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