7*.
Digitized by the Internet Archive
in 2012 with funding from
LYRASIS Members and Sloan Foundation
http://archive.org/details/register79conn
g>tate of Connecticut
REGISTER and MANUAL
1979
Prepared Pursuant to Sec. 3-90 of the
General Statutes
by
Secretary of the State
Published by the State under the authority of Sec. 4-1 19 of the
General Statutes
HARTFORD
1979
O
X
—
<
If)
Q
OLD STATE HOUSE
"The oldest State House in the Nation"
The Old State House stands as a monument to the past and an inspiration for future
generations. The rededication in May, 1979 of this national landmark reaffirms Connecticut's
proud history of democratic tradition.
In 1639, on the fertile banks of the Connecticut River, the first seeds of this tradition were
sown by the Reverend Thomas Hooker, the founding father of Hartford, on the very site of the
Old State House in what was then called the Old Meeting House.
On this small plot of land, events have occurred which changed the course of history. It
was here in 1639 that the Fundamental Orders were formulated and ratified. This document,
cited as the first written constitution in the world which created a government, resulted in the
unique self-governing charter from King Charles II. It also served as a prototype for the Fed-
eral Constitution. Here, in 1780, General George Washington first met General Comte de
Rochambeau, the Commander-in-Chief of the French Armies in America, and began planning
the Yorktown strategy. That strategy successfully concluded the American Revolution.
By 1796 this ground had been hallowed by events of such overwhelming social and civic
significance that it was fitting for the site to be chosen for the location of the State House.
Designed by Charles Bulfinch, the Federal styled building was his first public commission. It is
the oldest state house in the nation to be erected solely as a state house following the ratification
of the Federal Constitution in 1788. Unlike colonial assemblies which were designed to serve a
Monarch, the Old State House clearly reflects the great hopes and aspirations of Connecticut
citizens in the new Constitution and in state government under that constitution. Within its
chambers Oliver Ellsworth resigned as Senator to become the third Chief Justice of the United
States Supreme Court. Here part of the Amistad Trial was held, the laws to incarcerate Prud-
ence Crandall were drafted, and Lafayette and Marshal Foch were honored. Here the State's
Constitutional Conventions of 1818 and 1965 were opened. To this site seven Presidents have
journeyed and in its halls numerous institutions were founded, including Trinity College and
the American School for the Deaf. When the state outgrew the building in 1878, the Old State
House served as Hartford's City Hall, and later as a community center for the Red Cross, the
Chamber of Commerce, the Hartford Symphony, and as the headquarters for the efforts to
save Mark Twain's house. During the floods it was a dry shelter on high ground; during the
wars it was a bond center; always it has served the citizens of Connecticut.
As the tallest building in the City of Hartford for almost a century, the Old State House
dominated the landscape. From its portico it afforded a view of the town, its homes, its fields
and the river with its shipping. Today the Old State House is dwarfed by the architectural
achievements of a modern era. It alone survives, alive and accessible to the people of Connecti-
cut, reflecting the growth and changes in the City of Hartford.
This year, thanks to the dedication and persevering efforts of citizens who recognized the
significance of this landmark, we celebrate the renovation, rededication and reopening of the
Old State House, a visible manifestation of our proud heritage, a gift to our children, a focal
point which moves us to personal and corporate recommitment to peace and justice in the
communities which unite to form Connecticut.
This 1979 edition of the Connecticut Register and Manual marks the 194th consecutive
year of publication. For its compilation, gratitude is expressed to Mrs. Ann Proctor, Supervi-
sor of the Publications Division of this office, and to her staff.
As the Old State House was cited by Secretary of the State Mildred Allen in her dedica-
tion of the Connecticut Register and Manual in 1955, it seems fitting to again so honor this
edifice on the occasion of its rededication.
It is therefore with the greatest honor that this edition is dedicated to Connecticut's Old
State House.
BARBARA B KENNELLY
Secretary of the State
TABLE OF CONTENTS
Page
Old State House 2
Section I — Historical
The Declaration of Independence 7
Constitution of the United States 12
Constitution of the State of Connecticut, 1965 30
The First Constitution of Connecticut 50
Charter of the Colony of Connecticut, 1662 53
Selected Dates in Connecticut's History 61
Historical Rosters:
U.S. Presidents and Vice Presidents 64
U.S. Senators from Connecticut 66
U.S. Representatives in Congress from Connecticut 68
Connecticut Elective State Officers 74
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 114
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 Accounts 144
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, 1979 160
(4)
CONTENTS 5
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 174
Judicial:
Supreme Court 269
Superior Court 270
Judicial Districts 273
Geographical Areas GA's 275
Juvenile Matters 277
Administrative Offices 278
Division of Public Defender Services 279
Practice of Law— Admission to the Bar 280
Probate Courts 284
Section IV — Counties
County Sheriffs and County Coroners 296
Section V — Local Government
Dates of Town, City and Borough Elections 301
Cities and Boroughs in Connecticut with Date of Incorporation 302
List of Town Clerks 303
List of Mayors, City and Town Managers 304
List of Registrars of Voters 305
List of Tax Collectors 313
Grand Lists, Tax Rates and Due Dates, Fiscal Years 315
Towns, Cities and Boroughs— Officers and Statistics 323
Regional Planning Agencies 558
Regional Councils of Governments 562
Regional and Municipal Transit Districts 564
Population of Towns, 1790-1970 566
Population of Connecticut by Counties 572
Post Offices in Connecticut (Towns, Villages and Districts with
Post Office of Same Name) 573
Towns, Villages and Districts with no Post Office of Same Name 577
Distances to all Towns in Connecticut from Hartford 590
Connecticut Towns in the Order of their Establishment 592
6 CONTENTS
Section VI— Political Pa8e
State Central Committees 599
Town Chairpersons and Vice Chairpersons 603
Election Statistics:
Connecticut Congressional Districts 615
Connecticut Senatorial Districts 618
Connecticut Assembly Districts 621
Towns as Districted for Election Purposes 627
Composition of Counties 630
Summary Vote for President, 1976 631
Electoral Votes for President, 1936-1976 632
Vote for State Officers, 1978 633
Vote for U.S. Representatives in Congress, 1978 643
Vote for State Senators, 1978 650
Vote for State Representatives, 1978 659
Vote for Sheriff 686
Vote for Judge of Probate 691
Statement of Presiding Officers as to Votes Cast at Election, 1978 711
Registration and Party Enrollment in Connecticut,
October 17, 1978 719
Section VII — United States Government
U.S. Government— Executive and Judiciary 725
Members of 96th Congress, 1st Session 726
U.S. Courts Serving Connecticut 731
U.S. Departments and Agencies Serving Connecticut 733
Area, Population, Capitals and Elected Officials of the States 739
Legislatures of the States 752
U.S. and Territories 759
Section VIII — Miscellaneous
Miscellaneous Associations, Institutions and Societies 761
Colleges, Universities and Schools 803
Public Libraries 819
Hospitals 823
Press of Connecticut 827
Radio Stations and TV Stations 836
Illustrations and Descriptions of State Seal, State Flag and other
Emblems 841
Selected Facts about Connecticut 854
Legal Holidays in Connecticut 859
Index 860
SECTION I— HISTORICAL
The Declaration of Independence is generally
regarded as one of the most famous documents in
the history of the world. On June 10, 1776, the
Continental Congress appointed a committee, con-
sisting of Thomas Jefferson, Benjamin Franklin,
John Adams, Roger Sherman and Robert R. Living-
ston to draft a Declaration of Independence.
Jefferson wrote out a rough draft of the Declara-
tion, which was carefully revised by the committee
and presented to Congress for adoption. After some
further slight revisions by that body, it was adopted
on July 4, 1776, at Philadelphia.
The parchment with the original signatures was
deposited with the Department of State when the
government was organized in 1789.
The original Declaration of Independence was
transferred from the Department of State, by direc-
tion of the late President Warren G. Harding, to the
Library of Congress. In 1952, at the direction of
Congress, it was transferred to the National Archives
Building, Washington, D.C., where it rests today.
(7)
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 destructive of these ends, it is the right of the people
to alter or to abolish it, and to institute new government, laying its
foundation on such principles, and organizing its powers in such form, as
to them shall seem most likely to effect their safety and happiness.
Prudence, indeed, will dictate, that governments long established, should
not be changed for light and transient causes; and accordingly all experi-
ence hath shown, that mankind are more disposed to suffer, while evils
are sufferable, than to right themselves by abolishing the forms to which
they are accustomed. But when a long train of abuses and usurpations,
pursuing invariably the same object, evinces a design to reduce them under
absolute despotism, it is their right, it is their duty, to throw off such
government, and to provide new guards for their future security. Such has
been the patient sufferance of these Colonies ; and such is now the necessity
which constrains them to alter their former systems of government. The
history of the present King of Great Britain is a history of repeated injuries
and usurpations, all having in direct object the establishment of an absolute
tyranny over these States. To prove this, let facts be submitted to a candid
world.
He has refused his assent to laws, the most wholesome and necessary for
the public good.
He has forbidden his governors to pass laws of immediate and pressing
importance, unless suspended in their operations till his assent should be
obtained; and when so suspended, he has utterly neglected to attend to
them.
He has refused to pass other laws for the accommodation of large
districts of people, unless those people would relinquish the right of
representation in the legislature, a right inestimable to them, and formida-
ble to tyrants only.
(8)
DECLARATION OF INDEPENDENCE 9
He has called together legislative bodies at places unusual, uncomfortable,
and distant from the depository of their public records, for the sole
purpose of fatiguing them into compliance with his measures.
He has dissolved representative houses repeatedly, for opposing with
manly firmness his invasions on the rights of the people.
He has refused for a long time, after such dissolutions, to cause others
to be elected; whereby the legislative powers, incapable of annihilation,
have returned to the people at large for their exercise; the State remaining,
in the meantime, exposed to all the dangers of invasion from without, and
convulsions within.
He has endeavored to prevent the population of these States; for that
purpose obstructing the laws for naturalization of foreigners; refusing to
pass others to encourage their migrations hither, and raising the conditions
of new appropriations of lands.
He has obstructed the administration of justice, by refusing his assent to
laws for establishing judiciary powers.
He has made judges dependent on his will alone, for the tenure of their
offices, and the amount and payment of their salaries.
He has erected a multitude of new offices, and sent hither swarms of
officers to harass our people, and eat out their substance.
He has kept among us, in times of peace, standing armies, without the
consent of our legislatures.
He has affected to render the military independent of and superior to the
civil power.
He has combined with others to subject us to a jurisdiction foreign to
our constitution, and unacknowledged by our laws; giving his assent to
their acts of pretended legislation:
For quartering large bodies of armed troops among us:
For protecting them, by a mock trial, from punishment for any murders
which they should commit on the inhabitants of these States:
For cutting off our trade with all parts of the world:
For imposing taxes on us without our consent:
For depriving us, in many cases, of the benefits of trial by jury:
For transporting us beyond seas to be tried for pretended offences:
For abolishing the free system of English laws in a neighboring province,
establishing therein an arbitrary government, and enlarging its boundaries,
so as to render it at once an example and fit instrument for introducing the
same absolute rule into these Colonies:
For taking away our charters, abolishing our most valuable laws, and
altering fundamentally the forms of our governments:
For suspending our own legislatures, and declaring themselves invested
with power to legislate for us in all cases whatsoever.
He has abdicated government here, by declaring us out of his protection,
and waging war against us.
He has plundered our seas, ravaged our coasts, burnt our towns, and
destroyed the lives of our people.
10 DECLARATION OF INDEPENDENCE
He is, at this time, transporting large armies of foreign mercenaries to
complete the works of death, desolation, and tyranny, already begun with
circumstances of cruelty and perfidy, scarcely paralleled in the most
barbarous ages, and totally unworthy the head of a civilized nation.
He has constrained our fellow-citizens, taken captive on the high seas, to
bear arms against their country, to become the executioners of their friends
and brethren, or to fall themselves by their hands.
He has excited domestic insurrections amongst us, and has endeavored
to bring on the inhabitants of our frontiers, the merciless Indian savages,
whose known rule of warfare is an undistinguished destruction of all ages,
sexes, and conditions.
In every stage of these oppressions we have petitioned for redress in the
most humble terms: our repeated petitions have been answered only by
repeated injury. A prince, whose character is thus marked by every act which
may define a tyrant, is unfit to be the ruler of a free people.
Nor have we been wanting in attentions to our British brethren. We
have warned them, from time to time, of attempts by their legislature to
extend an unwarrantable jurisdiction over us. We have reminded them of
the circumstances of our emigration and settlement here. We have appealed
to their native justice and magnanimity, and we have conjured them by the
ties of our common kindred to disavow these usurpations, which would
inevitably interrupt our connections and correspondence. They, too, have
been deaf to the voice of justice and of consanguinity. We must, therefore,
acquiesce in the necessity, which denounces our separation, and hold them,
as we hold the rest of mankind, enemies in war, in peace friends.
We, therefore, the Representatives of the United States of America, in
General Congress assembled, appealing to the Supreme Judge of the world
for the rectitude of our intentions, do, in the name, and by the authority
of the good people of these Colonies, solemnly publish and declare, that
these United Colonies are, and of right ought to be, free and independent
States; that they are absolved from all allegiance to the British crown, and
that all political connection between them and the" State of Great Britain
is, and ought to be, totally dissolved; and that as free and independent
States, they have full power to levy war, conclude peace, contract alliances,
establish commerce, and to do all other acts and things which independent
States may of right do. And for the support of this declaration, with a firm
reliance on the protection of Divine Providence, we mutually pledge to
each other our lives, our fortunes, and our sacred honour.
JOHN HANCOCK.
New Hampshire. Massachusetts Bay.
Josiah Bartlett. Saml. Adams.
Wm. Whipple. John Adams.
Matthew Thornton. Robt. Treat Paine.
Elbridge Gerry.
DECLARATION OF INDEPENDENCE
11
Rhode Island, etc.
Step. Hopkins.
William Ellery.
Connecticut.
Roger Sherman.
Saml. Huntington.
Wm. Williams.
Oliver Wolcott.
New York.
Wm. Floyd.
Phil Livingston.
Frans. Lewis.
Lewis Morris.
New Jersey.
Richd. Stockton.
Jno. Witherspoon.
Fras. Hopkinson.
John Hart.
Abra. Clark.
Pennsylvania.
Robt. Morris.
Benjamin Rush.
Benja. Franklin.
John Morton.
Geo. Clymer.
Jas. Smith.
Geo. Taylor.
James Wilson.
Geo. Ross.
Delaware.
Caesar Rodney.
Geo. Read.
Tho. M'Kean.
Maryland.
Samuel Chase.
Wm. Paca.
Thos. Stone.
Charles Carroll, of Carrollton.
Virginia.
George Wythe.
Richard Henry Lee.
Thos. Jefferson.
Benja. Harrison.
Thos. Nelson, jr.
Francis Lightfoot Lee.
Carter Braxton.
North Carolina.
Wm. Hooper.
Joseph Hewes.
John Penn.
South Carolina.
Edward Rutledge.
Thos. Heyward, junr.
Thomas Lynch, junr.
Arthur Middleton.
Georgia.
Button Gwinnett.
Lyman Hall.
Geo. Walton.
IN CONGRESS,
January 18, 1777.
Ordered,
That an authenticated copy of the Declaration of Independency, with
the names of the Members of Congress subscribing the same, be sent to
each of the United States, and that they be desired to have the same put
on record.
JOHN HANCOCK,
By Order of Congress, President.
Attest, Chas. Thomson,
Secy.
A true copy,
John Hancock,
Presidt.
The United States Constitution is the oldest fed-
eral constitution in existence. It was so well framed
that it has served as the basis for this government
for over a century and a half. Only once has it been
seriously endangered, this being during the Civil
War. Many of its principles have been adopted by
other countries.
The Constitution was the outgrowth of a conven-
tion of delegates from the different states that met in
Philadelphia in May, 1787, Rhode Island not being
represented. George Washington presided over the
convention, which lasted from May to September.
The Constitution was then submitted to the then
existing states for ratification, with a provision that
it should become effective when ratified by nine
states. New Hampshire was the ninth state to ratify,
June 21, 1788, and the Constitution went into effect
in 1789.
The states ratified the Constitution in the following
order: Delaware, Dec. 7; Pennsylvania, Dec. 12, and
New Jersey, Dec. 18, 1787; Georgia, Jan. 2; Con-
necticut, Jan. 9; Massachusetts, Feb. 6; Maryland,
Apr. 28; South Carolina, May 23; New Hampshire,
June 21 ; Virginia, June 25, and New York, July 26,
1788; North Carolina, Nov. 21, 1789, and Rhode
Island, May 29, 1790.
(12)
♦CONSTITUTION OF THE UNITED STATES OF AMERICA
We the People of the United States, in Order to form a more perfect
Union, establish Justice, insure domestic Tranquility, provide for the
common defence, promote the general Welfare, and secure the Blessings of
Liberty to ourselves and our Posterity, do ordain and establish this
Constitution for the United States of America.
ARTICLE I.
Section 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 Representatives.
Section 2. The House of Representatives shall be composed of Members
chosen every second Year by the People of the several States, and the
Electors in each State shall have the Qualifications requisite for Electors of
the most numerous Branch of the State Legislature.
No Person shall be a Representative who shall not have attained to the
Age of twenty 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 Planta-
tions one, Connecticut five, New York six, New Jersey four, Pennsylvania
eight, Delaware one, Maryland six, Virginia ten, North Carolina five,
South Carolina five and Georgia three.
When vacancies happen in the Representation from any State, the
Executive Authority thereof shall issue Writs of Election to fill such
Vacancies.
The House of Representatives shall chuse their Speaker and other
Officers; and shall have the sole Power of Impeachment.
Section 3. The Senate of the United States shall be composed of two
Senators from each State, chosen by the Legislature thereof, for six Years;
and each Senator shall have one Vote.
Immediately after they shall be assembled in Consequence of the first
Election, they shall be divided as equally as may be into three Classes.
•Connecticut ratified the Constitution Jan. 9, 1788, having been the fifth State to vote
Cor ratification.
(13)
14 CONSTITUTION OF THE UNITED STATES
The Seats of the Senators of the first Class shall be vacated at the
Expiration of the second Year, of the second Class at the Expiration of the
fourth Year, and of the third Class at the Expiration of the sixth Year, so
that one third may be chosen every second Year ; and if Vacancies happen
by Resignation, or otherwise, during the Recess of the Legislature of any
State, the Executive thereof may make temporary Appointments until the
next Meeting of the Legislature, which shall then fill such Vacancies.
No Person shall be a Senator who shall not have attained to the Age of
thirty Years, and been nine Years a Citizen of the United States, and who
shall not, when elected, be an Inhabitant of that State for which he shall be
chosen.
The Vice President of the United States shall be President of the Senate,
but shall have no Vote unless they be equally divided.
The Senate shall chuse their other Officers, and also a President pro
tempore, in the Absence of the Vice President, or when he shall exercise
the Office of President of the United States.
The Senate shall have the sole Power to try all Impeachments. When
sitting for that Purpose they shall be on Oath or Affirmation. When the
President of the United States is tried, the Chief Justice shall preside: And
no Person shall be convicted without the Concurrence of two thirds of the
Members present.
Judgment in Cases of Impeachment shall not extend further than to
removal from Office, and disqualification to hold and enjoy any Office of
honor, Trust or Profit under the United States: but the Party convicted
shall nevertheless be liable and subject to Indictment, Trial, Judgment and
Punishment, according to Law.
Section 4. The Times, Places and Manner of holding Elections for
Senators and Representatives, shall be prescribed in each State by the
Legislature thereof; but the Congress may at any time by Law make or
alter such Regulations, except as to the Places of chusing Senators.
The Congress shall assemble at least once in every Year, and such
Meetings shall be on the first Monday in December, unless they shall by
Law appoint a different Day.
Section 5. Each House shall be the Judge of the Elections, Returns and
Qualifications of its own Members, and a Majority of each shall constitute
a Quorum to do Business ; but a smaller Number may adjourn from day to
day, and may be authorized to compel the Attendance of absent Members,
in such Manner, and under such Penalties as each House may provide.
Each House may determine the Rules of its Proceedings, punish its
Members for disorderly Behavior, and with the Concurrence of two thirds,
expel a Member.
Each House shall keep a Journal of its Proceedings, and from time to
time publish the same, excepting such Parts as may in their Judgment
require Secrecy; and the Yeas and Nays of the Members of either House
on any question shall, at the Desire of one fifth of those Present, be
entered on the Journal.
Neither House, during the Session of Congress, shall without the Consent
of the other, adjourn for more than three days, nor to any other Place than
that in which the two Houses shall be sitting.
CONSTITUTION OF THE UNITED STATES 1 5
Section 6. The Senators and Representatives shall receive a Compensa-
tion for their Services, to be ascertained by Law, and paid out of the
Treasury of the United States. They shall in all Cases, except Treason,
Felony and Breach of the Peace, be privileged from Arrest during their
Attendance at the Session of their respective Houses, and in going to and
returning from the same; and for any Speech or Debate in either House,
they shall not be questioned in any other Place.
No Senator or Representative shall, during the Time for which he was
elected, be appointed to any civil Office under the Authority of the United
States, which shall have been created, or the Emoluments whereof shall
have been encreased during such time; and no Person holding any Office
under the United States, shall be a Member of either House during his
Continuance in Office.
Section 7. All Bills for raising Revenue shall originate in the House of
Representatives; but the Senate may propose or concur with Amendments
as on other Bills.
Every Bill which shall have passed the House of Representatives and the
Senate, shall, before it becomes a Law, be presented to the President of the
United States; If he approve he shall sign it, but if not, he shall return it,
with his Objections to that House in which it shall have originated, who shall
enter the Objections at large on their Journal, and proceed to reconsider it.
If after such Reconsideration two-thirds of that House shall agree to pass the
Bill, it shall be sent, together with the objections to the other House, by
which it shall likewise be reconsidered, and if approved by two-thirds of
that House, it shall become a Law. But in all such Cases the Votes of both
Houses shall be determined by yeas and nays, and 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 Adjournment) shall be presented to the President of the United
States; and before the Same shall take Effect, shall be approved by him, or
being disapproved by him, shall be repassed by two-thirds of the Senate
and House of Representatives, according to the Rules and Limitations
prescribed in the Case of a Bill.
Section 8. The Congress shall have Power To lay and collect Taxes,
Duties, Imposts and Excises, to pay the Debts and provide for the
common Defence and general Welfare of the United States; but all Duties,
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;
16 CONSTITUTION OF THE UNITED STATES
To provide for the Punishment of counterfeiting the Securities and
current Coin of the United States;
To establish Post Offices and post Roads;
To promote the Progress of Science and useful Arts, by securing for
limited Times to Authors and Inventors the exclusive Right to their
respective Writings and Discoveries;
To constitute Tribunals inferior to the supreme Court;
To define and punish Piracies and Felonies committed on the high Seas,
and Offences against the Law of Nations;
To declare War, grant Letters of Marque and Reprisal, and make Rules
concerning Captures on Land and Water;
To raise and support Armies, but no Appropriation of Money to that
Use shall be for a longer Term than two Years;
To provide and maintain a Navy;
To make Rules for the Government and Regulation to the land and
naval Forces;
To provide for calling forth the Militia to execute the Laws of the
Union, suppress Insurrections and repel Invasions;
To provide for organizing, arming, and disciplining, the Militia, and for
governing such Part of them as may be employed in the Service of the
United States, reserving to the States respectively, the Appointment of the
Officers, and the Authority of training the Militia according to the discipline
prescribed by Congress;
To exercise exclusive Legislation in all Cases whatsoever, over such
District (not exceeding ten Miles square) as may, by Cession of particular
States, and the Acceptance of Congress, become the Seat of the Government
of the United States, and to exercise like Authority over all Places pur-
chased by the Consent of the Legislature of the State in which the Same
shall be, for the Erection of Forts, Magazines, Arsenals, Dock- Yards and
other needful Buildings; — And
To make all Laws which shall be necessary and proper for carrying into
Execution the foregoing Powers, and all other Powers vested by this
Constitution in the Government of the United States, or in any Department
or Officer thereof.
Section 9. The Migration or Importation of such Persons as any of the
States now existing shall think proper to admit, shall not be prohibited by
the Congress prior to the Year one thousand eight hundred and eight, but
a Tax or duty may be imposed on such Importation, not exceeding ten
dollars for each Person.
The Privilege of the Writ of Habeas Corpus shall not be suspended,
unless when in Cases of Rebellion or Invasion the public Safety may
require it.
No bill of Attainder or ex post facto Law shall be passed.
No Capitation, or other direct Tax shall be laid, unless in Proportion to
the Census or Enumeration herein before directed to be taken.
No Tax or Duty shall be laid on Articles exported from any State.
CONSTITUTION OF THE UNITED STATES 17
No Preference shall be given by any Regulation of Commerce or
Revenue to the Ports of one State over those of another; nor shall Vessels
bound to, or from, one State, be obliged to enter, clear, or pay Duties in
another.
No Money shall be drawn from the Treasury, but in Consequence of
Appropriations made by Law; and a regular Statement and Account of the
Receipts and Expenditures of all public Money shall be published from
time to time.
No Title of Nobility shall be granted by the United States: And no
Person holding any office of Profit or Trust under them, shall, without
the Consent of the Congress accept of any present, Emolument, Office,
or Title, of any kind whatever, from any King, Prince, or foreign State.
Section 10. No State shall enter into any Treaty, Alliance, or Con-
federation; grant Letters of Marque and Reprisal; coin Money; emit Bills
of Credit; make any Thing but gold and silver Coin a Tender in Payment
of Debts; pass any Bill 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, lay any Duty of
Tonnage, keep Troops, or Ships of War in time of Peace, enter into any
Agreement or Compact with another State, or with a foreign Power, or
engage in War, unless actually invaded, or in such imminent Danger as
will not admit of delay.
ARTICLE II.
Section 1. The executive Power shall be vested in a President of the
United States of America. He shall hold his Office during the Term of four
Years, and, together with the Vice President, chosen for the same Term, be
elected, as follows:
Each State shall appoint, in such Manner as the Legislature thereof may
direct, a Number of Electors, equal to the whole Number of Senators and
Representatives to which the State may be entitled in the Congress: but no
Senator or Representative or Person holding an office of Trust or Profit
under the United States, shall be appointed an Elector.
The Electors shall meet in their respective States, and vote by Ballot for
two Persons, of whom one at least shall not be an Inhabitant of the same
State with themselves. And they shall make a List of all the Persons voted
for, and of the Number of Votes for each; which List they shall sign and
certify, and transmit sealed to the Seat of the Government of the United
States, directed to the President of the Senate. The President of the Senate
shall, in the Presence of the Senate and House of Representatives, open all
the Certificates, and the Votes shall then be counted. The Person having
the greatest Number of Votes shall be the President, if such Number be a
Majority of the whole Number of Electors appointed; and if there be more
than one who have such Majority, and have an equal Number of Votes,
18 CONSTITUTION OF THE UNITED STATES
then the House of Representatives shall immediately chuse by Ballot one
of them for President; and if no Person have a Majority, then from the five
highest on the list the said House shall in like Manner chuse the President.
But in chusing the President, the Votes shall be taken by States, the
Representation from each State having one Vote; a quorum for this
Purpose shall consist of a Member or Members from two-thirds of the
States, and a Majority of all the States shall be necessary to a Choice. In
every Case, after the Choice of the President, the Person having the
greatest Number of Votes of the Electors shall be the Vice President. But if
there should remain two or more who have equal Votes, the Senate shall
chuse from them by Ballot the Vice President.
The Congress may determine the Time of chusing the Electors, and the
Day on which they shall give their Votes; which Day shall be the same
throughout the United States.
No Person except a natural born Citizen, or a Citizen of the United
States, at the time of the Adoption of this Constitution, shall be eligible to
the Office of President; neither shall any person be eligible to that Office
who shall not have attained to the age of thirty five Years, and been
fourteen Years a Resident within the United States.
In case of the Removal of the President from Office, or of his Death,
Resignation, or Inability to discharge the Powers and Duties of the said
Office, the Same shall devolve on the Vice President, and the Congress
may by Law provide for the Case of Removal, Death, Resignation or
Inability, both of the President and Vice President, declaring what Officer
shall then act as President, and such Officer shall act accordingly, until the
Disability be removed, or a President shall be elected.
The President shall, at stated Times, receive for his Services, a Compensa-
tion which shall neither be increased nor diminished during the Period for
which he shall have been elected, and he shall not receive within that
Period any other Emolument from the United States, or any of them.
Before he enter on the Execution of his Office, he shall take the
following Oath or Affirmation: — "I do solemnly swear (or affirm) that I
will faithfully execute the Office of President of the United States, and will
to the best of my Ability, preserve, protect, and defend the Constitution of
the United States."
Section 2. The President shall be Commander in Chief of the Army
and Navy of the United States, and of the Militia of the several States,
when called into the actual Service of the United States; he may require
the Opinion, in writing, of the principal Officer in each of the executive
Departments, upon any subject relating to the Duties of their respective
Offices, and he shall have Power to grant Reprieves and Pardons for
Offences against the United States, except in cases of Impeachment.
He shall have Power, by and with the Advice and Consent of the Senate,
to make Treaties, provided two-thirds of the Senators present concur; and
he shall nominate, and by and with the Advice and Consent of the Senate,
shall appoint Ambassadors, other public Ministers and Consuls, Judges of
the supreme Court, and all other Officers of the United States, whose
Appointments are not herein otherwise provided for, and which shall be
established by Law; but the Congress may by Law vest the Appointment
CONSTITUTION OF THE UNITED STATES 19
of such inferior Officers, as they think proper, in the President alone, in the
Courts of Law, or in the Heads of Departments.
The President shall have power to fill up all Vacancies that may happen
during the Recess of the Senate, by granting Commissions which shall
expire at the End of their next Session.
Section 3. He shall from time to time give to the Congress Information
of the State of the Union, and recommend to their Consideration such
Measures as he shall judge necessary and expedient; he may, on extraordi-
nary Occasions, convene both Houses, or either of them, and in Case of
Disagreement between them, with Respect to the Time of Adjournment, he
may adjourn them to such Time as he shall think proper; he shall receive
Ambassadors and other public Ministers; he shall take Care that the
Laws be faithfully executed, and shall Commission all the Officers of the
United States.
Section 4. The President, Vice President, and all civil Officers of the
United States, shall be removed from Office on Impeachment for, and
Conviction of, Treason, Bribery, or other high Crimes and Misdemeanors.
ARTICLE III.
Section 1. The judicial Power of the United States, shall be vested in
one supreme Court, and in such inferior Courts as the Congress may from
time to time ordain and establish. The Judges, both of the supreme and
inferior Courts, shall hold their Offices during good Behavior, and shall, at
stated Times, receive for their Services, a Compensation, which shall not
be diminished during their Continuance in Office.
Section 2. The judicial Power shall extend to all Cases, in Law and
Equity, arising under this Constitution, the Laws of the United States, and
Treaties made, or which shall be made, under their Authority; — to all
Cases affecting Ambassadors, other public Ministers and Consuls; — to all
Cases of admiralty and maritime Jurisdiction; — to Controversies to which
the United States shall be a party; — to Controversies between two or more
States: — between a State and Citizens of another State; — between Citizens
of different States; — between Citizens of the same State claiming Lands
under Grants of different States, and between a State, or the Citizens
thereof, and foreign States, Citizens or Subjects.
In all Cases affecting Ambassadors, other public Ministers and Consuls,
and those in which a State shall be Party, the supreme Court shall have
original jurisdiction. In all other Cases before mentioned, the Supreme
Court shall have appellate Jurisdiction, both as to Law and Fact, with
such Exceptions, and under such regulations as the Congress shall make.
The trial of all Crimes, except in Cases of Impeachment, shall be by
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.
20 CONSTITUTION OF THE UNITED STATES
The Congress shall have Power to declare the Punishment of Treason,
but no Attainder of Treason shall work Corruption of Blood, or Forfeiture
except during the Life of the Person attainted.
ARTICLE IV.
Section 1. Full Faith and Credit shall be given in each State to the
Public Acts, Records, and judicial Proceedings of every other State. And
the Congress may by general Laws prescribe the Manner in which such
Acts, Records and Proceedings shall be proved, and the Effect thereof.
Section 2. The Citizens of each State shall be entitled to all Privileges
and Immunities of Citizens in the several States.
A Person charged in any State with Treason, Felony, or other Crime,
who shall flee from Justice, and be found in another State, shall on
Demand of the executive Authority of the State from which he fled, be
delivered up, to be removed to the State having Jurisdiction of the Crime.
No Person held to Service or Labour in one State, under the Laws
thereof, escaping into another, shall, in Consequence of any Law or
Regulation therein, be discharged from such Service or Labour, but shall
be delivered up on Claim of the Party to whom such Service or Labour
may be due.
Section 3. New States may be admitted by the Congress into this
Union; but no new State shall be formed or erected within the Jurisdiction
of any other State; nor any State be formed by the Junction of two or
more States, or Parts of States, without the Consent of the Legislatures of
the States concerned as well as of the Congress.
The Congress shall have Power to dispose of and make all needful Rules
and Regulations respecting the Territory or other Property belonging to
the United States; and nothing in this Constitution shall be so construed
as to Prejudice any Claims of the United States, or of any particular State.
Section 4. The United States shall guarantee to every State in this
Union a Republican Form of Government, and shall protect each of them
against Invasion; and on Application of the Legislature, or of the Executive
(when the Legislature cannot be convened) against domestic Violence.
ARTICLE V.
The Congress, whenever two-thirds of both Houses shall deem it neces-
sary, shall propose Amendments to this Constitution, or, on the Application
of the Legislatures of two-thirds of the several States, shall call a Convention
for proposing Amendments, which, in either Case, shall be valid to all
Intents and Purposes, as Part of this Constitution, when ratified by the
Legislatures of three-fourths of the several States, or by Conventions in
three-fourths thereof, as the one or the other Mode of Ratification may be
proposed by the Congress; Provided that no Amendment which may be
made prior to the Year One thousand eight hundred and eight shall in any
Manner affect the first and fourth Clauses in the Ninth Section of the first
Article; and that no State, without its Consent, shall be deprived of its
equal Suffrage in the Senate.
ARTICLE VI.
All debts contracted and Engagements entered into, before the Adoption
of this Constitution, shall be as valid against the United States under this
Constitution, as under the Confederation.
CONSTITUTION OF THE UNITED STATES
21
This Constitution, and the Laws of the United States which shall be
made in Pursuance thereof; and all Treaties made, or which shall be made,
under the Authority of the United States, shall be the supreme Law of
the Land; and the Judges in every State shall be bound thereby, 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 Qualification to any Office or public Trust under the
United States.
ARTICLE VII.
The Ratification of the Conventions of nine States, shall be sufficient for
the Establishment of this Constitution between the States so ratifying the
Same.
The Word "the," being interlined between
the seventh and eighth Lines of the first
Page, The Word "Thirty" being partly writ-
ten on an Erazure in the fifteenth Line of
the first Page, The Words "is tried" being
interlined between the thirty second and
thirty third Lines of the first Page and the
Word "the" being interlined between the
forty third and forty fourth lines of the
second Page.
Attest William Jackson Secretary
Done in Convention by the Unani-
mous Consent of the States present
the Seventeenth Day of September
in the Year of our Lord one thou-
sand seven hundred and Eighty
seven and of the Independence of
the United States of America the
Twelfth In witness whereof We have
hereunto subscribed our Names,
Go.
WASHINGTON-Presidt.
and deputy from Virginia
New Hampshire
Massachusetts
Connecticut
New York
New Jersey
Pennsylvania
f John Langdon
\ Nicholas Gilman
(Nathaniel Gorham
\Rufus King
f Wm. SamL. Johnson
\ Roger Sherman
Alexander Hamilton
[Wil: Livingston
I David Brearley.
Wm. Paterson
[Jona: Dayton
B Franklin
Thomas Mifflin
Robt. Morris
Geo. Clymer
ThoS. FitzSimons
Jared Ingersoll
James Wilson
Gouv Morris
22 amendments to the constitution of the united states
(Geo: Read
Gunning Bedford Jun
Delaware Oohn Dickinson
Richard Bassett
Jaco: Broom
Maryland
Virginia
North Carolina
South Carolina
Georgia
James McHenry
Dan of St. Thos. Jenifer
Danl Carroll
f John Blair —
\ James Madison Jr.
fWM Blount
« Richd. Dobbs Spaight.
[Hu Williamson
J. Rutledge
Charles Cotesworth Pinckney
Charles Pinckney
Pierce Butler
f William Few
IAbr Baldwin
The orthography and punctuation both of the constitution and the several amend-
ments, as printed in a copy furnished for the purpose by the Secretary of State of the
United States, have been followed exactly in printing this work.
AMENDMENTS TO THE CONSTITUTION
OF THE UNITED STATES
Articles
In addition to, and Amendment of the constitution of the
united states of america,
Proposed by Congress, and ratified by the Legislatures of the several
States, pursuant to the fifth Article of the Original Constitution.
ARTICLE I.f
Congress shall make no law respecting an establishment of religion, or
prohibiting the free exercise thereof; or abridging the freedom of speech,
or of the press; or the right of the people peaceably to assemble, and to
petition the Government for a redress of grievances.
ARTICLE II.
A well regulated Militia, being necessary to the security of a free State,
the right of the people to keep and bear Arms, shall not be infringed.
tThe first ten Amendments were ratified December 15, 1791, and form what is known
as the "Bill of Rights." Ratified by this State April 19, 1939.
AMENDMENTS TO THE CONSTITUTION OF THE UNITED STATES 23
ARTICLE III.
No Soldier shall, in time of peace, be quartered in* any house, without
the consent of the Owner, nor in time of war, but in a manner to be
prescribed by law.
ARTICLE IV.
The right of the people to be secure in their persons, houses, papers, and
effects, against unreasonable searches and seizures, shall not be violated,
and no Warrants shall issue, but upon probable cause, supported by oath
or affirmation, and particularly describing the place to be searched, and
the persons or things to be seized.
ARTICLE V.
No person shall be held to answer for a capital, or otherwise infamous
crime, unless on a presentment or indictment of a Grand Jury, except in
cases arising in the land or naval forces, or in the Militia, when in actual
service in time of War or public danger; nor shall any person be subject
for the same offence to be twice put in jeopardy of life or limb; nor shall
be compelled in any criminal case to be a witness against himself, nor be
deprived of life, liberty, or property, without due process of law; nor shall
private property be taken for public use, without just compensation.
ARTICLE VI.
In all criminal prosecutions, the accused shall enjoy the right to a speedy
and public trial, by an impartial jury of the State and district wherein the
crime shall have been committed, which district shall have been previously
ascertained by law, and to be informed of the nature and cause of the
accusation; to be confronted with the witnesses against him; to have
compulsory process for obtaining witnesses in his favor, and to have the
Assistance of Counsel for his defence.
ARTICLE VII.i
In Suits at common law, where the value in controversy shall exceed
twenty dollars, the right of trial by jury shall be preserved, and no fact
tried by a jury, shall be otherwise re-examined in any Court of the United
States, than according to the rules of the common law.
ARTICLE VIII.
Excessive bail shall not be required, nor excessive fines imposed, nor
cruel and unusual punishments inflicted.
ARTICLE IX.
The enumeration in the Constitution, of certain rights, shall not be
construed to deny or disparage others retained by the people.
ARTICLE X.
The powers not delegated to the United States by the Constitution, nor
prohibited by it to the States, are reserved to the States respectively, or to
the people.
lThis applies only to United States courts.
24 AMENDMENTS TO THE CONSTITUTION OF THE UNITED STATES
ARTICLE XI.2
The Judicial power of the United States shall not be construed to extend
to any suit in law or equity, commenced or prosecuted against one of the
United States by Citizens of another State, or by Citizens or Subjects of
any Foreign State.
ARTICLE XII.3
The Electors shall meet in their respective states, and vote by ballot for
President and Vice-President, one of whom, at least, shall not be an
inhabitant of the same state with 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 the Senate shall, in the
presence of the Senate and House of Representatives, open all the certifi-
cates and the votes shall then be counted; — The person having the greatest
number of votes for President, shall be the President, if such number be a
majority of the whole number of Electors appointed; and if no person
have such majority, then from the persons having the highest numbers not
exceeding three on the list of those voted for as President, the House of
Representatives shall choose immediately, by ballot, the President. But in
choosing the President, the votes shall be taken by States, the representation
from each state having one vote; a quorum for this purpose shall consist
of a member or members from two-thirds of the states, and a majority of
all the states shall be necessary to a choice. And if the House of Represent-
atives shall not choose a President whenever the right of choice shall
devolve upon them, before the fourth day of March next following, then
the Vice-President shall act as President, as in the case of the death or
other constitutional disability of the President. — The person having the
greatest number of votes as Vice-President, shall be Vice-President, if such
number be a majority of the whole number of Electors appointed, and if
no person have a majority, then from the two highest numbers on the list,
the Senate shall choose the Vice-President; a quorum for the purpose shall
consist of two-thirds of the whole number of Senators, and a majority of
the whole number shall be necessary to a choice. But no person constitu-
tionally ineligible to the office of President shall be eligible to that of Vice-
President of the United States.
ARTICLE XIII.4
Section 1. Neither slavery nor involuntary servitude, except as a punish-
ment for crime whereof the party shall have been duly convicted, shall
exist within the United States, or any place subject to their jurisdiction.
Section 2. Congress shall have power to enforce this article by appro-
priate legislation.
-Ratified by this State May 15, 1794 (See House Journal 1794 and State Records
1794).
3Proposed by Congress December 12, 1803. Not ratified by this State. Ratification
announced by Secretary of State, September 25, 1804.
4Proposed by Congress February 1, 1865. Ratified by this State May 5, 1865.
Ratification announced by Secretary of State, December 18, 1865.
AMENDMENTS TO THE CONSTITUTION OF THE UNITED STATES 25
ARTICLE XIV.s
Section 1. All persons born or naturalized in the United States, and
subject to the jurisdiction thereof, are citizens of the United States and of
the State wherein they reside. No State shall make or enforce any law
which shall abridge the privileges or immunities of citizens of the United
States; nor shall any State deprive any person of life, liberty, or property,
without due process of law; nor deny to any person within its jurisdiction
the equal protection of the laws.
Section 2. Representatives shall be apportioned among the several
States according to their respective numbers, counting the whole number of
persons in each State, excluding Indians not taxed. But when the right to
vote at any election for the choice of electors for President and Vice-
President of the United States, Representatives in Congress, the Executive
and Judicial officers of a State, or the members of the Legislature thereof,
is denied to any of the male inhabitants of such State, being twenty-one
years of age, and citizens of the United States, or in any way abridged,
except for participation in rebellion, or other crime, the basis of repre-
sentation therein shall be reduced in the proportion which the number of
such male citizens shall bear to the whole number of male citizens twenty-
one years of age in such State.
Section 3. No person shall be a Senator or Representative in Congress,
or elector of President and Vice-President, or hold any office, civil or
military, under the United States, or under any State, who, having previ-
ously taken an oath, as a member of Congress, or as an officer of the
United States, or as a member of any State legislature, or as an executive
or judicial officer of any State, to support the Constitution of the United
States, shall have engaged in insurrection or rebellion against the same, or
given aid or comfort to the enemies thereof. But Congress may by a vote
of two-thirds of each House, remove such disability.
Section 4. The validity of the public debt of the United States, author-
ized by law, including debts incurred for payment of pensions and bounties
for services in suppressing insurrection or rebellion, shall not be questioned.
But neither the United States nor any State shall assume or pay any debt
or obligation incurred in aid of insurrection or rebellion against the United
States, or any claim for the loss or emancipation of any slave; but all such
debts, obligations and claims shall be held illegal and void.
Section 5. The Congress shall have power to enforce, by appropriate
legislation, the provisions of this article.
ARTICLE XV.e
Section 1. The right of citizens of the United States to vote shall not be
denied or abridged by the United States or by any State on account of
race, color, or previous condition of servitude.
Section 2. The Congress shall have power to enforce this article by
appropriate legislation.
5Proposed by Congress June 16, 1866. Ratified by this State June 30, 1866. Ratification
announced by Secretary of State, July 28, 1868.
Proposed by Congress February 27, 1869. Ratified by this State May 19, 1869. Ratifi-
cation announced by Secretary of State, March 30, 1870.
26 AMENDMENTS TO THE CONSTITUTION OF THE UNITED STATES
ARTICLE XVI.7
The Congress shall have power to lay and collect taxes on incomes, from
whatever source derived, without apportionment among the several States,
and without regard to any census or enumeration.
ARTICLE XVII.8
The Senate of the United States shall be composed of two Senators from
each state, elected by the people thereof, for six years; and each Senator
shall have one vote. The electors in each State shall have the qualifications
requisite for electors of the most numerous branch of the State legislatures.
When vacancies happen in the representation of any State in the Senate,
the executive authority of such State shall issue writs of election to fill such
vacancies: Provided, that the legislature of any State may empower the
executive thereof to make temporary appointments until the people fill the
vacancies by election as the legislature may direct. This amendment shall
not be so construed as to affect the election or term of any Senator chosen
before it becomes valid as part of the Constitution.
ARTICLE XVIII.*
Section 1. After one year from the ratification of this article the
manufacture, sale, or transportation of intoxicating liquors within, the
importation thereof, into, or the exportation thereof from the United
States and all territory subject to the jurisdiction thereof for beverage
purposes is hereby prohibited.
Section 2. The Congress and the several States shall have concurrent
power to enforce this article by appropriate legislation.
Section 3. This article shall be inoperative unless it shall have been
ratified as an amendment to the Constitution by the legislatures of the
several States, as provided in the Constitution, within seven years from the
date of the submission hereof to the States by the Congress.
ARTICLE XIX. w
Section 1 . The right of citizens of the United States to vote shall not be
denied or abridged by the United States or by any State on account of sex.
Section 2. Congress shall have power to enforce this article by appro-
priate legislation.
ARTICLE XX.ii
Section 1. The terms of the President and Vice President shall end at
noon on the 20th day of January, and the terms of Senators and Represent-
7Proposed by Congress July 12, 1909. Not ratified by this State. Ratification announced
by the Secretary of State of the United States, February 25, 1913.
8 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.
9Proposed by Congress December 18, 1917. Ratification announced by the Acting
Secretary of the United States, January 29, 1919. Became effective January 16, 1920. Not
ratified by this State.
Repealed by Article XXI effective December 5, 1933.
"Proposed by Congress June 4, 1919. Ratification announced by the Secretary of
State of the United States, August 26, 1920. Ratified by this State September 14, 1920,
and September 21, 1920.
"Proposed by Congress March 2, 1932. Ratification announced by the Secretary of
State of the United States, February 6, 1933. Ratified by this State January 27, 1933.
AMENDMENTS TO THE CONSTITUTION OF THE UNITED STATES 27
atives at noon on the 3rd day of January, of the years in which such terms
would have ended if this article had not been ratified; and the terms of
their successors shall then begin.
Section 2. The Congress shall assemble at least once in every year, and
such meeting shall begin at noon on the 3rd day of January, unless they
shall by law appoint a different day.
Section 3. If, at the time fixed for the beginning of the term of the
President, the President elect shall have died, the Vice President elect shall
become President. If a President shall not have been chosen before the
time fixed for the beginning of his term, or if the President elect shall have
failed to qualify, then the Vice President elect shall act as President until a
President shall have qualified; and the Congress may by law provide for
the case wherein neither a President elect nor a Vice President elect shall
have qualified, declaring who shall then act as President, or the manner in
which one who is to act shall be selected, and such person shall act
accordingly until a President or Vice President shall have qualified.
Section 4. The Congress may by law provide for the case of the death
of any of the persons from whom the House of Representatives may
choose a President whenever the right of choice shall have devolved upon
them, and for the case of the death of any of the persons from whom the
Senate may choose a Vice President whenever the right of choice shall
have devolved upon them.
Section 5. Sections 1 and 2 shall take effect on the 15th day of October
following the ratification of this article.
Section 6. This article shall be inoperative unless it shall have been
ratified as an amendment to the Constitution by the legislatures of three-
fourths of the several States within seven years from the date of its
submission.
ARTICLE XXI.12
Section 1. The eighteenth article of amendment to the Constitution of
the United States is hereby repealed.
Section 2. The transportation or importation into any State, Territory,
or possession of the United States for delivery or use therein of intoxicating
liquors, in violation of the laws thereof, is hereby prohibited.
Section 3. This article shall be inoperative unless it shall have been
ratified as an amendment to the Constitution by conventions in the several
States, as provided in the Constitution, within seven years from the date of
the submission hereof to the States by the Congress.
ARTICLE XXII.13
Section 1. No person shall be elected to the office of the President
more than twice, and no person who has held the office of President, or
acted as President, for more than two years of a term to which some other
person was elected President shall be elected to the office of the President
"Proposed by Congress February 20, 1933. Ratified by this State July 11, 1933.
Ratification announced by the Secretary of State of the United States, December 5, 1933.
"Proposed by Congress March 24, 1947. Ratified by this State May 21. 1947.
Ratification announced by the Secretary of State of the*United States, March 1, 1951.
28 AMENDMENTS TO THE CONSTITUTION OF THE UNITED STATES
more than once. But this Article shall not apply to any person holding the
office of President when this Article was proposed by the Congress, and
shall not prevent any person who may be holding the office of President,
or acting as President, during the term within which this Article becomes
operative from holding the office of President or acting as President during
the remainder of such term.
Section 2. This article shall be inoperative unless it shall have been
ratified as an amendment to the Constitution by the legislatures of three-
fourths of the several States within seven years from the date of its
submission to the States by the Congress.
ARTICLE XXIII."
Section 1. The District constituting the seat of Government of the
United States shall appoint in such manner as the Congress may direct: A
number of electors of President and Vice President equal to the whole
number of Senators and Representatives in Congress to which the District
would be entitled if it were a State, but in no event more than the least
populous State; they shall be in addition to those appointed by the States,
but they shall be considered, for the purposes of the election of President
and Vice President, to be electors appointed by a State; and they shall
meet in the district and perform such duties as provided by the twelfth
article of amendment.
Section 2. The Congress shall have power to enforce this article by
appropriate legislation.
ARTICLE XXIV.w
Section 1. The right of citizens of the United States to vote in any
primary or other election for President or Vice President, for electors for
President or Vice President, or for Senator or Representative in Congress,
shall not be denied or abridged by the United States or any State by
reason of failure to pay any poll tax or other tax.
Section 2. The Congress shall have power to enforce this article by
appropriate legislation.
ARTICLE XXV.ie
Section 1. In case of the removal of the President from office or of his
death or resignation, the Vice President shall become President.
Section 2. Whenever there is a vacancy in the office of the Vice
President, the President shall nominate a Vice President who shall take
office upon confirmation by a majority vote of both Houses of Congress.
Section 3. Whenever the President transmits to the President pro tem-
pore of the Senate and the Speaker of the House of Representatives his
"Proposed by Congress June 16, 1960. Ratified by this State March 9, 1961.
Ratification announced by the Administrator of General Services of the United States,
April 3, 1961.
"Proposed by Congress August 27, 1962. Ratified by this State March 20, 1963.
Ratification announced by the Administrator of General Services of the United States,
February 4, 1964. Became effective on January 23, 1964.
^Proposed by Congress January 6, 1965. Ratified by this State February 14, 1967.
Ratification consummated February 10, 1967 and announced by the Administrator of
General Services of the United States, February 23, 1967.
AMENDMENTS TO THE CONSTITUTION OF THE UNITED STATES 29
written declaration that he is unable to discharge the powers and duties
of his office, and until he transmits to them a written declaration to the
contrary, such powers and duties shall be discharged by the Vice President
as Acting President.
Section 4. Whenever the Vice President and a majority of either the prin-
cipal officers of the executive departments or of such other body as Congress
may by law provide, transmit to the President pro tempore of the Senate
and the Speaker of the House of Representatives their written declaration
that the President is unable to discharge the powers and duties of his
office, the Vice President shall immediately assume the powers and duties
of the office 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
declaration, or, if Congress is not in session, within twenty-one days after
Congress is required to assemble, determines by two-thirds vote of both
Houses that the President is unable to discharge the powers and duties of
his office, the Vice President shall continue to discharge the same as Acting
President; otherwise, the President shall resume the powers and duties of
his office.
ARTICLE XXVI.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
appropriate legislation.
i "Proposed by Congress March 23. 1971. Ratified by this State March 23, 1971.
Ratification consummated June 30, 1971 and announce by the Administrator of
General Services of the United States, July 5. 1971.
EQUAL RIGHTS AMENDMENT (Pending)
(Proposed by Congress on March 22. 1972; ratification completed, as of February 1.
1979, 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 appro-
priate legislation, the provisions of this article.
Section 3. This amendment shall take effect two years after the date
of ratification.
CONSTITUTION OF THE STATE OF CONNECTICUT
PREAMBLE.
The People of Connecticut acknowledging with gratitude, the good
providence of God, in having permitted them to enjoy a free government;
do, in order more effectually to define, secure, and perpetuate the liberties,
rights and privileges which they have derived from their ancestors; hereby,
after a careful consideration and revision, ordain and establish the following
constitution and form of civil government.
ARTICLE FIRST.
DECLARATION OF RIGHTS.
That the great and essential principles of liberty and free government
may be recognized and established,
WE DECLARE:
Sec. 1. All men when they form a social compact, are equal in rights;
and no man or set of men are entitled to exclusive public emoluments or
privileges from the community.
Sec. 2. All political power is inherent in the people, and all free
governments are founded on their authority, and instituted for their
benefit; and they have at all times an undeniable and indefeasible right to
alter their form of government in such manner as they may think expedient.
Sec. 3. The exercise and enjoyment of religious profession and worship,
without discrimination, shall forever be free to all persons in the state;
provided, that the right hereby declared and established, shall not be so
construed as to excuse acts of licentiousness, or to justify practices incon-
sistent with the peace and safety of the state.
Sec. 4. Every citizen may freely speak, write and publish his sentiments
on all subjects, being responsible for the abuse of that liberty.
Sec. 5. No law shall ever be passed to curtail or restrain the liberty of
speech or of the press.
Sec. 6. In all prosecutions or indictments for libels, the truth may be
given in evidence, and the jury shall have the right to determine the law
and the facts, under the direction of the court.
Sec. 7. The people shall be secure in their persons, houses, papers and
possessions from unreasonable searches or seizures; and no warrant to
search any place, or to seize any person or things, shall issue without
describing them as nearly as may be, nor without probable cause supported
by oath or affirmation.
Sec. 8. In all criminal prosecutions, the accused shall have a right to be
heard by himself and by counsel; to be informed of the nature and cause
of the accusation; to be confronted by the witnesses against him; to have
compulsory process to obtain witnesses in his behalf; to be released on bail
upon sufficient security, except in capital offenses, where the proof is
evident or the presumption great; and in all prosecutions by indictment or
information, to a speedy, public trial by an impartial jury. No person shall
be compelled to give evidence against himself, nor be deprived of life,
liberty or property without due process of law, nor shall excessive bail be
(30)
CONSTITUTION OF THE STATE OF CONNECTICUT 31
required nor excessive fines imposed. No person shall be held to answer
for any crime, punishable by death or life imprisonment, unless on a
presentment or an indictment of a grand jury, except in the armed forces,
or in the militia when in actual service in time of war or public danger.
Sec. 9. No person shall be arrested, detained or punished, except in
cases clearly warranted by law.
Sec. 10. All courts shall be open, and every person, for an injury done
to him in his person, property or reputation, shall have remedy by due
course of law, and right and justice administered without sale, denial or
delay.
Sec. 11. The property of no person shall be taken for public use,
without just compensation therefor.
Sec. 12. The privileges of the writ of habeas corpus shall not be
suspended, unless, when in case of rebellion or invasion, the public safety
may require it; nor in any case, but by the legislature.
Sec. 13. No person shall be attainted of treason or felony, by the
legislature.
Sec. 14. The citizens have a right, in a peaceable manner, to assemble
for their common good, and to apply to those invested with the powers of
government, for redress of grievances, or other proper purposes, by petition,
address or remonstrance.
Sec. 15. Every citizen has a right to bear arms in defense of himself
and the state.
Sec. 16. The military shall, in all cases, and at all times, be in strict
subordination to the civil power.
Sec. 17. No soldier shall, in time of peace, be quartered in any house,
without the consent of the owner; nor in time of war, but in a manner to
be prescribed by law.
Sec. 18. No hereditary emoluments, privileges or honors, shall ever be
granted, or conferred in this state.
Sec. 19. The right of trial by jury shall remain inviolate.
(Sec. 19 amended in 1972. See Art. IV of Amendments, page 46.)
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 46.)
ARTICLE SECOND.
OF THE DISTRIBUTION OF POWERS.
The powers of government shall be divided into three distinct depart-
ments, and each of them confided to a separate magistracy, to wit, those
which are legislative, to one; those which are executive, to another; and
those which are judicial, to another.
ARTICLE THIRD.
OF THE LEGISLATIVE DEPARTMENT.
Sec. 1. The legislative power of the state shall be vested in two distinct
houses or branches; the one to be styled the senate, the other the house of
representatives, and both together the general assembly. The style of their
32 CONSTITUTION OF THE STATE OF CONNECTICUT
laws shall be: Be it enacted by the Senate and House of Representatives in
General Assembly convened.
Sec. 2. There shall be a regular session of the general assembly to
commence on the Wednesday following the first Monday of the January
next succeeding the election of its members, and at such other times as the
general assembly shall judge necessary; but the person administering the
office of governor may, on special emergencies, convene the general assem-
bly at any other time. All regular and special sessions of the general
assembly shall be held at Hartford, but the person administering the office
of governor may, in case of special emergency, convene the assembly at
any other place in the state. The general assembly shall adjourn each
regular session not la,ter than the first Wednesday after the first Monday in
June following its organization and shall adjourn each special session upon
completion of its business. If any bill passed by any regular or special
session or any appropriation item described in Section 16 of Article Fourth
has been disapproved by the governor prior to its adjournment, and has
not been reconsidered by the assembly, or is so disapproved after such
adjournment, the secretary of the state shall reconvene the general assembly
on the second Monday after the last day on which the governor is
authorized to transmit or has transmitted every bill to the secretary with
his objections pursuant to Section 15 of Article Fourth of this constitution,
whichever occurs first; provided if such Monday falls on a legal holiday
the general assembly shall be reconvened on the next following day. The
reconvened session shall be for the sole purpose of reconsidering and, if
the assembly so desires, repassing such bills. The general assembly shall
adjourn sine die not later than three days following its reconvening.
(Sec. 2 amended in 1970. See Art. Ill of Amendments, pages 45-46.)
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 45.)
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 45.)
Sec. 5. The establishment of districts in the general assembly shall be
consistent with federal constitutional standards.
Sec. 6. a. The assembly and senatorial districts as now established by
law shall continue until the regular session of the general assembly next
after the completion of the next census of the United States. Such general
assembly shall, upon roll call, by a yea vote of at least two-thirds of the
membership of each house, enact such plan of districting as is necessary to
preserve a proper apportionment of representation in accordance with the
principles recited in this article. Thereafter the general assembly shall
decennially at its next regular session following the completion of the
census of the United States, upon roll call, by a yea vote of at least two-
thirds of the membership of each house, enact such plan of districting as is
necessary in accordance with the provisions of this article.
CONSTITUTION OF THE STATE OF CONNECTICUT 33
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 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
representatives and the minority leader of the house of representatives
shall each designate, as one member of the board, a judge of the superior
court of the state, provided that there are members of no more than two
political parties in the house of representatives. In the event that there are
members of more than two political parties in the house of representatives,
all members belonging to the parties other than that of the speaker shall
select one of their number, who shall then designate, as one member of the
board, a judge of the superior court of the state, in lieu of the designation
by the minority leader of the house of representatives. The two members
of the board so designated shall select an elector of the state as the third
member.
e. The board shall proceed to consider the alteration of districts in
accordance with the principles recited in this article and shall, by the first
day of the October next succeeding its selection, submit a plan of districting
to the secretary. No plan shall be submitted to the secretary unless it is
certified by at least two members of the board. Upon receiving such plan,
the secretary shall publish the same forthwith, and, upon publication, such
plan of districting shall have the full force of law.
(Sec. 6, subsections a through e, amended in 1976. See Art. XII of Amendments,
pages 48-49.)
Sec. 7. The treasurer, secretary of the state, and comptroller shall
canvass publicly the votes for senators and representatives. The person in
each senatorial district having the greatest number of votes for senator
shall be declared to be duly elected for such district, and the person in each
assembly district having the greatest number of votes for representative
shall be declared to be duly elected for such district. The general assembly
34 CONSTITUTION OF THE STATE OF CONNECTICUT
shall provide by law the manner in which an equal and the greatest
number of votes for two or more persons so voted for for senator or
representative shall be resolved. The return of votes, and the result of the
canvass, shall be submitted to the house of representatives and to the
senate on the first day of the session of the general assembly. Each house
shall be the final judge of the election returns and qualifications of its own
members.
Sec. 8. A general election for members of the general assembly shall be
held on the Tuesday after the first Monday of November, biennially, in the
even-numbered years. The general assembly shall have power to enact laws
regulating and prescribing the order and manner of voting for such
members, for filling vacancies in either the house of representatives or the
senate, and providing for the election of representatives or senators at
some time subsequent to the Tuesday after the first Monday of November
in all cases when it shall so happen that the electors in any district shall
fail on that day to elect a representative or senator.
Sec. 9. At all elections for members of the general assembly the
presiding officers in the several towns shall receive the votes of the electors,
and count and declare them in open meeting. The presiding officers shall
make and certify duplicate lists of the persons voted for, and of the
number of votes for each. One list shall be delivered within three days to
the town clerk, and within ten days after such meeting, the other shall be
delivered under seal to the secretary of the state.
Sec. 10. The members of the general assembly shall hold their offices
from the Wednesday following the first Monday of the January next
succeeding their election until the Wednesday after the first Monday of the
third January next succeeding their election, and until their successors are
duly qualified.
Sec. 1 1 . No member of the general assembly shall, during the term for
which he is elected, hold or accept any appointive position or office in the
judicial or executive department of the state government, or in the courts
of the political subdivisions of the state, or in the government of any
county. No member of congress, no person holding any office under the
authority of the United States and no person holding any office in the
judicial or executive department of the state government or in the govern-
ment of any county shall be a member of the general assembly during his
continuance in such office.
Sec. 12. The house of representatives, when assembled, shall choose a
speaker, clerk and other officers. The senate shall choose a president pro
tempore, clerk and other officers, except the president. A majority of each
house shall constitute a quorum to do business; but a smaller number may
adjourn from day to day, and compel the attendance of absent members in
such manner and under such penalties as each house may prescribe.
Sec. 13. Each house shall determine the rules of its own proceedings,
and punish members for disorderly conduct, and, with the consent of two-
thirds, expel a member, but not a second time for the same cause; and
shall have all other powers necessary for a branch of the legislature of a
free and independent state.
Sec. 14. Each house shall keep a journal of its proceedings, and
publish the same when required by one-fifth of its members, except such
CONSTITUTION OF THE STATE OF CONNECTICUT 35
parts as in the judgment of a majority require secrecy. The yeas and nays
of the members of either house shall, at the desire of one-fifth of those
present, be entered on the journals.
Sec. 15. The senators and representatives shall, in all cases of civil
process, be privileged from arrest, during any session of the general
assembly, and for four days before the commencement and after the
termination of any session thereof. And for any speech or debate in either
house, they shall not be questioned in any other place.
Sec. 16. The debates of each house shall be public, except on such
occasions as in the opinion of the house may require secrecy.
Sec. 17. The salary of the members of the general assembly and the
transportation expenses of its members in the performance of their legisla-
tive duties shall be determined by law.
ARTICLE FOURTH.
OF THE EXECUTIVE DEPARTMENT.
Sec. 1. A general election for governor, lieutenant-governor, secretary
of the state, treasurer and comptroller shall be held on the Tuesday after
the first Monday of November, 1966, and quadrennially thereafter.
(Sec. 1 amended in 1970. See Art. I of Amendments, page 45.)
Sec. 2. Such officers shall hold their respective offices from the Wednes-
day following the first Monday of the January next succeeding their
election until the Wednesday following the first Monday of the fifth
January succeeding their election and until their successors are duly quali-
fied.
Sec. 3. In the election of governor and lieutenant-governor, voting for
such offices shall be as a unit. The name of no candidate for either office,
nominated by a political party or by petition, shall appear on the voting
machine ballot labels except in conjunction with the name of the candidate
for the other office.
Sec. 4. At the meetings of the electors in the respective towns held
quadrennially as herein provided for the election of state officers, the
presiding officers shall receive the votes and shall count and declare the
same in the presence of the electors. The presiding officers shall make and
certify duplicate lists of the persons voted for, and of the number of votes
for each. One list shall be delivered within three days to the town clerk,
and within ten days after such meeting, the other shall be delivered under
seal to the secretary of the state. The votes so delivered shall be counted,
canvassed and declared by the treasurer, secretary, and comptroller, within
the month of November. The vote for treasurer shall be counted, canvassed
and declared by the secretary and comptroller only; the 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, treas-
urer, comptroller and attorney general, the person found upon 'the count
by the treasurer, secretary and comptroller in the manner herein provided,
to be made and announced before December fifteenth of the year of the
36 CONSTITUTION OF THE STATE OF CONNECTICUT
election, to have received the greatest number of votes for each of such
offices, respectively, shall be elected thereto; provided, if the election of
any of them shall be contested as provided by statute, and if such a contest
shall proceed to final judgment, the person found by the court to have re-
ceived the greatest number of votes shall be elected. If two or more persons
shall be found upon the count of the treasurer, secretary and comptroller
to have received an equal and the greatest number of votes for any of said
offices, and the election is not contested, the general assembly on the
second day of its session shall hold a joint convention of both houses, at
which, without debate, a ballot shall be taken to choose such officer from
those persons who received such a vote; and the balloting shall continue
on that or subsequent days until one of such persons is chosen by a
majority vote of those present and voting. The general assembly shall have
power to enact laws regulating and prescribing the order and manner of
voting for such officers. The general assembly shall by law prescribe the
manner in which all questions concerning the election of a governor or
lieutenant-governor shall be determined.
Sec. 5. The supreme executive power of the state shall be vested in the
governor. No person who is not an elector of the state, and who has not
arrived at the age of thirty years, shall be eligible.
Sec. 6. The lieutenant-governor shall possess the same qualifications as
are herein prescribed for the governor.
Sec. 7. The compensations of the governor and lieutenant-governor
shall be established by law, and shall not be varied so as to take effect until
after an election, which shall next succeed the passage of the law establishing
such compensations.
Sec. 8. The governor shall be captain general of the militia of the state,
except when called into the service of the United States.
Sec. 9. He may require information in writing from the officers in the
executive department, on any subject relating to the duties of their respec-
tive offices.
Sec. 10. The governor, in case of a disagreement between the two
houses of the general assembly, respecting the time of adjournment, may
adjourn them to such time as he shall think proper, not beyond the day of
the next stated session.
Sec. 11. He shall, from time to time, give to the general assembly,
information of the state of the government, and recommend to their
consideration such measures as he shall deem expedient.
Sec. 12. He shall take care that the laws be faithfully executed.
Sec. 13. The governor shall have power to grant reprieves after convic-
tion, in all cases except those of impeachment, until the end of the next
session of the general assembly, and no longer.
Sec. 14. All commissions shall be in the name and by authority of the
state of Connecticut; shall be sealed with the state seal, signed by the
governor, and attested by the secretary of the state.
Sec. 15. Each bill which shall have passed both houses of the general
assembly shall be presented to the governor. Bills may be presented to the
governor after the adjournment of the general assembly, and the general
CONSTITUTION OF THE STATE OF CONNECTICUT 37
assembly may prescribe the time and method of performing all ministerial
acts necessary or incidental to the administration of this section. If the
governor shall approve a bill, he shall sign and transmit it to the secretary
of the state, but if he shall disapprove, he shall transmit it to the secretary
with his objections, and the secretary shall thereupon return the bill with
the governor's objections to the house in which it originated. After the
objections shall have been entered on its journal, such house shall proceed
to reconsider the bill. If, after such reconsideration, that house shall again
pass it, but by the approval of at least two-thirds of its members, it shall
be sent with the objections to the other house, which shall also reconsider
it. If approved by at least two-thirds of the members of the second house,
it shall be a law and be transmitted to the secretary; but in such case the
votes of each house shall be determined by yeas and nays and the names of
the members voting for and against the bill shall be entered on the journal
of each house respectively. In case the governor shall not transmit the bill
to the secretary, either with his approval or with his objections, within five
calendar days, Sundays and legal holidays excepted, after the same shall
have been presented to him, it shall be a law at the expiration of that
period; except that, if the general assembly shall then have adjourned any
regular or special session, the bill shall be a law unless the governor shall,
within fifteen calendar days after the same has been presented to him,
transmit it to the secretary with his objections, in which case it shall not be
a law unless such bill is reconsidered and repassed by the general assembly
by at least a two-thirds vote of the members of each house of the general
asserhbly at the time of its reconvening.
Sec. 16. The governor shall have power to disapprove of any item or
items of any bill making appropriations of money embracing distinct items
while at the same time approving the remainder of the bill, and the part or
parts of the bill so approved shall become effective and the item or items
of appropriations so disapproved shall not take effect unless the same are
separately reconsidered and repassed in accordance with the rules and
limitations prescribed for the passage of bills over the executive veto. In all
cases in which the governor shall exercise the right of disapproval hereby
conferred he shall append to the bill at the time of signing it a statement of
the item or items disapproved, together with his reasons for such disap-
proval, and transmit the bill and such appended statement to the secretary
of the state. If the general assembly be then in session he shall forthwith
cause a copy of such statement to be delivered to the house in which the
bill originated for reconsideration of the disapproved items in conformity
with the rules prescribed for legislative action in respect to bills which have
received executive disapproval.
Sec. 17. The lieutenant-governor shall by virtue of his office, be presi-
dent of the senate, and have, when in committee of the whole, a right to
debate, and when the senate is equally divided, to give the casting vote.
Sec. 18. In case of the death, resignation, refusal to serve or removal
from office of the governor, the lieutenant-governor shall, upon taking the
oath of office of governor, be governor of the state until another is chosen
at the next regular election for governor and is duly qualified. In case of
the inability of the governor to exercise the powers and perform the duties
of his office, or in case of his impeachment or of his absence from the
state, the lieutenant-governor shall exercise the powers and authority and
38 CONSTITUTION OF THE STATE OF CONNECTICUT
perform the duties appertaining to the office of governor until the disability
is removed or, if the governor has been impeached, he is acquitted or, if
absent, he has returned.
Sec. 19. If the lieutenant-governor succeeds to the office of governor,
or if the lieutenant-governor dies, resigns, refuses to serve or is removed
from office, the president pro tempore of the senate shall, upon taking the
oath of office of lieutenant-governor, be lieutenant-governor of the state
until another is chosen at the next regular election for lieutenant-governor
and is duly qualified. Within fifteen days of the administration of such
oath the senate, if the general assembly is in session, shall elect one of its
members president pro tempore. In case of the inability of the lieutenant-
governor to exercise the powers and perform the duties of his office or in
case of his impeachment or absence from the state, the president pro
tempore of the senate shall exercise the powers and authority and perform
the duties appertaining to the office of lieutenant-governor until the dis-
ability is removed or, if the lieutenant-governor has been impeached, he is
acquitted or, if absent, he has returned.
Sec. 20. If, while the general assembly is not in session, there is a
vacancy in the office of president pro tempore of the senate, the secretary
of the state shall within fifteen days convene the senate for the purpose of
electing one of its members president pro tempore.
Sec. 21. If, at the time fixed for the beginning of the term of the
governor, the governor-elect shall have died or shall have failed to qualify,
the lieutenant-governor-elect, after taking the oath of office of lieutenant-
governor, may qualify as governor, and, upon so qualifying, shall become
governor. The 'general assembly may by law provide for the case in which
neither the governor-elect nor the lieutenant-governor-elect shall have
qualified, by declaring who shall, in such event, act as governor or the
manner in which the person who is so to act shall be selected, and such
person shall act accordingly until a governor or a lieutenant-governor shall
have qualified.
Sec. 22. The treasurer shall receive all monies belonging to the state,
and disburse the same only as he may be directed by law. He shall pay no
warrant, or order for the disbursement of public money, until the same has
been registered in the office of the comptroller.
Sec. 23. The secretary of the state shall have the safe keeping and
custody of the public records and documents, and particularly of the acts,
resolutions and orders of the general assembly, and record the same; and
perform all such duties as shall be prescribed by law. He shall be the
keeper of the seal of the state, which shall not be altered.
Sec. 24. The comptroller shall adjust and settle all public accounts and
demands, except grants and orders of the general assembly. He shall
prescribe the mode of keeping and rendering all public accounts. He shall,
ex officio, be one of the auditors of the accounts of the treasurer. The
general assembly may assign to him other duties in relation to his office,
and to that of the treasurer, and shall prescribe the manner in which his
duties shall be performed.
Sec. 25. Sheriffs shall be elected in the several counties, on the Tuesday
after the first Monday of November, 1966, and quadrennially thereafter,
CONSTITUTION OF THE STATE OF CONNECTICUT 39
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 impeach-
ment. The governor shall also remove them on the address of two-thirds of
each house of the general assembly.
Sec. 3. Judges of the lower courts shall, upon nomination by the gover-
nor, be appointed by the general assembly in such manner as shall by law
be prescribed, for terms of four years.
Sec. 4. Judges of probate shall be elected by the electors residing in
their respective districts on the Tuesday after the first Monday of Novem-
ber, 1966, and quadrennially thereafter, and shall hold office for four years
from and after the Wednesday after the first Monday of the next succeeding
January.
Sec. 5. Justices of the peace for the several towns in the state shall be
elected by the electors in such towns; and the time and manner of their
election, the number for each town, the period for which they shall hold
their offices and their jurisdiction shall be prescribed by law.
(Sec. 5 repealed in 1974. See Art. VIII, Sec. 1 of Amendments, page 47.)
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 47.)
ARTICLE SIXTH. T
OF THE QUALIFICATIONS OF ELECTORS.
Sec. 1. Every citizen of the United States who has attained the age of
twentv-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
•(Art. Fifth amended in 1976. See Art. XI of Amendments, page 48.)
t(Art. Sixth amended in 1976. See Art. X of Amendments, page 48.)
40 CONSTITUTION OF THE STATE OF CONNECTICUT
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 47.)
Sec. 2. The qualifications of electors as set forth in Section 1 of \his
article shall be decided at such times and in such manner as may be
prescribed by law.
Sec. 3. The general assembly shall by law prescribe the offenses on
conviction of which the privileges of an elector shall be forfeited and the
conditions on which and methods by which such rights may be restored.
(Sec. 3 amended in 1974. See Art. VII of Amendments, page 47.)
Sec. 4. Laws shall be made to support the privilege of free suffrage,
prescribing the manner of regulating and conducting meetings of the
electors, and prohibiting, under adequate penalties, all undue influence
therein, from power, bribery, tumult and other improper conduct.
Sec. 5. In all elections of officers of the state, or members of the
general assembly, the votes of the electors shall be by ballot, either written
or printed, except that voting machines or other mechanical devices for
voting may be used in all elections in the state, under such regulations as
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 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 45.)
CONSTITUTION OF THE STATE OF CONNECTICUT 41
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 denomina-
tion, and may build and repair houses for public worship.
ARTICLE EIGHTH.
OF EDUCATION.
Sec. 1. There shall always be free public elementary and secondary
schools in the state. The general assembly shall implement this principle by
appropriate legislation.
Sec. 2. % The state shall maintain a system of higher education, including
The University of Connecticut, which shall be dedicated to excellence in
higher education. The general assembly shall determine the size, number,
terms and method of appointment of the governing boards of The Univer-
sity of Connecticut and of such constituent units or coordinating bodies in
the system as from time to time may be established.
Sec. 3. The charter of Yale College, as modified by agreement with the
corporation thereof, in pursuance of an act of the general assembly, passed
in May, 1792, is hereby confirmed.
Sec. 4. The fund, called the SCHOOL FUND, shall remain a perpetual
fund, the interest of which shall be inviolably appropriated to the support
and encouragement of the public schools throughout the state, and for the
equal benefit of all the people thereof. The value and amount of said fund
shall be ascertained in such manner as the general assembly may prescribe,
published, and recorded in the comptroller's office; and no law shall ever
be made, authorizing such fund to be diverted to any other use than the
encouragement and support of public schools, among the several school
societies, as justice and equity shall require.
ARTICLE NINTH.
OF IMPEACHMENTS.
Sec. 1. The house of representatives shall have the sole power of
impeaching.
Sec. 2. All impeachments shall be tried by the senate. When sitting for
that purpose, they shall be on oath or affirmation. No person shall be
convicted without the concurrence of at least two-thirds of the members
present. When the governor is impeached, the chief justice shall preside.
Sec. 3. The governor, and all other executive and judicial officers, shall
be liable to. impeachment; but judgments in such cases shall not extend
further thai} 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
42 CONSTITUTION OF THE STATE OF CONNECTICUT
according to law.
Sec. 4. Treason against the state shall consist only in levying war
against it, or adhering to its enemies, giving them aid and comfort. No
person shall be convicted of treason, unless on the testimony of at least
two witnesses to the same overt act, or on confession in open court. No
conviction of treason, or attainder, shall work corruption of blood, or
forfeiture.
ARTICLE TENTH.
OF HOME RULE.
Sec. 1. The general assembly shall by general law delegate such legisla-
tive authority as from time to time it deems appropriate to towns, cities
and boroughs relative to the powers, organization, and form of government
of such political subdivisions. The general assembly shall from time to time
by general law determine the maximum terms of office of the various town,
city and borough elective offices. After July 1, 1969, the general assembly
shall enact no special legislation relative to the powers, organization, terms
of elective offices or form of government of any single town, city or
borough, except as to (a) borrowing power, (b) validating acts, and (c)
formation, consolidation or dissolution of any town, city or borough,
unless in the delegation of legislative authority by general law the general
assembly shall have failed to prescribe the powers necessary to effect the
purpose of such special legislation.
Sec. 2. The general assembly may prescribe the methods by which
towns, cities and boroughs may establish regional governments and the
methods by which towns, cities, boroughs and regional governments may
enter into compacts. The general assembly shall prescribe the powers,
organization, form, and method of dissolution of any government so
established.
ARTICLE ELEVENTH.
GENERAL PROVISIONS.
Sec. 1. Members of the general assembly, and all officers, executive
and judicial, shall, before they enter on the duties of their respective
offices, take the following oath or affirmation, to wit:
You do solemnly swear (or affirm, as the case may be) that you will
support the constitution of the United States, and the constitution of the
state of Connecticut, so long as you continue a citizen thereof; and -that
you will faithfully discharge, according to law, the duties of the office of
to the best of your abilities. So help
you God.
Sec. 2. Neither the general assembly nor any county, city, borough,
town or school district shall have power to pay or grant any extra
compensation to any public officer, employee, agent or servant, or increase
the compensation of any public officer or employee, to take effect during
the continuance in office of any person whose salary might be increased
thereby, or increase the pay or compensation of any public contractor
above the amount specified in the contract.
Sec. 3. In order to insure continuity in operation of state and local
governments in a period of emergency resulting from disaster caused by
CONSTITUTION OF THE STATE OF CONNECTICUT 43
enemy attack, the general assembly shall provide by law lor the prompt
and temporary succession to the powers and duties of all public offices, the
incumbents of which may become unavailable for carrying on their powers
and duties.
Sec. 4. Claims against the state shall be resolved in such manner as
may be provided by law.
Sec. 5. The rights and duties of all corporations shall remain as if this
constitution had not been adopted; with the exception of such regulations
and restrictions as are contained in this constitution. All laws not contrary
to, or inconsistent with, the provisions of this constitution shall remain in
force, until they shall expire by their own limitation, or shall be altered or
repealed by the general assembly, in pursuance of this constitution. The
validity of all bonds, debts, contracts, as well of individuals as of bodies
corporate, or the state, of all suits, actions, or rights of action, both in law
and equity, shall continue as if no change had taken place. All officers
filling any office by election or appointment shall continue to exercise the
duties thereof, according to their respective commissions or appointments,
until their offices shall have been abolished or their successors selected and
qualified in accordance with this constitution or the laws enacted pursuant
thereto.
ARTICLE TWELFTH.*
OF AMENDMENTS TO THE CONSTITUTION.
Amendments to this constitution may be proposed by any member of the
senate or house of representatives. An amendment so proposed, approved
upon roll call by a yea vote of at least a majority, but by less than three-
fourths, of the total membership of each house, shall be published with the
laws which may have been passed at the same session and be continued to
the regular session of the general assembly elected at the general election
to be held on the Tuesday after the first Monday of November in the next
even-numbered year. An amendment so proposed, approved upon roll call
by a yea vote of at least three-fourths of the total membership of each
house, or any amendment which, having been continued from the previous
general assembly, is again approved upon roll call by a yea vote of at least
a majority of the total membership of each house, shall, by the secretary of
the state, be transmitted to the town clerk in each town in the state, whose
duty it shall be to present the same to the electors thereof for their
consideration at the general election to be held on the Tuesday after the
first Monday of November in the next even-numbered year. If it shall
appear, in a manner to be provided by law, that a majority of the electors
present and voting on such amendment at such election shall have approved
such amendment, the same shall be valid, to all intents and purposes, as a
part of this constitution. Electors voting by absentee ballot under the
provisions of the statutes shall be considered to be present and voting.
*(Art. Twelfth amended in 1974. See Art. VI of Amendments, pages 46-47.)
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
44 CONSTITUTION OF THE STATE OF CONNECTICUT
of the state not earlier than ten years from the date of convening any prior
convention.
Sec. 2. The question "Shall there be a Constitutional Convention to
amend or revise the Constitution of the State?" shall be submitted to all
the electors of the state at the general election held on the Tuesday after
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 nrovided in the proposal.
ARTICLE FOURTEENTH.
OF THE EFFECTIVE DATE OF THIS CONSTITUTION.
This proposed constitution, submitted by the Constitutional Convention
of 1965, shall become the constitution of the state of Connecticut upon
approval by the people and proclamation by the governor as provided by
law.
Approved at referendum on December 14, 1965; proclaimed by the Governor as
adopted on December 30, 1965.
AMENDMENTS TO THE CONSTITUTION
OF THE STATE OF CONNECTICUT
ARTICLE I.
Section 1 of article fourth of the constitution is amended to read as
follows: A general election for governor, lieutenant-governor, secretary of
the state, treasurer, comptroller and attorney general shall be held on the
Tuesday after the first Monday of November, 1974, and quadrennially
thereafter.
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 terri-
tory and shall elect no more than one senator.
Sec. 2. Section 4 of said article third is amended to read as follows:
The house of representatives shall consist of not less than one hundred
twenty-five and not more than two hundred twenty-five members, each of
whom shall have attained the age of twenty-one years and be an elector
residing in the assembly district from which he is elected. Each assembly
district shall be contiguous as to territory and shall elect no more than one
representative. For the purpose of forming assembly districts no town
shall be divided except for the purpose of forming assembly districts
wholly within the town.
Sec. 3. Section 10 of article sixth of the constitution is amended to
read as follows: Every elector who has attained the age of twenty-one
years shall be eligible to any office in the state, but no person who has not
attained the age of twenty-one shall be eligible therefor, except in cases
provided for in this constitution.
Adopted November 25, 1970.
ARTICLE III.
Section 2 of article third of the constitution is amended to read as fol-
lows: There shall be a regular session of the general assembly on the
Wednesday following the first Monday of January in the odd-numbered
years and on the Wednesday following the first Monday of February in
the even-numbered years, and at such other times as the general assembly
shall judge necessary; but the person administering the office of governor
may, on special emergencies, convene the general assembly at any other
time. All regular and special sessions of the general assembly shall be held
at Hartford, but the person administering the office of governor may, in
(45)
46 AMENDMENTS TO THE CONSTITUTION OF THE STATE OF CONNECTICUT
case of special emergency, convene the assembly at any other place in the
state. The general assembly shall adjourn each regular session in the odd-
numbered years not later than the first Wednesday after the first Monday
in June and in the even-numbered years not later than the first Wednesday
after the first Monday in May and shall adjourn each special session upon
completion of its business. If any bill passed by any regular or special
session or any appropriation item described in Section 16 of Article
Fourth has been disapproved by the governor prior to its adjournment,
and has not been reconsidered by the assembly, or is so disapproved after
such adjournment, the secretary of the state shall reconvene the general
assembly on the second Monday after the last day on which the governor
is authorized to transmit or has transmitted every bill to the secretary with
his objections pursuant to Section 15 of Article Fourth of this constitu-
tion, whichever occurs first; provided if such Monday falls on a legal
holiday the general assembly shall be reconvened on the next following
day. The reconvened session shall be for the sole purpose of reconsidering
and, if the assembly so desires, repassing such bills. The general assembly
shall adjourn sine die not later than three days following its reconvening.
In the even year session the general assembly shall consider no business
other than budgetary, revenue and financial matters, bills and resolutions
raised by committees of the general assembly and those matters certified
in writing by the speaker of the house of representatives and president
pro tempore of the senate to be of an emergency nature.
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 peremp-
torily, the number of such challenges to be established by law. The right
to question each juror individually by counsel shall be inviolate.
Adopted December 22, 1972.
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 enjoy-
ment 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
AMENDMENTS TO THE CONSTITUTION OF THE STATE OF CONNECTICUT 47
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 con-
tinued 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, ap-
proved 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 con-
tinued 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 amend-
ment 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.
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 con-
viction 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 admit-
ted 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.
48 AMENDMENTS TO THE CONSTITUTION OF THE STATE OF CONNECTICUT
ARTICLE X.
Article sixth of the constitution is amended by adding the following sec-
tion:
Sec. 1 1 . 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 XL
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 as-
sembly, 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 suspend-
ed by the supreme court. The general assembly may establish a judicial re-
view 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 completion of the next census of the United States. On or before
the fifteenth day of February next following the completion of the decen-
nial census of the United States, the general assembly shall appoint a re-
apportionment committee consisting 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 ap-
portionment. 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 dis-
tricting as is necessary to preserve a proper apportionment of representa-
tion in accordance with the principles recited in this article. Thereafter the
general assembly shall decennially at its next regular session following the
completion of the census of the United States, upon roll call, by a yea vote
AMENDMENTS TO THE CONSTITUTION OF THE STATE OF CONNECTICUT 49
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 fif-
teenth day of the May next following the completion of the decennial cen-
sus 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 representatives, each of whom shall designate two
members of the commission, provided that there are members of no more
than two political parties in either the senate or the house of representa-
tives. 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 Sep-
tember 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 commission 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 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 completion
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 govern-
ment. In the sense that they were intended to be a framework of government
more permanent than the usual orders adopted by the General Court, they
were in essence a constitution. The historian John Fiske was justified in his
statement that this instrument was "the first written constitution known to
history that created a government and it marked the beginning of American
democracy." While in 1662 the Fundamental Orders were in a sense superseded
by the charter, that document, drawn up in the colony and taken to England by
its representative, was never regarded by the colonists as the source of their
government, but as a protection for and guaranty of the government they had
already set up for themselves. So it was that for forty years after the inde-
pendence of this nation, Connecticut could still carry on its government under
the charter. And so it is that this commonwealth has preserved a continuity of
development beyond that of almost any other state or nation in the world.
By: William M. Maltbie
Forasmuch as it hath pleased the Almighty God by the wise disposition
of his divine providence so to order and dispose of things that we the
Inhabitants and Residents of Windsor, Hartford, and Wethersfield are
now cohabiting and dwelling in and upon the River of Connectecotte and
the lands thereunto adjoining; and well knowing where a people are
gathered together the word of God requires that to maintain the peace and
union of such a people there should be an orderly and decent Government
established according to God, to order and dispose of the affairs of the
people at all seasons as occasion shall require; do therefore associate and
conjoin ourselves to be as one Public State or Commonwealth; and do for
ourselves and our Successors and such as shall be adjoined to us at any
time hereafter, enter into Combination and Confederation together, to
maintain and preserve the liberty and purity of the Gospel of our Lord
Jesus which we now profess, as also the discipline of the Churches, which
according to the truth of the said Gospel is now practiced amongst us; as
also in our Civil affairs to be guided and governed according to such Laws,
Rules, Orders, and Decrees as shall be made, ordered, and decreed as
followeth: —
1. It is Ordered, sentenced, and decreed, that there shall be yearly two
General Assemblies or Courts, the one the second Thursday in April, the
other the second Thursday in September following; the first shall be called
the Court of Election, wherein shall be yearly chosen from time to time so
many Magistrates and other public Officers as shall be found requisite:
(50)
FIRST CONSTITUTION OF CONNECTICUT 51
Whereof one to be chosen Governor for the year ensuing and until another
be chosen, and no other Magistrate to be chosen for more than one year:
provided always there be six chosen besides the Governor, which being
chosen and sworn according to an Oath recorded for that purpose, shall
have power to administer justice according to the Laws here established,
and for want thereof, according to the rule of the Word of God; which
choice shall be made by all that are admitted freemen and have taken the
Oath of Fidelity, and do cohabit within this Jurisdiction (*Having been
admitted Inhabitants by the major part of the Town wherein they live) or
the major part of such as shall be then present.
2. It is Ordered, sentenced, and decreed, that the Election of the
aforesaid Magistrates shall be on this manner: every person present and
qualified for choice shall bring in (to the persons deputed to receive them)
one single paper with the name of him written in it whom he desires to
have Governor, and he that hath the greatest number of papers shall be
Governor for that year. And the rest of the Magistrates or public officers
to be chosen in this manner: the Secretary for the time being shall first
read the names of all that are to be put to choice and then shall severally
nominate them distinctly, and every one that would have the person
nominated to be chosen shall bring in one single paper written upon, and
he that would not have him chosen shall bring in a blank; and every one
that hath more written papers than blanks shall be a Magistrate for that
year; which papers shall be received and told by one or more that shall be
then chosen by the court and sworn to be faithful therein; but in case there
should not be six chosen as aforesaid, besides the Governor, out of those
which are nominated, then he or they which have the most written papers
shall be a Magistrate or Magistrates for the ensuing year, to make up the
aforesaid number.
3. It is Ordered, sentenced, and decreed, that the Secretary shall not
nominate any person, nor shall any person be chosen newly into the
Magistracy which was not propounded in some General Court before, to
be nominated the next Election; and to that end it shall be lawful for each
of the Towns aforesaid by their deputies to nominate any two whom they
conceive fit to be put to election; and the Court may add so many more as
they judge requisite.
4. It is Ordered, sentenced, and decreed, that no person be chosen
Governor above once in two years, and that the Governor be always a
member of some approved congregation, and formerly of the Magistracy
within this Jurisdiction; and all the Magistrates, Freemen of this Common-
wealth; and that no Magistrate or other public officer shall execute any
part of his or their office before they are severally sworn, which shall be
done in the face of the court if they be present, and in case of absence by
some deputed for that purpose.
5. It is Ordered, sentenced, and decreed, that to the aforesaid Court of
Election the several Towns shall send their deputies, and when the Elections
are ended they may proceed in any public service as at other Courts. Also
the other General Court in September shall be for making of laws, and any
other public occasion, which concerns the good of the Commonwealth.
♦This clause was interlined in a different handwriting, and is of a later date. It was
adopted by the General Court of November, 1643.
52 FIRST CONSTITUTION OF CONNECTICUT
6. It is Ordered, sentenced, and decreed, that the Governor shall, either
by himself or by the Secretary, send out summons to the Constables of
every Town for the calling of these two standing Courts one month at least
before their several times: And also 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 Common-
wealth require, the Freemen thereof, or the major part of them, shall
petition to them so to do; if then it be either denied or neglected, the said
Freemen, or the major part of them, shall have power to give order to the
Constables of the several Towns to do the same, and so may meet together,
and choose to themselves a Moderator, and may proceed to do any act of
power which any other General Courts may.
7. It is Ordered, sentenced, and decreed, that after there are warrants
given out for any of the said General Courts, the Constable or Constables
of each Town, shall forthwith give notice distinctly to the inhabitants of
the same, in some public assembly or by going or sending from house to
house, that at a place and time by him or them limited and set, they meet
and assemble themselves together to elect and choose certain deputies to
be at the General Court then following to agitate the affairs of the
Commonwealth; which said deputies shall be chosen by all that are
admitted Inhabitants in the several Towns and have taken the oath of
fidelity; provided that none be chosen a Deputy for any General Court
which is not a Freeman of this Commonwealth.
The aforesaid deputies shall be chosen in manner following: every
person that is present and qualified as before expressed, shall bring the
names of such, written in several papers, as they desire to have chosen for
that employment, and these three or four, more or less, being the number
agreed on to be chosen for that time, that have greatest number of papers
written for them shall be deputies for that Court; whose names shall be
endorsed on the back side of the warrant and returned into the Court, with
the constable or constables' hand unto the same.
8. It is Ordered, sentenced, and decreed, that Windsor, Hartford, and
Wethersfield shall have power, each Town, to send four of their Freemen
as their deputies to every General Court; and Whatsoever other Town
shall be hereafter added to this Jurisdiction, they shall send so many
deputies as the Court shall judge meet, a reasonable proportion to the
number of Freemen that are in the said Towns being to be attended
therein; which deputies shall have the power of the whole Town to give
their votes and allowance to all such laws and orders as may be for the
public good, and unto which the said Towns are to be bound.
9. It is Ordered and decreed, that the deputies thus chosen shall have
power and liberty to appoint a time and a place of meeting together before
any General Court, to advise and consult of all such things as may concern
the good of the public, as also to examine their own Elections, whether
according to the order, and if they or the greatest part of them find any
CHARTER OF THE COLONY OF CONNECTICUT 53
election to be illegal they may seclude such for present from their meeting,
and return the same and their reasons to the Court; and if it prove true,
the Court may fine the party or parties so intruding, and the Town, if they
see cause, and give out a warrant to go to a new election in a legal way,
either in part or in whole. Also the said deputies shall have power to fine
any that shall be disorderly at their meetings, or for not coming in due
time or place according to appointment; and they may return the said fines
into the Court if it be refused to be paid, and the Treasurer to take notice
of it, and to escheat or levy the same as he does other fines.
10. It is Ordered, sentenced, and decreed, that every General Court,
except such as through neglect of the Governor and the greatest part of
Magistrates the Freemen themselves do call, shall consist of the Governor,
or some one chosen to moderate the Court, and four other Magistrates at
least, with the major part of the deputies of the several Towns legally
chosen; and in case the Freemen, or major part of them, through neglect
or refusal of the Governor and major part of the Magistrates, shall call a
Court, it shall consist of the major part of Freemen that are present or
their deputies, with a Moderator chosen by them: In which said General
Courts shall consist the supreme power of the Commonwealth, and they
only shall have power to make laws or repeal them, to grant levies, to
afdmit 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
54 CHARTER OF THE COLONY OF CONNECTICUT
informed by the humble Peticon of our Trusty and welbeloved John
Winthrop, John Mason, Samuell Willis, Henry Gierke, 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-
ations, And some other part thereof gained by Conquest and with much
difficulty, and att the onely endeavours, expence and Charge of them and
their Associates, and those vnder whome they Clayme, Subdued and
improved, and thereby become a considerable enlargement and addicon of
our Dominions and interest there. — NOW KNOW Yea, that in considera-
cion thereof, and in regard the said Colony is remote from other the
English Plantacons in the Places aforesaid, And to the end the Affaires and
Business which shall from tyme to tyme happen or arise concerning the
same may be duely Ordered and managed. Wee have thought fitt, and att
the humble Peticon of the Persons aforesaid, and are graciously pleased to
Create and Make them a Body Pollitique and Corporate, with the powers
and Priviliges herein after menconed; And accordingly Our will and
pleasure is, and of our especiall grace, certeine knowledge and meere
mocon wee have Ordeyned, Constituted and Declared, And by theis
presents, for vs, our heires and Successors, Doe Ordeine, Constitute and
Declare That they, the said John Winthrop, John Mason, Samuell Willis,
Henry Clerke, Mathew Allen, John Tappen, Nathan Gold, Richard Treate,
Richard Lord, Henry Woollcot, John Talcot, Daniell Clerke, John Ogden,
Thomas Wells, Obadiah Brewen, John Clerke, Anthony Hawkins, John
Deming and Mathew Camfeild, and all such others as now are or hereafter
shall bee Admitted and made free of the Company and Society of our
Collony of Connecticut in America, shall from tyme to tyme and forever
hereafter, bee one Body Corporate and Pollitique in fact and name, by the
Name of Governour and Company of the English Collony of Connecticut
in New England in America; And that by the same name they and their
Successors shall and may have perpetuall Succession, and shall and mey
bee Persons able and Capable in the law to Plead and bee Impleaded, to
Answere and to be Answered vnto, to Defend and bee Defended in all and
Singular, Suits, Causes, quarrelles, Matters, Accons and things of what
kind or nature soever, And alsoe to have, take, possesse, acquire and
purchase lands Tenements or hereditaments, or any goods or Chattells,
and the same to, Lease, Graunt, Demise, Alien, bargaine, Sell and dispose
of, as other our leige People of this our Realme of England, or any other
Corporacon or Body Politique within the same may lawfully doe. And
further, that the said Governour and Company, and their Successors
shall and may for ever hereafter have a Comon Seale to serve and vse for
all Causes, matters, things and affaires, whatsoever of them and their
Successors, and the same Seale to alter, change, breake and make new
from tyme to tyme att their wills and pleasures, as they shall thinke fitt.
And further, wee will and Ordeine, and by theis presents for vs, our heires
and Successors Doe Declare and appoint, that for the better ordering and
manageing of the affaires and businesse of the said Company and their
Successors, there shall be one Governour, one Deputy Governour and
CHARTER OF THE COLONY OF CONNECTICUT 55
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 Governour of the said
Company for the tyme being, and such of the Assistants and freemen of
the said Company as shall be soe Elected or Deputed and bee present att
such meeting or Assembly, or the greatest number of them, whereof the
Governour or Deputy Governour and Six of the Assistants, at least, to bee
Seaven, shall be called the Generall Assembly, and shall have full power
and authority to alter and change their dayes and tymes of meeting or
Generall Assemblies for Electing the Governour, Deputy Governour and
Assistants or other Officers or any other Courts, Assemblies or meetings,
and to Choose, Nominate and appoint such and soe many other Persons
as they shall thinke ritt 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
56 CHARTER OF THE COLONY OF CONNECTICUT
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
in 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
CHARTER OF THE COLONY OF CONNECTICUT 57
before two or more of the Assistants of the said Company for the tyme
being, vnto whom wee doe, by theis presents, give full power and authority
to give and Administer the said Oath accordingly. And the said Assistants
and every of them, and all and every other Officer or Officers to bee
hereafter Chosen from tyme to tyme, to take the said Oath before the
Governour or Deputy Governour for the tyme being, vnto which said
Governour or Deputy Governour wee doe, by theis presents, give full
power and authority to Administer the same accordingly. And further,
of our more ample grace, certeine knowledge and meere mocon wee have
given and Graunted, and by theis presents, for vs, our heires and Successors,
doe give and Graunt vnto the said Governour and Company of the
English Colony of Connecticut in New England in America, and to every
Inhabitant there, and to every Person and Persons Trading thither, And to
every such Person and Persons as are or shall bee free of the said Collony,
full power and authority from tyme to tyme and att all tymes hereafter, to
take, Ship, Transport and Carry away, for and towards the Plantacon and
defence of the said Collony such of our loveing Subjects and Strangers as
shall or will willingly accompany them in and to their said Collony and
Plantacon: (Except such Person and Persons as are or shall bee therein
restrayned by vs, our heires and Successors:) And alsoe to Ship and
Transport all and all manner of goods, Chattells, Merchandizes and other
things whatsoever that are or shall be vsefull or necessary for the Inhabit-
ants of the said Collony and may lawfully bee Transported thither;
Neverthe lesse, not to bee discharged of payment to vs, our heires and
Successors, of the Dutyes, Customes and Subsidies which are or ought to
bee paid or payable for the same. And further, Our will and pleasure is,
and wee doe for vs, our heires and Successors, Ordeyne, Declare and
Graunt vnto the said Governour and Company and their Successors, That
all and every the Subjects of vs, our heires or Successors which shall goe to
Inhabite within the said Colony, and every of their Children which shall
happen to bee borne there or on the Sea in goeing thither or returneing
from thence, shall have and enjoye all liberties and immunities of free and
naturall Subjects within any the Dominions of vs, our heires or Successors,
to all intents, Construccons and purposes whatsoever, as if they and every
of them were borne within the Realme of England, And wee doe authorize
and impower the Governour, or in his absence the Deputy Governour for
the tyme being, to appointe two or more of the said assistants att any of
their Courts or Assemblyes to bee held as aforesaid, to have power and
authority to Administer the Oath of Supremacy and obedience to all and
every Person and Persons which shall att any tyme or tymes hereafter goe
or passe into the said Colony of Connecticutt, vnto which said Assistants
soe to bee appointed as aforesaid, wee doe, by these presents, give full
power and authority to Administer the said Oath accordingly. And wee
doe further, of our especiall grace, certeine knowledge and meere mocon,
give and Graunt vnto the said Governour and Company of the English
Colony of Connecticutt in New England in America, and their Successors,
that itt shall and may bee lawful to and for the Governour or Deputy
Governour and such of the Assistants of the said Company for the tyme
being as shall bee Assembled in any of the Generall Courts aforesaid, or in
any Courts to be especially Sumoned or Assembled for that purpose, or
the greater parte of them, whereof the Governour or Deputy Governour
58 CHARTER OF THE COLONY OF CONNECTICUT
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 Generall
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
CHARTER OF THE COLONY OF CONNECTICUT 59
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
60 CHARTER OF THE COLONY OF CONNECTICUT
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 vnto the said Governor and Company, their Successors and Assignes,
for ever vpon Trust and for the vse and benefitt of themselves and their
Associates, freemen of the said Colony, their heires and Assignes, To bee
holden of vs, our heires and Successors, as of our Mannor of East
Greenewich, in Free and Common Soccage, and not in Capite nor by
Knights Service, 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
lawe to all intents, Construccons and purposes whatsoever, accordinge to
our true intent and meaneing herein before Declared, as shall be Construed,
reputed and adiudged most favourable on the behalfe and for the best
benefitt and behoofe of the said Governor and Company and their Succes-
sors, Although expresse mencon of the true yearely value or certeinty of
the premises, or of any of them, or of any other Guifts or Graunts by vs or
by any of our Progenitors or Predecessors heretofore made to the said
Governor and Company of the English Colony of Connecticut in New
England in America aforesaid in theis presents is not made, or any Statute,
Act, Ordinance, Provision, Proclamacon or Restriccon heretofore had,
made. Enacted, Ordeyned or Provided, or any other matter, Cause or
thinge whatsoever to the contrary thereof in any wise notwithstanding. In
witnes whereof, we have caused these our Letters to be made Patent;
witnes our Selfe, att Westminister, the three and Twentieth day of Aprill,
in the Fowerteenth yeare of our Reigne.
By writt of Privy Seale HOWARD
SELECTED IMPORTANT DATES IN
CONNECTICUT'S HISTORY
Prepared by the
Connecticut Historical Commission
1614 — 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 Saybrook 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 Wind-
sor; John Haynes chosen first governor.
1643 — Connecticut joins in forming the New England Confederation.
1646 — New London founded by John Winthrop, Jr.
1650 — Code of laws drawn up by Roger Ludlow and adopted by legislature.
1662 — John Winthrop, Jr. obtains a charter for Connecticut.
1665 — Union 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 Massachusetts.
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 Congrega-
tional 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.
1740's — 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 Pennsylvania.
1774 — Silas Deane, Eliphalet Dyer, and Roger Sherman represent Connecticut at First
Continental Congress.
1775 — Several thousand militia rush to Massachusetts in "Lexington Alarm."
1775 — Connecticut men help plan and carry out seizure of Ft. Ticonderoga.
1775 — Tapping Reeve begins legal instruction at Litchfield; out of this develops Litchfield
Law School.
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.
(61)
62 dates in Connecticut's history
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 Connecti-
cut's representatives at Philadelphia Constitutional Convention.
1788 — Convention at Hartford approves Federal Constitution by 128-40 vote.
1789 — Oliver Ellsworth and William Samuel Johnson begin service as first United States
Senators from Connecticut.
1792 — First turnpike road company. New London to Norwich, incorporated.
1792 — 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 — Eli 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 1911 combined with
New Haven Register and continues as Register to present.
1812-14 — War of 1812 unpopular in Connecticut; new manufactures, especially textiles,
boom.
1814 — Hartford Convention held in Old State House.
1815 — First steamboat voyage up the Connecticut River to Hartford.
1817 — Federalists defeated by reformers in political revolution.
1817 — Thomas Gallaudet founds school for the deaf in Hartford.
1817 — Hartford Times founded by Frederick D. Bolles and John M. Niles.
1818 — New Constitution adopted by convention in Hartford and approved by voters; ends
system of established church.
1821 — Captain John Davis and Captain Amos Palmer leaders in Antarctic exploration.
1823 — Washington College (now Trinity) founded in Hartford.
1827 — "New" State House erected in New Haven; Ithiel Town, architect.
1828 — Farmington Canal opened.
1831 — Wesleyan University founded in Middletown.
1831 — Mutual Insurance Company of Hartford founded.
1832 — First Connecticut railroad incorporated as the Boston, Norwich and New London.
1835 — Revolver patented by Colt.
1835 — Music Vale Seminary, first American music school, founded at Salem by Oramel
Whittlesey.
1838 — Railroad completed between New Haven and Hartford.
1840's and 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 Connecticut.
1847 — First American agricultural experiment station — at Yale.
1849— First teachers' college founded at New Britain (now Central Connecticut State
College).
1851 — Phoenix Mutual Life Insurance Company started (under another name) in Hartford.
1853 — Aetna Life Insurance Company started in Hartford.
1860 — Lincoln speaks in several Connecticut cities.
1861-65— Approximately 55,000 men serve in Union Army; William Buckingham war-
time governor.
1864 — Travelers Insurance issues its first policy.
1865 — Connecticut General Life Insurance Company founded.
1868 — Land at Groton given by Connecticut to U.S. Navy for a naval station; in
February, 1917 converted into a submarine base.
DATES IN CONNECTICUT'S HISTORY 63
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 gov-
ernor (1891-93).
1897 — Manufacture of automobiles begun by Pope Manufacturing Company of Hart-
ford.
1900 — First United States Navy submarine constructed by Electric Boat Co.
1901 — First American state law regulating automobile speeds.
1902 — Constitutional Convention held; proposed new constitution defeated in a state-
wide referendum.
1905 — General Assembly adopted public accommodations act ordering full and equal
service in all places of public accommodation.
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.
1917-18 — Approximately 67,000 Connecticut men serve in World War I.
1932 — $t. Joseph College founded in West Hartford.
1936 — Floods cause enormous damage in Connecticut River Valley.
1938 — Hurricane and floods produce heavy loss of life and property.
1938 — First section of Merritt Parkway opened.
1939 — First section of Wilbur Cross Parkway opened.
1941-45— Approximately 210,000 Connecticut men serve in World War II.
1943 — General Assembly established Inter-Racial Commission, recognized as the na-
tion's first statutory civil rights agency.
1947 — Fair Employment Practices Act adopted outlawing job discrimination.
1950-52 — Approximately 52,000 Connecticut men serve in Korean War.
1954 — 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 popu-
lation.
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
1841 Wm. H. Harrison1 Ohio 1 month
1841 John Tyler Virginia 3 years 11 mos.
1845 James Knox Polk Tennessee 4 years
1849 Zachary Taylor3 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 Lincoln8 Illinois 4 years 1 mo. 10 days
1865 Andrew Johnson Tennessee 3 years 10 mos. 20 days
1869 Ulysses S. Grant Illinois 8 years
1877 Rutherford B. Hayes Ohio 4 years
1881 James A. Garfield4 Ohio 6 mos. 15 days
1881 Chester A. Arthur New York 3 years 5 mos. 15 days
1885 Grover Cleveland New York 4 years
1889 Benjamin Harrison Indiana 4 years
1893 Grover Cleveland New York 4 years
1897 William McKinley5 Ohio 4 years 6 mos. 9 days
1901 Theodore Roosevelt New York 7 years 5 mos. 21 days
1909 William H. Taft Ohio 4 years
1913 Woodrow Wilson New Jersey 8 years
1921 Warren G. Harding6 Ohio 2 years 4 mos. 27 days
1923 Calvin Coolidge Massachusetts 5 years 7 mos. 4 days
1929 Herbert C. Hoover California 4 years
1933 Franklin D. Roosevelt7 New York 12 years 1 mo. 8 days
1945 Harry S. Truman Missouri 7 years 9 mos. 9 days
1953 Dwight D. Eisenhower Pennsylvania 8 years
1961 John F. Kennedy8 Massachusetts 2 years 10 mos. 2 days
1963 Lyndon B. Johnson9 Texas 5 years 1 mo. 29 days
1969 Richard M. Nixon™ New York 5 years 6 mos. 20 days
1974 Gerald R. Ford11 Michigan 1 year 5 mos. 11 days
1977 Jimmy Carter Georgia
xDied in office, April 4, 1841, and was succeeded by Vice President Tyler.
'Died in office, July 9, 1850, and was succeeded by Vice President Fillmore.
'Assassinated April 14, 1865, and was succeeded by Vice President Johnson, April
15, 1865.
4Died September 19, 1881, from wounds by assassin, and was succeeded by Vice
President Arthur.
5Died September 14, 1901, from wounds by assassin, and was succeeded by Vice
President Roosevelt.
"Died in office, August 2, 1923, and was succeeded by Vice President Coolidge.
'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.
lOElected November 5, 1968, reelected November 7, 1972; resigned on August 9,
1974.
n Acceded to the Presidency August 9, 1974.
(64)
VICE PRESIDENTS OF THE UNITED STATES
Y,ear of Name State
qualification
1789 John Adams Massachusetts
1797 Thomas Jefferson Virginia
1801 Aaron Burr New York
1805 George Clinton1 New York
1813 Elbridge Gerry2 Massachusetts
1817 Daniel D. Tompkins New York
1825 John C. Calhoun3 South Carolina
1833 Martin Van Buren New York
1837 Richard M. Johnson Kentucky
1841 John Tyler4 Virginia
1845 George M. Dallas Pennsylvania
1849 Millard Fillmore* New York
1853 William R. King1 Alabama
1857 John C. Breckinridge Kentucky
1861 Hannibal Hamlin Maine
1865 Andrew Johnsons Tennessee
1869 Schuyler Colfax Indiana
1873 Henry Wilson1 Massachusetts
1877 William A. Wheeler New York
1881 Chester A. Arthur? New York
1885 Thomas A. Hendricks1 Indiana
1889 Levi P. Morton New York
1893 Adlai E. Stevenson Illinois
1897 Garret A. Hobart1 New Jersey
1901 Theodore Roosevelt^ New York
1905 Charles W. Fairbanks Indiana
1909 James S. Sherman1 New York
1913 Thomas R. Marshall Indiana
1921 Calvin Coolidge^ . Massachusetts
1925 Charles G. Dawes Illinois
1929 Charles Curtis Kansas
1933 John N. Garner Texas
1941 Henry A. Wallace Iowa
1945 Harry S. Truman™ Missouri
1949 Alben W. Barkley Kentucky
1953 Richard M. Nixon California
1961 Lyndon B. Johnson11 Texas
1965 Hubert H. Humphrey Minnesota
1969 Spiro T. Agnew12 Maryland
1973 Gerald R. Ford13 Michigan
1974 Nelson A. Rockefeller14 New York
1977 Walter F. Mondale Minnesota
]Died in office.
2Died in office, Nov. 23, 1814.
3Resigned December 28, 1832, to become U.S. Senator.
4Became President by death of Harrison.
5Became President by death of Taylor.
6Became President by death of Lincoln.
7Became President by death of Garfield.
8Became President by death of McKinley.
9Became President by death of Harding.
10Became President by death of Roosevelt.
"Became President by death of John F. Kennedy, November 22, 1963.
12Elected November 5, 1968; reelected November 7, 1972; resigned October 10, 1973.
13First Vice President nominated by the President and confirmed by the Congress
pursuant to the 25th amendment to the Constitution of the United States; took oath
of office on December 6, 1973; succeeded to the Presidency on August 9, 1974 upon
resignation of Richard M. Nixon.
14Nominated to be Vice President bv President Ford on August 20, 1974; con-
firmed by the Senate on December 10, 1974; confirmed by the House and took oath
of office on December 19, 1974.
(65)
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*.
Term of
Service
Name Residence & Pol.
Oliver Ellsworth Windsor, F 1789-96
William Samuel Johnson Stratford, O 1789-91
Roger Sherman1 New Haven, O 1791-93
Stephen Mix Mitchell Wethersfield, F 1793-95
Jonathan Trumbull Lebanon, F 1795-96
Uriah Tracy2 Litchfield, F 1796^1807
James Hillhouse New Haven, F 1796-1810
Chauncey Goodrich Hartford, F 1807-13
Samuel W. Dana Middletown, F 1810-21
David Daggett New Haven, F 1813-19
James Lanman Norwich, D 1819-25
Elijah Boardmans 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* New Haven, W 1833-35
John M. Niles Hartford, D 1835-39,43-49
Perry Smith New Milford, D 1837-43
Thaddeus Betts5 Norwalk, W 1839-40
Jabez W. Huntington Norwich, W 1840-47
Roger S. Baldwin New Haven, W 1847-51
Truman Smith Litchfield, W 1849-54
Isaac Toucey Hartford, D 1852-57
Francis Gillett Hartford, W 1854-55
LaFayette S. Foster Norwich, R 1855-67
James Dixon Hartford, R 1857-69
Orris S. Ferry6 Norwalk, R 1867-75
William A. Buckingham7 Norwich, R 1869-75
James E. English New Haven, D 1875-76
William W. Eaton Hartford, D 1875-81
William H. Barnum Salisbury, D 1876-79
>Died in Office, July 23, 1793.
2Died in Office, July 19, 1807.
'Died in Office, October 8, 1823.
<Died in Office, December 6, 1835.
5Died in Office, April 7, 1840.
6Died in Office, November 21, 1875.
7Died in Office, February 5, 1875.
(66)
UNITED STATES SENATORS FROM CONNECTICUT 67
Term of
Name Residence & Pol. Service
Orville H. Piatt* Meriden, R 1879-1905
Joseph R. Hawley Hartford, R 1881-1905
Morgan G. Bulkeley Hartford, R 1905-1 1
Frank B. Brandegee9 New London, R 1905-24
George P. McLean Simsbury, R 191 1-29
Hiram Bingham10 New Haven, R 1924-33
Frederic C. Walcott Norfolk, R 1929-35
Augustine Lonergan Hartford, D 1933-39
Francis T. Maloney11 Meriden, D 1935-45
*John A. Danaher Portland, R 1939-45
Brien McMahon12 Norwalk, D 1945-52
Thomas C. Hart13 Sharon, R 1945-46
* Raymond E. Baldwin14 Stratford, R 1946-49
William Benton15 Fairfield, D 1949-53
William A. Purtell16 West Hartford, R 1952-59
Prescott Bush17 Greenwich, R 1952-63
Thomas J. Dodd West Hartford, D 1959-71
♦Abraham A. Ribicoff Hartford, D 1963-
*Lowell P. Weicker, Jr Greenwich, R 1971—
8Died in Office, April 21, 1905.
9Died in Office, October 14, 1924.
I0State election was held November 6, 1924. Hiram Bingham was elected Governor.
On December 16th, he was elected U. S. Senator at a special election; he accepted the
office after being inaugurated Governor, and resigned the Governorship.
nDied in Office, January 16, 1945, and was succeeded in office by Thomas C. Hart.
llDied in Office, July 28, 1952.
1 '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 appoint-
ment as an Associate Justice of the Connecticut Supreme Court of Errors December 17,
1949.
15 Appointed December 17, 1949 and elected November 7, 1950, to fill vacancy caused
by the resignation of Raymond E. Baldwin.
lflAppointed August 29, 1952, to fill the vacancy caused by the death of Brien Mc-
Mahon, served until November 4, 1952. Elected for full term beginning January 3, 1953.
l7Elccted 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 1911 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
\ 1885-87
'Elected to fill vacancy to March 4, 1903, and for the 58th and 59th sessions of Congress.
Resigned in 1905 to become U.S. Senator, to fill vacancy caused by death of Senator Orville H. Piatt.
(68)
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
Daddano, 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 P New London, R
French, Carlos Seymour, D
Geelan, James P New Haven, D
Giaimo, Robert N North Haven, D
Gilbert, Sylvester Hebron, O
Glynn, James P Winsted, R
Goddard, Calvin Plainfield, F
Goodrich, Chauncey Hartford, F
Goodrich, Elizur New Haven, F
•Resigned 1833.
69
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
1 1941-43
16, 18,
1819-21
23
0823-25
',1833-35
3
80
1947-49
2
64-72
1915-33
2
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
70 REPRESENTATIVES IN CONGRESS FROM CONN. SINCE 1789
Dis- Con-
Name Residence & Pol. trict gress
Goss, Edward W Waterbury, R 5 71-73
♦Grabowski, Bernard F Bristol, D 88,
6 89
Granger, Miles T North Canaan, D 4 50
*Grasso, Ella T Windsor Locks, D 6 92-93
Griswold, Roger Lyme, F 4-8
Haley, Elisha Groton, D 3 24, 25
Hawley, Joseph R Hartford, R 1 43, 46
Henry, E. Stevens Vernon, R 1 54-62
Higgins, Edwin W.3 Norwich, R 3 59-62
Higgins, William L So. Coventry, R 2 73, 74
Hill, Ebenezer J.4 Norwalk, R 54^-62,
4 64, 65
Hillhouse, James New Haven, F 2-5
Holmes, Uriel Litchfield, F 15
Holt, Orrin Willington, D 6 25
Hotchkiss, Julius Middletown, R 2 40
Hubbard, John H Litchfield, R 4 38, 39
Hubbard, Richard D Hartford, D 1 40
Hubbard, Samuel D Middletown, W 2 29, 30
Huntington, Benjamin Norwich, O 1
Huntington, Ebenezer Norwich, W 11, 15
Huntington, Jabez W Litchfield, W 21-23
Ingersoll, Colin M New Haven, D 2 32, 33
Ingersoll, Ralph I New Haven, D 19-22
Ingham, Samuel Saybrook, D 2 24, 25
♦Irwin, Donald J Norwalk, D 4 86,
89-90
Jackson, Ebenezer, Jr.3 Middletown, W 24
Judson, Andrew T Canterbury, D 24
Kellogg, Stephen W Waterbury, R 2 41-43
Kennedy, William Naugatuck, D 5 63
Kopplemann, Herman P Hartford, D 1 73-75,
77,79
Kowalski, Frank, Jr Meriden, D 86, 87
Landers, George M New Britain, D 1 44, 45
Law, Lyman New London, F 12-14
Learned, Amasa New London, O 2, 3
Lilley, George L Waterbury, R 58-60
♦Lodge, John Davis Westport, R 4 80, 81
Lonergan, Augustine Hartford, D 1 63,
65, 66,
72
Loomis, Dwight Hartford, R 1 36, 37
♦Luce, Clare Boothe Greenwich, R 4 78, 79
•Elected to fill vacancy.
4Died during term.
Term of
Service
1930-35
1963-65
1965-67
1887-89
1971-75
1795-1805
1835-39
/ 1873-75
\ 1879-81
1895-1913
1905-13
1933-37
/1895-1913
\1915-17
1791-96
1817-18
1837-39
1867-69
1863-67
1867-69
1845-49
1789-91
/1810-11
\1817-19
1829-35
1851-55
1825-33
1835-39
(1959-61
\ 1965-69
1834-35
1835-37
1869-75
1913-15
T1933-39
1941-43
[1945-47
1959-63
1875-79
1811-17
1791-95
1903-09
1947-51
fl913-15
1917-21
[1931-33
1859-63
1943-47
REPRESENTATIVES IN CONGRESS FROM CONN. SINCE 1789
71
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
Mc Williams, John D Norwich, R
Merritt, Schuyler5 Stamford, R
Merwin, Orange New Milford, O
*Meskill, Thomas J New Britain, R
Miles, Frederick Salisbury, R
Miller, William J Wethersfield, R
Miner, Phineas5 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.« 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
Dis-
Con-
Term of
trict
gress
Service
77
1941^3
2
63
1913-15
3
73
1933-35
1
85
1957-59
3
81, 82
1949-53
4
92-
1971-
2
78
1943-45
4
65-71,
/ 1917-31
73, 74
\ 1933-37
19, 20
1825-29
6
90,91
1967-71
4
46, 47,
; 1879-83
51
11889-91
f 1939-41
1
76, 78,
80
1 1943-45
(1947-49
24
1834-35
2
48,49
1883-87
6
94-
1975-
5
86-92
1959-73
76,
/ 1939-41
78
M 943-45
4
82-85
1951-59
9-16
1805-21
1
64
1915-17
4
26, 27
1839-43
5
68
1923-25
5
80-85
1947-59
7
1801-03
16,
r 1819-21
19, 20
1825-29
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-
t3
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
^Elected to fill vacancy.
•Died during term.
TDied during term. May 1, 1970.
t District changed from Second to Third.
72 REPRESENTATIVES IN CONGRESS FROM CONN. SINCE 1789
Dis- Con- Term of
Name Residence & Pol. trict gress Service
♦Seely- Brown, Horace, Jr Pomfret, R 2 80, f 1947-49
82-85 1951-59
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, Sam'l 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
Smith, 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 \ 1845-49
Sperry, Lewis So. Windsor, D 1 52, 53 1891-95
Sperry, Nehemiah D New Haven, R 2 54-61 1895-191 1
Starkweather, Henry H New London, R 3 40-44 1867-77
♦Steele, Robert HI 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 \ 1839-41
Strong, Julius L Hartford, R 1 41, 42 1869-73
St urges, 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, /1909-13
64-72 \ 191 5-33
Tomlinson, Gideon Fairfield, R* 16-19 1819-27
Toucey, Isaac Hartford, D 1 24, 25 1835-39
Tracy, Uriah Litchfield, F 3, 4 1793-96
Trumbull, Jonathan Lebanon, F 1-3 1789-95
Trumbull, Joseph8 Hartford, W 1 24^-27 1834-43
Tweedy, Samuel Danbury, W 23 1833-35
Vance, Robert J New Britain, D 1 50 1887-89
Wadsworth, Jeremiah Hartford, F 1-3 1789-95
Wait, John T Norwich, R 3 45-49 1877-87
Waldo, Loren P Tolland, D 131 1849-51
7Elected November 3, 1970 to fill the vacancy caused by the death of William L.
St. Onge and for the full term beginning January 3, 1971.
•Elected for unexpired portion of term in 1834.
REPRESENTATIVES IN CONGRESS FROM CONN. SINCE 1789
Name Residence & Pol.
Warner, Levi Norwalk, D
Warner, Samuel L Middletown, R
*Weicker, Lowell P., Jr Greenwich, R
Welch, William W Norfolk, A
Whitman, Lemuel Farmington, D
Whittlesey, Thos. T Danbury, VBD
Wildman, Zalmon9 Danbury, D
Willcox, Washington F Saybrook, D
Williams, Thomas S Hartford, O
Williams, Thomas W New London, W
*Woodhouse, Chase Going. . . . New London, D
Woodruff, George C Litchfield, D
Woodruff, John New Haven, A
Young, Ebenezer. .N Killingly, F
9Died at Washington, December 10, 1835.
73
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
25
1837-39
24
1835
2
51, 52
1889-93
15
1817-19
3
26, 27
1839-43
2
79, 81
/ 1945-47
\ 1949-51
4
37
1861-63
2
34, 36
/1855-57
\ 1859-61
21-23
1829-35
GOVERNORS OF CONNECTICUT
The supreme executive power of the state is vested by the Constitution in the Gover-
nor. 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 impeach-
ment, 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 reconsid-
eration. Any bill which is neither signed nor vetoed within five days after being present-
ed 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 Su-
perior 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 Com-
missioner of the Department on Aging, the Commissioner of the Department of Agri-
culture, 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 Commissioner of the
Department of Correction, the Commissioner of the Department of Economic Develop-
ment, the Commissioner of the Department of Environmental Protection, the Commis-
sioner of the Department of Health Services, the Commissioner of the Board of Higher
Education, the Commissioner of the Department of Human Resources, the Commis-
sioner 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 Com-
missioner of the Department of Motor Vehicles, the Secretary of the Office of Policy
and Management, the Commissioner of the Department of Public Safety, the Commis-
sioner of the Department 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 Commission for Higher Education, the Public Utili-
ties Control Authority and other boards and commissions. The Governor appoints di-
rectly the Board of Trustees of the University of Connecticut, Liquor Control Commis-
sioners, and the members of various other boards and commissions. The Governor is
ex-officio a member of the Conn. Agricultural Experiment Station, State Bond Com-
mission, Expressway Bond Committee, Finance Advisory Committee, Commission on
Intergovernmental Cooperation, 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 1818 the Gov-
ernor 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.
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*r Jeffersonian
Republican; U, Union; W, Whig.
The names of those who are now living are marked *.
i cais
Governor Town St Pol. Term of Service of Servic
John Haynes Hartford, O (1639, 41, 43, 45,
47, 49, 51, 53) 8 yrs.
Edward Hopkins Hartford, O (1640, 44, 46, 48,
50, 52, 54) 7 yrs.
(74)
GOVERNORS OF CONNECTICUT
Governor Town &. Pol.
George Wyllys Hartford, O
Thomas Welles Hartford, O
John Webster Hartford, O
John Winthrop New London, O
William Leete Guilford, O
Robert Treat1 Milford, O
Fitz-John Winthrop New London, O
Gurdon Saltonstall New London, O
Joseph Talcott2 Hartford, O
Jonathan Law3 Milford, O
Roger Wolcott Windsor, O
Thomas Fitch Norwalk, O
William Pitkin4 Hartford, O
Jonathan Trumbull Lebanon, O
Matthew Griswold Lyme, F
Samuel Huntington5 Norwich, F
Oliver Wolcott6 Litchfield, F
Jonathan Trumbull 2nd7 . . Lebanon, F
John Treadwell Farmington, F
Roger Griswold8 Lyme, F
John Cotton Smith Sharon, F
Oliver Wolcott, Jr Litchfield, R*
Gideon Tomlinson9 Fairfield, R*
John S. Peters Hebron, NR
Henry W. Edwards New Haven, D
Samuel A. Foot Cheshire, W
Henry W. Edwards New Haven, D
Wm. W. Ellsworth Hartford, W
Chauncey F. Cleveland Hampton, D
Roger S. Baldwin New Haven, W
Isaac Toucey Hartford, D
Clark Bissell Norwalk, W
Joseph Trumbull Hartford, W
75
Years
Term of Service
of Service
1642
i yr.
1655, 58
2 yrs.
1656
i yr.
1657, 59-76
18 yrs.
1676-83
7 yrs.
1683-98
15 yrs.
1698-1708
9 yrs. 6 m.
1708-25
17 yrs. 4 m.
1725-41
16 yrs. 5 m.
1741-50
9 yrs. 1 m.
1750-54
3 yrs. 6 m.
1754-66
12 yrs.
1766-69
3 yrs. 5 m.
1769-84
14 yrs. 7 m.
1784-86
2 yrs.
1786-96
9 yrs. 8 m.
1796-97
1 yr. 11 m.
1797-1809
1 1 yrs. 8 m.
1809-11
1 yr. 9 m.
1811-12
1 yr. 5 m.
1812-17
4 yrs. 7 m.
1817-27
10 yrs.
1827-31
4 yrs.
1831-33
2 yrs.
1833-34
lyr.
1834-35
i yr.
1835-38
3 yrs.
1838-42
4 yrs.
1842-44
2 yrs.
1844-46
2 yrs.
1846-47
1 yr.
1847-49
2 yrs.
1849-50
i yr.
•Gov. Treat's term includes the period when Sir Edmund Andros as royal governor
■was de facto executive.
'Died in office October 11, 1741, and Jonathan Law became Governor.
sDied in office November 6, 1750.
♦Died October 1, 1769, and Jonathan Trumbull became Governor.
5Died January 5, 1796, and Oliver Wolcott became Governor.
•Died December 1, 1797, and Jonathan Trumbull became Governor.
7Died August 7, 1809, and John Treadwell was appointed by the General Assembly
to fill the vacancy.
■Died October 25, 1812, and John Cotton Smith became Governor.
•Resigned to become U. S. Senator.
76 GOVERNORS OF CONNECTICUT
Years
Governor Town & Pol. Term of Service of Service
Thomas H. Seymour Hartford, D 1850-53 3 yrs. 1 m.
Charles H. Pond"* Milford, D 1853-54 11 m.
Henry Dutton New Haven, W 1854-55 1 yr.
William T. Minor Stamford, A 1 855-57 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 1869-70 1 yr.
James E. English New Haven, D 1870-71 1 yr.
Marshall Jewell Hartford, R 1871-73 2 yrs.
Charles R. Ingersoll11 New Haven, D 1873-77 3 yrs. 9 m.
Richard D. Hubbard Hartford, D 1877-79 2 yrs.
Charles B. Andrews Litchfield, R 1879-81 2 yrs.
Hobart B. Bigelow New Haven, R 1881-83 2 yrs.
Thomas M. Waller New London, D 1883-85 2 yrs.
Henry B. Harrison New Haven, R 1885-87 2 yrs.
Phineas C. Lounsbury . . . Ridgefield, R 1887-89 2 yrs.
Morgan G. Bulkeley Hartford, R 1889-93 4 yrs.
Luzon B. Morris New Haven, D 1893-95 2 yrs.
O. Vincent Coffin Middletown, R 1895-97 2 yrs.
Lorrin A. Cooke Winsted, R 1897-99 2 yrs.
George E. Lounsbury Ridgefield, R 1899-1901 2 yrs.
George P. McLean Simsbury, R 1901-03 2 yrs.
Abiram Chamberlain Meriden, R 1903-05 2 yrs.
Henry Roberts Hartford, R 1905-07 2 yrs.
Rollin S. Woodruff New Haven, R 1907-09 2 yrs.
George L. Lilley12 Waterbury, R 1909 3 m. 15 d.
Frank B. Weeks Middletown, R 1909-1 1 lyr. 8m. 15d.
Simeon E. Baldwin New Haven, D 1911-15 4 yrs.
Marcus H. Holcomb Southington, R 1915-21 6 yrs.
Everett J. Lake Hartford, R 1921-23 2 yrs.
Chas. A. Templeton Waterbury, R 1923-25 2 yrs.
Hiram Bingham13 New Haven, R 1925 1 d.
10Governor 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.
"Died in office, April 21, 1909, and Frank B. Weeks became Governor.
"Resigned January 8, 1925, to become United States Senator.
GOVERNORS OF CONNECTICUT 77
Years
Governor Town & Pol. Term of Service of Service
John H. Trumbull14 Plainville, R 1925-31 6 yrs.
Wilbur L. Cross New Haven, D 1931-39 8 yrs.
♦Raymond E. Baldwin. . Stratford, R 1939-41 2 yrs.
Robert A. Hurley Bridgeport, D 1941-43 2 yrs.
♦Raymond E. Baldwin15. Stratford, R 1943-46 3yrs. 11m. 21 d.
Wilbert Snow1* Middletown, D 1946-47 13 d.
James L. McConaughy17. Cornwall, R 1947-48 1 yr. 2 m.
♦James C. Shannon Bridgeport, R 1948-49 9 m. 29 d.
♦Chester Bowles Essex, D 1949-51 2 yrs.
♦John Lodge Westport, R 1951-55 4 yrs.
♦Abraham Ribicoff1* Hartford, D 1955-61 6 yrs. 16 d.
♦John Dempsey19 Putnam, D 1961-71 9yrs. 11m. 15d.
♦Thomas J. Meskill New Britain, R 1971-75 4 yrs.
♦Ella Grasso Windsor Locks, D 1975-
'♦Succeeded Hiram Bingham.
,5Resigned December 27, 1946 to become U. S. Senator.
'•Became Governor December 27, 1946.
17Died in office, March 7, 1948 and James C. Shannon became Governor.
'•Resigned January 21, 1961 to become Secretary of Health, Education and Welfare.
"Became Governor January 21, 1961, in succession to Abraham Ribicoff. Elected
Governor for a full term beginning January 9, 1963; reelected November 8, 1966.
DEPUTY OR LIEUTENANT GOVERNORS
Before the Constitution of 1818 the Deputy Governor presided in council, or the up-
per house of the General Assembly, in the absence of the Governor, but when the Gov-
ernor 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, resigna-
tion, refusal to serve, inability to perform the powers and duties of his office, impeach-
ment, 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 ac-
quitted or return." He is a member of the Finance Advisory Committee. Commission
on Intergovernmental Cooperation, Executive Committee on Human Rights and Oppor-
tunities, and the Corporation of Yale University.
He is elected for four years and receives an annual salary of $25,000.
The names of those who are now living are marked *. Years
Lieutenant Governor Town & Pol. Term of Service of Service
Roger Ludlow Windsor, O 1639, 42, 48 3 yrs.
John Haynes Hartford, O 1640, 44, 46,
50, 52 5 yrs.
George Wyllys Hartford, O 1641 1 yr.
Edward Hopkins Hartford, O 1643, 45, 47,
49,51,53 6 yrs.
Thomas Welles Hartford, O 1654, 56, 57,
59 4 yrs.
John Webster Hartford, O 1655 1 yr.
John Winthrop New London, O 1658-59 1 yr.
John Mason Norwich, O 1660-69 9 yrs.
William Leete Guilford, O 1669-76 7 yrs.
Robert Treat Milford, O 1676-83 7 yrs.
James Bishop New Haven, O 1683-92 9 yrs.
William Jones New Haven, O 1692-98 6 yrs.
Robert Treat Milford, O 1698-1708 10 yrs.
Nathan Gold Fairfield, O 1708-24 16 yrs.
Joseph Talcott Hartford, O 1724-25 1 yr.
Jonathan Law Milford, O 1725-41 16 yrs. 5 m.
Roger Wolcott Windsor, O 1741-50 9 yrs. 10 m.
Thomas Fitch Norwalk, O 1750-54 3 yrs. 1 m.
William Pitkin Hartford, O 1754-66 12 yrs.
Jonathan Trumbull Lebanon, O 1766-69 3 yrs. 5 m.
Matthew Griswold Lyme, F 1769-84 15 yrs.
Samuel Huntington Norwich, O 1784-86 2 yrs.
Oliver Wolcott Litchfield, F 1786-96 9 yrs. 8 m.
Jonathan Trumbull 2nd Lebanon, F 1796-97 1 yr. 7 m.
John Treadwell1 Farmington, F 1797-1809 11 yrs. 5 m.
Roger Griswold2 Lyme, F 1809-11 1 yr. 7 m.
•Was appointed Governor by the General Assembly in October, 1809, Governor
Trumbull having died August 7. 1809.
'Was appointed by the General Assembly in October, 1809, in place of Lieutenant
Governor Treadwell.
(78)
DEPUTY OR LIEUTENANT GOVERNORS 79
Yean
Lieutenant Governor Town & Pol. Term of Service of Service
John Cotton Smith* Sharon, F 1811-13 2 yrs.
Chauncey Goodrich4 Hartford, F 1813-15 2 yrs. 3 m.
Jonathan Ingersoll5 New Haven, R* 1816-23 6 yrs. 8 m.
David Plant Stratford, O 1 823-27 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 1 838-42 4 yrs.
William S. Holabird Winsted, O 1 842-44 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 Kendnck 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.
Morns 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 Plainneld, 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.
Lornn A. Cooke Winsted, R 1895-97 2 yrs.
James D. Dewell New Haven, R 1897-99 2 yrs.
Lyman A. Mills Middleneld, 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.
4Died August 18. 1815, while in office
'Died January 12. 1823.
80
DEPUTY OR LIEUTENANT GOVERNORS
Lieutenant Governor Town & Pol.
Rollin S. Woodruff New Haven, R
Everett J. Lake Hartford, R
Frank B. Weeks6 Middletown, R
Dennis A. Blakeslee New Haven, R
Lyman T. Tingier Vernon, D
Clifford B. Wilson Bridgeport, R
Charles A. Templeton . . Waterbury, R
Hiram Bingham New Haven, R
John H. Trumbull Plainville, R
J. Edwin Brainard7 Branford, R
Ernest E. Rogers New London, R
Samuel R. Spencer Suffield, R
Roy C. Wilcox Meriden, R
T. Frank Hayes Waterbury, D
James L. McConaughy . . Middletown, R
Odell Shepard Hartford, D
♦William L. Hadden West Haven, R
Wilbert Snow8 Middletown, D
•James C. Shannon9 Bridgeport, R
Robert E. Parsons10 Farmington, R
•William T. Carroll Torrington, D
Edward N. Allen Hartford, R
•Charles W. Jewett Lyme, R
•John N. Dempsey11 Putnam, D
•Anthony J. Armentano12 Hartford, D
•Samuel J. Tedesco13 Bridgeport, D
•Fred J. Doocy14 South Windsor, D
Attilio R. Frassinelli Stafford, D
*T. Clark Hull15 Danbury, R
•Peter L. Cashman16 Lyme, R
*Robert K. Killian Hartford, D
* William A. O'Neill East Hampton, D
Years
Term of Service of Service
1905-07
2 yrs.
1907-09
2 yrs.
1909
3 m. 15 <E
1911-13
2 yrs.
1913-15
2 yrs.
1915-21
6 yrs.
1921-23
2 yrs.
1923-25
2 yrs.
1925
1 d.
1925-29
4 yrs.
1929-31
2 yrs.
1931-33
2 yrs.
1933-35
2 yrs.
1935-39
4 yrs.
1939-41
2 yrs.
1941-43
2 yrs.
1943-45
2 yrs.
1945-46
lyr. 11m. 25d.
1947-48
1 yr. 2 m.
1948-49
9 m. 29 d.
1949-51
2 yrs.
1951-55
4 yrs.
1955-59
4 yrs.
1959-61
2 yrs. 16 d.
1961-63
lyr. 11m. 15d.
1963-66
3 yrs. 6 d.
1966-67
11 m. 19 d.
1967-71
4 yrs.
1971-73
2 yrs. 4m. 25d.
1973-75
1 yr. 7m. Id.
1975-79
4 yrs.
1979-
•Governor Weeks was elected Lieutenant Governor and became Governor on the
death of Governor Lilley, taking the oath of office, April 22, 1909.
'Lieutenant Governor Brainard was chosen president pro-tem of the Senate and suc-
ceeded to the office of Lieutenant Governor to fill vacancy caused by the resignation of
Governor Trumbull, January 8, 1925.
•Became Governor December 27, 1946, when Governor Baldwin resigned to become
U. S. Senator.
•Became Governor upon the death of Governor McConaughy. Took oath of office
March 8. 1948.
10Became Lieutenant Governor when Lieutenant Governor Shannon became Gov-
ernor. Term began March 8, 1948.
uBccame Governor January 21, 1961 in succession to Abraham Ribicoff who resigned
to become Secretary of Health, Education and Welfare.
"Was chosen president pro-tem of the Senate and succeeded to the office of Lieutenant
Governor when John Dempsey became Governor, January 21, 1961.
"Resigned January 15. 1966 to become Judge of the Superior Court on August 13, 1966.
'♦Succeeded to the office of Lieutenant Governor by virtue of being president pro tem-
pore of the Senate. Yook oath of office on January 17, 1966.
i:,Resigned June 1, 1973 to become Judge of the Superior Court.
lfiSucceeded to the office of Lieutenant Governor by virtue of being president pro
tempore of the Senate. Took oath of office on June 7, 1973.
SECRETARIES OF THE STATE
After the adoption of the Fundamental Orders in 1639, Edward Hopkins was
chosen as the first Secretary of the State. Since that date, the duties assigned to the
Secretary of the State have grown with the growth of Connecticut and its increasing
governmental activities. Today, the office has more than fifty constitutional and statu-
tory duties to perform.
The office is charged with custody of the public documents and formal records of
the State, among the more important of which are the Acts and Resolutions, and
Orders of the General Assembly.
The Secretary of the State, by virtue of the office, is the Commissioner of Elec-
tions, and 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 this office
and recorded, as are the filings required under the recently expanded Campaign
Financing Laws. The Elections Division has advisory duties regarding local referenda
and charters.
The department has been assigned the duty of administration of the corporation
laws created under the provisions of the General Statutes. This task includes the
approval of all certificates of incorporation, organization and dissolution, as well as
annual and biennial reports. The department is also responsible for providing in-
formation on file to the public, answering approximately 7,000 inquiries per week
over the telephone and by mail.
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 in-
dividual volumes devoted to Corporation Laws, Election Laws, Voters Handbook,
Moderators Handbook and Handbook for Admission of Electors, and distributes his-
torical materials including The Outline of Government in Connecticut, The Constitu-
tion of Connecticut and Its Trilogy of Antecedents.
Other functions of the Secretary of the State include the calling of the Senate to
order and administration of the official oath on the first day of the session in the
odd-numbered years; certification of copies of official records, and the affixation of
the Seal to all commissions issued by the State, as well as records concerned with
legislative appearances.
Administrative regulations issued by state agencies and commissions become effec-
tive upon filing with this office. Effective January 1, 1978, lobbying regulation is under
the jurisdiction of the newly created State Ethics Commission, which is an independent
entity within the Office of the Secretary of the State for administrative purposes only.
The Secretary of the State issues certificates to approximately 30,000 notaries
public.
The trading stamp law places under the jurisdiction of the Secretary the licensing
of trading stamp companies doing business in this state. Under the law each trading
stamp company must file a statement of registration containing certain required
information and a bond for performance.
In accordance with the Freedom of Information legislation passed by the 1975
session of the General Assembly, the yearly schedule of meetings of public agencies
of the State of Connecticut are filed with the Secretary of the State on or before
January 31 of each year. The Secretary of the State also provides legal and secre-
tarial staffing for the Freedom of Information Commission.
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. with over 400,000 such transactions presently on file.
The 1963 Trademark Law requires all marks to be registered with the Secretary
of the State.
Every city, town and borough is required, by law, to have on file in this office a
complete compilation of their ordinances and special acts.
Finally, the office of Secretary of the State is a revenue producing agencv. with
receipts deposited to the General Fund for fiscal 1978 of almost two and three-fourths
million dollars. 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 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 *.
(81)
82 SECRETARIES OF THE STATE
Years
Secretary of the State Town & Pol. Term of Service of Service
Edward Hopkins Hartford, O 1639-41 2 yrs.
Thomas Welles Hartford, O 1641-48 7 yrs.
John Cullick Hartford, O 1648-58 10 yrs.
Daniel Clark Windsor, O 1658-64,
65-67 8 yrs.
John Allyn Hartford, O 1664-65,
67-96 30 yrs.
Eleazer Kimberly Glastonbury, O 1696-1709 13 yrs.
William Whiting Hartford, O 1709 3 m.
Caleb Stanly Hartford, O 1709-12 3 yrs.
Richard Lord Hartford, O 1712 17 d.
Hezekiah Wyllys Hartford, O 1712-35 23 yrs.
George Wyllys Hartford, O 1735-96 61 yrs.
Samuel Wyllys Hartford, O 1796-1810 14 yrs.
Thomas Day Hartford, O 1810-35 25 yrs.
Royal R. Hinman Southbury, O 1835-42 7 yrs.
Noah A. Phelps Hartford, O 1842-44 2 yrs.
Daniel P. Tyler Pomfret, O 1844-46 2 yrs.
Charles W. Bradley. . . . Hartford, O 1846-47 1 yr.
John B. Robertson. . . . New Haven, O 1847-49 2 yrs.
Roger H. Mills N. Hartford, O 1849-50 1 yr.
Hiram Weed* Danbury, D 1850 1 m.
John P. C. Mather New London, D 1850-54 3 yrs. 11 m.
Oliver H. Perry Fairfield, W 1854-55 1 yr.
Neherruah D. Sperry. . . New Haven, A 1855-57 2 yrs.
Orville H. Piatt Meriden, AR 1857-58 1 yr.
John Boyd Winchester, R 1858-61 3 yrs.
J. H. Trumbull Hartford, R 1861-66 5 yrs.
Leverett E. Pease Somers, U 1866-69 3 yrs.
Hiram Appleman Groton, R 1869-70 1 yr.
Thomas M. Waller. . . . New London, D 1870-71 1 yr.
Hiram Appleman2 Groton, R 1871-73 2 yrs.
D. W. Edgecomb Fairfield, R 1873 12 d.
Marvin H. Sanger Canterbury, D 1873-77 4 yrs.
Dwight Morris Bridgeport, D 1877-79 2 yrs.
David Torrance Derby, R 1879-81 2 yrs.
Charles E. Searls Thompson, R 1881-83 2 yrs.
D. Ward Northrop Middletown, D 1883-85 2 yrs.
Charles A. Russell Killingly, R 1885-87 2 yrs.
Leverett M. Hubbard. . Walhngford, R 1887-89 2 yrs.
R. Jay Walsh Greenwich, R 1889-93 4 yrs.
John J. Phelan Bridgeport, D 1893-95 2 yrs.
William C. Mowry. . . . Norwich, R 1895-97 2 yrs.
Charles Phelps Rockville, R 1897-99 2 yrs.
'Died in office. June 7. 1850, and John P. C. Mather was appointed by the General As-
sembly. June 21. 1850 to fill the vacancy.
'Resigned April 25, 1873, and D. W. Edgecomb was appointed to the vacancy by
Governor JewelL
SECRETARIES OF THE STATE 83
Years
Secretary of the State Town & Pol. Term of Service of Service
Huber Clark Willimantic, R 1899-1901 2 yrs.
Charles G. R. Vinal. . . . Middletown, R 1901-05 4 yrs.
Theodore Bodenwein. . . New London, R 1905-09 4 yrs.
Matthew H. Rogers. . . . Bridgeport, R 1909-13 4 yrs.
Albert Phillips Stamford, D 1913-15 2 yrs.
Charles D. Burnes Greenwich, R 1915-17 2 yrs.
Frederick L. Perry New Haven, R 1917-21 4 yrs.
Donald J. Warner Salisbury, R 1921-23 2 yrs.
Francis A. Pallotti Hartford, R 1923-29 6 yrs.
William L. Higgins. . . Coventry, R 1929-33 4 yrs.
•John A. Danaher Hartford, R 1933-35 2 yrs.
C. John Satti New London, D 1935-39 4 yrs:
Sara B. Crawford Westport, R 1939-41 2 yrs.
*Chase G. Woodhouse . New London, D 1941-43 2 yrs.
Frances B. Redick Newington, R 1943-45 2 yrs.
Charles J. Prestia New Britain, D 1945-47 2 yrs.
Frances B. Redick Newington, R 1947-49 2 yrs.
Winifred McDonald . . . Waterbury, D 1949-51 2 yrs.
♦Alice K. Leopold3 Weston, R 1951-53 2yrs. 10m. 27d.
Charles B. Keats4 Bridgeport, R 1953-55 lyr. lm. 4d.
Mildred P. Allen Hartford, R 1955-59 4 yrs.
♦Ella T. Grasso Windsor Locks, D 1959-71 12 yrs.
*Gloria SchafTer5 Woodbridge, D 1971-78 7yrs. 8m. 19d.
*Henry S. Cohn6 West Hartford, D 1978-79 3m. 9d.
^Barbara B. Kennelly . . .Hartford, D 1979-
•Resigned November 30, 1953 to become Director of Women's Bureau, U. S. Labor
Dept.
♦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 Tederal Civil Aeronautics
Board.
fiAppointed 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 depart-
ments and institutions. He is custodian of and responsible for all State funds. He has
the responsibility of investing the monies and has the custody of all securities of the
various State pension, retirement and 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, Connecticut Public Deposit Protection
Commission, 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
addition, subject to provision of Chapter 14 of the General Statutes, he appoints a Dep-
uty Treasurer, who acts as an Investment Officer. The State Treasurer is bonded for the
amount of $100,000 for the care and management of the School Fund; $200,000 as State
Treasurer. The State Treasurer makes 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 Hart'ford, O 1678-79 1 yr.
Joseph Whiting Hartford, O 1679-1718 39 yrs.
John Whiting Hartford, O 1718-50 32 yrs.
Nathaniel Stanly Hartford, O 1750-56 6 yrs.
Joseph Talcott Hartford, O 1756-69 13 yrs.
John Lawrence Hartford, O 1769-89 20 yrs.
Jedediah Huntington. . . . Norwich, O 1789-90 1 yr.
Peter Colt New Haven, O 1790-94 4 yrs.
Andrew Kingsbury Hartford, O 1794-1818 24 yrs.
Isaac Spencer E. Haddam, O 1818-35 17 yrs.
Jeremiah Brown Hartford, O 1835-38 3 yrs.
Hiram Ryder Willington, O 1838-42 4 yrs.
Jabez L. White, Jr Bolton, O 1842-44 2 yrs.
Joseph B. Gilbert Hartford, O 1844-46 2 yrs.
Alonzo W. Birge Coventry, O 1846-47 1 yr.
Joseph B. Gilbert Hartford, O 1847-49 2 yrs.
Henry D. Smith Middletown, D 1849-51 2 yrs.
Thomas Clark Coventry, W 1851-52 1 yr.
Edwin Stearns Middletown, D 1852-54 2 yrs.
Daniel Camp Middletown, W 1854—55 1 yr.
Arthur B. Calef Middletown, AD 1855-56 1 yr.
Frederick P. Coe Killingly, A 1856-57 1 yr.
Frederick S. Wildman . Danbury, R 1857-58 1 yr.
Lucius J. Hendee Hebron, A 1858-61 3 yrs.
Ezra Dean Woodstock, R 1861-62 1 yr.
Gabriel W. Coite Middletown, U 1862-66 4 yrs.
Henry G. Taintor Hampton, R 1866-67 1 yr.
Edward S. Moseley Hampton, D 1867-69 2 yrs.
David P. Nichols Danbury, R 1869-70 1 yr.
Charles M. Pond Hartford, D 1870-71 1 vr.
David P. Nichols Danbury, R 1871-73 2 yrs.
Wm. E. Raymond New Canaan, R 1873-77 4 yrs.
Edwin A. Buck Windham, D 1877-79 2 yrs.
(84)
TREASURERS YcarJ 85
Treasurer Town A Pol. Term of Service of Service
Tallmadge Baker S. Norwalk, R 1879-81 2 yrs.
David P. Nichols* . Danbury, R 1881-82 1 yr.
James D. Smith Stamford, R 1882-83 1 yr.
Alfred R. Goodrich Vernon, D 1883-85 2 yrs.
V. B. Chamberlain New Britain, R 1885-87 2 yrs.
Alexander Warner Ridgefield, R 1887-89 2 yrs.
E. Stevens Henry Vernon, R 1889-93 4 yrs.
Marvin H. Sanger Canterbury, D 1893-95 2 yrs.
George W. Hodge Windsor, R 1895-97 2 yrs.
Charles W. Grosvenor. . . Pomfret, R 1897-99 2 yrs.
Charles S. Mersick New Haven, R 1899-1901 2 yrs.
Henry H. Gallup Norwich, R 1901-05 4 yrs.
James F. Walsh Greenwich, R 1905-07 2 yrs.
Freeman F. Patten Stafford, R 1907-11 4 yrs.
Costello Lippitt Norwich, R 1911-13 2 yrs.
Edward S. Roberts Canaan, D 1913-15 2 yrs.
F. S. Chamberlain New Britain, R 1915-19 4 yrs.
G. Harold Gilpatric Putnam, R 1919-24 5yrs. 7m. lOd.
Anson T. McCook2 Hartford, R 1924 4 m. 21 d.
Ernest E. Rogers New London, R 1925-29 4 yrs.
Samuel R. Spencer Suffield, R 1929-31 2 yrs.
Roy C. Wilcox Meriden, R 1931-33 2 yrs.
J. William Hope Bridgeport, R 1933-35 2 yrs.
John S. Addis* New Milford, D 1935-37 2yrs. 8m. 29d.
•Thomas Hewes4 Farmington, D 1937 1 m.
Guy B. Holt W. Hartford, D 1937-39 lyr. 2m. 3d.
Joseph E. Talbot Naugatuck, R 1939-41 2 yrs.
Frank M. Anastasio. . . New Haven, D 1941-43 2 yrs.
Carl M. Sharpe Abington, R 1943-45 2 yrs.
♦William T. Carroll Torrington, D 1945-47 2 yrs.
♦Joseph A. Adorno Middletown, R 1947-55 8 yrs.
♦John Ottaviano, Jr New Haven, R 1955-59 4 yrs.
♦John A. Speziale5 Torrington, D 1959-61 2yrs. 10m. 8d.
♦Donald J. Irwin6 Norwalk, D 1961-63 lyr. lm. 20d.
♦Gerald A. Lamb7 Waterbury, D 1963-70 7yrs. lm. 2d.
♦John A. Iorio8 Waterbury, D 1970-71 10m. 28d.
♦Robert I. Berdon9 Branford, R 1971-73 2yrs. 5m. 22d
♦Alden A. Ives10 Glastonbury, R 1973-75 1 yr. 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.
*Anson T. McCook was appointed to succeed G. Harold Gilpatric, who resigned
August 16, 1924.
sJ>ied 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.
•Appointed November 20, 1961 by Governor Dempsey to fill the vacancy caused by
the resignation of John A. Spezialc.
7Resigned February 11, 1970 to become Stale 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.
io 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 As-
sembly 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 Comp-
troller renders an accounting of the State's financial operations.
All obligations against the State, by purchase order, are approved and recorded by
the Comptroller. The official accounting records of all State departments and institutions
are maintained in his office. The compilation of employees' payrolls for all State depart-
ments 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 Retire-
ment Systems other than Teachers' Retirement.
The Comptroller, by direction of the General Assembly, administers numerous mis-
cellaneous expense accounts of the State. The total expenditures from these accounts,
plus the cost of operating the Comptroller's office, and the expenditures from trust funds
whose payments originate in the Comptroller's office exceed $215,000,000 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 Com-
mission, Tax Review Committee, Veterans' Bonus Appeal Board, Governor's Commit-
tee on Intergovernmental Cooperation, Executive Committee on Human Rights and
Opportunities, and the Connecticut Public Deposit Protection Commission. He is also,
ex-officio, one of the Auditors of the Treasurer's accounts.
Elected for a term of four years, the Comptroller receives an annual salary of $25,000.
The names of those who are now living are marked *.
Comptroller Town & Pol.
James Wadsworth Durham, O
Oliver Wolcott Litchfield, O
Ralph Pomeroy Coventry, O
Andrew Kingsbury Hartford, O
John Porter Lebanon, O
Elisha Colt Hartford, O
James Thomas Hartford, O
Elisha Phelps Simsbury, O
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.
(86)
COMPTROLLERS
Comptroller Town & Pol. Term of Service
Roger Huntington Norwich, O 1834-35
Gideon Welles Hartford, D 1835-36
William Field Pomfret, O 1836-38
Henry Kilbourn Hartford, O 1838-42
Gideon Welles Hartford, D 1842-44
Abijah Carrington New Haven, O 1844-46
Mason Cleveland Hampton, O 1846-47
Abijah Catlin Harwinton, O 1847-50
Rufus G. Pinney Stafford, D 1850-54
John Dunham Norwich, W 1854-55
Alexander Merrell New London, A 1855-56
Edward Prentis New London, A 1856-57
Joseph G. Lamb Norwich, AR 1857-58
William H. Buell Clinton, R 1858-61
Leman W. Cutler. Watertown, R 1861-66
Robbins Battell Norfolk, U 1866-67
Jesse Olney Stratford, D 1867-69
James W. Manning Putnam, R 1869-70
Seth S. Logan Washington, D 1870-71
James W. Manning Putnam, R 1871-73
Alfred R. Goodrich Vernon, D 1873-77
Charles C. Hubbard Middletown, D 1877-79
Chauncey Howard Coventry, R 1879-81
Wheelock Batcheller Winsted, R 1881-83
Frank D. Sloat New Haven, R 1883-85
Luzerne I. Munson Waterbury, R 1885-87
Thomas Clark N. Stonington, R 1887-89
John B. Wright Clinton, R 1889-91
Nicholas Staub New Milford, D 1891-95
Benjamin P. Mead New Canaan, R 1895-99
Thompson S. Grant Enfield, R 1899-1901
Abiram Chamberlain Meriden, R 1901-03
William E. Seeley Bridgeport, R 1903-05
Asahel W. Mitchell Woodbury, R 1905-07
Thomas D. Bradstreet . . . Thomaston, R 1907-13
Daniel P. Dunn Windham, D 1913-15
Morris C. Webster Torrington, R 1915-21
Harvey P. Bissell Ridgefield, R 1921-23
Frederick M. Salmon Westport, R 1923-33
Anson F. Keeler Norwalk, R 1933-35
Charles C. Swartz Norwalk, D 1935-39
Fred R. Zeller Stonington, R 1939-^1
John M. Dowe Killmgly, D 1941^3
Fred R. Zeller Stonington, R 1943-^5
87
Years
of Service
1 yr.
1 yr.
2 yrs.
4 yrs.
2 yrs.
2 yrs.
1 yr.
3 yrs.
4 yrs.
1 yr.
lyr.
1 yr.
1 yr.
3 yrs.
5 yrs.
1 yr.
2 yrs.
lyr.
1 yr.
2 yrs.
4 yrs.
2 yrs.
2 yrs.
2 yrs.
2 yrs.
2 yrs.
2 yrs.
2 yrs.
4 yrs.
4 yrs.
2 yrs.
2 yrs.
2 yrs.
2 yrs.
6 yrs.
2 yrs.
6 yrs.
2 yrs.
10 yrs.
2 yrs.
4 yrs.
2 yrs.
2 yrs.
2 yrs.
88
COMPTROLLERS
Comptroller Town & Pol.
John M. Dowe1 Killingly, D
•Raymond S. Thatcher. . . E. Hampton, D
Fred R. Zeller Stonington, R
♦Raymond S. Thatcher. . . E. Hampton, D
Fred R. Zeller Stonington, R
•Raymond S. Thatcher2. . E. Hampton, D
•James J. Casey8 Winchester, D
•Louis I. Gladstone Bridgeport, D
•Nathan G. Agostinelli . . . Manchester, R
•J. Edward Caldwell Bridgeport, D
Years
n of Service
of Service
1945-46
1 yr. 4 m.
1946-47
7 m. 24 d.
1947-49
2 yrs.
1949-51
2 yrs.
1951-59
8 yrs.
1959-66
7 yrs. 6 m. 10 d.
1966-67
5 m. 16 d.
1967-71
4 yrs.
1971-75
4 yrs.
1975-
>Died in office May 15, 1946 and Raymond S. Thatcher **s 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 couit or
other tribunal. He is called upon to give his opinion upon questions of law submitted to
him by either branch of the General Assembly, to appear before legislative committees,
when measures affecting the State treasury are pending, and take such action as he may
deem to be for the best interests of the State, and act as general counsel for State officials in
matters pertaining to their official duties.
He is elected for a term of four years and receives an annual salary of $38,500.
The names of those who are now living are marked*.
Years
Attorney General Town & Pol. Term of Service of Service
Charles Phelps Vernon, R 1899-1903 4 yrs.
William A. King Windham, R 1903-07 4 yrs.
Marcus H. Holcomb1 Southington, R 1907-10 3 yrs. 8 m. 9 d.
John H. Light2 Norwalk, R 1910-15 4 yrs. 3 m. 21 d.
George E. Hinman Windham, R 1915-19 4 yrs.
Frank E. Healy Windsor Locks, R 1919-27 8 yrs.
Benjamin W. Ailing New Britain, R 1927-31 4 yrs.
Warren B. Burrows Groton, R 1931-35 4 yrs.
Edward J. Daly3 Hartford, D 1935-37 2 yrs. 9 m. 22 d.
Chas. J. McLaughlin* W. Hartford, D 1937-38 1 yr. 2 m.
Dennis P. O'Connor5 Hartford, D 1938-39 1 m. 13 d.
Francis A. Pallotti1 Hartford, R 1939-45 6 yrs. 6 m.
•William L. Hadden6 West Haven, R 1945-51 5 yrs. 6 m. 20 d.
George C. Conway1 Guilford, R 1951-53 2 yrs. 7 m. 20 d.
William L. Beers7 New Haven, R 1953-55 1 yr. 4 m. 1 1 d.
♦John J. Bracken Hartford, R 1955-59 4 yrs.
Albert L. Coles1 Bridgeport, D 1959-63 4 yrs. 7 m. 22 d.
•Harold M. Mulvey8 New Haven, D 1963-67 4 yrs. 2 m. 17 d.
♦Robert K. Killian9 Hartford. D 1967-75 7 yrs lm 22d
*Carl R. Ajello Ansonia, D 1975-
1 Resigned to become a judge of the Superior Court.
2Appointed September 15. 1910, by Governor Weeks, to fill unexpired term of
Marcus H. Holcomb. Elected for a full term of 4 years in November, 1910.
•Appointed a judge of the Superior Court, effective September 22, 1937.
4Appointed by the Governor, September 22, 1937, to fill the unexpired term of Edward
J. Daly.
•Appointed by the Governor, November 21, 1938, to fill the unexpired term of Charles
J. McLaughlin, who resigned to become Tax Commissioner.
•Appointed by the Governor, June 13, 1945, to fill the unexpired term of Francis A.
Pallotti who resigned to become a judge of the Superior Court.
'Appointed by the Governor, to fill the unexpired term of George C. Conway, who
resigned to become a judge of the Superior Court, effective August 24, 1953.
•Appointed by the Governor, August 29, 1963. to fill the unexpired term of Albert L.
Coles who resigned to become a judge of the Superior Court; elected for a fuli 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 mem-
bership 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
eginning
Ending
1711
1712
1712
1713
1713
1714
1714
1723
1723
1725
1725
1741
1741
1750
1750
1754
1754
1766
1766
1769
1769
1784
1784
1785
1785
1789
1789
1793
1793
1798
1798
1807
THE FOLLOWING IS A LIST OF CHIEF JUSTICES SINCE THE
PRESENT FORM OF ORGANIZATION WAS ADOPTED
Chief Justice Town
Stephen Mix Mitchell Wethersfield
Tapping Reeve Litchfield
Zephaniah Swift Windham
Stephen Titus Hosmer Middletown
David Daggett New Haven
Thomas Scott Williams Hartford
Samuel Church Sharon
Henry Matson Waite Lyme
William Lucius Storrs Hartford
Joel Hinman Waterbury
Thomas Belden Butler Norwalk
Origen Storrs Seymour Litchfield
John Duane Park Norwich
Charles B. Andrews Litchfield
David Torrance Derby
Term
Term
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
(90)
CHIEF JUSTICES 9 1
Term Term
Chief Justice Town Beginning Ending
Simeon E. Baldwin New Haven 1907 1910
Frederic B. Hall Bridgeport 1910 1913
Samuel O. Prentice Hartford 1913 1920
George W. Wheeler Bridgeport 1920 1930
William M. Maltbie Granby 1930 1950
Allyn L. Brown Norwich 1950 1953
Ernest A. Inglis Middletown 1953 1957
Patrick B. O'Sullivan1 Orange 1957 1957
Kenneth Wynne2 Woodbridge 1957 1958
Edward J. Daly8 Hartford 1958 1959
♦Raymond E. Baldwin4 Middletown 1959 1963
John Hamilton King5 Willimantic 1963 1970
♦Howard Wells Alcorn6 Suffield 1970 1971
♦Charles S. House7 Manchester 1971 1978
*John P. Cotter8 West Hartford 1978
'Appointed Chief Justice effective April 16, 1957; retired by limitation of age on
August 11, 1957.
2 Appointed Chief Justice effective August 11, 1957 in succession to Patrick B.
O'Sullivan.
3 Appointed Chief Justice effective May 6, 1958 in succession to Kenneth Wynne, who
retired by limitation of age on May 5, 1958.
♦Appointed Chief Justice by the Governor, July 24, 1959 in succession to Edward J.
Daly, who died July 20, 1959.
5 Appointed Chief Justice effective August 31, 1963 in succession to Raymond E.
Baldwin, who retired by limitation of age on said date.
^Appointed Chief Justice effective April 21, 1970 in succession to John Hamilton King,
who retired by limitation of age on said date.
7Appointed Chief Justice effective May 14, 1971 in succession to Howard Wells
Alcorn, who retired by limitation of age on said date.
8Appointed Chief Justice effective April 24, 1978 in succession to Charles S.
House, who retired by limitation of age on said date.
SPEAKERS OF THE HOUSE OF REPRESENTATIVES OF
CONNECTICUT SINCE 1819
The names of those who are now living are marked*.
Term
Names Town & Pol. of Service
David Plant Stratford, O 1819, 20
Elisha Phelps Simsbury, O 1821
Seth P. Beers Litchfield, O 1822, 23
Ralph I. Ingersoll New Haven, O 1824
Samuel A. Foot Cheshire, R* 1825, 26
Ebenezer Young Killingly, O 1827, 28
Elisha Phelps Simsbury, O 1829
Henry W. Edwards New Haven, D 1830
Martin Welles Wethersfield, O 1831, 32
Samuel Ingham Saybrook, O 1833
Roger Huntington1 Norwich, O 1834
William L. Storrs Middletown, O 1834
Samuel Ingham2 Saybrook, O 1835
Chauncey F. Cleveland Hampton, D 1835, 36
Stillman K. Wightman Middletown, O 1837
William W. Boardman New Haven, W 1838, 39
Charles J. McCurdy Lyme, O 1840, 41
Stillman K. Wightman Middletown, O 1842
Noyes Billings New London, O 1843
Charles J. McCurdy Lyme, O 1844
William W. Boardman New Haven, W 1845
Cyrus H. Beardslee Monroe, D 1846
LaFayette S. Foster Norwich, W 1847, 48
John C. Lewis Plymouth, F 1849
Origen S. Seymour Litchfield, D 1850
Samuel Ingham Saybrook, D 1851
Charles B. Phelps Woodbury, D 1852
William W. Eaton Hartford, D 1853
LaFayette S. Foster3 Norwich, W 1&54
Green Kendrick Waterbury, W 1854
Austin Baldwin Middletown, A 1855
Green Kendrick Waterbury, W 1856
Eliphalet A. Bulkeley Hartford, U 1857
Alfred A. Burnham Windham, R 1858
Oliver H. Perry Fairfield, R 1859, 60
Augustus Brandegee4 New London, R 1861
Henry C. Deming Hartford, D 1861
Josiah M. Carter Norwalk, R 1862
'Resigned May 24, 1834, having been appointed Comptroller, and William L. Storrs
was appointed to fill the vacancy.
'Resigned May 15, 1835, and Chauncey F. Cleveland was chosen to fill the vacancy.
'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. Foster5 Norwich, R 1870
Alfred A. Burnham Windham, R 1870
Edwin H. Bugbee Killingly, R 1871
Amos S. Treat Woodbridge, R 1872
William W. Eaton Hartford, D 1873
Tilton E. Doolittle New Haven, D 1874
Charles Durand Derby, R 1875
Thomas M. Waller New London, D 1876
Lynde Harrison Guilford, R 1877
Charles H. Briscoe Enfield, R 1878
Dexter R. Wright New Haven, R 1879
Dwight Marcy Vernon, R 1880
William C. Case Granby, R 1881
John M. Hall Windham, R 1882
Charles H. Pine Derby, R 1883
Henry B. Harrison New Haven, R 1884
William Edgar Simonds Canton, R 1885
John A. Tibbits New London, R 1886
Heusted W. R. Hoyt Greenwich, R 1887
John H. Perry Fairfield, R 1889
Allen W. Paige Huntington, R 1891
Isaac W. Brooks Tornngton, R 1893
Samuel Fessenden Stamford, R 1895
Joseph L. Barbour Hartford, R 1897
Frank B. Brandegee New London, R 1899
John H. Light Norwalk, R 1901
Michael Kenealy Stamford, R 1903
Marcus H. Holcomb Southington, R 1905
John Q. Tilson New Haven, R 1907
Elmore S. Banks Fairfield, R 1909
Frederick A. Scott Plymouth, R 1911
Morris C. Webster Harwinton, R 1913
Frank E. Healy Windsor Locks, R 1915, 17
James F. Walsh Greenwich, R 1919
Frederick W. Huxford Stamford, R 1921
Leonard J. Nickerson Cornwall, R 1923
Elbert L. Darbie Killingly, R 1925
John H. Hill Shelton, R 1927
Samuel A. Eddy North Canaan, R 1929
•Howard W. Alcorn Suffield, R 1931
5Rcsigncd 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
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, the 39th President of the United States,
was born October 1, 1924 in Plains, Georgia, a small town in the south-
western 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 gradu-
ated from the U.S. Naval Academy in 1947. He did postgraduate work at
Union College in Schenectady, New York, 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 Admiral 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 enter-
prise. 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 Association.
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 Tri-
lateral Commission, he periodically met with leaders from Western Eu-
rope, North America and Japan to discuss matters of mutual interest. His
fellow governors selected him to serve as chairman of the Southern Re-
gional Education Board, the Appalachian Regional Commission, the
Coastal Plains Regional Action Planning 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 presi-
dential nomination on December 12, 1974, and won his party's nomination
at the 1976 Democratic National Convention on the first ballot. Jimmy
Carter was elected President on November 2, 1976 with 297 electoral
votes and 50.1 percent of the popular vote.
President Carter's autobiography Why Not the Best was published in
1975. Hobbies he has enjoyed include fishing, hunting and bottle col-
lecting.
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 Janu-
ary 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, B.A., 1940, M.A., 1942.
Elected to Congress 1970; reelected 1972. Served on the House Vet-
erans' Affairs Committee; House Education and Labor Committee.
Member, Connecticut House of Representatives 1953 and 1955 ses-
sions; Secretary of the State 1958, reelected 1962 and 1966; delegate
from Sixth Congressional District to Constitutional Convention, Demo-
cratic Floor Leader of Convention and Chairman of Commission to
Prepare for Constitutional Convention 1965.
Married to Thomas A. Grasso, D.Ed.; two children, Susane and James.
Residence address, Woodland Hollow 2, Windsor Lx>cks, Conn. 06096.
(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 Hart-
ford. 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 Com-
mission, 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 com-
bat flier with the U.S. Air Force, Korean War (1950-53).
Lt. Governor O'Neill has served with the Democratic Town Com-
mittee 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 Com-
mittee on Executive Nominations. He served for 6 years on the Governor's
Finance Advisory Committee. He received the American Legion, Depart-
ment of Connecticut, award as Outstanding Legislative 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, Con-
necticut, on July 10, 1936, the daughter of John and Barbara (Leary)
Bailey.
A graduate of Mount St. Joseph Academy, West Hartford, Secretary
Kennelly received a B.A. in Economics from Trinity College, Washington,
D.C., 1958. Secretary Kennelly graduated from the Harvard-RadclifTe
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 1975-78. As
Councilman, 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 Execu-
tive Committee Secretary of the Capitol Region Council of Governments;
as President of the Catholic Family Services Board of Directors; Connecti-
cut Representative to the National Advocate's Committee on the Arts,
Washington, D.C.; and Chairman of the Applications for President Car-
ter's Connecticut "Friendship Flight" Committee, in exchange with Israel.
Secretary Kennelly is a former member of the State Commission on Hu-
man 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 James J. Kennelly, State Representa-
tive from the First Assembly District, Secretary Kennelly and her husband
reside in Hartford with their four children, Eleanor Bride, 18; Barbara
Leary, 16; Louise Moran, 15; and John Bailey, 9.
(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 busi-
ness 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 Business 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 Bicentennial Award for outstanding
contributions and service in the interest of mankind. 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, receiv-
ing 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 offi-
cial 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 attract-
ed attention 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 manage-
ment with an emphasis on the balanced investment approach. He has reor-
ganized the Investment Division and has increased the professional staff.
Further, he developed and implemented a policy of corporate social respon-
sibility 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 Inves-
tors Responsibility Research Center.
Mr. Parker and his wife, the former Janette Johnson, reside in New Ha-
ven 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 Chair-
man 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 and
the Board of Trustees for Our Lady of Mercy Academy. 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 Gov-
ernor's Committee on Intergovernmental Cooperation.
Mr. Caldwell resides in Bridgeport with his wife, the former Eileen
Young, and their six children: Kathleen, Edward, James, Patricia, John
and Robert.
(107)
CARL R. AJELLO
Attorney General
CARL R. AJELLO
Attorney General
CARL R. AJELLO, Democrat, of Ansonia, Connecticut, was born in
Ansonia on August 22, 1932. The son of Carl R. and Kathryn Flanigan
Ajello, Sr., he attended Ansonia schools and was graduated from the
University of Connecticut, B.S., 1953, and New York University, School
of Law, LL.B., J.D.S., 1956; admitted to the Connecticut Bar, July, 1956.
He served with the U.S. Army, Judge Advocate General's Corps from
1957-1960, entering as a Lieutenant and discharged with the rank of
Captain. He was discharged from U.S. Army Reserves in 1968.
He was elected Justice of the Peace, City of Ansonia, for the 1960-1962
term and served as Corporation Counsel, City of Ansonia, from 1965
through 1968. Member of the Connecticut General Assembly since 1963;
served as Assistant House Majority Leader in the 1967 session, House
Majority Leader in the 1969 and 1971-72 sessions; House Minority Leader
in the 1973-74 sessions.
A partner in the law firm of Ajello, 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 Attor-
neys General of which he is Vice Chairman of the Eastern Region, a mem-
ber of the National Executive 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 instru-
mental 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 Britain, Connecticut, New York University and University of Chi-
cago Law School, LL.B. 1933; holds honorary degrees from 23 colleges
and universities; lawyer; member of the Connecticut General Assembly,
1939-42; municipal judge, Hartford, 1941-43 and 1945-47; elected to
Congress, 1948; reelected, 1950; elected Governor of Connecticut, 1954;
reelected, 1958; Secretary, Department of Health, Education, and Wel-
fare, 1961-62; elected to the United States Senate, November 6, 1962;
reelected to the United States Senate 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
Russell 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 Uni-
versity, 1953, B.A., Political Science; University of Virginia, 1958, LL.B.;
1st Lt., U.S. Army Artillery, 1953-55; Captain, USAR, 1959-64; State
Representative in Connecticut General Assembly, elected in 1962 and
1966; First Selectman, Town of Greenwich, elected 1963 and 1965; U.S.
House of Representatives from the 4th Congressional District, elected
November 5, 1968; U.S. Senate, elected November 3, 1970, reelected
November 2, 1976; member, Senate Committee on Appropriations; Sen-
ate Committee on Energy and Natural Resources; Ranking Republican
on the Senate Select Committee on Small Business.
Residence address, Tanners Court, Stonington, Conn. 06378; Washing-
ton residence, 8311 East Blvd. Dr., Alexandria, Va. 22308; office, 313 Rus-
sell Senate Office Bldg., Washington, D.C. 20510, phone (202) 224-4041;
state offices, Room 102, Federal Bldg., 915 Lafayette Blvd., Bridgeport
06604, phone 335-0195 and 1-800-972-4239; and 1 Financial Plaza, Hart-
ford 06103, phone 244-2882.
(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
Economics 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 Commissioner, State of Connecticut, 1964-70; Treasurer of
Democratic State Central Committee, 1963-76; elected to the 92nd Con-
gress November 3, 1970; reelected to the 93rd, 94th, 95th and 96th Con-
gresses; Member of House Ways and Means Committee and its Subcom-
mittees on Trade and Social Security; Member New England Congressional
Caucus; Member Steering Committee Northeast-Midwest Economic Ad-
vancement Coalition; Chairman of the Coalition Task Force on Tax Ex-
penditures; New England Democratic Regional Whip; Member Board of
Trustees Holy Apostles College, Cromwell, Connecticut.
Residence address, 247 Fairfield Avenue, Hartford, Connecticut 06114;
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. Con-
necticut, 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
addresses, 224 Cannon House Office Building, Washineton. D.C. 20515:
1 Thames Plaza, Suite 308, Norwich, Conn. 06360; 94 Court St.. Middle-
town, 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 Fordham College, Class of 1941. Received
LL.B. from University of Connecticut School of Law, 1943.
Served in U.S. Army during World War II; Captain, Judge Advocate
General Corps.
Married to former Marion Schuenemann of Windsor, Connecticut; one
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
succeeding 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): also, ranking member of the Select
Committee on Congressional Operations.
Residence. 1649 Hartford Turnpike. North Haven. Conn. 06473: office
address. 2207 Rayburn House Office Bldg.. Washington. D.C. 20515: New
Haven office. Room 320. 180 Orange St.. 06510. Administrative Assistant.
Eileen Nixon.
(119)
STFWART B. McKINNFY
U.S. Representative, Fourth District, Connicticut
STEWART B. McKINNEY
U.S. Representative, Fourth District, Connecticut
STEWART BRETT McKINNEY, Republican, of Fairfield, Connecti-
cut; born in Pittsburgh, Pa., on January 30, 1931; son of the late James
Polk and Clare Brett McKinney. Educated at Fairfield public schools,
Kent School, and Princeton University; received a B.A. in American
History in 1958 from Yale University. In 1951, he enlisted in the Air
Force and in 1955, he was honorably discharged with the rank of ser-
geant.
Mr. McKinney began his career in public service in 1966 when he was
elected to the Connecticut General Assembly. He was reelected in 1968
and was chosen by his colleagues to serve as Minority Leader. On No-
vember 3, 1970, he was elected to the 92nd Congress, 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 Subcommit-
tees 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 Congressional
colleagues to serve on the Steering Committee of the Northeast-Midwest
Economic Advancement Coalition. He is also the Treasurer of the New
England Congressional Caucus.
Mr. McKinney is a member of various civic, fraternal and veterans
organizations.
Mr. McKinney resides at 4480 Congress Street, Fairfield, with his wife,
the former Lucie Cunningham, and their 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 Uni-
versity Law Center 1959; family: wife, Barbara Carpenter Ratchford,
three sons, Shaun, 18, Scott, 15, Brian, 12; religious preference: Unitari-
an; 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, Governor's Blue Ribbon Commit-
tee 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
Connecticut's Sixth Congressional District in the U.S. House of Represent-
atives since January, 1975.
His main focus has been in the areas of energy, consumer protection,
oversight 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 Govern-
ment Operations Subcommittee on the Environment, Energy, and Natural
Resources.
He also serves on the Interstate and Foreign Commerce Committee,
where he is assigned to the Energy and Power Subcommittee, as well as the
Subcommittee 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 govern-
ment'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 Subcom-
mittee on Children and Youth.
In June of 1971, Toby Moffett accepted an offer from Ralph Nader to be-
come the first Director of the Connecticut Citizen Action Group (CCAG).
He worked with CCAG until January, 1974, when he launched his suc-
cessful bid for the Democratic nomination in the State's Sixth Congres-
sional District in northwestern Connecticut.
His early Congressional activities included major investigations into
home heating oil costs. Medicare, unnecessary surgery, home insulation
safety standards, U.S. rail service, and mercury vapor lamp safety.
Mr. Moffett has authored two books: The Participation Put-On: Reflec-
tions of a Disenchanted Washington Youth Expert (Dell, 1970); and No-
body's Business: The Political Intruder's Guide to Everyone's State Legisla-
ture (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
Connecticut's third ranking elected official. He is currently serving his
seventh consecutive term as State Senator from the First District (Hart-
ford) and his third as Senate President Pro Tempore.
He was educated in the Stonington, Connecticut public schools, Provi-
dence 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 Associa-
tion, the Boston University 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: "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 American Home of Hartford, Inc.; "Mr. Legislator" award by
the Boxing World Ring Number Eleven; and "Distinguished Service
Award" by the Hartford Lodge Number 333, Order of Sons of Italy of
America.
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 cur-
rently 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 Col-
lege 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 develop-
ment 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 youngsters,
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
International College, Springfield, Massachusetts, where he received a B.S.
in Personnel 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-Oakville 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
Bozzuto 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 cur-
rently 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 Incorporator 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 Connecticut and Outstanding Young Men of America.
Married to the former Barbara Zemple, he and his wife reside in Stam-
ford 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
August 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;
Democratic Town Chairman; Deputy Chief of the Winsted Fire Depart-
ment; and Chairman of Regional Landfill District #1.
Representative Groppo is a director of the Winsted Savings Bank; a
corporator 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 con-
secutive term as State Representative from the 63rd District, which in-
cludes the towns of Winchester, Colebrook, Norfolk, North Canaan and
Salisbury.
The House Majority Leader served as House Chairman of the Appro-
priations Committee for two terms; House Chairman of the Claims Com-
mittee 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 Committee; the Leasing Investigation Committee; the
Fiscal Reform Committee; and the Study Group on Limitation of Gov-
ernment Expenditures.
He currently serves on the Joint Committee on Legislative Management,
the Legislative Audit Review Subcommittee and the Executive and Legis-
lative 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 Eliza-
beth, 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 a partner in the law firm of Carter, Van Norstrand &
Pacifico in Darien.
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 Professional 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 is active as
local coordinator 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 Ad-
visory Commission until 1973 when he was elected as Selectman. He con-
tinued 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 Re-
view Committee, Executive Nominations Committee, and the Legislative
Management Committee. Previously he served on the Finance and Trans-
portation Committees.
He and his wife, Linda, reside in Darien with their three children, a son.
R. E. Ill, and daughters, Brooke and Merrylea.
(137)
&
D
O
u
PL)
2
D
CO
H
D
y
H
U
O
u
P- <L>
£U
<° 5
8 1
^ CO
^ C/3
o<
c -
a o
U QQ
CO >-*H
1 &
c5 «
2.2
<D*0
I i
CL co
<
^ !» 0>
SON
wug,
£•9 c
o <*> 2
tfl 3 rt
* « t:
<U o O
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 Com-
mittee on Criminal Administration, and Delegate, First National Conference on Crime
Control; Judge, Superior Court 1955-65; Judge, Court of Common Pleas 1950-55; Judge,
Hartford City and Police Court 1950; Prosecuting Attorney, Court of Common Pleas,
County of Hartford 1949-50; Member: General Assembly and House floor leader 1947-
50; Judiciary Committee, Connecticut State Legislature 1947-50; Metropolitan District
Commission 1947-50; Chairman, Legislative Council 1947-48; Board of Fellows. Trinity
College 1965-68; Former Director, American Judicature Society; Board of Directors,
Hartford Hospital and The Connecticut Bar Foundation, Inc.; Former Trustee, Insti-
tute for Court Management, Denver, Colorado; Member: The American Law Institute,
American Bar Association, Institute of Judicial Administration, Judicial Council, Con-
necticut Bar Association, Hartford County Bar Association, Board of Pardons, Chair-
man, Advisory Council on Court Unification; Vice Chairman of Council, National
Center for State Courts; Chief Justice, April 24, 1978-.
Associate Justice Alva P. Loiselle
Born July 4, 1910, Willimantic, Connecticut. Education, Windham High School, Uni-
versity 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 Connecti-
cut 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.
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 Dep-
uty Judge, 1941-42. U.S. Navy, 1943^6, 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 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 Con-
necticut Bar in 1939; Judge, City Court of Norwich 1951-53. Connecticut General As-
sembly: 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 Associa-
tion. Judge, Court of Common Pleas, 1957-59; Judge, Superior Court, 1959-75; Chief
Judge, Superior Court, 1973-75; Justice, Supreme Court, March 11, 1975.
Associate Justice and
Chief Court Administrator John A. Speziale
Born November 21, 1922, Winsted, Connecticut. Graduate, Torrington High School
1940, Duke University, A.B. 1943, Duke Law School, J.D. 1947. U.S Navy 1942-46,
Lieutenant (j.g.). Admitted to Connecticut Bar 1948. Clerk, Judiciary Committee, Con-
necticut 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
(139)
Connecticut Supreme Court 140
National College of State Trial Judges, University of Colorado, 1966 Session; Faculty
Advisor, Graduate Session National College of the State Judiciary, University of Ne-
vada, 1973; member Executive Committee National Conference of State Trial Judges,
American Bar Association, 1970-74. Graduate Appellate Judges Seminar, Institute of
Judicial Administration, New York University, 1975. Member Judicial Review Council,
1975-77; Co-Chairman, Connecticut Planning Committee on Criminal Administration,
Connecticut Justice Commission. Member Commission on Adult Probation 1976-77;
Advisory Council on Court Unification. Member, Board of Pardons, 1977-78; Member,
Commission on Official Legal Publications, 1978-; Trustee, Connecticut Junior Repub-
lic; Member of American, Connecticut and Litchfield County Bar Associations. Mem-
ber, Institute of Judicial Administration, Director, American Judicature Society, Judge,
Court of Common Pleas, 1961-65; Judge, Superior Court, 1965-77. Chief Judge, Supe-
rior 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 Con-
necticut, 1965. Member, Connecticut Bar Association, Committee on Commercial Law
and Bankruptcy, 1960-70; Advisor, American Law Institute, Restatement Second of
Contracts, 1963-; member, American Bar Association, Commission to Study the Federal
Trade Commission, 1969; Advisor, Connecticut Commission to Study the Uniform Con-
sumer 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 Manag-
ers; Mory's, Board of Directors. Past: United Illuminating, Board of Directors. Mem-
ber, Connecticut Bar Association, American Law Institute. Law Clerk to U.S. Circuit
Judge Charles E. Clark, 1954-55; Associate in Law, University of California at Berke-
ley, 1955-56; Assistant Professor, 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,
SECTION III— STATE GOVERNMENT— LEGISLATIVE
JOINT COMMITTEE ON LEGISLATIVE MANAGEMENT.-(Sec.
2-71a-n, Chapt. 18 A, Gen. Stat. Salary, Exec. Dir., $35,025; Asst. Director,
$27,299. Address: Room 107, State Capitol, Hartford 06115. Tel., 566-
2802.)
Senate Members: Co-Chm., Pres. Pro Tempore Joseph J. Fauliso, Hart-
ford; Majority Leader Joseph I. Lieberman, New Haven; Deputy Majority
Leader David M. Barry, Manchester; Asst. Majority Leader William J. Sul-
livan, Waterbury; Minority Leader Richard C. Bozzuto, Waterbury; Dep-
uty 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 Joseph S. Coatsworth, Cromwell; Majority Leader John G. Grop-
po, Winsted; Deputy Majority Leader Timothy J. Moynihan, East Hart-
ford; Minority Leader R. E. Van Norstrand, Darien; Asst. Minority Leader
Neal B. Hanlon, Naugatuck; Walter J. Conn, New Milford.
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. 2-7 lc, Chapt. 18 A,
Gen. Stat. Salary, Director, $29,967. 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, $29,967. Address: Legislative Office Bldg., 18-20 Trinity
St., Hartford 06115. Tel., 566-7200.)
Director, Ralph J. Caruso, Glastonbury.
LEGISLATIVE COMMISSIONERS' OFFICE.- (Legislative Comrs.
appointed by the General Assembly, for four years, and until a successor is
appointed and has qualified, Sec. 2-54, Gen. Stat. Salary, Comrs., $22,395,
$21,690. Address: Legislative Office Bldg., 18-20 Trinity St., Hartford
06115. Tel., 566-5030.)
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
COOPER ATION.-( Sec. 2-72, 2-73, 2-75, Gen. Stat. Address: Room 107,
State Capitol, Hartford 061 15. Tel., 566-2802.)
(141)
142 LEGISLATIVE
Ex-officio Members: Ella Grasso, Governor; William A. O'Neill, Lieu-
tenant 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, Secre-
tary, Office of Policy and Management, ex-officio; John J. Carson, Bloom-
field; Van Selden, New Haven.
Senate Committee: Louis S. Cutillo, Waterbury; James J. Murphy, Jr.,
Norwich; George L. Gunther, Stratford; Howard T. Owens, Jr., Bridge-
port; Joseph A. Ruggiero, Litchfield.
House Committee: Lawrence J. Anastasia, Norwalk; Phyllis T. Kipp,
Mystic; Natalie Rapoport, Waterbury; Joseph Walkovich, Danbury; James
A. Weiss, Pomfret Center.
Administrator, David B. Ogle.
COMMISSION ON UNIFORM LEGISLATION.- ( Members appoint-
ed by the Governor, with the advice and consent of the Senate, Chapt. 182,
1905 Gen. Stat.; vacancies filled by the Governor, Sec. 2-80, Gen. Stat.
Compensation, none. Address: Room 107, State Capitol, Hartford 06115.
Tel., 566-2802.)
Frank E. Dully, West Hartford; David H. Neiditz, West Hartford; Har-
old E. Read, Jr., West Hartford; indefinite terms.
OFFICE OF SENATE CLERKS.-(Sec. 2-10, Gen. Stat. Address:
Room 314, State Capitol, Hartford 061 15. Tel., 566-2863, 3574.)
Senate Clerk, Marcia Schonberger, West Hartford: Asst. Senate Clerk,
Donald Cassin, Bristol; Permanent Asst. to Senate Clerk, Rita S. Hennes-
sey; 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 061 15. Tel., 566-2708, 5202.)
House Clerk, Thomas C. Clark, Farmington; Asst. House Clerk, Wil-
liam 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.
4-1 70(a), Gen. Stat. Address: Judiciary Room, State Capitol, Hartford
06115. Tel., 566-4300.)
Senate Members: Co-Chm., George L. Gunther, Stratford; Louis S. Cu-
tillo, Waterbury; John G. Matthews, New Canaan; James J. Murphy, Jr.,
Noiwich; 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,
LEGISLATIVE 143
Ridgefield; Clarice A. Osiecki, Danbury; Antonina B. Parker, Glaston-
bury; Richard D. Tulisano, Rocky Hill; R. E. Van Norstrand, Darien.
Clerk, Elizabeth T. Brewer, West Hartford.
COMMITTEE FOR LEGISLATIVE STAFF IN TERNSHIPS.-(Sec.
2-81, Gen. Stat. Address: Room 501, State Capitol, Hartford 06115. Tel.,
566-7467, 566-2802.)
Senate Members: Co-Chm., Lawrence J. DeNardis, Hamden; Audrey P.
Beck, Storrs; Cornelius O'Leary, Windsor Locks; Russell Lee Post, Jr.,
Canton.
House Members: Co-Chm. , Irving Stolberg, New Haven; Rosalind Ber-
man. New Haven; Phyllis T. Kipp, Mystic; Arnold F. Wellman, Jr., Terry-
ville.
LEGISLATIVE PROGRAM REVIEW AND INVESTIGATIONS
COMMITTEE.-(Sec. 2-53e, Gen. Stat. Salary, Director, $29,071. Ad-
dress: Legislative Office Bldg., 18-20 Trinity St., Hartford 06115. Tel.,
566-8480.)
Senate Members: Co-Chm. , William E. Curry, Jr., Farmington; Wayne
A. Baker, Danbury; Lawrence J. DeNardis, Hamden; Marcella C. Fahey,
East Hartford; Nancy L. Johnson, New Britain; Michael L. Morano,
Greenwich.
House Members: Co-Chm., Astrid T. Hanzalek, Suffield; Robert J. Car-
ragher, Hartford; Janet Polinsky, Waterford; Richard E. Varis, Prospect;
Elinor F. Wilber, Fairfield; Muriel Yacavone, East Hartford.
LEGISLATIVE AUDIT REVIEW SUBCOMMITTEE.-(Sec. 2-7 lm.
Gen. Stat. Address: Room 107, State Capitol, Hartford 06115. Tel.. 566-
2802.)
Senate Members: Anthony M. Ciarlone, New Haven; George L. Gun-
ther, Stratford; Joseph I. Lieberman, New Haven.
House Members: Robert J. Carragher, Hartford; Joseph S. Coatsworth,
Cromwell; 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 107, State Capi-
tol, Hartford 06 1 1 5. Tel., 566-2802. )
Senate Members: Lawrence J. DeNardis. Hamden: Nancy L. Johnson.
New Britain; Eugene A. Skowronski, Bristol.
House Members: Rufus Allyn, Mystic; Dorothy S. McCluskey, North-
ford: Clarice A. Osiecki, Danbury.
144 LEGISLATIVE
AUDITORS OF PUBLIC ACCOUNTS.- (Appointed by the General
Assembly, for four years, and until a successor is appointed and has quali-
fied, Chapter 23, Gen. Stat. Salary, $33,721-$40,543. 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.)
Senate Members: Myron R. Ballen, Fairfield; Audrey P. Beck, Storrs;
Cornelius O'Leary, Windsor Locks.
House Members: Dorothy Faulise-Boone, Norwich; Astrid T. Hanzalek,
Sufrield; 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 ELECT-
ED 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 061 15. Tel., 566-2802.)
Appointed by the Governor, Chm., Ruth L. Sims, Riverside; Boce W.
Barlow, Jr., Hartford; Arthur S. Sachs, Orange, July 1, 1979.
Appointed by the Pres. Pro Tempore of the Senate, Vice Chm., Joseph
McCormick, Bloomfield; Alfred W. Van Sinderen, Woodbridge, July 1,
1979.
Appointed by the Speaker of the House, John J. Budds, West Hartford;
vacancy, July 1, 1979.
Appointed by the Minority Leader of the Senate, John H. Filer, Farm-
ington; Frederick C. Maynard, Jr., West Hartford, July 1, 1979.
Appointed by the Minority Leader of the House, Richard L. Brincker-
hoff, New Canaan; Frederick A. Freedman, Weston, July 1, 1979.
CONNECTICUT LAW REVISION COMMISSION.-(Sec. 2-85, 2-86,
2-87. 2-88, Gen. Stat. Address: Legislative Office Bldg., 18-20 Trinity St.,
Hartford 061 15. Tel., 566-8254.)
Appointed by the Governor, Chm., Prof. Francis C. Cady, Farmington,
June 30, 1980. Daniel Blume, West Hartford, June 30, 1979. Hon. Ellen
A. Peters, Hamden, June 30, 1980. William R. Breetz, Jr., Hartford;
Martin B. Burke, Vernon, June 30, 1981.
LEGISLATIVE 145
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, New
London, June 30, 1982.
Designee of the Speaker of the House, Rep. Richard D. Tulisano, Rocky
Hill. Appointed by the Speaker of the House, Anne C. Dranginis, Litch-
field, June 30. 1980. Neal Ossen, Hartford, June 30, 1982.
Exec. Director, William L. PloufTe, Willington.
FINANCE ADVISORY COMMITTEE.-(Sec. 4-93, Gen. Stat. Ad-
dress: 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 Cald-
well, State Comptroller.
Appointed by the Pres. Pro Tempore of the Senate, Senators John G.
Matthews, New Canaan; Richard F. Schneller, Essex.
Appointed by the Speaker of the House, Charles R. Matties, West Hart-
ford; Janet Polinsky, Waterford; Gardner E. Wright, Jr., Bristol.
Clerk, Anthony V. Milano. Secretary of the Office of Policy and Manage-
ment; Asst. Clerk, Under Secretary, Budget and Financial Management.
146 LEGISLATIVE
CO O — , T3 ^O
on
OK S. g^tfgtS I.£22^0-o>-o|i « -x* siE-S^a
r^ M C ,2C^: ^ iTOrtrt«o;e«o««u 'E * » 5 ^ ii « ° <i '^ t
C3
J
H"^2 3
a
2
>*: .O .E
o
4>
c
c
0
U
0
4 3 t s ^r
O
0
0>
E
4>
E
o £§•£•£■ 3
*j
.^j 05 ^
£
<2 -s^ L.
C
c
c
y
u
c
c
2 ^ r en
u
E^gJS rt
M
w = a a - r,
5w8s g
C C ^ . C3 -•
►
(0
SE-^E 2
J^ffl-5^ 2f
II
-J
-^'2<C
0
&*Ss|g^
3
z
u. ^ <U-a ~— ^
^ »- c i ^ w r~
-^ .§ > ft w 3 ^r 'u 'v-6'6-6'6'6^-6^'6'6-6 -6 -6 -6 -6 -6 -6 -6 -6 -a
ui <
liplSiiggi isii gs|ll§«l
,Tj->/~/^Ct^~00^O'-- r^lr^Tj-v^
LEGISLATIVE 147
>. . • o _,- r ■
© °£ ra
5 E
U eo
c >» o
*£
a> •
Zui
"3 C -3
"= A &
So
■n u ia <r: ,- w r- 3 r- c re „ ^ _ — ^ ~~
a >> ^ re o«u S£7uo"/os ^^^ ^2:ac^P .. n
H 23 rrr rr r r r r r r : r r ~£§X2 -S^lSiT^SS
H || EEE E£ EEE-EfiSB-g-*. frfcSlrii^Jfc
£ « E C - - w . «*»- c 2^3^^== So gH
3: ^ o ,- c. r e .V w (W ^ ."3 3 > 4, J
: ^ S >a <C ± «7 E
«7frf-s 5 i«=*i
■SiS5gaur-"»P3
-r ww^ -, w w — < — ~C3 „,«;/: rer-Co — Jl c C. T >\ =* . -
fa §■ EEE cE E^^iSjogSiS SEX*^ ^ £ ^ § *|^Q 2 85 IS .s-e
O t: r r: x 4! •! u u u p h r: — — . ^ . rs -r ~ ^ ^* :*• •*■ •*•■— —
g till 11 JlI|I"li£l^ lli^^li^^
^ S3 fflZZ 0202 ZE^I^ZZIC m* «5 S| s^^-E^^^---
2 ^ : : rfg-Jr: K« gSgf^ § &3
3C33— rjr-^^r. c <^:2^2!;:?C-^--
' C C !
^Q
148
LEGISLATIVE
§
w c
I a
S
PQ
W
fa
OH
WW
|i
33 tj
W to
go
2S
o
§
<
SfrtftS
2.|| I6!
8 8 .2*
&*l2l
£8* eg
Is *a«
~" w ** -22 it1 .
s< ** ~ *>
«MJ
CO Q1
j* < e fc =* C
o
53
tt J£ A w b £> 08
<*>< __ O >s
>|o? .
«5 >»o -.5p$
•oo °^ S
<! e -*" a ^ —
ws J| 9 <u C *m
C Sw5 C a>
w ^ &: « £ J
*> r 5 -TflQ w
g. 2,= S'S'S
§.£ 3 2.J2 —
2 ©£
X Tf
2-oOw
VO 1
« 22 2 :
O © «g '
is
i & m J
;^S2
J O SO 1-M
- »h «o O VO
S o ffi 5 I -a
« 8 « S3 I £
© 3 "9 "9 53
u g S
r S < *
E ffi W
W >
1 •<
+■• ^_. m W3 «* 53
« c c
TO C3 C3 _
•J*
o <
e w 3^
» S 2 t: ^ Sb ts
S5^
E g & g g g
a ^ .S ec '
M
>
^
<L>
u
u
oc
(S
00
w o
_ Tt o
8
PJD.I
Is"
, ° s S
52 "2 S
E 1 t, °
w I « S
w ^o W o
« S tn "S
o ^ 2 H
w ^ ^ r<
^ r- «n ^t
C\ r~ ^O c*
i_ en
5S
« J3
o -
O *J
> -S?
g g g g g g Z g
So
6 g' g' ■»
» «< Hi •«? T^ <» ^
m rs *i ♦- c ST
S ed .S « je5
«|§fc,55gg?.SS«r.i?s
SS°>mmB«3c fei?a S2
wSu.SuS^^^DWOSX Ow
o
•J! -g
•O "O
wO*3o'3cd"3 -?2"0 -K?e3*0
00 g|^l^|el|{l|4|H|
£ 5J)
X o
"^C -*
'^t m rt m tj-
(^T3«0'0'a'0'OT3'0*OT3'0
CO
<a
go
p g
PL, <
w
o« w
« F B
DC H 5
m O S
O w DC
55 <V
£ 5 5 i w
S2 2 S P ^
Q rl 5 ^ O
£ ? r; JJ x
2 2 ° x 5
ii
1,4 s S
z 3 ^
< pi £
><
di-
gs
2 to
<<
5 to
3 w
Ii
CO CO
s w
to « M ^
3 < < i
S os . X
w w « "
z z « o
mTt>ovor^oooO'-'<s
LEGISLATIVE
149
8 1^
6
I
o
I
n
5S
£ © -J
<u C DQ
2 m Z
< * J
O J "O
E « S
O u-> O
•S 8 e
a © 2
5 c §
«r> 2 X
I)
il
2
o S
— ©
3 3
S^a
£ -a -2 S
n vo
H *4
5 S O
a i
8 >
w z
2 .
0 2 * B g ?
•2 £ 09
■S tf
^ - * * .no
*/-> •— vc O »— i m
<N Tf 00 — — —
as
P3 u.
,i~ «n c
w • 8 2
Q -8
< Cfl
c- 0
o £
■*t oo on r-~ t*
a *
4) «^
u
-Z U W Z *
*j r> on **> <s
*-Tfm<NCUC/5(S'-iON'-
E ~
ft. u
go 2
E E EEEEEE^E
^ a S
5 t5 k 2 3 « B
E E E E E
oo o a oo
c ft oo J2
Ov Ov
On On
On On
— On
r-N©
On On
Vi so
5os
§
i •§ S
|i S w <s
"<* © © <N
en m »n ro
5 «
-<s litis?
o© w^iSwSo
X a. 7. ~ Z. e - -
NO NO ON
m ro m
^ ^ -a ? ^ •
2 2 o o o "2
« w >. J oo o
§ 5 * * 1 1
s s 2 z S s
m -5
© r* r~ r~- w-i no
^
JCo
o —
o
T3 T3 "O 13
XJ "O "O T3
T3 -O T3 u.
ac
O
— >
P
V
z
<
0
C
2
P
H
>
I |
<■
u.
a:
^
uu
a:
c
rt
j~
M
O
u
a
LU
•-»
J
Q
s
5
H
Q
Q
«o
3
S
N
-
2
<
PL
5
X
^
^
3
c
<
PL,
1
1
1
<
EC
c
7
o
UN
22
Q
0
6
0
or
<
P
UJ
pq
<
z
<
o
u
5
2
5
<
<
-
X
g
n
c
C
>
<
m
a
<
X
p
s
H
0
5
<
i
P
s
z
c
H
z
<
PL
3
0
S3
<s
m
t
VI
NO
r-
3C
CT
©
_
(-J
XQ
<N
<s
tj
rj
<N
r4
rj
rj
in
m
|«)
■O T3 "O T3
J
3
5
UJ
w _
P E
o °- z ^*
< !=
z z
o o n <: >
w -*r w-i no r~
•^ r*) r*^ f% f>
z u
Nl H
On On
SI
Ov «o
^ = X SI
Son
150
LEGISLATIVE
3 -2 >> S
a r *o
S 0
Z £
© s
> to "* O
.51
£ c .
«, « -d
§£*
«- -, *
OS r- OS
vo c
vo <U o
CM rj vo
SS ^
o +j v.©
>n u o
1*1 §
c o, "
H 8 .5
t/5 O
1 ^ e °: ■
tS Li- "^
o o - ^
U c/5 r= •-
3£ =
rf J * Ou
• C/3 c -
OS £ O oi
5 z
00 C5
1/5 - S ^
an
* *
8 2
« S £ 2
o *w o
c r -o
Sill
.5 ©
0 £
173
£ fe ? w 5
7 Z
c «- *J o
"3 Q w ffl
" c & ^J
5 £ 8 q
«n * U Uh
»n O oo _>
»h \o «■* OS
E £
BBBBB^B^
£ £ £ £££££££
•2 «2s
I 1
O J=
a o
. £
x> & a
Sf »* "!
O <U «
° .Si •*
■s I I S 5
«- eg
. O id ^ >>
2 ?? «
■OS -* w
U M J. o
^ > 60 ©
g u ns o «- g
o * - r « « S
3 * S 1
o S w a b
>-
-
Z
CA
z
■a
u
o
1
id
u
c
Ich,
He,
ich,
c
E
i
E
E
-6
B
U
c
y
on
D.
9
Mysti
Norw
New
Norw
Taftvi
Norw
ea
c
3
C3
e
0
jfc!
c/5
2
r»
or.
^- as
W-) Tt Tt
vr,
—
cx
rn
r>
rn
I*i
f> Tt
Tf Mn
m
m
CI
i^,
c*l
.s
-f s
oh'
KfflS^ oSoqKZX^oj
* m Tf in ^t w « m Tf m /)
•o -o "O "O
*OT3T3"0^-OT3T3
•O "3 -o 7D
C
z
OS
PQ
o. o
V3 ^
J I
o- Z
OS
<
si
y offl
OS Q
UJ
Z
w
w *
^z
.us
n E
o o
S W
GO S
OS ^
H £ ■».
^:
E E ^
H OS rti
OS Q B
< z i
*£ > N-
o ^ s
C c« CO
^^ d
z 9 ^
o 2 .
Z *
H Z UJ
> £ «
uj § O
^ 2 OS
z
5T
io
>
z
OS
z
<
u
<
a
Q
UJ
OS
0
X
0
N
a
<
2
z
o
u
>-
H
O
g
OS
UJ
ft
UJ^?
si
SB
OS
Q
UJ
^s
O
J
X
WUJ
a
<
U
H
t m 4 h
m «T) »T) w->
MS pj
of *- hJ
* 3 <
< ^K
s < H
3 uj s
J u OS
J >H H
52^
CA Q ^
»n vO vo
Oh ^
o 3
z <:
PC ^
o ^
LEGISLATIVE
151
^ 5
fee H
•5 r
I 5
S <
k h m
© — £
c 5 c
° > c
5 I *
pi
CO - 4>
* 5 >
•o £
23
2 ■£ -
O so
5 o
► "O
fc *
9 <
$ o
S ao *~ ^ O c
SO
2 m 6
3S cu
X — Tt ^
,2 O 5 o
fla - n r>
11
w -r ~
£*
* 1
X £ < H
tt £ $ Cw
£ *
3
»ri oo
EEE^EEEEEE
£ E
1 I
o ~~ —
II 1 *
£ vD -
O^sO
1 ,c>
r- o »^
2 ,o
CM
I
5 2
*-
«C ■»
O
-
5 2
s
I
S3
. E
c <i> c o t: i:
e « r.
-JD O C -55
co •-
X> £ X) X) x X X
•- *-" w .3.
H * > CQ
CO CO ..
£££ £ £ £ £
ft «
->»>»>»>»>*>>>» —
cj d o> *- T-
W M *- t/3 T»
Z X
~
~«2
- (/5 O
cu
s.
U.'
C
ffl
D.
u
0
.2
V
£
^Rr£
CO
u
II
Zl
O
CO
id
£
E
CU
1967,
975,
1969,
1977.
;£
B
o
House
1973,
, 1967,
, 1971,
,
" -S2
CO ^ w
r-» co r-
■O -O ■D -O 13 13
nn CC
z3-
So?
z u s
< « n
* j w
y
5
*< u ^
w — <
Z S s z
1*
cu ^
g 5
h
X
0
fc PC
Q W
Za: «
»:-> <
< O
u
n
<
u
0
cc
< .
c< <
-
Z-
Oc<
-
z
m
Z
< s
Jw o
5cu
:-
^
< M
n ^ m *
r^ t^ r- r>
o c —
r-ov^o
cj -^ 3
3^ ȣ
M <D »-* .
r- w mo
^o*3-
«- — O
X o o c>
152
LEGISLATIVE
s 3 ° a
1 83 I
*> £ * ^
•5 S r r
r5 - t> ±?
I**
u, ~ K
0 w
m r-
a o<
£ E
r- o
c £ « -
<u so 8 r-
^ r- "6 O
hr* C c/a
hm q> a> -*-*
"S c r' w
t cU a
. rOfc
r- — 00 .
JstcS
c £ £ 5
r~ so c> r*i
f> (s oo N
£ S
ro &
a> £
> «u
< Z
•o r
8*
s a
4> i-
4> C3
« CQ
j ^H ^ SO «Q
c c £ S
u c cd ^
> S S .2
g *zg
z £ - .
•or * < w
*0 O 2 to
£ m .2 *
5 .33 O
^Oor;
o * r- so
m (V Tf <s
0 ^ ^
h ,a in
m S vo
1 © o ^
- c c ti
s a s I
> *i BS
* g s *
2*»
5 §
•3 vo
C3 O
a -25
4 <S 3
3 s °
K « S
4) - o
*^ . : to
P 5
oo
r/3
c .S _
60 +- HH
r*2 bo —
x u
? * 5
£ .s *
B8 •
C« V-i «2
^^
«-i so On
^h vo <S
3 3
S3 §
P s
e u
S ^ ?;s 2
EEE
6 E
E E £
£ £ £ £
Ceo
§• £ E
g n u
On *5
— (A CO
Si--
« >» ii .22 oT
5 £ -a « 5
I I >
o IS
^ -ah
o eg «
JJ H E S
- 5 .a
JS O 3 £
2 5
s o
00 v-
OX3
O v
J2 £
« 2 S
S 3 J
5^
.5
c c
5 S * J
S S
i: ^ « 2
^33W|
c ^ ^ 2
§ i i 5
-r - Z
1jS|
■c © >
a S S,ffi & TO°K
w « £ >s; 'C w C J! l)
00 > X3
2 S t
p< Z P
CJ ^
p ^
O
Z
- Z
as n
-s
-
L S.
OWSK
Y S.
SKEY,
Of
s« osp
MICHA
KRAS
DOROT
McCL
S» Is
.^•a
m -«t
»/-> so
XQ
00 00
00 00
S3 z
p< p 5 p<
ri 8 3 s
p pc h n
CU i-> P-, K
•a •-''O'O'a'O'o •0*0*0
5 z •.
o s w
Sw«
■J P H
J 3 2
< < z
Z 75 s,
p< p< 5
* 5
o o
>< ij S
• < U ^
M^ .
S m * rs
3 S °t S
£0^-
o
<
\ a
pi
£ * z
b o c
^S2<oS
« S z
w z s
S £ 5
3 3 M
ffi H <
z 9 a
ffi Oh'
< ^
H o
^ 2 S
5 5 <
2^
^fNro^tmsoi^ooc>0'-,rJc^^»r)
OOB>Oc?\0>0>OvCvOOOOOO
£
§
s
2
c ^
LEGISLATIVE 153
— it ti *B X — X • S
U ^ " "a M in * S 0s*
3 .-
US= -a So^go c g t- r~ ° £ ° 6~
1 cc*0 .i: «»-i rf Tt «- :>r —
2 *
3 o
c o o Jj — g< .
a ;* III |a. lis j;> ai|.i«1| «
S « t > c E £ 2
r £ "> Q ~ in * u
8
£
u
£
<
„
■j
B
>
>
0
<
y
<
w
1)
y;
TJ
—
B
m
-
<
>c
m
rn
9
rr
X
cj
>
C
^
2
u
■
D
5
«j C7\
a
oc
s
9
-d
3 .
Q
5
m
r*">
r*
On
rr
m
—
w,
fS
*£
i
B
| || E E~ eM ^^ £~ E ^ Er Er g? N E ^ E E ^
fa 9 « ? r -E
• * § £ 8 S 5 I 9 -
fa .S / 3 • s »f 5 § l£
O g § ? rf ,C g > 2P £
fa
!
a
rj B SB •
EX! 3 S iS £ C2 2? ^ °° ^ r- <n i^^Ttwor- m^"^
^^r Tt <n m rr ^^«n « n 9 <n «r £> £ In 5 £
fa "S r r : : r r : fc~
O K * * •• XI T3 •- -O h T3 -d no ^ ^ ^ ^ <Q ^ hi «D 2 S
8
a
B
U
y.
IS
M
E
E
a
-
1—
■
0
G
B
a
c
3
O
0
g
E
o
E
G
E
u
M
CO
B
II
c
'5b
B
CO
E
u
Q
u
B
IE
U
0)
E
Q
0
el
0
J
0
co
t/3
«)
4S
^
u
—
CO
X)
CO
g
E
o
5
o
-
E
cd
3
cx
^
SON
O —
u
■f
.
>■'
1
>
Z
.
r."2
c
2
z
>
2f/
• 3
gs
1
u
I*
xj
S
EC
B
u
a>
9
B
C
><
a>
u
c
o
>
c
o
>•
CO
PC
i5
B
>
CO
O
c
o
M
—
0
II
M
—
z
B
u
c
D,
a
N
—
0
c
u
M
—
Q
P.
M
— 1
>
5
O ffl Q
0
z
0
-
u
2
z
z
pq
£
c
>
pq
pq
y-
PQ
c
Z
1 IS Sail M-^ab SS So<<^^
Z
a
o
n •. u
ff^
s ^ >
tu
H u O
fe
5
Q
Z
= w u:
6
«<
o <
<
^
^"w^
n^I
^
z
DAVI
CLAR
JOSEP
o
N- Z M • <u o
Z M < ^ g M 51
o y > a c p
wQJ ^S S p S « 3 w > «2:
^SSx2og3S|
Q
H
H
%
pq
0
<
— >
c — 00
a
3
PQ
C
QQ
0
c
—
xr. o &
a
<
^
2i
>
Pu
5^2 ^o
v. vc r*
154
LEGISLATIVE
^ pq
S S
■a s
._ VD VO
J *
a -g
pa Q
»-" c4 «n
g vo So m
2 2
fa fa -
"C « .*
s *
2 3
DC £
2 2 n
ffi Q
_
o
c
ed
a
-J
m
J
u
cq
o
t>
00
»— •
^
o
£ z
£ z
© fa
« *
Q ffi
Z <<
c/3 oo C/5 • «
"O
*
<U ^
*o o
00
s
c r
•o
H >
c
S
2
s^
W
a:
b
o
g
>»
H
CA
9
09
OJ
D
0
U
O
o
a
13 E E E ££*£££
<S o
01 £
E £
•— T~ '— '->
00 00 Jj
X> .2 ~
5 &
fiq pQ CQ CQ
4? «"
00 00 00
CD CQ CQ Z PQ
^» -s *3
J n n Z Z Z
oo o\ r* *2 *"■*
rt (N «-> VO <S
*"
Sfl
>
z
CO
z
M
„
„
■a
c
c
>•
tC
M
£
c/5
s
c
c
X
H
UJ
cc
us
UJ
£
CQ
<
C
fa
PS
7.
<
H
ps
2
X
c )
Z
_)
n
Q
<
O
Q
So
QOS
gfa
> *
* D
S ps
a* PS
°5 UJ
^ ^ w
ws 9
zps
ps~
u
<
0
<
UJ
PQ
> Q
03 <
U K
< g
^ z
OS .
s <
fa ^'
r u PS z
53
s -
LEGISLATIVE
155
I s
c
o
U
2
P
-
§
-
-
O
a
o
=
O
E
o
z J
>
■d <
% *
S *
&2
O £ Si
.SOU.
o ^
£ £ E ?
< <
2 c
o/ o
'z: — ■ w
_- — ■ — Cv
1)
>
—
r-
9
2i
s
—
>
4>
^
^
3
* w
a 2 =
£ E o
c
re
•3
O uT
£
3 o
o
o
>,
a 2
c
t/3
3 J!
c ■
"c
5
4
E
0
w >
cd
'Si
C/J
B
fi
M
Z o
ad
o
re
■a
_a>
£
r >
,
i z
so
z
B
>-*
z
.c*
TS —
5
M
o
JS
re
~Z
c
•o
>
} U*
>>
re
c
B
: o
Q
~2
s
X
>
b"
c
c
3 U
1
5
c
0
1
u
>>
re
? a
c75
ffl
n
z
Z
C
5
—
^
vC
C>
w.
vC
»T>
p»
ir.
<N
O
r*~.
v->
»r>
*
&5
2.2
%
-
D
<
ui
g
a:
UJ
c
H
pi
^
".
-
X
C/3
<
pa
<
z
h
K
C/5
Z
1
Z
uj
-
<
Z
<
P*
UJ
H
Q
>-
Z
UJ
Z
0
2i
UJ
X
a,
c
c
>
X
>
Z
-
PR
UJ
~
0
X
>-
w
UJ
a:
H
O
>
-
7
^
-o
5
c
O
H
z
^
X
2i
UJ
>
oc
C
^
P
<
u
UJ
UJ
r>
UJ
Ss
c>
Tf
«^.
vO
r~
■x.
O
o
XQ
-r
•i
T
-T
-r
-r
«
»r>
in
^ X
156
LEGISLATIVE
m m
m ^-
s
00 ©
*eq
c
<S 00
Q
m c-
|
^
*-« r-
0*n«^>TtfominmTtvooovor^^-<s
^vomr->tsmm<Noot— oo^*r^oooo
vooNONOOf^Ttoooo^oor-iAoooofA
vov£»oomrJf^r-oooorovOr~oooo»ri
©\ONm©vO*-*»-i©mrn^N»-t©
ONhaO^H\OONOO(*lHonO
r-riTt-vo^c^mtsr^ososvOTt^r-f^oo
vo^^osoooofsvomvom^rjoor^oot^rr
T3 T3 T3 *-
•O 13 "O "D ^"D 13 v-'O'O'O'a'O
00
OS
<
Z «
<i
6 PQ
O [Tl
- -
05 PC
■p, p
! wf Si
PC 5/5 M PQ
Q
n <
H PC j
< O !
m
m
5/5 ft 9
D 2 *
w 5
c
pq
s
° S g <
O, Ou C* 5/5
o^ ■-» Z
aS w 2
S ffi w
Z J
K W
S3
§^
id
5/5 5/5
uj © ~* m © rs m
3 Mp © f^ »h in -rt
c osrn^oor-vooor-Tr
'-h r^ <s vo <s
m oo <s rn r-
v£> _> <s <-> m
v© c-> ih in oo
r~ m CT\ t*» oo
hn » N h
r» c-> <S m o
K
*-«f><s~-r--©r-©<^ n ^
oofSvidv^tcrvvjbr^cfs r-«inob<No6<No6cS
Ttt^rt<sr~-oor^Ttin r-~moor-~<NC4r-<N
PC W
s a
< <
cd m
u
Q
itc 2
Q >- ■
H « u
< Q *
5 M N
PC {J N
< W O
CO PQ CO
grig
u = 95
z H £ .
EZOs
> < z <
w 2 5 5
u u u u
PC rrj
.o 5
bs a <
DC H Z
D ^ w
U U D
5TI <
< w
- •<
0
z
^ » «J M
»z g >- u
D z a o
< D g ^
u. o S B
LEGISLATIVE
157
VCQ
m vO m
vo N Tt n
m — r~ m
oo rn <*i v©
r- r-~ <s o
4 00 X rf
\r> «/-> <N oo
en *© sO m
en r- — **»
■^ r» ~* en
^ iri on
H
O ^ en
r- ON
tt oorj
— v©<N
ON V">
© 00
*© »n
en <S
oo V)
-o *
en <N O
n N r^ Q en r» en v©
© © r~ tj- in x ^t n
fs *— «/-> m en rf \©
r- © — <n — r- © ir> en o rN
v> en v© r~ en r- <n rt *© r» ^m
r^ M a ^ O * ^ a 1^ Tf X O
Tf \C Tt Tt n * h O M ^ *
S ^t x S S m x ^ r-oofSrnr-oV 4 h- « ri a
v© en tj- r- «NTtoor~ oo r- <n v© <<r ©> t ^N » h
r-^p^r» o <N tj- m oocnwnwnmTj- v© oo "^r m m
13 T3 T3 -a "O -o
■a -O TJ -O 13
<
g
X ^
X
u
y
H
>
0
< uJ
z z
z z
o o
u u
*i
I -, w <
: « S d
uj UJ<
Q Q
5lo<
*5 z
uj Z * c
UJ UJ ^* ^*
OQDQ
>•
X
• H
* O
►,• a. O
Z w Q
<<Ow'
JDS
< J^2
2 Z U S
55 2 5 3
0 I * o
< S < <
- - —
- H
J <
5 W ? I
x o x-2
< * 2 -
* -S o
BQZQ7
w J S S
J j o o
pq
z
<
u. O O O O
X UJ
< £
go
<5
C/5 s/
- _
O Q £
a z 5
<-2
iSg"
0 Z ct
o < o
O e: ft:
000
^05
4
r- o ~- «n
r- m ^r*©
r- en r-Tt ^t «s
fSfN 1
00 <- i
r~ w v© r-
OTJ en rj
m o w-j a
u
OS
00 D r- -*r en
m *© »r>
rn 00 fN
en r- Tt
(S X Tt
2< £
rn v©^
ocfN©>©^-«©0©©rno^ao — r-
fNOvOTr*©-^r-©»r>ooao ^f v© <s rs| \©
omoo»— m^,mmv©^,r*<sOmr^^*
m v© r- r~
— r- m tj- rsi m ^ n x r)
NfnmfNO<NfNJ^©fNrs*fnr-'^r
fNr-v©wnms©rsJ»^^',tfN00Tr
•U T3 "D T3 "U
■D ID "D "U
& z?2
I H ^
S SSo
c S OQ J
5C ft< I
S W 2 "7*
ft" 0^ ^-
^ hs:<
< uj w
= - r
< < <
^2 x r- in
Q ^ oc wn
UJ
U
z
UJ
5i
Z H
>J Z
< <
z
0 ^ u
y o
z ft^
2 z
uj £
2*
Z H
< <
O
6 >*
C 05 5
UJ < w
=; x h
< z z
O UJ uj
< Q >
J J Z
UJ UJ UJ
03 CQ CO
-< z *
< ^ UJ
H
Z <
2C tD -
O o Z
2 ft< o
or
zzj
< < z
a: a: a:
UJ UJ UJ
03 CQ CQ
UJ UJ
.^
-SO
»: .Z
C UJ <
j z :
uj o >•
C CQ UJ
Z ct ct:
< < <
u u u
UJ S
o H
ft* UJ
— cr
< <
ft: £ «
^ UJ J
" CD UJ
< x u
|sS
^ ^ u
-f S> u
esoo
u u u
«^. rs o Tt
158
LEGISLATIVE
£pq so
BO
«/1
^r
r-
00
3
-^^v— ■^■sor^or4r^oot^-ro
ox _ ^j- ^ moo i/-> — Tt — < r-
— c"> <N r- oo O « Tt x ^O m
sO ;< SO
o so «■« oo so r- en
\D \c en tj- >/-> ,— »r>
<N ~ 00 CJ — o >—
© i-i O ~ i/^ On so
t-L r^ Tt ^ en Tt so
so oo en <n m oo so
fs oo r^ w-i on tj- oo
> r*-> — OO 00 ON
■ r- — oo m oo
iOsOO<NsOsO«^«i^
i r~ Os »-i — <N f- OO
en no r^ m <n v> r- so
* «n oo t^
oo \C ^ " sC f<i
r^ so »r> £> <N r»
SO SO 00
f> r-~ r-
o "-1 n ^ r- m rt o no
or-ON^ — <Nr-oo oor-m o~enO\r^en-*t&
-TtNONriN^tiA i^i m so oofSrnONr^sooor^
OOsOr^C-^fNOOOOr- rj- co u-> sOr^inf-sOr-Tro
(Nm^oo^rtvOM r^ m r- w->roso^^rr-r-so
© -o *6 "d «-* -6 "u "d "d *d *-* ■-' *d "d "d *d "d "d "d -d "d ^ is t6 tj
a,
z
H .
CO "-»
o* a
5 * 5 J
lis0-
uj _ Z os
zzoo
zS
< b
uj os
Q <
s2
< 5
"J- rrl
a: 55
< <
2 2
< .
r< to
7 X
< 1/5
— UJ
a: -
*- h
to H
< <
2 2
< D
< o
2 2
-O
2 Z
■D <
O 2
u o
2 2
< > UJ
5ft ^
— U uj
02 2 k
os a;
2*<
UWj
as >< 5
UJ UJ Z.
222
J < Q ^
|2gS
H to * -
- o f> Z
2 2 2 2
UJ
uj m'
~>* as uj
z<y
-<<
Sg'x*
^ 2 w
as H j
as as to
O O O
2 2 2
>-
DC
H
° DC
H I
i|
> ai
O D
2 2
m
ii
U a*
UJ w
to to
O O
£<$
<N C — '
■<* sO sD
- 0\ m
m ir> m m
O 00 — o
O <N 00 O
(S " (S o
r- so v> tj-
r- oo «A m
r~ rj <n •>$
en On <N no
o
o
3
O
en
00
On
ON
-* : O — < so
*"8
ft;
Ov a - rf r, r, (N <N
oo i^) m V) O «— O <N
ONr-~©r-c-><N —
«n <N r~ «— t O en *n so
r~-sO<NTf<N«noo r»^
in oo oo m ^
sOOO — ^Ct^nt^Tt^-HN _
r-<Noo<Nr-»r)ir>-^Tj-sooor-rn— .uo
ON^c-JONmoNOooo^r-
oosO»noor-r^oososo^-csOr^-r^Tr
oo«iAC^(Ninhifi>Cin(N(NO*h
r-~<N<NTtr*"/<N'*t'<T<"<">sO00<NTtTt
mONrsisO(Nw-»r~r^-w-)<N«r)«nrntN
so -^ en r» en
On SO 00 en C-4
m m n Tt \o
r^ m ■** so r^
•o "O "O -o
•O "O T3 T3 ■Q
oq * ^. n
to a.
r UJ .
Z j ^
O < uj
JNt
Z Z ai
< < <
UJ
H
-J
. <
5z
a, O
to
J *
UJ UJ
Q Q
Z Z
UJ UJ
3u X
0
O .
ffl UJ
V
0
z
<
< to J
'W ft
to ~ U
Q ^ <
Z
V
XX Z 2
a: >
uj u
m ^
O -
a: Z
UJ H
J to
* Z
UJ X
< o
^ z <
J < ^
as J
UJ UJ
-J Z
2 Z
ssSSS
. a:
UJ UJ
U Z
>- >-
o o
« 2
S < CO
SESES
a:' « a"
UJ UJ cJ
as-
^ ^ «
2 Q
r UJ
to s/
O W
< <
OS S
< < < UJ
J J J J
H
UJ
°: q
>- 5
uj <
Z Z
UJ O
UJ UJ
CA
Z u,
>- ^
UJ v-'
Z 2
o
< <
2 2
Z
z
.£ o — it o (N « r- «
— en <N
LEGISLATIVE
159
£«3
c-> m m
tn Os »n O fi
— oo »n so r- - .
00 n r, O « N J «
UJ
Os tj- m oo m
•J* O "<t rn ©
00 C C 00 c-> (N
oo tj- rr r- r^- c^
cn sc r-~ r~ oc <n
<n r- in
<N r4 «n
oc in r-
to
N
m
r*>
9
_
1*1
«
i*l
oc
oc
C
T
oc
T
Q
P-
T
x.
c:
«
3
9
"W
P»
m
c:
X
t
~ *
r-
m
p»
Os
—
m
DC
i*i
n
r)
oc
V
in
^
m
ur.
t
»c
T
rs
m
m
n
£
r-
p»
>/■.
p*
o
n N X K
Os r~-
— r r- <n -?■ m oo ©
m m © © v© m in
Os 0> oc m Os oc m
oc «n in in oc so r^i
in N in ^ in m n
"O T3 TJ TJ T3 "O
■O -O "O T3 u
H Z
■ S
o .
oc oc
. u
Z £
UJ —
■ ifi UJ
Z X
UJ Z
"5 5 c
-> C c
!A / /
C U UJ
^ ^ o
g<0
> ° u
£ >* O
a UJ ^
£ > >
f- > £
J*. \T. S:
< s
& H H
UJ
a: a:
U ^
z z
< <
> >
UJ
5 o M
u u c
£ ^ J
* - ~
< < <
> £ *
2
2
7
-
U.'
X
<
C
z
n
<
X
<
UJ
,;'
•.a
21
7
u
u
QQ
c
UJ
<
<
z'
<
-
UJ
Q
c
GO
UJ
DO
<
—
<
<
-
—
EU
—
— i
c
£ £ £ £
*
*
. nJ
a: uj
z §
a: ^
zo
H C -»
X > rj
1^
2 o:
Z
t>oa
pfa
•Si
o
nJ
as
3
o
X
"o
J
ft.
<
u
p
u
0Q
<
=
fiu
o
3
c
<
n
: \n
«n
r^
iT
c:
h>
T
ri
—
—
—
C
—
1*1
*
■ «N
n
>£
-T
r~
DC
ir
c
rj
sC
T
1*1
C
oc
m
r*
?
p*
rj
\r.
T
LT,
i^.
iy".
OC
c:
: r~
■x.
ir.
vO
in
m
^
T
fj
vC
^
c
c:
3
: oc
yr.
4
■4-
sC
in
sC
Os
m
T
4
^
3C
9
—
r~
ir,
r»
r»
n
w.
>C
■x.
rs
P»
n
OC
cr.
sC
^
r»
r^
X
r*
^
ir,
rj
in
^*
9
P*
X.
1*1
^
5 r-
c^
-T
r^
C
o
r^
»n,
Os
sC
oc
rj
J
X.
mm
Q
^
in
"t
Tt
m
m
t
^i —
>c
O
r-
■x
T
-r
IN
o-
Os
9
5
i*j
m
G
<•
r*
i "*
n
r*
O
IS
r
-r
X
T
2
-r
IS
C
^t
-x
c:
ST.
tr.
9
q
[ m
•*>
cr
s
in
X
>^
-r
sO
sC
—
•^
X,
X
in
c:
<N
Of
in
m
~
—
r«->
N
^ rL
ir.
^*-
SO
■x.
IT
00
r»,
Os
m
~r
r^
m
ri
4
oc
IS
c*
m
r^-
rs
m
m
C1-
d r^
m
r»
m
r~
rf
X.
T
ir.
ir,
n
r~
^
X.
ir
rj
n
rj
r-
sC
D rn
I-
>c
f*l
X
i*l
sC
-r
ri
r-
9
in
rj
ri
X.
tj-
r*
r^
p-
X
^3-3-a-a-a-a — -3
T3 -3 «- "3 73
c
<
Z
y
GfJ
UJ
Z
<
h
to
<
2^'
u.
<
— 1
2:
Eti
DQ
<
z
z
C
H
Z
<
UJ
z
2:
-
X
H
<
U
2:
m
a
<
as
UJ
0
7.
zc
<
0
UJ
y
z
X
0
UJ
z
<
— 1
>-'
z
2:
z
X
c
— 1
UJ
<
<
z
H
— 1
_
UJ
-.
y.
-
— 1
UJ
0
C
2i'
U.
-
<
Z
_
u
z
>
•y.
X
J
X
a,
Z
-
u.
<
_
6fJ
<
UJ
H
r
<
u
z
-
<
z
<
>
h
7
—
H
E/3
-1
X
u
ELLI, JERRY
DAVID W.
EVERETT, JR.
UJ
—
^
UJ
—
Z
-
0
-
z
2.
z
—
2.
UJ
UJ
C
Ul
<
6fJ
<
_
<
>-
z X X
-
-
-
^
-
H
—
—
>•
_.
PQ
w
-r
r:
-:
n
M
<
r?j
<
<
<
<
<
-
0
J
<
UJ
0
0
3
c
>■
<
y
..,
-
U
QU
X
—
X
X
-
B.
A.
0
_:
:_
2:
_t
-.
2:
2:
_:
t#9
J-
(fl
v. J" 1 09
D
c
-r
_
ir,
9
g
IT
■
r)
r«-i
C
sC
sC
^
9
Q
c
sr
v-
Tt
r^
sc r- os
*
N
p*
*•*
ri
~
z\
""
rt
1*1
r-
_.
DC
sC
c
0
p*
4
-*
^ S —
1979 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; MAT-
THEWS, 26th; CUNNINGHAM, 27th.
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; NIEDER-
MEIER, 134th; GLICKSON, 137th; WALKOVICH, 109th; YACA-
VONE, 9th; ALLYN, 43rd; PALMIERI, 74th; DELLA VECCHIA, 81st.
REPRESENTATIVES MANNIX, (Ranking Member), 142nd District;
MIGLIARO, (Assistant Ranking Member), 80th; MATTIES, 20th; VA-
RIS, 90th; CONNOLLY, 16th; ROBERTSON, 89th; VANCE, 123rd;
SHAYS, 147th; SMITH, 107th; ROGERS, 69th; BARNES, 21st.
BANKS
SENATORS SULLIVAN, (Chairman), 16th District; CUTILLO, 15th;
MURPHY, 19th; PRETE, 14th.
SENATOR BALLEN, (Ranking Member), 28th District.
REPRESENTATIVES SPONHEIMER, (Chairman), 103rd District;
ROBERTI, (Vice Chairman), 126th; DELLA VECCHIA, 81st; MC
GUIRK, 139th; SWEENEY, 46th; JOYCE, 25th; SCULLY, JR., 75th;
ONORATO, 97th.
REPRESENTATIVES DE MERELL, (Ranking Member), 35th Dis-
trict; VARIS, 90th; PATTON. 119th; HOFMEISTER, 117th.
EDUCATION
SENATORS OLEARY, (Chairman), 7th District; MUSTONE, (Vice
Chairman). 13th; BECK, 29th; SCHNELLER, 20th; KNOUS, 33rd.
SENATORS DE NARDIS, (Ranking Member), 34th District; JOHN-
SON, 6th.
REPRESENTATIVES GOODWIN, (Chairman), 54th District; MC
MANUS, (Vice Chairman), 88th; AHEARN, 55th; BERTINUSON, 57th;
CANDELORI, 23rd; GLASSMAN, 14th; HENDERSON, 112th; OR-
CUTT, 98th; PIER, 15th; ROSSO, 30th; TRUGLIA, 145th; DYER, 1 10th;
LAWLOR, 2nd; CIBES, JR., 39th; OTTERNESS, 42nd; MOSLEY, 72nd;
DYSON, 94th; LEARY, 37th; KRASKOWSKI, 85th; MASTRIANNI,
104th.
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.
(160)
1979 GENERAL ASSEMBLY COMMITTEE ASSIGNMENTS 161
SENATOR POST, (Ranking Member), 8th District.
REPRESENTATIVES LAVINE, (Chairman), 100th District; WELL-
MAN, (Vice Chairman), 76th; HARPER, JR., 24th; GIONFRIDDO, 33rd;
OTTERNESS, 42nd; S1MONELLI, 146th.
REPRESENTATIVES ROBERTSON, (Ranking Member), 89th Dis-
trict; DE MERELL, 35th; PALMER, 120th.
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; EM-
MONS, 101st.
EXECUTIVE AND LEGISLATIVE NOMINATIONS
SENATORS KNOUS, (Co-Chairman), 33rd District; FAULISO, 1st;
LIEBERMAN, 10th; BARRY, 4th.
SENATOR BOZZUTO, (Ranking Member), 32nd District.
REPRESENTATIVES FRANKEL, (Co-Chairman), 121st District;
COATSWORTH, 32nd; GROPPO, 63rd.
REPRESENTATIVES VAN NORSTRAND, (Ranking Member), 141st
District; TIFFANY, 36th.
FINANCE, REVENUE AND BONDING
SENATORS BECK, (Chairman), 29th District; RUGGIERO, (Vice
Chairman), 30th; CUTILLO, 15th; MARTIN, 18th.
SENATORS DE NARDIS, (Ranking Member), 34th; POST, 8th.
REPRESENTATIVES STOLBERG, (Chairman), 93rd District; C AR-
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; OSULL1VAN, 114th; GIOR-
DANO, JR., 99th; CAREY III, 49th; MERCIER, 44th; MILNER, 7th;
MAZZA, 115th.
REPRESENTATIVES EMMONS, (Ranking Member), 101st District;
SWOMLEY, (Assistant Ranking Member), 17th; WEISS, 50th; TRAVER,
68th; ABERCROMBIE, 87th; NEUMANN, 62nd; KEZER, 22nd;
SMITH, 149th; ALLEN, 143rd.
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; MAS-
TERS, 48th; ATKIN, 140th, GILES, 4th; PARKER, 125th; DELLA
VECCHIA, 81st; CANDELORI, 23rd.
162 1979 GENERAL ASSEMBLY COMMITTEE ASSIGNMENTS
REPRESENTATIVES ZAJAC, (Ranking Member), 83rd District;
SARASIN, 105th; JAEKLE, 122nd; BENVENUTO, 151st; PALMER,
120th; JOYNER, 12th.
GOVERNMENT ADMINISTRATION & ELECTIONS
SENATORS BAKER, (Chairman), 24th District; CASEY, (Vice Chair-
man), 31st; O'LEARY, 7th.
SENATOR BALLEN, (Ranking Member), 28th District.
REPRESENTATIVES HENDEL, (Chairman), 40th District; WALKO-
VICH, (Vice Chairman), 109th; CARRAGHER, 5th; COLUCCI, 71st:
MARKHAM, 34th; SIMONELLI, 146th; NIEDERMEIER, 134th; MOR-
RISON, 58th; MORGAN, 56th; WOJTAS, 60th.
REPRESENTATIVES LEONARD, 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; DY-
SON, 94th; YACAVONE, 9th; GIONFRIDDO, 33rd; OTTERNESS,
42nd.
REPRESENTATIVES CONN, (Ranking Member), 67th; ROGERS,
69th; BERMAN, 19th; EADS, 64th; PATTON, 119th.
INSURANCE AND REAL ESTATE
SENATORS MURPHY, (Chairman), 19th District; DE PIANO, 23rd;
MUSTONE, 13th; SULLIVAN, 16th.
SENATOR CUNNINGHAM, (Ranking Member), 27th District.
REPRESENTATIVES PALMIERI, (Chairman), 74th District; PARK-
ER, (Vice Chairman), 125th; LA ROSA, 3rd; CIBES, JR., 39th; ATKIN,
140th; BALDUCCI, 27th.
REPRESENTATIVES VANCE, (Ranking Member), 123 rd 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; MOS-
LEY, (Vice Chairman), 72nd; WILLARD, 11th; ONORATO, 97th;
ANASTASIA, JR., 138th; DEL PERCIO, 127th; PARKER, 125th;
SPONHEIMER, 103rd; DYER, 110th; FRANKEL, 121st; LAWLOR,
2nd; GLICKSON, 137th.
REPRESENTATIVES BERMAN, (Ranking Member), 19th District;
JAEKLE, 122nd; CONN, 67th; PARKER, 31st; BERMAN, 92nd; PAT-
TON, 119th.
LABOR AND PUBLIC EMPLOYEES
SENATORS SKELLEY, (Chairman), 35th District; CURRY, 9th;
LEONHARDT, 5th; MUSTONE, 13th.
1979 GENERAL ASSEMBLY COMMITTEE ASSIGNMENTS 163
SENATOR MATTHEWS, (Ranking Member). 26th District.
REPRESENTATIVES BALDUCCI, (Chairman), 27th District; MAS-
TRIANNI, (Vice Chairman), 104th; KINER, 59th; CARBONE, 96th;
WOJTAS, 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.
PLANNING AND DEVELOPMENT
SENATORS CLOUD, (Chairman), 2nd District; PRETE, 14th;
SKOWRONSKL 17th.
SENATORS JOHNSON, (Ranking Member), 6th District; DE NAR-
DIS, 34th.
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;
BERMAN, 92nd; CASEY, 1 18th; ROGERS, 69th.
PROGRAM REVIEW AND INVESTIGATIONS
SENATORS CURRY, (Co-Chairman), 9th District; BAKER, 24th;
FAHEY, 3rd.
SENATORS DE NARDIS, (Ranking Member), 34th District; JOHN-
SON, 6th; MORANO, 36th.
REPRESENTATIVES CARRAGHER, 5th District; RITTER, 6th;
YACAVONE, 9th.
REPRESENTATIVES HANZALEK, (Co-Chairman), 61st District;
VARIS, 90th; WILBER, 133rd.
f PUBLIC HEALTH
SENATORS CIARLONE, (Chairman), 11th District; SMITH, (Vice
Chairman), 12th.
SENATOR GUNTHER, (Ranking Member), 21st District.
REPRESENTATIVES LA ROSA, (Chairman), 3rd District; ANAS-
TASIA, JR., (Vice Chairman), 138th; FAULISE-BOONE, 45th; MC
GUIRK, 139th; RYBAK, 66th; DE ZINNO, JR., 84th; ORCUTT, 98th;
SORENSEN, 82nd; MORGAN, 56th; WALSH, 53rd.
REPRESENTATIVES CONNOLLY, (Ranking Member), 16th District;
JOYNER, 12th; SWOMLEY, 17th; WILBER, 133rd; BELDEN, 113th.
PUBLIC SAFETY
SENATORS LEONHARDT, (Chairman), 5th District; BAKER, 24th;
SKELLEY, 35th.
SENATORS SANTANIELLO, JR., (Ranking Member), 25th District;
BALLEN, 28th.
REPRESENTATIVES SWIESZKOWSKI, (Chairman), 26th District;
COLUCCI. (Vice Chairman), 71st; REYNOLDS, 1 16th; LEENEY, 124th;
MC MANUS, 88th; ONORATO, 97th; MISCIKOSKt, 65th; OSULLI-
VAN, 1 14th; GRANDE, 79th; WELLMAN, JR., 76th; MERCIER, 44th;
SMOKO, 91st; SCULLY, JR., 75th; HENDEL, 40th.
164 1979 GENERAL ASSEMBLY COMMITTEE ASSIGNMENTS
REPRESENTATIVES SHAYS, (Ranking Member), 147th District;
MATTIES, 20th; PALMER, 120th; MIGLIARO, 80th; SWOMLEY, 17th;
CASEY, 118th.
REGULATION REVIEW
SENATORS GUNTHER, (Chairman), 21st District; SULLIVAN,
(Ranking Member), 16th; CUTILLO, 15th; MATTHEWS, 26th; MUR-
PHY, 19th; SANTANIELLO, JR., 25th.
REPRESENTATIVES WILLARD, (Chairman), 11th District; OSI-
ECKI, (Ranking Member), 108th; FARRICIELLI, 102nd; GRANDE,
79th; LEONARD, 111th; PARKER, 31st; TULISANO, 29th; VAN NOR-
STRAND, 141st.
TRANSPORTATION
SENATORS OWENS, (Chairman), 22nd District; CASEY, 31st.
SENATOR MORANO, (Ranking Member), 36th District.
REPRESENTATIVES SERRANI, (Chairman), 144th District; LEARY,
(Vice Chairman), 37th; WALL, JR., 95th; HENDERSON, 112th; MA-
HONEY, 13th; MORDASKY, 52nd; PIER, 15th; FAULISE-BOONE,
45th; ATKIN, 140th; PETROVICK, 130th; SWEENEY, 46th; GIOR-
DANO, JR., 99th; MURPHY, 131st; KRASKOWSKI, 85th; CAREY III,
49th; MISCIKOSKI, 65th.
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 adjourned as follows:
Year Convened
1887 Wednesday, January 5th
1889 Wednesday, January 9th
1891 Wednesday, January 7th
1893 Wednesday, January 4th
1895 Wednesday, January 9th
1897 Wednesday, January 6th
1899 Wednesday, January 4th
1901 Wednesday, January 9ih
1903 Wednesday, January 7th
1905 Wednesday, January 4th
1907 Wednesday, January 9th
1909 Wednesday, January 6th
1911 Wednesday, January 4th
1913 Wednesday, January 8th
1915 Wednesday, January 6th
1916 Tuesday, September 12th*
1917 Wednesday, January 3rd
1918 Tuesday, March 19th*
1919 Wednesday, January 8th
1920 Tuesday, September 14th*
1920 Tuesday, September 21st*
1921 Wednesday, January 5th
1923 Wednesday, January 3rd
1925 Wednesday, January 7th
1927 Wednesday, January 5th
1929 Wednesday, January 9th
1929 Tuesday, August 6th*
1931 Wednesday, January 7th
1933 Wednesday, January 4th
1935 Wednesday, January 9th
1936 Thursday, November 5th*
1937 Wednesday, January 6th
1939 Wednesday, January 4th
1941 Wednesday, January 8th
1942 Monday, October 19th*
1943 Wednesday, January 6th
• 1944 Monday, January 24th*
1944 Monday, June 19th*
1945 Wednesday, January 3rd
1946 Tuesday, May 7th*
Adjourned
Thursday/ May 19th
Saturday, June 22nd
Dead-locked Session
Friday, June 30th
Tuesday, July 9th
Saturday, June 12th
Tuesday, June 20th
Monday, June 17th
Thursday, June 18th
Wednesday, July 19th
Thursday, August 1st
Tuesday, August 24th
Tuesday, September 26th
Wednesday, June 4th
Tuesday, May 18th
Tuesday, September 12th
Thursday, May 17th
Wednesday, March 20th
Thursday, May 8th
Tuesday, September 14th
Tuesday, September 21st
Wednesday, June 8th
Wednesday, June 6th
Wednesday, June 3rd
Friday, May 6th
Wednesday, May 8th
Tuesday, August 6th
Wednesday, May 27th
Wednesday, June 7th
Wednesday, June 5th
Wednesday, December 9th
Wednesday, June 9th
Wednesday, June 7th
Wednesday, June 4th
Monday, October 19th
Wednesday, May 19th
Friday, January 28th
Tuesday, June 20th
Wednesday, June 6th
Friday, May 17th
•Special Session.
(165)
166
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 2nd|
1965 Monday, December 13th*
1967 Wednesday, January 4th
1969 Wednesday, January 8th
1969 Monday. June 23rd*
1970 Tuesday, October 6th*
LENGTH OF LEGISLATIVE SESSIONS
Adjourned
Tuesday, June 3rd
Thursday, February 26th
Wednesday, August 25th
Wednesday, June 8th
Thursday, June 30th1
Thursday, October 6th
Thursday, December 1st
Friday, May 26th2
Friday, September 15th
Wednesday, June 6th
Wednesday, June 13th
Friday, May 29th
Wednesday, June 8th
Friday, June 24th
Thursday, December 15th
Wednesday, June 5th
Tuesday, October 1st
Friday, April 18th*
Wednesday, June 3rd
Wednesday, June 7th
Wednesday, June 5th*
Wednesday, June 26th
Thursday, April 23rd
Thursday, September 10th
Friday, January 29th, '65
Wednesday, June 9th
Monday, December 13th
Wednesday, June 7th
Wednesday, June 4th
Thursday, June 26th
Tuesday, October 6th
•The Senate adjourned without date June 30th. The Governor under the provisions of
Article 4, Sec. 9 of the Connecticut Constitution, issued a Proclamation ending the Special
Session as of June 30. The House of Representatives, however, met on July 6th and then
recessed subject to the call of the Speaker of the House.
2The House of Representatives adjourned sine die May 25. The Senate adjourned May 26.
'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 Constitu-
tion, 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 11th*
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
Adjourned
Wednesday, June 9th
Thursday, August 12th
Wednesday, May 3rd
Tuesday, May 23rd
Thursday, June 16th1
Wednesday, January 3rd, 19732
Friday, June 1st
Wednesday, May 8th
Wednesday, June 4th
Thursday, December 4th
Wednesday, May 5th
Wednesdav. June 8th
Wednesday, May 3rd
!The Senate adjourned sine die on June 15th and the House on June 16th.
-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 Assembl) 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 anJ
adjourns not later than the first Wednesday after the first Monday in May.
POLITICAL DIVISION OF THE CONNECTICUT
GENERAL ASSEMBLY SINCE 1887
STATE SENATE
Year
Republicans
Democrats
Other Parties
1887
14
10
1889
17
7
1891
7
17
1893
12
12
1895
23
1
1897
24
0
1899
20
4
1901
22
2
1903
18
6
1905
29
6
1907
27
8
1909
31
4
1911
21
14
1913
14
21
1915
30
5
1917
25
10
1919
24
11
1921
34
1
1923
27
8
1925
33
2
1927
34
1
1929
22
13
1931
20
15
1933
17
18
1935
15
17
Soc. 3.
1937
9
26
1939
16
17
Soc. 2.
1941
13
22
1943
22
14
1945
15
21
1947
27
9
1949
13
23
1951
17
19
1953
22
14
1955
16
20
1957
31
5
1959
7
29
1961
12
24
1963
13
23
•1965
13
23
1967
11
25
1969
12
24
1971,
72
17
19
1973,
74
23
13
1975,
76
7
29
1977,
78
14
22
1979
10
26
• 1963 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
1911
159
99
1913
130
120
Progressive 6; Pro. Rep.
2.
1915
196
60
Progressive 1; Ind. 1.
1917
194
64
1919
189
69
1921
248
13
Ind. 1.
1923
210
52
1925
239
23
1927
237
25
1929
220
42
1931
182
85
1933
195
72
1935
180
85
Soc. 2.
1937
167
100
1939
202
63
Soc. 2.
1941
185
87
1943
202
70
1945
196
76
1947
227
45
1949
180
92
1951
190
87
1953
221
58
1955
184
92
Ind. 3.
1957
249
30
1959
138
141
1961
176
118
1963
183
111
•1965
183
111
1967
60
117
1969
67
110
1971,72
78
99
1973,74
93
58
1975,76
33
118
1977
58
93
1978
60
91
1979
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. Hersh-
man; Press Secretary, Larrye deBear.
GOVERNOR'S STATE INFORMATION BUREAU, Room G-7, State
Office Bldg., Hartford 06115. Tel., 566-2750, toll free 1-800-842-2220. Southern
Office, 1642 Bedford St., Stamford 06905. Tel., 566-5286, 357-1700. Eastern Of-
fice, 171 Salem Tpke., Norwich 06360. Tel., 566-7082, 886-0555.
CONNECTICUT'S WASHINGTON OFFICE.— (Address: 444 North Capi-
tol St., N.W., Washington, D.C. 20001. Tel., 202-347-4535.)
Director, Ann 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; Aides-de-Camp: Col. Albert R. Maule,
Rocky Hill; Col. Morton N. Katz, Avon; Col. Thaddeus W. Maliszewski, Wind-
sor; Col. John J. Powers, West Hartford; Maj. George A. Ford, Farmington; Maj.
Diane Dowd, Windsor Locks. Naval Aides: Capt. Henry Clay Ide, Simsbury; Lt.
Cdr. Michael J. Marzano, West Hartford. Marine Aide: Maj. Thomas J. Caldwell,
Wethersfield. Coast Guard Aide: Lt. Cdr. Donald L. Conlon, Coventry. National
Guard Aides: Col. Raymond J. Dzialo, Middletown; Lt. Col. Stanley A. Scraba,
Jr., Putnam; Maj. Henry E. Forgione, II, Southington; Col. John L. Hoar, Port-
land. Ex-officio members: Maj. Justin A. DeNino, Wethersfield, Commandant,
First Company, Governor's Foot Guard; Maj. Everett H. Kandarian, West Hart-
ford, Commandant, First Company, Governor's Horse Guard; Maj. Joseph C.
Rakiec, Hamden, Commandant, Second Company, Governor's Horse Guard;
Maj. William B. Gargano, Hamden, Commandant, Second Company, Governor's
Foot Guard.
GOVERNOR'S CABINET. — Administrative Services, Commissioner Elisha
C. Freedman; Aging, Commissioner Marin Shealy; Agriculture, Commissioner
Leonard E. Krogh; Business Regulation, Secretary John T. Downey; Children and
Youth Services, Commissioner Francis H. Maloney; Consumer Protection, Com-
missioner Mary M. Heslin; Correction, Commissioner John R. Manson; Eco-
nomic Development, Commissioner Edward J. Stockton; Education, Commis-
sioner Dr. Mark R. Shedd; Environmental Protection, Commissioner Stanley J.
Pac; Health Services, Commissioner Douglas S. Lloyd, M.D.; Higher Education,
Commissioner Michael D. Usdan; Human Resources, Commissioner Ronald E.
Manning; Income Maintenance, Commissioner Edward W. Maher; Labor, Com-
missioner Joseph Peraro; Mental Health, Commissioner Eric A. Plaut, M.D.;
Mental Retardation, Commissioner Gareth D. Thome; Motor Vehicles, Commis-
sioner Benjamin A. Muzio; Policy and Management, Secretary Anthony V. Mi-
lano; Public Safety, Commissioner Donald J. Long; Revenue Services, Commis-
sioner Orest T. Dubno; Transportation, Commissioner Arthur B. Powers.
(170)
EXECUTIVE 171
NEW ENGLAND REGIONAL COMMISSION— (Address: Governors Of-
fice, State Capitol, Hartford 06115.) Conn, member: Governor Ella Grasso.
LIEUTENANT GOVERNOR.— (Address: Room 304, State Capitol, Hart-
ford 06115. Tel., 566-2614.)
Lieutenant Governor, William A. O'Neill; Executive Assistant, Ann G. DeNoia;
Executive Aide, Joseph J. Prevuznak; Secretary-Receptionist , Ruth Sharaf.
SECRETARY OF THE STATE.— (Address: Room 106, State Capitol; Room
129, 30 Trinity St., Hartford 06115. Tel., 566-4135.)
Secretary of the State, Barbara B. Kennelly; Deputy Secretary of the State,
Henry S. Conn; Executive Assistants, Constance Zak, Robert J. Croce; Personal
Secretary to Mrs. Kennelly, Patricia E. Kelly; Executive Secretary, Emma J. Lee;
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., Margaret 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. — Publica-
tions 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 Trinitv St.,
Hartford 06115. Tel., 566-4472.)
Appointed by the Governor, Robert W. MacGregor, West Hartford, Sept. 30,
1980. Gerard M. Peterson, Bloomfield, Sept. 30, 1980. Sheila M.Hennessey,
Wethersfield, Sept/30, 1981.
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, 1979; by the Senate Minority Leader,
John M. Lupton, Weston, Sept. 30, 1981; by the Speaker of the House, vacancy.
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, $25 per day of
service, plus mileage. Address: 30 Trinity St., Hartford 061 15. Tel., 566-5682.)
Chm., Judith A. Lahey, Glastonbury, June 30, 1983. Dr. John E. Rogers, Man-
chester, June 30, 1980. Donald W. Friedman, Storrs, June 30, 1981. William J.
Clew, Haddam, June 30, 1982. Helen M. Loy, Newington, June 30, 1983.
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 da)
for attendance at commission meetings or hearings, plus reasonable expenses. Ad-
dress: 410 Asylum St., Suite 436, Hartford 06103. Tel., 566-7106.)
Appointed by the Governor, Chm., Dalila Soto, Manchester, June 30, 1984.
Appointed by the Pres. Pro Tempore of the Senate, Vice Chm., Sister Marylouise
Fennell, West Hartford, June 30, 1982. Appointed by the Senate Minority Leader,
H. Bacon Collamore, Jr., Bloomfield, June 30, 1982. Appointed by the Speaker of
172
EXECUTIVE
the House, Rev. James Demetriades, Wethersfield, June 30, 1980. Appointed by
the House Minority Leader, vacancy.
Exec. Director-Gen. Counsel, Samuel E. Slaiby.
TREASURER.— Address: 20 Trinity St., Hartford 06115. Tel., 566-5050.)
Treasurer, Henry E. Parker; Deputy Treasurer, Paul J. McDonough; Deputy
Treasurer, Investments, Charles T. Hunter, Jr.; Deputy Treasurer, Debt Manage-
ment, John C. Richmond. Investment Officers: Fixed Income Securities, Lee
Van Meter; Short Term Securities, Terry Helming; Operations, Roger Petrin. Ex-
ecutive Assistants, Barbara L. Reid, Tommie Youins. 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, Gilbert Howard; Escheat Officer
and Special Funds Supvr., Samuel M. Fraulino. Veterans Bonus Division, Asst.
Director, Mrs. Fleeta Hudson.
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. Cacciola;
Chief Administrative Officer, Nicholas Wayne; Chief, Staff Services, Edith Al-
perin; Chief Accountant, Robert Ruth; Chief, Retirement Div., Jo Ann Mogensen;
Chief, Central Payroll Div., William Brooks; Chief, Central Accounts Payable,
Frank Leggio; Chief, Special Services Div., Clement Morin; Chief, Accounting
Systems Div., Margonis Janaus; Business Manager, Raymond Girard.
STATE EMPLOYEES' RETIREMENT COMMISSION.— (Appointed by
the Governor, for four years, Sec. 5-155, Gen. Stat. Compensation of members,
none. Address: 30 Trinity St., Hartford 06115. Tel., 566-2126.)
Chm., William G. Oechslin, Avon, July 1, 1979. Vice Chm., Michael R. Dillon,
Haddam, July 1, 1979. Secy., J. Edward Caldwell, Bridgeport, July 1, 1981. Ar-
temese Jones, Norwich, July 1, 1981. Donald R. Sondergeld, West Hartford, July
1, 1979.
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, Newington; Dr. Jean Gino, Southbury; Dr.
Ronald E. Pinkerton, Hartford; Dr. Joseph Stapor, Orange; vacancy.
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. Compensation 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. Freedman,
Comr. of Administrative Services; J. Edward Caldwell, State Comptroller; An-
thony V. Milano, Secy., Office of Policy and Management.
Appointed by the Governor, Roger E. Callahan, West Hartford, July 1, 1979.
HugoF. Benigni, Hartford, July 1, 1981. Agnes L. Kerr, Rockville, July 1, 1983.
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; Research As-
sistants, Thomas P. Clifford, Anthony F. DiPentima; Assistant Attorneys General,
Ernest H. Halstedt, Michael J. Scanlon, Frederick D. Neusner, Francis J. Mac-
Gregor, William J. Clarke, Ralph G. Murphy, Stephen J. O'Neill, Edmund C.
Walsh, S. Victor Feingold, James J. Grady, Thomas J. Daley, Paige J. Everin,
Brian E. O'Neill, Donald Wasik, Miss Mary P. Ryan, Bernard F. McGovern,
Gerard J. Dowling, William White, Edward Pasiecznik, William A. 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. Long-
ley, Richard J. Lynch, Richard F. Webb, Angelo J. Smeraldi, Patricia Pac, Robert
Y. Pelgrift, William J. Friedeberg, Harry W. Hultgren, John F. McKenna, Joseph
X. Dumond, Timothy O. Fanning, Jacob J. Goldman, William N. Kleinman,
Carol A. Feinstein, Paul M. Shapiro, Stephen J. McGovern, Charles A. Overend,
Leslie D. McCallum, Marshall R. Collins, Edward T. Blair, Christina G. Dunnell,
Larry H. Evans, Arnold B. Feigin, William J. McCullough, Robert T. Oken, Rich-
ard T. Sponzo, Robert T. Statchen, Robert E. Walsh, Robert W. Garvey, William
B. Gundling, John Doermann, Alan M. Kosloff, David Ormstedt, George Szyd-
lowski, William Valetta, Stanley Zurek, Paul Bakulski, Jane Scholl, Dennis Cene-
viva, John Lacey, Michael Lombardo, Edward Osswalt, Stanley Peck, William
Prensky, Wilbur Dinegar, Jane Kelly, Richard Couture, Robert Peterson, Janet
Fons, Brewster Blackall, Susan Pearlman, Sidney Vogel, Seymour Dunn, Stanley
Peck, Michael O'Connor, Peter Jenkelunas, Sara Posner, Thomas Yesensky, Ste-
ven Rutstein, John Looney, Robert Vacchelli. Supvr., Workmen's Compensation,
Philip L. Massicotte; Special Investigator, Workmen's Compensation, William B.
Ashline.
STATE DEPARTMENTS AND RELATED AGENCIES,
BOARDS AND COMMISSIONS
(As of April 16, 1979.)
Office Hours: All State buildings in the Hartford area are open from 8:30 A.M.
to 4:30 P.M., Monday through Friday, with the exception of: The State Library
and Supreme Court Building, which is open from 8:30 A.M. to 5 P.M., Monday
through Friday; 9 A.M. to 1 P.M., Saturday (except holiday weekends). Closed
Sundays and holidays.
The Dept. of Motor Vehicles is open from 8:30 A.M. to 4:30 P.M., Tuesday,
Wednesday and Friday; 8:30 A.M. to 7:30 P.M., Thursday; 8:30 A.M. to 12:30
P.M., Saturday; closed Monday.
Publications: Each department issues its own serial publications. Requests
should be directed to the issuing agency.
Salaries: Salaries listed in this section are as of April, 1979.
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 the General Assembly, for four years,
Sec. 4-23a; 4-5—4-8, Gen. Stat. Salary, Comr., $41,070; Deputy Comr., $32,829.
Address: Room 491, State Office Bldg., Hartford 06115. Tel., 566-7529.)
Comr., Elisha C. Freedman, Hartford, March 1, 1983; Deputy Comr., John G.
Norko, Bridgeport.
BUREAU OF CENTRAL COLLECTIONS— (Sec. 4-23h, Gen. Stat. Salary,
Dir., $34,040. Address: 76 Meadow St., East Hartford 06108. Tel., 289-8641.) Di-
rector, Charles Roark, Manchester.
BUREAU OF INFORMATION SYSTEMS AND DATA PROCESSING—
(Sec. 4-23b, Gen. Stat. Salary, Exec. Dir., $32,619. Address: 340 Capitol Ave.,
Hartford 061 15. Tel., 566-7093.) Exec. Director, Nino C. Moretti, West Simsbury.
PERSONNEL DIVISION
(Sec. 5-199, Gen. Stat. Salary, Dir., $33,861. 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 Div., Room 403, State Office
Bldg., Hartford 06115. Tel., 566-4669.)
Affirmative Action Chief, Thelma Ball.
(174)
STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS 175
PERSONNEL APPEAL BOARD
f Appointed by the Governor, for six years, and until a successor is appointed,
Sec. 5-201, Gen. Stat. Compensation of members, $50 per day in lieu of expenses.
Address: Chm., Personnel Div., P.O. Box 806, Hartford 061 15. Tel., 566-5253.)
Chm., Rev. Robert D. McGrath, Hamden, July 1, 1979. Mrs. Ruth B. Luria,
Norwalk; Louis Margolis, Hartford, July 1, 1979. Paul J. Pomerantz, West Hart-
ford; Mrs. Beatrice H. Rosenthal, Waterford, July 1, 1981. Mrs. MarjorieC. Ben-
nett, Bethlehem, July 1, 1983. William Mehlman, New London; Sylvio Preli,
Windsor Locks, July 1, 1984.
BUREAU OF PUBLIC WORKS
(Sec. 4-125, Gen. Stat. Salary, Deputy Comr., $31,491. Address: Room 473,
State Office Bldg., Hartford 06115. Tel., 566-3360.)
Deputy Comr., C. Thomas Foley, Portland; Director of Public Works, Robert
E. McCulloch, Somers; Asst. Director, Dennis A. Keefe, Hebron.
REAL ASSETS DIVISION— Chief, Design and Review, Francis F. Weiszer,
South Windsor; Chief Engineer, Johan Koiva, Glastonbury; Chief, Construction,
Raymond C. Riggott, Kensington; Director, Leasing, Property Mgmt. and Con-
tracts, Edwin A. Roscoe, Old Saybrook; Chief Fiscal Officer, Frank P. Rondo,
Wallingford.
BUILDINGS AND GROUNDS DIVISION— Director, Buildings Mainte-
nance and Security, Richard A. Keefe, Amston; Chief, Buildings and Grounds,
Courthouses and Medical, Orland T. Pritchard, South Windsor; Chief, Buildings
and Grounds, Capitol Area, Ralph C. Hoffman, Coventry; State Capitol Bldg.
Supt., Frank J. McCartan, Manchester; State Office Bldg. Supt., Robert A. Shaw,
New Britain; Chief, Energy Management, Stephen J. Keating, Jr., West Hartford.
BUREAU OF PURCHASES— (Sec. 4-23b, Gen. Stat. Salary, Deputy Comr.,
$28,924. 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 Correction; John W.
Otterbein, Deputy Comr., DAS Bureau of Purchases; Stanley J. Pac, Comr. of
Environmental Protection; William J. Wade, Sr., Deputy Comr. of Transporta-
tion.
COMMISSION ON HUMAN RIGHTS AND OPPORTUNITIES
(Appointed by the Governor, for five years, Sec. 31-123, Gen. Stat. Salary, Dir.,
176 STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS
$34,262. Compensation of members, none. Address: 90 Washington St., Hartford
061 15. Tel., 566-3350. Regional Offices: Capitol Region, 1229 Albany Ave., Hart-
ford 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., Karl Honsberger, Guilford, July 15, 1983. Deputy Chm., Clarance Jones,
New Haven, July 15, 1980. Yolanda Barrett, New Hartford, July 15, 1981. Rev.
Richard A. Battles, II, Hartford, July 15, 1979. William J. Brown, Hartford, July
15, 1980. Pedro F. Delgado, Bridgeport, July 15, 1982. Delores P. Graham, East
Hartford, July 15, 1981. Otylia Malinowski, Madison, July 15, 1981. Diana Ortiz,
New Haven, July 15, 1982. Christopher Rose, West Hartford, July 28, 1979. Sam-
uel Tirado, Berlin, July 15, 1978. Leonor Toro, Bridgeport, July 15, 1982.
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 Pub-
lic 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,
1978. Augustus J. Cavallari, Waterbury, June 30, 1980. M. Jane Christensen,
Wethersfield, June 30, 1981 . Dominic A. DiCorleto, Hartford, June 30, 1978. Anne
C. Dranginis, Litchfield, June 30, 1979. Michael A. Fasano, Waterbury, June 30,
1981. Maurice W. Gilmore, New Canaan, June 30, 1978. Robert J. Haggerty,
Willimantic, June 30, 1980. Donald R. Holtman, Hartford, June 30, 1979. Barbara
Lifton, Hamden, June 30, 1982. Patricia A. Lilly, Hartford, June 30, 1979. Neil F.
Murphy, Jr., Bristol, June 30, 1980. Fleming Norcott, Jr., New Haven, June 30,
1979. Robert A. Piatt, Windsor, June 30, 1980. Jose R. Ramirez, Hartford, June
30, 1982. Jerome A. Scoler, Newington, June 30, 1978. Herbert R. Scott, New
Haven, June 30, 1979. Gerald J. Sullivan, New Canaan, June 30, 1979. James A.
Totten, Coventry, June 30, 1981.
EXECUTIVE COMMITTEE ON HUMAN RIGHTS
AND OPPORTUNITIES
(Sec. 4-6 lb, Gen. Stat.)
Ex-officio, Chm., William A. O'Neill, Lieutenant Governor; Barbara B. Ken-
nelly, Secretary of the State; Henry E. Parker, State Treasurer; J. Edward Cald-
well, 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; Francis H. Maloney, Comr. of Children and
Youth Services; Ronald E. Manning, Comr. of Human Resources; John R. Man-
son, Comr. of Correction; Anthony V. Milano, Secy., Office of Policy and Man-
agement; David H. Neiditz, Banking Comr.; P. Joseph Peraro, Labor Comr.;
Marin J. Shealy, Comr. on Aging; Mark R. Shedd, Comr. of Education; Edward J.
Stockton, Comr. of Economic Development; Gareth D. Thome, Comr. of Mental
Retardation; Michael D. Usdan, Comr. of Higher Education.
STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS 177
STATE CAPITOL PRESERVATION AND RESTORATION
COMMISSION
(Sec. 4-24L, Gen. Stat. Compensation of members, none. Address: Room 491,
State Office Bldg., Hartford 06115. Tel., 566-7529.)
Ex-officio, Elisha C. Freedman, Comr. of Administrative Services.
Appointed by the Governor, George L. Hershey, New Haven; Mrs. Gay Mat-
thaei, Killingworth, June 30, 1981.
Appointed by the Pres. Pro Tempore of the Senate, Sen. George W. Hannon,
Jr., East Hartford, Jan. 1, 1979. Chm., Rev. Joseph Devine, Hartford, June 30,
1981. Appointed by the Senate Minority Leader, Secy., Frank P. Wingate, Collins-
ville, June 30, 1981.
Appointed by the Speaker of the House, Rep. Teresalee Bertinuson, Melrose,
Jan. 1, 1979. Rep. Raymond C. Ferrari, Windsor, Jan. 1, 1979. Appointed by the
House Minority Leader, Robert S. Orcutt, Guilford, June 30, 1979.
Appointed by the Chm., Conn. Historical Commission, Ms. Nancy Spada,
Hartford, June 30, 1981. Appointed by the Co-Chm. of the Legislative Manage-
ment Committee, Sen. Anthony M. Ciarlone, New Haven; Rep. Robert J. Car-
ragher, Hartford, Jan. 1, 1979.
STATE INSURANCE PURCHASING BOARD
(Appointed by the Governor, for four years, and until a successor is appointed
and has qualified, Sec. 4-37a, Gen. Stat. Compensation of members, necessary
expenses. Address: Room 310, 30 Trinity St., Hartford 061 15. Tel., 566-2148.)
Ex-officio, J. Edward Caldwell, State Comptroller.
Chm., James B. Holmes, Manchester, July 1, 1979. Vice Chm., John C. Mc-
Gurkin, West Hartford, July 1, 1978. Secy., John P. Frazier, West Hartford, July
1, 1980. T. Robert McCarron, Clinton; vacancv, July 1, 1977. Peter G. Dovle,
Fairfield, July 1, 1978. William T. Fisher, Thompson, July 1, 1979.
STATE PROPERTIES REVIEW BOARD
(Sec. 4-26a, Gen. Stat. Compensation of members, $100 per diem up to a maxi-
mum of $12,500 annually. Address: Room 523, State Office Bldg., Hartford 061 15.
Tel., 566-4608.)
Chm., Henry P. Gionfriddo, West Hartford, June 30, 1982. Vice Chm., William
F. Gerety, Windsor, June 30, 1979. Secy., Kenneth J. Borst, Madison, June 30,
1979. Rowland Ballek, Lyme, June 30, 1982. Joseph T. Gormlev, Fairfield, June
30, 1981. Daniel J. Tasillo, Hartford, June 30, 1981.
Exec. Director, William G. Weaver, Jr., PELS.
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., $29,229. Address: 80 Washington St., Hartford
178 STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS
06115. Tel., 566-3867.)
Comr., Mrs. Marin J. Shealy, Woodbury, March 1, 1983.
ADVISORY COUNCIL ON AGING
(Sec. 17-136, Gen. Stat. Compensation of members, necessary expenses. Ad-
dress: 80 Washington St., Hartford 06115. Tel., 566-7725.)
Ex-officio, Mrs. Marin J. Shealy, Comr. on Aging.
Appointed by the Governor, Cyril F. Cross, Waterbury; Amos Dublin, West-
port; Harald H. Lund, Higganum; Eugene McCabe, New Haven; Charles Riet-
dyke, Wolcott, June 30, 1979. Isabelle Kohler, Lebanon; Ruth Rodriguez, Bridge-
port; Carmen Romano, North Haven, June 30, 1980. Walter A. Adams, South-
ington; Jeanne M. Osborn, Ledyard, June 30, 1981. Mary Ann Logue, New Haven;
Laura Belle McCoy, New Haven; vacancy, June 30, 1982.
Appointed by the Senate Minority Leader, Chm., Ruth O. Truex, Wethersfield,
June 30, 1979. Appointed by the Pres. Pro Tempore of the Senate, Mrs. Kailash
Ahuja, Bolton; Sidney L. Gardner, Hartford, June 30, 1979.
Appointed by the Speaker of the House, Mrs. Madeline Croke, West Hartford;
Mary Gustafson, Hartford, June 30, 1979. Appointed by the House Minority
Leader, John W. Queenan, Greenwich, June 30, 1979.
Past Chairman, Mother M. Bernadette, O. Carm., Trumbull, June 30, 1981.
NURSING HOME OMBUDSMEN OFFICE
(Sec. 17- 135a, Gen. Stat. Dept. on Aging, 80 Washington St., Hartford 061 15.
Tel., 566-7770.)
State Ombudsman, Mrs. Jacqueline Walker.
Regional Ombudsmen, Southwestern Region I (Bridgeport), Judith Sugarman,
Tel., 366-6761; South Central Region II (Woodbridge), Frances Impellizzeri, Tel.,
789-6913; Eastern Region III (Norwich), Meredith Savage, Tel., 886-0521; North
Central Region IV (Hartford), Lynn Algarin, Tel., 525-9053; Northwestern Re-
gion V (Danbury), 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., Doro-
thy Kane McCafTery, 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, Mar-
keting Div., Robert Goldman, Bloomfield; Acting Asst. Chief, Dairy Div., Paul
Gotthelf, Fitchville; Asst. Chief, Livestock Div., Edward Pedersen, Sharon; State
STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS 179
Veterinarian, Dr. Robert J. Stadler, Barkhamsted; Chief, Canine Control, Louis
Golet, Moodus; Chief, Aquaculture Div., John E. Baker, Orange.
CONNECTICUT MARKETING AUTHORITY (Appointed by the Gover-
nor, for six years, Sec. 22-63, Gen. Stat. Salary, Exec. Secy., $17,935. Compensa-
tion of members, necessary expenses. Address: Exec. Secy., 101 Reserve Rd.,
Hartford 06114. Tel., 527-5047.)
Ex-officio, Leonard E. Krogh, Comr. of Agriculture.
Chm., Mrs. Patricia M. Kepler, Glastonbury, July 1, 1979. Vice Chm., Francis
H. Adams, Deep River, July 1, 1984. David C. Anderson, Wethersfield; Bernard A.
Goldberg, West Hartford; Hedley E. Hill, Amston; Vincent Majchier, Franklin;
Maurice E. Yandow, Wethersfield; Leon Zapadka, Manchester, July 1, 1981. Ar-
nold Bogatz, South Windsor; Eugene Freund, East Canaan, July 1, 1983.
Exec. Secy., Thomas B. Moriarty, Enfield.
STATE MILK REGULATION BOARD
(Appointed by the Governor, with the advice and consent of either House of the
General Assembly, for four years, and until a successor is appointed and has quali-
fied, Sec. 22-131, Gen. Stat. Compensation, $20 and expenses for each day of serv-
ice. Address: Dairy Division, Room 283, State Office Bldg., Hartford 061 15. Tel.,
566-5894.)
Ex-officio, Chm., Leonard E. Krogh, Comr. of Agriculture; Douglas S. Lloyd,
M.D., Comr. of Health Services.
Appointed members, Elaine Grunberger, Stamford; Alexander Guida, III, East
Lyme; Leonard P. Maynard, Lebanon, May 1, 1981. Stanley J. Falkowski, West
Suffield; Warren J. Foley, Canaan; Mrs. Ruth Glantz, Washington, for terms co-
terminous with term of Governor or until a successor is chosen.
DEPARTMENT OF BUSINESS REGULATION
SECRETARY OF BUSINESS REGULATION (Appointed by the Governor,
with the advice and consent of either House of the General Assembly, for four
years, Sec. 4c- 1, Gen. Stat. Salary, Secretary, $33,162. Address: State Office Bldg.,
Hartford 061 15. Tel., 566-8500.)
Secretary of Business Regulation, John T. Downey, New Haven, March 1, 1983.
DIVISION OF BANKING
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., $30,915; Deputy Comr., $23,692. 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.
Dir., Bank Examinations, Edward W. Dooley, Jr., Windsor; Asst. Dir., Bank
Examinations, Raymond Cordani, Torrington; Dir., Consumer Credit. Robert C.
180 STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS
Focht, Glastonbury; Dir., Credit Unions, Joseph D. Tirinzoni, Kensington; Dir.,
Securities, John F. Healey, West Hartford; Dir., Securities Enforcement and
Trust, Ralph A. Lambiase, Marlborough; Supvr., Bank Investments, Leonard A.
Rich, West Hartford; Examiners, James F. Abdo, Windsor; Frank J. Accetura,
Cheshire; John A. Beaty, Fairfield; Robert L. Becker, Newington; D. Francis
Burke, Wethersfield; Malcolm G. Campbell, West Hartford; Thomas J. Catania,
Enfield; Joseph M. Cibula, Meriden; Lewis S. Clark, Middlebury; Rudolph A.
Cohen, Hartford; James M. Convery, Milford; Adeline P. Costa, Ellington; Irene
A. Costello, Rockville; Benedict A. Cretella, Seymour; Robert J. Daly, West Hart-
ford; Vernelle J. Davis, Hartford; Jack E. Decker, Devon; Harry S. Donnelly, Jr.,
Bridgeport; Rebecca C. Dunn, Hartford; Barry A. Elliott, East Hartford; Edward
H. Farrell, Newington; Edmund J. Febbraio, New Haven; Robert L. Ferree, Mid-
dlefield; Robert S. Greenwood, West Haven; Allen J. Guiot, East Hampton; Wal-
ter C. Hamlin, Northford; Joseph M. Harris, Windsor; Glenn W. Hayes, Walling-
ford; Virginia C. Hughes, Hartford; Clifford J. Jones, Bridgeport; Edward S.
Kaliszewski, Hamden; Robert J. Kelly, Cheshire; Frank R. Kern, Jr., Kensington;
Arthur F. Kleffke, Hamden; Samuel Kowal, Seymour; Roger N. LaBonte, East
Hartford; William J. MacDonald, East Hampton; Leona R. Madeux, Old Say-
brook; Robert E. Maloney, West Haven; Robert F. Maloney, Meriden; Patricia K.
Marson, West Hartford; Pauline A. McMahon, New Preston; Raymond J. Milot,
Sandy Hook; Joseph H. Mulvey, Hamden, Anders F. Myhr, West Hartford; Ann
M. Negrini, East Berlin; James E. Nichols, Bolton; David L. O'Brien, Middle-
town; Andrew J. Paczkowski, New Britain; Joseph Pandiscia, Newington; Clayton
L. Parker, East Hartford; Patricia A. Parzmyies, Terryville; Leo J. Pelletier,
Stratford; Claudia A. Pesco, Meriden; Howard F. Pitkin, Jr., Manchester; Horace
M. Plumb, Jr., Bridgeport; Paul M. Portnoy, West Haven; Bethel A. Ragaglia,
East Haddam; Alfred G. Reutter, Rockville; Russell L. Sarrazin, Meriden; Sebas-
tian F. Scarfe, Kensington; Ruth E. Seagrave, Middletown; John T. Stelmach,
Hartford; Eugene L. Terrell, Waterbury; Chester E. Uliasz, Southington; Curtis E.
Warren, Mystic; Everett T. Whitmore, Cromwell; Eric J. Wilder, Westfield,
Mass.; Bruce R. Wilson, Hartford; Walter C. Wirsul, Bloomfield; Ronald J.
Wood, Brooklyn; Thomas J. Zaleski, West Hartford.
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, $28,010. Address:
State Office Bldg., Hartford 06115. Tel., 566-7287.)
Consumer Counsel, Barry S. Zitser, Hartford.
DIVISION OF INSURANCE
INSURANCE COMMISSIONER (Appointed by the Governor, with the ad-
vice and consent of either House of the General Assembly, for four years, Sec. 4-5
—4-8, Gen. Stat. Salary, Comr., $31,201; Deputy Comr., $24,704. Address: Room
425, State Office Bldg., Hartford 06115. Tel., 566-5275.)
Comr, Joseph C. Mike, Bristol, March 1, 1983; Deputy Comr., Patsy Papan-
drea, Jr., Meriden. Chief of Casualty Actuarial Div., John R. Linden, Wethers-
field; Dir. of Examination Div., Peter F. Kelly, Manchester; Chief of Rating Div.,
Waldo R. DiSanto, Haddam; Dir. of Licenses and Claims Div., Gerard T. Wholey,
STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS 181
West Hartford; Chief of Administration and Personnel, Gloria J. Christensen,
Rocky Hill.
DIVISION OF LIQUOR CONTROL
(Appointed by the Governor, for six years, Sec. 30-2, Gen. Stat. Salary, Chm.,
$23,576; other members, $19,437, $17,587. Address: Room 556, State Office Bldg.,
Hartford 06115. Tel., 566-5926.)
Chm., John F. Healy, Milford, April 30, 1981. David L. Snyder, Thomaston,
April 30, 1983. Louis A. Sidoli, Hamden, to serve at the pleasure of the Governor.
Exec. Secretary, vacancy.
POWER FACILITY EVALUATION COUNCIL
(Sec. 16-50J, Gen. Stat. Compensation of council members, $50 per day of serv-
ice and necessary traveling expenses. Address: Room G-24, State Office Bldg.,
Hartford 06115. Tel., 566-5612.)
Stanley J. Pac, Comr. of Environmental Protection; Miriam Butterworth,
Chm., Public Utilities Control Authority.
Appointed by the Governor, Chm., Gloria Dibble Pond, Woodbury, June 30,
1980. Owen L. Clark, West Hartford; James G. Horsfall, Hamden, June 30, 1979.
Mortimer A. Gelston, East Haddam, June 30, 1980. Colin C. Tait, Colebrook,
June 30, 1981.
Appointed by the Pres. Pro Tempore of the Senate, Fred J. Doocy, South Wind-
sor. Appointed by the Speaker of the House, Christopher S. Wood, Weston.
Exec. Director, Patricia M. Smith.
DIVISION OF PUBLIC UTILITIES CONTROL
PUBLIC UTILITIES CONTROL AUTHORITY (Appointed by the Gover-
nor, with the advice and consent of the General Assembly, Sec. 16-2, Gen. Stat.
Address: Room 573, State Office Bldg., Hartford 06115. Tel., 566-2104.)
Chm., Mrs. Miriam B. Butterworth, West Hartford; Vice Chm., Gerald J. Mc-
Cann, Bristol; David J. Harrigan, Simsbury; Thomas K. Standish, Hartford; Paul
Weiner, Storrs, June 30, 1979.
DIVISION OF PUBLIC UTILITIES CONTROL: Dir. of U til. Accounting
and Finance, Edwin L. Mitchell, Manchester; Exec. Secy., Henry Mierzwa, Ver-
non; Pub. Util. Chief Engr., Ralph E. Reuss, South Windsor; Acting Dir. of U til.
Operating and Management Analysis, Charles J. Burns, Newington; Dir. of Rate
Analysis, Statistics and Research, Charles T. Caprino, East Hartford; Dir. of Con-
sumer Assistance and Info., King Quillen, Granby; Asst. Any. Gen., Robert S.
Golden, Jr., Rocky Hill.
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 As-
sembly, for four years, Sec. 4-5 — 4-8, Gen. Stat. Salary, Comr., $35,145; Deputy
Comrs., $26,492. Address: 345 Main St., Hartford 06115. Tel., 566-3536.)
182 STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS
Comr., Francis H. Maloney, Storrs, March 1, 1983; Deputy Comr., Mark J.
Marcus, Westport; Deputy Comr. for Program Services, vacancy.
STATE ADVISORY COUNCIL ON CHILDREN AND
YOUTH SERVICES
(Appointed by the Governor to serve at her pleasure, Sec. 17-413, Sec. 4-la, Gen.
Stat. Compensation of members, necessary expenses. Address: 345 Main St.,
Hartford 06115. Tel., 566-3536.)
Ex-officio, Francis H. Maloney, Comr. of Children and Youth Services.
Chm., Albert J. Solnit, M.D., New Haven; Robert I. Beers, Hartford; Patrick
Bologna, Bridgeport; Mrs. Ernestine Brown, Waterford; Dexter S. Burnham, East
Hartford; Jose Claudio, Hartford; Donald Farrington, Norwich; Paul N. GrafTag-
nino, M.D., West Hartford; Mrs. Johnese White Howard, Manchester; Miss Eve-
line B. Omwake, Quaker Hill; Joshua Paul, New Haven; David L. Snow, Branford;
Ronald A. Wolf, Ridgefield.
ALBANY AVENUE CHILD GUIDANCE CENTER (Facility of Dept. of
Children and Youth Services, Sec. 17-435, Gen. Stat. Salary, Director, $25,190.
Address: 620 Albany Ave., Hartford 06112. Tel., 566-2436.)
Director, David Friez.
HIGH MEADOWS, HAMDEN
(Formerly Connecticut Child Study and Treatment Home)
(Facility of Dept. of Children and Youth Services, Sec. 17-427, Gen. Stat. Sal-
ary, Supt., $29,700. Value of real property, $4,657,566. Address: High Meadows,
825 Hartford Tpke., Hamden 06517. Tel., 789-7200.)
Advisory Board: Chm., Vincent A. Naclerio, Hamden; Laura D. Allan, Ham-
den; James Barber, New Haven; George J. Conkling, North Haven; Elias J.
Marsh, M.D., North Haven; Sidney M. Miller, Hamden; Bernard Nitkin, Ham-
den; Thomas S. Pagnam, Hamden; John Thomas, M.D., Cheshire; Frank Yulo,
Hamden.
Supt., Charles W. Leonard.
INTERSTATE COMPACT ON JUVENILES
(Appointed by the Governor, Sec. 17-77, Gen. Stat. Address: P.O. Box 902,
White Hall-UnderclirT, Meriden 06450. Tel., 238-6090.)
Administrator, Francis H. Maloney, Comr. of Children and Youth Services;
Deputy Administrator, Mrs. Polly U. Champ.
INTERSTATE COMPACT ON MENTAL HEALTH
(For children and youth under the age of 18.)
(Appointed by the Governor, Sec. 17-259, Gen. Stat. Address: P.O. Box 902,
White Hall-UnderclirT, Meriden 06450. Tel., 238-6090.)
Administrator, Francis H. Maloney, Comr. of Children and Youth Services;
Deputy Administrator, Mrs. Polly U. Champ.
STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS 183
INTERSTATE COMPACT ON PLACEMENT OF CHILDREN
(Appointed by the Governor, Sec. 17-8 la, Gen. Stat. Address: P.O. Box 902,
White Hall-UnderclirT, Meriden 06450. Tel., 238-6090.)
Administrator, Francis H. Maloney, Comr. of Children and Youth Services;
Deputy Administrator, Mrs. Polly U. Champ.
LONG LANE SCHOOL, MIDDLETOWN (Facility of Dept. of Children and
Youth Services, Sec. 17-411, Gen. Stat. Salary, Supt., $27,848. Number of chil-
dren under jurisdiction, Jan. 1, 1979, 202. Value of real property, $9,715,830. Ad-
dress: Long Lane, Middletown 06457. Tel., 344-2811.)
Supt., Dr. Kenneth R. Roulx.
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; Raymond Farrington,
Acting Dir., Children's and Protective Services, Dept. of Children and Youth Serv-
ices. Appointed by the Governor, Rev. Robert E. McNulty, Gales Ferry, 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. Honeyman, Hartford; Mrs. Elinor D. Lozier, Hartford; Mrs. Cyn-
thia McCall, Norwalk; Mrs. Caroline Murray, Ellington.
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., $33,173;
Deputv Comr., $27,386. Address: Room 105, State Office Bldg., Hartford 061 15.
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, Colum-
bia; Legal Counsel, Joseph A. Lembo, Ansonia; Exec. Assts. to Comr.. Doroth> R
Quirk, Hartford; Kathleen Curry, Farmington; Susan K. Nichols, Old Saybrook.
General Section — Div. Chief, Foods. Kenneth J. Flanagan; Div. Dir.. Drug Con-
trol, Robert C. Grieb, Orange; Exec. Secy., Pharmacy Commission. Edmund E.
Goodmaster, Sr., New Haven; Exec. Secy.. Athletic Div.. Hugh Devlin, Nc* Lon-
don; Div. Chief, Weights and Measures, John Bennett, Glastonbury; Adm. Serv-
ices Officer, Susan K. Gray, West Hartford; Div. Chief Frauds, Arthur P. James,
Canterbury; Div. Chief Product Safety, Lois R. Bryant, Coventry
184 STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS
COMMISSION OF PHARMACY (Appointed by the Governor from six
names presented by the Conn. Pharmaceutical Assoc, for six years, Sec. 20-163,
Gen. Stat. Compensation of members, $500; Chm., $1,000 additional. Address:
State Office Bldg., Hartford 06115. Tel., 566-4832.)
Chm., Roman F. Panek, West Hartford, June 1, 1980. Joseph F. Paceoni, West
Haven, June 1, 1979. Raymond T. McMullen, Moodus, June 1, 1981. Dorothy B.
Romanelli, South Norwalk, June 1, 1982. Louis C. Annino, Killingworth, June 1,
1983. James E. O'Brien, M.D., Wethersfield, June 1, 1984.
Exec. Secy., Edmund E. Goodmaster, Sr., New Haven.
CONSUMERS ADVISORY COUNCIL
(Appointed by the Governor, with the advice and consent of either House of the
General Assembly, for four years, Sec. 19- 170b, Gen. Stat. Compensation of mem-
bers, necessary expenses. Address: Chm., UConn Cooperative Extension Service,
Box U-58, Storrs 06268. Tel., 486-2728.)
Chm., Dr. Elsie Fetterman, Mansfield, July 1, 1979. Columbus Lanier, Bloom-
field; Mrs. Pauline Putriment, Warehouse Point; Mrs. Catherine K. Corcoran,
Vernon; Mrs. Gemma E. Moran, Groton, July 1, 1981. Asst. Atty. Gen. Robert M.
Langer, West Hartford, to serve at the pleasure of the Governor.
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: 61 Woodland St., Hartford 06105. Tel., 566-7616, toll free, 1-800-842-
7303.)
Chm., Thomas C. Clark, Farmington; Lisa B. Blumberg, West Hartford; Vice
Chm., Robert W. Pratt, Wallingford; Secy., Samuel Teitelman, New Haven; Wil-
liam C. Bryant III, Old Lyme; Sister Judith A. Carey, West Hartford; Mrs. Ann P.
Dandrow, Southington; Mrs. Miriam H. Houston, East Haddam; Richard D.
Keller, Bloomfield; Robert G. Melander, East Hartford; Mrs. Georgia Narcise,
Norwalk; Rev. Robert J. Shea, Rocky Hill; 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., $23,1 14. Address: 61 Woodland St., Hartford 06105. Tel.,
566-7616, toll free, 1-800-842-7303.)
Exec. Director, Eliot J. Dober, Newington; Asst. Director, Stanley J. Kosloski,
Cromwell.
STATE BOARD OF TELEVISION AND RADIO
SERVICE EXAMINERS
(Appointed by the Governor, for five years, and until a successor is appointed
and has qualified, Sec. 20-343, Gen. Stat. Compensation of members, travel and
other necessary expenses. Address: Room G-7A, State Office Bldg., Hartford
06115. Tel., 566-5547, 566-3839.)
STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS 185
Chm., Alfred L. Berner, East Hartford, Sept. 30, 1979. Secy., Carleton J. Ben-
son, Prospect, Sept. 30, 1977. Andrew J. Lickwar, New Britain, Sept. 30, 1981.
Corrado Uccello, Newington, Sept. 30, 1983.
Exec. Secretary, Arthur R. Van Sicklin.
ARCHITECTURAL REGISTRATION BOARD
(Appointed by the Governor, for a term coterminous with term of Governor or
until a successor is appointed and has qualified, Sec. 20-289, Gen. Stat. Address: 20
Grand St., Hartford 06106. Tel., 566-2234.)
Daniel P. Antinozzi, Jr., Stratford; Andrew S. Cohen, Middlebury; Andrew
Masciarelli, Stamford; Mrs. Marian Isenberg, West Hartford; Robert J. Von
Dohlen, West Hartford.
CONNECTICUT WELL DRILLING BOARD
(Appointed by the Governor, for a term coterminous with term of Governor or
until a successor is appointed, Sec. 25-127, Gen. Stat. Address: 20 Grand St., Hart-
ford 06106. Tel., 566-3275.)
Carl A. DeDominicis, Torrington; Robert J. Grant, Southbury; Raymond Ja-
rema, Berlin; Alexander M. Kordick, Seymour; Daniel B. Meade, Hampton;
George Paganetti, Durham; Peter Pettini, Stonington.
STATE BOARD OF ACCOUNTANCY
(Appointed by the Governor, from names presented by the Conn. Society of
Certified Public Accountants for a term coterminous with term of Governor or
until a successor is appointed and has qualified, Sec. 20-279, Gen. Stat. Address: 20
Grand St., Hartford 06106. Tel., 566-7835.)
Chm., John S. Heher, CPA, Trumbull; Murray A. Klein, CPA, Easton; Robert
D. Miller, CPA, West Hartford; Constandino L. Tomassella, PA, Orange.
STATE BOARDS FOR OCCUPATIONAL LICENSING
(Appointed by the Governor, from a list of names submitted by employees' and
employers' associations in the respective occupations, Sec. 20-331, Gen. Stat. Ad-
dress: 20 Grand St., Hartford 06106. Tel., 566-3290, 3291.)
ELECTRICAL WORK EXAMINING BOARD— David W. Cohen, Man-
chester; David S. Mills, Rockville; David A. Nettleton, Stratford; Richard Pana-
grossi, Branford; Lee L. Tager, West Hartford.
ELEVATOR INSTALLATION, REPAIR AND MAINTENANCE WORK
EXAMINING BOARD— John J. Barrett, West Hartford; John R. DeRosa, Jr.,
South Windsor; Frederick W. Farnsworth, Hamden; John O'Brien, Groton; Wal-
ter E. Tower, Manchester.
HEATING, PIPING AND COOLING WORK EXAMINING BOARD —
David E. Alton, Hartford; Joseph Carr, West Haven; John Chernovet/. West Ha-
ven; Curtis L'Hommedieu, Woodbridge; Terrence J. Quinn, Fitchville.
PLUMBING AND PIPING WORK EXAMINING BOARD— Francis W
Brown, Norwich; John F. Lynch, East Hartford; Harry L. Oakes, Norwalk, Fred
Otto, Jr., Danbury; Vincent J. Riera, Plainville.
1 86 STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS
CONNECTICUT STATE BOARD OF LANDSCAPE ARCHITECTS
(Appointed by the Governor for a term coterminous with term of Governor or
until a successor is appointed and has qualified, Sec. 20-368, Gen. Stat. Address: 20
Grand St., Hartford 06106.)
James A. Block, Simsbury; Vincent McDermott, Bethlehem; Albert B. Morgan,
Danielson; William H. Stewart, Granby; Philip J. Wojtusik, Sr., Bristol.
STATE TREE PROTECTION EXAMINING BOARD
(Appointed by the Governor for a term coterminous with the term of the Gover-
nor or until a successor is appointed, Sec. 23-6 la (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.
Appointed by the Governor, Kenneth L. Grimm, Forestville; Martin J. Kelly,
Jr., Cheshire; Mark Newgarden, Old Saybrook.
CONNECTICUT REAL ESTATE COMMISSION
(Appointed by the Governor for a term coterminous with term of Governor or
until a successor is appointed and has qualified, Sec. 20-31 la, Gen. Stat. Salary,
Exec. Dir., $24,144. Address: 90 Washington St., Hartford 06115. Tel., 566-5131,
5132.)
Howard M. Benedict, Jr., Hamden; Frank Bero, Bridgeport; Robert T. Blough,
West Hartford; F. Jerome Silverstein, New London; Gordon L. Walsh, Ridgefield.
Exec. Director, Laurence L. Hannafin, Norfolk.
STATE BOARD OF REGISTRATION FOR PROFESSIONAL
ENGINEERS AND LAND SURVEYORS
(Appointed by the Governor for a term coterminous with term of Governor or
until a successor is appointed, Sec. 20-300, Gen. Stat. Address: 20 Grand St., Hart-
ford 06106. Tel., 566-3386.)
Joseph A. Cermola, New Haven; Lawrence A. Fagan, Jr., Wethersfield; Ernest
B. Gardow, Simsbury; Arthur H. Howland, New Milford; James F. Kissane, Jr.,
West Hartford; August E. Sapega, West Hartford.
STATE BOARD OF VETERINARY REGISTRATION
AND EXAMINATION
(Appointed by the Governor, from a list submitted by the Conn. Veterinary
Medical Assoc, for a term coterminous with term of Governor or until a successor
is appointed, Sec. 20-196, Gen. Stat. Address: 20 Grand St., Hartford 06106. Tel.,
566-2294.)
David B. Bender, D.V.M., Windsor; Melvin N. Grove, D.V.M., Springdale; Leo
L. Lieberman, D.V.M., Waterford; Robert K. Milkey, D.V.M., Granby; Russell
F. Strasburger, V.M.D., Newtown.
STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS 1 87
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—4-8, Gen. Stat. See Sec. 18-80, Gen. Stat. Salary, Comr., $37,989; Deputy
Comrs., Institution Services, $31,271; Field Services, $27,603; Evaluation and In-
spection, $31,271. 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 Al-
bert; 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, Robert
Houston, 1862 East Main St., 06602; Hartford, Arthur Blomberg, 630 Oakwood
Ave., West Hartford 06107; New Haven, John A. Morytko, 1985 State St., Ham-
den 06514.
CONNECTICUT CORRECTIONAL INSTITUTION, CHESHIRE (Supt.
appointed by the Comr. of Correction, Sec. 18-82, Gen. Stat. Salary, Supt., $30,-
863. Number of inmates as of Jan. 1, 1979, 427. Value of real propertv, $10,427,-
072. Address: 900 Milldale Rd., Cheshire 06410. Tel., 272-5391.)
Supt., Dwaine E. Nickeson; Asst. Supt. (Operations), H. Jerome Smith; Asst.
Supt. (Treatment and Training}, Nicholas Grippo.
CONNECTICUT CORRECTIONAL INSTITUTION, ENFIELD (Supt. ap-
pointed by the Comr. of Correction, Sec. 18-82, Gen. Stat. Salary, Supt., $30,863.
Number of inmates as of Jan. 1, 1979, 395. Value of real propertv, $8,178,424.
Address: Box G, Enfield 06082. Tel., 749-8391.)
Supt., Richard M. Steinert; Asst. Supt., Donald C. DeVeau; Asst. Warden,
George D. Bronson.
CONNECTICUT CORRECTIONAL INSTITUTION, NIANTIC (Supt. ap-
pointed by the Comr. of Correction, Sec. 18-82, Gen. Stat. Salary, Supt., $25,157.
Number of inmates as of Jan. 1, 1979, female adults, 131; male adults, 0. 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,
$33,649. Number of inmates as of Jan. 1 , 1979, 969. Value of real propertv, $26,-
420,289. Address: Box 100, Somers 06071. Tel., 749-8391.)
Warden, Carl Robinson; Asst. Warden (Operations), Alexander Cybulski, Jr.;
Asst. Warden. (Treatment and Training). James Singer.
188 STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS
COMMUNITY CORRECTIONAL CENTERS
(Administered by the Correctional Center Administrator. Address: Room 321,
340 Capitol Ave., Hartford 06115. Tel., 566-5140.)
Administrator, Raymond Coyle.
Location
Bridgeport
1106 North Ave. 06604
Wardens
Victor Liburdi
Tel. No.
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
245WhalleyAve.06510
Francis T. Moore
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. Law-
rence Albert, Deputy Comr. of Field Services; Compact Supw., Leonard Barbieri.
BOARD OF PAROLE (Appointed by the Governor, with the advice and con-
sent of either House of the General Assembly, for four years, Sec, 54- 124a, Gen.
Stat. Compensation of members, Chm., $24,144; 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;
Mrs. Mary Ellen Killeen, Enfield; Mrs. Gertrude Koskoff, Plainville; Andres Vas-
quez, Hartford, for terms coterminous with the term of the Governor or until a
successor is chosen. Charles J. Kiernan, Old Lyme; Shirley Norman, Waterbury;
Mrs. Margaret K. Sanderson, Bloomfield, June 30, 1980. Robert E. Courtney, Jr.,
West Hartford, June 30, 1981. Vincent R. Gagliardi, East Haven; Rev. Herbert
Smith, Hartford, June 30, 1982.
INTERSTATE COMPACT FOR PAROLE AND
PROBATION SUPERVISION
(Sec. 54-133, Gen. Stat. Address: Room 301, 340 Capitol Ave., Hartford 061 15.
Tel., 566-3393.)
Administrator, John R. Manson, Comr. of Correction; Deputy Admr., Dr. Law-
rence Albert, Deputy Comr. of Field Services; Compact Supvr., Leonard Barbieri.
COMMISSION TO STUDY CRIMINAL PRETRIAL PROGRAMS
(Special Act No. 78-37. Address: 340 Capitol Ave., Hartford 061 15. Tel., 566-
3846.)
STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS 189
Co-Chm., Lawrence Albert, Dep. Comr. of Field Services, Correction Dept.;
State Rep. Maurice B. Mosley, Waterbury. Lawrence E. Alibozek, Torrington;
Michael C. Bellobuono, Hartford; Terry Capshaw, Hartford; Martin T. Gold,
Hartford; Brian L. Hollander, Hartford; Hugh F. Keefe, East Haven; Sen. How-
ard T. Owens, Jr., Bridgeport; Joseph M. Shortall, Hartford; Judge Maurice J.
Sponzo, Hartford.
BOARD OF PARDONS
(Appointed by the Governor, with the advice and consent of either House of the
General Assembly, for six years, Sec. 18-24a, Gen. Stat. Compensation of mem-
bers, per diem. Address: Secy., 240 Fairfield Ave., Suite 203, Bridgeport 06604.
Tel., 333-0272.)
Chm., Paul J. McQuillan, New Britain; Justice Ellen A. Peters, Hartford; Sarah
Ferrer Romany, Hartford, for terms coterminous with term of Governor or until a
successor is chosen. Dr. Michael E. DuBissette, Stamford, June 1, 1981. Phillip E.
Tatoian, Jr., Somers, June 6, 1983.
Secy., Burton S. Yaflfie, 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—4-8, Gen. Stat. Salary, Comr., $33,173; Deputy, $28,935.
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.
HOUSING DIVISION (Salary, Deputy Comr., $27,386. Address: 1179 Main
St., Hartford 06103. Tel., 566-3389.)
Deputy Comr., David W. Deakin, Bethel; Director, Bureau of Housing, Michael
T. Duffy, West Hartford.
CONNECTICUT DEVELOPMENT AUTHORITY
(Appointed by the Governor, for four years, Sec. 32-1 la, Gen. Stat. Compensa-
tion of members, 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.
Willie A. Holmes, West Haven, Feb. 28, 1980. James R. Collett, Hamden, Feb.
28, 1981. Richard MacFadyen, South Windham, Feb. 28, 1982. Clement L. Rai-
teri, Jr., Stamford, Feb. 28, 1983.
Exec. Director, Richard L. Higgins.
190 STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS
GOVERNOR'S VACATION TRAVEL COUNCIL
(Appointed by the Governor to serve at her pleasure. Address: 210 Washington
St., Hartford 06106. Tel., 566-3385.)
Chm., Sandra K. Hamer, West Hartford; Chm. Emeritus, Henry H. Hold-
bridge, Suffield; Vice Chm., Richard Combs, Warren; Treas., Harold G. LaBerge,
West Hartford; Secy., Barnett D. Laschever, Goshen, June 1, 1980. Jessie M. Ar-
dolino, Branford; John Clark, Hamden; Robert B. Kowalchyk, Wellesley, MA;
Pauline Mingo, Hartford; Richard Robinson, Glastonbury; Theodore Standish,
Bethel; William Winterer, Essex, June 1, 1978. Rosemary Dobson, South Windsor;
Thomas Fortier, Hartford; J. W. Lewis, Windsor; Robert McKenzie, Ivoryton;
Marion B. Thierry, Harwinton; Mel Toomey, Goshen, June 1, 1979. Hugh Barr,
West Hartford; Stan Bates, Bolton; Maria Berris, Brooklyn; Carl Candels, Hart-
ford; Thomas N. Chieppo, Woodbridge; A. A. Constantine, Greenwich; Tina
DuBosque, Mystic; Richard Ellis, Middletown; William E. Keish, New Haven;
John McLeod, Hartford; Elaine Noe, New Haven; Jack Shannahan, Hartford,
June 1, 1980. Arthur A. Allen, Hartford; Wilson Faude, Farmington; Dr. George
I. Fink, Kent; David Heinl, Manchester; Walter Schoenknecht, East Haven, June
1, 1981.
COMMITTEE ON AREAS OF HIGH UNEMPLOYMENT
(Appointed by the Governor to serve at her pleasure, Sec. 32-3b, Gen. Stat.
Address: Dept. of Economic Development, 210 Washington St., Hartford 06106.
Tel., 566-3786.)
Chm., P. Joseph Peraro, Labor Comr.; Paul O. Bessette, Waterbury; John J.
Carson, Deputy Comr. of Economic Development; Thomas F. Gill, Bridgeport;
Harold F. Heintz, Dept. of Transportation; Stanley Israelite, Norwich; Melvin J.
Schneidermeyer, Deputy Comr. of Environmental Protection.
NAUGATUCK VALLEY ECONOMIC DEVELOPMENT
ADVISORY TASK FORCE
(Appointed by the Governor, Executive Order #19, effective March 23, 1978.
Address: Dept. of Economic Development, 210 Washington St., Hartford 06106.)
Eugene Abel, Waterbury; Michael J. Adanti, Ansonia; William J. Brennan,
Shelton; H. Maxwell Burry, Cheshire; Mrs. Juanita Carter, Waterbury; John F.
Getlein, Derby; Thomas Gill, Bridgeport; Jeter Hines, Prospect; Mrs. Natalie
Kass, Waterbury; Francis X. Kelley, Shelton; Miss Anna LoPresti, Seymour;
Thomas J. Nelligan, Ansonia; Francis J. Oneglia, Harwinton; Mrs. Lillian Ray-
mond, Torrington; Eugene A. Skowronski, Derby; Mrs. Zena H. Temkin, Tor-
rington; Lou Ulizio, Waterbury; Mrs. Grace Velez, Waterbury, March 28, 1980.
John Dillon, Woodbridge, April 4, 1980. Silvio A. Mastrianni, Derby, April 10,
1980.
CONNECTICUT PRODUCT DEVELOPMENT CORPORATION
(Directors appointed by the Governor, for six years, and until their successors
have been appointed, Sec. 32-35, Gen. Stat. Address: 78 Oak St., Hartford 06106.
Tel., 566-2920.)
STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS 191
Ex-officio, Edward J. Stockton, Comr. of Economic Development.
Chm., Joseph F. Engelberger, Bethel, June 30, 1978. Secy., David S. Fishman,
East Hartford, June 30, 1984. Leonid V. Azaroff, UConn, Storrs; Mrs. Geraldine
V. Foster, Essex, June 30, 1980. William E. Hendron, Hartford, June 30, 1981.
Peter W. McFadden, UConn, Storrs, June 30, 1982.
Pres., John N. Philips.
CONNECTICUT HOUSING FINANCE AUTHORITY
(Public members appointed by the Governor, with the advice and consent of the
Senate, for five years, and until a successor is appointed and has qualified, Sec.
8-244, Gen. Stat. Address: 190 Trumbull St., Hartford 06103. Tel., 525-9311.)
Ex~officio, Edward J. Stockton, Comr. of Economic Development; Anthony V.
Milano, Secy., Office of Policy and Management; Henry E. Parker, State Treas-
urer; David H. Neiditz, Banking Comr.
Chm., Arthur H. White, Stamford, July 1, 1980. Elmer H. Worthington, Rox-
bury, July 1, 1979. Paul F. Haas, Glastonbury, July 1, 1981. Fay A. Boyden, Glas-
tonbury, July 1, 1982. Cornelius J. Weddle, Glastonbury, July 1, 1983. Lawrence J.
Cacciola, Middletown, for term coterminous with term of Governor.
Exec. Director, Robert T. O'Connor, Waterbury; Deputy Director, vacancy.
REGIONAL HOUSING COUNCILS
(Appointed by the Governor, Executive Order #15, effective May 13, 1976. Ad-
dress: P.O. Box 2910, Hartford 06101. Tel., 566-5264.)
Capitol Region, Chm., Carl G. Hurwitt, West Hartford; Central Conn. Region,
Chm., Mrs. Cadwell Hoerle, Plainville; Central Naugatuck Valley Region, Chm.,
Mrs. Mary Lou Crane, Cheshire; Conn. River Estuary Region, Chm., Robert F.
Herbst, Essex; Greater Bridgeport Region, Chm., Clarence T. Williams, Bridge-
port; Housatonic Valley Region, Chm., Joseph E. Canale, Danbury; Litchfield
Hills Region, Chm., John J. Kelly, Torrington; Midstate Region, Chm., James E.
Lash, Hadlyme; Northeastern Conn. Region, Chm., Donald S. Francis, Brooklyn;
Northwestern Conn. Region, Chm., S. Norton Miner, Lakeville; South Central
Conn. Region, Chm., Hugh McK. Jones, Guilford; Southeastern Conn. Region,
Chm., Mrs. Leslie Secora, Waterford; South Western Conn. Region, Chm., Ms.
Barbara B. Andrews, Norwalk; Valley Region, Chm., James E. Ryan, Ansonia;
Windham Region, Chm., Peter L. Halvorson, Coventry.
Central Housing Committee: Co-Chm., Leslie Secora; George B. Oickle, repr.
Edward J. Stockton, Comr. of Economic Dev.; Vice Chm. -Recorder, Carl G.
Hurwitt.
OFFICE OF HOUSING ADVOCACY
(Appointed by the Governor to serve at her pleasure. Address: 1 179 Main St.
(P.O. Box 786), Hartford 06103. Tel., 566-8196.)
State Housing Advocate, Michael M. Sharpe III, Hartford.
192 STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS
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; Miss Sandra Hamer,
Chm., Governor's Vacation Travel Council; Harlan H. Griswold, Chm., Historical
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 Education,
for four years, Sec. 10-3a, Gen. Stat. Salary, Comr., $38,916; Deputy Comr., $35,-
523. Address: Room 305, State Office Bldg., P.O. Box 2219, Hartford 061 15. 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 Assem-
bly, 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 Good-
man, Danbury, March 1, 1985. Dayson D. DeCourcy, West Hartford; Herbert J.
Duke, Windsor; Julia Rankin, Warrenville, March 1, 1983. Roberto Fuentes,
Stamford; Stephen P. Hondzinski, New Britain, March 1, 1985. Two vacancies.
Ex-officio, Michael D. Usdan, Comr., Conn. Board of Higher Education.
Secy., Mark R. Shedd, Comr. of Education.
Divisions — Internal Management, Bernard Dolat; Instructional Services, Rob-
ert I. Margolin; Administrative Services, Joe R. Gordon; Vocational Education,
Clarence M. Green; Vocational Rehabilitation, James S. Peters, II; Mystic Oral
School, vacancy; Bureaus—Pupil Personnel and Special Educational Services,
Tom Gillung; Elementary and Secondary Education, Elizabeth M. Glass; Re-
search, Planning and Evaluation, vacancy; Grants Processing and Information,
Douglas Dopp; School Services, Gabriel Simches; Vocational Services, Errol J.
Terrell; Vocational-Technical Schools, Angelo Tedesco; Rehabilitation Services,
Thomas Connors; Disability Determination, Peter Corato; Bureau of Planning,
Evaluation and Training, Marilyn Tapp; Public Information, Sheilah Thomas.
STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS 193
CONNECTICUT ADVISORY COUNCIL ON
VOCATIONAL AND CAREER EDUCATION
(Appointed bv the Governor, Federal Public Law 94-482. Address: 56 Arbor St.,
2nd Floor, Hartford 06105. Tel., 566-4035.)
The Conn. Advisory Council on Vocational and Career Education, as mandated
under the Vocational Education Amendments of 1976 (P.L. 94-482), is charged
with the responsibility to advise, evaluate and report to the United States Commis-
sioner of Education and to the National Advisory Council on Vocational Educa-
tion, through the State Board of Education, on the development and condition of
vocational and career education in programs, services, and activities as the Council
deems necessary.
Chm., Dr. John LeConche, West Hartford; Vice Chm., Mrs. Adeline Solomon,
West Hartford; Secy., Mrs. Audrey Potts, Northford; Treas., Joseph Murphy,
Kensington; Robert Buckley, Hartford; Robert Carbone, South Meriden; Dr.
Searle Charles, West Hartford; Mrs. Hilda Cook, Willimantic; Lawrence Crow-
ley, New London, Joseph Dyer, Manchester; Mrs. Jacqueline Dooley, Roxbury;
Ms. Fredrica Gray, Hartford; Carlos Guardiola, Milford; Edmund Gubbins, Had-
lyme; William Hill, Norfolk; S. Archie Holdridge, Madison; Mrs. Marion Bel-
grave-Howard, Rocky Hill; Lewis Hutchinson, Waterbury; Dr. Lewis Hyde,
Woodstock; James E. Keyes, Sr., Milford; Frank Lucente, Tolland; John Mc-
Gavack, Jr., Madison; Robert Pratt, Wallingford; W. James Rice, Meriden; A.
Todd Sagraves, New Britain; John Scavetta, Hartford; George Schaefer, Guilford;
Mrs. Olive Sheehan, Waterbury; Donald Smith, Lebanon; Mrs. Barbara South-
worth, Waterbury; Edward Stockton, Bloomfield; Isadore Wexler, New Haven.
Exec. Officer, Dr. Richard G. Rausch, Danbury.
THE CONN. STATE DEPARTMENT OF EDUCATION, DIVISION
OF VOCATIONAL EDUCATION.— State Office Bldg., Hartford 061 15. Tel.,
566-7546.
Assoc. Comr., Div. of Vocational Education, C. M. Green; Asst. Dir. Division of
Vocational Education, Walter A. Bialobrzeski. Facility Planning Unit: Consult-
ant, Stephen J. Horvath.
The Division of Vocational Education operates or supports programs in Voca-
tional Education for 191,013 students. 753 were involved in Pre-Secondary Pro-
grams; 165,034 at the Secondary level; 9,336 at the Post-Secondary and 15,890 at
the Adult level. Special programs for the disadvantaged and handicapped are oper-
ated at all levels.
The Division of Vocational Education operates 17 Regional Vocational Techni-
cal Schools and 3 Satellite Schools; supervises the operation of 15 Regional Voca-
tional Agricultural Centers, two independently operated Vocational Agricultural
Centers and eight other vocational agriculture programs; aids and coordinates 173
Consumer Home Economics Programs, 45 Occupational Home Economics Pro-
grams, 95 Distributive Education Programs, 177 Business and Office Education
Programs, 73 Health Career Programs, 77 Diversified Work Education Programs,
142 Trade and Industrial Education Programs.
The Division of Vocational Education operates CETA vocational skill training
194
STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS
programs in the Vocational Technical Schools and other centers in cooperation
with the prime sponsors.
STATE OCCUPATIONAL INFORMATION COORDINATING
COMMITTEE
(Established in 1977 by Federal Public Law 94-482, Education Amendments of
1976; Title II, Vocational Education. Address: State Office Bldg., Rm. 336, 165
Capitol Ave., Hartford 06115. Tel., 566-3430.)
Statutory Members: Joseph P. Dyer, Exec. Director, State Employment Secu-
rity Div.; Joseph Galotti, Acting Assoc. Comr., State Div. of Vocational Rehabili-
tation; Clarence M. Green, Assoc. Comr. and Dir., State Div. of Vocational Edu-
cation; P. Joseph Peraro, State Labor Comr.
Technical Steering Group Members: Chm., George Cohen, State Dept. of La-
bor; Secy., Seymour Mund, State Div. of Vocational Rehabilitation; Elizabeth M.
Schmitt, State Div. of Vocational Education; John Davis, State Board of Educa-
tion and Services for the Blind; Alfred Horowitz, State Dept. of Labor; Dr. Rich-
ard Rausch, Conn. Advisory Council on Vocational and Career Education; Phyllis
Lary, Board of Higher Education.
BUREAU OF VOCATIONAL-TECHNICAL SCHOOLS
Chief, Angelo J. Tedesco. Consultants: Trade Instruction, Frederick S. Okula,
John B. Farrell, Joseph M. Angelillo; General Education, Gale Zeil; Health Occu-
pations, Gloria Robinson; Professional Recruitment, Stan R. Kokoska; Program
Development, Edward Kelly, Jr.; Related Subjects Instruction, Anthony Arnista;
Affirmative Action and Guidance, Beatrice Tinty; Bilingual Education, Saul Sibir-
sky; Chief of Engineering Services, Gene Tanasi; Title I, Ernestine Brown; Special
Needs, Robert Monahan, Maxine Arkin; Adult and Apprentice Education, va-
cancy.
REGIONAL VOCATIONAL-TECHNICAL SCHOOLS— 1978-1979
A ddress
Ansonia 06401
141 Prindle Ave.
Bridgeport 06610
500 Palisade Ave.
Danbury 06810
Hayestown Road
Danielson 06239
Maple Ave.
Essex 06426
Middlesex Tpke.
Groton 06340
189 Fort Hill Rd.
School
Director
Emmett O'Brien James Caulfield
Bullard-Havens Laura L. Kaminski
Henry Abbott Lawrence W. Barrett
Harvard H. Ellis Arthur Quimby
Essex Vinal Kenneth Hampton
Satellite
Southeastern Milton T. White
Regional
Sec. &
Post
Sec. Adult Total
436 652 1,088
1,073 2,527 3.600
841 683 1,524
564 406 970
358 329 687
610 1,176 1,786
STATE DEPTS. AND RELATED AGENCIES. BOARDS,
COMMISSIONS
195
Sec. d Post
Address
School
Director
Sec.
Adult
Total
Hamden06514
Eli Whitney
John F. Consoli
899
702
1,601
71 Jones Road
Hartford 06106
A. I. Prince
Martin Jaskot
905
1,570
2,475
500 Brookfield St.
Manchester 06040
Howell Cheney
John Garofalo
425
366
791
791 W. Middle Tpke
Meriden 06450
Horace C. Wilcox
Robert M. Dorsey
839
603
1,442
Oregon Road
Middletown 06457
Vinal Regional
Kenneth Hampton
694
279
973
60 Daniels St.
Milford 06460
Piatt Regional
Francis Woods
793
463
1,256
600 Orange Ave.
New Britain 06053
E. C. Goodwin
JohnValk
948
861
1,809
735 Slater Road
Bristol 06010
E. C. Goodwin
JohnValk
33
_
33
632 King Street
Satellite
Norwich 06360
Norwich Regional
JohnT. Rooke
718
593
1,311
590 New London Tpke.
Simsbury 06070
A. I. Prince
Martin Jaskot
108
—
108
507 Hopmeadow Re
. Satellite
Stamford 06904
J.M.Wright
John Kerpchar
774
751
1,525
Scalzi Park
Torrington 06790
Oliver Wolcott
Boris Dukeley
622
403
1,025
75 Oliver St.
Waterburv 06708
W. F. Kaynor
John Rossi
785
1,895
2,680
43 Tompkins St.
Willimantic06226
Windham Tech.
Felix Grzych
585
374
959
210 Birch St.
Totals
13,010
14,633
27,643
Courses include: Air conditioning and refrigeration, appliance repair, automatic
screw machine, automobile body repair, automotive mechanics, aviation mechan-
ics, avionics, baking, barbering, carpentry, chemistry-industrial, construction serv-
ices, cosmetology, dental assistant, dental lab technician, drafting-aeronautical,
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, masonr\.
painting and decorating, plumbing and fitting, practical nurse education, sheet
metal 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. Rein-
hardt; Home Economics Education. Katherine H. Broph>, Alyce S. Bishop; Indus-
196 STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS
trial Arts, David M. Mordavsky; Industrial Education, Edward S. Shia; Diver-
sified Work Education, Francis A. Ferrucci; 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 Organizations, Ronald
DeGregory, Richard Dyer, Stephen W. Hoag, Jo Ann Hoff, Milton S. Natusch.
The Bureau of Vocational Service provides consultative and evaluative services
to all local schools and community colleges in relation to vocational education.
The Bureau aids and coordinates the programs of the 15 state-aided Regional
Vocational Agriculture Centers, Consumer and Home Economics Education Pro-
grams, Vocational Homemaking Programs and Work Oriented Programs in Oc-
cupations related to Home Economics, Business and Office Education Programs,
Health Careers, Industrial, Distributive Education, Diversified Work Education
Programs, and Vocational Youth Organizations. The Bureau also aids and coordi-
nates programs for the Disadvantaged, Handicapped and Exemplary Programs
and Projects.
BUREAU OF YOUTH, EMPLOYMENT AND TRAINING SERVICES
Chief, Joseph A. Fitzgerald. Consultants: Training Services, Daniel J. Andrews;
Evaluation and Academic Credit, Carl L. Pawloski; Training Services, David A.
Pascucci; Training Services, Harry M. Peters, Jr.
The Bureau of Youth, Employment and Training Services provides consultative
and evaluative services to local education agencies, community-based organiza-
tions, Prime Sponsors, and other agencies in fulfilling the purposes of the Compre-
hensive 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 activi-
ties 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, Frederick L.
Haddad, Barbara V. Lownds; Data and Information Systems, Michael J. Errede,
Susan P. Stango; Sex Equity in Vocational Education, Carole C. Aiken; Voca-
tional Personnel Development, Sidney Cohen.
The Bureau has responsibility for coordinating the areas of vocational education
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.
STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS 197
THE CONN. STATE DEPARTMENT OF EDUCATION, DIVISION OF
VOCATIONAL REHABILITATION AND DISABILITY DETERMINA-
TION.—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 handi-
capped individuals to the point where they may become gainfully employed. In
support of this effort, the Division: (1) Evaluates and develops programs in schools,
institutions, workshops, and other rehabilitation facilities; (2) Investigates, ap-
proves and follows up federal grants in cooperation with other agencies; (3) Does
recruitment, training, communications, planning and research for professional re-
habilitation efforts. Its expertise in the area of disabling conditions is also utilized
to make determinations of disability on behalf of the Social Security Administra-
tion. Applicants from that program are selected and referred for rehabilitation
consideration where appropriate.
The service is available to handicapped persons residing in Connecticut, who can
be reasonably expected to profit by rehabilitation sevices. Persons with disabilities
resulting from birth, disease, accident or from emotional causes are served. These
include: Arm, and leg deformities and amputations, heart ailments, tuberculosis,
psychoses in remission, hearing^peech and eye defects, and many other handicap-
ping conditions.
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 opportunities
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 live-
stock) and supplies.
14. Other goods and services which can reasonably be expected to benefit a
handicapped individual in terms of employabilitv.
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
198 STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS
New Haven, 1 State St., 065 10 789-7867
Norwich, 257 Main St., 06360 887-3546
Waterbury, 111-41 Thomaston Ave. Colonial Plaza, 06702 757-1581
Local Offices:
Bristol, 1001 Farmington Ave., 06010 584-2413
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 74 1 -2852
Manchester, 806 Main St., 06040 646-3232
Meriden, 7 1 Catiin St., 06450 238-6250
New Britain, Central Park Plaza, Main & Chestnut Sts., 0605 1 827-7750
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, 1 22 Water St., 06790 482-9477
Willimantic, 6 Storrs Rd., 06226 423-2541
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 ma-
jor responsibility of this Bureau is the determination of the existence of a disability
which prevents a person from engaging in substantial gainful activity. All applica-
tions 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, for three years, Sec. 10-312, Gen. Stat. Compensation
of trustees, none. Number of students, average attendance, 140. Value of real prop-
erty, $12,408,216. Address: Mystic 06355. Tel., 536-4221.)
Pres., Robert N. Shea, East Lyme, June 30, 1981. Miss Dorothy Hastings, Man-
chester; Dawson Lawrence, Brookfield; Mrs. Beatrice H. Rosenthal, Waterford,
June 30, 1979. Karl Erickson, Norwich; Charles M. Krinsky, M.D., New London;
Miss Alice Neilan, New London, June 30, 1980. Mrs. Maureen Satti, New Lon-
don; Mortimer D. Wright, Noank, June 30, 1981.
Supt. and Secy, to Board, vacancy; Principal, Illene Turock, Ph.D.
INTERSTATE AGREEMENT ON QUALIFICATION OF
EDUCATIONAL PERSONNEL
(Sec. 10-146d, Gen. Stat.)
Conn, member: Mark R. Shedd, Secy., State Bd. of Education.
STATE DEPARTMENT OF EDUCATION ARBITRATION PANEL
(Appointed by the Governor, Sec. 10-153f, Gen. Stat. Compensation of mem-
STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS 199
bers, per diem fee in lieu of expenses. Address: Comr. of Education, Room 305,
State Office Bldg., Hartford 06115. Tel., 566-5061.)
Peter J. Adomeit, West Hartford; Peter R. Blum, West Hartford; William Sher-
man Butler, Essex; Samuel Crockett, Windsor; William B. Post, New Haven; Ed-
mund Rosa, Oakville; H. Gerard Rowe, West Hartford; Ronald J. St. Onge, Stam-
ford; Henry J. Wojtusik, Bristol.
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.)
Jean Adnopoz, Hamden; Sister Judith Carey, West Hartford; Marcia Clinton,
Windsor; Milton Cohen, New Haven; Aida Comulada, New Haven; Henry Ferri,
Wethersfield; Ann Marie Fortier, Ashford; 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.
STATE COMMISSION ON THE ARTS
(Five members appointed by the Governor; ten by the Pres. Pro Tempore of the
Senate and ten by the Speaker of the House, for five years, Sec. 10-369, Gen. Stat.
See Sec. 4-9a. Salary, Exec. Dir., $22,018. Compensation of members, necessary
expenses. Address: 340 Capitol Ave. Hartford 06115. Tel., 566-4770.)
Appointed by the Governor, Cleve Gray, Warren, Oct. 1, 1981. William Law-
less, Norwalk, June 30, 1979. Samuel Liskov, Bridgeport, Oct. 1, 1980. Trudi L.
Shippenberg, West Hartford, Oct. 1, 1979. Virginia Cocco Simpson, Fairfield,
Oct. 1, 1982.
Appointed by the President Pro Tempore of the Senate, Marcia P. Alcorn, Suf-
field, Oct. 1, 1979. Marcia A. Babbidge, Hartford, Oct. 1, 1981. Rhoda L. Chase,
West Hartford, Oct. 1, 1980. Herbert L. Cohen, Westport, Oct. 1, 1979. Katherine
Deutsch, Greenwich, Oct. i, 1981. Susan R. Kellv, Hartford, Oct. 1, 1982. Tina
Lorgenzo, West Hartford, Oct. 1, 1983. John L. McLean, Hartford, Oct. 1, 1982.
Vivian White, Stamford, Oct. 1, 1983. One vacancy.
Appointed by the Speaker of the House, Denise M. Curt, Milford, Oct. 1, 1979.
Jared I. Edwards, West Hartford, Oct. 1, 1982. Wilson H. Faude, Farmington,
Oct. 1, 1979. June K. Goodman, Danbury, Oct. 1, 1981. Patricia S. Huntington,
West Hartford, Oct. 1, 1980. Benjamin E. Johnson, Bridgeport, Oct. 1, 1980. Shir-
ley W. Land, Westport, Oct. 1, 1980. Edgar deN. Mayhew, New London, Oct. 1,
1979. Walter Terry, New Canaan, Oct. 1, 1980. One vacancy.
Exec. Director, Anthony S. Keller; Acting Director (Oct. 1978-Sept. 1979), Mi-
chael A. Croman.
CONNECTICUT HISTORICAL COMMISSION
(Appointed by the Governor, Sec. 10-321, Gen. Stat. Compensation of mem-
bers, necessary expenses. Address: 59 South Prospect St., Hartford 06106. Tel.,
566-3005.)
200 STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS
Chm., Harlan H. Griswold, Woodbury; Frederick K. Biebel, Stratford; Mrs.
Marie Blackstone, East Hartford; Whitney L. Brooks, Litchfield; Mrs. Margaret
C. Brown, Old Lyme; Miguel A. Escalera, Clinton; Dr. Estelle Feinstein, Stam-
ford; Berthold Gaster, Bloomfield; Peter J. Kilduff, New Britain; Bruce L. Morris,
New Haven; John E. Rogers, Manchester; Albert E. Van Dusen, Storrs, June 30,
1979.
Director, John W. Shannahan.
AMERICAN REVOLUTION BICENTENNIAL COMMISSION
OF CONNECTICUT
(Sec. 10-32 lj, Gen. Stat. Address: Conn. Historical Commission, 59 South Pros-
pect St., Hartford 06106. Tel., 547-1776.)
Honorary Chm., Ella Grasso, Governor; and the members of the Conn. Histori-
cal Commission.
Director, John W. Shannahan.
CONNECTICUT HISTORY COMMONS
(Sec. 10-378, Gen. Stat. The Conn. Historical Commission shall plan and estab-
lish a State Museum of Connecticut history on state-owned property in Middle-
town, Conn. A Museum director shall be appointed by said commission.)
STATE LIBRARY BOARD.— (Chief Justice of the Supreme Court or his dele-
gate; the Secretary of the State Board of Education; the Chief Court Administra-
tor, and five members appointed by the Governor, Sec. 11-1, Gen. Stat.)
Ex-officio, Vice Chm., Joseph S. Longo, Assoc. Justice of the Supreme Court;
John A. Speziale, Chief Court Adm.; Mark R. Shedd, Secy, of State Board of
Education.
Appointed by the Governor, Chm., Miss Elinor M. Hashim, Glastonbury, July
1, 1979. Mrs. Sybil Paton, Middletown, July 1, 1980. Mrs. Ann S. Carpino, New
Britain, July 1, 1981. Raymond E. Baldwin, Middletown, July 1, 1982. Mrs. Bar-
bara D. Bryan, Fairfield, July 1, 1983.
STATE LIBRARY— STATE LIBRARIAN (Appointed by the State Library
Board, Sec, 11-1, Gen. Stat. Salary, Librarian, $34,551. Address: State Library
and Supreme Court Bldg., 231 Capitol Ave., Hartford 06115. Tel., 566-4301.)
STATE LIBRARIAN, Charles E. Funk, Jr.; Secy, to State Librarian, Jean T.
Blume; Business Mgr., Blythe C. Perry; Bldg. Supt., Gary Gallucci; Personnel Of-
ficer, David A. Peck.
DIVISION OF READER SERVICES, Assoc. State Librarian, Marjorie R.
Hernandez; Div. Head, Arlene F. Bielefield; Law, Maureen D. Well; General Ref-
erence, Janet Axman; Government Documents, Theodore O. Wohlsen, Jr.; Special
Services, Barry F. Woods; Museum Director, David O. White; Chief of Technical
Processes, Lynne N. Gill; Public Relations Officer, John Landry.
DIVISION OF LIBRARY DEVELOPMENT, Assoc. State Librarian, Sam-
uel E. Molod; Div. Head, June R. Shapiro; Interlibrary Loan Center, Leon Shat-
kin, Head, 90 Washington St., Hartford, Ext. 3025; Middletown Library Service
STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS
201
Center, Mary Anna Tien, Director, 786 South Main St., Middletown 06457, Tel.,
346-7779; Willimantic Library Service Center, Barbara van der Lyke, Director,
1216 Main St., Willimantic 06226, Tel., 456-1717; Dominic A. Persempere, Head,
Service to State Agencies and Institutions; Mary Tincovich, Head, Library for the
Blind and Physically Handicapped, 90 Washington St., Hartford, Ext. 3028.
PLANNING AND RESEARCH, Leslie Berman, Supvr.
DEPARTMENT OF ARCHIVES AND RECORDS ADMINISTRATION
(Sec. 11-8, Gen. Stat.) Public Records Administrator, Rockwell H. Potter, Jr.,
Asst., Baker Brown; Archives, History and Genealogy, Robert Claus; State Rec-
ords 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, Thompson R. Harlow, Newington; Mrs. Lillian Newth, Putnam;
John Shannahan, East Granby, May 15, 1979. Harvey H. Lippincott, Hebron; Dr.
Albert E. Van Dusen, Storrs, May 15, 1980. Lawrence E. Dowler, Guilford; Eliza-
beth A. Swaim, Middletown, May 15, 1981.
Coordinator, Robert Claus.
INTERSTATE LIBRARY COMPACT
(Sec. 11-42, Gen. Stat. Address: 231 Capitol Ave., Hartford 061 15.) Adminis-
trator, Charles E. Funk, Jr., State Librarian.
CONNECTICUT STATE LIBRARY — LAW LIBRARY SYSTEM
(Sec. ll-19a, Gen. Stat.)
BRIDGEPORT— Robert N. Plotnick
Law Library at Bridgeport
Court House, 1061 Main St.
Bridgeport 06604
Tel. 579-6237
NEW LONDON—
Lawrence G. Cheeseman, Jr.
Law Library at New London
Court House, 70 Huntington St.
New London 06320
DANBURY — Lawrence G. Cheeseman, Jr.
Law Library at Danbury
Danbury Public Library
170 Main St.
Danbury 068 10
NORWICH— Lawrence G. Cheeseman, Jr.
Law Library at Norwich
Court House, Union Sq.
Norwich 06360
HARTFORD— Mrs. Susan M. Southworth
Law /Legislative Reference Unit
231 Capitol Ave.
Hartford 061 15
Tel. 566-4601
Mrs. Ann Luddy
Hartford Law Branch
Court House, 95 Washington St.
Hartford 06106
Tel. 566-3900
PUTNAM— vacanc>
Law Library at Putnam
Court House, 155 Church St.
Putnam 06260
ROCKVILLE— Mrs. Virginia Scanlon
Law Library at Rock\ ille
Court House, Brooklvn Si
Rockville 06066
Tel. 872-3824
202
STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS
LITCHFIELD— Mrs. Eva Lemelin
Law Library at Litchfield
Court House, West St.
Litchfield 06759
Tel. 567-0598
STAMFORD— vacancy
Law Library at Stamford
Court House, 123HoytSt.
Stamford 06905
Tel. 359-11 14
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 065 10
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. ll-19c, Gen. Stat. Address: Chm., 955 Main St., Bridgeport 06604. Tel.,
368-4221.)
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, Bridge-
port; Prof. Shirley Bysiewicz, UConn School of Law, West Hartford; Abraham A.
Lubchansky, New London; Richard L. ShifTrin, New Haven; William W. Sprague,
Hartford.
Appointed by the Chief Justice of the Supreme Court, Hon. Walter M. Pickett,
Jr., Litchfield; Hon. Maurice J. Sponzo, West Hartford.
DEPARTMENT OF ENVIRONMENTAL PROTECTION
COMMISSIONER OF ENVIRONMENTAL PROTECTION (Appointed
by the Governor, with the advice and consent of either House of the General As-
sembly, Sec. 4-5 — 4-8, Gen. Stat. Salary, Comr., $35,272; Deputy Comrs., Envi-
ronmental Quality, $29,701; Conservation and Preservation of the Environment,
$26,878. Address: Room 117, State Office Bldg., Hartford 061 15. Tel., 566-21 10.)
Comr., Stanley J. Pac, New Britain, March 1, 1983; Dir., Staff Services, George
S. Russell, Storrs; Dir., Planning and Coordination, Joseph Laforte, East Hart-
ford; State Geologist and Dir., Natural Resources Center, Hugo L. Thomas, Cov-
entry; Dir., Information and Education, Gregory Sharp, Northford; Chief, Open
Space Acquisition, Richard Wallace, Sprague.
STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS 203
BUREAU OF ADMINISTRATION (Address: Room 121, State Office Bldg.,
Hartford 061 15. Tel., 566-4026.)
Dir., Administration, Norman Glover, Bridgeport; Dir. of Personnel, Eari P.
Carini, Burlington; Dir. of Financial Services, Anthony N. Montano, Hartford;
Chief, Licensing and Revenues, Elizabeth Borovicka, West Wellington; Chief, Pur-
chasing, H. Kenneth Seymour, West Hartford.
DIVISION OF ENVIRONMENTAL QUALITY (Address: Room 161, State
Office Bldg., Hartford 06115. Tel., 566-4856.)
Deputy Comr., Melvin J. Schneidermeyer, Southington; Dir., Air Compliance,
Leonard Bruckman, Somers; Dir., Solid Waste Management, Charles Kurker,
East Hartford.
Dir., Water Compliance, Robert B. Taylor, Simsbury; Dir., Radiation Control,
Arthur T. Heubner, West Hartford; Dir., Hazardous Materials Management, Ste-
phen W. Hitchcock, Madison; Dir., Noise Control, Joseph B. Pulaski, Cheshire;
Dir., Water Resources, Benjamin Warner, New Hartford; Program Mgr., Coastal
Area Management Program, Arthur J. Rocque, Jr., Storrs.
COUNCIL ON ENVIRONMENTAL QUALITY
(Five members appointed by ihe Governor, for four years, and until a successor
is appointed and has qualified; two by the Pres. Pro Tempore of the Senate and two
by the Speaker of the House, 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; Edward W. Rice, Un-
casville; Mrs. Sidney F. VanZandt, Noank, June 30, 1979.
Appointed by the Pres. Pro Tempore of the Senate, Mrs. Jeannine Robertson,
Westport; Mrs. Michael P. Weinstein, West Hartford, June 30, 1979.
Appointed by the Speaker of the House, Ronald Angelo, Wethersfield; William
C. Harding, Norwich, June 30, 1979.
Exec. Director, Mary Ann Dickinson, Wallingford.
CONNECTICUT SOLID WASTE MANAGEMENT
ADVISORY COUNCIL
fSec. 19-524LL, Gen. Stat. Compensation of members, necessar\ expenses. Ad-
dress: 60 Washington St., Hartford 06106. Tel., 549-6390.)
Representatives of Business and Industry: Vice Chm., Gilbert C. Wagner. Gales
Ferry; Seymour Adelman, Fitchville; Philip Block, Newington; Thomas T. Boc-
cuzzi, Stamford; Albert Gledhill, North Sterling; Carroll Greathouse, Stamford;
Bernard J. Lombardi, Guilford; Joel Schiavone, Wallingford.
Representatives of General Public: Secy. John E. Hibbard, Hebron; Kathleen
Golas, West Hartford; Helen Z. Pearl, New Britain; Margaret H. Smith, Darien;
Ruth Townsend, Colchester; Paul S. Uccello, Newington.
204 STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS
Representatives from Regional Planning Agencies: Chm., John E. Flynn, Port-
land, Midstate RPA; vacancy, Northeastern Conn. RPA; vacancy, Litchfield Hills
RPA; Richard D. Carpenter, Rowayton, South Western RPA; Francis J. Clarke,
Bethel, Housatonic Valley RPA; George I. Engle, New Haven, South Central
Conn. RPA; Terry A. Wakeman, Willimantic, Windham RPA; Charles Martin,
Waterbury, Central Naugatuck Valley RPA; Barbara J. Maynard, Old Saybrook,
Conn. River Estuary RPA; Jack Miller, Seymour, Valley RPA; Leonard T.
O'Neill, Fairfield, Greater Bridgeport RPA; Peter LaPointe, Bristol, Central
Conn. RPA; Charlotte H. Reid, Salisbury, Northwestern Conn. RPA; Frank R.
Rothammer, East Granby, Capitol RPA; Walter Wadja, Norwich, Southeastern
Conn. RPA.
CONSERVATION AND PRESERVATION (Room 243, State Office Bldg.,
Hartford 06115. Tel., 566-4522.)
Deputy Comr., Dennis P. DeCarli, Cromwell.
Dir., Property Management, Joseph W. Voboril, Jr., West Willington; Chief,
Operations and Maintenance, Richard D. Couch, Fairfield; Chief, Parks and Rec-
reation, William F. Miller, New Britain; State Forester, Robert L. Garrepy, Vol-
untown; Chief, Fisheries, vacancy; Chief, Law Enforcement, Frederick J. Pog-
more, Coventry; Chief, Wildlife, vacancy.
Region 1— Address: P.O. Box 161, Pleasant Valley 06063. Tel., 379-0771. Re-
gional Director, Anthony J. Cantele, Morris.
Region 2— Address: 253 Judd Hill Road, Middlebury 06762. Tel., 758-1753.
Regional Director, Martin S. Cherniske, New Preston.
Region 3— Address: R.R. 2, Box 150-A, East Hampton 06424. Tel., 295-9523.
Regional Director, John H. Spencer, Willimantic.
Region 4 — Address: State Forest Nursery, R.F.D. 1, Voluntown 06384. Tel.,
376-2513. Regional Director, John Olsen, Voluntown.
Region 5— Address: Box 89, Waterford 06385. Tel., 443-0166. Regional Direc-
tor, Robert A. Jones, South Windsor.
STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS 205
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
Burr Pond (Taylor
Torrington
436
40
b,f,h,l,o,p,s,w,x
Brook)
Devil's Hopyard
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
4
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
Hamden
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,hj,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
1
Litchfield
215
p
Hurd Park
3
East Hampton
884
h.l.p
Indian Well
2
Shelton
151
b,f,h,l,p,s,x
206
STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS
Name
Region
Town
Acres
Facilities*
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
2
Oxford
120
f,h,p,w,l
Squantz Pond
2
New Fairfield
172
b,f,h,p,s,w,x
Stoddard Hill
4
Ledyard
55
b,f,p
Stratton Brook
Simsbury
148
f,h,l,p,s,w,x
Sunnybrook
Torrington
444
f,h,p,s
Sunset Rock
Plainville
15
Talcott Mt.
Bloomfield
557
h,I,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 spor
ts
OTHER STATE FORESTS
Name
Region
Town
Algonquin
1
Colebrook
Enders
1
Granby
Great Pond
1
Simsbury
Housatonic
1
Sharon
James L. Goodwin
4
Hampton
Massacoe
1
Simsbury
Mattatuck
1
Watertown
Meshomasic
3
Portland
Mohawk
1
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
207
Name
Mohcgan
Nassahegon
Natchaug
Nathan Hale
Naugatuck
Nehantic
Nepaug
Nipmuck
Nye-Holman
Paugussett
Paugnut
Peoples
Pootatuck
Quaddick
Salmon River
Shenipsit
Topsmead
Tunxis
Wyantenock
Region
Town
4
Scotland
1
Burlington
4
Eastford
3
Coventry
2
Beacon Falls
3
East Lyme
1
New Hartford
3
Union
3
Tolland
2
Newtown
1
Torrington
1
Barkhamsted
2
New Fairfield
4
Thompson
3
Colchester
3
Stafford
1
Litchfield
2
Hartland
1
Cornwall
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
Burlington
Kensington
Quinebaug
FISH HATCHERIES
1
Burlington
1
Berlin
4
Plainfield
Conn. Valley Railroad
Mianus
Smith Hubbel Wildlife
Windsor Meadows
CONSERVATION AREAS
3 Essex
2 Stamford
2 Milford
1 Windsor
300
335
3
128
Name
Continental Army Hospital
Industrial Monument
Israel Putnam
John Mason
Miantonomo
Nathan Hale
Nathaniel Lyon
Pequot Indian Burial
Saybrook Fort
Swamp Fight
STATE MONUMENTS
Region Town
1 West Hartford
1 North Canaan
4 Brooklyn
4 Groton
4 Norwich
3 Coventry
4 Eastford
4 Ledyard
3 Old Saybrook
2 Fairfield
Type
Site of Hospital
Iron Furnace
Burial Place
Burial Place
Place of Death
Memorial
Burial Place
Burial Place
Site of Fort
Battleground
State Parks
State Forests
Conservation Areas
Total
ACREAGE SUMMARY
Acres
30,316
134,461
15,766
180,543
208 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 Environmen-
tal Protection; Paul Waggoner, Dir., Conn. Agricultural Experiment Station, New
Haven; Ronald F. Aronson, Asst. Dir., UConn Cooperative Extension Service,
Storrs.
Chm., David Syme, Scotland; Secy., Byron Janes, Storrs; Mrs. Bertrand Brown,
Glastonbury; George Brown, West Cornwall; Mortimer A. Gelston, East Had-
dam; Charles Hammarlund, Guilford; Albert Kelley, Westport; Morgan Miner,
Jr., Waterford; Frank Postemski, Jr., Chaplin; John Tippie, Storrs.
SOIL AND WATER CONSERVATION DISTRICTS
Chm., Albert Kelley, Westport, Fairfield County; David Syme, Scotland, Wind-
ham County; David Kendall, West Hartford, Hartford County; J. Morgan Miner,
Jr., Waterford, New London County; Mortimer Gelston, East Haddam, Middle-
sex County; Mrs. Paul Gingras, Vernon, Tolland County; Robert Shropshire, Go-
shen, Litchfield County; Charles Hammarlund, Jr., Guilford, New Haven County.
CONNECTICUT RESOURCES RECOVERY AUTHORITY
(Appointed by the Governor, with the advice and consent of the General Assem-
bly, Sec. 19-524t, Gen. Stat. Address: 60 Washington St., Hartford 06106. Tel.,
549-6390.)
Ex-officio, Stanley J. Pac, Comr. of Environmental Protection; Anthony V. Mi-
lano, Secy., Office of Policy and Management; Arthur B. Powers, Comr. of Trans-
portation; John E. Flyrin, Chm. of the Conn. Solid Waste Management Advisory
Council.
Appointed by the Governor, Chm., Charles Stroh, Suffield, Jan. 1, 1982. C.
Francis Driscoll, New London; Milton Levine, Bloomfield, Jan. 1, 1980. John J.
Sullivan, Fairfield, Jan. 1, 1982.
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; Sen. George L.
Gunther, Stratford.
Appointed by the Governor, James M. Spellman, Pawcatuck, July 1, 1981.
Administrator, David B. Ogle.
STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS 209
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;
Secy., Emay T. Buck, Old Lyme; Treas., Richard Jones, Old Saybrook; Gordon
Gibson, repr., Dept. of Environmental Protection; Evan Griswold, Essex; Mrs.
Lorraine Lieberman, Chester; Kevin Mazer, Lyme; Mrs. Edith Sibley, Haddam;
Edward L. Wilcox, Old Saybrook; Irwin Wilcox, Conn. River Estuary Regional
Planning Agency; Whitelaw Wilson, Midstate Regional Planning Agency.
CONNECTICUT INTERSTATE WATER COMPACT COMMISSION
(Four members appointed by the Governor, three by the Pres. Pro Tempore of
the Senate and three by the Speaker of the House, Sec. 25-124, Gen. Stat. Address:
Room 314, State Capitol, Hartford 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, Farm-
ington; A. John Macchi, Hartford; Joseph Ravalese, Jr., West Hartford.
Appointed by the Speaker of the House, Belton A. Copp, Old Lyme; Clarence
Piatt, Milford; Sylvio Preli, Windsor Locks.
INTERSTATE SANITATION COMMISSION
(Appointed by the Governor, for four years, and until a successor is appointed
and has qualified, Sec. 25-57, Gen. Stat. Compensation, actual expenses. Address:
Thomas R. Glenn, Jr., Dir., Room 1620, 10 Columbus Circle, New York, N.Y.
10019.)
Ex-officio, Carl R. Ajello, Attorney General, Hartford; Douglas S. Lloyd, M.D.,
Comr. of Health Services, Hartford; Stanley J. Pac, Comr. of Environmental
Protection.
Appointed by the Governor, Joseph Zandri, Ridgefield, June 30, 1979. John P.
Clark, Riverside, June 30, 1981.
MID-ATLANTIC STATES AIR POLLUTION CONTROL COMMISSION
(Sec. 19-523, Gen. Stat.)
Ex-officio, 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.
210 STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS
NEW ENGLAND INTERSTATE WATER POLLUTION
CONTROL COMMISSION
(Three members appointed by the Governor, for three years, Sec. 25-67, Gen.
Stat. Compensation, actual expenses. Address: Alfred E. Peloquin, Exec. Secy.,
N.E. Interstate Water Pollution Control Comm., 607 Boylston St., Boston, Mass.
02116.)
Ex-officio, Douglas S. Lloyd, M.D., Comr. of Health Services; Stanley J. Pac,
Comr. of Environmental Protection.
Appointed by the Governor, John J. Curry, Milford, July 1, 1979. Michael G.
Morgan, Stamford, July 1, 1980. George L. Burke, Winsted, July 1, 1981.
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: David Harrison, 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 to serve at the pleasure of the Governor, Sec. 23-54, Gen. Stat. Com-
pensation, expenses. Address: Room 260, State Office Bldg., Hartford 06 1 1 5. Tel.,
566-5348.)
Ex-officio. Robert L. Garrepy, State Forester, Dept. of Environmental Protec-
tion: Addo E. Bonetti, Torrington; Donald S. Etherington, Washington Depot.
CONNECTICUT RIVER VALLEY FLOOD CONTROL COMMISSION
(Appointed by the Governor, with the advice and consent of the Senate, for six
years, and until a successor is appointed and has qualified. Sec. 25-100, Gen. Stat.
Compensation, none. Address: Nathan Tufts, Dir., Conn. River Valley Flood Con-
trol Commission, 28 Mechanic St., Keene, New Hampshire 03431.)
Allan D. Perkins, Essex, June 30, 1981. John E. Becker, New Canaan, Jan. 5,
1983. John J. Curry, Milford, July 1, 1983.
STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS 21 1
THAMES RIVER VALLEY FLOOD CONTROL COMMISSION
(Appointed by the Governor, with the advice and consent of the Senate, for six
years, and until a successor is appointed and has qualified. Sec. 25-102, Gen. Stat.
Address: Dept. of Environmental Protection, State Office Bldg., Hartford 061 15.)
William S. Wise, Hartford, July 1, 1980. John E. Becker, New Canaan, July 1,
1982. John C. Thomas, Hanover (Sprague), July 1, 1984.
FIVE MILE RIVER COMMISSION
(Appointed by the Governor, for four years, and until a successor is appointed
and has qualified, Sec. 15-26a, Gen. Stat. Address: Chm., 140 Five Mile River Rd.,
Darien 06820. Tel., 655-3364.)
Chm., David M. Sinclair, Darien; Alexander B. Adams, Norwalk; Stafford
Campbell, Darien; Edward Wanton Smith, Norwalk, March 1, 1980.
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, Sept. 30, 1979.
Appointed by the respective tribes, Schaghticoke, Irving Harris, Litchfield;
Eastern Pequot, Helen LeGault, North Stonington; Western Pequot, Richard
Ha\ ward, Ledvard; Mohegan, Brian Myles, Meriden; Golden Hill, Aureluis Piper,
Trumbull, Sept. 30, 1979.
DEPARTMENT OF HEALTH SERVICES
COMMISSIONER OF HEALTH SERVICES (Appointed by the Governor,
with the advice and consent of either House of the General Assemblv, for four
years. Sec. 4-5—4-8, 19-2, Gen. Stat. Salarv, Comr., $43,037. 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 Serv-
ices, Sec. 19-2, Gen. Stat. Salarv, Deputy Comr., $31,201. 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 Silliman Addiss, New Haven.
212 STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS
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, Christopher Gentile.
COMMISSION ON HOSPITALS AND HEALTH CARE
(Sec. 19-73c, Gen. Stat. Salary, Exec. Director, $38,995. Compensation of ap-
pointed 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, Vice Chm., William J. Lavery, Newtown, June 30,
1981. Howard V. Wry, New Britain, June 30, 1978. Sr. Joseph Mary Brecanier,
Trumbull; Robert B. Bruner, West Hartford; Edward I. Noretsky, Hamden; E.
Cortright Phillips, Trumbull, June 30, 1979. Mrs. Jan-Gee McCollam, Glaston-
bury; vacancy, June 30, 1981. Jeffrey Daniels, June 30, 1982. Glenn W. Moon,
Stamford; George A. Simon, Cromwell; Helen T. Watson, R.N., South Windham,
June 30, 1983.
Appointed by the Pres. Pro Tempore of the Senate, Chm., Darius J. Spain,
Danbury (appointment terminates with the term of the Pres. Pro Tempore).
Appointed by the Speaker of the House, vacancy (appointment terminates with
the term of Speaker of the House).
Exec. Director, F. Bernard Forand.
LAUREL HEIGHTS HOSPITAL, SHELTON.— (Salary, Supt. and Med.
Dir., $43,595. Address: Shelton 06484. Tel., 734-2593.) For adults in any stage or
any form of tuberculosis needing hospitalization, for adults with chronic disease
other than tuberculosis who need definitive hospital care or rehabilitation. Capac-
ity, 136. Number of patients, Feb. 1, 1979, 104. 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. Ehrenkrantz,
M.D.
UNCAS-ON-THAMES HOSPITAL, NORWICH.— (Salary, Supt., $34,551.
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, 1979, 40. 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., Hart-
ford 06115. Tel., 566-7886.)
Chm., Frederick G. Adams, D.D.S., Hartford; Vice Chm., David D. Beatty,
Waterbury; Boris Morton Astrachan, M.D., Hamden; Marilyn Beach, R.N.,
STATE DEPTS. AND RELATED AGENCIES. BOARDS, COMMISSIONS 213
Branford; Henry T. Becker, Manchester; Albert M. Blecich, West Haven; Mrs.
Alice Boucher, Enfield; John T. Brown, Jr., Stamford; John J. Budds, West Hart-
ford; Mrs. Mildred F. Coffey, Niantic; Morris N. Cohen, D.M.D., Bloomfield;
Richard D. Cosgrove, Torrington; Ms. Marion Greene, Willimantic; Franklin S.
Harris, Woodbridge; John K. Hogan, East Hampton; Edward A. Kamens, M.D..
Fairfield; William Karraker, Redding Ridge; Sister Margaret Rosita Kenny, Wa-
terbury; Wallace M. Lee, Newtown; Mrs. Marita D. McDonough, East Granby;
Stephen E. Owens, D.C., West Hartford; George L. Park, Hampton; Ms. Carrie S.
Perry, Hartford; Mrs. Gloria D. Pond, Woodbury; Stephen R. Smith, M.D., New
London; Ms. Jennifer D. Starr, New Haven; Robert L. Stubblefield, M.D., New
Canaan; Helen Watson, R.N., Willimantic; Thomas C. Watson, West Hartford;
Courtland Seymour Wilson, New Haven; Mrs. Margaret S. Wilson, Norwich.
CONNECTICUT ADVISORY COUNCIL ON
EMERGENCY MEDICAL SERVICES
(Appointed bv 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. Ali-
ano, Norwich; Peter Arturi, M.D., Greenwich; Robert D. Bergeron, Wallingford;
Edward R. Browne, M.D., Willimantic; Maureen Bruce, R.N., Oxford; Ronald D.
Clark, R.N., Middlebury; Frank G. Elliott, M.D., Bridgeport; 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 Ric-
cio, Hartford; Philip A. Stent, M.D., Hartford; Gerald A. Strauch, M.D., Stam-
ford; Henry Thomas, Hartford; 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
06115. Tel., 566-3110.)
Ex-officio, Chm., Douglas S. Lloyd, M.D., M.P.H., Comr. of Health Services.
Allen L. Beavers, Jr., Hartford; Ernest Bulova, New Milford, Oci. 1, 1979.
Lloyd A. Albin, Kent; Mrs. Harry Moore, Torrington; Lee Stebbins, Bridgeport,
Oct. 1, 1981. Mrs. Kirby Judd, Somers; Mitchell Kurman, Westport; Peter Mee-
han, Weston, Oct. 1, 1983.
ADVISORY COUNCIL ON HEARING AIDS
Chm., Seymour L. Sloan, Fairfield; Vice Chm., Robert F. Nagel, Ph.D., Nei
Haven; Bernard Lipin, M.A., New Haven; Alan J. Gill, M.D., Fairfield; Kit Nor-
thup, West Hartford; John R. Saad, Brookfield; Irwin Schannon, Hamden.
ADVISORY COUNCIL ON SPEECH PATHOLOGISTS
AND AUDIOLOGISTS
(Members appointed by the Comr. of Health Services.)
Chm., Andrew Lees, Southington; Vice Chm., Mrs. Susan Breslau, Vernon: Dr.
Thomas Giolas, Storrs; Kenneth T. Gist, Danbury; Katherine Grussi. \\ est Haven;
Mrs. Marie Love Johnson, Vernon; Mrs. Virginia Mackbach, Stratford.
214 STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS
BOARD OF EXAMINERS OF BARBERS
(Appointed by the Governor, for six years, and until a successor is appointed and
has qualified, Sec. 20-235, Gen. Stat. Salary, Examiner, $10,394; Deputies, $8,181.
Address: 79 Elm St., Hartford 06115. Tel., 566-3686.)
Barber Examiner, Anthony Mazzarella, Southington; Deputy Examiners, Wil-
liam R. Fischer, Wallingford; Carmelo Guardo, East Hartford.
STATE BOARD OF CHIROPRACTIC EXAMINERS
(Appointed by the Governor, from six names presented by the Conn. Chiroprac-
tic Assoc, Inc., for three years, and until a successor is appointed and has qualified,
Sec. 20-25, Gen. Stat. Compensation of members, $90.34 per diem. Address:
Secy.-Treas., 210 South Main St., Middletown 06457. Tel., 347-0023.)
Pres., Theodore J. Dombroski, D.C., Stratford; Vice Pres., George J. Paul,
D.C., East Hartford; Secy.-Treas., Patrick A. Labbadia, D.C., Middletown.
DENTAL COMMISSIONERS
(Appointment may be selected by the Governor from a list often names submit-
ted by the Board of Governors of the Conn. State Dental Assoc, and the Conn.
Dental Hygienists' Assoc, 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, June 30, 1979.
Pres., Harold F. Bosco, D.D.S., New Britain; Mrs. Inez H. Cullen, Waterford;
Nathan L. Dubin, D.M.D., Hartford; Sedrick J. Rawlins, D.D.S., Manchester;
Isadore B. Temkin, D.D.S., Torrington, June 30, 1979.
CONNECTICUT BOARD OF EXAMINERS OF EMBALMERS
AND FUNERAL DIRECTORS
(Appointed by the Governor, for five years, 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.)
Pres., John B. Coughlin, Middletown; Secy., Paul E. Driscoll, Torrington; Leo
P. Gallagher, Jr., Stamford; Richard C. Monighetti, Suffield; William F. Shea,
Mystic.
CONNECTICUT HOMEOPATHIC MEDICAL EXAMINING BOARD
(Appointed by the Governor, for five years, Sec. 20-8, Gen. Stat. Compensation
of members, $90.34 per day of service. Address: Secy.-Treas., 25 Mooreland Rd.,
Greenwich 06830. Tel., 661-4340.)
Pres., Joseph L. Kaplowe, M.D., New Haven; Vice Pres., Charles H. Hodgkins,
Jr., M.D., New Haven; Secy., William McCoy, M.D., Greenwich; Richard Lewis,
M.D., Milford; Anthony Shupis, Jr., M.D., Dayville.
STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS 2 1 5
BOARD OF EXAMINERS OF HYPERTRICHOLOGISTS
(Appointed by the Governor, for three years, Sec. 20-268, Gen. Stat. Compensa-
tion of members, $45.18 per day of service. Address: Secy., 1115 Main St., Bridge-
port 06603. Tel., 335-3747.)
Chm., Lawrence M. Blum, M.D., Fairfield; Secy., Miss Florence E. Hamblet,
Bridgeport; Mrs. Ethyle W. Bekech, Milford; Miss Hilda Harrison, Bridgeport;
Haskell M. Rosenbaum, M.D., Waterbury.
CONNECTICUT MEDICAL EXAMINING BOARD
(Appointed by the Governor, for five years, Sec. 20-8a, Gen. Stat. Compensation
of members, $90.34 per day of service. Address: 79 Elm St., Hartford 061 15. Tel.,
566-4396.)
Chm., Lawrence K. Pickett, M.D., Hamden; Fred B. Agee, Jr., M.D., Wethers-
field; Frederic P. Anderson, M.D., Guilford; Evans H. Daniels, M.D., Wethers-
field; Carl F. Hinz, Jr., M.D., Avon; Henry Mannix, Jr., M.D., Hartford; Thomas
C. McKone, West Hartford; Christie E. McLeod, M.D., Middletown; Mrs. Paula
L. Savary, West Hartford.
STATE BOARD OF NATUREOPATHIC EXAMINERS
(Appointed by the Governor, for three years, Sees. 20-35. 20-43, Gen. Stat.
Compensation of members, $90.34 per day of service. Address: Secv., 1420 Main
St., Glastonbury 06033. Tel., 633-6636.)
Pres., Raymond F. Dickinson, N.D., Putnam; Vice Pres., Lawrence E. Soda,
N.D., Milford; Secy.-Treas., Charles G. Soderstrom, N.D., Glastonbur\.
CONNECTICUT STATE BOARD OF EXAMINERS FOR NURSING
(Appointed by the Governor, for three years, Sec. 20-88, Gen. Stat. Compensa-
tion of members, $45.18 per day of service. Address: 79 Elm St., Hartford 061 15.
Tel., 566-3716.)
Pres., Mrs. Bette Jane Murphy, R.N., Pleasant Valley, July 1, 1981. Secy., Miss
Emilia A. Mascaro, R.N., Wethersfield, July 1. 1979. Mrs. Helen Carpp, R.N .
Seymour, July 1 , 1979. Miss Jean M. Bieszad, R.N., Hartford; Mrs. Marguerite B.
White, Ed.D., R.N., East Hartford, Julv 1, 1980. Mrs. Fannie Pittman, L.P.N.,
Bloomfield; Mrs. Patricia Williams, L.P.N., Vernon, July 1, 1981.
Chief Cursing Examiner, Anne F. McGuigan, R.N., Hamden.
BOARD OF LICENSURE OF NURSING HOME ADMINISTRATORS
(Appointed by the Governor, for three years, and until a successor is appointed
and has qualified, Sec. 19-592, Gen. Stat. Compensation of members, $25 per
diem, plus mileage. Address: 79 Elm St.. Hartford 06115. Tel.. 566-4471.)
Pres., John J. Farling, Storrs, June 30, 1979. Vice Pres.. Robert W. Harkins.
M.D., Woodbury, June 30, 1979. Secv., Mrs. Phvllis Jackston, Manchester. June
30, 1979. Selig Rubinrott, Bloomfield, June 30, 1979. Robert L. Clapp, Enfield;
Mrs. Marie Gonzalez, Danbury; Norman Janes, South Windham; Mrs. Ruth
216 STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS
Knollmueller, R.N., Hamden, June 30, 1980. Martin A. Gaffey, Meriden, Oct. 1,
1980. Gordon C. Andrew, West Hartford; Ann Luszczak, Wethersfield; Paul P.
Somoza, Glastonbury, June 30, 1981.
COMMISSION OF OPTICIANS
(Appointment may be selected by the Governor, from a list of names submitted
by the Conn. Opticians Assoc, for four years, and until a successor is appointed
and has qualified, Sec. 20-140, Gen. Stat. Salary, Secy.-Treas., $329.31 per month.
Comrs., $45.18 per day of service and expenses. Address: 79 Elm St., Hartford
06115. Tel., 566-5461.)
Pres., Edward G. Fritz, Trumbull; Secy., Enrico F. Reale, Manchester; Roger J.
Paquette, East Hartford; Charles J. Sidor, Wethersfield; Raymond M. Turrell, Jr.,
Old Lyme.
CONNECTICUT STATE BOARD OF EXAMINERS IN OPTOMETRY
(Appointment may be selected by the Governor, from a list of names submitted
by the Conn. Optometric Society, for five years, and until a successor is appointed
and has qualified, Sec. 20-128, Gen. Stat. Salary, Secy.-Treas., $329.31 per month;
compensation of other members, $90.34 per day of service. Address: Secy., 79 Elm
St., Hartford 06115. Tel., 566-5296.)
Pres., Dr. Rene G. Desaulniers, Putnam; Secy., Dr. Charles Felson, West Hart-
ford; Dr. Ann J. Capecelatro, Orange; Dr. Edward F. Pinn, Chester; Dr. Costos C.
Poulos, Plainville.
CONNECTICUT OSTEOPATHIC EXAMINING BOARD
(Appointed by the Governor, for five years, Sees. 20-15, 20-43, Gen. Stat. Com-
pensation of members, $90.34 per day of service. Address: Secy., 135 W. Broad St.,
Stamford 06902. Tel., 323-8221.)
Secy., Henry Moskowitz, D.O., Stamford; Floyd Adams, D.O., Middletown;
Kenneth Adams, D.O., Wethersfield; Foster Clark, D.O., Torrington; Robert G.
Nicholl, D.O., Riverside.
CONNECTICUT STATE BOARD OF EXAMINERS FOR
PHYSICAL THERAPISTS
(Appointed by the Governor, for five years, Sec. 20-67, Gen. Stat. The physicians
appointed from a list of names submitted by the Connecticut Medical Society. The
physical therapists appointed from a list of names submitted by the Conn. Chapter
of the American Physical Therapy Assoc. Compensation of members, $45.18 per
day of service. Address: Secy., 52 Flaherty Dr., Storrs 06268. Tel., 487-0043.)
Pres., Wilhelmina J. Werkhoven, R.P.T., RocW\\\e\ Secy.-Treas., Frances Tap-
pan, Ph.D., R.P.T., Storrs; James J. McQuade, R.P.T., New London; John J.
O'Brien, M.D., West Hartford; Krystyne Piotrowska, M.D., Orange.
STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS 217
CONNECTICUT BOARD OF EXAMINERS IN PODIATRY
(Appointment may be selected by the Governor, from a list of three names nomi-
nated by the Conn. Podiatry Assoc., Inc., for five years, and until a successor is
appointed and has qualified, Sec. 20-51, Gen. Stat. Compensation of members,
$90.34 per day of service. Address: Secy., 212 Hemlock Hill Rd., Orange 06477.
Tel., 795-0656.)
Pres., Michael L. Sabia, D.P.M., Stamford; Secy., Jeffrey F. Yale, D.P.M.,
Orange; James H. Blume, D.P.M., New Haven; Theodore G. Bochanis, D.P.M.,
Bridgeport; Irving Freedman, D.P.M., Lebanon.
BOARD OF EXAMINERS OF PSYCHOLOGISTS
(Appointed by the Governor, for five years, and until a successor is appointed
and has qualified, Sec. 20-186, Gen. Stat. Compensation of members, $90.34 per
day of service. Address: Chm., 79 Elm St., Hartford 06115. Tel., 566-4471.)
Acting Chm., Edwin B. Knauft, Ph.D., West Hartford; Secy., Betty Jo Mc-
Grade, Ph.D., Mansfield; Harvey L. Glass, Ph.D., Hartford; Stuart M. Losen,
Ph.D., Westport; Judith K. Steiber, Ph.D., Fairfield.
STATE BOARD OF REGISTRATION FOR SANITARIANS
(Appointed by the Governor, one member for four years, and three for three
years, and until a successor is appointed and has qualified, Sec. 20-359, Gen. Stat.
Compensation of members, necessary expenses. 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 Services.
Chm., Edward R. DeLouise, R.S., M.P.H., New Haven, