rizner. — Municipal  Agent  for  the  Elderly,  Eleanor  R. 
Leffingwell.  —Director  of  Health,  Stephen  A.  Johnson,  M.D.  (P.O.,  Stafford 
Springs).  — Library  Directors,  Emily  Rizner,  Chm.,  Linda  D.  Auger,  Elizabeth 
Kaleta,  Deborah  J.  Lindsey,  Carol  A.  Mancini,  Jeannine  M.  Upson. — 
Recreation  Committee,  Steven  Szych,  Jr. ,  Chm. ,  Edward  R.  Bentsen,  Robert  W. 
Bragdon,  George  E.  Heck  II,  Ermen  J.  Pallanck.— Road  Foreman,  George  E. 
Heck  II.— Building  Inspector,  William  E.  Kaschuluk.— Energy  Coordinator, 


TOWNS.  CITIES  AND  BOROUGHS  511 

James  A.  Kavanagh  III. — Burning  Official,  Jack  Dennerley. — Tree  Warden, 
Edward  J.  Murdock.—  Marine  Patrol  Officer,  Albert  L.  Goodhall,  Sr. — 
Sanitarian,  Robert  Deptula. — Constables,  Robert  L.  Furness,  Frederick  R. 
Hine,  Jr.,  Herbert  G.  Muller,  Gary  A.  Trinque.— Chief  of  Fire  Dept.,  Louis  E. 
Roberts;  Deputy,  Nathan  B.  Swift.— Fire  Marshal,  Harold  Finch.— Civil  Pre- 
paredness Director,  E.  John  Murdock,  Jr.;  Asst.,  Arthur  E.  Murdock. — Town 
Attorney,  F.  Joseph  Paradiso. — Justices  of  the  Peace,  Rene  S.  Cavar,  Albert  L. 
Goodhall,  Jane  G.  Harwood,  Wilfred  H.  Heck,  Joseph  E.  Vilandre. 


VERNON.  Tolland  County. — (Form  of  government,  mayor,  town  coun- 
cil.)—  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.,  28,200.  Voting  districts,  5.  Children,  8,635.  Principal 
industries,  anodizing,  knitted  outerwear,  metal  surface  treatments,  communica- 
tions equipment,  fire  retardant  paints,  manufacture  of  envelopes,  dyeing  and 
finishing  of  fabrics,  tape  recorders,  plastics,  tools  and  dies,  woodworking. 
Transp. — Passenger:  Served  by  buses  of  Conn.  Transit  from  Hartford  and  Post 
Road  Stages,  Inc.  from  Hartford  and  Stafford  Springs.  Freight:  Served  by 
numerous  motor  common  carriers.  Post  offices,  Vernon,  Rockville  and  Tal- 
cottville. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Henry  F.  Butler; 
Hours,  9  A.M. -5  P.M.,  Monday  through  Friday;  Address,  Memorial  Bldg.,  14 
Park  PI.,  P.O.  Box  245,  Rockville  06066;  Tel.,  Rockville,  872-8591.— Asst.  Clerks 
and  Asst.  Regs,  of  Vital  Statistics,  Mrs.  Josephine  R.  Butler,  Mrs.  Gladys  B. 
Wise. — Director  of  Administration,  Robert  W.  Dotson. — Mayor,  Marie  A. 
Herbst,  Dem. — Town  Council,  Mayor  Marie  A.  Herbst,  Chm.,  Mark  C. 
Bucheri,  Morgan  I.  Campbell,  Robert  B.  Hurd,  Leonard  Jacobs,  Jane  S.  Lamb, 
John  J.  Makowsky,  Stephen  C.  Marcham,  James  E.  McCarthy,  Sylvia  E. 
Morgan,  Robert  Romejko,  Lena  J.  Therault,  Robert  R.  Wehrli.— Selectmen, 
John  G.  Fiske,  Marian  J.  Narkawicz,  Gail  E.  Sheer. — Treas.  and  Agent  of  Town 
Deposit  Fund,  Roland  E.  Gledhill. — Tax  Collector,  Sylvia  Wilson. — Board  of  Tax 
Review,  Norman  R.  Strong,  Chm.,  Edward  J.  Daly,  William  J.  Osborn,  HI. — 
Assessor,  John  VanOudenhove. — Registrars  of  Voters,  Albert  R.  Tennstedt, 
Dem. ,  George  D.  Maharan,  Rep. — Supt.  of  Schools,  Bernard  Sidman. — Board  of 
Education,  Daniel  R.  Woolwich,  Chm.,  Devra  Baum,  I.  Ginger  Freethy,  George 
C.  Prouty,  Sr.,  Robert  A.  Schwartz,  Jo  Ann  L.  Worthen,  1981;  Lee  S.  Belanger, 
Harold  R.  Cummings,  Joyce  A.  DiPietro,  1983. — Planning  Commission,  William 
Satryb,  Chm.,  Mary  Glenn,  William  Houle,  Joseph  J.  Ramondetta,  Michael 
Turk;  Alternates,  David  Mills,  Herbert  Slicer,  Vincent  A.  Vivenzio. — Town 
Planner,  George  H.  Russell. — Zoning  Commission,  Robert  VanDerpoel,  Chm., 
Robert  E.  Dillon,  Charles  O'Flinn,  Richard  Resnick,  Loretta  Rivers;  Alter- 
nates, Michael  Gessay,  Nancy  Osborn. — Zoning  Board  of  Appeals,  Steven  L. 
Wakefield,  Chm.,  John  F.  Bruce,  Anthony  J.  Choma,  Jr.,  Mercedes  D.  Hawley, 
Frederic  W  Hopkins;  Alternates,  Joel  G.  Allard,  Kenneth  Rauschenbach, 
Mary  Ellen  Romejko. — Zoning  Enforcement  Officer,  John  C.  Darcey. — 
Economic  Development  Commission,  George  W  Russell,  Chm.,  A.  J.  Bryant, 
Rodney  J.  Cowan,  Anne  E.  Flint,  Kenneth  B.  Johnson,  Ronald  J.  Mador, 
Richard  W.  McLaughlin,  Clarence  O' Crowley,  Rose  T.  Otten,  Francine  Vec- 
chiolla. —  Housing  Authority,  Allen  Dresser,  Chm.,  Patricia  E.  Cedor,  Emanuel 


512  TOWNS,  CITIES  AND  BOROUGHS 


Gerber,  Nancy  Osbora,  Nicholas  Pawluk;  Francis  J.  Pitkat,  Exec.  Dir. — 
Conservation  and  Inland  Wetlands  Commission,  Brian  R.  Will,  Chm.,  Mary  L. 
Daigle,  Ann  M.  Letendre,  Ralph  Livingston,  James  P.  Lynch,  Dorothea  V. 
Peabody,  Duncan  C.  Reid,  John  Summers,  Ralph  Zahner. — Energy  Conserva- 
tion Coordinator,  Donald  Maguda. — Energy  Conservation  Commission,  Robert 
Romejko,  Chm.,  Sherwood  Aborn,  Lester  Baum,  Samuel  Blonstein,  Rev.  Paul 
Bowman,  Charles  Brisson,  Peter  Dureiko,  Ann  Flint,  John  Kaminski,  Robert 
Kelley,  Sue  Levitt,  G.  George  May,  Jean  Pearsall,  Robert  Puhl,  Donald 
Maguda,  Eric  Santini.—  Fine  Arts  Commission,  Carmela  M.  Prechtl,  Chm., 
Rev.  Paul  Bowman,  Paula  B.  Brady,  Dorothy  Casadei,  Caroline  L.  Forster, 
Samuel  Goldfarb,  Karin  P.  Gottier,  J.  Thomas  Johnson,  James  Luddecke,  John 
Pozzato,  Sara  Jane  Reid,  Patricia  B.  Simmons,  Beverly  Taylor,  Madeline 
Turk. — Welfare  Coordinator,  Jean  Pearsall. — Director  of  Health,  Joseph  Kris- 
tan,  M.D. — Parks  and  Recreation  Commission,  Joyce  Taylor,  Chm.,  Juanita 
Bair,  Robert  J.  Bryda,  Ronald  Gates,  Jack  Gorr,  Theodore  A.  Johnson,  Carlton 
Milanese,  Jon-Paul  Roden,  Stephen  J.  Zavarella;  Donald  P.  Berger,  Dir. — Town 
Engineer,  Leonard  Szczesny. — Director  of  Public  Works,  Ronald  W.  Hine;  Dep- 
uty, Sherwood  Aborn. — Purchasing  Agent,  Robert  W.  Dotson. — Building  In- 
spector, Francis  McNulty. — Building  Board  of  Appeals,  George  MacDonald, 
Chm.,  Larry  C.  Andriks,  Joseph  D'Agata,  G.  George  May. — Sewer  Authority, 
Joseph  A.  Belanger,  Chm.,  Howard  G.  Abbott,  M.D.,  Christian  P.  Kilguss, 
Robert  D.  McGarity,  Jr.,  Raymond  F.  Nelson,  Jr. — Supt.  of  Sewage  Treatment 
Plant,  Charles  Pitkat.— Chief  of  Police,  Herman  A.  Fritz.— Chief  of  Fire  Dept., 
Donald  Maguda;  Asst.,  LB.  Davis. — Acting  Fire  Marshal,  William  Johnson; 
Deputy,  Donald  Maguda. — Civil  Preparedness  Director,  Donald  Maguda. — 
Town  Attorney,  Edwin  M.  Lavitt. — Justices  of  the  Peace,  Sally  Barbero, 
Abraham  Brooks,  Gloria  A.  Collins,  Donald  B.  Eden,  James  C.  Filkoff,  John  J. 
Giulietti,  Winfred  A.  Kloter,  Joseph  S.  Konicki,  Alyce  Wormstedt  Lisk,  Louis 
J.  Martocchio,  Noel  B.  W.  McCarthy,  Shirley  R.  McMahon,  David  Mills, 
Robert  F.  North,  Donald  R.  Sadrozinski,  Gail  E.  Sheer,  Lucy  L.  Smyrski, 
Norman  Strong,  Albert  R.  Tennstedt. 


VOLUNTOWN.  New  London  County. — (Form  of  government,  selectmen, 
town  meeting.) — Inc.,  May,  1721.  Area,  39.7  sq.  miles.  Population,  est.,  1,600. 
Voting  district,  1.  Children,  536.  Principal  industry,  agriculture.  Transp. — 
Freight:  Served  by  numerous  motor  common  carriers.  Post  office,  Voluntown. 
Rural  free  delivery,  Pendleton  Hill  reached  by  R.F.D.  at  North  Stonington, 
No.  1. 

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,  Willis  G. 
Maynard,  Rep.  (Tel.,  376-3927),  George  H.  Davis,  Dem.,  Arthur  J.  Nieminen, 
Dem.— Treas.  and  Agent  of  Town  Deposit  Fund,  Richard  A.  Osga.— Tax  Collec- 
tor, Frances  B.  Grenier.— Board  of  Tax  Review,  Willis  G.  Maynard,  Chm., 
Arthur  G.  Gileau,  James  J.  Lock  wood. — Assessors,  George  H.  Davis,  Chm., 
Raymond  I.  Millar,  Joseph  M.  Rego— Registrars  of  Voters,  Mary  Magrey, 
Dem.,  Grace  MarcAurele,  Rep.— Supt.  of  Schools,  Robert  M.  Danehy.  —Board 
of  Education,  Rev.  John  L.  Carpenter,  Nancy  M.  Zembruski,  1981;  Karen  A. 
Anderson,  Chm.,  Georgette  F.  Grenier,  Paul  Whitehead,  1983.— Planning  and 
Zoning  Commission,  Robert  E.  Olsen,  Chm.,  Bernard  J.  Jaffraint,  Robert  P. 


TOWNS,  CITIES  AND  BOROUGHS  513 


Racich,  Kenneth  R.  Weseman;  Alternates,  James  R.  Romanella,  Bernard  W. 
Zembruski. — Zoning  Board  of  Appeals,  Louis  Gardella,  Chm.,  Byron  D.  Gal- 
lup, Amelia  M.  Palmer,  Richard  A.  Wingate,  Paul  J.  Zavistoski;  Alternates, 
Walter  W.  Elomaa,  Roger  L.  Morency. — Housing  Authority,  Patricia  Wilson, 
Chm.,  Mary  E.  Hunton,  Lorraine  James,  Lillian  McGuire,  Charles  E 
Staffhorst. — Inland  Wetlands  Commission,  George  H.  Davis,  Chm.,  Eugene  T. 
Gileau,  Harold  V.  Morrell,  Sally  K.  Olsen,  Thurston  A.  Rider. — Director  of 
Health,  Albert  G.  Gosselin,  M.D.  (P.O.,  Jewett  City).— Library  Directors, 
Roman  S.  Weller,  Chm.,  Charles  A.  Emmons,  Mary  Magrey,  Gloria  J.  Mat- 
thews, Sandra  V.  Pellinen,  Lynne  M.  Romanella. — Building  Inspector,  Odd 
Hoist. — Building  Code  Board  of  Appeals,  Norman  Lehto,  Chm.,  Lucien  Marc- 
Aurele,  Americo  Mastronunzio,  John  Ruppel. — Chief  of  Police,  John  K. 
Gill. — Constables,  Edmund  A.  Britland,  Jr.,  Steven  Cohen,  Leo  L.  Hoffman, 
Sylvia  V.  Kirsipuu. — Chief  of  Fire  Dept.,  Fire  Marshal,  Joseph  H.  Grenier. — 
Civil  Preparedness  Director,  Raymond  I.  Millar. — Town  Attorney,  Richard  J. 
Duda  (P.O.,  Jewett  City). — Justices  of  the  Peace,  Carl  D.  Anderson,  Joseph  H. 
Grenier,  Birdsey  G.  Palmer. 


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.,  36,200.  Voting  districts,  12.  Chil- 
dren, 12,377.  Principal  industries,  agriculture  and  manufacture  of  silverware, 
steel,  plastic  material  and  hardware.  Transp. — Passenger:  Served  by  Amtrak; 
buses  of  The  Short  Line  of  Conn.,  Inc.;  Conn.  Transit  from  New  Haven  and 
Wall's  Transp.  Service  locally.  Freight:  Served  by  Conrail  and  numerous  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.,  Monday  through  Friday;  Address,  Municipal 
Bldg.,  350  Center  St.,  P.O.  Box  427,  06492;  Tel.,  265-0911,  265-0912.— Asst. 
Clerk  and  Asst.  Reg.  of  Vital  Statistics,  vacancy. — Mayor,  Rocco  J.  Vumbaco, 
Dem.  — Town  Council,  William  Bridgett,  Chm.,  Robert  Berube,  Vice  Chm., 
David  Gessert,  Hugh  Hay  den,  Albert  Killen,  Jr.,  Iris  Papale,  Robert  F.  Pari  si, 
Virginio  E.  Viarengo,  Thomas  Wall. — Selectmen,  Elisabeth  Gregory,  John 
Holuba,  Eugene  Riotte. — Treas.  and  Agent  of  Town  Deposit  Fund,  Charlotte  C. 
Collins. — Board  of  Ethics,  James  Krupp,  Chm.,  Rev.  Stanley  Abugel,  Rev. 
Bruce  Bunker,  Ralph  Ives,  Charlotte  Wallace. — Comptroller,  John  C.  Purcell; 
Deputy,  Thomas  Myers. — Tax  Collector,  Charles  L.  Fields. — Board  of  Tax  Re- 
view, Ralph  Torello,  Chm.,  Mildred  Dorsey,  Christopher  Hutchinson. — 
Assessor,  Robert  C.  Kemp. — Registrars  of  Voters,  Vivienne  A.  Goodrich,  Dem., 
Martha  K.  Moriarty,  Rep. — Supt.  of  Schools,  John  J.  Price. — Board  of  Educa- 
tion, Joseph  J.  Cretella,  Chm.,  Karen  Ann  Altieri,  James  Annis,  George  Maz- 
zaferro,  John  Reardon,  1982;  Mary  G.  Fritz,  James  Millar,  Roger  Rivers, 
Barbara  M.  Sibley,  1984. — Planning  and  Zoning  Commission,  George  Lane, 
Chm.,  George  W.  Cooke,  Richard  Hennessey,  John  Raccio,  Howard  E.  Rose; 
Alternates,  David  J.  Doherty,  Pat  Piscitelli,  Irene  Sunday;  Edward  Ferrier, 
Coordinator. — Zoning  Board  of  Appeals,  Harold  Rainey,  Robert  Tebo,  Co- 
Chm.;  Karl  Luschenat,  William  Moraza,  Michael  Papale;  Alternates,  Lawrence 
Campane,  Ray  Havican. — Economic  Development  Commission,  Edward 
Loughlin,  Chm.,  Rosario  DiNoia,  Robert  Gulley,  Mario  Papale,  Eric  Propper, 
John  Raccio,  John  Shulga;  Edward  Ferrier,  Philip  Hamel,  Coordinators. — 


514  TOWNS,  CITIES  AND  BOROUGHS 


Housing  Authority,  William  Strout,  Chm.,  James  Boylan,  Rocco  Parisi,  John 
Savage;  Gloria  Reising,  Exec.  Dir. — Conservation  Commission,  George  Han- 
cock, Chm.,  Meada  Ebinger,  Michael  Falcigno,  Dr.  Harry  Haakonsen,  William 
B.  Johnson,  Richard  C.  Moore,  Mrs.  Lee  Sylvester,  Dr.  Philip  Wargo. — Housing 
Code  Board  of  Appeals,  Nicholas  Murano,  Chm.,  Andrew  DelGrego,  Rosario 
DiNoia,  Sylvester  Geremia,  Vincent  Verna;  Kenneth  Robinson,  Enforcement 
Officer.  — Pension  Commission,  Joseph  Bateman,  Charlotte  Collins,  John  Pur- 
cell,  Daniel  Santoro,  Stanley  Seadale,  Fred  Valenti. — Personnel  Pensions  and 
Appeals  Board,  Charles  Biondino,  Chm.,  John  P.  Hamilton,  Otis  Proctor,  James 
Rainey,  John  Shulga. — Committee  on  Aging,  Madeline  Erskine,  Chm.,  Rev. 
Stanley  Abugel,  Walter  Carmody,  Helen  Gaines,  Albert  Gould,  Louis  Hodos, 
Muriel  Lemay,  Erna  Lovasz,  George  Mushinsky,  Stephen  Walford,  May 
Warzocha. — Welfare  Admr.,  Frank  J.  Francesconi. — Director  of  Health,  Delbert 
B.  Smith,  M.D. — Advisory  Board  on  Public  Health,  Dr.  Lawrence  Singer,  Chm., 
Dr.  Jerome  T.  Combs,  Dr.  Andrew  Fritz,  Muriel  Lemay,  Dr.  J.  David 
McGaughey,  III,  Dr.  Robert  L.  Mullin,  Helen  Rochefort. — Library  Directors, 
Pauline  H.  Anderson,  Pres.,  PaulR.  Barbuto,  Marie  Bergamini,  Barbara  Borne, 
William  Dickinson,  Jr.,  Kenneth  Donadio,  Marilyn  Happy,  Dr.  Jack  Huttner, 
Louise  Ives,  Christopher  McLaughlin,  Charles  Mitchell,  Peter  J.  Parisi,  Jane  B. 
Socha,  George  M.  Whitehouse,  Mary  Lou  Williams. — Recreation  Commission, 
Robert  J.  Gannon,  Chm.,  Johanna  Fishbein,  Charles  Johnson,  Robert  Sprafke, 
Jr.,  T.  Gaetano  Zappala;  Ivan  S.  Shepardson,  Dir. — Director  of  Public  Works, 
Steven  Deak;  Supt.,  Michael  Cassella. — Purchasing  Agent,  Donald  Dunleavy. 
— Town  Engineer,  Richard  Sullivan. — Tree  Warden,  Steven  Deak. — PUC, 
Richard  Nunn,  Chm.,  Joseph  DeMaio,  Alexander  Kovacs. — Sealer  of  Weights 
and  Measures,  Wilfred  Bryand. — Building  Inspector,  Carmen  Spiteri. —  Build- 
ing Board  of  Appeals,  Donald  Ahearn,  Peter  Fresina,  William  Johnson,  John  A. 
Prophet,  Anthony  Roy. — Water  and  Sewer  Authority  Mgr.,  Alfred  Bruno. — 
Sanitarian,  George  P.  Yasensky. — Chief  of  Police,  Joseph  J.  Bevan,  Jr.;  Deputy, 
John  Reynolds. — Constables,  Frank  Cassello,  Harold  C.  Gehrke,  Jr.,  Anthony 
Giresi,  Stephen  M.  Hopkins,  Lucien  L.  LaRose,  Rosemary  Propper,  Vincent 
Reig.— Chief  of  Fire  Dept.,  Robert  Romanski;  Asst.,  William  Thewlis.— Fire 
Marshal,  Victor  Scionti. —  Civil  Defense  Communications,  Charles  Trow- 
bridge.— Town  Attorney,  Brian  J.  Farrell;  Assts.,  Adam  Mantzaris,  Robert 
Regan. — Justices  of  the  Peace,  Raymond  Arico,  Vivian  Fishbein. 

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.,  990.  Voting  district,  1.  Children,  311.  Principal  industry, 
agriculture.  Transp. — Freight:  Served  by  numerous  motor  common  carriers. 
Post  office,  Warren.  Rural  free  delivery  from  New  Preston  and  Cornwall  Bridge. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Priscilla  S. 
Coords;  Hours,  10-12  A.M.,  Monday,  Wednesday  and  Friday;  10  A.M. -4  P.M., 
Thursday;  Address,  Town  Hall,  P.O.  Box  25,  06754;  Tel.,  Washington,  868- 
0090.— Asst.  Clerk  and  Asst.  Reg.  of  Vital  Statistics,  Mrs.  Melanie  J.  Adams.— 
Selectmen,  1st,  Alfred  J.  Nordland,  Dem.  (P.O.,  New  Preston,  Tel.,  868-2291), 
Bernard  E.  Tanner,  Rep.,  Irving  M.  Tanner,  Rep.— Treas.  and  Agent  of  Town 
Deposit  Fund,  Edna  K.  Cashion.— Board  of  Finance,  Percy  R.  Allmand,  Chm., 
George  P.  Bates,  Herbert  Curtiss,  Sr.,  Robert  G.  Fritch,  H.  Robert  Kennedy, 
Lewis  A.  Tanner.— Tax  Collector,  Priscilla  S.  Coords.— Board  of  Tax  Review, 


TOWNS,  CITIES  AND  BOROUGHS  515 


Beecher  W.  Perkins,  Chm.,  Judith  Hammer,  Patricia  M.  Tanner. — Assessors, 
Rev.  Robert  B.  Reeves,  Jr.,  Chm.,  Joyce  A.  Keith,  Lewis  Verbouwens.— 
Registrars  of  Voters,  Shirley  Sheldon,  Dem.,  Annette  A.  Perkins,  Rep. — Supt.  of 
Schools,  James  M.  Eisenhaure.—  Planning  and  Zoning  Commission,  William  H. 
Vogel,  Jr.,  Chm.,  George  P.  Bates,  William  L.  Hopkins,  Richard  S.  Lowe,  Dean 
E.  Martin,  Leslie  R.  Massey,  David  S.  Miles,  David  B.  Nadig;  Alternates,  Glenn 
Green,  Elwyn  J.  Tanner,  Roy  S.  Walzer. — Zoning  Board  of  Appeals,  Hugh  S. 
Dunlavey,  Chm.,  John  Chernak,  Elaine  Fritch,  Judith  W  Hopkins,  Dewey 
Young,  Jr.;  Alternates,  Edna  K.  Cashion,  Patricia  M.  Tanner,  Irving  J. 
Wasley.— Conservation  Commission,  Robert  M.  Pratt,  Chm.,  Edna  K.  Cashion, 
Vice  Chm.,  Richard  J.  Adams,  Janet  M.  Bates,  Judith  W  Hopkins,  James  A. 
Lennon,  Annette  A.  Perkins. — Commission  on  Aging,  Marjorie  Martineau, 
Chm.,  Edna  K.  Cashion;  Annette  A.  Perkins,  Agent.— Director  of  Health, 
Andrew  Mellisy,  M.D.  (P.O.,  Kent). — Library  Directors,  Helene  Pennington, 
Chm.,  Alice  Adams,  Paul  Block,  Mary  Gargan,  Leicester  Handsfield,  Gloria 
Helfgott,  Marylyn  Hendricks,  Sandra  Hilbink,  Judith  Hopkins,  Irene  Nadig, 
Andrew  Tully. — Recreation  Commission,  Meryl  M.  Block,  Chm.,  John  A. 
Barrett,  Jr.,  Roy  Herbert,  Leslie  R.  Massey,  Shirley  Sheldon,  Irving  M.  Tanner, 
Terry  Tanner,  Wayne  Wilson. — Building  Inspector,  William  Conrad.  — Building 
Code  Board  of  Appeals,  James  Blodgett,  Chm.,  Robert  Chapin,  Howard  G. 
Stearns,  William  H.  Vogel,  Jr.,  Anthony  Zaragnin.— Lake  Authority,  Maria  R. 
Allen,  Barbara  C.  Combs,  William  L.  Hopkins. — Sanitarian,  Howard 
Houghton. — Tree  Warden,  Irving  M.  Tanner. — Chief  of  Police,  Alfred  J. 
Nordland.— Constables,  William  F.  Schnell,  Edward  J.  Yodkins,  Jr.— Chief  of 
Fire  Dept.,  James  Babiyan. — Fire  Marshal,  Daniel  Dacey. — Civil  Preparedness 
Director,  Wesley  H.  Quigley,  Jr. — Town  Attorney,  Jeffrey  B.  Sienkiewicz  (P.O., 
Danbury).— Justices  of  the  Peace,  James  Gallo,  Allyn  W  Perkins,  Patricia  M. 
Tanner,  George  S.  Trow. 


WASHINGTON.  Litchfield  County.— (Form  of  government,  selectmen, 
town  meeting,  board  of  finance.) — Inc.,  Jan.,  1779;  taken  from  Woodbury, 
Litchfield,  Kent  and  New  Milford.  Area,  38.7  sq.  miles.  Population,  est.,  3,600. 
Voting  district,  1.  Children,  1,025.  Transp.— Passenger:  Served  by  buses  of  The 
Kelley  Transit  Co.,  Inc.,  from  Torrington  and  New  Milford.  Freight:  Served  by 
numerous  motor  common  carriers.  Post  offices,  Washington,  Washington  Depot 
and  New  Preston- 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.  Clerk  and  Asst. 
Reg.  of  Vital  Statistics,  Mrs.  Ruth  M.  Alex.— Selectmen,  1st,  John  A.  Marsh, 
Rep.  (Tel.,  868-2259),  Alan  J.  Chapin,  Rep.,  Jane  M.  Knowlton,  Dem.— Treas. 
and  Agent  of  Town  Deposit  Fund,  Harris  J.  Swanberg.— Board  of  Finance, 
Bernhard  Hoffmann,  Chm.,  Frederick  N.  Byerly,  Judith  Staubo,  Irving  von 
Gal,  Robert  G.  Whitehead,  Roderick  M.  Wyant;  Alternates,  Robert  L.  Fisher, 
Jr.,  Harold  C.  Peterson,  Howard  R.  Staub.— Tax  Collector,  Ruth  M.  Alex.— 
Board  of  Tax  Review,  F.  Arthur  Potter,  Jr.,  Chm.,  Katherine  A.  Connerty, 
Gregory  E.  Seeley.— Assessor,  Barbara  S.  Johnson. — Registrars  of  Voters,  Con- 
stance P.  Kaylor,  Dem.,  Jean  A.  Mahoney,  Rep. — Supt.  of  Schools,  Henry 
Versnick. — Planning  Commission,  Henry  A.  Mark,  Chm.,  Robert  H.  Allen, 
George  W  Callahan,  T.  Robert  Frost,  Helen  F.  Gray;  Alternates,  Christopher  B. 


516  TOWNS,  CITIES  AND  BOROUGHS 


Combs,  Kenneth  Williams,  Harry  R.  Wright. — Zoning  Commission,  T.  Per 
Staubo,  Chm.,  John  F.  Hubbard,  Mary  Carol  Kunhardt,  Rita  B.  Staub,  John  B. 
Young,  Jr.;  Alternates,  John  J.  Allen,  Jr.,  George  P.  Burnham,  Joan  F. 
Connerty. — Zoning  Board  of  Appeals,  C.  H.  McMaster,  Chm.,  Margaret  P. 
Addicks,  Jacqueline  E.  Brunet,  Rex  E.  Collum,  Edward  R.  Zumpf;  Alternates, 
Janet  C.  Dowler,  C.  Clayton  Parks,  Jr.,  Stephen  G.  Solley. — Zoning  Enforce- 
ment Officer,  Nicholas  Solley. — Conservation  Commission,  Michael  Harwood, 
Chm.,  Frances  S.  Carlson,  Christopher  Charles,  Sara  Futh,  Sarah  H.  McLean, 
Linda  Potter,  Howard  R.  Staub. — Inland  Wetlands  Commission,  Sarah  H.  Mc- 
Lean, Chm.,  Frances  S.  Carlson,  Patricia  Fowler,  Helen  F.  Gray,  Sara 
Moore. — Historic  District  Commission,  Susan  F.  Payne,  Chm.,  Elizabeth  W. 
Kihl,  Ruth  B.  Murphy,  Carolyn  Nargesian,  Marie  P.  Sheeny;  Alternates,  Robert 
L.  Fisher,  Jr.,  Scott  James,  Phillips  Payson. — Agent  for  the  Elderly,  Blanche 
Cook. — Director  of  Social  Services,  Marlene  Murphy. — Director  of  Health,  John 
R.  Simonds,  M.D.  (P.O.,  Washington  Depot). — Park  Commission,  Philip  Young, 
Chm.,  Howard  F.  Colvin,  Kathy  Johnson,  Priscilla  L.  Piatt. — Recreation  Com- 
mission, Albert  Trowbridge,  Chm.,  Theodore  Alex,  Timothy  Cook,  Brendan 
Foulois,  Joanette  Johnson,  Joseph  Martin,  Robert  Tomlinson,  Darby  Wright. 
— Tree  Warden,  R.  Dana  Gibson. — Building  Inspector,  Stanley  A.  Johnson. 
— Building  Code  Board  of  Appeals,  Edward  B.  Prokop,  Jr.,  Gregory  E. 
Seeley. — Lake  Authority,  Robert  Bolek,  T  Robert  Frost. — Constables,  Paul 
Deneault,  Elmer  C.  Hill,  George  Piatt,  Thomas  Simons,  Kenneth  Tingley, 
Lloyd  Waldron. — Chief  of  Fire  Dept.,  Richard  E.  Johnson. — Fire  Marshal, 
Donald  S.  Etherington. — Civil  Preparedness  Director,  Edward  E.  Meeker. — 
Town  Attorney,  Reginald  William  Fairbairn. — Justices  of  the  Peace,  Ruth  N. 
Armstrong,  Gerard  A.  Cambria,  Arnold  M.  Glantz,  William  M.  Houldin,  Jr., 
Adam  J.  Korpalski,  Claude  H.  McMaster,  William  T.  McTiernan,  Edward  R. 
Peckerman,  Jr.,  Howard  R.  Staub. 


WATERBURY.  New  Haven  County. — (Form  of  government,  mayor,  board 
of  aldermen.) — Town  inc.,  May,  1686;  city  inc.,  1853;  town  and  city  consoli- 
dated, 1902.  Area,  28.8  sq.  miles.  Population,  est.,  112,000.  Voting  districts,  32. 
Children,  26,459.  Principal  industries,  manufacture  of  brass  and  copper  prod- 
ucts, clocks  and  watches.  Transp. — Passenger:  Served  by  Conrail  and  buses  of 
Bonanza  Bus  Lines,  Inc.  from  Hartford  and  Danbury;  The  Valley  Transp.  Co. 
from  Bridgeport;  Conn.  Transit  from  New  Haven;  The  Arrow  Line  from  New 
Haven  and  Winsted;  North  East  Transp.  Co.,  Inc.  locally,  Valley  Transp.,  Inc., 
Conn.  Transit  and  Greyhound.  Freight:  Served  by  Conrail  and  numerous  motor 
common  carriers.  Post  office,  Waterbury. 

CITY  AND  TOWN  OFFICERS.  Town  Clerk,  Mrs.  Patricia  M.  Mulhall; 
Hours,  8:30  A.M. -4:50  P.M.,  Monday  through  Friday;  Address,  City  Hall,  235 
Grand  St.,  06702;  Tel.,  574-6806.— Asst.  Town  Clerk,  Mrs.  Albina  G.  Jurgonis. 
—Reg.  of  Vital  Statistics,  Gert  K.  M.  Wallach,  M.D.—  Asst.  Reg.  of  Vital  Statis- 
tics, Miss  Delores  A.  Daloisio.— City  Clerk  (also  Clerk  of  Aldermen,  Police 
Comrs.,  Zoning  Commission,  City  Plan  Commission,  Health  and  Finance), 
Salvatore  Jacaruso;  Hours,  8:50  A.M.-4:50  P.M.,  Monday  through  Friday; 
Address,  236  Grand  St.;  Tel.,  574-6741.— 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,  Edward  D.  Bergin,  Dem., 


TOWNS,  CITIES  AND  BOROUGHS  517 


Chm.,  ex-officio  of  the  Boards  of  Comrs.  of  Pubiic  Works,  City  Plan  Commis- 
sion, Inland  Wetlands  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),  Donald  W.  McGill, 
Pres.;  Thomas  P.  Brunnock,  Salvatore  A.  Calabrese,  Fred  L.  Giusti,  Frank  M. 
LaPorta,  Charles  Mallon,  Ernest  A.  Minervino,  William  A.  Monti,  Eugene  A. 
Oyer,  Nicholas  J.  Parillo,  Joseph  J.  Santopietro,  Richard  Scappini,  Deborah  L. 
Scott,  David  T.  Slavin,  Francis  J.  Sullivan.— Board  of  Voter  Admissions,  David 
Calderon,  Dorothy  Crocco,  Florence  M.  Pennington. — Budget  Director,  Karl  A. 
Mandl.— Treas.,  David  J.  Bozzuto. — Comptroller,  William  F.  Murphy.  —Board 
of  Ethics,  J.  Robert  Garrity,  Chm.,  Fred  L.  Cohen,  Raymond  J.  Dalton,  Rabbi 
Jonah  Gewirts,  George  D.  Hajjar. — Board  of  Finance,  Donald  W.  McGill,  Vice 
Chm.,  Salvatore  A.  Calabrese,  Joseph  Kramer,  Francis  M.  Murphy,  Paul  J. 
Yamin.— Tax  Collector,  Donald  M.  Rinaldi.— Board  of  Tax  Review,  James  P. 
Cronin,  Chm.,  Michael  A.  Bisconti,  Delores  Cesare. — Assessor,  Leo  Iorio; 
Asst.,  Thomas  F.  Grady.— Registrars  of  Voters,  John  J.  Rock,  Dem.,  Peter  R. 
Augelli,  Rep. — Supt.  of  Schools,  Robert  J.  Lane.— Board  of  Education,  Frank 
Perrella,  Pres.,  Ronald  E.  Brodeur,  Edward  J.  Duffy,  Jr.,  Robert  W.  Embardo, 
Lewis  Hutchison,  1981;  Louise  Boulanger,  Patricia  Devino,  Keith  Q.  Kil- 
born,  Marie  Lanza,  Lawrence  J.  Zollo,  1983. — Personnel  Director,  J. A. 
McAllister.— Civil  Service  Commission,  Emmet  P.  Nichols,  Chm.,  Pasquale  V. 
Ciochetti,  Maurice  Normandin,  Mark  Scott,  James  E.  Sinclair. — Retirement 
Board,  William  Murphy,  Chm.,  Maureen  Adomaitis,  John  D.  Blinn,  Nelson  R. 
Booth,  Francis  J.  Sullivan.— Planning  Commission,  Raymond  L.  Bozzuto, 
Kenneth  M.  Carter,  Isidore  Cross,  Rocco  Pomponio,  Campbell  B. 
Singleton.— Zoning  Commission,  Frank  Bochicchio,  Chm.,  Dante  Carrafa, 
Michael  Minnella,  Ralph  E.  Napp,  Nicholas  J.  Parillo.— City  Planner,  Anthony 
Mirto. — Zoning  Board  of  Appeals,  Mario  Mannello,  Sr.,  Chm.,  William  Dillon, 
Richard  J.  Josephs,  David  Mariani,  Louis  Olore;  Alternates,  John  Holley,  Gene 
Schmidt. — Advisory  Committee  on  Economic  Development,  Maxwell  J.  Barry, 
Chm.,  Charles  Beach,  C.  Charles  Chekas,  Nicholas  D' Andrea,  Howard  Fin- 
kenzeller,  John  Giannantoni,  Edward  Holcomb,  Walter  Kalick,  Vincent  Largay, 
James  J.  Lawlor,  Donald  W.  McGill,  William  Pape,  James  W.  Pruden,  Jr., 
William  Shea,  J.  Warren  Upson,  Grace  Velez.  — Urban  Renewal  Agency,  O.  Paul 
Barone,  Chm.,  Eugene  Abel,  Frank  Albini,  Richard  D.  Barbieri,  Anthony 
Daddona,  Joseph  F.  DeSomma,  Frank  Gucciardi,  Joseph  Healey,  Salvatore 
Lanza,  Edward  Lynch,  Jr.,  Mildred  Paris,  Henry  Rinaldi,  L.  Robert  Seymour, 
William  Sherman,  George  L.  Smith,  Jr.;  Frank  Davino,  Exec.  Dir. — Housing 
Authority,  John  J.  Kiely,  Chm.,  James  J.  Donahue,  William  Douglas,  John  J. 
Morrissey,  George  A.  Testa,  Richard  Woodruff;  Edmund  M.  Campion,  Exec. 
Dir. — Environmental  Commission,  Paul  T.  Foster,  Chm.,  Joseph  Gaber,  Joseph 
Haddad,  Theodore  L.  Hennings,  George  Pelletier;  Advisors,  Gary  Broder,  Roy 
Franco.— Committee  on  Aging,  George  Fehrs,  Chm.,  Dr.  Robert  Ferraro, 
Elizabeth  A.  Griffin,  Jenny  Johnsky,  Thomas  Johnson,  William  Schofield, 
George  Steck;  Elizabeth  Johnson,  Agent.  — Board  of  Public  Assistance,  Juanita 
Carter,  Eileen  M.  Goggin,  Francis  G.  Longo,  Jr.,  William  A.  Monti,  Perfecta 
Perez,  Dennis  J.  Phelan,  Jr.,  Anthony  Vitarelli. — Welfare  Director,  Peter 
Pocius— Director  of  Health,  Gert  K.  M.  Wallach,  M.D.— Board  of  Public 
Health,  William  J.  Summa,  Chm.,  Milton  H.  Beamon,  Sue  Grossman,  Eugene 
A.  Oyer,  Dr.  Frederick  R.  Romaniello,  Dr.  Edward  M.  Segall. — Library  Direc- 
tors, Mrs.  Fred  S.  VanValkenburg,  Pres.,  John  Babin,  Charles  Baskin,  Aurora 
M.  Castelano,  Robert  M.  Cates,  Mrs.  Daniel  Cavallerano,  Evelyn  Foley,  Nelson 


518  TOWNS,  CITIES  AND  BOROUGHS 


P.  Hart,  Natalie  Kass,  Patrick  E.  Maloney,  Eleanor  Vincitorio. — Council  on 
Culture,  Robert  M.  Cates,  Thomas  Deleskis,  Adelaide  F.  Griffin,  Eddy 
LaPointe,  Richard  Scappini,  Domenic  Temporale. — Park  Board,  William  L. 
Tobin,  Pres. ,  John  Burke,  Francis  Gallo,  Walter  Griffin,  Raymond  LaMoy,  John 
C.  Manzo,  William  C.  Moore,  Donald  O'Leary,  Richard  Scappini,  William  K. 
Schofield,  Harold  W  Smith,  Jr.;  Joseph  M.  Fennell,  Dir—  Board  of  Public 
Works,  Joseph  Begnal,  Thomas  P.  Brunnock,  Leo  B.  Conard,  III,  Robert 
Lombardo,  Daniel  Morelli,  Sr.,  Julius  Nido,  Dominic  A.  Piombo. — Purchasing 
Agent,  Thomas  L.  Bonwell. — City  Engineer,  William  Spallone. — Supt.  of 
Streets,  Fred  DeLeon. — Sealer  of  Weights  and  Measures,  Harold  J.  Traver. — 
Building  Official,  Joseph  Schiaroli.  — Supt.  of  Water,  Benedict  Ebner. — Chief 
Sanitarian,  James  Stemm. — Supt.  of  Police,  Frederick  T.  Sullivan. — Police 
Commission,  Francis  Nardozzi,  Vice  Chm.,  Francis  Greaney,  John  Lombardo, 
Charles  Mallon,  Gaetano  A.  Russo,  Jr. — Constables,  Martin  Campion,  Domenic 
Carusello,  Salvatore  Corbo,  George  W.  Corey,  Jr.,  John  D'Agostino,  Shirley  E. 
Galauskas,  Perry  Pettinicchi,  John  W  Pugliese. — Chief  of  Fire  Dept.,  Ignazio  C. 
DelBuono. — Fire  Marshal,  vacancy. — City  Sheriff,  Robert  M.  Bourassa. — 
Board  of  Fire  Comrs.,  James  Gaglione,  Chm.,  Anthony  G.  Fiore,  George  F. 
McCormack,  David  T.  Slavin,  John  M.  Valente. — Civil  Preparedness  Director, 
Brian  Mulville. — Civil  Attorney,  Carl  R.  Cicchetti. — Justices  of  the  Peace, 
Richard  D.  Barbieri,  Lawrence  G.  Belval,  Alberto  J.  Biondi,  Thomas  L. 
Brayton,  Genevieve  Cavallerano,  John  F.  Cavanaugh,  Michael  H.  Cicchetti, 
Samuel  Davis,  Alfred  J.  Deleppo,  Edward  T.  Dodd,  Jr.,  Anthony  G.  Fiore, 
Shirley  E.  Galauskas,  David  L.  Gerardi,  Fred  L.  Giusti,  Brian  F.  Goggin, 
Francis  J.  Grady,  Victor  Guerrera,  Alan  H.  Hertmark,  Leo  Iorio,  Eugene  H. 
Kaplan,  Frank  M.  LaPorta,  James  J.  Lawlor,  John  D.  Mahaney,  Patrick  E. 
Maloney,  Vincent  P.  Matasavage,  Howard  R.  Matzkin,  John  K.  McCormack, 
Thomas  J.  McLarney,  Robert  E.  Mellon,  Thomas  F.  Minuto,  Maurice  B. 
Mosley,  Timothy  C.  Moynahan,  Pasquale  Palumbo,  Dominic  A.  Piombo,  Nun- 
zio  Ricciuti,  Donald  J.  Rinaldi,  Stephen  A.  Ruskin,  Richard  J.  Scappini, 
Dominic  L.  Senzamici,  Raymond  E.  Snyder,  Michael  Stolfi,  William  J.  Sullivan, 
John  M.  Valente,  Bernard  A.  Yanavich  Jr.,  F.  Patrick  Zailckas,  Richard  P. 
Zipoli. 


WATERFORD.  New  London  County. — (Form  of  government,  representa- 
tive town  meeting,  selectmen,  board  of  finance.) — Inc.,  Oct.,  1801;  taken  from 
New  London.  Area,  36.7  sq.  miles.  Population,  est.,  18,600.  Voting  districts,  4. 
Children,  5,420.  Suburban.  Transp.— Freight:  Served  by  Conrail,  Central  Ver- 
mont Railway  and  numerous  motor  common  carriers.  Post  offices,  Waterford 
and  Quaker  Hill. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Catherine  D. 
Geer;  Hours,  8  A.M. -4  P.M.,  Monday  through  Friday;  Address,  Hall  of  Re- 
cords, 200  Boston  Post  Rd. ,  06385;  Tel. ,  442-0331.—  Asst.  Clerks  and  Asst.  Regs, 
of  Vital  Statistics,  Mrs.  Carol  Peabody,  Mrs.  Margaret  Godfrey.— Moderator, 
Representative  Town  Meeting,  William  Tryon. — Selectmen,  1st,  Lawrence  J. 
Bettencourt,  Rep.  (Tel.,  442-4489),  Ralph  Madara,  Rep.,  William  F.  Hender- 
son III,  Dem. — Treas.,  Lawrence  E.  Alderson. — Finance  Director,  Arthur 
Davis.— Board  of  Finance,  George  Kee,  Chm.,  Richard  A.  Davis,  Joseph  F. 
Dooley,  Dorothy  B.  Leib,  John  I.  Menzies,  George  A.  Mikulka. — Tax  Collector, 
Germania  M.  Jensen.—  Board  of  Tax  Review,  Robert  Sullivan,  Chm.,  Laura 


TOWNS,  CITIES  AND  BOROUGHS  519 

Lee  Davis,  Joseph  Eldridge. — Assessor,  Kenneth  Dimmock;  Asst.,  Charles 
Lobacz.— Registrars  of  Voters,  Janet  K.  Reidy,  Dem.,  Susan  B.  Strahn,  Rep.— 
Supt.  of  Schools,  Patrick  Shaunessy.— Board  of  Education,  Gregory  A.  Benoit, 
Chm.,  Ernestine  M.  Brown,  Virginia  Hay,  Frederick  G.  Ziegler,  1981;  Walter  J. 
Barry,  Grace  Curtis,  Charles  Harbert,  Kenneth  B.  Thomas,  1983.— Planning 
and  Zoning  Commission,  Dr.  John  Stam,  Chm.,  Walter  Hay,  Jr.,  Jane  Morgan, 
Harry  Sussman,  John  Zaugg;  Alternates,  Anthony  DelGrosso,  Harold  Paulson, 
Jr.,  Stephen  Schiffer. — Town  Planner,  Clinton  Brown. — Zoning  Board  of  Ap- 
peals, James  Wadlow,  Chm.,  Edmund  Darling,  Konstantine  H.  Johnson,  Joel 
Lesser,  Eleanor  R.  Smith;  Alternates,  John  T.  Bresser,  Maria  Spencer.—  Zoning 
Enforcement  Officer,  Marcia  Vlaun. — Economic  Development  Commission, 
Robert  Senkow,  Chm.,  Louis  Beaudreau,  Joan  Bendfeldt,  Jules  Berkowitz, 
Judy  Dousis,  William  Lee,  Jr.,  William  R.  Lessig. — Housing  Code  Board  of 
Appeals,  John  Louziotis,  Chm.,  Sidney  Leonardi,  Jr.,  Thomas  Sheridan,  Gary 
Shook,  Joan  Smith;  Alternates,  Alfred  Clark,  James  Cushing,  James  Goss.— 
Conservation  Commission,  Jean  Sullivan,  Chm.,  Thomas  Ammirati,  Roberta 
Brouwer,  Michael  Fergione,  Norman  Rabe,  Jeanne  Shelburn,  Vittori  Spera. — 
Senior  Citizens  Commission,  Marie  K.  Lyall,  Chm.,  Roy  K.  Angel,  Jeanette 
Hobbs,  Miriam  House,  James  McGee,  Dorothy  Reed,  Patricia  Ryan,  Sidney 
Scheinkman;  Betsey  Peck,  Agent. — Director  of  Social  Services,  Barbara 
MacFadyen.— Director  of  Health,  Robert  Henkle,  M.D.  (P.O.,  New 
London). — Library  Trustees,  Edward  B.  Rowe,  Jr.,  Pres.,  Dr.  Bonnie  Allison, 
William  O.  Bennett,  Sondra  Cohen,  Mrs.  Richard  Creviston,  Henry  Gardiner, 
Mrs.  John  Gorra,  Harold  E.  Nash,  Edmond  O'Brien,  Rex  Pinson,  Mrs.  Edgar 
Russ,  Nelson  C.  White. — Parks  and  Recreation  Commission,  William  Whelan 
Jr.,  Chm.,  Thomas  Algieri,  Joseph  Auwood,  Joseph  Carey,  Dr.  Joseph  Cas- 
tanza,  Gerald  Foley,  Edward  Gorra,  Howard  F.  Lathrop,  Lois  Pero;  Ronald 
Bugbee,  Dir. — Director  of  Public  Works,  Michael  Garvie;  Asst.,  Edward 
Steward. — Supt.  of  Highways,  Donald  Brigham. — Purchasing  Agent,  Mary 
Proctor. — Building  Inspector,  Edward  York. — Building  Board  of  Appeals,  Louis 
Beaudreau,  Chm.,  Gunwald  Kleven,  Robert  Sullivan,  James  Wino. — Water  and 
Sewer  Commission,  Charles  Corrado,  Chm.,  Wolfgang  K.  Fischer,  Paul  J. 
Parulis,  Richard  Peabody,  Paul  A.  Suprin.— Shell  Fish  Commission,  Robert 
Porter,  Chm.,  Richard  Daboll,  William  F.  Henderson  III,  Richard  McKay,  Greg 
Murin. — Sanitarian,  Frank  Kolwicz.— Chief  of  Police,  James  Perkins;  Deputy, 
William  McGuire. — Police  Commission,  George  H.  Kleven,  Chm.,  Lawrence 
Bettencourt,  E.  Clifford  Hill,  Jr.,  Howard  Schink,  Winifred  Tanger.— 
Constables,  Joan  Bendfeldt,  Walter  E.  Corey,  Harry  W  Kaiser,  Jr.,  Orville  H. 
Reynolds,  Arthur  A.  M.  Sousa,  George  Watrous. — Chiefs  of  Fire  Dept.,  Felix 
Brochu  (Waterford- Jordan);  Bernard  J.  Douton  (Goshen);  Melvin  Carson  Jr. 
(Quaker  Hill);  James  Mugavero  (Cohanzie);  R.  Allan  Rheume  (Oswegatchie); 
Deputy,  David  Garside. — Fire  Marshal,  Douglas  Peabody. — Board  of  Fire 
Comrs.,  Gurdon  Avery,  Fred  Carlough,  Francis  O.  Dimmock,  James  McCarthy, 
John  Mingo  Jr. — Civil  Preparedness  Director,  Thomas  Dembek. — Town  Attor- 
ney, John  McGarry.— Justices  of  the  Peace,  Dorothy  V.  Avery,  Margaret  S. 
Bellucci,  Delphinia  W.  Blackburn,  Gertrud G.  Blinderman,  Harold  Blinderman, 
Sydney  P.  Blinderman,  Dorothy  K.  Bordner,  Roberta  E.  Brennan,  Patricia  J. 
Bresser,  Calvin  K.  Brouwer,  Ferdinando  Brucoli,  John  P.  Castagna,  Audrey 
Chapman,  Lawrence  S.  Cole,  Arthur  R.  Davis,  Elaine  R.  Davis,  Laura  L. 
Davis,  Marilyn  G.  Davis,  James  Delaporta,  Russell  E.  Diehm,  Karen  S.  Dono- 
van, Alan  R.  Dougherty,  Jessica  A.  Everest,  Robert  E.  Forshaw,  Donald  B. 
Gallup,  Joseph  J.  Gangitano,  Sanford  Glassman,  Albert  Grande,  William  Hen- 


520  TOWNS.  CITIES  AND  BOROUGHS 

derson  III,  E.  Clifford  Hill,  Jr.,  Genevieve  P.  Hurley,  James  M.  Insigna,  Ann  M. 
Koletsky,  John  M.  Krinke,  Ivan  J.  Kuvalanka,  Robert  E.  Law,  Elizabeth 
Leonardi,  Lawrence  J.  Levine,  Marie  K.  Lyall,  Lawrence  J.  Mac  Donald,  Jr., 
John  M.  Mahoney,  Gladys  H.  McFarland,  James  J.  McLaughlin,  Robert  L. 
Melson,  George  A.  Mikulka,  Mary  L.  Mingo,  Marilyn  C.  Mitchell,  Keith  C. 
Morrison,  Barbara  J.  Newman,  Henry  F.  Niedzwecki,  Zolton  J.  Noga, 
Madeline  Z.  Parker,  Albert  L.  Partridge,  Francis  J.  Pavetti,  June  W.  Prentice, 
Jacqueline  P.  Proctor,  Robert  I.  Reardon  Sr.,  Beatrice  H.  Rosenthal,  Laura  S. 
Schiavone,  Ethel  S.  Secora,  Winthrop  C.  Shook,  Eleanor  R.  Smith,  Mariea  D. 
Spencer,  Andonette  L.  Strazza,  James  Wadlow,  Jr.,  Barbara  J.  Webber. 


WATERTOWN.  Litchfield  County. — (Form  of  government,  town  manager, 
town  council,  town  meeting.) — Inc.,  May,  1780;  taken  from  Waterbury.  Area, 
29.8  sq.  miles.  Population,  est.,  19,800.  Voting  districts,  4.  Children,  6,258. 
Principal  industries,  manufacture  of  plastics,  rayon,  silk,  nylon,  mattresses, 
brass  goods,  shears,  metal  coloring,  wire  goods,  pruning  shears  and  watches. 
Transp. — Passenger:  Served  by  buses  of  North  East  Transp.  Co.,  Inc.  Freight: 
Served  by  numerous  motor  common  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;  9-12A.M.,  1st  and  3rd  Saturday 
of  each  month ,  except  on  holiday  weekends  ;9A.M.-8P.M.,  2nd  and  4th  Friday ; 
closed  weekends  during  July  and  August;  Address,  Town  Hall,  37  DeForest  St. , 
06795;  Tel.,  274-5411,  Ext.  276.— Asst.  Clerk  and  Asst.  Reg.  of  Vital  Statistics, 
Mrs.  Wilma  Harmon.— Town  Manager,  James  Troup;  Asst.,  John  Salomone. — 
Town  Council,  James  B.  Mullen,  Jr.,  Chm.,  Mary  Jo  Cicchetti,  Joseph  R. 
Cuttitta,  William  F.  Hickey,  III,  Ronald  B.  Jones,  Teresa  P.  Mitchell,  Dodds 
Perrin,  Daniel  D.  Simons,  Norman  M.  Stephen.— Board  of  Admissions,  Mary  B. 
Canty,  Leo  J.  Fabian,  Walter  A.  LeMay. —  Treas.  and  Agent  of  Town  Deposit 
Fund,  Edward  Skelte.— Tax  Collector,  Armand  J.  Derouin.—  Board  of  Tax  Re- 
view, Anthony  Sebastian,  Chm.,  Arthur  D.  Hinkleman,  John  G.  Griffith.— 
Assessor,  John  Petuch. — Registrars  of  Voters,  Walter  A.  LeMay,  Dem.,  Leo  J. 
Fabian,  Rep. — Supt.  of  J_hools,  Anthony  F.  King. — Board  of  Education, 
Virginia  W.  Slavin,  Chm.,  William T.  Barrante,  Joseph  M.  Gugliotti,  Marion  A. 
Klamkin,  Edward  J.  Thompson,  1981;  Raymond  J.  Fuller,  Robert  R.  Kaminski, 
John  J.  Mills,  Cynthia  L.  Whitaker,  1983.— Planning  and  Zoning  Commission, 
John  S.  Brady,  Chm.,  Leonard  Bruno,  Thomas  Downey,  Richard Fusco,  August 
L.  Kiesel,  Joseph  Masi,  Michael  Symanovich.— Zoning  Board  of  Appeals,  Ann 
Palmer,  Chm.,  Josephine  Caney,  Alphonse  Ciriello,  John  Zappone;  Alternates, 
Anthony  D'Amico,  Walter  S.  Fisher,  Armand  Padella.— Zoning  Enforcement 
Officer,  Stanley  Masayda. — Economic  Development  Commission,  Armand  J. 
Derouin,  Chm.,  Hay  den  Alexander,  Richard  Fusco,  John  O.  Vitone,  William 
Moskaluk,  James  B.  Mullen,  Jr.,  Frank  Nardelli,  Joseph  Russo,  Stephen 
Sharka.— Redevelopment  Agency,  Christopher  Rigopulos,  Chm.,  John  S.  Brady, 
Henry  L.  Long,  Jr.,  Charles  Taylor,  Robert  W  Witty.— Housing  Authority,  M. 
Francis  Hayes,  Chm.,  Margaret  Cooper,  Steven  A.  Fournier,  Barbara  Hymel, 
Peter  McHale. — Conservation  and  Inland  Wetlands  Commission,  Judith  Wick, 
Chm.,  John  Everitt,  B.  Bernard  Gilliam,  Frank  Gustafson,  Ronald  Jones,  Gail 
Sangree,  Edwin  Traver,  Sr.— Historic  District  Study  Committee,  Joyce  W.  Carlo, 
Chm. ,  Craig  Martenson,  Jean  Rigopulos,  Jack  Winn.— Committee  for  the  Aging, 


TOWNS.  CITIES  AND  BOROUGHS  521 

Melvin  Sutton,  Chm.,  Helene  Agnew,  William  Butterly,  Sr. ,  Elizabeth  Christie, 
Suzanne  C.  Church,  Caroline  Garside,  Armand  Padella,  Edith  Pelletier,  Nancy 
Stack.— Agent  for  the  Elderly,  Dorothy  Rice.— Public  Building  Committee, 
Robert  Porter,  Chm.,  Anthony  DiNunzio,  Patricia  Dwyer,  Edward  W.  Kalita, 
Norman  Marcoux,  Charles  Monterose,  Frederick  Richmond,  Francis  Rinaldi, 
Richard  Wick.— Director  of  Health,  Jessamine  Goerner,  M.D.— Library  Direc- 
tors, Donald  Stepanek,  Pres.,  Mary  Ann  Rosa,  Secy.,  Charles  Scott,  Treas., 
Thomas  Candrick,  Jr.,  Everard  Day,  Michael  Galullo,  Jr.,  Edith  Pelletier,  Lynn 
Watters,  Stephen  Whitaker.—  Parks  and  Recreation  Commission,  Patrick  Maz- 
zamaro,  Chm.,  Dean  Birdsall,  Michael  A.  Celello,  Walter  Fisher,  Frederick 
MacLelland,  Jr.,  Robert  Palleria,  Jan  Wivestad;  Donald  J.  Stepanek,  Dir. — 
Town  Engineer,  Dir.  of  Public  Works,  William  B.  Owen.—  Building  Inspector, 
Robert  J.  Kontout.— Water  and  Sewer  Authority,  Horace  Studwell,  Chm. ,  Alice 
DelGrosso,  Arthur  Greenblatt,  Conrad  Sansoucie,  Michael  J.  Vernovai,  Sr., 
William  Viggiano;  Vincent  J.  Petroccia,  Supt. — Sanitarian,  Nancy  A.  Kontout, 
Acting. — Chief  of  Police,  Daniel  J.  Coppinger. — Police  Commission,  John  P. 
Flaherty,  Chm.,  James  E.  Cipriano,  Rosalie  Loughran,  Gilbert  Meserole, 
Novello  Ruggiero.— Constables,  Salvatore  Bosco,  George  Kiesel,  Mike 
Kumeta,  Anthony  A.  Langlais,  John  Poplis,  Salvatore  Salemi,  Edwin  F.  Traver, 
Sr. — Chief  of  Fire  Dept.,  Fire  Marshal,  Avery  W  Lamphier;  Deputy,  Charles  C. 
Judd.— Civil  Preparedness  Director,  James  Everitt.— Town  Attorney,  James  P. 
Caulfield.— Justices  of  the  Peace,  Angelo  D.  Barbino,  Richard  W.  Bares,  Steven 
P.  Beauchamp,  Alan  R.  Blum,  Angela  G.  Bozzuto,  James  E.  Brooks,  William  J. 
Butterly,  Jr.,  Francis  X.  Campion,  Frank  A.  Cascella,  Samuel  P.  Cervero, 
Dominic  J.  Cincogrono,  James  E.  Cipriano,  Angelo  F.  Cocca,  Edward  G. 
Corrao,  Arthur  T.  Curulla,  Anthony  V.  D'Amico,  Everard  W  Day,  Catherine  D. 
DeLeon,  Susanne  H.  Demers,  Armand  Derouin,  Gaetano  DiMichele,  Philip 
Ditillo,  Thomas  F.  Downey,  Peter  T.  Farm,  Charles  R.  Fisher,  Charles  R.  Fisher 
Jr.,  J.  Andre  Fournier,  Thomas  R.  Frizzell,  Raymond  J.  Fuller,  Mary  J.  Fusco, 
Richard  Fusco,  Michael  J.  Galullo,  Jr.,  Daniel  Graziano,  Arthur  P.  Greenblatt, 
Joseph  M.  Gugliotti,  Frank  E.  Gustafson,  Jr.,  William  A.  Hosking,  Barbara  A. 
Hymel,  August  J.  Kiesel,  Rosalie  G.  Loughran,  Simon  F.  Lukos,  Alice  J. 
Madeux,  Diane  V.  Manger,  Norman  G.  Marcoux,  Joseph  D.  Masi,  Robert  J. 
McGough,  James  B.  Mullen,  Jr. ,  Marion  A.  Owen,  Armand  Padella,  Vincent  O. 
Palladino,  Theresa  Palleria,  Ann  J.  Palmer,  Franklin  G.  Pilicy,  David  R.  Poirier, 
Robert  M.  Porter,  Frederick  J.  Richmond,  Francis  Rinaldi,  Jr.,  Robert  P. 
Romaniello,  Mary  A.  Rosa,  Joseph  A.  Rose,  Ronald  Russo,  William  F.  Scully, 
H.  Raymond  Sjostedt,  David  A.  Strong,  Charles  Taylor,  Edward  J.  Thompson, 
Anthony  J.  Tolla,  Jack  E.  Traver,  Michael  J.  Vernovai,  Sr.,  John  O.  Vitone, 
Judith  M.  Wick,  John  N.  Zappone,  Roberta  D.  Zappone,  Laureta  L.  Zibell, 
Brett  J.  Zuraitis. 


WESTBROOK.  Middlesex  County.— (Form  of  government,  selectmen, 
town  meeting,  board  of  finance.) — Inc.,  May,  1840;  taken  from  Saybrook  (Deep 
River).  Area,  16.2  sq.  mi1  .  Population,  est.,  4,900.  Voting  district,  1.  Children, 
1,522.  Principal  industries,  fishing,  woodworking,  aircraft  and  missile  parts, 
concrete  blocks,  boat  rentals,  marinas  and  summer  resorts.  Freight:  Served  by 
Conrail  and  numerous  motor  common  carriers.  Post  office,  Westbrook.  Rural 
free  delivery. 


522  TOWNS,  CITIES  AND  BOROUGHS 

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.  Clerk  and  Asst.  Reg. 
of  Vital  Statistics,  Mrs.  Johanna  S.  Schneider. — Selectmen,  1st,  Donald  P. 
Morrison,  Rep.  (Tel.,  399-6236),  John  P.  Riggio,  Rep.,  William  H.  Daly, 
Dem. — Treas.  and  Agent  of  Town  Deposit  Fund,  Peter  E.  Magee. — Board  of 
Finance,  David  C.  Holbrook,  Chm.,  Edward  C.  Baribeault,  Sr.,  Dennis  J. 
Hallahan,  Carmelo  J.  Marino,  Paul  J.  Orsina,  Robert  W  Woodstock. — Tax 
Collector,  Gladys  M.  Nielsen. — Board  of  Tax  Review,  Anna  M.  Bushnell,  Chm., 
Anne  F.  Magner,  Olive  B.  Wininger. — Assessors,  Mauro  A.  Bisaccia,  Chm., 
Joan  O.  Holbrook,  Gala  H.  Nordquist. — Registrars  of  Voters,  Marjorie  A. 
Bisaccia,  Dem.,  Mabel  D.  Pellerin,  Rep.— Supt.  of  Schools,  Robert  J. 
Schreck. — Board  of  Education,  Russell  G.  Barmmer,  II,  Chm.,  Richard  C. 
Bergmann,  Thomas  A.  Cloutier,  1981;  Eileen  M.  Daily,  Joseph  M.  Rowland, 
George  W.  Weeks,  1983;  Michael  M.  Dore,  Patricia  Y.  Husted,  Jeanne  C. 
Shatzman,  1985. — Planning  Commission,  Thomas  L.  Elliott,  Chm.,  James  E. 
Doherty,  Charles  Ferrucci,  Jr.,  Brian  M.  O'Connor,  Henry  Ortner,  Jr.;  Alter- 
nates, Mildred  C.  Clements,  Ruth  Kehlringer,  Tony  Palermo.— Zoning  Commis- 
sion, Robert  H.  Post,  Chm.,  Richard  L.  Day,  Joseph  A.  Papa,  Jr.,  David  K. 
Russell,  Ralph  Stein;  Alternates,  Thomas  McGrath,  Joan  R.  Mikulka,  Richard 
L.  Spreda.— Zoning  Board  of  Appeals,  Edmund  B.  Binder,  Chm.,  John  J. 
Doerrer,  Albert  W  Gavitt,  Alma  H.  Giunta,  Michael  F.  Joy;  Alternates,  Owen  J. 
Bowen,  Sr.,  Mary  M.  Collier,  John  E.  Merrick. — Zoning  Enforcement  Officer, 
Stanley  J.  Rapacki. — Fair  Rent  Commission,  Robert  Chappell,  Patrick  J. 
Ward. — Economic  Development  Commission,  James  A.  McGee,  Chm.,  Clifford 
T.  Gunnery,  Leighton  Lee,  III,  William  C.  Nelson,  Harry  Ruppenicker,  Peter 
Schirmeier,  Daniel  P.  Wren. — Elderly  Housing  Advisory  Committee,  Evelyn 
Smith,  Chm.,  Margaret  Collier,  C.  Lester  Morris,  Carl  Muller,  Becki  Renshaw, 
Rev.  Robert  Van  Gorder. — Conservation  Commission,  Thomas  M.  ODell,  Chm., 
Gerald  Bezruczyk,  Arthur  Davis,  Frances  S.  Feingold,  Barbara  K.  Helander, 
Joan  O.  Holbrook,  Richard  L.  Nankee,  Robert  A.  Peterson. — Inland  Wetlands 
Commission,  Edward  C.  Bowie,  Chm.,  Nancy  K.  Lagasse,  Jack  Milkofsky, 
Alberta  Morrison,  Brian  M.  O'Connor,  Robert  Peterson,  Richard  L.  Spreda; 
Alternate,  Joan  Hogan. — Flood  and  Erosion  Control  Board,  William  H.  Daly, 
Donald  P.  Morrison,  John  P.  Riggio. — Municipal  Agents  for  the  Elderly,  Ernest 
Middleton,  Dorothee  R.  Myerhoff. — Director  of  Social  Services,  Donald  P. 
Morrison.— Director  of  Health,  Donald  E.  Cook,  M.D.  (P.O.,  Old 
Saybrook).— Public  Health  Nursing  Board,  Margaret  J.  DeLise,  Chm.,  Dianne 
Boccia,  Margaret  Dayton,  John  L.  Dwyer,  Mary  L.  Ferrucci,  John  Fisette, 
Albert  Gavitt,  Donald  P.  Morrison,  Pamela  A.  Palermo. — Library  Directors, 
Thomas  G.  Montefiore,  Jr.,  Chm.,  Kathleen  E.  Cietanno,  Peter  M.  D'Errico, 
Louise  C.  Dibble,  Dorothy  E.  Holbrook,  Gretchen  R.  Neidlinger,  James  A. 
Storms,  Donald  P.  Wilcox,  Evelyn  R.  Wilson.— Board  of  Recreation,  Raymond 
Borsari,  Michael  E.  Hoadley,  Philip  House,  Wayne  J.  Mansfield,  Robert  H. 
Post,  Mary  B.  Ring,  Robert  Sepanik.— Town  Engineer,  David  Mylchreest.— 
Tree  Warden,  John  P.  Riggio. — Building  Inspector,  Henry  Giuca. — Harbor 
Commission,  Gail  Bassett,  Chm.,  John  T.  Clements,  Jr.,  William  H.  Daly, 
William  E.  Douglas,  Carmelo  J.  Marino,  Henry  Ortner,  Jr.,  Harry  P. 
Ruppenicker. — Shell  Fish  Commission,  Robert  H.  Post,  Chm.,  John  T.  Cle- 
ments, Jr.,  George  D.  Kinkade,  John  C.  Vella,  Steven  Ward.— Sanitarian,  Jack 
Milkofsky.— Chief  of  Police,  Donald  P.  Morrison.— Constables,  Thomas  V. 
Brady,  Daniel  L.  Carter,  Bernice  Close,  George  E.  Close,  Thomas  P.  Greaves, 


TOWNS,  CITIES  AND  BOROUGHS  523 

Michael  C.  Mikulka,  Michael  S.  Oryl,  Jr.,  Tony  A.  Palermo,  Robert  H.  Post, 
David  K.  Russell,  Timothy  J.  Taylor.— Chief  of  Fire  Dept.,  Lester  P.  Scott; 
Asst.,  Loren  E.  Baker,  Jr.— Fire  Marshal,  George  B.  Rehberg.— Board  of  Fire 
Comrs.,  Lee  G.  Correll,  Chm.,  Sanford  H.  Holbrook,  Donald  P.  Morrison, 
Albert  C.  Palm,  Lester  P.  Scott. — Civil  Preparedness  Director,  Paul  J. 
Connelly. — Town  Attorney,  John  Larson. — Justices  of  the  Peace,  William  H. 
Daly,  John  J.  Doerrer,  Evelyn  L.  Kabatznick,  Arthur  R.  Knittel,  Evelyn  C. 
Smith,  Ralph  Stein,  Ruth  B.  Tomassetti,  George  W.  Weeks. 


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.,  68,300.  Voting  districts,  22.  Children,  16,077.  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  Conn. 
Transit  from  Hartford,  Farmington,  Bloomfield,  Newington  and  Union ville; 
The  Arrow  Line,  Inc.  from  Torrington,  and  Bonanza  Bus  Lines,  Inc.  from 
Waterbury.  Freight:  Served  by  Conrail  and  numerous  motor  common  carriers. 
Post  offices,  West  Hartford,  Elmwood  and  Bishops  Corner. 

TOWN  OFFICERS.  Clerk,  Nan  L.  Glass;  Hours,  8:30  A.M.-4:30  P.M., 
Monday  through  Friday;  Address,  Town  Hall,  28  South  Main  St.,  06107;  Tel., 
Hartford,  236-3231. — Asst.  Clerks,  Norma  W  Cronin,  Ellen  Mary  Cousineau. 
—Reg.  of  Vital  Statistics,  Philip  O.  Charpentier.— Asst.  Regs,  of  Vital  Statistics, 
Mrs.  Deborah  Cayer,  Mrs.  Aida  Mascolo,  Barbara  R.  B.Miller,  Robert  W. 
Proctor.— Town  Manager,  William  N.  Brady.— Town  Council,  Anne  P.  Streeter, 
Rep.,  Pres.  and  Mayor;  Robert  Farr,  Deputy  Mayor;  William  E.  Alberti,  John  F. 
Droney,  Jr.,  Robert  H.  Gross,  Machelle  J.  Neiditz,  Robert  M.  Rowlson,  W. 
Wallace  Wessels,  Susan  B.  Wilson.— Selectmen,  Patricia  B.  Copp,  Walter  P. 
Crabtree,  III,  Mary  S.  Glynn,  Eileen  L.  Keith,  Ruth  P.  Kronick.— Director  of 
Finance,  Richard  A.  Russo. — Commission  on  Ethics,  Mayor  Anne  P.  Streeter, 
William  N.  Brady,  John  F.  Droney,  Jr.,  Robert  Farr,  F.  Kenneth  Fitch,  Robert 
Volpe. — Collector  of  Revenue,  Anthony  Brasacchio. — Board  of  Tax  Review, 
Webster  T.  Copp,  Chm.,  John  B.  Crosson,  Norman  L.  Stuart. — Board  of  As- 
sessors, Frederick  A.  Osmers,  Chm.,  Robert  C.  Dahill,  David  B.  Kramer, 
Shelagh  H.  O'Neill,  James  S.  Tierney. — Board  of  Special  Assessment,  Joseph  P. 
McGuinness,  Chm.,  C.  Joseph  Fox,  III,  Stanley  G.  Johnson,  Jr.,  Harry  E. 
McCrady,  Kevin  B.  Sullivan;  Alternates,  Leonard  Garber,  James  H. 
Jackson. — Director  of  Assessments,  James  E.  Butler. — Registrars  of  Voters, 
Helen  S.  O'Rourke,  Dem.,  Stanley  T.  Fuger,  Rep.— Supt.  of  Schools,  Peter 
Relic— Board  of  Education,  John  E.  Davison,  Chm. ,  Mary  F.  Everett,  Walter  G. 
Markham,  Elaine  S.  Weiner,  1981;  Barry  S.  Chesler,  Daniel  E.  Doyle,  Jr.,  Alyce 
F.  Hild,  1983.— Planning  and  Zoning  Commission,  Inland  Wetlands  Commission, 
R.  William  Reinsmith,  Chm.,  Gerald  W  Brady,  Marilyn  F.  Cohen,  Gerald  H. 
Doherty,  Mark  W  Levy;  Alternates,  Cynthia  A.  Brady,  Linda  I.  French,  Arthur 
Lounder. —  Town  Planner,  William  G.  Kweder. — Zoning  Board  of  Appeals, 
Robert  F.  Rossini,  Chm. ,  Stephen  J.  Benedetto,  John  F.  Nagle,  Betty  H.  Pavlak, 
Jerome  M.  Scharr;  Alternates,  Edwin  L.  Baum,  Stewart  F.  Kleinman,  Stephen 
A.  Winalski. — Zoning  Enforcement  Officer,  Gary  Cameron. — Housing  Author- 


524  TOWNS,  CITIES  AND  BOROUGHS 


ity,  Alexander  A.  Currie,  Jr.,  Chm.,  Edward  R.  Jacovino,  Edward  T.  Litchfield, 
Msgr.  Terrence  P.  McMahon,  Patricia  A.  O'Connor;  Marvin  Kay,  Acting  Exec. 
Dir. — Economic  Development  Commission,  William  Peelle,  Chm.,  Robert  Baer, 
Steven  Coates,  Donald  Davis,  I.  H.  Dennen,  Julius  Fegelman,  Mark  Feinberg, 
William  O'Brien,  Richard  Mulready,  John  A.  Murray,  Paul  Roedel,  Mary  Stel- 
man,  Robert  Walsh. — Fair  Rent  Commission,  Girard  S.  Haviland,  Chm.,  Maria 
M.  Cosentino,  Dennis  G.  Hersh,  Malvern  J.  Mather,  Rev.  William  J. 
Mullen. — Conservation  and  Environment  Commission,  Laverne  G.  Hinckley, 
Chm.,  Dorothy  M.  Allen,  Forrest  C.  Billings,  Nancy  H.  Everson,  Barbara  K. 
Glass,  Albert  H.  Gledhill,  Joel  R.  Huntington,  David  L.  Kendall,  Diane 
McPherson,  Homer  W.  Scott. — Historic  District  Commission,  Peter  J.  Knapp, 
Chm.,  Claire  M.  Knowlton,  Charlotte  A.  Pinsky,  June  B.  Wassell;  Alternates, 
Richard  L.  Hughes,  III,  Jack  S.  Kennedy,  Eleanor  S.  Kling. — Senior  Citizens 
Advisory  Commission,  William  F.  Meyer,  Jr.,  Chm.,  Florence  Austin,  Mary  E. 
Butler,  Barbara  K.  Hauss,  Dr.  Albert  Kleiman,  Amelia  Larkum,  Philip  A. 
Nestor,  Edward  C.  Roller,  Corrine  M.  Tirone. — Human  Rights  Commission, 
Austin  Carey,  Jr.,  Chm.,  Beverly  A.  Barbaro,  David  Bernstein,  Joan  M.  Con- 
Ion,  Dirk  R.  Dreux,  Ernest  Gelb,  Bruce  G.  MacDermid,  Nancy  L.  McCormack, 
Lois  B.  Tanzer. — Director  of  Social  Services,  Edward  F.  Nowicki,  Acting 
Mgr. — Director  of  Health,  Philip  O.  Charpentier. — Community  Health  Planning 
Board,  Shirley  W.  Jefferson,  Chm.,  Elaine  H.  Baine,  L.  Christine  Barney, 
Catharine  V.  Christensen,  Dr.  A.  Arthur  Fierberg,  Dr.  Stanley  Holzman,  Helen 
Mazur,  Joan  C.  Saunders. — Sanitarians,  Housing:  A.  D'Amato;  Environmen- 
tal: Robert  W  Proctor. — Library  Board,  Joyce  C.  Burgess,  Chm.,  Oliver  But- 
terworth,  Eleanor  W.  Hayes,  Joelle  Levin,  Wendell  S.  Stephenson. — Parks  and 
Recreation  Advisory  Board,  Gloria  S.  McDonagh,  Chm. ,  Mrs.  Gene  O.  Howard, 
Leonard  A.  Hudak,  Dr.  Charles  Felson,  David  G.  Pruyne,  Joseph  S.  Stabnick, 
Jr.,  Richard  T.  Stabnick. — Dept.  of  Human  Services,  Ernest  O.  St.  Jacques, 
Dir. — Dept.  of  Physical  Services,  James  F.  Kissane,  Jr.,  Dir. — Purchasing  Agent, 
Arthur  Geisel. — Public  Works  Engineering,  William  A.  Farrell,  Admr.— Supt.  of 
Streets  and  Sewers,  Raymond  Brignano,  Asst. — Tree  Warden,  Timothy  P. 
Maroney. — Building  Inspector,  Joseph  Callahan,  Acting. — Supt.  of  Sanitation, 
Raymond  Pare. — Chief  of  Police,  Francis  G.  Reynolds;  Assts.,  Craig  Carucci, 
Robert  R.  McCue. — Constables,  Doris  Fay,  Barbara  C.  Gordon,  Edward  R. 
Jacovino,  Robert  Kalechman,  Samuel  P.  Kane,  Rita  M.  Lewchik,  Arthur  B. 
Lounder,  Jr.,  Willys  R.  Peterson,  Edmund  Zinser.— Chief  of  Fire  Dept.,  Fire 
Marshal,  Arthur  J.  Yacavone. — Civil  Preparedness  Director,  William  N. 
Brady.— Corporation  Counsel,  Robert  Volpe. — Justices  of  the  Peace,  Lorenzo 
M.  Armstrong,  Rose  T.  Arpiarian,  Neil  E.  Atlas,  George  M.  Babic,  Maureen  M. 
Baronian,  Mary  G.  Barry,  Edith  G.  Baum,  Stephen  J.  Benedetto,  Jean  Paul 
Berard,  John  A.  Berman,  Marion  E.  Blake,  William  C.  Bond,  Enid  B.  Borstein, 
Cynthia  A.  Brady,  Peter  K.  Breit,  Donald  A.  Brewer,  Tyler  A.  Briggs,  Mary  M. 
Broderick,  Joyce  W.  Burgess,  Robert  W  Burgess,  Ann-Sylvia  Burns,  Oliver 
Butterworth,  John  N.  Cataldo,  Edith  S.  Catler,  Mary  N.  Chichlowski, 
Catharine  V.  Christensen,  Dorothy  G.  Christensen,  Hilda  L.  Clark,  Lucy  W 
Clark,  Owen  L.  Clark,  Brian  Clemow,  Philip  A.  Cocchiola,  Janet  S.  Cohn, 
Frederick  U.  Conard,  Jr.,  John  H.  Conard,  Joan  M.  Conlon,  Peter  M.  Conroy, 
Philip  A.  Conte,  Patricia  B.  Copp,  Webster  T.  Copp,  Roberta  S.  Cosby, 
Genevieve  A.  Cowles,  Walter  P.  Crabtree,  III,  Beatrice  G.  Cronin,  George  R. 
Crossley,  Robert  W.  Cudworth,  Alexander  A.  Currie,  Jr.,  Kathleen  A.  Curry, 
Anne-Dillon  C.  Dalton,  John  F.  Daly,  Rose  P.  D'Ambrosio,  Dayson  D.  De- 
Courcy,  Pat  D.  DiGiro,  Nancy  S.  Doherty,  Dennis  F.  Donahue,  Mary  Donovan, 


TOWNS,  CITIES  AND  BOROUGHS  525 


Dirk  R.  Dreux,  Jeremiah  J.  Driscoll,  Nathan  L.  Dubin,  Alice  L.  Duffield,  Arthur 
Epstein,  Viola  E.  Fedorowicz,  Franklin  B.  Fields,  Deborah  Finkelstein,  Car- 
men A.  Fiore,  Ursula  H.  Fischer,  Robert  L.  Flanagan,  Gail  L.  Fleming,  Ken- 
neth J.  Floryan,  John  P.  Flynn,  Dorothy  M.  Foley,  C.  Joseph  Fox,  III,  Karl  A. 
Fransson,  William  C.  Galligan,  Thomas  M.  Ganley,  Jr.,  Felicia  M.  Garmise,  G. 
Donald  Geckler,  Alyce  Gibbons,  Norton  Glass,  Mary  S.  Glynn,  Samuel  S. 
Goldstein,  Karen  N.  Goodspeed,  Paul  G.  Grady,  Patricia  H.  Graham,  Elizabeth 
M.  Groff,  Mary  E.  Guiney,  Judith  C.  Halpern,  Eleanor  C.  Hamilton,  William  J. 
Hartigan,  William  M.  Hartigan,  John  F.  Havens,  Edwin  G.  Hebb,  Jr.,  Lynn 
Hebert,  Susanna  F.  Hepburn,  Jerome  M.  Hermsen,  Michael  J.  Hickey,  Fannie 
Himmelstein,  Sidney  Himmelstein,  Martin  W  Hoffman,  Audrey  G.  Holstad, 
Dorothy  L.  Howe,  Steven  R.  Humphrey,  Joel  R.  Huntington,  Ziona  G.  Kaplan, 
Selma  L.  Kaufman,  Vivian  C.  Keena,  Eileen  L.  Keith,  Elsie  G.  Kelly,  Mabel  E. 
Kensel,  Marvin  Keyser,  Fletcher  W.  Kinsley,  Inge  Klein,  Stewart  F.  Kleinman, 
Irving  U.  Knight,  Blanche  G.  Koppelman,  Angeline  M.  Kot,  David  B.  Kramer, 
Daniel  W.  Krauer,  Ruth  P.  Kronick,  David  E.  Krum,  C.  Marston  Ladd,  Selma 
Lane,  Amelia  G.  Larkum,  Stella  Larson,  Judith  H.  Lawes,  David  Leekoff, 
Virginia  E.  Leveille,  Stanley  Leven,  Edna  G.  Levy,  Mark  W.  Levy,  Arthur  M. 
Lewis,  Elizabeth  T.  Loika,  Jerome  H.  Lowengard,  Jean  B.  Luccock,  Carole  M. 
Lundeberg,  Bruce  M.  Lutsk,  Henry  D.  Marcus,  James  D.  Marinan,  Jr.,  Albert 
J.  Marks,  Jr.,  Steven  T.  Martin,  Nancy  J.  Matties,  Joseph  P.  McGuinness, 
Lauchlin  H.  McLean,  Esther  D.  Meyer,  Brian  F.  Moore,  Roger  P.  Morgan, 
Raymond  E.  Mortensen,  Robert  E.  Muldoon,  Edith  M.  Napper,  Philip  A. 
Nestor,  Alexander  Nweeia,  James  D.  O'Connor,  Patricia  A.  O'Connor,  Martha 
Anne  T.  O'Neal,  Shelagh  H.  O'Neill,  Jack  S.  Opinsky,  Robert  P.  O'Rourke,  Joy 
E.  Palten,  Betty  H.  Pavlak,  H.  Randall  Pease,  Jr.,  Edward  A.  Pikor,  Thomas  E. 
Pikor,  George  A.  Piroumoff,  Geraldine  D.  Pizzella,  David  G.  Pruyne,  Jeannine 
Rabinowitz,  Henry  Ramenda,  William  G.  Reardon,  Ann  G.  Remus,  Thomas  R. 
Riley,  Alfred  D.  Rioux,  Elliott  Rosenberg,  Robert  M.  Rowlson,  Marvin  M. 
Ruzansky,  Theresa  E.  Santomasso,  Harry  B.  Schaechter,  Jerome  M.  Scharr, 
Irene  P.  Schaschl,  Walter  B.  Schatz,  Miriam  A.  Schilke,  Lloyd  R.  Schofield, 
Milton  Schonberger,  Kove  J.  Schwartz,  William  J.  Scully,  Louise  M.  Shea, 
Doris  J.  Shuskus,  Arnaldo  C.  Sierra,  William  M.  Smith,  Malcolm  M.  Snyder, 
Irene  G.  Sorokin,  Dyke  Spear,  Rita  Spitz,  Janice  B.  Sprogell,  Joseph  S.  Staf- 
ford, Carl  E.  Steidel,  Jr.,  Wendell  S.  Stephenson,  Samuel  Tallow,  Charles  L. 
Tea,  Jr.,  Robert  A.  Teitenberg,  James  S.  Tierney,  Corrine  M.  Tirone,  Orwell  C. 
Tousley,  Peter  L.  Truebner,  James  W  Turley,  Barbara  B.  Ulrich,  Henry  J.  Van 
deStadt,  Barbara  E.  Vercelli,  Naomi  G.  Vogel,  Mary  V.  F.  Waite,  John  F. 
Wallace,  Maureen  A.  Walsh,  Lois  H.  Ward,  Sheila  L.  Ward,  Solon  L.  Weiner, 
William  E.  Wellette,  Irving  M.  Widem,  Lorraine  K.  Wiesen,  Herman  Zamost, 
Joel  D.  Ziev. 


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., 53 ,000.  Voting  districts,  10.  Children, 
13,862.  Principal  industries,  manufacture  of  buckles,  automobile  tires,  textiles, 
chemicals,  pharmaceuticals,  artificial  stone  products  and  numerous  other  small 
parts.  Transp. — Passenger:  Served  by  buses  of  Conn.  Transit  from  New  Haven, 
Milford  and  Bridgeport.  Freight:  Served  by  Conrail  and  numerous  motor  com- 
mon carriers.  Post  office,  West  Haven. 


526  TOWNS,  CITIES  AND  BOROUGHS 

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  Friday; 
Address,  City  Hall,  355  Main  St. ,  06516;  Tel. ,  New  Haven,  934-3421,  Ext.342.— 
Asst.  Clerks,  Mrs.  Lilyan  Levine,  Mrs.  Frances  McKernon. — Asst.  Reg.  of  Vital 
Statistics,  Mrs.  Verna  W.  Cappall.— Mayor,  Robert  A.  Johnson,  Dem.;  Adm. 
Asst.,  Shirley  R.  Pearson.— Councilmen  at  Large,  Joseph  Crescenti,  Richard 
Freed,  Lawrence  C.  Minichino. — Councilmen,  1st  Dist.,  Mary  Jane  Kelly;  2nd 
Dist.,  Donald  E.  Root;  3rd  Dist.,  James  F.  Hendricks;  4th  Dist.,  Alice  M. 
Richards;  5th  Dist.,  Doris  M.  Perry;  6th  Dist.,  Joseph  W.  Harvey;  7th  Dist., 
Joseph  E.  Borelli,  Chm.;  8th  Dist.,  William  J.  Powers;  9th  Dist.,  Robert  W. 
Reilly;  10th  Dist.,  Raymond  J.  Gooley,  Jr.— Selectmen,  David  DeFlumeri, 
Dominic  M.  Pantera,  Patricia  K.  Penkava. — Treas.  and  Agent  of  Town  Deposit 
Fund,  James  R.  McMahon,  II. — Comptroller,  Evelyn  Logan. — Board  of  Fi- 
nance, Mayor  Robert  A.  Johnson,  Chm.,  ex-officio;  Anthony  Carlo,  Sam 
Filipelli,  Joseph  DiCerbo,  Edward  J.  Quinn,  Joseph  A.  Schroff. — Tax  Collector, 
Marjorie  J.  Blake.— Board  of  Tax  Review,  Ann  M.  Wade,  Chm.,  Paul  B.  Ander- 
son, Marie  J.  O'Neill. — Assessors,  Thomas  E.  Gallagher,  Patrick  A.  Flynn. — 
Registrars  of  Voters,  Emmett  J.  McDonough,  Dem.,  James  R.  Guthrie,  Rep. — 
Supt.  of  Schools,  Alfred  J.  Maiorano,  Acting. — Board  of  Education,  James  T. 
Brennan,  Chm.,  Gertrude  Beckwith,  Ralph  P.  Lawson,  III,  Anthony  J.  Marro, 
1981;  Philip  Grande,  Murray  Gollinger,  Patricia  Herbert,  Mattie  V.  Robinson, 
David  G.  Russell,  1983.— Personnel  Director,  Ralph  DeLucca. — Civil  Service 
Commission,  Raymond  Rapuano,  Chm.,  Jane  Dembiczak,  Secy.,  Martin  De- 
Grand,  John  J.  Langan. — Planning  and  Zoning  Commission,  Donald  J.  Lewis, 
Chm.,  Harry  W.  Tuttle,  Secy.,  Paul  Anderson,  Rudy  Frank,  Ralph  J.  Mirando; 
Alternate,  George  Giles. — City  Planner,  Daniel  Krevolin. — Zoning  Board  of 
Appeals,  Adolph  L.  Catania,  Edward  A.  Formichella,  Ann  Shannon,  Leon  S. 
Soroker,  Charles  Vingiano;  Alternates,  Chester  Ferris,  Samuel  Girasuolo, 
Charles  F.  Hayback,  Jr.— Zoning  Inspector,  Ronald  J.  Raffile. — Grants-in-Aid 
Coordinator,  Azelio  Guerra. — Development  Commission,  Joseph  Harvey,  Chm. , 
John  C.  Migliaro,  Jack  O'Connell,  Leila  Stone. — Dir.  of  Community  Manage- 
ment, Morton  Hecht. — Redevelopment  Agency,  Andrew  J.  Carlotto,  Chm., 
William  W.  Bryant,  Philip  H.  Charbonneau,  Peter  Landino,  Joseph  E. 
Paceoni. — Housing  Authority,  Frank  E.  Hawley,  Chm.,  Richard  Annunziata, 
Bruce  R.  Crowther,  William  S.  Johnson,  Gregory  Morrissey,  Jr.,  Rev.  Lee 
Riggs;  Frederick  Moran,  Dir. — Dir.  of  Community  Management,  Morton 
Hecht. — Conservation  Commission,  Leon  Burrows,  Chm.,  Warren  P.  Canfield, 
Donald  T.  Clark,  Arthur  H.  McGray,  Sr.,  Alan  H.  Squires.— Inland  Wetlands 
Commission,  William  McCauley,  Chm. ,  Harold  Allen,  Jr. ,  Secy. ,  Leon  Burrows, 
Elaine  Cocco,  Richard  Ormrod,  Doris  Perry. — Flood  and  Erosion  Control 
Board,  Dr.  Hugh  J.  Taurchini,  Chm.,  Francis  J.  Coyle,  Jr.,  Steve  Dargan,  John 
MacMorran,  Robert  Wells. — Commission  on  Aging,  William  Schonwald,  Chm., 
Dorothy  Fitzgerald,  Bernard  Lawlor. — Senior  Citizens  Commission,  Daniel 
Onofrio,  Sr.,  Chm.,  Peter  Bon  Tempo,  Sarah  Coe,  Edward  Peavy. — 
Coordinator  of  Elderly  Services,  John  E.  Wheeler;  Asst.,  Edward  Peavy. — 
Welfare  Director,  Lee  Lanouette. — Director  of  Health,  Nicholas  A.  Milano, 
M.D.— Board  of  Public  Health,  Harold  Allen,  Jr.,  Chm.,  Michael  Dzubaty, 
M.D.,  John  J.  Milici,  M.D. — Sanitarian,  Raymond  Puslys. — Library  Directors, 
Albert  E.  Forte,  Pres.,  Patricia  Bellmore,  Edward  H.  Doerr,  Eugene  Dorsi, 
Ruth  Ford,  Joseph  Fortino,  Charles  Gunning,  Bradford  Jamieson,  Christopher 
Kershaw,  Lois  King,  Thomas  Lehman,  John  Seipold,  Norman  Stone,  Gilbert 
Wood. — Council  of  the  Arts,  Gloria  Ireland,  Pres. — Parks  and  Recreation  Com- 


TOWNS,  CITIES  AND  BOROUGHS  527 

mission,  George  C.  Klivak,  Chm.,  Eleanor  T.  DeGrand,  Elliott  Glassman, 
Arthur  Orio,  Edward  Ronan;  Robert  Schotta,  Dir. — Director  of  Public  Works, 
Louis  Piazza;  Asst.,  Frederick  Johnson. — Supt.  of  Highways,  Frank  Cusano. 
— City  Engineer,  Robert  Kulacz. — Sealer  of  Weights  and  Measures,  Edward 
Tamborini. — Electrical  Inspector,  Alexander  Stamatien. — Building  Inspector, 
William  Ladutko. — Purchasing  Agent,  Evelyn  Logan. — Building  Code  Board  of 
Appeals,  Pascal  Panza,  Chm.,  George  Baxter,  Nicholas  Colonese,  Jr.,  William 
Sapienza,  Fred  J.  Schurk. — Sewer  Commission,  Ralph  Gabrielle,  Chm. ,  William 
E.  Murphy,  Christopher  Valente,  Sr. — Parking  Authority,  Stewart  P.  Brown, 
Chm.,  Frank  Buonocore. — Housing  Code  Appeals  Board,  Frank  Antezzo,  Mrs. 
Edward  Brady,  Malcolm  Welch. — Tree  Warden,  Hyman  Schwartz. — Chief  of 
Police,  Salvatore  Malinconico;  Deputy,  Joseph  Figaro;  Asst.,  Michael 
D'Errico. — Police  Commission,  Louis  D'Onofrio,  Chm.,  Alex  Botte,  Joseph 
Celentano,  Morton  Hecht,  Eugene  McCarthy. — Constables,  Richard  H.  Ander- 
son,-John  Burgarella,  Salvatore  Callegari,  Jr.,  Arnold  Y.  Earp,  Raymond  B. 
Gilbert,  Jr.,  Harry  A.  Gwinnell,  Edward  F.  Schwartz.— Chiefs  of  Fire  Dept., 
Joseph  Howell  (First  Dist.),  Richard  Smallman  (West  Shore  Dist.),  Victor 
Sampietro  (Allingtown  Dist.). — Fire  Marshals,  Charles  Raubeson  (First  Dist.), 
Robert  Burns  (West  Shore  Dist.),  Richard  Sampietro  (Allingtown  Dist.). 
— Board  of  Fire  Comrs.,  Stephen  Alderman,  George  G.  Davidson,  Donald  J. 
Lewis  (First  Dist.),  Charles  Davidson,  Neal  McManus  (West  Shore  Dist.), 
Joseph  Paceoni,  Charles  Vingiano,  Alfred  Waltermire  (Allingtown  Dist.). 
— Civil  Preparedness  Director,  William  M.  Welch. — Corporation  Counsel, 
Robert  Reilly;  Assts.,  Richard  P.  Altschuler,  Eugene  J.  Dorsi,  Charles 
Fischer. — Justices  of  the  Peace,  Grace  Ann  Adams,  Delores  Bo  wens,  Shirley  L. 
Brunner,  Carolyn  Burgarella,  Joseph  P.  Callahan,  William  E.  Donegan,  Salva- 
tore S.  Eamiello,  Patrick  J.  Flynn,  Martin  E.  Forbes,  William  F.  Gallagher, 
James  R.  Guthrie,  Wanda  D.  Hayback,  Paul  K.  Heckert,  Dorothy  F.  Hill,  Fred 
P.  Johnson,  Rosalie  S.  Kingsbury,  Thomas  E.  Mansfield,  John  S.  Morgan, 
Marion  O'Keefe,  Mary  A.  Perrone,  Richard  Pyszkowski,  Nicholas  F.  Sandella, 
John  R.  Schaeffer,  Frank  L.  Stebbins,  Jr.,  Elizabeth  G.  Sweeney,  Edward 
Tamborini,  Mary  E.  Tracy,  Frederick  A.  Tyrol. 


WESTON.  Fairfield  County. — (Form  of  government,  selectmen,  town 
meeting,  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.,  9,700.  Voting  district,  1.  Children,  3,358.  Residential  commu- 
nity; no  industries.  Transp. — Freight:  To  South  Norwalk.  Post  office,  Weston. 
Rural  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.,  Monday  through  Friday;  Address,  Town 
Hall,  57  Norfield  Rd.,  P.O.  Box  1007,  06883;  Tel.,  Westport,  227-2090.—  Asst. 
Clerk  and  Asst.  Reg.  of  Vital  Statistics,  Mrs.  Helen  M.  Rosendahl. — Selectmen, 
1st,  Mrs.  Susan  Hutchinson,  Rep.  (Tel.,  226-3341),  Mrs.  Roxana  W  Rogers, 
Rep.,  Ralph  H.  Caruso,  Jr.,  Dem. — Treas.  and  Agent  of  Town  Deposit  Fund, 
Edward  B.  Gomeau. — Board  of  Finance,  John  E.  Stripp,  Chm.,  Karl  J.  Nelson, 
Patrick  Sheehan,  Harold  Shupack,  Johanna  Straczek,  Barbara  Wagner,  Leslie 
L.  Wolf.— Tax  Collector,  Marjorie  Schulke.—  Board  of  Tax  Review,  James  T. 
Hogg,  Chm.,  Leonard R.  Anderson,  Marie  E.  Keene. — Assessor,  Linda Roig. — 
Registrars  of  Voters,  Jeanne  C.  Howes,  Dem.,  Ruth  P.  Hogg,  Rep. — Supt.  of 


528  TOWNS,  CITIES  AND  BOROUGHS 


Schools,  Thomas  A.  Aquila. — Board  of  Education,  Christopher  A.  Barreca, 
Chm.,  Elizabeth  Meyer,  1981;  Beverly  Gerber,  Thomas  H.  Giske,  Nancy  Ham- 
merslough,  Gabrielle  Honig,  Patricia  S.  Sheehy,  1983.— Planning  and  Zoning 
Commission,  Robert  P.  Turner,  Chm.,  Elda  S.  Bardsley,  Dr.  Michael  Burnham, 
Jane  Fix,  R.  Bruce  Hiland,  Hans  C.  F.  Wriedt,  vacancy. — Zoning  Board  of 
Appeals,  William  J.  Andre,  Chm.,  Jane  W.  Atkinson,  James  J.  Brooks,  Howard 
B.  Gans,  Charles  W.  Pepper,  Edward  Rogers,  Judy  Sheridan. — Zoning  En- 
forcement Officer,  Eleanor  Milmore. — Conservation  and  Inland  Wetlands  Com- 
mission, John  B.  deBrun,  Chm.,  Nicholas  Bell,  John  Clark,  Louise  Gissen,  Jack 
Graham,  Sarah  Southard,  Walter  Wagner. — Historic  District  Commission, 
William  G.  Rhines,  Chm.,  Reeve  Biggers,  James  Daniel,  Ingeborg  Farrell, 
Edwin  Phelps,  Mrs.  Kemp  Reade,  Marion  Stoff.— Elderly  Commission,  Ardron 
Lewis,  Martha  Diamant,  Co-Chm.;  Robert  Berry,  Raymond  Fitch,  Patricia 
Hippen,  Burton  Todd;  Joan  Henderson,  Agent. — Director  of  Social  Services, 
Robin  Rockafellow.— Director  of  Health,  Clifford  Mills,  M.D.  (P.O., 
Westport). — Library  Directors,  MacLennan  Farrell,  Chm.,  Leonard  Heine, 
Barbara  Hermenze,  Lynn  Kapelman,  Herbert  Marer,  Edward  McGrath,  Wilson 
Rogers,  Marc  Zoilo. — Parks  and  Recreation  Commission,  Tom  Swan,  Chm., 
David  Brown,  Frederick  Feuerhake,  Michael  O.  Gold,  Dolores  Jones,  Judith 
Sheehan,  Tom  Simmons. — Director  of  Youth  Services,  Donald  Del  Mazzio. — 
Director  of  Public  Works,  Davis  S.  Coley;  Asst.,  Joseph  Lametta.— Town  En- 
gineer, Raymond  Cartelli. — Building  Inspector,  Robert  Keyser. — Sanitarian, 
Alan  Smith. — Tree  Warden,  James  Hoe. — Chief  of  Police,  Joseph  A. 
McAleenan. — Police  Commission,  Richard  L.  Reifschneider,  Chm.,  Alex  But- 
man,  John  C.  Clark,  Blake  L.  Hampton,  David  Simerman. — Constables,  Salva- 
tore  Giannetti,  Robert  Harper,  Sr. — Chief  of  Fire  Dept.,  Fire  Marshal,  Frederick 
J.  Moore. — Civil  Preparedness  Director,  Alexander  Butman. — Town  Attorney,  J. 
Peter  LaChance. — Justices  of  the  Peace,  Millicent  R.  Best,  Michael  S.  Burnham, 
Jane  R.  Gray,  Paul  Heifetz,  Dolores  G.  Jones,  Marie  Keene,  Glen  Leet,  Joseph 
F.  McKeon,  Jr.,  Richard  D.  Nichols,  Gary  E.  Singer. 

WESTPORT.  Fairfield  County. — (Form  of  government,  selectmen,  repre- 
sentative town  meeting,  board  of  finance.) — Inc.,  May  28,  1835;  taken  from 
Fairfield,  Norwalk  and  Weston.  Area,  22.4  sq.  miles.  Population,  est.,  29,600. 
Voting  districts,  8.  Children,  7,353.  Principal  industries,  manufacture  of  em- 
balming fluids  and  undertakers'  supplies,  cleaning  products  and  plastics. 
Transp. — Passenger:  Served  by  Conrail,  and  by  buses  of  Cross  Country  Coach, 
Greyhound  and  Minibus.  Freight:  Served  by  Conrail  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,  8:30  A.M. -4: 30  P.M.,  Monday  through  Friday;  Address,  Town  Hall,  110 
Myrtle  Ave.,  P.O.  Box  549,  06880;  Tel.,  226-8311.— Asst.  Clerks,  Nancy  R. 
Leonard,  Pamela  A.  Williams. — Asst.  Regs,  of  Vital  Statistics,  Florence  M. 
Dohanos,  Nancy  R.  Leonard,  Pamela  A.  Williams. — Selectmen,  1st,  Jacqueline 
P.  Heneage,  Dem.  (Tel.,  226-8311),  Theodore  Diamond,  Dem.,  Vincent  J. 
Rotondo,  Rep. — Representative  Town  Meeting  Members,  Moderator,  Mary  M. 
Jenkins.  Dist.  1,  Joseph  P.  Arcudi,  Thomas  E.  Capasse,  Rita  V.  Hooper, 
Rudolph  F.  Mutter,  Gordon  E.  Perry;  Dist.  2,  Nancy  J.  Hammond,  Jeanne  D. 


TOWNS,  CITIES  AND  BOROUGHS  529 

Harris,  Carla  Rea,  John  E.  Terrell;  Dist.  3,  Wayne  G.  Atwell,  Andrew  F.  Fink, 
George  E.  Ingham,  Mary  D.  Mix,  William  Seiden;  Dist.  4,  Robert  W  Cain, 
Norman  W.  Flint,  Marion  C.  Mahone,  Eleanor  C.  Solovay,  Theodore  W 
Youngling;  Dist.  5,  W  Gerard  Hoffmann,  III,  Robert  L.  Kline,  Kathleen  L. 
Lehn,  K.  Burr  McGhee;  Dist.  6,  Thomas  F.  Conroy,  Roy  M.  Dickinson,  Ruth  E. 
Fleming,  Garson  F.  Heller,  Jr.,  Mary  M.  Jenkins;  Dist.  7,  Patricia  A.  Fagan,  C. 
Richard  Foote,  Marion  H.  Lang,  Anthony  J.  Lowe,  Maria  June  Nilson;  Dist.  8, 
Jean  F.  Bodkin,  Sidney  L.  Filderman,  Barbara  L.  Fry,  Raymond  W.  Hartman, 
Joan  Jansen,  Rita  Stitzer. — Controller,  Donald  J.  Miklus.— Auditor,  John 
Kondub.—  Board  of  Finance,  Robert  E.  Roth,  Chm.,  Edwin  K.  Dimes,  Robert 
L.  Fuchs,  Arthur  I.  Grayson,  Edwin  H.  Kahn,  Virginia  D.  Karchere.— Tax 
Collector,  Richard  T.  Russell.— Board  of  Tax  Review,  Paul  C.  Johnson,  Chm., 
Robert  A.  Landowne,  Anson  A.  MacLaren. — Assessor,  Charles  Carlin. — 
Registrars  of  Voters,  Helen  P.  Stamps,  Dem.,  Jane  L.  Heath,  Rep.— Supt.  of 
Schools,  Kenneth  D.  Brummel.— Board  of  Education,  Lorna  B.  Christophersen, 
Leonard  Rovins,  1981;  Audrey  Hansen,  Dorothy  Arden  Lyne,  vacancy, 
1983.— Planning  and  Zoning  Commission,  Ann  C.  Gill,  Chm.,  Charlotte  F.  Bel- 
ser,  Mary  G.  Borden,  Karen  B.  Curtis,  Lucile  C.  Loesberg,  Denis  M.  Sivak, 
Joan  C.  Tussing;  Alternates,  Richard  Berkowitz,  Dr.  Michael  Fenster,  Donna 
Samson.— Town  Planner,  Melvin  H.  Barr.— Zoning  Board  of  Appeals,  William 
E.  Adams,  Chm.,  Stanley  P.  Freeman,  M.  Philip  Lorber,  Virginia  H.  Williams, 
vacancy;  Alternates,  Leonard  Backer,  Louise  Demakis,  Laurel  Hoffman. — 
Zoning  Enforcement  Officer,  Bruce  S.  Blomfield. — Beautification  Committee, 
Mrs.  Clark  Ford,  Chm.,  Mrs.  Joseph  DeMaiorebus,  Mrs.  William  T.  Luedke, 
Mrs.  James  Naughton,  Mrs.  Jo  Ray,  Mrs.  John  Sherwood,  Marie  Wilson, 
Florence  Zaslow;  Loren  Sniffen,  Advisor— Public  Site  and  Building  Commis- 
sion, Alvin  H.  Gallen,  Chm.,  Donald  J.  Craig,  Benjamin  C.  Ehrlinger,  William 
Kokot,  Edward  J.  Nesbitt,  Richard  G.  Pitkin,  Morton  J.  Saipe,  Ralph  W. 
Wehmhoff,  Girard  E.  Wheeler.— Housing  Authority,  Howard  L.  Brody,  Chm., 
Peggy  D.  Brawley,  Bruce  M.  Knowles,  Sylvia  Milberg,  Michael  Sochacki; 
Patricia  Abbott,  Exec.  Dir. — Conservation  Commission,  Peter  Felsenthal, 
Chm.,  Dutton  Ashcraft,  Joan  Dickinson,  Jorgan  F.  Jensen,  Stuart  McKeever, 
Judith  Slayback,  vacancy;  Alternates,  Jill  Hespos,  Joan  Singer,  Diane  Van  der 
veen. — Environmental  Officer,  Frances  Pierwola. — Environmental  Services  Di- 
rector, Alan  W  Smith.  —Flood  and  Erosion  Control  Board,  William  M.  O'Con- 
nor, Acting  Chm.,  John  Fisk,  Robert  A.  Heller.— Historic  District  Commission, 
Margaret  Henkel,  Chm.,  Robert  Gault,  Dorothea  Malm,  Eve  Potts,  Sydelle 
Reisman;  Alternates,  James  S.  McGuire,  Kenneth  Powers,  Julie  Turner. — 
Commission  for  the  Elderly,  Rev.  Douglas  Verdin,  Chm.,  Dorothy  Bryce,  Aki 
Ikeda,  Agatha  B.  Illava,  Adolph  G.  Lurie,  Roe  Mcintosh,  Hazel  Rosenau;  Betty 
Smith,  Agent.—  Social  Services  Advisory  Board,  Rev.  William  B.  Bryant,  Chm. , 
Rita  O'Leary,  Ray  Tata.— Youth  Adult  Council,  James  Bacharach,  Chm.,  Dee 
Andrian,  Rev.  John  Brown,  Nina  Heller,  Sarah  Herz,  Robbie  Lich,  Bruce 
Miller,  Joan  Schine,  Bernice  Singer,  Greg  Weingast;  William  West,  Exec. 
Dir. — Director  of  Social  Services,  Cynthia  Harrison. — Director  of  Health,  Clif- 
ford W.  Mills,  M.D.— Library  Trustees,  Stephen  Tate,  Pres.,  Allan  P.  Cramer, 
Denise  Davidoff,  Carol  S.  Diamond,  Alberta  Eiseman,  Jack  Ellenbogen, 
Raymond  Eyes,  Lester  R.  Giegerich,  Rita  M.  Keneally,  Nancy  R.  Leonard, 
Kenneth  S.  Olshan,  Katherine  See,  J.  H.  Smith,  Jr.,  John  J.  Tarrant.— 
Recreation  Commission,  Walfred  Scofield,  Chm.,  Jacob  P.  Bryniczka,  Leonard 
Fortgang,  Peter  A.  Romano,  Ruth  Sherman;  Baldwin  B.  Lee,  Dir. —  Director  of 
Public  Works,  William  E.  Kaloupek.— Supt.  of  Highways,  John  R.  Carroll.— 


530  TOWNS,  CITIES  AND  BOROUGHS 


Town  Engineer,  Leslie  Nafis. — Building  Inspector,  Roco  F.  Poli. — Architectural 
Review  Board,  Michael  Calise,  Frances  Cherner,  Sanford  Hess,  Alberta  Lamb, 
James  D.  Lothrop,  Thomas  M.  Lowrie,  Samuel  E.  Nylen. —  Building  Board  of 
Appeals,  Joseph  J.  Kondub,  Lawrence  L.  Lopocaro,  Robert  McCarthy,  Philip 
Punzelt,  Jr. — Sewage  Plant  Supt.,  James  P.  Carleton. —  Sewer  Advisory  Commit- 
tee, William  M.  O'Connor,  Alan  U.  Parsell,  Elliott  J.  Roberts. — Energy  Coor- 
dinators, Albert  Kelley,  Richard  Pitkin.  —Sanitarians,  Eugene  J.  Tomasky, 
Thomas  S.  Ziobro. — Tree  Warden,  Loren  Sniffen. — Purchasing  Agent,  Bradley 
S.  Anschutz. — Chief  of  Police,  William  Stefan;  Deputy,  John  R.  Anastasia. — 
Constables,  Bruce  Allen,  Tony  Amato,  Patricia  Aquila,  Linda  Arciola,  John 
Aulenti,  Richard  Beck,  Joseph  Buccieri,  Don  Bulakites,  William  Cribari, 
Robert  Cunningham,  Luco  DeMeo,  Carl  Eaton,  Randy  Eaton,  John  Etsch, 
Hubert  Feeney,  Patrick  Fratino,  Maye  Fry,  Steve  Geremia,  Ted  Gianitti,  Ed- 
ward Grant,  Richard  Grey,  Mike  Gudzik,  Harold  Heitzmann,  Alfred  Holms, 
James  Holt,  Robert  Keedick,  Joseph  Kowalsky,  Byron  Latimer,  Richard 
Lindwall,  Tedde  Lowry,  George  Marks,  Sr.,  Irene  Marks,  Steve  Markus,  Jef- 
frey Meier,  Al  Montano,  Dave  Mortensen,  James  Myer,  Jr.,  James  Myer,  Sr., 
John  Parisi,  Mark  Pocius,  William  Puterbaugh,  Mike  Quinn,  Harvey  Raccioppi, 
Joseph  Renzulli,  Don  Rice,  Peter  Romano,  Larry  Saviano,  Austin  Sholes,  Earl 
Skinner,  Francis  Skinner,  Ivan  Spangenberg,  Bernie  Stahursky,  Steve  Sweitzer, 
Andrew  Tedesco,  Arthur  Tienken,  Bob  Van  Beever,  Roy  Van  Steinberg, 
Thomas  Wall,  Ronald  White,  Robert  Whittendale,  Pat  Woods,  William  Wy slick, 
Louis  Zarrelli. — Chief  of  Fire  Dept.,  vacancy;  Deputy,  Michael  Gilbertie. — Civil 
Preparedness  Director,  Kenneth  F.  Lee. —  Asst.  Town  Attorneys,  Keith  D.  Dun- 
nigan,  Karen  L.  Karpie,  Dominick  J.  Rutigliano. — Justices  of  the  Peace,  Law- 
rence O.  Aasen,  Stanley  P.  Atwood,  Edward  J.  Capasse,  Denise  T.  Davidoff, 
Edwin  K.  Dimes,  Josephine  S.  Fuchs,  Richard  Goldhurst,  Ellen  N.  Gordon, 
Peter  Heneage,  Elsie  Hirshman,  Albert  J.  Kelley,  Frederic  P.  Kimball,  Janice  P. 
Marcus,  Alan  H.  Nevas,  Louise  C.  Rotondo,  Robert  P.  Scholl,  Ruth  Solway, 
Donald  J.  Tedesco,  Nicholas  W  Thiemann,  John  M.  Williams. 


WETHERSFIELD.  Hartford  County.— (Form  of  government,  town  man- 
ager, town  council.) — Settled,  1634;  named,  1637;  inc.,  May,  1822.  Area,  13.0  sq. 
miles.  Population,  est.,  27,700.  Voting  districts,  10.  Children,  7,466.  Principal 
industries,  motel-gas-restaurant  motoring  trade,  marine  terminals  for  gasoline 
and  fuel  oils,  frozen  foods,  tools  and  dies,  the  nation's  second  largest  oil  burner 
manufacturer,  offices  and  warehouses  food,  specialty  steel,  drug  supplies,  print- 
ing, seedsmen,  home  office  Hartford  Electric  Light  Co.  and  Northeast  Utilities 
Service  Co.  Headquarters:  Dept.  of  Transportation,  Labor  Dept.  and  Motor 
Vehicles  Dept.,  of  the  State  of  Connecticut.  Transp. — Passenger:  Served  by 
buses  of  Conn.  Transit  from  Hartford  and  Middletown,  and  by  Greyhound. 
Freight:  Served  by  Conrail  and  numerous  motor  common  carriers.  Site:  William 
H.  Putnam  Bridge  for  traffic  to  Glastonbury  and  eastern  points  in  Connecticut. 
Post  office,  Wethersfield  (branch  of  Hartford  post  office),  with  carrier  service 
and  also  rural  free  delivery. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  W  Dudley  Birming- 
ham; Hours,  8  A.M.-4:30  P.M.,  Monday  through  Friday;  Address,  Town  Hall, 
505  Silas  Deane  Hwy.,  06109;  Tel.,  529-8611,  Ext.,  280.— Asst.  Clerks  and  Asst. 
Regs,  of  Vital  Statistics,  Barbara  R.  Bradley,  H.  Joan  McGann,  Sheila  L. 
Wilmer. — Acting  Town  Manager,  William  J.  Pitkin;  Asst.  to  Town  Mgr.,  Donald 


TOWNS,  CITIES  AND  BOROUGHS  531 


H.  Shaw,  Jr.— Town  Council,  John  J.  Logan,  Rep.,  Chm.  and  Mayor;  Frank  H. 
Morris,  Vice  Chm.;  Peter  B.  Aldridge,  Alan  R.  Birmingham,  James  R.  Boesch, 
John  Console,  Stephen  A.  Kirsche,  A.  Cynthia  Matthews,  Theresa  A. 
Turgeon.— Selectmen,  M.  Jane  Christensen,  Lillian  B.  Doerschler,  Kenneth  E. 
Sokolowski,  Richard  P.  Sparveri,  Judith  P.  Whitehead.— Treas.  and  Agent  of 
Town  Deposit  Fund,  George  A.  Dursi;  Deputy,  Agnes  L.  McCue.— Board  of 
Ethics,  Cornelius  Boelhouwer,  John  D.  Halotek,  Ruth  M.  Hunter,  Barbara  J. 
Ruhe,  Thomas  S.  Wilson;  Alternates,  Richard  F.  Cunningham,  William  A. 
Haines,  Richard  B.  Johnston.— Finance  Director,  Lawrence  J.  Guilmet.— Tax 
Collector,  Robert  A.  Johnson.— Board  of  Tax  Review,  Louis  V.  Sanzaro,  Chm., 
Thomas  W.  Collins,  Scott  VanBatenburg.— Assessor,  John  J.  Dagata.—  Regis- 
trars of  Voters,  Carmen  A.  Pace,  Dem.,  Mary  Ann  McFarland,  Rep.—  Supt.  of 
Schools,  William  J.  Moriarty.— Board  of  Education,  Susan  G.  Fisher,  Secy.,  J. 
Doris  Marianella,  Robert  P.  Mooney,  Cynthia  M.  O'Leary,  Robert  F.  Savard, 
Jr.,  Ann  M.  Sweeney,  1981;  William  E.  Quirk,  Chm.,  Sheila  M.  Hennessey, 
Donald  H.  Sanders,  1983.— Planning  and  Zoning  Commission,  Richard  J.  Finne- 
gan,  Chm.,  George  B.  Oickle,  Vice  Chm.,  Joseph  F  Coombs,  Clerk,  Martin  B. 
Courneen,  Jr.,  Joseph  E.  Hickey,  Theodore  R.  Paulding,  Joseph  M.  Smith, 
Charles  C.  Vena,  vacancy;  Alternates,  Fred  B.  Agee,  Jr.,  Mario  C.  Carnemolla, 
Thomas  S.  Wilson.— Town  Planner,  Leonard  Tundermann.— Zoning  Board  of 
Appeals,  Salvatore  V.  Faulise,  Chm.,  Lucas  L.  McEntire,  Clerk,  Jack  Can- 
narella,  Samuel  N.  Macferran,  Richard  J.  Zablocki;  Alternates,  Wayne  G. 
Burwell,  Salvatore  P.  Gallo,  Patricia  M.  Ritz. — Economic  Development  Com- 
mission, Thomas  F.  Brennan,  Chm.,  Jeanne  C.  McLeod,  Vice  Chm.,  Michael  J. 
Daly,  Clerk,  Welles  V.  Adams,  Michael  P.  Alogna,  Phyllis  V.  Olson, 
vacancy.— Housing  Authority,  Vivian  A.  Hughes,  Chm.,  Edwin  S.  Grodovich, 
Vice  Chm.,  Anthony  J.  DiStasio,  Francis  A.  Patti,  vacancy;  Daniel  G.  Lyons, 
Exec.  Dir.— Conservation  Commission,  William  C.  Renfro,  Chm.,  Beulah  S. 
Baldwin,  R.  Peterson  Belanger,  Louise  W.  Gignon,  Patricia  L.  Russek,  Leslie 
K.  Sherman,  Richard  G.  Willard,  Jr. — Inland  Wetlands  and  Watercourses  Com- 
mission, Joseph  M.  Hallisey,  Chm.,  A.  Douglas  Dodge,  II,  Vice  Chm.,  Wesley 
R.  Christensen,  Richard  B.  Crawford,  George  A.  Dursi,  Angelo  Mondani, 
David  F.  Samson,  Jr.,  Wesley  E.  Sargent,  Michael  J.  Scenti;  Alternates,  Robert 
P.  Jurasin,  Kenneth  Southall,  Bruce  R.  Thompson.— Advisory  Committee  on 
Flood  and  Erosion  Control  and  Encroachment  Lines,  Walter  W  Drew,  Chm. ,  Riel 
S.  Crandall,  Isabelle  L.  Danforth,  Lawrence  A.  Fagan,  Jr. ,  Robert  J.  Sanderson; 
Alternates,  Joel  Godston,  Thomas  W.  Quinn. — Insurance  Committee,  David  J. 
Loughlin,  Chm.,  William  J.  Begley,  Wallace  E.  Dibble  Jr.,  Saul  S.  Galinsky, 
John  Mahder.—  Historic  District  Commission,  Lee  G.  Kuckro,  Chm.,  Eleanor  B. 
Wolf,  Vice  Chm.,  William  R.  Donohue,  Clayton  L.  Peckham,  Beverly  F.  Pierz; 
Alternates,  Diane  C.  Bachtell,  David  A.  Ritz,  David  C.  Shinn.— Human  Rights 
and  Relations  Commission,  Edward  S.  Klemonski,  Chm.,  Evelyn  M.  Weston, 
Vice  Chm.,  Gordon  T.  Allen,  Treasvant  A.  Feaster,  III,  Joseph  A.  Jedynak, 
Frank  G.  Kirkpatrick,  Marilyn  Simoni,  Nancy  C.  Smith,  Pauline  S.  Ucich; 
Alternates,  Rev.  Keith  M.  Jones,  Frederick  E.  Petrelli,  Jr.,  vacancy.— Senior 
Citizens  Advisory  Committee,  Paul  Dance,  Chm.,  E.  Chester  Andrews, 
Katherine  M.  Burns,  Beverly  O.  Byrne,  Howard  C.  Hansen,  Vivian  A.  Hughes, 
Dr.  William  F.  Storms,  vacancy;  Margaret  Rooney,  Agent. — Advisory  Commit- 
tee for  the  Handicapped,  Thomas  B.  Lasher,  Chm.,  Nancy  S.  Bartlett,  Marilyn 
DeBacco,  Carole  W.  Dennis,  Arthur  L.  Dubrow,  Virginia  B.  Favry,  Dr.  Franklin 
M.  Foote,  R.  Lowell  Huston,  Carol  C.  Keenan,  Francis  G.  Meunier,  Jr. ,  John  E. 
O'Leary,    Joseph    F.    Pierz,    Louise    Ryan,    Angelo    Sylvester,    Allen    W. 


532  TOWNS,  CITIES  AND  BOROUGHS 


Wamester. — Director  of  Social  Services,  Virginia  Favry. — Director  of  Health, 
Franklin  M.  Foote,  M.D. — Library  Board,  Mary  E.  Gorman,  Chm.,  Daniel  R. 
Kervick,  Vice  Chm.,  Abigail  M.  Flynn,  Clerk,  Alice  K.  Dolan,  Susan  M. 
Fennelly,  Iola  B.  Johnston,  Charles  A.  McFarland,  Thomas  C.  Milvae,  George 
E.  Nelson. — Committee  on  Culture  and  the  Arts,  Robert  H.  Arthur,  Robert  B. 
Barrows,  Christine  Bradley,  Cynthia  A.  Brown,  Julia  S.  Child,  John  Hall 
Cushman,  Nancy  L.  Edwards,  Arlene  S.  Gipstein,  Elizabeth  P.  Heath,  Ann  M. 
Hock,  Anne  F.  Mayo,  Patricia  R.  Sargent,  Elena  B.  Sylvester. — Advisory  Rec- 
reation and  Park  Board,  William  L.  Leahey,  Chm. ,  George  A.  Devanney,  Susan 
E.  McAuliffe,  Robert  W.  Smith,  Ballou  M.  Tooker,  Judy  P.  Whitehead;  William 
J.  Pitkin,  Dir. — Director  of  Public  Works,  vacancy. — Purchasing  Agent,  Clifford 
B.  Carlson. — Town  Engineer,  John  A.  Petkus,  Jr. — Supt.  of  Highways,  William 
Burlingame. — Building  Inspector,  Robert  S.  Post. — Board  of  Building  Appeals, 
Leonard  B.  DeMaio,  Chm.,  Ernest  Androli,  Anthony  J.  D'Amelio,  Robert  F. 
Murtha,  Angelo  J.  Sylvester;  Alternates,  Douglas  Campbell,  Alex  L.  Glecker, 
Margaret  D.  Sterling. — Tree  Warden,  John  Herold. — Energy  Conservation  Ad- 
visory Committee,  David  P.  Congdon,  Chm.,  George  H.  Cook,  Jr.,  Alfred  W. 
Dunbar,  Clarence  W.  Miller,  Darlene  A.  Oblak,  Austin  T.  Stack,  Ronald  W. 
Tacey,  Louis  W.  Tamiso,  vacancy. — Sanitarian,  Peter  LaDuca. — Chief  of  Police, 
T.  William  Knapp. — Constables,  Albert  R.  Devanney,  Nicholas  P.  DePasquale, 
Frank  J.  DePhillips,  Albert  G.  Kaeser,  Jr.,  Douglas  G.  Macfarlane,  Curtis  I. 
McLeod,  Richard  C.  Nelson.— Chief  of  Fire  Dept.,  Clinton  L.  Hughes;  Dep- 
uties, Harold  Duncan,  Timothy  Low. — Fire  Marshal,  Lino  L.  Baldoni;  Dep- 
uty, Gary  S.  Santoro. — Civil  Preparedness  Director,  Charles  E.  Kellogg.— 
Town  Attorney,  Robert  J.  Cathcart. — Justices  of  the  Peace,  Fred  B.  Agee,  Jr., 
Scott  T.  Avery,  Douglas  Campbell,  Leonard  M.  Cullen,  Sr.,  Ann  K.  Diakun, 
Ronald  N.  DiPrato,  Lillian  J.  DiStasio,  John  J.  Donovan,  John  W.  Doyle, 
George  A.  Dursi,  Earl  M.  Edgar,  Mary  M.  Edwards,  Salvatore  V.  Faulise,  Frank 
J.  Fradiani,  Saul  S.  Galinsky,  Judith  M.  Haddad,  Andrew  P.  Hoffman,  Ronald  J. 
Holowesko,  Spencer  I.  Kanter,  Edward  F.  Landrigan,  Mary  D.  Langdon, 
Walter  H.  Mayo,  Charles  A.  McFarland,  Charles  F.  McFarland,  Curtis  I. 
McLeod,  John  H.  Miller,  S.  Bradley  Milvae,  Chandler  D.  Moulton,  Robert  F. 
Murtha,  Joseph  F.  Pierz,  George  A.  Ruhe,  Robert  J.  Sanderson,  Wayne  J. 
Sassano,  John  J.  Sullivan,  Charles  C.  Vena,  W  James  Weston,  Ronald  K. 
Whitehead,  John  W  Wieder,  Jr.,  Frederick  R.  Wolf,  Francis  J.  Wynne. 


WILLIMANTTC*  (Inc.  as  a  city,  Jan,  1893.  Form  of  government,  city 
manager,  mayor-board  of  aldermen.  Population,  15,247.) 

CITY  OFFICERS.  City  Manager  and  Treas.,  O.  Paul  Shew;  Hours,  9  A.M.-5 
P.M. ,  Monday  through  Friday;  Address,  979  Main  St. ,  P.O.  Box  166, 06226;  Tel. , 
423-2559. — Mayor,  John  J.  Lescoe,  Dem. — Aldermen-at-Large,  James  C.  De- 
Vivo,  Armand  A.  Martineau,  Lorraine  M.  McDevitt. — Aldermen,  1st  Ward, 
Cecil  Killourey,  Pres.;  2nd  Ward,  Thaddeus  G.  Kowalski;  3rd  Ward,  Frank 
Ereshena;  4th  Ward,  Neil  L.  Mesick. — Collector  of  Revenue  and  Taxes,  Doris 
Insalaco. — Board  of  Ethics,  Rev.  Joseph  Kugler,  Chm.,  Bernard  Nault,  Bruce 
Young. — Board  of  Finance,  John  Gadarowski,  Chm.,  Virginia  Darrow,  Richard 
Jackson,  Richard  Nassiff,  Edward  Schupack,  Leroy  Williams. — Pension  Com- 


*  See  Town  of  Windham. 


TOWNS.  CITIES  AND  BOROUGHS  533 

mission,  Robert  Frailey,  Ugo  Masi,  James  Smith. —  Zoning  Commission,  Hallie 
Krider,  Chm.,  Frederick  Chmura,  Douglas  Crockett,  Stanley  Kurdzo,  Jean 
Richards,  Joseph  Talge. — Zoning  Board  of  Appeals,  Nicholas  Nahas,  Chm., 
Everett  Berube,  Ugo  Masi.  Liberato  Mauretti;  Alternates,  James  Lacey,  Girard 
Rocheleau,  Beverly  Smith. — Zoning  Enforcement  Officer,  Raymond  C.  Murphy, 
Jr. — Redevelopment  Agency,  D'Ann  Mazzocca,  Chm.,  Richard  H.  Anthony, 
David  Knauss,  Girard  Rocheleau;  John  Condlin,  Exec.  Dir. — Housing  Author- 
ity, Arthur  Roy,  Chm. ,  Mary  Bocash,  Alexis  J.  Caisse,  David  Fagan,  Kay  Roan; 
Kendall  Anthony,  Dir. — Community  Development  Commission,  Leo  Morris, 
Vice  Chm.,  Baron  Bray,  Cora  Moore,  Girard  Rocheleau;  John  Condlin,  Exec. 
Dir.—  Library  Board,  Edward  Aldelman,  Victor  Alers,  Shirley  Balwin,  Olag 
Ezis,  Edith  M.  Fittabile,  Bruce  Ingraham,  Josephine  Martineau,  Nathan  Spec- 
tor,  Estelle  Tarpinian. — Director  of  Recreation,  Mark  Rajotte. — Director  of 
\buth  Center,  James  White. — Director  of  Public  Works,  Joseph  Dazy. —  City 
Engineer,  Ewald  Walz. — Water  Dept.  Supt.,  Homer  Roy. — Sewer  Authority, 
William  Strand,  Acting  Chm.,  James  C.  DeVivo,  Normand  French,  Wilfred 
Lebeau,  Armand  A.  Martineau,  Lorraine  McDevitt,  Gerald  Russian. — Chief  of 
Police,  John  P.  Hussey. — Chief  of  Fire  Dept.,  Charles  J.  Monzillo. —  Corporation 
Counsel,  David  C.  Treiber. 


WILLINGTON.  Tolland  County. — (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Inc.,  May,  1727.  Area,  34.8  sq.  miles.  Population, 
est.,  4,300.  Voting  district.  1.  Children,  1,322.  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  Central  Vermont  Railway  and  numerous  motor  common 
carriers.  Post  offices,  South  Willington  and  West  Willington.  Rural  free  delivery. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Eleanor 
DuPilka;  Hours,  9  A.M. -2  P.M.,  Monday  through  Friday;  6-8  P.M.,  Monday; 
Address,  Box  94,  Old  Farms  Rd. ,  West  Willington  06279;  Tel. ,  Storrs,  429-9965. 
— Asst.  Clerks  and  Asst.  Regs,  of  Vital  Statistics,  Mrs.  Kathleen  Navratil,  Mrs. 
Carol  Donnelly. — Selectmen,  1st,  Andrew  Repko,  Rep.  (Tel.,  429-5649),  Joseph 
Hipsky,  Jr.,  Rep.,  Michael  Helfgott,  Dem. — Treas.  and  Agent  of  Town  Deposit 
Fund,  Carol  M.  Jordan. — Board  of  Finance,  Leon  Kouyoumjian,  Chm.,  Mal- 
colm C.  Harris,  Bruce  G.  Hice,  Joy  R.  Kerr,  James  R.  Kuzemchak,  Robert  W. 
Lisiewski;  Alternates,  Kevin  B.  Dempsey,  Lemuel  W.  Odell.— Tax  Collector, 
Mary  B.  Krivanec. — Board  of  Tax  Review,  Vaughan  S.  Shaw,  Chm.,  Ellen  S. 
Nogas,  Barbara  Tulis. — Assessors,  Emily  M.  Kasacek,  Chm.,  Marjorie  S. 
Brown,  Carol  Donnelly. — Registrars  of  Voters,  Mary  Bowen,  Dem.,  Linda 
Makuch,  Rep. — Supt.  of  Schools,  Richard  Vaillancourt. — Board  of  Education, 
Herbert  C.  Arico,  Terry  S.  Brown,  Elizabeth  T.  Hipsky,  1981;  Patricia  T.  Piatek, 
Chm.,  John  M.  Gebert,  Irene  C.  Haskew,  Kenneth  J.  Neubeck,  1983.— Planning 
and  Zoning  Commission,  Charles  H.  J.  Beenk,  Chm.,  Paul  J.  Haskew,  David 
Jordan,  Herbert  E.  Klei,  Francis  R.  Ormond,  Carol  C.  Parizek,  William  J. 
Parizek;  Alternates,  Michael  Nogas,  Vaughan  S.  Shaw,  James  W.  Svejk. — 
Zoning  Board  of  Appeals,  Douglas  W.  Stanish,  Chm.,  William  Bannon,  Linda  B. 
Chipman,  Harold  R.  Lunt,  Jr.,  Betty  Outerson,  John  H.  Peters;  Alternate,  Earl 
A.  Eldredge. — Zoning  Enforcement  Officer,  Nino  Martucci. — Conservation 
Commission,  Raymond  K.  Daley,  Chm.,  Emil  Masinda.— Historic  District 


534  TOWNS,  CITIES  AND  BOROUGHS 


Commission,  Ernest  R.  Kline,  Chm.,  Roberta  Helfgott,  Thelma  L.  King. — 
Agent  for  the  Elderly,  Geraldine  B.  Novotny. — Director  of  Social  Services,  Sally 
H.  Powers.— Director  of  Health,  Gerald  Schwartz,  M.D.  (P.O.,  Rockville).— 
Library  Directors,  Linda  C.  Makuch,  Chm.,  Frances  S.  Farra,  Ronald  Ormis- 
ton,  Howard  E.  May,  Jr.,  Dorothy  McCaughtry,  Carol  C.  Parizek.— Recreation 
Commission,  John  H.  Hayes,  Jr.,  Chm.,  Gary  F.  Griffin,  Secy.,  Corine  Davig- 
non,  Karen  A.  Jedrziewski,  Ronald  O.  Langner. — Dir.  of  Public  Works,  Elwood 
Jones;  Asst.,  Delbert  L.  Little. — Building  Inspector,  Sam  Pescetello. —  Chief  of 
Police,  Andrew  Repko. — Constables,  Warren  L.  Barsaleau,  Scott  E.  Bates, 
Lincoln  P.  Clark,  Joseph  Dobrowolsky,  Jr.,  Robert  D.  Sears,  Winfred  Sears. — 
Chiefs  of  Fire  Depts.,  Dept.  1,  Richard  A.  Littell;  Dept.  2,  Daniel  Avery.— Fire 
Marshal,  Dana  E.  Barrow,  Jr.—  Town  Attorney,  Daniel  Lamont. — Justices  of  the 
Peace,  Alice  H.  Cassells,  Lucille  Cavar,  Thomas  Laskow,  Anthony  Nogas, 
Ralph  R.  Parizek,  Barbara  Tulis,  Lillian  M.  Zigadlo. 


WILTON.  Fairfield  County. — (Form  of  government,  selectmen,  town  meet- 
ing, board  of  finance.) — Inc.,  May,  1802;  taken  from  Norwalk.  Area,  26.8  sq. 
miles.  Population,  est.,  17,500.  Voting  districts,  3.  Children,  5,825.  Residential 
community;  industry,  agriculture,  electronic  and  chemical  research  develop- 
ment. Transp. — Passenger:  Served  by  Conrail.  Freight:  Served  by  Conrail  and 
numerous  motor  common  carriers.  Post  offices,  Wilton  and  Georgetown.  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,  Town  Hall,  238 
Danbury  Rd.,  06897;  Tel.,  762-5578.— Asst.  Clerks  and  Asst.  Regs,  of  Vital 
Statistics,  Mrs.  Margaret  A.  Bertsch,  Mrs.  Laraine  A.  Mott. — Selectmen,  1st, 
Rose  Marie  Verrilli,  Rep.  (Tel.,  762-5573),  Warren  J.  Ferriter,  Rep.,  Harvey  R. 
Goslee,  Dem.,  Frank  C.  Infanger,  Rep.,  Louis  H.  Reens,  Dem.— Council  on 
Ethics,  Joan  O'Hayer,  Chm.,  Edith  R.  Gregory,  George  R.  Olexo. — Treas.  and 
Agent  of  Town  Deposit  Fund,  Laurance  I.  Graham. — Board  of  Finance,  Albert  R. 
Colville,  Jr.,  Chm.,  Alice  L.  Ayers,  William  C.  Dennis,  John  L.  Ingersoll,  Jean 
G.  Parker,  Robert  H.  Russell,  Jr. — Director  of  Finance,  Eugene  Alexy. — Tax 
Collector,  Edith  B.  Gearhart.—  Board  of  Tax  Review,  Victor  A.  Lofink,  Chm., 
Cynthia  N.  Judell,  Nancy  E.  Wells. — Assessor,  Ruth  B.  Nytvedt. — Registrars  of 
Voters,  Kathleen  F.  Kane,  Dem.,  Elizabeth  Anne  Izard,  Rep. — Supt.  of  Schools, 
Theodore  W.  Foot. — Board  of  Education,  Linda  T.  Mitchell,  Marilyn  M.  Roche, 
Richard  E.  Schwemm,  1981;  Arlen  R.  Dahlquist,  Chm.,  Richard  J.  Dubow, 
Dorothy  G.  Tracey,  1983. — Planning  and  Zoning,  Inland  Wetlands  Commission, 
John  S.  Johnson,  Chm.,  Margaret  S.  Gill,  Raymond  H.  Goebel,  Marilyn  C. 
Gould,  Valerie  L.  Greene,  WiDiam  R.  Kruesi,  Katherine  M.  Lutter,  Shepherd  L. 
Nachbar,  Alan  R.  Spirer . — Town  Planner,  Russell  A.  Patrick. — Zoning  Board  of 
Appeals,  G.  Rogers  Bleakley,  Jr.,  Chm.,  Roger  R.  Giler,  Peter  J.  Hastings,  Joan 
N.  Lamed,  William  D.  Reading;  Alternates,  Ward  F.  Cleary,  Shirley  W.  Levick, 
Stephen  E.  Milman. — Conservation  Commission,  Sally  Hasted,  Chm.,  Mickey 
Ellett,  George  Ongley,  Edith  J.  Tucker,  Richard  C.  Wheeler,  Charles  Gray 
Wilson. —  Council  on  Public  Facilities,  Edward  L.  Schulz,  Chm.,  Merritt  P. 
Clonan,  Robert  M.  Meek,  Willis  M.  Mills,  Jr.,  Charles  L.  Pitman.— Historic 
District  Commission,  Robert  A.  Faesy,  Jr.,  Chm.,  Robert  A.  Gerlin,  Charlotte 
Gregersen,  Alice  N.  Levin,  John  R.  Moore,  Robert  Russell. — Council  on  Aging, 


TOWNS,  CITIES  AND  BOROUGHS  535 


Anne  Maidman,  Chm.,  Margaret  M.  Ball,  Charles  F.  Fleischmann,  Robert 
Goffin,  Jane  C.  Hawk,  Nathaniel  Isaacs,  Thelma  Lawson,  Elizabeth  F.  Mason, 
Katharine  Stuart,  Warren  D.  Vought.—  Agent  for  the  Elderly,  Clare 
Mulqueen. — Council  on  Social  Services,  Dorothy  R.  Anderson,  Chm. — Director 
of  Health,  Charlotte  R.  Brown,  M.D. — Parks  and  Recreation  Commission, 
Richard  H.  Papenfuss,  Chm.,  Douglas  M.  Cott,  Edward  J.  Kasper,  Ivan  Span- 
genberg,  III.  — Dir.  of  Parks,  Recreation  and  Conservation,  Faye  Malley.  — Di- 
rector of  Public  Works,  Norman  J.  Coutant,  Jr. — Building  Inspector,  Robert 
Lamb;  Asst.,  Norman  Cote. — Building  Code  Board  of  Appeals,  Sanford  Kel- 
logg, Chm.,  John  Allegrezza,  Anthony  Carvutto,  Dom  Lucci,  Robert  M. 
Meek. — Water  Pollution  Control  Authority,  Rose  Marie  Verrilli,  Chm.,  John  R. 
LePage,  Jr.,  Bryce  Mac  Donald,  Adrian  Offinger,  Donald  Poinier,  Paul  B. 
Reuman. — Sanitarian,  Robert  J.  Jontos,  Jr. — Tree  Warden,  Harry  Pearson. — 
Chief  of  Police,  Robert  Northcott.— Police  Commission,  Edward  E.  Greene, 
Chm.,  John  H.  Howard,  Joseph  P.  Thome.— Constables,  William  D.  Barrett, 
John  Henry  Bech,  Jr.,  Ann  Mary  Caggiano,  Victor  J.  Camarota,  Louis  M. 
Miller,  Edward  H.  Ruhl,  Thomas  F.  Scanlon,  III.— Chief  of  Fire  Dept.,  Fire 
Marshal,  Donald  A.  Byington;  Deputy,  David  Sanford. — Board  of  Fire  Comrs., 
Richard  L.  Bruce,  Chm. ,  David  P.  Barry,  Robert  M.  Vadas. — Civil  Preparedness 
Director,  Herbert  C.  Chase. — Town  Attorney,  Robert  A.  Fuller. — Justices  of  the 
Peace,  Ferrol  M.  Bleakley,  Benjamin  D.  Doane,  Charles  P.  Flynn,  Herbert  C. 
Gross,  Edna  M.  Jones,  Richard  J.  Margolis,  George  R.  Olexo,  Charles  L. 
Pitman,  Edward  S.  Rimer,  Jr.,  Stuart  A.  Smith. 


WINCHESTER.*  Litchfield  County.— (Form  of  government,  town  man- 
ager, town  meeting,  selectmen.) — Inc.,  May,  1771.  Area,  34.0  sq.  miles.  Popula- 
tion, est.,  11,700.  Voting  district,  1.  Children,  3,904.  Principal  industries,  ball 
bearings,  custom  cartons,  hinges,  electrical  terminals,  enamel  wire,  coils,  elec- 
trical 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  from  Waterbury,  Hartford  and 
Albany,  New  York;  and  by  Greyhound.  Freight:  Served  by  numerous  motor 
common  carriers.  Post  offices,  Winsted  and  Winchester  Center. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Russell  A.  Didsbury ; 
Hours,  8  A.M. -4  P.M.,  Monday  through  Friday;  Address,  Town  Hall,  338  Main 
St.,  Winsted  06098;  Tel.,  Winsted,  379-4646.— Asst.  Clerk  and  Asst.  Reg.  of  Vital 
Statistics,  Mrs.  Mary  S.  Russo. — Town  Manager,  Earle  R.  Julian. —  Selectmen, 
1st,  P.  Francis  Hicks,  Dem.,  Mayor  (Tel.,  379-0684);  Phyllis  A.  Morgan,  Dem., 
John  P.  Parisi,  Dem.,  Theodore  J.  Talbot,  Dem.,  Arnold  Travaglin,  Dem., 
Alphonse  P.  Lavernoich,  Rep.,  Elizabeth  C.  Sonier,  Rep. —  Treas.  and  Agent  of 
Town  Deposit  Fund,  Robert  P.  O'Connor. — Tax  Collector,  Margaret  C. 
Serafini. — Board  of  Tax  Review,  Paul  Nanni,  Chm.,  John  F.  Nigri,  Sr.,  Hattie 
Carnevalini. — Assessor,  David  E.  Battistoni. — Town  Accountant,  Henry  L. 
Centrella. — Registrars  of  Voters,  Elizabeth  F.  Cornelio,  Dem.,  Frank  P. 
McCann,  Rep. — Supt.  of  Schools,  Howard  B.  Bennett. — Board  of  Education, 
George  E.  Case,  Elizabeth  J.  Faber,  Kathleen  A.  Parisi,  1981;  Joseph  T.  Hagarty, 
Jr.,  Chm.,  John  L.  Fratini,  Richard  A.  Kelley,  Mildred  P.  Phillips,  1983.— 


*See  City  of  Winsted. 


536  TOWNS,  CITIES  AND  BOROUGHS 

Planning  and  Zoning  Commission,  Patsy  M.  Renzullo,  Chm.,  Helene  S.  Reilly, 
William  T.  Riiska,  Janet  Savelkoul;  Alternates,  Joseph  Isaacson,  Angela  M. 
Lazzaro,  Margaret  Van  Why. — Municipal  Planner,  C.  E.  Maguire  (P.O.,  New 
Britain). —  Zoning  Board  of  Appeals,  Frank  Smith  Jr.,  Chm.,  John  L.  Fratini, 
Frank  Marchi,  Gertrude  Prelli,  John  R.  Sullivan;  Alternates,  Gene  A.  Gouthier, 
Thomas  H.  Whyte. — Economic  Development  Commission,  Walter  J.  St.  Onge, 
Chm.,  Theodore  Balavender,  Jarvis  W.  Brown,  Anthony  Cannavo,  Bryan  Cec- 
chi,  Ann  Jones,  Elbert  G.  Manchester,  William  H.  McCabe,  John  F.  Morgan, 
John  Parisi,  John  Phillips,  Fred  Richards,  Robert  J.  Shopey. — Redevelopment 
Agency,  Rev.  Richard  T.  Michaelsen,  Chm.,  Waldo  E.  Bushnell,  Jr.,  Dr.  N.  Gary 
Jamieson,  Albert  J.  Nicosia,  Susan  H.  Strano. — Housing  Authority,  Robert  J. 
Shopey,  Chm.,  Franklyn  B.  Bancroft,  Dr.  Harry  Briggs,  Elinor  W.  Clark, 
George  Mangione;  William  J.  Reilly,  Exec.  Dir. — Conservation  Commission, 
Joseph  J.  Cannavo,  Chm.,  Stephen  R.  Barrett,  Peter  Carpenter,  Judith  Dixon, 
Ruth  Ells,  Dr.  Satyakam  Sen,  Dorothy  Smith. — Inland  Wetlands  Commission, 
Peter  R.  L.  Faber,  Chm.,  Shirley  Allshouse,  Joseph  J.  Cannavo,  Wm.  Douglas 
Dodge,  Dr.  Francis  Gallo,  P.  Francis  Hicks,  Philip  Hurlbut,  Earle  R.  Julian, 
Francis  J.  Kane,  Patsy  M.  Renzullo,  Walter  J.  St.  Onge,  Jr.,  Theodore  J. 
Talbot. —  Flood  and  Erosion  Control  Board,  P.  Francis  Hicks,  Chm.,  Paul  Blatz, 
Norma  S.  Margelot,  John  F.  Nigri,  Jr. — Ordinance  Review  Commission,  Roger 
McKie,  Chm.,  Michael  Adamo,  Jr.,  E.  Jack  Bourquin,  John  Gauger, 
Bartholomew  Johnson,  Jr.,  C.  William  Landi. — Senior  Citizens  Commission, 
Joseph  H.  Boulli,  Chm.,  Mary  Baldwin,  Franklyn  B.  Bancroft,  Rev.  Ernest  L. 
Bengston,  Frank  A.  Felgate,  Ann  Harding,  Lillian  E.  Hutton,  Elmer  J.  Morgan, 
Willis  A.  Sanford,  Elizabeth  C.  Sonier,  Benjamin  J.  Thomas;  Blanche  McCar- 
thy, Dir. — Director  of  Social  Services,  Francis  J.  Maloney. — Director  of  Health, 
Francis  Gallo,  M.D.  (P.O.,  Winsted).  —School  Building  Committee,  Emille 
Nalette,  Chm.,  Joseph  C.  Barber,  Edward  Brennan,  Jr.,  Dominic  Colavecchio, 
Charles  Fecto,  Edward  Fournier,  Phyllis  Morgan,  Cynthia  Phipps. — Board  of 
Code  Review,  Joanne  Williams,  Chm.,  Francis  Gallo,  M.D.,  James  L.  Glynn, 
John  G.  Groppo,  Dr.  James  R.  Guglielmino,  Robert  Hilbert,  Merrill  H.  Lincoln, 
Elbert  G.  Manchester,  Ralph  Meggison,  Peter  Mellas,  Walter  Miller,  Elmer 
Morgan,  Robert  Morgan,  William  J.  Reilly. — Housing  Code  Board  of  Appeals, 
John  C.  Burwell,  Chm.,  Joseph  S.  CahiU,  Charles  Gage,  Sr.,  Walter  Miller, 
Robert  J.  Shopey;  Alternates,  Rev.  Robert  B.  Doing,  Jr.,  Dr.  John  M.  Pierce. — 
Parking  Authority,  J.  Bentley  Winn,  Chm.,  Mary  Casey,  Sally  Mangione,  Char- 
lotte P.  Ryan,  Arnold  Travaglin. — Retirement  Adm.  Board,  Donal  Fitzgerald, 
Chm.,  Philip  Francis,  Earle  R.  Julian,  Paul  Pannozza,  Gerald  Peters. — 
Recreation  Commission,  Wm.  Douglas  Dodge,  Chm. ,  Richard  Attianese,  Joseph 
Bazzano,  Jules  L.  Bunel,  Patricia  Chubbuck,  James  V.  DiVita,  R.  William 
Gauger,  Judith  Gersky,  Bruce  Jorgensen,  C.  William  Landi,  Joseph  G.  Man- 
gione, Gail  O'Connor,  Leo  E.  Ouellette,  Louis  Petrunti,  George  W 
Simmons. — Supt.  of  Parks,  Director  of  Public  Works,  Francis  J.  Kane. — Supt.  of 
Streets,  Norman  T.  Bouchez. — Energy  Conservation  Commission,  George  Gif- 
ford,  Chm.,  John  A.  Carter,  Roy  LaMontagne,  Peter  Mellas,  George  Phipps, 
Philip  J.  Vinti. — Building  Inspector,  Joanne  Williams. —  Building  Code  Board  of 
Appeals,  Ralph  Meggison,  Chm.,  Richard  Dillon,  Edward  Ellsworth,  Nathan  J. 
Katz,  Gildo  P.  Villa. — Purchasing  Agent,  Charles  F.  Darelius. — Sewer  Author- 
ity, William  J.  Darcey,  Chm.,  Franklyn  B.  Bancroft,  Lee  Anne  LaClaire,  Peter 
Mellas,  Louis  J.  Venezia,  Jr. — Sanitarian,  Dr.  James  R.  Guglielmino. — Chief  of 
Police,  John  F.  Arcelaschi.— Constables,  Fred  Cogliati,  Douglas  Fairbrother, 
Charles  R.  Nash,  Kenneth  Rogers.— Chief  of  Fire  Dept.,  Walter  Miller.— Fire 


TOWNS,  CITIES  AND  BOROUGHS  537 

Marshal,  Benjamin  N.  Serafini. —  Civil  Preparedness  Director,  Louis  V. 
Fracasso. — Town  Attorney,  Mark  K.  Jones  (P.O.,  Winsted). — Justices  of  the 
Peace,  Ruth  M.  Church,  Mary  B.  Curtis,  Gemma  C.  DiMauro,  Nancy  R. 
Eisenlohr,  Felix  J.  Fazioli,  Elizabeth  H.  Joyner,  Ann  L.  Katz,  Richard  A. 
Kelley,  Elbert  G.  Manchester,  Thomas  E.  Mazzarella,  Frank  P.  McCann,  John 
P.  Parisi,  John  Perretti,  Frank  Prelli,  Helene  S.  Reilly,  Mary-Elin  Renzullo, 
Joseph  J.  Stawicki,  Jr.,  Susan  H.  Strano,  John  R.  Sullivan. 

WINDHAM.*  Windham  County.— (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Inc.,  May,  1692.  Area,  28.0  sq.  miles.  Population, 
est.,  20,600.  Voting  districts,  4.  Children,  4,814.  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  Central  Ver- 
mont Railway,  Providence  and  Worcester  Railroad  Co.  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,  Town  Bldg.,  979  Main 
St.,  P.O.  Box  94,  Willimantic  06226;  Tel.,  Willimantic,  423-1691.—  Asst.  Clerk 
and  Asst.  Reg.  of  Vital  Statistics,  Ann  M.  Bushey. — Selectmen,  1st,  Kenneth  W 
Williams,  Dem.  (P.O.,  Willimantic;  Tel.,  423-1658),  Earl  W.  McSweeney,  Dem., 
Joseph  C.  Handfield,  Rep. — Treas.,  R.  James  Sypher. — Agent  of  Town  Deposit 
Fund,  Nicholas  Nahas. — Board  of  Finance,  Lester  Foster,  Chm.,  Maurice  M. 
King,  Russell  F.  Potter,  Jr.,  Clarence  Russ,  Andrew  Sabo,  Albert  B. 
Vertefeuille.— Tax  Collector,  Mary  J.  W.  Lee.— Board  of  Tax  Review,  Ralph  C. 
Zimmerman,  Chm.,  Philip  A.  Daly,  George  H.  Patros. — Assessor,  Frederick  A. 
Chmura. — Registrars  of  Voters,  Arlene  P.  Kaminski,  Dem.,  Joan  Garneau, 
Rep. — Supt.  of  Schools,  Thomas  Pepe. — Board  of  Education,  Rita  B.  Cantor, 
Chm.,  Ruth  T.  Blake,  Paulann  Lescoe,  Clarence  G.  Mathieu,  Susan  F.  Shaw, 
1981;  Patricia  A.  Etchells,  Timothy  Killeen,  Bernice  L.  Lord,  Donald  A.  Potter, 
Margaret  F.  Vose,  1983. — Planning  Commission,  Eugene  G.  Lariviere,  Chm., 
George  Baker,  George  W.  Fraser,  Jr.,  Benjamin  Schilberg,  Robert  Welsh. — 
Zoning  Commission,  Inland  Wetlands  Commission,  Jackson  P.  Sumner,  Chm., 
Frank  J.  Mayshar,  William  L.  Rood,  Donald  Werth,  Donald  E.  White;  Alter- 
nate, David  Light,  Sr. — Zoning  Board  of  Appeals,  Roland  Frechette,  Chm., 
Hanna  Clements,  Arthur  Landry,  Benjamin  Peters,  Arthur  Radcliffe;  Alter- 
nates, James  Anastasi,  Joseph  Kaplan. — Zoning  Enforcement  Officer,  Nicholas 
Plesz. — Economic  Development  Commission,  Stephen  Brush,  Charles  K.  Ferris, 
Ronald  E.  Gingerich,  Charles  Klewin,  Mark  Nasin,  Joan  Sinder,  Donald 
Willet.— Conservation  Commission,  Jim  Wright,  Chm.,  Thelma  Beaulieu, 
George  Cloutier,  Gil  Cobly,  Bonnie  Gingerich,  Ella  May  Wulff. — Historic  Dis- 
trict Study  Committee,  Thomas  Danielson,  Betty  Hitz,  Raymond  R.  Norko.— 
Agent  for  the  Elderly,  Helen  Shirshac. — Director  of  Health,  Peter  Jones,  M.D. 
(P.O.,  Willimantic).— Supt.  of  Highways,  Donald  White.— Tree  Warden,  Brad 
Wojick. — Building  Inspector,  Sanitarian,  Harry  Dubina. — Building  Code  Board 


'See  City  of  Willimantic. 


538  TOWNS,  CITIES  AND  BOROUGHS 


of  Appeals,  Thomas  J.  Curran,  Jr.,  Thomas  Danielson,  Chester  Salan,  Donald 
White,  Donald  Willet.— Water  and  Sewer  Authority,  Clifton  Whaley,  Chm., 
Albert  Harbec,  Charles  Rayhall,  William  Sayers,  Jr.,  Paul  G.  Weber.— 
Constables,  Albert  J.  Harvey,  Edwart  T.  Meikle,  Roger  E.  Morin,  Jimmy 
Richards,  Larry  A.  Rivers,  Alfred  M.  Saba,  Charles  E.  Thompson.— Chiefs  of 
Fire  Dept.,  Michael  Lucas  (South  Windham),  Charles  Dondero  (North  Wind- 
ham), Richard  Herrick  (Windham  Center).— Fire  Marshal,  Edward  Card.— 
Civil  Preparedness  Director,  Robert  Jacko. — Town  Attorney,  Jerome  Rosen. — 
Justices  of  the  Peace,  Arlene  F.  Archambault,  Stuart  A.  Baribeault,  H.  Jay 
Bradford,  Robert  J.  Burnore,  Everett  E.  Card,  I.  Mayo  Cohen,  Charles  K. 
Ferris,  Dennis  E.  Gamache,  Robert  J.  Haggerty,  J.  Remy  Handheld,  Albert  J. 
Harvey,  Sandra  J.  Henry,  Theresa  V.  Horn,  Edward  J.  Johnston,  Eugene  H. 
Lewis,  Nicholas  Nahas,  Richard  L.  Nassiff,  Lorraine  G.  Pepin,  Anne  B.  Saba, 
Raymond  P.  Theriault. 


