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 XL 2
The Judicial power of the United States shall not be construed to extend to any
suit in law or equity, commenced or prosecuted against one of the United States
by Citizens of another State, or by Citizens or Subjects of any Foreign State.
ARTICLE XII. 3
The Electors shall meet in their respective states, and vote by ballot for
President and Vice-President, one of whom, at least, shall not be an inhabitant of
the same state with 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.
2 Ratified 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.
5 Proposed 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.
6 Proposed 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.
,3 Proposed by Congress March 24, 1947. Ratified by this State May 21, 1947. Ratification announced by
the Secretary of State of the United States, March 1, 1951.
'"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. Harrison 1 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 Lincoln 3 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. Garfield 4 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 McKinley 5 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. Harding 6 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. Roosevelt 7 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. Kennedy 8 Massachusetts 2 years 10 mos. 2 days
1963 Lyndon B. Johnson 9 Texas 5 years I mo. 29 days
1969 Richard M. Nixon 10 New York 5 years 6 mos. 20 days
1974 Gerald R. Ford 11 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.
4 Died September 19, 1881, from wounds by assassin, and was succeeded by Vice President Arthur.
^ 5 Died September 14, 1901, from wounds by assassin, and was succeeded by Vice President Roosevelt.
6 Died in office, August 2, 1923, and was succeeded by Vice President Coolidge.
7 Died 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 Clinton 1 New York
1813 Elbridge Gerry 2 Massachusetts
1817 Daniel D. Tompkins New York
1825 John C. Calhoun 3 South Carolina
1833 Martin Van Buren New York
1837 Richard M. Johnson Kentucky
1841 John Tyler 4 Virginia
1845 George M. Dallas Pennsylvania
1849 Millard Fillmore 5 New York
1853 William R. King 1 Alabama
1857 John C. Breckinridge Kentucky
1861 Hannibal Hamlin Maine
1865 Andrew Johnson 6 Tennessee
1869 Schuyler Colfax Indiana
1873 Henry Wilson 1 Massachusetts
1877 William A. Wheeler New York
1881 Chester A. Arthur 7 New York
1885 Thomas A. Hendricks 1 Indiana
1889 Levi P. Morton New York
1893 Adlai E. Stevenson Illinois
1897 Garret A. Hobart 1 New Jersey
1901 Theodore Roosevelt 8 New York
1905 Charles W. Fairbanks Indiana
1909 James S. Sherman" New York
1913 Thomas R. Marshall Indiana
1921 Calvin Coolidge 9 Massachusetts
1925 Charles G. Dawes Illinois
1929 Charles Curtis Kansas
1933 John N. Garner Texas
1941 Henry A. Wallace Iowa
1945 Harry S. Truman 10 Missouri
1949 Alben W. Barkley Kentucky
1953 Richard M. Nixon California
1961 Lyndon B. Johnson" Texas
1965 Hubert H. Humphrey Minnesota
1969 Spiro T. Agnew 12 Maryland
1973 Gerald R. Ford 13 Michigan
1974 Nelson A. Rockefeller 14 New York
1977 Walter F. Mondale Minnesota
•Died in office.
2 Died 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.
6 Became President by death of Lincoln.
'Became President by death of Garfield.
8 Became 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.
12 Elected November 5, 1968; reelected November 7, 1972; resigned October 10, 1973.
13 First 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 Sherman 1 New Haven, O 1791-93
Stephen Mix Mitchell Wethersfield, F 1793-95
Jonathan Trumbull Lebanon, F 1795-96
Uriah Tracy 2 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 Boardman 3 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 Smith 4 New Haven, W 1833-35
John M. Niles Hartford, D 1835-39, 43-49
Perry Smith New Milford, D 1837-43
Thaddeus Betts 5 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. Ferry 6 Norwalk, R 1867-75
William A . Buckingham 7 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.
3 Died in Office, October 8, 1823.
4 Died in Office, December 6, 1835.
5 Died in Office, April 7, 1840.
6 Died in Office, November 21, 1875.
7 Died in Office, February 5, 1875.
(67)
68 UNITED STATES SENATORS FROM CONNECTICUT
Name Residence & Pol. Term of Service
Orville H. Piatt 8 Meriden, R 1879-1905
Joseph R. Hawley Hartford, R 1881-1905
Morgan G. Bulkeley Hartford, R 1905-11
Frank B . Brandegee 9 New London , R 1905-24
George P. McLean Simsbury, R 1911-29
Hiram Bingham 10 New Haven, R 1924-33
Frederic C. Walcott Norfolk, R 1929-35
Augustine Lonergan Hartford, D 1933-39
Francis T. Maloney 11 Meriden, D 1935-45
*John A. Danaher Portland, R 1939-45
Brien McMahon 12 Norwalk, D 1945-52
Thomas C. Hart 11 Sharon, R 1945-46
*Raymond E. Baldwin 14 Stratford, R 1946-49
William Benton 15 Fairfield, D 1949-53
William A. Purtell 16 West Hartford, R 1952-59
Prescott Bush 17 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-
8 Died 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.
l6 Appointed 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.
,7 Elected 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, Schuyler 5 Stamford, R
Merwin, Orange New Milford, O
*Meskill, Thomas J New Britain, R
Miles, Frederick Salisbury, R
Miller, William J Wethersfield, R
Miner, Phineas s 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.
6 Died during term.
7 Died 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, Joseph 8 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
7 Elected 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.
8 Elected 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, Zalmon 9 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 Treat 1 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 Talcott 2 Hartford, O 1725-41 16 yrs. 5 m.
Jonathan Law 3 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 Pitkin 4 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 Huntington s Norwich, F 1786-96 9 yrs. 8 m.
Oliver Wolcott 6 Litchfield, F 1796-97 1 yr. 11 m.
Jonathan Trumbull 2nd 7 .... Lebanon, F 1797-1809 11 yrs. 8 m.
John Treadwell Farmington, F 1809-11 1 yr. 9 m.
Roger Griswold 8 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 Tomlinson 9 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.
2 Died in office October 11, 1741, and Jonathan Law became Governor.
3 Died in office November 6, 1750.
4 Died October 1, 1769, and Jonathan Trumbull became Governor.
5 Died January 5, 17%, and Oliver Wolcott became Governor.
6 Died December 1, 1797, and Jonathan Trumbull became Governor.
7 Died August 7, 1809, and John Treadwell was appointed by the General Assembly to fill the vacancy.
8 Died 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. Pond 10 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. Ingersoll 11 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. Lilley 12 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 Bingham 13 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.
,3 Resigned January 8, 1925, to become United States Senator.
78
GOVERNORS OF CONNECTICUT
Years
Governor Town & Pol. Term of Service of Service
John H. Trumbull 14 Plainville, R 1925-31 6 yrs.
Wilbur L. Cross New Haven, D 1931-39 8 yrs.
*Raymond E. Baldwin 15 ...Stratford, R 1939, 43, 45 5 yrs. 11 m. 21d.
Robert A. Hurley Bridgeport, D 1941-43 2 yrs.
Wilbert Snow 16 Middletown, D 1946-47 13 d.
James L. McConaughy 17 .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 Ribicoff 18 Hartford, D 1955-61 6 yrs. 16d.
*John Dempsey 19 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-
l4 Succeeded Hiram Bingham.
ls Resigned December 27, 1946 to become U. S. Senator.
l6 Became Governor December 27, 1946.
17 Died in office, March 7, 1948 and James C. Shannon became Governor.
l8 Resigned 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 Treadwell 1 Farmington, F 1797-1809 11 yrs. 5 m.
Roger Griswold 2 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 Smith 3 Sharon, F 1811-13 2 yrs.
Chauncey Goodrich 4 Hartford, F 1813-15 2 yrs. 3 m.
Jonathan Ingersoll 5 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.
5 Died 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 . Weeks 6 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 Brainard 7 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 Snow 8 Middletown, D 1945-46
James C . Shannon 9 Bridgeport , R 1947-48
Robert E. Parsons 10 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. Dempsey 11 Putnam, D 1959-61
* Anthony J. Armentano 12 Hartford, D 1961-63
* Samuel J. Tedesco 13 Bridgeport, D 1963-66
*Fred J. Doocy 14 South Windsor, D 1966-67
Attilio R. Frassinelli Stafford, D 1967-71
*T. Clark Hull 15 Danbury, R 1971-73
*Peter L. Cashman 16 Lyme, R 1973-75
* Robert K . Killian Hartford, D 1975-79
* William A. ONeill East Hampton, D 1979-
6 Governor Weeks was elected Lieutenant Governor and became Governor on the death of Governor
Lilley, taking the oath of office, April 22, 1909.
7 Lieutenant 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.
8 Became Governor December 27, 1946, when Governor Baldwin resigned to become U.S. Senator.
'Became Governor upon the death of Governor McConaughy. Took oath of office March 8, 1948.
'"Became Lieutenant Governor when Lieutenant Governor Shannon became 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.
l4 Succeeded to the office of Lieutenant Governor by virtue of being president protempore of the Senate.
Took oath of office on January 17, 1966.
ls Resigned 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 Weed 1 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 Appleman 2 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. Leopold 3 Weston, R 1951-53 2 yrs. 10m. 27d.
Charles B. Keats 4 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 Schaffer 5 Woodbridge, D 1971-78 7 yrs. 8m. 19d.
* Henry S. Conn 6 West Hartford, D 1978-79 3m. 9d.
* Barbara B. Kennelly Hartford, D 1979-
3 Resigned November 30, 1953 to become Director of Women's Bureau, U. S. Labor Dept.
4 Appointed December 1, 1953 by Governor John Lodge to fill the vacancy caused by the resignation of
Alice K. Leopold.
'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. Nichols 1 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. McCook 2 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. Addis 3 New Milford, D 1935-37 2yrs. 8m. 29d.
* Thomas Hewes 4 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. Speziale 5 Torrington, D 1959-61 2yrs. 10m. 8d.
* Donald J. Irwin 6 Norwalk, D 1961-63 lyr. lm. 20d.
* Gerald A. Lamb 7 Waterbury, D 1963-70 7 yrs. lm. 2d.
*John A. Iorio 8 Waterbury, D 1970-71 10m. 28d.
* Robert I. Berdon 9 Branford, R 1971-73 2yrs. 5m. 22d.
*Alden A. Ives 10 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.
3 Died September 29, 1937, and Thomas Hewes was appointed by the Governor to fill the vacancy.
"•Resigned November 1, 1937, and Guy B. Holt was appointed by the Governor to fill the vacancy.
'Resigned November 15, 1961 to become a Judge of the Court of Common Pleas.
5 Appointed 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 we 1 Killingly, D 1941-43,
45-46 3 yrs. 4m.
*Raymond S. Thatcher 2 ... E. Hampton, D 1946-47,
49-51, 59-66 10 yrs. 2m. 4d.
* James J. Casey 3 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.
2 Resigned 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. Holcomb 1 ....Southington, R 1907-10 3 yrs. 8 m. 9 d.
John H. Light 2 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. Daly 3 Hartford, D 1935-37 2yrs.9m.22d.
Chas. J. McLaughlin 4 ....W. Hartford, D 1937-38 1 yr. 2 m.
Dennis P. O'Connor 5 Hartford, D 1938-39 1 m. 13 d.
Francis A. Pallotti 1 Hartford, R 1939-45 6 yrs. 6 m.
* William L. Hadden 6 West Haven, R 1945-51 5 yrs. 6 m. 20 d.
George C. Conway 1 Guilford, R 1951-53 2yrs.7m.20d.
William L. Beers 7 New Haven, R 1953-55 1 yr. 4 m. 11 d.
*John J. Bracken Hartford, R 1955-59 4 yrs.
Albert L. Coles 1 Bridgeport, D 1959-63 4yrs.7m.22d.
* Harold M. Mulvey 8 New Haven, D 1963-67 4 yrs. 2 m. 17 d.
* Robert K. Killian 9 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.
5 Appointed by the Governor, November 21, 1938, to fill the unexpired term of Charles J. McLaughlin,
who resigned to become Tax Commissioner.
6 Appointedb> 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'Sullivan 1 ...Orange 1957 1957
Kenneth Wynne 2 Woodbridge 1957 1958
Edward J. Daly 3 Hartford 1958 1959
* Raymond E. Baldwin 4 ...Middletown 1959 1963
John Hamilton King 5 Willimantic 1963 1970
* Howard Wells Alcorn 6 ... Suffield 1970 1971
* Charles S. House 7 Manchester 1971 1978
* John P. Cotter 8 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.
4 Appointed 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.
6 Appointed 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.
8 Appointed 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 Huntington 1 Norwich, O 1834
William L. Storrs Middletown, O 1834
Samuel Ingham 2 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. Foster 3 .....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 Brandegee 4 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.
4 At 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. Foster 5 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> C 1 -* S •
S "S 8 5 9
5 fc *2J <
s ^3-2 «
_ aO, «
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
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
3
5J
Z
s
$
a
PQ
S
z
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,
IS 2 .!
= 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 ^ = i 1
■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
-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
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
Q
E
1
1
c
'5
c
u
►J
3
Q
u
■si
C
~
3
D3
c
m
6fl
>C
»
!2
-
2
T
X
SO ir •"» — u » •*">
2 x | 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"5 u
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
O 2 * 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 1 3 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
•
^ 3
•5 3
1-
•5 fl fe
z
00
u
£
£
a
i
J
(J
_u
=
in
U
in
=
^3
:
i
h
1
c
1
Q
■a
■a
00
r-
«
s
3« a S
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 k f 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
<
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>
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
U 2
-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
<
£
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
L r
ft5
u •
tM
(U
S 3 Z*
s
u
gs
s>
ca
2 Ss .x'
«*sr
<
Q-
z
« «* 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
zj 35
-« 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=
/
r u
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
a
a>
a.
V
60
■a
O
a
5
Ml
-a
O
a
4)
00
-a
T3
1
a
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»
r rt 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 S 1 §
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
<
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
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
- '
>-
u
CO
1
-
I
_
u
I
s
as
u
z
<
5
BLl
Q
<
as
o
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 r 1 -
■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 «? r r
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; r 1 -
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» r 1 - 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 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 » "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 30th 1
Thursday, October 6th
Thursday, December 1st
Friday, May 26th 2
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 18th 3
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.
2 The House of Representatives adjourned sine die May 25. The Senate adjourned May 26.
3 The 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 16th 1
Wednesday, January 3rd, 1973 2
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.
2 The 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
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
"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
00
2
(fa
si
m • —
5 -=5
^ -00
5 .E 1'
I Z r I 1
- = ^o a -b
S = 3^ QS
>^u ajg S 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-
o 1 " 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
ie I.f.-f -a §
O - - 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
>
%£
RQ^ J Q
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 "^ <
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 § «S5siS 8 r
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
=
Cd
U
xs
O
c
cd
li-
ed
cd
J)
—
a
CO
H
4)
8)
c
ft! £?
—
B
U
a,
ui
"5
C
V
X
2
5
ui
4)
c
c
|
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)
2
2
2S2Z
2
2
2
2
22
s
2
1
2
-
22-52
12
|
*
—
<
O. >-
8"*
pi
uu
c =
-• «s
S
o,- a
CM
0*8
£>
CO
'J
X as
-
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*h r i 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 « 2j Sc - < * «< 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 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
p-
H o
d -g
■C
u
X-
<
JS
o
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- ° '
S -. -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
U I
PC • M
c
u
o
3
u
S
J
>>> J
la 1
<=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 P Z r 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©" *u w
Soi e2 s £^ Ss S h 5 Q OS S i2 2
«
u
>
w
B
u
H
O
5
et >>
> -fi
J 3
fe =
<
eH m -
Ss
c
u
2
fi 3 9
«>*"
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<3 c <= W 53 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
C
O
w Milford
wtown
rfolk
rth Branfor
st Dist.
nd Dist.
C
cd
c
3
U
C
O
>
I
00
3
"3
"3
u
32
2
c
-0 g
*> »> " *J
i>
0)
«« — ™
O
O
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
~ 5 J
00 H
!CQ 2 S
OS u
c
ed
_
'c
a
2
T3
> 3
00
t
I
u
c
a
CD
<
Q
XA
JO
5 <=
<i=M &
1
S3
»3
J
-c
M
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§° r 8S
•§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
S l|
E 3 a
000
C/3 C/3 CO
REGISTRARS OF VOTERS 305
i I ill B Is s u a ifslij s i 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 , a l 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 S =ftca«" * >ii r^co ^ <S M ^o2 :2 q^^-o
W Oi _"2 0Q t3°wti q.t-1 K S -M 3 3 i^^"5? £ — "S =*J r4 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|| =| M S 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 2 C
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
CQ n , 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_ r Ss
:^£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
5 <1
- e
u
a-x
H. «K/
<2
33
O 2*
W .
BO
• ox;
S^
3
W 2 «
is
e J*
<
OS OS
<•".
ai
^ ^ x
« t/>
U uu
£ 22
22
d,
£
oo£ J
VI
3 : *u
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
ri 1
2*
ax
C 2*.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
= ^
>
u ■
0^
2a;
Uh
&<
x K
as
^e
^e
>, 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
E
e
<u
?3
U
P-
.c
a;
£
O
CQ
c
u
e
<
£■
X
XI
ea
4J
c
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 3 33 b*
T 1 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
^ Q 2
§«<
& 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 r i °»
</-T >o £■ ©
< < -
C C C o < c
-> -> -^ o — ^
3335*333 3*3
. a
•So-
3 3 3 "5
5 s 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
0O O
O NO
•^- ^- >n m
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
33333 r S33333 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^ U 3
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
O
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
5 a
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^PQPQ c ; ^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-^r r i' / ^
»® © © 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 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|
>/->
ON
00
00
879
115
465
240
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
-^ ONT* NO
r- no no r-
^Tj-m
•hnoc^^
NO
mOO
On-* On« 00
r-
Ofnt'""
vor-.NOor-
m r-
</->
h(Sh
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
16 s
> Q>- <u
o C c« 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 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^ NC i (NO r '*
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 „
w T3T3T3
So-3 S_
>»_^i2 c « o
ill D i •
= >> 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 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. Heid enreich, 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