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.,  24,800.  Voting  dis- 
tricts, 10.  Children,  7,760.  Principal  industries,  cattle  breeding,  shade  grown 
tobacco,  manufacture  of  iron  castings,  fibre  board,  machine  tools,  screws, 
turbines,  and  atomic  energy.  Transp. — Passenger:  Served  by  Amtrak  and  buses 
of  Conn.  Transit  from  Hartford,  and  Dattco  Inc.  from  Springfield,  Mass.  and 
Hartford.  Freight:  Served  by  Conrail  and  numerous  motor  common  carriers. 
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,  8:15  A.M. -4:45  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  Clerks  and  Asst.  Regs,  of  Vital  Statistics,  Ann  L.  Buckley,  Grace  S. 
Mosdale.— Town  Manager,  Albert  G.  Ilg;  Asst.,  Arlene  Loble. — Town  Council, 
Warren  P.  Johnson,  Rep.,  Mayor  and  Chm.;  Mary  K.  Drost,  Deputy  Mayor; 
Everett  B.  Dowe,  Jr.,  Robert  C.  Geisel,  James  A.  Lee,  Barry  R.  Loucks,  Joan 
W  Simmons. — Selectmen,  John  J.  Ahern,  Jr.,  Domenico  B.  Albano,  Edward 
Brown,  Elizabeth  Waters,  Fred  Weisher. — Treas.  and  Agent  of  Town  Deposit 
Fund,  J.  Ford  Ransom,  Jr.— Board  of  Ethics,  James  M.  McManus,  Chm., 
William  D.  Chiodo,  Robert  B.  Foster,  George  F.  Morganthaler,  Rev.  Garfield 
Thompson. — Director  of  Finance,  Albert  F.  Young. — Tax  Collector,  John  J. 
McKeon.— Board  of  Tax  Review,  John  A.  Wall,  Chm. ,  Thomas  Faulkner,  Robert 
V.  Ouellette. — Assessor,  Delman  L.  Wolf.— Registrars  of  Voters,  Marie  E.  Bill, 
Dem.,  Eleanora  D.  Peck,  Rep. — Supt.  of  Schools,  Paul  J.  Sorbo,  Jr. — Board  of 
Education,  Marilyn  Yakaitis,  Pres.,  William  Attwood,  III,  Samuel  J.  Crockett, 
Marilyn  Hesse,  1981;  Ruth  C.  Fahrbach,  Carol  Lawrence,  Hugh  C.  McLean, 
1983. — Planning  and  Zoning  Commission,  Erwin  Rosenberg,  Chm.,  Frank 
Dzurenda,  William  Johnson,  N.  Philip  Lord,  Charles  Rocchi;  Alternates,  Albert 
Boehm,  Randall  W  Clark,  James  A.  Freed. — Town  Planner,  Mario 
Zavarella. — Public  Building  Commission,  Eugene  J.  McAuliffe,  Chm.,  Robert 
Breeding,  Charles  Gamer,  James  R.  Mansfield,  George  A.  Simmons.  — Zoning 
Board  of  Appeals,  Leona  Falwell,  Chm.,  William  H.  Hannah,  Mary  Katz,  John 
E.  Waters,  Diane  Whitney;  Alternates,  R.  Alvin  Bensley,  Jr.,  Robert  Hoskins, 


TOWNS,  CITIES  AND  BOROUGHS  539 


Louis  W.  Provost. — Economic  Development  Commission,  Rocco  Passante, 
Chm.,  William  W.  C.  Ball,  William  Cooper,  Raymond  Donahue,  Albert  Endee, 
James  M.  McManus,  Thomas  J.  O'Malley,  Paul  H.  Wabrek,  Campbell  B. 
Wilson. — Housing  Authority,  Rev.  Elward  D.  Hollman,  Chm.,  Dale 
Dierksheide,  Catherine  V.  Engelmann,  Robert  L.  Field,  Henry  O.  Lescarbeau; 
Theresa  L.  Zersky,  Exec.  Dir. — Conservation  Commission,  Stanley  Yonkauski, 
Chm.,  John  J.  Ahern,  Jr.,  Dr.  Robert  Brewer,  Hendrik  C.  DeRoo,  Irene 
Fitzsimonds,  Edward  W.  Huntington,  Carol  Lawrence,  Alfred  R.  Schofield, 
Wayne  A.  Smith. — Air  and  Water  Pollution  Abatement  Commission,  Dr.  John  H. 
Fernandes,  Chm.,  Domenico  B.  Albano,  Maryon  Attwood,  Victor  Dauphinais, 
Robert  Hancock,  Richard  Passmore,  Wesley  Vasko. — Inland  Wetlands  Com- 
mission, Dr.  Gerald  Golden,  Chm.,  Bernard  F.  Halligan,  Raymond  Jezouit, 
Phelps  Kendrick,  Michael  J.  O'Leary,  Jr.,  John  A.  Wall. — Flood  and  Erosion 
Control  Board,  Albert  J.  Boudreau,  Chm.,  John  Giller,  James  B.  Grant,  Ann  S. 
Parkhurst,  James  F.  Whalen,  Jr. — Historic  District  Commission,  Glover  Howe, 
Jr.,  Chm.,  Charles  S.  Argenta,  Thomas  J.  Denno,  Eric  G.  Ericson,  Stanley 
Loucks;  Alternates,  Philip  Ellsworth,  Jr.,  Fred  T.  Pleva,  Hope  Sasportas. — 
Human  Relations  Committee,  Roger  W.  Lindgren,  Chm.,  Wallace  A.  Curtis, 
Shirley  Dudley,  David  A.  Gillette,  Mrs.  Albert  Graham,  Mary-Frances  Hen- 
nessy,  Donald  L.  Mackay,  James  N.  Mason,  Jr.,  Nellie  Mason. — Public  Safety 
Committee,  Donna  Davison,  Chm.,  Wilfred  J.  Boyd,  Marjorie  Christopher,  Carl 
Green,  Robert  Kiely,  Estelle  LaBarre,  Betty  T.  Noell,  Ann  Parkhurst,  Eleanor 
Sadoski,  Pasquale  Verrengia. — Director  of  Social  Services,  Theresa  L. 
Zersky.— Director  of  Health,  Theo  M.  Poirier,  M.D.— Supt.  of  Parks,  Irving 
Christensen.  — Director  of  Recreation,  Thomas  Lerario. — Director  of  Youth 
Services  Bureau,  John  Beraardini — Director  of  Public  Works,  vacancy. — Supt.  of 
Highways,  George  Morton. — Town  Engineer,  Ernest  A.  Phillips. —  Purchasing 
Agent,  Albert  F.  Young. — Forester,  Dale  Gardner. —  Building  Inspector,  John 
Pratt,  Acting. — Building  Board  of  Appeals,  Raymond  H.  Loomis,  Chm.,  John 
N.  Eberle,  Eugene  J.  McAuliffe,  Lawrence  S.  Tryon. — Supt.  of  Sanitation, 
Joseph  Korona. — Environmental  Health  Officer,  Charles  J.  Petrillo,  Jr. — Chief 
of  Police,  Maxie  L.  Patterson. — Constables,  James  G.  Govoni,  Gordon  W 
Kenneson,  Michael  Slipski. — Chiefs  of  Fire  Dept.,  William  T.  Walsh  (Windsor), 
JohnT.  Silliman(Poquonock),  Norman  Cloutier(HaydenSta.),  Malcolm  Farrell 
(Wilson). — Fire  Marshal,  Raymond  Walker. — Civil  Preparedness  Director, 
Leroy  Coburn. — Town  Attorneys,  O'Malley,  Deneen,  Messina  and  Oswecki. — 
Justices  of  the  Peace,  John  J.  Ahern,  Jr.,  Domenico  B.  Albano,  Frances  S. 
Alford,  Helen  M.  Andresco,  Vincenza  J.  Aniello,  Philip  H.  Barber,  Geraldine  P. 
Barresi,  Benjamin  E.  Bassell,  Thomas  F.  Buckley,  Ernest  Canzanella,  Kathleen 
M.  Carroll,  Paul  G.  Chuhran,  James  J.  Dillon,  Jr.,  Charles  A.  Dudley,  Warren  D. 
Falwell,  Lila  S.  Ferrari,  Joseph  Finman,  James  A.  Freed,  Ronald  T.  Gaylord, 
Jean  C.  Geisel,  Randall  I.  Graff,  Willie  W.  Graham,  Bernice  R.  Grigg,  George  A. 
Gustafson,  Barbara  A.  Hartmann,  Barbara  J.  Horan,  Jean  A.  Hunter,  Jane  B. 
Jepsen,  Eulalie  F.  Johnson,  Matthew  W.  Kowalski,  Ellen  P.  Krist,  Margaret  R. 
LaCroix,  Albert  J.  LaGrange,  Jr.,  Jean  F.  Loomis,  Norman  C.  Malone,  Nellie 
Mason,  Ruby  Mendez,  Anita  M.  Mips,  George  F.  Morganthaler,  June  F.  Morin, 
Irene  B.  Morrison,  Thomas  E.  Morton,  Francis  W  Nadeau,  Stephen  J.  Okon, 
Ann  K.  Oswald,  Elizabeth  B.  Parker,  Robert  A.  Piatt,  Mary  E.  Ransom,  Susan 
M.  Rocchi,  Larry  T.  Remkiewicz,  Peter  W.  Rogan,  Erwin  M.  Rosenberg,  Hope 
P.  Sasportas,  Robert  Scully,  Sandra  A.  Sigman,  Marion  E.  Slipski,  Helen  B. 
Smith,  Julia  H.  Tashjian,  Isabel  M.  Teed,  Lillian  A.  Tudan,  John  E.  Waters,  John 
R.  Yeager,  Adrienne  S.  Yonkauski. 


540  TOWNS,  CITIES  AND  BOROUGHS 

WINDSOR  LOCKS.  Hartford  County.— (Form  of  government,  selectmen, 
town  meeting,  board  of  finance.)— Inc.,  May,  1854;  taken  from  Windsor.  Lo- 
cated on  west  side  of  Conn.  River,  on  main  route  from  Hartford  to  Springfield, 
Mass.  Home  of  Bradley  Internationl  Airport  Area,  9.2  sq.  miles.  Population, 
est.,  14,100.  Voting  districts,  2.  Children,  2,891.  Principal  industries,  food  ser- 
vicing and  distribution,  tobacco  processing,  manufacture  of  aerospace  prod- 
ucts, paper  and  wire  products,  electronics  and  vending  machines.  Federal 
Reserve  Clearing  House.  Transp.— Passenger:  Served  by  Amtrak,  transconti- 
nental and  transoceanic  Airlines,  buses  of  Conn.  Transit  Commuter  Express, 
Dattco  Bus,  Inc.  and  Peter  Pan  Lines  service  between  Springfield,  Mass., 
Bradley  International  and  Hartford;  limousine  service  available  from  Bradley 
International  Airport.  Freight:  Served  by  Conrail,  all  principal  airlines  and 
numerous  common  carriers.  Post  office,  Windsor  Locks.  Carrier  service  and 
rural  free  delivery. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Marie  E.  Den- 
genis;  Hours,  8:30  A.M. -4:30  P.M.,  Monday  through  Friday;  Address,  Town 
Office  Bldg. ,  Church  St. ,  06096;  Tel. ,  623-4056.—  Asst.  Clerks,  Lois  C.  Buckley, 
Margaret  M.  Frawley,  Sandra  C.  Sickman.  — Asst.  Regs,  of  Vital  Statistics,  Lois 
C.  Buckley,  Margaret  M.  Frawley. — Selectmen,  1st,  Edward  A.  Savino,  Dem. 
(Tel.,  623-3458),  Francis  K.  Colli,  Dem.,  Dennis  A.  Gragnolati,  Rep.— Treas. 
and  Agent  of  Town  Deposit  Fund,  Marie  E.  Dengenis. — Board  of  Finance,  Sylvio 
F.  Preli,  Chm.,  Walter  T.  Connor,  Raymond  A.  Marconi,  Joseph  W.  Marinone, 
Raymond  U.  Rosa,  David  J.  Wenc. — Tax  Collector,  Robert  A.  Taravella. — 
Board  of  Tax  Review,  Robert  H.  Masse,  Chm.,  Jeffery  J.  Ives,  James  N.  Root, 
Jr. — Assessors,  Peter  B.  Belanger,  Chm.,  Arthur  R.  Dunbar,  Michael  W. 
Kurmaskie. — Registrars  of  Voters,  Robert  C.  Oliva,  Dem.,  Sandra  R.  Hebert, 
Rep. — Supt.  of  Schools,  Peter  D'Arrigo. — Board  of  Education,  Edward  W.  Con- 
nell,  Thomas  W.  Fahey,  Jr.,  Malcolm  K.  Hamilton,  1981;  Shirley  J.  Hespelt, 
Chm.,  Suzanne  O.  Cannon,  1983.— Planning  and  Zoning,  Inland  Wetlands 
Commission,  Paul  E.  McCarthy,  Chm.,  Francis  V.  Bout,  Thomas  W.  Fahey,  Sr., 
David  W.  Giacopassi,  Angelo  F.  Marconi;  Alternates,  Leroy  Dessaint,  Daniel  E. 
McNamara. —  Zoning  Board  of  Appeals,  Joseph  C.  Becker,  Chm.,  Walter  Bed- 
naz,  Marshall  H.  Brown,  Peter  J.  Lingua,  Henry  J.  Michalewicz;  Alternates, 
Karen  Dunbar,  Roland  J.  Hade,  Robert  Reid. — Economic  and  Industrial  Devel- 
opment Commission,  Richard  C.  Blackburn,  Chm.,  Armando  E.  Bianchi,  Mer- 
rill E.  Carter,  Murray  Gold,  Thomas  W.  Johnson,  Jr.,  William  C.  Leary,  Joel 
Levin,  Joseph  W.  Marinone,  Robert  A.  Taravella. — Redevelopment  Agency, 
Charles  J.  Rader,  Chm. ,  Albert  Barrett,  Richard  C.  Blackburn,  Robert  M.  Burk, 
David  G.  Parry,  Sylvio  F.  Preli,  Chester  S.  Raynard,  Joseph  M.  Uchneat.— 
Housing  Authority,  Ruth  W.  Flanagan,  Chm.,  Alfred  Gragnolati,  Bruce  F.  Hol- 
comb,  Edward  J.  Olisky,  Edward  V.  Sabotka;  L.  Jean  Glazier,  Exec.  Dir. — 
Committee  on  Needs  of  the  Aging,  Irene  F.  Molinari,  Chm.,  Dolores  L.  Campisi, 
Beverly  S.  Church,  Bruce  P.  Dupont,  James  J.  Franklin,  Clair  M.  Gruber, 
Clifford  L.  Harrison,  Jr.,  Adrian  F.  Keevers;  Howard  J.  White,  Agent. — 
Welfare  Director,  John  A.  Lingua. — Director  of  Health,  Nicholas  J.  Lav- 
nikevich,  M.P.H.  (P.O.  Enfield).— Board  of  Public  Health  Nursing  Assoc,  Bruce 
P.  DuPont,  Pres.,  Marie  L.  McGee,  R.N.,  Asst.  Supvr.,  Gladys  H.  Carlson, 
Robert  M.  Cosgrove,  Rev.  Michael  C.  DeVito,  Gary  A.  Laurito,  Stewart  A. 
McAusland,  Linda  S.  Mona,  Robert  J.  SantaMaria,  Lorraine  B.  Weatherbee, 
David  J.  Wenc. — Library  Directors,  Paul  H.  Hanson,  Pres.,  Elsie  M.  Barthel, 
Suzanne  O.  Cannon,  Cyrus  Flanders,  Robert  C.  Greene,  Jane  V.  Hall,  Kenneth 


TOWNS,  CITIES  AND  BOROUGHS  541 

Manning,  Paul  O'Donnell,  William  O'Donnell,  Welles  Pease,  Howard 
White.— Charter  Study  Commission,  Roger  D.  Weatherbee,  Chm.,  Robert  M. 
Burk,  Marie  E.  Dengenis,  Barry  W.  Gray,  John  J.  Kennedy,  Jr.,  William  C. 
Leary,  James  Lennon,  Joseph  W  Marinone,  Lawrence  L.  Matt,  Paul  E.  McCar- 
thy, Sylvio  F.  Preli,  Charles  J.  Rader,  Linda  Schmaelzle,  Elias  Shapiro,  David  L. 
Young.— Park  Commission,  Frank  S.  Campisi,  Chm.,  Francis  J.  Aniello,  Pat- 
ricia M.  Keney,  Louis  LaTorra,  Raymond  Rodolfo-Masera,  Thomas  S. 
Quinn. — Director  of  Recreation,  Brian  McKeown. — Director  of  Public  Works, 
John  P.  Basile. — Town  Engineer,  Mario  L.  Gatti. — Building  Inspector,  Fred  R. 
Miclon. — Housing  Code  Board  of  Appeals,  Joseph  C.  Becker,  Chm.,  Melvin  E. 
Hendershot,  Frank  W  Logan,  William  G.  Rielly;  Alternates,  Walter  Bednaz, 
Robert  H.  Masse. — Housing  Code  Review  Committee,  Joseph  C.  Becker,  Chm., 
Mario  L.  Gatti,  Fred  R.  Miclon,  Raymond  H.  Ouellette,  Walter  G.  White.— 
Sewer  Commission,  Edward  A.  Savino,  Pres.,  Edward  A.  Ferrari,  Frank  W 
Logan,  William  R.  Oliva,  George  D.  Woolweaver,  Howard  J.  White. — Chief  of 
Police,  Bernard  C.  Kulas;  Lt.  William  J.  Gifford. — Police  Commission,  Edward 
E.  Lanati,  Chm.,  Angelo  C.  Alfano,  Bernardino  R.  D'Agostino,  John  E.  Eagen, 
Guido  J.  Montemerlo,  Patsy  Ruggiero.— Constables,  Merrill  E.  Carter,  George 
M.  Hall,  Albert  K.  MacDonald,  Thomas  H.  Osborn,  Robert  F.  O'Brien,  John  T. 
Pohorylo,  H.  Richard  Williams.— Chief  of  Fire  Dept.,  John  R.  Colli,  Jr.— Fire 
Marshal ,  Raymond  H .  Ouellette .  —Board  of  Fire  Comrs . ,  Dominick  J .  Ruggiero , 
Chm.,  Russell  Gabrielson,  Joseph  J.  McKenna. — Civil  Preparedness  Director, 
Robert  M.  Burk.— Town  Attorney,  Anthony  C.  Ward.— Justices  of  the  Peace, 
Albert  E.  Barrett,  Joseph  C.  Becker,  Francis  V.  Bout,  Howard  D.  Eisenhower, 
Saul  Goldfarb,  Angelo  J.  Guido,  Michael  B.  Heneghan,  Edward  E.  Lanati, 
Raymond  Rodolfo-Masera,  Robert  H.  Masse,  Paul  E.  McCarthy,  Louis  P. 
McGee,  Louis  Pellegrini,  Sylvio  F  Preli,  Edward  N.  Stevensen,  Jr.,  Barbara  Z. 
Traska,  Mary  K.  Verre,  Joseph  A.  Wenzel,  Jr. 

WINSTED.  CITY  OFFICERS.  (City  named,  Jan.,  1917.  Population, 
8,954.)— Mayor,  P.  Francis  Hicks,  Dem.— Supt.  of  Police,  John  F. 
Arcelaschi. — Supt.  of  Fire  Dept.,  Walter  Miller.—  Supt.  of  Public  Works,  Francis 
J.  Kane.  (See  Town  of  Winchester  for  other  officials.) 


WOLCOTT.  New  Haven  County. — (Form  of  government,  mayor,  town 
council,  town  meeting.) — Inc.,  May,  1796;  taken  from  Waterbury  and  South- 
ington.  Area,  20.6  sq.  miles.  Population,  est.,  13,400.  Voting  districts,  3.  Chil- 
dren, 4,904.  Principal  industries,  agriculture  and  manufacture  of  tools,  novel- 
ties, etc.  Transp. — Passenger:  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.  Elaine  L.  King; 
Hours,  9  A.M.-4:30  P.M.,  Monday  through  Friday;  Address,  Town  Hall,  10 
Kenea  Ave.,  06716;  Tel.,  879-4666.— Asst.  Clerk,  Eleanor  M.  Maurice.— Asst. 
Regs,  of  Vital  Statistics,  Mrs.  Eleanor  M.  Maurice,  Mrs.  Lorraine  M. 
McQueen.— Mayor,  W.  Richard  Fish,  Rep. — Town  Council,  Dist.  1,  Edward  J. 
Bagley  Jr.,  Chm.,  Donald  J.  Kimber,  William  Valletta;  Dist.  2,  Albert  V.  Delia 
Volpe,  Louis  P.  DuBois,  Jr.,  James  F.  Flynn;  Dist.  3,  Maurice  Cossette,  William 
Romaniello,  Jr.,  Edwin  J.  Schweitzer. — Treas.  and  Agent  of  Town  Deposit  Fund, 


542  TOWNS,  CITIES  AND  BOROUGHS 


James  Garfield,  Jr. — Tax  Collector,  Lorraine  M.  McQueen. — Board  of  Tax  Re- 
view, Martin  McCallum,  Chm.,  Stephen  P.  Bosco,  Clifford  C.  Chasse.— 
Assessors,  Earl  Tracy,  Chm.,  Adele  Kovaleski,  Frank  Szydlowski. — Registrars 
of  Voters,  Anne  R.  Forte,  Dem.,  Alice  P.  Douglas,  Rep. — Supt.  of  Schools, 
Nicholas  D'Agostino. — Board  of  Education,  Joseph  M.  Mango,  Chm.,  Jack  R. 
Brooks,  Louis  E.  Connor,  Pasquale  P.  Famiglietti,  Susan  C.  Jones,  Norman  V. 
Leonard,  Charles  F.  Mikaitis,  William  F.  Tynan,  Shirley  S.  Watkins,  1981. — 
Planning  and  Zoning  Commission,  Anthony  Christoff,  Chm.,  W.  Craig  Barber, 
Daniel  Mennillo,  George  Pirro,  Edmuns  Storlazzi;  Alternates,  Dennis  Cleary, 
Peter  Gelada. — Zoning  Board  of  Appeals,  Thomas  D.  Detlefsen,  Chm.,  Frank  J. 
Levanti,  Vincent  Messina,  John  J.  O'Keefe,  George  O.  Spragg;  Alternates, 
Emza  Caldwell,  Francis  J.  Chiarella,  Joseph  W.  Meaney. — Zoning  Enforcement 
Officer,  Louis  T.  Adams. — Industrial  and  Development  Commission,  Karol  W. 
Smith,  Chm.,  Warren  F.  Barratt,  Brian  Marino,  William  F.  Meehan,  Richard  K. 
Opper,  Anthony  Vasilakos,  John  C.  Vastola. — Housing  Authority,  Harold 
Garner,  Chm.,  Darnel  Kalinowski,  Alice  Moss,  Herman  F.  Mueller,  Susan 
Scully. — Conservation  Commission,  Robert  E.  Larson,  Chm.,  James  Hathaway, 
Frank  Nardelli,  Clarence  E.  Pierpont,  Joseph  M.  Santagotta. — Inland  Wetlands 
Commission,  Richard  A.  Homewood,  Chm.,  Emil  C.  Caruso,  Anne  R.  Forte, 
Edward  C.  Spahn,  Theodore  Storlazzi,  Geraldine  M.  Vogelsberg. — Commission 
on  Aging,  Charles  Rietdyke,  Chm  and  Agent;  Eva  Ayotte,  Daniel  Delia  Bella, 
Evelyn  Duren,  Mayor  W.  Richard  Fish,  Rev.  Frank  Haggard,  Rev.  Harold 
Heinrich,  Mary  Jo  LaChance,  Stella  Lerz,  Helen  Lewandoski,  Robert 
McKenna,  Frances  Prygocki,  William  Quinn,  Evelyn  Spooner,  William 
Wabuda. — Welfare  Director,  Robert  McKenna. — Director  of  Health,  William  P. 
Quinn,  M.P.H. — Library  Directors,  Alexander  Nole,  Chm.,  Burton  L.  Cesare, 
Kathleen  Gelada,  Mary  B.  Hunt,  Judith  Nelson,  Sylvia  Sheron,  Margie  B. 
Smith. — Parks  and  Recreation  Commission,  Charles  A.  Hunt,  Chm.,  Judy  Gal- 
lucci,  Marie  Garner,  Iris  Mango,  Francis  Masi,  Barbara  Mete. — Director  of 
Recreation,  Patric  DelCioppo. — Purchasing  Agent,  James  Pellegano. — Director 
of  Public  Works,  Donald  Sullivan. — Building  Inspector,  Dervashali  Tosun. — 
Building  Code  Board  of  Appeals,  Arthur  W.  Peterson,  Chm.,  Nicholas 
Capolupo,  John  J.  Cleary. — Water  and  Sewer  Commission,  Kenneth  E.  Pinard, 
Sr.,  Chm.,  Joseph  Cipriano,  Niles  S.  Ekvall,  Michael  Feola,  Paul  Gallucci, 
Richard  Turmel. — Chief  of  Police,  William  Wabuda;  Deputy,  Leroy  Hoffman. — 
Constables,  Peter  L.  Gelada,  Dorothy  D.  Guarino,  Richard  A.  Homewood, 
George  A.  Jacovino,  John  J.  Walsh. — Chief  of  Fire  Dept.,  Civil  Preparedness 
Director,  William  McKinley;  Deputy,  Philip  Culver. — Fire  Marshal,  Paul 
Spooner. — Town  Attorney,  Wilson  J.  Trombley. — Justices  of  the  Peace,  Harry  A. 
Barrows,  Robert  F.  Carroll,  Robert  A.  Cordeau,  Erminia  S.  Costa,  Michael  A. 
DeNegris,  Frank  S.  Duren,  Marie  A.  Feola,  William  I.  Gauthier,  Mildred  T. 
Kovic,  Joseph  J.  Lango,  Jr.,  Rita  R.  Longo,  Ralph  Mangini,  Sr.,  James  M. 
McQueen,  Eugene  A.  Migliaro,  Jr.,  Alice  G.  Moss,  Marion  S.  Murolo,  Arthur 
W  Peterson,  Charles  Rietdyke,  William  Romaniello,  Jr.,  Vernon  H.  Russell, 
Edwin  J.  Schweitzer,  Stella  B.  Sirois,  Norman  J.  Stanchfield,  Theodore  E. 
Storlazzi,  Wilson  J.  Trombley,  William  Valletta,  Roland  B.  Vicedomini,  John  J. 
Walsh,  Edward  S.  Wilensky. 

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.,  9,100.  Voting  district,  1.  Chil- 


TOWNS,  CITIES  AND  BOROUGHS  543 

dren,  2,765.  Principal  industry,  agriculture;  mostly  a  suburban  residential  town. 
Freight:  Served  by  numerous  motor  common  carriers.  Post  office,  R.F.D. 
Woodbridge.  Rural  free  delivery  from  New  Haven  post  office.  Voted  Beer 
Permit  Only,  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,  11 
Meetinghouse  Lane,  06525;  Tel. ,  389-1517.— Asst.  Clerks  and  Asst.  Regs,  of  Vital 
Statistics,  Mrs.  Polly  P.  Schulz,  Mrs.  Barbara  L.  White.— Selectmen,  1st,  Russell 

B.  Stoddard,  Rep.  (Tel.,  387-6639),  June  C.  Bradley,  Rep.,  Joseph  Donato, 
Rep.,  Constance  Goodman,  Dem.,  John  J.  Resnik,  Rep.,  Edward  Maum 
Sheehy,  Dem. — Moderator,  Town  Meeting,  David  M.  Reilly,  Jr.— Treas.,  James 
W.  Berrie. — Agent  of  Town  Deposit  Fund,  Colman  C.  Kramer. — Board  of  Ethics, 
Stanley  C.  Goodsill,  Chm.,  Dr.  Robert  R.  Berneike,  Stephanie  S.  Farber, 
Loretta  G.  Lipka,  Vincent  A.  Romei,  Thomas  F.  Seymour.— Board  of  Finance, 
H.  David  Winters,  Chm.,  Joseph  Anastasio,  Martin  R.  Anastasio,  Kathleen  G. 
Cosgriff,  Carol  E.  Flint,  Julian  Spector,  Jerome  L.  Weinstein.—  Tax  Collector, 
Jean  M.  Hanna. — Board  of  Tax  Review,  Joseph  P.  Dapkins,  Chm.,  Emanuel 
Dakis,  Roger  Small. — Assessor,  Richard  Pyszkowski. — Registrars  of  Voters, 
Estelle  Handler,  Dem.,  Elizabeth  Griest  Stoddard,  Rep.—  Supt.  of  Schools, 
John  C.  Fagan.— Board  of  Education,  Kathryn  H.  Winter,  Chm.,  Joseph 
Ciaburri,  Audrey  H.  Dunn,  Margaret  L.  Rogers,  Sheila  P.  Saltzman,  1981; 
Russell  E.  Bacon,  John  E.  Benevento,  Ruth  R.  Sacks,  Sandra  Stern,  1983. — 
Planning  and  Zoning  Commission,  Myron  Yudkin,  Acting  Chm.,  H.  Chandler 
Clark,  George  W  Conklin,  Rudolph  Lombardi,  Harry  A.  Miskimin;  Alternates, 
Susan  S.  Granger,  Vivienne  B.  Nemerson,  Peter  C.  Ogle.— Zoning  Board  of 
Appeals,  Marshal  D.  Gibson,  Chm.,  Russell  Gregory,  Joseph  H.  Palmieri,  John 

C.  Robinson,  Lewis  A.  Whitmire;  Alternates,  Ernest  J.  Asprelli,  Arnold  P. 
Roffman,  James  Weir. —  Publicly  Owned  Property  Commission,  Susannah  K. 
Scully,  Chm.,  Donald  N.  Berrie,  Janet  P.  Hafner,  Carl  W  Lindskog,  Edward  A. 
Quirdan,  Gerald  T.  Weiner. — Development  and  Industrial  Commission,  Robert 
M.  Gordon,  James  C.  Lamberti,  Samuel  Perrotti,  M.  Sheldon  Rubin,  Robert  C. 
Spodick,  Melvin  I.  Stoltz,  Lewis  H.  Ulman,  D'Nesse  Karen  Young.— 
Conservation  Commission,  Christine  H.  Donaldson,  Chm.,  Carol  W  Bedworth, 
John  H.  Chatfield,  Kathryn  Gartland,  Katharine  R.  Nangle,  Clarence  E.  Phil- 
lips, Robert  H.  Sperry.  — Inland  Wetlands  Commission,  Andrew  M.  Esposito, 
Jr.,  George  F.  Giering,  Eric  T.  Pierson,  vacancy;  Alternates,  Barbara  T.  Edgar, 
Katherine  P.  Hubbard. — Commission  on  Aging,  Dorothy  K.  Hoff,  Chm.,  Lewis 
S.  Beach,  Judith  G.  Bernstein,  Patricia  B.  Gilbert,  Doris  B.  Guy  ton,  Eleanor  W. 
Loomis,  Arthur  H.  Meister,  Frances  B.  Shepherd,  Miriam  G.  Setlow,  Alicia  L. 
Silverstein,  Betsy  C.  Stern,  Philip  Vetro.— Director  of  Health,  Dorothy  Brock- 
way,  M.D.— Board  of  Health,  Frank  Gruskay,  M.D.,  Chm.,  Florence  A.  Ferrell, 
Marilyn  C.  Hurst,  Pauline  Manookian,  Michele  McLean,  Miriam  G.  Setlow. — 
Library  Directors,  Richard  L.  Wanner,  Chm.,  Frederick  L.  Cuff,  Robert  L. 
Garofalo,  Kenneth  Korsu,  Irene  Miller,  Marilyn  S.  Savin,  Marjorie  P.  Talalay, 
Suzanne  P.  Ulman,  Tina  Weiner. — Recreation  Commission,  Adolph  Luciani, 
Chm.,  Phyllis  B.  Genel,  Arden  C.  Gordon,  Norman  E.  Hurwitz,  Sandra  Myer- 
son,  Audrey  E.  Tobin,  Ralph  K.  Winter,  Jr.;  Robert  Laemel,  Dir.—  Sperry  Park 
Commission,  Winchester  L.  Hubbard,  Chm.,  Russell  E.  Bacon,  Sylvia  N. 
Berrie,  Dr.  Herbert  D.  Lewis,  Stuart  M.  Peck,  Susannah  K.  Scully.—  Director 
of  Public  Works,  Joseph  Kalson. — Building  Inspector,  George  C.  Michel. — 
Building  Board  of  Appeals,  Curtiss  L'Hommedieu,  Chm.,  Carmel  Anastasio, 


544  TOWNS,  CITIES  AND  BOROUGHS 


Ronald  Fazzalaro,  Eugene  N.  Festa,  Gilbert  R.  Martin. —  Sewer  Authority, 
Vincent  C.  Arpaia,  Pasquale  Camputaro,  John  H.  Salomon,  Edward  M.  Sheehy, 
Alphonse  Spadaro. — Chief  of  Police,  Salvatore  DeGennaro;  Lt.  Richard  A. 
Rollinson. — Police  Commission,  Wilder  J.  Greeley,  Chm.,  Malcolm  W.  Baldwin, 
John  M.  Harrington. — Chief  of  Fire  Dept.,  Edward  Redfield. — Fire  Marshal, 
Robert  H.  Schulz. — Board  of  Fire  Comrs.,  Hubert  Hodge,  Chm.,  Samuel  A. 
Velleca,  Jr.,  John  F.  Wynne. — Safety  Commission,  Dr.  Ronald  Savin,  Chm., 
Russell  C.  Arpaia,  Joseph  Crisco,  Dr.  Alan  C.  Davidson,  Dr.  L.  Mark  Denegre, 
Stephen  Fiore,  Linda  K.  Friedlaender,  Eugene  C.  Marcucci,  Leonard  Plotnik, 
Elizabeth  M.  Wolfe. — Civil  Preparedness  Director,  Curtiss  L'Hommedieu. — 
Town  Attorney,  Lewis  R.  Whitehead. — Justices  of  the  Peace,  Barbara  C.  Amat- 
ruda,  Joseph  Anastasio,  Susan  C.  Baldwin,  Virginia  B.  Calistro,  Harry  M. 
Garson,  Susan  S.  Granger,  Frederick  S.  Moss,  Leonard  Plotnick. 

WOODBURY.  Litchfield  County. — (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Named,  May,  1673.  Area,  36.8  sq.  miles.  Popula- 
tion, est.,  7,100.  Voting  district,  1.  Children,  1,805.  Principal  industries,  tube 
mill,  machine  shops,  screw  machine  shops,  welding  and  woodworking  shops. 
Transp. — Freight:  Served  by  numerous  motor  common  carriers.  Post  office, 
Woodbury.  Rural  free  delivery  to  part  of  the  town. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Olive  B.  King; 
Hours.  8:30-12  A.M.,  1-4:30  P.M.,  Monday  through  Friday;  Address,  275  Main 
St.  South,  Box  369,  06798;  Tel.,  263-2144.— Asst.  Clerk  and  Asst.  Reg.  of  Vital 
Statistics,  Mrs.  JaneH.  Sandulli. — Selectmen,  1st,  Leonard  J.  Saccio,  Rep.  (Tel., 
263-2141),  A.  Laurence  McLaughlin,  Rep.,  Margaret  B.  Mackay,  Dem. — Treas. 
and  Agent  of  Town  Deposit  Fund,  Richard  L.  Heyniger. — Board  of  Finance, 
Louis  J.  Gagnon,  Chm.,  Kathleen  G.  Cosgriff,  James  T.  Fairclough,  Thomas  G. 
Godbout,  Jr. ,  Joan  K.  Maloney,  Kathryn  Yarhouse. — Tax  Collector,  Lorraine  C. 
Traver. — Board  of  Tax  Review,  George  Merritt,  Chm.,  James  J.  Dunlap, 
Raymond  R.  Taylor. — Assessor,  J.  Richard  Paddock. — Registrars  of  Voters, 
Abby  R.  Grondona,  Dem.,  Jane  P.  Sturges,  Rep. — Supt.  of  Schools,  George  F. 
Bradlau. — Planning  Commission,  John  G.  Fleming,  Chm.,  Peter  E.  Bowles, 
John  R.  Koch,  Francine  E.  McDougall,  Franklin  P.  Whitbeck;  Alternates, 
Ernest  F.  McCorkle,  Bernard  L.  Rosenberg,  William  T.  Saari. — Town  Planner, 
vacancy. — Zoning  Commission,  Katherine  H.  Campbell,  Chm.,  Charles  M. 
Durfee,  Virginia  O.  Palmer,  Theodore  Tietz,  Jr.,  Linda  C.  VanWagenen;  Alter- 
nates, John  J.  Ambrozaitis,  Jr.,  Arthur  M.  Moody,  III,  Robert  W.  Travers. — 
Zoning  Board  of  Appeals,  Charles  H.  Koeppel,  Chm.,  June  L.  Bissonnette, 
Elmer  Kiessling,  Robert  Kiser  Richards,  Andrew  D.  Wylie;  Alternates,  Dolores 
F.  Daley,  Arthur  lava,  David  A.  Shepard. — Zoning  Enforcement  Officer, 
vacancy. — Conservation  Commission,  Frederick  R.  Leavenworth,  Chm.,  Jef- 
frey M.  Lines,  Robert  I.  Matey,  Lucian  D.  Warner,  Edward  F.  White. — Inland 
Wetlands  Commission,  Robert  R.  Kohout,  Chm.,  William  F.  Huff,  Charles  F. 
Lewis,  Craig  H.  Lippman,  Adam  M.  Lizauskas,  Jr.,  Edward  J.  Richardson,  Jr., 
Faith  K.  Warner. —  Historic  District  Commission,  Joseph  D.  Veselsky,  Jr.,  Chm., 
Mary  E.  Chaffee,  Joyce  M.  Davis,  Alan  K.  Magary,  Barbara  J.  Paul;  Alternates, 
Elizabeth  P.  Bogel,  Harold  J.  Perkinson,  Jane  P.  Sturges.  — Commission  for  the 
Elderly,  Arthur  N.  Johnson,  Chm.,  Patricia  Burbank,  Alice  DeLuca,  Mary  C. 
McConville,  Irene  A.  Walker,  Virginia  Wheeler;  Mary  C.  Martin,  Agent. — 
Director  of  Health,  George  L.  Cushman,  M.D. — Library  Directors,  Robert  F. 
Jones,  Chm.,  Martha  B.  Bertolette,  Jean  Z.  Fuller,  Robert  E.  Kuhla,  William  J. 


TOWNS,  CITIES  AND  BOROUGHS  545 


Mulvey,  Maureen  D.  Well. — Parks  and  Recreation  Commission,  Charles  Cos- 
griff,  Chm.,  Gregory  H.  Baecker,  Neil  J.  Honan,  Carol  P.  Sideli,  Frederick  T. 
Strong.  — Director  of  Public  Works,  P.  Edward  Lizauskas. — Building  Inspector, 
vacancy.— Building  Code  Board  of  Appeals,  Richard  S.  Leigh,  Chm.,  Frances  J. 
Ford,  Henry  W.  Hart,  Arthur  R.  Nichols,  Raymond  A.  Sherry.— Sanitarian,  J. 
Richard  Paddock. — Tree  Warden,  Robert  R.  Pearson. — Town  Engineer, 
Flaherty-Giavarra  Assoc. — Chief  of  Police,  Leonard  J.  Saccio. — Constables, 
Arnold  A.  Anderson,  Edward  J.  Anderson,  Bruce  A.  Lyle,  Richard  L. 
Rooney.—  Chief  of  Fire  Dept.,  Harris  G.  Neal.— Fire  Marshal,  Brewster  S. 
Reichenbach.— Board  of  Fire  Comrs.,  Melvin  L.  Snyder,  Chm.,  Charles  Bur- 
dick,  Richard  W.  Hayward,  Ross  E.  Newell,  vacancy.— Civil  Preparedness 
Director,  vacancy. — Town  Attorney,  Carmody  and  Torrance  (P.O., 
Waterbury).— Justices  of  the  Peace,  Gail  D.  Henry,  Robert  R.  Kohout,  William 
F.  Lavelle,  Esther  C.  MacLennan,  Dorothy  Merritt,  John  E.  Pinkney. 


WOODMONT.*  BOROUGH  OFFICERS.  P.O.,  c/o  Clerk,  P.O.  Box  5033, 
Woodmont  06460;  Tel.,  878-2311.— Warden,  Richard  J.  Austin.— Burgesses, 
Blaine  W.  Box  well,  Richard  J.  Carey,  Jr.,  Joseph  F.  Sastre,  Peter  H.  Stewart, 
Charles  E.  H.  Williams,  Richard  H.  Worms.— Clerk,  Nina  B.  Collins.— Treas., 
Vincent  P.  Marrone.— Tax  Collector,  Patricia  L.  W.  Stewart.— Constable, 
George  A.  Ramadon.— Auditors,  Louis  W.  Berndtson,  Jr.,  Katherine  E. 
Krauss. 


"See  City  of  Milford. 


WOODSTOCK.  Windham  County.— (Form  of  government,  selectmen, 
town  meeting,  board  of  finance.) — Settled,  1686;  named  New  Roxbury;  name 
changed,  March  1690,  to  Woodstock.  Annexed  to  Conn.,  May,  1749.  Area,  61.6 
sq.  miles.  Population,  est.,  5,500.  Voting  district,  1.  Children,  1,498.  Principal 
industries,  agriculture  and  manufacture  of  electrical  switches,  microporous 
plastics,  fancy  soaps,  toiletries  and  gourmet  foods.  Transp. — Passenger: 
Served  by  Bonanza  Bus  Lines,  Inc.  between  Providence,  R.I.  and  Springfield, 
Mass.  Freight  and  express:  Served  by  numerous  motor  common  carriers.  Post 
offices,  Woodstock,  East  Woodstock,  South  Woodstock  and  Woodstock  Valley, 
R.R.  Routes  1  and  2,  Woodstock.  Voted  Limited  Liquor  Permit,  1974. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Miss  F.  Veronica 
Hibbard;  Hours,  9  A.M. -5  P.M.,  Monday  through  Friday;  Address,  Town  Office 
Bldg.,  P.O.  Box  123,  Rte.  169,  06281;  Tel.,  Putnam,  928-6595.—  Asst.  Clerk  and 
Asst.  Reg.  of  Vital  Statistics,  Mrs.  Evelyn  M.  Eddy.—  Selectmen,  1st,  Isham  L. 
Martin,  Jr.,  Rep.  (Tel.,  928-0208),  Francis  C.  Stevens,  Rep.,  Harold  J. 
Champney,  Dem.— Treas.  and  Agent  of  Town  Deposit  Fund,  Rose  Ann 
Morrison.— Board  of  Finance,  Sandra  J.  Ahola,  J.  Stuart  Boldry,  Charles  H. 
Cady,  William  A.  Masopust,  Thomas  P.  Laskey,  John  R.  Suleski;  Maryanne 
Petrus,  Clerk;  Alternates,  Donald  E.  Hare,  W.  Lewis  Hyde,  Merrill  R. 
Robbins.— Tax  Collector,  Patricia  L.  Kowal.— Board  of  Tax  Review,  David  H. 
Bates,  Chm.,  Robert  H.  Hagstrom,  Norman  C.  Heckler.— Assessor,  John  C. 
Woehrman. — Registrars  of  Voters,  Elizabeth  S.  Hyde,  Dem.,  Nellie  Barclift, 
Rep. — Supt.  of  Schools,  Anthony  J.  Perrelli. — Board  of  Education,  Avis  F. 


546  TOWNS,  CITIES  AND  BOROUGHS 


Spalding,  Chm.,  Charles  P.  Brooks,  Alice  L.  Prato,  1981;  Wade  S.  Chubbuck, 
Jr.,  Joanna  K.  Rodensky,  Carol  E.  Walberg,  1983;  Harriet  E.  Foote,  John  D. 
Harrison,  Geraldine  D.  Teja,  1985. — Planning  Commission,  Richard  W.  Cana- 
van,  III,  Chm.,  Douglas  M.  Cutler,  Bruce  S.  Hansen,  Barbara  M.E.  Hawkins, 
Donald  A.  Hibbard;  Alternates,  David  L.  Eddy,  Paul  J.  Miller,  George  A. 
Salvas. — Town  Planners,  Brown,  Donald  and  Donald. — Economic  Development 
Commission,  W.  Lewis  Hyde,  Chm.,  Andrew  N.  deTreville,  Karl  S.  Korswig, 
Ellis  H.  Paine,  Wesley  B.  Reed. — Housing  Authority,  Lawrence  Grennan, 
Chm. ,  Elisabeth  R.  Anderson,  Secy. ,  Lois  A.  Banister,  Axel  T.  Johnson,  Donald 
B.  Williams. — Conservation  Commission,  Dexter  Chafee,  Chm.,  Mason  S.  Bel- 
den,  Charles  P.  Brooks,  Amy  Child,  Elizabeth  C.  Child,  Alan  Cummings, 
Rebecca  M.  Harvey,  Winnifred  C.  Hescock,  Arthur  E.  Manthorne,  Richard  C. 
Noren,  Paul  K.  Wyeth. — Inland  Wetlands  and  Watercourses  Agency,  William  A. 
T.  Cassedy,  Chm.,  Calvin  E.  Harris,  Barbara  M.E.  Hawkins,  Robert  E.  Larson, 
Robert  C.  Peckham,  Preston  T.  Roberts,  Ernest  M.  St.  Jean.— Director  of 
Health,  William  J.  Campbell,  M. PH.— Recreation  Committee,  Carolyn  Ahern, 
Royal  Hale,  Allan  Kelly,  Thomas  Musumeci,  Paula  Peterson,  Edmond 
Seney.—  Building  Officials,  Carl  A.  Laurens,  Harry  S.  Gee.— Building  Code 
Board  of  Appeals,  Arthur  Croteau,  Carl  Foisey,  Charles  Goodrich,  James 
Maynard,  C.  Allan  Smith.— Tree  Warden,  Gordon  R.  Weimann.— Chief  of 
Police,  Isham  L.  Martin,  Jr. — Constables,  Paul  G.  Arvidson,  Frederick  C.  Child, 
Patsy  Converse,  Anthony  P.  Kowal,  Roger  P.  Menard,  Joseph  H.  Parent. — 
Chiefs  of  Fire  Dept.,  George  L.  Davis,  Robert  W.  Wilde,  H.  Dexter  Young.— Fire 
Marshal,  William  E.  Rowe. — Civil  Defense  Director,  H.  Dexter  Young. — Town 
Attorney,  Robert  J.  Kelleher.—  Justices  of  the  Peace,  Howard  P.  Barclift,  Arthur 
J.  Croteau,  Theodore  E.  Demers,  Robert  G.  Frink,  William  T.  Hawkins, 
Stephen  B.  Lincoln,  Richard  C.  Noren,  Francis  C.  Stevens,  Arthur  G.  Swen- 
son,  Marie  T.  Wetherell,  Kathleen  I.  Whittemore. 


REGIONAL  PLANNING  AGENCIES 

(Revised  to  April  1,  1980.) 

*CAPITOL  REGION  COUNCIL  OF  GOVERNMENTS.— Office:  214  Main 
St.,  Hartford  06106;  Tel.,  522-2217.  Chm.,  Anne  P.  Streeter,  West  Hartford;  Vice 
Chm.,  Edward  J.  Hastillo,  East  Windsor;  Stephen  T.  Penny,  Manchester;  Secy., 
George  A.  Athanson,  Hartford;  Treas.,  Warren  P.  Johnson,  Windsor;  Regional 
Forum  Chm.,  Elizabeth  Ventura,  Bloomfield;  Regional  Planning  Commission 
Chm.,  Albert  Boehm,  Windsor;  Exec.  Director,  Dana  S.  Hanson. 

Participating  municipalities  and  representatives:  ANDOVER,  J.  Russell 
Thompson.  AVON,  Beatrice  K.  Murdock.  BLOOMFIELD,  Richard  E.  Good- 
man. BOLTON,  Henry  P.  Ryba.  CANTON,  Raynald  Bergeron.  EAST  GRANBY, 
Frank  Rothammer.  EAST  HARTFORD,  George  A.  Dagon.  EAST  WINDSOR, 
Edward  J.  Hastillo.  ELLINGTON,  Mary  A.  Miller.  ENFIELD,  Frederick  Gelsi. 
FARMINGTON,  Hiram  P.  Maxim.  GLASTONBURY,  Constantine  Constantine. 
GRANBY,  Robert  Verrengia.  HARTFORD,  George  A.  Athanson,  Rudolph  P. 
Arnold,  Antoinette  L.  Leone,  Olga  W  Thompson.  MANCHESTER,  Stephen  T. 
Penny.  MARLBOROUGH,  Anthony  J.  Maiorano.  NEWINGTON,  Paul  Uccello. 
ROCKY  HILL,  Paul  T.  Daukas.  SIMSBURY,  Margaret  C.  Shanks.  SOUTH 
WINDSOR,  Edward  F.  Havens.  SUFFIELD,  Earl  Waterman,  Jr.  TOLLAND, 
Steven  Diana.  VERNON,  Marie  A.  Herbst.  WEST  HARTFORD,  Anne  P.  Stree- 
ter. WETHERSFIELD,  John  J.  Logan.  WINDSOR,  Warren  P.  Johnson. 
WINDSOR  LOCKS,  Edward  Savino. 


*Regional  Planning  Agency  function  performed  by  planning  commission  of  the  CRCOG. 

CENTRAL  CONN.  REGIONAL  PLANNING  AGENCY.— Office:  12 
Landry  St.,  Bristol  06010;  Tel.,  589-7820.  Chp.,  Theodore  Poulos,  Plainville; 
Vice  Chp.,  John  Weichsel,  Southington;  Secy.,  Theodore  Scheidel,  Burlington; 
Treas.,  Therese  Massicotte,  Bristol;  Director,  Milo  D.  Wilcox,  Jr. 

Participating  municipalities  and  representatives:  BERLIN,  Carol  Gandolfo, 
Nunzio  P.  Rosso.  BRISTOL,  Stephen  O.  Allaire,  Therese  Massicotte,  Donald  V. 
Padlo.  BURLINGTON,  David  Kuziak,  Theodore  Scheidel.  NEW  BRITAIN, 
Donna  Lee  Lucas,  Gary  Shettle,  Cynthia  Smith,  Allenstine  D.  Willis.  PLAIN- 
VILLE, Norman  Peltzer,  Theodore  Poulos.  PLYMOUTH,  James  Calciano,  Ed- 
ward Plaze.  SOUTHINGTON,  Harold  Charette,  Dominick  Caruso,  John 
Weichsel. 

CENTRAL  NAUGATUCK  VALLEY  REGIONAL  PLANNING 
AGENCY.— Office:  20  East  Main  St.,  Room  303,  Waterbury  06702;  Tel.,  757- 
0535.  Chm.,  Katherine  Campbell,  Woodbury;  Vice  Chm.,  Steven  Daninhirsch, 
Oxford;  Secy.,  Frank  Healey,  Jr.,  Waterbury;  Treas.,  Robert  L.  Bean,  Middle- 
bury;  Exec.  Director,  Duncan  M.  Graham;  Director,  Charles  J.  Martin. 

Participating  municipalities  and  representatives:  BEACON  FALLS,  Paula 
Balanda,  Fred  Hopkins.  BETHLEHEM,  Victor  Allan,  Allan  Brown.  CHE- 
SHIRE, William  Broer,  John  L.  Campbell.  MIDDLEBURY,  Robert  L.  Bean, 
Joseph  Hickey.  NAUGATUCK,  Anthony  Finateri,  Eugene  Hertel.  OXFORD, 


(547) 


548  REGIONAL  AGENCIES 


Harold  Cosgrove,  Steven  Daninhirsch.  PROSPECT,  Sherman  Benson,  George 
Kritzman.  SOUTHBURY,  two  vacancies.  THOMASTON,  Kie  Westby,  vacancy. 
WATERBURY,  Frank  T.  Healey,  Jr.,  Alvin  Odom,  Jr.,  Rocco  Pomponio,  Wayne 
Rigney.  WATERTOWN,  August  Kiesel,  Michael  M.  Symanovich.  WOLCOTT, 
William  E.  Chasse,  Edward  Wilensky.  WOODBURY,  Katherine  Campbell,  Neil 
Yarhouse. 


CONN.  RIVER  ESTUARY  REGIONAL  PLANNING  AGENCY.— 
Address:  Hitchcock  Corner,  Westbrook  Rd.,  Essex  06426;  Tel.,  767-0944. 
Chm.,  Henry  C.  Maguire,  Killingworth;  Vice  Chm.,  Mrs.  Eugene  Zawoy,  Clin- 
ton; Secy.,  Hildegarde  Hannum,  Old  Lyme;  Treas.,  Loren  F.  Kahle,  Essex; 
Director,  Stanley  V.  Greimann. 

Participating  municipalities  and  representatives:  CHESTER,  Frank  Santoro, 
Mrs.  Jeanne  Simmons.  CLINTON,  Evelina  H.  Kats,  Mrs.  Eugene  Zawoy. 
DEEP  RIVER,  Irwin  Chase,  Jr.,  Irwin  Wilcox.  ESSEX,  W  Campbell  Hudson, 
III,  Loren  F.  Kahle.  KILLINGWORTH,  Henry  C.  Maguire,  Patricia  Smulders. 
LYME,  S.  Carlton  Dickerman,  Walter  Tisdale,  Jr.  OLD  LYME,  Hildegarde 
Hannum,  Robert  Marron.  OLD  SAYBROOK,  C.  Brian  Piontkowski,  Paul  M. 
Sullivan.  WESTBROOK,  Audrey  Moran,  Mrs.  Donald  P.  Morrison. 

GREATER  BRIDGEPORT  REGIONAL  PLANNING  AGENCY.— Office: 
525  Water  St.,  Bridgeport  06604;  Tel.,  366-5405.  Chm.,  John  E.  Wrabel, 
Fairfield;  Vice  Chm.,  Harry  J.  Hagan,  Monroe;  Secy.,  James  E.  Elmo, 
Bridgeport;  Treas.,  Charles  T.  Poarch,  Trumbull;  Exec.  Director,  James  Wang. 

Participating  municipalities  and  representatives:  BRIDGEPORT,  James  A. 
Crispino,  James  E.  Elmo,  Eleanor  Rees,  George  Williams.  FAIRFIELD,  Allan 
R.  Johnson,  Robert  C.  Ledoux,  John  E.  Wrabel.  MONROE,  Harry  J.  Hagan, 
Edith  M.  Serke.  STRATFORD,  Kurt  M.  Ahlberg,  Andrew  J.  Kaza,  Dennis  M. 
Prebensen.  TRUMBULL,  Gerald  S.  Busker,  Charles  T.  Poarch,  Barbara  Smith. 

*HOUSATONIC  VALLEY  COUNCIL  OF  ELECTED  OFFICIALS.— 
Office:  256  Main  St.,  Danbury  06810;  Tel.,  743-2769.  Chm.,  Mary  Anne  Guitar, 
Redding;  Vice  Chm.,  Norman  E.  Brown,  Brookfield;  Secy.-Treas.,  Francis  J. 
Clarke,  Bethel;  Exec.  Director,  Jim  Grehan;  Planning  Director,  John  F.  Green- 
Deputy  Director,  Jonathan  C.  Chew;  Regional  Planner,  Kenneth  J.  Faroni. 

Participating  municipalities  and  representatives:  BETHEL,  Francis  J. 
Clarke.  BRIDGE  WATER,  George  Canfield.  BROOKFIELD,  Norman  E. 
Brown.  DANBURY,  James  E.  Dyer.  NEW  MILFORD,  Clifford  C.  Chapin. 
NEWTOWN,  Jack  Rosenthal.  REDDING,  Mary  Anne  Guitar.  RIDGEFIELD, 
Louis  J.  Fossi. 


♦Acting  as  a  Regional  Planning  Agency. 


LITCHFIELD  HILLS  REGIONAL  PLANNING  AGENCY.— Address:  40 
Main  St.,  Torrington  06790;  Tel.,  482-5575.  Chm.,  Nicholas  J.  Horansky,  Tor- 
rington;  Vice  Chm.,  Sarah  P.  Harrington,  Morris;  Secy.,  Catherine  Laper, 
Bantam;  Treas.,  Raymond  H.  Connor,  Goshen. 

Participating  municipalities  and  representatives:  BARKHAMSTED,  Starr 


REGIONAL  AGENCIES  549 


Barnum,  William  LeGeyt.  GOSHEN,  Raymond  H.  Connor,  Howard  Hughes. 
HARWINTON,  Robert  Ferraresso,  Peter  Thierry.  LITCHFIELD,  Catherine 
Laper,  Theodore  Litwin.  MORRIS,  Apley  N.  Austin,  Jr.,  Sarah  P.  Harrington. 
NEW  HARTFORD,  Reginald  J.  Smith,  Theodore  Stoutenberg.  NORFOLK, 
Lyle  D.  Bruey,  John  Van  Why.  TORRINGTON,  Michael  J.  Conway,  Robert  F. 
Grier,  Nicholas  J.  Horansky.  WINCHESTER,  William  T.  Riiska,  Theodore 
Talbot. 


MIDSTATE  REGIONAL  PLANNING  AGENCY.— Address:  P.O.  Box  139, 
Middletown  06457;  Tel.,  347-7214.  Chm.,  William  J.  Van  Beynum,  Portland; 
Vice  Chm.,  Robert  Chamberlain,  Middletown;  Secy.-Treas.,  John  E.  Moore,  Sr., 
Haddam;  Planning  Director,  Geoffrey  L.  Colegrove. 

Participating  municipalities  and  representatives:  CROMWELL,  Richard 
Newton,  Louis  Vazzolo.  DURHAM,  Maryann  Boord,  George  M.  Eames,  III. 
EAST  HADDAM,  George  Greider,  Whitelaw  Wilson.  EAST  HAMPTON,  Minor 
G.  Kretzmer,  Jr.,  Jerry  McKinney.  HADDAM,  Henry  Mannetho,  John  E. 
Moore,  Sr.  MIDDLEFIELD,  Donald  G.  Lee,  Jr.,  vacancy.  MIDDLETOWN, 
Robert  Chamberlain,  David  B.  Mylchreest,  vacancy.  PORTLAND,  Karl 
Newsom,  William  J.  Van  Beynum. 


NORTHEASTERN  CONN.  REGIONAL  PLANNING  AGENCY— 
Address:  P.O.  Box  198,  Brooklyn  06234;  Tel.,  774-1253.  Chm.,  Leslie  Fossel, 
Canterbury;  Vice  Chm.,  Ann  Davis,  Thompson;  Secy.,  Robert  Frink, 
Woodstock;  Treas.,  Edward  H.  Glass,  Thompson;  Exec.  Director,  Gerald  M. 
McCarthy. 

Participating  municipalities  and  representatives:  BROOKLYN,  John  K.  Har- 
ris, Jr.,  Theodore  Niejadlik.  CANTERBURY,  Leslie  Fossel,  Aili  H.  Galasyn. 
EASTFORD,  Dagmar  Noll,  James  Whitehouse.  KILLINGLY,  Susan  Girard, 
Reuben  Shekleton.  PLAINFIELD,  William  J.  Hammond,  Leo  B.  Keith.  POM- 
FRET,  Theodore  Gellert,  James  Pepe.  PUTNAM,  John  LaBelle,  Elizabeth  T. 
Shepard.  STERLING,  Gerald  Dewhirst,  Robert  Mullen.  THOMPSON,  Ann 
Davis,  Edward  H.  Glass.  WOODSTOCK,  Richard  Canavan,  Robert  Frink. 

NORTHWESTERN  CONN.  REGIONAL  PLANNING  AGENCY— 
Address:  P.O.  Box  30,  Warren  06754;  Tel.,  868-7341.  Chm.,  Bruce  Ridgway, 
Cornwall;  Vice  Chm.,  Ruth  Johnson,  Roxbury;  Treas.,  Robert  Cammann, 
Salisbury;  Secy.,  Leicester  Handsfield,  Warren;  Member-at-Large,  Andreas 
Duus,  Jr.,  Washington;  Planning  Director,  Thomas  A.  J.  McGowan. 

Participating  municipalities  and  representatives:  CANAAN,  Gerald  Dartford, 
Helen  Knowlton.  CORNWALL,  Mary  Cahill,  Bruce  Ridgway.  KENT,  James 
Aiken.  NORTH  CANAAN,  Jesse  Brown,  Henry  Taylor.  ROXBURY,  Donald 
Harrison,  Ruth  Johnson.  SALISBURY,  Robert  Cammann,  Warren  Wilson. 
SHARON,  Lee  Burne,  Vincent  Johnson.  WARREN,  George  Bates,  Leicester 
Handsfield.  WASHINGTON,  Andreas  Duus,  Jr.,  Nicholas  Solley. 

REGIONAL  PLANNING  AGENCY  OF  SOUTH  CENTRAL  CONN.— 
Office:  96  Grove  St.,  New  Haven  06510;  Tel.,  777-4795,  777-4796.  Chm.,  Ed- 
ward Gudelski,  New  Haven;  Vice  Chm.,  Graydon  C.  Wagner,  Jr.,  Orange;  Joan 


550  REGIONAL  AGENCIES 

Fitch,  North  Branford;  Karl  Rausch,  Hamden;  Secy.,  Daniel  Krevolin,  West 
Haven;  Asst.  Secy.,  Gus  Horvath,  Madison;  Treas.,  James  J.  Quinn,  Jr., 
Bethany;  Asst.  Treas.,  Mrs.  Lawrence  Singer,  Wallingford;  Exec.  Director,  Nor- 
ris  C.  Andrews. 

Participating  municipalities  and  representatives:  BETHANY,  James  J.  Quinn, 
Jr. ,  Frederick  B.  Richter.  BRANFORD,  vacancy.  EAST  HAVEN,  Mario  Giaimo, 
Pat  Romano.  GUILFORD,  Henry  Graver,  Jr.,  Joseph  Walden.  HAMDEN,  Prof. 
D.  Gonsalves,  John  D.  Kurz,  Karl  Rausch.  MADISON,  Gus  Horvath,  Thomas 
P.  Murphy,  Jr.  MERIDEN,  Richard  Antonetti,  vacancy.  MILFORD,  Jeffrey 
Baird,  William  Lynch,  Marcus  White.  NEW  HAVEN,  Edward  Gudelski,  Gerald 
Kagan,  John  McGuerty,  Robert  N.  Schmalz,  Prof.  Joshua  Sandman.  NORTH 
BRANFORD,  Mrs.  Mary  Bigelow,  Mrs.  Joan  Fitch.  NORTH  HAVEN,  Charles 
DeMartino,  Richard  North.  ORANGE,  James  Mudie,  Graydon  C.  Wagner,  Jr. 
WALLINGFORD,  Clifton  Y.  Lane,  Christopher  McLaughlin,  Mrs.  Lawrence 
Singer.  WEST  HAVEN,  Daniel  Krevolin,  Donald  Root.  WOODBRIDGE,  Har- 
wood  Loomis,  Samuel  Spielvogel. 


SOUTHEASTERN  CONN.  REGIONAL  PLANNING  AGENCY— Office: 
139  Boswell  Ave.,  Norwich  06360;  Tel.,  889-2324.  Chm.,  Carl  Strand,  Groton; 
Vice  Chm.,  Landon  Davis,  Stonington;  Secy.,  William  Champagne,  Preston; 
Treas.,  Gurdon  Slosberg,  Norwich;  Exec.  Director,  Richard  B.  Erickson. 

Participating  municipalities  and  representatives:  BOZRAH,  John  Wilyer, 
vacancy.  COLCHESTER,  Thomas  Adams,  vacancy.  EAST  LYME,  Robert 
Brooks,  John  Devine.  FRANKLIN,  John  Ayer,  Anthony  Carboni.  GRISWOLD, 
William  McNamara,  Mrs.  Mary  Walton.  GROTON,  Madeleine  Haley,  Linda 
Krause,  Carl  Strand.  LEDYARD,  Ernest  Plantz,  Joseph  Sheffey.  LISBON,  John 
Acosta,  vacancy.  MONTVTLLE,  Charles  Korenkiewicz,  Donald  Olsen.  NEW 
LONDON,  Raymond  Moreau,  Wayne  Swanson,  Ora  Wilson.  NORTH 
STONINGTON,  William  F.  Morgan,  Jr.,  vacancy.  NORWICH,  John  Herman, 
Raymond  Makepeace,  Gurdon  Slosberg.  PRESTON,  William  Champagne,  Ab- 
dullah Courey.  SALEM,  Roger  Phillips,  David  H.  Wordell.  SPRAGUE,  John 
Thomas,  Richard  Wallace.  STONINGTON,  Landon  Davis,  Ruth  Hoffman. 
VOLUNTOWN,  two  vacancies.  WATERFORD,  Robert  Andreoli,  Harry 
Sussman. 


SOUTH  WESTERN  REGIONAL  PLANNING  AGENCY— Office:  137 
Rowayton  Ave.,  Rowayton  06853;  Tel.,  866-5543.  Chm.,  Andrew  Moore,  Jr., 
Stamford;  Vice  Chm.,  Leslie  T.  Hand,  Greenwich;  Secy.,  Mrs.  Sarah  L.  Ken- 
nedy, Darien;  Treas.,  Gordon  Fearey,  New  Canaan;  Members,  Exec.  Commit- 
tee, Mrs.  Sarah  L.  Kennerly,  Darien;  Leslie  T.  Hand,  Greenwich;  Gordon 
Feary,  New  Canaan;  Salem  Shapiro,  Weston;  Andrew  Moore,  Jr.,  Stamford; 
Richard  E.  Bodkin,  Westport;  Mrs.  Barbara  Quincy,  Wilton;  Exec.  Director, 
Richard  C.  Carpenter. 

Participating  municipalities  and  representatives:  DARIEN,  William  Bieluch, 
Mrs.  Sarah  L.  Kennerly.  GREENWICH,  Mrs.  Diane  Fox,  Mrs.  Barbara Girdler, 
Leslie  T.  Hand.  NEW  CANAAN,  Gordon  Fearey,  Gouveraeur  M.  Nichols. 
NORWALK,  Roland  C.  Clement,  Mrs.  Eileen  DeWalt,  Rev.  Henry  K.  Yordon. 
STAMFORD,  Eileen  Berets,  Charles  Festo,  Andrew  Moore,  Jr.  (Mayor's  repr.), 
Stuart  Robbins.  WESTON,  Salem  Shapiro,  vacancy.  WESTPORT,  Yvette 


REGIONAL  AGENCIES  551 


Bluhm,  Richard  E.  Bodkin,  Bertram  Cohen.  WILTON,  Mrs.  Barbara  Quincy, 
vacancy. 

VALLEY  REGIONAL  PLANNING  AGENCY.— Office:  Derby  R.R.  Sta- 
tion, Derby  06418;  Tel.,  735-8688.  Chm.,  Mrs.  Hazel  J.  Knapp,  Derby;  Vice 
Chm.,  Homer  Fowler,  Seymour;  Secy.,  William  G.  Phipps,  Ansonia;  Treas., 
Edward  B.  Brickett,  Shelton;  Planning  Director,  Edward  Lee  Burdell. 

Participating  municipalities  and  representatives:  ANSONIA,  Richard  D. 
Krueger,  William  G.  Phipps.  DERBY,  Mrs.  Hazel  J.  Knapp,  Arthur  R.  Waller. 
SEYMOUR,  Homer  Fowler,  Stephen  Shymansky.  SHELTON,  Edward  B. 
Brickett,  Pasquale  Inzero,  G.  Alton  Russell. 

WINDHAM  REGIONAL  PLANNING  AGENCY— Office:  968  Main  St., 
WilKmantic  06226;  Tel.,  456-2221,  456-2222.  Chm.,  Timothy  A.  Quinn,  Mans- 
field; Vice  Chm.,  Joseph  Pepin,  Columbia;  Secy.,  Ernest  M.  Loew,  Hampton; 
Treas.,  Frank  W.  Postemski,  Jr.,  Chaplin;  Member-at-Large,  Raymond  N. 
Smith,  Windham;  Exec.  Director,  Terry  A.  Wakeman. 

Participating  municipalities  and  representatives:  ASHFORD,  Harry  O. 
Chapman,  Sidney  Organ.  CHAPLIN,  Roger  A.  Adams,  Frank  W  Postemski,  Jr. 
COLUMBIA,  Russell  Inzinga,  Joseph  Pepin.  COVENTRY,  Raymond  A.  Des- 
mone,  Michael  Litwinka.  HAMPTON,  Carolyn  Gaines,  Ernest  M.  Loew. 
LEBANON,  Franklin  McQuade,  Robert  Wentworth.  MANSFIELD,  Aline  L. 
Booth,  Timothy  A.  Quinn.  SCOTLAND,  Juri  Taalman,  vacancy. 
WILLINGTON,  Alice  Trattner,  vacancy.  WINDHAM,  Raymond  N.  Smith. 
WILLIMANTIC,  Frank  Olin,  II. 

STATE  COORDINATOR  OF  REGIONAL  PLANNING  ACTIVITIES.— 
Office  of  Policy  and  Management,  80  Washington  St.,  Hartford  06115;  Tel., 
566-8397. 

Director,  Regional  Coordination,  Wilfred  J.  Maxwell,  AICP. 


REGIONAL  COUNCILS  OF  GOVERNMENTS 

COUNCIL  OF  GOVERNMENTS  OF  CENTRAL  NAUGATUCK 
VALLEY— Office:  20  East  Main  St.,  Waterbury  06702;  Tel.,  757-0535.  Chm., 
William  P.  Longo,  Middlebury;  Vice  Chm.,  Robert  J.  Chatfield,  Prospect;  Secy., 
Burton  M.  Guilford,  Cheshire;  Treas.,  William  Stakum,  Oxford;  Exec.  Director, 
Duncan  M.  Graham;  Director,  Charles  J.  Martin. 

Towns  and  representatives:  BEACON  FALLS,  Leonard  F.  D'Amico. 
BETHLEHEM,  Leonard  Assard.  CHESHIRE,  Burton  M.  Guilford. 
MIDDLEBURY,  William  P.  Longo.  NAUGATUCK,  William  C.  Rado,  Sr.  OX- 
FORD, William  Stakum.  PROSPECT,  Robert  J.  Chatfield.  SOUTHBURY, 
Michael  J.  Kenney.  THOMASTON,  George  W  Johnston.  WATERBURY,  Ed- 
ward D.  Bergin,  Jr.  WATERTOWN,  James  B.  Mullen,  Jr.  WOLCOTT,  W 
Richard  Fish.  WOODBURY,  Leonard  Saccio. 


552  REGIONAL  AGENCIES 


REGIONAL  COUNCIL  OF  ELECTED  OFFICIALS  OF  SOUTH  CEN- 
TRAL CONN.— Office:  96  Grove  St.,  New  Haven  06510;  Tel.,  777-4795,  777- 
4796.  Chm.,  Timothy  Ryan,  North  Branford;  Vice  Chm.,  Walter  Gawrych, 
North  Haven;  Secy.,  Rocco  Vumbaco,  Wallingford;  Treas.,  Anthony  Proto,  East 
Haven;  Exec.  Secy.,  Norris  C.  Andrews. 

Towns  and  representatives:  BETHANY,  Gordon  Carrington.  BRANFORD, 
John  B.  Sliney.  EAST  HAVEN,  Anthony  Proto.  GUILFORD,  Edwin  Bartlett. 
HAMDEN,  Richard  Harris.  MADISON,  John  Phillips.  MERIDEN,  Dana  Miller. 
MILFORD,  Henry  Povinelli.  NEW  HAVEN,  Biagio  DiLieto.  NORTH  BRAN- 
FORD,  Timothy  Ryan.  NORTH  HAVEN,  Walter  Gawrych.  ORANGE,  Ralph 
Capecelatro.  WALLINGFORD,  Rocco  Vumbaco.  WEST  HAVEN,  Robert  A. 
Johnson.  WOODBRIDGE,  Russell  Stoddard. 

VALLEY  COUNCIL  OF  GOVERNMENTS.— Office:  Derby  R.R.  Station, 
Derby  06418;  Tel.,  735-8688.  Chm.,  Edward  J.  Cecarelli,  Derby;  Vice  Chm., 
Eugene  M.  Hope,  Jr.,  Shelton;  Secy.,  Daniel  R.  Brandon,  Seymour;  Treas., 
James  J.  Finnucan,  Ansonia;  Coordinator,  Edward  L.  Burdell. 

Towns  and  representatives:  ANSONIA,  James  J.  Finnucan.  DERBY,  Edward 
J.  Cecarelli.  SEYMOUR,  Daniel  R.  Brandon.  SHELTON,  Eugene  M.  Hope,  Jr. 


REGIONAL  EDUCATION  COUNCIL 

CAPITOL  REGIONAL  EDUCATION  COUNCIL.—  Office:  212  King  Philip 
Drive,  West  Hartford  06117;  Tel.,  236-0693.  Chm.,  Monte  Hopper,  98  Stony 
Corners  Cir.,  Avon;  Treas.,  Mary  Keating,  211  Loomis  Dr.,  South  Windsor. 

Towns  and  representatives:  AVON,  Monte  Hopper.  BERLIN,  Rhea  Boscolo. 
BLOOMFIELD,  Elizabeth  Curtin.  BOLTON,  Barbara  Smith.  BRISTOL,  Keith 
Dubay.  CANTON,  Georgio  Pinton.  CROMWELL,  Jared  Fletcher.  EAST 
GRANBY,  Betty  Ann  Holly.  EAST  HARTFORD,  Patricia  Gaiety.  EAST 
WINDSOR,  James  Flanigan.  ELLINGTON,  Carol  Rommel.  ENFIELD,  Kevin 
Gordon.  FARMINGTON,  Lydia  Klatsky.  GLASTONBURY,  Diane  Twatcht- 
man.  GRANBY,  Mary  Keating.  HARTFORD,  Drew  Soltys.  HARTLAND, 
James  Manzi.  MANCHESTER,  Carolyn  Becker.  NEW  BRITAIN,  Howard 
Root,  Jr.  NEWINGTON,  Ellen  Ripley.  PLAINVILLE,  Thomas  Ferguson. 
PORTLAND,  Richard  Thompson.  REGIONAL  DISTRICT  #10,  Joan  Gangloff. 
ROCKY  HILL,  Janet  Hangland.  SIMSBURY,  Nancy  Duffy.  SOMERS,  Nadine 
Parakilas.  SOUTHINGTON,  Mildred  Brophy.  SOUTH  WINDSOR,  Mary  Van 
Horn.  SUFFIELD,  Richard  Golas.  VERNON,  Devra  Baum.  WEST 
HARTFORD,  Elaine  Weiner.  WETHERSFIELD,  Donald  Sanders.  WINDSOR, 
Ruth  Fahrbach.  WINDSOR  LOCKS,  Thomas  Fahey. 


REGIONAL  LIBRARY  COUNCIL 

CAPITOL  REGION  LIBRARY  COUNCIL.— Office:  275  Windsor  St., 
Hartford  06120;  Tel.,  549-0404.  Pres.,  Margaret  Owens,  Glastonbury;  Vice 
Pres.,  Maxine  Bleiweis,  Windsor;  Secy.,  Degi  Jennings,  New  Britain;  Treas., 
Robert  Roggeveen,  Windsor;  Exec.  Director,  Dency  Sargent;  Assoc.  Exec.  Direc- 
tor, David  Russell;  Office  Manager,  Ginny  Calvert. 


REGIONAL  AGENCIES  553 

REGIONAL  AND  MUNICIPAL  TRANSIT  DISTRICTS 

GREATER  HARTFORD  TRANSIT  DISTRICT— Office:  179  Allyn  St., 
Hartford  06103;  Tel.,  247-5329.  Chm.,  Mark  S.  Shipman,  Newington;  Vice 
Chm.,  Thomas  Sheridan,  East  Hartford;  Secy.,  Francis  W.  Bradley,  Wethers- 
field;  Asst.  Secy.,  Louis  L.  Cohen,  West  Hartford;  Treas.,  Richard  L.  Dobmeier, 
Wethersfield;  Asst.  Treas.,  Sydney  T.  Schulman,  Bloomfield;  Exec.  Director, 
Arthur  L.  Handman. 

Participating  municipalities  and  representatives:  BLOOMFIELD,  Sydney 
T.  Schulman.  EAST  HARTFORD,  James  A.  Reid,  Thomas  Sheridan. 
HARTFORD,  George  Levine,  Allyn  A.  Martin,  George  J.  Ritter,  Margaret  V. 
Tedone.  NEWINGTON,  Walter  T.  McMahon,  Mark  S.  Shipman.  ROCKY 
HILL,  vacancy.  VERNON,  Michael  J.  Gessay,  vacancy.  WEST  HARTFORD, 
Louis  L.  Cohen,  William  M.  White,  Jr.  WETHERSFIELD,  Francis  W.  Bradley, 
Richard  L.  Dobmeier.  WINDSOR,  vacancy. 

GREATER  BRIDGEPORT  TRANSIT  DISTRICT— Office:  Bridgeport 
Transportation  Center,  525  Water  St.,  Room  302,  Bridgeport  06604;  Tel.,  366- 
7070.  Chm.,  Michael  Gratt,  Bridgeport;  Vice  Chm.,  Walter  J.  Auger,  Stratford; 
Treas.,  Edward  Boman,  Fairfield;  Secy.,  Dr.  Frank  J.  Rice,  Fairfield;  Exec. 
Director,  Thomas  B.  Brigham. 

Participating  municipalities  and  representatives:  Bridgeport,  Augustine  S. 
Corica,  Michael  Gratt,  Patrick  Sherwin.  FAIRFIELD,  Edward  Boman,  Dr. 
Frank  J.  Rice.  STRATFORD,  Walter  J.  Auger,  James  W.  McGuire.  TRUM- 
BULL, Edward  Malik,  Lee  Scarpetti. 

GREATER  NEW  HAVEN  TRANSIT  DISTRICT— Office:  200  Orange  St., 
New  Haven  06510;  Tel.,  562-4062.  Secy.,  Robert  Johnson,  West  Haven;  Treas., 
Anthony  Proto,  East  Haven;  Asst.  Secy.,  John  P.  Cavallero,  Jr.,  New  Haven. 

Participating  municipalities  and  representatives:  EAST  HAVEN,  John  Gior- 
dano, Anthony  Proto.  HAMDEN,  Lee  Davies,  Richard  Harris.  NEW  HAVEN, 
John  P.  Cavallero,  Jr.,  Biagio  DiLieto,  Arthur  Pepine.  WEST  HAVEN,  William 
Fuhlbruck,  Robert  Johnson. 

GREENWICH  TRANSIT  DISTRICT— Office:  c/o  Selectman's  Office, 
Town  Hall,  Greenwich  06830;  Tel.,  869-8800.  Directors,  vacancy. 

HART  (Housatonic  Area  Regional  Transit).— Office:  256  Main  St.,  Danbury 
06810;  Tel.,  743-2769.  Chm.,  James  Terrell,  New  Milford;  Vice  Chm.,  Waldo 
Ferrarone,  Danbury;  Secy.-Treas.,  Joseph  Taylor,  Danbury;  vacancy,  repr. 
Bethel. 

MERIDEN  TRANSIT  DISTRICT— Address:  c/o  Chm. ,  58  Park  St. ,  Apt.  96, 
Meriden  06450;  Tel.,  235-3020.  Chm.,  Philip  Martin;  Vice  Chm.,  David  Elkin; 
Secy.,  Clifford  A.  Miley,  255  Curtis  St.;  Advisors,  Malcolm  Giguere,  John 
Mignacco. 

MIDDLETOWN  TRANSIT  DISTRICT— Office:  Municipal  Bldg.,  DeKo- 
ven  Dr.  and  Court  St.,  Middletown  06457.  Chm.,  Kenneth  Bondurant;  Vice 
Chm.,  William  C.  Donahue,  Jr.;  Linda  Jodoin,  John  Sennik,  Stephen  Shapiro. 


554  REGIONAL  AGENCIES 


NEW  BRITAIN  TRANSIT  DISTRICT.— Office:  Mayor,  City  Hall,  27  West 
Main  St.,  New  Britain  06051. 

NEW  LONDON  TRANSIT  DISTRICT.— Office:  181  State  St.,  New  London 
06320;  Tel.,  443-2861,  Ext.  216.  Chm.,  Ruby  Turner  Morris;  Vice  Chm.,  William 
Nahas;  Exec.  Director,  Robert  J.  Flanagan. 

NORWALK  TRANSIT  DISTRICT.— Office:  Railroad  Station,  Norwalk 
06854;  Tel.,  853-3338.  Directors,  Kenneth  J.  Slapin,  David  R.  Woodward;  Ad- 
ministrator, Louis  Schulman. 

NORWICH  TRANSIT  DISTRICT.— Office:  Personnel  Dept. ,  City  Hall,  Rm. 
108,  Norwich  06360.  Directors,  John  L.  Fusaro,  Chm.;  Raymond  J.  Botti; 
Administrator,  Richard  A.  Podurgiel. 

VALLEY  TRANSIT  DISTRICT.— Office:  5  Coon  Hollow  Rd.,  Derby  06418; 
Tel.,  735-6408.  Chm.,  William  LaRovera,  Ansonia;  Vice  Chm.,  Louis  A.  Maf- 
feo,  Ansonia;  Treas.,  Lawrence  DeTullio,  Derby;  Secy.,  Paul  Breitenberger, 
Seymour;  Exec.  Director,  Joseph  A.  Ferrigno. 

Participating  municipalities  and  representatives:  ANSONIA,  William  LaRov- 
era, Louis  A.  Maffeo.  DERBY,  Janice  Marcuccio,  Richard  Volo.  SEYMOUR, 
Earle  Kennedy,  Frank  Stuban.  SHELTON,  John  Costigan,  Walter  Petz,  vac- 
ancy. 

WALLINGFORD  TRANSIT  DISTRICT.— Office:  Municipal  Bldg.,  370 
Center  St.,Wallingford  06492.  Co-Chm.,  Roger  M.  DeBaise,  Michael  Denino; 
Treas.,  Eugene  H.  Dauplaise;  Secy.,  Daniel  A.  Lucas;  Peter  Cascini,  AnnPikor, 
Harry  H.  Wolf. 

WESTPORT  TRANSIT  DISTRICT.— Office:  304  Post  Road  East,  Westport 
06880;  Tel.,  226-0422.  Directors,  Paul  R.  Green,  John  E.  Myers;  Exec.  Director, 
Gordon  Aoyagi. 


REGIONAL  WATER  AUTHORITY 

SOUTHEASTERN  CONN.  WATER  AUTHORITY.— Office  Address:  P.O. 
Box  415,  Gales  Ferry  06335;  Tel.,  464-0232.  Chm.,  Shepard  B.  Palmer,  Norwich; 
Vice  Chm.,  William  B.  Stanley,  Norwich;  Treas.,  Robert  W.  Smith,  Uncasville; 
Members,  Michael  P.  Conway,  Baltic;  W.  Paul  Eddy,  Groton;  Secy,  and  Man- 
ager, D.  R.  Crandall,  Gales  Ferry. 


POPULATION  OF  CONNECTICUT 
BY  COUNTIES 

1970  1979  est. 

Hartford  816,737 826,100 

New  Haven  744,948 774,300 

New  London  230,654 244,700 

Fairfield  792,814. 837,000 

Windham  84,515 93,200 

Litchfield  144,091 156,390 

Middlesex  115,018 125,700 

Tolland  103,440 111,150 

Total  for  the  State  3,032,217 3,168,540 

Total  of  inmates  of  state  or  federal  custodial 

institutions  1 1 ,367 

Total 3,179,907 


(555) 


556  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.S71  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  Borrah 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. 1.239  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  l.ui 

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  i,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  Rivert...      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      lt344      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 


tFonmerlv  Saybrook. 

•Name  Changed  from  Chatham  May  4,  1915. 


POPULATION  OF  TOWNS,  1790  TO  1970  557 


CONNECTICUT  FROM  1790  TO  1970 

Note:  The  1756  census  figures  are  available  in  the  1949  and  previous  editions  of  the 
State  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 

1970 

1 

428 

401 

385 

371 

389 

430 

560 

1.034 

1.771 

2,099   1 

2  . 

10,342 

12,681 

15,152 

17.643 

19,898 

19,210 

18.706 

19.819 

21,160   2 

3 

1.041 

778 

757 

.668 

673 

726 

704 

845 

1.315 

2,156   3 

4 

1.057 

1.182 

1.302 

1.337 

1.534 

1.738 

2,258 

3.171 

5.273 

8,352   4 

5 

1.297 

1.130 

864 

865 

719 

697 

724 

946 

1,370 

?,066   5 

6 

379 

505 

623 

1.160 

1.593 

1.693 

1.756 

2.067 

2.886 

3,546   6 

7 

2.385 

2,600 

3.448 

3,728 

4.298 

4.875 

5,230 

7.470 

11.250 

14,149   7 

8 

637 

550 

517 

495. 

411 

480 

706 

1.318 

2.384 

3,857   8 

9 

2,727 

3,401 

3.327 

3.792 

3.201 

3,886 

4.105 

5.104 

8.200 

10.945   9 

10 

655 

543 

576 

550 

536 

544 

715 

1.015 

1.486 

1,923  10 

11 

1.346 

1.308 

1.513 

1,821 

2.394 

3.247 

4.309 

5.746 

13.613 

18,301  11 

12 

512 

452 

457 

433 

448 

504 

728 

1,279 

2.933 

3,691  12 

13 

1.155 

1,005 

799 

861 

858 

859 

904 

1,154 

1.590 

2,036  13 

14 

3.047 

4.460 

5.706 

6.047 

6.627 

7.022 

8.060 

10.944 

16.610 

20,444  14 

15 

29.148 

48.866 

70.996 

102.054 

143.555 

146.716 

147.121 

158.709 

156.748 

156,542  15 

16 

708 

617 

649 

600 

481 

432 

537 

639 

898 

1,277  16 

17 

5.347 

7,382 

9,643 

13.502 

20.620 

28.451 

30.167 

35.961 

45.499 

55,487  17 

18 

1.152 

989 

1,046 

1.101 

896 

926 

1.345 

1.688 

3,405 

9,688  18 

19 

2.308 

2.628 

2,358 

1,858 

1.655 

2.250 

2.403 

2,652 

3,312 

4,965  19 

20 

1.224 

1.302 

1,218 

1.319 

1.109 

1.082 

1.246 

1.846 

2.790 

4,070  20 

21 

1.157 

970 

820 

702 

561 

565 

555 

708 

790 

931  21 

22 

1,272 

947 

876 

868 

896 

942 

992 

1.321 

1,857 

2,673  22 

23 

2.301 

2,500 

2.678 

2.732 

2.549 

2.397 

2.769 

3.613 

4,783 

6,868  23 

24 

627 

542 

529 

435 

385 

414 

489 

712 

1.230 

1.621  24 

25 

2.284 

1.929 

1,989 

1.988 

2.855 

3.263 

4.352 

6.295 

13.383 

19,051  25 

26 

1.1.7 

1,301 

1.328 

1.419 

1.67S 

1.463 

1.676 

1.920 

2.520 

2.982  26 

27 

1,402 

1,384 

1.429 

1.274 

1,217 

1.574 

1.791 

2.466 

4.166 

10.267  27 

28 

2,974 

2.988 

1.991 

2.140 

2.050 

2.134 

2.338 

3.007 

4.648 

6.603  28 

29 

1.148 

1,098 

684 

557 

492 

564 

547 

592 

791 

1,020  29 

30 

757 

740 

655 

646 

706 

648 

853 

1.327 

2,163 

3.129  30 

31 

1.583 

1.283 

1.175 

1,016 

834 

878 

907 

896 

1.051 

1,177  31 

32 

2.043 

1.875 

1.632 

1.606 

1.582 

1.554 

2.102 

4.043 

6.356 

8,140  32 

33 

1.640 

1.987 

2.031 

2,188 

2.454 

2.814 

3.281 

4.286 

6.780 

7,400  33 

34 

11.666 

19.473 

19.474 

23.502 

22.325 

26.955 

27.921 

30.337 

39.382 

50,781  34 

35 

1.949 

2.276 

3.116 

3.946 

4.184 

6.951 

9.222 

11.767 

18.437 

20336  35 

36 

1.362 

1.484 

1.634 

1.907 

2.325 

2.381 

2.332 

2.570 

2.968 

3.690  36 

37 

11.650 

5.969 

7.930 

8.991 

11.238 

10.788 

10.287 

10.259 

12.132 

12,599  37 

38 

990 

856 

884 

9«7 

959 

1.044 

1.098 

1.804 

3.096 

4,489  38 

39 

855 

561 

523 

513 

496 

529 

496 

598 

746 

922  39 

40 

754 

661 

684 

797 

1.056 

1.003 

1.225 

1,327 

2.434 

3,532  40 

41 

3.032 

2,599 

2.485 

2.422 

2.312 

2.114 

2.217 

2.554 

3.637 

4,676  41 

42 

1.967 

1,949 

2,271 

2.390 

2.394 

2.616 

2.955 

4.000 

5.403 

7,078  42 

43 

3.500 

4.455 

6.406 

8.138 

11.648 

17,125 

18.615 

29.933 

43.977 

57,583  43 

44 

3,057 

955 

1.167 

1.795 

3.520 

7.815 

9.094 

12.212 

21.388 

25,120  44 

45 

1,731 

2,048 

1.836 

1.916 

2.291 

2.575 

3.338 

3.870 

6.782 

11,399  45 

46 

1.145 

1,001 

960 

1.052 

1.017 

1.013 

1.262 

2.165 

3.407 

4.885  46 

47 

3.019 

2,890 

3.158 

3.362 

3.741 

3.815 

3.967 

4.859 

7.500 

8.513  47 

48 

1.569 

1,539 

1.829 

1.999 

2.127 

2.253 

2.479 

3.099 

5.580 

7,707  48 

49 

6,755 

7.199 

6.699 

9.719 

11.719 

13.404 

13.561 

15.464 

31.464 

46.189  49 

SO 

1.855 

2.035 

2.530 

2.745 

2.815 

2.777 

2.859 

3.491 

4.057 

4,911  SO 

558 


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 

Farmin«ton....       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  l.COO  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 L.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 

Killin*ly 2.166      2.279       2.512       2.803      3.257  3,685  4,543  4.926  5.712 

KUlingworth...       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      5.3*2      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 

Nausatuck 1,720  2.590  2.830 

New  Britain 3,029  5,212  9,480 

New  Canaan 1,599      1.689      1,830  2,217  2.6O0  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  20.34S  39,267  50,840 

Newin^ton 

New  London 5,150      3.238      3,330      4.356  5519  8,991  10,115  9,576 

New  Milford...      3,167      3,221       3.537      3.830      3,979  3.974  4508  3535  3,586 

Newtown 2.764      2.903      2.834      2.879      3.096  3.189  3.338  3,578  3.681 

Norfolk 1,649      1,141       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       1.23*      1.298      1.282  1.349  1.325  1.499  1.771 

N.  Stonin*ton 2,524      2.624      2.840  2,269  1,936  1,913  1,759 

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 

CHd  Lyme 1.304  1,362 

Old  Saybrook 1.105  1,215 

Orance 1,341  1.329  1,476  1,974  2  634 

Oxford 1,410      1,453       1.683       1.763  1.626  1364  1.269  133s 

Plainfield 1.713       1.619      1.738      2.097      2.289  2.383  2.732  3.665  4,521 

PlainviUe 1.433 

Plymouth 1791       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  1.499 


SI 

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 

30 

81 

32 

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 


•loriwUng  Greenwich  and  Stamford. 


POPULATION  OF  TOWNS,  1790  TO  1970  559 


1880 

1890 

1900 

1910 

1920 

1930 

1940 

1950 

1960 

1970 

51 

3.748 

3.868 

4.489 

6,134 

11,475 

17,218 

21,135 

30.489 

46.183 

56.487 

51 

52 

3.017 

3.179 

3,331 

3.478 

3,844 

4,548 

5,313 

7.026 

10.813 

14,390 

52 

53 

686 

585 

546 

527 

552 

611 

667 

727 

974 

1.356 

53 

54 

3.580 

3,457 

4.260 

4.796 

5.592 

5,783 

6,632 

8.818 

14.497 

20.651 

54 

55 

1.093 

972 

835 

675 

675 

683 

778 

940 

1.288 

1,351 

55 

56 

1,340 

1.251 

1.299 

1,383 

1.342 

1.388 

1,544 

2.693 

4.968 

6,150 

56 

57 

7.892 

10.131 

12,172 

16,463 

22.123 

33.112 

35.509 

40.835 

53.793 

59,755 

57 

5* 

2.745 

3.113 

3.490 

4.233 

4.220 

6.010 

5,343 

5.728 

6,472 

7,763 

58 

59 

5.128 

5.539 

5.962 

6.495 

9.227 

10.770 

10.910 

21.896 

29.937 

38,244 

59 

60 

2.782 

2.780 

2.785 

3.001 

2.803 

3,117 

3.544 

5,092 

7,913 

12,033 

60 

61 

2.419 

2.095 

2.015 

1.958 

1.736 

1.755 

2,069 

2,636 

3,466 

4,934 

61 

62 

3.408 

3.882 

4.662 

5.850 

8.611 

19,020 

23.373 

29.715 

41.056 

49,357 

62 

63 

827 

632 

629 

583 

475 

511 

535 

672 

934 

1,129 

63 

64 

42.551 

53.230 

79.850 

98.915 

138,036 

164.072 

166.267 

177.397 

162,178 

158,017 

64 

65 

643 

565 

592 

544 

448 

296 

300 

549 

1.040 

1,303 

65 

66 

1.016 

943 

1.213 

1.440 

2,020 

949 

1.112 

1.858 

3.344 

4,318 

66 

67 

1.243 

1,039 

1.016 

894 

915 

879, 

999 

1.320 

1.819 

3.815 

67 

6* 

1.622 

1.383 

1.220 

1.122 

1.086 

1.054' 

1.245 

1.392 

1.686 

1,990 

68 

69 

6.921 

7,027 

6,835 

6,564 

8.178 

8.852 

9.547 

10.015 

11.298 

13,573 

59 

70 

748 

582 

651 

660 

531 

482 

531 

677 

1.098 

2,435 

70 

71 

1.845 

1.670 

1,521 

1,528 

1.343 

1.436 

1.467 

1.654 

2.434 

3.804 

71 

72 

1,373 

1.183 

1.236 

1.079 

1.161 

1.144 

1,426 

1.749 

5.395 

14,837 

72 

73 

630 

548 

697 

824 

867 

1.097 

1,131 

1.282 

2.019 

2,808 

73 

74 

3.410 

3.304 

3.214 

3.005 

3.180 

3.574 

4.029 

4.964 

6.264 

7.399 

74 

75 

1.025 

977 

750 

746 

674 

546 

717 

857 

1.183 

1,484 

75 

76 

1,672 

1.429 

1.518 

1.534 

1.857 

1.918 

2.245 

3.078 

4567 

9,768 

76 

77 

6.462 

8,222 

10.601 

13.641 

18.370 

21.973 

23.799 

34.116 

42,102 

47,994 

77 

78 

2.154 

1,911 

1,827 

1.977 

2.574 

3.349 

4,559 

10.008 

14.638 

19,994 

78 

79 

391 

582 

322 

302 

303 

319 

476 

901 

1.961 

2,991 

79 

80 

18.340 

25,423 

28,659 

32.066 

34.764 

38.481 

39,494 

44.088 

51.850 

55,959 

80 

81 

687 

566 

736 

836 

1,067 

1.449 

2.173 

3.318 

4.785 

5,542 

81 

82 

928 

1.002 

845 

1.036 

1,047 

1.204 

1,230 

1.983 

3.255 

4.132 

82 

83 

11,732 

15.205 

17,486 

20,749 

22,129 

24.554 

26,495 

29.711 

33.250 

36.924 

83 

84 

3,347 

3.811 

3.783 

4.366 

10,193 

12.660 

16,439 

26.870 

41.662 

50.858 

84 

85 

1,157 

994 

1.043 

1.002 

1.161 

1.221 

1.728 

2.892 

6.402 

12,047 

85 

86 

2,664 

2.344 

2.395 

2.804 

3.411 

3,970 

4.135 

4.766 

7.759 

15,662 

36 

87 

627 

584 

535 

681 

499 

481 

606 

799 

1.190 

1,609 

87 

88 

4,274 

6.218 

10.541 

12.722 

15.051 

14,315 

15.388 

17.455 

19.511 

23.034 

88 

89 

13,979 

19.007 

28,202 

43,916 

59.316 

68.128 

68.685 

73,726 

82.201 

83,441 

39 

90 

2,673 

2.701 

2,968 

3.667 

3,895 

5.456 

6.221 

8,001 

13.466 

17,451 

90 

91 

791 

670 

584 

551 

468 

434 

608 

1,236 

3.355 

6,991 

91 

92 

3.302 

3,160 

3,424 

2.144 

1,781 

1.834 

1.836 

2,395 

3.033 

3,970 

92 

93 

62,882 

86,045  108.027 

133.605 

162.537 

162.655 

160.605 

164.443 

152,048 

137.707 

93 

94 

934 

953 

1.041 

1.689 

2,381 

4,572 

5.449 

9.110 

17.664 

26,037 

94 

95 

10,537 

13,757 

17.548 

19.659 

25.688 

29,640 

30,456 

30.551 

34.182 

31,630 

95 

96 

3,907 

3,917 

4.804 

5.010 

4,781 

4,700 

5,559 

5.799 

8.318 

14,601 

96 

97 

4,013 

3,539 

3,276 

3.012 

2.751 

2.635 

4.023 

7.448 

11.373 

16,942 

97 

96 

1.418 

1,546 

1.614 

1.541 

1,229 

1.298 

1,333 

1.572 

1.827 

2,073 

98 

99 

1.025 

825 

814 

833 

1.110 

1.329 

1.438 

2.017 

6.771 

10,778 

99 

00 

1.537 

1.683 

1,803 

2,171 

1.933 

2.287 

2.304 

2.647 

2,836 

3.045 

100 

01 

1.763 

1,862 

2.164 

2.254 

1,968 

3,730 

5,326 

9.444 

15.935 

22,194 

101 

02 

1.769 

1.463 

1.240 

1.100 

1.144 

1,135 

1.236 

1.367 

1.982 

3.748 

102 

03 

13.956 

17,747 

19.932 

24.211 

27.743 

36.019 

39.849 

49.460 

67.775 

79,288 

103 

04 

21.143 

23.048 

24.637 

28.219 

29.685 

32.438 

34,140 

37.633 

38,506 

41,739 

104 

05 

1.387 

1,319 

1.180 

1.181 

946 

1.313 

1.702 

2.141 

3.068 

4.964 

105 

06 

1,302 

1.484 

1.431 

1.516 

1.463 

1.643 

1.985 

2.499 

5.274 

8.468 

106 

07 

3,341 

4,537 

6,995 

11.272 

16.614 

1.530 

2.009 

3.032 

8,547 

13.524 

107 

08 

1.120 

902 

952 

1.020 

998 

1.141 

1.375 

2,037 

3.292 

4.480  106 

09 

4.021 

4,582 

4.821 

6.719 

7.926 

8.027 

7.613 

8.071 

8.884 

11,957 

109 

10 

1.930 

1,993 

2,189 

2.882 

4.114 

6.301 

6.935 

9,994 

13,149 

16,733  110 

u 

2.350 

2.147 

2,828 

5,021 

5.942 

6,070 

6.043 

6.771 

8.981 

10,321 

111 

12 

1.470 

1,471 

1.831 

1.857 

1.454 

1.617 

1.710 

2.018 

2  136 

2,529 

112 

560  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  Proton 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  1.624 

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  t546  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  1.527 

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  1.318 

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  1.022 

137  Stonington 5.437      3.043      3.056      3.401       3.898  5.431  S.827  6.313 

138  Stratford 3.241       2.650      2.895      3.438       1.814      1.808  2.040  2.294  3,032 

139  Suffiekl 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 1.538       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>\f* 

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 

tTbe  return  gives  "Humphreyvffle  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  ail  of  the  town  of  Hartford  outside  of  the  city  limits. 


POPULATION  OF  TOWNS,  1790  TO  1970  561 


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 

2.5O0 

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.S80 

33.428 

4S.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 

5.577 

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 

8.670 

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  746,258  908.420  1.114.756  1 

,380.631 

1,606.903  1,709,242  2,007.280  2.535.234  3,032,217 

POST  OFFICES  IN  CONNECTICUT 

(Source:  U.S.  Post  Office  Directory) 
This  list  includes  towns,  villages  and  districts  which  have  a  post  office  of  the  same  name. 
*Multi-zoned  ZIP  CODE  area. 
+Passport  applications  processed. 

ALL  POST  OFFICES  IN  THIS  STATE  ARE  MONEY  ORDER  OFFICES 


Post  Office,  Zip  Code 

Town 

Post  Office,  Zip  Code 

Abington,  06230 

Pomfret 

Canton,  06019 

Canton 

Amity,  06525 

Sta.  New  Haven 

Canton  Center,  06020 

Canton 

Amston,  06231 

Hebron 

Centerbrook,  06409 

Essex 

Andover,  06232 

Andover 

Centerville-Mt.  Carmel,  06518 

Hamden 

Ansonia,  06401 

Ansonia 

(Br.  New  Haven) 

Ashford,  06278 

Ashford 

Central,  06103 

Sta.  Hartford 

Avon,  06001 

Avon 

Central  Village,  06332 

Plainfield 

Ballouville,  06233 

Killingly 

Chaplin,  06235 

Chaplin 

Baltic,  06330 

Sprague 

Cheshire.  06410 

Cheshire 

Bantam,  06750 

Litchfield 

Chester,  06412 

Chester 

Barnum,  06605 

Sta.  Bridgeport 

Clinton,  06413 

Clinton 

Barry  Square,  06114 

Sta.  Hartford 

Coast  Guard  Academy,  06320 

Beacon  Falls,  06403 

Beacon  Falls 

Sta.  New  London 

Beardsley.  06606 

Sta.  Bridgeport 

Cobalt,  06414 

East  Hampton 

tBelden,  06852 

Sta.  Norwalk 

Colchester,  06415 

Colchester 

Berlin,  06037 

Berlin 

Colebrook,  06021 

Colebrook 

(Br.  Kensington) 

Collins ville,  06022 

Canton 

Bethel,  06801 

Bethel 

Columbia,  06237 

Columbia 

Bethlehem,  06751 

Bethlehem 

Conn.  College  06320 

Sta.  New  London 

tBishops  Corner,  06117 

West  Hartford 

Cornwall.  06753 

Cornwall 

(Br.  Hartford) 

Cornwall  Bridge,  06754 

Cornwall 

Bissell,  06074 

Sta.  South  Windsor 

Station: 

Bloomfield,  06002 

Bloomfield 

Warren,  Rural,  06754 

Blue  Hills,  06112 

Sta.  Hartford 

Cos  Cob,  06807 

Greenwich 

Bolton,  06040 

Bolton 

Coventry,  06238 

Coventry 

(Br.  Manchester) 

Cromwell,  06416 

Cromwell 

Botsford,  06404 

Newtown 

tDanbury,  06810 

Danbury 

Branford,  06405 

Branford 

Branch  Post  Office: 

Stations: 

New  Fairfield,  06810 

Short  Beach.  06405 

Station: 

Stony  Creek,  06405 

Candlewood  Isle,  06810 

•^Bridgeport  066* 

Bridgeport 

Danielson,  06239 

Killingly 

Main  Office,  06604 

Darien,  06820 

Darien 

Branch  Post  Offices: 

Stations: 

Stratford,  06497 

Noroton,  06820 

Trumbull,  06611 

Noroton  Heights,  06820 

Stations: 

Dayville,  06241 

Killingly 

Barnum,  06605 

Deep  River,  06417 

Deep  River 

Beardsley,  06606 

Derby,  06418 

Derby 

Hillside,  06610 

Devon,  06460 

Sta.  Milford 

Newfield,  06607 

Durham,  06422 

Durham 

Noble,  06608 

East  Berlin,  06023 

Berlin 

Bridgewater,  06752 

Bridgewater 

East  Canaan,  06024 

North  Canaan 

tBristol,  06010 

Bristol 

East  End,  06705 

Sta.  Waterbury 

Station: 

Eastford,  06242 

Eastford 

Forestville,  06010 

East  Glastonbury,  06025 

Glastonbury 

Broad  Brook,  06016 

East  Windsor 

East  Granby,  06026 

East  Granby 

Brookfield,  06804 

Brookfield 

East  Haddam,  06423 

East  Haddam 

Brookfield  Center,  06805 

Brookfield 

East  Hampton,  06424 

East  Hampton 

Brooklyn,  06234 

Brooklyn 

tEast  Hartford,  06108,  06118 

East  Hartford 

Buckland,  06040 

Sta.  Manchester 

(Br.  Hartford) 

Burlington,  06013 

Burlington 

East  Hartland,  06027 

Hartland 

(Br.  Unionville) 

East  Haven,  06512 

East  Haven 

Byram,  06830 

Greenwich 

(Br.  New  Haven) 

Canaan,  06018 

North  Canaan 

East  Killingly,  06243 

Killingly 

Candlewood  Isle,  06810 

Sta.  Danbury 

East  Lyme,  06333 

East  Lyme 

Canterbury,  06331 

Canterbury 

Easton,  06612 

Easton 

(562) 


POST  OFFICES  IN  CONNECTICUT 


563 


Post  Office,  Zip  Code  Town 

(P.O.  Boxes  only,  06425) 
East  Windsor  Hill,  06028  South  Windsor 

East  Woodstock,  06244  Woodstock 

Ellington,  06029  Ellington 

Elmwood,  06110  West  Hartford 

(Br.  Hartford) 
Enfield,  06082  Enfield 

Station: 

Enfield  Street,  06082 

Hazardville,  06082 
Essex,  06426  Essex 

Fabyan,  06245  Thompson 

tFairfield,  06430  Fairfield 

Station: 

Samp  Mortar,  06430 
Fair  Haven,  06513  Sta.  New  Haven 

Falls  Village .  0603 1  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  Grot  on 

Stations: 

Groton  City,  06340 

Groton  Long  Point,  06340 

Noank,  06340 

Submarine  Base,  06349 
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 

Main  Office,  06101 
Branch  Post  Offices: 

Bishops  Corner,  061 17 

East  Hartford,  06108,  06118 

Elmwood,  06110 

Newington,  06111 

West  Hartford.  06107,  06119 

Wethersfield.  06109 
Stations: 

A,  06106 

Barry  Square,  06114 

Blue  Hills,  06112 

Central,  06103 

Unity  Plaza.  06120 


Post  Office,  Zip  Code 

Town 

Harwinton,  06791 

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,  06777 

Washington 

Marion,  06444 

Southington 

Marlborough,  06447 

Marlborough 

Mechanicsville,  06252 

Thompson 

Melrose,  06049 

East  Windsor 

tMeriden,  06450 

Meriden 

Station: 

A,  06450 

Merrow,  06253 

Mansfield 

Middlebury,  06762 

Middlebury 

Middlefield,  06455 

Middlefield 

Middle  Haddam,  06456 

East  Hampton 

Middletown,  06457 

Middletown 

Stations: 

Pelton's,  06457 

Wesleyan,  06457 

Milford,  06460 

Milford 

Stations: 

Devon. 06460 

Parcel  Post,  06460 

Wildermere  Beach,  06460 

Woodmont,  06460 

Milldale,  06467 

Southington 

Monroe,  06468 

Monroe 

Montville,  06353 

Montville 

Moodus,  06469 

East  Haddam 

Moosup,  06354 

Plainfield 

Morris,  06763 

Morris 

Mystic,  06355 


Groton  and  Stonington 


564 


POST  OFFICES  IN  CONNECTICUT 


Post  Office,  Zip  Code 

Town 

Post  Office,  Zip  Code 

Town 

Naugatuck,  06770 

Naugatuck 

Pawcatuck,  06379 

Stonington 

Station: 

Pequabuck, 06781 

Plymouth 

Union  City,  06770 

Pine  Meadow,  06061 

New  Hartford 

tNew  Britain,  060* 

New  Britain 

Plainfield.  06374 

Plainfield 

New  Canaan,  06840 

New  Canaan 

Plainville.  06062 

Plainville 

New  Fairfield,  068 10 

New  Fairfield 

Plantsville,  06479 

Southington 

(Br.  Danbury) 

Plaza,  06704 

Sta.  Waterbury 

Newfield,  06607 

Sta.  Bridgeport 

Pleasant  Valley,  06063 

Barkhamsted 

New  Hartford,  06057 

New  Hartford 

Plymouth,  06782 

Plymouth 

tNew  Haven,  065* 

New  Haven 

Pomfret,  06258 

Pomfret 

Main  Office,  065 10 

Pomfret  Center,  06259 

Pomfret 

Branch  Post  Offices: 

Poquonock, 06064 

Windsor 

Center ville-Mt.  Carmel 

,06518 

Portland,  06480 

Portland 

East  Haven,  06512 

Prospect,  06712 

Prospect 

Hamden,  06514 

(Br.  Waterbury) 

West  Haven.  06516 

Putnam,  06260 

Putnam 

Whitney ville,  06517 

Quaker  Hill,  06375 

Waterford 

Stations: 

Quinebaug, 06262 

Thompson 

Amity,  06525 

Redding,  06875 

Redding 

Fair  Haven.  06513 

Redding  Ridge,  06876 

Redding 

Kilby,  06519 

Ridgefield,  06877 

Ridgefield 

Terminal,  06511 

Ridgeway,  06905 

Sta.  Stamford 

Westville,  06515 

Riverside,  06878 

Greenwich 

Yale,  06520 

Riverton,  06065 

Barkhamsted 

tNewington.06111 

Newington 

Rockfall,  06481 

Middlefield 

(Br.  Hartford) 

Rockville  (See  Vernon-Rockville 

0 

tNew  London,  06320 

New  London 

Rocky  Hill,  06067 

Rocky  Hill 

Stations: 

Rogers,  06263 

Killingly 

Coast  Guard  Academy, 

06320 

Rowayton.  06853 

Sta.  Norwalk 

Conn.  College,  06320 

Roxbury,  06783 

Roxbury 

New  Milford,  06776 

New  Milford 

Salisbury,  06068 

Salisbury 

New  Preston,  06777 

Washington 

Samp  Mortar,  06430 

Sta.  Fairfield 

Newtown,  06470 

Newtown 

Sandy  Hook,  06482 

Newtown 

Niantic,  06357 

East  Lyme 

Saugatuck,  06880 

Sta.  Westport 

Noank,  06340 

Sta.  Groton 

Scotland,  06264 

Scotland 

Noble,  06608 

Sta.  Bridgeport 

Seymour,  06483 

Seymour 

Norfolk,  06058 

Norfolk 

Branch  Post  Office: 

Noroton,  06820 

Sta.  Darien 

Oxford,  Rural,  06483 

Noroton  Heights,  06820 

Sta.  Darien 

Sharon, 06069 

Sharon 

North  Branford,  06471 

North  Branfoed 

Shelton.  06484 

Shelton 

North  Canton,  06059 

Canton 

Stations: 

Northfield,  06778 

Litchfield 

Huntington.  06484 

Northford,  06472 

North  Branford 

Sherman,  06784 

Sherman 

North  Franklin,  06254 

Franklin 

Short  Beach,  06405 

Sta.  Branford 

North  Granby,  06060 

Granby 

Simsbury,  06070 

Simsbury 

North  Grosvenor  Dale,  06255               Thompson 

Somers,  06071 

Somers 

North  Haven.  06473 

North  Haven 

Somersville,  06072 

Somers 

North  Stonington,  06359 

North  Stonington 

South  Britain,  06487 

Southbury 

North  Westchester,  06474 

Colchester 

Southbury,  06488 

Southbury 

North  Windham,  06256 

Windham 

South  Glastonbury,  06073 

Glastonbury 

tNorwalk,  068* 

Norwalk 

Southington,  06489 

Southington 

Main  Office,  06856 

South  Kent.  06785 

Kent 

Stations: 

South  Lyme,  06376 

Old  Lyme 

Belden,  06852 

Southport,  06490 

Fairfield 

Rowayton,  06853 

South  Willington,  06265 

Willington 

Norwich,  06360 

Norwich 

South  Windham,  06266 

Windham 

Oakdale,  06370 

Montville 

South  Windsor,  06074 

South  Windsor 

Oakville,  06779 

Watertown 

Station: 

Old  Greenwich,  06870 

Greenwich 

Bissell,  06074 

Old  Lyme,  06371 

Old  Lyme 

South  Woodstock,  06267 

Woodstock 

Old  Mystic,  06372 

Stonington 

Springdale,  06907 

Sta.  Stamford 

Old  Saybrook,  06475 

Old  Saybrook 

Stafford,  06075 

Stafford 

Oneco, 06373 

Sterling 

Stafford  Springs,  06076 

Stafford 

Orange. 06477 

Orange 

Staffordville,  06077 

Stafford 

Oxford,  06483 

Oxford 

tStamford,069* 

Stamford 

(Rural  Br.  Seymour) 

Main  Office,  06904 

Parcel  Post,  06040 

Sta.  Manchester 

Stations: 

Parcel  Post,  06460 

Sta.  Milford 

Glenbrook, 06906 

POST  OFFICES  IN  CONNECTICUT 


565 


Post  Office,  Zip  Code 
Ridgeway,  06905 
Springdale,  06907 
Sterling,  06377 
Stevenson, 06491 
Stonington,  06378 
Stony  Creek.  06405 
Storrs,  06268 
tStratford,  06497 
(Br.  Bridgeport) 
Submarine  Base.  06349 
Suffield,  06078 
Taconic,  06079 
Taftville,  06380 
Talcottville,  06066 
Tariffville,  06081 
Terminal,  06511 
Terryville,  06786 
Thomaston,  06787 
Thompson,  06277 
Tolland,  06084 
Torrington,  06790 
Branch  Post  Office: 
Harwinton,  06791 
tTrumbull,  06611 
(Br.  Bridgeport) 
Uncasville,  06382 
Union  City,  06770 
Unionville,  06085 
Branch  Post  Office: 
Burlington,  06013 
Unity  Plaza,  06120 
Vernon-Rockville,  06066 
Stations: 
Talcottville,  06066 
Turnpike,  06066 
Versailles,  06383 
Voluntown,  06384 
Wallingford,  06492 
Station: 
Yalesville,  06492 
Warehouse  Point,  06088 
Warren,  06754 

(Rural  Sta.  Cornwall  Bridge) 
Washington,  06793 
Washington  Depot,  06794 
tWaterbury,067* 
Branch  Post  Offices: 
Prospect,  06712 
Wolcott,  06716 
Stations: 
East  End,  06705 
Plaza,  06704 


Town 

Post  Office,  Zip  Code 

Town 

Waterford,  06385 

Waterford 

Watertown,  06795 

Watertown 

Sterling 

Wauregan, 06387 

Plainfield 

Monroe 

Weatogue,  06089 

Simsbury 

Stonington 

Wesleyan,  06457 

Sta.  Middletown 

Sta.  Branford 

Westbrook,  06498 

Westbrook 

Mansfield 

West  Cornwall,  06796 

Cornwall 

Stratford 

West  Granby,  06090 

West  Hartford,  06107,  061 19 

Granby 

Sta.  Groton 

(Br.  Hartford) 

West  Hartford 

Suffield 

West  Hartland,  06091 

Hartland 

Salisbury 

West  Haven,  06516 

West  Haven 

Norwich 

(Br.  New  Haven) 

Sta.  Vernon 

West  Mystic,  06388 

Groton 

Simsbury 

Weston,  06883 

Weston 

Sta.  New  Haven 

(Br.  Westport) 

Plymouth 

Westport,  06880 

Westport 

Thomaston 

Branch  Post  Office: 

Thompson 

Weston,  06883 

Tolland 

Station: 

Torrington 

Saugatuck,  06880 

West  Redding,  06896 

Redding 

West  Simsbury,  06092 

Simsbury 

Trumbull 

West  Suffield,  06093 

Suffield 

Westville,  06515 

Sta.  New  Haven 

Montville 

West  Willington,  06279 

Willington 

Sta.  Naugatuck 

Wethersfield,  06109 

Wethersfield 

Farmington 

(Br.  Hartford) 

Whitneyville,  06517 

Hamden 

(Br.  New  Haven) 

Sta.  Hartford 

Wildermere  Beach,  06460 

Sta.  Milford 

Vernon 

tWillimantic,  06226 

Windham 

Wilton,  06897 

Wilton 

Winchester  Center,  06094 

Winchester 

(Rural  Sta.  Winsted) 

Sprague 

Windham,  06280 

Windham 

Voluntown 

t  Windsor,  06095 

Windsor 

Wallingford 

Windsor  Locks,  06096 

Windsor  Locks 

Windsorville,  06097 

East  Windsor 

Winsted,  06098 

Winchester 

East  Windsor 

Station: 

Warren 

Winchester  Center,  Rural 

06094 

Wolcott,  06716 

Wolcott 

Washington 

(Br.  Waterbury) 

Washington 

Woodbury,  06798 

Woodbury 

Waterbury 

Woodmont,  06460 

Sta.  Milford 

Woodstock, 06281 

Woodstock 

Woodstock  Valley,  06282 

Woodstock 

Yale,  06520 

Sta.  New  Haven 

Yalesville,  06492 

Sta.  Wallingford 

Yantic,  06389 

Norwich 

tStamford  Passport  Agency,  located  at  1  Landmark  Sq.,  Stamford. 

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 

Towns,  boroughs  and  villages  in  Connecticut  without  post  offices  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. 

Abington4  Crs.,1 

Addison, 

Alders  Bridge,2 

Aldrich  Heights,3 

Aljen  Heights, 

Allen  Hill, 

Allentown,4 

Allingtown, 

Almyville,3 

Amenia  Union, 

Amesville,5 

Anchor  Beach, 

Andrews  Island,6 

Anguilla,7 

Anguilla  Acres,7 

Ashwillett,8 

Aspetuck,9 

AspetuckDist., 

Aspetuck  Valley,10 

Attawan  Beach," 

Attawaugan,12 

Atwoodville,13 

Avery  Heights, 

Ayer'sGap,14 

Ayer's  Point, 

BabcockHill,14 

Baileyville, 

Bakersville, 

Bald  Hill, 

Ball  Pond, 

Bangall, 

Banksville, 

Bantam  Terrace,15 

Baptist  Hill, 

Barber  Hill, 

tBarkhamsted,16 

Barkhamsted  Center,17 

Barrack  Mountain,5 

Barrett  Hill, 

Barrett  Park, 

Bartlett  Point,'8 

Bashan, 

BashanHill,19 

Bates  Woods  Park, 

Bayview, 

Bayview  Heights, 

Beach  Park, 

Beach  Pond, 


Town 

Pomfret 

Glastonbury 

Killingworth 

Plainfield 

Ledyard 

Brooklyn 

Plymouth 

West  Haven 

Plainfield 

Sharon 

Salisbury 

Milford 

Stonington, 

Stonington 

Stonington 

No.  Stonington 

Easton 

New  Milford 

Redding 

East  Lyme 

Killingly 

Mansfield 

New  Milford 

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 

Milford 

Milford 

Clinton 

Voluntown 


Stations,  Villages,  etc. 

Beach  Street, 

Beacon  Hill, 

Bean  Hill, 

Bear  Hill, 

Bear  Hill, 

Bear  Swamp,2 

Beaver  Brook, 

Beaver  Meadow, 

BecketHill,20 

Becketville, 

Bedlam, 

Beebe  Hill,5 

Bee  Mountain, 

Bell  Island,21 

Bell  Town, 

Belltown, 

Berkley  Park, 

Berkshire,22 

Berkshires, 

Best  View,18 

tBethany," 

Bethany  Wood,23 

Between  the  Rivers, 

Bidwell  Town, 

Bigelow, 

Bigelow,24 

Bill  Hill,20 

Birch  Groves, 

Birch  Heights,14 

Birch  Mountain, 

Black  Hall, 

Black  Hall  Pond, 

Black  Hill,28 

Black  Point,11 

Black  Rock  Dist.,2 

Blackville,25 

Blissville, 

Blueberry  Hill,7 

Blue  Bonnett  Knoll, 

Blue  Hill,26 

Blue  Hills, 

Bluff  Point, 

Boardman  Manor, 

Boardman's  Bridge, 

Bogus  Hill, 

Bolton  Notch, 

Bonny  Brook, 

Boom  Bridge,27 


Town 

Litchfield 

Wolcott 

Norwich 

Chaplin 

New  Milford 

Killingworth 

Danbury 

Haddam 

Lyme 

Danbury 

Chaplin 

Canaan 

Oxford 

Norwalk 

Glastonbury 

Stamford 

Southington 

Newtown 

New  Milford 

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 

Bolton 

New  Milford 

No.  Stonington 


Post  offices— •Abington.  2Killingworth,  RFD  Deep  River.  3Moosup.  "Terryville.  'Falls  Village. 
"Mystic.  7Pawcatuck.  "Norwich.  'Weston.  10Redding  Ridge.  nNiantic.  ,2Dayville.  13RFD,  Mansfield 
Center.  14North  Franklin.  15Bantam.  16Pleasant  Valley.  17New  Hartford.  18QuakerHill.  "Fitchville. 
20Old  Lyme.  21Rowayton.  "Sandy  Hook.  "Bethany,  New  Haven  06525.  "Stafford  Springs.  "Wash- 
ington Depot.  "Lebanon.  27Pawcatuck.  "Central  Village.  tTown. 


(566) 


TOWNS,  VILLAGES  AND  DISTRICTS 


567 


Stations,  Villages,  etc. 

Town 

Stations,  Villages,  etc. 

Town 

Boulder  Lake, 

Clinton 

Candlewood  Heights, 

New  Milford 

Bowers  Hill, 

Oxford 

CandlewoodHill,14 

Haddam 

tBozrah,1 

Bozrah 

Candlewood  Hill, 

New  Fairfield 

Bozrah  Street,1 

Bozrah 

Candlewood  Isle, 

New  Fairfield 

Bradford  Hill, 

Plainfield 

Candlewood  Knolls, 

New  Fairfield 

Branchville, 

Ridgefield 

Candlewood  Lake, 

Danbury 

Brandy  Hill, 

Thompson 

Candlewood  Lake  East, 

Brookfield 

Branford  Hills, 

Branford 

Candlewood  Lake  Estates, 

Sherman 

Branford  Point, 

Branford 

Candlewood  Point, 

New  Milford 

Breakneck,2 

Union 

Candlewood  Shores, 

Brookfield 

Brendan  Heights,2 

Stafford 

Candlewood  Springs, 

New  Milford 

Briarwood, 

New  Fairfield 

Candlewood  Terrace, 

New  Milford 

Bridgewater  Center, 

Bridgewater 

Candlewood  Trails, 

New  Milford 

BriggsHill, 

Sherman 

Cannondale, 

Wilton 

Brighton  Beach, 

Old  Lyme 

Canterbury  Green, 

Canterbury 

Bristol  Terrace, 

Naugatuck 

Canterbury  Plains, 

Canterbury 

Broad  River, 

Norwalk 

Canton  Village, 

Canton 

Brocketts  Point, 

Branford 

Caritas  Island, 

Stamford 

Brockway's  Ferry,3 

Lyme 

Carmel  Hill, 

Bethlehem 

Bromica,4 

Kent 

Carmel  Hill, 

Woodbury 

Brookfield  June.,5 

Brookfield 

Carney's  Crossing, 

Danbury 

Brooklyn  Center, 

Brooklyn 

Case  District, 

Burlington 

Brookrun, 

New  Milford 

Castle  Hill,6 

Stonington 

Brookside,6 

Stonington 

Cat  Swamp, 

Woodbury 

Brooksvale, 

Cheshire 

Cedar  Beach, 

Milford 

Brush  Hill,1 

Bozrah 

Cedar  Hill, 

Hartford 

Brush  Hill,7 

Lyme 

Cedar  Knolls, 

New  Milford 

Brush  Island,8 

Darien 

Cedar  Lake, 

Bristol 

Brushy  Plain, 

Branford 

Cedar  Lake, 

Chester 

Buckingham, 

Glastonbury 

Cedar  Lake, 

Wolcott 

Bucks  Corners, 

Glastonbury 

Cedar  Lane, 

Oxford 

Bull's  Bridge,4 

Kent 

Cedar  Ridge, 

No.  Stonington 

Bull's  Head, 

Stamford 

Cedar  Ridge  Dist., 

Seymour 

BundyHill, 

Lisbon 

Cedar  Springs, 

Southington 

Bungay, 
Bunker  Hill,9 

Seymour 

Cedar  Swamp,9 

Killingworth 

Killingworth 

Cemetery  Road,20 

Plainfield 

Burlington  Center, 

Burlington 

Center, 

Harwinton 

Burlington  Station, 

Burlington 

Center  Dist.,9 

Killingworth 

Burnett  Corners, 

Groton 

Center  Dist.,2 

Union 

Burr  Hill,9 

Killingworth 

Center  Groton, 

Groton 

Burrville, 

Torrington 

Center  Hill,15 

Barkhamsted 

Burtville, 

Derby 

Centerville, 

Hamden 

Burwells  Beach, 

Milford 

Chaff eeville,16 

Mansfield 

Bush  Hill, 

Brooklyn 

Chalker's  Beach, 

Old  Saybrook 

Bush  Hill, 

Lebanon 

Chalybes, 

Roxbury 

Butler's  Island, 

Darien 

Chapel  Hill,17 

Montville 

Calhoun  Street,10 

Washington 

Chaplin  Center, 

Chaplin 

Calkinstown, 

Sharon 

Chapman  Beach, 

Westbrook 

Cambridge  Estates, 

Norwich 

Charcoal  Ridge, 

New  Fairfield 

Camelot  Estates, 

New  Milford 

Charter  Oak, 

Oxford 

Campbell's  Mills, 

Voluntown 

Charter  Oak  Heights,2 

Stafford 

Camp  Mauweehu, 

Sherman 

Charter  Oak  Terrace, 

Hartford 

Camptown, 

Derby 

Chase  Manor, 

Norwich 

Campville, 

Harwinton 

Cherry  Brook,18 

Canton 

Campville," 

Litchfield 

Cherry  Hill, 

Branford 

tCanaan,12 

Canaan 

Cherry  Hill,19 

Cornwall 

Canaan  Mountain,12 

Canaan 

Cherry  Hill, 

Norwich 

Canaan  Valley,13 

No.  Canaan 

Cheshire  Heights, 

Cheshire 

Canaan  Village, 

No.  Canaan 

Chesterfield,17 

Montville 

Candleset  Cove, 

New  Milford 

Chestnut  Hill, 

Columbia 

Post  offices— 'Fitchville.  Stafford  Springs.  301d  Lyme.  "South  Kent.  'Brookfield  Center.  *Paw- 
catuck.  7Hadlyme.  "Noroton.  'Killingworth,  RFD  Deep  River.  ""Washington  Depot.  nNorthfield. 
12Falls  Village.  13RFD,  Canaan.  14Higganum.  15New  Hartford.  16Storrs.  17Oakdale.  18Canton  Center. 
19West  Cornwall.  20Central  Village.  tTown. 


568 


TOWNS.  VILLAGES  AND  DISTRICTS 


Stations,  Villages,  etc. 
Chestnut  Hill. 
Chestnut  Hill, 
Chestnut  Hill. 
Chestnut  Hill,1 
Chestnut  Hill. 
Chestnut  Hill  Dist.,2 
Chestnut  Land, 
Chestnut  Tree  Hill, 
Chewink, 
Chickahominy, 
ChippensHill, 
Chippens  Hill, 
Christian  Street, 
Christy  Hill  Estates,3 
Churaevka  Village, 
Church  Hill.4 
Cider  Mill  Heights, 
Clam  Island. 
Clapboard  Hill, 
Clark  Falls, 
Clark's  Corner,5 
Clarksville,6 
Clearview  Heights,7 
Clifton, 
Clinton  Beach, 
Clintonville, 
Clover  Hill, 
Coburn, 
Cohanzie,8 
ColburnHill.7 
Colonial  Manor, 
Compounce. 
ComstockHill. 
Comstock's  Bridge, 
Conantville,1 
Contentment  Island, 
Cook  Hill, 
Cook  Hill,28 
CooleyHill,9 
Cooper  Lane,7 
Coppermine  Road, 
Copper  Valley, 
Coral  Sands, 
Coreyville, 
Cornfield  Point, 
Cornwall  Center,10 
Cornwall  Hollow," 
Cornwall  Plains, 
Cotton  Hill, 
Cotton  Hollow,12 
Country  Club  Heights,1 
Cove  Island, 
Cow  Hill, 
Cow  Pen  Hill,2 
Cranbury, 
Crane  Hollow, 
Cranska  Village,14 
Cream  Hill,10 


Town 

Killingly 

Lebanon 

Litchfield 

Mansfield 

Trumbull 

Killingworth 

New  Milford 

Oxford 

Chaplin 

Greenwich 

Bristol 

Burlington 

Oxford 

Ledyard 

Southbury 

Washington 

Ellington 

Branford 

New  Canaan 

No.  Stonington 

Hampton 

Stonington 

Stafford 

Seymour 

Clinton 

North  Haven 

Southington 

Sherman 

Waterford 

Stafford 

Ledyard 

Southington 

Norwalk 

East  Hampton 

Mansfield 

Darien 

Cheshire 

Lebanon 

Franklin 

Stafford 

Oxford 

Cheshire 

Westbrook 

Lebanon 

Old  Saybrook 

Cornwall 

Cornwall 

Cornwall 

New  Hartford 

Glastonbury 

Southington 

Stamford 

Clinton 

Killingworth 

Norwalk 

Bethlehem 

Plainfield 

Cornwall 


Stations,  Villages,  etc. 
Crescent  Beach,29 
Crescent  Lake,15 
Crestwood, 
Crocker  Hill.16 
Cross  Brook, 
Crow  Hill,7 
Crystal  Lake. 
Cummings  Point, 
Daleville,17 
Danbury  Quarter,18 
Dart  Hill, 
Davenport  Point, 
Davis  District,7 
Dean  Heights, 
Deans  Mills. 
Deepwood  Park, 
Deer  Island,19 
Deer  Run  Shores, 
Deerfield, 
Derby  Neck, 
Devil's  Backbone, 
Devil's  Den 
Devil's  Hopyard. 
Devonshire  Estates,3 
Diamond  Hill,20 
Diamond  Lake, 
Dibble  Hill.10 
Dickerman's  Cor.,21 
Doaneville,22 
Dobsonville, 
Dodgingtown. 
Dogwood  Knoll,2 
DormanRoad, 
Double  Beach, 
Dowd's  Corner, 
Downerville,6 
Drakeville, 
Duck  Hole, 
Dudleytown,23 
Durfee  Hill. 
Eagleville,24 
East  Bristol, 
East  Brooklyn,25 
Eastbury, 
East  Chestnut  Hill, 
East  Cornwall,26 
East  Derby, 
East  District,7 
Eastern  Point, 
East  Great  Plain, 
East  Haddam  Landing, 
East  Hill, 
East  Iron  Works, 
East  Kent,27 
East  Litchfield, 
East  Morris, 
East  Neck, 
East  Norwalk, 


Town 

East  Lyme 

Enfield 

New  Milford 

Franklin 

Roxbury 

Stafford 

Ellington 

Stamford 

Willington 

Winchester 

South  Windsor 

Stamford 

Stafford 

New  Milford 

Stonington 

New  Fairfield 

Morris 

Sherman 

Windsor 

Derby 

Bethlehem 

Weston 

East  Haddam 

Ledyard 

Redding 

Glastonbury 

Cornwall 

Southington 

Griswold 

Vernon 

Newtown 

Killingworth 

Oxford 

Branford 

Canton 

Stonington 

Torrington 

Clinton 

Cornwall 

Waterford 

Mansfield 

Bristol 

Brooklyn 

Glastonbury 

Litchfield 

Cornwall 

Derby 

Union 

Groton 

Norwich 

East  Haddam 

Canton 

Brookfield 

Kent 

Litchfield 

Morris 

Waterford 

Norwalk 


Post  offices— ■  Willimantic.  2Killingworth,  RFD  Deep  River.  3Gales  Ferry.  "Washington  Depot. 
5North  Windham.  6Pawcatuck.  7  Woodstock  Valley.  "Quaker  Hill.  9North  Franklin.  10West  Cornwall. 
1  ■Falls  Village.  12South  Glastonbury.  13Plantsville.  14Moosup.  15East  Longmeadow,  Mass.  ^Leba- 
non. 17West  Willington.  18Winsted.  19Lakeside.  20West  Redding.  21Milldale.  22Jewett  City.  "Cornwall 
Bridge.  24Storrs.  25RFD,  Danielson.  26Litchfield.  27South  Kent.  "Lebanon  and  Columbia.  29Niantic. 


TOWNS,  VILLAGES  AND  DISTRICTS 


569 


Stations,  Villages,  etc. 

East  Plymouth,1 

East  Putnam, 

East  River, 

East  Stanwich, 

East  Thompson, 

Eastview  Acres, 

East  Village, 

East  Wellington,2 

tEast  Windsor,3 

Edge  Lea,4 

Edge  wood, 

Edgewood,5 

Ekonk,6 

EkonkHill, 

Elliott,7 

Ellithorpe's  Crossing,5 

Ellsworth, 

Elm  Hill, 

Elmville,8 

Elmwood, 

Elys  Ferry,9 

English  Neighborhood, 

Equivalent,10 

Esker  Point, 

Essex  Harbor, 

Ettadore  Park, 

Ethel  Acres, 

Exeter, 

Fair  Ground, 

Fairy  Lake,11 

Fall  Mountain, 

FallMt.  LakeDist.,1 

Farmington  Village, 

Far  View  Beach, 

Fenwick, 

Fenwood, 

Ferriss  Estates, 

Ferry  Point, 

Ferry  Road, 

Ferry  View  Heights,12 

Fieldstone  Ridge, 

Five  Mile  River,13 

Flag  Swamp, 

Flanders, 

Flanders, 

Flanders, 

Flanders  Nature  Center, 

Flanders  Village, 

Flat  Rock, 

Flat  Rock  Hill, 

Flat  Rocks,14 

Flax  Hill, 

Floral  Park, 

Fog  Plain, 

Forest  Glen, 

Forest  Hills, 

Forge  Hollow, 

Fort  Hill, 


Town 

Plymouth 

Putnam 

Madison 

Greenwich 

Thompson 

Oxford 

Monroe 

Willington 

East  Windsor 

Old  Lyme 

Bristol 

Stafford 

Sterling 

Voluntown 

Pomfret 

Stafford 

Sharon 

Newington 

Killingly 

Bethel 

Lyme 

Woodstock 

Ellington 

Groton 

Essex 

Milford 

Lisbon 

Lebanon 

Danbury 

Salem 

Bristol 

Plymouth 

Farmington 

Milford 

Old  Saybrook 

Old  Saybrook 

New  Milford 

Old  Saybrook 

Old  Lyme 

Ledyard 

New  Fairfield 

Norwalk 

Roxbury 

Kent 

Southington 

Woodbury 

Woodbury 

East  Lyme 

Plainfield 

Old  Lyme 

Kent 

Norwalk 

Old  Saybrook 

Waterford 

Old  Saybrook 

Southington 

Litchfield 

Groton 


Stations,  Villages,  etc. 

Fort  Hill, 

Fort  Trumbull, 

Fort  Trumbull  Beach, 

Foundry,15 

Four  Mile  River, 

Foxon, 

Foxtown, 

Fox  Village,5 

tFranklin,16 

Franklin  Hill,16 

Franklin  Square, 

Frog  Hollow, 

Furnace  Hollow,5 

Gallows  Hill,17 

Garden  City, 

Gardner  Lake,18 

Gardner  Lake,18 

Gary  District, 

Gayhead, 

Geer  Mountan,14 

Georgetown,19 

Georgetown,19 

Germantown, 

Giants  Neck  Beach,20 

Giants  Neck  Heights,20 

Gilbert  Corners, 

Gildersleeve, 

Gilead, 

Gilead, 

Glass  Factory,2 

Glen,18 

Glendale  Park, 

Glenwood  Park, 

Glenwood,12 

Glynville,5 

Golden  Spur, 

Golds  Mill,21 

Good  Hill, 

Good  Hill, 

Good  Hill, 

Good  Hill, 

Goodsell  Point, 

Goodyear,22 

Goshen, 

Goshen  Hill, 

Goshen  Road,23 

Governor's  Hill, 

Grand  View  Park, 

Granite  Bay, 

Graniteville, 

Grasmere, 

Grassy  Hill,9 

Grassy  Hill, 

Grassy  Plain, 

Great  Hammocks, 

Great  Hill,24 

Great  Hill, 

Great  Hill, 


Town 

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  Lyme 

Litchfield 

Portland 

Hebron 

Waterford 

Willington 

Redding 

Stamford 

New  London 

Ledyard 

Stafford 

East  Lyme 

Cornwall 

Kent 

Oxford 

Roxbury 

Woodbury 

Branford 

Killingly 

Waterford 

Lebanon 

Plainfield 

Oxford 

Stonington 

Branford 

Waterford 

Fairfield 

Lyme 

Woodbury 

Bethel 

Old  Saybrook 

Cornwall 

Oxford 

Seymour 


Post  offices— 'Terryville.  2West  Willington.  3Broad  Brook.  "South  Lyme.  5Stafford  Springs.  6RFD, 
Moosup.  7Pomfret  Center.  8RFD,  Danielson.  901d  Lyme.  l0Stafford.  "Oakdale.  12Gales  Ferry. 
13Rowayton.  l4South  Kent.  15Redding  Ridge.  16North  Franklin.  l7West  Redding.  '"Colchester. 
19Georgetown  06829. 20Niantic.  21  West  Cornwall.  22Rogers.  "Moosup.  24Litchfield.  tTown. 


570 


TOWNS,  VILLAGES  AND  DISTRICTS 


Stations,  Villages,  etc. 
Great  Hill  Lake, 
Great  Meadows, 
Great  Neck, 
Great  Plain, 
Greenacres,1 
Greenfield  Hill, 
Green  Hollow  Road,2 
Greenhaven  Shores,3 
Greenmanville,4 
Green  Pond, 
Green  Valley, 
Green's  Har.  Beach, 
Greenville, 
Greystone,5 
tGriswold,6 
Griswold  Point, 
Griswoldville, 
Groton  Heights, 
Grove  Beach, 
Grove  Beach, 
Grove  Beach  Manor, 
Grove  Beach  Point, 
Grove  Beach  Terrace, 
Guersney  Hill, 
Guilds  Hollow, 
Guilford  Lakes, 
Gulf  Beach, 
Gungy,7 
Gurleyville,8 
Haddam  Neck,9 
Hall,10 

Hall  Meadow," 
Hall  Meadow, 
Hall's  Corners, 
Hallville,12 
Hamburg,7 
Hammonasset, 
Hampton  Springs, 
Hanging  Hills, 
Hanks  Hill,8 
Hanover, 
Harbor  View, 
Harbor  View, 
Hard  Hill, 
Harris,'3 
Harris  Lake,13 
Harris  Plains, 
Harrisons  Landing,14 
Harrisville, 
Hartford  Turnpike, 
Hart  Hollow, 
tHartland,15 
Harvest  Ridge, 
Hatchetts  Point,16 
Hat  Shop  Hill, 
Hattertown, 


Town 

Portland 

New  Fairfield 

Waterford 

Danbury 

North  Canaan 

Fairfield 

Plainfield 

Stonington 

Stonington 

Sherman 

Southington 

New  London 

Norwich 

Plymouth 

Griswold 

Old  Lyme 

Wethersfield 

Groton 

Clinton 

Westbrook 

Clinton 

Westbrook 

Westbrook 

Litchfield 

Bethlehem 

Guilford 

Milford 

Lyme 

Mansfield 

Haddam 

Stafford 

Goshen 

Torrington 

Old  Lyme 

Preston 

Lyme 

Madison 

Hampton 

Southington 

Mansfield 

Newtown 

Clinton 

Norwalk 

Bethlehem 

Salem 

Salem 

Litchfield 

Waterford 

Woodstock 

Vernon 

Torrington 

Hartland 

New  Fairfield 

Old  Lyme 

Bridgewater 

Newtown 


Stations,  Villages,  etc. 

HaughtonCove,17 

HaughtonPark,17 

Haviland  Heights, 

Hawk's  Nest  Beach, 

Hawkstone  Terrace, 

Hawley  Road, 

Hay  Island,18 

Haycock  Point, 

Hayden  Station , 

Hayestown, 

Haywardville,13 

Hazel  Plain, 

Head  of  Meadow, 

Headquarters, 

Hemlock  Heights,19 

Heritage  Village, 

Hidden  Lake,20 

High  Island,21 

Highland, 

Highland  Park, 

Highland  Terrace,10 

Highlands, 

High  Meadow  Estates, 

High  Ridge, 

High  Ridge, 

Highwood, 

Hill  and  Plain, 

Hilliardville, 

Hilltop  View, 

Hinckley  Hill,3 

Hitchcock  Lakes, 

Hodge  Pond, 

Hogs  Back, 

HolcombHill, 

Holiday  Point, 

Holly  Hill,17 

Hollywyle, 

Holt  District, 

Homestead  Circle, 

Hopeville,6 

Hopewell,22 

Hop  River, 

Horse  Hill, 

Horse  Pond,23 

Hotchkiss  Grove, 

Hotchkissville, 

Howard  Valley, 

Huckleberry  Hill, 

Hull,24 

Hull's  Hill, 

Hunt, 

Hunting  Ridge, 

Huntingtown, 

Huntsville,25 

Hurd  Park, 


Town 

Montville 

Montville 

New  Milford 

Old  Lyme 

Oxford 

Oxford 

Darien 

Branford 

Windsor 

Danbury 

East  Haddam 

Woodbury 

Newtown 

Litchfield 

Killingworth 

Southbury 

Haddam 

Branford 

Middletown 

Manchester 

Stafford 

Ledyard 

New  Fairfield 

New  Fairfield 

Stamford 

Hamden 

New  Milford 

Manchester 

New  Milford 

Stonington 

Wolcott 

Voluntown 

Oxford 

New  Hartford 

Sherman 

Montville 

New  Fairfield 

Plymouth 

Old  Lyme 

Griswold 

Glastonbury 

Columbia 

Westbrook 

Salem 

Branford 

Woodbury 

Hampton 

Brookfield 

Redding 

Oxford 

New  Milford 

Stamford 

Newtown 

Canaan 

East  Hampton 


Post  offices— ■RFD,  Canaan.  2Moosup.  3Pawcatuck.  "Mystic.  5Plymouth.  6Jewett  City.  701d 
Lyme.  8Storrs.  9East  Hampton.  10Stafford  Springs.  "Norfolk.  12Norwich.  13Colchester.  14Quaker 
Hill.  15East  Hartland.  l6South  Lyme.  17Uncasville.  ,8Noroton.  19Killingworth,  RFD  Deep  River. 
20Higganum.  21Stony  Creek.  "South  Glastonbury.  23Oakdale.  24West  Redding.  25Falls  Village. 
tTown. 


TOWNS,  VILLAGES  AND  DISTRICTS 


571 


Stations,  Villages,  etc. 
Hyde, 
Hyde  Park,1 
Hyde's  Corner,2 
Hydeville,' 
Indian  Cove, 
Indian  Hill, 
Indian  Hills, 
Indian  Neck, 
Indian  Ridge, 
Indian  Town,3 
Indian  Town, 
Inglenook, 
Iron  Works, 
Island  View, 
Ives  Corner, 
Jack's  Hill, 
Jackson's  Cove, 
Jepson  Island,4 
Job's  Hill, 
Job's  Pond, 
Johnny  Cake, 
Johnnycake  Hill, 
Johnson  Hollow,5 
Johnson's  Point, 
Johnsonville,6 
John  Tom  Hill, 
Jordan  Village, 
Joshuatown,7 
Joyceville, 
Judd's  Bridge, 
Jupiter  Point, 
Kasson  Grove, 
Keefe  Plains,1 
Kelsey  Point, 
Kelseytown, 
Kennedy  City,8 
Kennedy  Heights, 
Kenosia, 
Kent  Furnace, 
Kent  Hollow, 
Kent  Hollow, 
Kenyonville,9 
Kettletown, 
Kick  Hill, 
Kidd's  Island,4 
Killam's  Point, 
tKillingly,10 
Killingly  Center," 
tKillingworth,12 
Kings  wood, 
Kinney  Hollow,1 
Kishwaukee,13 
Kitemaug,14 
Knoll  Crest, 
Knollcrest, 
Knoll  wood, 
Knoll  wood  Beach, 
Lake  Beseck, 
Lake  Bonair, 


Town 

Canterbury 

Stafford 

Franklin 

Stafford 

Guilford 

Orange 

Naugatuck 

Branford 

New  Milford 

No.  Stonington 

Old  Saybrook 

New  Fairfield 

Brookfield 

Westbrook 

Cheshire 

Oxford 

Oxford 

Branford 

Ellington 

Portland 

Burlington 

Old  Lyme 

Cornwall 

Branford 

East  Haddam 

Glastonbury 

Waterford 

Lyme 

Salisbury 

Roxbury 

Groton 

Bethlehem 

Stafford 

Westbrook 

Clinton 

Plainfield 

Norwich 

Danbury 

Kent 

Kent 

New  Milford 

Woodstock 

Southbury 

Lebanon 

Branford 

Branford 

Killingly 

Killingly 

Killingworth 

No.  Stonington 

Union 

Plainfield 

Montville 

New  Fairfield 

Norwich 

Ellington 

Old  Saybrook 

Middlefield 

Ellington 


Stations,  Villages,  etc. 
Lake  Chaffee,1 
Lake  Compounce, 
Lake  Garda, 
Lake  Harwinton, 
Lake  Hayward,15 
Lake  Lillinonah  Dist., 
Lake  Plymouth  Dist., 
Lakeside 
Lake  Stafford,1 
Lake's  Pond, 
Lakeview, 
LandO'Pines,16 
Lands  End, 
Lane  District,12 
Lanesville, 
Lanphier's  Cove, 
Lantern  Hill, 
Larkey  Road, 
Laurel  Beach, 
Laurel  Glen, 
Laurel  Hill, 
Laurel  Hill, 
Laurel  Park, 
Laysville, 
Lazy  Lane, 
Leach  Hollow, 
Ledward  Island,17 
Ledyard  Center, 
Ledyard  Village, 
Leesville,6 
Leffingwell,18 
Leffingwell,14 
Leonard  Bridge,19 
Liberty  Hill, 
Lillibridge  Road, 
Lime  Kiln,20 
Lime  Rock,21 
Lime  Rock  Station,22 
Lisbon  Heights, 
Little  Boston,20 
Little  Haddam, 
Little  Pumpkin  Is.,4 
Little  Stannard  Beach, 
Little  Valley, 
Little  York,20 
Lochwood, 
Lockwoods  Corners, 
Logger  Hill, 
Lone  Oak, 
Lonetown,20 
Long  Hill, 
Long  Hill, 
Long  Meadow  Hill, 
Long  Mountain, 
Long  Neck  Point,23 
Long  Pond, 
Long  Ridge, 
Long  Ridge, 


Town 

Ashford 

Bristol 

Burlington 

Harwinton 

East  Haddam 

Bridgewater 

Plymouth 

Southbury 

Stafford 

Waterford 

Avon 

Stafford 

Newtown 

Killingworth 

New  Milford 

Branford 

Ledyard 

Oxford 

Milford 

No.  Stonington 

Norwich 

Sherman 

Norwich 

Old  Lyme 

Southington 

Sherman 

Stonington 

Ledyard 

Ledyard 

East  Haddam 

Bozrah 

Montville 

Lebanon 

Lebanon 

Plainfield 

Redding 

Salisbury 

Canaan 

Lisbon 

Redding 

East  Haddam 

Branford 

Westbrook 

Norwich 

Redding 

Clinton 

Stamford 

Waterford 

New  Milford 

Redding 

South  Windsor 

Trumbull 

Brookfield 

New  Milford 

Darien 

Ledyard 

Danbury 

Stamford 


Post  offices— •Stafford  Springs.  2North  Franklin.  3RFD  7,  Ledyard.  4Stony  Creek.  5West 
Cornwall.  *Moodus.  701d  Lyme.  "Central  Village.  'Woodstock  Valley.  10Danielson.  uDayville.  ^Kil- 
lingworth, RFD  Deep  River.  13Moosup.  14Uncasville.  15Colchester.  16Staffordville.  17Mystic.  l8Nor- 
wich.  "Lebanon  and  Columbia.  20West  Redding.  21RFD,  Lakeville.  "Falls  Village.  23Noroton. 
tTown. 


572 


TOWNS.  VILLAGES  AND  DISTRICTS 


Stations,  Villages,  etc. 

Long  Society,1 

Longview,2 

Lord  Hill,3 

Lord's  Point, 

Lordship, 

Lost  Acres,4 

Lower  City,5 

Lower  Merryall, 

Lower  Pawcatuck,6 

Lydallville, 

tLyme,3 

Lyons  Plains, 

Macedonia, 

Magnolia  Hill, 

Mago  Point, 

Magonk, 

Mallett  District, 

Manchester  Green, 

Manresa  Island, 

+Mansfield,7 

Mansfield  City,7 

Mansfield  4  Cor's.,7 

Mansfield  Hollow,8 

Maple  Hill, 

Maple  Hollow, 

Marne  Park,9 

Mashapaug,10 

Mason  Hill, 

Mason's  Island," 

Massapeag,12 

MatsonHill,13 

Mauweehoo  Hill, 

Meadowbrook, 

Meadowbrook, 

Meadow  Wood, 

Mechanicsville, 

Meeting  House  Hill,14 

Melrose  Park, 

Merryall, 

Merwin's  Beach, 

Merwin's  Point, 

Merwinsville, 

Meshomasic, 

Meshomasick  Forest, 

Miami  Beach, 

Mianus,is 

Middle  Beach, 

Middlefield  Center, 

Middle  Gate, 

Middle  Quarter, 

Middle  River, 

Mile  Creek, 

Milford  Point, 

Mill  Brook,16 

Mill  District, 

Millington, 

Mill  Plain, 

Millstone, 


Town 

Preston 

Ellington 

Lyme 

Stonington 

Stratford 

Granby 

Canaan 

New  Milford 

Stonington 

Manchester 

Lyme 

Weston 

Kent 

Bethlehem 

Waterford 

Waterford 

Bridgewater 

Manchester 

Norwalk 

Mansfield 

Mansfield 

Mansfield 

Mansfield 

Newington 

New  Hartford 

Litchfield 

Union 

Lebanon 

Stonington 

Montville 

Glastonbury 

Sherman 

New  Milford 

Oxford 

No.  Stonington 

Granby 

Franklin 

Norwich 

New  Milford 

Milford 

Milford 

New  Milford 

Portland 

East  Hampton 

Old  Lyme 

Greenwich 

Westbrook 

Middlefield 

Newtown 

Woodbury 

Danbury 

Old  Lyme 

Milford 

Colebrook 

Clinton 

East  Haddam 

Danbury 

Waterford 


Stations,  Villages,  etc. 

Millstone  Ridge, 

Millville, 

Milton, 

Mine  Hill, 

Mine  Hill, 

Minnie  Island,17 

Minortown, 

Miry  Brook, 

Mitchelltown, 

Mitchell's  Woods, 

Mixville, 

Mohawk  Tower, 

Mohegan,12 

Momauguin, 

Money  Island,18 

Montowese, 

Montville  Center," 

Montville  Manor,19 

Moodus  Estates,20 

Moodus  Lake  Shores, 

Mooreville,16 

Moose  Hill, 

Moosehorn, 

Moose  Meadow,21 

Morningside, 

Morningside  Park, 

Morris  Cove, 

Moss  Farm, 

Mount  Woodbury, 

Mountain  Lake,17 

Mountain  View  Terrace, 

Mt.  Archer,3 

Mt.  Carmel, 

Mount  Hope,8 

Mount  Tobe, 

Mount  Vernon, 

Mt.  Southington, 

Mt.  View, 

Mth.of  Scantic, 

Mullen  Hill. 

Mumford  Cove, 

MungerLane, 

Music  Mountain,5 

Music  Vale,17 

Myrtle  Beach, 

Mystic  Island,11 

Nash  Island,22 

Natchaug, 

Naubuc, 

Naugatuck  Gardens, 

Nayaug,13 

Neck  Road, 

Nepaug, 

Nettleton  Hollow, 

Newbury  Corners, 

New  City,23 

Newent, 

New  Fairfield  Center, 

Newfield, 


Town, 

New  Milford 

Naugatuck 

Litchfield 

New  Milford 

Roxbury 

Salem 

Woodbury 

Danbury 

Sharon 

New  London 

Cheshire 

Cornwall 

Montville 

East  Haven 

Branford 

North  Haven 

Montville 

Montville 

East  Haddam 

East  Haddam 

Winchester 

Oxford 

Roxbury 

Willington 

Milford 

Waterford 

New  Haven 

Cheshire 

Woodbury 

Salem 

New  Milford 

Lyme 

Hamden 

Mansfield 

Plymouth 

Southington 

Southington 

Southington 

South  Windsor 

Waterford 

Groton 

Bethlehem 

Canaan 

Salem 

Milford 

Stonington 

Darien 

Chaplin 

Glastonbury 

Milford 

Glastonbury 

Old  Lyme 

New  Hartford 

Washington 

Torrington 

Stafford 

Lisbon 

New  Fairfield 

Middletown 


Post  offices — !Norwich.  2Rockville.  301d  Lyme.  4North  Granby.  5Falls  Village.  6Pawcatuck. 
7Storrs.  "Mansfield  Center.  'Bantam.  ,0Southbridge,  Mass.  01550.  ' ■Mystic.  12Uncasville.  13South 
Glastonbury.  14North  Franklin.  15Cos  Cob.  16Winsted.  17Colchester.  18Stony  Creek.  19Oakdale. 
20Moodus.  21  West  Willington.  22Noroton.  23Staffordville.  tTown. 


TOWNS,  VILLAGES  AND  DISTRICTS 


573 


Stations,  Villages,  etc. 
Newfield, 
Newfield, 
Newgate  Road, 
Newhallville, 
New  Hartford  Center, 
Newington  Park, 
New  Milford  Heights, 
New  Preston  Hill,1 
New  Preston  Sta.,2 
New  Sweden, 
New  Village, 
Newtown  Borough, 
Niantic  Village,3 
Nichols, 
Ninevah  Falls,4 
Nipsic, 
Nonnewaug, 
Nonnewaug  Falls, 
Nordon  Village, 
Norfield, 
Noroton  Bay,5 
Noroton  Knoll,6 
Noroton  Manor,s 
North  Ashford,7 
North  Bigelow, 
North  Bloomfield, 
tNorth  Canaan,8 
North  Colebrook, 
North  Cornwall,9 
Northeast, 
North  End, 
North  Goshen, 
North  Guilford, 
North  Kent, 
North  Lyme,10 
North  Madison, 
North  Mianus," 
North  Newington, 
North  Park  Avenue,12 
North  Plains,10 
North  Society, 
North  Somers, 
North  Stamford, 
North  Sterling, 
North  Thompsonville, 
Northville, 
Northwest  Corner,13 
North  Wilton, 
North  Woodbury, 
North  Woodstock, 
Norwich  Falls, 
Norwichtown, 
Oakdale  Heights,14 
Oak  Grove  Beach,15 
Oak  Hill  Gardens,16 
Oakland, 
Oakland  Gardens, 


Town 

Stamford 

Torrington 

Oxford 

New  Haven 

New  Hartford 

Newington 

New  Milford 

Washington 

Washington 

Woodstock 

Plainfield 

Newtown 

East  Lyme 

Trumbull 

Killingworth 

Glastonbury 

Woodbury 

Bethlehem 

Norwich 

Weston 

Darien 

Darien 

Darien 

Eastford 

Hampton 

Bloomfield 

North  Canaan 

Colebrook 

Cornwall 

Newington 

Sherman 

Goshen 

Guilford 

Kent 

Lyme 

Madison 

Greenwich 

Newington 

Redding 

East  Haddam 

Canterbury 

Somers 

Stamford 

Sterling 

Enfield 

New  Milford 

No.  Stonington 

Wilton 

Woodbury 

Woodstock 

Norwich 

Norwich 

Montville 

East  Lyme 

Stonington 

Manchester 

Farmington 


Stations,  Villages,  etc. 

Oakland  Heights, 

Oakwood  Acres, 

Oakwood  Knoll, 

Obtuse,17 

Occum, 

Ocean  Beach  Park, 

Oenoke  Ridge, 

Ogden's  Corner, 

Old  Black  Point,3 

Old  Colony  Beach, 

Old  Furnace  Hoi.,18 

Old  Hamburg,10 

Old  Harbor  Village, 

Old  Lyme  Estates, 

Old  Lyme  Shores, 

Old  Mine  Hill,4 

Old  Quarry, 

Old  Village, 

Old  Wethersfield, 

Orcuttville,18 

Ore  Hill,19 

Ore  Hill, 

Orford  Village, 

Oronoque, 

Oswegatchie, 

Otter  Cove, 

Overbrook, 

Overbrook  Estates, 

Oxecosset, 

Ox  Hill, 

OxoboxoLake,14 

Oyster  River, 

Pachaug,20 

Packerville, 

Paddy  Hollow, 

Painter  Hill, 

Palestine, 

Palmertown, 

Palomino  Estates, 

Pandanarem, 

Paradise  Green, 

Parker  Hill,4 

Parker  Village, 

Parker's  Point, 

Park  Lane, 

Park  Lane  Acres, 

Park  Road, 

Parkville, 

Parsonage  Hill  Manor, 

Patten, 

Pautipaug,21 

PawsonPark, 

Pea  Hill,4 

Pecausett, 

Peck  Hollow,21 

Pemberwick, 

Pembroke, 


Town 

Norwich 

New  Fairfield 

Norwich 

Brookfield 

Norwich 

New  London 

New  Canaan 

Vernon 

East  Lyme 

Old  Lyme 

Stafford 

Lyme 

Clinton 

Old  Lyme 

Old  Lyme 

Killingworth 

Guilford 

Plainfield 

Wethersfield 

Stafford 

Kent 

Salisbury 

Manchester 

Stratford 

Waterford 

Old  Saybrook 

Stamford 

New  Fairfield 

Stonington 

Norwich 

Montville 

Old  Saybrook 

Griswold 

Canterbury 

Bethlehem 

Roxbury 

Newtown 

Montville 

New  Milford 

Danbury 

Stratford 

Killingworth 

Manchester 

Chester 

New  Milford 

New  Milford 

Oxford 

Hartford 

Lcdyard 

Stafford 

Franklin 

Branford 

Killingworth 

Portland 

Franklin 

Greenwich 

Danbury 


Post  offices— •New  Preston.  2Washington  Depot.  3Niantic.  4Killingworth,  RFD  Deep  River. 
5Noroton.  6Noroton  Heights.  7Woodstock  Valley.  "Canaan.  9West  Cornwall.  10Old  Lyme.  nCos  Cob. 
12Easton.  13Norwich.  14Oakdale.  15Niantic.  16Pawcatuck.  17Brookfield  Center.  '"Stafford  Springs. 
19South  Kent.  20Jewett  City.  21North  Franklin.  tTown. 


574 


TOWNS,  VILLAGES  AND  DISTRICTS 


Stations,  Villages,  etc. 
Pendleton  Hill, 
Pendleton  Hill,1 
PenfieldHill, 
Pepper  Box  Road, 
Pequotsepos,2 
Pheasant  Hills, 
Pheasant  Run,3 
Phoenixville,4 
Pickett  Dist., 
Pickett  Hill, 
Pickett  Road, 
Pickett's  Ridge,s 
PillsburyHill,6 
Pilot's  Point, 
Pine  Grove,7 
Pine  Grove,8 
Pine  Hill, 
Pine  Orchard, 
Pine  Orchard  Dist.,9 
Pine  Point,10 
Pine  Rock  Park, 
Pines  Bridge, 
Pineville," 
Pine  wood  Estates, 
PinneyHill,12 
Pisgah  Mountain, 
Plain  Hill, 
Pleasant  Valley,13 
Pleasant  Valley,14 
Pleasant  Valley, 
Pleasant  View, 
Pleasant  View  Heights, 
Pleasure  Beach, 
Pleasure  Hill,15 
Pleasure  Valley,16 
Pleasant  View, 
Plum  Bank, 
Plum  Orchard, 
Plumtrees, 
PocotopaugLake, 
Podunk, 
Pogwank,17 
Pointina, 
Point  Lookout, 
Point  O' Woods,18 
Pokono  Ridge,19 
Pomfret  Landing20 
Pomperaug, 
Pond  Hill  Road, 
Pond  Hill  Road,21 
Pond  Meadow,9 
Pond  Meadow, 
Pond  Point  Beach, 
Ponset,22 
Ponus  Ridge, 
Poquetanuck,23 
Poquonock  Bridge, 
Porter  Hill, 
Porter  Plains, 
Possum  Ridge, 


Town 

No.  Stonington 

Voluntown 

Portland 

Waterford 

Stonington 

New  Fairfield 

Ledyard 

Eastford 

New  Milford 

Stafford 

Plainfield 

Redding 

Vernon 

Westbrook 

Canaan 

East  Lyme 

New  Fairfield 

Branford 

Killingworth 

Norwalk 

Shelton 

Beacon  Falls 

Killingly 

New  Fairfield 

Stafford 

Oxford 

Norwich 

Lyme 

Mansfield 

South  Windsor 

New  Milford 

Norwich 

Waterford 

Franklin 

Norwich 

New  Milford 

Old  Saybrook 

Southington 

Bethel 

East  Hampton 

South  Windsor 

Salem 

Westbrook 

Milford 

Old  Lyme 

Brookfield 

Pomfret 

Woodbury 

Naugatuck 

Plainfield 

Killingworth 

Westbrook 

Milford 

Haddam 

New  Canaan 

Preston 

Groton 

Bethlehem 

Thompson 

New  Fairfield 


Stations,  Villages,  etc. 

Potato  Island,24 

Potter,12 

Poverty  Hollow, 

Powder  Hill, 

Pratt  Island,25 

Pratts  Corner, 

tPreston,23 

Preston  City,23 

Preston  Plains,23 

Promise  Land, 

Prospect  District, 

Prospect  Hill, 

Puckshire, 

Puddletown, 

Puffingham,26 

Pumpkin  Hill, 

Putnam  Heights, 

Putnam  Park,5 

Putney, 

Pyquaug  Village, 

Quaddick, 

Quaker  Farms, 

Quaker  Ridge, 

Quaker  Town, 

QuaketaugHill,27 

Quarryville, 

Quassapaug, 

Queensboro, 

Quiambaug,2 

Quinnipiac, 

Quotonset  Beach, 

Rainbow, 

Raleigh  Estates, 

Ram  Island,2 

RathbunHill,17 

Ratlum,28 

Ratlum,28 

Rattle  Snake  Ledge,17 

Raymond  Hill,29 

Red- White  District, 

Rhodesville, 

Ridge,30 

Ridge  Acres, 

Ridgebury, 

Ridgebury, 

Ridgewood, 

Ridgewood  Park, 

Riga,31 

Rigg's  Street, 

Rippowam  Village, 

Riverbank, 

Rivercliff,32 

Riverside, 

Riverside,33 

Riverside,34 

Riverside, 

Riverside, 

Riverside  Beach, 


Town 

Branford 

Willington 

Harwinton 

Middlefield 

Darien 

Southington 

Preston 

Preston 

Preston 

Seymour 

New  Milford 

Brookfield 

Woodbury 

New  Hartford 

Cornwall 

New  Milford 

Putnam 

Redding 

Stratford 

Wethersfield 

Thompson 

Oxford 

Greenwich 

Ledyard 

Stonington 

Bolton 

Woodbury 

Southington 

Stonington 

North  Haven 

Westbrook 

Windsor 

New  Milford 

Stonington 

Salem 

Barkhamsted 

Canton 

Salem 

Montville 

Woodstock 

Putnam 

Redding 

Darien 

Danbury 

Ridgefield 

Clinton 

Waterford 

Salisbury 

Oxford 

Stamford 

Stamford 

Milford 

Burlington 

Norwich 

Newtown 

Oxford 

Clinton 

Waterford 


Post  offices — ■North  Stonington.  2Mystic.  3Gales  Ferry.  4Chaplin.  5West  Redding.  6Rockville. 
Tails  Village.  "Niantic.  9Killingworth,  RFD  Deep  River.  10Rowayton.  uDayville.  12Stafford  Springs. 
1301d  Lyme.  14Willimantic.  15North  Franklin.  16Baltic.  17Colchester.  '"South  Lyme.  19Brookfield 
Center.  20Pomfret  Center.  2lMoosup.  22Higganum.  "Norwich.  24Stony  Creek.  25Noroton.  "Cornwall 
Bridge.  2701d  Mystic.  28RFD,  Collinsville.  29Uncasville  and  Oakdale.  30Redding  Ridge.  31Lakeville. 
"Devon.  33Taftville.  34Sandy  Hook.  tTown. 


TOWNS,  VILLAGES  AND  DISTRICTS 


575 


Stations,  Villages,  etc. 

Riverside  Park, 

Riversville, 

Riverview, 

Riverview, 

Road  Church  Dist., 

Roaring  Brook,1 

Roast  Meat  Hill,2 

Robertsville.3 

Rock-Ell,4 

Rock  House  Hill, 

Rockland, 

Rockland  Park,5 

Rock  Meadow,1 

Rockwell  Hill,1 

Rocky  Dundee,1 

Rogers  Lake, 

Rogers  Lake  W.  Shores,' 

Romford,7 

Roosevelt  Park,8 

Rose  Hill, 

Rose  Hill, 

Ross  Hill, 

Roton  Point,9 

Round  Hill, 

Round  Hill, 

Roxbury, 

Roxbury  Falls, 

Roxbury  Station, 

Russeling  Ridge, 

Sachem's  Head, 

Sadd's  Mill, 

Sagamore  Cove, 

Sagamore  Terrace, 

tSalem,10 

Salem  Four  Corners,10 

Salem  Park, 

Salem  Straits, 

Salmon  River.11 

Salmon  River  Park, 

Salt  Works, 

Sand  Hill, 

Sandy  Estates,12 

Sanfordtown,13 

Sasqua  Hills, 

Satan's  Kingdom, 

Satan's  Ridge, 

Saunder's  Point,14 

Savin  Rock, 

Sawyer  District, 

Saybrook  Ferry, 

Saybrook  Manor, 

Saybrook  Manor  Beach, 

Saybrook  Point, 

Scantic,15 

Schaghticoke, 

Schwartz  Manor, 


Town 

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 

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 

Old  Saybrook 

Old  Saybrook 

Old  Saybrook 

Old  Saybrook 

East  Windsor 

Kent 

Norwich 


Stations,  Villages,  etc. 
Scitico, 
Scofieldtown, 
Scotch  Cap,5 
Scott  Hill,16 
Scott  Hill,17 
Scott's  Cove, 
Scott's  Swamp,18 
Scoville  Hill, 
Seaport  Heights,19 
Sears  Park, 
Second  Hill, 
Secret  Lake, 
Secret  Lake, 
Sega  Acres, 
Sentinel  Hill, 
Seymour  Park,20 
Shailerville, 
Shaker  Pines  Lake, 
Sharon  Valley 
Shawondassee, 
Sherman  Hill, 
Sherman's  Corners, 
Shingle  Hollow,2 ' 
Shippan  Point, 
Short  Woods, 
Shunoc,22 
Sill  Lane, 
Silver  Beach, 
Silver  Bluff, 
Silver  Lake, 
Silvermine, 
Silvermine, 
Silvermine, 
Skiff  Mountain, 
Skokorat. 
Skyline  Acres,23 
Smith  Hill,24 
Smith  Ridge. 
Smith's  Corner,23 
Smith's  Neck, 
Smoke  Hill, 
Sodom,25 
Solomonville,22 
Sound  View, 
South  Ashford, 
South  Avon  Tax  Dist.. 
South  Bigelow, 
South  Bolton, 
South  Canaan,26 
South  Canterbury, 
South  Chaplin, 
South  End,12 
Southfield  Point, 
Southford, 
Southington  Heights, 
South  Kent  Road, 


Town 

Enfield 

Stamford 

Branford 

Bozrah 

Lebanon 

Darien 

Farmington 

Harwinton 

Stonington 

East  Hampton 

New  Milford 

Avon 

Canton 

New  Milford 

Derby 

Newington 

Haddam 

Enfield 

Sharon 

Stonington 

Woodbury 

Chaplin 

Glastonbury 

Stamford 

New  Fairfield 

No.  Stonington 

Old  Lyme 

Milford 

Clinton 

Sharon 

New  Canaan 

Norwalk 

Wilton 

Kent 

Seymour 

Franklin 

Winchester 

New  Canaan 

Franklin 

Old  Lyme 

New  Fairfield 

Franklin 

Stonington 

Old  Lyme 

Ashford 

Avon 

Hampton 

Bolton 

Canaan 

Canterbury 

Chaplin 

Southington 

Stamford 

Southbury 

Southington 

New  Milford 


Post  offices— ' Stafford  Springs.  2Killingworth,  RFD  Deep  River.  3Winsted  and  Riverton. 
"Rockville.  5Short  Beach.  601d  Lyme.  'Washington  Depot.  "Bantam.  9Rowayton.  10Colchester,  Oak- 
dale,  Fitchville.  nMoodus.  12Plantsville.  13West  Redding.  14Niantic.  '-'Warehouse  Point.  16Fitchville. 
17Colchester  and  Norwich.  18Forestville.  19Mystic.  20New  Britain.  21South  Glastonbury.  22Paw- 
catuck.  "North  Franklin.  24Winsted.  "Lebanon.  "Falls  Village.  tTown. 


576 


TOWNS,  VILLAGES  AND  DISTRICTS 


Stations,  Villages,  etc. 

Town 

Stations,  Villages,  etc. 

Town 

South  Killingly,1 

Killingly 

Tantummaheag, 

Old  Lyme 

South  Meriden. 

Meriden 

Tashua, 

Trumbull 

South  Norwalk, 

Norwalk 

TaterHill, 

East  Haddam 

South  Plains, 

Litchfield 

Tatnic  Hill, 

Brooklyn 

Southwest  Dist.,2 

Killingworth 

Taugwonk, 

Stonington 

South  Wilton, 

Wilton 

Taunton, 

Newtown 

Southwood  Acres, 

Enfield 

Tavern  Island,12 

Norwalk 

SpicerHill,3 

Bozrah 

Taylor  Terrace, 

New  Milford 

Spindle  Hill, 

Wolcott 

Taylor  Town,13 

Glastonbury 

Spithead, 

Waterford 

Thames  View,14 

Waterford 

Sport  Hill, 

Easton 

Thamesville, 

Norwich 

tSprague,4 

Sprague 

The  Highlands,9 

Stonington 

Spring  Glen, 

Hamden 

The  Mines,15 

East  Hampton 

Spring  Hill,5 

Mansfield 

The  Oven, 

Southington 

Spring  Hill, 

Norwalk 

Thimble  Island16 

Branford 

Spring  Lake, 

Sherman 

Thompsonville, 

Enfield 

Spring  Wood, 

Norwalk 

Three  Gardens, 

Southington 

Springs,6 

Stafford 

Tigertown, 

Naugatuck 

Squantuck, 

Seymour 

Timber  Trails, 

Sherman 

Squash  Hollow, 

New  Milford 

Timber  Village, 

Wethersfield 

Stadley  Rough, 

Danbury 

Titicus, 

Ridgefield 

Stafford  Hollow, 

Stafford 

Todd  Hill, 

Bethlehem 

Stafford  Village, 

Stafford 

Todd  Hollow, 

Plymouth 

StandishHill, 

Lebanon 

Todd's  Hill, 

Branford 

Stannard  Beach, 

Westbrook 

Tokeneke, 

Darien 

Stanwich, 

Greenwich 

Tolles,17 

Plymouth 

Starr's  Plain, 

Danbury 

Tophet, 

Roxbury 

State  Line,6 

Stafford 

Topstone," 

Redding 

Stepney, 

Monroe 

Torringford, 

Torrington 

Sterling  Center, 

Sterling 

Tousey  Mountain, 

Bethlehem 

Sterling  City,7 

Lyme 

Towantic, 

Oxford 

Sterling  Hill,8 

Sterling 

Tower  Hill, 

Chaplin 

Stetson's  4  Cor's., 

Brooklyn 

Tower  Hill,2 

Killingworth 

Stewart  Hill, 

Portland 

Town  Hill, 

New  Hartford 

Still  Hill, 

Bethlehem 

Town  Hill, 

New  London 

StillmansHill, 

Southington 

Town  Hill,17 

Plymouth 

Stillmanville,9 

Stonington 

Tracy, 

Wallingford 

Still  River, 

New  Milford 

Trading  Cove,18 

Montville 

Stillwater, 

Stamford 

Trading  Cove, 

Norwich 

Stilson  Heights, 

New  Milford 

Transylvania, 

Woodbury 

Stonehenge, 

Ledyard 

Treasure  Hill,19 

Kent 

Stone  House  Dist.,2 

Killingworth 

Tunnel  Hill, 

Lisbon 

Stone  Quarry, 

South  Windsor 

Turkey  Hill, 

Haddam 

Stony  Hill, 

Bethel 

Turkey  Hill, 

Orange 

Straitsville, 

Naugatuck 

Turn  of  River, 

Stamford 

Strand, 

Waterford 

Tuttles  Sandy  Beach,7 

Lyme 

Stratfield, 

Fairfield 

Tuttles  Sandy  Beach, 

Old  Lyme 

Sucker  Brook,10 

Winchester 

Twin  Lakes, 

Salisbury 

Sumac  Island, 

Branford 

Tyler  City, 

Orange 

Summer  Island, 

Branford 

Tyler  Lake, 

Goshen 

Summit, 

Cheshire 

Tylerville, 

Haddam 

Sunny  Brook  Park, 

Plainfield 

Umpawaug," 

Redding 

Sunny  Valley  Road, 

New  Milford 

tUnion,6 

Union 

Sunset  Acres, 

East  Haddam 

Union  District,2 

Killingworth 

Sunset  Beach, 

Branford 

Union  District,8 

Plainfield 

Sunset  Hill," 

Redding 

Union  Square, 

Norwich 

Sun  Valley  Acres, 

Southington 

Union  Village, 

Manchester 

Sylvandale, 

Lisbon 

Union  Village,8 

Plainfield 

TalmadgeHill, 

New  Canaan 

Tankeroosen, 

Vernon 

Post  offices— ■Danielson.  2Killingworth,  RFD  Deep  River.  3Fitchville.  "Baltic.  5Storrs.  6Stafford 
Springs.  701d  Lyme.  8RFD,  Moosup.  "Pawcatuck.  10Winsted.  "West  Redding.  12Rowayton.  13South 
Glastonbury.  14Quaker  Hill.  ,5Cobalt.  l6Stony  Creek.  ,7Terryville.  18Uncasville.  l9South  Kent. 
tTown. 


TOWNS,  VILLAGES  AND  DISTRICTS 


577 


Stations,  Villages,  etc. 

Unionville  Village,1 

Upper  Merryall, 

Upper  Parish,2 

Upper  Stepney, 

Valley  Forge, 

Vargas  Corners, 

Vedder's  Point, 

Vernon  Center, 

Vidal  Park, 

Village, 

Village  Hill,3 

Village  Hill,4 

Village  Hill,4 

Vinton  Mills, 

Wallack's  Point, 

Wallen'sHill,5 

Wallen's  Hill,5 

Waller, 

Walnut  Beach, 

Walnut  Tree  Hill,6 

Wamphassuc  Point, 

Wangunk, 

Wapping, 

Waramaug  Lake,7 

Warner's  Mills, 

Warrenville, 

Washburn  Dist.,4 

Washington  Hill,8 

Washington  Square, 

Wassuc,9 

Waterside, 

Waterville, 

Wauwecus  Hill, 

WawecusHill,10 

Webber,4 

Weekeepeemee, 

Weldon  Woods, 

Wellesville, 

Wells  Quarter  Village, 

Wequetequock,26 

West  Ashford, 

West  Avon, 

West  Bantam," 

West  Beach, 

West  Cheshire, 

West  District,1 

Westernview, 

West  Farms  Village, 

Westfield, 

Westford,4 

West  Goshen, 

West  Hill,5 

West  Hill, 

West  Iron  Works, 

West  Lane, 

Westminster, 

West  Morris,12 

West  Mountain, 

West  Neck, 

WestNorwalk, 

We  stover  Park, 

West  Park, 


Town 

Farmington 

New  Milford 

Weston 

Monroe 

Weston 

Stonington 

Branford 

Vernon 

Stamford 

Voluntown 

Lebanon 

Stafford 

Willington 

South  Windsor 

Stamford 

Winchester 

Barkhamsted 

New  Milford 

Milford 

Newtown 

Stonington 

Portland 

South  Windsor 

Washington 

Roxbury 

Ashford 

Stafford 

Barkhamsted 

Norwich 

Glastonbury 

Stamford 

Waterbury 

Norwich 

Bozrah 

Stafford 

Woodbury 

New  Fairfield 

New  Milford 

Wethersfield 

Stonington 

Ashford 

Avon 

Litchfield 

Westbrook 

Cheshire 

Farmington 

New  Milford 

New  Britain 

Middletown 

Ashford 

Goshen 

Barkhamsted 

New  Hartford 

Brookfield 

Ridgefield 

Canterbury 

Morris 

Ridgefield 

Waterford 

Norwalk 

Stamford 

Stamford 


Stations,  Villages,  etc. 

West  Pleasant  Valley, 

West  Shore, 

West  Side, 

West  Side, 

West  Stafford,4 

West  Stamford, 

West  Thompson,13 

West  Torrington, 

Westview  Acres, 

West  Village, 

Westville, 

West  Wauregan,14 

We st wood  Park, 

West  Woods, 

West  Woodstock,15 

Wheeler  Farms, 

Wheeler  Island,16 

Whigville, 

Whippoorwill, 

Whipstick, 

Whisconier,17 

WhitcombHill,18 

White  Birch,19 

White  Hollow, 

White  Oaks, 

White  Sand  Beach, 

Whites  Woods, 

Wig  Hill, 

Wildcat  Ledge,20 

tWillington,21 

Wilson, 

Wilson's  Point, 

Wilsonville,13 

tWinchester,5 

Windermere  Village, 

Winnipauk, 

Winthrop, 

Witch  Meadow,19 

Wolf  Hill, 

Wolf  Hill, 

Wolf  Meadow,20 

Wolf  Neck,22 

Wolfpits, 

tWoodbridge,23 

Wood  Creek, 

Woodcreek  Hollow, 

Woodcreek  Ridge, 

Woodlake, 

Woodlawn,4 

Woodridge  Estate,24 

Woodridge  Lake, 

Woodside  Acres, 

Woodtick, 

Woodview, 

Woodville,25 

Works  District4 

Wormwood  Hill, 

Wrightville, 

Wylie, 

Wyndwood, 

Zoar6 

Zoar  Bridge, 


Town 
Groton 
West  Haven 
Goshen 
Woodbury 
Stafford 
Stamford 
Thompson 
Torrington 
Oxford 
Brooklyn 
Danbury 
Brooklyn 
Norwich 
Sharon 
Woodstock 
Milford 
Branford 
Burlington 
Old  Lyme 
Ridgefield 
Brookfield 
Cornwall 
Salem 
Sharon 
Southbury 
Old  Lyme 
Litchfield 
Chester 
Killingworth 
Willington 
Windsor 
Norwalk 
Thompson 
Winchester 
Ellington 
Norwalk 
Deep  River 
Salem 

Southington 
Wolcott 
Killingworth 
Stonington 
Bethel 
Woodbridge 
Bethlehem 
New  Fairfield 
New  Fairfield 
Woodbury 
Stafford 
Ledyard 
Goshen 
Ellington 
Wolcott 
New  Milford 
Washington 
Stafford 
Mansfield 
Torrington 
Voluntown 
Wethersfield 
Newtown 
Oxford 


Post  offices— ■Unionville.  Georgetown.  3RFD,  Willimantic.  "Stafford  Springs.  5Winsted.  6Sandy 
Hook.  7New  Preston.  8North  Canton  and  East  Hartland.  "South  Glastonbury.  10Norwich.  ' 'Bantam. 
12Lakeside.  13North  Grosvenor  Dale.  14Wauregan  or  RFD,  Brooklyn.  15Woodstock,  South 
Woodstock,  Woodstock  Valley.  16Stony  Creek.  17Brookfield  Center.  '"Cornwall  Bridge.  19Colchester. 
20Killingworth,  RFD  Deep  River.  21West  Willington  06279.  South  Willington  06265.  "Old  Mystic. 
23  Woodbridge,  Amity  Sta.,  New  Haven  06525. 24Gales  Ferry.  "Marble  Dale.  26Pawcatuck.  tTown. 


DISTANCES  TO  ALL  TOWNS  IN  CONNECTICUT 
FROM  HARTFORD  BY  MOTOR  CAR 

(Source:  Bureau  of  Planning  and  Research  of  the  State  Dept.  of  Transportation.  The 
figures  represent  the  highway  mileage  as  measured  between  intersections  of  commer- 
cially passable  state  roads  and  highways  which  are  as  close  to  the  geographical  center 
of  such  towns  as  possible.  No  parkways  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     10 

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 


(578) 


DISTANCES  TO  TOWNS  FROM  HARTFORD 


579 


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 

Scovland    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    10% 

Rocky  Hill    11 

Gildersleeve's     16 

Cromwell    18 

Portland    21 

Middletown    22 

Tibbais    27 

Middle  Haddam    28 

Higganum     31 

Rock  Landing    33 


Miles 

Haddam    36% 

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 


CONNECTICUT  TOWNS  IN  THE  ORDER  OF  THEIR 
ESTABLISHMENT;  WITH  THE  ORIGIN  OF  THEIR  NAVIES 

Until  1700  almost  the  only  official  action  of  the  colonial  government  (General  Court)  in 
regard  to  town  organization,  was  to  authorize  the  town  name,  usually  chosen  by  its  leading 
man,  from  his  home  in  England.  In  October,  1700,  we  find  implied  or  quasi  incorporation, 
such  as  exists  to  this  day  in  the  records.  "This  assembly  doth  grant  to  the  inhabitants  of  the 
town  of  Lebanon  ail  such  immunities,  privileges  and  powers,  as  generally  other  townes 
within  this  Colonie  have  and  doe  enjoy."  The  authoritative  legal  definition  of  a  town  in 
England,  contemporary  with  the  earliest  Connecticut  settlements  is  given  in  the  first  edition 
of  Coke's  Commentaries  upon  Littleton,  published  1628:  "It  can  not  be  a  town  in  law. 
unless  it  hath,  or  in  past  time  hath  had.  a  church,  and  celebration  of  Divine  services,  sacra- 
ments and  burials."  The  churches,  which  moved  bodily,  with  their  pastors,  from  Mas- 
sachusetts to  Connecticut,  proceeded  to  exercise  the  secular  powers  which  we  regard  as 
those  of  the  town,  but  the  English  township  is  known  by  its  ecclesiastical  name  of  parish. 
Several  of  our  towns  were  first  set  off  as  parishes  from  great  town-tracts;  yet  the  town  in 
Connecticut  colony  essentially  separated  church  and  slate  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  they  begin,  1636. 

As  Indian  was  not  a  written  but  a  spoken  language,  its  spelling  is  often  a  matter  of  as- 
tonishing versatility.  Because  of  mutilation  of  the  Indian  names  by  Colonial  scribes  and  by 
the  Colonial  pronunciation  it  is  frequently  impossible  to  arrive  at  any  definite  conclusion 
with  regard  to  the  original  meaning.  The  variety  of  dialects,  even  in  the  Algonquin  tribe, 
varied  greatly,  even  among  those  living  within  thirty  or  forty  miles  of  one  another.  This 
added  greatly  to  the  complications  of  spelling  Indian  words  in  English. 

To  add  to  the  confusion,  the  white  men  continually  applied  Indian  names  to  features  of 
the  landscape  that  were  not  at  all  in  the  Indian  mind  when  they  coined  the  word.  Thus  a 
word  meaning  a  hill  might  be  applied  by  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,  which  the  white  men  were  creating  in 
the  tradition  of  their  own  race,  but  in  features  of  the  countryside  streams,  mountains,  hills 
and  other  natural  aspects. 

THE  COLONY 

1.  Windsor,  settled  by  a  company  from  Plymouth  Colony,  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  Farmington  River,  on  a  tract  pre- 
viously bought  of  the  original  Indian  proprietors.  Before  the  summer  of  1635. 
the  settlers  had  bought  Great  Meadow,  north  of  the  Farmington,  and  placed 
cattle  and  servants  on  their  lands.  They  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,  "Pyquag." 

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  1639  from 

Lord  Say  &  Sele,  and  Baron  Brook;  name  changed  by  act  of  General  Assembly, 
July  I.  1947.  Indian  name.  "Pattaquasset." 

5.  New  Haven,  settled  April,  1638;  named  Aug.   1640,  from  Newhaven  on  the  south 

coast  of  Sussex.  Indian  name.  "Quinmpiac." 

6.  Milford,  settled  early  in  1639;  named  November.  1640  Indian  name.  "Wepawaug." 

7.  Guilford,  settled,  1639;  named  from  Guildford  parish  in  Surrey.  July.  i643.  Indian 

name,  "Menunkatuck." 

8.  Stratford,  settled  in   1639;  named  in   1643  from  Stratford-le-Bow.  Essex,  or  more 

probably,  Stratford-on-Avon.  Indian  name,  "Cupheag." 

9.  Fairfield,  settled  1639;  name  =  fair  field;  or  possibly  from  Fairfield  in  Kent.  Indian 

name.  "Uncoway." 

(580) 


ORIGIN  OF  NAMES  OF  CONNECTICUT  TOWNS  581 


10.  Greenwich,  settled  by  the  English  and  named,  July  18,  1640,  from  Greenwich  near 

London;  N.Y.  to  Ct.,  transferred,  1656.  Indian  name,  "Patuquapaen." 

11.  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  Kcnilworth,  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., 

May  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,  "Paquiagc"  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  Wethersficld,  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." 


582  ORIGIN  OF  NAMES  OF  CONNECTICUT  TOWNS 


38.  Canterbury,  settled  1690;  set  off  from  Plainfield  and  incorporated  Oct.,  1703;  named 

from  Canterbury  in  Kent.  Indian  name,  "Peagscomsueck." 

39.  Durham,  settled  1699;  named  May,  1704;  from  Durham,  town  and  county  in  Eng- 

land. Indian  name,  "Cockingchaug,"  or  "Coginchaug." 

40.  Groton,  Inc.,  from  New  London.  May,  1705;  named  1705  from  English  home  town 

of  Gov.  John  Winthrop. 

41.  Hebron,  settled  1704;  named  1707  from  Heb.  Hebron  (derivation  doubtful);  "An  as- 

sociation," "a  league,"  and  "confederacy,"  are  meanings  given  this  word  by 
various  authorities;  incorporated  May,  1708. 

42.  Killingly,  settled  1700;  incorporated  May,  1708;  and  named  from  Killingly  Manor 

near  Pontefract.  Yorkshire.  Indian  name,  "Aspinock." 

43.  Ridgefield,  settled  1708;  incorporated  1709;  named  from  its  ridges.  Indian  name, 

"Caudatowa." 

44.  Ashford.  settled  1710;  named  Oct.,  1710,  probably  from  Ashford  in  Kent,  England; 

incorporated  Oct.,  1714.  Formerly  New  Sciluate. 

45.  Newtown,  named  May.  I7U8  =  a  new  town;  incorporated  Oct.,  1711.  Indian  name, 

"Pootatuck"  or  "Quonapague." 

46.  Coventrv,  settled  1709;  named  from  Coventry  in  Warwickshire,  Oct.,  1711;  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,  1715;  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.  Willington,  named  "Wellington,"   May,   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  May.  1733,  from  Hartford,  whence  its  proprietors,  and  incor- 

porated Oct.,  1738. 

60.  Canaan,  named  May,  1738,  from  the  Bible,  Canaan  =  lowland;  incorporated  Oct., 

1739. 

61 .  Goshen,  named  May,  1 738,  from  Goshen  in  Egypt;  incorporated  Oct.,  1 739. 

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  May,  1738,  from  the  southwest  countv  of  England;  incorporated 

May.  1740. 

65.  New  Fairfield,  settled  and  named  May,  1728,  from  Fairfield;  incorporated  May. 

1740. 


ORIGIN  OF  NAMES  OF  CONNECTICUT  TOWNS  583 


66.  Torrington,  named  May,  1732,  from  Torrington  in  Devonshire;  incorporated  Ocv  , 

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  by  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  the  importance  of  its  shipbuild- 

ing in  allusion  to  Chatham,  England;  incorporated  from  Middletown,  Oct., 
1767;  name  changed  by  act  of  General  Assembly,  May  4,  1915. 

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,  1 77 1 .  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.  May.  1732;  incorporated 

Oct.,  1779. 

76.  Colebrook,  named  May.  1732,  from  Colcbrooke  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  Hcb.  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. 


584  ORIGIN  OF  NAMES  OF  CONNECTICUT  TOWNS 


95.  Montville,  incorporated  from  New  London,  Oct.,  1786;  name  French  for  mountville. 

96.  North  Haven,  named  1739;  incorporated  from  New  Haven,  Oct.,  1786. 

97.  Bethlehem,  named  as  society,  Oct.,  1739;  Hebrew  =  house  of  bread;  incorporated 

from  Woodbury,  May,  1787. 

98.  Southbury,  named  May,  1731;  south  part  of  Woodbury;  incorporated  from  Wood- 

bury, May,  1787. 

99.  Weston,  named  and  incorporated  from  Fairfield,  Oct.,  1787;  named  as  the  west 

town,  or  settlement  of  Fairfield.  Formerly  Northfield.  Indian  name, 
"Aspetuck." 

100.  Brookfield,  incorporated  from  Danbury,  New  Milford  and  Newtown,  May,  1788; 

named  for  Thos.  Brooks,  first  pastor.  Formerly  Newbury. 

101.  Shelton,  named  for  Edward  N.  Shelton,  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  from  Watertown,  May,  1795,  and  named  by  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.  Roxbury,  named  May,  1743,  as  rockier  part  of  Woodbury,  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  Derby  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  society,  1726,  from  Wilton  in  Wiltshire;  incorporated  from  Nor- 

walk, May.  1802. 

111.  Sherman,  incorporated  from  New  Fairfield,  Oct.,  1802,  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  Eastburyand  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  "West  Woods"  or  "West  Britain." 

115.  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.  1807. 

119.  Vernon,  incorporated  from  Bolton,  Oct..  1808,  and  named  prob.  from  the  home  of 

Washington  at  Mount  Vernon,  Va.  Formerly  North  Bolton. 

120.  Griswold,  incorporated  from  Preston,  Oct.,   1815;  and  named  from  Gov.  Roger 

Griswold. 

121.  Salem   =   Hebrew  "peace";  named  from  Salem,  Mass.,  and  incorporated  as  New 

Salem,  from  Colchester,  Lyme  and  Montville,  May,  1819. 

122.  Darien.  incorporated  from  Stamford,  May,  1820,  and  named  from  the  Isthmus  of 

Darien.  Formerly  parish  of  Middlesex. 


•See  "A  Century  of  Meriden"  (Curtis-Gillcspie). 


ORIGIN  OF  NAMES  OF  CONNECTICUT  TOWNS  585 

123.  Bridgeport,  name  descriptive,  1800;  incorporated  from  Fairfield  and  Stratford,  May, 

1821.  Indian  name,  "Pequonock."  Formerly  Stratficld  or  Ncwfield. 

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(l805). 

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. 


586  ORIGIN  OF  NAMES  OF  CONNECTICUT  TOWNS 


152.  West  Hartford,  named   1806;  incorporated  from  Hartford,  May,  1854.  Formerly 

West  Division. 

153.  Windsor  Locks,  named  1833  from  canal  locks  there;  incorporated  from  Windsor, 

May,  1854.  Formerly  Enfield  Falls. 

154.  Bethel,  named  1759;  Hebrew  =  house  of  God;  incorporated  from  Danbury,  May, 

1855. 

155.  Old  Lyme,  incorporated  as  South  Lyme,  from  Lyme,  May,  1855;  named  Old  Lyme, 

1857. 

156.  Putnam,  incorporated  from  Pomfret,  Thompson  and  Killingly,  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  Granby,  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  Thom- 

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 


DEMOCRATIC  STATE  CENTRAL  COMMITTEE 
OF  CONNECTICUT 

634  Asylum  Ave.,  Hartford  06105 
Tel.,  278-6080 
(As  of  June  30,  1980.) 
Chairman,  James  M.  Fitzgerald,  65  Prospect  St.,  East  Hartford  06108 
Vice  Chairman,  Miss  Arline  M.  Bidwell,  24  Elm  St.,  Tariffville  06081 
Secretary,  Henry  D.  Altobello,  165  Brownstone  Ridge,  Meriden  06450 
Treasurer,  Mrs.  Alberta  Barbash,  123  Mill  Rd.,  North  Haven  06473 

District 

1  Miss  Janette  Delvecchio,  87  Crescent  St.,  Hartford  06106 
Kevin  B.  Kenny,  173  Fairfield  Ave.,  Hartford  06114 

2  Boce  W.  Barlow,  Jr.,  31  Canterbury  St.,  Hartford  061 12 
Cora  Delle  Henderson,  66  Oakland  Ter.,  Hartford  06112 

3  Mrs.  Mary  E.  LeDuc,  41  Congress  St.,  Manchester  06040 
Eugene  J.  Paganetti,  32  Wind  Rd.,  East  Hartford  06108 

4  John  J.  Sullivan,  89  Finley  St.,  Manchester  06040 

Mrs.  Audrey  M.  Wasik,  29  Carman  Rd.,  Manchester  06040 

5  Mrs.  Barbara  C.  Gordon,  129  Ardmore  Rd.,  West  Hartford  061 19 
William  J.  O'Brien,  36  Overbrook  Rd.,  West  Hartford  06107 

6  Dominic  Badolato,  110  Belridge  Rd.,  New  Britain  06053 
Mrs.  Jean  M.  Reznik,  33  Fairmont  St.,  New  Britain  06053 

7  Frank  Mancuso,  25  Bright  St.,  Enfield  06082 

Mrs.  Julia  Tashjian,  31  Basswood  Rd.,  Windsor  06095 

8  Miss  Arline  M.  Bidwell,  24  Elm  St.,  Tariffville  06081 
Allan  DeLorenzo,  16  Crestview  Dr.,  Bloomfield  06002 

9  Daniel  A.  Camilliere,  148  Ox  Yoke  Dr.,  Wethersfield  06109 
Nancy  N.  Owens,  49  Golf  St.,  Newington  061 1 1 

10  Mrs.  Nora  Barker-Joseph,  72  Sheffield  Ave.,  New  Haven  06511 
Fred  P.  Johnson,  150  Park  Terrace  Ave.,  West  Haven  06516 

11  Arthur  T  Barbieri,  5  Horsley  Ave.,  New  Haven  06512 
Mrs.  Dolores  Bush,  53  Truman  St.,  New  Haven  06519 

12  Mrs.  Doris  Freund,  21  Wildwood  Dr.,  Branford  06405 
William  Fritz,  43  Grove  St.,  Wallingford  06492 

13  Mrs.  Marion  E.  Newberg,  180  Old  Mill  Rd.,  Middletown  06457 
Patsy  Papandrea,  48  Holiday  Hill  Rd.,  Meriden  06450 

14  Harold  J.  Allen,  Jr.,  821  Main  St.,  West  Haven  06516 

Mrs.  Margaret  S.  Egan,  10  First  Ave.,  Bayview,  Milford  06460 

15  Miss  Madeleine  Freeman  Caine,  282  North  Main  St.,  Naugatuck  06770 
Dr.  Edwin  X.  O'Dea,  116  Roseland  Ave.,  Waterbury  06710 

16  Mrs.  Loretta  Z.  Forgione,  902  Savage  St.,  Southington  06489 
Thomas  Kenny,  87  Bateswood  Rd.,  Waterbury  06706 

17  Mrs.  Lillian  Bartolotta,  48  Root  Ave.,  Ansonia  06401 
Henry  Healey,  Jr.,  20  Fairview  Ter.,  Derby  06418 

18  Mrs.  Jeanne  M.  Osborne,  17  Sunset  Ave.,  Ledyard  06339 
James  M.  Spellman,  158  West  Broad  St.,  Pawcatuck  06379 


(587) 


588  STATE  CENTRAL  COMMITTEES 

19  Jeremiah  A.  Shea,  R.F.D.  1,  Graham  Ter.,  Lisbon  06351 

Mrs.  Margaret  S.  Wilson,  27  Canterbury  Tpke.,  Norwich  06360 

20  Mrs.  Elizabeth  Leach,  Dogwood  Dr.,  Centerbrook  06409 
Abram  A.  Washton,  163  Glen  wood  Ave.,  New  London  06320 

21  5£?,'-  Sharron  A-  Broedlin,  15  Sheffield  Dr.,  Stratford  06497 
William  J.  Carroll,  52  Taft  St.,  Stratford  06497 

22  Frank  Babycos,  410  Hilltop  Rd.,  Bridgeport  06605 

Mrs.  Jeanne  Brannelly,  2156  Park  Ave.,  Bridgeport  06604 

23  Mrs.  Eileen  Caldwell,  773  Huntington  Tpke.,  Bridgeport  06610 
John  C.  Mandanici,  276  Funston  Ave.,  Bridgeport  06606 

24  Diane  Crehan,  181  Main  St.,  Ridgefield  06877 
William  W  Goodman,  1  Lakeside  Rd.,  Danbury  06810 

25  Mrs.  Elizabeth  Gibbs,  Allen  Rd.,  Norwalk  06851 
Frank  N.  Zullo,  24  Sawmill  Rd.,  Norwalk  06851 

26  Denise  T  Davidoff,  20  High  Point  Rd.,  Westport  06880 
George  Haynes,  P.O.  Box  176,  New  Canaan  06840 

27  Emedio  D'Elia,  61  West  Hill  Cir.,  Stamford  06902 

Mrs.  Lois  H.  Lirtzman,  64  Amherst  Place,  Stamford  06902 

28  Mrs.  Elsie  C.  DelMonte,  29  Birch  Dr.,  Bethel  06801 
John  E.  Wrabel,  77  Orchard  Hill  Dr.,  Fairfield  06430 

29  auTwv  }ffGatfe'™FP-  2'  Box  149'  Jacc>ues  Rd-  Danielson  06239 
Albert  Vertefeuille,  Old  South  Windham  Rd.,  South  Windham  06266 

30  Barry  E.  O'Brien,  21  Bemis  St.,  Terryville  06786 
Mrs.  Dons  Sweetman,  Beach  St.,  Litchfield  06759 

31  Patrick  J.  Hogan,  81  Lynn  Rd.,  Bristol  06010 

Mrs.  Charlotte  Koskoff,  8  River  Edge  Ct.,  Plainville  06062 

32  Mrs.  Josephine  DiNardo,  61  Suzanne  Cir.,  Trumbull  06611 
Michael  J.  Vernovai,  Sr.,  71  Dalton  St.,  Oakville  06779 
Mrs.  Mary  Ellen  Klinck,  Broom  Rd.,  East  Haddam  06423 
Thomas  J.  Reynolds,  Oak  Ridge  Dr.,  Haddam  06438 

34  Elizabeth  Mattel,  490  North  High  St.,  East  Haven  06512 
Domenic  Palumbo,  292  Spring  Rd.,  North  Haven  06473 

35  Mrs.  Devra  N.  Baum,  31  Reed  St.,  Rockville  06066 
Benjamin  A.  Muzio,  Rte.  19,  Staffordville  06077 

36  Joseph  A.  Hartman,  10  West  Crossway,  Old  Greenwich  06870 
Miss  Mary  B.  McNamee,  190  Milbank  Ave.,  Greenwich  06830 

Members  of  the  National  Committee 

Peter  G.  Kelly,  86  Bloomfield  Ave.,  Hartford  06105 

John  J.  Flynn,  32  Craigmore  Cir.,  Avon  06001 

Mrs.  Mary  Sullivan,  66  Indian  Head  Rd.,  Riverside  06878 

Permanent  Arrangements  Committee 

Mrs.  Beatrice  Holt  Rosenthal,  75  Rope  Ferry  Rd.,  Waterford  06385 

Assistant  Secretaries 

Mrs.  Claire  Hartl,  716  Forbes  St.,  East  Hartford  06118 

Mrs.  Helen  Hill,  172  Florence  St.,  Elmwood  06110 


33 


STATE  CENTRAL  COMMITTEES  589 

REPUBLICAN  STATE  CENTRAL  COMMITTEE 
OF  CONNECTICUT 

1  High  Street,  Hartford  06103 
Tel.,  249-9661 
(As  of  June  30,  1980.) 
Chairman,  Ralph  E.  Capecelatro,  148  Englewood  Dr.,  Orange  06477 
Vice  Chairman,  Larry  L.  Eastland,  60  Longlane  Rd.,  West  Hartford  06117 
Secretary,  Mrs.  Lillian  Ludlam,  Town  Hill,  New  Hartford  06057 
Treasurer,  Roger  W.  Eddy,  277  Cedar  St.,  Newington  06111 

District 

1  Aldo  Provera,  94  Franklin  Ave.,  Hartford  061 14 
Ronald  Bielawiec,  31  Hanmer  St.,  Hartford  06114 

2  Mrs.  Evelyn  Schwolsky,  59  Bloomfield  Ave..  Hartford  06105 
Lawrence  S.  Tryon,  51  Philip  Henry  Cir.,  Windsor  06095 

3  E.  Charles  Stebbins,  220  Grande  Rd.,  East  Hartford  061 18 
Wallace  J.  Irish,  Jr.,  87  Main  St.,  Manchester  06040 

4  Fenton  P.  Futtner,  863  Main  St.,  South  Windsor  06074 
Mrs.  Nancy  Owen,  190  Sunset  Dr.,  Glastonbury  06033 

5  Mrs.  Selma  L.  Kaufman,  132  North  Main  St.,  West  Hartford  06107 
Dr.  Arthur  Herrmann,  505  Deercliff  Rd.,  Avon  06001 

6  Miss  Wanda  F.  Radzewicz,  25  Cranston  Ter.,  New  Britain  06053 
Howard  H.  Belkin,  95  Westwood  Dr.,  New  Britain  06052 

7  Sylvio  F  Preli,  156  Elm  St.,  Windsor  Locks  060% 
Mrs.  Eleanor  D'Amato,  8  Frew  Ter.,  Enfield  06082 

8  Mrs.  Lillian  Ludlam,  Town  Hill,  New  Hartford  06057 
William  McCabe,  Old  Colebrook  Rd.,  Winsted  06098 

9  John  Miller,  375  Pine  La.,  Wethersfield  06109 

Ms.  Helen  Robbins,  792  Farmington  Ave.,  Farmington  06032 

10  Mrs.  Ann  Febbraio,  29  Benton  St.,  New  Haven  0651 1 
W.  Paul  Flynn,  132  Temple  St.,  New  Haven  06510 

11  John  A.  Tomasi,  47  Girard  Ave.,  New  Haven  06512 

Mrs.  Raeanne  V.  Curtis,  25  Palmieri  Ave.,  New  Haven  06513 

12  Robert  S.  Poliner,  516  Main  St.,  Middletown  06457 
William  Denison,  P.O.  Box  427,  Guilford  06437 

13  Vincent  Amato,  Ridgewood  Rd.,  Middletown  06457 
Walter  A.  Evilia,  38  Lockwood  Street  Ext.,  Meriden  06450 

14  Ralph  E.  Capecelatro,  148  Englewood  Dr.,  Orange  06477 
Mrs.  Phyllis  Scholl,  93  Thompson  St.,  Milford  06460 

15  Domenic  Castelano,  73  Forest  Ridge  Rd.,  Waterbury  06708 

Mrs.  Florence  Foley,  RFD  1,  Andrew  Mountain  Rd.,  Naugatuck  06770 

16  Eugene  A.  Migliaro,  8  Tunxis  Rd.,  Wolcott  06716 
Michael  Stolfi,  70  Oakridge  Rd.,  Waterbury  06706 

17  John  A.  McGeever,  339  Rimmon  Hill,  Beacon  Falls  06403 
Mrs.  Frances  Mulqueen,  41  Morgan  La.,  Hamden  06514 

18  Mrs.  Nancy  Kaplan,  Scott  La.,  Mystic  06355 

Mrs.  Barbara  Brown,  RFD  3,  Northwest  Corner  Rd.,  Norwich  06360 

19  Joseph  A.  Broder,  Lynn  La.,  Colchester  06415 
Mrs.  Linda  Harty,  8  Hyde  Park  Rd.,  Franklin  06254 

20  Mrs.  Jan  Fenger,  488  Main  St.,  Old  Saybrook  06475 
Winthrop  C.  Shook,  19  Palmer  Rd.,  Waterford  06385 


590  STATE  CENTRAL  COMMITTEES 


21  Frederick  K.  Biebel,  485  Ocean  Ave.,  Stratford  06497 
Mrs.  Barbara  Drisko,  28  Sorghum  Rd.,  Shelton  06484 

22  Mrs.  Frances  P.  Forte,  46  Randall  Dr.,  Trumbull  06611 

Sidney  L.  Dworkin,  955  Main  St.,  P.O.  Box  1438,  Bridgeport  06601 

23  John  Albertson,  P.O.  Box  5012,  Bridgeport  06610 
Joseph  E.  Langston,  130  Newfield  Ave.,  Bridgeport  06607 

24  Herb  V.  Camp,  Jr.,  409  Main  St.,  Ridgefield  06877 
Mrs.  Martha  Tyrell,  10  Francis  Rd.,  Danbury  06810 

25  Francis  LaMorte,  Shorefront  Park,  South  Norwalk  06851 
Andrew  J.  Santaniello,  50  Wilton  Ave.,  Norwalk  06851 

26  Mrs.  Frances  Frost  Overlock,  114  Country  Club  Rd.,  New  Canaan  06840 
Emil  H.  Frankel,  28  Good  Hill  Rd.,  Weston  06883 

27  Irwin  Silver,  107  Highline  Trail,  Stamford  06902 

Mrs.  J.  Lois  Santy,  133  Thornridge  Dr.,  Stamford  06903 

28  Mrs.  Iri  Lutz,  Old  Hawleyville  Rd.,  Bethel  06801 

Mrs.  Myrtle  Miller,  362  Pine  Creek  Ave.,  Fairfield  06430 

29  Mrs.  Louise  Berry,  Mashentuck  Rd.,  Danielson  06239 
Linwood  Walters,  55  Lynwood  Rd.,  Storrs  06268 

30  Mrs.  Evelyn  F.  Rowley,  Straits  Turnpike  Rd.,  Morris  06763 
John  Gawrych.  27  Forest  St.,  Torrington  06790 

31  Edward  C.  Krawiecki,  Sr.,  410  Asylum  St.,  Hartford  06103 
Edward  J.  McMahon,  144  West  Main  St.,  Plainville  06062 

32  Mrs.  Adele  Kusnitz,  45  Twinbrook  Terrace,  Monroe  06468 
Louis  DeLuca,  477  Main  Street  North,  Woodbury  06798 

33  Arnold  Watrous,  Wig  Hill  Rd.,  Chester  06412 

Mrs.  Mary  Ann  Barton,  P.O.  Box  7,  Day  Point  Rd.,  East  Hampton  06424 

34  Carl  E.  Cella,  90  Highland  Park  Rd.,  North  Haven  06473 
Mrs.  Carolyn  DeMatteis,  124  Chatterton  Way,  Hamden  06518 

35  Thomas  P.  Laskey,  Box  136,  Woodstock  06281 
Everett  C.  Paluska,  P.O.  Box  261,  Ellington  06029 

36  Mrs.  Joan  Rader,  524  Field  Point  Rd.,  Greenwich  06830 
John  T  Becker,  Brookridge  Dr.,  Greenwich  06830 


Members  of  the  National  Committee 

John  Alsop,  70  Talcott  Notch  Rd.,  Avon  06001 

Mrs.  Mary  H.  Boatwright,  16  Denison  Ave.,  Stonington  06378 


TOWN  CHAIRPERSONS  AND  VICE  CHAIRPERSONS 


591 


</5 

u 

at 
Q 

z    < 

o 

en 

OS 
H 

a. 


•a  -o 

I    5       * 

;1  l||2 


88' 


:  v  u  «  c  r  *s 


;££    Si 


:^g 


IN  £ 

«! 

~  "3 


SJti  S 


r2  S' 


1  5 

*3s 


■l«i    -s       i  2 


11 


-a  £=-a^^Tj=      o"d 


!«1 


w  ad  —  T3 


^CS- 


5a£: 


ss^s 


Ojd 


o         -o 
S  E- 

-      =  •=■£ 


««H 


? 


g  oo 

eg       ^ocj®^^* 

1  sss2S2SS 
!-SaliSllli 

Q6-JH>rjrsi  —  fN  —  (vi 


izl 


m  «J<  ed 

2  03  u-J 

IS 


tail! b*I*1lft|la 


£^       §■ 

-r:  C/j   c/5  w   o   a  .^o         ^t  1) 


j£2  3 


■aa-si  =  c  s  c  g1iJ.ei  §1 


N 


ill 

<<< 


■O  gg 
P 

>  a  «j  n 

<  03  03  n 


■o  o  2 


u  «  uJ2  o  o 


s.-g.g  §|:"^ 

qq  03  CD  03  03  OQ  U  CJ 


i  iiii]lfl{liiifti 

c       «  v  u  e^zi  i.>nCLtibu 
U      UUUUUUUUUUDQQQQ 


592 


TOWN  CHAIRPERSONS  AND  VICE  CHAIRPERSONS 


2S  * 


n    £ 


S-SS     g<Z   :    a 


f^''3  P  55 

1/5 

DDRESS 
O.  Box  11 

South  M 
reat  Hillw 

Summit 

z 

<  a;5sO»^ 

1  «  e  i.     S 

llflBi 

o  tt 002     2S 


<so      ;5  ^  iJ  oo 

i-  S  («1  *  IO  K  1TI 


uSSm 


£ 


(73 

z 

o  = 

U  Z  *  i; 

uqW"F,"2 

H     .  >vj  J 
^  £  e3  u  y 

>222  2 


-        3 


JJS- 

s£t3o 


ih 


EL°0       f*>3 


So-? 


53  = 
H  gUOtf  « 


00 

1    ■ 

CO 

g    -Si 

S.So: 


111 


Sc 


a    -3 

8-*  2Z 


U   N^S 


1° 


ill 


£ 


S  .2  "3  *    .  §  «    .5   • 

a*  IS  Sail's  "Hi 
||5^||8||| 


lis 

jC  >»  „ 

all 


.£> 


-  =  -183* 

|co|U|-g| 


llilllllllll 


3  u.   i 


fs      n  —  Q-  so  G 


X)        JJ.fi 

o     13  o 


-    U    0 
w  - 

"BSl 


P 


<cS 


cu--  C-J 

^'C  2  S 
■S'C  * 

S3  »s     •  t» 


.3i  lliilililp 

•  =  ■§  ea 


^^  S  ^>      o  p-  i>  oo  *s  *>  o  <*> 

£55E    Qco^ioc^a^osSotfSj 


2^1' 


2E 
fc.2 

lis 


-ii 

111 


|s« 


o  3 


2 


ilsss  sssl  i  liiil  8l]f  ill  mjRli'tiifllli 


c 

ill 

V  in  •" 


TOWN  CHAIRPERSONS  AND  VICE  CHAIRPERSONS 


593 


■£.£*.* 


_  E  * 
1  o  e 


■2UQ£ 


■Ji* 

Soou 


E   5   c.2 

p  g  «~ 


5  •.§■§ 

8  ^ss 


S    I 


SSS 


4»P    O 

111 


P.c2'S  Co         £§cl 


O  Osudw4<KU4»U«00000  0022  u    X 

S  SZZ2ZZZZZZZZZZZZ  ZZOO  OO 


a*  e-S. 


594 


TOWN  CHAIRPERSONS  AND  VICE  CHAIRPERSONS 


Q    o 
Q   M 


1  £-  h 


pills!  *:!!£  li1 

r?  <n  >  c/j  X  06  oe    Otf<s<^      <n  fl  2 


Z 

o 

G  ? 

a!  JJ 

§  u 

*  W 

u 

a  I 

>  06 


1 


i«l 


■3    -go  1 

>..E  g  «     5  8    *  c-1  g   rts  _  g 

~  2  E?  C       ^0£Sd,0'On     3  >■>•=  * 

ISli  jj^ltua  «3« 

.  .S  w  >»      s  ?>  —  60  i?   .  u      •  «•  Sa 

,«   C   2   C        OycffS-S      c«   u   u  T 


lilt  llil'j^J  .wd 


goSei^iaaiiL: 


s   -is 


O   13 
H    o3 


2  Ml 

iJJi 


■s  1  >J 

a;      ov 

£  o  o  o 


SIS 


3 

X) 

ill 


"1. 

5S« 


05  m 


O         00 
ft   «  U  O 


m   co   u   n 

Isia 


-  2  o\     h 
uiOioo  c    .  5 

Sgwe  »3 


jJiil 

,  ,   ■395  i  i  |l 


t:  .§ « c z  i 

o^-So 


O  u^g 

«■§        gi^ 

Isli^ofis 


o  S  2  3 

o2  S4? 


•O        «T3       2  o 


if  11  i 


2^>i 


'l|| 


TOWN  CHAIRPERSONS  AND  VICE  CHAIRPERSONS 


595 


©  oo 


3  00 


E* 


a*§ 


r5i  60  d.,*i  *•  c  vo  rS  ^>  u 

S2     22S     2£vo 


&8 

lo  00 

Si? 


iw  o 
oop 


c 


o"J 


SSi 


2  3 

4>    3 


2  «  «5 
c  «  rt 


■p«w 

ll3j-8l*°rs* 


o»* 


2  So 
a*  c 


4>    V 
4)   >. 


££ 


5  S2' 


o  g  c  a 

u  jj  a  o  ta  § 


i 


u1q 

gllii  ilbljfl 


t'^o 


.o<2  2  Sac  DC  c  o  2  Si 

££££££££££ 


B1 


2=-§  pi 

£fe£  £££  £££ 


.     1  a 


£  £  to  u  .2  P       §  c       e      •=  9  -  xs 

in      ifiil  iiiiiiii 

c  c  ^  >  a  doo4)«j—  oo 

<<<<CQ  CQ  CQ  CQ  QQ  OS  OQ  QQ  CQ 


596 


TOWN  CHAIRPERSONS  AND  VICE  CHAIRPERSONS 


3  * 

-  «uj  - ■    -     —  JS  E  ° 


S3 


St5 


S* 


3_ 

si 

u  — 

u 

CQoJ 

c  P 

2  o 

Richard  K.  ] 
Robert  L.  C 
John  J.  Cart 
Fred  H.  Lo> 
Henry  Arms 

O  grin:  2     £ 

H  caaa qqqq as     m 


•9  I  2  5 
c  c  _ 


j  2  .CO 


e?  u  «  «  «  .. 


o 

2    60 


^eSS>5<2oiiiij      o^      lr§x.S-3 


U.CCC         a   4>   U  = -=  —  —   u>ocl-»,1-l-K;«^I/:i/'»'!"         "»   <«       •=  <*-«.=,   E 


TOWN  CHAIRPERSONS  AND  VICE  CHAIRPERSONS 


597 


598 


TOWN  CHAIRPERSONS  AND  VICE 


CHAIRPERSONS 


CO  •=< 
CO^ 

W 

B* 


I 

:o 

- 
OS    n 


_8 

•J  = 

[CO  o 


I  1 


a:  o 
*  o 
c  5 


Hull  II 


a     s 


Ss2lSsJ.S    S 


=  g 


E 

£g 

co  H, 

a  s= 

a  2°° 
a  J  s 

<3m 


E?g; 


•O      ..X 
0S"O   O 

— 1  CJ  <N 


is  13||  s: 

OSS.;' 


x®0      *! 


*0 

in  vc 


So 

IS 


< 

—  a: 


3  £ 

^  o 

.31, 


31 


*  ell 

;go-Jo 

a-  fe  at 
i  I  B  o 


of2  o  a 
~3    • 


>      g 

ae=u- 


sl§8lHlll^ 


2>  S 
Q2| 


3x£ 


c~ 


ScS 


■J  5P 


b8  c^^S-S    a  J 

-2cOC0i!.2o   C^-lrJ 

•2  s  E   .   .  2«*-=  E 


4>  S 


n  3  #!  h  ml  O1**  _Cr-  ^-    a    ^    CG   u    u 


—  —  T.         W> 


3 

©re 

^  a. 

o    - 
o  <n 

mQ 


15  I 


£<^-£os 

Bilf^.ls*1. 


;do 


E^ 


a  s^q 


oScoXcuSvoaSosDC 


§t2  o  |  -go 

■§    •  E  J=       cS      ^  «  ft  ft 

Is.is    if,  -a    g    uSjgB 

iiiiii^iii  mm 


raaan 

rfield 

rtford 

ven 

on 

ndon 

<2 

| 

c      2 

z 

i 

*  *  J  *  5  * 

1 

c 

U    U    V    V    U    V 

V 

«  o  o 

H 

zzzzzz 

Z 

ZZZ 

ill 

tCt£ 
o  o  o  o 
ZZZZ 


l^ll'a    III 

ZOOOOE  ftftft 


to  2  a.«^  «_*.o  E-°     i2co2E-o      «3 

0>i>.3«--i00rtrt         U4JJ=^JC.E         o 

eu  £  £  ft  06  K  tt  aS  co  co     cocococococo     co 


TOWN  CHAIRPERSONS  AND  VICE  CHAIRPERSONS 


599 


i^°     Li        •     >. 

3    u    t>  T>    u  <^ 

-  -If  li°s- 

S^OooU  5  o._ 
Ed  © c/3  apt; 


<■  *—  c  u  « 


Is      X 

as  i 

>>£  2  «  a  o  e  s 

U«<QI2U 


£  B  Q  oq  £  oa  £  * 


3    3    3    - 

o  o  o  a 

C/3C/3C/3C/3 


■a      o-o 


2     2  22  2  h  ^j 


3  «i2i:  s.2.2 
on  on  co  oo  co  H  H 


3  5    st 


•o  S)  ?       c 
o  | 


u"° 


.2  c 
t«s2 


•5=5  -S-g  8  "2  "2  "2 

c  c  c  a-~  g  o  g 


i      I 


K 


1  *  / 


\    K  .    ^ 


U 

a: 

13. 

g3 

C'tN 

g=* 

-is 

ZO 

£5~ 

O  to 

"8*3 

O 

z 
0 
0 

feJ 

5 

.^■- 1' 


r-- 


V S^Sp/ 1 


(600) 


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. 


(601) 


602  CONGRESSIONAL  DISTRICTS 

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,  Suffield,  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 


(603) 


SENATORIAL  DISTRICTS 

(With  U.S.  Census  Figures  for  1970;  Effective  November  1972 
State  Election) 

Senatorial 
District 
Number  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)s  Marlborough  (C), 
Montville  (C),  Salem  (C),  Sprague  (C),  Norwich  (P)— 84,622. 


(604) 


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  (?) — 83,801. 

32  Bethlehem  (C),  Bridgewater  (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 


(605) 


(606) 


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. 

11  East  Hartford  (P>— 20,571. 

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)— 19,934. 

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)— 1 9,464. 

31  Glastonbury  (C>— 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. 


(607) 


ASSEMBLY  DISTRICTS 

Assembly 
District 
Number  Towns 

35  Chester  (C),  Deep  River  (C),  Essex  (C),  Killingworth  (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%- 20,3 1 1 . 

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  (Q— 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  (Q— 19,752. 

54  Mansfield  (Q— 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. 

(608) 


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 (C>— 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. 

(609) 


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  (Q— 20,802. 

106  Newtown  (C),  Redding  (P>— 20,281. 

107  Bethel  (C),  Brookfield  (Q— 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. 

1 14  Orange  (C),  West  Haven  (P)_19,406. 

115  West  Haven  (P>— 19,466. 

116  West  Haven  (P)— 19,504. 

1 17  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. 

(610) 


ELECTION  STATISTICS  61 1 

ASSEMBLY  DISTRICTS 


Assembly 
District 
Number  Towns 

134  Fairfield  (P),  Trumbull  (P)— 19,886. 

135  Eastern  (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 


612 


ELECTION  STATISTICS 


TOWNS  AS  DISTRICTED  FOR  ELECTION  PURPOSES 

(Effective  November  1972  State  Election) 

Co?&™-  Senatorial  AHous£ 

To-                       -J-      Distjict  Ajggy 

No.            INO-  No. 

1  Andover     2                  4  55  Tolland 

2  Ansonia 5  17  103,  104  New   Haven 

3  Ashford    2  35  50  Windham 

4  Avon     6                  5  17  Hartford 

5  Barkhamsted    6                 8  62  Litchfield 

6  Beacon  Falls   5  17  105  New  Haven 

7  Berlin     1                 9  30  Hartford 

8  Bethany     5  17  90  New  Haven 

9  Bethel     5  28  107  Fairfield 

10  Bethlehem     6  32  68  Litchfield 

11  Bloomfield     1                 8  15,  17  Hartford 

12  Bolton    1                 4  55  Tolland 

13  Bozrah   2  19  48  New  London 

14  Branford    3  12  102  New  Haven 

15  Bridgeport     4        22,  23  124-131  Fairfield 

16  Bridgewater    6  32  67  Litchfield 

17  Bristol    6  31  77,  78,  79  Hartford 

18  Brookfield     6  24  107  Fairfield 

19  Brooklyn    2  35  44  Windham 

20  Burlington     6                 8  62,  77  Hartford 

21  Canaan    6                 8  64  Litchfield 

22  Canterbury    2  29  50  Windham 

23  Canton     6                 8  62  Hartford 

24  Chaplin      2  35  50  Windham 

25  Cheshire    5  34  89,  90  New  Haven 

26  Chester     2  33  35  Middlesex 

27  Clinton     2,  3  33  101  Middlesex 

28  Colchester     2  19  48  New  London 

29  Colebrook     6                 8  63  Litchfield 

30  Columbia     2  19  55  Tolland 

31  Cornwall     6  30  64  Litchfield 

32  Coventry    2                 4  53  Tolland 

33  Cromwell     1  33  32  Middlesex 

34  Danbury    5  24  108,  109,  110  Fairfield 

35  Darien    4  26  141  Fairfield 

36  Deep  River  2  33  35  Middlesex 

37  Derby     5         14,  17  103,  104  New  Haven 

38  Durham   2  12  100  Middlesex 

39  Eastford     2  35  50  Windham 

40  East  Granby  6                 7  61  Hartford 

41  East  Haddam  2  33  36  Middlesex 

42  East  Hampton  2  33  34  Middlesex 

43  East  Hartford  1                 3  9,  10,  11  Hartford 

44  East  Haven  3  34  98,  99  New  Haven 

45  East  Lyme  2  20  37  New  London 

46  Easton    5  28  135  Fairfield 

47  East  Windsor  6                 4  57  Hartford 

48  Ellington    2  35  57  Tolland 

49  Enfield   6                 7  58,  59,  60  Hartford 

50  Essex      2  20  35  Middlesex 

51  Fairfield     4        26,  28  132,  133,  134  Fairfield 

52  Farmington  6                 9  21  Hartford 

53  Franklin    2  19  46  New  London 

54  Glastonbury    14  31  Hartford 

55  Goshen  6  30  64  Litchfield 

56  Granby  6                 8  16,  62  Hartford 


ELECTION  STATISTICS 


613 


TOWNS  AS  DISTRICTED  FOR  ELECTION  PURPOSES 

(Effective  November  1972  State  Election) 

Congres-  c-natori-i  House 

No.  Wo-  No. 

57  Greenwich    4  36  149-151  Fairfield 

58  Griswold   2  19  45  .New  London 

59  Groton  2  18  40,  41,  42  New  London 

60  Guilfbrd    3  12  100  New  Haven 

61  Haddam    2  33  34,  35  Middlesex 

62  Hamden     3  17,  34  87,  88,  89,  91  New  Haven 

63  Hampton     2  35  50  Windham 

64  Hartford    1  1,  2  1-8  Hartford 

65  Hartland    6  8  62  Hartford 

66  Harwinton    6  8  66  Litchfield 

67  Hebron    1  4  55  Tolland 

68  Kent  ... 6  30  64  Litchfield 

69  Killingly     2  29  50,  51  Windham 

70  Killingworth     3  33  35  Middlesex 

71  Lebanon    2  19  48  New  London 

72  Ledyard     2  18  38,  42  New  London 

73  Lisbon    2  19  45  New  London 

74  Litchfield     6  30  66  Litchfield 

75  Lyme    2  20  36  New  London 

76  Madison    3  33  101  New  Haven 

77  Manchester  1  3,  4  9,  12,  13,  14  Hartford 

78  Mansfield    2  29,  35  54  Tolland 

79  Marlborough    1  19  55  Hartford 

80  Meriden     5  13  82,  83,  84  New  Haven 

81  Middlebury     5  15  69  New  Haven 

82  Middkfield    2  13  100  Middlesex 

83  Middletown    2  13,  33  32,  33,  34  Middlesex 

84  Milford     3  14,  21  117,  118,  119  New  Haven 

85  Monroe     5  32  112  Fairfield 

86  Montville  2  19  37,  45,  48  New  London 

87  Morris    6  30  66  Litchfield 

88  Naugatuck    5  15  70,  71  New  Haven 

89  New  Britain  6  6  22,  23-26  Hartford 

90  New  Canaan  5  26  142,  143  Fairfield 

91  New  Fairfield 6  30  108  Fairfield 

92  New    Hartford    6  8  62  Litchfield 

93  New    Haven    3  10,  11  92-97,  98  New  Haven 

94  Newington    1  9  27,  28  Hartford 

95  New  London  2  20  39,  40  New  London 

96  New  Milford  6  30  67  Litchfield 

97  Newtown 5,  6  28,  32  106  Fairfield 

98  Norfolk     6  8  63  Litchfield 

99  North   Branford    3  12  86  New  Haven 

100  North    Canaan    6  8  63  Litchfield 

101  North  Haven  3  34  87,  88  New  Haven 

102  North  Stonington  2  18  43  New  London 

103  Norwalk    4  25  137-140  Fairfield 

104  Norwich    2  18,  19  46,  47,  48  New  London 

105  Old    Lyme    2  20  36  New  London 

106  Old    Saybrook    2  20  36  Middlesex 

107  Orange     3  14  114  New  Haven 

108  Oxford  5  32  105  New  Haven 

109  Plainfield     2  29  44  Windham 

110  Plainvilk     6  31  22  Hartford 

111  Plymouth    6  30  76  Litchfield 

112  Pomfret     2  35  50 


614 


ELECTION  STATISTICS 


TOWNS  AS  DISTRICTED  FOR  ELECTION  PURPOSES 

(Effective  November  1972  State  Election) 

Congres-  Cenatoriai  House 

No.  No- No^ 

113  Portland    1,  2  33  32  Middlesex 

114  Preston    2  18  45  New  London 

115  Prospect    5  17  90  New  Haven 

116  Putnam    2  29  51  Windham 

117  Redding     5  24  106,  111  Fairfield 

118  Ridgefield    5  24  m  Fairfield 

119  Rocky  HiU  1  9,  33  29,  30  Hartford 

120  Roxbury     6  32  67  Litchfield 

121  Salem  2  19  37  New  London 

122  Salisbury    6  30  63  Litchfield 

123  Scotland    2  29  49  Windham 

124  Seymour      5  17  105  New  Haven 

125  Sharon     6  30  64  Litchfield 

126  Shelton  5  21,  32  112,  113  Fairfield 

127  Sherman    6  30  108  Fairfield 

128  Simsbury   6  5,  8  16  Hartford 

129  Somers     2,  6  35  52  Tolland 

130  Southbury    6  32  69  New  Haven 

131  Southington  6  16,  31  79,  80,  81  Hartford 

132  South    Windsor   14  14  Hartford 

133  Sprague      2  19  45  New  London 

134  Stafford     2  35  52  Tolland 

135  Stamford     4  27,  36  143,  144-148  Fairfield 

136  Sterling    2  29  44  Windham 

137  Stonington     2  18  43  New  London 

138  Stratford      3  21  120,  121,  122  Fairfield 

139  Suffield     6  7  61  Hartford 

140  Thomaston    6  30  66  Litchfield 

141  Thompson     2  29  51  Windham 

142  Tolland    2  35  53  Tolland 

143  Torrington     6  8,  30  64,  65  Litchfield 

144  Trumbull     5  22,  32  122,  123,  134  Fairfield 

145  Union     2  35  52  Tolland 

146  Vernon     2  35  55,  56,  57  Tolland 

147  Voluntown    2  29  44  New  London 

148  Wallingford    3  12  84,  85,  86  New  Haven 

149  Warren    6  30  64  Litchfield 

150  Washington     6  30  67  Litchfield 

151  Waterbury     5  15,  16  71,  72-75,  76  New  Haven 

152  Waterford     2  20  38  New  London 

153  Watertown    6  32  68,  69  Litchfield 

154  Westbrook    2  20  35  Middlesex 

155  West    Hartford    1  5  18,  19,  20,  21  Hartford 

156  West    Haven    3  10,  14         114,  115,  116,  117         New  Haven 

157  Weston     5  26  135  Fairfield 

158  Westport     4,  5  25,  26  135,  136  Fairfield 

159  Wethersfield     1  9  28,  29  Hartford 

160  Willington     2  35  53  Tolland 

161  Wilton    5  26  142  Fairfield 

162  Winchester    6  8  63  Litchfield 

163  Windham    2  29  49  Windham 

164  Windsor     1  2,  7  15,  61  Hartford 

165  Windsor   Locks   6  7  60  Hartford 

166  Wolcott     5  16  80  New  Haven 

167  Woodbridge    3  14  103  New  Haven 

168  Woodbury     6  32  68  Litchfield 

169  Woodstock    2  35  52  Windham 


ELECTION  STATISTICS 


615 


COMPOSITION  OF  COUNTIES  IN  THE  STATE  OF  CONNECTICUT 


FAIRFIELD 

Rocky  Hill 

Essex 

Ledyard 

COUNTY 

Simsbury 

Haddam 

Lisbon 

Bethel 

Southington 

Killingworth 

Lyme 

Bridgeport 

Brookfield 

Danbury 

Darien 

Easton 

Fairfield 

South  Windsor 

Middlefield 

Montville 

Suffield 

Middletown 

New  London 

West  Hartford 

Old  Saybrook 

North  Stonington 

Wethersfield 

Portland 

Norwich 

Windsor 

Westbrook 

Old  Lyme 

Windsor  Locks 

Preston 

A    Cul  iivlU 

Greenwich 

NEW  HAVEN 

Salem 

Monroe 

LITCHFIELD 

COUNTY 

Sprague 

New  Canaan 

COUNTY 

Ansonia 

Stonington 

New  Fairfield 

Barkhamsted 

Beacon  Falls 

Voluntown 
Waterford 

Newtown 

Bethlehem 

Bethany 

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 

Thorn  aston 

Seymour 

WINDHAM 

Burlington 
Canton 

Torrington 

Southbury 

COUNTY 

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 

Hard  and 

Clinton 

Colchester 

Putnam 

Manchester 

Cromwell 

East  Lyme 

Scotland 

Marlborough 

Deep  River 

Franklin 

Sterling 

New  Britain 

Durham 

Griswold 

Thompson 

Newington 

East  Haddam 

Groton 

Windham 

Plain  ville 

East  Hampton 

Lebanon 

Woodstock 

616 


ELECTION  STATISTICS 


(Note:  The  complete  statements  of  votes  for  the  1976  and  1978  state  elections  are  available  upon 
request,  from  the  Office  of  Secretary  of  the  State,  Publications  Div.,  30  Trinity  St.,  Hartford,  Ct. 
06115.) 


SUMMARY  OF  VOTE  FOR  PRESIDENT  OF  THE  UNITED  STATES 
NOVEMBER  2,  1976 


Jimmy  Carter 

CONGRESSIONAL  and  Walter 

DISTRICTS        Mondale  (D) 


Presidential  Electors  for 

Gerald  R.  Ford      Lester  Maddox  Lyndon  H.  La  Rouche, 
and  Robert         and  William  D    Jr.  and  Ronald  Wayne 
Dole  (R)  Dyke  GWP)  Evans  (USL) 


First 120,874 

Second                 ...  111,161 

Tm™ :::::::  105,602 

Fourth 91,058 

Fit>h      104,081 

Sixth! H5,119 

Totals 647,895 


108,585 
110,616 
121,685 
118,716 
133,654 
126,005 


719,261 


977 
1,022 
1,246 
1,161 
1,519 
1,176 


7,101 


281 
251 
251 
314 
293 


1.789 


COUNTIES 

Hartford 191,257 

New  Haven 157,402 

New  London ,}i'|9f 

Fairfield 148,353 

Windham 20,380 

Litchfield 32,419 

Middlesex ^9,097 

Tolland 23,079 

Totals 647,895 


175,064 

1,610 

174,342 

2,026 

47,231 

460 

209,458 

1,999 

17,643 

181 

40,705 

363 

31,115 

289 

23,703 

173 

719,261 


7,101 


563 

419 

121 

414 

58 

96 

49 


1,789 


Ford  (R)  over  Carter  (D)  for  President,  71,366 
(Total  scattered  vote,  10,309)* 


*A  voter  may  write  in  up  to  eight  names  as  candidates  for  Presidential  Electors.    Estimated 
total  number  of  voters  who  wrote  in  one  or  more  such  names,  5,480. 


ELECTION  STATISTICS 


617 


ELECTORAL  VOTES  FOR  PRESIDENT,  1936-1976 


State 

1936 

1940 

1944 

1948 

1952 

1956 

1960 

1964 

1968 

1972 

1976 

Ala 

Alaska 

R. 

D. 
11 

3 
9 
22 
6 
8 
3 

R. 

'  6 

D. 

11 

3 

9 

22 

8 
3 

R. 

6 

D. 

11 

4 

9 

25 

8 
3 

R. 

» 

8 
3 

D. 

• 

4 

9 

25 

6 

R. 

"4 

32 
6 
8 
3 

D. 

11 

8 

R, 

'  '4 

32 
6 
8 
3 

D. 

11«» 

'  8 

R. 

"3 

4 

32 
6 

D. 
5«. 

R. 

10 

D.  I 

"3  ' 

6. 

40  4 
6 
8. 
3 
3. 

14  1 

I.  D. 

3  .  '. 

AI 
10 

R. 

9 
3 
6 
6 
45 
7 
8 
3 

D. 

R. 

D. 
9 

3 

3 
6 

45 

7 
8 

>  •  • 

Ariz 

8. 

5 

5.  .. 

Ark 

Calif. 

K> '. '. 

6 

6 

Colo 

6.  . 

8. 
3. 

8 
3.  .  . 

Del. 

3 

D  of  C 

3 

4.  .  . 

,1 

Fla. 

7 
12 

7 
12 

8 
12 

8 
12 

10 

12 

10 

12 

10 

12 

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 

lld 
9 
6 
11 
3 
520 

503 

17 

Ga. 

12 
3. 

12 

12 

4  . 

4 

26  ; 

13  1 
9 

7 
9 

4 
4... 
'6.  .. 
3... 
9.  .. 
1  ... 

4 

Id 

4 
29 
14 
11 

11 
10 

8 
17 
19 

9 
IS 

4 
7 
3 

4 

3 

47 

13 

4 

26 

5 
36 

4 
8 
4 
11 
23 
4 

ii 

8 

8 

12 

3 

523 

515 

14 
11 

5 
19 

"7 

'  '4 

"4 
"i 

82 

4 
29 

11 
10 

8 
17 

11 
9 
15 

4 

3 

4 

3 

47 
13 

26 

5 
36 

4 
8 

ii 

23 

4 

ii 

8 

8 

12 

3 

449 

367 

13 
10 

5 

6 

"4 
25 

4 

3 

12 

3 

99 

4 
28 

11 
10 

8 
16 
19 
11 

9 
15 

4 

3 

4 

4 
47 
14 

13 

• 
5 
8 

19 

• 

6 
'  4 

47 
4 

4 
28 

10 

U 

* 

16 

11 

• 
15 

4 

3 

4 
14 
25 

4 

ii 

23 

4 

8 

8 

12 

3 

303 

114 

4 
27 
13 
10 

5 

9 
16 
20 
11 

13 

4 
6 
3 

4 

4 
45 

"4 
25 

6 
32 

4 

"4 

11 

24 

4 

3 

12 

9 

12 

3 

442 

353 

10 
10 

8 

14 
8 

8 
89 

4 
27 
13 
10 

10 
10 
5 
9 
16 
20 
11 

4 

6 
3 

4 

4 
45 

4 

25 

6 
32 

4 

4 

11 
24 

4 
3 

12 
9 
8 

12 

3 

457 

383 

4 

14 

17 

4 
26 
13 

8 

7 

4 

ii 

4 

5 
3 

4 

17 

4 

3 

111.  . 

27. 

13 

10 

8 

10 

la. 

Kan 

Ky 

La 

9  ... 

10 

9 

10 

9' 
16. 
20 
11 

• 

10 

7 

10 

Me 

Md. 

5 

5 

4  . 

10. 
14  . 
21  . 
10. 

.  ..4 
.  10 
.  14 
.  21 
.  10 

10 

Mass. 

14 

Mich 

to 

Miss. 

8 
13 

7 

Mo 

Mont 

'  4 
6 

4 

13. 

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 
486  3< 

434  ( 

2... 
4.  .. 
5... 
3... 
4.  .. 
7  ... 

12 

Nebr. 

Nev 

N.  H. 

3. 

N.J 

N.  M. 

4 
45 

14 

4  .  .  . 

N.  Y.  . 

.  43 

2... 
4.  .. 

41 

N.  C 

14 

4 

25 

6 

13 

Ohio.  . 

t6.  .. 

•  •  25 

Okia 

6 
35 

4 
8 

12 
23 

4 

11 
8 
8 

6 
35 

• 
4 

3 

8.  .  . 

8 

6 

4 

4 
3 

12 
9< 

3 
241 

Oreg 

6.  .. 

32. 

4 
8 

8 

.  29 
4 

8.  .. 

77 

R.  I... 

4 

8 

'  4 
11 

8 

S.  D. 

4... 

.  25 

4.  .. 
3.  .. 

2.  .. 

9 

7 

2  .  .. 

3.  .. 
)1  191 

i4  .  .. 

46 

10 

Tex.  . 

24 

76 

3 

4 

3 

12 

9 

Vt. 

Va 

Wash. 

8 

W.  Va 

8 

6 

Wis 

74^ 

12 

3 

219 

11 

Wyo 

Totals 

rality 

432 
333 

189 

303 
84. 

52 

m 
I5* 

••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. 

lIn  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. 

-In  1972,  in  Virginia  (1)  electoral  vote  was  cast  for  John  Hospers  of  the  Libertarian 
Party. 

"Ill  1976.  in  Washington  (1)  electoral  vote  was  cast  for  Ronald  Reagan  of  California. 


618 


ELECTION  STATISTICS 


Z  J 

o 


ft  * 

Z 

o 
u 


JOJ 

Aasjoa    O  -wwd 
x3|[OJjdaio3 

JOJ 

OJjB[3D3dE3    3  qdjB-a 
i3jnsB3JX 

JOJ 

Apt;pj\    g  wjb3jbj\t 

31BJS    3qj    JO    AJEJ3JD3§ 
JOJ 

'ijJ3a  "S  asmoT 


jouj3aoo  JUBuajnaiq 

JOJ 


JOUJ3AOQ 
JOJ 


IBJ3U90  Aaujojiy 

JOJ 

oipfy    H  lIE3 
janojjdraoo 

JOJ 

II3AWD  P-"^P3    f 

J3Jn«E3JJL 

JOJ 

I3^1T>d      3    AJU3H 

3JBJS    aqi    JO    AJBJ3J33S 
JOJ 

Anauua^i  Aafreg  BJBqjug 
jouj3aoo  iireuajnaiT 

JOJ 

IIPN.O    V  nreiiUM 

JOUJ3AOQ 
JOJ 

ossbjo  \L  *I13 


Ol  CM  r-  so  ir^  in  O*  I-  tO  *-<•  r-^  —  t©  00  Oli  O 

cmoo      —  mmto     *-»     -^"cm  Ninin* 


aiooi*<o*owr«mir)Oin»oo3i 

VIONM*-«QOeO<08f)OtO(Off)OiN 

tor^tocMO^aotooaoto  — aooocMCMin 
cmcm      —  •^Tjl'in      to"     ■«*  — CMeoineo 


M-OOffiNift'^O'HOOlNai-OtOOO 
r^O>tOCMCMO>CMtOCMtOeoCJ>in©intO 


cmcm      —  m-"**  i 


oo  —  t^eocM  —  eot^intocMOinOint— 


■«•  CM  cm  ■**  m  oo 


—  CMtooot^aoto  —  ooo>oo  —  oor^m-* 
oi  eo  to  cot^ooci^  ^to  t>  cm  in  Oli  oo  t-^ 
CMon      —  in^r^*     r>T     Vcmcm'*  inoo* 


cm  •«*•  m  cm  m  —  t*<  eo  —  «mN>f  B« 
—  cm  to  ac  *>  oo  to  —  ooojoo  —  oo  r^  m  •* 

O)eOtOeOt-»00t©t^--'»«tOt>CMinCT>00r~ 


cm  oo      —  in  ■"*<  t~» 


-f  cm  cm  -«r  m  eo 


iftinmciOi-  CMCMTfooocMOOOoo 
m  —  o>t^  mcM  —  —  cm—  m  — 1>-  —  too> 

^O^tOOeOtO^inOiOlOOO^OieOO^xnCM 
eoeo       cm  — TOO       C*       tO*CM  eo*Tf*tO*in 


ooeot^t^  —  oo  ©  cm  o>  cm  —  eo  o>  •**<  in  in 
©  eo  r-»  —  x_  —  in  ©  in  o>  in  —  in  —  ©  to 
oo^*  cm  —  >no>- ©*  tew  wt^t^  in 


oo  to  in  Ci  Ci  *  t~  -  t^_«  —  oo  eo  Oi  eo  00 
CMCMOO  —  0COi-^«t-CM^^■^,  —  'O  CM  CM  t}> 

tqwp«  -ifiOteoi  cm  oo  eo  ©^^  in  oo  in 
oo^*     cm  —  mo*     ©*     to  oo  on  to  to  in 


ot^inofiN^Miftteoii^wNW-o 

NinoNMWt^Nt^Oi-OO  — O'* 

vo_—  t^  —  f^oooai-  oo'O^—  inftoo 
eo  ■<*"      cm  —  >n  o*     ©      to*  oo  eo  to  r^.  m 


io«(000-mofwN«-mots 
mo>ot^CiOio>eomt^t^t^ooootocM 
r^CMoo  — inin^oioinai^ototo^o^oi 
eo^f      cm  —  mo*—  o      toooeototom 


lC«(pOC-WO*NN*-iftOt^ 
if)0)0>5iffiOwmt^M>QO»tCN 

i>cmoo  — mino^ciinoi-^csto^to^oioi 
ootj*      cm  —  ino*—  ©*     to*  on  en  to"  to*  in 


it 


z  Z 

2  E 


o"8 


3.013       «c~X>«wi-     T3 


o 

on 

r~- 

CM 

t^ 

to 

oo 

-* 

-* 

>* 

to 

m 

to 

m 

eo 

o> 

Tf 

to 

<* 

o 

£ 

to 

to 

■>*< 

— 

m 

oo 

o* 

to 

-<f 

to 

lO 

o 

00 

o> 

to 

o~- 

Ol 

o 

M 

o 

m* 

o> 

3> 

CM 

m 

CM 

CM 

0O 

eo 

o 

-* 

o 

•* 

CO 

in 

04 

o 

""" 

a- 

o> 

CM 

■^ 

CM 

CM 

CM 

O 

"™ 

00 

m 

o 

CM 

oo 

■>»* 

o 

T 

oo 

■*■ 

T 

o 

CM 

00 

*•£ 

o 

*c 

t 

a 

D. 

on 

XI 

*"3 

3 

_rt 

o 

u 

h 

C 

ft. 

ELECTION  STATISTICS 


619 


pjjau^o  Aaujoiiy 

JOJ 

Aasjoa    D  Jtawd 
J3noi)dnio3 

JOJ 

OJjBpDadBQ    3  qdxB>i 


j3jnsB3JX 

ApBpjAJ     fl    J3JB3JBJV 


3JBJS    3MJ    JO    AJEJ3J03S 
JOJ 

Axog    §  asmoq 


JOUJ3AOO  lUBuajnaiq 
JOJ 
3UIO-H  -g  siM3q 

JOUJ3AOO 
JOJ 

uisbius    v  PIEuo-g 


toioo©oor^CMao<6r~©t©©CMC5CMCMeocMooaciaoao<o 


ori«ocM<o->fCM-<»<Oim-*tococMt-CMC5cM' 
—  —  cm.  " 


'«ifl«ONefi 


MJONtOfN^OlC-IOaiNMMOtO-Mt^O-Ojm 


iiftCM^©r^CMOC^^t^CM  — eo-— sooocm— >eocM 
~f«  —  CM  — '  -^  oo  —       cm 


mt^N  — aiifioioinNONOiinooox  — eoio<oiNO» 
e^oo9ot~'*icsfm— ><oc\fr^cr>cMaoc^crieo  —  eooooo— >  cm  m 


t^wOTCinooo-xcfn9co-ci»o»NOoomt^--a 
>nr»N-ffnnoeinNONO)inooox-M(0(ON(o» 
aOeoaor^-iffMin  —  <©CMt^O>CM»CMOe^  —  eo  00  00  ~  CM  m 


IBJ3U3f)  Aauaouy 

JOJ 

oiPfV    "H  P*3 
aaiiojjdxuo^ 

JOJ 
IPMPJBQ    PJBMP3      f 

J3Jn«B3JX 
JOJ 

j^jbj    3  AJU3H 

g  3JEJS   3MJ   JO   AJBJ3JD3§ 

JOJ 

A[puu3}i  A3I!B9  BJBqjBg 
jouj3aoo  juBuajnaiq 

JOJ 

IIPN.O    V  arenUM 

JOUJ3AOO 
JOJ 

ossujo  'x  Bira 


N(oowifiin<o»ot--ooiooowwo«a)'*'XN«o 


inoflWai^l^XCMt^MMfflNOXOeOXXNOOO 

"OOcs»oox^t^oincr)CiTt<int^«>>CMCT)t^ooir>t^^oo^Tr-- 

—         —  _"cMCM— "~         — TT—         CM 


lOxoiifoox-'J'-iN-.tNOiaiNO-h'Ooaminm 


i-ONooxin^O) 

MO)iflX-0f)inWWNffl 


<OCT)C7>Cr>r^t-~CMCO<OCMt 
■^mMO-^CMtO^t^t^ 


CNrO_0^00CMe^<OO>«0_CM<O 
I"  CM  CM  --  -«        _T  »n  -J'       cs? 


«M-«0  0)Nt^NNt^«OXai,),XOOoNOWNO) 
tOOiOlOlt^t^-CMS^OCMcOOQOl^CTikrtOOOOiri^r^CTxoCM 

^io«m^w(Of^«^^cio-«Noaix^N«(qowic^to 
-T  -^  «   -rcMCM^"— "  -Tkr>-T  cm 


few 


£"2 
©.2  t, 


£  2oS  a 


w  a. 

•o  E  g 


2^£c* SoIIj 


7i£  C  »-  _  2BMMH 


=  2 
a  o  c 


620 


ELECTION  STATISTICS 


JOJ 


j3noJidrao3 

JOJ 
0JlEpD3dE3     3   ^IVH 


jajns^aijL 

JOJ 


31BJS  aqi  jo  Axcjaoo^s 

JOJ 

Axiag    s  asinoq 


JOUJ3AOQ  juEuainan 

JOJ 

auio-ji  -g  si.viaq 


JOUJ3AOO 
JOJ 

uisej^s  -y  PI^uo-ji 


xxxeomtqto  —  cooiom^aiOxo'O'- w«nof<-« 

Cvf        _^  i-<        ^^c^       eo  — —  —  ^       CM 


CMXvqeoin-*rtOxin  — <oeocMxc>in»n©cM' 

—  —  — '  BO  —  CM  eO  —  -T  F-» 


©—  Mcai^oxtoo  CMCiOeoTfr-mm  —  CMO>r~© 

OXN^-  ©  eo  t^  us  is  —  CM-<*"XeoacCMeoX--  I—  ift  eo 


—  oo  c«  an  m  eo  to  a; 


oai  cMCioeoTfr-mm  —  cMa>r~©  — 

(Ois-N^xccxNirtQO-t^inmm 

lqeO^tO-^eOX^eOtO^Tt^CMCMCMCSeMCS 
—  CM      eo  — — *  —  — *  — T      CM 


>  X  SO  C?>  CM  Ci  ■«*"  VC  t"»  t-»  ©  t£  rr  ©  to  —  m  cy> 

xo-ciecr^tfNO'^otNjject^xeoaomoo 
"^N^Mift'T'-  t-»  —  in  ^  —  eo  —  eo  —  cm 


in  Xrj>  eo 


,  CM       eo  —  —  —  — . 


CM  ©; 


-«wxscicxxsoO'.NOi*(Ot^r^''0<0'<fo<o-inoi 

XO-OlM^^L-.NC'rO^Mcr.^X^OXOiftOO 

ifixtec^'T'-OiNCC.in'r-  r^  —  m  ic  —  eo  —  eo  —  cm  C7> 


N 


-  CM 


P3J3U3Q    A3UJOJJV 
JOJ 

<>ip?v  "a  i«o 

janojjdrao3 

JOJ 
IPMpiEO    PJBAVP3    -f 

J3JnSE3JX 

JOJ 

J^JBJ     3    AJU3H 

ajBis  aqi  jo  AJEJ3J03S 

JOJ 

Aipuu3"H  AapBg  BJEqjEg 
JOUJ3AOQ  iuEuainaiq 

JOJ 

IIPM.O    V  unnnJM 

JOUJ3AOQ 
JOJ 

ossejo  -±  *ira 


oxNiif.t^o-oxcffiNyiwjCi-x-ew-ooo 

—  eo  O  tj<  eo  vf.  BO  -^  cm  IO  eo  X  —  C.  C  —  —  —  CO  ©.  CM  CM  O  •**" 
XX^if)  CM— C?)  CT.r-.©/©  CMeO  ©  eo^  ©  —  eo  —  t^-^eoO 
r-T        __"  N        t>"Nf"        »--N  CM  cm        eo 


OXftOTf  BOf- 


S<J  uu  wj  u  "^-  ' 
©.  CO  —  X  t-  ' 

t^XOifiN' 


'OISM^ 


rffi  cm  ©■«»"_  (O  ^e  •^r-^-^^"  <£>  cm-'T  cMr~  in  eo  cm 
i      x"  cm"  *      © -"cm  cm  cm      eo 


OM©er,^CTf-eoff'.i.".03i~Mof,WOM^©T(,Xi.'i 


CTi  r-  x  to  cm  —  (Tixc^'firjO^t^eoiox-^'mm'^OO^r^eo 
0>  —  Oer.^Ntfinint^xW-  t^Xift  N  •<*•  ffnO  ^  CO  to  O) 
X  X  X  in  CM  ©  CJl  —  00  ^  to  ^  ir  r->  ©_  eo  <©  x_  eo  —  t--  -^  CM  o 
r-T      —  cm      xcmV      vc  —  —  cm  —  CM      «o 

CM 


©  x  ©  ©  ©  r^.  —  t^  —  —  ao-  ©CM 

©  X  —  CM  —  —  fSififX-'MKflU'lT'  CM 
WC1Mif!M^,ONqOX»CqM'^t»-M-«t»'*N'S 
OCM  N       OOmX)       <O^NN  CM  CM        eO 


•  o»oo<ct^- 


-©>©r-  —  ©CM 


OmOeot^^-^f  —  OXoO<Ct^-  —  t^  —  —  CitOr--  —  OiCM 

r^  —  OTf>t^C)x  —  eM—  —  ■^"XiftTrx—  t^xcioo^oiN 

©©comeo-^  ©CMO^X  X  qqcOTft^-  0O  —  t^-^cM'O 
CM  N        ««"«        IC-NN  CM  CM        0O 


2§ 
o  c 


(QXI 


•si 

-- 


"0  c 

.y  s  «  c  2 


oj  t-C 


6—  5  a  r-  £.52 

>  o  w  e 


IS 


2  5  c  «  wjO 


|§22 oE So22«c  - 


c 
o 

C  3  »-  e  c 


ELECTION  STATISTICS 


621 


JO} 


jailondraoQ 

JO} 

0JiBi3D3d*3    3  qdiB-a 


i3JllSB3JJL 
JO} 

ApBpw    a  J3Jb3jbj^ 


3JBJS   3ip    }0   XJB13J»S 
JO} 

Ajxag  •§  asmoq 


jouj3aoo  iiiEuainarj 
3uio-}i  -g  SIM3T 


JOUJ3AOQ 
JO} 

uisbjbs  -y  piBuca 


Tt«Tj«CM''*,»f><Omom<©-< 

OO  CO  o  ^o  ^  (r 
Tf  oo  eo  — '  < 


o«oo 

C-»t^  CM 

t^CMSO 


tOeOO>m-*l<OinC)<Or^tO 
eo  oo  —  — «  eo  —  wcjimow 


£io  m 

3  o  in 


i<t(0-ooom 


eo— ,—  00eo©incO<OTt>C?> 

cct^-Tf<ceooO)cvO>T)<M 
woon-'*-"  woimcNO) 
O?       _T      eo       cm  CM 


CM  —  —  ooeo©eoto<P'<J*0"> 

oor^  —  ^fooaoc7>cMOi-*t'CM 

CM  00  CM  ~  *  -*  eo  C>  in  CM  C?> 


COCM»"» 
r~  CMeo 


CMf~  oo 

t^-CMCM 


r»  t-»  c> 

MMJO 
t-CMCM 


}BJ3U3f)    A3UJ0JJV 
JO} 

oiprv  *  ijb3 

J3llOJidiuo3 

JO} 
n3MPlB3    PJBMP3    •£ 

J3JnSB3JJL 
JO} 

ja^jjBj  -3  Aju3h 

3JB1S   3MJ   }0   AJBJ3JD3S 
JO} 

Ajpuua}!  AajiBg  BJBqjBg 
jouj3aoq  lUBuamaiq 

JO} 

IIPN.O    V  urejIUM 

JOUJ3AOQ 
JO} 

ossbjo  x  *na 


•"J"  CM  —  — <  eo 

OffiWOCM 

if>(om-<-CMio»t>r- 


CTiooCM  CMC>       — •  ©  — 


io  o  cm  in  -  o>  -  in  a  oo  io 
—  r^-CNOOCxMcjir^-in  — 

*t-.^«  iftfMOcOt^OlCC 

to  — T— T     in      ir  co 


inoM^^NOOoMOlO        CM  ■*"  ' 

—  t-»  vq  —  eo  cm  ©oo  t-~  oo_t~~      oo  oy 

m  —  —      m      T  co  «-• 


t-»  —  r-  eo  —  t^  cm  in  t«»  *  <y>     m  —  cr> 

NMmOM'OMt^NtoO       eo  m  cm 
—  m  to  —  ao  cm  ff>  oot^  ■*  to      ooo>t»< 


Oho  —  —  to  -f  cm  m  cm  eo  ct>  ©r~oo 

«O^NOO)!OcCNCM»  ~  -^  oo 

^i*!1^"™  (o^csrc^oioo  cioo  oiO^* 
o  — " «      m      ■>*"          co  — ~ 


.  <&  —  —  to  -^  cm  in  cm  eo  <y>     o  oo  oo 

iommO  Ch<0  OOCMCMOO       —  5"  oo 


«  OCMCMOOO  O>00 


tt«t- 


'x:  o  c 


coo5jj«2 

>> 


c  e  « 

2.3  fc 

°-££ii';££    0£c8 


622 


ELECTION  STATISTICS 


52 

S  H 

z< 

*  o 

si  o 

Ph  m 
£  a: 

o  a 

> 


A3SJOQ    "O    »»d 

j3noaiduio3 

JOJ 
OJ]B[3D3dB3   "g  tidpra 


J3jnSB3JX 
JOJ 

XpBpjv    g  }3jeSji2jat 

3JBJS    3qi   JO   AXE13JD3S 

aoj 
Ajjag  •§  asmoq 

jouj3aoo  juEuainan 

JOJ 
3UIO"a    "9    SIM3T 


JOUJ3AOQ 
JOJ 

uisbj^s  -y  Pl^uo-fl 


MM^N-^N^OoamiONIMM  CM 

-WOiOinefiiftOOOiOOI^OOlO  — 

*  iq©>*r^©,— cm©  cm  — r-«aqoq oo  o> 
errcMCMOO*      oor-*oo"  —  •xjl'eo  oo"T}"in — 


00©'*'Oi©©O>m'1<f<eO'«*<  —  0OOOCM 
oocM'feocy>©inTrr^©C5aoooC7iin 
cm  ©  t^r-^©  ^^"^^cmOS^c*© 

e<lCMCMr-»       CM  ©  00  —  T}«"o<^l>Tf*in — 


©CT>CT>C>-<$«e<->©e<"sr~eom  —  OCMt~» 
CO  eo  ©  ©  --  O  —  nulMffit^tOoOiO 

cm©i>  in  t-»  oo  cm  ©©  ■    " 
eocMCMt-*     cmV"- 


"T^eooc-^in  — 


cm  ©  r--  — "Vwx^m 


r-©—  —  —.r^eocMCM-fOOscmCMCM 

Nininio^int^ir  ©  ©  ©  «-<  ©  —  r- 

eOCMCMt-*        CM©*00"—  T)*eO  00"'•<r©"'  — 


^-~©  —  •       _ 

cm in in  ©  r— m J>^ tj>  «qo  —  ©_  —  t-^ 

«"n*wV"     ci©*  oc*—  Vcooo"- 


p3J9U^Q    A3UJOMV 
JOJ 

oipfv  -a  i-^d 

janoJidtuoo 

JOJ 
H3MPIF3  pjEMprj   -f 


J3JUSE3JJL 
JOJ 

J3^jbj    3  AJU3H 
3jbjs  aqi  jo  ajbwjo3S 

JOJ 

^         Aipuu3"X  Aajisg  BJEqjsg 
jouj3aoo  lueuajnan 

JOJ 

IIPM.O  "V  "i^TinM 


©©CMCT>cMinoor^oc?>  —  r-»  ©  m  © 
iq  q  m  in  t^  r«  q  r»  -  ;o  ©  in  cq  t~  in 


ON<oNtsiona>oooioiOionM 

©a>-<r©j>xcMao  —  mm*  —  mr- 


oo  ©  cm -f  cm  ©  t^  • 


00  C>  00  eo  ^t^t^-t^iftincOffit^N 

r^  cq*  eqr^  oo  cq  cm  —  *^  ©  in  —  r--  © 
■^•^cm— *  — 1>  — eM-<)"cMC~r-"— — 
—      cm         — 


©TfCMio  ©oo— cmcm  —  in-rfm©  — 

aci^©©in©mcMC'.  oc-<*>eor^©o 
>qinrrr>(qwo  —  r-^  ©  —  eo  ©  in 
VincM  —      —  oo*— cm^cm©"^^  — 


M*t>OtNfJift'*t<0'*NiCO* 

De^xxcM^ininoot^-ij-cM-^avoo 
q  cm  eq  cc  oo  -*  —  r-;  cm  cq  c?>  cm  •*  ©_  ©_ 
f,m"«-   cm  ©"cm  cm  in  cm —  ^  ^ — 


r^CM—      — , 


JOUJ3AOf) 
JOJ 

osrejo    i  *113 


CM-<rt^©t^CMinT}-->t'©-*r>.©©80 

©eooooocM'^i^moot^'rfCMTf'Ooo 

mineo—      cm  o  cm  cm  m  cm  —  t-»  cm  — 


■p 

o  c 


O  >"V 


ELECTION  STATISTICS 


623 


JOJ 
A9SJOQ     0    J9^d 


jailOJjduioQ 

JOJ 

OdjBpoodi^  -3  qdjB-fl 


J3Jn«E3JJL 
JOJ 

Apepj^  'g  J3je3jbjaj 


31Ei§  aqj  jo  AJEiaoas 

JOJ 

Auag  •§  asinoq 


joujsaoo  lUBuajnaiq 

JOJ 

amen  •■g  siAvaq 

JOUJSAOf) 

JOJ 

UISBJEg    "V    PI'PUO'a 


oo  co  t-  —h  cm  en      o 


CM<J>tO  —  OOcm       t}< 

t^t^    tO    -H    -H    CO  tO 


•»f  00  i~-  to  •*  t--      o 

rl"  c  m  -i  ■*  00       ^ 


m  cm  cti  >n  oo  o^i  — 
cm  t*»  l>  oo  r-»  —  — 
CjS  SO  Ol  to  t"-»  —       00 


ir>  cm  O)  »n  oo  cy>  — 
CMt^r-  oor^_  ~ 
C>  so  C7>  tO  «>  — i        00 


IBJ3u*o  Aaiuoiiy 

JOJ 

oiPfV  "H  R*0 
J3HOJjduio3 

JOJ 
IPMPI^O   pJBMpa      f 

J3JnST3JX 

JOJ 

J^JBJ     3    AJU3H 

31BJS   31{J    JO    AJBJ3JD3S 

Jtoj 
Aipuiwji  A3|iBg  BjeqjBg 

jouj3aoo  juBuajnarj 

JOJ 
IIPN.O  "V  ™«mFM 

JOUJ3AOQ 
JOJ 

ossbjo  \l  *ira 


oo  r^  in  —  cm  t^-      o 

Nifiinaiiricfi      co 

— T  — T  o"  oo  ©*  to      so 


eo^iomifta> 

SO  00  SO  O  C5  — 

■<f  t>  —  CT>  —  so 


to  t^r-»  —  —  CM  cm 

■*  SO  ■*  tO  to  00  CT> 

— "__to  vo  -<ra>~ i  »> 

CM  CM  CM  —  CM  o"  -* 


tOt^t^  —  —  — 

Tfi  so  •*  to  to  oo 
—  to_in"<r  °i" 

CMCMCM-- CMO 
CM         —  —  —  CM 


t«  rt  m  u  O  «      >^r 


624 


ELECTION  STATISTICS 


JOJ 


J3U0Jldni03 

JOJ 

O-UEpDadeo    3  ndpj^j 


13inSB3JJL 
JOJ 

ApEiaj^    g  j3Jb3jbjv 

31B1S    3"I"    JO    AJ^J3JD3S 
JOJ 

Ajjag  •§  asmoq 
jouj3aoo  juEU3>naii 

JOJ 

9uio-ji  -g  siMaq 

JOUJ3AOO 
JOJ 

uisujEs  'v  pi^uo-a 


NMOiooioiM.iMifloovftaiotptifjr^oso- ao  Tf  en    50 o 

O00ONt01£H0*OWt^'<}'W-ON««l»(OCl-iif!ie      CM© 

rvi  —    -  r  ^*  CO   —   —    -r    —   ~-  r  CO  -»—   »-M   _-   —  «<"s  /NT  *■*■   •  r~    *.  i   m  ^-s  im        _.  ? 


« CMTf  <o 


en*Tf  —  —  —  enCMTf  tocMCMenCM     CM 


TfTft-ftmcMCMmen 

r-^oo  © 

cm      —  cM^m' 


„..  ~«  >^  w  ©  ©  —  Tf  ©  —  Tf  —  in  !>■  ©  <£>  —  iO(A 
,00.CMTfCM©©©_inCMTfinTfenvO<oenc>  — e 

en  Tf  —  —  — ■  enCMTfin'en  —  encM    cm 


en  cm  —  cm  —  MffiSim-  ao  i^cm  —  00  ©  Tf  m 

r>*.  nr\  ^  *^r  _i  *-**  0.1  *rs  »o  tn  /— »,  r-*  rr  o#  ■»+«  in 


-  ONiniqqqt~;qN*>ft  inwq--  —  ©  enTf    in© 

f©  —  —  r-T  —  CMenTf  —  —  —  enCMin©  enCMen  CM 


iflt^-  NO      0>« 
~  enTf      en© 


if)ir)inoO>*0?.MXL';C--NCm' 


OOlt-  —  ©CM     moo 


cm      —  cMTf  m  —  —  !>•• 


tj>  —  —  —  en  cm  Tf  in  so  —  en  cm    cm 


i«  CO  00  00  —  ©  O  ©  ir>  00  30  —  ©  CM  en  Tf  Tf  O)  CM  Tf  O  — <  ©  ©  Tf  CM 

t^OOencMmen©—  CM©r-0CCM0CCM©eO  ©TfiTiin—  ©SO  *lft 

CMO  —  CMCMTf  i^Tf  a>l>;©inen  CMinTfCftin  —  ^©t^OO^  Tf  in 

en        —  CMTf  to  —  —  f^  —  _  Tf  Tf  —  —  —  cm  CM  in  in  in  —  CM  CM  CM 

m  cc  oo  cc  —  ©  ©  ©  in  oc  00  —  o*>  CMen  Tf  Tf  cicm  Tf  ©  —  ©  cx>  Tf  cm 

r^coencMmen©  —  cM©r~oocMOOCM©eo©Tif5in  —  ©en  ac  in 

Nc^-NN^»n^oi^c^«wNin^cqin-t^q>xq  ,f  m 

en      —  cm  ■*  ©  —  —  r-"  —  —  Tf  Tf  —  —  —  cm  cm  in  in  in  —"cm  cm  cm 


©  o  —  en  ©  cm  Tf  en  Tf  —  cM©t^CM©encM©intr>Tf(oooin  r^  en 

—  oiCit~t~t>'rCTit^ift'5,t^C'i!OinNot^t^CTit  — oir-  Tf  0*1 

en  r^  00  en  CMr-»r^f>-  —  ©.  ©©,*>;  ©,sn©,'^".'n -".©^r©  ©in  ©  Tf 

Tf  cm  en  ©  cm      —*—  — "in  —  —  —  —  cMCMinincM      —  cm  cm 


p2J3U3£)   A3UJOJJV 
JOJ 

oipfv  "a  \™o 

J3noJjdui03 

JOJ 
IPMPIE3    pJBAipi    -f 

J3JHSB3JX 
JOJ 

J3^jb<i  -3  AJU3H 

sib^  aqj  jo  Ajb43J3^s 

joj 

Ajpuu^  A3UB9  BjeqjBg 

jouj3aoo  lUEuainaiq 

joj 
IIPN.O  *V  «remiM 

J0UJ3A09 
JOJ 

ossejo  \L  ""113 


in  —  m©oomm  —  o©©'"*<oo  —  ©  —  ©©Tfoienmr^©  r^  cm 

CMmincM—  ©Tft^scCMCM'f'OOCM©©Trr^cM©aiTfCM  «v 

cm  r-»  ©  ©  *  ©  ©  00  ©  ©  —  ©  ©_  ©_  en  q  to Tf  —  in  ©  ©  00  m  cm  in 

tt           cm  en  a"  cm      — *  —  cm-*  cm  — '  —  — ■  cm*  cm  in  ©*  — *      —cm  cm 

—  CM 


ffioiOwcioooOTf'j'a ©cM©oot^-t^.r^inenint^o©    oocm 

o  en  ©  mcMr-CM— m  —  m^;  ©  ©CMTr  cM-<r  r*  m  CMCMTf  a>    i>.— 
CMt^©inTrr^©cOin©,©oq©©enOinTfoqo^a>a)t^>'' 

Tf  CMen"©"cM         —  — "— "  "*  —         — "— CMCMTfin— "        —  t 


oot--CMCMTj"f>-Tfinvooc  —  ©. 


CMenClCM        —  —  CM"*'' 


•CM  CM 

CM 

1  Tf  t^ cm r- Tf  en  o cm Tt<  t>> t^  o© 

1  cm©cmvo©  00©  oc  enen 

,inTf  ©_—  —  a> 00 ir^  —in 

CMCMin<OCM        —CM  CM 


ttoTf— .tot>.Tfr^  —  CMCM,*,menot^©©enTfOen©©  -co 

lenent— ocinintc©TfoCMt>-©  —  ooTfcOin  —  t^o©Tf  tor^ 

iijCimo-  i^c^r^©_CM©in©enCM<oencM©iinTfinin  en<o 

»  cm  en©*  cm      —  —  cm-*  cm--  —  —  encMin  to  —  —  cm  cm  cm 

—  —  CM 


CMtoTf  —  vot^Tf  r^__  cMCM^f  menot^©  ©enTf  o  on©©    — < 


C   o  «  <UJZ  Jn 

S %££ Sc 


•S-PS-SS 


_  2 

-    -  3   C         <->   M  O 


-2SU 


&^ 


5SJ3IFHMB3 


5£a32oS    US 


c 
-o    I 


<cQpaBauQQwS*SSZzOcua:(^^Sh>^^^   Z^ 


ELECTION  STATISTICS 


625 


JO} 
AasLioa    D  J9J3J 

j3]|Oijdraoo 

JO} 

oiye\333dvj  -3  qdre-ji 

J3JnSB3JX 

JOJ 

Xp^ppv   'H   J3JH3JBJV 

3JBJS   3^1   JO    AJE13JD3S 

Aaaag  •§  asinoq 

JOtuaAoo  lUBuajnarj 

JOJ 

auKrfl    g  siMsq 

JOUJ3AOQ 

JOJ 

UISBJBS    'V    PIBUO"y[ 


tO,'*,<0'^|tO<po<->CMTrn"5eO'>tf,*'^iftoo  —  ir>  C>  CM  ©  —  00  00  »r> . 


ft^inrriowiin'O'*  to  to  c> 


ift  tO 
00  00 
*r>  00 


■>!t>»nm«oo^CTlt^•c^^'«t|C^^eoool^>soc^^•>!t<lnc^^oom^•*  o  c» 
esj  »n  —  —  so  eo      —  -"      t-» — 

CMOt^Oi  —  ifiO*-NWN*I0>ff>»ft-?;NOO,10CWC> 

Trinineor^rar^CM^CMeo»cScMCMooine^»iniftTt«chinioo 


<Tf>»«Ooor^t^C>c^'^,'^'ooir>»n 

.d>CMCM,cO"^>CM0OTf<in-»}>*neO00 

so  so       — <  —       *-  — 


to  —  eor^-ootooototc^tocotooo  — •  m  w; 
eo  in  »ft  eo  —  to  f«  Cn|  ■<*•  CM  eo  t^  Ol  CM  CM_eO  ^,~" 


(O-Bit^Mcooiooin^wooo-iflOiOinioot^iooiM 

WlfllfiW-  tOt~-CM-*CslCOt-OiCMCM0O-*Csf0CT}«VftT»-lOef500 


-n>t»o©'#o>'*"*0'*o>o»<eN*>t22!2{iS2,25!2 

t^xojxt^-into-ooinoot^^woot^OioNffuftso* 

tOcomCMOOt^CT)  —  —  CM  CM  tO  to  SO  —  C  —  - >  C2  eo  -^  CO  in  1ft  r- 

->*<  —  <M<Mi^CTicM»niftiOinoo  —  —  CM^ao<eoor~aoooxn  —  to 

tO-.8flClOO*iOwaitOTfWMO(M*XgN'*-200 

Ci-*fmcMmao©  —  CMCMcMr~^<O'«9oCM","c>sr5irl',*'''^lCQ0 


—  —  cMoooor^cr.oyD^irtiftinao--  ^»«2»"-*-  %> 


mcMt^*<O00Tj<O5eoeo-^«iri»ne^<«ir>*^'*<5CiCM—  eooo  — 
—  —  ooCTit-OCsT'OTj-oOtoeOCi  —  OOCM^^SS^^IS^;^ 

*^<m(N>n»o-  CNiCMCMt^<o<£|'^'ooCM'-090  ^n-f  eo  vo  00 


-tj<  mwONq-  cocmoo  aor^^'O^eo  encM  —  m"^-*1  aqo.oo 
cm  eo  cm  —      — «"  ™  00  00      »-»      -™      *•"      *n  cm 

*tsci-  00— .re  to  cm  m  cm  —  lot-  o»2*  ©£  °S£2!!2?r' 
— .Tt«  tanONO  — >encMoooot-.<q<oieo«<lcM  —  in^-^  oqo^oo 

CM  eOCM  —        -*  —  OOcO        — 1        —        — '        \ftCM 


pjau^Q  Aaujojjy 

JOJ 

oiPfV  "H  lJ*3 
J3HOJidino3 

JOJ 

IP^PFO  PJBMP3    f 


jajnsBajjL 

JOJ 
J3-HJBJ    -g    AJU3H 


3JBJS    3m    JO    AJBJ3J33S 
JOJ 

Aipuu*"}!  A3nB9  BJfcqjEg 


jouj3aoo  lUBuainaiq 

JOJ 

ITPN.O  "V  oiKHnAA 


JOUJ3AOQ 

JOJ 

OSSBJQ     i   BUS 


>  rt  w 


■o"2 

C"3  o 

figllillaalllillllilil 


2.28 


o=5  =   :fc  ;   ^2 


626 


ELECTION  STATISTICS 


[BJ3U3f)  Aaujojjy 

JOJ 

janojjduio3 

JOJ 

OJjBpD3dB3  -3  qdiB-g 

JOJ 

ApepjAl   '9  13-IbSjbjv 

3JBJS   31JJ   JO   AJE13-035 
JOJ 

Ajjag  *s  asinoq 
jouj3aoo  lUEuainaiq 

JOJ 

auio-ji  -g  siav^ 

JOUJ3AOQ 

JOJ 

UISBJ^S    'V    PlPUO")£ 


oowm^uisfnomoMONO' 

t^oonoffiNoioooit^rHo^oodioioQaioooo 

■*M<enmo-<woin'<)"'<i,iftMi^-"ONt*N^'rtt> 


CM  —        — 


m  eo  Tf  —  —  if 


t^OiNoomwww^ciaotooiOinoowCffiCJi 

C}  —  eo  in  00  ©eo  ©  m  ^  0^-*00tO- »CMt^C\(Tt<  o  to 
m  cm     —  —   —     •**<  eo  eo  —  >— i  eo     eo  —  .- *  — 


Nwwmoi-  woin^-  *on-  oo  cm  r-~  cm -»f  —  to 


NmMOOt^o»n(0(»o>'t|t^wTi"*Qoa)NOoN 
oor^r^-^CMtoaoinr^mmTfinint^eomr^r^mr^CT) 

r»N  w  m ao  wo  m^<  o  ■*  o>t^  -<  oo ni>  ntc  «  <o 
r-^.  CM  —  —       —  m  eo  eo  —  —  eo  eo  —  — '  — 


to  eo 
tOlr^ 


...  -   >rt<  O>00  00t-~  eot^to  CT>  lOJ>-©t^  — t^-f  CM©>!>.  00       eo  t- 
(MffiO^OOwinOMOlW-  WifOCieo-O^O^       00  l~» 

aiOTfmtf)NMOiftmt^m-mNONt^inift-<o     to  to 


t^NT*o>oci»r>coMpffi<Cif)ON-t^'tNOn^oo 
N0>0't«toifl0m6w-  eo^oo^eo  —  6*0^ 
o^©^^inWc^i^©^ineor^eo  —  incM©^CMt^inin  —  o 
r-^  CM  —  —       —  -f"  eo  ^  — «  — «  t}>  eo  —  —  — 


eoi> 
00 t~- 

to  to 


IBjauaf)  Aaujonv 

■IOJ 

oiPfV  "H  I»0 
J3[pjldui03 

IPMPIB3    pJBMP3      f 

J3JnSE3JX 

JOJ 

J3^JBJ    '3    AlU9H 

3JBJS    31JJ    JO    AJEJ3J33S 
JOJ 

Aipuua'X  Aajieg  EJEqjug 
JOUJ3AOO  niBuawarj 

JOJ 

n»N«o   V  «»nil?M 

JOUJ3AOO 
JOJ 

ossbjo    X  «II3 


i>  tf  m  m  cm  m  -rf  ©  Tt<  o  — - 1>  00  cr>  ■«*<  c>  o  —  cm  jo  r-.  to     to 

tocMinCT>in{^totor^tocMcy>totoineoeoeoincM©©     »^ 

eo*CM  eocM  co  — tO~— — r^  eoCMeO-- 


CM-«tltO0000Tt<— t^OieoOOOt^t^eO  —  CMdOOO  —  — 

t^Ot^M^ooooOwt^wNCiOOiffi^int^infoN 
—  •'T  eo  in  in  eo  CM  to  eo  eo  ■*  ©^— ©__-»t^O>  —  in  O^CMt-»  — 
i^CM  eocM  eoCMt^CM  — r-^  eoCMeo  — * 


m->f—  r^  to  —  <oNOMOOMMOito*N-  eomto 
t^oot-.o^o^_  to  ©  00  m  cx>  —  a>  ao  to  00  -^  eo  —  — >  eo  — < 
^^eoin^eqeM^eoeoCM©^©^^}"^— inO>CMi>  — 
in  CM  oocm  cocm *>  —  — 1>  eoCMeo— « 


m  m 


a>ifitNrtvnM>citNt^if)ifi.  ^ 
00eoeo©ineocMtOeocO'<*'  ©  CM  © 
tOCM  eoc  * 


—  eo  m  £-«^CmCM 

_©  —  m  C>  CMr-. — 

eoCMt^  — —  00*  eoCMeo"'— 


00  <?> 
•  to  c> 


—  mt-*.  —  in  —  ©toooeo  —  ©*>  —  t^CM<oi^CM"<t,Tt<»n 
woO(ocosomwoi'*ffi*!0'n»Mioiotoa)NoS»n 

—  l>^eotO^CMeoi^Tt«^C^eo^CMin©  —  ©©^eoaoCM 

—  CM  eocv  eo  CM  t~-  CM  —  00  •*}*  CM  eo  ~™ 


int%-Hin  —  © 


-  O  I""  —  t-  CM  to  t^ 


eo  00  to  eo  so  m  eo  OS  tj- ai  CD  to  m  00  cm  to  to  to  O^  cm  cn  ^      eo 
^t^eOtO^CMeOt^rtiTr0^eO"t^CMin0^toOeoooCM      t^ 

eo  CM  eOCMt^-CM  — 00 


-CM 


■*t"  CM  eo  —  — 


c  c 


■*u=^  £ 


o  o 
ZZ 


t:  o 

a  1- 


1 8 


ELECTION  STATISTICS 


627 


JOJ 

Aasjoa    D  J313J 
J3noaidiuo3 

JOJ 
OUEp03dB3     3   ndfB^ 

jajtireajj, 

JOJ 

ApEjaj^  -g  laj^SaBj^ 

airj§  3^1  jo  Aj^iojoas 

joj 

Aaiag  •§  asinoq 

jouj3aoo  lUBuajnan 

JOJ 

3tuo>i  -g  si.vtaq 

JOUJ3AOQ 

JOJ 

UISBJES     V   PIBUO-JJ 


fBJ3U^O    A3UJOWV 
JOJ 

oipfv  -a  i-»*d 

JSlJOJldUIOQ 

•*Oj 

IPMPJB3    PJBMP3      f 


J3JI1SB3JX 

JOJ 

J3^JBJ     3    AJU3H 

§  SITUS   3lJ1   JO   AJB13J03S 

S  JOJ 


JOUJ3AOQ  lUBuajnaiq 

JOJ 

IIPN.O    V  oi^iniM 


JOUJ3AOO 
JOJ 

ossBjQ  x  *na 


< 
=*>  — 

§* 

zQ 

o 
o 


oo  r-  CM  Tf  ©  © 
—  r-©oo  —  © 
cm  in  r-  eo-'f  <?> 


oo  t-»  00  CJ>  0(0 
Tf  (O  CM  CM  eo  CO 


©CMeOCM-f  o 
oo  ©  in  ■*  eo  ■<& 
CT>  CM  t^  —  00  •<*« 


©  —  ■*  ©  00  © 
0>***  00  —  Tj<  |> 

—  ©  —  ©  t-^  © 

©  oo  V  -^  eo  in 

©  ©  ©  ©  00  t^ 


—  05 t~~  o">  d  m 

—  m  O  ©  —  t^ 

oo  if.  r^  ©  oo  © 


©  ©  in  oo  — 
©  m  en  ©  —  r-» 

oo  mr^©  oo  © 


O  ©  OO-tfCMOl 

©  ooocncMTf 
©  —  —  mr-»  m 


cmoo  oo  omo 
cm  ©  ci©  cm  m 

eo  in  C?>  eo  ©  CT> 


>v  —  ©  o>  on  cm 
m  ©  o  m  eo  oo 

—  oo©  oo©  ci 


o  oo  m  cm  —  01 

■"f  oo  ©  CM  00  ■"*- 

CMoo^eo-*  —  in 
CMeot-Tint-in 
©  O  ©>  r-»  9)  © 


m  oo  oo  ©  eo  o> 
©  moocMmoo 
oo -^ -— r~- ©s  oo 

■^eOTf"©  — CM 
©  ©  ©  00  ©  — 


u,  c/o  r1  u«  b  </j 


©m-*©co— .  ©  — 

t^-oocMaieoTfOjeo 
©r---*on--'*oo© 
cm  ■*  oo  —  —  ©*  oi  *r 

—  ©CM  CM—  CM—  — 


CMOOt^-OO  — '■f-feo 

©oo  —  moomoo© 
—  CMr-.CM©^©  —  © 
oocM-^^o'inoocM 
Oi©CM—  —  cm—  — 


eo©cMmooooaiCM 

©  cc  a>  —  oof  moo 
o-*eoooinr--oqin 
eocMin©©inooeo 

©  ©  CM  CM  —  CM—  — 


i^©in-^"©o©eo 
©  oo  cm  oo*  —  oo  m 
©oo©Tf<t^in©in 


O^t^r^.  —  ©in  — 

—  ©CMinooot^.— 

©  O)  CM  —  CMOO  —  © 


©  oo  mt^-  —  ©•«"  © 

—  ©  CMlnC,>00r^  — 
©  OCM—  CMOO  —  © 


t>-©in  —  CM©00eO 
—  eo©oOTf©oOT}> 
05  — ©oo©  — Om 

inrfooCM  —  OOCM  — 


t^--*i©in  —  ©r^to 

■^CMt^OiO  —  OOOi 

eo  oo  in  o  ©  —  —  — 


ooinot^©CMeoin 
—  inoirf  —  t-»eoo5 
CM©cMincM-*r^eo 


t^oocMeo©C?it~.t^ 
oo  —  in  ci  oo  M  t^  in 
—  c^eo  in  in  ©_t^  oo 
mr— ot^-'*  —  ©o 

©■^OOCM  —  OO  CM  — 


•"^■^eoOOt^©© 
r^  —  t^ineor~r^cM 
*^t^©CMin©o>in 


CMeoeoO")©t^r^oo 
r-— •  r^  t  oo  t^  r~»  — 
t>  r~  ©  cm  in  ©  c.  in 

—  —  eo  ©r^CMrC- 
r^in-^Tj"— eOCMCM 


c  o 


rt   QJ   QJ  *3  IT"  ^  •-■    O 

izziS^Sh 


628  ELECTION  STATISTICS 

VOTE  FOR  REPRESENTATIVES  IN  CONGRESS 
NOVEMBER  7,  1978 
FIRST  CONGRESSIONAL  DISTRICT 


TOWNS 

William  R. 
Cotter  (D) 

Ben  F. 

Andrews,  Jr.  (R) 

Donna  C. 

McDonough  (USL) 

Berlin    ^ 

Bloomfield    

Bolton 

Cromwell  

East    Hartford    

Glastonbury    

Hartford    

Hebron    

3,755 

4,077 

811 

2,207 

11,953 

5,033 

17,693 

1,030 

2,704 
3,432 

629 
1,243 
5,055 
5,265 
9,869 

679 
6,882 

680 
4,094 
2,006 
2,276 
13,859 
5,307 
3,695 

153 

73 
97 
15 
41 

167 
95 

516 
25 

Manchester   

Marlborough 

Newington    

Rocky   Hill   

10,927 

926 

6,819 

3,165 

189 
17 

115 
55 

South  Windsor  

West  Hartford  „ 

Wethersfield   

3,847 

17,206 

7,292 

51 

296 

98 

Windsor 

Portland,  part  of  „ 

5,767 

241 

109 
6 

Totals    „ 

102,749 

67,828 

1,965 

Cotter  (D)  plurality,  34,921 
(Total  scattered  vote,  22) 


ELECTION  STATISTICS 


629 


VOTE  FOR  REPRESENTATIVES  IN  CONGRESS 
NOVEMBER  7,  1978 
SECOND  CONGRESSIONAL  DISTRICT 


TOWNS 


Christopher  J. 
Dodd  (D) 


Thomas  H. 
Connell   (R) 


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   

Middlefield    .. 


541 

276 

702 

261 

485 

226 

1,180 

512 

566 

416 

337 

201 

705 

422 

2,119 

758 

923 

484 

2,064 

878 

1,106 

550 

1,178 

720 

237 

247 

1,479 

610 

2,359 

994 

3,212 

1,607 

2,147 

1,110 

1,377 

975 

465 

212 

1,822 

649 

5,610 

2,270 

1,654 

863 

299 

225 

3,030 

1,121 

1,092 

628 

2,495 

1,193 

632 

306 

389 

415 

3,016 

987 

1,093 

523 

Carried  Forward 


44,314 


20,639 


630  ELECTION  STATISTICS 

VOTE  FOR  REPRESENTATIVES  IN  CONGRESS 
NOVEMBER  7,  1978 
SECOND  CONGRESSIONAL  DISTRICT  (continued) 


TOWNS  Christopher  J.  Thomas  H. 

Dodd   (D)  Connell   (R) 


Brought    Forward 

Middletown    

Montville    

New  London  

North  Stonington  

Norwich    

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  


14,314 

20,639 

9,252 

3,087 

3,403 

1,212 

5,571 

1,677 

918 

429 

7,614 

2,531 

1,800 

1,058 

2,193 

1,541 

2,635 

800 

597 

464 

818 

465 

2,374 

918 

480 

208 

237 

145 

779 

253 

2,708 

873 

334 

166 

3,800 

1,613 

1,963 

694 

2,056 

926 

146 

119 

6,291 

2,725 

319 

151 

4,627 

1,997 

1,061 

831 

981 

428 

4,529 

1,620 

994 

809 

1,058 

564 

2,256 

972 

516 

252 

Totals    116,624  50,167 


Dodd   (D)  plurality,  66,457 
(Total  scattered  vote,  23) 


ELECTION  STATISTICS 


631 


VOTE  FOR  REPRESENTATIVES  IN  CONGRESS 
NOVEMBER  7,  1978 
THIRD  CONGRESSIONAL  DISTRICT 


TOWNS 


Robert  N. 
Giaimo   (D) 


John  G. 
Pucciano   (R) 


Joelle  R. 
Fishman   (COM) 


Branford    

East  Haven  

Guilford    

Hamden    

Killingworth   

Madison  

Milford    

New   Haven    

North  Branford 
North  Haven    ... 

Orange  

Stratford    

Wallingford    

West  Haven   

Woodbridge    

Clinton,  part  of 

Totals    


4,686 

3,401 

154 

4,917 

2,800 

71 

2,460 

2,882 

146 

11,261 

7,854 

328 

794 

695 

24 

2,067 

2,796 

68 

8,714 

6,733 

153 

20,339 

8,737 

1,313 

2,147 

1,755 

46 

4,720 

4,271 

138 

2,765 

3,098 

46 

10,770 

7,971 

119 

6,905 

4,939 

139 

11,550 

6,200 

238 

1,772 

1,627 

54 

963 


904 


31 


96,830 


66,663 


3,068 


Giaimo   (D)  plurality,  30,167 
(Total  scattered  vote,  26) 


FOURTH  CONGRESSIONAL  DISTRICT 


TOWNS 


Michael  G. 
Morgan   (D) 


Stewart  B. 
McKinney  (R) 


Bridgeport 

Darien  

Fairfield  .., 
Greenwich 
Norwalk  ... 
Stamford  ... 


18,272 

15,231 

1,340 

5,562 

7,063 

15,392 

7,593 

14,060 

8,764 

11,521 

14,629 

15,978 

Westport,   part   of   

2,257 

6,246 

Totals 

59,918 

83,990 

McKinney  (R)  plurality,  24,072 
(Total  scattered  vote,  11) 


632 


ELECTION  STATISTICS 


VOTE  FOR  REPRESENTATIVES  IN  CONGRESS 
NOVEMBER  7,  1978 
FIFTH  CONGRESSIONAL  DISTRICT 


TOWNS 


William 
Ratchford  (D) 


George  C. 
Guidera  (R) 


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    


4,216 

2,887 

757 

835 

896 

1,144 

2,779 

2,164 

3,419 

4,343 

11,310 

5,112 

2,928 

1,355 

786 

1,575 

11,804 

7,449 

1,030 

1,666 

1,947 

2,194 

4,911 

3,971 

1,817 

4,978 

992 

1.265 

1,282 

1,505 

1,063 

1,618 

2,880 

3,504 

2,442 

2,440 

4,833 

5,274 

5,873 

6,508 

21,296 

14,543 

572 

2,527 

1,584 

3,643 

2,620 

2,387 

2,255 
446 


2,507 
768 


96,738 


88,162 


Ratchford  (D)  plurality,  8,576 
(Total  scattered  vote,  13) 


ELECTION  STATISTICS 


633 


VOTE  FOR  REPRESENTATIVES  IN  CONGRESS 
NOVEMBER  7,  1978 
SIXTH  CONGRESSIONAL  DISTRICT 


TOWNS 


Anthony  Toby 
Moffett  (D) 


Daniel  F. 
MacKinnon  (R) 


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    

Carried  Forward 


2,327 

2,101 

546 

412 

583 

530 

353 

283 

13,848 

4,968 

2,265 

1,633 

1,167 

676 

203 

196 

1,494 

1,244 

313 

228 

324 

290 

894 

683 

1,873 

823 

9,615 

2,569 

4,088 

2,756 

409 

331 

1,480 

1.357 

225 

259 

1,250 

737 

452 

464 

1,805 

1,329 

479 

371 

15,431 

7,025 

1,911 

1,422 

1,001 

719 

2,889 

1,910 

425 

347 

680 

496 

4,068 

1,613 

72,398 


37,772 


634 


ELECTION  STATISTICS 


NOVEMBER  7,  1978 
SIXTH  CONGRESSIONAL  DISTRICT  (continued) 


TOWNS 


Anthony  Toby 
Moffett  (D) 


Daniel  F. 
MacKinnon  (R) 


Brought  Forward 

Plymouth   

Roxbury   

Salisbury  

Sharon  „ 

Sherman 

Simsbury     

Southbury     , 

Southington   .... 

Suffield  

Thomaston  

Torrington  

Warren   

Washington    _ 

Watertown   

Winchester  

Windsor  Locks  

Woodbury 

Newtown,  part  of  ... 
Somers,   part  of  

Totals   , 


72,398 

37,772 

2,563 

939 

329 

348 

771 

1,019 

438 

542 

468 

402 

4,238 

4,439 

2,313 

3,273 

8,068 

3329 

2,341 

1,436 

1,631 

1,068 

8,793 

3,288 

170 

233 

682 

688 

4,480 

2,930 

2,558 

1,261 

3,950 

1,002 

1.343 

1,546 

841 
1,162 


542 
607 


19,537 


66,664 


Moffett  (D)  plurality,  52,873 
(Total  scattered  vote,  23) 


ELECTION  STATISTICS 


635 


VOTE  FOR  STATE  SENATORS,  NOVEMBER  7,  1978 
SENATORIAL  DISTRICTS 


1st  Joseph  J. 

DISTRICT  Fauliso  (D) 

Hartford,  part  of  - 12,534 

Fauliso  (D>  plurality,  8,173 
(Total  scattered  vote.l) 


Peter  H. 

Dillon  (R) 

4,361 


2nd  Sanford 

DISTRICT  Cloud,  Jr.  (D) 

Hartford,  part  of  7,943 

Windsor,  part  of  „ 3,015 

Totals    .. „ - 10,958 

(Total  scattered  vote,  2) 


No 
Nomination  (R) 


East  Hartford  

Manchester,  part  of 

3rd                                                 Marcella  C. 
DISTRICT                                          Fahey  (D) 

10,305 

5,089 

Esther  B. 

Clarke  (R) 
6,910 
3,313 

Totals    

.. .....              1 5,394 

Fahey  (D)  plurality,  5,171 

10,223 

Andover    

Bolton  _ 

4th                                                   David  M. 
DISTRICT                                           Barry  (D) 

.. 491 

_ 879 

Fenton  P. 
Futtner  (R) 
295 
559 

Coventry  ... 

East  Windsor  

Glastonbury  

Hebron  „ 

South  Windsor  

Manchester,  part  of 

Totals   - 

1,831 

„ „ „ 1 ,774 

6,401 

1 ,080 

„ 3,651 

6,206 

- 22,313 

Barry  (D)  plurality,  9,535 
(Total  scattered  vote,  3) 

1,031 
882 

3,830 
611 

2,405 

3,165 

12,778 

Avon   

West  Hartford 

Simsbury,  part  of  ... 

5th                                                   Clifton  A. 
DISTRICT                                       Leonhardt  (D) 

.... - - 2,074 

„ - 1 7,302 

1 ,492 

Douglas  T. 

Putnam  (R) 

2338 

13,923 

2,109 

Totals   

.. „...              20,868 

18,370 

Leonhardt  (D)  plurality,  2,498 
(Total  scattered  vote,  1) 

636 


ELECTION  STATISTICS 


VOTE  FOR  STATE  SENATORS,  NOVEMBER  7, 
SENATORIAL  DISTRICTS 


1978 


6th                                                 Marcus  H. 
DISTRICT                                       Bordiere  (D) 
„ 10,148 

Nancy  L. 

Johnson  (R) 

13,062 

Johnson  (R)  plurality,  2,914 
(Total  scattered  vote,  1} 

East  Granby    

Enfield    

Suffield   

7th                                                 Cornelius 
DISTRICT                                        O'Leary  (D) 

812 

-..- 8,969 

2,066 

Barbara  F. 
Chain  (R) 

747 
3,076 
1,693 

Windsor   Locks   .... 
Windsor,   part  of 

4,042 

3,001 

923 
1,973 

Totals    18,890 

O'Leary  (D)  plurality,  10,478 
(Total  scattered  vote,  1) 


8,412 


8th  Jerry 
DISTRICT                                          Wagner  (D) 

Barkhamsted    353 

Bloomfield   ..... ...... 4,730 

Burlington _ 881 

Canaan    168 

Canton    824 

Colebrook  .. .. 249 

Granby 1,010 

Hartland  145 

Harwinton    ~ 91 1 

New  Hartford  .. 664 

Norfolk  „ 334 

North  Canaan  577 

Winchester  .. 2,113 

Simsbury,  part  of  1,675 

Torrington,   part   of   2,602 

Totals    „ 17,236 

Post  (R)  plurality,  1,406 

(Total  scattered  vote,  2) 


Russell  L. 
Post,  Jr.  (R) 

605 
2,693 

924 

224 
1,925 

295 
1,816 

340 
1,029 
1,044 

425 

582 
1,651 
3,280 
1,809 


18,642 


9th  William  E. 

DISTRICT  Curry,  Jr.  (D) 

Berlin     » 3,582 

Farmington  .. 3,992 

Newington    „ 5,489 

Wethersfield  .. 7,002 

Rocky  Hill,  part  of  1,137 

Totals    21,202 

Curry  (D>  plurality,  3,324 

(Total  scattered  vote,  3) 


Elmer  A. 
>rtensen  (R) 

Wayne  P. 
Hill  (LIB) 

2,915 
2,790 
5,774 
5,655 

34 
59 
44 
76 

744 

12 

17,878 


225 


ELECTION  STATISTICS 


637 


VOTE  FOR  STATE  SENATORS,  NOVEMBER  7,  1978 
SENATORIAL  DISTRICTS 


10th  Joseph  I. 

DISTRICT  Lieberman  (D) 

New  Haven,  part  of  7,807 

West   Haven,   part  of  6,934 

Totals    „ 14,741 

Lieberman  (D)  plurality,  9,943 


Edward 

Williams  (R) 
1,848 
2,950 


4,798 


11th 
DISTRICT 


New  Haven,  part  of 


Anthony  M.  James  J. 

Ciarlone  (D)  Valenti  (R) 

13,965  5,885 

Ciarlone  (D)  plurality,  8,080 


12th  ReginaR. 

DISTRICT  Smith  (D) 

Branford     4,147 

Durham    „ 850 

Guilford    . 1 ,993 

North   Branford   2,180 

Wallingford   ....  6,792 

Totals    15,962 

Smith  (D)  plurality,  573 
(Total  scattered  vote,  10} 


Barbara 
Reimers  (R) 
4,088 
1,035 
3,445 
1,736 
5,085 


15,389 


13th  Amelia  P. 

DISTRICT  Mustone  (D) 

Meriden    1 1 ,706 

Middlefield    .... 918 

Middletown,  part  of  _ 5,344 

Totals » 17,968 

Mustone  (D)  plurality,  6,972 
(Total  scattered  vote,  10) 


Warren  M. 
Stephan  (R) 

7,740 
667 

2,589 


10,996 


14th  John  D. 

DISTRICT  Prete  (D) 

Orange    . 2,489 

Woodbridge  . -..» . . 1 ,347 

Derby,  part  of  .... .... .... ....  1,414 

Milford,   part   of   4,951 

West  Haven,  part  of  .... „ 5,128 

Totals 15,329 

Prete  (D)  plurality,  636 
(Total  scattered  vote,  2) 


Bernard  Patrick 
Madden  (R) 
3,340 
2,091 
814 
5,679 
2,769 


14,693 


638 


ELECTION  STATISTICS 


VOTE  FOR  STATE  SENATORS,  NOVEMBER  7,  1978 
SENATORIAL  DISTRICTS 


15th  Louis  S. 

DISTRICT  Cutillo  (D) 

Middlebury    1 ,129 

Naugatuck    5,147 

Waterbury,  part  of  „ 10,327 

Totals    16,603 

Cutillo  (D)  plurality,  4,322 
(Total  scattered  vote,  15) 


Frank  M. 
LaPorta  (R) 
1,541 
3,578 
7,162 


12,281 


16th  William  J. 

DISTRICT  Sullivan  (D) 

Wolcott  „ „ 2,528 

Southington,    part   of   „ 4,328 

Waterbury,  part  of  10,988 

Totals 17,844 

Sullivan  (D)  plurality,  5,879 
(Total  scattered  vote,  3> 


Richard  G. 

Gugliemetti  (R) 

2,451 

2,368 

7,146 


11,965 


17th  Eugene  A. 

DISTRICT  Skowronski  (D) 

Ansonia  „ 4,189 

Beacon   Falls   _ „ 801 

Bethany    „ 992 

Prospect    1 ,432 

Seymour    „ 2,655 

Derby,  part  of  ...„ „ _ 1,548 

Hamden,  part  of  „ „ 7,281 

Totals    __ m 18,898 

Skowronski  (D)  plurality,  5,798 


Peter  J. 

Danielczuk  (R) 

2,937 

764 

1,021 

1,330 

2,223 

505 

4,320 


13,100 


18th  Mary  A. 

DISTRICT  Martin  (D) 

Groton    „ „ 4,618 

Ledyard 1 ,909 

North  Stonington  „ 738 

Preston    „ „..„ 701 

Stonington    ...„ „ ^ 3,317 

Norwich,  part  of  „ 1,075 

Totals    _ 12,358 

Martin  (D>  plurality,  3,672 
(Total  scattered  vote,  1) 


Betty  J. 

Chapman  (R) 

3,288 

1,757 

603 

571 

2,036 

431 


8,686 


ELECTION  STATISTICS 


639 


VOTE  FOR  STATE  SENATORS,  NOVEMBER  7,  1978 
SENATORIAL  DISTRICTS 


1 9th  James  J. 

DISTRICT  Murphy,  Jr. 

Bozrah     398 

Colchester     „ 1 ,748 

Columbia    755 

Franklin    378 

Griswold     1 ,628 

Lebanon    837 

Lisbon     557 

Marlborough   „ 691 

Montville    „ 2,999 

Salem     388 

Sprague  689 

Norwich,  part  of  5,661 

Totals    16,729 

Murphy  (D)  plurality,  6,668 
(Total  scattered  vote,  5) 


(D) 


Thomas  C. 
Lyon  (R) 

306 
1,046 

624 

301 

774 

852 

356 

902 
1,486 

289 

337 
2,788 


10,061 


20th  Richard  F. 

DISTRICT  Schneller  (D> 

East   Lyme   3,122 

Essex    1,563 

Lyme     402 

New  London  5,138 

Old  Lyme     1,828 

Old  Saybrook    „ 2,191 

Waterford „ 4,417 

Westbrook    „ „ 1 ,032 

Totals    19,693 

Schneller  (D)  plurality,  9,501 
(Total  scattered  vote,  1) 


Joan  C. 

Fenger  (R) 
1,644 

781 

409 
1,851 

996 
1,542 
2,116 

853 


10,192 


21st 
DISTRICT 


Stratford  

Milford,    part    of 
Shelton,    part    of 

Totals    , 


Albert  C. 
Cioffari  (D) 

George  L. 
Gunther  (R) 

6,762 

12,249 

1,989 
2,281 

2,845 
3,826 

.. 11,032 

Gunther  (R)  plurality,  7,888 
(Total  scattered  vote,  1} 


18,920 


22nd  Howard  T. 

DISTRICT  Owens,  Jr.  (D) 

Bridgeport,  part  of  ..... » „ 11,964 

Trumbull,   part   of   „ „ 2,982 

Totals   „ „ - _ 14,946 

Owens  (D)  plurality,  5,700 


Angelo  R. 

Dente  (R) 
7,090 
2,156 


9,246 


640 


ELECTION  STATISTICS 


VOTE  FOR  STATE  SENATORS,  NOVEMBER  7,  1978 
SENATORIAL  DISTRICTS 


Bridgeport,  part  of 

23rd                                                Salvatore  C. 
DISTRICT                                        DePiano  (D) 

9,630 

DePiano  (D>  plurality,  5,033 
(Total  scattered  vote,  1) 

Beatrice  M. 

Blaze  (R) 

4,597 

Brookfield    

Danbury     

Redding    

Ridgefield    

24th                                                Wayne  A. 
DISTRICT                                         Baker  (D) 

„..- 2,147 

10,892 

„ 1,308 

3,599 

Ernest 
Belmont  (R) 
1,625 
5,250 
1,419 
2,748 

„ 17,946 

Baker  (D)  plurality,  6,904 
(Total  scattered  vote,  4) 

Totals    

11,042 

Norwalk    

25th                                                Barbara  B. 
DISTRICT                                         Andrews  (D> 
, 9,655 

Alfred 
Santaniello,  Jr.  (R) 

10,679 

Westport,  part  of  .. 

690 

1,051 

Totals    

10,345 

Santaniello  (R)  plurality,  1,385 

11,730 

Darien  

New  Canaan  

Weston    „ 

Wilton    

26th                                               James  L. 
DISTRICT                                        Eldridge  (D) 

„ - 1,630 

„ „ 1,618 

-..„ 922 

1,626 

JohnG. 

Matthews  (R) 
5,061 
5,152 
2.059 
3,499 

Fairfield,  part  of  .. 
Westport,  part  of  .. 

Totals   

_ „ 796 

.. .....                3,284 

...... ...... 9,876 

Matthews  (R)  plurality,  11,163 
(Total  scattered  vote,  2) 

909 
4,359 

21,039 

Stamford,  part  of  .., 

27th                                              William  E. 
DISTRICT                                      Strada,  Jr.  (D) 

- -...              11,472 

Cunningham  (R)  plurality,  1,669 
(Total  scattered  vote,  11) 

Richard  H.  G. 

Cunningham  (R) 

13,141 

ELECTION  STATISTICS 


641 


VOTE  FOR  STATE  SENATORS,  NOVEMBER  7,  1978 
SENATORIAL  DISTRICTS 


28th  Peter  L. 

DISTRICT  Gerety  (D) 

Bethel    ~ 2,528 

Easton  .....  861 

Fairfield,  part  of  9,771 

Newtown,   part  of  2,320 

Totals    15,480 

Ballen  (R)  plurality,  1,633 
(Total  scattered  vote,  3) 


Myron  R. 

Ballen  (R) 

2,314 

1,499 

10,614 

2,686 


17,113 


29th  Audrey  P. 

DISTRICT  Beck  (D) 

Canterbury     560 

Killingly   „ _ 2,981 

Plainfield     2,603 

Putnam     2,372 

Scotland    215 

Sterling  336 

Thompson    1,941 

Voluntown   330 

Windham   4,1 96 

Mansfield,   part   of   „ 1,790 

Totals 1 7,324 

Beck  (D)  plurality,  10,355 
(Total  scattered  vote,  5) 


Lorraine  M. 

McDevitt  (R) 
408 
1,147 
818 
909 
167 
165 
706 
133 


624 


6,969 


30th  Joseph  A. 

DISTRICT  Ruggiero  (D) 

Cornwall     278 

Goshen    „ ~ 309 

Kent    „ 344 

Litchfield   „ 1 ,421 

Morris 389 

New  Fairfield    « 1,664 

New  Milford     2,196 

Plymouth   „..„ 2,340 

Salisbury  ...„ „ ►. ~ 706 

Sharon     „..., 369 

Sherman   - - .................. ...  423 

Thomaston     „ 1,417 

Warren   .. ~ 145 

Washington   -...  514 

Torrington,  part  of  4,611 

Totals   „...  17,126 

Ruggiero  (D)  plurality,  1,008 
(Total  scattered  vote,  8) 


John  A. 

Gawrych  (R) 

325 

421 

545 

1,659 
451 

1,606 

2,518 

1,111 

1,071 
593 
444 

1,270 
257 
828 

3,019 


16,118 


642 


ELECTION  STATISTICS 


VOTE  FOR  STATE  SENATORS,  NOVEMBER  7,  1978 
SENATORIAL  DISTRICTS 


31st  Steven  C. 

DISTRICT  Casey  (D) 

Bristol   12,077 

Plainville « _ „.._ 3,519 

Southington,    part   of   „...  2,763 

Totals    18,359 

Casey  (D>  plurality,  7,633 
(Total  scattered  vote,  6) 


J.  Harwood 
Norton,  Jr.  (R) 
6,983 
2,024 

1,719 


10,726 


32nd  Nancy  J. 

DISTRICT  DiNardo  (D) 

Bethlehem    529 

Bridgewater   279 

Monroe  »..„ .. 1,955 

Oxford    .. 981 

Roxbury     291 

Southbury     2,015 

Watertown     _ 3,609 

Woodbury    „ „ 1,099 

Newtown,  part  of  „ „ 448 

Shelton,  part  of  1,883 

Trumbull,    part    of   3,698 

Totals    .. 16,787 

Bozzuto  (R)  plurality,  2,995 
(Total  scattered  vote,  2) 


Richard  C. 
Bozzuto  (R) 

582 

352 
2,149 
1,260 

381 
3,531 
3,783 
1,757 

548 
1,968 
3,471 


19,782 


33rd  Frederick 

DISTRICT  Knous  (D> 

Chester    .. 548 

Clinton    „ „ „ 1,751 

Cromwell    .. 1 ,933 

Deep   River 858 

East  Haddam 1,119 

East  Hampton 1,793 

Haddam    „ 1,214 

Killingworth 671 

Madison    .. 1,557 

Portland     .. - 2,006 

Middletown,  part  of  2,588 

Rocky  Hill,  part  of - 1,867 

Totals 1 7,905 

Knous  (D)  plurality,  956 
(Total  scattered  vote,  3) 


Philip  N. 
Costello,  Jr.  (R) 

564 
1,751 
1,485 

776 

913 
1,487 
1,254 

837 
3,357 
1,585 
1,598 
1,342 


16,949 


ELECTION  STATISTICS 


643 


VOTE  FOR  STATE  SENATORS,  NOVEMBER  7, 
SENATORIAL  DISTRICTS 


1978 


34th  Pasquale 

DISTRICT  Barbato  (D) 

Cheshire   -...  2,629 

East   Haven   „ - _...  4,776 

North  Haven „ 3,991 

Hamden,  part  of ...... 3,242 

Totals    14,638 

DeNardis  (R)  plurality,  2,573 
(Total  scattered  vote,  1) 


Lawrence  J. 
DeNardis  (R) 

5,093 

2,901 

4,969 

4,248 


17,211 


35th  Michael  J. 

DISTRICT  Skelley  (D) 

Ashford  > 582° 

Brooklyn  „ - 979 

Chaplin     274 

Eastford    - 177 

Ellington    „ „ „ - 1 ,869 

Hampton    241 

Pomfret 471 

Somers     „ 1,482 

Stafford     _ 2,317 

Tolland     „..„ 1,791 

Union    „ „ 103 

Willinetoo  "Z.TI ^.^ .~~ZZ  608 

Woodstock    829 

Mansfield,  part  of  - - 896 

Totals    18,016 

Skelley  (D)  plurality,  5,070 
(Total  scattered  vote,  4) 


Andrew 

Repko  (R) 

355 

671 

250 

285 

1,323 

266 

564 

1,012 

1,236 

1,166 

162 

3,373 

772 

931 

580 


12,946 


36th  Peter 

DISTRICT  Gasparino  (D) 

Greenwich    8,357 

Stamford,   part  of   3,291 

Totals 11,648 

Morano  (R)  plurality,  3,657 
(Total  scattered  vote,  5) 


Michael  L. 
Morano  (R) 
13,209 
2,096 


15,305 


VOTE  FOR  STATE  SENATOR 
SPECIAL  ELECTION,  FEBRUARY  19,  1980 

(To  fill  a  vacancy  until  Jan.  7,  1981.) 


34th  James  J. 

DISTRICT  McKenney  (D) 

Cheshire 1.048 

East  Haven  489 

North  Haven  556 

Hamden.  part  of 468 

Totals 2,561 

Robertson  (R)  plurality.  1,882 
(Total  scattered  vote,  2) 


PhilipS. 

Robertson  (R) 

1.691 

427 
1,427 


4.443 


644 


ELECTION  STATISTICS 


VOTE  FOR  STATE  REPRESENTATIVES,  NOVEMBER  7,  1978 
ASSEMBLY  DISTRICTS 

1st  James  J.  Rocco  L. 

DISTRICT  Kennelly  (D)  Forte  (R) 

Hartford,  part  of  „ 3,602  1,408 

Kennelly  (D>  plurality,  2,194 
(Total  scattered  vote,  3) 

2nd  Richard  P.  Carlo  M. 

DISTRICT  Lawlor  (D)  Faienza  (R) 

Hartford,  part  of  3,235  1,134 

Lawlor  (D)  plurality,  2,101 

3rd  Paul  A.  No 

DISTRICT  LaRosa  (D)  Nomination  (R) 

Hartford,  part  of  2,976 

4th  Abraham  L.  Jacqueline 

DISTRICT  Giles  (D)  Jones  Anderson  (R) 

Hartford,  part  of  1,037  644 

Giles  (D)  plurality,  393 

5th  Robert  J.  Angel  L.  Herbert 

DISTRICT  Carragher  (D)  Ocasio  (R)  Quinde  (USL) 

Hartford,   part   of   2,023  679  51 

Carragher  (D)  plurality,  1,344 

6th  George  J.  Michael  T. 

DISTRICT  Ritter  (D)  McGarry  (R) 

Hartford,  part  of 2,601  1,399 

Ritter  (D)  plurality,  1,202 
(Total  scattered  vote,  2> 

7th  Thirman  L.  No 

DISTRICT  Milner  (D)  Nomination  (R) 

Hartford,    part    of    - ~..~ -...  1,653 

(Total  scattered  vote,  1) 

8th  A.  Boyd  No 

DISTRICT  Hinds,  Jr.  (D>  Nomination  (R) 

Hartford,  part  of 3,014 


ELECTION  STATISTICS 


645 


VOTE  FOR  STATE  REPRESENTATIVES,  NOVEMBER  7,  1978 
ASSEMBLY  DISTRICTS 


9th  Muriel  T. 

DISTRICT  Yacavone  (D) 

East  Hartford,  part  of  „ 4,331 

Manchester,  part  of  1,106 

Totals ~ 5,437 

(Total  scattered  vote,  4) 


No 

Nomination  (R) 


10th 
DISTRICT 
East  Hartford,  part  of  


Timothy  J. 

John  C. 

Moynihan,  Jr.  (D) 

Lancaster  (R) 

3,844 

1,392 

Moynihan  (D)  plurality,  2,452 


11th 
DISTRICT 
East  Hartford,  part  of  


Richard  C. 

David  H. 

Willard  (D) 

Carlson  (R) 

4,044 

1,644 

Willard  (D)  plurality,  2,400 


12th 
DISTRICT 


Manchester,  part  of 


Theodore  R.  Walter  H. 

Cummings  (D)  Joyner  (R> 
3,437  3,884 

Joyner  (R)  plurality,  447 


13th  Francis  J.  Elsie  L. 

DISTRICT  Mahoney  (D)  Swensson  (R) 

Manchester,  part  of „ 4,226  3,074 

Mahoney  (D)  plurality,  1,152 
(Total  scattered  vote,  1> 


14th  Abraham 

DISTRICT  Glassman  (D) 

South  Windsor  „ « 3,345 

Manchester,  part  of „ 990 

Totals    „ 4,335 

Glassman  (D)  plurality,  789 
(Total  scattered  vote,  1) 


John  J. 

Mitchell  (R) 

2,924 


3,546 


646 


ELECTION  STATISTICS 


VOTE  FOR  STATE  REPRESENTATIVES,  NOVEMBER  7,  1978 
ASSEMBLY  DISTRICTS 


15th  John  T. 

DISTRICT  Pier  (D) 

Bloomfield,  part  of  1,378 

Windsor,  part  of  „ 3,604 

Totals    _ M 4,982 

Pier  (D)  plurality,  2,506 


Edward  A. 
Brown  (R) 
583 
1,893 


2,476 


16th 
DISTRICT 


Simsbury     .... 

Granby,  part  of 


Totals 


Richard  E. 

Ostop  (D) 

2,507 

311 


2,818 
Connolly  (R)  plurality,  4,091 
(Total  scattered  vote,  1) 


Virginia  S. 
Connolly  (R) 
6,177 
732 


6,909 


17th  Sydney  T. 

DISTRICT  Schulman  (D) 

Avon   „ „ 1 ,475 

Bloomfield,  part  of  2,092 

Totals   » .. .. 3,567 

Swomley  (R)  plurality,  2,703 
(Total  scattered  vote,  1) 


James  A. 

Swomley  (R) 

2,927 

3,343 


6,270 


18th 
DISTRICT 
West  Hartford,  part  of  


Joan  R. 

Kemler  (D) 
6,230 


Kemler  (D)  plurality,  3,118 


Kimberly 

Cheney  (R> 

3,112 


19th 
DISTRICT 


West  Hartford,  part  of 


Michael  D.  John  A. 

OConnell  (D)  Berman  (R) 

- 4,002  5,552 

Berman  (R)  plurality,  1,550 


20th 
DISTRICT 
West  Hartford,  part  of  , 


Dwight  Owen 
Schweitzer  (D) 

4,088 


Matties  (R)  plurality,  1,501 


Charles  R. 

Matties  (R) 

5,589 


ELECTION  STATISTICS 


647 


VOTE  FOR  STATE  REPRESENTATIVES,  NOVEMBER  7,  1978 
ASSEMBLY  DISTRICTS 


21st  Francis  N. 

DISTRICT  Powers  (D) 

Farmington    ~..~ ~ 2,288 

West  Hartford,  part  of 1,608 

Totals   3,896 

Barnes  (R)  plurality,  1,688 


Dorothy  D. 

Barnes  (R) 
4,526 
1,058 


5,584 


22nd                                              Domenic  Pauline 

DISTRICT                                    Forcella,  Jr.  (D)  Kezer  (R> 

Plainville - — 3,117  2,596 

New  Britain,  part  of  - 456  1,089 

Totals   - - 3,573  3,685 

Kezer  (R)  plurality,  112 

23rd                                              William  P.  No 
DISTRICT                                    Candelori  (D)            Nomination  (R) 

New  Britain,  part  of  3,989 

(Total  scattered  vote,  11) 

24th                                             Joseph  H.  Mark  P. 

DISTRICT                                    Harper,  Jr.  (D>  McGuire  (R) 

New  Britain,  part  of  - 2,570  2,274 

Harper  (D)  plurality,  296 
(Total  scattered  vote,  1) 


25th 
DISTRICT 


New  Britain,  part  of 


Raymond  M.  H.  Paul  M. 

Joyce  (D)  Carver  (R) 

„ 3,380  1,911 

Joyce  (D)  plurality,  1,469 
(Total  scattered  vote,  1) 


26th 
DISTRICT 


New  Britain,  part  of 


Dominick  Michael  T. 

Swieszkowski  (D)  Kozlowski  (R) 

2,802  2,222 

Swieszkowski  (D)  plurality,  580 


27th 
DISTRICT 


Newington,  part  of 


Richard  J. 

Balducci  (D) 

5,138 


Balducci  (D)  plurality,  2,569 
(Total  scattered  vote,  1) 


Walter  R. 

Ripley  (R) 

2.569 


648 


ELECTION  STATISTICS 


VOTE  FOR  STATE  REPRESENTATIVES,  NOVEMBER  7, 
ASSEMBLY  DISTRICTS 


1978 


28th  Robert  G. 

DISTRICT  Gilligan  (D) 

Newington,  part  of  1,735 

Wethersfield,   part  of  3,737 

Totals   5,472 

Gilligan  (D)  plurality,  1,704 
(Total  scattered  vote,  3) 


Frank  V. 
Eddy  (R) 

1,542 
2,226 


3,768 


29th  Richard  D. 

DISTRICT  Tulisano  (D) 

Rocky  Hill,  part  of  1,520 

Wethersfield,   part  of 3,663 

Totals   5,183 

Tulisano  (D)  plurality,  1,373 


John  J. 
Sullivan  (R) 
825 
2,985 


3,810 


30th  Peter  A. 

DISTRICT  Rosso  (D) 

Berlin 3,993 

Rocky  Hill,  part  of  ...„ 1,395 

Totals    „ » 5,388 

Rosso  (D)  plurality,  1,391 


Joseph  L. 

Senofonte  (R) 

2,532 

1,465 

3,997 


Glastonbury 


31st 
DISTRICT 


Margaret  Y.  Antonina  B. 

Berg  (D)  Parker  (R) 

4,773  5,514 

Parke*  (R)  plurality,  741 
(Total  scattered  vote,  3) 


32nd  Joseph  S. 

DISTRICT  Coatsworth  (D) 

Cromwell - 2,386 

Portland   ...... 2,429 

Middletown,  part  of  1,195 

Totals   6,010 

(Total  scattered  vote,  11) 


No 
Nomination  (R) 


33rd  Paul  Virginia 

DISTRICT  Gionfriddo  (D)  Renschen  (R) 

...... 4,724  1,890 

Gionfriddo  (D)  plurality,  2,834 


Middletown,    part    of 


ELECTION  STATISTICS 


649 


VOTE  FOR  STATE  REPRESENTATIVES,  NOVEMBER  7, 
ASSEMBLY  DISTRICTS 


1978 


34th  Dean  P.  Rejrina  M.  Robert 

DISTRICT  Markham  (D>  Walsh  (R)  Stone  (LIB) 

East  Hampton  1,778                        1,529  47 

Haddam,  part  of  506                           467  12 

Middletown,  part  of  2,438                        1,519  58 

Totals   4,722                        3,515  117 

Markham  (D)  plurality,  1,207 


35th                                            Richard  C.  John  N. 

DISTRICT                                      DeBold  (D)  DeMerell  (R) 

Chester   m 574  531 

Deep  River  „ „ 840  799 

Essex   1,006  1,322 

Killingworth    674  821 

Westbrook    . 814  1,060 

Haddam,  part  of  867  632 

Totals    4,775  5,165 

DeMerell  (R)  plurality,  390 
(Total  scattered  vote,  1) 


36th                                           Geraldine  B. 
DISTRICT                                       O'Dwyer  (D) 

John  J. 
Tiffany  II  (R) 

East  Haddam 

1 ,1 32 

909 

Lyme  

Old  Lyme    

Old  Saybrook 

„ 190 

„ „..„ 1 ,1 86 

.. 1,713 

616 
1,635 
1,990 

Totals    

4,221 

Tiffany  (R)  plurality,  929 

5^150* 

37th                                           Kenneth  A. 
DISTRICT                                         Leary  (D) 

William  M. 
Grover  (R) 

East  Lyme  

Salem    

„ 2,795 

„ 427 

2,009 
255 

Montville,  part 

of. 

.„ „ „ 1 ,236 

575 

Totals   

m 4,458 

Leary  (D)  plurality,  1,619 

2,839 

38th                                                  Janet 
DISTRICT                                      Polinsky  (D) 

Frederick  T. 
Davis,  Jr.  (R) 

Waterford    

„ 

. m - 4,486 

2,140 

Ledyard,  part 

of  . 

m 3 

3 

Totals   

„ .....              4,489 

2,143 

Polinsky  (D)  plurality,  2,346 
(Tdtal  scattered  vote,  1) 

650 


ELECTION  STATISTICS 


VOTE  FOR  STATE  REPRESENTATIVES,  NOVEMBER  7, 
ASSEMBLY  DISTRICTS 


1978 


39th                                      William  J.                Ralph  L. 
DISTRICT                              Cibesr  Jr.  (D)         Wadleigh  (R) 

New  London,  part  of  2,631                          1,379 

Cibes  (D)  plurality,  1,252 
(Total  scattered  vote,  1) 

Paul  H. 

Sullivan  (ALT) 

769 

Groton,   part  of  .... 
New  London,  part 

Totals   

40th                                               Patricia  T. 
DISTRICT                                       Hendel  (D) 

„ 1 ,939 

of  „ 1,880 

3,819 

(Total  scattered  vote,  3) 

No 
Nomination  (R) 

Groton,  part  of  ..... 

41sf                                             Henry  E. 
DISTRICT                                        Haley  (D) 

2,430 

Kipp  (R)  plurality,  51 

Phyllis  T. 

Kipp  (R) 

2,481 

Groton,   part  of  ... 
Ledyard,  part  of  . 

Totals    

42nd                                              Naomi  W. 
DISTRICT                                      Otterness  (D) 

106 

.. „ ...» 1 ,939 

.. 2,045 

Otterness  (D)  plurality,  180 

Ernest  V. 
Plantz  (R) 
126 
1,739 

1,865 

North  Stonington  . 

43rd                                                   Rufus 
DISTRICT                                         Allyn  (D) 

81 1 

m m 3,472 

Pauline  D. 
Barres  (R) 

522 
1,908 

Totals    

.....              4,283 

2,430 

Allyn  (D)  plurality,  1,853 

Brooklyn     - 

Plainfield   

Sterling     ................ 

Voluntown  

44th                                               Richard  L. 
DISTRICT                                        Mercier  (D) 

„ 1 ,023 

« 2,565 

,..„ . „ 337 

„ „ 299 

Willard  C. 
Eddy  (R> 
653 
866 
160 
160 

Totals   

.....              4,224 

Mercier  (D)  plurality,  2,385 

1,839 

ELECTION  STATISTICS 


651 


VOTE  FOR  STATE  REPRESENTATIVES,  NOVEMBER  7, 
ASSEMBLY  DISTRICTS 


1978 


Griswold  

Lisbon     

Preston    

Sprague     

Montville,  part  of 

45th                                                 Dorothy 
DISTRICT                                   Fauhse-Boone  (D) 

„ 1 ,369 

448 

448 

_ 663 

_ 654 

David 
Anderson  (R) 
1,126 
484 
829 
375 
398 

Totals    

.....              3,582 

3,212 

Faulise-Boone  (D)  plurality,  370 

46th                                              Thomas  F. 
DISTRICT                                      Sweeney  (D> 
„ 362 

Lloyd  H. 
IngTam  (R) 
310 

Norwich,  part  of  . 

2,820 

1,907 

Totals   

„ „ 3,1 82 

2,217 

Sweeney  (D)  plurality,  965 

Norwich,  part  of  . 

47  th                                               Leo  H. 
DISTRICT                                       Flynn  (D) 
...... 3,150 

David  E. 
Fisher  (R) 
1,477 

Flynn  (D)  plurality,  1,673 
(Total  scattered  vote,  1) 

Bozrah 

Colchester    .. 

Lebanon   

Montville,  part  of 
Norwich,  part  of  .. 

48th                                              Martin  M. 
DISTRICT                                      Masters  (D) 

- - 356 

1,515 

ZM_.JZZL__M_-Mi-_M-                 '780 

935 

3 1 4 

Joseph  A. 
Broder  (R) 

351 
1,361 
937 
701 
357 

Totals 

3,900 

3,707 

Masters  (D)  plurality,  193 
(Total  scattered  vote,  2) 

Scotland   „ « 

49th                                              Andrew  J. 
DISTRICT                                      Carey  III  (D) 
169 

Trenton  E. 
Wright,  Jr.  (R) 
211 

Windham  _.. 

Totals 

- - - 3,548 

. - 3,717 

Carey  (D)  plurality,  920 
(Total  scattered  vote,  16) 

2,586 
2,797 

652 


ELECTION  STATISTICS 


VOTE  FOR  STATE  REPRESENTATIVES,  NOVEMBER  7,  1978 
ASSEMBLY  DISTRICTS 


Ashford  

Canterbury  _ 

50th 
DISTRICT 

Jacob  S. 

Sobotka  (D) 

440 

401 

222 

Eastford    » 

141 

Hampton    

Pomfret     

Killingly,  part  of  . 

Totals   

- - I.ZIZ. 

191 

295 

1,346 

3.086 

Weiss  (R)  plurality,  1,397 
(Total  scattered  vote,  2) 

James  A. 

Weiss  (R) 
520 
565 
312 
335 
326 
772 
1,603 


4,433 


51st  Kevin  P. 

DISTRICT  Johnston  (D) 

Putnam  2,373 

Thompson    1,875 

Killingly,  part  of  „.... m 706 

Totals    .. 4,954 

Johnston  (D)  plurality,  2,701 
(Total  scattered  vote,  3) 


Peter  B. 
Mann  (R) 
935 

787 
531 


2,253 


52nd  John  D. 

DISTRICT  Mordasky  (D) 

Somers    „ „ 1 ,369 

Stafford  .. .. 2,467 

Union   „..„ .. 1 1 1 

Woodstock   ..... .. .. 782 

Totals „ 4,729 

Mordasky  (D>  plurality,  1,324 

(Total  scattered  vote,  1) 


John  F. 

Connelly,  II  (R) 

1,129 

1,122 

155 
999 


3,405 


53rd  Robert  M.             Claire  V.  George 

DISTRICT  Walsh  (D)        Connelly  (R)        Hasapes  (NONE) 

Coventry     » „ 1,631                    961  327 

Tolland    „ 1,692                    987  259 

Willington   768                   471  140 

Totals 4,091                 2,419  726 

Walsh  (D>  plurality,  1,672 

(Total  scattered  vote,  2) 


ELECTION  STATISTICS 


653 


VOTE  FOR  STATE  REPRESENTATIVES,  NOVEMBER  7,  1978 
ASSEMBLY  DISTRICTS 


Mansfield   

54th                                                Dorothy  C. 
DISTRICT                                      Goodwin  (D) 

„ 2,697 

Goodwin  (D)  plurality,  1,413 

Emily  F. 

Albee  (R) 

1,284 

Andover    

Bolton  

Columbia   ...„ 

Hebron 

Marlborough 
Vernon,  part 

of  .. 

55th                                              Aloysius  J. 
DISTRICT                                         Ahearn  (D) 

473 

758 

758 

922 

847 

„ 880 

Dorothy  R. 

Miller  (R) 
332 
711 
648 
809 
766 
719 

Totals    

- „ 4,638 

Ahearn  (D)  plurality,  653 
(Total  scattered  vote,  1) 

3,985 

Vernon,  part 

of  .. 

56th                                            Chester  W. 
DISTRICT                                      Morgan  (D) 

„ 3,629 

Morgan  (D)  plurality,  1,345 
(Total  scattered  vote,  2> 

Nancy 
Osborn  (R) 
2,284 

East  Windsor 

57th                                              Teresalee 
DISTRICT                                      Bertinuson  (D) 

-..„ 1,908 

1,842 

Kathleen 
O'Leary  McGuire  (R) 
770 

1,368 

Vernon,  part 

of  .. 

900 

503 

Totals    

„..„ 4,650 

Bertinuson  (D)  plurality,  2,009 

2,641 

Enfield,  part 

of  .... 

58th                                                  John 
DISTRICT                                      Morrison  (D) 

„ ...... 3,638 

Morrison  (D)  plurality,  2,548 
(Total  scattered  vote,  4) 

John  D. 

Haigh  (R) 

1,090 

Enfield,  part 

of  ... 

59th                                               William 
DISTRICT                                         Kiner  (D) 

.. 3,567 

Kiner  (D)  plurality,  1,286 
(Total  scattered  vote,  1) 

Rosario  T. 

Vella  (R) 

2,281 

654 


ELECTION  STATISTICS 


VOTE  FOR  STATE  REPRESENTATIVES,  NOVEMBER  7,  1978 
ASSEMBLY  DISTRICTS 


60th  Joyce  A. 

DISTRICT  Wojtas  (D) 

Windsor  Locks  „ 3,578 

Enfield,  part  of  ~ „ „ 989 

Totals   .. .. 4,567 

Wojtas  (D)  plurality,  2,586 


H.  Richard 
Williams  (R) 
1,389 
592 


1,981 


61st  Marilyn  M. 

DISTRICT  Hesse  (D) 

East  Granby  „ „ 513 

Suffield .. 1,330 

Windsor,  part  of  1,626 

Totals    „ ....„ .. 3,469 

Hanzalek  (R)  plurality,  2,324 


Astrid  T. 

Hanzalek  (R) 

1,065 

2,454 

2,274 


5,793 


62nd  Winifred  B. 

DISTRICT  Gentile  (D) 

Barkhamsted    »..„ » 396 

Canton „ 1,364 

Hartland  „ > _ 177 

New  Hartford  „ 784 

Burlington,  part  of  .. 431 

Granby,  part  of  _ 677 

Totals   „ » m 3,829 

Neumann  (R)  plurality,  750 
(Total  scattered  vote,  2) 


Otto  C. 

Neumann  (R) 

540 

1,331 

301 

880 

429 
1,098 


4,579 


63rd  John  G.  William  H. 

DISTRICT  Groppo  (D)  McCabe  (R) 

Colebrook  „ 313  233 

Norfolk  420  347 

North  Canaan - » „ 656  511 

Salisbury  738  1,036 

Winchester  „ 2,668  1,187 

Totals - 4,795  3,314 

Groppo  (D)  plurality,  1,481 
(Total  scattered  vote,  1) 


ELECTION  STATISTICS 


655 


VOTE  FOR  STATE  REPRESENTATIVES,  NOVEMBER  7, 
ASSEMBLY  DISTRICTS 


1978 


64th                                             Marilyn  L. 
DISTRICT                                      Corkum  (D) 

Canaan    ...... .. „ - 139 

Cornwall     - 217 

Goshen    > ,. „ 325 

Kent - 1 30 

Sharon  .. 336 

Warren   117 

M.  Adela 
Eads  (R) 

257 
388 
416 
798 
630 
286 

Torrington,  part  of  „ 2,943 

2,051 

Totals    .. 4,207 

Eads  (R)  plurality,  619 

4,826 

65th                                                  John  A. 
DISTRICT                                     Miscikoski  (D) 

Miscikoski  (D)  plurality,  1371 
(Total  scattered  vote,  2) 

Andrew  G. 

York,  3rd  (R> 

2,581 

66th                                             Michael  D. 

Harwinton   .. „ 1,152 

Litchfield   „ 1 ,614 

Morris _ .. 429 

Thomaston  „ „ 1 ,628 

Arthur  F. 
Poole  (R) 

831 
1,486 

415 
1,057 

Totals 4,823 

Rybak  (D)  plurality,  1,034 
(Total  scattered  vote,  2) 

3,789 

67th                                              Murray  J. 
DISTRICT                                       Kessler  (D) 

Bridgewater „ „ „ 244 

New  Milford .. 2,022 

Roxbury   „ 251 

Washington   .. „ - 494 

Walter  J. 

Conn  (R) 

394 

2,790 

415 

856 

Totals    3,01 1 

Conn  (R)  plurality,  1,444 

4,455 

68th                                            Edward  W. 
DISTRICT                                       Kalita  (D) 

Bethlehem    « 494 

Woodbury    1,016 

Watertown,  part  of  „ 2,586 

Totals 4,096 

Traver  (R)  plurality,  419 

Jack  E. 

Traver  (R> 

616 

1,818 

2.081 

4.515 

656 


ELECTION  STATISTICS 


VOTE  FOR  STATE  REPRESENTATIVES,  NOVEMBER  7, 
ASSEMBLY  DISTRICTS 


1978 


Middlebury 
Southbury  . 
Watertown, 

part 

of 

69th                                           Dorothy  T. 
DISTRICT                                        Zokas  (D) 

1,022 

2,004 

1,204 

William  F. 

Rogers  III  (R) 

1,614 

3,566 

1,496 

Totals   . 

4,230 

Rogers  (R)  plurality,  2,446 

6,676 

Naugatuck, 

part 

of 

70th                                            Gerald  M. 
DISTRICT                                      Noonan  (D> 

, 3,305 

Hanlon  (R)  plurality,  1,284 

Neal  B. 

Hanlon  (R) 

4,589 

Naugatuck, 
Waterbury, 

Totals   . 

part 
part 

of 
of 

71st                                            Michael  R. 
DISTRICT                                      Colucci  (D) 

734 

4,301 

„ ~..~ - 5,035 

Colucci  (D)  plurality,  1,582 
(Total  scattered  vote,  3) 

Michael  A. 
Bisconti  (R) 
366 
3,087 

3,453 

Waterbury, 

part 

of 

72nd                                           Maurice  B. 
DISTRICT                                        Mosley  (D> 

2,997 
Mosley  (D)  plurality,  1,728 

Michael  T. 

Duva,  Jr.  (R) 

1,269 

Waterbury, 

part 

of 

73rd                                               Natalie 
DISTRICT                                      Rapoport  (D) 

„ » 4,050 

Rapoport  (D)  plurality,  318 
(Total  scattered  vote,  1) 

David  C. 
Matthews  (R) 

3,732 

Waterbury, 

part 

of 

74th                                             James  J. 
DISTRICT                                    Palmieri  (D) 

5,164 
Palmieri  (D)  plurality,  2,119 
(Total  scattered  vote,  1) 

Irene  M. 

Lederer  (R> 

3,045 

ELECTION  STATISTICS 


657 


VOTE  FOR  STATE  REPRESENTATIVES,  NOVEMBER  7, 
ASSEMBLY  DISTRICTS 


1978 


75th  William  J.  Perry 

DISTRICT  Scully,  Jr.  (D)  Pettinicchi  (R) 

Waterbury,  part  of  ~ 2,993  1,628 

Scully  (D)  plurality,  1,365 
(Total  scattered  vote,  1) 


76th  Arnold 

DISTRICT  Wellman,  Jr. 

Plymouth   2,791 

Waterbury,  part  of  2,543 

Totals    5,334 

Wellman  (D)  plurality,  3,516 


(D) 


Peter  M. 
Tetreault  (R) 
704 
1,114 

1,818 


77th                                      Gardner  E.  Alan  D. 

DISTRICT                            Wright,  Jr.  (D)  Basney  (R) 

Bristol,  part  of  4,106  2,394 

Burlington,  part  of  456  487 

Totals 4,562  2,881 

Wright  (D)  plurality,  1,681 
(Total  scattered  vote,  1) 


Joseph  A. 

Shelto,  Jr.  (NONE) 

274 


78th 
DISTRICT 


Bristol,  part  of 


Robert 
Vicino  (D) 
3,166 
Krawiecki  (R)  plurality,  484 


Edward  C. 

Krawiecki,  Jr.  (R) 

3,650 


79th  Andrew  R. 

DISTRICT  Grande  (D) 

Bristol,  part  of  „ 3,450 

Southington,  part  of  „ 553 

Totals 4,003 

Grande  (D)  plurality,  1,719 
(Total  scattered  vote,  3) 


Ann 
Copjec  (R) 

1,959 
325 


2,284 


Wolcott  

Southington, 

part 

80th 
DISTRICT 

of - 

Clarence  W. 

Marsella,  Sr.  (D) 

2,251 

1,269 

Eugene  A 
Migliaro,  Jr. 
2,842 
1,282 

'<*) 

Totals   ... 

- 3,520 

Migliaro  (R)  plurality,  604 

4,124 

658 


ELECTION  STATISTICS 


VOTE  FOR  STATE  REPRESENTATIVES,  NOVEMBER  7,  1978 
ASSEMBLY  DISTRICTS 


81st  Arthur  Joan 

DISTRICT  DellaVecchia  (D)  Sabatella  (R) 

5,185  2,788 

DellaVecchia  (D)  plurality,  2,397 


Southington,  part  of 


82nd 
DISTRICT 
Meriden,  part  of  


Robert  C.  Robert  M.  Abraham  G. 

Sorensen  (D)  Bennett  (R)  Grossman  (PC) 

3,134  2,479  472 

Sorensen  (D)  plurality,  655 
(Total  scattered  vote,  2) 


83rd 
DISTRICT 


Meriden,  part  of 


Hugh  Gene  John 

Brooks  (D)  Zajac,  Jr.  (R) 

3,211  4,689 

Zajac  (R)  plurality,  1,478 
(Total  scattered  vote,  2) 


84th 
DISTRICT 


Meriden,  part  of  

Wallingford,  part  of 

Totals    


Benjamin  N. 

DeZinno,  Jr.  (D> 

3,383 

1,118 


- 4,501 

DeZinno  (D)  plurality,  1,563 
(Total  scattered  vote,  2) 


Maria  Faiella 
Brunski  (R) 
2,200 
738 

2,938 


85th 
DISTRICT 


Wallingford,  part  of 


Michael  S. 

Kraskowski  (D) 

3,250 


Kraskowski  (D)  plurality,  76 
(Total  scattered  vote,  1) 


Thomas  J. 

McKenna  (R) 

3,174 


86th 
DISTRICT 

North   Branford , 

Wallingford,  part  of  „ 


Dorothy  S. 

Michael  R. 

McCluskey  (D) 

Caporale,  Jr.  (R) 

2,604 

1,336 

2,485 

1,171 

Totals 


„ 5,089 

McCluskey  (D)  plurality,  2,582 
(Total  scattered  vote,  2) 


2,507 


ELECTION  STATISTICS 


659 


VOTE  FOR  STATE  REPRESENTATIVES,  NOVEMBER  7,  1978 
ASSEMBLY  DISTRICTS 


87th  Consolota 

DISTRICT  DeLucia  (D) 

Hamden,  part  of  _ .. 914 

North  Haven,  part  of 2,968 

Totals _ *3,882 

•Recanvass  figures. 

Abercrombie  (R)  plurality,  34 


Paul  D. 
Abercrombie  (R) 
644 
3,272 


'3,916 


88th                                                John  P. 
DISTRICT                                     McManus  (D) 

Hamden,  part  of „ 3,258 

North  Haven,  part  of  .. „ 1,503 

David  K. 

Dodes  (R) 
2,448 
1,189 

Totals „ „ 4,761 

McManus  (D)  plurality,  1,124 
(Total  scattered  vote,  1) 

3,637 

89th 
DISTRICT 


Cheshire, 
Hamden, 


part  of 
part  of 


David  C. 

Carey  (D) 
1,245 
2,115 


Totals 


Robertson  (R)  plurality, 


3,360 
1,371 


Philip  S. 

Robertson  (R) 

2,689 

2,042 


4,731 


90th  Brian  S. 

DISTRICT  Graney  (D) 

Bethany    897 

Prospect    „ „ 1 ,577 

Cheshire,  part  of  « .....  1,784 

Totals   „ „ 4,258 

Varis  (R)  plurality,  116 
(Total  scattered  vote,  2) 


Richard  E. 

Varis  (R) 

1,139 

1,229 

2,006 


4,374 


91st 
DISTRICT 
Hamden,  part  of 


Ronald 

Leonard 

Smoko  (D) 

Caplan  (R) 

4,848 

2,780 

Smoko  (D)  plurality,  2,068 


660 


ELECTION  STATISTICS 


VOTE  FOR  STATE  REPRESENTATIVES,  NOVEMBER  7,  1978 
ASSEMBLY  DISTRICTS 


New  Haven,  part  of 


92nd  William  T. 

DISTRICT  Lee  (D) 

3,153 

Berman  (R)  plurality,  244 


Rosalind 
Berman  (R) 

3397 


93rd  Irving  J.  Thelma 

DISTRICT  Stolberg  (D)  Thornton  (R) 

...... ....  2,657  752 

Stolberg  (D)  plurality,  1,905 


New  Haven,  part  of 


94th 
DISTRICT 


New  Haven,  part  of 


William  R. 
Dyson  (D) 
2300 
Dyson  (D)  plurality,  1,951 
(Total  scattered  vote,  1) 


James  R. 
Kronberg  (R) 
349 


95th 
DISTRICT 


New  Haven,  part  of 


Thomas  F.  Alfonzo 

Wall,  Jr.  (D)  Lewis  (R) 

- 1,564  399 

Wall  (D)  plurality,  1,165 


96th 
DISTRICT 


New  Haven,  part  of 


Joseph  M. 
Carbone  (D) 
3,344 
Carbone  (D)  plurality,  2,219 


KentC. 
Smith  (R) 

1,125 


New  Haven,  part  of 


97th                                              Alfred  J. 

George  E. 

DISTRICT                                      Onorato  (D) 

Longyear  (R) 

:  - - - . 3,942 

3,228 

Onorato  (D)  plurality,  714 

ELECTION  STATISTICS 


661 


VOTE  FOR  STATE  REPRESENTATIVES,  NOVEMBER  7,  1978 
ASSEMBLY  DISTRICTS 


98th                                                 Geil 
DISTRICT                                        Orcutt  (D) 

East  Haven,  part  of  .. 987 

New  Haven,  part  of  _ 2,684 

Roy  J. 
Nirschel,  Jr. 

512 
1,054 

(R) 

Totals   „ -..- - 3,671 

Orcutt  (D>  plurality,  2,105 

1,566 

99th 
DISTRICT 


East  Haven,  part  of 


John  A. 
Giordano,  Jr. 

3,685 

Giordano  (D)  plurality,  1,154 
(Total  scattered  vote,  1) 


(D) 


Paul  R. 

Karbowski  (R) 

2,531 


100th  David 

DISTRICT  Lavine  (D) 

Durham 1,085 

Guilford   „ 2,941 

Middlefield    - 1 ,094 

Totals   „ 5,120 

Lavine  (D)  plurality,  1,233 
(Total  scattered  vote,  1) 


Norman  D. 
Robinson  (R) 

819 

2,563 

505 


3,887 


Clinton     

Madison    

101st 
DISTRICT 

David  J. 

Peska  (D) 
1,546 
1,431 

Linda  N. 

Emmons  (R) 

1,949 

3,460 

Totals   ... 

2,977 

5,409 

Emmons  (R)  plurality,  2,432 
(Total  scattered  vote,  1) 


Branford 


102nd 
DISTRICT 


Joseph  J. 

Richard  E. 

Farricielli  (D) 

Davis  (R) 

5,208 

2,973 

Farricielli  (D)  plurality,  2,235 
(Total  scattered  vote,  4) 


662 


ELECTION  STATISTICS 


VOTE  FOR  STATE  REPRESENTATIVES,  NOVEMBER  7, 
ASSEMBLY  DISTRICTS 


1978 


Woodb  ridge  

103rd                                                John  P 
DISTRICT                                    Sponheimer  (D) 
' 1,562 

John  E. 

Benevento  (R) 

1,846 

Ansonia,  part  of  .... 

. . 889 

„ 1 ,969 

428 

886 

Totals    

„ . ... „ ....              4,420 

Sponheimer  (D)  plurality,  1,260 
(Total  scattered  vote,  3) 

3,160 

Ansonia,  part  of  .... 
Derby,   part  of  

104th                                              Silvio  A. 
DISTRICT                                     Mastrianni  (D) 

. - 3,395 

. . 967 

John  J. 
Lonergan,  Jr.  (R) 

2,369 
415 

Totals   , 

. . ....              4,362 

Mastrianni  (D)  plurality,  1,578 

2,784 

Beacon   Falls  , 

Oxford    „ 

105th                                                  Paul 
DISTRICT                                      Pawlak  (D) 

. . 709 

_ . . 1 ,036 

Warren  G. 

Sarasin  (R) 

898 

1,230 

Seymour    , 

... . 2,639 

,. .... •4,384 

Sarasin  (R)  plurality,  44 

2,300 

Totals   

•Recanvass  figures. 

•4,428 

Newtown    

106th                                                John  W. 
DISTRICT                                      Anderson  (D) 
4,01 1 

Joanne  S. 

Kemmerer  (R) 

2,161 

Redding,  part  of  . 

„ 812 

897 

Totals    

4,823 

Anderson  (D)  plurality,  1,765 
(Total  scattered  vote,  1) 

3,058 

Bethel    

Brookfield    .... 

107th                                               Robert 
DISTRICT                                         French  (D) 

2,170 

1 ,337 

David  W. 

Smith  (R) 
2,698 
2,466 

Totals    

3,507 

5,164 

Smith  (R)  plurality,  1,657 

ELECTION  STATISTICS 


663 


VOTE  FOR  STATE  REPRESENTATIVES,  NOVEMBER  7, 
ASSEMBLY  DISTRICTS 


1978 


108th  Timothy  Paul 

DISTRICT  Camp  (D) 

New  Fairfield  - „ 1,202 

Sherman   227 

Danbury,  part  of  1,780 

Totals    „ „ 3,209 

Osiecki  (R)  plurality,  2,218 


Clarice  A. 

Osiecki  (R) 

2,158 

649 

2,620 


5,427 


109th 
DISTRICT 


Danbury,    part   of 


Joseph  Gerald 

Walkovich  (D)  Silverman  (R) 

4,039  1,782 

Walkovich  (D)  plurality,  2,257 


110th 
DISTRICT 


Danbury,  part  of 


James  E. 

Dyer  (D) 

4,199 

Dyer  (D)  plurality,  2,408 


Alfred  T. 
Bernard  (R) 

1,791 


111th  JohnV.  O. 

DISTRICT  Kennard  (D> 

Ridgefield    „ 1 ,980 

Redding,  part  of  „ 379 

Totals    2,359 

Leonard  (R)  plurality,  2,792 


Elizabeth  M. 
Leonard  (R) 
4,513 
638 


5,151 


112th 
DISTRICT 

Monroe  M 

Shelton,    part   of   ...» 


Totals 


Walter  J. 

Daniel  T. 

Henderson  (D) 

Dusenberry  (R) 

2,519 

1,689 

1,647 

1,097 

> „ 4,166 

Henderson  (D)  plurality,  1,380 


2,786 


113th  JohnW. 

DISTRICT  Stott  (D) 

Shelton,  part  of 2,581 

Belden  (R)  plurality,  2,217 
(Total  scattered  vote,  1) 


Richard  O. 

Belden  (R> 

4,798 


664 


ELECTION  STATISTICS 


VOTE  FOR  STATE  REPRESENTATIVES,  NOVEMBER  7,  1978 
ASSEMBLY  DISTRICTS 


114th                                              Patrick  B. 
DISTRICT                                      O'Sullivan  (D) 
Orange    3,042 

Kevin  R. 

McNamara  (R) 

2,826 

West  Haven,  part  of  965 

354 

Totals   4,007 

O'Sullivan  (D>  plurality,  827 

3,180 

115th                                                VitoM. 
DISTRICT                                         Mazza  (D) 
West  Haven,  part  of  4,842 

William  N. 
Harding  (R) 

2,492 

(Total  scattered  vote,  1) 

116th                                              Russell  J. 
DISTRICT                                      Reynolds  (D) 

West  Haven,  part  of  3,389 

Reynolds  (D)  plurality,  1,216 

Borden  P. 

Steeves  (R) 

2,173 

117th                                          Normand  L. 
DISTRICT                                       Poulin  (D) 

Milford,  part  of  1,452 

West  Haven,  part  of  1,920 

William  H. 

Hofmeister  (R) 

2,572 

1,685 

Totals    „ „ „ 3,372 

Hofmeister  (R)  plurality,  885 

4,257 

118th                                                 VitoA. 
DISTRICT                                    Castignoli  (D> 

Milford,   part   of   „..„ „ 2,636 

Casey  (R)  plurality,  560 

Timothy  J. 

Casey  (R) 

3,196 

119th                                             Donald  F. 
DISTRICT                                  Anderson,  Jr.  (D) 

Milford,  part  of  .. 2,747 

Patton  (R)  plurality,  380 
(Total  scattered  vote,  2) 

Gerard  B. 

Patton  (R) 

3,127 

ELECTION  STATISTICS 


665 


VOTE  FOR  STATE  REPRESENTATIVES,  NOVEMBER  7,  1978 
ASSEMBLY  DISTRICTS 


Stratford,  part  of 


120th 
DISTRICT 


Michael  August  A. 

Turiano  (D)  Palmer  III  (R) 

3,040  3,790 

Palmer  (R)  plurality,  750 


121st 
DISTRICT 


Stratford,  part  of 


Robert  F.  John  Michael 
Frankel  (D)  Gloss  (R) 

4,296  2,383 

Frankel  (D)  plurality,  1,913 


122nd  Carolyn  J. 

DISTRICT  Thornberry  (D) 

Stratford,  part  of  2,449 

Trumbull,  part  of  „ „ 1,577 

Totals   „ 4,026 

Jaekle  (R)  plurality,  528 


Robert  G. 
Jaekle  (R) 

2,813 

1,741 


4,554 


123rd 
DISTRICT 
Trumbull,  part  of  , 


Nancy  M.  Morag  L. 

Brown  (D)         Vance  (R) 
3,468  4,283 

Vance  (R)  plurality,  815 


William  C. 

O'Brien,  Jr.  (NONE) 

374 


124th 
DISTRICT 


Bridgeport,  part  of 


Philip  J.  Richard  P. 

Leeney  (D)  Porto  (R) 

... - 2,275  2,141 

Leeney  (D)  plurality,  134 


Bridgeport,  part  of 


125th 
DISTRICT 


Catherine 
Parker  (D) 

... 1,555 

Parker  (D)  plurality,  969 


Lucy 
Vadi  (R> 
586 


666 


ELECTION  STATISTICS 


VOTE  FOR  STATE  REPRESENTATIVES,  NOVEMBER  7,  1978 
ASSEMBLY  DISTRICTS 


126th                                            Vincent  A.  Richard 

DISTRICT                                      Roberti  (D)  Whalen  (R) 

Bridgeport,  part  of  3,568  1,815 

Roberti  (D)  plurality,  1,753 


127th                                             Ferdinando  Ralph  J. 

DISTRICT                                      DelPercio  (D)  Cennamo  (R) 

Bridgeport,  part  of  1,901  1,056 

DelPercio  (D)  plurality,  845 


128th 
DISTRICT 


Bridgeport,  part  of 


Anthony  R.  William 

Innacell  (D)  Sorrentino  (R) 

- 4,236  2,675 

Innacell  (D)  plurality,  1,561 


Bridgeport,  part  of 


129th 

Margaret  E. 

Joseph  E. 

DISTRICT 

Morton  (D) 

Langston  (R) 

1,806 

450 

Morton  (D)  plurality,  1,356 


130th 
DISTRICT 


Bridgeport,  part  of 


Edward  J.  Harold  E. 

Petrovick  (D)  Bassarab  (R) 

, 3,423  1,901 

Petrovick  (D)  plurality,  1,522 


131st 
DISTRICT 


Bridgeport,  part  of 


John  H.  Stewart 

Murphy  (D)  Bograd  (R) 

, 2,612  1,304 

Murphy  (D)  plurality,  1,308 


ELECTION  STATISTICS 


667 


VOTE  FOR  STATE  REPRESENTATIVES,  NOVEMBER  1, 
ASSEMBLY  DISTRICTS 


1978 


132nd                                              John  R. 
DISTRICT                                        Quinn  (D) 
m 4,309 

William  C. 
Cox  (R) 

2,853 

Quinn  (D)  plurality,  1,456 

133rd                                             Andrew  F. 
DISTRICT                                       Daniels  (D) 
„ 2,858 

Elinor  F. 
Wilber  (R) 
4,456 

Wilber  (R)  plurality,  1,598 
(Total  scattered  vote,  1) 

Fairfield,   part   of 
Trumbull,  part  of 

134th                                             Christine  M. 
DISTRICT                                   Niedermeier  (D) 

..... .. 3,91 1 

....„ 693 

Jacquelyn  C. 
Durrell  (R) 
3,811 
338 

Totals   

„ „ 4,604 

Niedermeier  (D)  plurality,  455 
(Total  scattered  vote,  1) 

4,149 

Easton 

Weston    

Westport,   part  of 

135th                                            Elizabeth  M. 
DISTRICT                                        Lewis  (D) 

„ .. 697 

„ 847 

m „ „.._ 1 ,082 

Alice  Virginia 

Meyer  (R) 

1,656 

2,169 

1,727 

Totals    

2,626 

Meyer  (R)  plurality,  2,926 

5,552 

Westport,   part  of 

136th                                              John  A. 
DISTRICT                                      Jacobsen  (D) 

„ 1 ,874 

Belaga  (R)  plurality,  3,056 
(Total  scattered  vote,  1) 

Julie  D. 

Belaga  (R) 

4,930 

Norwalk,  part  of 

137th                                           Andrew  A. 
DISTRICT                                      Glickson  (D) 

2,893 

Glickson  (D)  plurality,  133 

Howard  A. 
Newman  (R) 

2,760 

668 


ELECTION  STATISTICS 


VOTE  FOR  STATE  REPRESENTATIVES,  NOVEMBER  7,  1978 
ASSEMBLY  DISTRICTS 


Nonvalk,  part  of  . 

138th                                             Lawrence  J. 
DISTRICT                                    Anastasia,  Jr.  (D) 

3,206 

Anastasia  (D)  plurality,  1,087 

Enrico  R. 

Di  Pasquale  (R) 

2,119 

Norwalk,  part  of  . 

139th                                                John  F. 
DISTRICT                                      McGuirk  (D) 

3,072 

McGuirk  (D)  plurality,  833 

Donald  H. 
Radley  (R) 

2,239 

140th                                               John 
DISTRICT                                         Atkin  (D) 

Norwalk,  part  of  .. 1,984 

Atkin  (D)  plurality,  106 

Thomas  C. 

O'Connor,  Jr.  (R) 

1,878 

141st                                                  R.  E. 
DISTRICT                              Van  Norstrand  (D> 
Darien  .. „ .. ...... 1 ,688 

R.E. 

Van  Norstrand  (R) 
5,049 

142nd                                                  No 
DISTRICT                                   Nomination  (D) 

Wilton    .. .. 

New  Canaan,  part  of  ...... „... 

JohnF. 

Mannix  (R) 

3,985 

1,840 

Totals   „ „ .. m 

(Total  scattered  vote,  7) 

5,825 

143rd  Margaret 

DISTRICT  Woodhouse  Becker  (D) 

New  Canaan,  part  of  „ 1,704 

Stamford,  part  of  „ „ 1,490 

Totals 3,194 

Allen  (R)  plurality,  921 


Yorke 
Allen,  Jr.  (R> 

2,727 
1,388 


4,115 


ELECTION  STATISTICS 


669 


VOTE  FOR  STATE  REPRESENTATIVES,  NOVEMBER  7, 
ASSEMBLY  DISTRICTS 


1978 


Stamford, 

part   of 

144th                                                Thorn 
DISTRICT                                       Serrani  (D) 

4,587 

Serrani  (D)  plurality,  2,718 
(Total  scattered  vote,  1) 

Stephen  J. 

Vitka  (R) 

1,869 

Stamford, 

part  of  ., 

145th                                              Anthony  D. 
DISTRICT                                       Truglia  (D) 

2,098 

Truglia  (D)  plurality,  887 
(Total  scattered  vote,  1) 

Bob 
Fields  (R) 

1,211 

Stamford, 

part  of  . 

146th                                                    Jerry 
DISTRICT                                     Simonelli  (D) 

3,838 

Simonelli  (D)  plurality,  2,056 
(Total  scattered  vote,  2) 

Donald  V. 
O'Toole  (R> 
1,782 

Stamford, 

part  of  . 

147th                                              Peter  M. 
DISTRICT                                        Ryan  (D) 

1 ,925 

Shays  (R)  plurality,  3327 
(Total  scattered  vote,  1) 

Christopher 

Shays  (R) 

5,252 

Stamford, 

part  of  . 

148th                                              Ernest  N. 
DISTRICT                                        Abate  (D) 

„ „ 3,618 

Abate  (D)  plurality,  2,082 
(Total  scattered  vote,  2) 

Leo  J. 

Belsito  (R) 
1,536 

149th 
DISTRICT 


Greenwich,  part  of 


Carol 
Lutz  (D> 

2,990 

Smith  (R)  plurality,  1,416 


Everett 

Smith,  Jr.  (R) 

4,406 


670 


ELECTION  STATISTICS 


VOTE  FOR  STATE  REPRESENTATIVES,  NOVEMBER  7, 
ASSEMBLY  DISTRICTS 


1978 


150th                                            William  T. 
DISTRICT                                       Holden  (D) 

Greenwich,  part  of „ 2,607 

Osier  (R)  plurality,  1,808 

Dorothy  K. 

Osier  (R) 

4,415 

15 1st                                              Burton  L. 
DISTRICT                                        Steere  (D) 

Greenwich,  part  of  „ 2,892 

Benvenuto  (R)  plurality,  1,378 

Emil  V. 

Benvenuto  (R> 

4,270 

VOTE  FOR  STATE  REPRESENTATIVES 
SPECIAL  ELECTION,  FEBRUARY  19,  1980 

(To  fill  vacancies  until  Jan.  7,  1981.) 

ASSEMBLY  DISTRICTS 


Avon  

Bloomfield,  part  of  .. 

17th 
DISTRICT 

Elizabeth  M. 
Curtin  (D) 

278 

840 

Beatrice  K. 
Murdock  (R) 
1.405 
948 

Totals 

1,118 

Murdock  (R)  plurality,  1,235 

2,353 

Cromwell 

Portland  

Middletown,  part  of . 

Totals 

32nd 
DISTRICT 

JohnB. 
Keefe,  Jr.  (D) 

326 

957 

119 

Robert  F. 
Jahn  (R) 

477 

416 

47 

1,402 

Keefe  (D)  plurality,  462 

940 

110th 
DISTRICT 

Paul  J. 
Garavel  (D) 
1,553 

Joseph  C. 

Vecchiarino  III  (R) 

948 

Garavel  (D)  plurality,  605 

ELECTION  STATISTICS 


671 


VOTE  FOR  JUDGE  OF  PROBATE 

(Special  elections  to  fill  vacancies  until  Jan.  5,  1983.) 


May  22,  1979 

PROBATE  DISTRICT                                         Elizabeth  A.  Deborah  M. 

Leach  (D)  Nolin  (R) 

Essex 535  1,090 

June  12, 1979 
PROBATE  DISTRICT  No 

Nomination  (D) 
Redding 

November  6,  1979 
PROBATE  DISTRICT  John  W.  Audrey  B. 

Fertig  (D)  vonWettberg  (R) 

Oxford 1,114  1,005 

PROBATE  DISTRICT  Richard  T 

Fitzgerald  (D) 
Salisbury  918 


Richard  L. 

Emerson  (R) 

101 


Robert  H. 
Rout  (R) 

723 


672 


ELECTION  STATISTICS 


STATEMENT  OF  PRESIDING  OFFICERS  AS  TO 

VOTES  CAST  AT  ELECTION,  NOVEMBER  7,  1978 

FIRST  CONGRESSIONAL  DISTRICT 


Whole  Whole 

number  of      number 

names  on  checked  as 

registry  having 

list.  voted. 


Percentage 
voting. 


Number  of 

absentee 

ballots 

received 

from  town 

clerk. 


Number  of  Number  of 
absentee         absentee 
ballots  ballots 

rejected.  voted. 


Berlin    9,230 

Bloomfield   10,899 

Bolton     2,204 

Cromwell    5,517 

East  Hartford  ..  27,646 

Glastonbury    ....  14,116 

Hartford   50,470 

Hebron    2,666 

Manchester  27,475 

Marlborough   ..  2,262 

Newington    16,193 

Rocky  Hill  7,448 

South    Windsor  9,028 

West   Hartford  44,231 

Wethersfield     ..  16,938 

Windsor 13,831 


Portland,  part  of 


563 


6,851 

7,893 

1,504 

3,609 

17,614 

10,678 

29,997 

1,783 

18,605 

1,701 

11,666 

5,428 

6,438 

32,641 

13,153 

10,132 

410 


74.2 
72.4 
68.2 
65.4 
63.7 
75.6 
59.4 
66.8 
67.7 
75.2 
72.0 
72.8 
71.3 
73.8 
77.6 
73.2 

72.8 


268 
411 

42 

95 
500 
461 
829 

58 
734 

48 
310 
218 
222 
2,255 
546 
494 

10 


263 
396 

39 

95 
498 
459 
816 

58 
716 

47 
304 
209 
218 
2,227 
538 
478 

10 


Totals    260,717 


180,103 


69.0 


7,501 


130 


7,371 


ELECTION  STATISTICS 


673 


STATEMENT  OF  PRESIDING  OFFICERS  AS  TO 

VOTES  CAST  AT  ELECTION,  NOVEMBER  7,  1978 

SECOND  CONGRESSIONAL  DISTRICT 


Whole 

Whole 

Percentage 

Number  of 

Number  of 

Number  of 

number  of 

number 

voting. 

absentee 

absentee 

absentee 

names  on 

checked  as 

ballots  . 

ballots 

ballots 

registry 

having 

received 

rejected. 

voted. 

list. 

voted. 

from  town 
clerk. 

Andover    

1,162 

837 

72.0 

31 

0 

31 

Ashford  

...       1,470 

986 

67.0 

39 

1 

38 

Bozrah  

1,086 

724 

66.6 

48 

0 

48 

Brooklyn 

...       2,743 

1,746 

63.6 

64 

3 

61 

Canterbury  .... 

...       1,605 

1,001 

62.3 

42 

0 

42 

Chaplin  

823 

542 

65.8 

5 

0 

5 

Chester    

...       1,707 

1,151 

67.4 

67 

6 

61 

Colchester  

...       4,072 

2,977 

73.1 

208 

9 

199 

Columbia    

...       2,084 

1,449 

69.5 

58 

0 

58 

Coventry  

...       4,154 

3,051 

73.4 

96 

1 

95 

Deep  River  .... 

...       2,442 

1,688 

69.1 

161 

6 

155 

Durham    

...       2,767 

1,955 

70.6 

83 

1 

82 

Eastford    

656 

494 

75.3 

27 

0 

27 

East  Haddam 

...       3,107 

2,139 

68.8 

101 

0 

101 

East  Hampton 

..       4,688 

3,544 

75.6 

212 

6 

206 

East  Lyme  

...       7,534 

4,941 

65.5 

270 

2 

268 

Ellington     

...       4,752 

3,340 

70.2 

99 

1 

98 

Essex    

..,       3,123 

2,389 

76.5 

179 

2 

177 

909 

694 
2,571 

76.3 
59.8 

31 
82 

1 

30 

Griswold   

...       4,293 

81 

Groton  

...     13,727 

8,077 

58.8 

289 

2 

287 

Haddam    

...       3,526 

2,577 

73.0 

104 

2 

102 

Hampton    

764 

536 

70.1 

36 

1 

35 

Killingly   

...       6,313 

4,303 

68.1 

181 

3 

178 

Lebanon    

...       2,416 

1,757 

72.7 

94 

4 

90 

Ledyard  

...      5,720 

3,783 

66.1 

318 

2 

316 

Lisbon  

...       1,406 

970 

68.9 

21 

2 

19 

Lyme   

...       1,184 

832 

70.2 

71 

2 

69 

Mansfield 

....       5,784 

4,149 

71.7 

210 

3 

207 

Middlefield    .. 

...       2,295 

1,660 

72.3 

56 

0 

56 

Carried  Forward     98,312 

66,863 

68.0 

3,283 

61 

3,222 

674 


ELECTION  STATISTICS 


STATEMENT  OF  PRESIDING  OFFICERS  AS  TO 

VOTES  CAST  AT  ELECTION,  NOVEMBER  7,  1978 

SECOND  CONGRESSIONAL  DISTRICT  (continued) 


Whole 

number  of 

names  on 

registry 

list. 


Whole 
number 
checked  as 
having 
voted. 


Percentage 
voting. 


Number  of 

absentee 

ballots 

received 

from  town 

clerk. 


Number  of 
absentee 
ballots 
rejected. 


Number  of 

absentee 

ballots 

voted. 


Brought  Forward  98,312  66,863  68.0 

Middletown    19,306  12,754  66.0 

Montville    7,600  4,753  62.5 

New  London    ....  12,499  7,557  60.4 

North  Stonington  2,128  1,385  65.0 

Norwich    17,492  10,825  61.8 

Old  Lyme   3,722  2,926  78.6 

OldSaybrook    ....  5,617  3,848  68.5 

Plainfield    6,210  3,539  56.9 

Pomfret     1,457  1,090  74.8 

Preston    2,073  1,327  64.0 

Putnam   5,226  3,464  66.2 

Salem  1,112  707  63.5 

Scotland    539  394  73.1 

Sprague  1,709  1,060  62.0 

Stafford     5,135  3,684  71.7 

Sterling   871  516  59.2 

Stonington    9,251  5,737  62.0 

Thompson    4,540  2,729  60.1 

Tolland  4,794  3,049  63.6 

Union    361  279  77.2 

Vernon    13,514  9,395  69.5 

Voluntown    784  484  61.7 

Waterford  10,257  6,781  66.1 

Westbrook    2,734  1,938  70.8 

Willington    2,008  1,455  72.4 

Windham    9,664  6,370  65.9 

Woodstock    2,971  1,853  62.3 

Clinton,   part  of  2,415  1,666  68.9 

Portland,  part  of  4,465  3,286  73.6 

Somers,  part  of ..  1,150  788  68.5 


3,283 

630 

149 

404 

84 

280 

218 

320 

113 

71 

35 

290 

13 

14 

52 

182 

12 

267 

110 

79 

14 

318 

4 

285 

100 

30 

340 

108 

56 

178 
38 


3,222 

609 

147 

400 

81 

278 

213 

319 

109 

71 

35 

276 

13 

13 

52 

177 

12 

266 

108 

76 

14 

316 

4 

285 

98 

29 

331 

107 

54 

178 
38 


Totals    259,916 


172,502 


8,077 


146 


7,931 


ELECTION  STATISTICS 


675 


STATEMENT  OF  PRESIDING  OFFICERS  AS  TO 

VOTES  CAST  AT  ELECTION,  NOVEMBER  7,   1978 

THIRD  CONGRESSIONAL  DISTRICT 


Whole 

Whole 

Percentage 

Number  of 

Number  of 

Number  of 

number  of 

number 

voting. 

absentee 

absentee 

absentee 

names  on 

checked  as 

ballots 

ballots 

ballots 

registry 

having 

received 

rejected. 

voted. 

list. 

voted. 

from  town 
clerk. 

Branford  

....     12,539 

8,487 

67.6 

312 

0 

312 

East  Haven   ... 

....     15,017 

8,061 

53.6 

207 

2 

205 

Guilford    

....       8,281 

5,752 

69.4 

207 

7 

200 

Hamden    

....     30,460 

20,043 

65.8 

807 

12 

795 

Killingworth 

....       2,084 

1 ,552 

74.4 

66 

6 

60 

....       7,346 

5,101 
16,231 

69.4 
64.5 

224 
409 

5 

1 

219 

Milford     

....     25,137 

408 

New  Haven     . 

....     58,635 

32,552 

55.5 

1,325 

30 

1,295 

North  Branford         5,949 

4,081 

68.6 

148 

2 

146 

North  Haven 

....     13,233 

9,334 

70.5 

380 

1 

379 

Orange  

....       8,480 

6,117 

72.1 

285 

2 

283 

Stratford    

....     28,617 

19,800 

69.1 

526 

13 

513 

Wallingford    . 

.     19,003 

12,294 

64.7 

520 

15 

505 

West  Haven    . 

....     27,438 

18,880 

68.8 

834 

31 

803 

Woodbridge   . 

....       4,901 

3,555 

72.5 

236 

1 

235 

Clinton,   part 

of      2,813 

1,949 

69.2 

86 

5 

81 

Totals    

269,933 

173,789 

64.3 

6,572 

133 

6,439 

FOURTH  CONGRESSIONAL  DISTRICT 


Whole 

Whole 

Percentage 

Number  of 

Number  of 

Number  of 

number  of 

number 

voting. 

absentee 

absentee 

absentee 

names  on 

checked  as 

ballots 

ballots 

ballots 

registry 

having 

received 

rejected. 

voted. 

list. 

voted. 

from  town 
clerk. 

Bridgeport    . 

56,489 

34,189 

60.5 

1,388 

20 

1,368 

Darien  

10,926 

7,056 

64.5 

471 

3 

468 

Fairfield    

33,017 

23,069 

69.8 

1,322 

15 

1,307 

Greenwich    . 

35,041 

22,269 

63.5 

1,035 

0 

1,035 

Norwalk 

39,042 

21,149 

54.1 

582 

11 

571 

Stamford  

51,257 

32,098 

62.6 

1,313 

31 

1,282 

Westport,  part  of     14,015 

8,717 

62.1 

565 

12 

553 

Totals    

239,787 

148,547 

61.9 

6,676 

92 

6,584 

676 


ELECTION  STATISTICS 


STATEMENT  OF  PRESIDING  OFFICERS  AS  TO 

VOTES  CAST  AT  ELECTION,  NOVEMBER  7,  1978 

FIFTH  CONGRESSIONAL  DISTRICT 


Whole 

number  of 

names  on 

registry 

list. 


Whole 
number 
checked  as 
having 
voted. 


Percentage 
voting. 


Number  of 

absentee 

ballots 

received 

from  town 

clerk. 


Number  of 
absentee 
ballots 
rejected. 


Number  of 

absentee 

ballots 

voted. 


Ansonia  10,191 

Beacon  Falls   2,054 

Bethany  2,540 

Bethel    7,161 

Cheshire    11,345 

Danbury    27,532 

Derby    6,201 

Easton    3,465 

Meriden    28,597 

Middlebury    3,761 

Monroe   6,746 

Naugatuck    12,915 

New  Canaan  10,140 

Oxford  3,058 

Prospect    3.737 

Redding    3,985 

Ridgefield  11,014 

Sevmour    7,246 

Shelton    15,285 

Trumbull    18,739 

Waterbury    50,952 

Weston    4,740 

Wilton  8,336 

Wolcott   7,120 


Newtown,  part  of 
Westport,  part  of 


7,037 
2,018 


7,437 

1,650 

2,115 

5,048 

7,984 

16,930 

4,433 

2,430 

20,246 

2,794 

4,349 

9,435 

6,972 

2,325 

2,880 

2,825 

6,633 

5,081 

10,628 

13,042 

37,577 

3,149 

5,361 

5,328 

4,911 
1,238 


72.9 
80.3 
83.2 
70.4 
70.3 
61.4 
71.4 
70.1 
70.8 
74.2 
64.4 
73.0 
68.7 
76.0 
77.0 
70.8 
60.2 
70.1 
69.5 
69.6 
73.7 
66.4 
64.3 
74.8 

69.7 
61.3 


278 
70 
146 
201 
307 
944 
130 
175 
957 
177 
149 
483 
414 
92 
125 
204 
361 
172 
325 
473 
1,813 
272 
341 
220 

222 
101 


2 
4 
1 
2 
5 

19 
5 
3 

19 
9 
4 
8 
7 
3 
8 
5 
7 
3 
5 
6 

58 
7 


276 
66 
145 
199 
302 
925 
125 
172 
938 
168 
145 
475 
407 
89 
117 
199 
354 
169 
320 
467 
,755 
265 
333 
211 

218 
101 


Totals    275,915 


192,801 


69.8 


9,152 


211 


8,941 


ELECTION  STATISTICS 


677 


STATEMENT  OF  PRESIDING  OFFICERS  AS  TO 

VOTES  CAST  AT  ELECTION,  NOVEMBER  7,  1978 

SIXTH  CONGRESSIONAL  DISTRICT 


Whole 

Whole 

Percentage 

Number  of 

Number  of 

Number  of 

number  of 

number 

voting. 

absentee 

absentee 

absentee 

names  on 

checked  as 

ballots 

ballots 

ballots 

registry 

having 

received 

rejected. 

voted. 

list. 

voted. 

from  town 
clerk. 

Avon    

...       6,099 

4,538 

74.4 

248 

6 

242 

Barkhamsted    . 

...       1,426 

986 

69.1 

35 

0 

35 

Bethlehem    

1,465 

1,151 

78.5 

81 

1 

80 

Bridgewater    ... 

930 

660 

70.9 

31 

3 

28 

Bristol    

...     29,253 

19,714 

67.4 

663 

14 

649 

Brookfield     

...       5,790 

3,917 

67.6 

176 

5 

171 

Burlington    

...       2347 

1,880 

73.8 

47 

1 

46 

Canaan    

570 

406 

71.2 

31 

0 

31 

Canton    

...       4,003 

2,800 

69.9 

149 

0 

149 

Colebrook  

764 

564 

73.8 

19 

0 

19 

Cornwall  

852 

640 

75.1 

59 

2 

57 

East  Granby    .. 

...       2,178 

1,616 

74.2 

61 

0 

61 

East  Windsor 

...       3,980 

2,745 

68.9 

113 

5 

108 

Enfield    

...     22,545 

12,553 

55.6 

251 

0 

251 

Farmington    .. 

...       9,752 

7,040 

72.1 

339 

8 

331 

Goshen    

971 

761 

78.3 

55 

2 

53 

Granby    

...       3,960 

2,909 

73.4 

142 

2 

140 

Hartland  

713 

491 

68.8 

20 

0 

20 

Harwinton    .... 

...       2,639 

2,048 

77.6 

89 

2 

87 

Kent     

...       1,312 

943 

71.8 

71 

0 

71 

Litchfield    

...       4,373 

3,217 

73.5 

236 

7 

229 

Morris   

...       1,114 

865 

77.6 

74 

2 

72 

New  Britain    .. 

...     36,386 

24,245 

66.6 

1,070 

21 

1,049 

New  Fairfield 

...       5,118 

3,457 

67.5 

108 

2 

106 

New  Hartford 

..       2,654 

1,766 

66.5 

76 

1 

75 

New  Milford 

....       8,060 

5,049 

62.6 

315 

4 

311 

Norfolk   

1,060 

789 

74.4 

101 

1 

100 

North  Canaan 

..       1,797 

1,194 

66.4 

108 

4 

104 

Plainville    

....       8,238 

5,949 

72.2 

175 

4 

171 

Plymouth    

....       5,182 

3,503 

67.6 

104 

1 

103 

Carried  Forward    175,731 

118,396 

67.3 

5,047 

98 

4,949 

678 


ELECTION  STATISTICS 


STATEMENT  OF  PRESIDING  OFFICERS  AS  TO 

VOTES  CAST  AT  ELECTION,  NOVEMBER  7,  1978 

SIXTH  CONGRESSIONAL  DISTRICT  (continued) 


Whole  Whole 

number  of      number 

names  on  checked  as 

registry  having 

list.  voted. 


Percentage 
voting. 


Number  of 
absentee 
ballots 
received 

from  town 
clerk. 


Number  of 
absentee 
ballots 
rejected. 


Number  of 

absentee 

ballots 

voted. 


Brought  Forward  175,731  118,396  67.3 

Roxbury   947  693  73.1 

Salisbury  2,752  1,820  66.1 

Sharon     1,650  1,001  60.6 

Sherman    1,258  898  71.3 

Simsbury  12,192  8,862  72.6 

Southbury    7,719  5,702  73.8 

Southington    17,359  11,862  68.3 

Suffield   5,559  3,908  70.3 

Thomaston  3,575  2,804  78.4 

Torrington   17,598  12,468  70.8 

Warren    614  415  67.5 

Washington    2,167  1,396  64.4 

Watertown    10,628  7,741  72.8 

Winchester   6,106  3,978  65.1 

Windsor  Locks  ..  7,284  5,096  69.9 

Woodbury    3,838  2,972  77.4 

Newtown,  part  of     2,134  1,442  67.5 

Somers,  part  of ..  2,698  1,826  67.6 


5,047 
74 
199 
108 
91 
523 
273 
330 
208 
225 
551 
30 
114 
265 
361 
188 
248 

84 


2 

10 
4 
4 
14 
0 
4 
5 
3 

14 
0 
3 
8 
8 
3 
1 

0 
0 


4,949 
72 
189 
104 
87 
509 
273 
326 
203 
222 
537 
30 
111 
257 
353 
185 
247 

84 


Totals    281,809 


193,280 


,985 


181 


8,804 


ELECTION  STATISTICS 


679 


SUMMARY  STATEMENT  OF  PRESIDING  OFFICERS  AS  TO 
VOTES  CAST  AT  ELECTION,  NOVEMBER  7,  1978 


Whole 

Whole 

Percentage 

Number  of 

Number  of 

Number  of 

number  of 

number 

voting. 

absentee 

absentee 

absentee 

names  on 

checked  as 

ballots 

ballots 

ballots 

registry 

having 

received 

rejected. 

voted. 

list. 

voted. 

from  town 
clerk. 

CONGRESSIONAL 

DISTRICTS 

First    

260,717 

180,103 

69.0 

7,501 

130 

7,371 

Second    

259,916 

172,502 

66.3 

8,077 

146 

7,931 

Third   

269,933 

173,789 

64.3 

6,572 

133 

6,439 

Fourth    

239,787 

148,547 

61.9 

6,676 

92 

6,584 

Fifth   

275,915 

192,801 

69.8 

9,152 

211 

8,941 

Sixth  

281,809 

193,280 

68.5 

8,985 

181 

8,804 

Totals  .... 

1,588,077 

1,061,022 

66.8 

46,963 

893 

46,070 

COUNTIES 


Hartford    

New  Haven   ... 
New  London  . 

...    421,815 
...    393,855 
...    110,974 
...    408,902 
...      45,852 
...      85,044 
...      69,169 
...      52,466 

289,005 
265,475 
70,868 
261,577 
29,563 
59,830 
48,115 
36,589 

68.5 
67.4 
63.8 
63.9 
64.4 
70.3 
69.5 
69.7 

11,823 
11,137 
3,223 
11,843 
1,452 
3,660 
2,504 
1,321 

214 
243 
42 
193 
39 
83 
60 
19 

11,609 

10,894 

3,181 

11,650 

Windham     

Litchfield     .... 
Middlesex    .... 
Tolland    

1,413 
3,577 
2,444 
1,302 

Totals  

...1,588,077 

1,061,022 

66.8 

46,963 

893 

46,070 

680 


REGISTRATION  AND  PARTY  ENROLLMENT 


REGISTRATION  AND  PARTY  ENROLLMENT  IN  CONNECTICUT 
OCTOBER  16,  1979 

(Based  on  figures  submitted  to  the  Secretary  of  the  State  by  the  Registrars  of  Voters.) 

FIRST  CONGRESSIONAL  DISTRICT 


Towns 

Berlin      

Bloomfield 

Bolton     

Cromwell      

East  Hartford 
Glastonbury     . . 

Hartford      

Hebron      

Manchester 
Marlborough 
Newington 
Rocky  Hill      ... 
South  Windsor 
West  Hartford 
Wethersfield     . . 

Windsor      

Portland,  part  of 


Dem. 


Rep. 


Unaffil. 


Total 


4,791 

2,964 

1,550 

9,305 

5,293 

2,544 

3,076 

10,913 

657 

771 

684 

2,112 

2,100 

1,231 

2,136 

5,467 

15,705 

3,915 

6,935 

26,555 

4,751 

4,940 

4,475 

14,166 

34,534 

5,831 

8,493 

48,858 

911 

724 

1,012 

2,647 

11,000 

7,804 

7,501 

26,305 

801 

620 

872 

2,293 

7,283 

3,892 

4,837 

16,012 

3,672 

1,631 

1,801 

7,104 

4,133 

2,294 

2,616 

9,043 

17,057 

12,139 

13,643 

42,839 

6,833 

4,903 

4,865 

16,601 

5,956 

3,297 

4,073 

13,326 

149 

148 

245 

542 

Totals 

125,626            59,648            68,814 

254,088 

SECOND  CONGRESSIONAL  DISTRICT 

Towns 

Dem.               Rep.         Unaffil. 

Total 

Andover      426  328  392  1,146 

Ashford     723  272  426  1,421 

Bozrah      386  225  480  1,091 

Brooklyn      936  459  1,190  2,585 

Canterbury     452  604  553  1,609 

Chaplin      249  298  215  762 

Chester      487  598  682  1,767 

Colchester      1,614  787  1,605  4,006 

Columbia      732  639  752  2,123 

Coventry       1,475  1,164  1,335  3,974 

Deep  River     7%  703  902  2,401 

Durham     695  951  1,078  2,724 

Eastford      185  328  131  644 

EastHaddam     1,147  912  1,077  3,136 

East  Hampton     1,638  988  1,964  4,590 

East  Lyme      2,264  2,148  3,349  7,761 

Ellington     U48 1,083  2,224 4,655 

Carried  Forward      15,553  12,487  18,355  46,395 


REGISTRATION  AND  PARTY  ENROLLMENT 


681 


SECOND  CONGRESSIONAL  DISTRICT  (Continued) 


Towns 

Brought  Forward 

Essex      

Franklin      

Griswold       

Groton      

Haddam      

Hampton      

Killingly      

Lebanon     

Ledyard      

Lisbon       

Lyme     

Mansfield     

Middlefield      

Middletown      

Montville      

*New  London     

North  Stonington 

Norwich      

Old  Lyme      

Old  Saybrook      

Plainf  ield      

Pomfret       

Preston      

Putnam      

Salem      

Scotland      

Sprague      

Stafford      

Sterling     

Stonington     

Thompson      

Tolland      

Union      

Vernon      

Voluntown      

Waterford     

Westbrook      

Willington      

Windham      

Woodstock     

Clinton,  part  of 
Portland,  part  of 
Somers,partof     ... 

Totals      

*43  Alternatives 


Dem. 


Rep. 


Unaffil. 


Total 


5,553 

12,487 

18,355 

46,395 

825 

1,450 

850 

3,125 

419 

313 

239 

971 

2,480 

398 

1,342 

4,220 

3,741 

3,707 

5,918 

13,366 

1,198 

1,033 

1,339 

3,570 

290 

341 

131 

762 

2,771 

1,181 

2,500 

6,452 

833 

763 

780 

2,376 

1,646 

1,857 

2,208 

5,711 

484 

322 

542 

1,348 

229 

637 

304 

1,170 

2,544 

1,344 

1,629 

5,517 

941 

535 

801 

2,277 

9,794 

3,439 

5,890 

19,123 

2,437 

1,222 

3,845 

7,504 

5,004 

2,027 

5,162 

12,236 

667 

802 

842 

2,311 

6,932 

2,575 

7,321 

16,828 

944 

1,513 

1,297 

3,754 

1,266 

2,366 

1,510 

5,142 

2,843 

819 

2,569 

6,231 

441 

635 

399 

1,475 

571 

579 

971 

2,121 

2,871 

1,107 

1,148 

5,126 

448 

279 

422 

1,149 

226 

179 

141 

546 

849 

178 

563 

1,590 

2,723 

595 

1,717 

5,035 

314 

264 

323 

901 

2,622 

2,341 

4,338 

9,301 

2,147 

859 

1,530 

4,536 

1,541 

1,210 

2,014 

4,765 

92 

218 

56 

366 

4,244 

2,548 

6,835 

13,627 

353 

131 

266 

750 

3,443 

2,347 

4,328 

10,118 

607 

1,325 

743 

2,675 

699 

556 

786 

2,041 

3,454 

1,823 

4,141 

9,418 

953 

1,277 

867 

3,097 

866 

836 

743 

2,445 

1,684 

1,007 

1,663 

4,354 

327 

366 

495 

1,188 

95,316 


61,791 


99,863 


257,013 


682 


REGISTRATION  AND  PARTY  ENROLLMENT 


THIRD  CONGRESSIONAL  DISTRICT 


Towns  Dem.  Rep.  Unaffil. 

Branford     3,561  2,330  6,520 

East  Haven       3,734  1,198  9,679 

Guilford      2,254  3,343  2,608 

Hamden      6,911  5,264  17,542 

Killingworth       592  656  874 

Madison      1,484  3,656  2,373 

Milford      7,216  6,226  11,017 

New  Haven      44,821  3,682  13,452 

North  Branford     1,507  1,389  2,990 

North  Haven      2,757  3,206  7,097 

Orange      1,584  2,688  4,097 

Stratford     7,458  5,171  15,133 

Wallingford       6,161  2,953  9,074 

West  Haven      10,069  4,115  13,101 

Woodbridge      1,278  1,599  2,087 

Clinton,  part  of      891  1,144  804 

Totals       102,278  48,620  118,448 

FOURTH  CONGRESSIONAL  DISTRICT 


Total 


12,411 
14,611 

8,205 
29,717 

2,122 

7,513 
24,459 
61,955 

5,886 
13,060 

8,369 
27,762 
18,188 
27,285 

4,964 

2,839 


269,346 


Towns                                               Dem.              Rep.  Unaffil. 

Bridgeport      24,228            10,830  20,570 

Darien     1,724             7,049  1,822 

Fairfield      9,792            10,155  12,238 

Greenwich      6,765            16,140  11,222 

*Norwalk      13,814              9,339  14,603 

Stamford      25,427            18,268  7,161 

Westport,  part  of       4,106              5,452  4,006 

Totals       85,856            77,233  71,622 

*Norwalk,  164  Conservative  Party,  743  Independent  Party. 

FIFTH  CONGRESSIONAL  DISTRICT 


Total 


55,628 
10,595 
32,185 
34,127 
38,663 
50,856 
13,564 


235,618 


Towns  Dem.  Rep.         Unaffil.  Total 

Ansonia      

Beacon  Falls      

Bethany      

Bethel      

Cheshire     

Danbury     

Derby      

Easton       

Meriden      

Middlebury      

Monroe     

Carried  Forward     38,606  24,910  45,092  108,608 


5,329 

1,463 

3,259 

10,051 

1,081 

399 

575 

2,055 

717 

1,101 

828 

2,646 

2,193 

2,211 

2,924 

7,328 

2,469 

3,383 

5,654 

11,506 

9,857 

6,127 

11,204 

27,188 

4,242 

668 

1,406 

6,316 

725 

1,462 

1,353 

3,540 

9,681 

4,543 

13,435 

27,659 

926 

1,726 

1,090 

3,742 

1,386 

1,827 

3,364 

6,577 

REGISTRATION  AND  PARTY  ENROLLMENT 


683 


FIFTH  CONGRESSIONAL  DISTRICT 


Towns  Dem.  Rep.  Unaffil. 

Brought  Forward      38,606  24,910  45,092 

Naugatuck      5,733  1,731  5,742 

New  Canaan      1,945  5,652  2,102 

Oxford       667  1,047  1,392 

Prospect      1,229  1,178  1,275 

Redding      928  1,962  1,231 

*Ridgefield       2,843  5,5%  2,445 

Seymour     1,846  1,362  3,867 

Shelton 3,769  4,606  6,605 

Trumbull       4,344  5,512  8,746 

Waterbury      27,744  8,503  13,994 

Weston      1,254  2,465  957 

Wilton     1,810  4,172  2,194 

Wolcott     2,566  1,727  2,733 

Newtown,  part  of     1,882  3,017  2,140 

Westport,  part  of      675  741  547 

Totals       97,841  74,181  101,062 

*Ridgefield,  26  Good  Government. 

SIXTH  CONRESSIONAL  DISTRICT 


Total 


108,608 

13,206 

9,699 

3,106 

3,682 

4,121 

10,910 

7,075 

14,980 

18,602 

50,241 

4,676 

8,176 

7,026 

7,039 

1,963 


273,110 


Towns  Dem.  Rep.         Unaffil.  Total 

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      

Carried  Forward     67,469  39,894  37,706  145,069 


1,713 

2,556 

1,889 

6,158 

376 

647 

411 

1,434 

465 

505 

487 

1,457 

269 

406 

262 

937 

14,382 

4,857 

8,982 

28,221 

1,510 

2,741 

1,677 

5,928 

938 

755 

941 

2,634 

116 

265 

185 

566 

1,137 

1,567 

1,181 

3,885 

268 

258 

256 

782 

236 

380 

207 

823 

685 

819 

598 

2,102 

1,632 

949 

1,419 

4,000 

11,174 

3,273 

6,351 

20,798 

3,637 

3,427 

2,786 

9,850 

221 

473 

306 

1,000 

1,112 

1,696 

1,168 

3,976 

157 

447 

118 

722 

736 

1,051 

820 

2,607 

385 

559 

364 

1,308 

1,132 

1,889 

1,243 

4,264 

403 

492 

272 

1,167 

23,665 

7,598 

4,028 

35,291 

1,120 

2,284 

1,755 

5,159 

684 


REGISTRATION  AND  PARTY  ENROLLMENT 


SIXTH  CONGRESSIONAL  DISTRICT  (Continued) 


Towns  Dem.  Rep.  Unaffil. 

Brought  Forward 67,469  39,894  37,706 

New  Hartford 811  856  997 

*New  Milford 2,112  2,662  3,428 

Norfolk   286  328  418 

North  Canaan 391  568  826 

Plainville  3,920  2,036  2,058 

Plymouth 1,689  928  2,526 

Roxbury    274  385  315 

Salisbury 664  1,362  607 

Sharon  367  745  530 

Sherman    289  589  400 

Simsbury 3,153  5,897  2,929 

Southbury 1,536  3,831  2,189 

Southington    6,426  3,591  7,216 

Suffield  1,727  2,152  1,578 

Thomaston   1,241  1,155  1,121 

Torrington 7,254  4,270  6,001 

Warren 106  376  134 

Washington 463  1,132  545 

Watertown    3,308  2,724  4,480 

Winchester  2,055  1,411  2,467 

Windsor  Locks    3,568  1,275  2,360 

Woodbury  1,003  1,854  1,030 

Newtown,  part  of   692  831  643 

Somers,partof   818  793  1,228 

Totals  111,622  81,645  83,732 

*New  Milford,  42  Independent  Choice. 

SUMMARY  OF  CONGRESSIONAL  DISTRICTS 


Total 


145,069 

2,664 
8,202 
1,032 
1,785 
8,014 
5,143 
974 
2,633 
1,642 
1,278 

11,979 
7,556 

17,233 
5,457 
3,517 

17,525 

616 

2,140 

10,512 
5,933 
7,203 
3,887 
2,166 
2,839 


276,999 


Districts 

First  

Second    . . . 

Third  

Fourth 

Fifth 

Sixth    

Totals  . . 


Dem. 


Rep. 


Other 


Unaffil. 


Total 


125,626 

59,648 

95,316 

61,791 

102,278 

48,620 

85,856 

77,233 

97,841 

74,181 

111,622 

81,645 

— 

68,814 

254,088 

43 

99,863 

257,013 

— 

118,448 

269,346 

907 

71,622 

235,618 

26 

101,062 

273,110 

— 

83,732 

276,999 

618,539 


403,118 


976 


543,541        1,566,174 


REGISTRATION  AND  PARTY  ENROLLMENT 


685 


SUMMARY  OF  COUNTIES 


Counties 

Hartford 
New  Haven 
New  London 
Fairfield 
Windham 
Litchfield 
Middlesex 
Tolland 

Totals 


Dem. 


Rep. 


Other      Unaffil. 


Total 


200,835  99,669 

159,103  74,311 

38,366  25,151 

130,536  134,199 

18,855  10,446 

26,631  27,681 

25,676  19,322 

18,537  12,339 


110,339 

410,843 

159,076 

392,490 

43 

46,122 

109,682 

933 

137,042 

402,710 

16,264 

45,565 

30,238 

84,550 

23,301 

68,299 

21,159 

52,035 

618,539       403,118 


976       543,541 


1,566,174 


SECTION  VII— UNITED  STATES  GOVERNMENT 


THE  EXECUTIVE 

(The  White  House  Office,  1600  Pennsylvania  Ave., 
Washington,  D.C.  20500) 

President,  Jimmy  Carter,  of  Georgia 

(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,  1977  to  January  20,  1981.) 

Vice  President,  Walter  F.  Mondale,  of  Minnesota 
(The  Vice  President  receives  a  salary  of  $79,100  a  year  and  $10,000  for  expenses,  taxable.) 


The  Cabinet 

(Salary  of  each  member,  $69,630) 

Secretary  of  State,  Edmund  S.  Muskie,  of  Maine. 

Secretary  of  the  Treasury,  G.  William  Miller,  of  California. 

Secretary  of  Defense,  Harold  Brown,  of  California. 

Attorney  General,  Benjamin  R.  Civiletti,  of  Maryland. 

Secretary  of  the  Interior,  Cecil  D.  Andrus,  of  Idaho. 

Secretary  of  Agriculture,  Bob  Bergland,  of  Minnesota. 

Secretary  of  Commerce,  Philip  M.  Klutznick,  of  Illinois. 

Secretary  of  Labor,  F.  Ray  Marshall,  of  Texas. 

Secretary  of  Health  and  Welfare,  Patricia  Roberts  Harris,  of  the  District  of  Columbia. 

Secretary  of  Housing  and  Urban  Development,  Moon  Landrieu,  of  Louisiana. 

Secretary  of  Transportation,  Neil  Goldshmidt,  of  Oregon. 

Secretary  of  Energy,  Charles  W.  Duncan,  Jr.,  of  Texas. 

Secretary  of  Education,  Shirley  M.  Hufstedler,  of  California. 


The  Judiciary 

The  Supreme  Court  of  the  United  States 

U.S.  Supreme  Court  Bldg.,  Washington,  D.C.  20543 

Chief  Justice,  Warren  E.  Burger,  of  Virginia,  1969  Salary,  $75,000 

Associate  Justices,  with  year  of  appointment  Salary  of  each,  $72,000 

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 

Thurgood  Marshall,  of  New  York  1967        John  Paul  Stevens,  of  Illinois  1975 

Clerk,  Michael  Rodak,  Jr.  Reporter  of  Decisions,  Henry  C.  Lind 

Marshal,  Alfred  Wong  Librarian,  Roger  F.  Jacobs 

Press  Information,  Barrett  McGurn 


(686) 


THE  NINETY-SIXTH  CONGRESS 

2nd  SESSION,  1980 

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,  $60,662.50. 

The  dates  opposite  the  names  of  Senators  indicate  when  they  entered  the  Senate  and  when  their 
present  terms  expire. 

Democrats,  58,  Republicans,  41, 

Independent,  1; 

total,  100. 

President  Pro  Tempore,  Warren  G.  Magnuson,  Washington 

Majority  Leader,  Robert  C.  Byrd,  West  Virginia 

Minority  Leader,  Howard  H.  Baker,  Jr.,  Tennessee 

Secretary  of  the  Senate,  J.  S.  Kimmitt,  of  Virginia 

Alabama  .  ,   , 

Idaho 


Donald  W.  Stewart,  d. 
Howell  T.  Heflin,  d. 

1978-1981 
1979-1985 

Frank  Church,  d. 
James  A.  McClure,  r. 

1957-1981 
1973-1985 

Alaska 

Illinois 

Ted  Stevens,  r. 
Mike  Gravel,  d. 

1968-1985 
1969-1981 

Charles  H.  Percy,  r. 
Adlai  E.  Stevenson,  d. 

1967-1985 
1970-1981 

Arizona 

Indiana 

Barry  Goldwater,  r. 
Dennis  DeConcini,  d. 

1969-1981 
1977-1983 

Birch  Bay h,d. 
Richard  Lugar,  r. 

Iowa 

1963-1981 
1977-1983 

Arkansas 
Dale  Bumpers,  d. 
David  Pryor,  d. 

1975-1981 
1979-1985 

John  C.  Culver,  d. 
Roger  W.  Jepsen,  r. 

Kansas 

1975-1981 
1979-1985 

California 
Alan  Cranston,  d. 
Samuel  I.  Hayakawa,  r. 

1969-1981 
1977-1983 

Bob  Dole,  r. 

Nancy  Landon  Kassebaum,  r. 

Kentucky 

1969-1981 
1978-1985 

Colorado 
Gary  Hart,  d. 
William  L.  Armstrong,  r. 

1975-1981 
1979-1985 

Walter  D.  Huddleston,  d. 
Wendell  H.  Ford,  d. 

Louisiana 

1973-1985 
1974-1981 

Connecticut 
Abraham  A.  Ribicoff,  d. 
Lowell  R  Weicker,  Jr.,  r. 

1963-1981 
1971-1983 

Russell  B.  Long,  d. 

J.  Bennett  Johnston,  Jr.,  d. 

Maine 

1948-1981 
1972-1985 

Delaware 
William  V  Roth,  Jr.,  r. 
Joseph  R.  Biden,  Jr.,  d. 

1971-1983 
1973-1985 

William  S.  Cohen,  R. 
George  J.  Mitchell,  J. 

Maryland 

1979-1985 
1980-1983 

Florida 
Lawton  M.  Chiles,  Jr.,  J. 
Richard  B.  Stone,  d. 

1971-1983 
1975-1981 

Charles  McC.  Mathias,  Jr.,  r. 
Paul  S.  Sarbanes,*/. 

Massachusetts 

1969-1981 
1977-1983 

Georgia 
Herman  E.  Talmadge,  d. 
SamNunn,</. 

1957-1981 
1972-1985 

Edward  M.  Kennedy,  d. 
PaulE.Tsongas,  d. 

Michigan 

1962-1983 
1979-1985 

Hawaii 
Daniel  K.  Inouye,  d. 
Spark  M.  Matsunaga,  d. 

1963-1981 
1977-1983 

Donald  W.  Riegle,  Jr.,  d. 
Carl  Levin,  d. 

1976-1983 
1979-1985 

(687) 


688 


UNITED  STATES  GOVERNMENT 


Minnesota 

Oregon 

Dave  Durenberger,  r. 
Rudy  Boschwitz,  ir. 

1978-1983 
1978-1985 

Mark  0.  Hatfield,  r. 
Bob  Packwood.r. 

1967-1985 
1969-1981 

Mississippi 

Pennsylvania 

JohnC.  Stennis,  d. 
Thad  Cochran,  r. 

1947-1983 
1978-1985 

Richard  S.  Schweiker,  r. 
H.John  Heinz  III,  r. 

1969-1981 
1977-1983 

Missouri 

Rhode  Island 

Thomas  F.  Eagleton.rf. 
JohnC.  Danforth.r. 

1968-1981 
1976-1983 

Claiborne  Pell,  d. 
John  H.  Chafee,  r. 

1961-1985 
1976-1983 

Montana 

South  Carolina 

John  Melcher,  d. 
MaxBaucus.d. 

1977-1983 
1978-1985 

Strom  Thurmond,  r. 
Ernest  F.Hollings,d. 

1956-1985 
1966-1981 

Nebraska 

South  Dakota 

Edward  Zorinsky,  d. 
J.  James  Exon,  d. 

1976-1983 
1979-1985 

George  McGovern,  d. 
Larry  Pressler,  r. 

1963-1981 
1979-1985 

Nevada 

Tennessee 

Howard  W.  Cannon,  d. 
Paul  Laxalt,  r. 

1959-1983 
1974-1981 

Howard  H.  Baker,  Jr.,  r. 
James  R.  Sasser,  d. 

1967-1985 
1977-1983 

New  Hampshire 

Texas 

John  A.  Durkin.t/. 
Gordon  J.  Humphrey,  r. 

1975-1981 
1979-1985 

JohnG.  Tower,  r. 
Lloyd  Bentsen,  d. 

1961-1985 
1971-1983 

New  Jersey 

Utah 

Harrison  A.  Williams,  Jr.,  d. 
Bill  Bradley,  d. 

1959-1983 
1979-1985 

Edwin  J.  (Jake)  Garn,  r. 
OrrinG.  Hatch,  r. 

1974-1981 
1977-1983 

New  Mexico 

Vermont 

Pete  V.  Domenici.r. 
Harrison  H.  Schmitt,  r. 

1973-1985 
1977-1983 

Robert  T.  Stafford,  r. 
Patrick  J.  Leahy,  d. 

1971-1983 
1975-1981 

New  York 

Virginia 

Jacob  K.  Javits.r. 
Daniel  P.  Moynihan,  d. 

1957-1981 
1977-1983 

Harry  F.  Byrd,  Jr.,  ind. 
John  W.  Warner,  r. 

1965-1983 
1979-1985 

North  Carolina 

Washington 

Jesse  Helms,  r. 
Robert  B.  Morgan,  d. 

1973-1985 
1975-1981 

Warren  G.  Magnuson,  d. 
Henry  M.  Jackson,  d. 

1944-1981 
1953-1983 

North  Dakota 

West  Virginia 

Milton  R.  Young,  r. 
Quentin  N.  Burdick,  d. 

1945-1981 
1960-1983 

Jennings  Randolph,  d. 
Robert  C.  Byrd,  d. 

1958-1985 
1959-1983 

Ohio 

Wisconsin 

John  Glenn,  d. 

Howard  M.  Metzenbaum,  d. 

1974-1981 
1976-1983 

William  Proxmire,  d. 
Gaylord  Nelson,  d. 

1957-1983 
1963-1981 

Oklahoma 

Wyoming 

Henry  L.  Bellmon,  r. 
David  L.  Boren,  d. 

1969-1981 
1979-1985 

Malcolm  Wallop,  r. 
Alan  Simpson,  r. 

1977-1983 
1979-1985 

THE  NINETY-SIXTH  CONGRESS 

2nd  SESSION,  1980 
The  House  of  Representatives 

The  term  of  a  Representative  is  two  years;  annual  salary  S60.662.50. 

The  Speaker.  Thomas  P.  O'Neill,  Jr.,  Massachusetts 

Majority  Leader.  James  C.  Wright,  Jr.,  Texas 

Minority  Leader,  John  J.  Rhodes,  Arizona 

Clerk  of  the  House  of  Representatives.  Edmund  L.  Henshaw,  Jr.,  Virginia 

Democrats  in  roman,  275;  Republicans  mitotic,  158;  Vacancies,  2  (10th  111.,  3rd  W.  Va.)  total  435. 

Those  marked  *  served  in  the  Ninety-fifth  Congress. 

ALABAMA.  1.  Jack  Edwards;*  2.  William  L.  Dickinson;*  3.  William  Nichols;*  4.  Tom  Bevill;*  5. 
Ronnie  G.  Flippo;*  6.  John  H.  Buchanan.  Jr.,*  7.  Richard  C.  Shelby. 

ALASKA.     At  large.  Don  E.  Young.* 

ARIZONA.     1.  John  J.  Rhodes;*  2.  Morris  K.  Udall;*  3.  Bob  Stump;*  4.  Eldon  D.  Rudd.  * 

ARKANSAS.  1.  William  (Bill)  Alexander;*  2.  Ed  Bethune;  3.  John  P.  Hammerschmidt;*  4.  Beryl 
Anthony,  Jr. 

CALIFORNIA.  1.  Harold  T  (Bizz)  Johnson;*  2.  Don  H.  Clausen;*  3.  Robert  T.  Matsui;  4.  Vic 
Fazio;  5.  John  L.  Burton;*  6.  Phillip  Burton;*  7.  George  Miller;*  8.  Ronald  V.  Dellums;*  9.  Fortney 
H.  (Pete)  Stark;*  10.  Don  Edwards;*  11.  Bill  Royer;  12.  Paul  N.  (Pete)  McCloskey,  Jr.;*  13.  Norman 
Y.  Mineta;*  14.  Norman  D.  Shumway;  15.  Tony  Coelho;  16.  Leon  E.  Panetta;*  17.  Charles  "Chip" 
Pashayan,  Jr.;  18.  William  M.  Thomas;  19.  Robert  J.  Lagomarsino;*  20.  Barry  M.  Goldwater,  Jr.;* 
21.  James  C.  Corman;*  22.  Carlos  J.  Moorhead*  23.  Anthony  C.  Beilenson;*  24.  Henry  A.  Wax- 
man;*  25.  Edward  R.  Roybal;*  26.  John  H.  Rousselot;*  27.  Robert  K.  Dornan*  28.  Julian  C.  Dixon; 
29.  Augustus  F.  Hawkins;*  30.  George  E.  Danielson;*  31.  Charles  H.  Wilson;*  32.  Glenn  M.  Ander- 
son;* 33.  Wayne  Grisham;  34.  Dan  Lungren;  35.  Jim  Lloyd;*  36.  George  E.  Brown,  Jr.;*  37.  Jerry 
Lewis;  38.  Jerry  M.  Patterson;*  39.  William  E.  Dannemeyer;  40.  Robert  E.  Badham*  41.  Bob 
Wilson*  42.  Lionel  Van  Deerlin;*  43.  Clair  W.  Burgener* 

COLORADO.  1.  Patricia  Schroeder;*  2.  Timothy  E.  Wirth;*  3.  Ray  P.  Kogovsek;  4.  James  P. 
Johnson;*  5.  Kenneth  B.  Kramer. 

CONNECTICUT.  1.  William  R.  Cotter;*  2.  Christopher  J.  Dodd;*  3.  Robert  N.  Giaimo;*  4. 
Stewart  B.  McKinney;*  5.  William  R.  Ratchford;  6.  Anthony  Toby  Moffett.* 

DELAWARE.     At  large.  Thomas  B.  Evans.  Jr.* 

FLORIDA.  1.  Earl  Hutto;  2.  Don  Fuqua;*  3.  Charles  Bennett;*  4.  William  V  Chappell,  Jr.;*  5. 
Richard  Kellv;*  6.  C.  W.  "Bill"  Young;*  7.  Sam  M.  Gibbons;*  8.  Andy  Ireland;*  9.  Bill  Nelson;  10. 
Louis  A.  "Skip"  Bafalis;*  11.  Daniel  A.  Mica;  12.  Edward  J.  Stack;  13.  William  Lehman;*  14.  Claude 
D.  Pepper;*  15.  Dante  B.  Fascell.* 

GEORGIA.  1.  Ronald  (Bo)  Ginn;*  2.  M.  Dawson  Mathis;*  3.  Jack  T  Brinliley;*  4.  Elliott  H. 
Levitas;*  5.  Wyche  Fowler,  Jr.;*  6.  Newt  Gingrich;  7.  Lawrence  P.  McDonald;*  8.  Billy  Lee  Evans;* 
9.  Edgar  L.  Jenkins;*  10.  D.  Douglas  Barnard,  Jr.* 

HAWAII.     1.  Cecil  Heftel;*  2.  Daniel  K.  Akaka.* 

IDAHO.     1.  Steven  D.  Symms;*  2.  George  V.  Hansen.  * 

ILLINOIS.  1.  Bennett  M.  Stewart;  2.  Morgan  F.  Murphy;*  3.  Martin  A.  Russo;*  4.  Edward  J. 
Derwinski;*  5.  John  G.  Fary;*  6.  Henry  J.  Hyde;*  7.  Cardiss  Collins;*  8.  Dan  Rostenkowski;*  9. 
Sidney  R.  Yates;*  10.  Vacancy;  11.  Frank  Annunzio;*  12.  Philip  M.  Crane;*  13.  Robert  McClory;*  14. 
John  N.  Erlenborn;*  15.  Tom  J.  Corcoran;*  16.  John  B.  Anderson;*  17.  George  M.  O'Brien;*  18. 
Robert  H.  Michel;*  19.  Tom  Railsback;*  20.  Paul  Findley;*  21.  Edward  R.  Madigan*  22.  Daniel  B. 
Crane;  23.  Melvin  Price;*  24.  Paul  Simon.* 

INDIANA.  1.  Adam  Benjamin,  Jr.;*  2.  Floyd  J.  Fithian;*  3.  John  Brademas;*  4.  J.  Danforth 
Quayle;*  5.  Elwood  H.  Hillis;*  6.  David  W.  Evans;*  7.  John  T.  Myers;*  8.  H.  Joel  Deckard;  9.  Lee 
H.  Hamilton;*  10.  Philip  R.  Sharp;*  11.  Andrew  Jacobs,  Jr.* 

IOWA.  1.  James  A.  S.  Leach;*  2.  Thomas  J.  Tauke;  3.  Charles  E.  Grassley;*  4.  Neal  Smith;*  5. 
Thomas  R.  Harkin;*  6.  Berkley  W.  Bedell.* 

KANSAS.  1.  Keith  G.  Sebelius;*  2.  Jim  Jeffries;  3.  Larry  Winn,  Jr.;*  4.  Daniel  Glickman;*  5. 
Bob  Whittaker. 


(689) 


690  UNITED  STATES  GOVERNMENT 


KENTUCKY.  1.  Carroll  Hubbard,  Jr.;*  2.  William  H.  Natcher;*  3.  Romano  L.  Mazzoli;*  4.  Gene 
Snyder;*  5.  Tim  Lee  Carter;*  6.  Larry  J.  Hopkins;  7.  Carl  D.  Perkins.* 

LOUISIANA.  1.  Robert  Livingston;*  2.  Corinne  C.  (Lindy)  Boggs;*  3.  David  C.  Treen;*  4. 
Claude  (Buddy)  Leach;  5.  Thomas  (Jerry)  Huckaby;*  6.  W.  Henson  Moore;*  7.  John  B.  Breaux;*  8. 
Gillis  W.Long.* 

MAINE.     1.  David  F.  Emery;*  2.  Olympia  J.  Snowe. 

MARYLAND.  1.  Robert  E.  Bauman;*  2.  Clarence  D.  Long;*  3.  Barbara  Mikulski;*  4.  Marjorie 
S.  Holt;*  5.  Gladys  N.  Spellman;*  6.  Beverly  Byron;  7.  Parren  J.  Mitchell;*  8.  Michael  D.  Barnes. 

MASSACHUSETTS.  1.  Silvio  O.  Conte;*  2.  Edward  P.  Boland;*  3.  Joseph  D.  Early;*  4.  Robert 
F.  Drinan;*  5.  James  M.  Shannon;  6.  Nicholas  Mavroules;  7.  Edward  J.  Markey;*  8.  Thomas  P. 
O'Neill,  Jr.;*  9.  John  J.  Moakley;*  10.  Margaret  M.  Heckler;*  11.  Brian  J.  Donnelly;  12.  Gerry  E. 
Studds.* 

MICHIGAN.  1.  John  Conyers,  Jr.;*  2.  Carl  D.  Pursell;*  3.  Howard  Wolpe;  4.  Dave  Stockman;* 
5.  Harold  S.  Sawyer;*  6.  M.  Robert  Carr;*  7.  Dale  E.  Kildee;*  8.  BobTraxler;*  9.  Guy  VanderJagt;* 
10.  Donald  J.  Albosta:  11.  Robert  W.  Davis;  12.  David  E.  Bonior;*  13.  Charles  C.  Diggs,  Jr.;*  14. 
Lucien  N.  Nedzi;*  15.  William  D.  Ford;*  16.  John  D.  Dingell;*  17.  William  M.  Brodhead;*  18.  James 
J.  Blanchard;*  19.  William  S.  Broomfield;* 

MINNESOTA.  1.  Arlen  Erdahl;  2.  Thomas  M.  Hagedorn*  3.  Bill  Frenzel;*  4.  Bruce  F.  Vento;* 
5.  Martin  Olav  Sabo;  6.  Richard  M.  Nolan;*  7.  Arlan  Stangeland;*  8.  James  L.  Oberstar.* 

MISSISSIPPI.  1.  Jamie  L.  Whitten;*  2.  David  R.  Bowen;*  3.  Gillespie  V.  Montgomery;*  4.  Jon 
C.  Hinson;  5.  Trent  Lott* 

MISSOURI.  1.  William  L.  Clay;*  2.  Robert  A.  Young;*  3.  Richard  A.  Gephardt;*  4.  Ike  Skelton;* 
5.  Richard  Boiling;*  6.  E.  Thomas  Coleman*  7.  Gene  Taylor*  8.  Richard  H.  Ichord;*  9.  Harold  L. 
Volkmer;*  10.  Bill  D.  Burlison.* 

MONTANA.     1.  Pat  Williams;  2.  Ronald  C.  Marlenee.  * 

NEBRASKA.     1.  Douglas  K.  Bereuter;  2.  John  J.  Cavanaugh;*  3.  Virginia  Smith.* 

NEVADA.     At  large,  James  D.  Santini.* 

NEW  HAMPSHIRE.     1.  Norman  E.  D' Amours;*  2.  James  C.  Cleveland.  * 

NEW  JERSEY.  1.  James  J.  Florio;  *  2.  William  J.  Hughes;*  3.  James  J.  Howard;*  4.  Frank 
Thompson,  Jr.;*  5.  Millicent  Fenwick;*  6.  Edwin  B.  Forsythe;*  7.  Andrew  Maguire;*  8.  Robert  A. 
Roe;*  9.  Harold  C.  Hollenbeck;*  10.  Peter  W.  Rodino,  Jr.;*  11.  Joseph  G.  Minish;*  12.  Matthew  J. 
Rinaldo;*  13.  Jim  Courier;  14.  Frank  J.  Guarini;  15.  Edward  J.  Patten.* 

NEW  MEXICO.     1.  Manuel  Lujan,  Jr.;*  2.  Harold  Runnels.* 

NEW  YORK.  1.  William  Carney;  2.  Thomas  J.  Downey;*  3.  Jerome  A.  Ambro;*  4.  Norman  F. 
Lent;*  5.  John  W.  Wydler;*  6.  Lester  L.  Wolff;*  7.  Joseph  P.  Addabbo;*  8.  Benjamin  S.  Rosenthal;* 
9.  Geraldine  Ann  Ferraro;  10.  Mario  Biaggi;*  11.  James  H.  Scheuer;*  12.  Shirley  A  Chisholm;*  13. 
Stephen  J.  Solarz;*  14.  Frederick  W.  Richmond;*  15.  Leo  C.  Zeferetti;*  16.  Elizabeth  Holtzman;*  17. 
John  M.  Murphy;*  18.  S.  William  Green;*  19.  Charles  B.  Rangel;*  20.  Ted  Weiss;*  21.  Robert 
Garcia;*  22.  Jonathan  B.  Bingham;*  23.  Peter  A.  Peyser;  24.  Richard  L.  Ottinger;*  25.  Hamilton 
Fish.  Jr.;*  26.  Benjamin  A.  Gilman;*  27.  Matthew  F  McHugh;*  28.  Samuel  S.  Stratton.*  29.  Gerald 
B.  Solomon;  30.  Robert  C.  McEwen;*  31.  Donald  J.  Mitchell;*  32.  James  M.  Hanley;*  33.  Gary  A. 
Lee;  34.  Frank  J.  Horton;*  35.  Barber  B.  Conable.  Jr.;*  36.  John  J.  LaFalce;*  37.  Henry  J.  Nowak;* 
38.  Jack  Kemp;*  39.  Stanley  N.  Lundine.* 

NORTH  CAROLINA.  1.  Walter  B.  Jones;*  2.  L.  H.  Fountain;*  3.  Charles  O.  Whitley,  Sr.;*  4.  Ike 
F  Andrews;*  5.  Stephen  L.  Neal;*  6.  Lunsford  R.  Preyer;*  7.  Charles  Rose;*  8.' William  G.  (Bill) 
Hefner;*  9.  James  G.  Martin;*  10.  James  T.  Broyhill;*  11.  Lamar  Gudger.* 

NORTH  DAKOTA.     At  large,  Mark  Andrews.* 

OHIO.  1.  Willis  D.  Gradison,  Jr.;*  2.  Thomas  A.  Luken;*  3.  Tony  P.  Hall;  4.  Tennyson  Guyer*  5. 
Delbert  L.  Latta;*  6.  William  H.  Harsha*  7.  Clarence  J.  Brown*  8.  Thomas  N.  Kindness;*  9. 
Thomas  1.  Ashley;*  10.  Clarence  E.  Miller;*  11.  J.  William  Stanton;*  12.  Samuel  L.  Devine*  13. 
Donald  J.  Pease;*  14.  John  F  Seiberling;*  15.  Chalmers  P.  Wylie;*  16.  Ralph  S.  Regula;*  17.  John  M. 
Ashbrook;*  18.  Douglas  Applegate;*  19.  Lyle  Williams;  20.  Mary  Rose  Oakar;*  21.  Louis  Stokes;*  22. 
Charles  A.  Vanik;*  23.  Ronald  M.  Mottl.* 

OKLAHOMA.  1.  James  R.  Jones;*  2.  Michael  L.  Synar;  3.  Wesley  W  Watkins;*  4.  Tom  Steed;* 
5.  Marvin  H.  Mickey  Edwards;*  6.  Glenn  English.* 

OREGON.     1.  Les  AuCoin;*  2.  Al  UUman;*  3.  Robert  B.  Duncan;*  4.  James  Weaver.* 

PENNSYLVANIA.  1.  Michael  "Ozzie"  Myers;*  2.  William  H.  Gray  III;  3.  Raymond  F.  Le- 
derer;*  4.  Charles  F.  Dougherty;  5.  Richard  T.  Schulze;*  6.  Gus  Yatron;*  7.  Robert  W.  Edgar;*  8. 
Peter  H.  Kostmayer;*  9.  Bud  Shuster;*  10.  Joseph  M.  McDade;*  11.  Raphael  Musto;  12.  John  P. 
Murtha;*  13.  Lawrence  Coughlin*  14.  William  S.  Moorhead;*  15.  Donald  L.  Ritter;  16.  Robert  S. 
Walker;*  17.  Allen  E.  Ertel;*   18.   Douglas  Walgren:*   19.  William  F.    Goodling;*  20.  Joseph  M. 


UNITED  STATES  GOVERNMENT  691 


Gaydos;'  21.  Don  Bailey;  22.  Austin  J.  Murphy;*  23.  William  F.  dinger,  Jr.;  24.  Marc  Lincoln 
Marks;*  25.  Eugene  V.  Atkinson. 

RHODE  ISLAND.     1.  Fernand  J.  St.  Germain;*  2.  Edward  R  Beard.* 

SOUTH  CAROLINA.  1.  Mendel  J.  Davis;*  2.  Floyd  D.  Spence;*  3.  Butler  C.  Derrick,  Jr.;*  4. 
Carroll  Campbell,  Jr.;  5.  Ken  Holland;*  6.  John  W.  Jenrette,  Jr.* 

SOUTH  DAKOTA.     1.  Thomas  A.  Daschle;  I.James  Abdnor.* 

TENNESSEE.  1.  James  H.  Quillen;*  2.  John  J.  Duncan;*  3.  Marilyn  Lloyd  Bouquard;*  4. 
Albert  Gore,  Jr.;*  5.  William  H.  Boner;  6.  Robin  L.  Beard;*!.  Ed  Jones;*  8.  Harold  E.  Ford.* 

TEXAS.  1.  Sam  B.  Hall,  Jr.;*  2.  Charles  Wilson;*  3.  James  M.  Collins;*  4.  Ray  Roberts;*  5. 
James  A.  Mattox;*  6.  Phil  Gramm;  7.  Bill  Archer;*  8.  Bob  Eckhardt;*  9.  Jack  Brooks;*  10.  J.J.  (Jake) 
Pickle;*  11.  J.  Marvin  Leath;  12.  James  C.  Wright,  Jr.;  13.  Jack  Hightower;*  14.  Joseph  P.  Wyatt,  Jr.; 
15.  E.  (Kika)  de  la  Garza;*  16.  Richard  C.  (Dick)  White;*  17.  Charles  W.  Stenholm;  18.  Mickey 
Leland;  19.  Kent  Hance;  20.  Henry  B.  Gonzales;*  21.  Nelson  W.  Wolff;  22.  Ron  Paul;  23.  Abraham 
(Chick)  Kazen,  Jr.;*  24.  Martin  Frost. 

UTAH.     1.  Gunn  McKay;*  2.  David  D.  Marriott.* 

VERMONT.     At  large,  James  M.  Jeffords.  * 

VIRGINIA.  1.  Paul  S.  Trible,  Jr.;*  2.  G.  William  Whitehurst;*  3.  David  E.  Satterfield  III;*  4. 
Robert  W.  Daniel,  Jr.;*  5.  W.  C.  (Dan)  Daniel;*  6.  M.  Caldwell  Butler;*  7.  J.  Kenneth  Robinson;*  8. 
Herbert  E.  Harris  II;*  9.  William  C.  Wampler;*  10.  Joseph  L.  Fisher.* 

WASHINGTON.  1.  Joel  Pritchard;*  2.  Al  Swift;  3.  Don  L.  Bonker;*  4.  Mike  McCormack;*  5. 
Thomas  S.  Foley;*  6.  Norman  DeV.  Dicks;  7.  Michael  Lowry. 

WEST  VIRGINIA.  1.  Robert  H.  Mollohan;*  2.  Harley  O.  Staggers;*  3.  Vacancy;  4.  Nick  Joe 
Rahall,  II.* 

WISCONSIN.  1.  Les  Aspin;*  2.  Robert  W.  Kastenmeier;*  3.  Alvin  J.  Baldus;*  4.  Clement  J. 
Zablocki;*  5.  Henry  S.  Reuss;*  6.  Thomas  E.  Petri;  1.  David  R.  Obey;*  8.  Toby  Roth;  9.  F.  James 
Sensenbrenner,  Jr. 

WYOMING.     At  large,  Richard  B.  Cheney. 

DISTRICT  OF  COLUMBIA.     Delegate,  Walter  E.  Fauntroy.* 

GUAM.     Delegate,  Antonio  Borja  Won  Pat.* 

PUERTO  RICO.     Resident  Commissioner,  Baltasar  Corrada. 

VIRGIN  ISLANDS.     Delegate,  Melvin  H.  Evans. 


U.S.  COURTS  SERVING  CONNECTICUT 

(As  of  May  1,1980.) 

U.S.  COURT  OF  APPEALS— Associate  Justice  of  the  Supreme  Court  for 
Second  Circuit,  Thurgood  Marshall. 

Chief  Judge,  Irving  R.  Kaufman,  New  York,  N.Y.;  Secys.,  Lucille  Kolacz, 
Doris  Egan,  Antoinette  Marsac. 

Judges,  Wilfred  Feinberg,  Mt.  Vernon,  N.Y.;  Secys.,  Frances  D.  Wasser- 
man,  Lois  K.  Levine.  Walter  R.  Mansfield,  New  York,  N.Y.;  Secy.,  Elizabeth 
M.  Horan.  William  Hughes  Mulligan,  Bronxville,  N.Y;  Secy.,  Jo  Anne  Schiff- 
ner.  James  L.  Oakes,  Brattleboro,  Vt.;  Secys.,  Cynthia  W  Fairchild,  Karen 
Baker.  William  H.  Timbers,  Darien,  Conn.;  Secy.,  Les  Eslinger.  Ellsworth  A. 
Van  Graafeiland,  Rochester,  N.Y;  Secy.,  Kathleen  M.  Quigley.  Thomas  J. 
Meskill,  Kensington,  Conn.;  Secy.,  Ann  Schnitzke.  Jon  O.  Newman,  West 
Hartford,  Conn.;  Secy.,  Jeanne  Ostapkevich.  Amalya  L.  Kearse,  New  York, 
N.Y;  Secys.,  Mary  Alto,  Doris  Jar  vis. 

Senior  Judges,  Harold  R.  Medina,  New  York,  N.Y;  Secy.,  Elizabeth  C. 
Gorman.  J.  Edward  Lumbard,  New  York,  N.Y;  Secy.,  Jean  Morin.  Sterry  R. 
Waterman,  St.  Johnsbury,  Vermont;  Secy.,  Kathleen  Coombs.  Leonard  P. 
Moore,  New  York,  N.Y;  Secv.,  Gloria  Rider.  Henry  J.  Friendly,  New  York, 
N.Y;  Secy.,  Patricia  A.  Hall. 

Clerk,  A.  Daniel  Fusaro,  U.S.  Courthouse,  Foley  Sq.,  New  York,  N.Y. 
10007. 

U.S.  DISTRICT  COURT^ Judges:  Chief  Judge,  T.  Emmet  Clarie, 
Hartford;  Secy.,  Pauline  T.  Murphy.  Judge,  T.  F.  Gilroy  Daly  at  Bridgeport; 
Secy.,  Elizabeth  F.  Morris.  Judge,  Ellen  Bree  Burns  at  New  Haven;  Secy., 
Patricia  A.  Corbett.  Judge,  Warren  W.  Eginton  at  Bridgeport;  Secy.,  Sharon 
Daniels.  Judge,  Jose  A.  Cabranes;  Secy.,  Lillian  M.  Olejarczyk.  Senior 
Judges:  M.  Joseph  Blumenfeld  at  Hartford;  Secy.,  Ellen  Anderson.  Robert  C. 
Zampano  at  New  Haven;  Secy.,  Russell  A.  Fredrikson. 

Federal  Public  Defender:  Chief  Defender,  Thomas  G.  Dennis,  450  Main  St., 
Room  710,  Hartford  06103;  Asst.  Defender,  Kevan  J.  Acton  at  New  Haven; 
Secy.,  Sherilyn  Johlman,  New  Haven.  Asst.  Defender,  Richard  S.  Cramer  at 
Hartford;  Secy.,  Joseph  Urgo,  Hartford.  Investigator,  Robert  Eaton  Porter, 
New  Haven  and  Hartford. 

Clerk,  Sylvester  A.  Markowski,  141  Church  St.,  New  Haven;  Deputy  Clerks 
at  New  Haven:  Deputy-in-Charge,  Frances  J.  Consiglio;  Carol  A.  Brown, 
Mary  L.  Cieszynski,  Mary  DeCaprio,  Kathleen  C.  Mitchell,  Michael  W 
O'Connell,  Dennis  Iavarone,  Leona  L.  Rioux,  Mary  D.  Marcarelli.  Deputies 
at  Bridgeport:  Deputy-in-Charge,  Kevin  F.  Rowe;  Lura  G.  Ellsworth,  Nina 
Novelli,  Joan  N.  Oliveau,  Carol  E.  Cannady,  Chrystine  W.  Cody.  Deputy  at 
Bridgeport:  Cassandra  Tillman.  Deputies  at  Hartford:  Deputy-in-Charge, 
John  Henderson;  Anna  M.  Greco,  Elizabeth  Hansen,  Lori  Ann  Inferrera,  S. 
Mary  Orsini,  Robin  Tabora,  Mary  Wiggins. 

Probation  Officers:  Chief  Probation  Officer,  James  A.  Fetzer,  Hartford; 
Carl  G.  Buder,  Margaret  D.  Copelin,  William  P.  Muttart,  Maria  Estella  Her- 

(692) 


U.S.  COURTS  SERVING  CONNECTICUT  693 

mosillo,  John  T.  Ryan,  Hartford;  Tommaso  Rendino,  Patrick  F.  DiDomizio, 
Lawrence  Cowper,  Maria  R.  McBride,  New  Haven;  Joseph  Gagne,  Robert 
Zajac,  David  Pond,  Ellis  Gamble,  Bridgeport.  Probation  Clerks,  Jenny  Lynn 
Finch,  Susan  Dest,  Elizabeth  M.  McNerney,  New  Haven;  Lucille  Dolce, 
Joann  Syverud,  Susan  Koronczyk,  Hartford;  Alice  E.  Flynn,  Debra  Lucas, 
Bridgeport. 

Bankruptcy  Judges  for  the  District  of  Conn.,  Robert  L.  Krechevsky, 
Hartford;  vacancy,  Bridgeport.  Bankruptcy  Clerk  for  Conn.,  Thomas  Ab- 
raham, Hartford.  Clerks:  Chief,  Celeste  C.  Doyle,  Theresa  Bruscia,  Martha 
Drown,  Diane  Epps,  Andrea  Fal,  Nancy  Humlicek,  Dorothy  Jacobs,  Joneen 
Pesce,  Barbara  Rice,  Hartford.  Clerks:  Chief,  Ethel  Petrides;  Katherine  Mary 
Hill,  Diane  Leger,  Genevieve  Mary  Shulick,  Cheryl  L.  Studdiford,  Rita  Ward, 
Bridgeport. 

Jury  Commissioners,  Marguerita  Cunningham,  Hartford;  vacancy. 

U.S.  Magistrates,  (Full  Time),  Arthur  H.  Latimer,  New  Haven;  F.  Owen 
Eagan,  Hartford;  Thomas  P.  Smith,  Bridgeport. 

Official  Court  Reporters:  Elliott  Sperber,  Paul  A.  Collard,  Hartford;  Gerald 
Gale,  New  Haven;  Carol  Beecher,  Eugene  J.  Russell,  Bridgeport. 

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. 

U.S.  DEPARTMENT  OF  JUSTICE 

U.S.  ATTORNEY,  Richard  Blumenthal,  270  Orange  St.,  P.O.  Box  1824, 
New  Haven  06508;  Chief  Asst.  U.S.  Attorney,  Harold  J.  Pickerstein, 
Bridgeport;  Chief  Criminal  Div.,  Michael  Hartmere,  New  Haven;  Chief,  Civil 
Div.,  Frank  Santoro,  New  Haven;  Asst.  in  Charge,  Albert  Dabrowski, 
Hartford;  Asst.  U.S.  Attorneys,  Peter  A.  Clark,  Jeremiah  F.  Donovan, 
Thomas  S.  Luby,  Cheryl  E.  B.  Wattley,  New  Haven;  Peter  R.  Casey  III, 
George  J.  Kelly,  Jr.,  Nancy  B.  Lukingbeal,  Richard  Palmer,  Hartford;  Holly  B. 
Fitzsimmons,  Hugh  W.  Cuthbertson,  Nancy  Griffin,  Bridgeport.  Admin.  Of- 
ficer, Jill  Levine;  Collection  Technician,  Julia  A.  O'Shea,  Bridgeport; 
Paralegal  Specialist,  Mary  A.  Pappas,  New  Haven;  Lead  Legal  Technician, 
Helen  M.  Geier,  New  Haven.  Secretaries,  Carolyn  M.  Accardi,  Judith  A. 
Andle,  Margaret  A.  Crandall,  Jacqueline  A.  Egan,  Rhoda  Epstein,  Joan  J. 
Meagher,  Marie  McCauley,  New  Haven;  Victoria  A.  Roschefsky,  Susan  J. 
Johansen,  Leigh  Ann  Gronback,  Carol  Wynne,  Hartford;  Patricia  Anderson, 
Catherine  A.  Shepard,  Michele  M.  Genden,  Bridgeport.  Clerk,  Deborah 
Borges,  New  Haven. 

U.S.  MARSHAL,  Anthony  G.  Dirienzo,  Jr.,  141  Church  St.,  New  Haven 
06510;  Chief  Deputy  Marshal,  Richard  M.  Maynard,  New  Haven;  Deputy 
Marshal,  James  M.  Pleicones,  New  Haven;  Enforcement  Specialist,  Paul  V. 
Poehler,  New  Haven;  Supervisory  Deputy,  Ronald  P.  Ennis,  Hartford;  Thomas 
B.  Loughnan,  Walter  R.  McBride,  Patrick  J.  McDonough,  Jr.,  Thomas  B. 
Nixon,  Hartford;  Leon  J.  Cunningham,  Deputy-in-Charge ,  Bridgeport;  Wayne 
S.  LaBelle,  Michael  S.  Irby,  Bridgeport;  Kathleen  King,  Acct.  Clerk,  Valerie 
Roche,  Clerk,  New  Haven. 


U.S.  DEPARTMENTS  AND  AGENCIES 
SERVING  CONNECTICUT 

AGRICULTURE,  U.S.  DEPT.  OF— Agricultural  Marketing  Service:  Ronald  F.  Og- 
burn,  Officer  in  Charge,  fresh  products  standardization  and  inspection,  Conn.  Regional 
Market,  101  Reserve  Rd.,  Room  5,  A-Bldg.,  Hartford  06114.  Oscar  Zucchi,  Federal  Milk 
Market  Administrator,  Order  No.  1,230  Congress  St.,  Room  403,  Boston,  Mass.  02110. 

Agricultural  Stabilization  and  Conservation  Service:  Simon  Lipton,  Chairman; 
George  M.  Wilber,  State  Exec.  Dir.;  Address,  USDA-ASCS,  309C,  Federal  Bldg.,  135 
High  St.,  Hartford  06103. 

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.,  RO.  Box  376, 
Brooklyn  06234.  (Receives  applications,  makes  loans,  assists  borrowers  with  planning 
and  carrying  out  farm  and  home  plans,  receives  payments.)  Serves  Towns  of  Brooklyn, 
Plainfield,  Canterbury,  Sterling.  Jon  L.  Slate,  County  Supvr.,  RO.  Box  7,  North 
Franklin  06254;  Serves  parts  of  New  London  County.  Johan  M.  Strandson,  County 
Supvr.,  6  North  Main  St.,  East  Hampton  06424;  Serves  Middlesex  County,  Eastern 
New  Haven  County,  Western  New  London  County.  Dan  Beaudette,  County  Supvr.,  340 
Broad  St.,  Windsor  06095;  Serves  parts  of  Hartford  and  Tolland  Counties.  Raymond  P. 
Fricano,  County  Supvr.,  670  Main  St.,  4th  Floor,  Willimantic  06226;  Serves  parts  of 
Windham,  New  London,  Tolland  Counties.  Mark  A.  Falcone,  County  Supvr.,  189  Main 
St.,  Putnam  06260;  Serves  parts  of  Windham  County.  Samuel  Blanco,  Acting  County 
Supvr.,  Litchfield  Agr.  Center,  Litchfield  06759;  Serves  Litchfield,  Fairfield  and  West- 
ern New  Haven  Counties. 

Food  and  Nutrition  Service:  Mason  C.  Sorber,  Jr.,  Officer  in  Charge,  Room  214,  4 
South  Main  St.,  Wallingford  06492. 

Forest  Service:  William  A.  Wallner,  Dir.,  Northeastern  Forest  Experiment  Station, 
Forest  Insect  and  Disease  Laboratory,  151  Sanford  St.,  Hamden  06514. 

Soil  Conservation  Service:  Jack  C.  Davis,  State  Conservationist,  Mansfield  Profes- 
sional Park,  Route  44A,  storrs  06268.  District  Conservationist:  David  B.  Thompson, 
Route  6,  Stony  Hill,  Bethel  06801;  Frank  E.  Indorf,  Jr.,  322  North  Main  St.,  Wallingford 
06492;  Gary  S.  Domian,  526  New  London  Tpke.,  Norwich  06360;  Howard  B.  Denslow, 
Agr.  Center  Bldg.,  Brooklyn  06234;  Barry  Cavanna,  Agr.  Center,  Haddam  06438; 
Joseph  A.  Neafsey,  24  Hyde  Ave.,  Vernon  06066;  Arthur  B.  Cross,  Agr.  Center  Bldg., 
Litchfield  06759;  Laverne  S.  Anderson,  340  Broad  St.,  Windsor  06095. 

AIR  FORCE,  DEPT.  OF  THE  —Hdqrs.,  Conn.  Air  National  Guard,  Hartford,  Conn. 
06115.  Brig.  Gen.  Raymond  E.  Lilley,  Chief  of  Staff.  Col.  Donald  E.  Joy,  Jr.,  Air 
Commander,  103d  Tac.  Ftr.  Gp.,  Bradley  IAP,  Windsor  Locks,  Conn.  06096.  Lt  Col. 
Emelio  M.  Cornelio,  Commander,  103d  Tac.  Control  Sq.,  Orange  ANG  Station, 
Orange,  Conn.  06477. 

Conn.  Wing,  Civil  Air  Patrol,  Auxiliary  of  the  U.S.  Air  Force,  P.O.  Box  1233, 
Middletown  06457.  Col.  Kenneth  D.  Faust,  Comdr.,  98  Forest  St.,  Plainville;  Lt.  Col. 
Howard  E.  Palmer,  Deputy  Comdr.,  68  Saw  Mill  Rd.,  Bristol;  Lt.  Col.  Gladys  H.  Faust, 
Chief  of  Staff,  98  Forest  St.,  Plainville;  Maj.  Edward  Lettick,  Finance  Officer,  31 
Orangewood  West,  Derby. 

(694) 


U.S.  DEPARTMENTS  AND  AGENCIES  SERVING  CONNECTICUT  695 


Military  Affiliate  Radio  System  (MARS),  Air  Force  Communications  Command — 
State  Din,  James  Warmolts,  16  Christine  Dr.,  East  Hartford  06108;  Asst.  Dirs.,  William 
Welch,  34  Sunset  Rd.,  West  Haven;  Robert  Williams,  59  Field  Rd.,  Cromwell;  Emg. 
Coord.,  Theodore  Jansen,  Walnut  Hill  Rd.,  East  Hartland. 

ARMY,  DEPT.  OF— Lt.  Gen.  John  F.  Forrest,  USA,  Commander,  First  U.S.  Army, 
Fort  George  G.  Meade,  MD  20755.  Brig.  Gen.  Jason  A.  Aisner,  Commander,  94th  U.S. 
Army  Reserve  Command,  Hanscom  Armed  Forces  Reserve  Center,  Hanscom  AFB, 
Englin  Rd.,  Bldg.  1607,  Bedford,  MA  01731.  Brig.  Gen.  Herbert  J.  Riley,  Commander, 
76th  Div.  (Tng.),  700  South  Quaker  Lane,  West  Hartford,  CT  06110.  Maj.  Gen.  John  F. 
Freund,  Adj.  Gen.,  State  of  Conn.,  State  Armory,  360  Broad  St.,  Hartford,  CT  06115. 
Col.  William  E.  Rodgers,  Sr.  Army  Advisor,  CTARNG,  State  Armory,  Hartford,  CT. 
Col.  Richard  VanderMeer,  Sr.  Army  Advisor,  76th  Div.  ( Tng.),  700  South  Quaker  Lane, 
West  Hartford.  Col.  Max  B.  Scheider,  Div.  Engineer,  U.S.  Army  Engineer  Div.,  New 
England,  424  Trapelo  Rd.,  Waltham,  Mass.  02154. 

COMMERCE,  DEPT.  OF— Bureau  of  the  Census,  Regional  Office,  Arthur  G. 
Dukakis,  Regional  Director,  441  Stuart  St.,  10th  Floor,  Boston,  Mass.  02116. 

Hartford  District  Office,  U.S.  Commercial  Service:  Director,  Richard  C.  Kilbourn, 
Room610-B,  Federal  Office  Bldg.,  450  Main  St.,  Hartford 06103. 

National  Oceanic  and  Atmospheric  Administration — National  Weather  Service: 
Meteorologists-in-Charge,  M.  Roland  Laro,  Weather  Service  Office,  Hartford,  Bradley 
International  Airport,  Windsor  Locks  06096;  Off icial-in- Charge,  Raymond  J.  Edwards, 
Weather  Service  Office  (Bridgeport-New  Haven),  Sikorsky  Airport,  Stratford; 
Hydrologist-in-Charge,  Robert  J.  Theisen;  National  Weather  Service  River  Forecast 
Center,  707  Bloomfield  Ave.,  Bloomfield  06002. 

National  Marine  Fisheries  Service:  Dr.  James  E.  Hanks,  Laboratory  Director,  Mil- 
ford  Laboratory,  Northeast  Fisheries  Center,  212  Rogers  Ave.,  Milford  06460. 

Economic  Development  Administration:  State  Director,  Charles  N.  Hammarlund, 
Jr.,  Economic  Development  Asst.,  Thomas  G.  Dudeck,  60  Washington  St.,  Suite  606, 
Hartford  06106. 

Regional  Emergency  Planning:  Coordinator,  Frank  J.  O'Connor,  District  Director, 
ITA,  Boston  District  Office,  U.S.  Dept.  of  Commerce,  441  Stuart  St.,  10th  Floor, 
Boston,  Mass.  02116. 

COMMUNITY  SERVICES  ADMINISTRATION— Region  I:  Regional  Director,  Ivan 
R.  Ashley,  E-432  J.F  Kennedy  Federal  Bldg.,  Boston,  Mass.  02203. 

CONNECTICUT  HUMANITIES  COUNCIL— Office:  195  Church  St.,  Wesleyan  Sta- 
tion, Middletown,  Conn.  06457.  Tel.,  347-6888,  347-3788.  The  State  Program  of  the 
National  Endowment  for  the  Humanities.  Chm.,  Edgar  F.  Beckham,  Middletown;  Vice 
Chm.,  Hugh  Macgill,  Hartford;  Secy.,  Edward  Harris,  Darien;  Treas.,  Yakira  Frank, 
Stamford;  Exec.  Dir.,  Ronald  A.  Wells. 

DEFENSE,  DEPT.  OF— Defense  Logistics  Agency,  Defense  Contract  Administration 
Services  Management  Area,  Hartford:  Comdr.,  Col.  Lloyd  B.  Moon,  USAF,  96  Mur- 
phy Rd.,  Hartford  06114. 

ENVIRONMENTAL  PROTECTION  AGENCY— Region  I:  Regional  Administrator, 
William  R.  Adams,  Jr.,  J.F.  Kennedy  Federal  Bldg.,  Boston,  Mass.  02203. 

FARM  CREDIT  BANKS  OF  SPRINGFIELD— Pre s.,  Howell  Hughes,  P.O.  Box  141, 
Springfield,  Mass.  01101. 


696  U.S.  DEPARTMENTS  AND  AGENCIES  SERVING  CONNECTICUT 


FEDERAL  COMMUNICATIONS  COMMISSION— Field  Operations  Bureau,  En- 
gineer in  Charge,  Vincent  F.  Kajunski,  Radio  District  No.  1,  1600  Custom  House, 
Boston,  Mass.  02109. 

FEDERAL  DEPOSIT  INSURANCE  CORPORATION— Regional  Director,  Anthony 
Scalzi,  60  State  St.,  17th  Floor,  Boston,  Mass.  02109. 

FEDERAL  EMERGENCY  MANAGEMENT  AGENCY— Regional  Director,  Stephen 
J.  McGrail,  442  John  W.  McCormack  Post  Office  and  Courthouse  Bldg.,  Boston,  Mass. 
02109. 

FEDERAL  ENERGY  REGULATORY  COMMISSION— Regional  Engr.,  James  D. 
Hebson,  26  Federal  Plaza,  New  York,  N.  Y.  10007. 

FEDERAL  HOME  LOAN  MORTGAGE  CORPORATION— 2001  Jefferson  Davis 
Hwy.,  Suite  901,  Arlington,  Va.  22202.  Sr.  Vice  Pres.,  David  G.  Herold. 

FEDERAL  MEDIATION  AND  CONCILIATION  SERVICE— Regional  Director,  Paul 
Yager,  Room  2937,  26  Federal  Plaza,  New  York,  N.Y.  10007.  Commissioners,  Thomas 
J.  Carroll,  Lawrence  B.  Gloekler,  William  M.  Hannon,  John  J.  Morton,  450  Main  St., 
Hartford  06103. 

FEDERAL  PUBLIC  DEFENDER— Federal  Public  Defender,  Thomas  G.  Dennis,  450 
Main  St.,  Room  710,  Hartford  06103;  Asst.  Defender,  Richard  S.  Cramer,  Hartford. 
Asst.  Defender,  Kevan  J.  Acton,  770  Chapel  St.,  Suite  2C,  New  Haven  06510;  Inves- 
tigator, Robert  Eaton  Porter,  New  Haven. 

FEDERAL  RESERVE  SYSTEM— Federal  Reserve  District  No.  1,  Federal  Reserve 
Bank  of  Boston,  600  Atlantic  Ave.,  Boston,  Mass.  02106,  for  all  of  Connecticut  except 
Fairfield  County.  Fairfield  County:  Federal  Reserve  District  No.  2,  Federal  Reserve 
Bank  of  New  York,  33  Liberty  St.,  New  York,  N.Y.  10045. 

FEDERAL  AND  STATE  SURPLUS  PROPERTY  CENTER— Chief,  Walter  J.  Golec, 
P.O.  Box  298,  60  State  St.  Rear,  Wethersfield  06109.  Tel.,  566-7190,  Federal;  566-7018, 
State. 

FEDERAL  TRADE  COMMISSION— Boston  Regional  Office:  Regional  Director, 
Lois  G.  Pines,  Room  1301,  Analex  Bldg.,  150  Causeway  St.,  Boston,  Mass.  02114. 

GENERAL  SERVICES  ADMINISTRATION— Public  Buildings  Service,  Buildings 
Manager,  Eugene  A.  Raymond,  450  Main  St.,  Hartford 06103. 

HEALTH,  EDUCATION,  AND  WELFARE,  DEPT.  OF— Regional  Office:  Address, 
J.F.  Kennedy  Federal  Bldg.,  Boston,  Mass.  02203.  (Servicing  Connecticut  and  other 
New  England  States):  Principal  Regional  Official,  John  F.  Bean,  Jr.;  Deputy  Principal 
Regional  Official/Director,  Intergovernmental  and  Congressional  Affairs,  Kevin  V. 
Boyle;  Dir.,  Regional  Administrative  Support  Center,  Warren  M.  McFague;  Director, 
Public  Affairs,  Frederick  Barton. 

Social  Security  Administration — District  Offices:  District  Managers,  A.  John  Hess, 
915  Lafayette  Blvd.,  Bridgeport  06604.  Robert  W.  Johnston,  450  Main  St.,  Hartford 
06103.  Ernestine  P.  Mazon,  Kennedy  Bldg.,  71  Catlin  St.,  Room  201,  Meriden  06450. 
Otis  B.  Harrison,  100  Arch  St.,  New  Britain  06050.  Alene  M.  Tate,  Federal  Bldg., 
Room  325A,  150  Court  St.,  New  Haven  06510.  Richard  W.  Cannon,  24  Eugene  O'Neill 
Dr.  South,  New  London  06320.  Salona  B.  Williams,  Room  503,  26  Sixth  St.,  Stamford 
06905.  James  R.  Pashley,  147  Litchfield  St.,  Torrington  06790.  Ernest  D.  Bauer,  Federal 
Bldg.,  14  Cottage  PI.,  Waterbury  06702.  Wilfred  L.  DeCoursy,  54  North  St.,  Willimantic 
06226. 

SSA — Branch  Offices:  Branch  Managers,  Donna  Birchard,  307  Main  St.,  Ansonia 
06401.  Jobyna  M.  Scott,  477  Barnum  Ave.,  Bridgeport  06608.  Maxine  B.  Warner,  59 
North  Main  St.,  Bristol  06010.  David  E.  Kullgren,  345  Main  St.,  P.O.  Box  827,  Danbury 
06810.  Salvatore  T.  Anello,  657  Main  St.,  East  Hartford  06108.  Adolph  Tenukas,  100 
Riverview  Center,  Middletown  06457.  Stella  Gorreck,  Thames  Plaza,  Norwich  06360. 


U.S.  DEPARTMENTS  AND  AGENCIES  SERVING  CONNECTICUT  697 


Norman  Lotz,  20  North  Main  St. ,  South  Norwalk  06854. 

Food  and  Drug  Administration— Inspection  Stations:  Jon  R.  Wallace,  Resident  In- 
vestigator in  Charge;  Carol  S.  Inman,  Peter  D.  Smith,  Resident  Investigators,  915 
Lafayette  Blvd.,  Bridgeport  06604.  Robert  D.  Bottomley,  Dale  R.  Allen,  Supervisory 
Investigators,  Suite  308,  50  Founders  Plaza,  East  Hartford  06108. 

HOUSING  AND  URBAN  DEVELOPMENT,  DEPT.  OF— Regional  Office,  Region  I: 
J.F.  Kennedy  Federal  Bldg.,  Room  800,  Boston,  Mass.  02203.  Hartford  Area  Office, 
John  W.  McLean,  Area  Manager;  Ronald  T.  Black,  Deputy  Area  Manager,  One  Finan- 
cial Plaza,  Hartford,  Conn.  06103. 

INTERIOR,  DEPT.  OF  THE—  Geological  Survey:  District  Chief,  David  McCartney, 
Room  235, 135  High  St.,  Hartford,  Conn.  06103. 

U.S.  Bureau  of  Mines— 4800  Forbes  Ave.,  Pittsburgh,  PA  15213.  Eugene  C.  Baker, 
State  Mineral  Specialist. 

U.S.  Fish  and  Wildlife  Service — Law  Enforcement  Div.,  Richard  A.  Moulton,  Spe- 
cial Agent,  Room  644,  450  Main  St. ,  Hartford,  Conn.  06103. 

INTERSTATE  COMMERCE  COMMISSION— Burlaw  of  Operations,  District  Super- 
visor, Room  324, 135  High  St.,  Hartford,  Conn.  06103. 

JUSTICE,  DEPT  OF— Federal  Bureau  of  Investigation:  Special  Agent  in  Charge,  L. 
Grey  Brockman,  150  Orange  St.,  New  Haven  06510;  P.O.  Box  2058,  06521. 

Immigration  and  Naturalization  Service:  District  Director,  Rene  B.  Albina,  900 
Asylum  Ave.,  Hartford  06105. 

Drug  Enforcement  Administration:  Special  Agent-in-Charge,  Anthony  Senneca, 
Room  628,  450  Main  St . ,  Hartford  06103 . 

U.S.  Attorney,  Richard  Blumenthal,  Room  310,  270  Orange  St.,  P.O.  Box  1824,  New 
Haven  06508;  Chief  Asst.  U.S.  Attorney,  Harold  J.  Pickerstein,  915  Lafayette  Blvd., 
Bridgeport  06605;  Michael  Hartmere,  Chief,  Criminal  Division,  Room  310,  New  Ha- 
ven; Frank  Santoro,  Chief  Civil  Division,  Room  310,  New  Haven;  Albert  Dabrowski, 
Assistant-in-Charge,  450  Main  St.,  Room  328,  Hartford  06103.  U.S.  Marshal,  Anthony 
G.  Dirienzo,  Jr.,  P.O.  Bldg.,  141  Church  St.,  New  Haven  06510;  Chief  Deputy  U.S. 
Marshal,  Richard  M.  Maynard,  New  Haven;  Supervisory  Deputy,  Ronald  P.  Ennis, 
Federal  Bldg.,  Hartford;  Federal  Correctional  Institution,  Warden,  William  (Ray)  Nel- 
son, Danbury  06810. 

LABOR,  DEPT.  OF— Bureau  of  Apprenticeship  and  Training  (State  Office):  John  R. 
Ulan,  State  Director,  Rooms  236-237,  135  High  St.,  Hartford,  Conn.  06103.  (Field 
Office):  Joseph  Wigh,  Field  Rep.,  Room  301-A,  915  Lafayette  Blvd.,  Bridgeport,  Conn. 
06603. 

Employment  Standards  Administration,  Wage  and  Hour  Division  (Area  Office): 
John  J.  Reardon,  Area  Director,  Room  305,  135  High  St.,  Hartford,  Conn.  06103.  Loca- 
tion of  other  offices:  915  Lafayette  Blvd.,  Bridgeport,  Conn.  06604;  U.S.  Federal 
Bldg.,  180  Orange  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, 
Senior  Investigator,  Room  328,  135  High  St.,  Hartford  06103;  Frank  Barszcz,  Inves- 
tigator. 

Occupational  Safety  and  Health  Administration  (Area  Office):  Harold  R.  Smith, 
Area  Director,  555  Main  St.,  2nd  Floor,  Hartford,  Conn.  06103. 

Veterans'  Employment  Service  (Field  Office):  William  F.  Hill,  State  Director,  Veter- 
ans' Employment,  Conn.  Labor  Dept.  Bldg.,  200  Folly  Brook  Blvd.,  Wethersfield, 
Conn.  06115.  Robert  B.  Inman,  Asst.  to  State  Director,  Veterans'  Employment,  c/o 
Conn.  State  Employment  Service  Office,  816  Fairfield  Ave. ,  Bridgeport,  Conn.  06604. 


698  U.S.  DEPARTMENTS  AND  AGENCIES  SERVING  CONNECTICUT 


NATIONAL  AERONAUTICS  AND  SPACE  ADMINISTRATION— Address:  400  Mary- 
land Ave.,  S.W.,  Washington,  D.C.  20546.  Administrator,  Dr.  Robert  A.  Frosch;  Dep- 
uty Adm.,  Dr.  Alan  M.  Lovelace. 

NATIONAL  LABOR  RELATIONS  BOARD— Region  I:  Director,  Robert  S.  Fuchs, 
Keystone  Bldg.,  99  High  St.,  12th  Floor,  Boston,  Mass.  02110,  covering  Maine,  New 
Hampshire,  Vermont,  Massachusetts,  Rhode  Island.  Subregion39:  Officer-in- Charge, 
Peter  B.  Hoffman,  750  Main  St.,  Hartford  06103,  covering  all  of  Connecticut  including 
Fairfield  County. 

NAVY,  DEPT.  OF  THE— Commander,  Military  Sealift  Command,  Atlantic  Military 
Ocean  Terminal,  Bldg.  42,  Bayonne,  N.J.  07002.  Commanding  Officer,  U.S.  Naval 
Submarine  Base  New  London,  Groton,  Conn.  06340.  Capt.  James  C.  Hay,  USN.  Of- 
ficer in  Charge,  New  London  Laboratory  of  the  Naval  Underwater  Systems  Center, 
New  London,  Conn.  06320,  Capt.  V.  C.  Honsinger,  USN. 

PERSONNEL  MANAGEMENT,  OFFICE  OF— New  England  Region:  Regional  Di- 
rector, Charles  A.  Maher.  Hqtrs.,  10th  Floor,  McCormack  Post  Office  and  Courthouse 
Bldg.,  Boston,  Mass.  02109.  Hartford  Area  Office:  Manager,  Thomas  J.  Portelance, 
Room  717,  450  Main  St.,  Hartford,  Conn.  06103.  Investigations  Div.,  Joseph  L.  O' 
Brien,  Supervising  Investigator,  Room  617, 450  Main  St.,  Hartford,  Conn.  06103. 

POSTAL  SERVICE,  U.S.— Connecticut  District  Office,  P.O.  Box  1748,  Hartford,  CT 
06101;  District  Manager,  William  A.  Carroll:  Dist.  Dir.  Customer  Services,  Joseph  M. 
Donahue;  Dist.  Dir.  Mail  Processing,  vacancy;  Dist.  Dir.  Finance,  Garrison  M. 
Frazier;  Dist.  Dir.  Employee  and  Labor  Relations,  Francis  J.  Boughan;  Dist.  Admin. 
Coordinator,  Gloria  E.  McGregor;  MSC  Managers:  Hartford,  Joseph  H.  Nolan;  New 
Haven,  Robert  M.  Sprague;  New  London,  Anthony  S.  Facas;  Springfield,  MA,  Arthur 
B.  Morin;  Stamford,  Ralph  A.  DePanfilis;  Waterbury,  Edward  J.  Sheehan;  Springfield, 
MA.  Bulk  Mail  Center  Manager,  Donald  M.  Hazard. 

RAILROAD  RETIREMENT  BOARD— Regional  Director,  Edmund  J.  Setaro,  Room 
3415,  26  Federal  Plaza,  New  York,  N.Y.  10007;  District  Manager,  Angelo  J.  Razza, 
Room  411,  Federal  Bldg.  &  Cthse.,  Springfield,  Mass.  01103.  Full-time  Base  Point 
Office,  Federal  Bldg.,  150  Court  St.,  New  Haven,  Conn.  06510.  Phone,  432-2044. 

SECURITIES  AND  EXCHANGE  COMMISSION— Regional  Administrator,  Willis  H. 
Riccio,  150  Causeway  St.,  Boston,  Mass.  02114. 

SMALL  BUSINESS  ADMINISTRATION— Address:  One  Financial  Plaza,  Hartford 
06103.  District  Director,  vacancy;  Asst.  District  Director  for  Finance  and  Investment, 
John  P.  Burke;  Asst.  District  Director  for  Management  Assistance,  Vincent  J.  Mineo; 
District  Counsel,  Harvey  L.  Backmender;  Community  Economic  Development  Div., 
Richard  D.  McHugh;  Financing  Div.,  Leon  Kessler;  Portfolio  Management  Div.  Chief, 
Thomas  C.  Toomey. 

TRANSPORTATION,  DEPT.  OF—  U.S.  Coast  Guard:  Comdr.,  Third  Coast  Guard 
District,  Vice  Adm.,  Robert  I.  Price,  Governor's  Island,  N.Y.  10004;  Supt.,  U.S.  Coast 
Guard  Academy,  Rear  Adm.  M.  E.  Clark,  New  London;  Comdr.,  U.S.  Coast  Guard 
Group,  Long  Island  Sound,  Cdr.  John  R.  Harrald,  120  Woodward  Ave.,  East  Haven; 
Comdg.  Officer,  New  London  Station,  Lt.  M.  A.  Conway;  Fort  Trumbull,  New  Lon- 
don; Comdg.  Officer,  U.S.  Coast  Guard  Marine  Inspection  Detachment,  LCdr.  D.F. 
Withee,  Room  1,  Customhouse,  New  London. 

Federal  Aviation  Administration:  Chm.,  Local  Coordinating  Committee,  A.  Thomas 
Torgersen,  Bradley  International  Airport,  Windsor  Locks  06096. 

Federal  Highway  Administration:  990  Wethersfield  Ave.,  Hartford  06114.  Division 
Administrator,  D.  J.  Altobelli;  Motor  Carrier  Safety  Investigator,  Officer  in  Charge, 
James  P.  Bowler. 

Federal  Railroad  Administration — Regional  Director  of  Railroad  Safety,  Edward  B. 
Hassel,  150  Causeway  St.,  Room  1307,  Boston,  Mass.  02114. 


U.S.  DEPARTMENTS  AND  AGENCIES  SERVING  CONNECTICUT  699 


National  Highway  Traffic  Safety  Administration — Region  I:  Transportation  Sys- 
tems Center,  Regional  Administrator,  James  F.  Williamson,  Kendall  Sq.,  Cambridge, 
Mass.  02142. 

TREASURY,  DEPT.  OF  THE— Bureau  of  Alcohol,  Tobacco  and  Firearms:  Acting 
Special  Agent  in  Charge,  Riley  J.  Oxley,  135  High  St.,  Room  240,  Hartford  06103. 

Internal  Revenue  Service:  District  Director  of  Internal  Revenue,  James  E.  Quinn, 
450  Main  St.,  Hartford  06115;  Asst.  District  Director  of  Internal  Revenue,  Guerry  G. 
Notte;  Chief,  Criminal  Investigation  Div.,  Gerald  C.  Cavanaugh;  Chief,  Collection 
Div.,  Lewis  F.  Day;  Chief,  Taxpayer  Service  Div.,  Joseph  F.  Lane;  Chief,  Examination 
Div.,  George  A.  O'Hanlon;  Chief,  Resources  Management  Div.,  Diana  Shermeyer; 
Chief,  Appeals  Branch,  vacancy;  U.S.  Savings  Bonds  Div.,  State  Director,  Stanley  J. 
Pribyson,  Room  617-A,  450  Main  St.,  Hartford. 

District  Counsel's  Office:  District  Counsel,  Powell  W.  Holly,  Jr.;  Attorneys,  Thomas 
C.  Boscarino,  Joseph  F  Long,  Frank  W.  Louis,  Robert  E.  Marum,  Michael  F.  Patton, 
Robert  J.  Percy,  John  O.  Tannenbaum,  Room  427,  Federal  Office  Building,  450  Main 
St.,  Hartford 061 15. 

U.S.  Customs  Service:  Acting  District  Director,  James  F  Mulcahy,  135  High  St., 
Hartford  06103. 

U.S.  Secret  Service:  Special  Agent  in  Charge,  Dan  Marchitello,  Room  318,  180 
Orange  St.,  New  Haven  06511. 

VETERANS  ADMINISTRATION— Administrator  of  Veterans  Affairs:  Central  Of- 
fice, 810  Vermont  Ave.,  NW,  Washington,  D.C.  20420. 

Regional  Office:  450  Main  St.,  Hartford  06103  (Tel.  278-3230).  Director,  Roger  W 
BrickeyjAssf.  Director,  John  Hricik;  Mgmt.  Analyst,  Donald  N.  Schnur;  Adjudication 
Officer,  Lewis  J.  Piccirillo;  Veterans  Services  Officer,  George  F.  Merrithew;  Loan 
Guaranty  Officer,  Edmond  R.  Gauvreau;  Finance  Officer,  Thomas  J.  Tackett;  Chief, 
Adm.  Div.,  Janice  Perrone;  Personnel  Officer,  Marian  L.  Failla;  District  Counsel, 
Walter  C.Ford. 

Veterans  Administration  Offices:  Veterans  Administration  Medical  Center, 
Newington,  Tel.  666-6951.  James  Healy,  Veterans  Benefits  Counselor,  Veterans  Admin- 
istration Medical  Center,  West  Spring  St.,  West  Haven,  Tel.  932-5711.  Louis  Turcio, 
Joseph  Russo,  Veterans  Benefits  Counselors. 

Itinerant  locations  throughout  the  state  are  located  at:  Sub  Base,  Groton;  P.O.  Bldg., 
New  London;  Federal  Bldg.,  Bridgeport;  Old  Town  Hall,  Stamford;  Electric  Boat, 
Groton;  State  Armory,  Waterbury;  City  Hall,  South  Norwalk;  Veterans  Home  and 
Hospital,  Rocky  Hill.  For  office  hours,  call  the  toll-free  number  listed  under  U.S. 
Government  in  the  local  phone  book. 

VETERANS  ADMINISTRATION  MEDICAL  CENTER— Newington  06111  (Tel.  666- 
6951).  Hospital  Director,  Maurice  A.  Holton;  Asst.  Hospital  Director,  Larry  E.  Deters. 

Administrative  Services:  Chief,  Fiscal  Service,  Wayne  Pfeffer;  Chief,  Personnel 
Service,  Jon  Matthews;  Acting  Chief  Bldg.  Management  Service,  Peter  Galante; 
Chief,  Engineering,  Charles  Ricci;  Chief,  Supply  Service,  Edward  C.  Parmenter. 

Professional  Services:  Chief  of  Staff,  Dr.  John  Boylan;  Chief,  Medical  Administra- 
tion, Robert  W  Mandelstam;  Acting  Chief,  Medical  Service,  L.  Everett  Seyler,  M.D.; 
Chief,  Surgical  Service,  Arthur  Anderson,  M.D. ;  Acting  Chief  Radiology  Service,  Dr. 
John  E.  Gabianelli;  Chief,  Laboratory  Service,  Peter  A.  Rinaudo,  M.D.;  Chief,  Dental 
Service,  Ronald  Foltz,  D.D.S.;  Chief,  Psychiatric  Service  (including  Mental  Hygiene 
Clinic  and  Day  Center),  Audrey  Worrell,  M.D.;  Chief,  Psychology  Service,  Ovide 
Pomerleau,  Ph.D.;  Chief  Pharmacy  Service,  Richard  J.  Howden;  Chief,  Social  Work 
Service,  Miss  Araxie  Yeranian;  Chief,  Nursing  Service,  Marianne  Dunn;  Chief,  Dietet- 
ic Service,  Miss  Mary  Cuddy. 


700  U.S.  DEPARTMENTS  AND  AGENCIES  SERVING  CONNECTICUT 


VETERANS  ADMINISTRATION  MEDICAL  CENTER— West  Haven  06516  (Tel. 
932-5711).  Medical  Center  Director,  Albert  M.  Blecich;  Asst.  Medical  Center  Director, 
Donald  E.  Burnette. 

Administrative  Services:  Chief,  Fiscal  Service,  John  H.  Bonsall;  Chief,  Personnel 
Service,  Marvin  Jones;  Chief,  Bldg.  Management  Service,  Charles  J.  Malick;  Chief, 
Engineering,  Jack  E.  Duane;  Chief,  Supply  Service,  James  Fanning. 

Professional  Services:  Chief  of  Staff ,  Edward  Storer,  M.D.;  Chief,  Medical  Admin- 
istration, William  R.  Moore;  Chief,  Medical  Service,  Robert  M.  Donaldson,  Jr.,  M.D.; 
Chief,  Surgical  Service,  Edward  Storer,  M.D.;  Chief  Psychiatric  Service,  Paul  Errera, 
M.D.;  Chief,  Laboratory  Service,  Leonard  Kaplow,  M.D.;  Chief,  Radiology  Service, 
Mary  F.  Keohane,  M.D.;  Chief,  Rehabilitation  Medicine  Service,  Frederick 
Richardson,  M.D.;  Chief,  Dental  Service,  Benjamin  Ciola,  D.D.S.;  Chief,  Nuclear 
Medicine  Service,  Ronald  Neumann,  M.D.;  Chief,  Nursing  Service,  Mrs.  Patricia  Irby; 
Chief,  Dietetic  Service,  Miss  Joyce  Chamberlain;  Chief  Pharmacy  Service,  James 
Francese,  Jr.;  Chief,  Social  Work  Service,  Emanual  Morse;  Chief,  Medical  Media 
Production  Service,  Kenneth  F.  Hetmanski. 


AREA,  POPULATION,  CAPITALS  AND  ELECTED  OFFICIALS 
OF  THE  STATES 

(1970  U.S.  final  census  figures  are  set  forth  in  this  list) 

ALABAMA 

(Yellowhammer  State,  Heart  of  Dixie) 


Capital,  Montgomery  36105                       Area 
Motto,  Audemus  Jura  Nostra  Defendere 

(We  Dare  Defend  Our  Rights) 
Tree,  Southern  Pine 
Mineral,  Hematite 

,  51,609  Sq.M 

Population,  3,444,165 

Flower,  Camellia 

Bird,  Yellowhammer 

Song,  Alabama 

Office                                         Name 

Pol. 

Salary 

Term  Ends 

Governor                        Fob  James 
Lieut.  Governor              George  McMillan 
Secretary  of  State           Don  Siegelman 
Treasurer                         Mrs.  Annie  Laurie  Gunter 
Comptroller                     George  Dean 
Attorney  General           Charles  Graddick 

Dem. 
Dem. 
Dem. 
Dem. 

Dem. 

$50,000 

25,800 
25,800 

39,500 

Jan. 1983 
Jan. 1983 
Jan.  1983 
Jan.  1983 
Appointive 
Jan.  1983 

*$400  per  month  plus  $65  per  day  while 

in  session. 

ALASKA 

Capital,  Juneau  99811 
Motto,  North  to  the  Future 
Tree,  Sitka  Spruce 
Mineral,  Gold 


Area,  586,412  Sq.  M. 


Office 
Governor 
Lieut.  Governor 
Secretary  of  State 
Attorney  General 

*Serves  at  the  pleasure  of  the  Governor 


Name  Pol. 

Jay  S.  Hammond  Rep. 

Terry  Miller  Rep. 

(Lieutenant  Governor  acts  as  Secretary  of  State.) 
Avrum  M.  Gross  Dem. 


Capital,  Phoenix  85007 

Motto,  Ditat  Deus  (God  Enriches) 

Tree,  Palo  Verde 


ARIZONA 

(The  Grand  Canyon  State) 

Area,  113,909  Sq.M. 


Office 

Name                               Pol. 

Governor 
Lieut.  Governor 
Secretary  of  State 
Treasurer 
Attorney  General 

Bruce  Babbitt                                        Dem 

None 

Rose  Mofford                                        Dem 

Clark  Dierks                                          Rep. 

Bob  Corbin                                            Rep. 

ARKANSAS 

(Land  of  Opportunity) 

Capital,  Little  Rock  72201                          Area,  53,104  Sq.  M. 

Motto,  Regnat  Populus  (The  People  Rule) 
Tree,  Pine 
Gem,  Diamond 
Insect,  Honey  Bee 


Office 
Governor 
Lieut.  Governor 
Secretary  of  State 
Treasurer 
Auditor 

Attorney  General 
Land  Comr. 


Name 
Bill  Clinton 
Joe  Purcell 
Paul  Riviere 
Nancy  J.  Hall 
Jimmie  Low  Fisher 
Steve  Clark 
Sam  Jones 


Pol. 

Dem. 

Dem. 

Dem. 

Dem. 

Dem. 

Dem. 

Dem. 


Population,  302,  173 
Flower,  Forget-Me-Not 
Bird,  Willow  Ptarmigan 

Song,  Alaska's  Flag 


Salary 

Term  Ends 

$52,992 

Dec.  1982 

47,304 

Dec. 1982 

49,077 


Population,  1,775,399 

Flower,  Saguaro  Cactus 

Bird,  Cactus  Wren 

Song,  Arizona 


Salary 

Term  Ends 

$50,000 

Jan. 1983 

28,000 
30,000 
45,000 

Jan.  1983 
Jan. 1983 
Jan.  1983 

Population,  1,923,295 

Flower,  Apple  Blossom 

Bird,  Mockingbird 

Song,  Arkansas 

Salary 

Term  Ends 

$35,000 
14,000 
22,500 
22,500 
22,500 
26,500 
22,500 

Jan. 1981 
Jan. 1981 
Jan. 1981 
Jan. 1981 
Jan. 1981 
Jan. 1981 
Jan. 1981 

(701) 


702 


AREA,  POPULATION  AND  CAPITALS  OF  THE  VARIOUS  STATES 


Capital,  Sacramento  95814 
Motto,  Eureka  (I  Have  Found  It) 
Tree,  California  Redwood 
Animal,  California  Grizzly  Bear 
Mineral,  Native  Gold 


CALIFORNIA 

(The  Golden  State) 
Area,  158,693  Sq.  M. 


Population,  20,161,000 

Flower,  Golden  Poppy 

Bird,  Valley  Quail 

Song,  I  Love  You,  California 

Insect,  Dog  Face  Butterfly 


Office 

Name 

Pol. 

Salary         Term  Ends 

Governor 
Lieut.  Governor 
Secretary  of  State 
Treasurer 
Controller 
Attorney  General 

Edmund  G.  Brown,  Jr. 

Mike  Curb 

March  Fong  Eu 

Jesse  M.  Unruh 

Kenneth  Cory 

George  "Duke"  Deukmejian 

COLORADO 

Dem. 
Rep. 
Dem. 
Dem. 
Dem. 
Rep. 

$49,100  Jan. 1983 
42,500  Jan. 1983 
42,500  Jan. 1983 
42,500  Jan.  1983 
42,500  Jan.  1983 
47,500           Jan.  1983 

(The  Centennial  State) 

Capital,  Denver  80203                                Area,  104,247  Sq.  M 
Motto,  Nil  Sine  Numine  (Nothing  Without  Providence) 
Tree,  Blue  Spruce 
Animal,  Big  Horn  Sheep 

:.                                Population,  2,207,259 

Flower,  Columbine 

Bird,  Lark  Bunting 

Song,  Where  the  Columbines  Grow 

Office 

Name 

Pol. 

Salary         Term  Ends 

Governor 
Lieut.  Governor 
Secretary  of  State 
Treasurer 
Attorney  General 

Dick  Lamm 

Nancy  Dick 

Mary  Estill  Buchanan 

Roy  Romer 

J.D.  MacFarlane 

Dem. 
Dem. 
Rep. 
Dem. 
Dem. 

$50,000  Jan.  1983 
25,000  Jan. 1983 
27,500  Jan.  1983 
27,500  Jan. 1983 
35,000           Jan. 1983 

CONNECTICUT 

(The  Constitution  State) 

Capital,  Hartford  061 15  Area,  5,009  Sq.  M. 

Motto,  Qui  Transtulit  Sustinet 

(He  Who  Transplanted  Still  Sustains) 
Tree,  White  Oak 

Animal,  Sperm  Whale  (Physeter  Catodon) 
Insect,  Praying  Mantis 


Population,  3,032,217 

Flower,  Mountain  Laurel 

Bird,  American  Robin 

Song,  Yankee  Doodle 

Mineral,  Garnet 


Office 

Name 

Pol. 

Salary 

Term  Ends 

Governor 
Lieut.  Governor 
Secretary  of  State 
Treasurer 
Comptroller 
Attorney  General 

Ella  Grasso 
William  A.  O'Neill 
Barbara  B.  Kennelly 
Henry  E.  Parker 
J.  Edward  Caldwell 
Carl  R.  Ajello 

Dem. 
Dem. 
Dem. 
Dem. 
Dem. 
Dem. 

$42,000 
25,000 
25,000 
25,000 
25,000 
38,500 

Jan. 1983 
Jan. 1983 
Jan.  1983 
Jan. 1983 
Jan. 1983 
Jan. 1983 

DELAWARE 

(The  First  State) 

Capital,  Dover  19901                                  Area, 
Motto,  Liberty  and  Independence 
Tree,  American  Holly 
Insect,  Ladybug 
Mineral,  Sillimanite 

,  2,057  Sq.  M. 

Population,  548,104 

Flower,  Peach  Blossom 

Bird,  Blue  Hen 

Song,  Our  Delaware 

Office 

Name 

Pol. 

Salary 

Term  Ends 

Governor 
Lieut.  Governor 
Secretary  of  State 
Treasurer 
Auditor 
Attorney  General 

Pierre  S.  duPont,  IV 
James  D.  McGinnis 
Glenn  C.  Kenton 
Thomas  Carper 
Richard  T.  Collins 
Richard  S.  Gebelein 

Rep. 
Dem. 
Rep. 
Dem. 
Rep. 
Rep. 

$35,000 
12,000 
35,400 
18,000 
18,000 
30,000 

Jan. 1981 
Jan. 1981 

Jan. 1981 
Jan. 1981 
Jan. 1983 

*  Appointed  by  the  Governor  to  serve  at  his  pleasure. 


AREA,  POPULATION  AND  CAPITALS  OF  THE  VARIOUS  STATES 


703 


Capital,  Tallahassee  32304 
Motto,  In  God  We  Trust 
Tree,  Sabal  Palm 


FLORIDA 

(The  Sunshine  State) 
Area,  58,560  Sq.  M. 


Office 

Governor 
Lieut.  Governor 
Secretary  of  State 
Treasurer 
Comptroller 
Attorney  General 


Capital,  Atlanta  30334 


Bob  Graham 
Wayne  Mixson 
George  Firestone 
Bill  Gunter 
Gerald  A.  Lewis 
Jim  Smith 


GEORGIA 

(The  Empire  State  of  the  South) 


Motto,  Wisdom,  Justice  and  Moderation 
Tree,  Live  Oak 
Mineral,  Staurolite 
Insect,  Honey  Bee 


Area,  58,876  Sq.  M. 


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,  6,789,443 

Flower,  Orange  Blossom 

Bird,  Mockingbird 

Song,  Old  Folks  at  Home 

and  Swanee  River 


Pol. 

Salary 

Term  Ends 

Dem. 

$52,500 

Jan. 1983 

Dem. 

42,000 

Jan. 1983 

Dem. 

42,000 

Jan.  1983 

Dem. 

42,000 

Jan.  1983 

Dem. 

42,000 

Jan. 1983 

Dem. 

42,000 

Jan.  1983 

Population,  4,589,575 

Flower,  Cherokee  Rose 

Bird,  Brown  Thrasher 

Song,  Georgia 


Office 

Name 

Pol. 

Salary 

Term  Ends 

Governor 
Lieut.  Governor 
Secretary  of  State 
Comptroller 
Attorney  General 

George  Busbee 
Zell  Miller 
David  B.  Poythress 
Johnnie  L.  Caldwell 
Arthur  K.  Bolton 

(TI 

HAWAII 

ie  Aloha  State) 

Dem. 
Dem. 
Dem. 
Dem. 
Dem. 

$50,000 
28,846 
38,400 
38,400 
46,000 

Jan.  1983 
Jan. 1983 
Jan.  1983 
Jan.  1983 
Jan.  1983 

Population,  769,913 

Flower,  Hibiscus 

Bird,  Hawaiian  Goose 

Song,  Hawaii  Ponoi 


Office 

Name                               Pol. 

Salary 

Term  Ends 

Governor 

George  R.  Ariyoshi                               Dem. 

$50,000 

Dec.  1982 

Lieut.  Governor 

Jean  S.  King                                        Dem. 

45,000 

Dec. 1982 

Secretary  of  State 

(Lieutenant  Governor  acts  as  Secretary  of  State.) 

Comptroller 

Hideo  Murakami                                   Dem. 

42,500 

Appointive 

Attorney  General 

Wayne  Minami                                       Dem. 

IDAHO 

(The  Gem  State) 

42,500 

Appointive 

Capital,  Boise  83720 

Area,  83,557  Sq.  M. 

Population,  713,008 

Motto,  Esto  Perpetua 

Flower,  Syringa 

(Let  It  Be  Forever) 

Bird,  Mountain  Bluebird 

Tree,  Western  White  Pine 

Song,  Here  We  Have  Idaho 

Animal,  Appalossa  Horse 

Office 

Name                              Pol. 

Salary 

Term  Ends 

Governor 

John  V.  Evans                                        Dem. 

$40,000 

Jan. 1983 

Lieut.  Governor 

Phillip  Batt                                             Rep. 

12,000 

Jan.  1983 

Secretary  of  State 

Pete  Cenarrusa                                    Rep. 

28,000 

Jan. 1983 

Treasurer 

Marjorie  Ruth  Moon                             Dem. 

28,000 

Jan. 1983 

Auditor 

Joe  R.  Williams                                    Dem. 

28,000 

Jan. 1983 

Attorney  General 

Dave  H.  Leroy                                      Rep. 

35,000 

Jan. 1983 

704 


AREA,  POPULATION  AND  CAPITALS  OF  THE  VARIOUS  STATES 


ILLINOIS 

(Prairie  State,  Sucker  State) 


Capital,  Springfield  62706 


Motto,  State  Sovereignty,  National  Union 

Tree,  White  Oak 

Mineral,  Fluorite 

Insect,  Monarch  Butterfly 


Area,  56,400  Sq.M. 


Office 

Name                               Pol. 

Governor 
Lieut.  Governor 
Secretary  of  State 
Comptroller 
Treasurer 
Attorney  General 

James  R.  Thompson  Rep. 
David  C.  O'Neal  Rep. 
Alan  J.  Dixon  Dem. 
Roland  W.  Burris  Dem. 
Jerry  Cosentino  Dem. 
William  J.  Scott                                   Rep. 

INDIANA 

(The  Hoosier  State) 

Capital,  Indianapolis  46204                        Area,  36,291  Sq.  M. 
Motto,  The  Crossroads  of  America 
Tree,  Tulip 

Office 

Name                              Pol. 

Governor 
Lieut.  Governor 
Secretary  of  State 
Treasurer 
Auditor 
Attorney  General 

OtisR.  Bowen.M.D.  Rep. 
Robert  D.  Orr  Rep. 
Edwin  J.  Simcox  Rep. 
Julian  Ridlen  Rep. 
Charles  D.  Loos  Rep. 
Theodore  L.  Sendak                            Rep. 

IOWA 

(The  Hawkeye  State) 

Population,  11,113,976 

Flower,  Native  Violet 

Bird,  Cardinal 

Song,  Illinois 

Salary 

Term  Ends 

$58,000 

Jan. 1983 

45,500 

Jan. 1983 

50,500 

Jan. 1983 

48,000 

Jan. 1983 

48,000 

Jan.  1983 

50,500 

Jan. 1983 

Population,  5,193,669 

Flower,  Peony 

Bird,  Cardinal 

Song,  On  the  Banks  of  the  Wabash 


Salary 

Term  Ends 

$36,000 

Jan. 1981 

23,500 

Jan.  1981 

23,500 

Dec.  1982 

23,500 

Feb. 1983 

23,500 

Dec.  1982 

27,000 

Jan.  1981 

Capital,  Des  Moines  50319 
Motto,  Our  Liberties  We  Prize  and 
Our  Rights  We  Will  Maintain 
Tree,  Oak 


Area,  56,290  Sq.M. 


Population,  2,825,041 

Flower,  Wild  Rose 

Bird,  Eastern  Goldfinch 

Song,  The  Song  of  Iowa 


Office 
Governor 
Lieut.  Governor 
Secretary  of  State 
Treasurer 
Auditor 
Attorney  General 


Name 
Robert  D.  Ray 
Terry  Branstad 
MelvinD.  Synhorst 
Maurice  E.  Baringer 
Vacancy 
Tom  Miller 


Pol. 
Rep. 
Rep. 
Rep. 
Rep. 

Dem. 


Salary 
$60,000 
18,000 
33,000 
33,000 

43,500 


Term  Ends 
Jan. 1983 
Jan. 1983 
Jan. 1983 
Jan. 1983 

Jan. 1983 


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 
Animal,  Buffalo 


Population,  2,249,071 

Flower,  Sunflower 

Bird,  Western  Meadow  Lark 

Song,  Home  on  the  Range 


Office 
Governor 
Lieut.  Governor 
Secretary  of  State 
Treasurer 
Attorney  General 


Name 
John  Carlin 
Paul  V  Dugan 
Jack  H.  Brier 
Joan  Finney 
Robert  T.  Stephan 


Pol. 

Dem. 

Dem. 

Rep. 

Dem. 

Rep. 


Salary 

Term  Ends 

$45,000 

Jan. 1983 

13,500 

Jan. 1983 

27,500 

Jan.  1983 

27,500 

Jan. 1983 

40,000 

Jan.  1983 

AREA.  POPULATION  AND  CAPITALS  OF  THE  VARIOUS  STATES 


705 


Capital,  Frankfort  40601 

Motto,  United  We  Stand,  Divided  We  Fall 

Tree,  Coffee  Tree 

Animal,  Gray  Squirrel 


KENTUCKY 

(The  Blue  Grass  State) 
Area,  40,395  Sq.  M. 


Population,  3,219,311 

Flower,  Goldenrod 

Bird,  Cardinal 

Song,  My  Old  Kentucky  Home 


Office 
Governor 
Lieut.  Governor 
Secretary  of  State 
Treasurer 
Auditor 
Attorney  General 


Name 
John  Y.  Brown,  Jr. 
Martha  Layne  Collins 
Frances  Jones  Mills 
Drexell  R.  Davis 
Dr.  James  Graham 
Steven  Beshear 


Pol. 

Dem. 

Dem. 

Dem. 

Dem. 

Dem. 

Dem. 


Salary 

Term  Ends 

$45,000 

Dec.  1983 

$31,189 

Dec.  1983 

31,189 

Jan. 1984 

31,189 

Jan. 1984 

31,189 

Jan. 1984 

31,189 

Jan.  1984 

Capital,  Baton  Rouge  70804 
Motto,  Union,  Justice,  Confidence 
Tree,  Bald  Cypress 
Insect,  Honey  Bee 


LOUISIANA 

(The  Pelican  State) 
Area,  48,523  Sq.  M. 


Population,  3,644,7% 

Flower,  Magnolia 

Bird,  Eastern  Brown  Pelican 

Song,  Give  Me  Louisiana 

and  You  Are  My  Sunshine 


Office 
Governor 
Lieut.  Governor 
Secretary  of  State 
Treasurer 
Attorney  General 


Name 
David  C.  Treen 
Robert  L.  Freeman 
James  H.  Brown 
Mary  Evelyn  Parker 
William  J.  Guste,  Jr. 


Capital,  Augusta  04333 

Motto,  Dirigo  (I  Direct  or  Guide) 

Tree,  White  Pine 

Mineral,  Tourmaline 

Insect,  Honey  Bee 


MAINE 

(The  Pine  Tree  State) 
Area,  33,215  Sq.  M. 


Office 
Governor 
Secretary  of  State" 
Treasurer* 
Auditor* 
Attorney  General* 


Name 
Joseph  E.  Brennan 
Rodney  S.  Quinn 
Jerrold  B.  Speers 
George  J.  Rainville 
RichardS.  Cohen 


Pol. 

Salary 

Term  Ends 

Rep. 
Dem. 
Dem. 
Dem. 
Dem. 

$52,400 
42.400 
37,400 
37,400 
37,400 

March  1984 
March  1984 
March  1984 
March  1984 
March  1984 

Population,  993,663 

Flower,  White  Pine  Cone  and  Tassel 

Bird,  Chickadee 

Song,  State  of  Maine 

Pol. 

Salary 

Term  Ends 

Dem. 
Dem. 
Rep. 
Dem. 
Rep. 

$35,000 
25,000 
25,000 
25,000 
34,240 

Jan. 1983 
Jan. 1981 
Jan. 1981 
Jan. 1981 
Jan.  1981 

'Elected  by  State  Legislature. 


Capital,  Annapolis  21404 

Motto,  Fatti  Maschi,  Parole  Femine 

(Manly  Deeds,  Womanly  Words) 
Tree,  Wye  Oak 
Animal,  Chesapeake  Bay  Retriever 


MARYLAND 

(The  Old  Line  State) 
Area,  10,577  Sq.  M. 


Population,  3,922,399 

Flower,  Black-eyed  Susan 

Bird,  Baltimore  Oriole 

Song,  Maryland,  My  Maryland 

Insect,  Baltimore  Checkerspot  Butterfly 


Office 

Name 

Pol. 

Salary 

Term  Ends 

Governor 

Harry  Hughes 

Dem. 

$60,000 

Jan. 1983 

Lieut.  Governor 

Samuel  W.  Bogley 

Dem. 

52,500 

Jan. 1983 

Secretary  of  State 

Fred  L.  Wineland 

Dem. 

36,000 

Appointive 

Treasurer 

William  S.  James 

Dem. 

50,000 

Appointive 

Comptroller 

Louis  L.  Goldstein 

Dem. 

50,000 

Jan.  1983 

Attorney  General 

Stephen  H.  Sachs 

Dem. 

50,000 

Jan. 1983 

706 


AREA,  POPULATION  AND  CAPITALS  OF  THE  VARIOUS  STATES 


MASSACHUSETTS 

(The  Bay  State) 

Capital,  Boston  02 133  Area,  8,257  Sq.  M. 

Motto,  Ense  Petit  Placidam  Sub  Libertate  Quiet  em 

(By  the  Sword  We  Seek  Peace  but  Peace  Only  Under  Liberty) 
Tree,  American  Elm 
Animal,  Morgan  Horse 


Population,  5,689,170 

Flower,  Mayflower 

Bird,  Chickadee 

Song,  Massachusetts 

Insect,  Ladybug 


Office 

Name 

Pol. 

Salary 

Term  Ends 

Governor 

Edward  J.  King 

Dem. 

$60,000 

Jan. 1983 

Lieut.  Governor 

Thomas  P.  O'Neill,  HI 

Dem. 

40,000 

Jan. 1983 

Secretary  of 

Commonwealth 

Michael  J.  Connolly 

Dem. 

40,000 

Jan. 1983 

Treasurer 

Robert  Q.  Crane 

Dem. 

40,000 

Jan.  1983 

Auditor 

Thaddeus  Buczko 

Dem. 

40,000 

Jan. 1983 

Attorney  General 

Francis  X.  Bellotti 

MICHIGAN 

Dem. 

47,500 

Jan. 1983 

(The  Wolverine  State) 

Capital,  Lansing 48918 

Area,  58,216  Sq.  M 

Population,  8,875,083 

Motto,  Si  Quaeris  Peninsulam  Amoenam  Circumspice 

Flower,  Apple  Blossom 

(If  You  Seek  a  Pleasant  Peninsula,  Look  About  You) 

Bird,  Robin 

Tree,  White  Pine 

Song,  Michigan, 

My  Michigan 

Animal,  Wolverine 

Office 

Name 

Pol. 

Salary 

Term  Ends 

Governor 

William  G.  Milliken 

Rep. 

$61,500 

Jan. 1983 

Lieut.  Governor 

James  H.  Brickley 

Rep. 

42,500 

Jan. 1983 

Secretary  of  State 

Richard  H.  Austin 

Dem. 

56,300 

Jan. 1983 

Treasurer 

Loren  E.  Monroe 

44,300 

Appointive 

Attorney  General 

FrankJ.Kelley 

Dem. 

56,300 

Jan. 1983 

MINNESOTA 

(North  Star  State,  Land  of  10,000  Lakes) 


Capital,  St.  Paul  55155  Area,  84,068  Sq. 

Motto,  L'Etoile  Du  Nord  (Star  of  the  North) 

Tree,  Red  Pine 

Mineral,  Lake  Superior  Agate 


Population,  3,805,069 

Flower,  Pink  and  White  Lady-slipper 

Bird,  Loon 

Song,  Hail!  Minnesota 


Office 

Name 

Pol. 

Salary 

Term  Ends 

Governor 
Lieut.  Governor 
Secretary  of  State 
Treasurer 
Auditor 
Attorney  General 

Albert  H.  Quie 
Lou  Wangberg 
Joan  Anderson  Growe 
Jim  Lord 
Arne  Carlson 
Warren  Spannaus 

Rep. 

Rep. 

D.F.L. 

D.F.L. 

D.F.L. 

D.F.L. 

$62,000 
38,000 
34,000 
34,000 
34,000 
52,500 

Jan. 1983 
Jan. 1983 
Jan. 1983 
Jan. 1983 
Jan. 1983 
Jan. 1983 

MISSISSIPPI 

(The  Magnolia  State) 

Capital,  Jackson  39201                              Area,  47 
Motto,  Virtute  Et  Armis  (By  Valor  and  Arms) 
Tree,  Magnolia 

,716Sq.  M 

Population,  2,216,912 

Flower,  Magnolia 

Bird,  Mockingbird 

Song,  Go  Mississippi  Go 

Office 

Name 

Pol. 

Salary 

Term  Ends 

Governor 
Lieut.  Governor 
Secretary  of  State 
Treasurer 
Auditor 
Attorney  General 

William  F.  Winter 
Brad  Dye 

Edwin  Lloyd  Pittman 
John  L.  Dale 
W.H.  (Hamp)  King 
William  A.  Allain 

Dem. 
Dem. 
Dem. 
Dem. 
Dem. 
Dem. 

$53,000 
15,000 
34,000 
34,000 
34,000 
41,000 

Jan. 1984 
Jan.  1984 
Jan. 1984 
Jan. 1984 
Jan. 1984 
Jan. 1984 

AREA,  POPULATION  AND  CAPITALS  OF  THE  VARIOUS  STATES 


707 


MISSOURI 

(The"Show-Me"  State) 

Capital,  Jefferson  City  65101  Area,  69,686  Sq.  M. 

Motto,  Salus  Populi  Suprema  Lex  Esto 

(The  Welfare  of  the  People  shall  be  the  Supreme  Law) 
Tree,  Dogwood 
Mineral,  Galena 


Population,  4,677,983 

Flower,  Hawthorn 

Bird,  Eastern  Bluebird 

Song,  Missouri  Waltz 


Office 

Name 

Pol. 

Salary         Term  Ends 

Governor 
Lieut.  Governor 
Secretary  of  State 
Treasurer 
Auditor 
Attorney  General 

Joseph  P.  Teasdale 
William  C.  Phelps 
James  C.  Kirkpatrick 
James  I.  Spainhower 
James  F.  Antonio 
John  D.  Ashcroft 

Dem. 
Rep. 
Dem. 
Dem. 
Rep. 
Rep. 

$37,500           Jan. 1981 
16,000           Jan. 1981 
25,000           Jan. 1981 
20,000           Jan. 1981 
42,500           Jan. 1983 
25,000           Jan. 1981 

MONTANA 

(The  Treasure  State) 

Capital,  Helena  59601                                Area, 
Motto,  Oro  y  Plata  (Gold  and  Silver) 
Tree,  Ponderosa  Pine 
Gem,  Montana  Agate 

147,138  Sq.  M 

Population,  694,409 

Flower,  Bitterroot 

Bird,  Western  Meadow  Lark 

Song,  Montana 

Office 

Name 

Pol. 

Salary         Term  Ends 

Governor 
Lieut.  Governor 
Secretary  of  State 
Attorney  General 

Thomas  L.  Judge 
Ted  Schwinden 
Frank  Murray 
MikeGreely 

Dem. 
Dem. 
Dem. 
Dem. 

$37,500           Jan. 1981 
26,800           Jan. 1981 
24,500           Jan. 1981 
34,500           Jan.  1981 

NEBRASKA 

(The  Cornhusker  State) 

Capital,  Lincoln  68509                               Area 

Motto,  Equality  Before  the  Law 

Tree,  Cottonwood 

Mineral,  Prairie  Agate 

Insect,  Honey  Bee  (Apis  Mellifera) 

77,227  Sq.M 

Population,  1,483,791 

Flower,  Goldenrod 

Bird,  Western  Meadow  Lark 

Song,  Beautiful  Nebraska 

Office 

Name 

Pol. 

Salary         Term  Ends 

Governor 
Lieut.  Governor 
Secretary  of  State 
Treasurer 
Auditor 
Attorney  General 

Charles  Thone 
Roland  Luedtke 
Allen  J.  Beermann 
Frank  Marsh 
Ray  A.C.  Johnson 
Paul  L.  Douglas 

Rep. 
Rep. 
Rep. 
Rep. 
Rep. 
Rep. 

$40,000           Jan.  1983 
32,000           Jan. 1983 
32,000           Jan.  1983 
32,000           Jan. 1983 
32,000           Jan. 1983 
39,500           Jan. 1983 

Capital,  Carson  City  89701 
Motto,  All  for  Our  Country 
Tree,  Single-leaf  Pinon 
Animal,  Bighorn  Sheep 
Mineral,  Silver 


NEVADA 

(Battle  Born,  The  Sagebrush  State) 
Area,  110,540  Sq.M. 


Population,  488,738 

Flower,  Sagebrush 

Bird,  Mountain  Bluebird 

Song,  Home  Means  Nevada 

Insect,  Horsefly 


Office 
Governor 
Lieut.  Governor 
Secretary  of  State 
Treasurer 
Comptroller 
Attorney  General 


Name 
Robert  List 
Myron  Leavitt 
William  D.  Swackhamer 
Stan  Colton 
Wilson  McGowan 
Richard  Bryan 


Pol. 

Rep. 

Dem. 

Dem. 

Dem. 

Rep. 

Dem. 


Salary 
$50,000 
8,000 
32,500 
31,000 
31,000 
35,000 


Term  Ends 
Jan. 1983 
Jan.  1983 
Jan. 1983 
Jan.  1983 
Jan.  1983 
Jan.  1983 


708 


AREA,  POPULATION  AND  CAPITALS  OF  THE  VARIOUS  STATES 


NEW  HAMPSHIRE 

(The  Granite  State) 


Capital,  Concord  03301 
Motto,  Live  Free  or  Die 
Tree,  White  Birch 
Insect,  Ladybug 

Area,  9,304  Sq.  M. 

Office 

Name                              Pol. 

Governor 
Secretary  of  State* 
Treasurer* 
Comptroller 
Attorney  General 

HughJ.Gallen                                       Dem. 
William  M.  Gardner                              Dem 
Robert  W.  Flanders                               Rep. 
Arthur  H.  Fowler 
Thomas  D.  Rath 

Population,  737,681 

Flower,  Purple  Lilac 

Bird,  Purple  Finch 

Song,  Old  New  Hampshire 


Salary 
$44,520 
31,270 
31,270 
38,690 
38,690 


Term  Ends 

Jan. 1981 

Dec.  1980 

Dec.  1980 

Appointive 

Appointive 


*  Elected  by  State  Legislature. 


Capital,  Trenton  08625 
Motto,  Liberty  and  Prosperity 
Tree,  Red  Oak 
Animal,  Horse 
Insect,  Honey  Bee 


NEW  JERSEY 

(The  Garden  State) 
Area,  7,836  Sq.  M. 


Population,  7,168,164 

Flower,  Purple  Violet 

Bird,  Eastern  Goldfinch 

Song,  New  Jersey  Loyalty  Song 


Office 

Name 

Pol. 

Salary 

Term  Ends 

Governor 

Brendan  Byrne 

Dem. 

$65,000 

Jan. 1982 

Secretary  of  State* 

Donald  Lan 

Dem. 

49,000 

Jan. 1982 

Treasurer* 

Clifford  Goldman 

Dem. 

49,000 

Jan. 1982 

Director,  Budget 

Edward  G.  Hofgesang 

42,500 

and  Accounting 

Attorney  General* 

John  J.  Degnan 

Dem. 

49,000 

Jan. 1982 

"Appointed  by  the  Governor. 


Capital,  Santa  Fe  87503 


NEW  MEXICO 

(The  Land  of  Enchantment) 
Area,  121,666  Sq.  M. 


Population,  1,016,000 


Motto,  Crescit  Eundo  (It  Grows  as  it  Goes) 
Tree,  Pinon 
Animal,  Black  Bear 
Gem,  Turquoise 

Flower,  Yucca 

Bird,  Roadrunner 

Song,  O  Fair  New  Mexico 

(Asi  Es  Nuevo  Mexico) 

Office 

Name 

Pol. 

Salary 

Term  Ends 

Governor 
Lieut.  Governor 
Secretary  of  State 
Treasurer 
Auditor 
Attorney  General 

Bruce  King 
Roberto  Mondragon 
Shirley  Hooper 
Alvino  Castillo 
Jan  Alan  Hartke 
Jeff  Bingaman 

Dem. 
Dem. 
Dem. 
Dem. 
Dem. 
Dem. 

$40,000 
30,000 
30,000 
30,000 
30,000 
35,000 

Dec.  1982 
Dec. 1982 
Dec.  1982 
Dec.  1982 
Dec.  1982 
Dec.  1982 

NEW  YORK 

(The 

Empire  State) 

Capital,  Albany  12224                                Area 
Motto,  Excelsior  (Ever  Upward) 
Tree,  Sugar  Maple 
Animal,  Beaver 

,  49,576  Sq.  M 

Population,  18,241,266 

Flower,  Rose 

Bird,  Bluebird 

Song,  none 

Office 

Name 

Pol. 

Salary 

Term  Ends 

Governor 
Lieut.  Governor 
Secretary  of  State 
Comptroller 
Attorney  General 

Hugh  L.  Carey 
Mario  M.  Cuomo 
Basil  A.  Paterson 
Edward  V  Regan 
Robert  Abrams 

Dem. 
Dem. 
Dem. 
Rep. 
Dem. 

$85,000 
60,000 
54,500 
60,000 
60,000 

Jan. 1983 
Jan. 1983 

* 

Jan. 1983 
Jan. 1983 

*Appointed  by  the  Governor  to  serve  at  his  pleasure. 


AREA,  POPULATION  AND  CAPITALS  OF  THE  VARIOUS  STATES 


709 


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  (Longleaf) 
Animal,  Gray  Squirrel 
Gem,  Emerald 


Population,  5,082,059 

Flower,  Dogwood 

Bird,  Cardinal 

Song,  The  Old  North  State 

Insect,  Honey  Bee 


Office 

Name                               Pol. 

Salary 

Term  Ends 

Governor 

James  B.  Hunt,  Jr.                                 Dem. 

$50,085 

Jan. 1981 

Lieut.  Governor 

James  C.Green                                    Dem. 

41,484 

Jan. 1981 

Secretary  of  State 

Thad  Eure                                              Dem. 

41,484 

Jan.  1981 

Treasurer 

Harlan  E.  Boyles                                   Dem. 

41,484 

Jan.  1981 

Auditor 

Henry  Bridges                                       Dem. 

41,484 

Jan. 1981 

Attorney  General 

Rufus  L.  Edmisten                                Dem. 

NORTH  DAKOTA 

(Sioux  State,  Flickertail  State) 

46,728 

Jan.  1981 

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 

lird,  Western  Meadow  Lark 

Song,  North  Dakota  Hymn 


Office 

Name 

Pot. 

Salary         Term  Ends 

Governor 

Arthur  A.  Link 

Dem. 

$27,500           Jan.  1981 

Lieut.  Governor 

Wayne  Sanstead 

Dem. 

5,000           Jan. 1981 

Secretary  of  State 

Ben  Meier 

Rep. 

22,500           Jan. 1981 

Treasurer 

Walter  Christensen 

Dem. 

22,500           Jan. 1981 

Auditor 

Robert  Peterson 

Rep. 

22,500           Jan. 1981 

Attorney  General 

Allen  I.  Olson 

OHIO 

(The  Buckeye  State 

Rep. 

25,000           Jan.  1981 

Capital,  Columbus 

43215                           Area, 41,222  Sq.  M 

Population,  10,652,017 

Motto,  With  God  All  Things  are  Possible 

Flower,  Scarlet  Carnation 

Tree,  Buckeye 

Bird,  Cardinal 

Gem,  Ohio  Flint 

Song,  Beautiful  Ohio 

Insect,  Ladybug 

Office 

Name 

Pol. 

Salary         Term  Ends 

Governor 

James  A.  Rhodes 

Rep. 

$50,000           Jan.  1983 

Lieut.  Governor 

Vacancy 

Secretary  of  State 

Anthony  J.  Celebrezze,  Jr. 

Dem. 

50,000           Jan. 1983 

Treasurer 

Gertrude  W.  Donahey 

Dem. 

50,000           Jan.  1983 

Auditor 

Thomas  E.  Ferguson 

Dem. 

50,000           Jan. 1983 

Attorney  General 

William  J.  Brown 

OKLAHOMA 

(The  Sooner  State) 

Dem. 

50,000           Jan. 1983 

Capital,  Oklahoma  City  73 105  Area,  69,919  Sq.  M. 

Motto,  Labor  Omnia  Vincit  (Labor  Conquers  All  Things) 

Tree.Redbud 

Animal,  American  Buffalo  (Bison) 


Population,  2,559,253 

Flower,  Mistletoe 

Bird,  Scissor-tailed  Flycatcher 

Song,  Oklahoma 


Office 
Governor 
Lieut.  Governor 
Secretary  of  State" 
Treasurer 
Attorney  General 


Name 
George  Nigh 
Spencer  Bernard 
Jeanette  B.  Edmondson 
Leo  Winters 
Jan  Eric  Cartwright 


Pol. 

Dem. 

Dem. 

Dem. 

Dem. 

Dem. 


Salary 
$48,000 
27,500 
24,000 
30,000 
35,000 


Term  Ends 
Jan. 1983 
Jan. 1983 
Jan. 1983 
Jan. 1983 
Jan. 1983 


'Appointed  by  the  Governor. 


710 


AREA,  POPULATION  AND  CAPITALS  OF  THE  VARIOUS  STATES 


Capital,  Salem  973 10 

Motto,  The  Union 

Tree,  Douglas  fir 

Animal,  Beaver 

Insect,  Swallowtail  Butterfly 


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 


Office 

Name 

Pol. 

Salary 

Term  Ends 

Governor 
Secretary  of  State 
Treasurer 
Attorney  General 

Victor  Atiyeh 
Norma  Paulus 
Clay  Myers 
James  A.  Redden 

Rep. 
Rep. 
Rep. 
Dem. 

$50,372 
41,461 
41,461 
41,461 

Jan.  1983 
Jan.  1981 
Jan. 1981 
Jan.  1981 

PENNSYLVANIA 

(The  Keystone  State) 


Capital,  Harrisburg  17120 


Motto,  Virtue,  Liberty,  and  Independence 
Tree,  Hemlock 
Animal,  White  Tail  Deer 


Area,  45,333  Sq.  M. 


Office 

Name                              Pol. 

Governor 
Lieut.  Governor 
Secretary  of 

Commonwealth* 
Treasurer 
Attorney  General* 

Richard  L.  Thornburgh                        Rep. 
William  Scranton,  HI                           Rep. 

William  R.  Davis                                  Rep. 
Robert  E.  Casey                                   Dern. 
Edward  G.  Biester,  Jr.                          Rep. 

♦Appointed  by  the  Governor. 

RHODE  ISLAND 

(Ocean  State) 

Population,  11,731,000 

Flower,  Mountain  Laurel 

Bird,  Ruffed  Grouse 

Song,  none 

Salary         Term  Ends 

$66,000  Jan.  1983 

49,500  Jan.  1983 


38,500 
42,500 
44,000 


Jan. 1983 
Jan. 1981 
Jan. 1981 


Capital,  Providence  02903 
Motto,  Hope 
Tree,  Red  Maple 


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 

J.  Joseph  Garrahy 

Dem. 

$42,500 

Jan. 1981 

Lieut.  Governor 

Thomas  R.  DiLuglio 

Dem. 

30,500 

Jan. 1981 

Secretary  of  State 

Robert  F.  Burns 

Dem. 

30,500 

Jan. 1981 

Treasurer 

Anthony  J.  Solomon 

Dem. 

30,500 

Jan.  1981 

Attorney  General 

Dennis  J.  Roberts  III 

Dem. 

36,875 

Jan.  1981 

SOUTH  CAROLINA 

(The  Palmetto  State) 

Capital,  Columbia  29201  Area,  31,055  Sq.  M. 

Motto,  Dum  Spiro,  Spero  (While  I  Breathe,  I  Hope) 

Animis  Opibusque  Parati 

(Prepared  in  Mind  and  Resources) 
Tree,  Palmetto 


Population,  2,590,516 

Flower,  Carolina  Jessamine 

Bird,  Carolina  Wren 

Song,  Carolina 

Animal,  White  Tail  Deer 


Office 
Governor 
Lieut.  Governor 
Secretary  of  State 
Treasurer 
Comptroller 
Attorney  General 


Name 
Richard  W.  Riley 
Nancy  Stevenson 
John  T.  Campbell 
Grady  L.  Patterson, 
Earl  Morris 
Daniel  R.  McLeod 


Pol. 

Dem. 

Dem. 

Dem. 

Dem. 

Dem. 

Dem. 


Salary 
$60,000 
30,000 
45,000 
45,000 
45,000 
45,000 


Term  Ends 
Jan. 1983 
Jan. 1983 
Jan.  1983 
Jan.  1983 
Jan. 1983 
Jan.  1983 


AREA,  POPULATION  AND  CAPITALS  OF  THE  VARIOUS  STATES 


711 


Capital,  Pierre  57501 

Motto,  Under  God  the  People  Rule 

Tree,  Black  Hills  Spruce 

Animal,  Coyote 

Mineral,  Rose  Quartz 


SOUTH  DAKOTA 

(The  Coyote  State) 
Area,  77,047  Sq.  M. 


Population,  665,507 

Flower,  Pasque 

Bird,  Ringneck  Pheasant 

Song,  Hail,  South  Dakota 

Insect,  Honey  Bee 


Office 

Name 

Pol. 

Salary 

Term  Ends 

Governor 

William  J.  Janklow 

Rep. 

$37,000 

Jan.  1983 

Lieut.  Governor 

Lowell  C.  Hansen  II 

Rep. 

* 

Jan.  1983 

Secretary  of  State 

Miss  Alice  Kundert 

Rep. 

24,000 

Jan.  1983 

Treasurer 

David  Volk 

Rep. 

24,000 

Jan.  1983 

Auditor 

Vern  Larson 

Rep. 

24,000 

Jan.  1983 

Attorney  General 

Mark  Meierhenry 

Rep. 

31,500 

Jan.  1983 

'$8,000  in  odd  years,  $5,000  in  even  years,  plus  $40  per  day  during  Legislative  Session. 


Capital,  Nashville  37219 
Motto,  Agriculture,  Commerce 
Tree,  Tulip  poplar 
Animal,  Raccoon 
Insect,  Ladybug 


TENNESSEE 

(The  Volunteer  State) 
Area,  42,244  Sq.  M. 


♦Elected  by  State  Legislature. 
tAppointed  by  Supreme  Court. 


Population,  3,924,164 

Flower,  Iris 

Bird,  Mockingbird 

Song,  The  Tennessee  Waltz 

Mineral,  Limestone 


Office 

Name 

Pol. 

Salary 

Term  Ends 

Governor 

Lamar  Alexander 

Rep. 

$68,226 

Jan. 1983 

Lieut.  Governor 

John  S.  Wilder 

Dem. 

8,308 

Jan. 1981 

Secretary  of  State* 

Gentry  Crowell 

Dem. 

46,524 

Jan.  1981 

Treasurer* 

Harlan  Mathews 

Dem. 

46,524 

Jan.  1981 

Comptroller* 

William  R.  Snodgrass 

Dem. 

51,504 

Jan.  1981 

Attorney  Generalt 

William  M.  Leech,  Jr. 

Dem. 

57,799 

Sept.  1982 

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 

Bill  Clements 
Bill  Hobby 
George  W.  Strake,  Jr. 
Warren  G.  Harding 
Bob  Bullock 
Mark  White 

Rep. 
Dem 
Rep. 
Dem 
Dem 
Dem 

Population,  11,196,730 

Flower,  Bluebonnet 

Bird,  Mockingbird 

Song,  Texas,  Our  Texas 


Salary 

Term 

Ends 

$69,100 

Jan. 

1983 

10,000** 

Jan. 

1983 

41,300 

Jan. 

1983 

45,200 

Jan. 

1983 

43,700 

Jan. 

1983 

43,700 

Jan. 

1983 

"Appointed  by  the  Governor. 


'While  acting  Governor. 


712 


AREA,  POPULATION  AND  CAPITALS  OF  THE  VARIOUS  STATES 


UTAH 

(The 

Beehive  State) 

i 

Capital,  Salt  Lake  City  841 14                     Area,  84,916  Sq. 

Motto,  Industry 

Tree,  Blue  Spruce 

Animal,  Rocky  Mountain  Elk(Cervus  Canadensis) 

M 

Population,  1,059,273 

Flower,  Sego  Lily 

Bird,  California  Gull 

Song,  Utah,  We  Love  Thee 

Office 

Name 

Pol. 

Salary         Term  Ends 

Governor 
Secretary  of  State 
Treasurer 
Auditor 
Attorney  General 

Scott  M.  Matheson 
David  S.  Monson 
Linn  Baker 
Richard  Jensen 
Robert  B.  Hansen 

Dem. 
Rep. 
Dem. 
Rep. 
Rep. 

$40,000           Jan.  1981 
26,500           Jan.  1981 
26,500           Jan.  1981 
26,500           Jan.  1981 
30,000           Jan.  1981 

Capital,  Montpelier  05602 

Motto,  Vermont,  Freedom  and  Unity 

Tree,  Sugar  Maple 

Animal,  Morgan  Horse 

Insect,  Honey  Bee 


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 

Richard  A.  Snelling 

Rep. 

$41,340 

Jan.  1981 

Lieut.  Governor 

Madeleine  Kunin 

Dem. 

17,702 

Jan.  1981 

Secretary  of  State 

James  A.  Guest 

Dem. 

22,472 

Jan.  1981 

Treasurer 

Emory  A.  Hebard 

Rep. 

22,472 

Jan. 1981 

Auditor 

Alexander  V  Acebo 

Rep. 

22,472 

Jan.  1981 

Attorney  General 

M.  Jerome  Diamond 

Dem. 

28,938 

Jan. 1981 

VIRGINIA 

(The  Old  Dominion 

) 

Capital,  Richmond  23219                           Area, 

40,817  Sq.  M 

Population,  4,648,494 

Motto,  Sic  Semper 

Tyrannis 

Flower,  Dogwood 

(Thus  Ever  to  Tyrants) 

] 

Bird,  Cardinal 

Tree,  Dogwood 

Song,  Carry  Me  Back  to  Old  Virginia 

Animal,  Fox  Hound  (Dog) 

Office 

Name 

Pol. 

Salary 

Term  Ends 

Governor 

John  N.  Dalton 

Rep. 

$60,000 

Jan. 1982 

Lieut.  Governor 

Charles  S.  Robb 

Dem. 

16,000 

Jan. 1982 

Secretary  of 

Frederick  T.  Gray,  Jr. 

Rep. 

25,000 

Jan.  1982 

Commonwealth* 

Treasurer* 

Robert  C.  Watts,  Jr. 

41,000 

Jan.  1982 

Comptroller* 

Edward  J.  Mazur 

41,000 

Jan.  1982 

Attorney  General 

J.  Marshall  Coleman 

Rep. 

45,000 

Jan. 1982 

*Appointed  by  the  Governor. 


Capital,  Olympia  98504 
Motto,  At-Ki  (By  and  By) 
Tree,  Western  Hemlock 


WASHINGTON 

(The  Evergreen  State) 
Area,  68,192  Sq.  M. 


Population,  3,345,833 

Rower,  Rhododendron 

Bird,  Willow  Goldfinch 

Song,  Washington,  My  Home 


Office 
Governor 
Lieut.  Governor 
Secretary  of  State 
Treasurer 
Auditor 
Attorney  General 


Name 
Dr.  Dixie  Lee  Ray 
John  A.  Cherberg 
Bruce  K.  Chapman 
Roberts.  O'Brien 
Robert  V.  Graham 
Slade  Gorton 


Pol. 

Dem. 

Dem. 

Rep. 

Dem. 

Dem. 

Rep. 


Salary 

Term  Ends 

$55,000 

Jan.  1981 

25,000 

Jan.  1981 

27,000 

Jan. 1981 

32,500 

Jan.  1981 

32,500 

Jan. 1981 

41,200 

Jan. 1981 

AREA,  POPULATION  AND  CAPITALS  OFTHE  VARIOUS  STATES 


713 


WEST  VIRGINIA 

(The  Mountain  State,  Panhandle  State) 


Capital,  Charleston  25305 
Motto,  Montani  Semper  Liberi 

(Mountaineers  Always  Free) 
Tree,  Sugar  Maple 
Animal,  Black  Bear 


Area,  24,181  Sq.  M. 


Population,  1,744,237 

Flower,  Rhododendron  Maximum 

Bird,  Cardinal 

Song,  The  West  Virginia  Hills 


Office 

Name 

Pol. 

Salary 

Term  Ends 

Governor 
Secretary  of  State 
Treasurer 
Attorney  General 

John  D.  Rockefeller  IV 
A.  James  Manchin 
Larrie  Bailey 
Chauncey  H.  Browning,  Jr. 

WISCONSIN 

Dem. 
Dem. 
Dem. 
Dem. 

$50,000 
30,000 
35,000 
35,000 

Jan.  1981 
Jan. 1981 
Jan. 1981 
Jan. 1981 

" 

(The  Badger  State) 

Capital,  Madison  53702                              Area,  56,154  Sq.  M. 
Motto,  Forward 
Tree,  Sugar  Maple 
Animal,  Badger 

Population,  4,417,821 

Flower,  Wood  Violet 

Bird,  Robin 

Song,  On,  Wisconsin! 

Office 

Name 

Pol. 

Salary 

Term  Ends 

Governor 
Lieut.  Governor 
Secretary  of  State 
Treasurer 
Attorney  General 

Lee  Sherman  Dreyfus 
Russell  A.  Olson 
Vel  R.  Phillips 
Charles  P.  Smith 
Bronson  C.  La  Follette 

Rep. 
Rep. 
Dem. 
Dem. 
Dem. 

$65,801 
36,151 
32,608 
32,608 
50,780 

Jan.  1983 
Jan.  1983 
Jan.  1983 
Jan.  1983 
Jan.  1983 

Capital,  Cheyenne  82002 
Motto,  Equal  Rights 
Tree,  Cottonwood 
Gem,  Jade 


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 

Ed  Herschler                                         Dem. 

$55,000 

Jan. 1983 

Lieut.  Governor 

(Secretary  of  State  acts  as  Lieutenant  Governor.) 

Secretary  of  State 

Thy  ra  Thomson                                     Rep. 

37,500 

Jan.  1983 

Treasurer 

Shirley  Wittier                                       Rep. 

37,500 

Jan. 1983 

Auditor 

James  B.  Griffith                                   Rep. 

37,500 

Jan. 1983 

Attorney  General 

John  D.  Troughton                                Dem. 

24,000 

* 

'Appointed  by  the  Governor  to  serve  at  his  pleasure. 


714 


STATE  LEGISLATURES 


«jco 


bk*U 


E  «  S 

|o|g| 


H      co  ~^ 


CO  ~ 


O    £    ^ 


1£' 


5  £  «  «  o 

6  g  E     "*- 


■-   i> 
<U    > 


a* 


e  *  r-     a  = 


>>.o 


2    . 


^r  <a  3 

1  5  a  - 

rt  X    C 

i_  o  o 


n 


y: 


>>« 


8... 


a.  u 


a,  a  c 

c  o 


<5  £  a 
■a  .2 


>n  "3 


Mficii 
"*  u  °j~  is   <n  »- 


s      § 


o 
fog 

let 

*  00       E 
£  rt """  a) 

3  £  >»£ 


r->  "3 


.3    l_    3    4> 


||& 

c«o  C 
3   u 


coH.E 


0  !3 


STATE  LEGISLATURES 


715 


"3  fa 

3 


a  .  -fa  S> 


F     a; 


c  iu-i 


o  R-e  > 


£*t-  c  u  2 

.»  °  4»  Q  fe 

F     on  **CJ 


z  °  S  o 


.ts     is  5 
E<*  a-2 


S3  o  8  g     5S 
<u  «  e\°  <u 

§  ©  5  £  1  8 


S3   a§ 


D.-^ 


©  o 
o  o 


4>^sO 


^■5  d.  o.^L< 


U    3    w 

§  s  g 

M>0 


g-§E 


u   I  3 

u  £  <u 

a  o  a 

=  x 

a3| 


C  S. 


■a  ■si 

S  "o ,« 

.fa  •  *  ;£ 
^  £  «j 
fa,  «"§ 

2    <■>    o 

^"2      « 

s/5    >».fa    <U 


iMSS 


E-S 


S.E 


c  c       " 
2-2     3 


,-  >.  a 
o  =g  x 


1111 


i-IJ 

^W  o  o 

<WZZ 


716 


STATE  LEGISLATURES 


S3<8 


ft"  C  > 


£  ° 


55 


*»" »       <S   en 

5^  c  b 


on 


1*8 


»1S 


15  a.2      S.g  «=      So   g  «  c-2 


"O  uoo 


«1 

.9  9 


•     <-   en 


,o 

5   en 


.    «*-   tn  S   —     "!3  "O  S     .nX- 

&       "e'S    h>  he    u*    S      tS  S*?        «s       .„u. 


f*n|tf& 


{as -9 

«  b2    • 

-  ^°  3 

tnT3   grg 
,3   B   3  c 

ew   O   o,  c 


MOO.Ji   c 
"*  <N  Jj; 


Sc    "<*■  <^  -C  X 


CnI 


cj 


r-i 


■3    -8 


o 


s  i 


<D   C   en 
X>   0.3   u 

gu        « 

«    4>    *J    C 

a    "as 

■O   U   01.3 

tn   O  tls   * 

E.OrT 


Ei2 


JJ-o 

DO 


r/3 


STATE  LEGISLATURES 


717 


in 

i-    0> 
«JC/5 

73  u 
oo  eg 


Z°S.P 


£* 


•S3   O   60  M 


*  a 


3  X 

ft" 
u 


IS 


D.  V 


8, 

u  ft  <u 

•S  o.S 


a 
S3 

£  c 

o.  u 

§x 


cSSg 
.2  a-e 

V5  O 
<U«    09 


3  T3  —  . ..  V     • 
60  i_    U    «    S"  C 


»n        «  <u  x 
3  0)    s;  «  u  & 

4>  x  -gi.  U  E 


&<2 


8.S* 


u      tJ 


<u  -a 

c  J> 

I  * 

£  3 

.3  u 

fc  on 


o    •    o 

S  :  S 


t1  :  I 

T3  CO    "O  (S 

i2|f3| 


s 


73 

8 


c3  >; 

3  ca 

CT3 
(3   C 

3     >,  «T3 

5     «   «,   m 

c«  ^     C  «  3 
T3     .    a        ^3 

S-S  Sk£ 


S5 


718 


STATE  LEGISLATURES 


ed  CO 

COJ2 


a 


^  eb  <« 

g  °  §  S  £ 


GO 


1  S  o 
GO  ~ 


'2 «*- 3.2 
.=  o  Si  «5 


■s.  *;i 

►     •    Q.2J2 

■e  Sf?  ®      °- 
E  a  >u  M  g 

Si  83 


w^     «>    U 


©    u    </j 
5* 


.5    <u, 

>  « 


2E 


§03 


11 


SL.S  "53 


O—    h 
©•=    U 

«r»2  O. 


I) 

S   c 


X   4>     >, 


«!=  o  o- 

«►  *  u.2  S 

_    V)    t>    (0  1) 

x?  a  o. ««  >> 

1  a  e  ©  M 

8.? 


ac.E 

o     £.S 

s  =    a 

SC    V    73    U 
iA  Q.XJ  O 


->>  D.--.S 
^  «  ...  O 


"^    *>    ...  O 


3    I 


03  C  ""> 

■a  a   - 
■Mi 

*ll 

U.2S  h 


08 

1     1 


^^ 

o 

^-^ 

c 

o 

X 

z 

^o 

z 

z 

(/5 

u 

a 

i     1  : 

c 

o 

i_ 

>» 

«>      . 

V 

03 

>, 

t 

03 

.2  >- 

8  E 
■o4S 

3 
C 
03 

03 

S 
.5 

'•2 

u 
rt 

3 
C 
03 

03 

■a 

v> 
U 

1 

> 

B 

X 
;/■ 
1 

c 

X 

»      • 

«  : 

03 

i   -3| 

03          8   « 
"— >         "O  ^ 

*  %z 

cfl         >  03 

X 

e 

■a 

a 

XJ        ^x 

ii 

o 
u 

u 

CO 

7 

u 

1   IJ 

__ 

c 

'c 

'c 

e 

s 

e 

c 

c 

.2 

£ 

< 

< 

< 

OQ 

xj 

XJ 

x> 

x> 

O 

O 

o> 

E 

03 

a 

o 

a 

a 

>> 

o 

o 

E 

4> 

■s. 

'* 

-^ 

a 

03 

X 

•-> 

4> 

1 

u 
t 

z 

* 

* 

s 

u 

«1 

u 

n 

o 

z 

Z 

Z 

z 

Z 

35 


is 
II 


2   03   S 
V?    «    > 


£^i2 


8=8. 


■0*0  T3  . 

OSO. 


STATE  LEGISLATURES 


719 


u 


4>  «j  v= 

D    4)  •  — 


C         ffl  in 
fe  O  g  o 


Z°£2 


►J     u  2. 

»V5 


a* 


Tt"    GO    fc*      l 

££  s  s 


«L>  «     J>  ed 
■3  D,  >/->  i- 


8  c 


.        GO 

8.8 


a 


&8-S  2  g 

If  Is J I 


c  »  So  o 
-  r^'S 

Sals 

1)     «  u  u     . 

o    ->>|S 

r<">  4>  >   aJ   X 


a-j:  .2  § 

1/5    CO    ^    on 

J?     u  S" 

o  e  u,  co 
"1  g  >.  2  ii 
oo--  cdJs-S. 
^•o  "a  a.  c 


i-?  —»  >^ 

at 

>%  >,  "O 

d  cfl  <» 

GO  GO  ,P 

<u  u  H 

!  !  = 

E  E  8 

.3  .3  (U 


Sees 


SSsS 

CQ  C4    4> 


"2    C"°    3 
3         3^ 

CCJ  CO 

iO£o 

PuScS 


■a 
J 

GO 

c 

1 

"H 

U 

1 

3 

5 

O 
V5 

720 


STATE  LEGISLATURES 


3 


J>  «S  «« 

tt5  So 


0° 


""   s   tl 


I'm -3 .9 


s3 


w  c 

II 


81  Uj 


X   * 

*>  O 
3^ 
"E.  «* 

tors 


iff  .  8. 


3  8.  .  1*  1»" 
gu|  5  2  8~1 
SU.S    .   S.S       a^a 


<  35  S  s  ^«S^<ut^  85  T* 
<cu  °°  u  -J  ^  *.co  oC  u  c  « 
owe  u\  uf?  in  <u  c  =2  u  u  •£ 


5 


£ 

,fi 

TD 

in 

8 

I  I 


I  ! 

CD        < 


-8  3  8 


o  c3 
v 

« >> 

c  « 

•O   (O 

C    "5 

£  2 


■3  "2 

c»  B 
(U  O 
.B   O 


P£ 


8S 


■3-3 


«i    <fl    V) 

U  V  u 


B  §  §* 
2  2S 


ooo 


UNITED  STATES  AND  TERRITORIES 

THE  THIRTEEN  ORIGINAL  STATES 


State 

Delaware 
Pennsylvania  . 
New  Jersey    . . 

Georgia   

Connecticut  . . 
Massachusetts 
Maryland 


Ratified  the 
Constitution 


State 

South  Carolina 
New  Hampshire 

Virginia 

New  York   

North  Carolina 
Rhode  Island    . . 


Ratified  the 
Constitution 


Dec. 

7,1787 

Dec. 

12,  1787 

Dec. 

18,  1787 

Jan. 

2,  1788 

Jan. 

9,  1788 

Feb. 

6,  1788 

April 

28, 1788 

May  23,  1788 

June  21, 1788 

June  25,  1788 

July  26, 1788 

Nov.  21,  1789 

May  29,  1790 


ORGANIZATION  OF  TERRITORIES  AND  ADMISSION  OF  STATES 
INTO  THE  UNION 


Territory  organized 


State 
admitted 


Vermont 
Kentucky    .  . . 
Tennessee  .  . . 

Ohio 

Louisiana   .  . . 

Indiana    

Mississippi   . . 

Illinois  

Alabama 

Maine    

Missouri 
Arkansas     . . . 
Michigan     . . . 

Florida    

Texas   

Iowa    

Wisconsin  - . 
California  . . . 
Minnesota 

Oregon    

Kansas    

West  Virginia 

Nevada   

Nebraska  . . . 
Colorado  . . . 
North  Dakota 
South  Dakota 
Montana 
Washington 

Idaho   

Wyoming    . . . 

Utah    

Oklahoma  . . . 
New  Mexico 

Arizona 

Alaska  

Hawaii     


Out  of  New  Hampshire  and  New  York 

Out  of  Virginia    

Out  of  North  Carolina    


Ordinance, 

March 

May 

April 

February 

March 


1787  .., 
3, 1805. 
7,  1800. 
7,  1798 
3,  1809. 
3,  1817. 


Out  of  Massachusetts 


4, 1812. 

2, 1819. 
11,  1805. 
30, 1822. 


1838. 
1836. 


June 
March 
January 
March 

Annexed  .... 

June  12 

April  20 

From  Mexico  

March  3,  1849. 

August  14,  1848. 

May  30,1854. 
Out  of  Virginia 

March  2,1861. 

May  30,1854. 

February  28,1861. 


March 

2, 1861 

March 

2, 1861 

May 

26,  1864 

March 

2,  1853 

March 

3,  1863 

July 

25,  1868 

September 

9, 1850 

May 

2,  1890 

September 

9,  1850 

February 

24,  1863 

July 

27,  1868 

June 

14,  1900 

Mar. 


June  I 

June  1 

Mar.  1 

April  30 


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. 


1791 
1792 
1796 
1803 
1812 
1816 
1817 
1818 
1819 
1820 
1821 
1836 
1837 
1845 
1845 
1846 
1848 
1850 
1858 
1859 
1861 
1863 
1864 
1867 
1876 
1889 
1889 
1889 
1889 
1890 
1890 
1896 
1907 
1912 
1912 
1959 
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. 


(721) 


722  UNITED  STATES  AND  TERRITORIES 


TERRITORIES  AND  OTHER  AREAS   UNDER  UNITED 
STATES  ADMINISTRATION 

(Source:  Department  of  the  Interior) 

AMERICAN  SAMOA— Capital,  Pago  Pago;  Governor,  Peter  T.  Coleman,  elected  by  popular  vote. 

GUAM — Capital,  Agana;  Governor,  Paul  M.  Calvo,  elected  by  popular  vote. 

TRUST  TERRITORY  OF  THE  PACIFIC  ISLANDS— Headquarters,  Saipan,  Mariana  Islands;  High 
Commissioner,  Adrian  P.  Winkel,  appointed  by  the  President. 

VIRGIN  ISLANDS— Capital,  Charlotte  Amalie;  Governor,  Juan  Luis,  elected  by  popular  vote. 

COMMONWEALTH  OF  PUERTO  RICO— (Ceded  to  the  United  States  by  the  Treaty  of  Paris,  Dec. 
10,  1898;  gained  status  of  a  self  governing  commonwealth  associated  with  the  United  States  on 
July  25,  1952.) — Capital,  San  Juan;  Governor,  Carlos  Romero  Barcelo,  elected  by  popular  vote. 


SECTION  VIII  -  MISCELLANEOUS  ASSOCIATIONS, 
INSTITUTIONS,  SOCIETIES,  ETC. 

(As  of  April  1,1980.) 


AGRICULTURAL  ASSOCIATIONS 

CONN  BEEKEEPERS  ASSOC— Pres.,  Henry  C.  Neuhauser,  89  Scott  Swamp  Rd., 
Farmington;  Vice  Pres.,  William  Cannon,  25  Wayland  Rd.,  Milford;  Secy.,  N.  Dana 
Lovell,  16  Rose  Ten,  Trumbull  06611;  Treas.,  Ronald  Edwards,  70  Kazo  Dr.,  Hun- 
tington; Editor,  Conn.  Honey  Bee,  Philemon  J.  Hewitt,  Jr.,  Rte.  3,  Richards  Rd., 
Litchfield. 

CONN.  BOTANICAL  SOCIETY,  INC.— Pres.,  William  R.  Linke,  Jr.,  New  London; 
Vice  Pres.,  Joe  D.  Pratt,  West  Hartford;  Rec.  Secy.,  Mary  Clapp,  New  Britain;  Cor. 
Secy.- Asst.  Treas.,  Patricia  C.  Hawkes,  Ragged  Mountain  Rd.,  Southington  06489; 
Treas.,  E.  Lorraine  Skidmore,  Litchfield. 

CONN.  FLORISTS  ASSOC,  INC.— Office:  421  Campbell  Ave.,  West  Haven  06516. 
Pres.,  Robert  S.  Judd,  260  Main  St.,  Danbury;  Vice  Pres.,  Ronald  J.  Kogut,  147  Ann 
St.,  Meriden;  Secy.-Treas.,  Charles  Barr,  421  Campbell  Ave.,  West  Haven. 

CONN.  NURSERYMEN'S  ASSOC,  INC— Office:  P.O.  Box  235,  Tolland  06084. 
Pres.,  Raymond  E.  Heser,  Post  Rd.,  Clinton;  Vice  Pres.,  Leon  Zapadka,  168  Woodland 
St.,  Manchester;  Treas.,  Edgar  L.  Vaughn,  Jr.,  Orange;  Secy.,  Michael  D.  Johnson, 
Summer  Hill  Rd.,  Madison;  Exec  Secy.,  Larry  Carville,  P.O.  Box  235,  Tolland. 

CONN.  POMOLOGICAL  SOCIETY— Pres.,  Orrin  Sandness,  Woodstock;  Vice 
Pres.,  Arthur  Bishop,  Guilford;  Secy.-Treas.,  Tom  Moriarty,  46  High  View  Ter.,  En- 
field 06082. 

CONN.  POULTRY  ASSOC,  INC.— Office:  State  Office  Bldg.,  Hartford  06115.  Pres., 
Robert  DeCloux,  Norwich;  Vice  Pres.,  Henry  Saglio,  Glastonbury;  Secy.,  Robert 
Goldman,  State  Office  Bldg.,  Hartford;  Treas.,  Robert  Feldman,  Colchester;  Acting 
Exec  Dir.,  Robert  Goldman,  Hartford. 

CONN.  POULTRY  BREEDERS'  SOCIETY,  INC.— Address:  RFD,  3  Jerome  Ave., 
Burlington  06013.  Pres.,  Rick  Rondeau,  Burlington;  Vice  Pres.,  1st,  William  Dickerson, 
Colchester,  2nd,  Glenna  Rondeau,  Burlington;  Secy.-Treas.,  Donald  Brunetti,  Dan- 
bury;  State  Rep.,  Arthur  H.  Rochette,  Haddam. 

CONN.  SHEEP  BREEDERS'  ASSOC— Pres.,  Wallace  Roby,  Storrs;  Vice  Pres., 
Peter  Sepe,  Storrs;  Secy.,  Jayne  Grant,  444  Woodland  Rd.,  Storrs  06268;  Treas.,  Doris 
Kowalyshyn,  No.  Franklin. 

CONN.  STATE  GRANGE.— Pres.,  Frank  H.  Warner,  Hamden;  Secy.,  Marion  W. 
Beecher,  769  Hebron  Ave.,  Glastonbury  06033;  Treas.,  Carl  F.  Svenson,  Jr.,  Col- 
linsville. 

CONN.  VEGETABLE  GROWERS'  ASSOC— Pres.,  Ernest  J.  Cuzzocreo,  Jr., 
Orange;  Vice  Pres.,  Hugh  Kurtz,  Cheshire;  Secy.-Treas.,  N.  Casertano,  48  Oregon 
Rd.,  Cheshire  06410. 

NEW  ENGLAND  DAIRY  AND  FOOD  COUNCIL.— Conn.  Office:  28  Grand  St., 
Hartford  06106.  Pres.,  Robert  P.  Davis;  Vice  Pres.,  Willis  Torrey;  Secy.,  Richard  W. 
Tracy;  Treas.,  Mortimer  A.  Gelston;  Exec  Dir.,  Edith  A.  Syrjala. 


(723) 


724  MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES 


THE  UNIVERSITY  OF  CONNECTICUT  COOPERATIVE 
EXTENSION  SERVICE  COUNCILS  AND  FOUNDATIONS 

(Note:  The  Extension  Service  offices  are  part  of  the  University  of  Connecticut,  Col- 
lege of  Agriculture  and  Natural  Resources.) 

CONN.  4-H  DEVELOPMENT  FUND,  INC.— Office:  U-36,  The  University  of  Con- 
necticut, Storrs  06268.  Pres.,  William  Lowery,  Cromwell. 

FAIRFIELD  COUNTY  AGRICULTURAL  EXTENSION  COUNCIL,  INC.— Office: 
Rte.  6,  Stony  Hill,  Bethel  06801.  Pres.,  Mrs.  Candace  Benyei,  Redding. 

HARTFORD  COUNTY  COOPERATIVE  EXTENSION  COUNCIL,  INC.— Office: 
1280  Asylum  Ave.,  Carriage  House,  Hartford  06105.  Pres.,  Mrs.  Janice  MacFerran, 
Wethersfield. 

LITCHFIELD  COUNTY  COOPERATIVE  EXTENSION  ASSOC,  INC.— Office: 
West  St.,  Litchfield  06759.  Pres.,  Eugene  Freund,  East  Canaan. 

MIDDLESEX  COUNTY  EXTENSION  COUNCIL,  INC.— Office:  Extension  Center, 
Rte.  9,  Haddam  06438.  Pres.,  Milton  Goldman,  Middletown. 

NEW  HAVEN  COUNTY  EXTENSION  COUNCIL,  INC.— Office:  322  North  Main  St., 
Wallingford  06492.  Pres.,  Mrs.  Marie  Anderson,  Guilford. 

NEW    LONDON    COUNTY    AGRICULTURAL    EXTENSION   COUNCIL,    INC.— 

Office:  Extension  Center,  562  New  London  Tpke.,  Norwich  06360.  Pres.,  Larry  Davis, 
Westerly,  RI. 

TOLLAND  COUNTY  AGRICULTURAL  COUNCIL,  INC.— Office:  24  Hyde  Ave., 
Vernon  06066.  Pres.,  Larry  Northrop,  Hartford. 

WINDHAM  COUNTY  AGRICULTURAL  COUNCIL,  INC.— Office:  Extension 
Center,  Wolf  Den  Rd.,  Brooklyn  06234.  Pres.,  Marie  Chartier,  Dayville. 

FARM  BUREAUS 

CONN.  FARM  BUREAU  ASSOC,  INC.— Office:  101  Reserve  Rd.,  Hartford  06114. 
Pres.,  Mrs.  Douglas  Porter,  RFD  1,  Hebron;  Vice  Pres.,  1st,  George  Merrell,  RFD, 
Plainfield,  2nd,  Oliver  Manning,  Chappell  Rd.,  Lebanon;  Cor.  Secy.-Treas.,  Eugene 
Freund,  East  Canaan. 

LITCHFIELD  COUNTY  FARM  BUREAU,  INC.— Office:  Agricultural  Center,  Litch- 
field 06759.  Pres.,  Donald  Swendsen,  Kasson  Rd.,  Box  34A,  Bethlehem;  Secy,  in 
Charge,  Mrs.  Robert  M.  Edwards. 

MIDDLESEX  COUNTY  FARM  BUREAU.— Pres.,  Richard  L.  Brock,  787  Ridge  Rd., 
Middletown;  Secy.,  Marilyn  B.  Smith,  Town  Rd.,  Colchester  06415. 

TOLLAND  COUNTY  FARM  BUREAU,  INC.— Office:  P.O.  Box  144,  Willimantic 
06226.  Pres.,  Russell  W  Martin;  Vice  Pres.,  Loyal  Madden;  Secy.,  Phyllis  C.  Martin; 
Treas.,  Wilbur  Hills. 

CHAMBERS  OF  COMMERCE 

("Indicates  full-time  Chambers.) 

*THE  CONN.  BUSINESS  AND  INDUSTRY  ASSOC,  INC.— Office:  60  Washington 
St.,  Hartford  06106.  Chm.,  Philip  R.  Marsilius,  Pres.,  The  Producto  Machine  Co., 
Bridgeport;  Vice  Chm.,  Francis  M.  White,  Chm. -Pres.,  Colonial  Bancorp.,  Waterbury; 
Vice  Chm.,  Wallace  Barnes,  Chm.,  Barnes  Group,  Inc.,  Bristol;  Pres. -Treas.,  Arthur 
L.  Woods;  Exec.  Vice  Pres.-Secy.,  Kenneth O.  Decko;  Asst.  Secy.-Treas.,  Eva  A.  Ur- 
bach. 

♦ANSONIA. — Office:  Lower  Naugatuck  Valley  Chamber  of  Commerce,  Inc.,  One 
Kingston  Dr.,  06401.  Chm.  of  Board,  John  V  DiBiaso,  Shelton;  Pres.,  Romolo  D. 
Tedeschi,  Glenwood  Ct.,  Bethany. 


MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES  -725 

*AVON.— Office:  250  Constitution  Plaza,  Hartford  06103.  Pres.,  C.  Ray  Michel;  Vice 
Pres.,  Stanley  J.  Goldberg,  John  B.  Kenney;  Secy.,  Andrew  Potoczny;  Treas.,  Melanie 
A.  Gill;  Exec.  Vice  Pres.,  Arthur  J.  Lumsden. 

BERLIN.— Office:  1200  Farmington  Ave.,  06037.  Pres.,  William  F.  Diskin;  Vice 
Pres.,  Richard  Pedemonti;  Secy.,  Peter  Neri;  Treas.,  Daniel  Reed;  Exec.  Secy.,  Claire 
Larson. 

BETHEL.— Office:  14  PT.  Barnum  Sq.,  06801.  Pres.,  John  D.  Dolan;  Exec.  Secy., 
Violet  J.  Mattone. 

*BLOOMFIELD.— Office:  250  Constitution  Plaza,  Hartford  06103.  Pres.,  Philip 
Johnson;  Vice  Pres.,  Donald  R.  Kiley,  Leonard  G.  Sucsy;  Secy.-Treas.,  Denton  L. 
Smith;  Exec.  Vice  Pres.,  Arthur  J.  Lumsden. 

♦BRANFORD.— Office:  209  Montowese  St.,  06405.  Pres.,  Bruce  Larsen;  Asst.  Vice 
Pres.,  Conn.  Bank  and  Trust  Co.,  1081  West  Main  St.;  Exec.  Mgr.,  V.  S.  Karlawish,  38 
Bryan  Rd.,  Branford. 

*BRIDGEPORT  AREA  CHAMBER  OF  COMMERCE,  INC.— Office:  180  Fairfield 
Ave.,  Bridgeport  06604.  Chm.  of  Board,  Philip  H.  Burdett  ;/>/•<?*.,  William  L.  Hawkins. 

♦BRISTOL  CHAMBER  OF  COMMERCE,  INC.— Office:  81  Main  St.,  06010.  Pres., 
Thomas  E.  Norwood;  Exec.  Dir.,  C.  Stewart  Anthony. 

CANAAN. — (See  Chamber  of  Commerce  of  Northwest  Conn. ,  Inc.) 

*CANTON  CHAMBER  OF  COMMERCE,  INC.— Office:  250  Constitution  Plaza, 
Hartford  06103.  Pres.,  Donald  J.  Viering;  Vice  Pres.,  Henry  J.  Bahre;  Secy.,  Norman 
MacDonald;  Treas.,  Edward  D.  Marlowe;  Exec.  Vice  Pres.,  Arthur  J.  Lumsden. 

♦CHAMBER  OF  COMMERCE  OF  THE  TOWN  OF  GREENWICH,  INC.— Office: 
175  Greenwich  Ave.,  06830.  Pres.,  Albert  Brodeur;  Exec.  Vice  Pres.,  Arthur  G.  Nor- 
man. 

♦CHAMBER  OF  COMMERCE  OF  NORTHWEST  CONN.,  INC.— Office.  40  Main 
St.,  Torrington  06790.  Chm.  of  Board,  Robert  Grier;  Pres.,  Vance  A.  Taylor. 

♦CHAMBER  OF  COMMERCE  OF  SOUTHEASTERN  CONN.,  INC.— Office:  One 
Whale  Oil  Row,  New  London  06320.  Chm.  of  Board,  Raymond  Langfield;  Pres., 
William  E.  Lockwood;  Secy.,  Thomas  Dorsey. 

CHESHIRE.— Office:  114  South  Main  St.,  06410.  Pres.,  Matthew  J.  Bowman;  Vice 
Pres.,  Andrew  D.  Coleman,  Timothy  G.  Slater,  Barbara  J.  West;  Secy.,  Marjorie  E. 
Regan;  Treas.,  John  F.  Capone. 

DANBURY.— (See  Greater  Danbury.) 

DARIEN.— Office:  43  Corbin  Dr.,  06820.  Exec.  Dir.,  Phil  C.  Coulter;  Pres.,  Stephen 
D.  Hatch. 

♦DERBY. — Office:  Lower  Naugatuck  Valley  Chamber  of  Commerce,  Inc.,  One 
Kingston  Dr.,  Ansonia  06401.  Chm.  of  Board,  John  V  DiBiaso,  Shelton;/Ves.,  Romolo 
D.  Tedeschi,  Glenwood  Ct.,  Bethany. 

EAST  GRANBY.— Pres.,  Mark  Oquisanti,  22  Russell  Rd.;  Secy.,  Joseph  J. 
McKenna,  Box  1776,  So.  Main  St.,  06026 

♦EAST  HARTFORD  CHAMBER  OF  COMMERCE,  INC.— Office:  135  Burnside 
Ave.,  06108.  Pres.,  Judith  L.  Carr;  Exec.  Vice  Pres.,  vacancy. 

EAST  HAVEN.— Pres.,  Vincent  A.  Afasano,  351  Demarest  Dr.,  Orange  06477;  1st 
Vice  Pres.,  Oren  Levinson;  Secy.,  Kathy  Davis;  Treas.,  Peter  Santino;  Exec.  Secy., 
Patrick  O'Leary. 

EAST  LYME.— Office:  P.O.  Box  83,  Niantic  06357.  Pres.,  David  Gill  Proctor;  1st 
Vice  Pres.,  Mrs.  Helen  Orcutt,  2nd,  Ron  Kelley;  Rec.  Secy.,  Walter  Duncan;  Exec. 


726  MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES 

Secy.,  Edward  J.  Ryan;  Treas.,  Kenneth  Warner. 

ENFIELD.—  (See  North  Central  Conn.) 

ESSEX  TOWNSHIP  BOARD  OF  TRADE.— Pres.,  Mrs.  Lu  Lockwood;  Secy.,  Mrs. 
Hilda  N.  Sangster,  P.O.  Box  674,  Essex  06426. 

*FAIRFIELD  CHAMBER  OF  COMMERCE,  INC.— Office:  1597  Post  Rd.,  06430. 
Pres.,  Walter  Leask;  Vice  Pres.,  Membership,  Carl  Spear;  Vice  Pres.,  Retail,  Mel 
Cartiglia;  Vice  Pres.,  Program,  Ken  Johnson;  Vice  Pres.,  Industrial,  George  Bollman; 
Treas.,  John  "Mac"  Leask;  Secy.,  Lynne  Delaney;  Exec.  Dir.,  Harold  B.  Harris. 

*FARMINGTON  CHAMBER  OF  COMMERCE,  INC.— Office:  250  Constitution 
Plaza,  Hartford  06103.  Pres.,  Richard  C.  Parsons;  Vice  Pres.,  Walter  C.  Nicksa,  Jr.; 
Secy.,  Robert  H.  Ronaldes;  Treas.,  Lucius  M.  Whitaker,  Jr.;  Exec.  Vice  Pres.,  Arthur 
J.  Lumsden. 

*GLASTONBURY.— Office:  2400  Main  St.,  06033.  Pres.,  John  H.  Hamby;  Vice 
Pres.,  Dennis  J.  Weir;  Secy.,  Dave  W  Bowman;  Treas.,  Kevin  T.  Feeney;  Automotive 
Div.,  Donald  I.  Kilgore;  Medical  Div.,  Dr.  Christopher  F.  O'Connor;  Merchants  Div., 
Donald  L.  LaBombard;  Professional  Div.,  Charles  J.  Fisher,  Jr.;  Exec.  Dir.,  Richard  B. 
Barge  r. 

GRANBY.— Pres.,  Robert  Connelly,  514A  Brook  St.,  No.  Granby;  Secy.,  Richard 
DeGarmo,  29  Hartford  Ave.,  Granby  06035. 

♦GREATER  DANBURY  CHAMBER  OF  COMMERCE,  INC.— Office:  Kennedy 
Ave.,  P.O.  Box  67,  06810.  Chm.  of  Board,  Yerbury  G.  Burnham;  Pres.,  James  J.  Boc- 
kelman. 

♦GREATER  HARTFORD  CHAMBER  OF  COMMERCE,  INC.— Office:  250  Con- 
stitution Plaza,  06103.  Chm.  of  Board,  T.  Mitchell  Ford;  Pres.,  Arthur  J.  Lumsden, 
CCE. 

♦GREATER  MANCHESTER  CHAMBER  OF  COMMERCE,  INC.— Office:  257  East 
Center  St.,  06040.  Pres.,  Anne  Flint;  Chm.  ofBd.,  Nathan  Agostinelli. 

♦GREATER  MERIDEN  CHAMBER  OF  COMMERCE,  INC.— Office:  17  Church  St., 
06450.  Pres.,  Robert  P.  Patton;  Exec.  Vice  Pres.,  Sanford  S.  Shorn 

♦GREATER  NEW  HAVEN  CHAMBER  OF  COMMERCE,  INC.— Office:  195  Church 
St.,  06506.  Chm.  of  Board,  John  A.  Fassett;  Pres.,  Roger  W.  Boyd. 

♦GREATER  NORWALK  CHAMBER  OF  COMMERCE,  INC.— Office:  101  East  Ave., 
P.O.  Box  668,  06852.  Chm.  of  Board,  Michael  Hanson;  Pres.,  Sheldon  R.  Gerarden. 

♦THE  GREATER  SOUTHINGTON  CHAMBER  OF  COMMERCE,  INC.— Office:  7 
North  Main  St.,  Southington  06489.  Pres.,  Murray  D.  Boutilier;  Vice  Pres.,  David 
Floryan;  Secy.,  Mrs.  Elizabeth  McKeon;  Treas.,  James  Thayer;  Exec.  Dir.,  Mrs. 
Elinor  Silva. 

♦GREATER  WATERBURY  CHAMBER  OF  COMMERCE.— Office:  32  North  Main 
St.,  P.O.  Box  1469,  06721.  Chm.  of  Board,  Arthur  J.  LoVetere;  Pres.,  Frank  D.  Fulco, 
CCE. 

♦GREATER  WESTERLY-PAWCATUCK  AREA  CHAMBER  OF  COMMERCE, 
INC.— Office:  159  Main  St.,  Westerly,  R.I.  02891.  Pres.,  Richard  J.  Celico,  Jr.;  Vice 
Pres.,  Richard  Sisco;  Secy.,  Alcino  G.  Almeida;  Treas.,  Robert  R.  Harland;  Off  Secy., 
Diane  B.  Howard. 

♦GREATER  WILLIMANTIC  CHAMBER  OF  COMMERCE,  INC.— Office:  1010 
Main  St.,  06226.  Pres.,  Paul  A.  Pepin;  Exec.  Dir.,  Roger  A.  Adams. 

GREENWICH.— (See  Chamber  of  Commerce  of  Greenwich.) 

GUILFORD.— Pres.,  Mrs.  Clare  Campbell,  35  Boston  St.;  Exec.  Secy.,  Ms.  Nancy 
Harrison,  669  Boston  Post  Rd. ,  06437. 

♦HAMDEN  CHAMBER  OF  COMMERCE,  INC.— Office:  105  Sanford  St.,  06514. 
Pres.,  James  J.  DeFrancesco. 

HARTFORD.— (See  Greater  Hartford.) 


MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES  727 


KENT.— Pres.,  Joseph  McGarvey;  Vice  Pres.,  George  I.  Fink;  Secy.-  Treas.,  Jane  M. 
Greene,  Bluff  Rd.,  06757. 

KILLINGLY-BROOKLYN  CHAMBER  OF  COMMERCE,  INC.— Office:  Willimantic 
Trust  Co.,  Suite  3,  84  Main  St.,  Danielson  06239.  Pres.,  Roger  Engle;  Exec.  Vice  Pres., 
Don  Vachon. 

LITCHFIELD.— (See  Chamber  of  Commerce  of  Northwest  Conn.,  Inc.) 

LYME  AND  OLD  LYME.— Pres.,  Norton  W.  Cann,  Salem  Rd.,  Lyme;  Vice  Pres., 
James  H.  Cooper,  Coult  Lane,  Old  Lyme;  Secy.,  N.R.  Sheffield,  Lyme  St.,  Old  Lyme 
06371;  Treas.,  Albert  K.  Miller,  Four  Mile  River  Rd.,  Old  Lyme. 

MANCHESTER.— (See  Greater  Manchester.) 

MARLBOROUGH  CHAMBER  OF  COMMERCE,  INC.— Office:  16  North  Main  St., 
RO.  Box  37,  06447.  Pres.,  Arthur  Tomm;  Exec.  Vice  Pres.,  Anne  Bodey;  Admin.  Asst., 
Carole  A.  Jeffries;  Treas.,  Betsey  Kleitz. 

MERIDEN.— (See  Greater  Meriden.) 

MIDDLETOWN.— (See  The  Northern  Middlesex  Chamber.) 

*MILFORD  CHAMBER  OF  COMMERCE,  INC.— Office:  5  North  Broad  St.,  P.O. 
Box  452,  06460.  Pres.,  Edmund  L.  Meinket,  50  Broad  St.;  Exec.  Vice  Pres.,  Robert  B. 
Gregory. 

MONROE.— Office:  RO.  Box  61,  06468.  Pres.,  Ernest  Kish;  Treas.,  Joyce  Michel; 
Secy. ,  Frances  Fallen 

*MYSTIC  CHAMBER  OF  COMMERCE,  INC.— Office:  Mystic  Depot,  Rte.  1, 
06355.  Pres.,  Joyce  O.  Regan;  Vice  Pres.,  Robert  Cushman;  Secy.,  Dorothea  Macbeth; 
Treas.,  JohnLazarek. 

♦NAUGATUCK  CHAMBER  OF  COMMERCE,  INC.— Office:  156  Meadow  St., 
06770.  Pres.,  Robert  J.  Mazaika;  Exec.  Vice  Pres.,  James  N.  Greene,  Jr.,  CCE.,  CID. 

*NEW  BRITAIN  CHAMBER  OF  COMMERCE,  INC.— Office:  127  Main  St.,  06051. 
Pres.,  Joseph  J.  Gustin;  Exec.  Vice  Pres.,  Robert  T.  MacBain. 

NEW  CANAAN.— Pres.,  Robert  McCall,  87  Main  St.;  Exec.  Dir.,  George  W.  Griffin, 
Jr.,  P.O.  Box  583, 06840. 

NEW  HAVEN.— (See  Greater  New  Haven.) 

*NEWINGTON  CHAMBER  OF  COMMERCE,  INC.— Office:  250  Constitution 
Plaza,  Hartford  06103.  Pres.,  Charles  F.  Long;  Vice  Pres.,  David  Marks;  Secy.,  Alan  F. 
Budney;  Treas.,  William  J.  Cariseo;  Exec  Vice  Pres.,  Arthur  J.  Lumsden. 

NEW  LONDON.— (See  Chamber  of  Commerce  of  Southeastern  Conn.) 

NEW  MILFORD.— Office:  30  Bridge  St.,  06776.  Pres.,  Donald  N.  Arsenault;  Vice 
Pres.,  1st,  William  C.  Kamp,  2nd,  Mary  L.  Miller;  Secy.,  Ruth  J.  Helmus;  Treas., 
Gladys  Moore. 

♦NEWTOWN  CHAMBER  OF  COMMERCE,  INC.— Office:,  22  Church  Hill  Rd., 
06470.  Chm.  ofBoard-Pres.,  Lyndon  Thomas;  Vice  Chm.  of  Board-Vice  Pres.,  Edward 
Bogdan;  Exec.  Secy.,  J.  Gilbert  Collins;  Treas.,  Peter  Stock. 

♦NORTH  CENTRAL  CONNECTICUT  CHAMBER  OF  COMMERCE.— Office:  9 
North  Main  St.,  Enfield  06082.  Pres.,  Richard  K.  Stevens,  61  South  Rd.;  Vice  Pres., 
Charles  Nirenberg,  240  South  Rd.;  Jordan  Chatis,  95  Elm  Plaza;  Vernon  Uhlinger,  599 
Hazard  Ave.;  Secy.,  George  Russell,  King  St.;  Treas.,  William  Summers,  9  Hazard 
Ave.;  Exec.  Dir.,  Marcel  St.  Sauveur;  Office  Mgr.,  Jacqueline  S.  Horner. 

*THE  NORTHERN  MIDDLESEX  CHAMBER  OF  COMMERCE,  INC.— Office:  100 
Riverview  Center,  Middletown  06457.  Pres.,  Robert  Grange  Comstock;  Chm.,  George 
M.  Eames;  Vice  Chm.,  1st,  Robert  Byrne,  2nd,  Anthony  Flannery;  Treas.,  Arthur 
Webster. 

NORWALK.— (See  Greater  Norwalk.) 

♦NORWICH  AREA  CHAMBER  OF  COMMERCE,  INC.— Office.  1  Thames  Plaza, 
06360.  Pres.,  John  Ricketts;  Exec.  Vice  Pres.,  James  F.  Stanley. 


728  MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES 


*OLD  SAYBROOK.— Office:  61  Main  St.,  P.O.  Box  625,  06475.  Pres.,  Ivy  Nordland; 
Vice  Pres.,  1st,  Robert  Moran,  2nd,  Frank  Kehew;  Secy.,  Joan  Card;  Treas.,  William 
Coe;  Exec.  Dir.,  John  A.  (Jack)  Watson. 

ORANGE.— Office:  222  Boston  Post  Rd.,  06477.  Pres.,  Don  Lewis;  Vice  Pres., 
Kevin  Gilbert;  Treas.,  Joseph  G.  Lane;  Secy.,  Paul  Phelps. 

♦OXFORD. — Office:  Lower  Naugatuck  Valley  Chamber  of  Commerce,  Inc.,  One 
Kingston  Dr.,  Ansonia  06401.  Chm.  of  Board,  John  V.  DiBiaso,  Shel  ton;  Pres.,  Romolo 
D.  Tedeschi,  Glenwood  Ct.,  Bethany. 

*PLAINVTT,LE.— Office:  12  West  Main  St.,  06062. Pres.,  Stanley  T.  Parsons,  II;  Vice 
Pres.,  1st,  Kenneth  A.  Hedman,  2nd,  Raymond  G.  Corsini;  Secy.,  David  Smyth; 
Treas.,  Kenneth  Grazzo;  Exec.  Dir.,  Mrs.  Alice  E.  Chamberlin. 

PLYMOUTH  CHAMBER  OF  COMMERCE,  INC.— Address.  Bristol  Chamber  of 
Commerce,  81  Main  St.,  Bristol  06010.  Pres.,  Mrs.  Carol  E.  Klimkowski;  Vice  Pres., 
Robert  E.  Koehler;  Secy.- 7Veas.,  Donald  F.  Hunt;  Pec.  Secy.,  Donna  M.  Warkoski. 

PROSPECT.— Pres.,  Elaine  Graveline,  Rte.  69,  24  Waterbury  Rd.;  Vice  Pres.,  John 
Schieffer,  Jr.,  P.O.  Box  7114;  Secy.,  Lois  McGarvey,  Rte.  69,  Waterbury  Rd.,  06712; 
Treas.,  Kim  Costello,  Rte.  68,  Union  City  Rd. 

PUTNAM  AREA  CHAMBER  OF  COMMERCE,  INC.— Office:  28  Front  St.,  Putnam 
06260. Pres.,  Glenn  Mauer;  Exec.  Dir.,  William  Lackenbauer;  Exec.  Secy.,  P.J.  Reddy. 

RIDGEFIELD.— Office:  27  Governor  St.,  P.O.  Box  191,  06877.  Pres.,  Bill  Craig;  Vice 
Pres.,  Barbara  McCarthy;  Treas.,  Harold  Wibling;  Exec.  Asst.,  Dorothy  M.  Franks. 

♦ROCKVILLE  AREA  CHAMBER  OF  COMMERCE,  INC.— Office:  30  Lafayette 
Sq.,  Rockville  06066.  Pres.,  Steven  Diana;  Vice  Pres.,  Daniel  C.  Wright;  Secy.,  Nor- 
man A.  Hall;  Treas.,  Guy  Cambria,  Jr.;  Exec.  Dir.,  Alice  C.  McPadden. 

SALISBURY  (LAKEVILLE-LIME  ROCK-TACONIC).— P.O.  Box  750,  Lakeville, 
06039.  Pres.,  Richard  O.  Walsh;  Vice  Pres.,  Norman  H.  Gardner;  Treas.,  Sidney  W. 
Hine;  Cor.  Secy.,  Alfred  Nemiroff;  Rec.  Secy.,  Albert  Borden. 

♦SEYMOUR. — Office:  Lower  Naugatuck  Valley  Chamber  of  Commerce,  Inc.,  One 
Kingston  Dr.,  Ansonia  06401.  Chm.  of  Board,  John  V.  DiBiaso,  Shelton;  Pres.,  Romolo 
D.  Tedeschi,  Glenwood  Ct.,  Bethany. 

♦SHELTON.— Office:  Lower  Naugatuck  Valley  Chamber  of  Commerce,  Inc.,  One 
Kingston  Dr.,  Ansonia  06401.  Chm.  of  Board,  John  V  DiBiaso,  Shelton;  Pres.,  Romolo 
D.  Tedeschi,  Glenwood  Ct.,  Bethany. 

♦SIMSBURY— Office:  6  Wilcox  St.,  06070.  Pres.,  Stanley  Piorkowski;  Vice  Pres., 
John  Lavery;  Secy.,  JoanRoemer;  Treas.,  Bonnie  Broders. 

SOUTHINGTON.— (See  Greater  Southington.) 

♦SOUTHWESTERN  AREA  COMMERCE  AND  INDUSTRY  ASSOC.  OF  CONN., 
INC.  (SACIA).— Office:  One  Landmark  Sq.,  Suite  100,  Stamford  06901.  Chm.  of 
Board,  Albert  H.  Leader; Pres.,  John  Mitovich. 

♦SOUTH  WINDSOR.— Office:  P.O.  Box  105,  06074.  Pres.,  Edward  R.  Steben; 
Pres. -Elect,  K.  Steven  Wadach;  Exec.  Vice  Pres.,  E.  Russell  Trotman;  Treas-Elect, 
Nancy  Anselmo. 

STAFFORD  INDUSTRIAL  FOUNDATION,  INC.— Pres.,  Ronald  Argenta,  Woodland 
Dr.,  Stafford  Springs;  Secy.-Treas.,  Irwin  Polens,  Village  Rd.,  P.O.  Box  141,  Stafford 
Springs  06076. 

STAMFORD.— (See  Southwestern  Area.) 

TORRINGTON.— (See  Chamber  of  Commerce  of  Northwest  Conn.,  Inc.) 

VERNON.— (See  Rockville  Area  Chamber.) 

WALLINGFORD.— Pres.,  Matthew  G.  Galligan;  Secy.,  Louis  Isakson,  P.O.  Box  266, 
5  North  Main  St.,  06492. 

WATERBURY.— (See  Greater  Waterbury.) 

♦WATERTOWN-OAKVILLE  CHAMBER  OF  COMMERCE,  INC.— Office:  P.O.  Box 
27,  Watertown  06795.  Manager,  J.  Michael  Farren. 


MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES  729 


*WEST  HARTFORD  CHAMBER  OF  COMMERCE,  INC.— Office:  948  Farmington 
Ave.,  06107.  Chm.,  David  W.  Gilchrist;  Pres.,  Robert  W.  Simmons,  Jr.;  Vice  Pres., 
Charles  C.  Herdman,  C.  Robert  Wallace,  William  Wilson,  Elizabeth  G.  Basil,  Julius 
Fegelman;  Treas.,  Frederick  H.  Collins;  Legal  Counsel,  Everett  F.  Fink. 

*WEST  HAVEN  CHAMBER  OF  COMMERCE,  INC.— Office:  666  Savin  Ave.,  06516. 
Pres.',  Robert  Hinds,  Exec.  Dir.,  Robert  Hickerson. 

*WESTPORT  CHAMBER  OF  COMMERCE,  INC.— Pres.,  Walter  Howard,  Stauffer 
Chem.  Co.;  Exec.  Vice  Pres.,  Harold  R.  Munhall,  15  Imperial  Ave.,  Westport  06880. 

WETHERSFIELD  BUSINESSMEN'S  AND  CIVIC  ASSOC— Pres.,  Charles  H.  Hart, 
448  Main  St.;  Vice  Pres.,  Robert  Hempstead,  127  Clovercrest  Rd.;  Cor.  Secy.,  vacancy; 
Rec.Secy.,  Joyce  Rossignol;  Treas.,  Walter  E.  Rapp,  III,  76  Robbins  Dr.,  06109. 

*WETHERSFIELD  CHAMBER  OF  COMMERCE,  INC.— Office:  250  Constitution 
Plaza,  Hartford  06103.  Pres.,  John  F.  McGrath;  Vice  Pres.,  Stephen  Kirsche;  Secy.,- 
Treas.,  Kathleen  P.  Cowles;  Exec.  Vice  Pres.,  Arthur  J.  Lumsden. 

WILLIMANTIC— (See  Greater  Willimantic.) 

WINDSOR.— Office  of  Mgr.,  54  Poquonock  Ave.,  06095.  Pres.,  William  A.  Nielsen; 
Vice  Pres.,  1st,  Edward  Rudolph,  2nd,  Vivian  S.  Webster;  Secy.,  Frank  D.  Parker; 
Treas.,  Raymond  G.  Halsted;  Office  Mgr.,  Marie  F.  Iverson. 

WINDSOR  LOCKS.— Address:  Box  257,  Windsor  Locks  06096.  Pres.,  Theodore  R. 
Wirtz;  Vice  Pres.,  David  Carillo;  Secy.,  Linda  Markham;  Treas.,  Gary  Smith. 

WINSTED.— (See  Chamber  of  Commerce  of  Northwest  Conn.,  Inc.) 

*WOLCOTT  CHAMBER  OF  COMMERCE,  INC.— Pres.,  Sandy  Marino;  Vice  Pres., 
Frank  Duren;  Treas.,  Edward  DiTota;  Exec.  Secy.,  Alexander  G.  Zebrowski,  12  Elrae 
Dr.,  06716. 

BUSINESS,  CIVIC,  EDUCATIONAL,  HEALTH,  PROFESSIONAL 
AND  WELFARE  ASSOCIATIONS 

AMERICAN  CANCER  SOCIETY,  CONN.  DIV,  INC.— Office:  Barnes  Park  South, 
14  Village  La.,  P.O.  Box  410,  Wallingford  06492.  Exec.  Vice  Pres.,  Richard  J.  McGuin- 
ness;  Pres.,  David  S.  Fischer,  M.D.;  Pres.  Elect,  Frank  R.  Vanoni,  M.D.;  Chm.  of 
Board,  Richard  D.  Nichols;  Vice  Chm.  of  Board,  Marion  Morra;  Secy.,  Olga  Mason; 
Treas.,  Milton  Geyer;  State  Fund  Raising  Chm.,  Bernard  J.  Kaplan,  M.D.;  Dir.  Field 
Services,  Thomas  T.  Collins;  Dir.  Medical  Affairs,  M.  Patricia  Bergin;  Dir.  Fund  Rais- 
ing, Joseph  R.  Coffey;  Dir.  Communications,  Maureen  Q.  Wolyniec;  Dir.  Public  Edu- 
cation, Jeane  Roth;  Exec.  Dir.  Emeritus,  Edwin  R.  Meiss. 

AMERICAN  DIABETES  ASSOC,  CONN.  AFFILIATE,  INC.— Office:  17  Oakwood 
Ave.,  West  Hartford  06119.  Chm.  of  Board,  vacancy;  Pres.,  William  F.  Eckhardt,  Jr., 
M.D.,  173  East  Ave.,  New  Canaan;  Vice  Pres.,  Nirmala  Auerbach,  Madison;  Barr  H. 
Forman,  M.D.,  New  Haven;  Charles  A.  Fried,  Fairfield;  Secy.,  James  C.  Hart,  M.D., 
820  Elm  St.,  New  Haven;  Elizabeth  Brown,  215  Mountain  Rd.,  Glastonbury;  Treas., 
Paul  E.  McCollam,  9  Newell  La.,  Glastonbury;  Exec.  Dir.,  Walter  A.  Stewart,  17 
Oakwood  Ave.,  West  Hartford. 

AMERICAN  FEDERATION  OF  STATE,  COUNTY  AND  MUNICIPAL  EMPLOYEES, 
AFL-CIO,  COUNCIL  4.— Office:  742  Worthington  Ridge,  Berlin  06037.  Pres.,  Gloria  C. 
Timothy;  Secy.,  Frank  Rocco;  Exec.  Dir.-Treas.,  Dominic  J.  Badolato. 

AMERICAN  HEART  ASSOC,  CONN.  AFFILIATE,  INC.— Office:  71  Parker  Ave., 
Meriden  06450.  Chm.  of  Board,  Tracy  O.  Page,  Windsor;  Pres.,  Adrian  Ostfeld,  M.D., 
New  Haven;  Vice  Pres.,  Charles  N.  Leach,  Jr.,  M.D.,  Farmington;  Secy.,  Rosemarie 
Bouton,  R.N.,  Newtown;  Exec.  Dir.,  Michael  E.  Tarantino,  Harrison  Rd.,  North  Bran- 
ford. 

AMERICAN  INSTITUTE  OF  PLANNERS,  CONN.  CHAPTER.— Pres.,  Roy  O'Neil, 
Jr.,  570  Willow  St.,  Waterbury;  Vice  Pres.,  Dorothy  McCluskey,  822  Forest  Rd.,  North- 
ford;  Secy.,  Bennett  Boeschenstein,  146  Sunrise  Hill  Rd.,  Norwalk  06851;  Treas.,  Al- 
bert E.  Gary,  20  Bulkeley  Ave.,  Hartford. 


730  MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES 


THE  AMERICAN  NATIONAL  RED  CROSS,  CONN.  DIV.— Office:  209  Farmington 
Ave.,  Farmington  06032.  Mgr.,  Bruce  Mabee. 
AMERICAN  SOCIETY  OF  LANDSCAPE  ARCHITECTS,  CONN.  CHAPTER.— 

Pres.,  Edward  C.  Cape,  10  North  Main  St.,  West  Hartford;  Vice  Pres.,  Dickson  De- 
Marche,  38  Drumlin  Rd.,  Westport;  Secy.,  Donald  Strait,  67  Lockwood  Rd.,  Riverside 
06878;  Treas.,  Cathyann  Plummer,  Bridgeport;  Committee  Members,  Jeffrey  A.  Geb- 
rian,  Hartford;  John  Schaefer,  Simsbury;  Vincent  McDermott,  Bethlehem;  Trustee, 
Kenneth  Neyerlin,  Granby. 

THE  ASSOC.  OF  COMMUNITY  HEALTH  SERVICE  AGENCIES,  INC.— Office:  1 
State  St.,  New  Haven  06511.  Pres.,  Rev.  Wayne  Shuttee,  Hamden;  Vice  Pres.,  1st,  Mrs. 
Elizabeth  Fumiatti,  R.N.,  New  Britain,  2nd,  Mrs.  Phillip  Burdett,  Greens  Farms; 
Secy.,  Mrs.  Ruth  Knollmueller,  R.N.,  Hamden;  Treas.,  C.  Hamilton  Sanford,  South- 
port;  Exec.  Dir.,  Mrs.  Elizabeth  A.  Wilson;  Asst.  Dir.,  Mrs.  Jean  H.  Stolzenberg. 

THE  ASSOC.  OF  CONN.  LIBRARY  BOARDS,  INC.— Pres.,  Mrs.  Philip  Kass, 
Waterbury;  Vice  Pres.,  vacancy;  Secy.,  Mrs.  John  Gerzanick,  181  Garden  St., 
Forestville  06010;  Treas.,  Alexander  V.  Nole,  23  Sunset  La.,  Wolcott;  Exec.  Secy., 
Florence  D.  Brown,  924  Goose  La.,  Guilford. 

ASSOC.  OF  TRAINING  AND  EMPLOYMENT  PROFESSIONALS.— Office:  31  Pratt 
St.,  Meriden  06450.  Pres.,  JoAnn  Peters,  Oxford;  Vice  Pres.,  Allan  Ballard, 
Bridgeport;  Treas.,  Richard  Ross,  Mystic;  Secy.,  Robert  Santagada,  Hamden;  Exec. 
Dir.,  Mike  Howard,  Woodbridge. 

AUERBACH  SERVICE  BUREAU  FOR  CONN.  ORGANIZATIONS.— Office:  G.  Fox 
&  Co.  Bldg.,  10th  Floor,  956  Main  St.,  Hartford  06115;  Chm.,  Mrs.  Bernard  W  Schiro; 
Exec.  Dir.,  Mrs.  Chase  Going  Woodhouse. 

CHILD  AND  FAMILY  SERVICES,  INC.— Office:  1680  Albany  Ave.,  Hartford  06105. 
Chm.  ofBd.,  Donald  D.  l\\\g\Pres.,  G.  William  Ellis;  Vice  Pres.,  James  F.  Orr,  III,  Ann 
Steele,  William  P.  Gordon;  Treas.,  Christopher  A.  Pitt;  Asst.  Treas.,  Jerome  Kohn; 
Secy.,  Pat  R.  Schardt;  Exec.  Dir.,  Leslie  W  Nummela. 

CHRISTIAN  CONFERENCE  OF  CONNECTICUT  (CHRISCON).— Address:  60  Lor- 
raine St.,  Hartford  06105.  General  Secy..  The  Rev.  Mark  Rohrbaugh;  Pres.,  The  Most 
Rev.  John  F.  Whealon;  Vice  Pres.,  The  Rev.  W.  Ralph  Ward;  Treas.,  Gerald  A.  Lamb; 
Program  Coordinator,  Sr.  Gail  Ide. 

CHURCH  WOMEN  UNITED  IN  CONN.— Pres.,  Mrs.  Carlton  Nutter,  Vernon;  Vice 
Pres.,  1st,  Mrs.  Kern  Badger,  Norwalk,2/ic/,  Mrs.  Harry  Carr,  Manchester;  Rec.  Secy., 
Mrs.  Arthur  Hansen,  Norwich;  Cor.  Secy.,  Mrs.  David  Griggs,  Yelping  Hill  Rd.,  West 
Cornwall  06796;  Treas.,  Mrs.  George  Seeberg,  Fairfield. 

CIVIL  SERVICE  EMPLOYEES  AFFILIATES,  INC.— Office:  1268  Main  St., 
Newington  06111.  Pres.,  Frederic  Ward,  48  Arcadia  Ave.,  Hamden;  Sr.  Vice  Pres.,  Dr. 
James  W.  Moore,  15  Davis  Rd.,  North  Haven;  Exec.  Secy.-Treas.,  James  F.  Quinn,  67 
Frederick  ST.,  Newington. 

CONCERNED  NURSES  OF  CONN.,  INC.— Pres.,  Christine  Barney,  186  Woodrow 
St.,  West  Hartford;  Vice  Pres.,  Janet  Powers,  23  Goodrich  Ave.,  Cromwell;  Secy., 
Kathlene  Korte,  P.O.  Box  385,  Winsted  06098;  Treas.,  Mrs.  Jean  Frink,  23  Perkins  St., 
Winsted. 

CONGRESS  OF  RUSSIAN  AMERICANS,  INC.,  CONN.— Office:  25  Becket  St., 
Hartford  06114.  Pres.,  Konstantin  Kostukevich;  Vice  Pres.,  Igor  Vechesloff;  Treas., 
Nicholas  Klimkoff;  Secy.,  Wesley  Gordeuk,  Olga  Gordeuk. 

THE  CONN.  ASSOC.  OF  ALCOHOL  AGENCIES.— S.C.  A. D.D.,  P.O.  Box  962,  Gro- 
ton  06340.  Pres.,  William  Walsh;  Vice  Pres.,  Richard  Davila;  Secy.,  J.  Thompson 
Steele;  Treas.,  David  Machell. 

CONN.  ASSOC.  OF  ASSESSING  OFFICERS,  INC.— Pres.,  Thomas  A.  Fitzpatrick, 
Town  Hall,  611  Old  Post  Rd.,  Fairfield  06430;  Vice  Pres.,  1st,  Edward  Clifford,  Madi- 
son, 2nd,  S.  Steven  Juda,  Enfield;  Secy.,  Gordon  Donley,  New  Canaan;  Treas.,  Robert 
F.  Coyne,  Milford. 

CONN.  ASSOC.  OF  BIG  BROTHERS/BIG  SISTERS,  INC.— Office:  115  Sigourney 


MISCELLANEOUS  ASSOCIATIONS.  INSTITUTIONS  AND  SOCIETIES  731 


St.,  Hartford  06105.  Pres.,  Gerard  Rucci;  Vice  Pres.,  Patricia  Diorio;  Secy.,  Susan 
Felice;  Treas.,  JimRotatori. 

CONN.  ASSOC.  OF  BOARDS  OF  EDUCATION,  INC.— Office:  275  Windsor  St., 
Hartford  06120.  Pres.,  Leonard  Rovins,  302  Wilton  Rd.,  Westport;  Vice  Pres.,  1st, 
Jewel  Gutman,  8  Daniel  La.,  West  Simsbury;  Vice  Pres.,  Rita  Cantor,  368  Mansfield 
Ave.,  Willimantic;  Barbara  Davidson,  110  Stoneycrest  Dr.,  Middletown;  Adele  Gordon, 
211  West  La.,  Stamford;  Bernard  Park,  Midland  Dr.,  Colchester;  Secy.,  Betsy  Steven, 
30  Concord  St.,  West  Hartford;  Treas.,  George  Davis,  Jr.,  183  Englewood  Dr.,  Orange; 
Exec.  Dir.,  Ronald  S.  Gister,  21  Sherman  St.,  Hartford. 

CONN.  ASSOC.  OF  CHAMBER  OF  COMMERCE  EXECUTIVES.— Office:  60  Wash- 
ington St.,  Suite  1202,  Hartford  06106.  Pres.,  Robert  W.  Simmons,  Jr.,  Pres.,  West 
Hartford  Chamber  of  Commerce,  West  Hartford;  Vice  Pres.,  Robert  T.  MacBain,  Exec. 
Vice  Pres.,  New  Britain  Chamber  of  Commerce,  New  Britain;  Secy.-Treas.,  Robert  E. 
Simpson,  Vice  Pres. -Public  Affairs,  Conn.  Business  and  Industry  Assoc.  Hartford. 

CONN.  ASSOC.  FOR  CHILDREN  WITH  LEARNING  DISABILITIES.— Office:  20 
No.  Main  St.,  So.  Norwalk  06854.  Pres.,  Thomas  H.  Huebner,  Fairfield;  Vice  Pres., 
Mrs.  Marybeth  Stevens,  Westport;  Secy.,  Mrs.  Alan  Hogan,  Darien;  Treas.,  Robert 
Griffin,  Fairfield;  Secy.- Office  Mgr.,  Margaret  G.  Milosky,  Norwalk;  Exec.  Dir.,  Mrs. 
Beryl  Kaufman,  Trumbull. 

CONN.  ASSOC.  FOR  CHILDREN  WITH  PERCEPTUAL  LEARNING  DIS- 
ABILITIES, INC.  (STATE  REPR.,  NATIONAL  ACLD).— Office:  20  Raymond  Rd., 
West  Hartford  06107.  Pres.,  Albert  Chamberlin;  Vice  Pres.,  Evan  Woollacott;  Rec. 
Secy.,  Doris  Anne  Hauptman;  Cor.  Secy.,  Virginia  White;  Treas.,  Shirley  Zuraitis. 

CONN.  ASSOC.  FOR  COMMUNITY  ACTION.— Pres.,  Robert  Burgess,  NEON,  33 
South  Main  St.,  South  Norwalk  06854;  Vice  Pres..  Larry  Shobe,  TEAM,  14  Olivia  St., 
Derby;  Secx;  Rev.  William  O.  Johnson,  NOW,  769  No.  Main  St.,  Waterbury;  Recording 
Secy..  C.  Gaughn,  LIPA,  Hartford;  Treas.,  I.  Howell,  CAGM,  Middletown. 

CONN.  ASSOC.  OF  CONSERVATION  AND  INLAND  WETLANDS  COMMISSIONS, 
INC.— Pres.,  Thomas  M.  ODell,  R.R.  1,  Box  169C,  Westbrook;  Vice  Pres.,  Cynthia  G. 
Wilson,  65  Slocum  Rd.,  Hebron;  Secy.,  Eric  Stone,  783  Amity  Rd.,  Bethany  06525; 
Treas.,  vacancy. 

CONN.  ASSOC.  FOR  CONTINUING  EDUCATION.— Pres.,  Barry  Sheckley, 
Mohegan  Community  College,  Norwich  06360;  Vice  Pres.,  Joseph  Cistulli,  Mattatuck 
Community  College,  Waterbury;  Secy.-Treas.,  Kevin  J.  Earls,  Coordinator,  Coordinat- 
ing Committee  for  the  North  Central  Region  at  Central  Conn.  State  College,  New 
Britain. 

CONN.  ASSOC.  OF  THE  DEAF— Pres.,  Susan  LaRoche,  R.F.D.  1,  Burbank  Rd., 
Stafford  Springs;  Vice  Pres.,  Thomas  Desrosier,  54  West  Granby  Rd..  Granby;  Rec. 
Secy.,  June  Rothenberg,  114  Balance  Rock  Rd.,  Seymour  06483;  Cor.  Secy.,  Cathy 
Nash,  64  Hamilton  St.,  Hartford;  Treas.,  Basil  Brackett,  Rte.  31,  Coventry. 

CONN.  ASSOC.  FOR  EDUCATION  OF  YOUNG  CHILDREN.— Pres.,  Kathie  Harris, 
32  Holiday  Hill  Rd.,  Meriden  06450;  Vice  Pres.,  Thorn  Kermes,  32  Kelsey  Place, 
Bloomfield;  Secy.,  Judith  Abbott,  29  Terrace  Place  Ext.,  New  Milford;  Treas.,  Kathy 
Vaiciulis,  2  Overlook  Ave.,  Mystic;  Mem.  Chm.,  Harriet  Blanchard,  Choate-Rosemary 
School,  Wallingford. 

CONN.  ASSOC.  OF  HEALTH  CARE  FACILITIES,  INC.— Office:  Suite  18,  131  New 
London  Tpke.,  Glastonbury  06033.  Pres.,  Harold  J.  Moffie;  Vice  Pres.,  Joseph  Bon- 
tempo;  Secy.,  Marilyn  Margolis;  Treas.,  Michael  Terelmes;  Exec.  Vice  Pres.,  Louis  J. 
Halpryn; Assoc.  Exec.  Dir.,  Bernice  M.  Linderme. 

CONN.  ASSOC.  FOR  HUMAN  SERVICES  (CONN.  SOCIAL  WELFARE 
CONFERENCE).— Office:  410  Asylum  St.,  Room  340,  Hartford  06103.  Pres.,  Robert 
H.  Roggeveen,  Hartford;  Vice  Pres.,  Bruce  Giffin,  Bridgeport;  Duira  Ward,  Cos  Cob; 
Secy.,  Frances  Church,  Stamford;  Treas.,  Raymond  Beauregard,  Berlin;  Exec.  Dir., 
Sara  S.  Ellison. 

CONN.  ASSOC.  OF  LAND  SURVEYORS,  INC.— Pres.,  John  D.  Conklin,  20  Alexan- 


732  MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES 


der  Dr.,  P.O.  Box  767,  Wallingford;  Vice  Pres.,  1st,  John  W.  Schmidt,  175  Freight  St., 
Waterbury,  2nd,  Ralph  E.  Zahner,  21  Center  St.,  Rockville;  Secy.,  William  S.  Hall,  Jr., 
350  Lake  Plymouth  Blvd.,  Plymouth  06782;  Treas.,  Kenneth  Herbert,  75  Oakdale  St., 
Wethersfield. 

CONN.  ASSOC.  OF  LOCAL  ADMINISTRATORS  OF  GENERAL  ASSISTANCE, 
INC.  (CALAGA).— Pres.,  Gertrude  Thorpe,  Stratford;  Vice  Pres.,  1st,  Ralph  Papa, 
Milford,  2nd,  Helen  Quinn,  East  Hartford;  Secy.,  Helen  A.  Shirshac,  Town  Hall, 
Willimantic  06226;  Treas.,  Carol  Femia,  Farmington. 

CONN.  ASSOC.  FOR  MARRIAGE  AND  FAMILY  THERAPY,  INC.— Pres.,  Lyn 
Wabrek,  Sexual  Therapy,  Hartford  Hospital,  80  Seymour  St.,  06115;  Vice  Pres., 
Barbara  D.  Witkov,  Farmington;  Secy.,  Ingeborg  Haug,  Simsbury;  Treas.,  Myrna 
Cobbledick,  Hartford;  Members  of  Bd.,  Gerald  Arndt,  Irving  Hott,  Alan  J.  Wabrek, 
M.D. 

CONN.  ASSOC.  OF  MUNICIPAL  ATTORNEYS,  INC.— Pres.,  Abbot  B.  Schwebel, 
Rockville;  Vice  Pres.,  1st,  James  F.  Brennan,  Groton,  2nd,  Steven  R.  Humphrey,  West 
Hartford;  Secy.,  John  E.  Leary,  Jr.,  250  Main  St.,  East  Haven  06512;  Treas.,  Francis  H. 
O'Neill,  Middletown;  Exec.  Committee,  Arnold  W.  Aronson,  Bloomfield;  Myron  B. 
Bell,  New  London;  S.  Frank  D'Ercole,  Hartford;  Harry  N.  Jackaway,  Kensington; 
Robert  Kapusta,  Milford;  Francis  T.  Londregan,  New  London;  Hugh  Manke, 
Wethersfield;  Robert  Yules,  New  Britain;  Richard  N.  Ziff,  Norwich. 

CONN.  ASSOC.  OF  MUNICIPAL  DEVELOPMENT  COMMISSIONS/CONN.  OR- 
GANIZATIONS FOR  ECONOMIC  DEVELOPMENT  (CAMDC/coed).— Pres.,  William 
F.  Diskin,  Berlin;  Vice  Pres.,  1st,  Faith  Jermon,  Guilford,  2nd,  David  Joslow,  Chester; 
Treas.,  Louise  Cedro,  New  Haven;  Exec.  Secy.,  Victor  Allan,  Conn.  Dept.  of  Eco- 
nomic Dev.,  210  Washington  St.,  Hartford  06106. 

CONN.  ASSOC.  OF  PUBLIC  ACCOUNTANTS,  INC.— Pres.,  Chester  M.  Katzman, 
2348  Whitney  Ave.,  Hamden;  Vice  Pres.,  1st,  Vincent  A.  Amore,  466  Middletown  Ave., 
New  Haven,  2nd,  Joseph  Panza,  85  State  St.,  North  Haven;  Secy.,  Sol  Goldstein,  1890 
Dixwell  Ave.,  Hamden  06514;  Treas.,  Salvatore  J.  Obrizzo,  975  Silas  Deane  Hwy., 
Wethersfield;  Auditor,  Attilio  S.  Merlino,  2317  Silas  Deane  Hwy.,  Rocky  Hill. 

CONN.  ASSOC.  OF  REALTORS,  INC.— Office:  c/o  Harry  W  Wenz,  Exec.  Vice 
Pres.,  316  Farmington  Ave.,  Hartford  06105.  Pres.,  James  L.  O'Brien,  235  West  Main 
St.,  New  Britain;  Sr.  Vice  Pres.,  Elizabeth  C.  Pattee,  32  Washington  St.,  Middletown; 
Secy.,  Dona  W.  Kirby,  228  Danbury  Rd.,  Wilton;  Treas.,  Carroll  Dunham,  One  Davis 
Rd.  West,  Old  Lyme. 

CONN.  ASSOC.  FOR  RETARDED  CITIZENS,  INC.— Office:  15  High  St.,  Hartford 
06103.  Pres.,  Luella  Horan,  Guilford;  Vice  Pres.,  1st,  Quincy  Abbot,  West  Hartford, 
2nd,  Herbert  H.  Moorin,  Fairfield;  Secy.,  Donald  Spencer,  Somers;  Treas.,  Brenda 
Marcellino,  Plantsville;  Exec.  Dir.,  Thomas  Nerney. 

CONN.  ASSOC.  OF  SCHOOL  ADMINISTRATORS.— Office:  410  Asylum  St., 
Hartford  06103.  Pres.,  Thomas  A.  Aquila,  Weston;  Pres.-Elect,  Paul  J.  Sorbo,  Jr., 
Windsor;  Vice  Pres.,  1st,  David  L.  Cattanach,  Hebron,  2nd,  William  F.  Rowe,  Bristol; 
Secy.,  Alice  Duckworth,  Essex;  Treas.,  Norman  J.  Schmitt,  Newington;  Exec.  Secy., 
John  H.  Conard,  West  Hartford. 

CONN.  ASSOC.  OF  SCHOOL  BUSINESS  OFFICIALS.— Pres., Richard  C.  Rigling, 
Branford  Public  Schools,  33  Laurel  St.,  Branford  06405;  Pres.-Elect,  Edward  Arum, 
Torrington  Public  Schools;  Vice  Pres.,  Donald  C.  Mercure,  South  Windsor  Public 
Schools;  Exec.  Secy.,  Frank  L.  Albus,  Suffield  Public  Schools;  Treas.,  Ronald  J. 
Bienkowski,  Region  14  Schools;  Dirs.,  Diane  C.  Shea,  Farmington;  Frank  A.  Altieri, 
New  Haven;  Malcolm  F.  Brown,  Groton;  Donald  I.  Hecker,  North  Haven;  John  E. 
Smith,  Bristol;  John  E.  Vincente,  New  Canaan. 

THE  CONN.  ASSOC.  OF  SCHOOL  PSYCHOLOGISTS.— Pres.,  Lou  Weiskopf,  392 
Lockwood  Rd.,  Fairfield;  Vice  Pres.,  Steve  Sichel,  23  Alton  Rd.,  Stamford;  Secy., 
Marilyn  Unger,  91  Sebec  St.,  Hamden  06514;  Treas.,  Richard  Seaman,  77  Garwood 
Rd.,  Trumbull. 

CONN.  ASSOC.  OF  SECONDARY  SCHOOLS,  INC.— Office:  3074  Whitney  Ave., 


MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES  733 

Hamden  06518.  Pres.,  Allan  D.  Walker,  Woodstock  Academy;  Vice  Pres.,  Laurence  E. 
Shapiro;  Secy.,  Michael  Savage,  Litchfield  High  School;  Treas.,  Alvah  R.  Cramer, 
Newington  High  School,  Sandy  Hook;  Exec.  Secy.,  John  T.  Daly. 

CONN.  ASSOC.  OF  WOMEN  POLICE.— Pre s.,  Carol  Hurley,  Conn.  State  Police 
Troop  K,  Old  Hartford  Rd.,  Colchester;  Vice  Pres.,  Barbara  Richard,  Stonington 
Police  Dept.;  Secy.,  Betty  Maher,  Guilford  Police  Dept.  06437;  Treas.,  Virginia  Doug- 
lass, Farmington  Police  Dept.;  Chaplain,  Mildred  Wertz,  Hartford  Police  Dept. 

CONN.  AUDUBON  SOCIETY.— Address:  2325  Burr  St.,  Fairfield  06430.  Pres., 
Robert  R.  Larsen;  Vice  Pres.,  1st,  W.  Bradley  Morehouse,  2nd,  Mrs.  John  Fortuna; 
Treas.,  Bernard  Martin;  Exec.  Dir.,  Leslie  N.  Corey,  Jr.;  Asst.  Dir.,  David  Emerson. 

CONN.  BANKERS  ASSOC— Office:  100  Constitution  Plaza,  Suite  956,  Hartford 
06103.  Pres.,  David  D.  Nauss,  North  Branford;  Vice  Pres.,  1st,  Thomas  F.  Richardson, 
Stamford,  2nd,  James  J.  Preble,  Hartford;  Chm.,  Legislative  Committee,  Joseph  A. 
Gozzo,  Bloomfield;  Chm.,  Trust  Div.,  Walter  T.  Sullivan,  Stamford;  Treas.,  Paul  R. 
Longchamps,  South  Windsor;  Exec.  Vice  Pres.,  Preston  C.  King,  Hartford;  Vice 
Pres. -Gov't  Relations,  David  J.  Della-Bitta,  Hartford. 

CONN.  BAR  ASSOC— Office:  15  Lewis  St.,  Hartford  06103.  Pres.,  John  Eldred 
Shields,  Norwich;  Pres. -Elect,  Robert  M.  McAnerney,  Darien;  Vice  Pres.,  Maxwell 
Heiman,  Bristol;  Secy.,  Raymond  W.  Beckwith,  Bridgeport;  Treas.,  Katherine  Y. 
Hutchinson,  Vernon;  Asst.  Secy.-Treas.,  Jeffrey  V  McCormick,  Bridgeport;  Continu- 
ing Legal  Education  Dir.,  Kenneth  Bridges,  Essex;  Exec.  Dir.,  Daniel  Hovey,  Suffield; 
Asst.  Exec.  Dir.,  Edward  L.  Johnson,  Jr.,  West  Hartford. 

CONN.  BRAILLE  ASSOC,  INC.— Pres.,  Jeanne  Sweeny,  14  Crooked  Mile  Rd., 
Darien;  Vice  Pres.,  1st,  Mary  Miller,  7  Crestwood  Rd.,  West  Hartford,  2nd,  Peggy 
Smith,  52  Sunswyck  Rd.,  Darien,  3rd,  Eliza  Quarrier,  505  Mountain  Rd.,  West 
Hartford;  Rec.  Secy.,  Marion  Viersen,  84  Maple  Ave.  South,  Westport;  Cor.  Secy., 
Gladys  Moffat,  82  No.  Sylvan  Rd.,  Westport  06880;  Treas.,  Sadye  Holzer,  80  Cartright 
St.,  Bridgeport. 

CONN.  BRANCH,  NATIONAL  LEAGUE  OF  POSTMASTERS.— Pres.,  Alden  F. 
Victoria,  East  Granby;  Secy.,  Anthony  Borges,  902  Center  St.,  Wallingford  06492; 
Treas.,  Joseph  Fiore,  Windsor  Locks. 

CONN.  BUILDING  OFFICIALS  ASSOC,  INC.— Acting  Pres.,  John  Willnauer,  1712 
Main  St.,  Coventry  06238;  Vice  Pres.,  1st,  Claude  A.  Betterton,  Monroe,  2nd,  Donald 
Lawlor,  Rocky  Hill;  Secy.,  George  C.  Michel,  Woodbridge;  Treas.,  Frank  Mercaldi, 
Bridgeport. 

THE  CONN.  BUSINESS  AND  INDUSTRY  ASSOC,  INC— Office:  60  Washington 
St.,  Hartford  06106.  Chm.,  Philip  R.  Marsilius,  Pres.,  The  Producto  Machine  Co., 
Bridgeport;  Vice  Chm.,  Francis  M.  White,  Chm. -Pres.,  Colonial  Bancorp.,  Waterbury; 
Vice  Chm.,  Wallace  Barnes,  Chm.,  Barnes  Group,  Inc.,  Bristol;  Pres-Treas.,  Arthur  L. 
Woods;  Exec.  Vice  Pres.-Secy.,  Kenneth  O.  Decko;  Asst.  Secy.-Treas.,  Eva  A.  Urbach. 

CONN.  CABLE  TELEVISION  ASSOC— Office:  c/o  Charnas,  Inc.,  341  Broad  St., 
Manchester  06040.  Pres.,  Richard  Hubbell,  Branford;  Treas.,  G.  Jeffrey  Reynolds, 
Seymour. 

THE  CONN.  CATHOLIC  CONFERENCE,  INC.— Address:  134  Farmington  Ave., 
Hartford  06105.  Pres.,  Most  Rev.  John  F.  Whealon,  Archbishop  of  Hartford;  Vice 
Pres.,  Most  Rev.  Walter  W.  Curtis,  Bishop  of  Bridgeport;  Secy.,  Most  Rev.  Daniel  P. 
Reilly,  Bishop  of  Norwich;  Treas.,  John  A.  Doyle;  Exec.  Director,  William  J.  Wholean; 
Coordinator,  Patricia  J.  Brewer,  RSM,  Ph.D. 

CONN.  CETACEAN  SOCIETY— Pres.,  Donald  Sineti,  Bloomfield;  Vice  Pres., 
Frank  Gardner,  New  Britain;  Rec.  Secy.,  Kay  McCarthy,  Newington;  Cor.  Secy.,  Beu- 
lah  Vilett,  New  Britain;  Treas.,  Reyne  Ziola,  Hartford;  Volunteer  Exec.  Dir.,  Robbins 
Barstow,  Ph.D.,  190  Stillwold  Dr.,  Wethersfield  06109. 

THE  CONN.  CHAPTER  OF  THE  AMERICAN  PHYSICAL  THERAPY  ASSOC, 
INC— Pres.,  Mrs.  Patricia  Gillespie,  27  Storrs  Heights  Rd.,  Storrs;  Vice  Pres.,  Ms. 
Joan  Taylor,  372  Willard  Ave.,  Newington;  Secy.,  Mrs.  Carol  Slauenwhite,  139  Thistle 


734  MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES 


La.,  Southmgton  06489;  Treas.,  Thomas  Kascak,  105  Longfellow  Rd.,  Shelton. 

CONN.  CHAPTER,  ARTHRITIS  FOUNDATION,  INC.— Office:  929  Silas  Deane 
Hwy.,  Wethersfield  06109.  Pres.,  Curtland  C.  Brown,  Jr.,  M.D.,  Gaylord  Hospital,  RO. 
Box  400,  Wallingford;  Vice  Pres.,  Grover  V.  Lassen,  Jr.,  Box  76,  Montauk  Ave., 
Stonington;  Secy.,  Michael  P.  Berman,  21  Florence  Rd.,  Bloomfield;  Treas.,  Mrs. 
Gloria  W.  Jablonski,  11  Kitteridge  Hill,  Old  Saybrook;  Exec.  Dir.,  Bernard  N.  Olsson, 
62  Center  St.,  Wethersfield. 

CONN.  CHAPTER  OF  NATIONAL  ASSOC.  OF  HOUSING  AND  REDEVELOP- 
MENT OFFICIALS  (CONN.-NAHRO).— /Ves.,  Edmund  M.  Campion,  70  Lakewood 
Rd.,  Waterbury;  Vice  Pres.,  1st,  Norman  L.  Ray,  P.O.  Box  191,  Seymour;  2nd,  Samuel 
Kasparian,  Bristol;  3rd,  Robert  O'Connor,  235  Grand  St.,  Waterbury;  Secy.,  Angela 
Lazzaro,  80  Chestnut  St.,  Winsted  06098;  Treas.,  Samuel  Zamoic,  46  Broadvale  Rd., 
Meriden;  Chm.,  Public  Relations,  Leon  W.  Enderlin,  24  Bluefield  Dr.,  Manchester. 

CONN.  CHIEFS  OF  POLICE  ASSOC— Office:  100  Washington  St.,  Hartford  06106. 
Pres.,  Clarence  A.  Drumm,  East  Hartford;  Vice  Pres. ,1st,  John  P.  Hussey,  Willimantic; 
2nd,  John  F.  Arcelaschi,  Winsted;  3rd,  Frank  Calabrese,  Middlebury;4//i,  Edmund  H. 
Mosca,  Old  Saybrook;  Exec.  Dir.,  Peter  J.  Berry,  West  Hartford. 

CONN.  CHILD  WELFARE  ASSOC,  INC.— Office:  60  Lorraine  St.,  Hartford  06105. 
Pres.,  Everett  Fink;  Vice  Pres.,  Raymond  Andrews,  Elizabeth  Parish,  John  Russell; 
Secy.,  Carole  Broadus;  Treas.,  Steven  Kleinman;  Asst.  Treas.,  John  Russell;  Exec. 
Dir.,  R.  Samuel  Clark. 

CONN.  CITIZEN  ACTION  GROUP.— Office:  130  Washington  St.,  Hartford  06106. 
Branch  Office:  246  Church  St.,  New  Haven  06510.  Dir.,  Miles  Rapoport,  168  Putnam 
St.,  Hartford. 

CONN.  CITIZENS  FOR  JUDICIAL  MODERNIZATION  (CCJM).— Office:  5  Lewis 
St.,  Hartford  06103 .  Vice  Pres.,  Oliver  Johnson;  Secy.,  Nadyne  L.  MacKinnon. 

CONN.  CIVIL  LIBERTIES  UNION.— Chm.,  Roger  Frey,  153  Linden  Ave.,  Branford; 
Vice  Chm.,  Fred  Krug,  153  Prospect  St.,  Waterbury;  Secy.,  Clifford  R.  Noll,  Jr.,  P.O. 
Box  113,  Eastford;  Treas.,  Constance  Tredwell,  30  Woodland  St.,  Hartford;  Exec.  Dir., 
William  Olds,  57  Pratt  St.,  Hartford  06103. 

CONN.  COMMUNITY  DEVELOPMENT  ASSOC.  (CCDA).— Pres.,  Nancy  L.  Mit- 
chell, 429  Atlantic  St.,  Stamford;  Vice  Pres.,  Thomas  B.  Dunphy,  820  Enfield  St., 
Enfield;  Secy.,  Diane  C.  Toolan,  City  Hall,  Union  Sq.,  Norwich  06360;  Legislative 
Secy.,  Henry  L.  Fisher,  129  Church  St.,  P.O.  Box  1990,  New  Haven;  Treas.,  Jeffrey  P. 
Cugno,  27  West  Main  St.,  New  Britain. 

CONN.  CONFERENCE  OF  INDEPENDENT- COLLEGES.— Office:  36  Gillett  St., 
Hartford  06105.  Chm.,  Thomas  P.  Melady,  Pres.,  Sacred  Heart  University;  Vice  Chm., 
Leland  Miles,  Pres.,  University  of  Bridgeport;  Secy.- Treas.,  Stephen  Joel  Trachten- 
berg,  Pres.,  University  of  Hartford;  Pres.,  Lawrence  J.  DeNardis. 

CONN.  CONFERENCE  OF  MUNICIPALITIES.— Office:  956  Chapel  St.,  New 
Haven  06510.  Pres.,  Robert  A.  Johnson,  West  Haven;  Treas.,  Jacqueline  P.  Heneage, 
Westport;  Dirs.,  Edward  D.  Bergin,  Jr.,  Waterbury;  William  A.  Collins,  Norwalk;  Peter 
M.  Curry,  Newington;  C.  Francis  Driscoll,  New  London;  Susan  J.  Hutchinson,  Wes- 
ton; Russell  B.  Stoddard,  Woodbridge;  Michael  Werner,  Bristol;  Exec.  Dir.- General 
Counsel,  Joel  Cogen;  Assoc.  Dir.,  Kathryn  Feidelson. 

CONN.  CONSERVATION  ASSOC— Office:  Northrop  St.,  Bridgewater  06752.  Exec. 
Vice  Pres.,  Robert  F.  Kunz. 

CONN.  CONSTRUCTION  INDUSTRIES  ASSOC,  INC— Office:  1290  Silas  Deane 
Hwy.,  Wethersfield  06109.  Pres. -Counsel,  Marvin  B.  Morganbesser;  Exec.  Dir., 
Michael  G.  Moore;  Dir.  of  Public  Affairs,  William  J.  Huebner;  Asst.  to  Pres.,  Arnold 
L.  Beizer;  Dir.  of  Governmental  Relations,  Donald  J.  Lynch;  Chm.  of  Board,  Joseph 
E.  Arborio;  Vice  Pres.,  1st.,  Vincent  C.  Arpaia,2nd,  Edward  T.  Gilligan,5r</,  Raymond 
A.  Roncari;  Treas.,  Norman  Eaton; Secy.,  Richard  W.  LaMay. 

CONN.  COORDINATING  COMMITTEE  OF  THE  HANDICAPPED.— Pres.,  Arthur 
Pepine,  15  Edgewood  Ave.,  New  Haven  06511;  Vice  Pres.,  Louise  Lundblad,  8A 


MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES  735 


Mountain  Rd.,  Farmington;  Treas.,  Lee  Downing,  Haddam  Quarter  Rd.,  Durham; 
Secy.,  Peter  Healey,  154  Sanford  La.,  Stamford. 

CONN.  COUNCIL  ON  ALCOHOL  PROBLEMS,  INC.— Office:  60  Lorraine  St., 
Hartford  06105.  Pres.,  The  Rev.  David  Emmons;  Vice  Pres.,  The  Rev.  Phillip  Hender- 
son; Secy.,  The  Rev.  Sumner  Johnson;  Treas.,  Edwin  Welburn. 

CONN.  COUNCIL  OF  THE  BLIND.— Pres.,  Gertrude  DeLeo,  98  Faulkner  Dr.,  Man- 
chester 06040;  Vice  Pres.,  1st,  Robert  Fitzgerald  Wolcott,  2nd,  Gilmore  Haddon,  New 
Britain;  Secy.,  AnnaGodrie,  Fairfield;  Treas.,  Doris  Flanagan,  West  Wellington. 

CONN.  COUNCIL  ON  THE  FAMILY.— Pres.,  Leslie  Strong,  UConn,  Storrs;  Secy., 
Laurence  Lang,  UConn,  Storrs  06268;  Treas.,  Rev.  David  McDonald,  St.  Peter's 
Church,  214  Main  St.,  Hartford. 

THE  CONN.  COUNCIL  FOR  HUMANE  EDUCATION,  INC.— Address:  Junction 
Rd.,  R.D.  3,  Brookfield  Center  06805.  Pres.,  Mrs.  Charles  M.  Lucas,  Brookfield 
Center;  Treas.,  Mrs.  Theodore  Lewis,  Newington;  Secy.,  Mrs.  S.  Wetreich,  Wilton; 
Dirs.,  Paul  M.  Rosenberg,  Litchfield,  Mrs.  Thomas  Mayer,  Meriden. 

CONN.  COUNCIL  OF  ORGANIZATIONS  SERVING  THE  DEAF,  INC.— Address: 
Rm.  116,  50  South  Main  St.,  West  Hartford  06107.  Pres.,  Joseph  F.  Jones,  West 
Hartford;  Vice  Pres.,  Thomas  Orscher,  New  Britain;  Rec.  Secy.,  Basil  Brackett, 
Coventry;  Cor.  Secy.,  Julia  Taft,  Glastonbury;  Treas.,  Frederick  Staehle,  East  Berlin; 
Members  at  Large,  Barbara  Brasel,  Bloomfield;  Patrick  Brannelly,  Bridgeport; 
Richard  Soboleski,  Plantsville. 

CONN.  COUNCIL  FOR  THE  SOCIAL  STUDIES,  INC.— Office:  Box  107,  Green 
Farms  06436.  Pres.,  Tedd  Levy,  Nathan  Hale  M.S.,  Norwalk;  Pres.-Elect.,  Peter  J. 
Harder,  Avon  H.S.;  Vice  Pres.,  Joanne  Amodeo,  Central  Catholic  H.S.,  Norwalk; 
Secy.,  Mary  Gleason,  Fawn  Hollow  School,  Monroe;  Treas.,  Wyrot  Ward,  Rockville 
H.S.,Rockville. 

CONN.  DENTAL  HYGIENISTS'  ASSOC,  INC.— Pres.,  Rita  A.  Johnston,  452  Col- 
onel Ledyard  Hwy.,  Ledyard  06339;  Pres.-Elect,  Alice  K.  Frino,  22  Pinedale  Rd., 
Somers;  Secy.,  Linda  Bohacek,  54  Chestnut  Hill  Rd.,  Ridgefield;  Treas.  Susan  Magnu- 
son,  148  Depot  St.,  Broad  Brook. 

CONN.  DEVELOPMENT  COUNCIL.— Chm.,  Charles  Balocca,  State  National  Bank 
of  Conn.,  Greenwich  06830;  Vice  Chm.,  John  Murton,  Central  Vermont  Railway,  Inc., 
New  London;  Secy.,  Victor  Allen;  Treas.,  Irving  Schlesinger. 

CONN.  DIETETIC  ASSOC— Pres.,  Claire  Dalidowitz,  180  Ellwood  Rd.,  Ken- 
sington; Secy.,  Paula  McManus,  Brighton  Rd.,  Old  Lyme  06371;  Treas.,  Linda  Miklos, 
Beechwood  Dr.,  Harwinton. 

CONN.  DIV,  AMERICAN  ASSOC.  OF  UNIVERSITY  WOMEN.— Pres.  Mrs.  Clara 
Allen,  Wedgewood  Dr.,  Naugatuck;  Vice  Pres.,  1st,  Mrs.  Grace  Crawford,  93  Foxwood 
Rd.,  Guilford,  2nd,  Mrs.  Jean  Dallinger,  Coult  La.,  Old  Lyme;  Rec.  Secy.,  Mrs.  Ruth 
Smith,  58  Anthony  Ct.,  Bethany;  Cor.  Secy.,  Mrs.  Mary  Lou  Chichester,  45  Overlook 
Rd.,  Gales  Ferry  06335;  Treas.,  Mrs.  Barbara  Williams,  66  Meetinghouse  La., 
Ledyard. 

CONN.  ECONOMIC  DEVELOPMENT  CORP.— Pres.,  Alfred  W.  Van  Sinderen, 
SNETCO,  New  Haven;  Vice  Pres.,  Francis  M.  White,  Colonial  Bancorp,  Waterbury; 
Treas.,  Edward  J.  Stockton,  Comr.  of  Economic  Dev.,  Hartford;  Secy.,  Francis  M. 
White,  Colonial  Bancorp,  81  West  Main  St.,  Waterbury  06702. 

CONN.  EDUCATION  ASSOC— Office:  21  Oak  St.,  Hartford  06106.  Pres.,  Jane  L. 
Glover,  754  Ocean  Ave.,  New  London;  Secy.,  Ann  L.  Cowles,  16  Pine  Orchard  Rd., 
Branford;  Treas.,  Frank  J.  Jacaruso,  Jr.,  16  Warren  St.,  Norwich;  Exec.  Secy.,  Thomas 
P.  Mondani,  Timms  Hill  Rd.,  Haddam. 

CONN.  EDUCATIONAL  MEDIA  ASSOC— Pres.,  Carol  Carlisle,  Bloomfield  Middle 
School;  Pres.-Elect.,  Noreen  Michaud,  Simsbury  High  School;  Vice  Pres.,  Arthur 
Lalime,  Darien  High  School;  Rec.  Secy.,  Hilda  Jay,  Ridgefield  Sr.  High  School;  Treas., 
Edward  Murratti,  New  Britain  High  School;  Admin.  Secy.,  Anne  Weimann,  25 
Elmwood  Ave.,  Trumbull  06611. 


736  MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES 

CONN.  ENGINEERS  IN  PRIVATE  PRACTICE,  INC.— Office:  2600  Dixwell  Ave., 
Hamden  06514.  Pres.,  Richard  S.  DiSalvo,  Ridgefield;  Vice  Pres.,  Kenneth  Barse, 
West  Hartford;  John  G.  Phelan,  Bridgeport;  Secy.,  George  Baxter,  P.E.,  New  Haven; 
Treas.,  Richard  A.  Ziegler,  Wallingford;  Exec.  Dir.,  Richard  J.  Yedziniak,  Glastonbury. 

CONN.  ENTOMOLOGICAL  SOCIETY.— Pres.,  Chris  T.  Maier,  Conn.  Agricultural 
Experiment  Sta.,  Dept.  of  Entomology,  P.O.  Box  1106,  New  Haven  06504;  Vice  Pres., 
Thomas  M.  Odell,  U.S.  Forest  Service,  NE  Sta.,  151  Sanford  St.,  Hamden;  Secy., 
Larry  Gall,  Yale  Univ.,  Dept.  of  Biology,  P.O.  Box  6666,  New  Haven;  Treas.,  Rebecca 
Clayton,  UConn,  Biological  Sciences  Group,  Storrs. 

CONN.  ENVIRONMENTAL  HEALTH  ASSOC,  INC.— Pres.,  Paul  M.  Schur,  R.S., 
Eldredge  Rd.,  West  Willington;  Pres. -Elect,  Jerome  Dunning,  R.S.,  80  Brightwood 
Ave.,  Stratford; Secy.-Treas.,  George  P.  Calkins,  R.S.,  P.O.  Box  519,  Niantic  06357. 

THE  CONN.  FEDERATION  OF  BUSINESS  AND  PROFESSIONAL  WOMEN'S 
CLUBS,  INC.— Pres.,  Shirley  O'Connor,  376  Hope  St.,  Stamford;  Pres.-Elect,  Mary 
D.  Carpinella,  81  Edwards  St.,  New  Haven;  Vice  Pres.,  1st,  Mary  C.  Lantieri,  126 
Roslyn  St.,  Hartford;  2nd,  Sarah  E.  McGirr,  25  Circle  Ave.,  Groton;  Rec.  Secy.,  Leila 
J.  Toledo,  100  Hope  St.,  Stamford;  Cor.  Secy.,  R.  Jean  Gale,  92  McMullen  Ave., 
Stamford  06902;  Treas.,  Suzanne  S.  Ambriscoe,  500  Ridgeview  Rd.,  Orange;  Asst. 
Treas.,  Evelyn  B.  Hatmaker,  172  Park  Ave.  Ext.,  Uncasville. 

CONN.  FEDERATION  OF  PLANNING  AND  ZONING  AGENCIES.— Office:  790 
Farmington  Ave.,  Farmington  06032.  Exec.  Dir.,  Thomas  P.  Byrne,  Farmington. 

CONN.  FOREST  AND  PARK  ASSOC,  INC— Office:  P.O.  Box  389,  1010  Main  St., 
East  Hartford  06108.  Pres.,  David  M.  Smith,  55  Woodlawn  St.,  Hamden;  Secy.- 
Forester,  John  E.  Hibbard,  1072  Gilead  St.,  Hebron. 

CONN.  FUNERAL  DIRECTORS  ASSOC,  INC— Pres.,  Hawley  W.  Lincoln,  III,  493 
Whitney  Ave.,  New  Haven;  Vice  Pres.,  1st,  George  A.  Schuster,  70  Central  Ave., 
Waterbury,  2nd,  Nello  J.  Pinzi,  662  Savin  Ave.,  West  Haven;  Cor.  Secy.,  Lawrence  J. 
Bellerose,  104  Church  St.,  Putnam  06260;  Treas.,  Hugh  A.  Keenan,  IV,  450  George  St., 
New  Haven. 

CONN.  HAIRDRESSERS  AND  COSMETOLOGISTS  ASSOC,  INC.— Pres.,  Ann 
Papini,  532  West  Main  St.,  New  Britain;  Vice  Pres.,  1st,  Robert  Start,  540  Park  St., 
Hartford;  2nd,  Gil  Morea,  Rte.  64,  Middlebury  Hamlet,  Middlebury,  3rd,  Lawrence 
Camera,  481  West  Main  St.,  Meriden,  4th,  Kathy  Pinkerton,  246  Washington  Ave., 
Hamden,  5th,  William  Lazowsky,  3900  Park  Ave.,  Apt.  1-P,  Bridgeport;  Secy., 
Josephine  Mandela,  64  Quaker  Farms  Rd.,  Oxford  06483;  Treas.,  Jean  Prokop,  35 
Wooster  St.,  Devon;  Fin.  Secy.,  Carol  McSheffery,  86  Webster  St.,  Apt.  C-8,  Hartford; 
Historian,  Vincent  Farricielli,  2571  Whitney  Ave.,  Hamden. 

CONN.  HEATING  AND  COOLING  CONTRACTORS  ASSOC,  INC.— Pres.,  Robert 
C.  Maccarini,  Bloomfield;  Vice  Pres.,  1st,  Michael  Liska,  East  Hartford,  2nd,  John  J. 
Scianna,  Bridgeport;  Secy.,  George  H.  Timman,  Norwalk;  Treas.,  James  P.  Halloran, 
Cromwell;  Exec.  Dir.,  H.  Kimball,  Box  302,  New  Hartford  06057. 

THE  CONN.  HOME  ECONOMICS  ASSOC— Pres.,  Mrs.  Patricia  Jedrziewski,  584 
Old  Post  Rd.,  Tolland;  Pres.-Elect.,  Mrs.  Barbara  Gross,  371  Lemay  St.,  West 
Hartford;  Vice  Pres.,  Mrs.  Ruth  Marie  Perry,  42  Manchester  Cir.,  West  Hartford;  Cor. 
Secy.,  Mrs.  Irma  Nixon,  224  Riverside  Ave.,  Riverside  06878;  Rec.  Secy.,  Miss  Helen 
Montanari,  56  Dawn  St.,  Fairfield;  Treas. ,  Claire  Bellino,  162  Shallowbrook  Rd.,  Glas- 
tonbury. 

THE  CONN.  HORSE  COUNCIL,  INC.— Chm.  of  Board,  Robert  W.  Brooks,  Holmes 
Rd.,  East  Lyme;  Pres.,  Richard  V.  Woolam,  1185  Main  St.,  South  Windsor;  Vice  Pres., 
1st,  William  Grindal,  Punch  Brook  Rd.,  Burlington,  2nd,  John  L.  Quagliaroli,  100  West 
St.,  Windsor  Locks,  3rd,  Joan  H.  Knott,  73  Cutler  Rd.,  Greenwich;  Secy.,  Carolyn  S. 
Harrelson,  59  Orcuttville  Rd.,  Stafford  Springs  06076;  Treas.,  Mrs.  John  E.  O'Brien, 
Hoshiekon  Farm,  RD  1,  Goshen. 

THE  CONN.  HOSPITAL  ASSOC,  INC.,  THE  CONN.  HOSPITAL  RESEARCH  AND 
EDUCATION  FOUNDATION,  INC.  AND  THE  CONN.  HEALTH  INSTITUTIONAL 
SERVICES,  INC.— Office:  P.O.  Box  90,  10  Alexander  Dr.,  Wallingford  06492.  Chm.  of 


MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES  737 

Board,  Stanley  W.  Shepard,  West  Hartford;  Pres.,  Dennis  P.  May,  Madison;  Immediate 
Past  Chm.,  Mrs.  Jean  Adnopoz,  New  Haven;  Chm.-Elect,  Stephen  E.  Ronai,  New 
Haven;  Treas.,  Frank  T.  Healey,  Waterbury;  Secy.,  John  K.  Springer,  Hartford. 

CONN.  HUMANE  SOCIETY.— Office:  Russell  Rd.,  Newington  06111.  (District  of- 
fices in  New  Haven,  Stamford,  Waterbury,  Waterford  and  Westport.)  Pres.,  Robert  J. 
Cathcart;  Treas.,  John  H.  Brooks;  Secy.,  Mrs.  James  Hausman;  Gen.  Mgr.,  August  R. 
Helberg. 

CONN.  INTERFAITH  HOUSING,  INC.— Office:  20  Drazen  Dr.,  North  Haven  06473. 
Pres.,  Most  Rev.  Daniel  P.  Reilly,  Norwich;  Secy.,  Canon  Edward  Morgan,  Hartford; 
Financial  Agent,  Rev.  Richard  Crews,  Marble  Dale. 

CONN.  INTERSCHOLASTIC  ATHLETIC  CONFERENCE,  INC.— Office:  3074 
Whitney  Ave.,  Hamden  06518.  Chm.,  Theodore  Bartolotta,  Glastonbury  High  School; 
Vice  Chm.,  Michael  Savage,  Litchfield  High  School;  Secy.-Treas.,  H.  Jean  Kenney, 
Stonington  High  School,  Pawcatuck;  Exec.  Secy.,  John  T.  Daly. 

CONN.  JOINT  FEDERATION,  INC.— Office:  2600  Dixwell  Ave.,  Hamden  06514. 
Pres.,  Mary  V.  Munger;  Exec.  Vice  Pres.,  Alex  Aduskevicz;  Vice  Pres.,  1st,  Thomas 
Stregowski,  2nd,  Kenneth  Lipman,  P.E.;  Treas.,  Ernest  W.  Harris,  P.E.;  Exec.  Dir., 
Richard  J.  Yedziniak. 

CONN.  JUDGES  ASSOC— Pres.,  M.  Morgan  Kline,  Bloomfield;  Vice  Pres.,  David 
M.  Borden,  West  Hartford;  Secy.,  Patricia  A.  Geen,  50  Huckleberry  Rd.,  Redding 
06875;  Treas.,  Francis  R.  Quinn,  Norwich. 

CONN.  JUSTICE  ACADEMY  (A  center  for  human  resource  development  in  Con- 
necticut's justice  system.)— Address:  P.O.  Box  38,  Haddam  06438.  D/>.,Thomas  White. 
Member  Agencies,  Office  of  Adult  Probation,  Dept.  of  Children  and  Youth  Services, 
Dept.  of  Correction. 

CONN.  LEAGUE  FOR  NURSING.— Office:  P.O.  Box  365,  144  South  Main  St.,  Wal- 
lingford  06492.  Pres.,  Phyllis  E.  Porter;  Vice  Pres.,  Margaret  Moynihan. 

CONN.  LIBRARY  ASSOC— Pres.,  Jody  Newmyer,  Eastern  Conn.  State  College, 
J.E.  Smith  Library,  Willimantic;  Vice  Pres. /Pres. -Elect,  Nancy  Kline,  UConn  Library, 
Storrs,  2nd,  Vivian  Shortreed,  Quinebaug  Valley  Community  College,  Danielson; 
Secy.-Treas.,  Ellen  Barata,  The  Ferguson  Library,  96  Broad  St.,  Stamford  06901. 

CONN.  LICENSED  PRACTICAL  NURSES  ASSOC,  INC.— Office:  57  Pratt  St., 
Hartford  06103.  Pres.,  Mrs.  Ann  Waldhaus,  165  Cherry  Hill  Dr.,  Apt.  2B,  Bridgeport; 
Vice  Pres.,  1st,  Mrs.  Dorothy  Smith,  90  Virginia  Ave.,  Bridgeport,  2nd,  Diane  Gaud- 
reau,  LPN,  33  Sachem  St.,  Norwich;  Secy.,  Phyllis  Weiss,  87  North  St.,  Trumbull; 
Treas.,  Mrs.  Ethel  Motyka,  25  Strong  Rd.,  West  Granby. 

THE  CONN.  LUNG  ASSOC,  INC— Office:  45  Ash  St.,  East  Hartford  06108.  Pres., 
Carl  F.  Hinz,  Jr.,  M.D.,  Avon;  Vice  Pres.,  1st,  Wallace  C.  Pringle,  Ph.D.,  Higganum, 
2nd,  Richard  L.  Butler,  West  Hartford;  Secy.,  Janet  Riberdy,  Vernon;  Treas.,  Charles 
E.  Roh,  M.D.,  West  Hartford;  Asst.  Treas.,  Donald  L.  Clark,  West  Hartford;  Acting 
Exec.  Dir.,  Kathleen  M.  Davis,  East  Hartford. 

THE  CONN.  NEWS  PHOTOGRAPHERS  ASSOC— Pres.,  Kenneth  R.  Randolph,  29 
Artizan  St.,  New  Haven;  Vice  Pres.,  John  Long,  143  Brent  Rd.,  Manchester;  Secy., 
Thomas  F.  Ryan,  229  Glenbrook  Rd.,  Stamford  06906;  Treas.,  Joseph  A.  Cannata,  Jr., 
379  Francis  St.,  New  Britain. 

CONN.  NURSES'  ASSOC,  INC.— Office:  One  Prestige  Dr.,  Meriden  06450.  Pres., 
Beverly  O'Connor,  83  Stuart  Ave.,  Norwalk;  Vice  Pres.,  1st,  Nancy  Gustafson,  130 
Englewood  Ave.,  West  Hartford,  2nd,  Sr.  Frances  Smalkowski,  1428  Monroe  Tpke., 
Marian  Heights,  Monroe;  Secy.,  Kathleen  Stone,  2  Maplewood  Rd.,  New  Haven; 
Treas.,  Mary  Joan  Bilcheck,  40  Dart  Hill  Rd.,  Milford. 

CONN.  OCCUPATIONAL  THERAPY  ASSOC— Pres.,  Judy  Pelletier,  162  Berlin 
Ave.,  Southington;  Vice  Pres.,  Ken  Grantham,  26  Fox  Dr.,  Ridgefield;  Cor.  Secy., 
Nancy  Gennett,  35  E.  Maple  St.,  Plainville  06062;  Rec.  Secy.,  Marli  Cole,  352  Green 
Hill  Ave.,  Madison;  Treas.,  Carol  Starr,  6  Irene  La.,  Farmington. 

CONN.  OPERA  ASSOC,  INC.— Office:  15  Lewis  St.,  Hartford  06103.  Chm.,  Mrs. 


738  MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES 

Thomas  P.  McDonagh,  Jr.;  Vice  Chm.,  John  E.  Ellsworth;  Pres.,  William  E.  Wood; 
Vice  Pres.,  1st,  Millard  H.  Pryor,  Jr.,  George  P.  Cook,  Mrs.  William  J.  Foote,  Mrs. 
Robert  J.  Gfeller,  Frederick  L.  Worcester;  Vice  Pres.-Legal  Counsel,  David  L. 
Fineberg;  Secy.,  Mrs.  Raymond  D'Argenio,  Asst.,  Mrs.  Lynn  Blau;  Vice  Pres.  and 
Treas.,  John  W.  Popp,  Asst.,  Arthur  B.  Silverman;  Gen.  Dir.,  George  Osborne. 

CONN.  OPERA  GUILD.— Office:  15  Lewis  St.,  Hartford  06103.  Pres.,  Mrs.  Robert 
J.  Gfeller;  Vice  Pres.,  1st,  Mrs.  Patrick  Fazzari,  2nd,  Rose  M.  Noacco;  Rec.  Secy., 
Mrs.  John  Piccolo;  Cor.  Secy.,  Mrs.  Robert  Mather;  Treas.,  Mrs.  Richard  Larkins. 

CONN.  OPTICIANS  ASSOC,  INC.— Pres.,  Steven  F.  Bunin,  RR  2,  Box  271D, 
Greenhaven  Rd.,  Pawcatuck;  Vice  Pres.,  1st,  Raymond  Knapp,  61  Ripton  Rd.,  Monroe, 
2nd,  Dart  Messick,  37  Beech  Rd.,  Guilford;  Secy.,  Edward  Beaudette,  3071  Whitney 
Ave.,  Hamden  06514;  Treas.,  Philip  Diglio,  25  Coram  St.,  Hamden. 

CONN.  PARADE  MARSHAL  ASSOC— Pres.,  Alexander  Piccolo,  Oxford;  Vice 
Pres.,  Kenneth  Benoit,  Terryville;  Secy.-Treas.,  Bernard  Williamson,  Coppola  Ter., 
Derby  06418;  County  Vice  Pres.,  Fairfield,  Karl  Schmidt,  New  Fairfield;  Hartford, 
James  Bonini,  Unionville;  Litchfield,  Robert  Usher,  Bantam;  Middlesex,  Kenneth  Go- 
ing, Cromwell;  New  Haven,  Richard  Nicol,  Middlebury;  New  London,  Alan  Rheame, 
Waterford. 

CONN.  PERSONNEL  ASSOC,  INC— Pres.,  Edward  R.  Ulozas,  217  Smith  St., 
Middletown  06457;  Vice  Pres.,  Frank  H.  Livingston,  233  Pearl  St.,  Hartford;  Secy., 
Ralph  J.  LoStocco,  990  Housatonic  Ave.,  Bridgeport;  Treas.,  Roger  F.  Ryan,  227 
Church  St.,  New  Haven. 

CONN.  PHARMACEUTICAL  ASSOC— Office:  936  Silas  Deane  Hwy.,  Wethersfield 
06109.  Pres.,  Stephen  Prigodich,  37  Broad  St.,  New  Britain;  Pres. -Elect,  William  S, 
Katz,  300  Kensington  Ave.,  New  Britain;  Vice  Pres.,  1st,  Connie  F.  Florio,  173  E.  Main 
St.,  Middletown,  2nd,  Bruce  D.  Campbell,  Laurel  Heights  Hospital,  Shelton;  Exec. 
Dir.,  Daniel  C.  Leone,  11  Meadow  La.,  Norwich. 

CONN.  PRISON  ASSOC— Office:  340  Capitol  Ave.,  Hartford  06106.  Honorary 
Pres.,  Governor  Ella  Grasso;  Chm.,  Board  of  Directors,  Albert  Alissi;  Exec.  Dir., 
Gordon  S.  Bates;  Dir.  of  Volunteer  Services,  Thomas  A.  Thurber;  Legal  Assistance 
Program,  James  Greene. 

CONN.  PROBATION  AND  PAROLE  ASSOC— Pres.,  James  Fetzer,  Chief  USPO,  725 
Federal  Bldg.,  450  Main  St.,  Hartford;  Vice  Pres.,  Joyce  White,  Counselor  Supvr., 
CCI-Niantic,  199  West  Main  St.,  Niantic;  Treas.,  Karl  Buder,  USPC,  725  Federal 
Bldg.,  450  Main  St.,  Hartford;  Secy.,  John  C.  Cullen,  Jr.,  CRSOII,  DCYS  Aftercare, 
Box  882,  Long  Lane  School,  Middletown  06457. 

CONN.  PROFESSIONAL  PHOTOGRAPHERS  ASSOC,  INC— Address:  11  Penfield 
St.,  East  Berlin  06023.  Pres.,  Kenneth  Whiting,  Milford;  Vice  Pres.,  1st,  John  Ouel- 
lette,  Hartford,  2nd,  Robert  Petrasy,  Southbury;  Secy.,  Stephen  Brown;  Vice  Pres.- 
Treas.,  Harvey  Goldstein,  Middletown;  Exec.  Secy.,  Frank  H.  Gould,  East  Berlin. 

THE  CONN.  PSYCHOLOGICAL  ASSOC— Pres.,  Arthur  F.  Glickstein,  1268  Main 
St.,  Newington;  Pres. -Elect,  Kathleen  M.  Sterner,  15  Hathaway  Dr.,  West  Hartford; 
Secy.,  Jean  E.  Brassil,  7  Orangewood  Dr.,  Derby  06418;  Treas.,  Herbert  Eichler,  115 
Underhill  Rd.,  Hamden. 

CONN.  PUBLIC  BROADCASTING.— Office:  24  Summit  St.,  Hartford  06106.  Chm., 
Dr.  Homer  D.  Babbidge,  Jr.;  Vice  Chm.,  1st,  Thomas  A.  Smith,  2nd,  Catherine  V.  A. 
Smith,  3rd,  Lewis  B.  Rome;  Secy.,  Mrs.  Judith  A.  Maynes;  Treas.,  Martha  C. 
Fransson;  Pres.- Gen.  Mgr.,  Paul  K.  Taff. 

CONN.  PUBLIC  EXPENDITURE  COUNCIL,  INC.— Office:  21  Lewis  St.,  Hartford 
06103.  Chm.,  Board  of  Trustees,  John  D.  Fassett,  New  Haven;  Vice  Chairmen,  Board 
of  Trustees,  William  H.  Harrison,  Stamford;  Frederick  C.  Maynard,  Hartford;  Pres., 
Robert  H.  Franklin,  Hartford;  Treas.,  Robert  L.  Newell,  Hartford;  Asst.  Treas.,  Rus- 
sell E.  Galipo,  Hartford;  Secy.,  Ellen  D.  Peterson. 

CONN.  PUBLIC  HEALTH  ASSOC,  INC— Office:  P.O.  Box  620,  Wallingford  06492. 
Pres.,  Paul  Schur,  Acting  Asst.  Dir.,  Preventable  Disease  Unit,  State  Dept.  of  Health 


MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES  739 


Services,  79  Elm  St.,  Hartford;  Vice  Pres.,  1st,  Dorothy  J.  Cudworth,  American  Heart 
Assoc,  of  Greater  Htfd.,  310  Collins  St.,  Hartford,  2nd,  Alice  J.  Turek,  M.D.,  Director 
of  Health,  41  Center  St.,  Manchester;  Secy.,  Winston  Heimer,  Public  Information  Of- 
ficer, Dept.  of  Health  Services,  79  Elm  St.,  Hartford;  Treas.,  Eloise  Eckler,  Improved 
Pregnancy  Outcome  Program,  Dept.  of  Health  Services,  79  Elm  St.,  Hartford. 

CONN.  RECREATION  AND  PARK  ASSOC— Pres.,  Sue  Harsanyi,  Gaylord,  Wal- 
lingford  06492;  Pres.-Elect,  H.  Clark  Schroeder,  Madison;  Vice  Pres.,  Bruce  Till,  Tor- 
rington;  Secy.,  Tom  Knowles,  Stratford;  Treas.,  George  Sanford,  Newington  Chil- 
dren's Hospital,  Newington. 

CONN.  RETAIL  MERCHANTS  ASSOC,  INC.— Office:  60  Washington  St.,  Hartford 
06106.  Pres.,  J.  Kent  McHose;  Vice  Pres.,  1st,  Harold  M.  Reibman,  2nd,  John  J. 
O'Keefe;  Secy.-Treas.,  Richard  Rice;  Exec.  Vice  Pres.,  John  H.  Blair;  Admin.  Asst., 
Dolores  B.Wrobel. 

CONN.  RIGHT  TO  LIFE  CORP.— Exec.  Dir.,  Kathy  Kergaravat,  9  Francis  St., 
Trumbull  06611.  Tel.,  268-6879.  Chm.,  Board  of  Directors,  Pat  Wise,  3  Vincent  Dr., 
Simsbury;  Pres.,  Jack  Wiltrakis,  8  Wescott  Rd.,  Stamford;  Vice  Pres.,  1st.  Robert 
Muckle,  75  Newport  Dr.,  Waterbury,  2nd,  Anne  Carpenter,  52  Laurel  La.,  Simsbury, 
3rd,  Linda  Deming,  109  Arundel  Ave.,  West  Hartford;  Secy.,  Ceil  Donahue,  39  Rolocut 
Rd.,  Broad  Brook;  Treas.,  Tom  Belcher,  30  Saddle  Ridge  Rd.,  West  Simsbury. 

CONN.  SAFETY  SOCIETY,  INC— Pres.,  Harry  Keller,  Mobil  Chemical  Co.,  Strat- 
ford; Pres.-Elect,  Robert  Lentz,  Employers  of  Wausau,  No.  Haven;  Vice  Pres.,  Louis 
Bogash,  Avco  Div.  of  Lycoming,  Stratford;  Secy.,  Joseph  Palermino,  State  Labor 
Dept.,  Wethersfield;  Treas.,  Vincent  Lombardo,  State  Labor  Dept.,  Wethersfield; 
Dirs.,  Leo  Alix,  State  Labor  Dept.,  200  Folly  Brook  Blvd.,  Wethersfield  06109;  Roland 
St.  Peter,  American  Machine  and  Foundry,  Talcottville;  Lee  Voland,  Olin  Corp,  New 
Haven;  Hugh  Parkhurst,  Security  Ins.  Co.,  Hartford. 

CONN.  SCHOOL  DENTAL  HYGIENISTS'  ASSOC,  INC.— Pres.,  Carole  Bury,  2420 
Whitney  Ave.,  B-4,  Hamden;  Vice  Pres.,  vacancy;  Secy.,  Joyce  Reid,  49  Bermuda  Rd., 
Westport  06880;  Treas.,  Carly  Considine,  124  Blackley  Rd.,  Stamford. 

CONN.  SECTION  OF  THE  AMERICAN  SOCIETY  OF  CIVIL  ENGINEERS.— Pres., 
John  F.  Lenard,  Hillyndale  Rd.,  Storrs;  Pres.-Elect,  Alan  R.  Wengell,  16  Victoria  Ave., 
Newington;  Vice  Pres.,  Arthur  N.  Vendola,  64  Forest  Hills  Dr.,  Farmington;  Secy., 
Barry  I.  Steinberg,  60  Connolly  Pkwy.,  Bldg.  2,  Hamden  06514;  Treas.,  Howard  I. 
Epstein,  Dept.  Civil  Engineers,  Box  U-37,  UConn,  Storrs;  Dirs.,  John  F.  Carney,  III, 
Storrs;  Gary  D.  Smith,  Old  Lyme. 

CONN.  SMALL  BUSINESS  FEDERATION.— Office:  60  Washington  St.,  Hartford 
06106.  Pres.,  Leon  L.  Lemaire,  Farmington  06032. 

CONN.  SOCIETY  OF  ARCHITECTS/ AI A,  INC.— Office:  85  Willow  St.,  Bldg.  2, 
New  Haven  06511.  Pres.,  Kenneth  E.  Allen  AIA,  Bristol;  Vice  Pres.,  Murray  O.  Gibson 
AIA,  Farmington;  Secy.,  David  D.  Coffin  AIA,  Danbury;  Treas..  John  J.  Hoffmann 
AIA,  Hamden;  Exec.  Vice  Pres.,  Peter  H.  Borgemeister,  Branford;  Exec.  Secy.,  Marie 
C.  Pierce,  North  Haven. 

CONN.  SOCIETY  OF  CERTIFIED  PUBLIC  ACCOUNTANTS.— Office:  179  Allyn 
St.,  Hartford  06103.  Pres.,  Benjamin  E.  Cohen,  345  No.  Main  St.,  West  Hartford; 
Pres.-Elect,  Joseph  P.  Germain,  Jr.,  1960  Bronson  Rd.,  Fairfield;  Vice  Pres.,  Frank  C. 
Frago,  44  Gillett  St.,  Hartford;  Treas.,  Peter  A.  Weinstein,  8  Lunar  Dr.,  Woodbridge; 
Secy.,  George  G.  Veily,  One  Financial  Plaza,  Hartford;  Exec.  Dir.,  Jack  Brooks,  179 
Allyn  St.,  Hartford. 

CONN.  SOCIETY  OF  CIVIL  ENGINEERS,  INC.— Address:  P.O.  Box  57, 
Wethersfield  06109.  Pres.,  Clifford  A.  Washburn,  Jr.;  Vice  Pres.,  1st,  David  A.  Bascom; 
Secy.-Treas.,  Raymond  B.  Northam. 

CONN.  SOCIETY  OF  GOVERNMENTAL  ACCOUNTANTS.— Pres.,  Richard  Car- 
terud,  28  Russell  Dr.,  Vernon;  Vice  Pres.,  Rowena  Perkins,  6  Birch  St.,  Unionville; 
Secy.,  Margaret  Cichon,  913  Storrs  Rd.,  Storrs  06268;  Treas.,  John  W  Greene,  Maple 
St.,  Litchfield. 


740  MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES 

CONN.  SOCIETY  TO  PREVENT  BLINDNESS,  INC.— Office:  24  Wall  St.,  P.O.  Box 
20/20,  Madison  06443.  Glaucoma  Center:  589  Jordan  La.,  Wethersfield  06109,  toll-free 
1-800-842-0692.  Hon.  Pres.,  Robert  T.  Cairns;  Hon.  Vice  Pres.,  Robert  L.  Polk,  Carl  A. 
Ulffers;  Pres.,  H.  Cranston  Lawton;  Vice  Pres.,  Joseph  B.  Burns,  Peter  B.  Foster, 
Russell  B.  Fritz,  Mrs.  James  A.  Lynch,  James  L.  Rogers,  Andrew  S.  Wong,  M.D.; 
Secy.,  Mrs.  Harry  Otterbein;  Treas.,  Robert  A.  Cairns;  Exec.  Dir.,  David  Rowland. 

THE  CONN.  SOCIETY  OF  PROFESSIONAL  ENGINEERS,  INC.— Office:  2600 
Dixwell  Ave.,  Hamden  06514.  Pres.,  Arne  Thune,  New  Canaan; Pres. -Elect,  Ronald  K. 
Kennedy,  Cheshire;  Secy.,  Jerome  W  Roloff,  Stamford;  Treas.,  Donald  L.  Smith, 
Watertown;  Exec.  Dir.,  Richard  J.  Yedziniak,  Glastonbury. 

THE  CONN.  SOCIETY  OF  RADIOLOGIC  TECHNOLOGISTS.— Pres.,  William 
DeFalco,  Veterans  Adm.  Medical  Center,  West  Haven;  Vice  Pres.,  Diane  Whelan, 
Veterans  Adm.  Medical  Center,  West  Haven;  Secy.,  Gail  Pitkin,  Yale  New  Haven  Hos- 
pital, New  Haven;  Treas.,  Lenore  Piombino,  Milford  Hospital,  Milford. 

CONN.  SPEECH  AND  HEARING  ASSOC— Pres.,  Barbara  Bard,  400  No.  Quaker 
Lane,  West  Hartford  06119;  Vice  Pres. /Planning,  Nancy  Eichelberger,  Program,  Paula 
Beaudette;  Rec.  Secy.,  Marvin  Schnur,  25  Laurel  Leaf  Dr.,  Gales  Ferry;  Cor.  Secy., 
Diantha  Morse;  Treas.,  Kenneth  Gist;  Assoc.  Editor,  Norma  Smith. 

CONN.  STATE  ASSOC.  OF  WOMEN'S  CLUBS,  INC.— Pres.,  Mrs.  Lynette  Doran, 
49  Coronado  Dr.,  Newington;  Vice  Pres.,  Mrs.  Gerri  Brown,  Fulton  St.,  New  Britain; 
Secy.,  Mrs.  Ardell  Gripes,  114  Plainfield  St.,  Hartford  06112;  Financial  Secy.,  Mrs. 
Nedda  Evans,  52  Oak  Ridge  St.,  Greenwich;  Treas.,  Mrs.  Martha  Mosely,  77  Ronald 
Rd.,  New  Britain;  Bd.  Chm.,  Mrs.  Bernice  Bellamy,  Flanders  Rd.,  Southington;  Chap- 
lain, Mrs.  Carolene  Watts,  Waterbury. 

CONN.  STATE  BARBERS  ASSOC— Pres.,  Joseph  Arancia,  2546  Post  Rd.,  Darien; 
Vice  Pres.,  Edward  Connelly,  33  Douglas  St.,  Hartford;  Rec.  Secy.,  John  L.  Perrella, 
120  Ridgefield  Ave.,  Waterbury;  Secy.-Treas.,  Patsy  L.  Cello,  213  Highland  Ave., 
Meriden  06450;  Exec.  Secy.,  William  Galasso,  227  Strawberry  Hill  Ave.,  Norwalk. 

CONN.  STATE  EMPLOYEES  ASSOC— Office:  760  Capitol  Ave.,  Hartford  06106. 
Pres.,  Al  Marotta,  30  Eaton  St.,  Hartford;  Vice  Pres.,  1st,  Gay  Richard,  Newberry  St., 
Warehouse  Point,  2nd,  Fred  Senechal,  Box  84,  South  Windham;  Vice  Pres.,  Beverly 
Ames,  Wethersfield;  Peter  Buonome,  Branford;  Charles  Casella,  East  Hartford; 
Joseph  Egan,  Newington;  Jerald  T.  Herskowitz,  Southbury;  David  Murphy,  West 
Hartford;  John  O'Connell,  Hartford;  James  Stackpole,  West  Haven;  Mark  Tierney, 
Waterbury;  William  Wallett,  Middlefield;  Clarence  Wood,  Guilford;  Secy.,  Joseph  F. 
Pistorio,  Sr.,  34  Sharon  La.,  Wethersfield;  Treas.,  Elvira  Somers,  R.R.  6,  Box  69A, 
Washington  Rd.,  Marlborough. 

CONN.  STATE  FEDERATION  OF  TEACHERS,  AFT.— Office:  630  Oakwood  Ave., 
Suite  317,  West  Hartford  06110.  Pres.,  George  C.  Springer,  Bristol;  Exec.  Secy.,  Joseph 
H.  Soifer,  Hartford;  Exec.  Vice  Pres.,  Sophie  Jaffe  Banasiak,  Kensington;  Legislative 
Vice  Pres.,  Barbara  Y.  Doyle,  Bristol;  Vice  Pres.,  Retirement  and  Insurance,  Wallace 
Lee,  Newtown;  Publicity  and  Publications,  Stanley  Heller,  West  Haven;  Political  Ac- 
tion, Edwin  Vargas,  Jr.,  Hartford;  Finance,  Ways  and  Means,  Paul  Haskew,  West 
Willington;  Treas.,  Thomas  Bruenn,  Meriden;  Rec.  Secy.,  Viola Gradeck,  New  Haven; 
AFT,  AFL-CIO,  Field  Reps.,  Frank  R.  Annunziato,  New  Haven;  James  C.  Ferguson, 
New  Haven,  Samuel  Martz,  Suffield;  Emily  J.  Rosenberg,  West  Hartford;  Lionel 
Williams,  Niantic. 

CONN.  STATE  FEDERATION  OF  WOMEN'S  CLUBS,  INC.— Pres.,  Mrs.  Marvin 
Morgenstein,  23  Bentley  Circle,  Goshen;  Vice  Pres.,  1st,  Mrs.  George  Gabriel,  43 
Prospect  St.,  Bloomfield,  2nd,  Mrs.  Joseph  R.  Vancisin,  18  Orchard  St.,  Branford; 3rd, 
Mrs.  William  T.  Meo,  Sr.,  76  Atwood  Ave.,  Waterbury;  Cor.  Secy.,  Mrs.  Bernard 
Aronson,  103  Pumpkin  Hill  Rd.,  New  Milford  06776;  Rec.  Secy.,  Mrs.  John  Woyke,  65 
Nursery  Rd.,  New  Canaan;  Treas.,  Mrs.  J.  Frederick  Cebelius,  46  Robbins  Dr., 
Wethersfield;  Asst.  Treas.,  Mrs.  Timothy  Hamlin,  125  Main  St.,  Apt.  H,  Manchester. 

CONN.  STATE  FIREMEN'S  ASSOC— Pres.,  Charles  Freimuth,  Jr.,  108  West  Main 
St.,  Unit  11,  Terry ville;  Secy.,  John  Moehring,  51  Rutz  St.,  Stamford  06906;  Treas., 
Robert  McKeon,  R.F.D.  4,  Occum,  Norwich. 


MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES  741 

CONN.  STATE  HYPERTRICHOLOGIST  ASSOC,  INC.— Pres.,  Coral  C.  Gosnell, 
Westport;  Vice  Pres.,  Clare-Marie  Smith,  Wilton;  Secy.,  Adeline  S.  Lupinacci,  590 
Stillwater  Rd.,  Stamford  06902;  Treas.,  Patricia  Kronenberg,  Bridgeport. 

CONN.  STATE  LABOR  COUNCIL,  AFL-CIO.— Office:  9  Washington  Ave.,  Hamden 
06518.  Pres.,  John  J.  Driscoll;  Exec.  Vice  Pres.,  Gordon  Sawyer;  Gen.  Vice  Pres., 
Terrence  Quinn;  Secy.- Treas.,  Betty  L.  Tianti;  Exec.  Secy.,  Dominic  J.  Badolato; 
COPE  Dir.,  Carol  Colbeth. 

CONN.  STATE  SOCIETY  FOR  AUTISTIC  CHILDREN.— Office:  54  Pine  St., 
Waterbury  06710.  Pres.,  Mrs.  Doris  O'Connor,  Woodbridge:  Vice  Pres.,  Pat  Mahoney, 
Stratford;  Secy.,  Cindy  Tabaka-Mezzanotte,  Stratford;  Treas.,  Rena  Gans,  Mystic; 
Exec.  Dir.,  Marianne  O'Brien,  Waterbury. 

CONN.  STATE  TAXPAYERS  ASSOC— Office:  1720  Barnum  Ave.,  Stratford  06497. 
Exec.  Dir.,  Marilyn  Pearson;  Pres.,  Arthur  Capozzi,  Jr.;  Vice  Pres.,  Arthur  J.  Del- 
Monte;  Secy.,  Natalie  Sirkin;  Treas.,  Foster  Gunnison,  Jr. 

CONN.  STATE  UAW  COMMUNITY  ACTION  PROGRAM  COUNCIL.— Office:  179 
Allyn  St.,  Suite  403,  Hartford  06103.  Pres.,  Francois  Lemieux;  Vice  Pres.,  Thomas 
Purcell;  Rec.  Secy.,  Errol  Hosein;  Financial  Secy.,  Emma  Pierce;  CAP  Dir.,  John 
Flynn. 

CONN.  STUDENT  LOAN  FOUNDATION.— Office:  25  Pratt  St.,  Hartford  06103.  Tel., 
547-1510.  (A  nonprofit  corporation  created  pusuant  to  Sec.  10-360,  Gen.  Stat.,  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 
els  where,  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:  Donald  H.  McGannon,  Dr.  Michael  D.  Usdan.  Appointed  by  the 
Governor,  Chm.,  Joseph  G.  Knapick,  Trumbull;  Vice  Chm.,  Anthony  L.  Masso,  Da- 
rien;  Treas.,  T.  Brian  Condon,  Cheshire;  Richard  G.  Patterson,  Wethersfield;  Thomas 
E.  Santoro,  Winsted;  Mrs.  Marie  Walker,  Groton. 

Appointed  by  the  Pres.  Pro  Tempore  of  the  Senate,  Sen.  Michael  L.  Morano,  Green- 
wich; Sen.  Amelia  P.  Mustone,  Meriden;  by  the  Speaker  of  the  House,  Secy.,  Rep. 
Dorothy  K.  Osier,  Greenwich;  Rep.  Joseph  J.  Farricielli,  Branford;  Exec.  Dir.,  Vincent 
J.  Maiocco,  North  Haven. 

CONN.  TOWN  AND  CITY  MANAGEMENT  ASSOC— Pres.,  Richard  S.  Borden,  Jr., 
2108  Main  St.,  Glastonbury;  Vice  Pres.,  William  F.  Smith,  Jr.,  15  No.  Granby  Rd., 
Granby;  Secy.,  Frank  B.  Connolly,  Town  Hall,  Rte.  31,  Coventry  06238;  Treas., 
Charles  F.  McCarthy,  Jr.,  41  Center  St.,  Manchester. 

CONN.  TOWN  CLERKS  ASSOC,  INC.— Pres.,  Mrs.  Sally  M.  Sawyer,  Groton; 
Exec.  Vice  Pres.,  1st,  George  J.  Tudan,  Windsor,  2nd,  Mrs.  Joan  M.  Hyde,  Westport; 
Secy.,  Mrs.  Grace  M.  Podeszwa,  New  London  06320;  Treas.,  Russell  A.  Didsbury, 
Winchester;  Asst.  Treas.,  Mrs.  Anne  R.  O'Connor,  Norfolk;  Legislative  Chm.,  Ed- 
ward J.  Tomkiel,  Manchester;  County  Vice  Pres.,  Hartford  County,  John  J.  Barry,  Jr., 
East  Hartford;  New  Haven  County,  Mrs.  Dolores  Pollard,  Meriden;  New  London 
County,  Mrs.  Hazel  J.  Gunuskey,  Ledyard;  Fairfield  County,  Mrs.  Mae  S.  Schmidle, 
Newtown;  Windham  County,  Mrs.  Madeleine  E.  Costa,  Brooklyn;  Litchfield  County, 
Mrs.  Cherie  D.  Reynolds,  Harwinton;  Middlesex  County,  Mrs.  Marjorie  C.  Hatch, 
Durham;  Tolland  County,  Henry  F.  Butler,  Vernon. 

THE  CONN.  TRANSLATION  SERVICE,  INC.— P.O.  Box  1145.  Stamford  06904. 
Pres.,  Oswald  A.  Neill,  P.O.  Box  151;  Vice  Pres.,  A.  J.  Catsikeas,  22  Anderson  St.; 
Secy.,  William  W  Bower,  P.O.  Box  1145,  Stamford. 

CONN.  TREE  PROTECTIVE  ASSOC,  INC.— Office:  P.O.  Box  352,  West  Haven 
06516.  Pres.,  Bruce  M.  Walgren,  27  Pheasant  Hill  Dr.,  West  Hartford;  Vice  Pres.,  David 
D.  Finch,  Wanzer  Hill  Rd.,  Sherman;  Secy.,  Oscar  P.  Stone,  84  Daniel  Dr.,  New  Haven; 
Treas.,  Bernard  T.  Wright,  10  Lindberg  St.,  Bethel;  Exec.  Secy.,  Charles  Barr,  421 
Campbell  Ave.,  West  Haven. 

CONN.  TRIAL  LAWYERS  ASSOC— Pres.,  Joseph  F.  Keefe,  179  Water  St.,  Tor- 
rington;  Vice  Pres.,  1st,  Gary  I.  Cohen,  12  Bank  St.,  Seymour,  2nd,  Edmund  T.  Grady, 


742  MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES 

75  Lafayette  St.,  Hartford,  3rd,  Anthony  Piazza,  100  Hoyt  St.,  Stamford;  Exec.  Dir., 
Alice  L.  Ayers,  79  Lafayette  St.,  Hartford  06106. 

THE  CONN.  TRUST  FOR  HISTORIC  PRESERVATION.— Office:  152  Temple  St., 
New  Haven  06510.  (A  nonprofit  organization  created  pursuant  to  Special  Act  No. 
75-93,  Sec.  3.)  Board  of  Trustees:  Chm.,  Mimi  Findlay,  New  Canaan;  Vice  Chm., 
Elizabeth  Mills  Brown,  Guilford;  Janet  G.  Jainschigg,  Darien;  Secy.,  Jared  I.  Edwards, 
West  Hartford;  Treas.,  Sherman  R.  Buell,  Naugatuck;  Nancy  Campbell,  Middletown; 
Barbara  Snow  Delaney,  Chester;  Thomas  D.  Gill,  Jr.,  Hartford;  Renee  Kahn,  Stam- 
ford; Ralph  C.  Loomis,  Stamford;  Louis  Matsikas,  Glastonbury;  Henry  F.  Miller, 
Orange;  Charles  J.  Parker,  New  Haven;  Barbara  Robinson,  Greenwich;  Stewart  G. 
Rosenblum,  New  York,  N.Y.;  W.  Ogden  Ross,  New  Haven;  Vincent  J.  Scully,  Jr.,  New 
Haven;  Reverdy  Whitlock,  Woodbridge;  Exec.  Dir.,  Wayne  A.  Linker. 

CONN.  VALLEY  CHAPTER,  SPECIAL  LIBRARIES  ASSOC— Pres.,  Richard  J.  Di- 
onne,  Kiine  Science  Library,  Yale  University,  New  Haven;  Pres.-Elect,  Margaret  Q. 
Orloske,  Legal  and  Corporate  Library,  Timex  Corp.,  Waterbury;  Rec.  Secy.,  Janina 
Peczerski,  Center  for  Environment  and  Man,  Inc.,  Hartford;  Cor.  Secy.,  Myrna 
Riquier,  Lurie  Library,  Rogers  Corp.,  Rogers  06263;  Treas.,  Irene  J.  Goldman,  Conn. 
General  Life  Insurance  Co.  Corporate  Library,  Hartford;  Dir.  at  Large,  Bessie  T. 
Griggs,  Aetna  Life  and  Casualty  Co.,  Hartford. 

CONN.  VOCATIONAL  ASSOC— Pres.,  Paul  Brunelli,  51  Faye  La.,  Southington; 
Pres.-Elect,  Daniel  Spaneas,  291  Griswold  Rd.,  Wethersfield;  Secy.,  Debra  Criscuola 
1051  Hesse  Rd.,  Hamden 06517;  Treas.,  Katherine  Brophy,  283  Princeton  St.,  Hartford. 

CONN.  WEIGHTS  AND  MEASURES  ASSOC,  INC— Pres.,  William  Slamon,  725 
Prospect  Hill  Rd.,  Windsor;  Vice  Pres.,  1st,  Ronald  Hutchinson,  Berlin,  2nd,  Aloysius 
Kargul,  Jewett  City,  3rd,  Anthony  Belmont,  Greenwich;  Secy.,  Guy  J.  Tommasi,  116 
Hunting  Hill  Ave.,  Middletown  06457;  Asst.  Secy.,  Peter  Anastasia,  305  Newtown 
Ave.,  Norwalk;  Treas.,  Allan  M.  Nelson,  Southington. 

CONN.  WILDLD7E  FEDERATION,  INC— Office:  DeKoven  House,  27  Washington 
St.,  Middletown  06457.  Pres., John  F.  Reilly,  III,  155  Atwater  St.,  West  Haven;  Vice 
Pres.,  Walter  Hylwa,  Meriden;  Secy.,  John  J.  Zazzaro,  D.M.D.,  Wethersfield  06109; 
Treas.,  Harry  Hubbard,  Wallingford. 

COUNCIL  OF  CATHOLIC  WOMEN.— Hartford  Archdiocesan  Council:  Pres.,  Mrs. 
Michael  Vozzo,  16  Gilbert  St.,  West  Haven  06516.  Bridgeport  Diocesan  Council:  Pres., 
Mrs.  Louis  Dempsey,  7  Westview  Dr.,  Bethel  06801.  Norwich  Diocesan  Council: Pres., 
Mrs.  Peter  W  Gillies,  429  Ridge  Rd.,  Middletown 06457. 

COUNCIL  OF  SMALL  TOWNS  (COST).— Office:  214  Main  St.,  Hartford  06106. 
Chm.,  Donald  G.  Lee,  Jr.,  1st  Selectman,  Middlefield;  Vice  Chm.,  Edward  B.  Gomeau, 
Town  Adm.,  Weston;  Treas.,  Reginald  J.  Smith,  Selectman,  New  Hartford;  Director, 
David  W.  Russell. 

CYSTIC  FIBROSIS  ASSOC.  OF  CONN.,  INC— 7  South  Main  St.,  West  Hartford 
06107.  Pres.,  Anne  Washburn,  Cheshire;  Vice  Pres.,  Charles  McCarroll,  Southington; 
Secy.,  Roberta  Clouet,  Milford;  Treas.,  Vicki  Petersen,  Granby;  Medical  Dirs.,  Mut- 
tiah  Ganeshananthan,  M.D.,  St.  Francis  C/F  Center;  Thomas  Dolan,  M.D.,  Yale- New 
Haven  C/F  Center;  Exec.  Dir.,  Catherine  A.  Barnett,  West  Simsbury. 

THE  EASTER  SEAL  SOCIETY  OF  CONN.,  INC— State  Hdqrts.:  P.O.  Box  1013, 
Jones  St.,  Amston  06231.  Hemlocks  Outdoor  Education  Center,  Jones  St.,  Amston 
06231.  Pres.,  W  Lester  Killen,  580  Broad  St.,  Bristol;  Vice  Pres.,  Dr.  Robert  U. 
Massey,  Rm  AG087,  263  Farmington  Ave.,  Farmington;  Paul  F.  McAlenney,  One  Con- 
stitution Plaza,  Hartford;  Patrick  A.  Pallotto,  410  State  St.,  Bridgeport;  Secy.,  Mrs. 
Vernon  Frankwich,  252  Peck  Hill  Rd.,  Woodbridge;  Treas.,  John  C.  Gebski,  161  Water 
St.,  Norwich;  Exec.  Dir.,  John  A.  Doyle;  Local  Affiliates:  The  Hartford  Easter  Seal 
Rehab.  Center,  Inc.,  80  Conventry  St.,  Hartford;  The  Easter  Seal  Rehab.  Center  of 
Eastern  Fairfield  County,  Inc.,  226  Mill  Hill  Ave.,  Bridgeport;  The  Easter  Seal  Rehab. 
Center  of  Central  Conn.,  Inc.,  181  Cook  Ave.,  Meriden;  Easter  Seal  Goodwill  Indus- 
tries Rehab.  Center,  Inc.,  20  Brookside  Ave.,  New  Haven;  The  Easter  Seal  Rehab. 
Center  of  Southeastern  Conn.,  Inc.,  152  Norwich-New  London  Tpke.,  Uncasville;  The 


MISCELLANEOUS  ASSOCIATIONS.  INSTITUTIONS  AND  SOCIETIES  743 

Easter  Seal  Rehab.  Center  of  Southwestern  Conn.,  Inc.,  26  Palmer's  Hill  Rd.,  Stam- 
ford; 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.,  INC.— Address:  P.O. 
Box  9,  Windsor  06095.  Pres.,  James  G.  Devine,  New  London;  Pres. -Elect,  Paul  G. 
Gionfriddo,  Newington;  Vice  Pres.,  1st,  Victor  H.  Ferry,  Waterford,  2nd,  John  A. 
Bondos,  Shelton;  Secy.,  Mary  F.  Cushman,  Darien;  Treas.,  Leo  M.  Neckermann, 
Columbia;  Dir.  at  Large,  Helen  C.  Martin,  Wilton;  NAESP  Rep.,  John  C.  Mulrain, 
Trumbull;  Exec.  Dir.,  Alexander  M.  Raffone. 

EPILEPSY  ASSOC.  OF  CONN.,  INC.— Address:  47  Old  Turnpike  Rd.,  Southington 
06489.  Pres.,  David  W.  Spearin;  Secy.,  Deadra  Hamilton;  Treas.,  William  Dube.  Re- 
hab. Center,  House  of  Hope  for  Epileptics,  Exec.  Dir.,  Francis  Coppola. 

THE  FEDERATED  GARDEN  CLUBS  OF  CONN.,  INC.— Pres.,  Mrs.  Harry  J.  Riebe, 
5  South  Meadows,  Woodbury  06798;  Vice  Pres.,  1st,  Mrs.  Hugh  F.  Lena,  New  London, 
2nd,  Mrs.  John  D.  Shumway,  Cheshire;  Rec.  Secy.,  Mrs.  Charles  Woodin,  Trumbull; 
Cor.  Secy.,  Mrs.  Harold  Lord,  Manchester;  Treas.,  Mrs.  Richard  L.  Smail,  Yalesville; 
Asst.  Treas.,  Mrs.  Laurier  DeMars,  Coventry. 

HUMANE  SOCIETY  OF  THE  UNITED  STATES,  CONN.  BRANCH,  INC.— Office: 
Salem  Rd.,  East  Haddam  06423.  Pres.,  Raymond  E.  Cummings;  Treas.,  Patrick  B. 
Parkes;  Secy.,  Rear  Adm.  James  C.  Shaw,  USN(Ret.). 

INSTITUTE  OF  ELECTRICAL  AND  ELECTRONICS  ENGINEERS,  CONN. 
SECTION.— Chm.,  George  J.  Bartok,  Northeast  Utilities  Service  Co.,  P.O.  Box  270, 
Hartford;  Vice  Chm.,  Roland  P.  Daigle,  Combustion  Engineering,  Inc.,  1000  Prospect 
Hill  Rd.,  Windsor;  Secy.,  Ralph  Day,  SNET  Co.,  300  George  St.,  New  Haven  06506; 
Treas.,  James  W.  Webster,  Naval  Underwater  Systems  Center,  Code  24,  New  London. 

JUVENILE  DIABETES  FOUNDATION.— Office:  999  Asylum  Ave.,  Hartford  06105. 
Pres.,  Mrs.  Edward  Cowles;  Vice  Pres.,  Mrs.  Jack  Books;  Secy.,  Jean  Paul  Violette; 
Treas.,  Mrs.  Marvin  Deming. 

KIDNEY  FOUNDATION  OF  CONN.,  INC.— Office:  920  Farmington  Ave.,  West 
Hartford  06107.  Pres.,  Mrs.  George  W.  Hurlbutt,  Woodbridge;  Vice  Pres.,  Gerald  S. 
Molaver,  Waterbury;  Secy.,  Mrs.  Frederick  C.  Wilcox,  Stratford;  Treas.,  Robert  A. 
Brian,  West  Hartford. 

LEAGUE  OF  WOMEN  VOTERS  OF  CONN.,  INC.— Office:  60  Connolly  Pkwy., 
Hamden  06514.  Pres.,  Elizabeth  Hedden;  Vice  Pres.,  1st,  Marianne  Pollak;  2nd,  Jane 
Garbacz;  Jrd,  Zaiga  Antonetti;  Secy.,  Nancy  Braender;  Treas.,  Jean  Sturges;  Admin. 
Secy.,  Lois  Jason. 

MENTAL  HEALTH  ASSOC.  OF  CONN.,  INC.— Office:  56  Arbor  St.,  Hartford 
06106.  Pres.,  Brian  R.  G.  Heath;  Vice  Pres.,  Samuel  S.  Goldstein,  Judith  Lerner, 
Raymond  U.  Rosa,  Richard  B.  Schreiber;  Secy.,  Evelyn  P.  Black;  Treas.,  Nathena 
Fuller;  Exec.  Dir.,  Beverly  A.  Walton. 

MUNICIPAL  FINANCE  OFFICERS'  ASSOC.  OF  CONN.— Pres.,  James  M. 
Reynolds,  Dir.  of  Finance,  Middletown;  Vice  Pres.,  G.  Ted  Ellis,  Dir.  Admin.  Services, 
Glastonbury;  Secy.,  La  Verne  A.  Henn,  Dir.  of  Finance,  Groton;  Treas.,  Rosemary 
Bergen,  Asst.  Admin.,  Wilton;  Exec.  Secy.,  Irene  E.  Trejsner,  Asst.  to  Controller,  New 
Haven  06510. 

MUSCULAR  DYSTROPHY  ASSOC,  INC.— Office:  701  John  Fitch  Blvd.,  So. 
Windsor  06074.  Tel.,  289-1521.  Pres.,  Roger  Bristol,  35  Manchester  Cir.,  West  Hartford; 
Vice  Pres.,  Armand  Legault,  3  Webster  Ct.,  Newington;  Secy.,  Martha  Martocchio,  67 
Woodland Ter.,  Suffield;  Treas.,  Norma  Nadeau,  43  Price  Blvd.,  West  Hartford. 

NATIONAL  ASSOC.  FOR  THE  ADVANCEMENT  OF  COLORED  PEOPLE 
(NAACP),  CONN.  STATE  CONFERENCE  OF  BRANCHES.— Office:  770  Asylum  Ave., 
Hartford  06105.  Exec.  Dir.,  vacancy;  Pres.,  Ben  F.  Andrews,  Jr.;  Vice  Pres.,  1st,  Rev. 
William  Webb,  2nd,  Ronald  F.  Armstrong,  3rd,  Edward  McNair;  Secy.,  Vernice  Cook; 
Asst.  Secy.,  Lucille  Moore;  Treas.,  Clarence  Faulk. 

NATIONAL  ASSOC.  OF  POSTMASTERS,  CONN.  CHAPTER  21.— Pres.,  Edmund 


744  MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES 


Vallera,  Higganum;  Secy.-Treas.,  Carmine  J.  Grote,  27GroteRd.,  Chester 06412. 
NATIONAL  ASSOC.  OF  SOCIAL  WORKERS,  CONN.  CHAPTER.— Office:  410 

Asylum  St.,  Hartford  06103.  Pres.,  Gregory  Paleologos,  5  Toll  Gate  La.,  Avon;  Pres.- 
Elect,  Gail  Champlin,  Shagbark  Rd.,  No.  Canton;  Vice  Pres.,  1st,  John  Hall,  366 
Mapleton  Ave.,  Suffield,  2nd,  Rod  Chapman,  200  W.  Shepard  Ave.,  Hamden;  Secy., 
Frank  Baskind,  79  Bayard  Ave.,  No.  Haven;  Treas.,  Michael  Speciale,  4  Blue  BirdRd., 
Middletown. 

NATIONAL  CONFERENCE  OF  CHRISTIANS  AND  JEWS,  CONN.-WESTERN 
MASS.  REGION.—  Regional  Dir. ,  Charles  T.  Sardeson,  111  Pearl  St.,  Hartford  06103. 

NATIONAL  COUNCIL  ON  CRIME  AND  DELINQUENCY.— 620  Long  Hill  Ave., 
Shelton  06484.  State  Dir.,  Eileen  Litscher,  Conn.  Repr. 

NATIONAL  FEDERATION  OF  THE  BLIND  OF  CONN.,  INC.— Pres.,  Rev.  Howard 
E.  May,  Jr.,  West  Willington  06279;  Vice  Pres.,  1st,  Mrs.  Jacqueline  Billey,  Manchester; 
2nd,  Mrs.  Ruth  Gordon,  Storrs;  Secy.,  Mary  Brunoli,  Hartford;  Treas.,  Mrs.  Nancy 
Johnston,  Danbury;  Greater  Hartford  Chapter  Pres.,  Mrs.  Jacqueline  Billey,  Man- 
chester; Southeastern  Conn.  Chapter  Pres.,  Mrs.  Junerose  Killan,  Niantic;  Eastern 
Conn.  Chapter  Pres.,  Mrs.  Ruth  Gordon,  Storrs;  Danbury  Area  Chapter  Pres.,  James 
Aherne;  Stamford  Chapter  Pres.,  Mrs.  Mary  Main. 

NATIONAL  ORGANIZATION  FOR  WOMEN  (NOW)— Coordinator,  Greer  Hersch, 
7-E  Robinson  Rd.,  Rocky  Hill;  Asst.  Coord.,  vacancy;  Rec.  and  Cor.  Secy.,  vacancy; 
Treas.,  Elaine  Rothenberg. 

NATURAL  RESOURCES  COUNCIL  OF  CONN.— Pres.,  Mrs.  Richard  McCallister, 
New  Milford;  Vice  Pres.,  Anne  Conover,  John  E.  Hibbard,  Robert  C.  Niles,  Dana  B. 
Waring;  Secy.,  Mae  S.  Schmidle,  45  Main  St.,  Newtown  06470;  Treas.,  Walter  F. 
Sheehan,  New  Milford. 

ORDER  OF  WOMEN  LEGISLATORS  (OWLS).— Pres.,  Margaret  E.  Morton,  25 
Currier  St.,  Bridgeport;  Vice  Pres.,  1st,  Phyllis  Kipp,  58  Nantucket  Dr.,  Mystic,  2nd, 
Dorothy  S.  McCluskey,  822  Forest  Rd.,  Northford;  Secy.,  Catherine  Parker,  373  Iranis- 
tan  Ave.,  Bridgeport  06604;  Treas.,  Bernadette  C.  Maynard,  RFD  2,  Lisbon;  Histo- 
rian, Harriet  Clark,  RFD,  Litchfield. 

THE  PARENT  TEACHER  ASSOC.  OF  CONN.,  INC.—  Office:  49  Conn.  Blvd.,  East 
Hartford  06108.  Pres.,  Peggy  Hugya,  75  Diane  Terr.,  Stratford;  Secy.,  Audrey  Lumis, 
534  Nichols  Ave.,  Stratford;  Treas.,  Robert  Parker,  82  Holland  La.,  East  Hartford. 

PET  ANIMAL  WELFARE  SOCIETY  OF  CONN.,  INC.  (P. A. W.S.)— Address:  P.O. 
Box  214,  Greens  Farms  06436.  Pres.,  William  H.  Cuddy;  Vice  Pres.,  John  Simonelli; 
Secy.,  Betty  Long;  Treas.,  Mrs.  Josephine  Cuddy. 

PLANNED  PARENTHOOD  LEAGUE  OF  CONN.,  INC.— Office.  129  Whitney  Ave., 
New  Haven  06510.  Pres.,  Joan  O.  Sillin,  Lyme;  Vice  Pres.,  Cornelia  D.  Jahncke, 
Greenwich,  2nd,  Mrs.  Marion  H.  Bigelow ;  Secy.,  Alice  D.  Fisher,  Hartford;  Treas.,  J. 
Cheston  Constable,  Essex;  Exec.  Dir.,  Clare  R.  Brightman,  New  Haven. 

POLICE  ASSOC.  OF  CONN.— Pres.,  Frederick  Sullivan,  Waterbury;  Vice  Pres.,  1st, 
Stanley  Sobieski,  State  Police;  Secy.,  T.  William  Knapp,  171  Collier  Rd.,  Wethersfield 
06109;  Treas.,  Edmund  Mosca,  Old  Saybrook. 

REGISTRARS  OF  VOTERS  ASSOC.  OF  CONN.— Past  Pres.,  Ex-officio,  Nancy 
Tatano,  Stamford;  Pres.,  Edward  T.  Otremba,  Bridgeport;  Exec.  Vice  Pres.,  Claire  B. 
Gritzer,  Windsor;  Vice  Pres.,  Dorothy  R.  Turnrose,  New  Britain;  Secy.,  Frances  B. 
Grieb,  Orange  06477;  Treas.,  Samuel  Mereen,  Jr.,  Norwich;  Directors,  Nelson  Ander- 
son, Greenwich;  Martin  Gaffey,  Meriden;  Salvatore  Micucci,  Bristol;  Helen  Mis,  Bea- 
con Falls;  Martha  Moriarty,  Wallingford;  Fred  Peck,  Manchester;  Congressional  Dist. 
Chm.,  1st,  Carmine  Pace,  Wethersfield;  2nd,  Sandra  Hendrickson,  Haddam;  3rd, 
James  Guthrie,  West  Haven;  4th,  Jane  Heath,  Westport;  5th,  Mary  Crowley,  Derby; 
6th,  Fred  P.  Bruni,  Torrington. 

STATE  OF  CONNECTICUT  HEALTH  AND  EDUCATIONAL  FACILITIES 
AUTHORITY— Office:  Room  1306,  60  Washington  St.,  Hartford  06106.  Tel.,  547-1700. 
(Authority  created  pursuant  to  Sec.  10-338,  Gen.  Stat.,  for  the  purpose  of  assisting  in 


MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES  745 


financing  expansion  and  development  of  institutions  of  higher  education  and  hospi- 
tals.) Ex-officio,  Anthony  V.  Milano,  Secy.,  Office  of  Policy  and  Management.  Ap- 
pointed by  the  Governor,  Chm.,  Douglas  J.  Thompson,  West  Hartford;  Neal  J.  Currie, 
Farmington;  Anthony  J.  DeLuca,  Stratford;  Albert  E.  Diem,  Easton;  Sister  Francis  de 
Sales  Heffernan,  New  Haven;  Dr.  Heimwarth  B.  Jestin,  Farmington;  James  G.  Pettit, 
West  Hartford;  Philip  R.  Reynolds,  West  Hartford.  Exec.  Dir.,  Robert  C.  Hector. 

STATE  FEDERATION  OF  COUNCIL  FOR  EXCEPTIONAL  CHILDREN,  NUMBER 
361.— Pres.,  Donald  P.  Butzko,  17  Adams  Rd.,  Fairfield  06430;  Pres. -Elect,  Lorraine 
Bouffard,  West  Hartford;  Vice  Pres.,  Cathy  Gibbons,  West  Hartford;  Secy.,  Cynthia 
Deshais,  E.  Granby;  Treas.,  Marsha  Bok,  Stratford;  Gov.,  David  Dawson,  Glaston- 
bury; Membership,  Mildred  DeFeo,  Huntington. 

SUBCONTRACTORS  ASSOC.  OF  CONN.— Office:  179  Allyn  St.,  Suite  304, 
Hartford  06103.  Pres.,  Robert  Werme,  Norwalk;  Vice  Pres.,  1st,  Edward  T.  McPhee, 
Farmington,  2nd,  Walter  Wielgus,  West  Haven;  Secy. ,  Alfred  King,  Rockville;  Treas., 
Irene  Wyant,  Hamden;  Exec.  Dir.,  Arthur  N.  Schuman,  West  Hartford. 

TAX  COLLECTORS  ASSOC.  OF  CONN.— Pres.,  Olive  P.  Mulvihill,  Old  Saybrook; 
Vice  Pres.,  1st,  Helen  B.  Delemarre,  Newington,2/it/,  Maria  B.  Durkin,  East  Hampton; 
Secy.,  Edith  A.  Cerretani,  P.O.  Box  505,  New  Canaan  06840;  Treas.,  Violet  Davis, 
Southbury;  Asst.  Treas.,  Lydia  Ruccio,  Southbury. 

UNITED  CEREBRAL  PALSY  ASSOC.  OF  CONN.,  INC.— Office:  17  June  St., Wood- 
bridge  06525,  P.O.  Box  3874,  Amity  Sta.,  New  Haven  06525.  Chm.  of  Board,  Mrs. 
Elizabeth  Vasko;  Pres.,  Philip  E.  Mikan;  Exec.  Vice  Pres.,  Joseph  Pagano;  Secy., 
Maureen  G.  Linderfelt;  Treas.,  Ona  M.  Paskus;  Asst.  Treas.,  Thomas  LoRicco;  Exec. 
Dir.,  Stanley  Meyers.  UCP  Affiliates:  (Bristol),  4  Chidsey  Ten,  Terryville.  (Fairfield 
County),  130  Hunting  St.,  Bridgeport.  (Greater  Hartford),  80  Whitney  St.,  Hartford, 
Exec.  Dir.,  John  Halotek.  (New  Britain),  P.O.  Box  332,  New  Britain,  Pres.,  Lynette 
Michaud.  (New  London),  P.O.  Box  265,  Waterford,  Pres.,  John  Corcoran. (Greater 
Waterbury),  61  Bidwell  St.,  Waterbury,  Exec.  Dir.,  Margaret  Campbell. 

UNITED  NATIONS  ASSOC,  U.S.A.  CONN.  DIV.— Pres.,  Ruth  Steinkraus  Cohen,  28 
Darbrook  Rd.,  Westport  06880;  Vice  Pres.,  Elisabeth  Ambellan,  Edward  J.  Kirchner; 
Rec.  Secy.,  Mary  Lee  Chapin;  Treas.,  Dr.  Robert  Dubroff. 

URBAN  LEAGUE  OF  GREATER  HARTFORD.— Address:  1229  Albany  Ave., 
Hartford  06112.  Pres.,  Frederick  G.  Adams,  D.D.S.;  Vice  Pres.,  1st,  Peter  Shapiro, 
2nd,  Wayne  DeCasey;  Secy.,  Beverly  Ann  Kelton,  Ph.D.;  Treas.,  Alfred  W.  Bertoline; 
Asst.  Treas.,  Martha  Newman;  Exec.  Dir.,  William  J.  Brown;  Deputy  Dir.,  Council  H. 
Dixson;  Economic  Dev.  Dir.,  Keith  Washington;  Employment  Counselor,  Rodney 
West;  Education  Dir.,  Deborah  L.  Randolph;  Health  and  Welfare  Dir.,  Michael  Tom- 
masi;  Seniors  in  Community  Service  Dir.,  Richard  Wiggins;  Housing  Dir.,  Susan  Tur- 
ley;  Church  Academy  Dir.,  Mrs.  Bertha  Freeman;  Project  LEAP  Dir.,  Nukilwa 
Taquilaya;  On-the-Job-  Training  Dir.,  Edwin  W.  Carty. 

URBAN  LEAGUE  OF  GREATER  NEW  HAVEN,  INC.— Address:  1184  Chapel  St., 
New  Haven  06511.  Chm.  of  Board,  Earl  F.  Vaughn;  Vice  Chm.,  1st,  Joel  Cogen,  2nd, 
The  Rev.  Joanne  Whitcomb;  Secy.,  Richard  Cannon;  Treas.,  Frank  Altieri;/Ve>s.,  Earl 
W.  Fraser,  Jr. 

WOMAN'S  CHRISTIAN  TEMPERANCE  UNION  OF  CONN.— Office:  66  North 
Whitney  St.,  Hartford  06105.  Pres.,  Mrs.  M.  Allen  Swift,  54  Ledyard  Rd.,  West 
Hartford;  Vice  Pres.,  Mrs.  Stephen  P.  Hayes,  Meriden;  Promotion  Secy.,  Mrs.  Ken- 
neth Babcock,  Newington;  Rec.  Secy.,  Mrs.  William  R.  Tuthill,  Columbia;  Treas., 
Mrs.  Gerald  H.  Julian,  West  Hartford. 

HISTORICAL  SOCIETIES 

THE  ACORN  CLUB.— Pres.,  Glenn  Weaver,  Trinity  College,  Hartford;  Secy., 
Homer  D.  Babbidge,  Hartford  Graduate  Center,  275  Windsor  St.,  Hartford  06120; 
Treas.,  Cedric  L.  Robinson,  Conn.  Historical  Society,  1  Elizabeth  St. 

ANDOVER  HISTORICAL  SOCIETY.— Pres.,  Gordon  R.  MacDonald,  Lakeside  Dr.; 
Vice  Pres.,  Philip  Brass,  Rte.  6;  Rec.  Secy.,  Margaret  H.  Talbot,  Long  Hill  Rd.;  Cor. 
Secy.,  Margaret  Yeomans,  Rte.  6;  Treas.,  Rachel  Stanley,  Long  Hill  Rd. 


746  MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES 


ASHFORD  HISTORICAL  SOCIETY.— Pres.,  David  B.  Schroeder,  RR  1,  Box  244; 
Secy.,  Colleen  Girardet,  Sand  Hill  Rd.,  Stafford  Springs  06076;  Treas.,  Antoinette 
Willard,  80  Westford  Rd.,  Stafford  Springs. 

AVON  HISTORICAL  SOCIETY.— Pres.,  Mrs.  Joseph  C.  Woodford,  687  West  Avon 
Rd.,  P.O.  Box  448,  06001;  Vice  Pres.,  Mr.  Frank  Atwood,  Sunset  Trail;  Cor.  Secy.,  Mrs. 
Nancy  Usich,  71  Cheltenham  Way;  Treas.,  Mrs.  Eleanor  Nixon,  Wellington  Hgts.  Rd. 

BANTAM  HISTORICAL  SOCIETY.— Pres.,  George  C.  Dudley,  Dudley  Rd.,  Litch- 
field; Vice  Pres.,  Wesley  R.  Anderson,  South  St.;  Cor.  Secy.,  Mrs.  Lillian  F.  Webster, 
Webster  Rd.,  Litchfield;  Treas.,  Mrs.  Ruth  Scheie,  South  St. 

BARKHAMSTED  HISTORICAL  SOCIETY,  INC.— P.O.  Box  9,  Pleasant  Valley 
06063.  Pres.,  Michael  S.  Day,  R.F.D.,  No.  Canton;  Vice  Pres.,  Russell  Fancher,  R.F.D. 
2,  Winsted;  Cor.  Secy.,  David  N.  Gidman,  Star  Rte.,  New  Hartford  06057;  Treas., 
Carmella  Lattizori,  P.O.  Box  101,  Pleasant  Valley. 

BERLIN  HISTORICAL  SOCIETY,  INC.— Pres.,  Mrs.  Penelope  Stone,  811  Worth- 
ington  Ridge;  Vice  Pres.,  vacancy;  Secy.,  Mrs.  John  Griswold,  Savage  Hill  Rd.,  06037; 
Treas.,  Mrs.  John  Dodson,  20  West  view  Ter. 

BETHEL  HISTORICAL  SOCIETY.— Pres.,  Robert  Antanaitis,  14  High  St.;  Vice 
Pres.,  Mrs.  Mary  A.  Gaffney,  14  Grandview  Ave.;  Rec.  Secy.,  Mrs.  Viola  S.  Vilardi,  34 
Simeon  Rd.;  Cor.  Secy.,  Mrs.  Alice  Morgan,  50  Sunset  Hill,  06801;  Treas.,  Mrs.  Eve 
Bigelow,  Payne  Rd. 

(BETHLEHEM)  OLD  BETHLEM  HISTORICAL  SOCIETY,  INC.— Pres.,  Dr.  Ed- 
ward R.  Miller,  Munger  La.,  06751;  Vice  Pres.,  William  Finlay,  180  E  Heritage  Village, 
Southbury;  Secy.,  Hugh  Andrew,  Wood  Creek  Rd.;  Treas.,  Miss  Marion  Cowles,  South 
Main  St. 

(BLOOMFIELD)  WINTONBURY  HISTORICAL  SOCIETY— Pres.,  Miss  Jeanne  M. 
Hunciker,  21  Westbrook  Rd.;  Vice  Pres.,  Mrs.  Edward  Sorant,  81  Prospect  St.;  Secy., 
Mrs.  J.  Stanley  Tavener,  57  Prospect  St.,  06002;  Treas.,  Mrs.  Alfred  C.  Willoughby,  49 
Woodland  Ave. 

BOLTON  HISTORICAL  SOCIETY.— Pres.,  Kerry  I.  Carey,  15  Hebron  Rd.,  06040. 

BRANFORD  HISTORICAL  SOCIETY,  INC.— P.O.  Box  504,  Branford  06405.  Pres., 
Geoffrey  Kerrigan:  Vice  Pres.,  Mrs.  Alexander  R.  Howell;  Secy.,  Mrs.  William  W. 
Gaines;  Treas.,  Thompson  Dill;  Historian,  John  McCrillis. 

(BRIDGEPORT)  THE  BARNUM  MUSEUM  PRESERVATION  SOCIETY.— Pres., 
Robert  J.  Onuska,  Stratford;  Vice  Pres.,  Raymond  Buzak,  Bridgeport;  Acting  Curator, 
Joseph  Melito,  Stratford;  Secy.,  Marjorie  Edwards,  150  Grey  Rock  Rd.,  Bridgeport 
06606;  Treas.,  Clifford  Edwards,  Jr.,  Bridgeport. 

BRIDGEWATER  HISTORICAL  SOCIETY.— Pres.,  William  Wallace;  Vice  Pres., 
Bruce  B.  Randall,  Jr.;  Secy.,  Dorothy  Gustafson,  Bridgewater  06752;  Treas.,  Walter 
Miller. 

(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.,  Curator,  Chris  H.  Bailey,  100  Maple  St. 

(BRISTOL)  THE  GREATER  BRISTOL  HISTORICAL  SOCIETY,  INC.— Pres.,  Mrs. 
Carl  Josephson,  59  Hill  St.;  Vice  Pres.,  1st,  Jack  Winters,  69  Orleans  Dr.,  2nd,  David 
Rzonca,  48  Brookside  Dr.;  Rec.  Secy.,  Mrs.  Laurie  LaRue,  Woodland  St.;  Cor.  Secy., 
Mrs.  Sue  Van  Wagoner,  120  Maxine  Rd.;  Treas.,  Oscar  Pease,  2115  Perkins  St. 

BROOKFIELD  HISTORICAL  SOCIETY.— Pres.,  Donald  Winkley,  33  Flax  Hill  Rd.; 
Vice  Pres.,  Ashley  Seward,  Rte.  25,  Brookfield  Center;  Rec.  Secy.,  Mrs.  Maxine 
Caldwell,  Rte.  25,  Brookfield  Center;  Cor.  Secy.,  Mrs.  John  E.  Hagmayer,  Obtuse  Rd. 
So.,  Brookfield  Center  06805;  Treas.,  Richard  Nalley,  Long  Meadow  Hill  Rd. 

BROOKLYN  HISTORICAL  SOCIETY.— Pres.,  Mrs.  Tamsen  Harris;  Vice  Pres., 
Richard  Coble;  Treas.,  Daniel  M.  Piotrowski;  Cor.  Secy.,  Mrs.  Helen  Elder,  Brooklyn 
06234. 

BURLINGTON  HISTORICAL  SOCIETY.— P.O.  Box  1215,  Burlington  06013.  Pres., 
Tim  Quaranta,  George  Washington  Tpke.;  Vice  Pres.,  1st,  Lois  Humphrey,  Johnny 


MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES  747 

Cake  Rd.,  R.D.  3,  2nd,  Janet  Muzynski,  Pine  Hill  Rd.,  R.F.D.  3;  Secy.,  Joan  Gray, 
Ridge  Rd.,  R.D.  1;  Treas.,  David  Austin,  Punch  Brook  Rd.,  R.D.  1. 

(CANAAN)  FALLS  VILLAGE-CANAAN  HISTORICAL  SOCIETY.— Pres.,  Leo 
Parker,  Canaan;  Vice  Pres.,  1st,  Allan  Buckes,  Falls  Village,  2nd,  E.  Richard  Phelps, 
East  Canaan;  Rec.  Secy.,  Mrs.  Daniel  Longaven,  Falls  Village;  Cor.  Secy.,  Mrs.  Fran- 
cis Place,  Canaan;  Treas.,  George  Brigham,  Canaan;  Curators,  Mrs.  Donald  Stock, 
Falls  Village,  Mrs.  Oliver  Eldridge,  Canaan. 

CANTERBURY  HISTORICAL  SOCIETY,  INC.— Pres.,  Helen  Smith;  Vice  Pres., 
Linda  Edgerton;  Secy.,  Ellen  Chalfant;  Cor.  Secy.,  Helen  Korpinen,  North  Society 
Rd.,  Canterbury  06331;  Treas.,  Carl  Szlachetka. 

THE  CANTON  HISTORICAL  SOCIETY.— Pre*. ,  Dr.  Paul  W.  Wittmer,  7  Overlook 
Dr.;  Vice  Pres.,  Mrs.  Bernard  L.  Warren,  Deer  Run  Rd.,  Collinsville;  Rec.  Secy.,  Mrs. 
Ernest  A.  Inglis,  Jr.,  Indian  Hill  Rd.,  Collinsville;  Cor.  Secy.,  Mrs.  Francis  Kubik, 
Cherry  Brook  Rd.,  Canton  Center  06020;  Treas.,  G.  David  Repp,  Huckleberry  Hill 
Rd.,  AvonHgts. 

CHAPLIN  HISTORICAL  SOCIETY— Pres.,  Steven  Chuk,  Chaplin  St.,  06235. 

THE  CHESHIRE  HISTORICAL  SOCIETY,  INC.— Pres.,  Lois  Jean  Meek,  351  So. 
Main  St.;  Vice  Pres.,  Richard  J.  Ulbrich,  20  Mountain  Brook  Rd.;  Rec.  Secy.,  Mrs. 
Virginia  C.  Eckerson,  74  Cedar  Ct.;  Cor.  Secy.,  Mrs.  Wesley  W.  Harper,  1044  Coleman 
Rd.,  06410;  Treas.,  Nelson  J.  Williams,  64  Cornwall  Ave.;  Curator,  Dr.  Robert  J.  Craig, 
92  Main  St. 

CHESTER  HISTORICAL  SOCIETY,  INC.— Pres.,  William  J.  Zimmerman,  Straits 
Rd.;  Vice  Pres.,  Arnold  Watrous,  Wig  Hill  Rd.;  Secy.,  Frances  Bertelli,  Pratt  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,  Ernest  C.  Bur- 
nham,  Jr.,  2nd,  Miriam  Andrews;  Rec.  Secy.,  Joan  D.  Croman;  Cor.  Secy.,  Ella  Sabba- 
tini;  Treas.,  Col.  Warren  S.  Baker,  Jr.;  Librarian,  Dr.  Jesse  H.  Buell;  Historian,  Ruth 
Apgar. 

COLCHESTER  HISTORICAL  SOCIETY.— Pres.,  William  Organek,  Chestnut  Hill 
Rd.;  Rec.  Secy.,  Mrs.  Josephine  Field,  Elm  St.;  Cor.  Secy.,  Mrs.  Valerie  Standish, 
Standish  Rd.,  06415;  Treas.,  Mrs.  Raymond  Badger,  Parum  Rd.;  Curators,  Edward 
Glembowski,  Gigi  Liverant;  Historian,  Mrs.  Barbara  Brown. 

COLEBROOK  HISTORICAL  SOCIETY,  INC.— Co-Pres.,  Mr.  and  Mrs.  Richard 
Hemingson;  Vice  Pres.,  Mrs.  Nancy  Blum,  No.  Colebrook;  Secy.,  Mrs.  Chrystene 
Adams,  RFD  1,  Winsted  06098;  Treas.,  Mrs.  Mary  Bickford,  RFD  1,  Winsted;  Curator, 
Mrs.  Elaine  DeLarm,  Norfolk. 

COLUMBIA  HISTORICAL  SOCIETY,  INC.— Pres.,  Adolph  Germann;  Vice  Pres., 
Anthony  H.  Burke;  Secy.,  Mrs.  Ivars  A.  Petersons,  Rte.  87,  06237;  Treas.,  Mrs. 
Martha  Tibbits. 

CONN.  AERONAUTICAL  HISTORICAL  ASSOC,  INC.  (Bradley  Air  Museum),  c/o 
Bradley  International  Airport,  Windsor  Locks  06096.— Pre s. ,  Gen.  John  F.  Freund,  31 
Old  Mill  Rd.,  Avon;  Vice  Pres.,  Thomas  A.  Rudder,  Overlook  Dr.,  Canton;  Secy., 
Dolores  S.  Coe,  35  Glendale  Cir.,  Windsor  Locks  06096;  Treas.,  M.E.  Maciolek,  16 
Riviera  Dr.,  Enfield;  Museum  Dir.,  Philip  C.  O'Keefe,  163  So.  Center  St.,  Windsor 
Locks;  Dir.,  History  I  Info.,  Robert  H.  Stepanek,  10  Christine  Dr.,  East  Hartford. 

THE  CONN.  FIREMEN'S  HISTORICAL  SOCIETY,  INC.— Pres.,  Arthur  H.  Selleck, 
366  Wormwood  Rd.,  Fairfield;  Vice  Pres.,  David  E.  Macy,  267  Burnham  Rd.,  Avon; 
Rec.  Secy.,  James  E.  Doherty,  18  Flagler  Ave.,  Cheshire;  Cor.  Secy.,  Ruth  Anstey,  21 
Deep  wood  Dr.,  Avon  06001;  Treas.,  Norton  W.  Chellgren,  Pinnacle  Rd.,  Farmington. 

CONN.  HISTORICAL  SOCIETY.— 1  Elizabeth  St.,  Hartford  06105.  Pres.,  John  M. 
K.  Davis;  Vice  Pres.,  Ellsworth  S.  Grant;  Rec. -Cor.  Secy.,  Miss  Frances  A.  Hoxie; 
Treas.,  Samuel  S.  Fuller;  Dir.,  Thompson  R.  Harlow. 

THE  CONN.  LEAGUE  OF  HISTORICAL  SOCIETIES,  INC.— Pres.,  Peter  J.  Revill, 
460  Old  Main  St.,  Rocky  Hill  06067;  Vice  Pres.,  Mrs.  Henry  Anderson,  Old  Saybrook; 


748  MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES 


George  L.  Campbell,  Stonington;  Raymond  Chappell,  Wallingford;  Howard  T.  Oedel, 
Cheshire;  Mrs.  David  Pinsky,  West  Hartford;  Robert  T.  Silliman,  Windsor;  Rec.  Secy., 
Jane  Preston,  Monroe;  Cor.  Secy.,  Roger  Preston,  Monroe;  Treas.,  Richard  A.  Mason, 
Orange;  Asst.  Treas.,  Mrs.  Donald  A.  Armistead,  Madison. 

THE  CONN.  RAILROAD  HISTORICAL  ASSOC,  INC.,  Canaan.— Pres.,  John  Es- 
tabrook,  Box  643,  Taconic;  Exec.  Vice  Pres.,  Foster  McMillen,  Rte.  1,  Box  169B, 
Lakeville;  Vice  Pres.,  Historian,  Gerard  Chapman,  Box  15,  Mill  River,  Ma.;  Secy., 
Samuel  Rechtoris,  32  Old  Ellington  Rd.,  Broad  Brook  06016;  Treas.,  Natalie  Castagna, 
P.O.  Box  348,  Canaan;  Curators,  Thomas  Derwin,  Albert  Nelson. 

CONN.  SOCIETY  OF  GENEALOGISTS,  INC.— P.O.  Box  435,  2906  Main  St.,  Glas- 
tonbury 06033.  Pres.,  Donald  C.  Bergquist;  Vice  Pres.,  Frederick  T.  Strong;  Secy., 
Lorraine  Harlow;  Treas.,  Herbert  A.  Hotchkiss. 

CORNWALL  HISTORICAL  SOCIETY.— Pres.,  Miss  Marion  A.  Blake;  Vice  Pres., 
Miss  H.  Melissa  Clark;  Secy.,  Mrs.  Ursula  H.  Dinneen,  Cornwall  Bridge  06754;  Treas., 
Mrs.  Kay  F.  Fenn. 

COVENTRY  HISTORICAL  SOCIETY— Co-Pres.,  Dawn  M.  Carlson,  Twin  Hill; 
Carole  W.  Halloran,  No.  School  Rd.;  Vice  Pres.,  William  Wajda,  River  Rd.  North;  Rec. 
Secy.,  Kathleen  L.  Little,  South  St.,  06238;  Treas.,  Robert  C.  Hamilton,  Silver  St. 

CROMWELL  HISTORICAL  SOCIETY.— Pres.,  Mrs.  Harold  J.  Bingham,  93  Shun 
pike  Rd.;  Vice  Pres.,  Mrs.  Victor  Sysdek,  58  Court  St.;  Secy.,  Mrs.  Jeanne  Pronsky,  6 
Linda  Ct.,  06416;  Treas.,  Gordon  Prickett,  19  Oakwood  Manor. 

DANBURY  SCOTT-FANTON  MUSEUM  AND  HISTORICAL  SOCIETY,  INC.,  43 
Main  St.,  Danbury  06810.— Pres.,  Hubert  V.  Morgan;  Vice  Pres.,  1st,  Donald  C.  Wood, 
2nd,Mrs.  Russell  Heireth;  Secy.,  Mrs.  Stephen  Krizan;  Cor.  Secy.,  Mis.  Roy  Bonacci; 
Treas.,  Clifford  A.  Finkle;  £)/>.,  Mrs.  Max  Schling. 

DARIEN  HISTORICAL  SOCIETY,  45  Old  King's  Hwy.  North,  06820.— Pres.,  David 
M.  Sinclair;  Vice  Pres.,  Mrs.  John  Foster;  Secy.,  Miss  Virginia  L.  Blood;  Treas.,  Davis 
L.  Baker,  Jr. 

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. 
Dorothy  Fox;  Cor.  Secy.,  Mrs.  Sarah  Adams;  Treas.,  Francis  H.  Adams;  Historian, 
Thomas  A.  Stevens;  Curator,  Gertrude  Moore. 

DERBY  HISTORICAL  SOCIETY,  INC.— Pres.,  Harold  H.  Kyle,  Ansonia;  Rec. 
Secy.,  Miss  Joan  Buccelly,  Shelton;  Cor.  Secy.,  Mrs.  Norman  W.  Simpson,  Ansonia; 
Treas.,  William  Axon,  Jr.,  Ansonia;  Exec.  Dir.,  Mrs.  Lawrence  A.  Larson,  P.O.  Box 
331,  Derby  06418. 

THE  DURHAM  HISTORICAL  SOCIETY— Pres.,  Edward  Hinman,  Main  St.;  Vice 
Pres.,  J.  Burton  Gastler,  New  Haven  Rd. ;  Secy.,  Mrs.  Alfred  Staples,  Middlefield  Rd., 
06422;  Treas.,  Howard  Newton,  Maiden  La. 

EASTFORD  HISTORICAL  SOCIETY— Pres.,  C.  Franklyn  Buell,  Buell  Dr., 
Woodstock  Valley;  Vice  Pres.,  Mrs.  Ruth  Yulo,  Eastford;  Cor.  Secy.,  Mrs.  Mary  Roto, 
Woodstock  Valley,  06282;  Treas.,  Paul  Nissen,  Eastford. 

EAST  GRANBY  HISTORICAL  SOCIETY.— Pres.,  Richard  F  Rumohr,  8  Horseshoe 
Dr.,  06026;  Vice  Pres.,  Amy  Hunderlach,  14  Mount  Vernon  Dr.;  Cor.  Secy.,  Phyllis  J. 
Drysdale,  39  No.  Main  St.;  Treas.,  George  E.  Cornelius,  Jr.,  4Tunbridge  Rd. 

THE  EAST  HADDAM  HISTORICAL  SOCIETY,  INC.— Pres.,  Raymond  E.  Hughes, 
Landing  Hill  Rd.;  Vice  Pres.,  James  Wynn,  Main  St.;  Rec.  Secy.,  Mrs.  Audrey  Meyer, 
Porges  Rd.;  Cor.  Secy.,  Robert  Cumming,  Town  St.,  06423;  Treas.,  Frederick  Becher, 
Main  St.;  Archivist,  Mrs.  Hazel  Williams. 

(EAST  HAMPTON)  CHATHAM  HISTORICAL  SOCIETY— Pres. ,  John  Steffman, 
Moodus  Rd.,  Middle  Haddam;  Vice  Pres.,  Ruth  Steffman,  Moodus  Rd.,  Middle  Had- 
dam;  Secy.,  Mrs.  Pauline  Markham,  1  Fairlawn  Ave.,  06424;  Treas.,  Graydon  B.  Rich,  6 
Crescent  St. 

EAST  HARTFORD  HISTORICAL  SOCIETY.— Pres.,  Mrs.  Doris  C.  Suessman,  38 
Forest  La.,  06118;  Vice  Pres.,  Mrs.  Eileen  Driscoll,  672  Forest  St.,  06118;  Secy.,  Miss 


MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES  749 

Florence  L.  Peck,  71D  Charter  Oak  St.,  Manchester  06040;  Treas.,  Mrs.  Irene  M. 
Cone,  52  Barbonsel  Rd. 

EAST  HAVEN  HISTORICAL  SOCIETY,  INC.— Pres.,  Mrs.  Joan  Stephens,  149  Tyler 
St.;  Vice  Pres.,  Mrs.  David  Cunningham,  424  No.  High  St.;  Rec.  Secy.,  Mrs.  Irene 
Morris,  4  Toole  Dr.,  Branford;  Cor.  Secy.,  Mrs.  Pauline  Johns,  14  Edward  St.,  06512; 
Treas.,  Stanley  Chisholm,  64  Bradley  Ave. 

EAST  LYME  HISTORICAL  SOCIETY,  Thomas  Lee  House,  Niantic  06357.— Pres., 
Norman  B.  Peck,  Jr.,  21  Romagna  Ct.,  Niantic;  Vice  Pres.,  1st,  Sally  Budds,  62  East 
Shore  Dr.,  Niantic,  2nd,  Samuel  Morrison,  32  Heritage  Rd.;  Rec.  Secy.,  Judith  Mul- 
laney,  16  Grand  St.,  Niantic  06357;  Cor.  Secy.,  Kathy  DeAngelis,  13  Dean  Rd.;  Treas., 
Barbara  Lougee,  6  Cove  Dr.,  Niantic;  Historian,  Wilbur  Beckwith,  69  Black  Point  Rd., 
Niantic. 

(EASTON)  HISTORICAL  SOCIETY  OF  EASTON,  INC.— Pres.,  Mrs.  Donald  Hoyt, 
Westport  Rd.,  R.  1,  Fairfield;  Vice  Pres.,  Mrs.  Sanford  Burroughs,  301  North  Park 
Ave.;  Rec.  Secy.,  Mrs.  Jesse  Gustafson,  55  Barrows  Rd.;  Cor.  Secy.,  Mrs.  Robert 
Lucas,  39  Gate  Ridge  Rd.,  06612;  Treas.,  William  Shannon,  20  Bartling  Dr.;  Historian, 
Francis  P.  Mellen,  286  Center  Rd. 

(EAST  WINDSOR)  THE  CONN.  ELECTRIC  RAILWAY  ASSOC,  INC.— P.O.  Box 
436,  Warehouse  Point  06088.  Chm.,  William  E.  Wood,  Suffield;  Vice  Chm.,  Robert  W. 
Eggleton,  Windsor;  Secy.,  Donald  G.  Snelgrove,  1338  Hillside  Cir.,  Windsor  06095; 
Treas.,  G.  Ernest  Anderson,  Jr.,  Amherst,  Mass. 

THE  EAST  WINDSOR  HISTORICAL  SOCIETY,  INC.— Pres.,  Burton  R. 
Wadsworth,  182  Main  St.,  Warehouse  Point;  Vice  Pres.,  Mrs.  Edwin  Thrall,  145  Cham- 
berlain Rd.,  Broad  Brook;  Rec.  Secy.,  Lillian  P.  Osborn,  25  South  Main  St.,  Warehouse 
Point  06088;  Treas.,  Fred  T.  Winn,  Jr.,  Scantic  Rd.,  Warehouse  Point. 

ELLINGTON  HISTORICAL  SOCIETY.— Pres.,  Dana  Wilcock,  Main  St.;  Vice  Pres., 
Robert  Dawson  III,  Gail  Dr.;  Rec.  Secy.,  Mrs.  Sally  Vaughn,  Main  St.;  Cor.  Secy.,  Mrs. 
Eleonora  C.  Shippy,  Sunset  Rd.,  06029;  Treas.,  Gordon  Dimock,  Somers  Rd., 

THE  ENFIELD  HISTORICAL  SOCIETY,  INC.— Pres.,  Anthony  Secondo;  Vice 
Pres.,  Robert  Tanguay;  Cor.  Secy.,  Barbara  Mankus;  Rec.  Secy.,  Rose  Sokol,  c/o 
Parson's  House,  1387  Enfield  St.,  06082;  Historian,  John  Gwozdz;  Treas.,  Chester 
Brainard. 

THE  ESSEX  HISTORICAL  SOCIETY,  INC.— Pres.,  James  M.  Bilderback;  Vice 
Pres.,  H.  Campbell  Hudson;  Secy.,  Mrs.  Philip  L.  Marston,  Cove  Hill  Rd.,  06426; 
Treas.,  Wilfred  M.  Guerrant. 

FAIRFIELD  HISTORICAL  SOCIETY.— 636  Old  Post  Rd.,  06430.  Pres.,  Edward  E. 
Harrison;  Vice  Pres.,  Charles  H.  Bell;  Secy.,  Leon  E.  Thomas,  Jr.;  Treas.,  Humphrey 
T.  Nichols. 

FARMINGTON  HISTORICAL  SOCIETY.— P.O.  Box  1645,  Farmington  06032.  Pres., 
Ruth  Hyatt;  Vice  Pres.,  Mrs.  Alan  L.  Coykendall,  Paul  C.  Robotham;  Secy.,  Beulah 
Vilett,  950  Farmington  Ave.,  A-19,  New  Britain  06053;  Treas.,  John  R.  Christensen. 

FRANKLIN  HISTORICAL  SOCIETY.— Pres.,  John  Ayer,  RFD  1,  No.  Franklin;  Vice 
Pres.,  Mrs.  Doris  Carboni,  No.  Franklin;  Secy.,  John  McGuire,  No.  Franklin  06254; 
Treas.,  Denison  W.  Miner,  Sr. 

(GLASTONBURY)  HISTORICAL  SOCIETY  OF  GLASTONBURY.— Pres.,  Keith 
Hook;  Rec.  Secy.,  Janet  Gourley;  Cor.  Secy.,  Mrs.  Thelma  B.  Ackerman,  85  Hollister 
Way  No.,  06033;  Treas.,  E.M.  Moffatt. 

GOSHEN  HISTORICAL  SOCIETY,  c/o  Pres.,  Goshen  06756.— Pres.,  Mrs.  Ellsworth 
D.  Wood;  Treas.,  Mrs.  Emil  Schweitzer;  Curators,  Mrs.  Michael  Grusauskas,  Mrs. 
Peter  Herbst,  Mrs.  John  Tuttle. 

(GRANBY)  SALMON  BROOK  HISTORICAL  SOCIETY.— Pres.,  William  M.  Vibert, 
24  Notch  Rd.;  Vice  Pres.,  George  E.  Tuffin,  163  Day  St.;  Treas.,  vacancy;  Secy.,  Miss 
Leila  Hawken,  22  East  Granby  Rd.,  06035;  Curator,  Mrs.  Bertram  M.  Dewey,  108 
Hungary  Rd. 


750  MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES 

(GREENWICH)  THE  HISTORICAL  SOCIETY  OF  THE  TOWN  OF  GREENWICH, 

INC.— Bush-Holley  House,  39  Strickland  Rd.,  Cos  Cob  06807.  Pres.,  Lewis  Clarke; 
Rec.  Secy.,  Agnew  Fisher;  Cor.  Secy.,  Mrs.  Langdon  Van  Norden,  Cherry  Valley  Rd., 
Greenwich  06830;  Treas.,  Emmons  Blodgett;  Curator  and  Historian,  William  E. 
Finch,  Jr.;  Exec.  Vice  Pres.,  Mrs.  Herbert  Moloney,  Jr. 

GRISWOLD  HISTORICAL  SOCIETY.— P.O.  Box  261,  Jewett  City  06351.  Pres., 
Samuel  Cathcart,  99  East  Main  St.,  Jewett  City;  Vice  Pres.,  Lewis  Button;  Secy.,  Mrs. 
George  Deveau;  Treas.,  Mrs.  Stephen  Kulas. 

(GROTON)  NOANK  HISTORICAL  SOCIETY,  INC.— 17  Sylvan  St.,  Box  454,  Noank 
06340.  Pres.,  Mrs.  Barbara  Reed;  Vice  Pres.,  Mrs.  Alfred  Fritzche,  III;  Rec.  Secy., 
Mrs.  Henry  T.  Andersen;  Cor.  Secy.,  Mrs.  Paul  Stubing;  Treas.,  Mark  Turner;  Histo- 
rian Committee  Advisor,  Mrs.  Alfred  Cramer;  Curator,  Capt.  Adrian  Lane. 

(GUILFORD)  THE  DOROTHY  WHITFIELD  HISTORIC  SOCIETY,  INC.— Pres., 
Mrs.  Nathanael  Greene;  Vice  Pres.,  1st,  Mrs.  Wesley  Guiles,  2nd,  Mrs.  Ralph  Dudley; 
Rec.  Secy.,  Mrs.  Arthur  Popolizio;  Cor.  Secy.,  Mrs.  Thomas  Mithcell,  135  Three  Cor- 
ners Rd.,  06437;  Treas.,  Albert  S.  Fehsenfeld. 

(GUILFORD)  THOMAS  GRISWOLD  HOUSE  MUSEUM.— Pres.,  James  R.  Lindsay; 
Vice  Pres.,  Carl  Balestracci;  Rec.  Secy.,  Mrs.  Charles  Peluse;  Cor.  Secy.,  Miss  Ada  F. 
Trecartin,  244  So.  Union  St.,  06437;  Treas.,  A.  David  Clark. 

HADDAM  HISTORICAL  SOCIETY,  INC.— Pres.,  Ms.  Frances  Phipps;  Vice  Pres., 
1st,  Gene  Porter,  2nd,  Robert  Diehl;  Rec.  Secy.,  Mrs.  Elizabeth  Wilson;  Cor.  Secy., 
Mrs.  Laura  C.  Calhoun,  P.O.  Box  483,  Higganum  06441;  Treas.,  Mrs.  Marjorie  DeBold. 

THE  HAMDEN  HISTORICAL  SOCIETY,  INC.— Pres.,  A.  Russell  Finley,  4016 
Whitney  Ave.;  Vice  Pres.,  Allen  Rose;  Rec.  Secy.,  Mrs.  Mary  Zabiloski;  Cor.  Secy., 
Mrs.  Raymond  E.  Ayers,  155  Garvin  Rd.,  06518;  Treas.,  Mrs.  Werner  Zukunft;  Histo- 
rian, Miss  Alice  Haugh. 

HAMPTON  ANTIQUARIAN  AND  HISTORICAL  SOCIETY,  INC.— Pres.,  Mr.  Terry 
Wakeman,  Rte.  97;  Vice  Pres.,  William  Utley,  Main  St.;  Rec.  Secy.,  Mrs.  Henry  Moon, 
R.F.D.;  Cor.  Secy.,  Mrs.  Earl  Overbaugh,  R.F.D.,  06247;  Treas.,  Henry  Moon,  R.F.D. 

(HARTFORD)  ANTIQUARIAN  AND  LANDMARKS  SOCIETY,  INC.,  OF  CONN.— 
Office:  394  Main  St.,  Hartford  06103.  Pres.,  Mrs.  Joseph  S.  Rosenthal,  Waterford;  Vice 
Pres.,  Richard  N.  Ford,  West  Hartford;  J.  Bard  McNulty,  Glastonbury;  Victor  E. 
Scottron,  Storrs;  Albert  E.  Van  Dusen,  Storrs;  Rec.  Secy.,  David  D.  Hall,  Mansfield 
Center;  Asst.  to  Dir.,  Mrs.  Michael  Schobinger;  Treas.,  Hartford  National  Bank  and 
Trust  Co.,  Trust  Dept.,  777  Main  St.,  Hartford;  Dir.,  Arthur  W.  Leibundguth,  Hartford. 

(HARTFORD)  STOWE-DAY  MEMORIAL  LIBRARY  AND  HISTORICAL 
FOUNDATION.— 77  Forest  St.,  Hartford  06105.  Harriet  Beecher  Stowe  House,  fully 
restored,  open  to  the  public  Sept. -May,  Tues.-Sat.,  9:30  A.M. -4  P.M.;  Sun.,  1-4  P.M. 
June  thru  Aug.,  every  day,  10  A.M. -4:30  P.M.  Admission  charged.  Stowe-Day  Library 
has  120,000  manuscript  items  of  Beechers,  Gillettes,  Hookers,  Mark  Twain,  Harriet 
Beecher  Stowe  and  other  Connecticut  notables;  15,000  volumes  on  architecture,  the 
decorative  arts,  history  and  literature,  open  Mon.-Fri.,  9  A.M. -5  P.M.  Pres.,  H.  Burton 
Powers;  Vice  Pres.,  Miss  Helen  D.  Perkins,  Mrs.  Ellsworth  Grant;  Secy.,  Thomas  L. 
Archibald;  Treas.,  Kenneth  R.  Lee;  Dir.,  Joseph  S.  Van  Why;  Librarian,  Miss  Diana 
Royce. 

HARTLAND  HISTORICAL  SOCIETY— P.O.  East  Hartland  06027.  Pres.,  Jean  R. 
Sailing;  Vice  Pres.,  Dr.  Charles  W.  Stipek;  Secy.,  Miss  Agnes  W.  Gorse;  Treas.,  Mrs. 
Oscar  Skaret;  Curator,  Mrs.  Eva  Hoffer. 

HARWINTON  HISTORICAL  SOCIETY,  INC.— P.O.  Box  84,  06791.  Pres.,  Edward 
Stevenson,  Harmony  Hill  Rd.;  Vice  Pres.,  Mrs.  Susan  Stephenson,  Harmony  Hill  Rd.; 
Secy.,  Mrs.  Kathy  Schenkel,  Leadmine  Brook  Rd.;  Treas.,  Mrs.  Jane  Pallokat,  Har- 
mony Hill  Rd. 

HEBRON  HISTORICAL  SOCIETY— Pres.,  Larry  Larned,  21  Carriage  Dr.;  Vice 
Pres.,  Craig  Cyr,  Hope  Valley  Rd.,  Amston;  Rec.-Cor.  Secy.,  Jane  Cranick,  RFD  #5, 
Colchester  06415;  Treas.,  Douglas  Anderson,  Marjorie  Cir.;  Historian,  Katherine  Si- 
bun,  East  St. 


MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES  75] 

KENT  HISTORICAL  SOCIETY.— Pres.,  Miss  Emily  Hopson;  Vice  Pres.,  Mrs.  Al- 
bert Jack;  Secy.,  Mrs.  Walter  Roney,  Kent  06757;  Treas.,  Miss  Deborah  DeVaux. 

KILLINGLY  HISTORICAL  SOCIETY.— Pres.,  Michael  Phelan,  Wauregan  Rd., 
Danielson  06239;  Vice  Pres.,  Mrs.  Margaret  Weaver,  R.F.D.  2,  Putnam;  Secy.,  Mrs. 
Grace  Wilson,  Breakneck  Hill  Rd.,  Dayville  06241;  Treas.,  Mrs.  Helen  Collemer,  21 
Hawkins  St.,  Danielson. 

KILLINGWORTH  HISTORICAL  SOCIETY.— Pres.,  Mrs.  Walter  B.  Dundon,  Jr., 
133  Roast  Meat  Hill  Rd.;  Vice  Pres.,  1st,  Thomas  L.  Lentz,  Schnoor  Rd.,  2nd,  Miss 
Priscilla  Dundon,  R.F.D.  2,  Box  204;  Rec.  Secy.,  Mrs.  K.  Wayne  Slipp,  Rte.  81;  Cor. 
Secy.,  Mrs.  Charles  E.  Poindexter,  48  Chestnut  Hill  Rd.,  06417;  Treas.,  Mrs.  Donald  L. 
Walton,  25  Stevens  Rd. 

LEBANON  HISTORICAL  SOCIETY— Pres.,  E.  Russell  Tollman;  Vice  Pres.,  Delton 
Briggs;  Rec.  Secy.,  Arlene  McCaw;  Cor.  Secy.,  Mrs.  Edward  F.  Landa,  Lebanon 
06249;  Treas.,  Albert  Pearce;  Historians,  Henry  Aspinall,  James  Case. 

LEDYARD  HISTORICAL  SOCIETY— Pres.,  Mrs.  Lois  Tofft;  Vice  Pres.,  Jackson 
King;  Rec.  Secy.,  Mrs.  Nancy  Kulikowski,  Gales  Ferry;  Cor.  Secy.,  Mrs.  Mary  Owen, 
Ledyard  06339;  Treas.,  Mrs.  Mary  Healy,  Gales  Ferry;  Curator,  Mrs.  Anne  King; 
Historian,  Miss  Helen  Vergason,  Gales  Ferry. 

LISBON  HISTORICAL  SOCIETY,  INC.— Pres.,  Mrs.  Joan  Friedland,  RED.  3, 
Ross  Hill  Rd.;  Vice  Pres.,  Felix  Prokop,  Bundy  Hill  Rd.;  Cor.  Secy.,  Mrs.  Elizabeth 
Prokop,  R.D.  2,  Bundy  Hill  Rd.,  06351;  Treas.,  Leonard  Byrne,  R.F.D.  3. 

LITCHFIELD  HISTORICAL  SOCIETY,  MUSEUMS.  (Historical  Museum  on  the 
Green;  Tapping  Reeve  House  and  First  Law  School,  South  St.)— Pres.,  Mrs.  H.  C. 
Seherr-Thoss;  Vice  Pres.,  Mrs.  Carlton  A.  MacDonald;  Secy.,  Charles  Shields;  Treas., 
Philip  G.  Samponaro,  P.O.  Box  385,  06759. 

LYME  HISTORICAL  SOCIETY,  INC.—  Florence  Griswold  House,  96  Lyme  St.,  Old 
Lyme  06371.  Pres.,  George  B.  Tatum;  Vice  Pres.,  1st,  George  J.  Willauer,  Jr.,  2nd, 
David  Cooksley;  Secy.,  J.  Melvin  Woody;  Treas.,  Alfred  R.  Clark;  Dir.,  Jeffrey  Ander- 
sen; Curator,  Bonnie  MacAdam. 

MADISON  HISTORICAL  SOCIETY,  INC.— Allis-Bushnell  House,  853  Post  Rd., 
P.O.  Box  17,  06443.  Hours:  Summer,  1-4:30  P.M..  Wed.  through  Sat.;  Winter,  1-4  P.M., 
Wed.  and  Sat.;  Pres.,  William  Mills;  Cor.  Secy.,  Mrs.  Charlotte  Cooper. 

MANCHESTER  HISTORICAL  SOCIETY— 106  Hartford  Rd.,  06040.  Pres.,  Richard 
T.  Egan;  Vice  Pres.,  Francis  Mahoney;  Rec.  Secy.,  Catherine  Putnam;  Cor.  Secy., 
Elizabeth  Kirby;  Treas.,  Richard  Carter. 

MANSFIELD  HISTORICAL  SOCIETY— P.O.  Box  145,  Storrs  06268.  Pres.,  Miss 
Roberta  K.  Smith,  Storrs;  Vice  Pres.,  David  Hall,  Mansfield  Center;  Secy.,  Mrs.  Helen 
Huff,  Mansfield  Ctr.;  Treas.,  Robert  B.  Norris,  52  Willowbrook  Rd.,  Storrs. 

THE  MARLBOROUGH  HISTORICAL  SOCIETY— P.O.  Box  93,  06447.  Pres., 
Frances  MacNaught;  Vice  Pres.,  Raiga  Bublick;  Secy.,  John  Craggs;  Treas.,  Marie  H. 
Johnson. 

MERIDEN  HISTORICAL  SOCIETY,  INC.— Andrews  Homestead,  424  West  Main 
St.,  06450.  Pres.,  Robert  E.  Beeman;  Vice  Pres.,  1st,  Mrs.  Rosalie  Cross,  2nd,  Neil 
Kucinkas;  Rec.  Secy.,  Mrs.  Stephanie  Katuzney;  Cor.  Secy.,  Mrs.  Louise  Cowing; 
Treas.,  George  Lacoske. 

MIDDLEBURY  HISTORICAL  SOCIETY,  INC.— Pres.,  Mrs.  Wallace  C.  Clark,  26 
Wheeler  Rd.,  06762;  Vice  Pres.,  Bradford  E.  Smith,  136  North  St.;  Secy.,  Mrs.  William 
W.  Brown,  193  Crest  Rd.;  Treas.,  John  A.  Niekerk,  Stienman  Ave. 

MIDDLEFIELD  HISTORICAL  SOCIETY— Pres.,  John  Weber,  159  Edgewood  Ct., 
06455. 

(MIDDLETOWN)  THE  MIDDLESEX  COUNTY  HISTORICAL  SOCIETY— General 
Mansfield  House,  151  Main  St.,  Middletown  06457.  Pres.,  William  J.  Van  Beynum;  Vice 
Pres.,  1st,  Dr.  Floyd  W  Adams,  2nd,  Miss  Helen  B.  Warner;  Rec.  Secy.,  Miss  Phyllis 
H.  Redford;  Cor.  Secy.,  Miss  Mary  Caiazza;  Treas.,  Warren  Ehlers. 


752  MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES 

THE  MILFORD  HISTORICAL  SOCIETY,  INC.— P.O.  Box  337,  06460.  Eells -Stow 
House,  34  High  St.,  06460.  Pres.,  Mrs.  Philip  Siehr;  Vice  Pres.,  1st,  Peter  Hebert, 2nd, 
Mrs.  William  Hoagland;  Rec.  Secy.,  Carol  Potter;  Cor.  Secy.,  Mrs.  Herschel  Smith; 
Treas.,  Bradford  Elker. 

MONROE  HISTORICAL  SOCIETY.— Pres.,  Janice  Wilson,  60  Forest  Rd.;  Vice 
Pres.,  Nancy  Zorena,  1215  Monroe  Tpke.;  Secy.,  Joan  Marr,  2  Brook  St.;  Cor.  Secy., 
Jackie  Okosky,  125  Meadows  End  Rd.,  06468;  Treas.,  Kay  Sherman,  114  Purdy  Hill  Rd. 

MONTVILLE  HISTORICAL  SOCIETY,  INC.— P.O.  Box  1786,  06353.  Pres.,  Virgil 
Lee,  139  Conn.  Blvd.,  Oakdale;  Vice  Pres.,  Helen  Aldrich,  Uncasville;  Rec.  Secy., 
Helen  Lee,  Oakdale;  Cor.  Secy.,  June  Dernier,  Uncasville;  Treas.,  Andrew  Aldrich, 
Uncasville. 

MORRIS  HISTORICAL  SOCIETY— Pres.  Emeritus,  Mrs.  Sherman  K.  Ives,  Rte.  1, 
Box  438,  Morris;  Pres.,  Melvin  Stoddard,  Lakeside;  Vice  Pres.,  1st,  Sally  Harrington, 
Morris,  2nd,  Harry  C.  Weik,  Lakeside;  Secy.,  Mrs.  David  Strong,  Trotta  La.,  Morris; 
Acting  Secy.,  Mrs.  James  W.  Rowley,  Morris;  Treas.,  Mrs.  Samuel  Paletsky,  Rte.  1, 
Morris. 

MYSTIC  RIVER  HISTORICAL  SOCIETY— Pres.,  Mrs.  William  C.  Everett,  Box 
245,  Mystic  06355;  Vice  Pres.,  William  Downes;  Cor.  Secy.,  Mrs.  Thomas  McLoughlin; 
Treas.,  Frank  Sinnett. 

MYSTIC  SEAPORT.— (See  Stonington.— Mystic  Seaport,  Inc.) 

NAUGATUCK  HISTORICAL  SOCIETY— Pres.,  William  G.  Leuchars,  124  Conrad 
St.;  Vice  Pres.,  Thomas  J.  Hanlon,  101  Radnor  Ave.;  Secy.- Treas.,  John  W.  Vergosen,  5 
Sunset  Dr.,  06770. 

(NEW  BRITAIN)  THE  ARCHAELOGICAL  SOCIETY  OF  CONN.,  INC.— c/o  Dept. 
of  Anthropology,  Central  Connecticut  State  College,  1615  Stanley  St.,  New  Britain 
06050.  Pres.,  David  H.  Thompson;  Vice  Pres.,  Cece  Kirkorian;  Secy.,  Charles  Rignall 
Treas.,  Robert  N.  Beaumont;  Editor,  Renee  Kra. 

(NEW  BRITAIN)  HISTORICAL  SOCIETY  OF  NEW  BRITAIN.— Pres.,  Howard 
Eddy;  Vice  Pres.,  1st,  Valentine  B.  Chamberlain,  lx.,2nd,  John  A.  Kaestle;  Secy.,  Mrs 
Winnifred  Miller,  339  Stanley  St.,  06051;  Treas.,  Frank  W.  Schade;  Curator,  Mrs 
Howard  Noble. 

THE  NEW  CANAAN  HISTORICAL  SOCIETY— 13  Oenoke  Ridge,  06840.  Pres. 
John  Rogers;  Vice  Pres.,  Alfred  C.  Edwards,  Charles  P.  Morton;  Secy.,  Penfield  C 
Mead;  Treas.,  John  R.  Schoemer;  Exec.  Adm.,  Carolyn  M.  Oakley. 

NEW  FAIRFIELD  HISTORICAL  SOCIETY,  INC.— Pres.,  Thomas  Kology,  Rte.  39 
Vice  Pres.,  Martha  Fairchild,  Rte.  39;  Cor.  Secy.,  Samuel  Penny,  Mountain  Rd., 
Candlewood  Hills,  06810;  Treas.,  Raymond  Williams,  Merlin  Ave. 

NEW  HARTFORD  HISTORICAL  SOCIETY,  INC.— Pres.,  Edward  Mason;  Vice 
Pres.,  Pleasent  Valentine;  Secy.,  Helen  Colbert,  Steele  Rd.,  06057;  Treas.,  Howard 
Bristol. 

NEW  HAVEN  COLONY  HISTORICAL  SOCIETY— 114  Whitney  Ave.,  New  Haven 
06510.  Pres.,  Mrs.  Frank  C.  Hepler;  Secy.,  Mrs.  Ward  S.  Becker,  Jr.;  Treas.,  Donald  L. 
Perlroth;  Exec.  Dir.,  Floyd  M.  Shumway;  Librarian,  Mrs.  A.  I.  Koel;  Curator,  Robert 
Egleston;  Admin.  Asst.,  Mrs.  Joseph  L.  Flach. 

NEWINGTON  HISTORICAL  SOCIETY  AND  TRUST,  INC.— 679  Willard  Ave., 
Newington  06111.  Pres.,  Mrs.  Edward  Fenn;  Vice  Pres.,  Mrs.  Richard  Morris;  Secy., 
Mrs.  Raymond  Cormier;  Treas.,  Robert  Christensen. 

NEW  LONDON  COUNTY  HISTORICAL  SOCIETY— Shaw  Mansion,  11  Blinman 
St.,  New  London  06320.  Pres.,  Anthony  Lyon;  Cor.  Secy.-Curator,  Mrs.  Adam  Knox; 
Rec.  Secy.,  Mrs.  Burton  Kimball. 

NEW  MILFORD  HISTORICAL  SOCIETY— Office:  6  Aspetuck  Ave.,  P.O.  Box  566, 
New  Milford  06776.  Pres.,  M.  Joseph  Lillis,  Jr.;  Vice  Pres.,  Mrs.  Frederick  Waller, 
Charles  B.  Barlow;  Secy.,  Virginia  V.  Wall;  Treas.,  Betty  Halpine;  Curator,  John  A. 
Wright. 


MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES  753 


NEWTOWN  HISTORICAL  SOCIETY.— Pres.,  Fred  W.  Kampmier,  IV,  5  Antler  Pine 
Rd.;  Vice  Pres.,  Joseph  J.  Wupperfeld,  Botsford  Hill  Rd. ;  Secy.,  Frank  L.  Johnson,  90 
South  Main  St.,  06470;  Treas.,  James  N.  Hess,  Heritage  Village,  Southbury. 

NIANTIC— (See  East  Lyme  Historical  Society.) 

NORFOLK  HISTORICAL  SOCIETY,  INC.— Pres.,  Mrs.  William  W.  Walcott,  Win- 
drow Rd.;  Vice  Pres.,  Alan  Redford,  Greenwoods  Rd.;  Vice  Pres. -Secy.,  Mrs.  Harold 
E.  Fields,  Shepard  Rd.,  06058;  Treas.,  William  L.  Brookfield,  Doolittle  Lake. 

(NORTHFORD)  TOTOKET  HISTORICAL  SOCIETY,  INC.— Pres.,  Mrs.  E.  Robert 
Gregan,  34  Edgewood  Rd.,  No.  Branford;  Vice  Pres.,  Charles  Kulenski,  3  Of f  Twin 
Lakes  Rd.,  No.  Branford;  Secy.,  Mrs.  Alnis  Ozols,  148  Forest  Rd.,  Northford  06472; 
Treas.,  Mrs.  Eliot  VanPelt,  Marshfield  Apts.  D-3,  No.  Branford. 

THE  NORTH  HAVEN  HISTORICAL  SOCIETY— 27  Broadway,  North  Haven  06473. 
Pres.,  Merriman  Mansfield;  Vice  Pres.,  Thomas  Pearsall;  Cor.  Secy.,  Marian  Perry; 
Rec.  Secy.,  Lucille  Wiedmann;  Treas.,  Mrs.  Richard  Brockett;  Program  Chm.,  Lester 
Goodrich;  Publicity  Chm.,  Fred  Foerster;  Curator,  Mrs.  George  Furnival;  Historian, 
Thomas  Pearsall. 

NORTH  STONINGTON  HISTORICAL  SOCIETY,  INC.— Pres.,  William  H.  Doug- 
lass; Vice  Pres.,  Frank  N.  Eppinger;  Secy.,  Evelyn  B.  Man,  540  Norwich  Westerly  Rd., 
06359;  Treas.,  Mrs.  A.  Morgan  Stewart. 

NORWALK  HISTORICAL  SOCIETY.— P.O.  Box  335,  Norwalk  06852.  Pres.,  Mrs. 
Phillips  B.  Taylor,  Jr.;  Vice  Pres.,  Addison  Austin;  Secy.,  Charlotte  Prothero;  Treas., 
Katherine  Midlock. 

(NORWALK)  ROWAYTON  HISTORICAL  SOCIETY,  INC.— Co-Pres.,  Mr.  and  Mrs. 
Thomas  Cohn,  259  Rowayton  Ave.;  Vice  Pres.,  Clive  Morrison,  70  Highland  Ave.; 
Secy.,  Mrs.  John  W.  Bender,  6  Logan  PI.;  Cor.  Secy.,  Mrs.  John  H.  Coates,  6  Little 
Brook  Rd,  06853;  Treas.,  Willard  Richardson,  Nylked  Terrace;  Curator,  Mrs.  Thomas 
Cohn,  259  Rowayton  Ave.,  Publicity,  Mrs.  Douglas  Pratt,  Farm  Creek  Rd. 

(NORWICH)  THE  SOCIETY  OF  THE  FOUNDERS  OF  NORWICH,  CONN.,  INC.— 
Pres.,  Richard  L.  Norman,  56  Case  St.;  Vice  Pres.,  Mrs.  Richard  A.  Ladd,  16  Elm 
Ave.;  Secy.,  Mrs.  Warren  G.  Sharpies,  25  Scotland  Rd.,  06360;  Asst.  Secy.,  Mrs. 
Charles  F.  Hamblen,  11  Huntington  La.;  Treas.,  Richard  S.  Camp,  Preston;  Asst. 
Treas.,  Paul  A.  Morosky,  372  Washington  St.;  Registrar,  Mrs.  Anthony  Botti,  Canter- 
bury. 

THE  OLD  SAYBROOK  HISTORICAL  SOCIETY.— P.O.  Box  4,  Old  Saybrook  06475. 
Pres.,  Frances  K.  Willard;  Vice  Pres.,  1st,  Howard  Gale,  2nd,  Audrey  Anderson;  Rec. 
Secy.,  Martha  McVerry;  Cor.  Secy.,  Natalie  Kuehneman;  Treas.,  David  Kneeland; 
Asst.  Treas.,  Junie  Lewis;  Historian,  Edward  Little. 

ORANGE  HISTORICAL  SOCIETY— Pres.,  Elizabeth  Gesler,  545  Meetinghouse 
Cir.;  Vice  Pres.,  1st,  John  Kuhl,  180  Orchard  Rd.,  2nd,  Harry  Grillo,  128  Buttonball 
Rd.;  Cor.  Secy.,  Margaret  Eichman,  915  Mapledale  Rd.;  Rec.  Secy.,  Susan  Palmer,  1003 
Garden  Rd.;  Treas.,  Herald  Hall,  806  Indian  Hill  Rd.;  Historian,  Nancy  Matthies,  837 
Bayberry  La.;  League  Delegate,  Richard  Mason,  626  Gospel  La. 

OXFORD  HISTORICAL  SOCIETY.— Pres.,  Bishop  W.  von  Wettberg,  Town  Hall, 
Oxford  06483;  Cor.  Secy.,  Jayne  T.  Crepeau,  Burr  Rd.,  Southbury;  Treas.,  Beverly  M. 
Martinoli,  35  Hunter's  Mt.  Rd. 

PLAINFIELD  HISTORICAL  SOCIETY.— Pres.,  John  Dodge,  31  Packerville  Rd.; 
Vice  Pres.,  Julia  G.  Duffney,  51  Main  St.,  Moosup;  Cor.  Secy.,  Margie  M.  Symington, 
Central  Village;  Treas.,  Dora  Dawley,  Rte  12. 

THE  PLAINVILLE  HISTORICAL  SOCIETY,  INC.— Pres.,  Mrs.  Robert  Hummel,  41 
Ledge  Rd.;  Vice  Pres.,  Mrs.  Charles  Adams,  39  Prentice  St.;  Secy.,  Mrs.  Wanda 
Janowski,  13  Cornell  St.,  06062;  Treas.,  Mrs.  Pauline  Schwartz,  20  Welch  St. 

PLYMOUTH  HISTORICAL  SOCIETY.— Pres.,  Matthew  O.  Malley,  South  St.  Ext., 
Plymouth;  Vice  Pres.,  Leona  Sheldon,  Bristol  St.,  Thomaston;  Secy.-Cor.  Secy.,  R.  L. 
Hungerford,  North  St.,  Plymouth  06782;  Treas.,  Arden  Towill,  Harwinton  Ave., 
Plymouth. 


754 


MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES 


POMFRET  HISTORICAL  SOCIETY.— Pres.,  Charles  H.  Thorpe,  Box  242;  Vice 
Pres.,  Mary  Jean  Page,  Abington;  Secy.,  Karen  Williams;  Cor.  Secy.,  Linda  DaBica, 
Chase  Hill  Rd.,  Pomfret  Center  06259;  Treas.,  Edith  Crawford;  Historian,  Nancy  P. 
Weiss,  Pomfret  Center. 

PORTLAND  HISTORICAL  SOCIETY.— Box  98,  Portland  06480.  Pres.,  Harold 
Krieger;  Vice  Pres.,  Ray  Robinson;  Secy.,  Lucille  Cramer;  Treas.,  Martha  Johnson; 
Dirs.,  William  McBrien;  Gloria  Schneck,  Cyril  Simpson. 

PRESTON  HISTORICAL  SOCIETY— Pres.,  David  Anderson,  R.F.D.  3,  Brown 
School  Rd.;  Vice  Pres.,  Joanna  Melgey,  R.F.D.  1,  Brickyard  Rd.;  Secy.,  Mary  Ann 
Melgey,  R.F.D.  1,  Brickyard  Rd.,  06360;  Treas.,  Joyce  Bonnell,  R.F.D.  1,  Lynn  Dr. 

THE  PROSPECT  HISTORICAL  SOCIETY,  INC.— Pres.,  Richard  O.  Caouette, 
Cornwall  Ave.;  Vice  Pres.,  Mrs.  Peter  Collins,  Union  City  Rd.;  Secy.,  Miss  Ruth  M. 
Cowdell,  31  Summit  Rd.,  06712;  Treas.,  Mrs.  Robert  Harvey,  Chatfield  Rd.,  06712; 
Curator,  Miss  Nellie  H.  Cowdell,  31  Summit  Rd. 

(PUTNAM)  ASPINOCK  HISTORICAL  SOCIETY.— Pres.,  Mrs.  Fabiola  M.  Cutler, 
R.F.D.  2,  Dayville  06241;  Vice  Pres.,  Earl  Spooner;  Cor.  Secy.,  Mrs.  Louise  Pempek; 
Rec.  Secy.,  George  Richards;  Treas.,  Clayton  Shaw. 

REDDING  HISTORICAL  SOCIETY,  INC.— Pres.,  Annette  Scallia,  RD  1,  Redding; 
Vice  Pres.,  Rebert  Durkee,  RD  2,  Redding;  Secy.,  Ebba  R.  Anderson,  Redding  06875; 
Treas.  William  Breidenbach,  RD  3,  Redding. 

RIDGEFIELD  LIBRARY  AND  HISTORICAL  ASSOC,  INC.— Pres.,  Mary  M.  Luke, 
9  Hawthorn  Hill  Rd.;  Vice  Pres.,  1st,  Mrs.  Helen  K.  Lewis,  62  High  Ridge  Ave. ,2nd, 
Lawrence  Hoyt,  Jr.,  Farmingville  Rd.;  Rec.  Secy.,  Mrs.  Ruth  Sunley,  115  Ned's  Mt. 
Rd.;  Cor.  Secy.,  Mrs.  Roderic  B.  Swenson,  371  Wilton  Rd.  West,  06877;  Treas.,  Donald 
K.  Brush,  249  Nod  Rd. 

ROCKY  HILL  HISTORICAL  SOCIETY.— Pres.,  Peter  J.  Revill,  460  Old  Main  St.; 
Cor.  Secy.,  Mrs.  David  W  Moser,  18  Elm  St.,  06067. 

ROXBURY  HISTORICAL  SOCIETY— Pres.,  Robert  Hodges,  Roxbury;  Secy., 
David  B.  Gillette,  Roxbury  06783;  Treas.,  Alden  B.  Hurlbut. 

SALEM  HISTORICAL  SOCIETY,  INC.— Pres.,  Jennifer  G.  Scace,  RD  3,  Colches- 
ter; Vice  Pres.,  Eugene  Lesserson,  RD  4,  Colchester;  Secy.,  John  Butts,  RD  3,  Col- 
chester 06415;  Treas.,  Mrs.  Wilma  Zemko,  RFD  3,  Colchester;  Historian,  Louise 
Mutschler,  Sheraton  La.,  Norwich. 

THE  SALISBURY  ASSOC,  INC.— Pres.,  George  D.  Kellogg,  Lakeville;  Vice  Pres., 
H.  Davis  Daboll,  Lakeville;  Mrs.  Edwin  Ward,  Salisbury;  Secy.,  Mrs.  Malcolm  Mac- 
Laren,  Lakeville  06039;  Treas.,  Howard  A.  Roberts,  Lakeville;  Asst.  Treas.,  William 
Barnett,  Lakeville. 

SCOTLAND  HISTORICAL  SOCIETY— Pres.,  Margaret  Perry,  P.O.  Box  144,  Scot- 
land; Vice  Pres.,  Rosilda  Lasch,  RFD  2,  Willimantic;  Treas.,  Irene  Perry,  Box  92, 
Scotland;  Secy.,  vacancy;  Dirs.,  Alfred  Fredette,  P.O.  Box  37;  Cynthia  Kindl,  Rt  14; 
Polly  Miller,  P.O.  Box  23. 

SEYMOUR  HISTORICAL  SOCIETY,  INC.— Pres.,  David  N.  Kummer,  69  Church 
St.  06483;  Vice  Pres.,  Mrs.  Vincentina  Kobasa,  32  Roberts  St.;  Cor.  Secy.,  Mrs.  Alese 
Kummer,  69  Church  St.;  Treas.,  Shirley  Sponheimer,  114  Walnut  St. 

SHARON  HISTORICAL  SOCIETY— Pres.,  Goerge  Poehler,  Ellsworth  Rd.;  Vice 
Pres.,  Gustave  Schwab;  Secy.,  Mrs.  Tilden  Southack,  Sharon  06069;  Treas.,  Frank  N. 
Spencer,  Jr. 

(SHELTON)  HUNTINGTON  HISTORICAL  SOCIETY,  INC.— Box  2155,  Shelton 
06484.  Pres.,  Mrs.  Carl  Conrad;  Vice  Pres.,  1st,  Jim  Hanson,  2nd,  Mrs.  John  Cessna; 
Rec.  Secy.,  Russell  Wabuda;  Cor.  Secy.,  Betty  Sanford;  Treas.,  Marjorie  Estok. 

SHERMAN  HISTORICAL  SOCIETY— Pres.,  Janet  W.  Hopkins,  P.O.  Box  293, 
06784. 

SIMSBURY  HISTORICAL  SOCIETY— Massacoh  Plantation,  800  Hopmeadow  St., 
Simsbury  06070;  Pres.,  James  B.  Tanner;  Vice  Pres.,  1st,  Jackson  F.  Eno;  Managing 
Dir.,  Jane  M.  Coburn. 


MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES  755 


THE  SOMERS  HISTORICAL  SOCIETY.— Pres.,  Jeanne  K.  DeBell;  Vice  Pres., 
William  Jones;  Secy.,  Mabel  W.  Jones;  Treas.,  Mrs.  George  W.  Davis;  Curator,  Jeanne 
K.  DeBell,  Somers  06071. 

SOUTHBURY  HISTORICAL  SOCIETY— Pres.,  Wilfred  Gamble,  Dublin  Rd.,  06488; 
Vice  Pres.,  Shirley  Garrigus,  Brown  Brook  Rd.;  Cor.  Secy.,  Arthur  Gwynne,  396C 
Heritage  Village,  Miss  Elfreda  Huntenburg,  748A  Heritage  Village;  Treas.,  Margaret 
Lear,  71-A  Heritage  Village. 

SOUTHINGTON  HISTORICAL  SOCIETY,  INC.— 239  Main  St.,  06489.  Pres.,  Ed 
ward  Meyer;  Secy.,  Edna  Wood;  Asst.  Secy.,  Lily  Tolles;  Treas.,  Sam  Bowers;  Asst. 
Treas.,  Russell  Ellis;  Financial  Secy.,  Prescilla  Hemberger. 

SOUTH  WINDSOR  HISTORICAL  SOCIETY— Co-Pres.,  Mrs.  William  Whalen,  36 
Mountain  Rd.;  Mrs.  Richard  Woolam,  1185  Main  St.;  Vice  Pres.,  Mrs.  Morton  Klein,  78 
Long  Hill  St.;  Rec.  Secy.,  Mrs.  Joseph  Vibert,  1254  Main  St.;  Cor.  Secy.,  Mrs.  David  G. 
Moulton,  11  Beldon  Rd.;  Treas.,  F.  Lee  Magee,  786  Ellington  Rd. 

SPRAGUE  HISTORICAL  ASSOC— Pres.,  Jean  Peck,  Hanover;  Vice  Pres.,  Rosalie 
Jorczak; Secy.,  Helen  Wight,  R.F.D.  1,  Baltic  06330;  Treas.,  Judith  Synnott;  Curator, 
Dennis  Delaney. 

STAFFORD  HISTORICAL  SOCIETY— Pres.,  Mrs.  Verna  Tetrault,  111  Old 
Springfield  Rd.,  Stafford  Springs;  Vice  Pres.,  Mrs.  Ann  Vollans,  30  Park  St.,  Stafford 
Springs;  Secy.,  Mrs.  Annie  E.  Sukup,  11  Murphy  Rd.,  Stafford  Springs  06076;  Treas., 
Miss  Vina  Sullivan,  20  W.  Main  St.,  Stafford  Springs. 

STAMFORD  GENEALOGICAL  SOCIETY— Office:  P.O.  Box  249,  Stamford  06904. 
Pres.,  Thomas  J.  Kemp;  Vice  Pres.,  Grace  Maxwell;  Treas.,  Mrs.  Marian  Otis;  Editor, 
Mrs.  Gordon  S.  Burroughs;  Genealogists,  Mrs.  Imogene  O.  Heireth,  Mrs.  Edith  M. 
Wicks;  Librarian,  Thomas  J.  Kemp. 

THE  STAMFORD  HISTORICAL  SOCIETY,  INC.— 713  Bedford  St.,  06901.  Pres., 
Robert  M.  Halliday;  Vice  Pres.,  1st,  Dr.  Bernard  Nemoitin,  2nd,  Mrs.  Joyce  Pendery, 
3rd,  Dr.  Estelle  Feinstein;  Rec.  Secy.,  Mrs.  Richard  J.  McLean;  Cor.  Secy.,  Mrs. 
Cornelia  Zagat;  Treas.,  David  Ryan;  Historian,  Mrs.  Labib  Majdalany;  Curator,  Mrs. 
Alfred  W.  Dater,  Jr.;  Dir.,  Elizabeth  G.  Gershman. 

(STONINGTON)  THE  DENISON  SOCIETY,  INC.— Denison  Homestead,  Pequot 
sepos  Rd.,  P.O.  Box  42,  Mystic  06355;  Pres.,  Nancy  M.  Wendland,  No.  Stonington; 
Vice  Pres.,  Emily  Bidwell;  Treas.,  Dorothy  K.  Stewart,  No.  Stonington;  Financial 
Secy.,  Ann  Denison,  Stonington;  Hostess,  Mrs.  Brainard  Tiffany,  Mystic. 

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.  Sterling  H.  Thomas,  RFD  2,  Box  7A,  06378;  Treas.,  Hollis  M.  Carlisle,  RD 
1,  Box  112. 

(STONINGTON)  INDIAN  AND  COLONIAL  RESEARCH  CENTER,  INC.—  Old 

Mystic  06372.— Pres.,  Mrs.  John  H.  Goodman,  Noank;  Vice  Pres.,  Stephen  B.  Lee, 
Noank;  Rec.  Secy.,  Roger  Williams,  Jr.;  Cor.  Secy.,  Mrs.  Frank  J.  Kohl,  263  Old  Brook 
St.,  Noank  06340;  Treas.,  Edward  A.  Breed,  Mystic. 

(STONINGTON)  MYSTIC  SEAPORT  MUSEUM,  INC.— Mystic  Seaport,  Greenman 
ville  Ave.,  Rte.  27,  Mystic  06355.  Honorary  Chm.,  Board  of  Trustees,  Governor  Ella 
Grasso;  Chm.  of  the  Board,  William  C.  Ridgway,  Jr.;  Pres., Clifford  D.  Mallory,  Jr.; 
Vice  Pres.,  William  H.  Moore,  Harris  B.  Parsons,  William  C.  Ridgway  III,  Rudolph  J. 
Schaefer  III;  Secy.-Asst.  Treas.,  Oliver  Denison,  III;  Treas.,  Richard  W.  Woolworth; 
Dir.,  J.  Re  veil  Carr. 

THE  STRATFORD  HISTORICAL  SOCIETY— Office:  The  Judson  House  and 
Museum,  967  Academy  Hill,  P.O.  Box  382,  06497.  Pres.,  David  Wiggin;  Vice  Pres.,  1st, 
Hiram  Tindall,  2nd,  Mrs.  Paul  Kurmay;  Rec.  Secy.,  Katherine  Moore;  Treas.,  Donald 
Calkins. 

SUFFIELD  HISTORICAL  SOCIETY.— Pres.,  Mrs.  Thomas  F.  Gallivan,  Spruce  St.; 
Vice  Pres.,  Roger  Loomis,  2075  Mountain  Rd.,  West  Suffield;  Secy.,  Miss  Nathena 
Fuller,  666  North  St.,  06078;  Treas.,  Miss  Frances  Seymour,  1  Harmon  Dr.;  Librarian, 


756  MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES 

Hawley  Rising,  1576  North  Stone  St.,  West  Suffield. 

THOMASTON  HISTORICAL  SOCIETY,  INC.— Pres.,  Frederick  L.  Hellerich, 
Litchfield  St.;  Vice  Pres.,  Myron  Roman,  17  George  St.;  Secy.,  Mrs.  Charles  Potter,  119 
Watertown  Rd.,  06787;  Treas.,  Mrs.  Agnes  White,  76  Clay  St. 

THOMPSON  HISTORICAL  SOCIETY,  INC.— Pres.,  Helen  Davis,  R.R.I. ;  Vice 
Pres.,  Alice  Ramsdell,  R.R.  2,  Putnam;  Secy.,  Mary  Elizabeth  Keegan,  R.R.  1,  North 
Grosvenor  Dale  06255;  Treas.,  Charles  L.  Spahl,  Thompson. 

TOLLAND  HISTORICAL  SOCIETY— Pres.,  David  White,  35  Laurel  Ridge  Rd. 
06084;  Secy.,  Mrs.  Ivy-Lynn  Patapas;  Treas.,  Mrs.  Woodruff  Leel,  3  Russell  Dr.,  Tol- 
land. 

THE  TORRINGTON  HISTORICAL  SOCIETY,  INC.— Address:  Hotchkiss-Fyler 
House,  192  Main  St.,  Torrington  06790.  Exec.  Vice  Pres.,  Joseph  E.  Cravanzola;  Vice 
Pres.,  Thomas  F.  Wall;  Exec.  Dir.,  Miss  Catherine  C.  Calhoun. 

TRUMBULL  HISTORICAL  SOCIETY— P.O.  Box  312,  06611.  Pres.,  John  F. 
Dempsey;  Vice  Pres.,  Philip  A.  E.  Jeffery;  Secy.,  Anne  L.  Dempsey;  Treas.,  Rolland 
S.  French. 

UNION  HISTORICAL  SOCIETY,  INC.— Pres.,  Joyce  Sedlak;  Pres.-  Elect,  Jeannine 
M.  Upson;  Vice  Pres.,  Robert  Tinker;  Secy.,  Elizabeth  Kaleta,  583  Buckiey  Hwy. 
06076;  Treas.,  Betty  J.  Bragdon. 

VERNON  HISTORICAL  SOCIETY.— Pres.,  James  E.  Lee,  P.O.  Box  546,  Rockville; 
Vice  Pres.,  Addis  Abbott,  31  Davis  Ave.,  Rockville;  Rec.  Secy.,  Susan  Sandberg,  74 
Indian  Trail;  Cor.  Secy.,  Elsie  M.  Neff,  146  Union  St.,  Rockville  06066;  Treas.,  Fred- 
eric Hallcher,  Hilltop  Dr.,  Tolland. 

THE  VOLUNTOWN  HISTORICAL  SOCIETY,  INC.— Pres.,  Burton  Jernstrom;  Vice 
Pres.,  Vivian  Roode;  Secy.,  Mrs.  Clifford  Lafreniere,  Voluntown  06384;  Treas.,  Frank 
HaselbachenAssf.  Secy.-Treas.,  Mrs.  George  Westerlund. 

THE  WALLINGFORD  HISTORICAL  SOCIETY,  INC.— Samuel  Parsons  House,  180 
South  Main  St.,  06492.  Pres.,  Raymond  A.  Chappell,  31  Parkview  Rd.;  Secy.,  Mrs. 
Roger  McMahon,  248  Long  Hill  Rd;  Cor.  Secy.,  Mrs.  L.M.  Gaines,  196  South  Whit- 
telsey  Ave.;  Treas.,  Robert  A.  Norton,  24  Patton  Rd. 

WARREN  HISTORICAL  SOCIETY— Pres.,  Allyn  Perkins,  Cornwall  Bridge;  Vice 
Pres.,  Howard  Whitney,  Town  Hill  Rd.;  Secy.,  Mrs.  Harold  Pennington,  Bliss  Rd., 
New  Preston  06777;  Treas.,  Lorraine  Skidmore,  Rte.  1,  Box  157,  Litchfield;  Curator, 
Mrs.  Lambert  Borden,  New  Preston;  Asst.  Curators,  Paul  Gibbs,  Mrs.  Lambert  Bor- 
den. 

(WASHINGTON)  THE  HISTORICAL  MUSEUM  OF  THE  GUNN  MEMORIAL 
LIBRARY,  Washington  06793.— Chm.,  Mrs.  Elisha  Dyer,  Buffum  Rd.;  Secy.,  Mrs. 
Walter  M.  Pickett,  Jr.,  New  Preston;  Treas.,  Guy  Worsley,  Plumb  Hill  Rd.;  Curator, 
Mrs.  Reginald  Edwards. 

(WATERBURY)  THE  MATTATUCK  HISTORICAL  SOCIETY— 119  West  Main  St., 
Waterbury  06702.  Pres.,  Mr.  Orton  P.  Camp,  Jr.;  Secy.,  Mrs.  William  W.  Brown;  Treas., 
Sherman  R.Buell. 

WATERFORD  HISTORICAL  SOCIETY,  INC.— Pres.,  Mrs.  Avery  Fitch,  132  Os- 
wegatchie  Rd.;  Vice  Pres.,  1st,  Mrs.  Robert  Caldwell,  143  Rope  Ferry  Rd.,  2nd, 
Raymond  Bloomfield,  27  Fulmore  Dr.;  Rec.  Secy.,  Mrs.  Robert  Dugas,  14  Faulkner  Dr., 
Quaker  Hill;  Cor.  Secy.,  Mrs.  John  D'Amico,  19  Fairlawn  St.,  06385. 

WATERTOWN  HISTORICAL  SOCIETY— Pres. ,  Mrs.  Livingston  Crowell;  Vice 
Pres.,  Dudley  Atwood;  Secy.,  Mrs.  Carl  Richmond;  Treas.,  Mrs.  Frederick  Camp,  22 
De Forest  St.,  06795. 

WESTBROOK  HISTORICAL  SOCIETY,  INC.— Pres.,  Mrs.  Sally  H.  Correll,  Old 
Clinton  Rd.;  Vice  Pres.,  Mrs.  Adelerine  McCarry,  Pond  Meadow  Rd.;  Secy.,  Mrs.  Nile 
R.B.  Barrett,  Roberts  Rd.,  06498;  Treas.,  Gary  Schild,  Essex  Rd. 

(WEST  HARTFORD)  NOAH  WEBSTER  FOUNDATION  AND  HISTORICAL  SOCI- 
ETY OF  WEST  HARTFORD,  INC.,  227  South  Main  St.,  West  Hartford  06107.— Pre s., 


MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES  757 

Robert  M.  Toppin,  28  Westmont;  Vice  Pres.,  Mrs.  R.  D.  Bassette,  Jr.,  Ellsworth  S. 
Grant,  David  C.  Sargent;  Treas.,  Frederick  W.  Hamilton;  Asst.  Treas.,  Warren  Sharp; 
Secy.,  Miss  Elizabeth  Hatheway;  Asst.  Secy.,  Mrs.  Clayton  Robinson;  Dir.,  Catherine 
C.  Boisseau.  (Operates  and  maintains  birthplace  of  Noah  Webster;  colonial  life  and 
culture  programs;  local  history  and  preservation;  exhibits  on  historical  themes;  pres- 
ervation and  conservation  of  archives,  records  and  artifacts.) 

WEST  HAVEN  HISTORICAL  SOCIETY.— Pres.,  William  K.  Barr,  219  Court  St.; 
Vice  Pres.,  Miss  Viola  R.  Andle,  170  Lamson  St.;  Rec.  Secy.,  Mrs.  Mary  Ann  Kowt, 
466  Main  St.;  Cor.  Secy.,  Miss  Jill  Fleming,  119  Main  St.,  Apt.  B-7,  06516;  Treas.,  Mrs. 
Malcolm  Nicholson,  273  Center  St. 

WESTON  HISTORICAL  SOCIETY,  INC.— Pres. ,  Herbert  M.  Day,  5  Tubbs  Spring 
Dr.,  06883;  Vice  Pres.,  Colin  C.  Campbell,  21  Cricket  La.;  Rec.  Secy.,  Louis  F.  Bregy, 
167  Lyons  Plains  Rd.;  Cor.  Secy.,  Mrs.  A.  B.  Lewis,  22  Smith  Farm  Rd.;  Treas.,  R.  G. 
Bardsley,  220  Newtown  Tpke.;  Curator,  Mrs.  Robert  Harper,  Sr. ,  186  Valley  Forge  Rd. 

THE  WESTPORT  HISTORICAL  SOCIETY— P.O.  Box  776,  06880.  Pres.,  Mrs. 
Clayton  Elmer,  98  Bayberry  La.;  Vice  Pres.,  1st,  Mrs.  Roy  Dickinson,  32  Colony  Rd., 
2nd,  Ms.  Eleanor  Street,  23  Tamarac  Rd.,  3rd,  Mrs.  Julia  Bradley,  47  Treadwell  Ave.; 
Rec.  Secy.,  Mrs.  John  Donovan,  6  Daybreak  La.;  Cor.  Secy.,  Mrs.  Robert  Potts,  63 
Compo  Beach  Rd.;  Treas.,  Mrs.  Ronald  Stephens,  20  Lone  Pine  La.;  Curator,  Mrs. 
G.W.  Toelken,  26  Hillandale  Rd. 

THE  WETHERSFIELD  HISTORICAL  SOCIETY— Pres.,  Robert  L.  Hance,  93  Far- 
mingdale  Rd.;  Vice  Pres.,  Mrs.  Richard  D.  Wolf,  400  Hartford  Ave.;  Secy.,  Mrs.  Daniel 
G.  St.  Onge,  101  Boulter  Rd.,  06109;  Treas.,  Thomas  R.  Hurt,  147  Morgan  Cir.;  Asst. 
Treas.,  Francis  R.  Hart,  83  Hartford  Ave.;  Dir.,  C.  Douglass  Alves,  Jr.,  212  Main  St. 

WILLINGTON  HISTORICAL  SOCIETY— Pres.,  Elizabeth  S.  Robertson,  Mirtl  Rd., 
West  Willington  06279. 

WILTON  HISTORICAL  SOCIETY,  INC.— Wilton  Heritage  Museum,  249  Danbury 
Rd.,  06897.  Museum  Hours:  2-5  P.M.,  Thursday  and  Sunday.  Chm.  of  Board,  Arthur  O. 
Wurtmann;/Ves.,  Mrs.  Robert  D.  Duke;  Treas.,  Mrs.  F.  Lawrence  Goodwin,  Jr.;  Dir., 
Mrs.  William  Morrison,  Jr. 

THE  WINCHESTER  HISTORICAL  SOCIETY— Pres.,  Kingsley  Beecher,  RED.  3, 
Winsted;  Vice  Pres.,  1st,  Mrs.  Mathias  VanAltena,  2nd,  Douglas  Davenport;  Rec. 
Secy.,  Mrs.  Rujo  Moore;  Cor.  Secy.,  Mrs.  Harold  Morton,  R.F.D.  3,  Winsted  06098; 
Treas.,  Miss  C.  Elizabeth  Sweet;  Auditor,  Robert  Fancher;  Curator,  Miss  Pauline 
Fancher;  Asst.  Curator,  Mrs.  Lester  Schaefer. 

WINDHAM  HISTORICAL  SOCIETY— Pres.,  William  McMunn,  Windham,  Vice 
Pres.,  vacancy;  Secy.,  Janet  W.  Philips,  R.F.D.  1,  Antrim  Rd.,  Willimantic  06226; 
Treas.,  Carl  B.  Webber,  4  Stanley  Rd.,  R.F.D.  4,  Willimantic. 

WINDSOR  HISTORICAL  SOCIETY,  INC.— Office:  Fyler  House,  96  Palisado  Ave., 
Windsor  06095.  Pres.,  Robert  T.  Silliman;  Secy.,  Miss  Doris  E.  Brechtel;  Treas.,  Miss 
Lucile  Wade;  Curator,  Mrs.  Arthur  Hillemeier. 

WINDSOR  LOCKS  HISTORICAL  SOCIETY,  INC.— Pres.,  Edward  Lanati,  P.O.  Box 
153,  06096;  Vice  Pres.,  Dorothy  Dombrowski;  Secy.,  Agnes  Goforth;  Cor.  Secy.,  Mar- 
garet Baker;  Treas.,  Ruth  Balck;  Curator,  Howard  J.  White. 

WOLCOTT  HISTORICAL  SOCIETY,  INC.— Meeting  Place,  The  Old  Stone 
Schoolhouse,  Nichols  Rd.  Pres.,  John  H.  Washburne,  49  Center  St.,  06716;  Vice  Pres., 
Robert  J.  Pearson;  Secy.,  Eleanor  Herbst;  Treas.,  Frank  S.  Duren. 

(WOODBRIDGE)  AMITY  AND  WOODBRIDGE  HISTORICAL  SOCIETY,  INC.— 
c/o  Thomas  Darling  House,  1907  Litchfield  Tpke.,  06525.  Pres.,  Mrs.  James  Berrie; 
Vice  Pres.,  Edwin  R.  Meiss;  Secy.,  Mrs.  William  German;  Treas.,  JohnM.  Harrington. 

(WOODBURY)  THE  OLD  WOODBURY  HISTORICAL  SOCIETY,  INC.— Address: 
Box  705,  Woodbury  06798.  Pres.,  Stedman  T.  Hitchcock;  Vice  Pres.,  Marie  Wik; Secy., 
Mrs.  PaulBoultbee;  Treas.,  Frank  P.  Strong. 

WOODSTOCK  HISTORICAL  SOCIETY— P.O.  Box  65,  06281.  Pres.,  Herbert  C. 
Darbee;  Vice  Pres.,  Elaine  Lachapelle;  Rec.  Secy.,  Mrs.  Edgar  Page;  Cor.  Secy.,  Mrs. 
Eileen  Gardner;  Treas.,  Harold  Gee. 


758  MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES 

MEDICAL  AND  RELATED  SOCIETIES 

CONN.  ACADEMY  OF  FAMILY  PHYSICIANS.— Office:  179  Allyn  St.,  Suite  304, 
Hartford  06103.  Pres.,  Thomas  Cronan,  M.D.,  Trumbull;  Pres. -Elect,  Dewees  Brown, 
M.D.,  Middletown;  Secy.,  Arthur  Keefe,  M.D.,  East  Hartford;  Treas.,  Marjorie  Pur- 
nell,M.D.,Rockville. 

CONN.  CHIROPRACTIC  ASSOC— Pres.,  Dr.  William  Seery,  63  Church  St.,  Guil- 
ford; Vice  Pres.,  Dr.  Paul  Grimmeisen,  558  Prospect  Ave.,  Hartford;  Secy.-Treas.,  Dr. 
Edmond  E.  Morin,  P.O.  Box  55,  Maple  St.,  Dayville  06241;  Chm.,  Exec.  Board,  Dr. 
Marino  Passero,  98  East  Ave.,  Norwalk. 

CONN.  HOMEOPATHIC  MEDICAL  SOCIETY— Pres.,  William  F.  McCoy,  M.D.,  25 
Mooreland  Rd.,  Greenwich;  Vice  Pres.,  Joseph  L.  Kaplowe,  M.D.,  195  Sherman  Ave., 
New  Haven;  Secy.,  Anthony  Shupis,  M.D.,  RD  1,  Rte.  12,  Attawaugan,  Dayville  06241; 
Treas.,  Charles  H.  Hodgkins,  Jr.,  M.D.,  85  Trumbull  St.,  New  Haven. 

THE  CONN.  OPTOMETRIC  SOCIETY,  INC.— Office:  100  Constitution  Plaza, 
Hartford  06103.  Pres.,  Leo  Santucci,  Jr.,  O.D.,  Vice  Pres.,  1st,  William  Pehl,  Jr.,  O.D., 
2nd,  Donald  Teig,  O.D.,  3rd,  Eugene  Winakor,  O.D.;  Secy.,  John  Eggleston,  O.D.; 
Treas.,  Ronald  Medwick,  O.D. 

CONN.  OSTEOPATHIC  MEDICAL  SOCIETY— Pres.,  Henry  Moskowitz,  DO.,  135 
West  Broad  St.,  Stamford;  Pres. -Elect,  Marshall  I.  Bernstein,  D.O.,  881  LaFayette  St., 
Bridgeport;  Secy.,  Norman  S.  Roome,  D.O.,  P.O.  Box  124,  Roxbury  06783;  Treas., 
William  B.  West,  D.O.,  7  Riverview  St.,  Essex. 

CONN.  PODIATRY  ASSOC,  INC.— Pres.,  Dr.  David  Unger,  535  Saybrook  Rd., 
Middletown;  Vice  Pres.,  Dr.  Robert  Rinaldi,  24  Third  St.,  Stamford;  Secy.,  Dr.  Robert 
Kahan,  714  Chase  Pkwy.,  Waterbury;  Treas.,  Dr.  Harvey  Lederman,  61  So.  Main  St., 
West  Hartford;  Exec.  Dir.,  Angelo  J.  De  Mio,  48  Crest  St.,  Wethersfield  06109. 

HARTFORD  COUNTY  PODIATRY  SOCIETY— Pres.,  Kenneth  L.  Wichman, 
D.P.M.,  117  E.  Center  St.,  Manchester;  Vice  Pres.,  Steven  Damon,  D.P.M.,  543  Enfield 
St.,  Enfield;  Secy.,  John  Carroll,  D.P.M.,  Old  Boston  Post  Rd.,  Old  Lyme  06371; 
Treas.,  Irving  J.  Buchbinder,  D.P.M.,  1217  Main  St.,  Willimantic. 

CONN.  PSYCHIATRIC  SOCIETY,  INC.— Office:  179  Allyn  St.,  Suite  304,  Hartford 
06103.  Pres.,  Cyril  Waynik,  M.D.,  Fairfield;  Pres.-Elect,  Boris  Rifkin,  M.D.,  New 
Haven;  Secy.,  Richard  Bridburg,  M.D.,  Hartford;  Treas.,  Theodore  Zanker,  M.D., 
New  Haven. 

CONN.  SOCIETY  OF  EYE  PHYSICIANS.— Office:  179  Allyn  St.,  Suite  304, 
Hartford  06103.  Pres.,  John  Franklin,  M.D.,  Hartford;  Vice  Pres.,  Turpin  Rose,  M.D., 
Danbury;  Secy.- 7>ea.s.,  John  Redmond,  M.D.,  Meriden. 

CONN.  SOCIETY  OF  NATUREOPATHIC  PHYSICIANS.— Pres.,  Dr.  Lawrence  E. 
Soda,  35  Cherry  St.,  Milford;  Vice  Pres.,  Dr.  Michael  Berke,  1420  Main  St.,  Glaston- 
bury; Secy.,  Dr.  Anthony  R.  Crasa,  82  E.  Main  St.,  Meriden  06450;  Treas.,  Dr.  Charles 
G.  Soderstrom,  1420  Main  St.,  Glastonbury. 

CONN.  SOCIETY  OF  PHYSICAL  AND  REHABILITATIVE  MEDICINE.— Pres., 
Philip  B.  Arnold,  M.D.,  131  Beecher  Rd.,  Woodbridge;  Vice  Pres.,  Robert  Atwood, 
M.D.,  Lawrence  and  Memorial  Hospital,  New  London;  Secy.,  Josephine  Fuhrmann, 
M.D.,  1450  Chapel  St. ,  New  Haven  0651 1. 

CONN.  STATE  DENTAL  ASSOC— Office:  60  Washington  St.,  Suite  909,  Hartford 
06106.  Pres.,  Dr.  John  F.  Barry,  Jr.,  210  Main  St.,  Manchester;  Pres.-Elect,  Dr.  Henry  J. 
Showah,  16  Hospital  Ave.,  Danbury;  Vice  Pres.,  Dr.  Lawrence  J.  Pearson,  65  Prospect 
St.,  Stamford;  Secy.-Treas.,  Dr.  Robert  M.  Halloran,  15  Imperial  Ave.,  Westport;  Exec. 
Dir.,  Daniel  W.  McNamara,  500  Huckleberry  Hill  Rd.,  Avon. 

THE  HORACE  WELLS  CLUB,  HARTFORD.— Pres.,  E.  Gerard  Keen,  150  Syca- 
more St.,  Glastonbury;  Vice  Pres.,  Henry  P.  Kolakowski,  18  Madison  St.,  Hartford; 
Secy.,  Peter  B.  Clifford,  106  Niles  St.,  Hartford 06105. 

NAUGATUCK  VALLEY  DENTAL  SOCIETY— Pres.,  Dr.  Joel  J.  Beaman,  445  New 
Haven  Ave.,  Derby  06418;  Vice  Pres.,  Dr.  Marshall  S.  Greenberg,  445  New  Haven 
Ave.,  Derby;  Secy.,  Dr.  Salvatore  J.  Graziano,  Shelton;  Treas.,  Dr.  Frederic  L.  Rosen, 
Ansonia. 


MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES  759 

NEW  LONDON  COUNTY  DENTAL  ASSOC— Pres.,  Dr.  Ed  Reynolds,  New  Lon- 
don; Pres. -Elect,  Dr.  Bruce  Elliott,  Waterford;  Vice  Pres.,  Dr.  Paul  S.  Kline,  New 
London,  Secy.,  Dr.  Gene  Renz,  Pawcatuck  06379;  Treas.,  Frank  Baldino,  Norwich. 

THE  CONN.  STATE  MEDICAL  SOCIETY.— Office:  160  St.  Ronan  St.,  New  Haven 
06511.  Pres.,  Edward  A.  Kamens,  M.D.,  1305  Post  Rd.,  Fairfield;  Pres.-Elect,  W. 
Raymond  James,  M.D.,  64A  No.  Main  St.,  Essex;  Vice  Pres.,  Andrew  J.  Canzonetti, 
M.D.,  Scovill  Mfg.  Co.,  Waterbury;  Secy.,  Louis  C.  Backhus,  M.D.,  58  Central  Ave., 
Waterbury  06702;  Treas.,  John  J.  Mendillo,  M.D.,  620  George  St.,  New  Haven;  Exec. 
Dir.,  Timothy  B.  Norbeck. 

FAIRFIELD  COUNTY  MEDICAL  ASSOC— Office:  60  Katona  Dr.,  Fairfield  06430. 
Pres.,  James  E.  Harshbarger,  M.D.,  Bridgeport;  Vice  Pres.,  Anthony  P.  Redmond, 
M.D.,  Greenwich;  Secy.,  George  J.  Geanuracos,  M.D.,  Bridgeport;  Treas.,  H.  David 
Frank,  M.D.,  Bridgeport;  Chm.,  Bd.  of  Trustees,  Robert  P.  Ragusa,  M.D.,  Bridgeport; 
Exec.  Secy.,  Leonard  R.  Tomat. 

HARTFORD  COUNTY  MEDICAL  ASSOC— Office:  1000  Asylum  Ave.,  Hartford 
06105.  Pres.,  Kevin  V.  Dowling,  M.D.;  Vice  Pres.,  Norman  Alisberg,  M.D.;  Secy.- 
Treas.,  John  Shoukimas,  M.D.;  Exec.  Dir.,  Joseph  L.  Gordon. 

LITCHFIELD  COUNTY  MEDICAL  ASSOC— Pres.,  Todd  Anderson,  M.D.,  Char- 
lotte Hungerford  Hospital,  Torrington;  Pres.-Elect,  W.  Peter  Reyelt,  M.D.,  Sharon; 
Secy.-  Treas.,  Frank  Lovallo,  M.D.,  Sharon  06069. 

MIDDLESEX  COUNTY  MEDICAL  ASSOC— Pres.,  Patrick  Concannon,  M.D.,  195 
South  Main  St.,  Middletown;  Vice  Pres.,  Kenneth  Robbins,  M.D.,  760  Saybrook  Rd., 
Middletown; Secy.,  Fredric  Fischbein,  M.D.,  80  So.  Main  St.,  Middletown  06457. 

NEW  HAVEN  COUNTY  MEDICAL  ASSOC— Office:  19  Lunar  Dr.,  Woodbridge 
06525.  Pres.,  Robert  McDonnell,  M.D.,  1441  Chapel  St.,  New  Haven;  Vice  Pres., 
Joseph  Czarsty,  M.D.,  314  Main  St.,  Oakville;  Exec.  Dir.,  Peter  Aaronson,  Wood- 
bridge. 

NEW  LONDON  COUNTY  MEDICAL  ASSOC— Pres.,  Jerome  Bobruff,  M.D.,  268 
Montauk  Ave.,  New  London;  Pres.-Elect,  Frederick  C.  Barrett,  M.D.,  108  New  Lon- 
don Tpke.,  Norwich;  Vice  Pres.,  Roland  Mariani,  M.D.,  280  Montauk  Ave.,  New 
London;  Secy.-Treas.,  Kathryn  E.  Verie,  M.D.,  345  Captain's  Walk,  New  London 
06320. 

TOLLAND  COUNTY  MEDICAL  ASSOC— Pres.,  Benjamin  Adamo,  M.D., 
Rockville;  Vice  Pres.,  Desh  R.  Sindwani,  M.D.,  Stafford  Springs;  Secy.,  Marjorie  A. 
Purnell,  M.D.,  Rockville  06066. 

WINDHAM  COUNTY  MEDICAL  ASSOC— Pres.,  Gerald  Sandler,  M.D.,  132  Mans- 
field Ave,  Willimantic;  Vice  Pres.,  vacancy;  Clerk,  Austin  F.  Hogan,  M.D.,  320  Pom- 
fret  St.,  Putnam  06260. 

CONN.  VETERINARY  MEDICAL  ASSOC— Office:  267  Cottage  Grove  Rd.,  Bloom- 
field  06002.  Pres.,  Ferris  G.  Gorra,  D.V.M.,  Marble  Dale;  Pres.-Elect,  Richard  E.  Lau, 
D.V.M.,  Cheshire;  Vice  Pres.,  Allan  Leventhal,  D.V.M.,  Bolton;  Secy.,  Alvin  R.  Mac- 
Donald,  D.V.M.,  Bloomfield  06002;  Asst.  Secy.,  Arnold  Cary,  D.V.M.,  Bethany; 
Treas.,  Douglas  Laitinen,  D.V.M.,  West  Hartford;  Asst.  Treas.,  Clark  I.  Moseley, 
D.V.M.,  East  Hartford;  Exec.  Secy.,  Harry  Shook,  P.O.  Box  623,  West  Hartford. 

GENERAL  MUSEUMS 

BRIDGEPORT.—  Museum  of  Art,  Science  and  Industry,  4450  Park  Ave.,  06604.  (Art 
Galleries,  Exhibits  of  Topical  Interest  to  Region,  Planetaruim  Shows,  Lecture  Demon- 
stration on  the  Arts  and  Scientific  Subjects,  Colonial  Life  and  Connecticut's  Indians 
for  school  and  other  groups  by  reservation.)  Dir.,  Mrs.  Christine  M.  Stiassni.  Admis- 
sion to  Museum:  Adults,  $1;  children,  senior  citizens,  students  with  ID  cards,  500. 
Admission  fee  to  Planetarium,  $1  for  adults;  50c  for  students  and  senior  citizens. 

CANTON.— Roaring  Brook  Nature  Center  (Environmental  Centers,  Inc.)  71  Gracey 
Rd.,  06019.  A  unique  interpretive  building  features  exhibits,  dioramas,  natural  history 


760  MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES 

displays.  Store  with  books  and  nature-related  items.  Over  six  miles  of  trails  through 
adjoining  105  acres  of  Werner's  Woods.  It  contains  wooded  swamp,  streams,  ponds  and 
fields  for  the  observation  of  wildlife  and  of  interrelationships  within  the  natural  com- 
munity. Programming  throughout  the  year  for  school  groups,  after  school  classes  for 
children  and  adults,  evening  and  weekend  activities  and  summer  camp  during  July  and 
August.  Open  Tues.  through  Sat.  at  10  A.M. -5  P.M.;  Sun.  1-5  P.M.  Admission:  50c  for 
adults,  25c  for  children  under  12  and  senior  citizens.  Benefits  for  E.C.I,  members.  For 
membership  information,  Tel.,  693-0263. 

DANBURY.  —Scott-Fanton  Museum  and  Historical  Society,  43  Main  St.,  06810.  (His- 
tory Museum,  Historic  Buildings,  Reference  Library,  Exhibition  Hall.)  Open:  Wednes- 
day through  Sunday,  2-5  P.M.;  closed  Monday  and  Tuesday. 

EAST  GRANBY.— Old  New-Gate  Prison  and  Copper  Mine,  Newgate  Rd.  06026. 
(State  owned  museum  operated  by  the  Connecticut  Historical  Commission.  First 
American  chartered  copper  mine  opened  in  1707,  requisitioned  by  General  Washington 
for  British  and  Tory  prisoners  of  war  during  the  Revolutionary  War,  later  used  as  a  state 
prison  until  abandoned  in  1827.)  A  National  Historic  Landmark.  Open  from  mid-May  to 
Oct.  31,  daily  from  10  A.M. -4:30  P.M.  Admission  $1  for  adults,  50c  for  children.  For 
group  rates  and  appointments  and  for  further  information:  Tel. ,  566-3005. 

EAST  HAVEN.— Branfor d  Trolley  Museum,  17  River  St.  06512.  (Transportation 
Museum,  Street  Railway  and  Rapid  Transit  Cars  in  operation  and  on  display,  rides  and 
guided  tours.  Site  of  The  National  Trolley  Festival,  Aug.  16/17.) 

FARMINGTON.— Hill-Stead  Museum,  671  Farmington  Ave.,  06032.  Open:  Wednes- 
day, Thursday,  Saturday  and  Sunday  afternoons  from  2-5  P.M.  Groups  by  reservation 
at  other  times.  Tel.,  677-9064.  Admission,  $1.50 for  adults,  75c  for  children. 

GREENWICH.— Audubon  Center  in  Greenwich,  613  Riversville  Rd.,  06830.  (Nature 
Center,  Interpretive  Building,  Environmental  Bookshop,  Sanctuary,  Animal/Exhibit 
Room,  Teacher  Resource  Center.)  485  Acres,  including  Audubon  Fairchild  Garden 
within  one  mile's  distance  from  Center;  Open  trails  for  guided  or  unguided  walks;  Open 
Tuesday-Saturday,  9  A.M. -5  P.M.  Closed  Sundays,  Mondays,  Christmas,  New  Year, 
July  4  and  Thanksgiving.  Admission  $1  for  adults,  50c  for  children.  National  Audubon 
Society  members  free. 

GREENWICH.—  The  Bruce  Museum,  Museum  Drive,  06830  (off  Exit  3  of  1-95). 
(Natural  History,  History  and  Art  Museum.) 

GUILFORD.— Henry  Whitfield  Museum  (Old  Stone  House),  Whitfield  St.,  06437. 
(State  owned  museum  operated  by  the  Connecticut  Historical  Commission.  Believed  to 
be  the  oldest  existing  stone  dwelling  in  New  England  (1639),  featuring  rare  17th  century 
antiques  and  exhibits.)  Open  to  the  public  Wednesday  through  Sunday,  10  A.M. -5  P.M., 
April  to  Nov.;  10  A.M. -4  P.M.,  Nov.  to  April.  Closed  Dec.  15  to  Jan.  15.  Admission,  50c 
for  adults,  children  6-18,  25c.  For  group  rates  and  appointments  and  for  further  informa- 
tion: Tel.,  453-2457. 

HARTFORD.— Austin  Arts  Center,  Widener  Gallery,  Trinity  College,  Summit  St., 
06106.  (Fine  Arts.) 

HARTFORD. — Connecticut  Historical  Society,  Library  and  Museum,  1  Elizabeth 
St.,  06105.  Library  open  daily  9  A.M. -5  P.M.  except  Sundays  and  holidays;  closed  Sat. 
during  June,  July  and  August.  Museum  open  daily  1-5  P.M.  except  Sundays  and  holi- 
days; closed  Sat.  during  June,  July  and  August. 

HARTFORD.— Mark  Twain  Memorial,  351  Farminton  Ave.,  Hartford  06105.  Open  to 
the  public:  Sept.  through  May,  Tuesday  through  Sat.,  9:30  A.M. -4  P.M.;  Sun.  1-4  P.M. 
Open  daily  June  through  August,  10  A.M. -4:30  P.M.;  closed  Labor  Day,  Thanksgiving, 
Dec.  24th  and  25th,  New  Year's  Day  and  Easter. 

HARTFORD.—  The  Old  State  House,  800  Main  St.,  Hartford  06103.  A  Registered 
National  Landmark  and  the  oldest  state  house  in  the  nation.  Site  of  the  first  written 
constitution  in  the  world  and  the  first  meeting  of  Washington  and  the  Commander-in- 
Chief  of  the  French  Armies  in  America  and  the  planning  of  Yorktown.  The  Old  State 
House,  built  1796  by  Charles  Bulfinch,  features  restored  historic  chambers,  permanent 
and  special  exhibitions,  statewide  visitors  information  center,  museum  shop.  Open  to 


MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES  761 


the  public:  Year  round,  seven  days  a  week,  closed  holidays.  Under  the  direction  of  the 
Old  State  House  Assoc. 

HARTFORD.— Wadsworth  Atheneum,  600  Main  St.,  06103.  One  of  America's  oldest 
public  art  museums  with  paintings,  sculpture,  furniture,  porcelain,  silver,  costumes, 
temporary  exhibitions,  MATRIX  Gallery  of  contemporary  art,  Lions  Gallery  of  the 
Senses  for  sighted  and  visually  impaired.  Open:  Year  round,  Tues.,  Wed.,  Fri.,  11 
A.M. -3  P.M.;  Thurs.,  11  A.M. -8  P.M.  (after  3  P.M.,  first  floor  galleries  only).  Thurs. 
hours  during  July  and  Aug.,  11  A.M. -3  P.M.;  Sat.  and  Sun.,  11  A.M. -5  P.M.  Office 
hours:  Mon.-Fri.,  9  A.M. -5  P.M.  Closed  Mon.,  New  Years  Day,  4th  of  July,  Thanksgiv- 
ing, Christmas.  Gallery  tours:  Sat.  and  Sun.,  2  P.M.,  no  extra  charge.  Group  tours  by 
appointment;  free  to  education  groups,  fee  charged  for  others.  Lectures  and  other 
educational  programs  on  collections  and  special  exhibitions  available:  offered  October 
through  May.  Suggested  admission  for  adults,  $1;  12-18  years,  50c;  children  under  12 
free. 

KENT.— The  Sloane-Stanley  Museum  and  Kent  Furnace,  Route  7,  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.,  May  1  through  October.  Admission,  50c  for  adults, 
25c  for  children.  For  group  rates  and  appointments  and  for  further  information:  Tel., 
566-3005  or  927-3849. 

LITCHFIELD.— White  Memorial  Conservation  Center,  P.O.  Box  368,  Litchfield 
06759.  (formerly  the  Litchfield  Nature  Center  and  Museum),  Rte.  202  west-on  the 
grounds  of  the  White  Memorial  Foundation.  Nature  Center,  Natural  History  Museum, 
Library.  Lectures  and  other  educational  activities,  trails  for  Hiking  and  Cross-country 
skiing.  Open  all  year  except  Mondays.  Admission  free.  Dir.,  Gordon  Loery;  Tel., 
567-0015. 

MANCHESTER.— Lutz  Junior  Museum,  126  Cedar  St.,  06040.  (Children's  Museum.) 
Open  to  public  Tuesday  through  Sunday,  2-5  P.M.;  closed  Mondays,  holidays,  and 
August.  Live  animals  and  participatory  exhibits.  Tours  by  appointment.  Programs, 
classes  and  happenings. 

MIDDLETOWN.— Wesleyan  University,  Davison  Art  Center,  Hight  St.,  06457. 
Open:  September-June,  Tuesday  through  Friday,  12-4  P.M.;  Saturday  and  Sunday,  2-5 
P.M.  Closed  weekends  during  college  vacations. 

MYSTIC. — Mystic  Seaport,  Greenmanville  Ave.,  06355.  (Maritime  Museum, 
Planetarium,  Ships  and  Boats,  emphasis  on  Age  of  Sail,  Library,  Henry  B.  duPont 
Preservation  Shipyard.)  Operated  by  Mystic  Seaport  Museum,  Inc. 

NEW  BRITAIN.— New  Britain  Youth  Museum,  30  High  St.,  06051.  (General  museum 
including  live  animals,  plants,  natural  sciences,  history  and  cultures  of  many  lands.) 
Open  weekdays,  1-5  P.M.,  Saturdays,  10  A.M. -4  P.M.;  closed  Sundays,  holidays  and 
Saturdays,  June  through  Labor  Day. 

NEW  BRITAIN.—  New  Britain  Museum  of  American  Art,  56  Lexington  St.,  06052. 
Charles  B.  Ferguson,  Dir.  Open:  Tues.  through  Sun.,  1-5  P.M;  except  Wed.,  12  noon-5 
P.M.  Admission  free. 

NEW  CANAAN.— New  Canaan  Nature  Center,  144  Oenoke  Ridge,  06840.  (Natural 
Science,  Conservation  and  Horticulture  Education.)  Dir.,  Walter  M.  Medwid; 
Naturalists,  Raymond  Gilbert,  Fritze  Till;  Horticulturist,  Nancy  A.  Bossier;  Nature 
trails,  greenhouses,  arboretum,  exhibits,  maple  syrup  and  cider  demonstrations  in  sea- 
son. Hours:  September  16-June  14:  Tues.  through  Sat.,  10  A.M. -5  P.M.;  Sun.,  1-5  P.M. 
Closed  Mondays.  June  15-Sept.  15;  Tues.-Fri.,  1-5  P.M.;  Sat.  10  A.M. -5  P.M;  Sun.,  1 
P.M. -5  P.M.  Closed  Mondays. 

NEW  HAVEN.— Peabody  Museum  of  Natural  History,  Yale  University,  06520. 
(Natural  History  Museum.) 

NEW  HAVEN.—  Yale  University  Art  Gallery,  1111  Chapel  St.,  New  Haven  06520. 
Open  year  round:  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.,  Sept.  15-May  15;  closed  Mondays,  Thanksgiving,  Christmas, 
New  Year's  and  Fourth  of  July. 


762  MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES 


NEW  LONDON.— Connecticut  Arboretum,  Connecticut  College,  06320.  (Ar- 
boretum, Herbarium.) 

NEW  LONDON.— Lyman  Allyn  Museum,  625  Williams  St.,  06320.  (Art  Museum.) 
Hours:  Tues.  through  Sat.,  1-5  P.M.;  Sun.,  2-5  P.M.;  closed  Mon.  No  charge. 

Deshon-Allyn  House.  1830  Period  House,  a  National  Historic  Landmark.  First  floor 
open  to  the  public.  Furnished  in  Federal  style.  Open  to  the  public  upon  request  to  the 
Lyman  Allyn  Museum  the  same  hours  the  Museum  is  open  to  the  public.  No  charge. 

NEW  LONDON.— Thames  Science  Center,  Gallows  La.,  06320.  (Natural  Science 
Museum,  Workshops,  Outings,  Field  Trips,  Films,  Lectures,  Continuing  Education, 
for  children  and  adults.  Conducts  school  programs  on  site  and  in  field.) 

NORWALK.— Old  MacDonald's  Farm,  768  Post  Rd.,  06854.  (Children's  Farm  and 
Zoo.) 

NORWICH. — Norwich  Free  Academy,  Slater  Memorial  Museum,  located  in  the  Sla- 
ter Building  and  the  adjacent  Converse  Art  Building,  108  Crescent  St.,  06360.  Open: 
Mon.  through  Fri.,  9  A.M. -4  P.M.;  Sat.  and  Sun.,  1-4  P.M.;  June  1  through  Sept.  l,Tues. 
through  Sun.,  1-4  P.M.;  closed  Mondays  during  summer  only  and  holidays  throughout 
the  year. 

STAMFORD.—  The  Stamford  Museum  and  Nature  Center,  39  Scofieldtown  Rd., 
06903.  (Natural  History  Museum,  Nature  Center,  Children's  Farm  and  Zoo, 
Planetarium,  Observatory,  Art  Gallery,  Nature  Trails,  Lake,  Picnic  Area,  Science  and 
Indian  Exhibits,  Gift  Shop.)  Open:  Mon. -Sat.,  9  A.M.-5  P.M.;  Sun.  and  holidays,  1-5 
P.M.  Gift  Shop  open:  April-Dec,  Mon.-Sat.,  9  A.M. -4  P.M.;  Sun.  and  holidays,  1-4 
P.M.  Open  weekends  only  Jan.,  Feb.,  and  March. 

WAREHOUSE  POINT.— Warehouse  Point  Trolley  Museum,  58  North  Rd.,  Route  140, 
East  Windsor  06088.  (Transportation  Museum.) 

WASHINGTON.— American  Indian  Archaeological  Institute,  Inc.,  Rte.  199,  Curtis 
Rd.,  06793.  (Museum,  Education  and  Research  Center.)  Pres.,  Edmund  K.  Swigart; 
Research  Dir.  and  Curator,  Roger  W.  Moeller,  Ph.D.;  Education  Dir.,  Susan  F.  Payne. 
Open:  Mon.  through  Sat.,  10  A.M. -4:30  P.M.;  Sun.,  1-4:30  P.M.  Tel.,  868-0518. 

WEST  HARTFORD.— Children 's  Museum  of  Hartford,  950  Trout  Brook  Dr.,  06119. 
Included  in  the  complex  are  the  Gengras  Planetarium  with  showtimes  Tues.  through 
Fri.  at  3:30  P.M.;  Sat.,  11  A.M.,  1:30  P.M.,  3  P.M.;  and  Sun.,  1:30  P.M.,  3  P.M. 
Aquarium  contains  one  500  gallon  and  eleven  200  gallon  tanks  featuring  live  exhibits 
from  the  world's  oceans,  lakes  and  streams,  and  the  Hands-on  Room  where  signs  say, 
"Please  Touch!"  Newly  renovated  Live  Animal  Center  with  a  variety  of  small  mam- 
mals, birds  and  reptiles.  Seavern's  Bldg.,  contains  numerous  exhibits  including  a  Heart 
Exhibit,  Bird  Room,  Indian  Room,  Doll  Exhibit  and  other  changing  exhibits. 
"Conny",  an  outside  attraction,  is  the  only  life  size  cement  model  of  a  Sperm  Whale 
and  towers  nearly  20  feet.  Museum  hours  are:  Mon.  through  Sat.,  10  A.M. -5  P.M. 
General  admission,  Museum/Aquarium,  $2  adults,  $1  children  under  12  and  senior 
citizens;  Planetarium,  $1  adults,  50e  children  under  12  and  senior  citizens. 

WESTPORT.—  The  Nature  Center  for  Environmental  Activities,  Inc.,  10  Woodside 
La.,  P.O.  Box  165,  06880.  (Natural  Science  Museum,  Live  Animal  Shelter,  "Hands-on 
Aquarium,"  53-Acre  Sanctuary  with  nature  trails  and  gift  shop.)  Open:  Mon.  through 
Sat.,  9  A.M. -5  P.M.;  Sunday,  1-4  P.M.  Admission  500  for  adults,  25c  for  children. 

WINDSOR  LOCKS.— Bradley  Air  Museum,  Bradley  International  Airport,  06096. 
Due  to  the  tornado  damage  in  Oct.,  1979,  the  Museum  will  have  limited  operations 
through  1980.  A  portion  of  the  Outdoor  Exhibit  will  be  open  weekends  only,  weather 
permitting,  10  A.M. -6  P.M.  Small  admission,  recovery  fund  donations  accepted.  For 
up-to-date  information  call  (203)  623-3305  or  write  "Operations,"  c/o  Bradley  Air 
Museum. 

PATRIOTIC  SOCIETIES 

AIR  FORCE  ASSOC.  (CONN.)— National  Vice  Pres.,  Joseph  R.  Falcone,  14  High 
Ridge  Rd.,  Rockville;  State  Pres.,  Frank  J.  Wallace,  935  Poquonock  Ave.,  Windsor; 


MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES  763 

Vice  Pres.,  Bradley  Day,  16  Hemlock  Tr.,  Trumbull;  Alton  Hudson,  6  Davis  Rd.,  No. 
Haven;  George  Damato,  38  Carver  Cir.,  Simsbury;  William  Rosenbeck,  98  Wheeler 
La.,  Torrington;  Joseph  Zaranka,  9  So.  Barn  Hill  Rd.,  Bloomfield;  Bernard  Stein,  25 
Geraldine  Dr.,  Ellington;  Secy.,  Alan  White,  4084  West  Mountain  Rd.,  West  Suf field 
06093;  Treas.,  Herbert  Flavell,  30  Marjorie  Cir.,  Hebron. 

AMERICAN  GOLD  STAR  MOTHERS,  INC.,  DEPT.  OF  CONN.— Pres.,  Gertrude 
Bourdeau,  86  Beardsley  Pkwy.,  Trumbull;  Vice  Pres.,  Alma  Kingwell,  509-2 
Norwich- New  London  Tpke.,  Uncasville;  Cor.  Secy.,  Mrs.  Mildred  Collins,  212  Bronx 
Ave.,  Bridgeport  06606;  Treas.,  Margaret  Dupuis,  29  River  Rd.,  Southington. 

THE  AMERICAN  LEGION,  DEPT.  OF  CONN.— Office:  92  Farmington  Ave., 
Hartford  06105.  Comdr.,  John  S.  Babes,  87  Rosen  Ave.,  Torrington;  Adj.,  Hugh  C. 
Graham,  92  Farmington  Ave.,  Hartford;  Treas.,  William  J.  Pomfret,  645  Farmington 
Ave.,  Hartford. 

THE  AMERICAN  LEGION  AUXILIARY,  DEPT.  OF  CONN.— Office:  92  Farmington 
Ave.,  Hartford  06105.  Mailing  address:  State  Office  Bldg.,  Hartford  06115.  Dept.  Pres., 
Mrs.  Marjorie  Kliarsky,  190  Somerset  St.,  West  Hartford;  Dept.  Secy.-Treas.,  Mrs. 
Irene  C.  Moore,  State  Office  Bldg.,  Hartford. 

AMERICAN  WAR  MOTHERS,  INC.,  CONN.  STATE  CHAPTER.— Pres.,  Mrs.  Clara 
Potter,  5  No.  East  Dr.,  New  Haven;  Rec.  Secy.,  Mrs.  Blanche  Johnson,  114  Bristol  St., 
Apt.  5F,  New  Haven;  Cor.  Secy.,  Mrs.  Florida  Burns,  16  Tyler  St.,  New  Haven  06511; 
Treas.,  Mrs.  Thelma  Taylor,  131  Bryden  Ter.,  Hamden. 

AMVETS  OF  WORLD  WAR  II,  KOREA  AND  VIETNAM,  DEPT.  OF  CONN.— 
Comdr.,  George  Amero,  Box  1748,  Burr  Hill  Rd.,  Killingworth  06417;  Vice  Comdr., 
1st.,  Steve  J.  O'Keefe,  22  E.  Gate  Lane,  Enfield,  2nd,  Frank  Cappelloni,  145  Rock  St., 
East  Haven, 3rd,  Robert  Jacko,  125  Ridgewood  Rd.,  Willimantic;  Finance  Officer,  Earl 
R.  Pleu,  6  Old  Farm  Rd.,  Wallingford;7«^e  Advocate,  Patrick  Marangell,  9  Elliott  Ct., 
North  Haven;  Adjutant,  Michael  Silvestri,  176  Gorham  Ave.,  Hamden;  National  Ser- 
vice Officer,  William  J.  Edgar,  Jr.,  32  Matthewson  Ave.,  Enfield. 

ASSOC.  OF  PAST  DEPT.  PRESIDENTS  OF  THE  ALLIED  VETERANS 
ORGANIZATIONS.— Pres.,  Joyce  Rogers  (Italian  American  War  Veterans  Aux.),  131 
Cedar  Hill  Rd.,  Milford;  Vice  Pres.,  1st,  Elaine  Listro  (Women's  Relief  Corps  Aux.),  91 
Eighth  St.,  Newington,  2nd,  Ann  Carroll  (Women's  Relief  Corps  Aux.),  62  Farmington 
Ave.,  Plainville;  Secy.,  Madge  Massaro  (Italian  American  War  Vets  Aux.),  297  Good- 
rich St.,  Hamden  06514;  Treas.,  Helen  Y.  Monaco,  (American  War  Mothers),  247  Still 
Hill  Rd.,  Hamden;  Chaplain,  Lillian  Boschen  (Italian  American  War  Vets.  Aux.),  West 
Haven. 

CATHOLIC  WAR  VETERANS,  DEPT.  OF  CONN.— Comdr.,  Walter  Drahan,  66  Bay 
Ave.,  New  Britain  06053;  Vice  Comdr.,  1st,  Joseph  Voytek,  20  Standish  St.,  Bridgeport, 
2nd,  Edmund  Gorzelany,  8  North  Ave.,  Derby,  3rd,  Bernard  Rotunda,  23  Highland 
Ave.,  Bethel;  Treas.,  Stanley  Olszewski,  212  McClintock  St.,  New  Britain;  Adj.,  Roy 
W.  Primachuk,  10  Granite  Ten,  Ansonia. 

CATHOLIC  WAR  VETERANS  OF  THE  UNITED  STATES  OF  AMERICA,  INC., 
AUXILIARY,  DEPT.  OF  CONN.— Pres.,  Mrs.  Patricia  Mikita,  200  Bridgeport  Ave., 
Shelton;  Secy.,  Mrs.  Ramona  Gorzelany,  8  North  Ave.,  Derby  06418;  Treas.,  Mrs. 
Mary  Wantroba,  V/i  Lester  St.,  Ansonia. 

CONN.  CATHOLIC  DAUGHTERS  OF  AMERICA.— State  Regent,  Miss  Mabel  M. 
Ward,  8  Clearview  Dr.,  Stafford  Springs;  Vice  State  Regent,  1st,  Mrs.  Rosemary 
Raymond,  117  Robbins  St.,  Waterbury,  2nd,  Mrs.  Justine  Smith,  62  Buena  Vista  St., 
Stamford;  Secy.,  Mrs.  U.  Shirley  Mazzola,  148  Bouton  St.,  West  Stamford  06907; 
Treas.,  Miss  Arline  Rich,  16  Lincoln  Ave.,  West  Hartford;  Chaplain,  Rev.  Harold 
Heinrich,  7  Beecher  Rd.,  Wolcott;  Jr.  State  Chaplain,  Rev.  Francis  McShane,  All 
Saints  Rectory,  School  St.,  Somersville. 

CONN.  CHAPTER  OF  THE  ASSOCIATION  OF  THE  U.S.  ARMY— Pres.,  Sgt.  Maj. 
Charles  W.  Chambers,  832  Tolland  Tpke.,  Manchester  06040;  Vice  Pres.,  1st,  CWO 
Bernard  A.  Corona,  27  Winding  La.,  East  Hartford;  2nd,  LTC  Frederick  H.  Burr,  274 
School  St.,  Manchester; 3rd,  LTC  Robert  F.  Grady,  133  Campfield  Ave.,  Hartford;  4th, 


764  MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES 

SGM  Morris  Brousseau,  Burlington  Rd.,  Unionville;  5th,  LTC  Walter  P.  Dunn, 
Wethersfield;  Secy.-Treas.,  Denise  L.  Chambers,  832  Tolland  Tpke.,  Manchester; 
Chm.,  Board  of  Governors,  Brig.  Gen.  John  J.  King,  248  Fairfield  Ave.,  Hartford. 

CONN.  CHAPTER  OF  NATIONAL  SOCIETY,  DAUGHTERS  OF  FOUNDERS  AND 
PATRIOTS  OF  AMERICA,  INC.— Pre s.,  Mrs.  Orrin  Fritz,  190  Northbridge  Ave.,  Tor- 
rington;  Vice  Pres.,  Mrs.  Richard  H.  Fletcher,  224  Pine  Orchard  Rd.,  Branford;  Rec. 
Secy.,  Mrs.  Barton  A.  Bolton,  38  Union  St.,  Glenbrook;  Cor.  Secy.,  Mrs.  Richard  E. 
Bromfield,  6  Sanford  La.,  Stamford  06905;  Treas.,  Mrs.  William  P.  O'Donnell,  East 
St.,  Litchfield;  Chaplain,  Mrs.  Harold  Mayo,  195  Henry  St.,  Manchester;  Historian, 
Mrs.  Franklin  W  Wooding,  670  Yalesville  Rd.,  Cheshire;  Registrar,  Mrs.  William  A. 
Meeker,  RFD  1,  Winsted;  Color  Bearer,  Mrs.  Harvey  Ives,  1  Ives  Ave.,  Meriden. 

CONN.  DEPT.,  DAUGHTERS  OF  UNION  VETERANS  OF  THE  CIVIL  WAR,  1861- 
65,  INC.— Pres.,  Mrs.  Doris  B.  Chamberlin,  390  Palisado  Ave.,  Windsor;  Sr.  Vice 
Pres.,  Mrs.  Eva  Carlson,  R  3,  Lohese  Rd.,  Stafford  Springs;//-.  Vice  Pres.,  Mrs.  Olive 
Edwards,  163  Parsonage  St.,  Rocky  Hill;  Secy.-Treas.,  Mrs.  Georgia  M.  Bone,  15 
Adelaide  St.,  Hartford  06114;  Counselor,  Mrs.  Ruth  White,  63  Pratt  St.,  Glastonbury. 

CONN.  DEPT.,  SONS  OF  UNION  VETERANS  OF  THE  CIVIL  WAR.— Dept. 
Comdr.,  George  Schmidt,  430  Shelton  Ave.,  New  Haven;  Sr.  Vice  Comdr.,  Edgar 
Prince,  Colchester  Ave.,  East  Hampton;  Jr.  Vice  Comdr.,  Chauncey  Geer,  607  No. 
Main  St.,  Bristol;  Secy.-  Treas.,  Frank  W  Squier,  29  Summit  St.,  East  Hampton  06424. 

CONN.  DEPT.,  AUXILIARY  TO  THE  SONS  OF  UNION  VETERANS  OF  THE  CIVIL 
WAR.— Pres.,  Mrs.  Mary  Scofield,  132  Nooks  Hill  Rd.,  Cromwell;  Secy.,  Mrs.  Minnie 
Burkhardt,  2  Bevin  Ct.,  East  Hampton  06424. 

CONN.  DEPT.,  MEXICAN  BORDER  VETERANS,  INC.  (1911-1917).— State  Comdr., 
Louis  E.  Aldrich,  133  Second  Ave.,  West  Haven  06516;  Adj.,  Richard  G.  Tuttle,  358 
Second  Ave.,  West  Haven. 

CONN.  EAGLE  FORUM.— Address:  P.O.  Box  169,  Madison  06443.  Co-Chm.,  Aleen 
Stanton,  Patricia  A.  Lankenau;  Secy.,  Sharyn  Trotta;  Treas.,  Carol  Lyons. 

CONN.  SOCIETY,  CHILDREN  OF  THE  AMERICAN  REVOLUTION.— Pres.,  Miss 
Priscilla  Brown,  Beeny  Rd.,  New  Hartford;  Vice  Pres.,  Sarah  Gustafson,  3  Anchorage 
Dr.,  Milford;  Rec.  Secy.,  Miss  Virginia  Sperry,  952  Baldwin  Rd.,  Woodbridge;  Cor. 
Secy.,  Miss  Mary  Alice  Brink,  3  Bovan  Dr.,  Riverside  06878;  Treas.,  Miss  LisaTirrell, 
140  Beacon  Ave.,  New  Haven;  Chaplain,  Thomas  Jepson,  416  Atkins  St.,  Middletown; 
Historian,  Kristine  Larsen,  18  Pilgrim  La.,  Meriden. 

CONN.  SOCIETY,  DAMES  OF  THE  COURT  OF  HONOR.— Pres.,  Mrs.  Ruth  Bee 
Jackson,  2  Northridge  Rd.,  Old  Greenwich  06870;  Vice  Pres.,  Mrs.  Marietta  W. 
Morriss,  24  Dandy  Dr.,  Cos  Cob;  Rec.  Secy.,  Mrs.  Harold  M.  Burbank,  27  Cutler's 
Farm  Rd.,  Monroe;  Treas.,  Mrs.  Douglass  Thatcher,  194  Knoll  Dr.,  Hamden;  Registrar, 
Mrs.  Robert  W.  Pawson,  36  Grove  St.,  Cheshire. 

CONN.  SOCIETY,  DAUGHTERS  OF  THE  AMERICAN  COLONISTS.— State  Re- 
gent, Mrs.  Harold  F.  Nash,  Roast  Meat  Hill,  Box  47,  RFD  3,  Killingworth  06417;  Vice 
Regent,  1st,  Mrs.  Richard  E.  Bromfield,  Stamford,  2nd,  Mrs.  C.  Edwin  Carlson,  Ken- 
sington; Rec.  Secy.,  Mrs.  James  Jewett,  Hartford;  Cor.  Secy.,  Mrs.  Michael  F.  Maz- 
zocchi,  Guilford  06437;  Treas.,  Mrs.  Barton  A.  Bolton,  Glenbrook;  Registrar,  Mrs. 
Parker  T.  Chamberlin,  Windsor;  Chaplain,  Mrs.  Harold  M.  Burbank,  Monroe;  Histo- 
rian, Mrs.  Wilson  G.  Seavey,  Cos  Cob;  Librarian,  Mrs.  Werner  F.  Bauermann, 
Bridgeport. 

THE  CONN.  SOCIETY  OF  THE  ORDER  OF  THE  FOUNDERS  AND  PATRIOTS  OF 
AMERICA,  INC.— Gov.,  Jackson  Bird,  6  New  City  St.,  Essex;  Deputy  Gov.,  Joseph 
A.  Kilbourn,  Hickory  Bluff,  Rowayton;  Secy.,  Edward  H.  Little,  10  Old  Fenwick  Rd., 
Old  Saybrook  06475;  Treas.,  John  A.  Waterhouse,  76  Hillcrest  Rd.,  Glastonbury;  Reg- 
istrar, Newman  A.  Hall,  Town  Hill  Rd.,  New  Hartford;  Chaplain,  Rev.  Russell  E. 
Camp,  41  Walnut  St.,  Manchester;  Genealogist,  L.  Ellsworth  Stoughton,  Warehouse 
Point;  Historian,  Ellsworth  M.  Davis,  Guilford;  Counsel,  Melville  E.  Shulthiess,  New- 
town. 

CONN.  SOCIETY  OF  THE  SONS  OF  THE  AMERICAN  REVOLUTION,  INC.— 


MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES  765 

Pres.,  Harold  F.  Nash,  Roast  Meat  Hill,  Killingworth;  Secy.,  Jackson  Bird,  6  New  City 
St.,  Essex  06426;  Treas.,  Charles  E.  Hughes,  257  West  Rock  Ave.,  New  Haven; 
Registrar-Necrologist ,  BrainerdT.  Peck,  Lakeside. 

DAUGHTERS  OF  THE  AMERICAN  REVOLUTION,  INC.— State  Regent,  Mrs. 
Ruth  Bee  Jackson,  2  Northridge  Rd.,  Old  Greenwich  06870;  Rec.  Secy.,  Mrs.  Raymond 
Gardner,  1261  Long  Hill  Rd.,  Guilford;  Treas.,  Mrs.  Richard  H.  Fletcher,  224  Pine 
Orchard  Rd.,  Branford. 

DEPT.  OF  CONN.,  JEWISH  WAR  VETERANS  OF  THE  U.S.A.— Comdr.,  Robert 
Buchsbaum,  1633  Main  St.,  Bridgeport;  Sr.  Vice  Comdr.,  Jack  Friedler,  80  Whittier 
Rd.,  Hamden;  Jr.  Vice  Comdr.,  Steve  Sackman,  389  Courtland  Ave.,  Stamford;  Adj., 
Ted  Rogol,  141  Main  St.,  Seymour  06483;  Quartermaster,  Sam  Toobin,  19  Creeping 
Hemlock  Dr.,  Norwalk. 

DEPT.  OF  CONN.,  JEWISH  WAR  VETERANS  AUXILIARY— /Ves.,  Dorothy  Rus- 
sell, 222  South  St.,  West  Haven;  Secy.,  Helen  Berman,  253  Bretton  St.,  Bridgeport 
06606;  Treas.,  Helen  Konowitz,  61  Pershing  Ave.,  Seymour.. 

DEPT.  OF  CONN.,  UNITED  SPANISH  WAR  VETERANS.— Comdr.,  Charles  A. 
Bunel,  (Summer)  Box  46,  Norfolk,  Conn.  06058;  (Winter)  Paradise  Bay  Trailer  Park,  36 
J  St.,  Bradenton,  Fla.  33507. 

DEPT.  OF  CONN.,  UNITED  SPANISH  WAR  VETERANS  AUXILIARY.— Pres., 
Barbara  T.  Pellett,  42  Green  Manor  Dr.,  East  Hartford;  Sr.  Vice  Pres.,  Marjorie  N. 
Weber,  17  Copper  Hill  Rd.,  Granby;  Chief  of  Staff ,  Gertrude  Horning,  129  Crown  St., 
Meriden;  Secy.-Treas.,  Ethel  P.  Stone,  62  Hedgehog  La.,  W.  Simsbury  06092. 

DISABLED  AMERICAN  VETERANS,  DEPT.  OF  CONN.— Comdr. ,  John  Gregor,  33 
Jerome  Ave.,  Meriden;  Sr.  Vice  Comdr.,  William  J.  Stockell,  450  Main  St.,  Hartford; 
Treas.,  Dominick  A.  Formichella,  35  Pembroke  Rd.,  Hamden;  Adj.,  Paul  Taft,  272 
Bond  St.,  Bridgeport  06610. 

DISABLED  AMERICAN  VETERANS  AUXILIARY,  DEPT.  OF  CONN.— Comdr., 
Isabelle  Karatkiewicz,  234  Brockett  Ave.,  Newington;  Adj.,  Marguerite  P.  Lolatte,  340 
Buckingham  Ave.,  Milford  06460. 

FRANCO-AMERICAN  WAR  VETERANS,  DEPT.  OF  CONN.— Office:  c/o  Post  16, 
49  Grand  St.,  Hartford  06106.  State  Comdr.,  Henry  Raymond,  Falls  Mt.  Lane,  R.F.D. 
2,  Terry ville;  Adj.,  Ronald  Pelletier,  50  Wethersfield  Rd.,  Berlin;  Quartermaster, 
Donald  Derocher,  987  Maple  Ave.,  Hartford;  Judge  Advocate,  Leonard  LeBlanc,  12 
Amherst  St.,  Hartford. 

FRANCO-AMERICAN  WAR  VETERANS  AUXILIARY,  DEPT.  OF  CONN.— Pres., 
Lillian  Houle,  601  Ellsworth  St.,  Bridgeport;  Vice  Pres.,  1st,  Theresa  Soucy,  Wilcox 
St.,  Bristol,  2nd,  Lorraine  Cappa,  11  Holly  La.,  Enfield;  Secy.,  Anita  Walton,  178 
Robertson  St.,  Bristol  06010;  Treas.,  Clara  Ferriere,  155  Exeter  St.,  Hartford. 

GRAND  COOTIETTE  CLUB  OF  CONN.— Pres.,  Louise  Amendola,  33  Monahan  PI., 
West  Haven;  Secy.,  Mildred  Kozlowski,  158  Kelsey  Ave.,  West  Haven  06516;  Treas., 
Anne  Carroll,  62  Farmington  Ave.,  Plain  ville. 

THE  HUGUENOT  SOCIETY  OF  CONN.,  INC.— Pres.,  Mrs.  George  E.  Gabriel,  43 
Prospect  St.,  Bloomfield;  Vice  Pres.,  1st,  Charles  A.  Strange,  Milford;  2nd,  Ellsworth 
M.  Davis,  Guilford;  3rd,  Mrs.  Charles  S.  Nutt,  Glastonbury;  4th,  Mrs.  Edward  R. 
DeGroff,  Coventry;  Treas.,  Mrs.  George  W.  Hodgdon,  East  Hartford;  Chaplain,  Ster- 
ling M.  Lefler,  Westport;  Rec.  Secy.,  Mrs.  Harold  E.  Mayo,  Manchester;  Cor.  Secy., 
Miss  Frances  B.  de  Cou,  152  Raymond  Rd.,  West  Hartford;  Registrar,  Mrs.  Douglass 
Thatcher,  Hamden;  Historian-Curator,  Mrs.  Chester  H.  Chatfield,  Bridgeport. 

ITALIAN  AMERICAN  WAR  VETERANS  OF  THE  U.S.,  INC.,  DEPT.  OF  CONN.— 
State  Comdr.,  Al  Laudone,  30  Fellows  Rd.,  Oakdale;  Sr.  Vice  Comdr.,  Pat  Verdiglio,  33 
Pleasant  St.,  Enfield;  Jr.  Vice  Comdrs.,  Angelo  DeStephano,  113  Dudley  Rd., 
Wethersfield;  2nd,  Jesse  Leone,  R.F.D.  4,  Norwich;  Judge  Adv.,  Carl  Padula,  25  Divi- 
sion St.,  Waterbury;  Quartermaster,  Joe  Beninato,  22  Marshall  Rd.,  Enfield;  Officer  of 
the  Day,  Carmen  Brutto,  1  Doyle  Dr.,  Enfield;  Sgt.  at  Arms,  John  Saracelli,  53  Ponham 
St.,  Waterbury;  Chaplain,  Santino  DeMauro,  22  Prospect  St.,  Rockville;  Adjutant, 
Louis  O.  Gagliardi,  45  Victoria  Rd.,  New  Britain  06052. 


766  MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES 


ITALIAN  AMERICAN  WAR  VETERANS  AUXILIARY,  DEPT.  OF  CONN.— Pres.,  Jo 
Ann  Moore,  1568  Boulevard,  New  Haven;  Sr.  Vice  Pres.,  Theresa  Alferi,  142  Harland 
Rd.,  Norwich;  Jr.  Vice  Pres.,  Alice  Parisi,  470  Burritt  St.,  Apt.  15,  New  Britain;  Secy., 
Madge  Massaro,  297  Goodrich  St.,  Hamden  06514;  Treas.,  Edith  Jones,  41  Timber  La., 
Waterbury. 

LEBANON  FOUNDATION,  INC.— Honorary  Chm.,  Hon.  John  N.  Dempsey,  Groton; 
Chm.,  Harry  F.  Morse,  1071  Ocean  Ave.,  New  London  06320. 

L'UNION  DES  FRANCO- AMERICAINS  DU  CONNECTICUT.— Pres. Gen.,  Jean-P. 
Gingras,  38  Harvest  La.,  Bristol  06010,  Tel.,  583-3791;  Vice  Pres.  Gen.,  Mrs.  Ella 
Martel,  New  Britain;  2nd  Vice  Pres.  Gen.,  Robert  Bisaillon,  Waterbury;  Secy.  Gen., 
Mrs.  Therese  Lachance,  Bristol;  Asst.  Secy.,  Miss  Lucille  V.  LeFebvre,  Bristol; 
Treas.,  Mrs.  Cecile  Roberge,  Bristol;  Chaplain,  Rev.  Francois  A.  Croteau,  Pastor,  St. 
Ann's  Church,  Bristol;  Deputy  Chaplain,  Rev.  Aurele  R.  Perreault,  St.  Ann's  Church, 
Waterbury. 

MARINE  CORPS  LEAGUE,  INC.,  DEPT.  OF  CONN.— Corner.,  Chester  Us- 
zakiewicz,  68  Cedar  La.,  Beacon  Falls;  Sr.  Vice  Comdt.,  Charles  Moulthrop,  Jr.,  23 
Stanley  Dr.,  Seymour;  Jr.  Vice  Comdt.,  Carl  O'Ravitz,  424  Lafayette  St.,  Bridgeport; 
Paymaster,  Stephen  Shymansky,  128  Colony  Rd.,  Seymour;  Service  Officer,  Dominick 
Ziolano,  21  Rider  Ave.,  Seymour. 

MARINE  CORPS  LEAGUE  AUXILIARY,  DEPT.  OF  CONN.— Pres.,  Delores  Bin- 
koski,  138  Steinman  Ave.,  Middlebury;  Sr.  Vice  Pres. -Secy.,  Rose  Petersen,  128  Nor- 
folk St.,  West  Haven  06516;  Treas.,  Gertrude  LeCuyer,  319  Hill  St.,  Waterbury;  Judge 
Adv.,  Mary  Urena,  112  Andrew  St.,  Naugatuck;  Chaplain,  Velma  Osgood,  29  Cumber- 
land St.,  Manchester. 

MILITARY  ORDER  OF  THE  PURPLE  HEART,  INC.,  DEPT.  OF  CONN.— Com  dr., 
Samuel  DiCioccio,  141  Superior  Ave.,  Newington  06111;  Sr.  Vice  Comdr.,  Harold 
Coutts,  Hamden;  Finance  Officer,  John  Salerno,  376  Taulman  Rd.,  Orange;  Service 
Officer,  David  Rittow,  22F  Wedgewood  Dr.,  Bloomfield;  Legislative  Chm.-Adj., 
Charles  Burby. 

THE  MILITARY  ORDER  OF  THE  WORLD  WARS,  REGION  I.— Comdr.,  Region  1, 
LTC  John  S.  Klein,  26  Pond  Rd.,  Hamden  06514;  Conn.  Dept.  Comdr.,  Col.  Richard 
Irving,  35  Sportsman  Hill  Rd.,  Madison;  Comdrs.,  New  Haven  Chapt.,  CWO  Stuart  G. 
Sears,  352  High  St.,  Milford;  New  London  Chapt.,  Jonathan  L.  Johnson,  248  Shore 
Ave.,  Eastern  Pt.,  Groton. 

NATIONAL  SOCIETY  OF  THE  COLONIAL  DAMES  OF  AMERICA  IN  THE  STATE 
OF  CONN.— Office:  Webb  House,  211  Main  St.,  Wethersfield  06109.  Pres.,  Mrs.  John 
W.  Wieder,  Jr.,  50  Boulter  Rd.,  Wethersfield;  Cor  Secy.,  Mrs.  John  Willard,  111  Hunter 
Dr.,  West  Hartford  06107;  Treas.,  Mrs.  Pugsley  Alley,  Old  Quarry  Rd.,  Guilford. 

NATIONAL  SOCIETY  OF  NEW  ENGLAND  WOMEN,  CONN.  COLONIES.— 
Greenwich  Colony:  Pres.,  Mrs.  David  Ingersoll,  57  Old  Mill  Rd.,  Greenwich;  Cor. 
Secy.,  Mrs.  George  Strecker,  83  Morgan  St.,  Stamford  06905;  Treas.,  Mrs.  Douglas  P. 
Maxwell,  10  Brookside  Dr.,  Greenwich. — Hartford  Colony:  Pres.,  Mrs.  Parker  T. 
Chamberlin,  390  Palisado  Ave.,  Windsor;  Cor.  Secy.,  Mrs.  Thomas  A.  Conners,  18 
Paper  Chase  Trail,  Avon  06001;  Treas.,  Mrs.  Halstead  R.  Tiffany,  35  Burwood  Rd., 
Wethersfield.— New  Haven  Colony:  Pres.,  Mrs.  Douglass  Thatcher,  194  Knoll  Dr., 
Hamden  06518;  Treas.,  Mrs.  Gerald  Longley,  111  Gilbert  Ave.,  Hamden. 

NATIONAL  SOCIETY,  SONS  AND  DAUGHTERS  OF  THE  PILGRIMS,  CONN. 
BRANCH.— Gov.,  Mrs.  Douglass  Thatcher,  194  Knoll  Dr.,  Hamden  06518;  Deputy 
Gov.,  1st,  Mrs.  James  Jewett,  141  Elizabeth  St.,  Hartford;  Cor.  Secy.-Treas.,  Mrs. 
Harold  E.  Mayo,  195  Henry  St.,  Manchester. 

NATIONAL  SOCIETY,  UNITED  STATES  DAUGHTERS  OF  1812,  STATE  OF 
CONN.— Pres.,  Mrs.  Charles  H.  Weber,  Jr.,  39  Benson  PI.,  Fairfield;  Vice  Pres.,  1st, 
Mrs.  Harold  F.  Nash,  Box  47,  Rte.  3,  Roast  Meat  Hill,  Killingworth,  2nd,  Miss 
Katharine  Matthies,  59  West  St.,  Seymour;  Rec.  Secy.,  Mrs.  S.  Jay  Teller,  28  Cumber- 
land Rd.,  West  Hartford;  Cor.  Secy.,  Mrs.  Douglas  P.  Maxwell,  10  Brookside  Dr., 
Greenwich  06830;  Treas.,  Mrs.  Luther  L.  Tarbell,  Ridgewood  Hills  Apts.,  Apt.  22, 


MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES  767 


Deep  River;  Chaplain,  Mrs.  Orrin  C.  Fritz,  190  Northridge  Ave.,  Torrington;  Registrar, 
Mrs.  James  Jewett,  141  Elizabeth  St.,  Hartford;  Historian,  Mrs.  George  A.  Rayner,  21 
Westfield  Rd.,  West  Hartford;  Curator,  Miss  Kathryn  T.  Beers,  31  Robin  Rd.,  West 
Hartford. 

NATIONAL  SOCIETY,  WOMEN  DESCENDANTS  OF  THE  ANCIENT  AND  HON- 
ORABLE ARTILLERY  CO.,  CONN.  COURT.— Pres.,  Mrs.  Robert  Pawson,  36  Grove 
St.,  Cheshire  06410;  Vice  Pres.,  1st,  Mrs.  Werner  Bauermann,  618  Clark  St., 
Bridgeport;  Treas.,  Mrs.  Harold  E.  Mayo,  195  Henry  St.,  Manchester. 

THE  ORDER  SONS  OF  ITALY,  GRAND  LODGE  OF  CONN.— Pres.,  Joseph  A.  Maz- 
zola,  148  Chestnut  St.,  Willimantic  06226;  Asst.  Pres.,  1st,  Sam  Bruno,  New  Britain, 
2nd,  George  Bielik,  Torrington;  Orator,  Joseph  Suscella,  East  Lyme;  Rec.  Secy.,  Louis 
N.  Nardelli,  357  Carlton  Dr.,  Cheshire;  Fin.  Secy.,  Andrew  Boros,  Fairfield;  Treas., 
Francis  T.  Lovallo,  Torrington. 

POLISH  AMERICAN  CONGRESS,  DIST.  OF  CONN.,  INC.— Office:  Pulaski  Plaza, 
60  Charter  Oak  Ave.,  Hartford  06106.  Pres.,  John  H.  Maslanicz,  M.S.;  Vice  Pres.,  1st, 
Stephen  Hondzinski;  Exec.  Vice  Pres.,  Joseph  Zdunczyk;  Rec.  Secy.,  Paul  Verchinski; 
Exec.  Secy.,  Jan  Bik;  Financial  Secy.,  Mrs.  Helena  Zasada;  Treas.,  Mrs.  Frances 
Kaczmarek;  Chaplains,  Rev.  Ladislaus  Kaminski,  Rev.  Jerzy  Bajorski. 

POLISH  ARMY  VETERANS  ASSOC.  OF  AMERICA,  DIST.  IV,  CONN.— Office:  112 
Grove  St.,  New  Britain  06053.  Comdr.,  Mieczyslaw  Tarlowski,  33  Smith  St.,  New 
Britain;  Vice  Comdr.,  1st.,  Ernest  Gansziniec,  Hartford,  2nd,  Wlodzimierz  Lausch, 
New  Britain;  Rec.  Secy.,  Karol  Lachowicz,  Plantsville;  Financial  Adjutant,  Zbigniew 
O.  Gintowt,  Rocky  Hill;  Treas.,  Albin  Smieja,  East  Hartford;  Flag  Bearers,  Marian 
Kolakowski,  Wiktor  Halik. 

POLISH  ARMY  VETERANS  LADIES  AUXILIARY,  DIST.  IV.  CONN.— Pres.,  Mrs. 
Stella  Kostka,  18  Goodyear  Ave.,  Naugatuck  06770;  Vice  Pres.,  Veronica  Bialobrzeska, 
New  Haven;  Sophie  Bednarz,  Wallingford;  Rec.  Secy.,  Maria  Zubzdanowicz,  516  Sylvan 
Lake  Rd.,  Oakville;  Fin.  Secy.,  Dolores  Gintowt,  Rocky  Hill;  Treas.,  Jane  Malinowski, 
New  Britain. 

POLISH  LEGION  OF  AMERICAN  VETERANS,  INC.,  DEFT.  OF  CONN.— Dept. 
Comdr.,  John  R.  Jolly,  44  Sturtevant  Ave.,  Norwich;  Sr.  Vice  Comdr.,  Stanley  F. 
Zebzda,  95  Eastern  Dr.,  Wethersfield;  Jr.  Vice  Comdr.,  Victor  Wojenski,  103  Judson 
Ave.,  Bristol;  Auditor,  Edward  S.  Dunaj,  68  Tenth  St.,  Norwich;  Treas.,  Martin 
Mazurski,  118  Blueberry  Hill,  Waterbury;  Chaplain,  Charles  K.  Kulesa,  P.O.  Box  132, 
Terryville;  Historian,  Walter  A.  Ploszaj,  High  St.,  Terryville;  Adj.,  Max  G.  Chmiel,  338 
Mohegan  Park  Rd.,  Norwich  06360 

POLISH  LEGION  OF  AMERICAN  VETERANS  LADIES  AUXILIARY,  DEPT.  OF 
CONN.— Pres.,  Mrs.  Mary  Teater,  2  Helen  St.,  Norwich  06360;  Vice  Pres.,  Mrs.  Ann 
Ploszaj,  High  St.,  Terryville;  Rec.  Secy.,  Mrs.  Mary  Ann  Biziewski,  263 Yi  Washington 
St.,  Norwich;  Treas.,  Mrs.  Patricia  Sobota,  18  Condon  St.,  Bristol. 

RESERVE  OFFICERS  ASSOC.  OF  THE  UNITED  STATES,  CONN.  DEPT.— Pres., 
Col.  John  Zachos,  USAR,  15  Timrod  Trail,  East  Hartford;  Vice  Pres.  Army,  CW4 
Albert  J.  Roman,  USAR,  26  Blake  Rd.,  New  Britain;  Vice  Pres.  Air  Force,  Maj.  Robert 
D.  Hafner,  USAFR-R,  10  Clearfield  Rd.,  West  Simsbury;  Secy.,  Lt.  Col.  Kenneth  E. 
Moorhead,  USAR,  42  Mt.  Hope  Rd.,  Mansfield  Ctr.  06250;  Treas.,  Lt.  Leslie  Nielsen, 
USAFR,  1322  Hall  Blvd.,  Bloomfield;  National  Councilman,  Maj.  Clarence  E.  Sibley, 
USAR-R,  Apt.  13,  Hardwood  Acres,  Storrs;  Judge  Advocate,  Col.  Mark  W.  Levy, 
USAR,  290  North  Quaker  La.,  West  Hartford;  Historian;  CW4,  Philip  J.  Godeck,  Sr., 
237  Lake  Shore  Dr.,  Lebanon;  Chaplain,  Col.  Earl  R.  Howard,  USAR-R,  9  Avery 
Heights,  Hartford. 

RETIRED  ARMED  FORCES  ASSOC,  INC.— Pres.,  Edward  J.  Ross,  536  Vauxhall 
St.,  New  London;  Vice  Pres.,  George  Pritchett,  47  Ocean  Ave.,  New  London;  Secy., 
John  F.  McDonald,  R.F.D.  2,  Bergman  Dr.,  Uncasville  06382;  Cor.  Secy.,  Paul  Dym- 
trowicz,  55  Fair  Acres  Trailer  Park,  Mystic;  Treas.,  Budde  Thomas,  21  Oak  Hill  Rd., 
Oakdale. 

THE  RETIRED  OFFICERS  ASSOC,  CONN.  CHAPTER.— Pres.,  Philip  C.  Lutzi, 


768  MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES 


USCG-Ret.,  5  Juniper  Hill  Dr.,  Niantic;  Secy.,  A.L.  Mancini,  USN-Ret.,  23  Pleasant 
St.,  New  London  06320.  Council  of  Chapters,  Chm.,  James  S.  Tierney,  LCDR  USN- 
Ret.,  219  Auburn  Rd.,  West  Hartford;  Secx.,  Kenneth  E.  Roswell,  LTC  USAR-Ret.,  36 
Samuel  St.,  Trumbull  06611. 

SOCIETY  OF  THE  CINCINNATI  IN  THE  STATE  OF  CONN.— Pres.,  Albert  D.  Put- 
nam, 1010  Prospect  Ave.,  Hartford  06105;  Vice  Pres.,  Julian  A.  Gregory,  169  Belden  Hill 
Rd.,  Wilton;  Secy.,  Francis  W.  Cole,  Jr.,  Haydenville,  Mass.;  Treas.,  Harold  G.  Hol- 
combe,  Jr.,  96  Northmoor  Rd.,  West  Hartford. 

SOCIETY  OF  COLONIAL  WARS  IN  THE  STATE  OF  CONN.— Gov.,  Stuart  T. 
Hotchkiss,  Madison;  Deputy  Gov.,  Clinton  B.  Yeomans;  Secy.,  John  M.  Sargent,  951 
Forest  Rd.,  New  Haven  06515;  Treas.,  Shepherd  M.  Holcombe,  65  LaSalle  Rd.,  West 
Hartford. 

SOCIETY  DAUGHTERS  OF  COLONIAL  WARS  IN  THE  STATE  OF  CONN.— Pres., 
Mrs.  Douglass  Thatcher,  194  Knoll  Dr.,  Hamden;  Vice  Pres.,  Mrs.  Marietta  W.  Morriss, 
24  Dandy  Dr.,  Cos  Cob;  Chaplain,  Mrs.  Carl  J.  Berg,  81  Carlynn  Dr.,  Fairfield;  Rec.  Secy., 
Mrs.  Ben  D.  Sasportas,  27  Orchard  Rd.,  Windsor;  Cor.  Secy.,  Mrs.  George  Strecker,  83 
Morgan  St.,  Apt.  11A,  Stamford  06905;  Treas.,  Mrs.  Harold  E.  Mayo,  195  Henry  St., 
Manchester;  Registrar,  Mrs.  Ruth  B.  Jackson,  2  Northridge  Rd.,  Old  Greenwich;  His- 
torian, Mrs.  Lawrence  P.  Cogswell,  217  North  Beacon  St.,  Hartford;  Custodian,  Mrs.  Orrin 
C.  Fritz,  190  Northridge  Ave.,  Torrington. 

SOCIETY  OF  THE  DESCENDANTS  OF  THE  FOUNDERS  OF  HARTFORD.— 
Address:  c/o  Treas.,  9  Stratford  Rd.,  West  Hartford  06117.  Gov.,  Frederick  L.  An- 
drews; Dep.  Gov.,  Mrs.  David  W.  Ulrich;  Treas.,  Allan  C.  Smith;  Rec.  Secy.,  Albert  D. 
Putnam;  Cor.  Secy.,  Mrs.  Clifton  M.  Bockstoce;  Genealogist,  Mrs.  Thompson  R.  Har- 
low; Chaplain,  Rev.  Robert  L.  Edwards. 

SOCIETY  OF  MAYFLOWER  DESCENDANTS  IN  THE  STATE  OF  CONN.— Gov., 
Mrs.  Charles  A.  Hellyar,  81  Lawn  Ave.,  Middletown;  Deputy  Gov.,  Mrs.  Philip  E. 
Foss,  28  Heritage  Dr.,  Windsor;  Rec.  Secy.,  Miss  Virginia  Alvord,  220  North  St., 
Trumbull;  Cor.  Secx.,  Mrs.  Robert  J.  Galwey,  29  Muirfield  Rd.,  Orange  06477;  Treas., 
Mrs.  David  W.  Ulrich,  22  Pleasant  St.,  West  Hartford. 

U.S.  SUBMARINE  VETERANS  OF  WORLD  WAR  II,  CONN.  CHAPTER.— State 
Comdr.,  John  W.  Firth,  13  Elinor  PL,  Short  Beach  06405;  Treas.,  John  O.  Hughes,  1477 
Rte.  12,  Gales  Ferry.  Pres.,  Thames  River  Chapt.,  Lee  Balch,  197  D.  St.,  HyRock  Trl. 
Pk.,  Groton;  Vice  Pres.,  Lynwood  A.  Beverly,  250  Stoddards  Wharf  Rd.,  Gales  Ferry; 
Secy.,  Vernon  E.  Petranek,  6  Eagle's  Ridge  Dr.,  Gales  Ferry;  Treas.,  John  O.  Hughes, 
1477  Rte.  12,  Gales  Ferry.  Pres.,  Central  Conn.  Chapt.,  Lloyd  C.  Prickett,  Mullen  Rd., 
Warehouse  Point;  Vice  Pres.,  John  W.  Borglund,  200  Cold  Spring  Rd.,  Rocky  Hill; 
Secy.,  Frank  Fasolo,  45  Fames  Ave.,  Meriden;  Treas.,  Robert  D.  L.  Crandall,  35 
Redstone  Dr.,  Weatogue.  Pres.,  Triton  Chapt.,  Edwin  A.  Anderson,  55  Israel  Hill  Rd., 
Monroe;  Vice  Pres.,  Walter  J.  Schrader,  28  Benham  St.,  Hamden;  Secy.,  William  C. 
Lehr,  1507  Dixwell  Ave.,  Hamden;  Treas.,  John  A.  Meneely,  26  Court  St.,  Short  Beach. 

VETERANS  OF  FOREIGN  WARS,  DEPT.  OF  CONN.— Office:  Room  G39,  State 
Office  Bldg.,  Hartford  06115.  Comdr.,  Everett  Butler,  120  Fort  Hill  Rd.,  New  Milford 
06776;  Sr.  Vice  Comdr.,  Frank  B.  Krysiewicz,  12  Jerome  Ave.,  Uncasville  06382;  Adju- 
tant- Quartermaster,  Thomas  F.  Killian,  90  Smith  Dr.,  East  Hartford  06118. 

VETERANS  OF  FOREIGN  WARS,  LADIES  AUXILIARY,  DEPT.  OF  CONN.— 
Office:  Room  G39,  State  Office  Bldg.,  Hartford  06115.  Pres.,  Mrs.  Mary  Sandrey,  26 
Wall  Rd.,  Guilford  06437;  Secy.,  Mary  M.  Johns,  300  Vauxhall  St.,  New  London; 
Treas.,  Mrs.  Mary  Ann  Hall,  302  Tryon  St.,  Middletown. 

VETERANS  OF  WORLD  WAR  I  OF  THE  U.S.A.,  INC.,  DEPT.  OF  CONN.— Comdr., 
Ernest  V.  Smith,  15  Curtiss  Ave.,  West  Haven;  Sr.  Vice  Comdr.,  Walton  Gleacher,  Sr., 
292  Riverside  Dr.,  Fairfield;  Jr.  Vice  Comdr.,  Albert  C.  Hammar,  385  Gravel  St.,  Meri- 
den; Adj.,  Joseph  A.  Wakeman,  145  Reef  Rd.,  Fairfield;  Quartermaster,  Clyde  L. 
Wyre,  98  Smith  St.,  West  Haven;  Chaplain,  Harold  L.  Scott,  36  Roberts  St.,  Bristol. 

VETERANS  OF  WORLD  WAR  I  OF  THE  U.S.A.  AUXILIARY,  DEPT.  OF  CONN.— 
Pres.,  Mrs.  Frances  Ambrose,  185  Alden  Ave.,  New  Haven;  Sr.  Vice  Pres.,  Mrs. 


MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES  769 

Audrey  Kaufman,  343  Eastern  St.,  Apt.  1008,  New  Haven;  Secy.,  Mrs.  Frances  Handy, 
183  Alden  Ave.,  New  Haven  06512;  Treas.,  Mrs.  Bertha  Stearns,  226  Fort  Hill  Rd., 
Groton. 

WIVES  OF  U.S.  SUBMARINE  VETERANS  OF  WORLD  WAR  II,  CONN. 
CHAPTER.— 5 tate  Comdr.,  Connie  McPherson,  47  Clipper  Dr.,  Mystic  06355;  Pres., 
Theresa  Pruitt,  33  Wayne  Dr.,  Groton;  Vice  Pres.,  Frances  Flaman,  25  Roseleah  Dr., 
Waterford;  Treas.,  Vera  Martell,  354  Jefferson  Ave.,  New  London;  Secy.,  Lois  A. 
Goss,  33  Huntley  Ct.,  Niantic  06357;  Chaplain,  Fran  Balch,  197  D.  St.,  Hyrock  Tr.  Pk., 
Groton. 

WOMEN'S  RELIEF  CORPS,  DEPT.  OF  CONN.,  AUXILIARY  TO  THE  GRAND 
ARMY,  INC.— Dept.  Pres.,  Mrs.  Ruth  Huntington,  15  Woodbury  Cir.,  Middletown 
06457;  Dept.  Secy.,  Mrs.  Catherine  Miliski,  160  Curtis  St.,  Southington  06489;  Dept. 
Treas.,  Mrs.  Marion  Higbee,  36  Washington  St.,  Mystic. 

INDEPENDENT  DEGREE-GRANTING 
COLLEGES  AND  UNIVERSITIES 

ALBERTUS  MAGNUS  COLLEGE,  NEW  HAVEN  06511— Pres.,  Sr.  Francis  de  Sales 
Heffernan,  O.P.;  Secy.,  Sr.  Teresa  Miriam  McEnaney  O.P.;  Treas.,  Sr.  Margaret  Walsh, 
O.P.;  Academic  Dean,  Sr.  Mary  Faith  Dargan,  O.P.;  Dean  of  Students,  Sr.  Eileen 
Kolman,  O.P.;  Registrar,  Sr.  Rose  Clement  Stalter,  O.P. 

BERKELEY  DIVINITY  SCHOOL  AT  YALE,  NEW  HAVEN  06511.— Dean,  The  Rev. 
Charles  H.  Clark,  D.D.;  Secy.,  H.  Chandler  Clark,  LL.B.;  Chm.  of  the  Board,  Harold 
B.  Whiteman,  Jr.,  Ph.D.;  Treas.,  Charles  P.  Stetson,  B.S. 

BRIARWOOD  COLLEGE,  SOUTHINGTON  06489.— Pre s.,  John  J.  LeConche. 

BRIDGEPORT  ENGINEERING  INSTITUTE,  BRIDGEPORT  06606.— Pre s. ,  William 
J.  Owens;  Vice  Pres. -Provost,  Melvin  J.  Rich;  Vice  Pres.-Comm.  Services,  H.  Wheeler 
Parrott;  Vice  Pres.-Treas.,  William  H.  Alderson,  Jr.;  Dean  of  Stamford  Branch,  Mel- 
vin Spat;  Dean  of  College  Extension,  Geza  C.  Ziegler;  Dean  of  Engineering,  John  M. 
Kowalonek;  Dean  of  Liberal  Arts,  Jerome  G.  Caplan;  Dean  of  Students,  Anthony  T. 
Fonck;  Dean  of  Admissions,  Ernest  L.  Greenhill;  Registrar,  Marjorie  M.  Stevenson; 
Bursar,  William  Simics. 

CONN.  COLLEGE,  NEW  LONDON  06320— Pres.,  Oakes  Ames,  Ph.D.;  Dean  of  the 
College,  Miss  Alice  Johnson,  Ph.D.;  Dean  of  Admissions,  Mrs.  Jeanette  Hersey,  B.S.; 
Dean  of  the  Faculty,  R.  Francis  Johnson,  Th.D.;  Asst.  to  Pres.  and  Secy,  of  College, 
Mrs.  Jane  R.  Bredeson,  B.A.;  Treas. -Bus.  Mgr.,  E.  Leroy  Knight,  A.B. 

EDUCATIONAL  CENTER  FOR  HUMAN  DEVELOPMENT.— 55  Elizabeth  St., 
Hartford  06105.  Director,  Robert  D.  Goodwin. 

FAIRFIELD  UNIVERSITY,  FAIRFIELD  06430.— Pres.,  Rev.  Aloysius  P.  Kelley, 
S.J.;  Provost,  Dr.  John  A.  Barone;  Dir.  of  Amissions,  David  M.  Flynn;  Registrar,  Rev. 
George  H.  McCarron,  S.J.;  Vice  Pres.,  Student  Services,  William  P.  Schimpf;  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,  SJ.;  Dean  of  Graduate 
School  of  Communications,  Rev.  Thomas  Burke,  S.J.;  Dean  of  School  of  Nursing,  Dr. 
Phyllis  Porter;  Dean,  School  of  Business,  Dr.  John  Griffin;  Vice  Pres.  for  Development 
and  Public  Relations,  George  Diffley;  Dean  of  Continuing  Education,  Dr.  William 
Murphy;  Librarian,  Barbara  Bryan;  Dean,  College  of  Arts  and  Sciences,  Dr.  Stephen 
Weber;  Dir.  of  Personnel,  Stephen  Jakab. 

THE  HARTFORD  GRADUATE  CENTER,  INC.  (FORMERLY  RENSSELAER 
POLYTECHNIC  INSTITUTE  OF  CONN.,  INC.),  HARTFORD  06120.— Pres.,  Homer 
D.  Babbidge,  Jr.;  Treas. -Secy.,  Carl  E.  Glans. 

HARTFORD  SEMINARY  FOUNDATION.— 77  Sherman  St.,  Hartford  06105.  Pres., 
John  Dillenberger,  Ph.D.;  Board  of  Trustees,  Chm.,  David  E.A.  Carson;  Secy.,  Joanne 
Gates;  Treas.,  Hartford  National  Bank  &  Trust  Co. 

HOLY  APOSTLES  COLLEGE,  CROMWELL  06416.— Pres. -Rector,  Very  Rev.  Leo 
J.  Ovian. 


770  MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES 

POST  COLLEGE,  WATERBURY  06708.— C/zm.,  Harold  Leever;  Pres.,  Douglas  R. 
Picht;  Secy.,  Donald  J.  Post,  Jr.;  Dean  of  Student  Affairs,  Ellen  Mulqueen;  Comp- 
troller, Robert  Westefeld;  Dean  of  Academic  Affairs,  Douglas  Picht. 

QUINNIPIAC  COLLEGE,  HAMDEN  06518.— Pres.,  Richard  A.  Terry;  Provost, 
Harry  L.  Bennett;  Vice  Pres.,  Admin,  and  Fin.,  Anthony  C.  Stellato;  Vice  Pres.  for 
External  Affairs,  Domenic  J.  Twohill;  Dean  of  Students,  Robert  W.  Evans;  Acting 
Dean,  School  of  Allied  Health  and  Natural  Sciences,  Marlin  Dearden;  Deans,  School 
of  Liberal  Arts,  Dean  R.  Elkins,  Morris  H.  Woskow;  Acting  Dean,  School  of  Business, 
Bruce  M.  Saulnier;  Dean  of  Cont.  Ed.,  Noel  G.  Bishop;  Dir.  of  Admissions,  Student 
Records,  Russell  J.  Ryan;  Dir.  of  Public  Relations,  James  A.  Fessler;  Controller,  Pat- 
rick J.  Healy. 

SACRED  HEART  UNIVERSITY,  BRIDGEPORT  06606.— Pre s.,  Thomas  P.  Melady; 
Academic  Vice  Pres. -Provost,  Charles  E.  Ford;  Vice  Pres.-Dean  of  Students,  John  A. 
Croffy;  Treas.,  John  J.  Kelly;  Librarian,  Edward  O'Hara. 

ST.  ALPHONSUS  COLLEGE,  SUFTIELD  06078.— Pres.,  Very  Rev.  George  J. 
Keaveney,  C.SS.R. 

ST.  BASIL  COLLEGE,  STAMFORD  06902.— Pres.,  Most  Rev.  Basil  H.  Losten, 
D.D.;  Rector,  Msgr.  John  Squiller,  S.T.L.;  Dean,  Msgr.  Stephen  J.  Chrepta,  M.S. 

ST.  JOSEPH  COLLEGE,  WEST  HARTFORD  06117.— Pres.,  Sister  Mary  Consolata, 
Ph.D.;  Dean  of  Graduate  Studies,  Sister  M.  Leo  Joseph,  Ph.D.;  Acting  Academic 
Dean,  Helen  Duda,  Ed.D.;  Treas.,  Richard  Hickish;  Registrar,  Kathleen  Devine, 
M.Ed.;  Dir.  of  Admissions,  Miss  Anne  Murphy,  M.S. 

TRINITY  COLLEGE,  HARTFORD  06106.— Pres.,  Theodore  D.  Lockwood;  Vice 
Pres.,  Thomas  A.  Smith;  Vice  Pres.  for  Finance  and  Planning,  James  F.  English,  Jr.; 
Dean  of  the  Faculty,  Andrew  G.  DeRocco;  Treas.,  Comptroller  and  Budget  Dir., 
Robert  A.  Pedemonti;  Dir.  of  Development,  Mrs.  Constance  E.  Ware;  Dir.  of  Admis- 
sions, W  Howie  Muir;  Secy,  of  the  College,  George  B.  Cooper;  Dean  of  Students, 
David  Winer;  Special  Advisor  to  the  Pres.,  J.  Ronald  Spencer;  Registrar,  Mrs.  Joanne 
M.  Miller;  Dir.  of  Alumni  and  External  Relations,  Gerald  J.  Hansen,  Jr.;  Dir.  of  Public 
Relations,  William  L.  Churchill;  Dir.  of  Graduate  and  Special  Programs,  Ivan  A. 
Backer. 

UNIVERSITY  OF  BRIDGEPORT,  BRIDGEPORT  06602.— Pres.,  Leland  Miles;  Vice 
Pres.  for  Admin,  and  Finance-Treas.,  Henry  J.  Heneghan,  Jr.;  Vice  Pres.  for  Academic 
Affairs,  Edwin  G.  Eigel,  Jr.;  Vice  Pres.  for  Univ.  Relations,  John  J.  Cox;  ^ice  Pres.  for 
Enrollment  Planning,  Warren  Cooper;  Dean  of  Student  Personnel,  Constantine  Cha- 
gares;  Dean  of  College  of  Arts  and  Sciences,  Robert  Fitzgerald;  Dean  of  College  of 
Business,  Llewellyn  M.  Mullings;  Dean  of  College  of  Health  Sciences,  Joseph 
Nechasek;  Dean  of  College  of  Engineering,  Franklin  C.  Fitchen;  Dean  of  College  of 
Fine  Arts,  Bruce  Glaser;  Bus.  Mgr.,  Raymond  D.  Builter;  Assoc.  Vice  Pres.  of  Person- 
nel Services,  David  Reilly;  Dean  of  School  of  Law,  Anthony  Santoro. 

UNIVERSITY  OF  HARTFORD,  WEST  HARTFORD  06117.— Pres..  Stephen  Joel 
Trachtenberg,  J.D.;  Senior  Vice  Pres. -Provost,  Dr.  David  D.  Komisar;  Senior  Vice 
Pres.-Treas.,  Russell  Neisloss;  Dean  of  Students,  Doris  B.  Coster;  Dir.  of  Develop- 
ment, Bruce  R.  McClintock;  Asst.  Vice  Pres.,  Robert  Chernak,  Helen  M.  Loy,  William 
Mallon;  Vice  Pres.  for  Admin.,  Benjamin  P.  Terry;  Secy,  and  Dir.  of  Conferences,  John 
W.  Addley;  Dean  of  College  of  Arts  and  Sciences,  Dr.  James  S.  Vinson;  Dean,  School 
of  Business  and  Public  Admin.,  Walter  McCann,  J.D.;  Dean,  College  of  Education  and 
Allied  Services,  Dr.  Irving  S.  Starr;  Dean,  College  of  Engineering,  Dr.  T.  Skipwith 
Lewis;  Dean,  Hartt  School  of  Music,  Donald  A.  Mattran;  Dean  for  Academic  Affairs , 
Hartt  School  of  Music,  Elizabeth  C.  Warner;  Dean,  Hartford  Art  School,  Dr.  Edwin  E. 
Stein;  Dean,  College  of  Basic  Studies,  Kenneth  L.  Meinke;  Dean,  Ward  Technical 
College,  John  D.  Driscoll;  Associate  Provost  and  General  Counsel,  Charles  P.  Con- 
don, J.D.;  Assoc.  Provost  and  Dir.  of  Adult  Services,  P.  Anthony  Giorgio;  Dir.  of 
Admissions,  Charles  F.  Nelson,  Jr.;  Asst.  Treas.,  William  Flaherty,  Thomas  J.  Perra; 
Asst.  Comptroller,  Payroll,  Bursar  and  Business  Mgr.,  Vincent  J.  Tedeschi,  Asst. 
Comptroller,  EDP  and  Systems  Mgr.,  George  L.  Piatt,  Jr.;  Acting  Registrar,  Carol 
Noyes;  Dir.  of  Personnel,  Gerard  B.  Saulnier;  Dir.  of  Physical  Plant,  Winthrop  W. 


MISCELLANEOUS  ASSOCIATIONS.  INSTITUTIONS  AND  SOCIETIES  771 

Sanderson;  Dir.  of  Security,  Frank  J.  Shay;  Librarian,  John  H.  Mcgavern;  Dir.  of 
University  Affairs,  Cynthia  C.  Citron. 

UNIVERSITY  OF  NEW  HAVEN,  WEST  HAVEN  06516.— Pres.,  Phillip  S.  Kaplan; 
Exec.  Asst.  to  the  Pres.,  Walter  O.  Jewell;  Provost,  Alexis  N.  Sommers;  Secy.,  Walter 
Jewell;  Treas.,  Frank  G.  Hull;  Dean  of  Students,  Thomas  B.  Robinson;  Dean  of 
Graduate  School,  Gwendolyn  E.  Jensen;  Dean  of  School  of  Arts  and  Sciences,  Franz 
B.  Gross;  Dean  of  School  of  Bus.  Admin.,  Warren  J.  Smith;  Dean  of  School  of  En- 
gineering, Constantine  Lambrakis;  Librarian,  Samuel  M.  Baker,  Jr.;  Dean  of  Admis- 
sions, John  E.  Benevento;  Dir.  of  Financial  Aid,  David  DuBuisson;  Dean  of  Profes- 
sional Studies  and  Continuing  Education,  Richard  Morrison;  Dir.  of  Evening  Studies, 
William  Rosen;  Registrar,  Joseph  P.  Macionus;  Grants  Officer,  Robert  E.  Gaensslen;  Dir. 
of  Development  and  Alumni  Relations,  John  M.  Lupton;  Dir.  of  Public  Relations,  Scott  W. 
Tilden. 

WESLEYAN  UNIVERSITY,  MIDDLETOWN  06457.— Pres.,  Colin  G.  Campbell;  Vice 
Pres.  for  Academic  Affairs,  Nathanael  Greene;  Dean  of  the  College,  Edgar  F.  Beck- 
ham; Dean  of  Admissions,  Karl  M.  Furstenberg;  Secy.,  William  Kerr. 

YALE  UNIVERSITY,  NEW  HAVEN  06520.— Pres.,  A.  Bartlett  Giamatti,  Ph.D., 
LL.D.;  Provost,  Georges  May,  Ph.D.;  Secy.,  Henry  Chauncey,  Jr.,  M.A.;  Vice  Pres., 
Finance  and  Administration,  Jerald  L.  Stevens,  M.B.A.;  Officer  for  Development  and 
Alumni  Affairs,  John  Wilkinson,  M.A.T.;  Registrar,  One  for  each  school  in  University; 
Dean  of  Yale  College,  Howard  R.  Lamar,  Ph.D.;  Dean  of  the  Graduate  School,  Keith 
S.  Thomson,  Ph.D.;  Dean,  School  of  Architecture,  Cesar  Pelli,  M.S.;  Dean,  School  of 
Art,  Andrew  Forge,  M.A.;  Dean,  Divinity  School,  Leander  Keck,  B.D.,  Ph.D.;  Dean, 
Drama  School,  Lloyd  Richards,  B.A.;  School  of  Forestry  and  Environmental  Studies, 
Charles  H.  Foster,  Ph.D.;  Law  School,  Harry  H.  Wellington,  LL.B.,  M.A.;  Medical 
School,  Robert  Berliner,  M.D.;  School  of  Music,  Philip  F.  Nelson,  Ph.D.;  Nursing 
School,  Donna  K.  Diers,  M.S.N. ;  School  of  Organization  and  Management,  William 
H.  Donaldson,  M.B. A. 

INDEPENDENT  JUNIOR  COLLEGES 

HARTFORD  COLLEGE  FOR  WOMEN,  HARTFORD  06105.— Acting  Pres.,  Miriam 
B.  Butterworth;  Dean,  Harriet  V.  Davis;  Dir.  of  Adm.,  Valerie  F.  Lewis;  Registrar, 
Hazel  G.  Jockheck. 

MITCHELL  COLLEGE,  NEW  LONDON  06320.— Chm.,  Robert  W.  Marrion;  Vice 
Chm.,  Judge  Angelo  G.  Santaniello;  Pres.,  Robert  C.  Weller;  Secy.,  Mrs.  Judith  P. 
Elkin;  Treas.,  Robert  L.  Sinagra. 

MT.  SACRED  HEART  COLLEGE,  HAMDEN  06514.— Dean,  Sister  M.  Ursula  Bon- 
giovanni. 

ST.  THOMAS  SEMINARY,  BLOOMFIELD  06002.— Pres.,  Rev.  John  J.  Kiely;  Vice 
Pres.  and  Academic  Dean,  Rev.  Charles  B.  Johnson;  Treas.,  Wallace  Lee;  Dir.  of 
Admissions,  Rev.  Thomas  B.  Campion;  Dean  of  Students,  Rev.  James  F.  Leary;  Regis- 
trar, Irene  B.  Ronan. 

UNTVERSITY  OF  BRIDGEPORT,  BRIDGEPORT  06602.  (Junior  College  of 
Conn). — Dean,  Edward  McGinnis. 


772 


MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES 


PRIVATE  OCCUPATIONAL  SCHOOLS 

(As  of  February  26,  1980.) 


School 
BRANFORD 
Branford  Hall  School  of 
Business 
BRIDGEPORT 
Butler  Business  School 
Colonial  School  of 

Drafting  and  Design 
Computer  Processing 

Institute 
County  Schools 
Key  Preparations 
Institute 
DANBURY 
Danbury  Business 

Institute 
Warren  Institute 
EAST  HARTFORD 
Computer  Processing 
Institute 
EAST  WINDSOR 
Conn.  School  of 
Business 
ENFIELD 
Diesel  Technology 

Institute 
Porter  and  Chester 
Institute 
FAIRFIELD 

Data  Services  Institute 
FARMINGTON 
Conn.  School  of 

Broadcasting 
Security  Institute  of 
America 
GREENWICH 
Propersi  Galleries  and 
School  of  Art 
HAMDEN 

Paier  School  of  Art 
HARTFORD 
Aetna/SPAN  Data 
Processing  Ed. 
Program 

Antone's  Bartending 

School  of  Mixology 
Data  Institute 
Fugazy  International 

Travel  School 
Hartford  Modern  School 

of  Welding 
Hartford  Secretarial 

School 


Address 
19  S.  Main  St.  06405 


211  State  St.  06604 

900  Madison  Ave.  06606 

830  Broad  St.  06604 

3787  Main  St.  06606 
180  Fairfield  Ave.  06604 


8  West  St.  06810 
321  Main  St.  06810 
111  Ash  St.  06108 

5  Petticoat  La.  06016 

105  Phoenix  Ave.  06082 
138  Weymouth  Rd.  06082 

400  Post  Rd.  06430 

Radio  Park,  Birdseye  Ave.  06032 

790  Farmington  Ave.  06032 

44  W.  Putnam  Ave.  06830 

6  Prospect  Ct.  06511 
410  Capitol  Ave.  06106 

495  Farmington  Ave.  06103 

248  Farmington  Ave.  06105 
Kingsley  &  Columbus  Blvd.  06103 

184  Ledyard  St.  06114 

19  Woodland  St.  06105 


Director 
Nelson  Bernabucci 


Morton  S.  Butler 
John  Rapillo 

Leo  Darsigny 

Joseph  M.  Monaco 
Irene  Jackiewicz 


Frank  Bonilla 
Joseph  Sliech 
David  S.  Shefrin 

Russell  Brault 

Harold  Sisitsky 
Henry  Kamerzel 

John  Bednarski 
Thomas  Ferrazano 
Richard  Moore 

August  Propersi 

Edward  T.  Paier 
Joseph  Campisi 

Donato  Antone 

Mrs.  Sonya  Murphy- Witenko 
Kenneth  Luciani 

Robert  Annecharico 

Gerald  M.  Fox 


MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES 


773 


School 
Hartford  Technical 
Institute 
Morse  School  of  Business 
School  of  the  Hartford 

Ballet 
NEW  BRITAIN 
Conn.  Stenographic 

Institute 
H  &  R  Block  Income  Tax 

School 
New  England  Technical 
Institute  of  Conn. 


Address 

425  Homestead  Ave.  06112 

275  Asylum  St.  06103 

308  Farmington  Ave.  06105 

177  Columbus  Blvd.  06051 
546  W.  Main  St.  06052 
99  John  Downey  Dr.  06051 


Director 
Robert  Meyers 

Michael  Taub 
Enid  Lynn 

Harold  Smith,  Jr. 
Simeon  Avdoulos 
Joseph  Skarzynski 


Stenographic  Studies 
NEW  CANAAN 
Edwardian  School  Dog 
Grooming 

The  Thomas  Institute 
NEW  HAVEN 
Academy  for  Business 

Careers 
Barbizon  School  of 

Modeling 
Conn.  School  of 

Electronics 
County  Schools 
Fugazy  International 

Travel  School 
Stone  School  of  Business 
Van  Dyke  Travel 

Academy 
NEWINGTON 
Conn.  K-9  Education 

Center 

County  Schools  of 

Hartford 
Newington  Training 
Services 
NEW  LONDON 
New  London  School  of 
Business 
NORTH  HAVEN 
Mildin  Institute 
NORWALK 
Conn.  Academy 
Katharine  Gibbs  School 
New  England  Welding 
Institute 
NORWICH 

Huntington  Institute 
ORANGE 
Orange- Wood  Travel 
School 
REDDING 
Institute  of  Children's 
Literature* 


19  Chestnut  St.  06051 

170  Cherry  St.  06840 

Box  22,  06840 

900  Chapel  Square  06510 

419  Whalley  Ave.  06511 

586  Boulevard  06519 

527  Whalley  Ave.  06511 
67  Whitney  Ave.  06510 

55  Church  St.  06511 
60  Temple  St.  06510 

239  Maple  Hill  Ave.  06111 
1090  Main  St.  06111 
76  Pane  Rd.  06111 

231  State  St.  06320     • 

447  Washington  Ave.  06473 

185  East  Ave.  06855 
142  East  Ave.  06851 
116  Main  St.  06850 

193  Broadway  06360 

302  Boston  Post  Rd.  06477 

Valley  Rd.,  Redding  Ridge  06876 


Mary  Klapatch 

Edward  E.  Griffith 

Thomas  E.  Shahnazarian 

Janet  Arena 

Michele  Barrett 

Kenneth  A.  Titus 

Joseph  M.  Monaco 
Kenneth  Luciani 

Peter  Curley 
Elizabeth  Van  Dyke 

Robert  Schatz 
Ira  Greenbaum 
Edward  Pan- 
Louise  Popp 

Dino  Ciaburri 

Oscar  Schoen 
William  Garnett 
William  Byxbee 

Judith  Leonard 
Arthur  Hunt 

Bryan  K.  Judge 


774 


MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES 


School 

ROCKY  HILL 
Porter  and  Chester 
Institute 
SOMERS 
New  England  Tractor 
Trailer  Training 
STAMFORD 
Barbizon  School 
Fugazy  International 

Travel  School 
Merrill  Business  Schools 
Programming  Institute  of 

Conn. 
Travel  Agent's  School  of 

Fairfield  County 
Westlawn  School  of 
Yacht  Design* 
STRATFORD 
H  &  R  Block  Income  Tax 

School 
Porter  and  Chester 

Institute 
Conn.  Business  Institute 
Conn.  School  of 
Broadcasting 
WATERBURY 
Derouin's  School  of 

Floral  Design 
Follow  The  Sun  School 

of  Travel 
Fugazy  International 

Travel  School 
Porter  and  Chester 
Institute 
WATERFORD 
East  Coast  Welding  and 
Technical  School 
WEST  HARTFORD 
Barbizon  School 
Hanover  School  of 
Modeling 
WEST  HAVEN 
Conn.  Institute  of 
Surveying  and 
Mapping 
Technical  Careers 
Institute 
WESTPORT 

Famous  Schools* 
WETHERSFIELD 
Conn.  School  of  Art  and 
Design 
WINDSOR 
Technical  Careers 
Institute 


Address 
2139  Silas  Deane  Hwy.  06067 

Playhouse  Plaza  06071 

1200  Summer  St.  06905 
587  Newfield  Ave.  06905 

1365  Washington  Blvd.  06902 
15  Bank  St.  06901 

1074  Hope  St.  06907 

733  Summer  St.  06904 

2345  Barnum  Ave.  06497 

2945  Main  St.  06497 

605  Broad  St.  06477 
2874  Main  St.  06497 

1190  Baldwin  St.  06706 
835-11  Wolcott  St.  06705 
581  Chase  Ave.  06706 
Bank  and  Grand  Sts.  06702 

179  Cross  Rd.  06385 


345  N.  Main  St.  06117 
45  S.  Main  St.  06107 


2  Elizabeth  St.  06516 
HKimberly  Ave.  06516 

17  Riverside  Ave.  06880 
20  Beaver  Rd.  06109 

605  Day  Hill  Rd.  06095 


Director 

Henry  Kamerzel 

Arlan  Greenberg 

Jeanne  K.  Curt 
Kenneth  Luciani 

Milton  London 
Harry  Belgrade 

Marilyn  Donnelly 

Jules  Fleder 

June  Albert 

Henry  Kamerzel 

Emanuel  Pallant 
Michael  Beringer 

Richard  M.  Derouin 
Peter  Sakalowsky 
Kenneth  Luciani 
Henry  Kamerzel 

James  Corvello 


Lynda  Cook 
Beverly  Pepin 


Jay  Black 
Mark  Levine 

Frederick  J.  Henning 
Carl  Paternostro 

Bradley  Baran 


*Home  study  courses  only. 


MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES 


775 


STATE  APPROVED  NONPUBLIC  ELEMENTARY  AND 
SECONDARY  SCHOOLS 

(See  State  Approved  Nonpublic  Special  Education  Programs.) 


Town/School 
ANSONIA 
Assumption 
St.  Joseph 

St.  Peter  &  St.  Paul 
AVON 

Avon  Old  Farms  School 
BERLIN 

Mooreland  Hill  School 

St.  Paul  Junior  High 
BETHEL 

St.  Mary 
BLOOMFIELD 

Hebrew  Academy  of  Gr. 
Htfd. 

Sacred  Heart 

St.  Thomas  Seminary 
High 

BRANFORD 

St.  Mary 
Wightwood 
BRIDGEPORT 
Blessed  Sacrament/St. 

Mary 
Kolbe-Cathedral  High 

School 

Fannie  A.  Smith  School 

Hillel  Academy 

Holy  Rosary 

Sacred  Heart/St. 
Anthony 

St.  Ambrose 
St.  Andrew 
St.  Ann 

St.  Augustine's 
Cathedral 

St.  Charles 
St.  Michael 
St.  Patrick 
St.  Peter 
St.  Raphael 
University  School 
Zion  Lutheran 


Head  of  School 

Sr.  Anne  Linehan,  RSM 
Sr.  M.  EuphemiaFraniak, 

CSFN 
Sr.  Dennys  Polovischak,  SMI 

George  M.  Trautman 

John  L.  Thompson 

Sr.  Mary  Clare  Milewski,  DM 

Sr.  Daniella  Marie,  SSND 

Rabbi  Harry  Rottenberg 

Mrs.  Claire  Scapellati 
Rev.  Charles  B.  Johnson 


Sr.  Frances  C.  Quill,  SND 
Mrs.  Cathryn  M.  Holinger 

Sr.  Veritas,  OP 

Sr.  Jeannette  Blatz,  SSND 

Dr.  Emilio  Clocchiatti 
Rabbi  Sanford  Parsons 
Sr.  Julie,  RSM 
Sr.  Eileen  Boffa,  RSM 

Sr.  Eva  Marie  Ziotucha,  IHM 
Sr.  John  Vianney  Zullo,  SSND 
Sr.  Grace  Marie,  DC 
Sr.  Frederick,  RSM 

Sr.  Janice  McFarland,  RSM 
Sr.  Caesaria  Keslo,  FSSJ 
Sr.  Mary  Dennis  Griffin,  CSJ 
Mrs.  Deana  Schwartz 
Sr.  Rosemary  Buttice,  ASCJ 
Nicholas  G.  Macol 
Elmer  H.  Kuech 


Address 

51  North  Cliff  St.  06401 
36Jewett  St.  06401 

80  Howard  Ave.  06401 

500  Old  Farms  Rd.  06001 

166  Lincoln  Rd.  Kensington  06037 
461  Ailing  St.  Kensington  06037 

24  Dodgingtown  Rd.  06801 

53  GabbRd.  06002 

26  Wintonbury  Ave.  06002 
467  Bloomfield  Ave.  06002 

62  Cedar  St.  06405 

56  Stony  Creek  Rd.  06405 

276  Union  Ave.  06607 

33  Calhoun  Place  06604 

1 124  Iranistan  Ave.  06605 
4200  Park  Ave.  06604 
391  E.  Washington  Ave.  06608 
637  Park  Ave.  06604 

461  Mill  Hill  Ave.  06610 
395  Anton  St.  06606 
521  Brewster  St.  06605 

63  Pequonnock  St.  06604 

1287  East  Main  St.  06608 
286  Pulaski  St.  06608 
322  Wells  St.  06606 
659  Beechwood  Ave.  06604 
324  Frank  St.  06604 
670  Clinton  Ave.  06605 
612  Grand  St.  06604 


776 


MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES 


Town/School 

BRISTOL 

Immanuel  Lutheran 

St.  Ann 

St.  Anthony 

St.  Joseph 

St.  Matthew 

St.  Paul  Catholic  High 
School 

St.  Stanislaus 

BROOKFIELD 

St.  Joseph 

CHESHIRE 

Cheshire  Academy 
St.  Bridget  Junior  High 

Hoadley  School 

COLCHESTER 

St.  Thomas  More 
School 

CORNWALL 

Marvelwood  School 

DAN BURY 

Immaculate  Catholic 
High 

Immanuel  Lutheran 
School 

Sacred  Heart 

St.  Gregory  the  Great 

St.  Joseph 

St.  Peter 

Wooster 
DEEP  RIVER 

Mt.  St.  John 
DERBY 

St.  Mary 

St.  Michael 
EAST  HADDAM 

Becket  Academy 
EAST  HARTFORD 

St.  Christopher 

St.  Rose 
EAST  HAVEN 

St.  Vincent  de  Paul 
ENFIELD 

Our  Lady  of  the  Angels 

St.  Adalbert 

St.  Bernard 

St.  Joseph 

St.  Martha 

Enfield  Montessori 


Head  of  School 

Vernon  C.  Koch 
Sr.  Alice  Parent,  SASV 
Sr.  Piertrina  Mazzola,  MPF 
Sr.  Maureen  Carmody,  CSJ 
Sr.  Mary  St.  Hugh,  IHM 
Phillip  H.  DuTremble 

Miss  Clare  Deziel 


Sr.  Pauline  Charbonneau, 
SCSL 


Dr.  Ernest  J.  Beaulac,  Jr. 
Sr.  Frances  Marie  Mitchell, 

SCSL 
Mrs.  Hoadley  Cash 

James  F.  Hanrahan 


Robert  A.  Bodkin 

Robert  Gerwien 

Robert  Sanger 

Sr.  S.M.  Benilda  Nadolski 
Sr.  Janice  Algie.SSND 
Mr.  Dorothy  Mulligan 
Sr.  Marita  Daniel,  RSM 
H.  Korb  Eynon 

Rev.  K.  F.  Macdonald 

Sr.  Kathleen  Murphy,  RSM 
Sr.  M.  Phyllis  Kubacki,  CSFN 

Dr.  John  J.  Wolter 

Sr.  M.  Imelda  Baltrus,  CJC 
Sr.  Marie  Griffin,  SND 

Mrs.  Ann  McDonald 

Sr.  Dulcine  Bartosiak,  CSSF 

Sr.  Mary  Presentia,  CSSF 

Sr.  Bernardine  Mucha,  CSSF 

Sr.  Rita  Clare  Hoffner,  RSM 

Sr.  Janice  Marie  Gaudette 

Sr.  Mary  Anastasia 
Holak,  CSSF 


Address 

154  Meadow  St.  06010 

241  West  St.  06010 

30  Pleasant  St.  06010 

335  Center  St.  06010 

Welch  Ave.,  Forestville  06010 

Stafford  Ave.  06010 

498  West  St.  06010 

Route  133,  Brookfield  Ctr.  06805 


10  Main  St.  06410 
175  Main  St.  06410 

475  Oak  St.  06410 
RFD4,  06415 

Jewel  St.  06753 

Southern  Blvd.  06810 

35  Foster  St.  06810 

27  Cottage  St.  06810 
85  Great  Plains  Rd.  06810 
370  Main  St.  06810 
98  Main  St.  06810 
RidgeburyRd.  06810 

Kirtland  St.  06417 

14  Seymour  Ave.  06418 
73  Derby  Ave.  06418 

River  Rd.  06423 

570  Brewer  St.  06118 
21  Church  St.  06108 

35  Bishop  St.  06512 

1335  Enfield  St.,  06082 
90  Alden  Ave.,  06082 
424  Hazard  Ave.  06082 
Pearl  St.  06082 
Brainard  Rd.  06082 
1370  Enfield  St.  06082 


MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES 


777 


Town/School 

FAIRFIELD 

Children's  School 

Fairfield  Prep. 

Fairfield  Country  Day 

Holy  Family 

Notre  Dame 

Our  Lady  of 
Assumption 

St.  Emery 
St.  Pius  X 

St.  Thomas  Aquinas 
Unquowa 
FARMINGTON 
Miss  Porter's  School, 
Inc. 

GREENWICH 

Brunswick  School 

Convent  of  the  Sacred 
Heart 

Daycroft 

Greenwich  Academy 

Greenwich  Country 
Day  School 

Mead  School  for 
Human  Devel. 

Eastern  Catholic 
Primary 

Western  Catholic 
Primary 

St.  Mary  High  School 

Catholic  Middle  School 

Whitby  School 
GRISWOLD 

St.  Mary 
GROTON 

Sacred  Heart 

HAMDEN 

Rev.  Daniel  Barry  Jr. 
H.S.  of  Blessed 
Sacrament 

Hamden  Hall  Country 
Day 

Sacred  Heart  Academy 

St.  Rita 

St.  Stephen 

HARTFORD 

Cathedral  of  St.  Joseph 

Institute  of  Living 
School 

Our  Lady  of  Sorrows 

St.  Anne 


Head  of  School 

Carol  Roper 

Rev.  James  M.  Bowles,  SJ 
James  P.  Stearns,  Jr. 
Sr.  Angela  Frances,  OSF 
Sr.  Marion  Reilly,  SND 
Sr.  Mary  Rita  Sweeney 

Sr.  Virginia  Scarupa,  FDC 
Mr.  Rudolph  Costello 
Stephen  H.  Kirck 
Richard  A.  McKinley  III 

Warren  S.  Hance 


Norman  A.  Pedersen,  Jr. 
Sr.  Kathleen  Conan 

F.  Lowell  Curtis,  Jr. 
Alexander  A.  Uhle 
Peter  G.  Briggs 

Jacques  Jiminez 

Mrs.  Mary  M.  Flannery 

Sr.  Julia  O'Leary,  OP 

Rev.  James  A.  Gay 
Peter  M.  Borchetta 
R.  Stevens  Callender,  JR. 

Sr.  Lorraine  Gagne 

Sr.  Rachel  Anderson 

Sr.  Ruth  Aubrey,  ASCJ 

Richard  Dolven 

Sr.  Ritamary  Schulz,  ASCJ 
Sr.  Mary  Joan,  SND 
Sr.  Jean  Graney,  RSM 

Sr.  John  Marie  Bean,  RSM 
John  E.  Gaisford 

Sr.  Mary  Anne  Roddy,  CSJ 
Sr.  Simone  Leblond,  DHS 


Address 

1561  N.  Benson  Rd.  06430 
North  Benson  Rd.  06430 
2970  Bronson  Rd.  06430 
Edison  Ave.  06430 
220  Jefferson  St.  06604 
591  Stratfield  Rd.  06604 

105  Biro  St.  06430 
834  Brookside  Dr.  06430 
118  Ruane  St.  06430 
981  Stratfield  Rd.  06604 

60  Main  St.  06032 


100  Maher  Ave.  06830 
1177  King  St.  06830 

Rock  Ridge  06830 

200  North  Maple  Ave.  06830 

Old  Church  Rd.  06830 

202  Pemberwick  Rd.  06830 

257  Stanwich  Rd.  06830 

40  Gold  St.  06830 

471  North  St.  06830 
257  Stanwich  Rd.  06830 
969  Lake  Ave.  06830 

54  N.  Main  St.  Jewett  City  06351 

Sacred  Heart  Drive  06340 

306  Circular  Ave.  06514 

1108  Whitney  Ave.  065 17 

265  Benham  St.  06514 
1601  Whitney  Ave.,  06517 
418  Ridge  Rd.  06517 

809  Asylum  Ave.  06105 
400  Washington  St.  06106 


39  Grace  St.  06106 
176  Babcock  St.  06106 


778 


MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES 


Town/School 

Head  of  School 

Address 

St.  Augustine 

Sr.  M.  Evelyn  O'Connor,  CSJ 

20  Clifford  St.  06114 

SS.  Cyril  &  Methodius 

Sr.  Elenor  M.  Statkiewicz, 
CSSF 

35  Groton  St.  06106 

St.  Justin 

Sr.  Dorothea  Penta,  SND 

250  Blue  Hills  Ave.  06112 

St.  Peter 

Sr.  Judith  Maisonneuve 
CND 

160  Main  St.  06106 

South  Catholic  High 
School 

Rev.  William  F.  O'Keefe 

215  South  St.  06114 

Watkinson  School 

Charles  E.  Todd 

180  Bloomfield  Ave.  06105 

KENT 

Kent  School 

Sidney  N.  Towle 

Box  2006  06757 

South  Kent  School 

George  H.  Bartlett 

South  Kent  06785 

KILLINGLY 

St.  James 

Sr.  Patricia  Dora 

Water  St.  Danielson  06239 

LITCHFIELD 

Forman  School 

Richard  G.  Pierce 

Norwalk  Rd.  06759 

Montessori  School  of 
NW  Conn. 

Mrs.  Mary  0.  Loyer 

P.O.  Box  1089,  06759 

MADISON 

The  Country  School 

Carol  Robinson 

342  Opening  Hill  Rd.  06443 

The  Hammonaset  School 

Douglas  Macdonald 

Duck  Hold  Rd.  06443 

Our  Lady  of  Mercy 
Country  Day 
MANCHESTER 

Sr.  Rita  Lamy,  RSM 

149  Neck  Rd.,  Box  833  06443 

Assumption  Jr.  High 

Mr.  Marie  Arthur,  SCMC 

27  South  Adams  St.  06040 

East  Catholic  High 

Rev.  Robert  E.  Saunders 

115  New  State  Rd.  06040 

St.  Bridget 

Sr.  Helen  Hart,  CSJ 

74  Main  St.  06040 

St.  James 

Sr.  Louise  Kelly,  RSM 

73  Park  St.  06040 

ECLC  Learning  Centers 

Mr.  James  W.  Truscio 

481  Spring  St.  06040 

MERIDEN 

Our  Lady  of  Mt.  Carmel 

Sr.  Carmela  Caizza,  MPF 

115  Lewis  Ave.  06450 

St.  Joseph 

Sr.  Margaret  Ann  Baker,  RSM 

159  West  Main  St.  06450 

St.  Laurent 

Sr.  Helen  Poirier,  SASV 

125  Camp  St.  06450 

St.  Mary 

Sr.  Catherine  O'Donnell,  SSND 

97  Grove  St.  06450 

St.  Rose 

Sr.  Mary  Breen,  RSM 

35  Center  St.  06450 

St.  Stanislaus 

Sr.  Mary  Kathleen  Ann,  SSJ 

81  Akron  St.  06450 

MIDDLEBURY 

Westover  School 

Joseph  L.  Molder 

Whittemore  Rd.  06762 

MIDDLEFIELD 

Independent  Day  School 

Norman  S.  Jason 

Laurel  Brook  Rd.  06455 

MIDDLETOWN 

Mercy  High  School 

Sr.  Mary  McCarthy 

1740  Randolph  Rd.  06457 

St.  John 

Sr.  Ancillita 

5  St.  John  Square  06457 

St.  Mary 

Sr.  M.  Alexander 

87  S.  Main  St.  06457 

St.  Sebastian 

Sr.  Rosemary  LaPolla 

51  Green  St.  06457 

Xavier  High  School 

Brother  James  M.  Boyle 

181  Randolph  Rd.  06457 

MILFORD 

Academy  of  Our  Lady  of 
Mercy 

Sr.  Margaret  Rooney,  RSM 

200  High  St.  06460 

St.  Ann 

Miss  Teresa  Tolomeo 

64  Ridge  St.  06460 

St.  Gabriel 

Sr.  Lois  Noon,  SND 

1  Tudor  Rd.  06460 

St.  Mary 

Sr.  Suzanne  Lawler,  RSM 

70  Gulf  St.  06460 

MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES 


779 


Town/School 
MONROE 

Marian  Heights 
Academy 

St.  Jude 
MONTVILLE 

St.  Bernard  High 
NAUGATUCK 

St.  Francis 

St.  Hedwig 
NEW  BRITAIN 

Holy  Cross 

Mary  Immaculate 
Academy 

St.  Ann  Middle  School 

St.  Francis  of  Assisi 
Middle  School 

St.  Joseph 
St.  Matthews  Lutheran 
St.  Thomas  Aquinas 

Sacred  Heart 
NEW  CANAAN 

New  Canaan  Country 
School 

St.  Aloysius 

St.  Luke's  School 
NEW  HAVEN 

Foote  School 

Hopkins  Grammar  Day 
Prospect  Hill 

Sacred  Heart 

St.  Aedan 

St.  Bernadette 

St.  Brendan 

St.  Francis 

St.  Mary 

St.  Mary's  High  School 

St.  Martin  de  Porres 

St.  Michael 

St.  Peter 

St.  Rose 

St.  Stanislaus 

St.  Thomas  Day  School 
NEWINGTON 

Emmanuel  Christian 
Academy 

St.  Mary 
NEW  LONDON 

New  London 
Independent  High 

St.  Joseph 

St.  Mary 

The  Williams  School 


Head  of  School 

Sr.  M.  Assumpta 

Sr.  Dorothy  Anne,  CFSN 

Rev.  James  Burbank,  CSC 

Mrs.  Phyllis  Machell 
Mrs.  Diane  Lee 

Sr.  M.  Marlene  Hostetter,  SSJ 
Sr.  Mary  Felicitas  Rzasa,  DM 

Sr.  Mary  Ricci,  MPF 

Sr.  Irene  McGuire,  SSND 

Miss  Valerie  Marino 
Donald  Howard 
Sr.  Micheal  Joanne  Shea,  SND 
Sr.  Alma  Sakowicz,  DM 

Nicholas  S.  Thacker 

Sr.  Ann  Marie  Curran,  SND 
Richard  Whitcomb 

Frank  M.  Perrine 
Michael  V.  McGill 

Sr.  Maryann  Malasics,  RSM 

Sr.  Claire  Pierz,  SND 

Sr.  Louise  Levesque,  OP 

Sr.  Mary  Antoinette,  OLG 

Sr.  Sheila  Durante,  RSM 

Sr.  Francis  Clare  O'Malley,  OP 

Sr.  Teresa  M.  McEnaney,  OP 

Sr.  Josita  Colbert,  SND 

Sr.  Mary  Clare  Miller,  ASCJ 

Sr.  Mary  Elise  Donahue,  CSJ 

Miss  Monica  M.  Richards 

Sr.  M.  Veronica  Grzelak,  CSFN 

James  M.  Bower 

Robert  Matney 

Mr.  Donald  Cipriano 

Allen  H.  Levine 

Sr.  Susan  Cariin 
Sr.  Ann  Loughery 
Mr.  Steven  Danenberg 


Address 

1428  Monroe  Tpke.  06468 

707  Monroe  Tpke.  06468 

1593  Norwich-New  London  Tpke. 
Uncasville  06382 

294  Church  St.  06770 

32  Golden  Hill  St.  06770 

221  Farmington  Ave.  06053 
370  Osgood  Ave.  06053 

114  North  St.  06051 
30  Pendleton  Rd.  06053 

29  Edson  St.  06051 
87  Franklin  Square  06051 
74  Kelsey  St.  06051 
35  Orange  St.  06053 

Ponus  Ridge  &  Frogtown  Rd.  06840 

33  South  Ave.,  Box  1117  06840 
372  North  Wilton  Rd.  06840 

50  Loomis  Place  06511 
986  Forest  Rd.  06515 

208  Columbus  Ave.  06519 
351  McKinley  Ave.  06515 
20  Burr  St.  06512 
342  Ellsworth  Ave.  06511 
423  Ferry  St.  06513 
490  Prospect  St.  06511 
444  Orange  St.  06511 
149  Ashmun  St.,  06511 
234  Greene  St.  06512 
St.  Peter  Ave.  06519 
12  Richard  St.  06513 
15  Eld  St.  06511 
830  Whitney  Ave.  06511 

66  Cedar  St.  06111 

652  Willard  Ave.  06111 

43  Broad  St.  06320 

25  Squire  St.  06320 

28  Huntington  St.  06320 

Mohegan  Ave.  06320 


780 


MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES 


Town/School 
NEW  MILFORD 

Canterbury 
NEWTOWN 

St.  Rose 
NORFOLK 

Deer  Spring  School 
NORWALK 

Central  Catholic  High 

Children's  Work  Center 

The  Park  School 

Parkway  Christian 
Academy 

St.  Joseph 

St.  Philip 

St.  Thomas  the  Apostle 
NORWICH 

The  Learning  Lab  School 

Montessori  School 

Sacred  Heart 

St.  Joseph 

St.  Patrick's  Cathedral 
ORANGE 

New  Haven  Hebrew  Day 
Beth  Chana-Hannah 
Academy 
PLAINFIELD 

All  Hallows 

St.  John  the  Apostle 
Parochial  School 
PLAINVILLE 

Our  Lady  of  Mercy  Jr. 
High 
POMFRET 

Integral  Yoga  Institute 

Pomfret  School 

Rectory  School 
PUTNAM 

St.  Mary 
SALISBURY 

Hotchkiss  School 

Indian  Mountain 

Salisbury  School 

Town  Hill  School 
SHELTON 

St.  Joseph 

St.  Lawrence 


Head  of  School 

Roderick  Clarke 

Sr.  Edwina  Julie,  SND 

Klaus  Meier 

Mr.  Richard  Canfield 
Karin  Salzman 
Dr.  Rose  Park 
Rev.  David  Powell 

Sr.  Jane  McGurkin,  RSM 
Sr.  Catherine  Sheehy,  RSM 
Sr.  Catherine  Leonard,  CND 

Mrs.  Ginger  Lundstrom 
Mrs.  Karen  Gejdenson 
Mother  M.  Emmanuel 
Sr.  Rose  Thelma 
Sr.  Margaret  Miriam 

Rabbi  Maurice  I.  Hecht 


Sr.  Pauline  Martel 
Sr.  Anita  Lambert 


Miss  Wilma  Hairr 


Sandra  Snover 
Gerrit  M.  Keator 
John  A.  Green 

Sr.  Therese  Morneau 

A.  William  Olsen,  Jr. 
Peter  F.  Carleton 
Rev.  Edwin  M.  Ward 
Tamsen  Andrews 

Sr.  Eileen  Horan,  CSJ 
Sr.  Marie  Vianney,  SSND 


Address 
P.O.  Box  509,  06776 
40  Church  Hill  Rd.  06470 
West  Side  Rd.  06058 

139  West  Rocks  Rd.  06851 

14  Bartlett  Ave.  06850 
11  Allen  Rd.  06851 

260  New  Canaan  Ave.  06850 

10  Chestnut  St.  S.  Norwalk  06854 
25  Frances  St.  06851 
208  East  Ave.  06855 

205  Hickory  St.  06360 
Box  904,  06360 

15  Hunter's  Ave.  Taftville  06380 
120  Cliff  St.  06360 

213  Broadway  06360 

261  Derby  Ave.  06477 


120  Prospect  St.,  Moosup  06354 
12  Railroad  Ave.  06374 


35  South  Canal  St.  06062 


Box  108,  Pomfret  Center  06259 
Pomfret  06258 
Route  44,  06258 

15  Marshall  St.  06260 

Lakeville  06039 

Indian  Mt.  Rd.  Lakeville  06039 

Route  44,  06068 

Interlaken  Rd.,  Lakeville  06039 

420  Coram  Ave.  06484 

505  Shelton  Ave.,  Huntington  06484 


MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES 


781 


Town/School 
SIMSBURY 

The  Ethel  Walker  School 

The  Master's  School 

Montessori  Childrens 
House 

St.  Mary 

Westminster  School 
SOUTHINGTON 

St.  Thomas  Junior  High 
SOUTH  WINDSOR 

Conn.  Valley  Adventist 

Messiah  Lutheran 
SPRAGUE 

Academy  of  the  Holy 
Family 

St.  Joseph 
STAFFORD 

St.  Edward 

STAMFORD 

Bi-Cultural  Day 

Early  Learning  Center 

Holy  Name  of  Jesus 

Holy  Spirit 

King  School 

Long  Ridge  School,  Inc. 

Low- Hey  wood  Thomas 
School 

Our  Lady  Star  of  the  Sea 

Sacred  Heart 

Sacred  Heart  Academy 

Mother  of  God  Academy 

St.  Basil's  Prep. 

St.  Cecilia 

St.  Gabriel  Middle 

St.  Maurice  (Glenbrook) 

Stamford  Catholic  High 

Tower  School 
STONINGTON 

Pine  Point 

St.  Michael 
STRATFORD 

Holy  Names  of  Jesus 

St.  James 

St.  Mark 
SUFFIELD 

Suffield  Academy 
THOMASTON 

St.  Thomas  Jr.  High 
THOMPSON 

Marianapolis 
Preparatory 

St.  Joseph 


Head  of  School 

Diana  Deacon 

J.  Stanley  Mattson 

Karen  K.  Berger 

Miss  Elizabeth  Molloy 
Donald  H.  Werner 

Sr.  Joseph  Monica,  CSJ 

Roy  V.  Lawrence 
Philip  Boileau 

Mr.  Mary  Theresita 

Mr.  Mary  Theresita 

Sr.  M.  Claudia 


Walter  Shuchatowitz 
Mrs.  Margaret  Skutch 
Sr.  Mary  Amandine 
Sr.  Immaculine,  OSF 
J.  Gardiner  Dodd 
Nancy  K.  Shaffer 
Mrs.  Valentine  Cesare 

Sr.  Lucy  Abbott,  RU 

Sr.  Maria  Alliegro,  MPF 

Sr.  Mary  Kelly 

Miss  Vera  Spikula 

Msgr.  Leon  A.  Mosko 

Sr.  Elizabeth  Moroney,  CND 

Miss  Jeanne  Loughran 

Sr.  Bernadette  Spratt,  RU 

Sr.  Judith  O'Connor 

Angelica  Michalotos 

Derek  C.  Stedman 
Sr.  Jeanne  Barry 

Sr.  Jacinta,  SSCM 

Sr.  Rose  Marie  Dubay,  CSJ 

Sr.  Mary  Celine,  CSFN 

Kenneth  I.  Lindfors 

Mr.  Frank  Steponaitis 

Rev.  John  Petrauskas 

Sr.  Germaine  Goyette 


Address 

Bushy  Hill  Rd  06070 

Box  143,  West  Simsbury  06092 

Bushy  Hill  Rd.  06070 

946  Hopmeadow  St.  06070 
995  Hopmeadow  St.  06070 

133  Bristol  St.  06489 

360  Foster  Rd.  06074 
296  Buckland  Rd.  06074 

56  W.  Main  St.  Baltic  06330 
School  Hill  Rd.,  Baltic  06330 


11  Church  St.,  Stafford  Springs 
06076 


159  Colonial  Rd.  06906 
12  Gary  Rd.  06903 
305  Washington  Blvd.  06902 
403  Scofieldtown  Rd.  06903 
1450  Newfield  Ave.  06905 
478  Erskine  Rd.  06903 
1570  Newfield  Ave.  06905 

1170  Shippan  Ave.  06902 

1  Schuyler  Ave.  06902 

200  Strawberry  Hill  Ave.  06902 

111  West  North  St..  06902 

29  Clovelly  Rd.  06902 
1180  Newfield  Ave.  06905 
948  Newfield  Ave.  06905 
358  Glenbrook  Rd.  06906 
926  Newfield  Ave.  06905 
1101  Bedford  St.  06905 

Barnes  Rd.,  P.O.  Box  392,  06378 
63  Liberty  St.,  Pawcatuck  06379 

3  Mary  Ave.  06497 

2110  Monument  Place  06497 

500  Wigwam  Lane  06497 

North  Main  St.  06078 

30  North  Main  St.  06787 
Thompson  06277 

Main  St.,  North  Grosvenor  Dale 
06255 


782 


MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES 


Town/School 

TORRINGTON 

Sacred  Heart 

St.  Francis  of  Assisi 
St.  Mary 
St.  Peter 
TRUMBULL 
Christian  Heritage 

School 
St.  Catherine  of  Siena 
St.  Joseph  High  School 
Trumbull  Catholic 

Regional 

VERNON 
St.  Bernard 
St.  Joseph 

WALLINGFORD 
Choate-Rosemary  Hall 

School 
Holy  Trinity 

WASHINGTON 
The  Gunnery 
Rumsey  Hall  School 
Washington  Montessori 

School 
Wykeham  Rise 

WATERBURY 
Blessed  Sacrament 
Holy  Cross  High 
Notre  Dame  Academy 
Notre  Dame  Academy 
Our  Lady  of  Mt.  Carmel 
Sacred  Heart  High 
Sacred  Heart  Parish 
School 

Berkely  Community 

School 
St.  Ann 

St.  Francis  Xavier 
St.  Joseph 
St.  Lucy 
St.  Margaret 
St.  Margaret's- 

McTernan  School 
St.  Mary 
St.  Peter  &  Paul 
WATERTOWN 
St.  John  the  Evangelist 
St.  Mary  Magdalen  Jr. 

High 
The  Taft  School 
WEST  HARTFORD 
Kingswood-Oxford 

School 


Head  of  School 

Sr.  M.  Veneranda  Michalek, 

SSCM 
Sr.  Joan  Marie  Pri savage,  RSM 
Sr.  Rose  Iapaola,  MPF 
Sr.  Irene  Rizzo,  MPF 

Jay  B.  Katz 

Sr.  Ann  Marie  Dorff,  SSND 

Rev.  Richard  J.  Shea 

Sr.  Marie  P.  Garrity,  SSND 


Sr.  Mary  Gerald 
Sr.  Mary  Regina 


Charles  F.  Dey 

Sr.  M.  Regina  Francis,  RSM 

Michael  N.  Eanes 
Louis  G.  Magnoli 
Patricia  Dorton 

Daniel  P.  Richardson 

Sr.  Dolores  O'Brien,  OSF 
Brother  Francis  Leary,  CSC 
Sr.  Marie  Martin,  CND 
Sr.  Rita  Corley,  CND 
Sr.  Mary  Curtin,  DW 
Rev.  James  G.  Coleman 
Sr.  Julia  Skiba,  SSCC 

Sr.  Catherine  Vitone,  CND 

Sr.  Lorraine  Deziel,  DHS 
Sr.  Lucy  Scata,  CSJ 
Ms.  Arline  Papa 
Richard  M.  Seethaler 
Sr.  Eileen  Dooling,  RSM 
Hugh  M.  Slattery 

Sr.  Marjorie  Crean,  SC 
Miss  Phyllis  Decheine 

Sr.  Lorraine  Burns,  SSND 
Sr.  Louise  Marceau,  SCSL 

Lance  R.  Odden 
Robert  A.  Lazear 


Address 
119  Grove  St.  06790 

360  Prospect  St.  06790 
57  Forest  Court  06790 
28  St.  John  Place  06790 

575  White  Plains  Rd.  06611 

190  Shelton  St.,  Nichols  06611 
2320  Huntington  Tpke.  06611 
55  Rosemond  Terrace  0661 1 


20  School  St.,  Rockville  06066 
41  West  St.,  Rockville  06066 


185  Christian  St.  06492 

11  North  Wittlesey  Ave.  06492 

Route  47,  06793 
Romford  Rd.  06793 
New  Preston  06777 

Wykeham  Rd.  06793 

386  Robinwood  Rd.  06708 
587  Oronoke  Rd.  06708 
30  Church  St.  06702 

30  Church  St.  06702 
645  Congress  Ave.  06708 
142  South  Elm  St.  06720 

31  Wolcott  St.  06702 

354  Long  Hill  Rd.  06704 

28  East  Clay  St.  06706 
605  Baldwin  St.  06706 

29  John  St.  06708 
58  Griggs  St.  06704 
298  Willow  St.  06710 

565  Chase  Parkway  06702 

55  Cole  St.  06702 

2116  Beecher  Ave.  06705 

760  Main  St.  06795 

140  Buckingham  St.,  Oakville  06779 

110  Woodbury  Rd.  06795 
170  Kingswood  Rd.  06119 


MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES 


783 


Town/School 

Northwest  Catholic  High 

Renbrook  School 

St.  Brigid 

St.  Thomas  the  Apostle 

St.  Timothy 

Cedar  Court  School 

Solomon  Schechter  Day 
School 
WEST  HAVEN 

Notre  Dame  High 

Our  Lady  of  Victory 

Rev.  Thomas  McMahon 
Jr.  H.S. 

St.  Lawrence 

St.  Louis 
WESTBROOK 

Oxford  Academy 
WESTPORT 

Assumption 

Greens  Farms  Academy 

WETHERSFIELD 

Corpus  Christi 
WILTON 

Our  Lady  of  Fatima 

Learning  Community 
WINCHESTER 

St.  Anthony 

Villa  Ferretti  Montessori 

Winchester  Christian 
School 
WINDHAM 

St.  Mary-St.  Joseph 
WINDSOR 

Loomis-Chaffee  School 

St.  Gabriel 

WOODBRIDGE 
Ezra  Academy 


Head  of  School 
Sr.  Doris  Regan,  OP 
Richard  W.  Davis 
Sr.  Eileen  Fucito,  CP 
Sr.  Mary  John,  RU 
Sr.  Valerie  Noone,  OP 
Sr.  Vernice  Molinari,  CSJ 
Mr.  Moshezwanz 


Brother  John  Paige,  CSC 
Sr.  Gertrude  Goldman,  RU 


Sr.  Mary  Forster,  CSJ 
Sr.  Ethel  Macllvain  CSJ 

Jonathan  A.  Woodhall 

Sr.  Theresa  Hogan,  SND 
James  M.  Coyle 


Mrs.  Mary  Regan 

Mrs.  Doris  M.  Connelly 
Roger  Wintle 

Sr.  Sally  Mazzarella,  OSF 
Sr.  Yolanda  Amoroso,  MPF 
George  T.  Corwein 


Mother  Mary  Bernard 


John  Ratte 

Sr.  Mary  Julitta  Krysztofiky, 
CSSF 


Rabbi  Robert  Marcus 


Address 

29  Wampanoag  Drive  061 17 

2865  Albany  Ave.  06117 

100  Mayflower  St.,  Elmwood  06110 

25  Dover  Rd.  06119 

225  King  Philip  Dr.  06117 

27  Park  Road  06119 

160  Mohegan  Dr.  06117 

24  Ricardo  St.  06516 
620  Jones  Hill  Rd.  06516 


231  Main  St.  06516 

89  Bull  Hill  Lane  06516 

P.O.  Box  125,  Boston  Post  Rd.  06498 

15  Burr  Rd.  06880 

35  Beachside  Ave.,  Greens  Farms 
06436 

581  Silas  Deane  Hwy.  06109 

225  Danbury  Rd.  06897 
34  Whipple  Rd.  06897. 

55  Oak  St.,  Winsted  06098 

263  Winchester  Rd.,  Winsted  06098 

160  Main  St.  06098 


35  Valley  St.,  Willimantic  06226 


Batchelder  Rd.  06095 
77  Bloomfield  Ave.  06095 


Rimmon  Rd.  06525 


784 


MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES 


STATE  APPROVED  NONPUBLIC  SPECIAL  EDUCATION  PROGRAMS 

(These  facilities  are  approved  for  purposes  of  reimbursement  pursuant  to  the  provisions  of  Section  10-76a-j 
of  the  General  Statutes.) 


School 
Becket  Academy 
Benhaven 

Cedarhurst 

Center  of  Progressive  Ed. 
Central  Ct.  Assoc,  for 

Retarded  Citizens 
Child  Guidance  Clinic  Sch. 
Children's  School  of  the 

Institute  of  Living 
Community  Child 

Guidance  Clinic 

Preschool 

Connecticut  College 

Program  for  Children 

with  Special  Needs 
Connecticut  Junior 

Republic 
The  Curtis  Home,  Inc. 
Danbury  Assoc,  to 

Advance  The 

Handicapped  and 

Retarded  Inc. 
Devereux  Glenholme 

(Under  the  Devereux 

Foundation) 
Eagle  Hill 
Easter  Seal  Goodwill 

Industries  Rehabilitation 

Center,  Inc. 
Easter  Seal  Rehabilitation 

Ctr.  of  Eastern  Fairfield 

County 

Easter  Seal  Rehabilitation 

Ctr.  of  Southwestern 

Connecticut,  Inc. 
Elizabeth  Ives  School  for 

Special  Children 
Elizabeth  O'Hara  Walsh 

School 
Elizabeth  Stabler 

Preschool 
Elmcrest  High  School 
Favarh  Learning  Ctr.  for 

Children  (Farmington 

Valley  Assoc,  for 

Retarded  & 

Handicapped,  Inc.) 
Forman  School,  Inc. 
Foster  School,  Inc. 
Foundation  School 


Address 
River  Road,  East  Haddam  06423 
9  St.  Ronan  Terrace,  New  Haven 

06511 
Yale  Psychiatric  Inst.,  P.O.  Box  12A, 

Yale  St.,  New  Haven  06510 
48  Howe  St.,  New  Haven  06511 
111  Franklin  Sq.,  New  Britain  06051 

70  Pine  St.,  Waterbury  06710 
17  Essex  St.,  Hartford  06114 

317  North  Main  St.,  Manchester 
06040 

Connecticut  College,  Box  1332,  New 
London  06320 

Box  161,  Goshen  Rd.,  Litchfield 

06759 
380  Crown  St.,  Meriden  06450 
Miry  Brook  Rd.,  Danbury  06810 


Executive  Director 
Dr.  John  Wolter 
Amy  L.  Lettick,  L.H.D. 

Dr.  John  Strauss 

Raymond  Hilton 
Roger  Nelson 

Dr.  Robert  Adams 
Paul  Andrulonis,  M.D. 

Tanash  H.  Atoynaton,  M.D. 
Dr.  Margaret  Sheridan 

F.  Herbert  Barnes 

Michael  Rohde 
Thomas  H.  Fanning 


Sabbaday  Lane,  Washington  06793  Theodore  E.  Enoch 

45  Glenville  Rd.,  Greenwich  06830  Dr.  James  Cavanaugh 

20  Brookside  Ave.,  New  Haven  Malcolm  H.  Gill 
06515 

226  Mill  Hill  Ave.,  Bridgeport  06610  Edmund  S.  McLaughlin 

26  Palmer's  Hill  Rd. ,  Stamford  06902  James  L.  Shearin 

700  Hartford  Turnpike,  Hamden  Betty  Y.  Sword 

06517 

1561  N.  Benson  Rd.,  Fairfield  06430  Mary-Elizabeth  Crane 

39  Courtland  Ave.,  Stamford  06901  William  Zoltowsky 

25  Marlborough  St.,  Portland  06480  Patrick  M.  Watson 

Lovely  St.,  Box  D,  Avon  06001  Ruth  Kresge 


Norfolk  Rd.,  Litchfield  06759 
315  St.  Ronan  St.,  New  Haven  06511 
719  Derby- Milford  Rd.,  Orange 
06477 


Robert  K.  Jackson 
Gerald  LaBrec 
Walter  J.  Bell 


MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES 


785 


School 

Gengras  Ctr.  for 

Exceptional  Children 
Greater  Enfield  Ass'n  for 

Retarded  Children 
Greenshire  School 
Greenwich  Assoc,  for 

Retarded  Citizens 
Grove  School,  Inc. 
Hall-Brooke  School 
Highland  Heights  (St. 

Francis  Home  for 

Children,  Inc.) 
Institute  of  Living  High 

Sch. 
Institute  of  Living 

Therapeutic  Nursery 

School  „ 
Intensive  Education  Center 
Klingberg  Child  and  Family 

Center,  Inc. 
Laurel  School,  Inc. 
Learning  Center  of  The 

Children's  Home  of 

Cromwell 
Little  White  School  House 

(Sponsored  by  UCP  of  New 

London  Cty.  Inc.) 
Marivon  School,  Inc. 
Mount  Saint  John 
New  Independent  High  Sch. 
Newington  Children's  Hosp. 
Oak  Hill  School 
Open  Door  Nursery 
Shoreline  Day  School 

STAR  (Society  to  Advance 

the  Retarded,  Pre-School) 
Southington  Assoc,  for 

Retarded  Citizens,  Inc., 
Stonegate  School,  Inc. 
Student  Learning  Center 
Summit  School 
Sunny  Hill  Children's  Center, 

Inc. 
Turtle,  Inc. 
United  Cerebral  Palsy  Assoc. 

of  Fairfield  Cty.,  Inc 
United  Cerebral  Palsy 

Nursery  School  of  New 

Britain 
United  Cerebral  Palsy  of 

The  Greater  Waterbury 

Area,  Inc. 
University  School 
Vitam  Center,  Inc. 


Address 

1678  Asylum  Ave.,  West  Hartford 

06117 
College  St.,  Enfield  06082 

725  Jarvis  St.,  Cheshire  06410 
50  Glenville  St.,  Greenwich  06830 


Box  646,  Madison  06443 

47  Long  Lots  Rd.,  Westport  06880 

651  Prospect  St.,  New  Haven  06511 

400  Washington  St.,  Hartford  06106 
17  Essex  St.,  Hartford  06114 


27  Park  Rd.,  West  Hartford  06119 
370  Linwood  St.,  New  Britain  06052 

Laurel  Way,  Norfolk  06058 
60  Hicks villeRd.,  Box  118, 
Cromwell  06416 

Durant  Hall,  Oral  School  Rd., 
Mystic  06355 

P.O.  Box  841,  Cheshire  06410 
Kirtland  St.,  Deep  River  06417 
43  Broad  St.,  New  London  06320 

181  East  Cedar  St.,  Newington  06111 
120  Holcomb  St.,  Hartford  06112 
704  Whitney  Ave. ,  New  Haven  0651 1 
730  County  Rd.,  North  Guilford 

06437 

182  Wolfpit  Ave.,  Norwalk  06851 

201  W.  Main  St.,  Plants ville  06479 

Wallingford  Road,  Durham  06422 
62  Forest  Rd.,  Wallingford  06492 
48  Hartford  Road,  Manchester  06040 
977  King  St.,  Greenwich  06830 

100  Crescent  St.,  Middletown  06457 
130  Hunting  St.,  Bridgeport  06605 


Executive  Director 
St.  Judy  Carey,  Ph.D. 

Evelyn  Baron 

Jeanne  Guiliano 
Linda  Baulsir 

J.  Sanford  Davis,  Ph.D. 
Elizabeth  F.  S.  Solomon 
S.  Helen  M.  Gormally 

John  E.  Gaisford,  Ph.  D. 
Paul  Andrulonis,  M.D. 

Sr.  Helen  Dowd 
Ronald  Krause 

Kenneth  Satherlie 

Rose  Alma  Bonazelli,  Acting 

Karl  D.  Ginand 

Yvonne  Brown 
Rev.  K.F.  Macdonald 
Leo  A.  Messina,  Jr. 
A.  John  Menichetti 
Dr.  Lars  Guldager 
Barbara  Stevens 
Douglas  Neumann 

Karen  Kagey 

Robert  Fralick 

David  Condon 
T  Zammataro 
Joanne  Stowell 
Edith  L.  Bickle 

Eileen  Montiero 
Charles  Nielson,  Acting 


830  Corbin  Ave.,  New  Britain  06052        Mrs.  David  G.  Moore 


61  Bidwell  St.,  Waterbury  06710 


670  Clinton  Ave.,  Bridgeport  06605 
57  West  Rocks  Rd.,  Norwalk  06851 


Margaret  Campbell 

Nicholas  G.  Macol 
Patrick  J.  Neville 


786 


MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES 


School 

Waterbury  Assoc,  for 

Retarded  Citizens 

Pre-School  and 

Preparatory  Ctr. 
Waterford  Country  School, 

Inc. 
Wheeler  Clinic,  Inc. 
Whitney  Hall  School 

Children's  Center 


Address 
86  Oak  wood  Ave. 


Waterbury  06708 


78  Hunts  Brk.  Rd.,  Waterford 

06375 
91  Northwest  Drive,  Plainville  06062 
1400  Whitney  Ave.,  Hamden  06517 


Executive  Director 
Raymond  J.  Fitzpatrick 


Herbert  Schacht 


Dennis  Keenan 
Brian  F.  Lynch 


SPECIAL  SCHOOL  FOR  THE  DEAF 

AMERICAN  SCHOOL  FOR  THE  DEAF.— Office:  139  No.  Main  St.,  West  Hartford 
06107.  Pres.,  Alex  W.  Creedon,  Jr.;  Vice  Pres.,  Bennett  Lord,  James  A.  Stewart;  Secy., 
Robert  A.  Grillo;  Treas.,  Hartford  National  Bank  and  Trust  Co.;  Exec.  Dir.,  Ben  E. 
Hoffmeyer. 

PUBLIC  ELEMENTARY  AND  SECONDARY  SCHOOLS 

(This  list  of  schools  is  available  from  the  Connecticut  State  Dept.  of  Education,  State 
Office  Bldg.,  Room  300,  Hartford,  Ct.  06115.  Tel.,  566-5497.) 


PUBLIC  SECONDARY  SCHOOLS  FOR  ADULTS 

In  the  following  towns  the  board  of  education  grants  an  Adult  High  School  Diploma  on  the  success- 
ful completion  of  a  prescribed  curriculum  of  adult  courses. 


Town 

Location 

Principal  or  Director 

Branford 

Branford  High  School 

James  E.  Murray,  Jr. 

Bridgeport 

Central  High  School 

Daniel  Donofrio 

Danbury 

Danbury  High  School 

Alex  Boychuck 

East  Hartford 

East  Hartford  High  School 

Joseph  Negri 

East  Lyme 

East  Lyme  High  School 

Vacancy 

Enfield 

Fermi  High  School 

Joseph  Scherr 

Groton 

Fitch  Sr.  High  School 

William  P.  Parmenter 

Hamden 

Hamden  High  School 

Gerald  J.  Nolan 

Hartford 

Board  of  Education 
249  High  St. 
Hartford,  CT  06103 

Richard  F.  Kelly 

Ledyard 

Ledyard  High  School 

Jennie  D.  Miller 

Meriden 

22  Liberty  St.  06450 

Arthur  Cordice 

Middletown 

Wilson  Middle  School 

Frank  Bogdan 

Montville 

Montville  High  School 

Peter  DeLisa 

New  Haven 

Board  of  Education 
200  Orange  St. 
New  Haven,  CT  06510 

A.  Mark  Barbarito 

New  London 

New  London  High  School 

Anthony  Sabilia 

Norwalk 

Board  of  Education 
105  Main  St. 
Norwalk,  CT  06851 

William  Moore 

Norwich 

Board  of  Education 
City  Hall 
Norwich,  CT  06360 

Joseph  Murphy 

Stamford 

195  Hillandale  Ave. 
Stamford,  CT  06902 

Kenneth  Fish 

Torrington 

Torrington  High  School 

George  Avitabile 

Wallingford 

Mark  Sheehan  High  School 

Shirley  Olson 

MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES 
Town  Location 

Waterbury 


787 


Waterford 
West  Hartford 
West  Haven 


Board  of  Education 

20  S.  Elm  St. 

Waterbury,  CT  06720 
Waterford  High  School 
Hall  High  School 
West  Haven  High  School 


Principal  or  Director 
Donato  L.  Gonillo 


Arthur  Hadfield 
Henry  Ozimek 
Fred  DeDomenico 


QUASI-PUBLIC  SECONDARY  SCHOOLS 


School 

Gilbert  School 
Norwich  Free  Academy 
Woodstock  Academy 


Head  of  School 
Charles  Fecto 
Joseph  Levanto 
Allan  D.  Walker 


Address 

William  Ave.,  Winsted  06098 
305  Broadway,  Norwich  06360 
Academy  Rd.,  Woodstock  06281 


Supt.  and 
Mailing  Address 


REGIONAL  SCHOOL  DISTRICTS 


Towns 
Served 


ioard  of  Education 


Housatonic  Valley  Regional  High  School 
Regional  School  District  No.  1 


Dr.  James  Erviti  *Canaan 

Regional  Schools  Service  Ctr.  (Falls  Village) 
Box  216  Cornwall 

Falls  Village  06031  Kent 

North  Canaan 
(Canaan) 
Salisbury 
Sharon 


Henry  W.  Burgess,  Chm.,  Salisbury 

Warren  Foley,  Vice  Chm.,  North  Canaan 

James  Palmer,  Secy.,  Sharon 

Mrs.  Catherine  Osborn,  Treas.,  Falls  Village 

Mrs.  Margaret  Bevans,  West  Cornwall 

Louis  Noel,  Chaplin 

Joseph  G.  Tobin,  Kent 


Dr.  Alice  Duckworth 
Regional  School  Dist.  #4 
P.O.  Box  187 
Deep  River  06417 


Valley  Regional  High  School 
John  Winthrop  Jr.  High  School 
Regional  District  No.  4 
*Deep  River  Robert  M.  Gorman,  Chm..  Essex 

Essex  James  B.  Bairstow,  Vice  Chm..  Chester 

Chester  M.  Elsie  Straube,  Secy..  Chester 

Peter  E.  Gamerdinger,  Treas.,  Deep  River 
Kenneth  E.  Hallden,  Jr.,  Deep  River 
Evelyn  Miezejeski,  Deep  River 
Barbara  Rutigliano,  Essex 
Carol  K.  Ryland,  Essex 
Mary  B.  Wheeler,  Chester 


Douglas  J.  Smith 
25  Newton  Road 
Woodbridge  06525 


Amity  Regional  Senior  High  School 
Regional  High  School  District  No.  5 

Bethany 

Orange 

Woodbridge 


Leonard  Lohne,  Chm.,  Woodbridge 

George  B.  Davis,  Jr.,  Vice  Chm.,  Orange 

Mrs.  Frank  Gruskay,  Secy.,  Woodbridge 

Louis  J.  Kutzner,  Treas.,  Bethany 

John  Barton,  Orange 

Dr.  Herbert  Hershenson,  Woodbridge 

Robert  Knoll,  Orange 

Michael  Luther,  Woodbridge 

Mrs.  Carol  Measom,  Orange 

Edward  Moore,  Orange 

Mrs.  Gregory  Mulherin,  Orange 

Mrs.  Robert  Szczarba,  Bethany 

Mrs.  Jean  Virshup,  Orange 


788 


MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES 


Supt.  and 
Mailing  Address 


Towns 

Served  Board  of  Education 

Amity  Regional  Junior  High  Schools 
Regional  High  School  District  No.  5 
*Bethany 
*Orange 
Woodbridge 


James  M.  Eisenhaure 
Regional  School  Dist.  #6 
Litchfield  06759 


Regional  School  District  No.  6 
♦Litchfield 


Goshen 
Morris 
Warren 


Robert  Fritch,  Chm.,  Warren 
Frances  Harmon,  Vice  Chm.,  Goshen 
Marcia  Barker,  Secy.,  Goshen 
Wayne  Wilson,  Treas.,  Warren 
Bonnie  Huttig,  Goshen 
David  Paletsky,  Morris 
Eleanor  Perkins,  Warren 
Carol  Perroncel,  Morris 
Suzanne  Skilton,  Morris 


Northwestern  Regional  High  School 
Regional  School  District  No.  7 
♦Winchester 
A.  Raymond  Rogers  Barkhamsted  Ernest  Sinclair,  Chm.,  Norfolk 

P.O.  Box  656  Colebrook  Ayreslea  Denny,  Secy.,  Norfolk 

Winsted  06098  New  Hartford  Wilhelm  Wexler,  Treas.,  Barkhamsted 

Norfolk  Joseph  Dolan,  New  Hartford 

M.  Ann  Germon,  Barkhamsted 
Robert  Googins,  Colebrook 
Arlene  Jones,  New  Hartford 
Roy  Lake,  Colebrook 


David  Cattanach 
Gilead  Hill  School 
Hebron  06248 


RHAM  Jr.-Sr.  Regional  High  School 
Regional  School  District  No.  8 
'Hebron  Salvatore  Mastandrea,  Chm.,  Hebron 

Andover  Cecily  Dreyer,  Vice  Chm.,  Andover 

Marlborough  George  Giacoppe,  Secy.,  Marlborough 

Howard  Roberts,  Treas.,  Andover 
Francis  Danaher,  Amston 
Rev.  Mr.  Samuel  B.  Davis,  Andover 
Bruce  Gallant,  Hebron 
Mrs.  Charlotte  Harger,  Marlborough 
Richard  Harrison,  Marlborough 
Andrew  Mulligan,  Hebron 
David  Vail,  Marlborough 
Roy  Wirth,  Amston 


Lawrence  R.  Miller 
215  Center  Rd. 
Easton  06612 


Joel  Barlow  Regional  High  School 
Regional  School  District  No.  9 
Easton  Hugh  Taylor,  Chm.,  Easton 

'Redding  John  Costello,  Vice  Chm.,  Redding 

Frank  Luongo, Secy.,  Easton 
Andrew  Wolff,  Treas.,  Easton 
Robert  Gould,  Redding 
Neil  Marcus,  Redding 
Jane  Twitmyer,  Redding 
Marilyn  S.  Weinstein,  Easton 


Gerald  F.  Leblanc 
Regional  School  Dist. 

#10 
R.R.I 
Burlington  06013 


Lewis  S.  Mills  High  School 
Regional  School  District  No.  10 
Harwinton  David  Austin,  Chm.,  Burlington 

"Burlington  Edward  Golec,  Vice  Chm.,  Harwinton 

John  Gangloff,  Secy.,  Harwinton 
Linda  Kriscenski,  Treas.,  Burlington 
Edward  F.  Gebelein,  Jr.,  Harwinton 


MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES 


789 


Supt.  and 
Mailing  Address 


Towns 
Served 


Board  of  Education 

Nicholas  Salvatore,  Burlington 
Mabel  Sweeney,  Harwinton 
Susan  M.  Zurles,  Burlington 


Vaughn  Clapp 
Town  Hall 
P.O.  Box  277 
Chaplin  06235 


Parish  Hill  High  School 
Regional  School  District  No.  11 
^Chaplin  Robert  McDermott,  Chm.,  Hampton 

Hampton  Dr.  Sophie  Jenkins,  Vice  Chm.,  Chaplin 

Scotland  (P.O.,  No.  Windham) 

Loretta  Haeger,  Secy.,  Scotland  (P.O. 

Baltic) 
Kent  Healy,  Treas.,  Chaplin 
Mrs.  Arlene  Burr,  Hampton 
Charles  Grace,  Hampton,  Hampton 
Mrs.  Barbara  Overton,  Scotland 

(P.O.,  Baltic) 
William  Spicer,  Scotland 
(P.O.  Willimantic) 


Henry  Versnick 

School  St. 

Washington  Depot  06794 


Shepaug  Valley  Regional  High  School 
Regional  School  District  No.  12 
Bridgewater  Mrs.  Shirley  VanWinkle,  Chm.,  Roxbury 

Roxbury  Mrs.  Veronica  Kuroski,  Vice  Chm.,  Bridgewater 

*  Washington  Mrs.  Estelle  Bronson,  Secy. ,  Washington 

Reginald  W.H.  Fairbairn,  Treas.,  Washington 

Dr.  Duane  Anderson,  Washington 

Mrs.  Patricia  Clark,  Roxbury 

Mrs.  Terri  Faure,  Washington  Depot 

Mrs.  Judith  Gorra,  Washington 

William  McGeorge,  Roxbury 

William  McTiernan,  Washington 

Ronald  Sullivan,  Bridgewater 

E.J.  Struglia,  Washington  Depot 

Mrs.  Vivian  Wainwright,  Bridgewater 


Howard  F.  Kelley 
Maiden  Lane 
Durham  06422 


Coginchaug  Regional  High  School 
Regional  School  District  No.  13 
"Durham  Mark  Spatuzzi,  Chm.,  Durham 

Middlefield  Mrs.  Ethel  Heyl,  Secy.,  Durham 

Domenic  Ferretti,  Treas.,  Middlefield 

Richard  Boyd,  Middlefield 

Joseph  Carney,  Durham 

Noel  Higgins,  Durham 

John  Lyman,  Jr.,  Middlefield 

Mrs.  Claire  Piddock,  Middlefield 


Leon  A.  Duff 
MinortownRd. 
Woodbury  06798 
(to  6-30-80) 


Nonnewaug  Regional  High  School 
Regional  School  District  No.  14 
Bethlehem  Mark  Alvarez,  Chm.,  Woodbury 

" Woodbury  Ruth  Russell,  Vice  Chm.,  Bethlehem 

Adriane  Lyon,  Secy.,  Woodbury 
Harold  Pawlowski,  Ass/.  Secy.,  Woodbury 
JaneDeVries,  Treas.,  Woodbury 
Alphonse  Avitabile,  Bethlehem 
Joan  Smith,  Bethlehem 
Robert  Wright,  Jr.,  Bethlehem 


790 


MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES 


Supt.  and 
Mailing  Address 


Dr.  Joseph  R.  Sproule 
Box  665 
Middlebury  06762 


Towns 
Served 


Board  of  Education 


Pomperaug  Regional  High  School 
Regional  School  District  No.  15 
Middlebury  Dr.  Ronald  Giedd,  Chm.,  Southbury 

*Southbury  George  Frantzis,  Secy.,  Middlebury 

LeoOstar,  Treas.,  Southbury 
Robert  Cappelletti,  Middlebury 
Dr.  Charles  Kerstein,  Southbury 
Mrs.  James  Pace,  Middlebury 
Gordon  White,  Southbury 
George  Wilson,  Southbury 


John  Proctor 
Algonquin  School 
CoerRd. 
Prospect  06712 


Regional  School  District  No.  16 
Beacon  Falls  Gordon  Stewart,  Chm.,  Beacon  Falls 

*Prospect  Boardman  Kathan,  Vice  Chm.,  Prospect 

JackB.  Levine,.S>cy.,  Beacon  Falls 
Sandra  Hayes,  Treas.,  Prospect 
Donald  DeBiase,  Prospect 
Theo  Horesco,  Beacon  Falls 
Douglas  Merriman,  Prospect 
Margaret  Smith,  Beacon  Falls 


Roland  P.  Jolie 
Administrative  Offices 
Little  City  Rd. 
Higganum  06441 


Haddam-Killingworth  Jr.-Sr.  High  School 

Regional  School  District  No.  17 
Haddam  Mrs.  Linda  Gorin,  Chm.,  Haddam 

(*Higganum)         Peter  Kilby,  Vice  Chm.,  Killingworth 
Killingworth  James  Crayton,  Secy.,  Higganum 

Harry  Osgood,  III,  Treas.,  Killingworth 
Anthony  J.  Bondi,  Higganum 
Charles  Clark,  Haddam 
Mrs.  Barbara  Cybulski,  Higganum 
Mrs.  Lorraine  Havell,  Killingworth 
Wallace  Pringle,  Higganum 


Robert  G.  Daly 
Regional  High  School 
Lyme  St. 
Old  Lyme  06371 


Old  Lyme  Jr.-Sr.  High  School 
Regional  School  District  No.  18 
Lyme  Mrs.  Jeanne  Clark,  Chm.,  Old  Lyme 

*01d  Lyme  Alan  Curtiss,  Old  Lyme 

Bruce  Marshall,  Old  Lyme 
Dr.  James  McFarland,  Lyme 
Francis  P.  McTigue,  Old  Lyme 
Mrs.  Constance  Pike,  Old  Lyme 
Mrs.  Barbara  Romeo,  Old  Lyme 
Mrs.  Janet  Sturges,  Old  Lyme 
Dr.  Willis  Umberger,  Lyme 


MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES      791 


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 
Danbury 

Darien 
Deep  River 
Derby 

Durham 
Eastford 
East  Granby 
East  Haddam 

East  Hampton 


East  Hartford 
East  Haven 
East  Lyme 
Easton 
East  Windsor 


Ellington 


Name  of  Library  and  Address* 

Andover  Public 

Ansonia 

Babcock 

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,  RD  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 

SaxtonB.  Little  Free 

Cornwall  Library  Association 

West  Cornwall  Library 
Association,  West  Cornwall 

Booth  &  Dimock  Memorial 

Porter  Library  Association, 
RFD  2,  Rt.  31,  Coventry 

Belden  Library 

Danbury 

Long  Ridge,  RFD  2,  Danbury 

Darien 

Deep  River  Public 

Derby  Neck 

Derby  Public 

Durham  Public 

Easford  Public 

East  Granby 

East  Haddam  Public,  Moodus 

Rathbun  Free  Memorial 

East  Hampton  Public 

Middle  Haddam  Public, 
Middle  Haddam 

East  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 


Librarian 
Joan  Abbott 
Ms.  Jean  Whalen 
Vincent  Bologna 
Mrs.  Barbara  H.  Lord 
Mrs.  Martin  Christensen 
Mrs.  Richard  Pechout 
Mrs.  Robert  Dacey 
Eugene  Devlin 
Mrs.  Mary  Relyea 
Kathryn  Porter 
Mrs.  Edmund  Mierzwinski 
Richard  E.  Morrill 
Raymond  J.  Woollett 

Joan  L.  Armstrong 
Mrs.  Anne  Lotreck 

Douglas  G.  Reid 

Mrs.  John  S.  Edwards 

Mrs.  Marcella  Finan 

Mark  Hasskarl 

Mrs.  Lillian  M.  Henry 

Mrs.  Anne  Walluk 

Mrs.  Doris  Longaven 

Mrs.  Carlton  Lovell 

Margaret  Perry 

Mrs.  Christine  Burton 

Mrs.  Susan  Bullock 

Beverly  Moshier 

Gary  Cummings 

Mrs.  Marguerite  I.  Schall 

Mrs.  Noreen  Steele 

Mrs.  Hildreth  A.  Daniel 

Mrs.  Arlington  Yutzler 

Edith  Schuhle 

Mrs.  WalterS.  Haven 

Eileen  Gear 

Mrs.  Marianne  Woolfe 

Mrs.  Sandra  Tedeshi 

Mrs.  Louise  Kreger 

Mrs.  Robert  D.  Ingram 

Rita  McEvoy 

Mrs.  Helen  G.  Ahearn 

Mrs.  Marsha  Desjarlais 

Barbara  Pavenham 

Mrs.  George  Guinan 

Lucille  Narducci 

Martha  Monte 

Mrs.  Kenneth  Anderson 

Kathryn  Helveston 

Mary  S.  Tucker 
Mrs.  Venetia  Tweed 
William  DeaKyne 
Daniel  Bogey 
Marilyn  Rajala 

Grace  G.  McDermott 

Laurel  Best 


792 


MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES 


Town 

Name  of  Library  and  Address* 

Librarian 

Enfield 

Enfield  Central,  Hazardville 

Daniel  S.  Kalk 

Essex 

Essex  Library  Association 

Anne  Penniman 

Ivoryton  Library  Association, 

Susie  Smith 

Ivoryton 

Fairfield 

Fairfield  Public 

Bruce  Kershner 

Pequot,  Southport 

Stanley  Crane 

Farmington 

Village  Library 

Mrs.  Barbara  Gibson 

Glastonbury 

East  Glastonbury  Public 
Library 

Mrs.  Daniel  Grantham 

South  Glastonbury  Public, 

Virginia  Coy 

South  Glastonbury 

Welles-Turner  Memorial 

Elinor  M.  Hashim 

Goshen 

Goshen  Public 

Mrs.  Winifred  Tingley 

Granby 

Frederick  H.  Cossitt,  North 
Granby 

Lila  K.  Innes 

Granby  Public 

Mrs.  Jane  Zimmermann 

Greenwich 

Greenwich 

Nolan  Lushington 

Perrot  Memorial,  Old  Greenwich 

Michael  Hagan 

Griswold 

Coit,RFDl,  JewettCity 

Ruth  Morgan 

Slater,  Jewett  City 

Mrs.  Rita  St.  John 

Groton 

Bill  Memorial 

Barbara  Tar  box 

Groton  Public 

Mrs.  Gretchen  Hammerstein 

Mystic  and  Noank,  Mystic 

Mrs.  Joanna  Case 

Guilford 

Guilford  Free 

Mrs.  Jeanne  Baldwin 

Haddam 

Brainerd  Memorial 

Mrs.  Helen  Dondero 

Hamden 

Hamden 

Mrs.  Beth  Long 

Hampton 

Fletcher  Memorial 

Mrs.  Ray  P.  Fuller 

Hartford 

Hartford  Public 

Wilbur  B.  Crimmin 

Hartland 

Hartland  Public 

Mrs.  Judith  R.  Miller 

Harwinton 

Theodore  A.  Hungerford 
Memorial,  RFD  2,  Torrington 

Stasia  Motuzick 

Hebron 

Douglas  Library  Association 

Jeanne  Ford 

Kent 

Kent  Library  Association 

Deborah  Custer 

Killingly 

Bugbee  Memorial,  Danielson 

Mrs.  Mavis  Normington 

Killingworth 

The  Killingworth  Library 

Jeanne  Sedik 

Lebanon 

Jonathan  Trumbull 

Mrs.  Paul  Randall 

Ledyard 

Bill,  RFD  4,  Gales  Ferry 

John  Hammond 

Gales  Ferry,  Gales  Ferry 

John  Hammond 

Litchfield 

Gilbert,  Northfield 

Jacquelyn  Foy 

Oliver  Wolcott 

Betsy  R.  Cooley 

Lyme 

Lyme  Public,  RFD  3,  Old  Lyme 

Barbara  Rosnagle 

Madison 

E.C.  Scranton  Memorial 

Mrs.  Sandra  Broom 

Manchester 

Manchester  Public 

John  Jackson 

Mansfield 

Mansfield  Center  Library  Assoc, 
Mansfield  Center 

Mrs.  Ritamarie  Braswell 

Marlborough 

Richmond  Memorial  Library 
Association,  RFD  2,  East 
Hampton 

Mrs.  Raisa  L.  Bublick 

Meriden 

Meriden  Public 

Marion  E.  Cook 

Middlebury 

Middlebury 

Miss  Barbara  Carson 

Middlefield 

Levi  E.  Coe  Library  Association 

Dorothy  K.  Smith 

Middletown 

Russell 

Stuart  Porter 

Milford 

Milford  Public 

Stanley  Carman 

Monroe 

Monroe  Center,  Monroe  Center 

Mrs.  Joy  Maria  Floyd 

Montville 

Montville  Community  Library 
Raymond,  RFD  1,  Oakdale 

Mrs.  Theodore  Chappell 

Morris 

Morris  Public 

Mrs.  Joanne  Austin 

Naugatuck 

Howard  Whittemore  Memorial 

Mrs.  Alberta  Christie 

New  Britain 

New  Britain  Public 

Mrs.  Virginia  B.  Dowell 

New  Canaan 

New  Canaan 

Margaret  A.  Kateley 

New  Fairfield 

New  Fairfield  Free 

Mrs.  Martha  Fairchild 

New  Hartford 

Bakerville,  RFD  1 

Mrs.  Robert  Tonkin 

New  Hartford  Free  Public 

Mrs.  Robert  F.  Koch 

New  Haven 

New  Haven  Free  Public 

Sumner  White 

Newington 

Lucy  Robbins  Welles 

Maxine  Bleiweis 

MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES      793 


Town 

Name  of  Library'  and  Address* 

Librarian 

New  London 

Public  Library  of  New  London 

Mrs.  Joan  Butler 

New  Milford 

New  Milford  Public 

William  Bauserman 

Newtown 

Cyrenius  H.  Booth 

Mrs.  Elizabeth  Downs 

Norfolk 

Norfolk 

Louise  Stedronsky 

North  Branford 

North  Branford  Library  System 
Edward  Smith  and  Atwater 

Robert  Hull 

North  Canaan 

Douglas,  Canaan 

Mrs.  Polly  Fitting 

North  Haven 

North  Haven  Public  Libraries 

Mary  Faust 

North  Stonington 

Wheeler 

Vacancy 

Norwalk 

East  Norwalk  Improvement  Assoc. 

Mrs.  Eunice  Van  Zilen 

Norwalk  Public 

Donald  Yazgoor 

Rowayton,  Rowayton 

Dorothy  Johnson 

Norwich 

Otis 

Edward  Leonard 

Old  Lyme 

Phoebe  Griffin  Noyes 

Peter  Chase 

Old  Saybrook 

Acton  Public,  Saybrook 

Elaine  Novak 

Orange 

Orange  Public 

Mrs.  Norma  H.  Callahan 

Oxford 

Oxford,  RFD,  Seymour 

Mrs.  Mary  C.  Kennedy 

Plainfield 

Aldrich  Free,  Moosup 

Mrs.  Michael  Drobiarz 

Central  Village  Public,  Central 

Shirley  DeFosse 

Village 

Plainfield  Public 

Mrs.  Stella  Faunce 

Plainville 

Plainville  Public 

Carol  Ralston 

Plymouth 

Plymouth  Library  Association 

Adelaide  F.  Schinzel 

Terry ville  Public,  Terry ville 

Barbara  Brown 

Pomfret 

Pomfret  Free 

Mrs.  Elizabeth  Hyde 

Social  Library  of  Abington, 

Mrs.  Royal  Smith 

Abington 

Portland 

Buck 

Mrs.  Mary  K.  Flood 

Preston 

Preston  Public,  RFD  1,  Norwich 

Mrs.  Norman 

Prospect 

Prospect  Public,  RFD  2, 
Waterbury 

Robert  Gallucci 

Putnam 

Putnam  Free  Public 

Mary  Brumbaugh 

Redding 

Mark  Twain  Library  Assoc, 
Box  9,  Redding 

Mrs.  Bigelow  Cushman 

Ridgefield 

Ridgefield 

Ms.  Anita  Daubenspeck 

Rocky  Hill 

Cora  J.  Belden 

Michele  Folcarelli 

Roxbury 

Hodge  Memorial 

John  H.  Humphrey 

Salem 

Salem  Free  Public,  RFD, 
Colchester 

Trudi  Dytko 

Salisbury 

Scoville  Memorial 

Sara  B.  O'Connor 

Scotland 

Scotland  Public 

Carol  Barry 

Seymour 

Seymour  Public 

Mrs.  Veronica  Kelly 

Sharon 

Hotchkiss 

Mrs.  Anthony  Costa,  Jr. 

Shelton 

Plumb  Memorial 

Doris  Buchheit 

Sherman 

Sherman 

Nadia  Yovanovitch 

Simsbury 

Simsbury 

Mrs.  JoAnne  Pierce 

Somers 

Somers  Free  Public 

Elinor  Burnham 

Southbury 

Southbury  Public 

Michael  Schott 

Southington 

Southington  Public 

Audrey  Brown 

South  Windsor 

South  Windsor  Public 

W  Clayton  Massey 

Sprague 

Sprague  Public 

Cecile  Allan 

Stafford 

Stafford  Library  Association, 
5  Spring  St.,  Stafford  Springs 

Mrs.  Suzanne  Zschock 

Stamford 

Ferguson 

Ernest  A.  DiMattia,  Jr. 

Sterling 

Sterling  Public,  Oneco 

Mrs;  Claire  French 

Stonington 

Stonington  Free 

Elizabeth  C.  Kepple 

Stratford 

Stratford  Library  Association 

Edythe  Landes 

Suffield 

Kent  Memorial 

Eugene  Biggio 

Thomaston 

Thomaston  Public 

Jane  Kendrick 

Thompson 

Thompson 

Ted  Perch 

Tolland 

Tolland  Public 

Mrs.  Kay  Mahoney 

Torrington 

Torrington  Library 

Mrs.  Esther  Carey 

Trumbull 

Trumbull  Library 
Nichols  Memorial 

Mrs.  Grace  Birch 

794 


MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES 


Town 

Name  of  Library  and  Address* 

Librarian 

Union 

Union  Free  Public,  Stafford 

Springs 
Rockville  Public,  Rockville 

Mrs.  Marian  Beausoleil 

Vernon 

Oscar  M.  Guilbault 

Voluntown 

Voluntown  Public 

Mrs.  Gladys  Campbell 

Wallingford 

Wallingford 

Leslie  Scheier 

Warren 

Warren  Public,  Cornwall  Bridge 

Priscilla  Donovan 

Washington 

Gunn  Memorial 

Mrs.  Clark  M.  Simms 

Waterbury 

Silas  Bronson 

Stanford  Warshasky 

Waterford 

Waterford  Public 

Vincent  Juliano 

Watertown 

Watertown  Library  Association 

Mrs.  Joan  Rintelman 

Westbrook 

Westbrook  Public 

Mrs.  Gloria  Trimel 

West  Hartford 

West  Hartford  Public 

Denis  Lorenz 

West  Haven 

The  Public  Library 

Miss  Connie  Sacco 

Weston 

Weston  Public 

Mrs.  Geraldine  O'Connell 

Westport 

Westport  Public 

Mrs.  Joan  B.  Turner 

Wethersfield 

Wethersfield  Public 

Om  P.  Wadhwa 

Willington 

Willington  Public,  South 
Willington 

Mrs.  Mary  Edwards 

Wilton 

Wilton  Library  Association 

Joan  Foster 

Winchester 

Beardsley  &  Memorial,  Winsted 

Mrs.  Hazel  Johnstone 

Windham 

Guilford  Smith  Memorial, 
South  Windham 

Mrs.  Everett  Card 

Willimantic  Public,  Willimantic 

Phyllis  Belaire 

Windham  Free  Library 

Elizabeth  Moody 

Windsor 

Windsor  Public 

Joseph  Ruef 

Windsor  Locks 

Windsor  Locks  Public 

Ronald  Hubb 

Wolcott 

Wolcott  Public 

Miss  Lucille  J.  Wasick 

Woodbridge 

Woodbridge  Town 

Judy  Clark 

Woodbury 

Woodbury  Library  Association 

Jill  Smith 

Woodstock 

East  Woodstock  Library 
Association,  East  Woodstock 

Mrs.  Priscilla  Clark 

Howard  Bracken  Memorial 

Walter  Izbicki 

North  Woodstock,  North 

Mrs.  Mary  E.  Kelly 

Woodstock 

West  Woodstock  Library 

Mrs.  Dorothy  Porter 

Association.  Star  Route, 

South  Woodstock 

When  no  address  is  given  in  this  column,  the  town  listed  in  the  first  column  is  to  be  used. 


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 
Middletown 


Address 
786  South  Main  Street 
1216  Main  Street 


Director 
Mrs.  Mary  Anna  Tien 
Mrs.  Barbara  van  der  Lyke 


MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES  795 


HOSPITALS 

BRIDGEPORT.  Bridgeport  Hospital.  '—Office:  267  Grant  St.,  Bridgeport  06602.  Pres., 
Samuel  W.  Hawley;  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  Board, 
Richard  F.  Freeman;  Pres.,  Seth  O.  L.  Brody;  Secy.,  Mrs.  Sylvia  Unger;  Treas.,  Emanuel 
Zimmer;  Exec.  Vice  Pres.,  Martin  H.  Diamond. 

St.  Vincent's  Medical  Center.1— Office:  2800  Main  St.,  Bridgeport  06606.  Pres.,  Chief 
Exec.  Officer,  William  J.  Riordan;  Chm.  of  Board,  Sister  DeChantal  LaRow  ;Secy.,  Frank 
J.  Riccio,  M.D.;  Treas.,  Michael  J.  Daly. 

BRISTOL.  Bristol  Hospital,  Inc.3— Office:  Brewster  Rd.,  06010.  Chm.  of  Board,  Ed- 
ward P.  Lorenson;  Vice  Chm.  of  Bd.,  Robert  R.  Maynard;  Pres.,  Richard  P.  Fredericks; 
Secy.,  Theodore  M.  Donovan;  Treas.,  Richard  F  Peterson;  Chm.,  Exec.  Committee  ofBd. 
of  Directors,  Edward  I.  Freedman. 

DANBURY.  Danbury  Hospital.1— Office:  24  Hospital  Ave.,  06810.  Chm.  of  Board, 
James  F.  Edwards;  Pres.,  John  C.  Creasy;  Secy.,  Mrs.  Rolf  J.  Thai;  Treas.,  Robert  Spies. 

DERBY.  Griffin  Hospital.3— Office:  130  Division  St.,  06418.  Pres.,  Dr.  Angelo  E.  Di- 
rienzo,  Ph.D.;  Vice  Pres.,  1st,  Frank  M.  Osak,  Jr., 2nd,  Sherwood  W.  Travers;  Treas.,  John 
F  Costigan;  Secy.,  John  F  Dillon;  Adm.,  Alfred  Fasulo;  Associate  Adm.,  Fredric  C. 
Nicewicz. 

GREENWICH.  Greenwich  Hospital  Assoc.3— Office:  5  Perryridge  Rd.,  06830.  Pres.,  J. 
Barrett  Grant;  Vice  Pres.,  John  D.  Barrett  II,  Joseph  V.  McKee,  Jr.;  Secy.,  Adelaide  M. 
Donnan;  Treas.,  Edwin  Thorne. 

HARTFORD.  Hartford  Hospital.1— Office:  80  Seymour  St.,  Hartford  06115.  Chm.  of 
Bd.,  Frank  Chapman;  Pres.,  John  K.  Springer;  Secy.,  Jules  A.  Hollander;  Treas.,  The 
Connecticut  Bank  &  Trust  Co. 

Mount  Sinai  Hospital.3— Office:  500  Blue  Hills  Ave.,  Hartford  06112.  Pres.,  E.  Merritt 
McDonough;  Secy.,  Robert  E.  Cohn;  Treas.,  Benjamin  Cohen;  Exec.  Dir.,  Robert  B. 
Bruner. 

Saint  Francis  Hospital  and  Medical  Center.  '—Office:  1 14  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.,  Manchester 
06040.  Pres.,  Robert  H.  Smith;  Vice  Pres.,  Jack  R.  Hunter;  Secy.,  Mrs.  Martin  Duke; 
Treas.,  Connecticut  Bank  and  Trust  Co.,  Manchester  Office;  Exec.  Dir.,  Edward  M. 
Kenney. 

MERIDEN.  The  Meriden-Wallingford  Hospital. '—Office:  181  Cook  Ave.,  Meriden 
06450.  Chm.  of  Board,  L.  Stewart  Bohan;  Vice  Chm.,  Peter  Flagg,  Robert  K.  Montgomery, 
GaryO.  Olson; Pres.,  JohnM.  Mclntyre \Secy.,  David  W.  Parke,  M.D.;  Treas.,  Spencer  H. 
Miller. 

World  War  II  Veterans'  Memorial  Hospital.1 — Office:  883  Paddock  Ave.,  Meriden 
06450.  Board  of Trustees,  Chm.,  Max  Barnett;  5*>cy.(  Nancy  Kraft;  A  dm.,  Henry  R.  Karpe. 

MIDDLETOWN.  Middlesex  Memorial  Hospital.3— Office:  28  Crescent  St.,  Middletown 
06457.  Chm.  ofBd.,  George  B.  Raymond;  Vice  Chm.,  Ralph  H.  Shaw II,  John  B.  Newman; 
Pres.,  Gordon  B.  McWilliams;  Secy.,  Herbert  M.  Patterson;  Asst.  Secy.,  Irwin  J.  Sitkin; 
Treas.,  Hartford  National  Bank  &  Trust  Company. 

MILFORD.  Milford  Hospital.1— Office:  2047  Bridgeport  Ave.,  Milford  06460.  Pres., 
JamesC.  Edwards;  VicePres.,  Howards.  Merk;Secy.,  StephenE.  Ronai;  Treas.,  JohnH. 
Cordes;  Adm.,  Paul  E.  Moss. 

NEW  BRITAIN.  New  Britain  General  Hospital.1— Office:  100  Grand  St.,  New  Britain 
06050.  Chm.  ofBd.,  Raymond  E.  Cummings;  Vice  Chm.,  Thomas  E.  Shaver;  Pres. -Chief 
Exec.  Officer,  Stanley  W  Shepard;  Vice  Pres. -Operations,  Frank  Fraprie;  Vice  Pres.- 
Medical  Affairs,  William  T.  Livingston,  M.D.;  Secy.,  Henry  J.  Gwiazda;  Treas.,  The  New 
Britain  Bank  &  Trust  Co. 


796 


MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES 


New  Britain  Memorial  Hospital* — Office:  2150  Corbin  Ave.,  New  Britain  06050.  Pres., 
Robert  C.  Legat;  Vice  Pres.,  Walter  J.  Blogoslawski,  M.D.;  Secy.,  Katherine  C.  Ill,  M.D.; 
Treas.,  Frederick  H.  Suess;  General  Counsel,  Chester  S.  Sledzik ;  Adm.,  Elmer  G.  E. 
Johnson;  Medical  Dir.,  Katherine  C.  Ill,  M.D. 

Board  of  Directors:  (  Appointed  by  the  Governor,  Special  Act  No.  1,  Special  Session, 
March,  1950.)  Joseph  Alfano,  Gertrude  McCue,  Grace  Saunders,  Chester  S.  Sledzik, 
Phyllis  Wollman,  Anthony  Zienka,  Jr.,  New  Britain. 

NEW  HAVEN.  Hospital  of  St.  Raphael?— Office:  1450  Chapel  St.,  New  Haven  06511. 
Pres.,  Most  Rev.  John  W.  Whealon,  D.D.;  Vice  Pres.,  Rt.  Rev.  Msgr.  Francis  A.  Fries; 
Secy.-Asst.  Treas.,  Sister  Margaret  Richard  Bonaker;  Treas.  and  Adm.,  Sister  Anne 
Virginie. 

Yale-New  Haven  Hospital.1— Office:  789  Howard  Ave.,  New  Haven  06504.  Chm.  of 
Bd.,  Richard  H.  Bowerman;  Vice  Chm.  of  the  Bd.,  Mrs.  Jean  Adnopoz,  Mrs.  Mary  B. 
Arnstein,  C.  Newton  Shenck,  III;  Secy.,  James  C.  Lamberti;  Asst.  Secy.,  Richard  H.  Judd; 
Treas.,  Earle  E.  Jacobs,  Jr. 

NEWINGTON.  Newington  Children's  Hospital.1— Office:  181  East  Cedar  St.,  06111. 
Pres.,  GaylordL.  Paine;  Secy.,  Gerald  O.  Dahlke;  Treas.,  Conn.  Bank  and  Trust  Co.;  Exec. 
Dir.,  A.  John  Menichetti;  Med.  Dir.,  Robert  A.  Kramer,  M.D. 

Veterans  Administration  Medical  Center. — Office:  555  Willard  Ave.,  06111.  Medical 
Center  Dir.,  Maurice  A.  Holton;  Medical  Center  Asst.  Dir.,  Larry  E.  Deters. 

NEW  LONDON.  Lawrence  and  Memorial  Hospitals. ' — Office:  365  Montauk  Ave. ,  New 
London  06320.  Chm.,  Chester  W.  Kxichmgs;  Pres  .-Exec .  Dir.,  John  F.  Mirabito;  Vice  Pres., 
Francis  F  McGuire;  Secy.,  William  W.  Miner;  Treas. .  Walter  V.  Baker;  Asst.  Treas., 
Richard  L.  Creviston. 

NEW  MILFORD.  New  Milford Hospital,  Inc.  '—Office:  21  Elm  St.,  New  Milford  06776. 
Pres.,  Stephen  N.  Hume;  Vice  Pres.,  Willis  H.  Barton,  Jr.,  Edward  F  Jonas,  Patricia  Shea; 
Secy.,  Tim  Moe;  Treas.,  Robert  R.  Mather,  II. 

NORWALK.  Norwalk  Hospital.3— Office:  Maple  St.,  Norwalk  06856.  Chm.  of  Bd., 
Frank  N.  Zullo;  Vice  Chm.,  Russell  Frost,  III;  Pres.  and  Chief  Exec.  Officer,  Norman  A. 
Brady;  Secy.,  Lunsford  Richardson,  Jr.;  Treas.,  Raymond  Horn. 

NORWICH.  The  William  W.  Backus  Hospital.  '—Office:  326  Washington  St.,  Norwich 
06360.  Pres.,  Philip  G.  Camp;  Vice  Pres.,  Richard  P.  Reed;  Secy.,  Victor  G.  Manych; 
Treas.,  John  Evans;  Exec.  Dir.,  William  N.  Borg. 

PUTNAM.  Day  Kimball  Hospital?— Office:  320  Pomfret  St.,  Putnam  06260.  Chm.  of 
Bd.,  Stephen  J.  Burlingame;  Treas.,  Howard  P.  Barclift;  Exec.  Dir.,  Charles  F  Schneider. 

SHARON.  Sharon  Hospital,  Inc.3  Sharon  06069.— Pres.,  Farnham  F  Collins;  Vice 
Pres.,  Dorrance  Sexton;  Secy.,  Richard  Wardell;  Treas.,  Guido  F  Verbeck,  Jr.;  Exec.  Dir., 
Paul  W  Sternlof. 

SOUTHINGTON.  Bradley  Memorial  Hospital  and  Health  Center.1—  Office:  Meriden 
Ave. ,  Southington  06489.  Pres. ,  Albert  J.  Dudzik,  Jr. ;  Vice  Pres.,  Carl  J.  Sokolowski;  Secy. , 
JeanL.  Carlson;Assf.  Secy.,  Irene Delahunty;  Treas.,  RalphG.  Mann;£>/r.,  JohnMullett. 

STAFFORD.  The  Cyril  &  Julia  C.  Johnson  Memorial  Hospital,  Inc.  '—Office:  Chestnut 
Hill,  Stafford  Springs  06076.  Pres.,  Richard  B.  Rist;  Secy.,  Evelyne  A.  Parizek ;  Adm., 
William  A.  Stoppani. 

STAMFORD.  St.  Joseph  Hospital.3— Office:  128  Strawberry  Hill  Ave.,  Stamford  06904. 
Pres. -Treas.,  Most  Rev.  Walter  W.  Curtis,  S.T.D.;  Secy.,  Rev.  Msgr.  Jean  C.  Tetreault; 
Adm.,  Sister  Daniel  Marie. 

The  Stamford  Hospital?—  Office:  Shelburne  Rd.  and  West  Broad  St.,  Stamford  06902. 
Chm.  ofBd.,  Douglas  G.  Campbell;  Vice  Chm.,  Leslie  H.  Warner;  Pres.  and  Chief  Exec. 
Officer,  James  L.  Rieder;  Secy.,  Richard  B.  Tweedy;  Treas.,  Fred  T.  Allen. 

TORRINGTON.  Charlotte  Hungerford  Hospital. '—Office:  540  Litchfield  St.,  P.O.  Box 
988,  Torrington  06790.  Chm.,  Joseph  E.  Cravanzola;  Secy.,  Charles  W  Roraback;  Treas., 
Robert  F.  Pearce;  Pres. -Exec.  Dir.,  John  Nicklas. 

VERNON.  Rockville  General  Hospital,  Inc.1—  Office:  31  Union  St.,  Rockville  06066. 
Pres.,  Thomas  S.  Mason; Secy.,  John  Mason;  Treas.,  Frederick  Hallcher;  Adm.,  Robert  C. 
Boardman. 


MISCELLANEOUS  ASSOCIATIONS,  INSTITUTIONS  AND  SOCIETIES 


797 


WALLINGFORD.  Gaylord  Hospital*  (Physical  Medicine,  Rehabilitation  and  Chronic 
Disease.)— Office:  Gaylord  Farm  Rd.,  06492.  Pres.,  Peter  Flagg;  Vice  Pres.,  1st,  Paul  D. 
Wingate,  2nd,  Henry  E.  B artels;  Exec.  Vice  Pres.,  Howard  J.  Crockett;  Secy.,  Mrs. 
Schroeder  Burnham;  Treas.,  The  Union  Trust  Co.;  Business  Adm.,  Charles  E.  Lirot; 
Medical  Dir.,  Curtland  C.  Brown,  M.D.;  Chief  of  Medicine,  Mark  Adler,  M.D.;  Chm., 
Exec.  Committee,  Vernon  W.  Lippard,  M.D. 

WATERBURY.  St.  Mary's  Hospital  Corp.1—  Office:  56  Franklin  St.,  Waterbury  06702. 
Pres.,  Most  Rev.  John  F.  Whealon;  Vice  Pres.,  Most  Rev.  John  F.  Hackett,  D.D.;  Treas., 
Sister  Margaret  Rosita;  Secy.,  Anton  J.  Zidek. 

Waterbury  Hospital.1— Office:  64  Robbins  St.,  Waterbury  06721.  Pres.,  Raymond  A. 
LaMoy;  Vice  Pres.,  Norman  C.  Taylor;  Secy.,  Harold  Leever;  Treas.,  Robert  C.  Fredette; 
Asst.  Treas.,  R.  Gordon  McKee;  Adm.,  Richard  A.  Derr. 

WEST  HAVEN.  Veterans  Administration  Medical  Center.— Office:  West  Spring  St., 
06516.  Medical  Center  Dir.,  Albert  M.  Blecich;  Asst.  Medical  Center  Dir.,  Donald  E. 
Burnette. 

WINCHESTER.  Winsted  Memorial  Hospital.  '—Office:  1 15  Spencer  St. ,  Winsted  06098. 
Pres.,  Henry  N.  Loomis;  Vice  Pres.,  D.  John  Vaccari;  Treas.,  Alexander  Dankin;  Asst. 
Treas.,  Henry  F.  Boyle;  Adm.,  Paul  E.  Graff. 

WINDHAM.  The  Windham  Community  Memorial  Hospital,  Inc.1—  Office:  Mansfield 
Ave.,  Willimantic  06226.  Pres.,  Russell  F.  Potter,  Jr.;  Vice  Pres.,  Harry  Wasiele,  Jr.;  Secy., 
Mrs.  Elmer  Fischer;  Treas.,  Joseph  Tubridy;  Adm.,  Frank  E.  Ritchie. 


'Blue  Cross,  Conn.  Medical  Service  (physicians)  and  other  insurance  plans  accepted. 
2Blue  Cross  and  Conn.  Medical  Service  (physicians)  accepted. 
'Blue  Cross  and  other  insurance  plans  accepted. 


DEPT.  OF  MENTAL  HEALTH 

Hospital 

Elmcrest  Psychiatric  Institute 

Hall-Brooke  Hospital 

Institute  of  Living 

Natchaug  Hospital 

Silver  Hill  Foundation 

Yale  Psychiatric  Institute 


LICENSED  PRIVATE  MENTAL  HOSPITALS 

Town  Physician-in-Charge 

Portland  Louis  Fierman,  M.D. 

Westport  Theodore  Zanker,  M.D. 

Hartford  John  Houck,  M.D. 

Willimantic  Olga  Little,  M.D. 

New  Canaan  Robert  L.  Stubblefield,  M.D. 

New  Haven  Gary  L.  Tischler,  M.D. 


PRESS  OF  CONNECTICUT 


5 


m 

2 

ui 

ui 

o 

I 

09 

x>  £ 

3| 

c 
o 

c 

CO 

ui 

a 

o 

c 

at 
O 

a 

c 
o 
£ 

N 

u 

c 
o 
0 

s 

S 

s 

X 

a 

a 

3 

ui 
S 

.*' 

c 

id 

.  jo 

u 

a 

D. 
V 

o 

IS 

xT 
o 
c 
u 

O 
Q 

3 

0 

XI 

0 

3.2 

O 

a 

■a 

3 

a 

2 
"3 

c 
o 

c 

Cfl 

C 

ttiui 

a  g 

5 

c 
> 

V 

ui 

U 

e 
e 

U 

c3 
3 

X> 

a 

3 

■p 
3 

x> 

sc 

JU 

Q 

M 

Q 

X 

£ 

U 

x 

tt. 

* 

CQ 

OS 

s 

P==TJ 


ft.    # 

8.    2 


C 
=3 

a 
o 


<2|  s 

it* 

"O  v     no 

'E  x:   'C 
OQH   CQ 


b       o       TS       Jg 


I    I 
P    1 


lo< 


—     . 

oo'  . 

CH 

>.r- 

jgSa 

2  09 

-     ■ 

.  c 

•0    D 

-j  x 

05  '3 

2°3 

is  « 

|1 

3S 

OQ  0\ 

<  3 

"2°° 
2d 

O^ 

.  * 

"oCu 

u 

(X. 

ui 

5 

P     s 

—       o 


•I       3 

a   -      oo 

ca  o        E 


aS 


&o  tt  el  3  <?  3 ' 


'•IS 

;£3 


ui 


xj  o 

Is  !W 

U       a: 


:*,» 


5  o 
U 


=  2 
u 


if.E        ■    M 

3>  (3    *->  o 

rr 


5     "8 


IS 


lo  2^ 


c  C  .2  —  a<N  o  u o  £S3v~>  *o  uw-,  *>o  «o 
§ ;~  E  o  vt  o  t;—  3—  =oo  *m  o—xi^x!'* 
s(j     St    S)1*   2oJ5oo-3  0    J=oo<ii—    oo    uo        c«(n       .w^  =. 


PRESS  OF  CONNECTICUT 


799 


t3  c 
5 


U  c 

2t  * 

BXI  "O 

o  o  c 

Qas  < 


v       2 


W 

c 

s 

o 

>. 

(fl 

u 

i   g 

-C 

1 

o 

J 

a 

l 

2 

1 

L.  Mart 

E. 

Johnsti 
P.  Pike 

U 
1 

te-S 

o 

1 

< 

1 

o 
o 

2 

>> 

u 
3 

5 

c 
u 

Eugene 

Exec. 

David  P 

William 

V 

o 
as 

v. 

© 

M 
o 

1 

s 

0 

E 

>% 

ei 
04 

"S  « 

2 

i  2 


3 


N  "9  S 

w[-i  cop 

4>    ?S  t-i 

■*  5  --2 

11:1 


S3  O 


32  2§ 


,££££ 


ErA 


^5 


O  O^ 


"8?    S 


W 

"■a 


W' 


Q      £ 


£     5 

oo 

£  a  *  s 

<*<  g£ 


Cfl 


"SrA 

2# 


CABS 


"■81*1    «Jj 

£      a 


<CQ 


c^    3o  'Co   «w 

fi      sS  El  E§ 


^<0    "f*>     >00     *w    ?*    ,£|v     Jr  r~ 

£vO    ££    £\o    u^C    B*    Evp    «ivo 
«o    u©    O®    O®    ca  o    tr  o    c8  o 


^    ^ 


c^ 


^  ^ 


3 


IC 


e     « 


u^ 


aw  a" 

~©  |d 
o^  iy^ 

cu      as 


I12 

o  ** 


0«N     Co     u 

WO     n  ~     o 


X 


800 


PRESS  OF  CONNECTICUT 


w  .5     w 

o  So   3C 


s  .b 


-      E 
a      "5 


o       2 


S       3       s 

(2    <    s 


S     |  j 

CO        <   ■§ 


on 


O  4) 


I  -5 

£  o 

.3  U 

■S  (S 

4)  * 

J=  C 

u  2 

u  c 

e  s 


-s-    S 


«2H 

sC-a 


2 


MB]     O  C/3 
5*   60      •  B 

«£.  .2  & 


c^ 


h8| 

,-qO 


9 


s 

z 

r      E 


,7      -J=    o: 


.  to 

603;" 


J«       3   SJ55  -s 


II  is  ■* 

U       *       W 


0 

sp 

ofa 

2 


■op 
a. 


<=£ 
■S   3 

Ptf-3 


S    r 

f-    o 
.-  <-> 

Or**       60 

«> "P  ■£  **"> 
fofS 


g-MM       ~  u-l 

£d  So 


3C 
l.1B 


•^      3. 


*  S 

u  o 

ICQ 


i  *      4) 


O 

cfa 

_    S.S 

lo  SI  mo  q! 

§>£  -SsS  :>3  »>< 


S      Z      Z      £ 


l°-s; 


2      «0O 


*as  » 


fi  Is  11  li  II II II 


PRESS  OF  CONNECTICUT 


801 


*    * 


I    I 


.13      O 
.   60   Z 

!.*  ;> 


X  -2 


S       g 


3       (S 


E      V 


9=   NO    O 

131 3 

>   3^     § 

QJ         W 


on 

■St 

^  c 
00  UJ 


u 

5  o 


& 

N 

s 

a 

*) 

^ 

•a 

«fe 

£ 

0 

c 

*j 

3 

s 

X 

a 

% 

cd 

w 

M    Z 


HI 


u      -a      "Co   > 


00 


wp 

n 


co  c 


?3  ^'0 


2 


a  x  § 
a 


o  ©       _j 
—  °?       P 

*«»£!  • 

£^  ~<2 

■8  £3* 

)•=  a  CQ  o 

i        2 


■^4>    3co 
-1  *  K.c 


o  W     ur- 

2     2 


is     ■>* 


™     — 


02 


.     u 

ots 

« s 

CO   3 

1-  * 

O   3 

PQco 

Kb 

>;£ 

S* 

CD 

DC 

<s 

h 

Rev.  John  F.  Whealo 
Asylum  Ave.  Tel.  52 
mM.A.  Wilson 
Ann  St.  Tel.  525-343 

0  f> 

si 

0  o£ 

(UCO*5 

<•«■> 
0_; 
|* 

002; 

pq  0 

■on 

u 

<i 

S"S 

sa  gg 

8.2 

°2 

.cm 

<u  — : 

is 

^^ 

c 

1-8 

.  «->  00 

2Po- 

Jo 

•-00 

~«">  .2  so 

WJ0O    — 5 

.HO 

> 

2 

J2™ 
U 

01-  aS 
2      £ 

CO 

Z 

5  ^  C      t      t 
_  o  ««oo    *©    ca 

|q  as  acs  aa 

^    «°  «°  s 

www 


Km   Jul   2< 


3^! 
2°  S< 


w     w     w     w 


5     -g 
?|  ^§  2S  gSS     £ 


O       O 


^            C  "O  "O  T3  T3 

<*">       ^i  — "  00  00  00  00 

Tt       2«^  'i--1-  '*'-•  *--5  tiSS 

\o       gvo  r*  C^°  u^  C^ 

O          «°  «0  a}®  bjO  flO 

X  X  X  X  X 


802 


PRESS  OF  CONNECTICUT 


-a         efV 
H       on 


5      ^ 


o*~ 

>;< 
|2 

4)    >> 


■Q    So 


1        I 


e    a1 

I    3 


a    s     I 


a    5 

CQ 


£        £ 


£5 

Bfl 

C 

11 

coco 

'1 

V  <u 

E 

■OT3 

•o-a 

3 

3   3 

u 

o  o 

coco 

< 

«06 

I  I  ail 


PC 

4>  4) 

is  e 


M      P 


U  t> 

c  E 

I  1 

c  .o 


P 


H< 


=8 


£3  -g- 

5£      h2  P? 


■So 
so; 

P 


e 

60  <N 


(N     ""h 

~  3  =o<>-; 
-efl,  .5  \oh 
5       £ 


12  |5     i 

°    .  <?— : 

-  id  £g£  .1 
_r -go,  imS  e 


;E8  "^ 

>oo    c  i; 

•or-    o<2 


QCO 


Ed 


c5  <«"* 


c  <*> 

•  3<N 

sand 
Main 
Hers 
St.,F 

Soo 

4)  —     T3-- 

is 

hip  Bat 

48Wes 
Donal 
42  Vitt 

JCO 


-    3h  «U 


h       O 


U  2 

2S        IN 

££  °5 

_4>H   .3  06 

■a  x    a-fi 

go;  ^>a 

35       H 


"2-    "Sso         r-     ** 

■22  as  _£  _?3 

is  s«  gg=g 

35      X      tt      tt 


JS  2       % 

>     SJj  W-i      4>  <o 

ilsii 


naan 

rtfon 

ven 

ven 

on 

.aS  31  acgacs  as  2= 

ew  Mi 
06776 
ewtow 
06470 

s     z     z    z     z     z 

Z      Z 

PRESS  OF  CONNECTICUT 


803 


w 


s 

s 

c 

^    *J 

s 

< 

c 

o 

< 

2    S 

CU 

s 

© 

o 
o 

o 

c 

© 

q  « 

u-1 

C3 

c 

et 

s   >; 

rt 

"O 

a 

•o 

T3 

%>       03 

T3 

s 
o 

XI 

9 

c 
o 

3 

3 

"8.2  s 


.3  2 


is 3|f  I  2 

p  — I      •  _^  — <   ~         y 


s     u 


u    0- 

^      3 


°  a  "2 
*  °«  5 


u        > 

I  I 

X)       b        ^       ™  i»   g 


,p8 


03   g) 
C/3  13 


P 


9 


h 

OQon 

oOn 


.823  '"3  8  »  oo 
12        u     o  £ 


I 

00 
00 

o 

S 

CV 

4 

00 

B 

oo 

00 

x 

00 

3 
O 

3 

VO 

oc 

VO 

vri 

5 

m 

VO 

VO 

3 

r- 

■>* 

00 

v> 

VO 

vO 

Iurley 

tafford  Springs.  Tel.  6 
nbaum  and  Ezra  Karp 
nt  St.  Tel.  327-2550 

o 

oo   . 
3« 

ON 

.  fN 

o 

V 

0 

i 

3 

'ail 

3S 

O  C> 

IS 

■8-3 

.  f\ 
or- 

3      • 

o    • 

3 
ca 

VO 

C/3 
•a  oa 

jS— . 

CO  * 

oPQ 
<»    . 

cd  X 
Z  ° 

S30* 

£8   X 

z  o 

2d 
c3<^ 

So 
--PQ 

Id 

Ed; 

S§     3X 

2 

V 

* 

* 

S 

OS 

2 

J 

o 

P       K 

oH 

C2 


ffi<N 

M 

-Ov 

03 

«2 

| 

Oo 

0 

Z 

Z 

VO     U  3  —  ^in  cO 

>2  rfc  ^r-  cat-  Evo 

00    Cj  Jm  r/)  •*  03  <N 

vO  vO  vO  3  vO 

o   2  -oo  "OO  ffS 

O  O  O  £ 


goo    ir-   X)i 


"E     "° 


•»    ^1  Is  °^  i§!s£,s§is  SI 
8    gl|l  «1 11  p|l  Is  p 


804 


PRESS  OF  CONNECTICUT 


=3  S 


s    s 


U  OS 


c: 

o 

§       g 

S8.s 

> 

-J 

u 

e« 

X 
06 

E 
E 

r  as 

o 

E 
.2 

E 
.2 

J||J 

2     £ 

23 -^ 

•r  «    «> 


s  « 

S    a 
*   § 

5  i 

a    E 
H 


xi     -c     & 


00  — 

N  £ 

gr  IS 

pq«n  >-a 

SI  =s 

can   ^x 


tt.; 


Is 

Xs 

•Sea 

1p 

go: 


op 

,0  0, 


J  h^    In 


■=X 
x>    . 


,  use 


2 


is 


■SI 


5^ 

c8  Ox 


4         I 


cX 


<2> 

T3W3 


3C  o 


o»S  Ji 
o«^  -S  J 

■on-;   »o 
Q  U 


£oa 


3*2*2 


|g  is 


Tc 


o       c 

a      « 

Sr- 


tr       t: 

§2S   §.£    a" 
2g   S   2g   S«   tSjo   Svg   tsg  t?5§   tSo 


!s  €  r£  a?  s^ 


£    OS   Q£ 


So    c 

ill?  Ill: 
*    s    *    s 


PRESS  OF  CONNECTICUT 


805 


9       u 

c 
o  o 
£       U 


2  3 

I         3 


■SH 


so 

P 


O^     — 

•  2  "S 

13  a 


offl  < 


~  1-     OJ 

S  a  - 


1 


a  a) 


o      So? 

4>    O      £ 


c  c  „ 

o  o  * 

UU  < 

Hh  U 


£      S 


s 

■3       o" 


! 

§       5 

I  1 

P      < 


— -  V) 


§1 

u 

CT3Q 


2<   «[2 

s  >>  2  • 

'J   82 

1*  §ffl 


go 
u 


05  w 


o  "~ 
U 


o        g 

|l  <2 
><r--    «  ® 

3_;    9in5 

=  «  u  »5 

"c  t:  >© 

s  1  -<s 

E  =  tjS*- 

3*9  -a  &  s 

«£    ocj£ 

So  §8:5 
u     o 


I    8 


,  <~j 


u  — 


•5     5 

<     « 


3i  r*j    t?  r- 


si  .2-s 


F"7 


com  S 


t;   o 


f      ^^ 


CO 

S2o 


§    8    2  §£ 

o  aaa    o  a,  ->  — 

u  2o  u-a  52 


Si 


«55 
fl  a 
co  2 


UXO     u"3     =S    •- J=     O 

«a-S«   og   8^  X£  2 

5«2   xS   »«   E^   « 


«2i»  z    - 

>         55         S      <      co 


u 


c£       o  2o  li-    g^    g^  -g       -gM  "g^  -g* 
IQ    SS  i25  3g  -S^  S.S  ,22  <S2  <22  <22 

ft    US?  ills  iSS8|S|8S8 


^-      ««       -i-    Sjo   «-    «i-  .2- 

SS     s^    .11  E^  E^  1%  1% 

X        DC        s     z     z     z     z 


806 


PRESS  OF  CONNECTICUT 


28 


«  BO 


3  E 


.5       * 

»       o 

■B       ^ 


§■-  -a 

fiO  (J 

S-^J  op 

£"£  i 

©"*.  E 

*  fe  .3 

I  * 


«    -s 


E 

3 


2     .H      o 


!  E 

■a      u. 


w-i 

SO 

£ 

M    S 

•^ 

(JO 

■^■ 

■% 

f> 

5<2 
3  "9 

a  w 

ear- 

n 

Ik 

E  o 

■  00 

3     ■ 
O   eS 

a55 

•Evi 

N  ro 

so   . 

-< 

P 

00 
sO 

S 

E"3 

15 

Hi 

00  .a  4 

4)  ^  •* 
•3.  *  <M 

T3 

£ 

3 

•*- 
0 

X) 

3 
U 

0 
E 
0 

3 
< 

so  .2  ""> 


10   u1"  2 


300    U 


ctT    t«oo  ♦ 

I*  §   I 

J  s>  3  >  .i 
E  ©   a  °   * 

8"  I'M 


D      U 


!U  w  2 

id" - 


0  3^ 


a       0/ 

s .'_  —  a  «  c 

§2  32 

CN     611  ^     BO 


g&B 


U  Z 


st  *,SqS^ 


«SW. 


la 


&* 


fc   ° 


aca  >> 

Z  o  c  ^ 
g.Sft  c 


0«3  g 
>  *  ««  e 

*   3r.O 
H>"5  4JT* 

«  c  o  a 

W   C   «   O 

«OOB 


E<n  3Cr<  SC<n  aC(N 

-,  ^^  ww>  T:«n  \r>o 

,1        *>o    Z)°  *)£,  »JS  *^ 

Z       Z  Z  Z  Z 


•o       S       i       i 

^g  a2  ac^  ac2 
E^o  sS  t»5  'sS 

co      >      >      > 


a,    tu 


5  3>3 

o  c  e 

U  v  u 

"P  «  « 

o  ffiffi 

C  ^  ^ 

«  o  4> 

DC  ZZ 

V  WW 

P  hh 


e  w    o 


PRESS  OF  CONNECTICUT  807 


CONNECTICUT  CIRCUIT  OF  THE  ASSOCIATED  PRESS  —Pres.,  Irving  Kravsow,  The  Hartford 
Courant;  VicePres.,  John  Crane,  The  Bristol  Press;  Secy. ,  Ambrose  B.  Dudley,  The  Associated  Press,  196 
Trumbull  St.,  Hartford  06103;  Treas.,  Christopher  Powell,  Journal  Inquirer,  Manchester. 

CONNECTICUT  COUNCIL  ON  FREEDOM  OF  INFORMATION  —  Chm.,  Michael  C.  Rice,  WILI, 
Willimantic;  Vice  Chm.,  Deane  Avery,  The  Day,  New  London;  Secy.-Treas.,  Bice  Clemow,  West 
Hartford  News,  West  Hartford  06107. 

CONNECTICUT  DAILY  NEWSPAPERS  ASSOCIATION  —Pres.,  Deane  C.  Avery,  The  Day,  New 
London;  1st  Vice  Pres.,  Richard  A.  Myers,  The  News-Times,  Danbury;  2nd  Vice  Pres.,  Lindsley 
Wellman,  The  Herald,  New  Britain;  Secy.-Treas.,  Richard  J.  Hartford,  The  Citizen,  Milford;  Asst. 
Secy.-Treas.,  Charles  Iwanicki,  The  Record,  Meriden. 

CONNECTICUT  EDITORIAL  ASSOCIATION  (Organized  January  16,  1888)  —  Exec.  Office:  Times 
Bldg.,  120  North  Fair  St.,  Guilford  06347.  Pres.,  John  Peterson,  Shore  Line  Times  Newspapers;  Vice 
Pres.  for  Dailies,  Judith  Brown,  The  Herald,  New  Britain;  Vice  Pres.  for  Weeklies,  James  Kevlin,  The 
Lakeville  Journal;  Secy.-Treas.,  Dan  Fitts,  West  Hartford  News. 

THE  LAUREL  CLUB  (Organized  1909)  —  To  foster  cooperation  among  legislative  news  reporters;  to 
promote  better  government  by  accurate  and  fearless  reporting;  to  puncture  the  overinflated  egos  of 
legislators — Club  Constitution. 

Pres.,  Gregory  Chilson,  Waterbury  Republican  and  American;  Vice  Pres.,  Irene  Driscoll,  The 
Hartford  Courant ;  Secy . ,  vacancy;  Treas.,  James  Mutrie,  Jr.,  New  Haven  Register  and  Journal-Courier; 
Asst.  Treas.,  Stephen  Winters,  Bridgeport  Post  and  Telegram. 

UNITED  PRESS  INTERNATIONAL  NEWSPAPERS  ASSOC.  OF  CONNECTICUT— Pres. ,  Charles  A. 
Belts,  Bridgeport  Post/Telegram;  VicePres.,  vacancy;Secy.-Treas.,  John  P.  Reilly,  The  Hour,  Norwalk; 
Board  of  Directors,  Ray  Robinson,  Manchester  Herald,  Manchester;  John  C.  Peterson,  Norwich 
Bulletin,  Norwich;  Russell  G.  D'Oench,  Jr.,  The  Middle  town  Press,  Middletown;  Richard  Conway,  The 
Herald,  New  Britain;  Mrs.  Lucy  B.  Crosbie,  The  Chronicle,  Willimantic;  Eugene  L.  Martin,  Waterbury 
Republican- American,  Waterbury;  Frederick  E.  Hennick, Naugatuck News,  Naugatuck;  Alvin  Sizer, 
New  Haven  Register,  New  Haven;  Philip  Savory,  Torrington  Register,  Torrington. 


RADIO  STATIONS  IN  CONNECTICUT 


P 


58 


£    £ 


£    £    £    £    £    £ 


I*- 

p  o 


8     I     8 

00  ON  TJ- 


(U 

H  PQ 

a 
z 
z 

o 
u 


Si 


CO.* 

.2.2 

■o  jc 

I 

u 


II 


•O  £8 

H       E 


1    o    ! 

Q  _:    c  -   -* 


■J       g 


«   o  c 


5    §S 


< 


5«i  g«J  o 


go,  ffl"u 

B1"-   ZS 


*>•=  "^ «  • 

3  s.  .b>S2 

o?i    5  4>00 

I2 1£* 


is 


>   C     u 


.  •  -     ft,    uo   M 

•o  ,;  m  *  °° 


i      < 


w  2 


s-      ^ 


u 
g>8 

—  ■*■ 

£3     . 

£5 


Is  3| 

<2o\    oo  . 


s?S 


M  U  <  00 

s   a   z   s 
*   *   *   * 


S  •  £  e 

a  en  -  >, 

u.o  £<=> 

0"B  B$ 

■=a!  «2 

OS  O 


o     X 
u     u 

os     a 


S3    U 


00    ■ - 

S*  Is 

Hi: 

•■sa  om 


til  w 

°1 
=1 


0*6         o 

U   60         — 

His 
"2M 

b   ■   a^ 

B  iSS        >-        • 

o^    o  « 


% 


o  -2  C 

2Q  &| 

E  Ci  U  "™ 

a  o 


§K 


s  s 


^$»uy- 


S"S 


B    g 

ft.       H 


hllis|5|§iii2l§lili 

|i  gS  s^  is  ss  i^  ssss  |S|i 


RADIO  STATIONS  IN  CONNECTICUT 


809 


£       £       £       £       £       £       £ 


Q5     Qz 


■a* 


1   a*  as  as  1 


\r\  — 


8     2 


u 

oo 

00 

d 

V 

(X 

S 

oo 

c 

a 

j= 

> 

s 

U 

00 

c 

'5 

d 

C 

u 

O 

._ 

« 

3 

o 

c 

o 

d 

V 

■o 

c 

u 

Si 

1 

1 

60 

'c 

(X 

ui 

c 

a 

cd 

la 

U 

e    a 

a         >> 

<     >> 

>.    id 

41     _ 

X 

CQ 

OQ 

6 

St 

C 

o 

B 
CQ 

X 

•o 
w 
u 

■g 

S 

c 

cQ 
U 

O 

> 

"3 
U 
o    . 

3 
C 

U 

E 

J.I 

"^    60    < 

•r    .    cs 

H 

!2 

'ct 

00 

'3 

b.a  e 

E 

o 

- 
-c 

- 
u 

- 

00 

o 

u  d 

•go 

06 

.2 

UOJO 

■a  w    2 

la  5 

H 

Q 

CQ 

U 

oq      in 

J       H 

H 

§ 

5 

o 

i 

a 

% 

£       S 

0 

u 

£ 

so 

Gfl 

8 

z 

£ 

00 

c 

*  . 

i 

u 

c 

.88 

■d 

6 
u 

o 

H 

0 

5 

a- 
•2 

12 

i 

c-d 

X*  u 
Z> 

d 
•- "? 

«0O 

"S-a 

•I< 

5\ 

.2-: 

'M 
i-3 

U  3 

11 

u5    e 
e*2    0  — 

P   r  p  — 
a  Si  °£ 

^<     a*3 

S-g  §« 

Sill 

o 

•* 

O           1*1 

w  1 

US  g^ 

lilt 

uO  tigs 

oo-d  g 

■2£z 

m-dS 

t;  u  X 

3  w  o 

<u  o    . 

c 

ft 

.2"? 

■S  oo 

.2°° 

|3 

o$5 
u  = 

VO 

00 
00 

■d 
- 
o 

cJOtf 

—  a 

■a* 

—  a-: 

OQT3 

a; 

•Is 
ss 

«^ 

oo  » 

i§ 

O 
00 
<N 

«j-d 

.2  •> 

•j  -^ 
2*& 

ZO 

00 

•is 

To-* 

C8  — 

1" 

nj» 

US 
S  a 

g  0 

U- 
oo  °° 

.55 

CS  00 

y -<r 

•o    . 

CQ_: 

■a. 

II 

4>    >> 
>   CO 

<N           — 

13    cJ_: 

si  d- 

<  '■$*> 
..S(SS 

-  ■    _oDQ 

esl* 

fl« 

■sa;  gS 

«£* 

^u 

®s 

u  — 

z 

£ 

X      X 

JS     z 

X 

^ 

H 

^ 

0^   U      fc 


>1? 

zz  & 

^2  ^ 


N        ~ 
>        J 


Z       Z 


£       £ 


■S     ^"^     u«     «c-    ffl-    I-    IO    JO    J« 

Iiijiliti|iirk8t! 

3SSZZZZZZ 


^    ^ 


i 


810 


RADIO  STATIONS  IN  CONNECTICUT 


£  £       £       £ 

1  §       i       1 


£       £      £ 

1     §     i 


£    £    £ 

8     8     8 


£     8 


8     8 


r-       — 


«   fa 
5  ? 


> 

o 

c 

Q       g 


C  C  '  = 


so  § 

fa  fa 


-  C 
•3   « 

■33 


V 

o 

55 

< 

o. 

v> 

!3 

(0 

J. 

s 

« 

Cfl 

Is 

55  <s 

00 
00 
vO 

o 

3 

P 

si 

fa 

OB      • 

il 

-  o 

o 

2 

S  R  ^ 

< 

£8 

3 

5 

US  = 

gii 

fli 

Jo 

ffl.E 

2  ■ 

60  "£ 

n 

is 

=  00 

9? 

Z"-> 

2     £ 


O         to      S 


I  6  s 

£  fa  ,  fa 

^&  Z      Z      J.  Qf  »4 

O^  fa      a.      B5  Q  X 

£      £      £  £  £ 


fa 

&     i 
o     u 

>      as 


o     u        2  < 


2<^ 

IS 

est  Hart 

06110 

estport 

06880 

illimanti 

06226 

indsor 

06095 

£ 

£       £       £       £ 

i  a 


li-ii-illlll  II  111*    §§! 
S   il   a   S   S   J    §    *" 


12 


RADIO  STATIONS  IN  CONNECTICUT 


811 


£       £       £       £ 


o       o 


£    £    £    £ 

2      2      |      g 


2.5 


o\       «-«       -; 

O  On  JS 


- 

4> 
O 

2 

d 

BO 

4>    4>     "^ 

O 

»  «    8 

H 

«1 

3?  u 

58^ 

<3 

go  S. 

3 
U 

H 
U 

Be 

i 

O 

c 

I 

a 

■gw  * 

c 

"3*  1 

£8  6 
|>  8 

>     o 


v  <s 


y; 


& 

o 
U 

u   a 

—    o 


*     S 


oX 


«   = 


«s 


8-    o^ 


4)     cd  <■ 

<   E2 

.Ia| 

£~  53 


ill 


8 
yS 


UrS  '5. 


5  jS'*   .-_: 


o   ^<z> 


PQ-S     -£ 


Si  si  ■&: 
■§1  ^is 

Ma   =  £ 

U       H 


Htt, 
4)  — 


8*84 

"3  "a  2  =  ^ 
i.8  o°  «  5 

'3!  £     es  _^  t) 

Si  £.§1 


B  t** 


S3  § 


3     •     Q.    .     SO-; 


*  HP 

X         a  w  * 


15 


4) 

o  >> 


4)  Z, 


"3  -   ,1:2 
i-  1  - 

513   Su 

ig  3g  1 


msrS 


a  u 


o 
5  o 


2  =S 


a     h 


4)    O      . 


<o<J    u 


2    g 

a     1     t;     ^     u     cu 

5:       ^       ^       ^       £       £ 


v) 


§  -Er^  -2^  "2^  -S^  -S*  "Ess  "Eg  "Hvd  "S. 

•2     00    og    00    00    g-<  ,00    00    00    OL 

1  1£  11  li  IS  IS  l«  is  §s  §s  ssll 


*     a     S  > 

o       .-        2  S 

.2,-     Co     «—  «0 

■12  ac  — 


11  |i  *s  E^    E^ 

S     z     z     z        z 


812 


TELEVISION  STATIONS 


£       £       £       £       £ 


£       £ 


git   a 

51 


o  .5       IS 

a    §    P    •! 

U        u       «        >. 


*     1 


•28 


s 

8 

— 

m 

f- 

■p 

(N 

■  ci        r-t 


EH 

E- 


S£ 


\  U  o 

"°    c  S 

^*  Is- 

-2  Sfi 


lb 


^^    fa  3*. 


Ken  "5 


z£ 


*E  e-s|S 


V  o—   firn  wo\ 

gCQH    8-   j- 
PQ  £        X 


c 

. 

ft. 
u 

<:  ao 

o  c 

V2   » 

> 

W   j. 

ss  s 

c 

"j 

o  U 

£d  £ 

lS 

>> 

u 

60 

3 

u 

£ 

E3 

si  a 

3^ 

05  u 

c 

6 

2 

3| 

2^ 

..ft. 

i| 

"3 

\4 

"3 

a 

3 

ft.  JD 

a    £ 


p 


gO  £j 

Em  oo 

ux  t 

■a 3  h'^ 


H-£ 

3   5 
£Z 

U 


3  E  jd  *• 


2  0 


0  c3 


,£ 


J3n    2P< 


o  >> 


c3      Q 


«j  o 

53 


I? 

o  *j 

Utfl 


.2K  .2  "^ 

.a"  .y£ 

c<^   c   . 

E-  3« 
Efi   EP 

£       B-j 

U    U      U    A 

!3  «-•  !S  u 

Si  51 

SEC  ca-1- 
c    .   c    : 

o  <->     O  «-" 

■aeo  -S  t» 
ed  -w    81  *- 

u'S    U'E 

3=3  = 
TJBT3P 
W  3  W  3 
♦-00    -co 


> 


B     • 
O   4> 


3  &  0  & 

a  o    £  o 

u     u 


S 

>-       H 


N        X 


ft. 

S    2 
a    x 


■all  S  g  B  g 


ac  >  z  5 

Z  Q  Q  p 

H  w  w  5 

^  ^  ^  ^ 


«°  •-§  £9  -g®  £o  K-        2»    a. 

^\Q     u1^     C^    Jl^O    f;^    to^  w?^---1 

oOoOflSOnjOnjOu©  ^>°Ir' 


^C       c        = 
t;  « «      «      «  >^ 

.S    u°    00,00,0-oQ^-K-aao.lo^o 

a  •aS  rS  u^  t;^  5^^  Z^o  5^  u*  2^ 
o  •2  5  So  3<=>  S3©  Z>o  So  go  55  So 
^mEESSZ  ZZZ^ 


TELEVISION  STATIONS 

813 


s  •>    *    «       S       aa       -a  1 


u£ 


3  *S"  Is 

I  aj  l^ 

S  c  —  _*  o 

.2  s  xi  y-2 

S  S,  o  Q  ■- 

-  Si  3 


5lu 


52 


.;z 

<3     - 


S"a    m    si  g  £| 

c«         s    1    §  3  |=  ail 

Z            o.      a.      a,  =  ^  -  egg 

2  S  IE  flSl 

P*  J  es*~<  CO  oii 

W                        IS  «  .g  „f53 

d  *     f-g  g  ^  lis 

as                     3  tt  H  £  A  Has 

55  g     .      H  3  :  »*^  .  «  « 

P  £   c      "S33  S  [3  J;  t;  Z  « § 

5  ^    ««»  Jsl  9  *"  e^  g«* 

2  s  BE  «5  21  b|  ^z  E5« 


£    S°    S=     u  S      UO         ££  E 


#' 


01 


91  ^  Si 

OS        .  g  u  *  S 

«j>  ©*  z£J 

aa  x  on  ,-  >  £  53 

-     u     <        So  lie  rf-g* 

3     <      25        £  £  S«^  2.22 

E    i    S     ol  *Eo  s"Sj 


o«     <  a  xj     £ll^ 

2    :       «    :5         ->J 


£^ 


?  •££  S5  sg    gi,     g  k*     s"S>§ 

y    ^o   15<=>  j>o     U  G       Wo^       Qsg 


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  Trans  tulit  S us  tine  t — He  Who  Transplanted  Still  Sustains. 
The  emblems  of  the  State  are  the  Seal,  the  Flag,  the  Flower,  the  Bird,  the  Tree, 

the  Animal,  the  Insect,  the  Mineral. 

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. 

The  State  Animal,  the  Sperm  Whale,  Physeter  Catodon,  was  adopt- 
ed by  Act  of  the  Legislature,  1975. 

The  State  Insect,  the  Praying  Mantis,  Mantis  Religiosa,  was  adopted 
by  Act  of  the  Legislature,  1977. 

The  State  Mineral,  the  Garnet,  was  adopted  by  Act  of  the  Legislature, 
1977. 

The  State  Song,  "Yankee  Doodle,"  was  adopted  by  Act  of  the 
Legislature,  1978. 

Hartford  has  been  the  sole  Capital  City  since     1875 

Population,  1970,  U.S.  Official  Census    3,032,217 

Population,  1979,  estimated    3,179,907 

Cities  with  largest  population  (1979  est.):  1.  Bridgeport,  148,000. 

2.  Hartford,  145,300.  3.  New  Haven,  129,500. 

Counties   8.     Towns    169.     Cities    23.     Boroughs    ....11. 

Grand  List  of  Taxable  Property  (1978)     $34,502,623,833 

Average  rate  of  taxation  (1979)   est.  48.04  mills 

Number  of  houses  (1978)    857,890.    Average  value  (1978)     $16,202 

Birth  Rate  (1979)    11.8      Death  Rate  (1979)    8.2 

Area  of  the  State    5,009  square  miles;  3,205,760  acres 


(814) 


SOME  FACTS  ABOUT  CONNECTICUT  815 

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    88       30,316  acres 

State  Forests     30     134,461  acres 

State  Monuments     10      52  acres 

Conservation  Areas    4       15,766  acres 

Precipitation  per  year  (1979  Bradley  Int'l  Airport)    46.62  inches 

Miles  on  State  Highway  System  (as  of  Jan.  1, 1980)  4,035 

State  Maintained  Access  Roads  and  Ramps     331 

State  Maintained  Routes    3,704 

Miles  of  Divided  Lane  Highways  in  System    672 

Receipts  of  State  Government  for  the  fiscal  year  July  1,  1978 

to  June  30, 1979,  including  sales  of  State  bonds 

and  anticipation  notes  $3,820,000,000 

Disbursements  of  State  Government  for  the  fiscal  year 

July  1, 1978  to  June  30, 1979,  including  retirement 

of  bonds  and  redemption  of  anticipation  notes    $3,930,000,000 

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 

STATE  EMPLOYEES  IN  EXECUTIVE  BRANCH 
(Dec.  31, 1979) 

Number  of  full-time  state  employees  44,446 

Number  of  part-time  state  employees  (working  less  than  35  hours 

per  week)    3,716 

JUDICIAL  STATISTICS 

Justices  of  Supreme  Court    6      Bankruptcy  Judges     2 

Judges  of  Superior  Court  113      Probate  Courts    130 

LAW  ENFORCEMENT 

State  Police  Headquarters   1 

State  Police  Troops   12 


816  SOME  FACTS  ABOUT  CONNECTICUT 

Community  Correctional  Centers    6 

Number  of  Inmates,  Jan.  1, 1980   1,743 

Correctional  Institutions   4 

Number  of  Inmates,  Jan.  1, 1980  2,050 

HOSPITALS  AND  INSTITUTIONS 

United  States  Veterans'  Hospitals    2 

State  Veterans'  Hospital  (Rocky  Hill) 

Number  of  patients,  Jan.  1, 1980  756 

State  Hospitals  for  the  Mentally  111    4 

Number  of  patients  under  care,  Jan.  1, 1980    2,224 

State  Training  Schools  for  the  Mentally  Retarded  and    2 

State  Regional  Centers  for  the  Retarded    12 

Number  of  clients  in  residential  settings,  Jan.  1, 1980    5,218 

State- Aided  Institution  for  the  Blind    1 

Number  of  students,  approximately    200 

State  School  for  the  Deaf  and  Aphasic     1 

Number  of  students,  Jan.  1, 1980    70 

State  Chronic  Disease  Hospitals    2 

Number  of  in-patients  under  care,  Jan.  1, 1980   103 

EDUCATIONAL  STATISTICS 


State  University 

(Excluding  the  UConn  Health  Center) 
State  Colleges 

Regional  Community  Colleges 
State  Technical  Colleges 
Independent  Four- Year  Colleges 

and  Universities 
Independent  Two- Year  Colleges 
U.S.  Service  Academy 

State  Vocational-Technical  Schools 
State  or  State- Aided  Schools1 
Public  Schools, « 2 
Nonpublic  Schools 
Academies 

'The  Dept.  of  Correction  and  Dept.  of  Children  and  Youth  Services  receive 
aid  both  as  state  and  public  school  agencies. 

includes  three  academies. 


(1980) 

Number 

Teachers 

Students 

1,154 

22,182 

4 

1,148 

32,224 

12 

529 

32,795 

5 

179 

7,051 

21 

2,613 

59,272 

4 

27 

1,519 

1 

804 

(1979) 

i                     17 

891 

12,961 

31 

500 

4,700 

1,068 

37,350 

556,577 

342 

5,190 

85,200 

3 

240 

3,811 

SOME  FACTS  ABOUT  CONNECTICUT  817 

AGRICULTURAL  STATISTICS 

(1979) 

Number  of  Farms    3,600 

State  and  County  Farm  Organizations  and  Bureaus    9 

State  and  Subordinate  Granges     142 

Total  Membership  19,614 

Agricultural  Fairs  held  1979    54 

Principal  crops  grown:  Hay,  silage,  forest  greenhouse  and  nursery  products, 
tobacco,  potatoes,  sweet  corn,  tomatoes,  apples,  pears,  peaches,  other  veg- 
etables, and  small  fruit. 

Cash  farm  income  from  sale  of  crops    $89,400,000 

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    $140,500,000 

Total  Cash  Farm  Income     $229,900,000 

Livestock  Number  Value 

Cattle    108,000  $57,065,000 

Swine    8,500  731,000 

Sheep  and  Lambs   5,100  319,000 

Poultry    5,940,000  12,177,000 

MISCELLANEOUS  STATISTICS 

Connecticut  Stock  Corporations  (1980)    approx.  65,000 

Foreign  Corporations  (1980)  approx.  9,250 

Corporation  Business  Tax  July  1 ,  1978  to  June  30,  1979    $23 1 ,139,485 

Fees  received  by  Office  of  Secretary  of  the  State  from  July 

1,  1978  to  June  30,  1979 $3,432,124 

(1980) 

Notaries  Public  approx.  30,000 

Water  Companies   149      Gas  and  Electric  Companies    4 

Water  and  Sewer  Companies    ...      2      Telephone  Companies    4 

Sewer  Companies     1      Telephones    2,593,062 

Electric  Companies    14      Railroads  7    mileage  (est.)  686 

Gas  Companies  5      Intercity/Livery  Bus  Companies      74 

Taxi  Companies    80 

Community  Antenna  Television  Companies  (CATV)  20 

Banks   130 

National  Banks  19      Savings  and  Loan  Associations        18 

State  Banks  and  Trust  Federal  Savings  and  Loan 

Companies     46  Associations    20 

Savings  Banks     65      State  Credit  Unions   172 


318  SOME  FACTS  ABOUT  CONNECTICUT 

Small  Loan  Licensees   119      Federal  Credit  Unions   277 

Sales  Finance  Licensees   85 

Sales  Finance  Licensees  (Limited)    96 

Consumer  Collection  Agencies    136 

Secondary  Mortgage  Loan  Licensees: 

Affiliated  with  Small  Loan  Licensees  109 

Non-affiliated  Lenders    175 

Brokers  only   95 

Insurance  Companies  with  Home  Office  Hdqrs.  in  Connecticut  52 

Autos — Registrations  issued,  all  classes,  July  1,  1978  to  June 

30,  1979 : 2,421,289 

Motor  Vehicle  Licenses  issued,  July  1,  1978  to  June  30, 

1979  1,149,988 

Motor  Vehicle  Fees,  July  1,  1978  to  June  30,  1979    $84,234,300 

Gasoline  Tax  and  Special  Motor  Fuel  Receipts,  including 

motor  carrier  road  tax  July  \,  1978  to  June  30,  1979     $169,381,522 

Newspapers  published  in  State  (daily  and  weekly)   approx.  99 

Broadcasting  Stations  (AM)    39    (FM)   35 

SOME  OCCUPATIONAL  STATISTICS 
(1980) 

Security  Brokers  or  Dealers     511  Midwives    1* 

Securities  Agents    11,318  Osteopaths  25* 

Investment  Advisers 189  Chiropractors  145* 

Investment  Adviser  Agents       453  Natureopaths   13* 

Certified  Public  Podiatrists     193* 

Accountants     1,511  Physical  Therapists    976* 

Physicians    6,168*  Hypertrichologists    136* 

Dentists    2,199*  Registered  Nurses    34,799* 

Hygienists    1,406*  Licensed  Practical  Nurses  10,160* 

Speech  and  Hearing  Spe-  Optometrists    303* 

cialists  (Public  Schools)  ...  515  Veterinarians 337* 

*Includes  active  in-state  only. 

AVIATION  STATISTICS 
(1980) 
State-owned  Airports:  Bradley  International  Airport,  Windsor  Locks;  Trum- 
bull Airport,  Groton;  Hartford- Brainard  Airport, 
Hartford;  Danielson  Airport,  Danielson;  Waterbury- 
Oxford  Airport,  Oxford;  Windham  Airport,  Williman- 
tic. 

Commercial  Airports    26*         Private  Heliports    28t 

Commercial  Heliports    7  Private  Seaplane  Bases 8 


SOME  FACTS  ABOUT  CONNECTICUT  819 

Commercial  Seaplane  Bases    . .  3 
Private  Airports    33** 

*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    4 

Eastern  Pequot  Reservation,  North  Stonington  (225  acres): 

Number  of  residents    26 

Western  Pequot  Reservation,  Ledyard  (213  acres): 

Number  of  residents    15 

Schaghticoke  Reservation,  Kent  (400  acres): 
Number  of  residents    9 


LEGAL  HOLIDAYS  IN  THE  STATE 


January  1    New  Year's  Day 

January  15  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,  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. 


(820) 


ti'~Zm 


THE  GREAT  SEAL 

OF 

CONNECTICUT 


ARTICLE  FOURTH,   Sec.  23,   CONSTITUTION 

of  Connecticut  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. 

Kb  arbtrtb  by  tljp  (grnrral  AHsrmbly. 

original  drawings  of  the  official  Great 
Seal  and  the  Armorial  Bearings  may  be 
seen  in  the  Office  of  the  Secretary  of 
the  State. 

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. 


^5^. 


THE   MOUNTAIN    LAUREL 

(Kalmia   Latifofia) 


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 wood". 

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. 


THE   AMERICAN    ROBIN 

(Turdus   Migraiorius) 

STATE   BfRI>   OF   CONNECTICUT 


The  American  Robin  was  adopted  as  the  official  State  Bird 
by  the  General  Assembly  in  1943.  The  name  Robin  is  applied  to  a 
number  of  familiar  birds,  but  in  North  America  it  is  the  migratory- 
thrush.   (Turdus  Migratorius.) 

Our  Robin,  a  true  thrush,  is  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  still  retain 
that  traditional  name. 

The  original  "Robin  Red-breast"  is  a  native  of  the  Old  World. 
It  is  a  smaller  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  is  seen  from  Alaska  to  Virginia.  Most  people  do 
not  know  that  many  Robins  spend  the  entire  winter  in  New  England. 
They  roost  among  the  evergreens  in  the  swamps  where  they  feed  on 
winter  berries. 


Illustrations  in  these  pages  by 
Dorothy  F.  Beverly-Haynes 


THE  GARNET 

(Almandine  garnet) 

Fe3Al2Si,0lz 

State  Mineral  of  Connecticut 


Connecticut  is  one  of  the  finest  sources  in  the  world  of  the  almandine  garnet, 
named  the  State  Mineral  by  the  1977  General  Assembly.  An  ancient  gem,  it  was 
named  "garnata"  in  the  13th  century  by  Albertus  Magnus,  and  was  known  as  the 
"Carbuncle",  likening  it  to  a  small,  red  hot  coal. 

The  garnets  are  actually  a  group  of  similar  minerals,  complex  silicates  of  the 
same  atomic  structure,  but  differing  in  chemical  composition.  They  vary  in  color 
from  pale  to  dark  tints,  including  the  deep  violet-red  of  the  almandine  garnet. 

This  mineral's  significant  hardness,  7  on  the  moh  scale,  has  made  the  garnet, 
as  an  abrasive,  important  industrially  throughout  Connecticut's  history.  It  contrib- 
uted to  this  development  by  providing  the  base  for  grinding  wheels,  saws,  and  the 
better  cutting  quality  of  garnet  paper,  a  variety  of  sandpaper. 

The  principal  occurrence  of  almandine  garnet  is  in  metaphoric  rock  forma- 
tion. Those  forming  in  mica  schists  usually  present  dodecahedron  or  trapezohedron 
faces.  The  mines  in  the  Roxbury  Falls  area  were  among  the  finest  in  the  world  in 
their  producing  days.  Today  the  garnet  is  used  commercially  and  decoratively,  and 
still  abundant  in  Roxbury,  as  well  as  Stafford  Springs,  Bolton,  Portland,  and 
South  Glastonbury. 

An  ancient  gem;  an  early  industrial  resource  for  Connecticut;  the  garnet  will 
long  be  a  source  of  pleasure,  and  an  exquisite  example  of  the  beauty  of  nature. 


EUROPEAN  MANTIS 

(Mantis  religiosa) 

State  Insect  of  Connecticut 


The  European  "praying"  mantis  (family,  Mantidae,  order,  Orthoptera)  of- 
ficially became  the  State  Insect  on  October  1,  1977.  The  name  "mantis",  derived 
from  the  Greek,  originally  meant  prophet  or  diviner,  and,  appropriately,  described 
the  mantids'  distinctive  habit  of  standing  motionless  on  four  hind  legs,  with  the  two 
highly  specialized  forelegs  raised  in  an  attitude  of  meditation. 

"Preying"  mantis  might  better  describe  this  insect,  since  all  mantids  are 
carnivores.  Indeed,  it  is  quite  possible  for  the  male  of  the  species  to  become  a  meal 
for  his  female  partner,  having  just  mated.  Some  mantids  have  even  earned  the 
name  of  "Devil's  horses"  or  "mule  killers". 

The  European  mantis  is  not  native  to  Connecticut.  Its  origin  is  Northern 
Africa,  Southern  Europe,  and  temperate  Asia.  These  mantids  can  be  found,  how- 
ever, throughout  the  state  from  early  May  or  June  until  the  cold  weather  sets  in, 
when  they  die  rapidly. 

Harmless  to  humans,  and  averaging  2-2  Vi  inches  in  length,  this  small  green 
or  brown  insect  feeds  on  aphids,  flies,  grasshoppers,  small  caterpillars  and  moths. 
Although  probably  not  a  significant  factor  in  biological  control,  mantids  are  bene- 
ficial insects,  friends  to  the  farmer,  and  are,  therefore,  symbolic  reminders  of  the 
importance  of  the  natural  environment  to  human  and  biological  survival. 


SPERM  WHALE 

(Physeter  Catodon) 

State  Animal  of  Connecticut 


Drawing  by 
Don  Sineli 


The  Sperm  Whale  was  designated  as  the  state  animal  by  the  General  Assem- 
bly in  1975.  Its  selection  was  made  both  because  of  its  special  contribution  to 
the  state's  history  and  because  of  its  present-day  plight  as  an  endangered 
species. 

Like  other  great  whales  and  smaller  cetaceans  (dolphins  and  porpoises),  the 
sperm  whale  is  an  air-breathing  mammal  which  lives  in  the  sea.  It  ranges  all  the 
oceans  of  the  world,  including  the  deep  waters  off  Connecticut.  It  is  the  largest 
of  the  toothed  whales,  growing  up  to  60  feet  in  length  and  capable  of  diving 
over  3,000  feet  in  search  of  the  squid  and  cuttlefish  on  which  it  feeds.  The 
sperm  whale's  brain  is  the  largest  of  any  creature  ever  existing  on  earth. 
"Moby  Dick"  was  a  sperm  whale. 

During  the  1800's  Connecticut  ranked  second  only  to  Massachusetts  as  a 
whale  hunting  state.  The  sperm  whale  was  the  species  most  sought  after  by 
Connecticut  whalers  circling  the  globe  on  ships  out  of  New  London,  Mystic 
and  other  Connecticut  ports  to  bring  back  needed  oil  for  lamps  and  other 
products.  The  sperm  whale  contributed  greatly  to  Connecticut's  past. 

In  the  1970's  the  sperm  whale  has  become  an  endangered  species  because  of 
the  recent  slaughter  of  hundreds  of  thousands  of  whales  by  modern  methods. 
Having  the  sperm  whale  as  Connecticut's  animal  symbol  may  help  prevent  its 
extinction. 


Mia  ijjin 


■■■■■■■■I 


■■HHHB 


THE  STATE  CAPITOL 

Overlooking  Hartford's  41  acre  Bushnell  Memorial  Park,  the  Connect- 
icut 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  Gover- 
nor, Secretary  of  the  State  and  Comptroller,  the  statehouse  and  surrounding 
grounds  abound  with  memories  and  mementos  of  Connecticut's  early  years. 

The  Connecticut  State  Capitol  was  declared  a  national  historical  land- 
mark 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  1 8th  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. 


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. 


STATE  SONG 

'Yankee  Doodle' 


Words 

Yankee  Doodle  went  to  town, 
Riding  on  a  pony, 
Stuck  a  feather  in  his  hat, 
And  called  it  macaroni. 

Chorus 

Yankee  Doodle  keep  it  up, 
Yankee  Doodle  dandy, 
Mind  the  music  and  the  step, 
And  with  the  folks  be  handy. 


Spirited 


JfcJk 


mm^mtmm. 


INDEX 


Abate,  Ernest  N 132-133 

Academic  Awards,  State  Boardfor  221 

Accountancy,  State  Board  of 1 82 

Adjutant  General  250 

Administrative  Services,  Commissioner  of 174 

Departmentof  174-177 

Admission  to  the  Bar  274 

"     "      "      Standing  Committees  on 

Recommendations  for  274-275 

of  States  to  Union  721 

Adoption  Records  Review  Board  181 

Review  Board  181 

Adult  Probation,  Office  of 276 

Probation  Officers  276-277 

Adults,  Public  Secondary  Schools  for  786-787 

Advocacy  for  Handicapped  and  Developmentally  Disabled  Persons, 

Office  and  Board  of 184-185 

Aeronautical  Historical  Assoc,  Inc.,  Conn 747 

Aeronautics,  Bureau  of,  Dept.  ofTransp 254-255 

and  Space  Adm. ,  National  698 

Agencies,  Boards,  Commissions  and  Departments,  State  174-261 

and  Federal  Departments  Serving  Connecticut  694-700 

Agents  of  Town  Deposit  Fund  317-546 

Aging,  Advisory  Council  on 177-178 

Department  on 177-178 

Municipal  Commissions  on 3 17-546 

Agricultural  Associations  723 

Experiment  Station,  Board  of  Control  245 

Marketing  Service,  U.S 694 

Stabilization  and  Conservation  Service,  U.S 694 

Statistics 817 

Agriculture,  Commissioner  of 178 

State  Department  of  178-179 

U.S.  Departmentof  694 

Air  Force  Assoc 762-763 

Communications  Service,  Military  Affiliate  Radio  System  695 

"      "      Departmentof 694-695 

"  National  Guard,  Conn 250,694 

"  Pollution  Control,  Mid- Atlantic  States 205 

Airports,  State  255 

Ajello,CarlR 108-109,173,702 

Albany  Avenue  Child  Guidance  Center 180 

Albertus  Magnus  College 769 

Alcohol  Advisory  Council,  Conn.  State  234 

Agencies,  Conn.  Assoc,  of 730 


(833) 


834  INDEX 


Alcohol  and  Drug  Abuse  Commission ,  State  234 

Problems,  Inc.,  Conn.  Council  on 735 

Tobacco  and  Firearms  Bureau,  Treasury  Dept.,  U.S 699 

Alcoholics,  Blue  Hills  Hospital  for 231 

Aldermen  318-532 

Allied  Veterans  Organizations,  Assoc,  of  Past  Dept.  Presidents  of 763 

American  Association  of  University  Women,  Conn.  Div 735 

Cancer  Society,  Conn.  Div.,  Inc 729 

Clock  and  Watch  Museum,  Inc 746 

Diabetes  Assoc,  Conn.  Affiliate,  Inc 729 

Federation  of  State,  County  and  Municipal  Employees  729 

Flag  and  Description  of 822-823 

and  Francophone  Cultural  Affairs,  Advisory  Commission  259 

Gold  Star  Mothers ,  Inc 763 

Heart  Assoc,  Conn.  Affiliate,  Inc 729 

Institute  of  Planners,  Conn.  Chapter  729 

Legion  Auxiliary,  Department  of  Conn 763 

Department  of  Conn 763 

Physical  Therapy  Association,  Inc.,  Conn.  Chapter 733-734 

Red  Cross,  Conn.  Div 730 

Revolution  Bicentennial  Commission  of  Conn 196 

Robin,  State  Bird  825 

School  at  Hartford  for  the  Deaf 786 

Society  of  Civil  Engineers,  Conn.  Sec 739 

"     "  Landscape  Architects,  Conn.  Chapter 730 

War  Mothers,  Inc.,  Conn.  Chapter 763 

Amvetsof  World  War  II,  Korea,  and  Vietnam,  Department  of  Conn 763 

Ancient  and  Honorable  Artillery  Co. ,  Conn.  Court  767 

Animal,  State 828 

Antiquarian  and  Landmarks  Society,  Inc.,  of  Conn 750 

Apprenticeship  and  Training,  U.S.  Bureau  of 697 

Council,  Conn.  State 229 

Aquaculture  Div. ,  Department  of  Agriculture 178 

Arbitration,  Conn.  Board  of  Mediation  and  227 

Panel,  State  Dept.  of  Education  195 

Archaeologist,  State  219 

Archeological  Society  of  Conn 752 

Architects/ AI A,  Inc.,  Conn.  Society  of 739 

Architectural  Registration  Board 1 82 

Area,  Population,  Capitals  and  Elected  Officials  of  50  States 701-7 13 

Areas ,  Towns  and  Cities  31 7-546 

Armed  Forces  Assoc . ,  Inc . ,  Retired 767 

Armorial  Bearings  of  the  State  822-823 

Armories,  State  250 

Army,  Department  of 695 

Arthritis  Foundation,  Inc.,  Conn.  Chapter,  The  734 

Art  School,  Hartford  770 

Arts ,  State  Commission  on  the 196 

Asnuntuck  Community  College 220 

Assembly  Districts,  Conn 606-611,612-614 

Assessed  Valuation  of  Property,  Ratios ,  Towns  and  Cities 309-3 16 

Assessing  Officers,  Inc,  Conn.  Assoc,  of 730 


INDEX  835 


Assessors,  Towns ,  Cities  and  Boroughs  31 7-546 

Associate  Justice  of  Supreme  Court  for  Second  Circuit,  U.S 692 

Justices,  Supreme  Court,  Conn 138-140,  263 

Associated  Press 798 

"      Conn.  Circuitof , 807 

Atlantic  States  Marine  Fisheries  Commission  204 

Attorney  General,  State 108-109,  173,702 

"       U.S.  District  693,697 

Attorneys,  Conduct  of  275 

General  of  Connecticut,  Since  1899  89 

Municipal,  Conn.  Assoc,  of 732 

Prosecuting,  Geographical  Areas  269-271 

State's  267-269 

Town  317-546 

Audit  Review  Subcommittee ,  Legislative 143 

Auditors  of  Public  Accounts ,  State  143 

Audubon  Society,  Conn 733 

Auerbach  Service  Bureau  for  Conn .  Organizations  730 

Austin  Arts  Center 760 

Autistic  Children,  Conn.  State  Society  of 741 

Aviation  Administration,  Federal  698 

Facilities,  Military  Dept 250 

Statistics  818-819 

B 

Bail  Commissioners,  Geographical  Areas  269-271,  272 

Ballots  Cast  at  Election,  1978,  Statement  of  Presiding  Officers  672-679 

Bankers  Assoc . ,  Conn 733 

Banking  Commissioner 1 79 

Department  of 179 

Bankruptcy,  Judges  for  Dist.  of  Conn 693 

Bar,  Admission  to  274 

"    Association,  Conn 733 

' '    Examining  Committee,  State  274 

Barbers  Assoc. ,  Conn.  State  740 

Board  of  Examiners  of 209 

Barnum  Museum  746 

Barracks,  Location  and  Officers,  State  Police  247 

Beekeepers'  Assoc,  Conn 723 

Berkeley  Divinity  School 769 

Bicentennial  Commission  of  Conn. ,  American  Revolution 196 

Big  Brothers/Big  Sisters,  Inc.,  Conn.  Assoc,  of 730-731 

Bill  of  Rights,  U.S.  Constitution  24-25 

Biographies  and  Photographs,  Leaders  of  the  1979-80  General 

Assembly  126-137 

President  of  the  U.S 96-97 

State  Officers 98-109 

Supreme  Court  Justices 138-140 

United  States  Senators  and 

Representatives 110-125 


836  INDEX 


Bird,  State 825 

Blind.  Board  of  Education  and  Services  for  the  224 

Conn.  Council  of  the 735 

"       Institute  for  the  (Oak  Hill  School)  785 

National  Federation  of  the,  Conn 744 

Blindness,  Inc . ,  Conn.  Society  to  Prevent 740 

Blue  Hills  Hospital  231 

Boards,  Commissions  and  Departments,  State 174-261 

Bogdanski,  Joseph  W. 138,  139,263 

Bond  Commission.  State 242 

"     Committee,  Expressway  243 

Borough  Clerks 322-545 

Elections,  Dates  of  296 

Incorporation  Dates 296 

Officers 322-545 

TownandCity  Statistics  317-546 

Botanical  Society,  Inc.,  Conn 723 

Boundary  Marks ,  State  257 

Bozzuto,  Richard  C 130-131 

Bradley  Air  Museum,  Windsor  Locks  762 

Memorial  Hospital  and  Health  Center  796 

Braille  Assoc,  Inc.,  Conn 733 

Briarwood  College  769 

Bridgeport  Community  Mental  Health  Center.  Greater  233 

Engineering  Institute  769 

Hospital 795 

Regional  Center  for  Mentally  Retarded  236 

Planning  Agency,  Greater 548 

Sacred  Heart  University 770 

Transit  District ,  Greater  553 

University 770,771 

Bristol  Hospital,  Inc 795 

Broadcasters  Assoc . ,  Conn 813 

"     Associated  Press 813 

Broadcasting,  Conn.  Public 738 

Stations  in  Conn 808-812 

Budget  and  Financial  Management,  Office  of  Policy  and  Management 242 

Building  Code  Standards  Committee,  State  249 

Inspector,  State  249 

Inspectors,  Municipal 317-546 

Officials  Assoc,  Inc.,  Conn 733 

Bureau  of  Highways ,  State 255 

"       "  Mines,  U.S 697 

Burgesses,  Borough  322-545 

Business,  Civic,  Educational  and  Miscellaneous  Associations  729-745 

and  Industry  Assoc,  Inc.,  The  Conn 724,  733 

"  Professional  Women's  Clubs,  Conn.  Federation  of 736 


Cable  Television  Assoc. ,  Conn 733 


INDEX  837 


Cabinet,  Governor's  170-171 

United  States  686 

Caldwell,  J.  Edward  106-107,172,702 

Camp  Safety  Advisory  Council,  State  208-209 

Cancer  Society,  Conn.  Div. ,  Inc 729 

Capitals  of  the  50  States  701-713 

Capitol  Center  Commission,  Conn 244 

Preservation  and  Restoration,  State  Commission  on  175-176 

Region  Council  of  Governments 547 

Education  Council  552 

Library  Council 552 

Mental  Health  Center  233 

Planning  Agency 547 

"      State  829 

Carter,  Jimmy 96-97,686 

Catholic  Conference,  Inc.,  The  Conn 733 

Daughters  of  America, Conn 763 

War  Veterans  and  Auxiliary 763 

Women,  Council  of 742 

Cedarcrest  Regional  Hospital 23 1 

Census  Bureau,  U.S 695 

"      Connecticut,  1790-1970 556-561 

1979est 317-546 

Central  Committees,  State 587-590 

Connecticut  Regional  Center  for  Mentally  Retarded  236-237 

Planning  Agency  547 

State  College 219 

Naugatuck  Valley  Regional  Planning  Agency 547-548 

Cetacean  Society,  Conn 733 

Chamber  of  Commerce  Executives,  Conn.  Assoc,  of 731 

Chambers  of  Commerce 724-729 

Charlotte  Hungerford  Hospital  796 

Charter  of  the  Colony  of  Connecticut,  1662  54-61 

Oak 831 

Chemists,  State  261 

Cheshire,  Conn.  Correctional  Institution  185 

Chief  Clerks,  Superior  Court  267-269 

"     Court  Administrator  138,  139-140,263 

"     Deputy  Sheriffs,  County  290-294 

M     Justice,  Supreme  Court,  Conn 138,  139,263 

"      U.S 686 

"     Justices  of  Connecticut,  Since  1711  90-91 

"     Public  Defender 273 

"     State's  Attorney  272 

Chiefs  ofFireDept.,  Towns,  Cities  and  Boroughs 317-546 

"  Police,  Towns,  Cities  and  Boroughs  317-546 

Child  Day  Care  Council 223 

"       "       "  Officeof 223 

and  Family  Services  of  Conn.,  Inc 730 

Treatment  Home,  High  Meadows 180 

"     Welfare  Assoc,  Inc.,  Conn 734 


838  INDEX 


Children  and  Youth  Services,  Commissioner  of 179 

Departmentof 179-181 

State  Advisory  Council  on 180 

of  the  American  Revolution,  Conn.  Society  764 

Conn.  Assoc,  for  Education  of  Young  731 

Exceptional,  State  Federation  Council 745 

with  Learning  Disabilities,  Conn.  Assoc 731 

"  Perceptual  Learning  Disabilities,  Inc 731 

School,  Number  of,  Towns  and  Cities,  1979 317-546 

Children's  Center,  Hamden  786 

Home ,  Cromwell  785 

Hospital,  Newington  785,796 

Museum,  West  Hartford  762 

Services  Center,  Greater  Bridgeport  180 

Chiropractic  Assoc . ,  Conn 758 

Examiners ,  Board  of 209 

Christian  Conference  of  Conn 730 

Christians  and  Jews,  National  Conference  of 744 

Church  Women  United  of  Conn 730 

Citizen  Action  Group ,  Conn 734 

Advisory  Committee,  River  Basin  Program  206 

Citizens'  Advisory  Committee  on  Income  Maintenance  225 

for  Judicial  Modernization,  Conn.  (CCJM)  734 

City  Clerks 318-532 

k4     Elections,  Dates  of  295 

"     Grand  Lists  309-316 

1 '     Incorporation  Dates 296 

"     Managers  298,399,444,532 

"     Mayors 298,318-541 

"     Officers  318-532 

' '     Town  and  Borough  Statistics  31 7-546 

"     and  Town  Management  Assoc,  Conn 741 

Civic,  Educational,  Health,  Professional  and  Welfare  Associations  729-745 

Civil  Air  Patrol,  Conn.  Wing 694 

"     Defense  and  Disaster  Compact,  Interstate  ...251 

"     Preparedness  Directors,  Towns,  Cities  and  Boroughs 317-546 

Off  ice  and  State  Director  of 251 

"     Engineers,  American  Society  of ,  Conn.  Section  739 

Conn.  Society  of 739 

' '     Liberties  Union ,  Conn 734 

' '     Service  Board,  Senior  175 

Employees  Affiliates,  Inc 730 

Claims  Commissioner,  Office  of 144 

Clerks ,  Senate  and  House  142 

"      Superior  Court  267-269,269-271 

Supreme  Court 263 

"      Town 297-298,317-546 

"      U.S.  District  Court  692-693 

Coast  Guard ,  Marine  Inspection ,  U. S 698 

"      UnitedStates 698 

Collection  Services,  DAS  Bureau  of  174 


839 


Colleges ,  Board  of  Trustees ,  Regional  Community  2 19-220 

State  219 

"    Technical  220-221 

Univ.ofConn 218 

Conn.  Conference  of  Independent  734 

Independent  Degree-Granting  769-77 1 

Junior  77 1 

Regional  Community  220 

State  219 

Technical 221 

and  Universities,  Independent  Degree-Granting 769-771 

Colonial  Dames  of  America,  National  Society  in  Conn 766 

Colored  People,  National  Assoc,  for  the  Advancement  of, 

Conn .  Conference  743 

Commerce ,  Conn .  Chambers  of 724-729 

Dept.  of  (See  Economic  Development,  Dept.  of) 

U.S.Dept.of 695 

Hartford  District  Office,  Commercial  Service 695 

Commissioner  of  Administrative  Services  174 

Aging 177 

Agriculture 178 

Banking  179 

Children  and  Youth  Services  179 

Consumer  Protection 1 82 

Correction 1 85 

Economic  Development  1 87 

Education  189 

Environmental  Protection 199 

Health  Services 207 

Higher  Education  216 

Housing 221 

Human  Resources 223 

Income  Maintenance 225 

Insurance  226 

Labor 226 

Mental  Health  230 

Mental  Retardation  235 

Motor  Vehicles  241 

Public  Safety 246 

Revenue  Service s  252 

Transportation  254 

Commissioners  of  Deeds  for  the  State  of  Connecticut  in  Other  States 262 

in  Connecticut  for  Other  States  262 

Liquor  Control         230 

New  Haven  Harbor 257 

Public  Utilities  Control  Authority 251 

Commissions,  Agencies  and  Boards,  State 174-261 

Committees ,  General  Assembly,  1 980  1 60- 1 64 

State  Central  587-590 

Community  Action ,  Conn .  Assoc  .for  731 

Colleges,  State  Regional 220 

Correctional  Centers  1 86 


840 


INDEX 


Community  Development  Assoc,  Conn.  (CCDA) 734 

Health  Service  Agencies,  Inc.,  Assoc,  of 730 

Services  Administration,  U.S 695 

Compensation  Board  for  Criminal  Injuries  246 

Commission  for  Elected  State  Officials  and  Judges 144 

Workers'  229-230 

Review  Division  230 

Comptroller,  State 106-107,172,702 

Comptrollers  of  Connecticut,  Since  1786  87-88 

Concerned  Nurses  of  Conn.,  Inc 730 

Conduct  of  Attorneys  275 

Congress  U.S.,  Ninety-Sixth  687-691 

Congressional  Districts,  Conn 600-602,  612-614 

Congressmen  from  Connecticut  (Incumbent)  1 10-125,  687, 689 

Since  1789  69-74 

Votefor,  1978  628-634 

"     U.S.  (50  States) 687-691 

Connecticut  Academy  of  Family  Physicians  758 

Advisory  Council  on  Emergency  Medical  Services  208 

"  Vocational  and  Career  Education  190 

Aeronautical  Historical  Assoc . ,  Inc 747 

Agricultural  Experiment  Station,  Board  of  Control  245 

Associated  Press  Broadcasters  Assoc 813 

Association  of  Alcohol  Agencies  730 

"  Assessing  Officers,  Inc 730 

"  Big  Brothers/Big  Sisters,  Inc 730-731 

"  Boards  of  Education,  Inc 731 

"  Chamber  of  Commerce  Executives    731 

for  Children  with  Learning  Disabilities 73 1 

"  Perceptual  Learning 

Disabilities,  Inc 731 

for  Community  Action 731 

of  Conservation  and  Inland  Wetlands 

Commissions,  Inc 731 

for  Continuing  Education  731 

of  the  Deaf 731 

for  Education  of  Young  Children  731 

of  Health  Care  Facilities,  Inc 731 

for  Human  Services  (Conn.  Social  Welfare 

Conference)  731 

of  Land  Surveyors,  Inc 731-732 

"  Local  Administrators  of  General  Assistance, 

Inc.  (CALAGA)  732 

"  Marriage  and  Family  Therapy,  Inc 732 

"  Municipal  Attorneys,  Inc 732 

Development  Commissions  732 

"  Public  Accountants,  Inc 732 

"  Realtors,  Inc 732 

for  Retarded  Citizens,  Inc 732 

of  School  Administrators 732 

"     Business  Officials  732 

"     Psychologists  732 


INDEX  841 

Connecticut  Association  of  Secondary  Schools ,  Inc 732-733 

"Women  Police  733 

Attorney  General  108-109,  173,702 

Attorneys  General,  Since  1899  89 

Audubon  Society  733 

Balance  of  State  Planning  Council 228-229 

Bankers  Assoc 733 

Bar  Assoc 733 

Beekeepers'  Assoc 723 

Bicentennial  Commission,  American  Revolution  196 

Board  of  Examiners  of  Embalmers  and  Funeral  Directors 209 

"  Higher  Education 216 

"  Mediation  and  Arbitration 227 

Botanical  Society,  Inc 723 

Braille  Assoc,  Inc 733 

Broadcasters  Assoc 813 

Broadcasting  Stations  808-812 

Building  Officials  Assoc,  Inc 733 

Business  and  Industry  Assoc,  Inc 724,  733 

Cable  Television  Assoc 733 

Capitol  Center  Commission 244 

Catholic  Conference,  Inc,  The  733 

Daughters  of  America  763 

Cetacean  Society  733 

Chambers  of  Commerce 724-729 

Chapter  of  the  Association  of  the  U .  S .  Army 763-764 

Charter  of  the  Colony  of,  1662 54-61 

Chief  Justices,  Since  1711  90-91 

Chiefs  of  Police  Assoc 734 

Child  Welfare  Assoc,  Inc 734 

Chiropractic  Assoc 758 

Christian  Conference 730 

Circuit  of  the  Associated  Press  807 

Citizen  Action  Group 734 

Citizens  for  Judicial  Modernization  (CCJM) 734 

City  and  Town  Management  Assoc 741 

Civil  Liberties  Union  734 

College,  New  London  769 

Commission  on  Intergovernmental  Cooperation 141-142 

Community  Development  Assoc .  (CCDA) 734 

Comptroller  106-107,  172,702 

Comptrollers,  Since  1786 87-88 

Conference  of  Independent  Colleges  734 

' '  Municipalities  734 

Congressmen,  U.S.  (Incumbent)  110-125,  687,  689 

Since  1789 69-74 

Conservation  Assoc 734 

Constitution  of  1965  32-50 

Construction  Industries  Assoc,  Inc 734 

Coordinating  Committee  of 

the  Handicapped  734-735 

Correctional  Institutions  1 85- 186 


842  INDEX 


Connecticut  Council  on  Alcohol  Problems,  Inc 735 

"       of  the  Blind 735 

on  the  Family  735 

"  Freedom  of  Information  807 

for  Humane  Education,  Inc 735 

of  Organizations  Serving  the  Deaf ,  Inc 735 

for  the  Social  Studies,  Inc 735 

Cystic  Fibrosis,  Assoc,  of 742 

Daily  Newspapers  Assoc 807 

Date  of  Admission  to  Union 721 

Dental  Hygienists  Assoc. ,  Inc 735 

Department  of  Transportation  254-258 

Development  Authority  1 87 

Council 735 

Dietetic  Assoc 735 

Eagle  Forum  764 

Economic  Development  Corp 735 

Editorial  Assoc 807 

Education  Assoc 735 

Council  217 

Educational  Media  Assoc 735 

Electric  Railway  Assoc . ,  Inc 749 

Engineers  in  Private  Practice,  Inc 736 

Entomological  Society  736 

Environmental  Health  Assoc . ,  Inc 736 

Epilepsy  Assoc 743 

Facts  About 814-820 

Farm  Bureau  Assoc. ,  Inc 724 

Federation  of  Business  and  Professional 

Women's  Clubs.  Inc 736 

"  Planning  and  Zoning  Agencies 736 

Firemen's  Historical  Society,  Inc 747 

First  Constitution  of  51-54 

Florists  Assoc . ,  Inc 723 

Forest  and  Park  Assoc. ,  Inc 736 

Funeral  Directors  Assoc 736 

General  Assembly  146-164,715 

Governor  98-99,170,702 

Governor's  Committee  on  Employment  of 

the  Handicapped  224-225 

Governors,  Since  1639 75-78 

4-H  Development  Fund,  Inc 724 

Hairdressers  and  Cosmetologists  Assoc . ,  Inc 736 

Health  and  Educational  Facilities  Authority,  State 744-745 

Heating  and  Cooling  Contractors  Assoc,  Inc 736 

Historical  Commission 196 

Society 747,760 

History  of 62-64 

Home  Economics  Assoc 736 

Homeopathic  Medical  Examining  Board  209-2 10 

"       Society 758 


INDEX 


843 


Connecticut  Horse  Council,  Inc 736 

Hospital  Assoc,  and  Research  and 

Education  Foundation,  Inc 736-737 

House  of  Representatives 148-155,  157-159,  169,715 

"     Speakers,  Since  1819 92-94 

Housing  Finance  Authority 223 

Huguenot  Society  of 765 

Humane  Society 737 

Humanities  Council 695 

Indians  819 

Institute  for  Blind  (Oak  Hill  School) 785 

Interfaith  Housing,  Inc 737 

Interscholastic  Athletic  Conference,  Inc 737 

Interstate  Water  Compact  Commission  205 

Joint  Federation,  Inc 737 

Judges  Assoc 737 

Junior  Republic ,  Litchfield  784 

Justice  Academy  737 

Commission 245 

TaskForces  245-246 

Labor  Department 226-230 

Law  Library  System 1 98 

' '     Revision  Commission 144 

League  for  Nursing  737 

of  Historical  Societies,  Inc 747-748 

Women  Voters ,  Inc 743 

Legislature  146-164,715 

Length  of  Sessions 165-167 

Political  Division  of 168-169 

Library  Assoc 737 

Boards,  Inc.,  The  Assoc,  of 730 

Licensed  Practical  Nurses  Assoc,  Inc 737 

Lieutenant  Governor  100-101,  171,702 

Governors,  Since  1639 79-81 

Lung  Assoc . ,  Inc 737 

Marketing  Authority 178 

Medical  Examining  Board 210 

Mental  Health  Center,  New  Haven  233 

Natural  Resources,  Council  of 744 

News  Photographers  Assoc 737 

Nursery  men' s  Assoc . ,  Inc 723 

Nurses  Assoc . ,  Inc 737 

Occupational  Therapy  Assoc 737 

Opera  Assoc. ,  Inc 737-738 

"      Guild 738 

Opticians  Assoc. ,  Inc 738 

Optometric  Society,  Inc 758 

Order  Sons  of  Italy,  Grand  Lodge  of 767 

Organizations,  Auerbach  Service  Bureau  for  730 

Osteopathic  Examining  Board  211 

Medical  Society  758 


844  INDEX 


Connecticut  Parade  Marshal  Assoc 738 

Personnel  Assoc. ,  Inc 738 

Pharmaceutical  Assoc 738 

Podiatry  Assoc 758 

Poison  Information  Center 215 

Pomological  Society  723 

Population  by  Counties,  1970,  1979  est 555 

"Towns  317-546,556-561 

Postmasters,  National  Assoc  .of 743.744 

Post  Offices  562-565 

Poultry  Assoc,  Inc 723 

Breeders'  Society,  Inc 723 

Press  of 798-807 

Prevention  of  Blindness  Society 740 

Prison  Assoc 738 

Probate  Assembly 278 

Probation  and  Parole  Assoc 738 

Product  Development  Corporation  1 88 

Professional  Photographers  Assoc,  Inc 738 

Psychiatric  Society,  Inc 758 

Psychological  Assoc 738 

Public  Broadcasting  738 

Expenditure  Council,  Inc 738 

"      Health  Assoc,  Inc 738-739 

"      Libraries  791-794 

Transportation  Authority  256 

Radio  Network 808 

Railroad  Historical  Assoc 748 

Real  Estate  Commission 183 

Recreation  and  Park  Assoc 739 

Resources  Recovery  Authority 204 

Retail  Merchants  Assoc. ,  Inc 739 

Right  to  Life  Corp 739 

River  Basin  Program,  Citizen  Advisory  Committee  206 

Estuary  Regional  Planning  Agency 548 

Gateway  Commission  204-205 

Valley  Flood  Control  Commission  206 

Safety  Society,  Inc 739 

School  Dental  Hygienists  Assoc,  Inc 739 

Secretaries  of  the  State,  Since  1639  82-84 

Secretary  of  the  State 102-103,  171,702 

Section  of  American  Society  of  Civil  Engineers  739 

Senate  146-147,  156,  168,715 

Sheep  Breeders'  Assoc 723 

Small  Business  Federation 739 

Society  of  Architects/AIA,  Inc 739 

Children  of  the  American  Revolution 764 

of  Certified  Public  Accountants 739 

"  Civil  Engineers,  Inc 739 

Damesof  the  Court  of  Honor 764 

Daughters  of  the  American  Colonists 764 


INDEX 


845 


Connecticut  Society  of  Eye  Physicians  758 

"  Genealogists,  Inc 748 

"  Governmental  Accountants  739 

"  Natureopathic  Physicians 758 

"  the  Order  of  the  Founders  and  Patriots  of 

America,  Inc 764 

' '  Physical  and  Rehabilitative  Medicine  758 

to  Prevent  Blindness,  Inc 740 

of  Professional  Engineers,  Inc 740 

"  Radiologic  Technologists 740 

"  the  Sons  of  the  American  Revolution,  Inc 764-765 

Solid  Waste  Management  Advisory  Council 200 

Speech  and  Hearing  Assoc 740 

State  Apprenticeship  Council  229 

Assoc .  of  Women' s  Clubs 740 

Barbers  Assoc 740 

Board  of  Labor  Relations 227 

Dental  Assoc 758 

Department  of  Education  189-199 

Employees  Assoc 740 

Numberof  815 

Retirement  Commission  172 

Federation  of  Teachers,  AFT  740 

"  Women's  Clubs,  Inc 740 

Firemen's  Assoc 740 

Government,  Executive  170-173 

Grange 723 

Hypertrichologists  Assoc,  Inc 741 

Labor  Council,  AFL-CIO 741 

Medical  Society 759 

Officers,  Biographies  and  Photographs 98-109 

Secretaries  of,  Since  1639 82-84 

Sheriffs  Assoc 290 

Society  for  Autistic  Children  741 

Taxpayers  Assoc 741 

UAW  Community  Action  Program  Council 741 

Student  Loan  Foundation  741 

Supreme  Court  138-140,263 

Tax  Collectors 307-308,317-546 

Assoc 745 

Television  Stations 812-813 

Town  and  City  Management  Assoc 741 

Clerks  Assoc,  Inc 741 

Towns  in  the  Order  of  Their  Establishment 580-586 

Translation  Service ,  Inc 74 1 

Transportation  Authority,  Public  256 

Commissioner  of 254 

State  Dept.  of 254-258 

Treasurer  104-105,  172,702 

Treasurers,  Since  1639 85-86 

Tree  Protection  Examining  Board  184 


846 


Connecticut  Tree  Protective  Assoc. ,  Inc 741 

Trial  Lawyers  Assoc , 74 1-742 

Trust  for  Historic  Preservation,  The  742 

United  States  Representatives,  Since  1789 69-74 

(Incumbent) 114-125,689 

University  of 218 

Valley  Chapter,  Special  Libraries  Assoc 742 

"      Hospital,  Middletown 232 

Vegetable  Growers'  Assoc 723 

Veterans  Home  and  Hospital,  Rocky  Hill  215 

Veterinary  Medical  Assoc 759 

Vocational  Assoc 742 

Weights  and  Measures  Assoc . ,  Inc 742 

Well  Drilling  Board 184 

Wildlife  Federation,  Inc 742 

Connecticut's  Future ,  Commission  on 243 

Conservation  Areas  203 

Assoc. ,  Conn 734 

Commissions,  Town 3 17-546 

Districts,  Soil  and  Water 204 

and  Inland  Wetlands  Commissions,  Inc. ,  Conn  Assoc,  of 73 1 

Constables ,  Towns  and  Cities 31 7-546 

Constitution  of  Connecticut 32-50 

First  51-54 

"     the  United  States  of  America 14-31 

Construction  Industries  Assoc . ,  Inc . ,  Conn 734 

Consumer  Counsel,  Division  of 252 

Protection,  Commissioner  of  182 

Department  of 182-185 

Consumers  Advisory  Council  1 84 

Cooperative  Extension  Service,  UConn 218,  694,  724 

Correction ,  Commissioner  of  185 

Division  of  Parole  1 85 

State  Department  of 185-187 

Correctional  Centers ,  Community  186 

Institutions,  Conn 185-186 

Corrections  Compact,  New  England  Interstate 186 

(COST),  Council  of  Small  Towns  742 

Cotter,  John  P.   138,  139,263 

Cotter,  William  R 114-115,689 

Council  of  Economic  Advisors 243 

"       "  Small  Towns  (COST)  742 

on  Voluntary  Action  245 

Counties  in  Connecticut 555 ,615 

Dates  Constituted  290-293 

Population  of 555 

County  Chief  and  Deputy  Clerks,  Superior  Court  267-269 

Extension  Service  Officers  218,  724 

Farm  Bureaus  724 

"       Sheriffs  and  Deputy  Sheriffs 290-294 

Courts,  Chief  Administrator  138,  139-140,263 


INDEX  847 


Courts,  Juvenile  Matters  271-272 

"       Probate  278-289 

Reporter,  Supreme  263 

"       State 263-277 

"       Superior 264-277 

Sentence  Review  Division 272 

"       Supreme,  Conn 138-140,263 

"       United  States  District 692-693 

Supreme  686 

Crime  and  Delinquency,  National  Council  on 744 

Prevention  and  Control,  Advisory  Committee  on  Organized  248 

Criminal  Injuries  Compensation  Board 246 

Justice ,  Division  of  272 

Pretrial  Programs,  Commission  to  Study  187 

Crippled  Children  and  Adults  of  Conn. ,  Inc. ,  The  Easter  Seal  742-743 

Customs  Service,  U.S 699 

Cyril  and  Julia  C.Johnson  Memorial  Hospital,  Inc 796 

Cystic  Fibrosis  Assoc. ,  Inc. ,  Conn 742 


D 

Dairy  and  Food  Council,  New  England 723 

Dames  of  the  Court  of  Honor,  Conn.  Society 764 

Danbury  Hospital  795 

Regional  Center  for  Mentally  Retarded  237 

Data  Processing,  Bureau  of  Information  Systems,  DAS  174 

Dates  of  Borough,  Town  and  City  Elections  295-296 

in  Conn.  History,  Selected  Important 62-64 

"      Counties  Constituted 290-293 

of  Incorporation,  Boroughs  296 

"       "  "  Cities  296 

"       "  4'  Towns  317-546 

Daughters  of  America,  Conn.  Catholic  763 

"  the  American  Colonists,  Conn.  Society  764 

"  American  Revolution,  Inc 765 

"  1812,  State  of  Conn.,  National  Society,  U.S 766-767 

"  Founders  and  Patriots  of  America,  Inc.,  Conn.  Chapter, 

National  Society  764 

and  Sons  of  the  Pilgrims,  National  Society 766 

of  Union  Veterans  of  the  Civil  War,  Conn.  Dept 764 

Day  Kimball  Hospital  796 

Deaf,  American  School  for,  at  Hartford  786 

Conn.  Assoc,  of  the  73 1 

Council  of  Organizations  Serving  the  735 

and  Hearing  Impaired,  State  Commission  on  the  224 

"      Mystic  Oral  School 195 

Declaration  of  Independence 9-13 

Deeds ,  Commissioners  of,  for  Connecticut 262 

Defender  Services,  Div.  of  Public 272-274 

Defense,  U.S.  Dept.  of 695 

Democratic  State  Central  Committee 587-588 


848  INDEX 


Democratic  Town  Chairpersons  and  Vice  Chairpersons  591-595 

Demolition,  State  Commission  on  249 

Dempsey,  John  N.  Hospital 218 

"  Regional  Center 238 

Dental  Assoc,  Conn.  State  758 

Commissioner,  State 209 

Hygienists  Assoc,  Inc.,  Conn 735 

Departments,  State  174-261 

Deputy  or  Lieutenant  Governors,  Connecticut,  Since  1639 79-81 

Descriptions  and  Photographs,  Flags,  State  Emblems  and 

State  Capitol  821-832 

Development  Authority,  Conn 187 

Commissions,  Conn.  Assoc,  of  Municipal 732 

Council,  Conn 735 

and  Industrial  Commissions ,  Municipal  3 17-546 

Developmental  Disabilities,  State  Planning  Council  on  235-236 

Diabetes  Assoc,  Conn.  Affiliate,  Inc.,  American  729 

Foundation,  Juvenile  743 

Dietetic  Assoc,  Conn 735 

Disabled  American  Veterans,  Dept.  of  Conn,  and  Auxiliary  765 

Distances,  Connecticut  River,  Hartford  to 579 

to  Towns  from  Hartford 578-579 

District  Attorney,  U.S.  Dept.  of  Justice  693,697 

Clerks,  Juvenile  Matters  271-272 

"      Court  Marshal,  U.S 693,697 

"     Terms, U.S 693 

"     UnitedStates  692-693 

"       Judges,  U.S 692 

Districts,  Assembly 606-611,612-614 

Congressional,  Conn 600-602,612-614 

Senatorial 603-605,612-614 

Voting,  Towns  and  Cities,  Number  of 317-546 

Doctors,  Connecticut  Medical  Examining  Board  for 210 

Dodd,  Christopher  J 116-117,689 

Domestic  Relations  Supvrs.,  State  267-269 

Drug  Abuse  Commission,  State  Alcohol  and 234 

"     Advisory  Council,  Conn.  State 234-235 

and  Alcohol  Dependence  Div. ,  Blue  Hills  Hospital 231 

Control  Div.,  Consumer  Protection  Dept 182 

"     Enforcement  Administration,  U.S 697 

DuBois,  Franklin  S.,  Day  Treatment  Center,  Stamford  233-234 


Eagle  Forum,  Conn 764 

Easter  Seal  Society  of  Conn.,  Inc 742-743 

Eastern  Conn.  State  College 219 

Economic  Advisors,  Council  of 243 

Development  Administration,  U.S 695 

Advisory  Task  Force ,  Naugatuck  Valley  188 


INDEX  849 


Economic  Development,  Commissioner  of 187 

Conn.  Organizations  for 732 

Corp.,  Conn 735 

Departmentof 187-189 

Editorial  Association,  Connecticut 807 

Education,  Advisory  Council  for  Special  195 

Arbitration  Panel,  State  Dept 195 

Assoc . ,  Connecticut  735 

Board  of 189 

Boards,  Regional  Schools  787-790 

Towns  and  Cities  317-546 

Commission  of  the  States 217 

Commissioner  of 189 

"  Higher  216 

Conn.  Advisory  Council  on  Vocational  and  Career  190 

Assoc .  of  Boards  of 73 1 

for  Continuing  731 

"      Board  of  Higher 216 

"      Dept.  of 189-199 

Council,  Capitol  Region 552 

Connecticut  217 

Inc.,  The  Conn.  Council  for  Humane  735 

and  Services  for  the  Blind,  Board  of 224 

Special  Programs ,  Nonpublic  784-786 

State  Board  of  189 

Vocational 190-193 

of  Young  Children,  Conn.  Assoc,  for  731 

Educational  Center  for  Human  Development 769 

Facilities  Authority,  State  of  Conn 744-745 

Health,  Professional,  Civic  and  Welfare  Assoc 729-745 

Media  Assoc . ,  Conn 735 

Personnel,  Interstate  Agreement  on  Qualification  of  195 

Statistics 816 

Elderly  Commissions,  Municipal  317-546 

Elected  Officials  of  South  Central  Conn 551 

Election  Statistics  600-685 

Elections  Commission,  State  171-172 

Dates  of  Town,  City  and  Borough  295-296 

Towns  as  Districted  for 61 2-614 

Electoral  Votes  for  President,  1936-1976  (50  States)  617 

Electrical  and  Electronics  Engineers ,  Institute  of 743 

Work,  State  Examining  Board  for  183 

Elementary  School  Principals'  Assoc .  of  Conn 743 

and  Secondary  Schools ,  Nonpublic  . .  = 775-783 

' "        Public     786 

Elevator  Repair  Work,  State  Examining  Board  for  183 

Embalmers  and  Funeral  Directors,  Conn.  Board 

of  Examiners  for 209 

Emergency  Management  Agency,  Federal 696 

Medical  Services,  Conn.  Advisory  Committee  on  208 

Officeof         207 

Planning,  Office,  of 251 


850  INDEX 


Emergency  Planning,  U.S.  Regional  Coordinator 695 

Employees'  Review  Board 175 

Employment  Security,  Board  of  Review:  Referees  228 

Division  of 227-228 

LocalOffices  227-228 

Standards  Administration  697 

and  Training  Council ,  State 244 

Office  of 228 

Professionals,  Assoc,  of 730 

Services,  Bureau  of  Youth 193 

Energy  Advisory  Board,  Conn 244 

Division,  DAS 242 

Regulatory  Commission,  Federal  696 

Enfield,  Conn.  Correctional  Institution  185 

Engineers ,  American  Society  of  Civil  739 

Conn.  Society  of  Civil  739 

' '  Professional  740 

Electrical  and  Electronics,  Institute  of 743 

and  Land  Surveyors ,  State  Board  of  Professional 1 83 

in  Private  Practice ,  Inc . ,  Conn 736 

Entomological  Society,  Conn 736 

Environmental  Centers ,  Inc . ,  Canton  759-760 

Health  Assoc,  Inc.,  Conn 736 

Protection  Agency,  Federal  695 

Bureau  of  Administration  199 

Commissioner  of  199 

Departmentof 199-207 

Div.  of  Environmental  Quality  199 

"     "  Preservation  and  Conservation  200 

Quality,  Council  on  199-200 

Epilepsy  Assoc .  of  Conn . ,  Inc 743 

Establishment  of  Towns ,  Order  of,  and  Origin  of  Their  Names  580-586 

Ethics  Commission ,  State  171 

Executive  Government,  State  1 70- 1 73 

Residence 830 

Expenditure  Council,  Inc.,  Conn.  Public 738 

Expressway  Bond  Committee 243 

Extension  Service,  University  of  Conn.  Cooperative  218,724 

Eye  Physicians,  Conn.  Society  of 758 


Facilities  Design  and  Construction,  Bureau  of  Public  Works   175 

Facts  About  Connecticut  814-820 

Faculty  Advisory  Council,  Board  of  Higher  Education 217 

Fairfield  County  Agricultural  Extension  Council,  Inc 724 

Medical  Assoc 759 

Hills  Hospital,  Newtown  232 

Adolescent  Unit  180 

University  769 

Fair  Rent  Commission,  Municipal  317-546 


INDEX  851 


Family,  Conn.  Council  on  the  735 

Physicians,  Conn.  Academy  of  758 

Relations  Officers,  Superior  Court  269-271,  272 

Farm  Bureaus  724 

"      Credit  Banks  of  Springfield  695 

Farmers  Home  Administration,  U.S 694 

Fauliso,  Joseph  J 126-127 

Federal  Aviation  Administration 698 

Bureau  of  Investigation  697 

Communications  Commission  696 

Correctional  Institution  697 

Departments  and  Agencies  Serving  Connecticut   694-700 

Deposit  Insurance  Corporation  696 

Emergency  Management  Agency  696 

Energy  Regulatory  Commission  696 

General  Services  Administration  696 

Highway  Administration 698 

Home  Loan  Mortgage  Corporation 696 

Mediation  and  Conciliation  Service  696 

Public  Defender  692 

Railroad  Administration  698 

Reserve  System  696 

Surplus  Property  Center  696 

Trade  Commission 696 

Federated  Garden  Clubs  of  Conn.,  Inc.,  The 743 

Federation  of  Planning  and  Zoning  Agencies,  Conn 736 

"  State,  County  and  Municipal  Employees,  AFL-CIO  729 

"  Teachers,  Conn.  State,  AFT 740 

"  Women's  Clubs,  Inc.,  Conn.  State   740 

Finance  Advisory  Commission,  Municipal  243 

Committee,  State 145 

Boards,  Towns  and  Cities  317-546 

Officers  Assoc,  of  Conn.,  Municipal  743 

Fire  Administration,  Office  of  State  259 

"     Code  Standards  Committee,  State  249 

"     Marshal,  State  246 

Marshals,  Towns  and  Cities  317-546 

"     Prevention  and  Control,  Commission  on  259 

Firearms  Permit  Examiners,  Board  of 249 

Firemen's  Assoc,  Conn.  State  740 

First  Constitution  of  Connecticut 51-54 

Fiscal  Analysis,  Office  of 141 

Fish  and  Wildlife  Service,  U.S 697 

"     Hatcheries 203 

Fitness,  Governor's  Committee  on  259 

Five  Mile  River  Commission  206 

Flags  822-823 

Flood  Commission,  Greater  Hartford  259-260 

Control  Commission,  Conn.  River  Valley   206 

Thames  River  Valley  206 

Florists  Assoc,  Inc.,  Conn 723 


852  INDEX 


Food  and  Drug  Adm.,  U.S 697 

Council,  New  England  Dairy  and  723 

Division,  State  182 

and  Nutrition  Service,  U.S 694 

Foot  Guard,  Governor's,  Commandant  of  170 

Facilities      250 

Forest  Fire  Protection  Commission,  Northeastern  206 

and  Park  Assoc,  Conn 736 

Service,  U.S 694 

Forests,  State  201-203 

Founders  and  Patriots  of  America,  Conn.  Society  of  the  Order  of  764 

Franco-Americains  du  Conn.,  L'Union  des  766 

Franco- American  War  Veterans,  Dept.  of  Conn,  and  Auxiliary   765 

Freedom  of  Information  Commission  171 

Freight  Service,  Towns  and  Cities   317-546 

Fundamental  Orders,  The,  1638-1639 51-54 

Funeral  Directors  Assoc,  Conn 736 

and  Embalmers,  Conn.  Board  of  Examiners  209 

Future,  Commission  on  Connecticut's 243 


Gaming  Policy  Board  254 

Garden  Clubs  of  Conn.,  Inc.,  The  Federated 743 

Garnet,  State  Mineral   826 

Gaylord  Hospital 797 

Genealogists,  Inc.,  Conn.  Society  of 748 

General  Assembly,  Committees,  1980  160-164 

Leaders  of,  1979-80 126-137 

Length  of  Sessions  165-167 

Members  of,  1979-80  146-159 

Political  Division  Since  1887  168-169 

Salary  of  Members  715 

Museums   759-762 

Services  Adm.,  U.S 696 

Geographical  Areas,  Superior  Court  269-271 

Geological  Survey,  U.S 697 

Giaimo,  Robert  N 118-119,  689 

Gilbert  School  787 

Government  Statistics  815 

Towns  and  Cities,  Form  of  317-546 

Governmental  Accountants,  Conn.  Society  of  739 

Governments,  Regional  Councils  of  547,  551-552 

Governor  of  Connecticut  98-99,  170,  702 

Vote  for,  1978  618-627 

Governor's  Cabinet  170-171 

Committee  on  Fitness 259 

"  Employment  of  the  Handicapped  224-225 

Connecticut  Office,  Washington,  D.C 170 

Council  on  Opportunities  for  the  Spanish-Speaking  225 


INDEX  853 


Governor's  Guard  Facilities  250 

Military  Staff 170 

Office  170 

Railroad  Advisory  Task  Force  256 

Residence  830 

State  Information  Bureau  170 

Vacation-Travel  Council  188 

Governors  of  Connecticut,  Since  1639  75-78 

Deputy  or  Lieutenant,  Connecticut,  Since  1639  79-81 

of  the  50  States  701-713 

Grand  Cootiette  Club  of  Conn 765 

Lists,  Towns,  Cities  and  Boroughs   309-316 

Grange,  Conn.  State  723 

Grasso,  Ella  98-99,  170,  702 

Great  Seal  of  Connecticut  821 

Greater  Bridgeport  Children's  Services  Center  180 

Community  Mental  Health  Center  233 

Regional  Planning  Agency  548 

Transit  District  553 

Hartford  Community  College   220 

Flood  Commission  259-260 

Transit  District   553 

New  Haven  State  Technical  College  221 

Transit  District  553 

Greenwich  Hospital  Assoc 795 

Transit  District   553 

Grievance  Committees,  State  Bar  275-276 

Grievances  from  Towns,  Committee  to  Hear  143-144 

Griffin  Hospital  795 

Groppo,  John  G 134-135 

Group  Insurance  Commission,  State  Employees  172 

Guard  Facilities,  Governor's  250 


H 

Hairdressers  and  Cosmetologists  Assoc,  Inc.,  Conn 736 

Hamden,  High  Meadows   180 

Handicapped,  Conn.  Coordinating  Committee  of  the   734-735 

Governor's  Committee  on  Employment  of  the  .224-225 
and  Developmentally  Disabled  Persons,  Board  and 

Office  of  Protection  and  Advocacy  for  184-185 

Harbor  Commissioners,  New  Haven  Harbor  257 

Masters,  and  Deputies  257-258 

Harbors  257-258 

HART,  Housatonic  Area  Regional  Transit   553 

Hartford,  Albany  Avenue  Child  Guidance  Center  180 

Art  School  770 

College  for  Women 771 

Community  College,  Greater  220 

County  Commissioners  of  the  Metropolitan  District  260 


854  INDEX 


Hartford  County  Cooperative  Extension  Council,  Inc 724 

Medical  Association  759 

Podiatry  Society  758 

Flood  Commission,  Greater 259-260 

Graduate  Center,  Inc.  (Rensselaer  Polytechnic  Institute)  769 

Hospital   795 

Old  State  House  760-761 

Regional  Center  for  Mentally  Retarded  237-238 

Rehabilitation  Center,  Inc 742 

Seminary  Foundation  769 

Society  of  Descendants  of  Founders  of  768 

State  Technical  College   221 

University  of 770-771 

Hartt  College  of  Music  770 

Healey,  Arthur  H 138,  140,  263 

Health  Care  Facilities,  Inc.,  Conn.  Assoc,  of  731 

Center,  UConn  218 

Coordinating  Council,  Statewide  208 

Developmental  Disabilities,  State  Planning  Council  235-236 

Directors,  Towns  and  Cities  ;... .317-546 

Education  and  Welfare,  Department  of  U.S 696-697 

and  Educational  Facilities  Authority,  State  744-745 

Institutional  Services,  Inc.,  Conn 736-737 

"       Office  of  Public  207 

Planning  and  Development,  Bureau  of  207 

Professional,  Civic,  Educational,  and  Welfare  Associations  ..729-745 

Protection,  New  England  Compact  on  Radiological  205 

Service  Agencies,  Assoc,  of  Community   730 

Services,  Commissioner  of 207 

State  Department  of  207-215 

Hearing  Impaired,  State  Commission  of  the  Deaf  and  224 

Heart  Assoc,  Conn.  Affiliate,  Inc.,  American  729 

Heating  and  Cooling  Contractors  Assoc,  Inc.,  Conn 736 

Piping  and  Cooling  Work  Examining  Board   183 

Henry  D.  Altobello  Children  and  Youth  Center 180 

"     Whitfield  Museum  760 

High  Meadows  180 

Higher  Education,  Commissioner  of  216 

Conn.  Board  of  216 

Faculty  Advisory  Council   217 

New  England  Board  of 217 

Office  of  Veterans  Affairs  for  216 

Highland  Heights  785 

Highway  Superintendents,  Municipal   317-546 

Highways,  Bureau  of,  Dept.  of  Transp 255 

District  Offices  255 

Hill-Stead  Museum  760 

Historian,  State  197 

Historic  Assets  in  Conn.,  Committee  for  Restoration  of 189 

District  Commissions,  Towns    317-546 

Preservation,  The  Conn.  Trust  for  742 


INDEX  855 


Historical  Commission,  Conn 196 

Records  Advisory  Board,  State   197 

Societies  in  Conn 745-757 

Conn.  League  of 747-748 

History  Commons,  Conn 196 

Selected  Important  Dates  in  Conn 62-64 

Holidays,  Legal  820 

Holy  Apostles  College   769 

Home  Economics  Assoc,  Conn 736 

Homeopathic  Medical  Examining  Board,  Conn 209-210 

Society,  Conn , 758 

Horace  Wells  Club,  Hartford  758 

Horse  Council,  Inc.,  Conn 736 

Guard,  Governor's  Commandants  of  170 

Facilities  250 

Hospital  Assoc,  and  Research  and  Educational 

Foundation,  Inc.,  Conn 736-737 

Blue  Hills  231 

Connecticut  Valley,  Middletown  232 

Fairfield  Hills ,  Newtown 232 

Norwich   231-232 

of  Saint  Raphael  796 

Veterans,  State  Home  and  215 

Hospitals,  General  795-797 

and  Health  Care,  Commission  on  207 

"  Institutions  (Statistics)   816 

Private  for  Mental  Patients  797 

State  Mental  Health   231-234 

for  Mentally  Retarded  236-240 

Veterans  Administration  Medical  Center  699-700,  796,  797 

Housatonic  Area  Regional  Transit  553 

Community  College  220 

Valley  Council  of  Elected  Officials   548 

House  Clerk,  State  142 

"      of  Representatives,  Connecticut  148-155,  157-159,  169,  715 

"       "  "  United  States 689-691 

"      Speakers,  Connecticut,  Since  1819  92-94 

Housing  Authorities,  Municipal  317-546 

Bureau  of 222 

Commissioner  of 221 

Corp.,  Conn.  Interfaith  737 

Councils ,  Regional  222 

Department  of 221-223 

Finance  Authority,  Conn 223 

and  Redevelopment  Officials,  Conn.  Chapter  of, 

National  Assoc 734 

Task  Force   222 

Urban  Development,  Dept.  of 697 

Huguenot  Society  of  Conn 765 

Human  Development,  Educational  Center  for  769 

Relations  Committees,  Municipal  317-546 


856  INDEX 


Human  Resources,  Commissioner  of 223 

Department  of 223-225 

Rights  and  Opportunities,  Commission  on   176 

Executive  Committee  on  176 

Hearing  Examiners   176 

Services,  Conn.  Assoc,  for  731 

Humane  Society,  Conn 737 

of  the  U.S.,  Conn.  Branch  743 

Humanities  Council,  Conn 695 

Hypertrichologist  Assoc,  Inc.,  Conn.  State  741 

Hypertrichologists,  Board  of  Examiners  210 


I 

Illustrations,  State  Seal,  State  Flag  and  Emblems  821-832 

Immigration  and  Naturalization  Service,  U.S 697 

Income  Maintenance,  Citizens'  Advisory  Committee  on  225 

Commissioner  of  225 

Department  of  225-226 

District  Offices  225 

Incorporation  Dates,  Cities  and  Boroughs  296 

Towns   317-546 

Indebtedness,  Towns,  Cities  and  Boroughs  309-316 

Independence,  Declaration  of  9-13 

Independent  Colleges  and  Universities   769-771 

Junior  Colleges  771 

Indian  Affairs  Council  206-207 

and  Colonial  Research  Center,  Inc 755 

Indians,  Connecticut  819 

Industrial  and  Development  Commission,  Municipal  317-546 

Industry  Council,  Private   229 

Information  Bureau,  Governor's  State 170 

Commission,  Freedom  of  171 

Summary  of  814-820 

Systems  and  Data  Processing,  DAS  Bureau  of 174 

Inland  Wetlands  Commissions,  Municipal  317-546 

Institute  of  Electrical  and  Electronics  Engineers 743 

Institutions  and  Societies,  Miscellaneous  Associations  723-797 

State,  Correctional  185-186 

Insurance  Commissioner  226 

Department  of 226 

Purchasing  Board,  State  177 

Intergovernmental  Cooperation,  Conn.  Commission  on  141-142 

Relations,  Office  of  Policy  and  Management 242 

Interior,  U.S.  Department  of  the  697 

Internal  Revenue  Service,  U.S 699 

Interscholastic  Athletic  Conference,  Inc.,  Conn 737 

Interstate  Agreement  on  Qualification  of  Educational  Personnel  195 

Civil  Defense  and  Disaster  Compact  251 

Commerce  Commission,  U.S 697 


INDEX  857 


Interstate  Compact  on  Juveniles  181 

"  Mental  Health  231 

(for  Children  and  Youth)  181 

for  Parole  and  Probation  Supervision  186-187 

on  Placement  of  Children  181 

Library  Compact  198 

New  England  Water  Pollution  Control  Commission  205 

Sanitation  Commission 205 

Water  Compact  Commission,  Conn 205 

Investment  Advisory  Council  243 

Italian- American  War  Veterans  of  the  U.S.,  Inc.  and  Auxiliary  765-766 

Italy,  The  Order  Sons  of,  Grand  Lodge  767 


Jewish  War  Veterans  of  the  U.S.  Dept.  of  Conn,  and  Auxiliary  765 

Jews,  National  Conference  of  Christians  and  744 

Job  Training  and  Skill  Development,  Office  of 226 

John  N.  Dempsey  Hospital,  UConn  Health  Center 218 

Regional  Center 238 

Judges  Assoc,  Conn 737 

"       Probate  Court 278-289 

Special  Elections  671 

Superior  Court  264-277 

Supreme  Court  138-140,  263 

"       U.S.  District  Court  692 

Judicial  Decisions,  Reporter  of  263 

Department,  Executive  Secretary  267 

Review  Council  260 

Section,  State  263-277 

Statistics  815 

U.S.  Section  692-693 

Judiciary,  United  States  Supreme  Court  686 

Junior  Colleges  of  Connecticut,  Independent 771 

"       Republic,  Conn 784 

Jury  Commissioners,  U.S.  District  Court  693 

Superior  Court  267-269 

Justice  Academy,  Conn 737 

"       Chief,  Conn 138,  139,  263 

Commission,  Conn 245 

Task  Forces 245-246 

Department,  U.S 693,  697 

Justices  of  Connecticut,  Chief  (Past)  90-91 

"  the  Peace  317-546 

"      Supreme  Court,  Conn 138-140,  263 

Juvenile  Diabetes  Foundation  743 

District  Clerks  271-272 

Justice  Advisory  Committee  to  Conn.  Justice  Commission  246 

Matters  271-272 

Probation  Supervisors   271-272 

Juveniles,  Interstate  Compact  on  181 


858  INDEX 


K 


Kennelly,  Barbara  B 102-103,  171,  702 

Kidney  Foundation  of  Conn.,  Inc 743 

Klingberg  Family  Centers,  Inc 785 


Labor  Commissioner  226 

"     Council,  AFL-CIO,  Conn  State 741 

"     Department,  Conn 226-230 

U.S 697 

11     Management  Services  Adm 697 

"     Relations,  Conn.  State  Board  of    227 

National  Board   698 

Landmarks  Society,  Inc.,  of  Conn.,  Antiquarian  750 

Landscape  Architects,  American  Society  of,  Conn.  Chapter  730 

Conn.  State  Board  of 182 

Land  Surveyors,  Inc.,  Conn.  Assoc 731-732 

and  Professional  Engineers,  State  Board  of 

Registration  for  183 

Laurel  Club 807 

Heights  Hospital,  Shelton  207-208 

Law  Enforcement  Statistics  815-816 

"     Library  Advisory  Committee,  State  198-199 

System-Conn.  State  Library  198 

"     Practice  of 274 

"     Revision  Commission,  Conn 144 

Lawrence  and  Memorial  Hospitals  796 

Lawyers  Assoc,  Conn.  Trial  741-742 

Leaders  of  the  1979-80  General  Assembly,  Photographs  and 

Biographies  of 126-137 

League  for  Nursing,  Conn 737 

of  Historical  Societies,  Conn 747-748 

Urban  745 

of  Women  Voters,  Inc.,  Conn 743 

Learning  Disabilities,  Conn.  Assoc,  for  Children  with   731 

Lebanon  Foundation,  Inc 766 

Legal  Holidays  in  Connecticut   820 

Publications,  Commission  on   263 

"     Services  Advisory  Council  223-224 

Legislative  Audit  Review  Subcommittee  143 

Branch  of  State  Government  141-169 

Commissioners  141 

Committee  on  State  Planning  and  Development 143 

Fiscal  Analysis,  Office  of  141 

Management,  Joint  Committee  on  141 

Program  Review  and  Investigations  Committee  143 

Regulations  Review  Committee  142 

Research,  Office  of  141 

Staff  Internships,  Committee  for 143 


INDEX  859 


Legislature,  Connecticut   146-164,  715 

Length  of  Sessions  165-167 

Legislatures  of  the  50  States  714-720 

Librarian,  State  197 

Libraries,  Conn.  Law  Library  System 198 

"      Public  791-794 

Library  Assoc,  Conn 737 

Board,  State 197 

Boards,  Inc.,  The  Assoc,  of  Conn 730 

Compact,  Interstate  198 

Council,  Regional  552 

Directors,  Municipal  317-546 

Service  Centers  794 

State  197 

System,  Law  198 

Licensed  Practical  Nurses  Assoc,  Inc.,  Conn 737 

Licensing,  Registration  and  Examination,  State  Boards  182-184,  209-212 

Lieberman,  Joseph  1 128-129 

Lieutenant  Governor 100-101,  171,  702 

Governors  of  Connecticut,  Since  1639  79-81 

Liquor  Control  Commission  230 

Department  of 230 

Litchfield  County  Cooperative  Extension  Council ,  Inc 724 

Farm  Bureau,  Inc 724 

Medical  Assoc 759 

Hills  Regional  Planning  Agency 548-549 

Local  Administrators  of  General  Assistance,  Inc.,  Conn.  Assoc,  of 

(CALAGA)  732 

Loiselle,  Alva  P.  138,  139,  263 

Long  Lane  School,  Middletown  180 

Longo,  Joseph  S 140,  263 

Lower  Fairfield  County  Regional  Center  for  Mentally  Retarded  238 

Lung  Assoc,  Inc.,  Conn 737 

L'Union  des  Franco-Americains  du  Conn 766 

Lyman  Allyn  Museum 762 


M 

Magazines  and  Periodicals,  Monthly  805-806 

Magistrates,  District  Court,  U.S 693 

Management  Assoc,  Conn.  Town  and  City 741 

and  Evaluation,  Office  of  Policy  and  Management  242 

Managers,  City  298,  399,  444,  532 

Town  298,  321-538 

Manchester  Community  College   220 

Memorial  Hospital  795 

Mansfield  Training  School 240-241 

Map,  Conn.  Assembly  Districts  606 

"     Congressional  Districts   600 

"     Senatorial  Districts  603 


860 


Marine  Corps  League  of  Conn,  and  Auxiliary  766 

Fisheries  Commission,  Atlantic  States 204 

Service,  National  695 

Marketing  Authority,  Conn 178 

Service,  U.S.  Agricultural  694 

Mark  Twain  Memorial   760 

Marriage  and  Family  Therapy,  Inc.,  Conn.  Assoc,  of  732 

Marshal,  U.S.  District  Court  693,  697 

Mattatuck  Community  College   220 

Mayflower  Descendants  in  the  State  of  Conn.,  Society  of  768 

Mayors  of  Cities  and  Towns  298,  318-541 

McKinney,  Stewart  B 120-121,  689 

Mediation  and  Arbitration,  Board  of 227 

Medicaid  Advisory  Committee   226 

Medical  Examiner,  Office  of  the   212 

Examiners,  Assistant  212-214 

Medical  Examining  Board,  Conn 209-210 

"for  State  Employee  Disability  Retirement .........  172 

Services,  Conn.  Advisory  Council  on  Emergency 208 

"       Societies  758-759 

Medicolegal  Investigations,  Commission  on 212 

Mental  Health  Assoc . ,  Inc . ,  Conn 743 

Board,State  230 

Center,  Capitol  Region 233 

Conn.,  New  Haven 233 

Greater  Bridgeport  233 

"       Centers  231-234 

Commissioner  of 230 

Department  of 230-235 

Hospitals,  State  231-234 

Interstate  Compact  on  231 

"    (for  Children  and  Youth)  181 

Hospitals ,  Private  797 

Retardation,  Commissioner  of 235 

Council  on 235 

Department  of 235-241 

State  Planning  Council  on  Developmental 

Disabilities 235-236 

Mentally  Retarded,  Regional  Centers  and  Hospitals  for  236-240 

Meriden  Transit  District  553 

World  War  II  Veterans  Memorial  Hospital  795 

"       Wallingford  Hospital 795 

Metropolitan  District,  Commissioners  of,  Hartford  County 260 

Mexican  Border  Veterans,  Inc.  (1911-1917),  Conn.  Dept 764 

Mid- Atlantic  States  Air  Pollution  Control 205 

Middlesex  Community  College  220 

County  Extension  Council,  Inc 724 

FarmBureau 724 

Medical  Assoc 759 

Memorial  Hospital  795 


INDEX  861 


Middletown,  Connecticut  Valley  Hospital  232 

Long  Lane  School  180 

Transit  District  553 

Midstate  Regional  Planning  Agency 549 

Mileage  from  Hartford  to  Towns  578-579 

Milford  Hospital  795 

Military  Department 250 

Order  of  the  Purple  Heart,  Inc 766 

' WorldWars  766 

"     Staff,  Governor's  170 

Milk  Regulation  Board,  State 179 

Mines,  U.S.  Bureau  of 697 

Minimum  Wage ,  Division  of 227 

Miscellaneous  Associations ,  Institutions  and  Societies 723-797 

Facts  About  Connecticut  814-820 

Mitchell  College 771 

Moffett,  Anthony  Toby  124-125,689 

Mohegan  Community  College 220 

Monuments ,  State 203 

Motor  Vehicles,  Commissioner  of 241 

Department  of 241-242 

Equipment  Safety  Commission  242 

Local  Branch  Offices  241-242 

Mountain  Laurel,  State  Flower  824 

Mount  Sacred  Heart  College ,  Hamden 771 

Sinai  Hospital 795 

Municipal  Attorneys,  Inc.,  Conn.  Assoc,  of 732 

Development  Commissions,  Conn.  Assoc 732 

Finance  Advisory  Commission  243 

Officers  Assoc,  of  Conn 743 

Officers  317-546 

Police  Training  Council 248 

Municipalities,  Conn.  Conference  of 734 

Muscular  Dystrophy  Assoc . ,  Inc 743 

Museums ,  General 759-762 

Mystic  Oral  School 195 

Seaport  755,761 


N 

NAACP 743 

Narcotics  Task  Force  Policy  Board,  Statewide  248 

National  Aeronautics  and  Space  Adm 698 

Assoc,  for  Advancement  of  Colored  People,  Conn.  Conference  ...743 

Assoc,  of  Postmasters,  Conn.  Chapter 743-744 

Social  Workers,  Conn.  Chapter 744 

Conference  of  Christians  and  Jews 744 

Council  on  Crime  and  Delinquency  744 

Federation  of  the  Blind  of  Conn . ,  Inc 744 

Highway  Traffic  Safety  Adm 699 

Labor  Relations  Board  698 


862  INDEX 


National  Marine  Fisheries  Service  695 

Oceanic  and  Atmospheric  Administration 695 

Organization  for  Women  (NOW)  744 

Weather  Service 695 

Natural  Resources  Council  of  Conn 744 

Naturalization  Service ,  U. S 697 

Natureopathic  Examiners ,  State  Board  of 210 

Physicians,  Conn.  Society  of 758 

Naugatuck  Valley  Regional  Planning  Agency 547-548 

Dental  Society , 758 

Economic  Development  Advisory  Task  Force  188 

Loan  Fund  Advisory  Committee  188 

Navy,  U.S.  Department  of  698 

"     Naval  Underwater  Systems,  New  London  698 

"     Submarine  Base  698 

New  Britain,  Central  Conn.  State  College 219 

General  Hospital  795 

Klingberg  Family  Centers,  Inc 785 

Memorial  Hospital 796 

Museum  of  American  Art  761 

Transit  District 554 

Youth  Museum 761 

New  England  Board  of  Higher  Education 217 

Compact  on  Radiological  Health  Protection  205 

Dairy  and  Food  Council  723 

Interstate  Corrections  Compact  186 

Water  Pollution  Control  Commission  205 

Regional  Commission  171 

River  Basins  Commission 206 

State  Police  Administrators'  Conference  248 

Women,  National  Society,  Conn.  Colonies 766 

New  Haven  County  Extension  Council,  Inc 724 

Medical  Assoc 759 

Harbor,  Commissioners,  of 257 

Regional  Center  for  Mentally  Retarded 237 

Southern  Conn.  State  College  219 

University  of 771 

Newington  Children's  Hospital 785 ,  796 

Veterans  Medical  Center,  U.S 699,  796 

New  London  County  Agricultural  Extension  Council,  Inc 724 

Dental  Assoc 759 

Medical  Assoc 759 

Transit  District  554 

New  Milford  Hospital,  Inc 796 

News  Photographers  Assoc,  Conn 737 

Newspaper  Correspondents  in  Washington,  D.C. ,  Conn 806 

Newspapers,  List  of  Conn 798-806 

Niantic,  Conn.  Correctional  Institution  185-186 

Ninety-Sixth  Congress 687-691 

Noah  Webster  Foundation 756-757 

North  Central  Regional  Center  for  Mentally  Retarded  238-239 


INDEX  863 


Northeastern  Conn.  Regional  Planning  Agency  549 

Forest  Fire  Protection  Commission  206 

Northwest  Regional  Center  for  Mentally  Retarded  239 

Northwestern  Conn.  Community  College 220 

Regional  Planning  Agency 549 

Norwalk  Community  College  220 

Hospital  796 

State  Technical  College  221 

Transit  District  554 

Norwich  Free  Academy  762 ,  787 

Hospital  231-232 

Transit  District  554 

Uncas-on-Thames  Hospital  208 

Nurserymen's  Assoc . ,  Inc . ,  Conn 723 

Nurses'  Assoc . ,  Inc . ,  Conn 737 

Licensed  Practical  737 

Concerned  of  Conn.,  Inc 730 

Nursing,  Conn .  League  for 737 

State  Board  of  Examiners  for  210 

Home  Ombudsmen  Office  178 


O 

Occupational  Information  Coordinating  Committee ,  State  191 

Licensing,  State  Boards  for  182-183 

Safety  and  Health  Administration,  U.S 697 

Division  of 226 

Review  Commission 227 

Statistics  818 

Therapy  Assoc . ,  Conn 737 

Oceanic  and  Atmospheric  Administration,  National 737 

Office  Hours  and  Locations,  Judges  of  Probates  278-289 

Town,  City  and  Borough  Clerks 317-546 

"      State  Buildings  174 

"      Locations,  County  Sheriffs 290-294 

State  Boards  and  Commissions  174-261 

of  Policy  and  Management 242-246 

Officials  of  the  50  States  701-713 

Old  New-Gate  Prison  and  Copper  Mine  760 

Old  State  House,  Hartford 760-761 

O'Neill,  William  A 100-101,  171,702 

Opera  Assoc,  Inc.,  Conn 737-738 

"      Guild,  Conn 738 

Opticians  Assoc . ,  Inc . ,  Conn 738 

Commission  of 210 

Optometric  Society,  Conn 758 

Optometry,  Conn.  State  Board  of  Examiners  in  211 

Order  of  Women  Legislators  (Owls)  744 

Orders,  Fundamental,  The,  1638-1639 51-54 

Organization  of  States  and  Dates  of  Admission 721 

Organized  Crime  Prevention  and  Control,  Advisory  Committee 248 


864  INDEX 


Origin  of  Names  of  Connecticut  Towns  in  Order  of  Their 

Establishment 580-586 

Original  States,  Thirteen 721 

Osteopathic  Examining  Board,  Conn 21 1 

Medical  Society,  Conn 758 

Owls,  Order  of  Women  Legislators  744 


Parade  Marshal  Assoc . ,  Conn 738 

Pardons,  Board  of  187 

Parenthood  League  of  Conn.,  Inc.,  Planned 744 

Parent  Teacher  Assoc,  of  Conn. ,  Inc 744 

Park  and  Recreation  Commissions,  Municipal  317-546 

"     City  Hospital,  Inc 795 

' '     and  Forest  Assoc . ,  Conn 736 

Parker,  Henry  E 104-105, 172,702 

Parks,  State 201-202 

Parole,  Board  of 186 

and  Probation  Assoc. ,  Conn 738 

Supervision,  Interstate  Compact  186-187 

Party  Registration  and  Enrollment  in  Conn. ,  October  16, 1979  680-685 

Passenger  Service,  Towns  and  Cities  317-546 

Patriotic  Societies  762-769 

P.A.W.S.,Inc 744 

Periodicals  and  Magazines  805-806 

Permanent  Commission  on  the  Status  of  Women  260-261 

Personnel  Assoc. ,  Inc. ,  Conn 738 

Division,  Dept.  of  Administrative  Services  174 

and  Labor  Relations,  Director  of 174 

Management,  U.S.  Office  of  698 

Pet  Animal  Welfare  Society  of  Conn.,  Inc 744 

Peters,  Ellen  A 138,140,263 

Pharmaceutical  Assoc . ,  Conn 738 

Pharmacy,  Commission  of 183 

Photographers  Assoc,  Conn.  News 737 

Inc.,  Conn.  Professional 738 

Photographs  and  Biographies,  Leaders  of  the  1979-80  General 

Assembly  126-137 

President  of  the  U.S 96-97 

State  Officers  98-109 

Supreme  Court  Justices  138-140 

U.S.  Senators  and  Representatives  110-125 

Descriptions  of  Flags,  State  Emblems  and 

State  Capitol 821-832 

Physical  and  Rehabilitative  Medicine,  Conn.  Society  of  758 

Therapists,  Conn.  State  Board  of  Examiners  for  211 

Therapy  Assoc,  Conn.  Chapter,  American 733-734 

Planned  Parenthood  League  of  Conn . ,  Inc 744 

Planners,  American  Institute  of,  Conn.  Chapter  729 


INDEX  865 


Planning  Activities,  State  Coordinator 551 

Agencies,  Regional 547-551 

Comprehensive ,  Office  of  Policy  and  Management 242 

and  Development,  Legislative  Committee,  State  143 

Emergency,  U.S.  Regional  695 

and  Research,  Bureau  of,  Dept.  ofTransp 255-256 

"  Zoning  Agencies,  Conn.  Federation  of 736 

Commissions,  Municipal 317-546 

Plumbing  and  Piping  Work,  State  Examining  Board  for 183 

Podiatry  Assoc. ,  Conn 758 

Board  of  Examiners ,  State 211 

Society,  Hartford  County  758 

Poison  Information  Center,  State  215 

Police  Administrators  Conference,  New  England  State  248 

' '     Advisory  Committee ,  State 248 

"     Assoc,  of  Conn 744 

11     Barracks,  State 247 

' '     Chiefs ,  Conn .  Assoc  .of 734 

"     Towns  and  Cities 317-546 

"     Commissioners,  Municipal  317-546 

"     State,  Division  of 246-247 

"     Training  Council,  Municipal  248 

' '     Women,  Conn.  Assoc,  of 733 

Policy  and  Management,  Office  of  242-246 

Secretaryof  242 

Polish  American  Congress,  Dist.  of  Conn.,  Inc 767 

Army  Veterans  Assoc .  of  America  and  Auxiliary  767 

Legion  of  American  Veterans  and  Auxiliary  767 

Political  Division  of  the  Conn.  General  Assembly  Since  1887  168-169 

Parties,  State  Central  Committees  587-590 

Party  Registration  and  Enrollment  in  Conn.,  1979  680-685 

Pomological  Society,  Conn 723 

Population  by  Counties,  1970, 1979  est 555 

of  50  States  701-713 

"  Towns,  1790-1970 556-561 

"       "       1979est 317-546 

Post  College,  Waterbury 770 

Postmasters,  Conn.  Branch,  National  League  of 733 

"     Chapter,  National  Assoc,  of 743-744 

Post  Office  Addresses  of  Town  Officers  317-546 

' '     Offices  in  Connecticut  562-565 

Postal  Service,  U.S 698 

Poultry  Assoc,  Inc.,  Conn 723 

Breeders'  Society,  Inc.,  Conn 723 

Power  Facility  Evaluation  Council 252 

Practical  Nurses  Assoc. ,  Conn.  Licensed 737 

Practice  of  Law  274 

Praying  Mantis,  State  Insect 827 

Preservation  and  Conservation,  Division  of 200 

President,  Electoral  Votes  for,  1936-1976  (50  States)  617 

of  the  United  States  96-97,686 

Summary  Vote  for,  1976  617 


866  INDEX 


Presidents  of  the  United  States,  Since  1789 65 

Press  of  Connecticut  798-807 

"     Conn.  Correspondents  in  Washington,  D.C 806 

Prison  Assoc . ,  Conn 738 

Private  Colleges  and  Universities  (Independent)  769-771 

Industry  Council 229 

Junior  Colleges  (Independent) 771 

Mental  Hospitals  797 

Occupational  Schools  , 772-774 

Secondary  and  Elementary  Schools  (Independent) 775-783 

Probate  Assembly,  Conn 278 

Court  Administrator  278 

Courts  and  Probate  Judges  278-289 

Judges,  Vote  for,  Special  Elections 671 

Judicial  Conduct,  Council  on 278 

Probation  and  Parole  Assoc . ,  Conn 738 

Office  of  Adult  276 

Officers,  District  Court,  U.S 692-693 

Juvenile  Matters  271-272 

Superior  Court 276-277 

Product  Development  Corporation,  Conn 188 

Professional  Engineers,  Inc.,  Conn.  Society  of 740 

and  Land  Surveyors ,  State  Board  of  Registration  ...  183 

Welfare,  Civic,  Educational  and  Health  Associations  729-745 

Program  Review  and  Investigations  Committee,  Legislative 143 

Property  Revaluation  Dates,  Municipal  309-316 

Properties  Review  Board,  State 177 

Psychiatric  Society,  Inc.,  Conn 758 

Psychological  Assoc. ,  Conn 738 

Psychologists ,  Board  of  Examiners  of 211 

Public  Accountants,  Inc.,  Conn.  Assoc,  of 732 

"      Society  of  Certified 739 

Accounts ,  Auditors  of 143 

Broadcasting,  Conn 738 

Defender,  Federal  692 

Office  of  Chief  .273 

Services  Commission  272-273 

Defenders,  Geographical  Areas  ..273-274 

Superior  Court  273 

Elementary  and  Secondary  Schools  786 

Expenditure  Council,  Inc.,  Conn 738 

Health  Assoc,  Inc.,  Conn 738-739 

"       Office  of 207 

Libraries,  Conn 791-794 

Safety,  Commissioner  of 246 

Department  of 246-251 

Secondary  Schools  for  Adults  786-787 

Transportation  Authority,  Conn 256 

Bureau  of 256 

Utilities  Control  Authority 251 

Utility  Control,  Department  of 251-252 

Works,  Bureau  of,  DAS  175 


INDEX  867 


Public  Works,  Deputy  Commissioner 175 

Directors,  Municipal  317-546 

Purchases,  DAS  Bureau  of,  State 175 

Purple  Heart  of  the  U.S.,  Military  Order 766 


Quinebaug  Valley  Community  College 220 

Quinnipiac  College  770 


Radio  Network,  Conn 808 

and  Television  Service  Examiners,  State  Board  of 183-184 

"      Stations  AM  and  FM  808-812 

Radiologic  Technologists,  Conn.  Society  of  740 

Radiological  Health  Protection,  New  England  Compact  on  205 

Railroad  Administration ,  Federal  698 

Advisory  Task  Force,  Governor's  256 

Historical  Assoc. ,  Conn 748 

Retirement  Board,  U.S 698 

Ratchford,  William  R 122-123,689 

Rate  of  Taxation,  Towns,  Cities  and  Boroughs  309-316 

Real  Estate  Commission,  Conn 183 

and  Urban  Economic  Studies  Center,  Univ.  of  Conn 218-219 

Realtors ,  Inc . ,  Conn .  Assoc  .of 732 

Recommendations  for  Admission  to  the  Bar, 

Standing  Committees  on .274-275 

Recreation  and  Park  Assoc. ,  Conn 739 

Red  Cross,  American  National,  Conn.  Div 730 

Redevelopment  Agencies,  Towns  and  Cities  317-546 

and  Housing  Officials,  Conn.  Chapter  734 

Referees  State,  Circuit  and  Juvenile  Courts  267 

Common  Pleas  Court  267 

Employment  Security  Board  of  Review 228 

Supreme  and  Superior  Court  266-267 

Regional  Centers  for  Mentally  Retarded  236-240 

Commission,  New  England  171 

Community  Colleges 220 

Board  of  Trustees  for  219-220 

Councils  of  Governments 547,  551-552 

Education  Council ,  Capitol  552 

Housing  Councils  222 

Library  Council  552 

Planning  Activities,  State  Coordinator  551 

Agencies 547-551 

School  Districts 787-790 

Schools,  Boards  of  Education 787-790 

Vocational-Technical  Schools  191-192 

Water  Authority  554 


868  INDEX 


Registrars  of  Vital  Statistics,  Towns 317-546 

"Voters  299-306,317-546 

Assoc,  of  Conn 744 

Registration  and  Examination,  State  Boards  of  182-184,  209-212 

Regulation  Board,  State  Milk 179 

Regulations  Review  Committee,  Legislative  142 

Rehabilitation  Center,  Stamford 743 

State  Division  of  Vocational 193-195 

Reporter  of  Judicial  Decisions,  Supreme  Court 263 

Representatives  in  Congress  from  Conn 1 14-125 ,  689 

"       Since  1789  69-74 

"       Votefor,  1978  628-634 

U.S.  (50  States) 689-691 

State 148-155,157-159,169,715 

"       Votefor,  1978  644-670 

Republican  State  Central  Committee  589-590 

Town  Chairpersons  and  Vice  Chairpersons 595-599 

Reserve  Officers  Assoc,  of  the  U.S.,  Conn.  Dept 767 

Resources  Recovery  Authority,  Conn 204 

Retail  Merchants  Assoc,  Inc.,  Conn 739 

Retarded  Citizens,  Inc.,  Conn.  Assoc,  for  732 

Retired  Armed  Forces  Assoc . ,  Inc 767 

Officers  Assoc,  Conn.  Chapter  767-768 

Retirement  Board,  U.S.  Railroad  698 

Teachers  261 

Commission,  Medical  Examining  Board  of  172 

Connecticut  State  Employees  172 

Revenue,  Division  of  Special 253 

Services,  Commissioner  of  252 

Departmentof  252-254 

Ribicoff,  Abraham  A 110-111,687 

Research  Center 234 

Rifle  Range,  Military  Dept 251 

Right  to  Life  Corp.,  Conn 739 

Rights  of  Way  Screening  Committee 256 

River  Gateway  Commission,  Conn 204-205 

Riverview  Hospital  for  Children  181 

Roaring  Brook  Nature  Center,  Canton  759-760 

Robin,  American,  State  Bird  825 

Rockville  General  Hospital,  Inc 7% 

Rocky  Hill,  Veterans  Home  and  Hospital  215 

Russian  Americans,  Inc.,  Conn.,  Congress  of  730 


Sacred  Heart  University,  Bridgeport  770 

Safety  Society,  Inc. ,  Conn 739 

Saint  Alphonsus  College 770 

44     Basil  College 770 

' '     Francis  Hospital  795 


INDEX  869 


Saint  Joseph  College 770 

Hospital 796 

"     Mary's  Hospital  Corp 797 

"     Raphael  Hospital  796 

"     Thomas  Seminary  771 

"     Vincent's  Medical  Center  795 

Salaries,  County  Sheriffs  290-294 

State  Agencies  and  Departments,  Heads  of 174-261 

"     Officers  702 

"     Senators  and  Representatives  715 

U.S.  President  686 

' '     Senators  and  Representatives  687 ,  689 

Sanitarians ,  Municipal  3 17-546 

State  Board  of  Registration  for 211-212 

Sanitation  Commission ,  Interstate 205 

Savings  Bonds,  U.S 699 

School  Administrators,  Conn.  Assoc,  of 732 

Business  Officials,  Conn.  Assoc,  of 732 

Dental  Hygienists  Assoc,  Inc.,  Conn 739 

Psychologists,  Conn.  Assoc,  of  732 

Schools ,  Nonpublic  Elementary  and  Secondary 775-783 

Private  Occupational  772-774 

Special  Education  Program  784-786 

Public  Elementary  and  Secondary 786 

Secondary  for  Adults 786-787 

Quasi-Public  Secondary 787 

"       Regional  District 787-790 

Vocational-Technical  191-192 

Special  Education  Programs 784-786 

fortheDeaf 786 

Superintendents  of  3 17-546 

Regional  787-790 

Seal,  State  821 

Seaside  Regional  Center,  Waterford 239-240 

Secondary  Schools,  Inc.,  Conn.  Assoc,  of 732-733 

Secret  Service,  U.S 699 

Secretaries  of  the  State  of  Connecticut,  Since  1639  82-84 

Secretary  of  the  State  102-103,171,702 

Securities  and  Exchange  Commission  698 

Security  Division,  Employment  227 

Selected  Important  Dates  in  Conn.  History  62-64 

Selectmen,  Town  317-546 

Senate  Clerk,  State 142 

"       State 146-147,156,168,715 

"      United  States 687-688 

Senatorial  Districts,  State  603-605,  612-614 

Senators,  State 146-147,156,168,715 

"       Vote  for,  1978  635-643 

United  States,  from  Conn.  (Incumbent) 110-113,  687 

Senators,  United  States  from  Conn.  Since  1789 67-68 

"      (50States) 687-688 

Senior  Civil  Service  Board  175 


870  INDEX 

Sentence  Review  Division  272 

Service  Bureau  for  Conn.  Organizations,  Auerbach  730 

Sessions,  Length  of  (Conn.  Legislature)  165-167,715 

of  Legislatures  (50  States) 714-720 

Sewer  Commissions,  Municipal  317-546 

Sharon  Hospital 796 

Sheep  Breeders'  Assoc. ,  Conn 723 

Shelton,  Laurel  Heights  Hospital 207-208 

Sheriffs  Assoc . ,  Conn.  State  290 

County  and  Deputies 290-294 

Slater  Memorial  Museum,  Norwich  762 

Small  Business  Administration,  U.S 698 

"       Affairs,  Office  of 187 

Federation,  Conn 739 

"     Towns,  Council  of  (COST)  742 

Social  Security  Administration,  Federal  696-697 

Services,  Department  of  (See  Income  Maintenance,  Dept.  of) 

"     Studies,  Inc.,  Conn.  Council  for  the  735 

"     Workers,  Conn.  Chapter  of  National  Assoc 744 

Societies,  Historical 745-757 

and  Institutions,  Miscellaneous  723-797 

Medical 758-759 

Patriotic  762-769 

Society  of  the  Cincinnati  in  the  State  of  Conn 768 

"  Colonial  Wars  in  the  State  of  Conn 768 

' '  Daughters  of  Colonial  Wars  in  the  State  of  Conn 768 

' '  the  Descendants  of  the  Founders  of  Hartford 768 

"  Mayflower  Descendants  in  the  State  of  Conn 768 

Soil  Conservation  Service ,  U. S 694 

"  and  Water  Conservation,  Conn.  Council  204 

"  Districts  204 

Soldiers',  Sailors'  and  Marines'  Fund 261 

Solid  Waste  Management  Advisory  Council,  Conn 200 

Somers,  Conn.  Correctional  Institution  186 

Sons  of  the  American  Revolution  in  the  State  of  Conn. ,  Society  of 764-765 

' '     and  Daughters  of  the  Pilgrims ,  National  Society,  Conn .  Branch 766 

of  Union  Veterans  of  the  Civil  War,  Conn.  Dept.  and  Auxiliary  764 

Southbury  Training  School 241 

South  Central  Community  College 220 

Conn .  Regional  Council  of  Elected  Officials  551 

Planning  Agency  549-550 

Southeastern  Conn .  Regional  Planning  Agency  550 

Water  Authority  554 

Southern  Conn.  State  College  219 

South  Western  Regional  Planning  Agency  550-551 

Spanish-Speaking,  Governor's  Council  on  Opportunities  for  the  225 

United  War  Veterans ,  Dept .  of  Conn .  and  Auxiliary 765 

Speakers  of  House  of  Representatives  of  Connecticut,  Since  1819  92-94 

Special  Education,  Advisory  Council  on  195 

Programs,  Nonpublic 784-786 

Libraries  Assoc,  Conn.  Valley  Chapter 742 

Revenue ,  Division  of  253 

School  for  the  Deaf 786 


INDEX  871 


Speech  and  Hearing  Assoc . ,  Conn 740 

Sperm  Whale,  State  Animal  828 

Speziale,  John  A 138,139-140,263 

Stamford  Genealogical  Society  755 

"       Hospital  7% 

Standardization  Committee  175 

Standing  Committees  on  Recommendations  for  Admission  to  the  Bar  ..274-275 

State  Advisory  Council  on  Vocational  and  Career  Education  190 

' '     Airports 255 

1 '     Alcohol  Advisory  Council  234 

and  Drug  Abuse  Commission 234 

lk     Animal  828 

"     Apprenticeship  Council 229 

' '     Armorial  Bearings  822-823 

' '     Armories  250 

"     Attorney  General  108-109, 173,702 

"     Attorneys  General,  Since  1899 89 

' '     Auditors 143 

' '     Bar  Examining  Committee  274 

' '     Barbers  Assoc . ,  Conn 740 

"     Bird  825 

4 '     Board  of  Accountancy 182 

"  Education 189 

"  Hypertrichologists  Examiners 210 

"  Labor  Relations,  Conn 227 

"  Landscape  Architects  182 

"  Mediation  and  Arbitration,  Conn 227 

"  Natureopathic  Examiners  210 

"  Optometry  Examiners 211 

"  Osteopathic  Examiners  211 

"  Physical  Therapists  Examiners 211 

"  Registration  for  Professional  Engineers  and 

Land  Surveyors  183 

"  Subsurface  Sewage  Disposal  System  Examiners  212 

"  Television  and  Radio  Service  Examiners 183-184 

"  Veterinary  Registration  and  Examination  184 

Boards ,  Commissions  and  Departments 174-261 

"     Office  Locations  174-261 

for  Occupational  Licensing 182-183 

of  Registration,  Examination,  Licensing  182-184,  209-212 

Bond  Commission 242 

Boundary  Marks 258 

"     Building  Code  Standards  Committee  249 

"     Capitol  829 

Preservation  and  Restoration  Commission 175-176 

"     Central  Committees  587-590 

"     Chemists  261 

"     Chief  Justices,  Since  1711   90-91 

"     Civil  Preparedness,  Office  of 251 

Claims  Commissioner  143 

"     Colleges  219 

Board  of  Trustees  for 219 


872  INDEX 


State  Commission  on  the  Arts  196 

"     "  Deaf  and  Hearing  Impaired  224 

' '  Demolition  249 

Community  College 220 

Comptroller  106-107,172,702 

Comptrollers,  Since  1786 87-88 

Correctional  Institutions  185-186 

County  and  Municipal  Employees ,  American  Federation  of 729 

Courts 263-277 

Dental  Commission  209 

Department,  Regulations  of,  Committee  to  Review  142 

Departments 174-261 

Domestic  Relations  Supvrs 267-269 

Drug  Advisory  Council 234-235 

Elections  Commission 171-172 

Employees  Assoc. ,  Conn 740 

Disability  Retirement,  Medical  Examining  Board  for  172 

Group  Insurance  Commission 172 

Number  of 815 

Retirement  Commission  172 

Employment  and  Training  Council 244 

Ethics  Commission 171 

Family  Relations  Officers ,  Geographical  Areas 269-271 ,  272 

Federation  of  Teachers,  Conn.  AFT  740 

"  Women's  Clubs,  Inc.,  Conn 740 

Fire  Administration,  Office  of  259 

"     Code  Standards  Committee  249 

' '     Prevention  and  Control,  Commission  on 259 

Flag 822-823 

Flower,  Mountain  Laurel 824 

Forests  201-203 

Government,  Conn.  Executive 170-173 

Governor  of  98-99,170,702 

Governors  of,  Since  1639 75-78 

Harbor  Commissioners  for  New  Haven  Harbor 257 

Historian 197 

Historical  Records  Advisory  Board 197 

Hospitals,  Mental  Health 231-234 

for  Mentally  Retarded  236-240 

House  of  Representatives 148-155, 157-159, 169,  715 

Insect,  Praying  Mantis 827 

Institutions ,  Correctional  185-186 

Insurance  Purchasing  Board  177 

Jails  (Community  Correctional  Centers) 186 

Labor  Department 226-230 

Law  Library  Advisory  Committee 198-199 

"       System 198 

Legislatures  (50  States) 714-720 

Librarian 197 

Library  197 

Board 197 


INDEX  873 


State  Lieutenant  Governor  100-101, 171,702 

Governors  of,  Since  1639  79-81 

Mental  Health  Board  230 

Commissioner  230 

Milk  Regulation  Board  179 

Mineral ,  Garnet 826 

Monuments  203 

Occupational  Information  Coordinating  Committee  182-183 

Officers,  Biographies  and  Photographs  of 98-109 

Salaries  of 702 

Vote  for,  1978 618-627 

Parks 201-202 

Personnel  Division ,  DAS  174 

Planning  Council,  Conn.  Balance  of  (Labor) 228-229 

on  Developmental  Disabilities  235-236 

Poison  Information  Center  215 

Police  Administrators  Conference,  New  England 248 

Advisory  Committee  248 

Barracks  247 

Division  246-247 

Policy  and  Management ,  Office  of  242-246 

Probation  Officers ,  Superior  Court  276-277 

Properties  Review  Board  177 

Receiving  Home 181 

Referees ,  Common  Pleas ,  Circuit  and  Juvenile  Courts  267 

Superior  and  Supreme  Courts 266-267 

Regional  Community  Colleges,  Board  of  Trustees  for  219-220 

Representatives  148-155, 157-159, 169,  715 

Votefor,  1978  644-670 

Seal 821 

Secretaries  of  the  State  of  Connecticut,  Since  1639  82-84 

Secretary  of  the  102-103,171,702 

Senate 146-147,156,168,715 

Senators,  Votefor,  1978 635-643 

Song  832 

Student  Financial  Assistance  Commission 216-217 

Surplus  Property  Center 696 

Teachers '  Retirement  Board  261 

Technical  Colleges 221 

Traffic  Commission 258 

Training  School,  Mansfield  240-241 

Treasurer  104-105,172,702 

Treasurers,  Since  1639  85-86 

Tree  831 

Vocational  Technical  Schools ,  Regional 191-192 

Statement  of  Votes  by  Presiding  Officers,  1978 672-679 

State's  Attorney,  Chief 272 

Attorneys 267-269 

States ,  Admission  to  the  Union  721 

Area,  Population  and  Capitals  of  the  Fifty 701-713 

Education  Commission  of  the 217 

Emblems,  Nicknames,  Mottoes 701-713 


874  INDEX 


States,  Legislatures  of  the  Fifty  714-720 

Officials,  Areas,  Capitals,  Population  701-713 

Statewide  Health  Coordinating  Council  208 

Narcotics  Task  Force  Policy  Board  248 

Statistics,  Election  600-685 

Miscellaneous  814-820 

Stowe  Day  Memorial  Library  and  Historical  Foundation 750 

Student  Financial  Assistance  Commission 216-217 

Loan  Foundation ,  Conn 741 

Subcontractors  Assoc .  of  Conn 745 

Subsurface  Sewage  Disposal  System  Examiners,  State  Board  of  212 

Summary  of  Information  814-820 

Sunday  Newspapers  799-800 

Superior  Court 264-277 

"       Judges 264-266 

"       Officers 267-269 

Reporters  267-269 

Sentence  Review  Division  272 

Support,  Bureaus  of,  Judicial  Districts 267-269,  272 

Supreme  Court,  Conn 138-140,263 

UnitedStates  686 

Surplus  Property  Center,  Federal  and  State 696 


Tax  Collectors  Assoc . ,  Conn 745 

Towns,  Cities  and  Boroughs  307-308,  317-546 

"     Department,  State  (See  Revenue  Services,  Dept.  of) 

"     Due  Dates,  Towns  309-316 

"     Rates,  Towns,  Cities  and  Boroughs  309-316 

' '     Review  Boards ,  Towns  and  Cities  317-546 

Taxpayers  Assoc . ,  Conn.  State  741 

Service ,  Internal  Revenue  699 

Teachers,  Conn.  State  Federation  of  740 

Retirement  Board  261 

Technical  Colleges,  Board  of  Trustees  for  220-221 

State  221 

Schools,  State  Regional  Vocational  191-192 

Telephone  Numbers,  State  Agencies,  Commissions  and  Departments  ..174-261 

Town,  City  and  Borough  Clerks  317-546 

Television  and  Radio  Service  Examiners,  State  Board  of 183-184 

Stations  in  Conn 812-813 

Temperance  Union  of  Conn.,  Woman's  Christian 745 

Tenant  Services,  Bureau  of  Public  Works  175 

Terms,  District  Court,  U.S 693 

Supreme  Court  263 

Territories,  U.S 722 

Thames  River  Valley  Flood  Control  Commission  206 

Valley  State  Technical  College  221 

Thirteen  Original  States 721 


INDEX  875 


Tolland  County  Agricultural  Council,  Inc 724 

Farm  Bureau,  Inc 724 

Medical  Society  759 

Regional  Center  for  Mentally  Retarded 240 

Town  Chairpersons  and  Vice  Chairpersons ,  Democratic  591-595 

"       "  "  Republican 595-599 

and  City  Management  Assoc. ,  Conn 741 

City  and  Borough  Statistics 317-546 

Clerks 297-298,317-546 

Assoc,  Inc.,  Conn 741 

Office  Hours  and  Locations 317-546 

Elections ,  Dates  of 295 

Grand  Lists  309-316 

Managers 298,321-538 

Mayors  298,324-541 

Officers  317-546 

Principal  Industries 317-546 

Registrars  of  Vital  Statistics 317-546 

"  Voters  299-306,317-546 

Towns  and  Cities,  Assessed  Valuation  of  Property,  Ratios  of 309-316 

as  Districted  for  Election  Purposes  612-614 

Fiscal  Periods  309-316 

Forms  of  Government 3 17-546 

Grievances,  Committee  to  Hear  143-144 

in  Order  of  Their  Establishment  and  Origin  of  Names 580-586 

Population,  1790-1970  556-561 

1979  est 317-546 

Small,  Council  of 742 

Villages  and  Districts  with  No  Post  Office  of  Same  Name  566-577 

"  Post  Office  of  Same  Name 562-565 

Traffic  Commission,  State  258 

Training  and  Employment  Professionals ,  Assoc  .of 730 

Transit  Districts  553-554 

Translation  Service,  Inc.,  The  Conn 741 

Translator  Television  Stations  813 

Transportation  Authority,  Conn.  Public  256 

Bureau  of  Administration  254 

"  Aeronautics     254-255 

"  Highways    255 

"  Planning  and  Research     255-256 

"      "  Public    256 

"  Waterways    257 

Commissioner  of 254 

Conn.  Department  of 254-258 

Towns  and  Cities  317-546 

U.S.  Department  of  698-699 

Travel  Council,  Governor's  Vacation 188 

Treasurer,  State  104-105, 172,  702 

Treasurers  of  Connecticut,  Since  1639 85-86 

Towns,  Cities  and  Boroughs 317-546 

Treasury,  U.S.  Department  of 699 

Treatment  Center,  Franklin  S.  DuBois  233-234 


876 


INDEX 


Tree  Protection  Examining  Board,  Conn 184 

' '     Protective  Assoc. ,  Inc. ,  Conn 741 

' '     Wardens ,  Towns  and  Cities 317-546 

Trial  Lawyers'  Assoc,  Conn 741-742 

Trinity  College  770 

Tri-State  Regional  Planning  Commission 256 

Tunxis  Community  College  220 


U 


UAW  Community  Action  Program  Council,  Conn.  State  741 

Uncas-on-Thames  Hospital 208 

Undertakers  (See  Conn.  Board  of  Examiners  of  Embalmers  and 

Funeral  Directors) 209 

Uniform  Legislation,  Commission  on  142 

United  Cerebral  Palsy  Assoc,  of  Conn.,  Inc 745 

Nations  Assoc,  U.S.A.  Conn.  Div 745 

Press  International  798 

Newspapers  Assoc,  of  Conn 807 

Spanish  War  Veterans,  Dept.  of  Conn,  and  Auxiliary 765 

States  Agencies  Serving  Connecticut 694-700 

Agriculture  Dept 694 

Air  Force,  Dept.  of 694-695 

Army,  Dept.  of 695 

Assistant  District  Attorneys  693,697 

Bankruptcy  Judges  for  Conn 693 

Bureau  of  Mines 697 

Cabinet  686 

Census  Bureau,  SESA 695 

Circuit  Judges 692 

Coast  Guard  698 

Marine  Inspection  Detachment 698 

Commerce  Dept 695 

Community  Services  Adm 695 

Congress  687-691 

Congressmen,  Conn 110-125,  687,  689 

Constitution  of  the  14-31 

Court  of  Appeals 692 

Courts  Serving  Connecticut 692-693 

Declaration  of  Independence  9-13 

Defense  Dept 695 

Department  of  Transportation  698-699 

Deputy  Marshals  693,697 

District  Attorney  693,697 

"       Counsel's  Office,  IRS  699 

Court  and  Judges  692-693 

Drug  Enforcement  Adm 697 

Economic  Development  Adm 695 

Emergency  Management  Agency  696 

Environmental  Protection  Agency 695 


INDEX  877 


United  States  Fish  and  Wildlife  Service  697 

' '     Forest  Service 694 

' 4     General  Services  Adm 696 

"     Government 686-700 

4 '     Health,  Education  and  Welfare  Dept 696-697 

' '     House  of  Representatives , 689-691 

' '     Housing  and  Urban  Development  Dept 697 

"     Interior  Dept 697 

Internal  Revenue  Service  699 

' '     Interstate  Commerce  Commission 697 

' '     Jury  Commissioners  693 

"     Justice  Dept 693,697 

"     Labor  Dept 697 

' '     Magistrates 693 

"     Marshal,  District  Court  693,  697 

1 '     Naval  Underwater  Systems  Center,  New  London  698 

"     Navy  Dept 698 

"     Submarine  Base  698 

' '     Occupational  Safety  and  Health  Adm 697 

Personnel  Management,  Office  of 698 

1 '     Post  Offices  in  Connecticut  562-565 

Postal  Service  698 

"     President  of 96-97,686 

"     Presidents  of,  Since  1789  65 

"     Probation  Officers 692-693 

' '     Railroad  Adm 698 

Retirement  Board 698 

"     Representatives,  Connecticut,  Biographies  and 

Photographs 114-125 

Representatives  from  Connecticut,  Since  1789 69-74 

Votefor,1978 628-634 

"     Savings  Bonds,  State  Director  699 

' '     Secret  Service 699 

"     Senate 687-688 

"     Senators,  Connecticut,  Biographies  and  Photographs 110-113 

from  Connecticut,  Since  1789 67-68 

Small  Business  Administration  698 

' '     Supreme  Court 686 

' '     Surplus  Property  Center 696 

' '     Territories  and  Other  Areas 722 

"     Transportation  Dept 698-699 

Treasury  Dept 699 

"     Veterans  Adm 699 

Medical  Center,  Newington  699,796 

"       West  Haven    700,797 

"     Vice  Presidents  of,  Since  1789  66 

' *     Weather  Service  695 

Universities  and  Colleges,  Independent  Degree-Granting 769-771 

University  of  Bridgeport 770,  771 

' '  Connecticut  218 

Board  of  Trustees  218 


878  INDEX 

University  of  Connecticut,  Cooperative  Extension  Service 218,  694,  724 

Hospital,  John  N.  Dempsey  218 

Real  Estate  and  Urban  Economic 

Studies  Center 218-219 

"  Hartford  770-771 

' '  New  Haven 771 

Sacred  Heart 770 

Women,  American  Assoc  .of 735 

Upward  Mobility,  Committee  on 174 

Urban  League  745 

U.S.  Submarine  Veterans  of  World  War  II,  Conn.  Chapter 
and  Wives  of 768,769 


Vacation-Travel  Council,  Governor's 188 

Valley  Council  of  Governments  551 

Regional  Planning  Agency 551 

' '     Transit  District  554 

Van  Nor  strand,  R.E 136-137 

Vegetable  Growers '  Assoc .  Conn 723 

Vehicle  Equipment  Safety  Commission 242 

Veterans  Administration  Medical  Center,  Newington 699,  796 

"       West  Haven   700,797 

Regional  Offices  699 

U.S 699 

Affairs  for  Higher  Education,  Office  of  216 

Employment  Service 697 

of  Foreign  Wars,  Dept.  of  Conn.,  and  Ladies  Auxiliary  768 

Home  and  Hospital  Commission  215 

State  of  Conn.,  Rocky  Hill 215 

of  World  War  I  of  the  U.S.A.,  Dept.  of  Conn,  and  Auxiliary  ..768-769 

Veterinary  Medical  Assoc . ,  Conn 759 

Registration  and  Examination,  State  Board  of 184 

Vice  Chairpersons,  Town  Chairpersons  591-599 

ki     President  of  the  United  States  686 

ki     Presidents  of  the  United  States,  Since  1789  66 

Villages  and  Districts  Containing  Post  Office  of  Same  Name  562-565 

Not  Containing  Post  Office  of  Same  Name 566-577 

Vocational  and  Career  Education,  Conn .  Advisory  Council  on 190 

Assoc . ,  Conn 742 

Education,  Division  of 190-193 

Program  Planning  and  Development,  Bureau  of 193 

Rehabilitation,  Division  of 193-195 

Services ,  Bureau  of 192-193 

Technical  Schools,  State  Regional  191-192 

Voluntary  Action ,  Council  on  245 

Vote  forjudges  of  Probate,  Special  Elections  671 

"President  of  U.S.,  1976,  Summary  616 

Electoral  (50  States),  1936-1976     617 

' '  Representatives  in  Congress  from  Conn. ,  1978  628-634 


879 


Vote  for  State  Officers,  1978 618-627 

"     Representatives,  1978  644-670 

"     Senators,  1978  635-643 

M  Statement  by  Presiding  Officers,  1978  672-679 

Voting  Districts,  Towns  and  Cities,  Number  of 317-546 


W 

Wads  worth  Atheneum 761 

Wage  and  Hour  Division,  U.S .  Labor  Dept 697 

Wallingford  Transit  District  554 

Ward  Technical  Institute,  University  of  Hartford  770 

Warden,  Conn.  Correctional  Institution,  Somers 186 

Federal  Correctional  Institution  697 

Wardens  of  Boroughs  322-545 

Water  Compact  Commission,  Conn.  Interstate  205 

"     Pollution  Control  Commission,  New  England  Interstate 205 

Waterbury  Hospital  797 

Post  College  770 

Regional  Center  for  Mentally  Retarded  240 

State  Technical  College 221 

Waterford  Country  School  786 

Seaside  Regional  Center  for  Mentally  Retarded  239-240 

Waterways,  Bureau  of,  Dept.  of  Transp 257 

Weather  Service ,  National  695 

Weicker,  Lowell  P.,  Jr.  112-113,687 

Weights  and  Measures  Assoc,  Inc.,  Conn 742 

Welfare  Associations,  Civic,  Educational,  Health  and  Professional  729-745 

Well  Drilling  Board,  Conn 184 

Wesleyan  University 771 

Davison  Art  Center 761 

West  Haven  Veterans  Medical  Center,  U.S 700,  797 

Western  Conn.  State  College 219 

Westport  Transit  District  554 

Whale,  Sperm,  State  Animal  828 

Whiting  Forensic  Institute  233 

Wilderness  School 181 

Wildlife  Federation,  Inc.,  Conn 742 

William  W.  Backus  Hospital  796 

Windham  Community  Memorial  Hospital,  Inc 797 

County  Agricultural  Council,  Inc 724 

Medical  Assoc 759 

Regional  Planning  Agency 551 

Winsted  Memorial  Hospital  797 

Wives  of  U.S.  Submarine  Veterans  of  World  War  II  769 

Women,  Permanent  Commission  on  the  Status  of  260-261 

Police,  Conn.  Assoc,  of 733 

Voters  of  Conn . ,  League  of  743 


880  INDEX 


Women's  Christian  Temperance  Union  of  Conn 745 

Clubs,  Inc.,  Conn.  State  Assoc,  of  740 

"     Federation  of 740 

Relief  Corps . ,  Conn .  Auxiliary  to  the  Grand  Army,  Inc 769 

Rights,  Permanent  Commission  on  the  Status  of  260-261 

Woodhouse,  Chase  Going 4-5 

Woodstock  Academy 787 

Workers'  Compensation  Commission  229-230 

World  War  I  Veterans,  Dept.  of  Conn,  and  Auxiliary  768-769 

"  II  Veterans  Memorial  Hospital,  Meriden  795 


Yale-New  Haven  Hospital  796 

Yale  University 771 

ArtGallery  761 

Yankee  Doodle,  State  Song  832 

Youth,  Employment  and  Training  Services,  Bureau  of 193 

Services  and  Children,  State  Advisory  Council  on  180 

Commissioner  of  179 

Department  of 179-181 


Zip  Code,  Conn.  Post  Offices 562-565 

Zoning  Boards,  Towns  and  Cities  317-546 

of  Appeals,  Towns  and  Cities  317-546 

and  Planning  Agencies,  Conn.  Federation  of 736 


i 


I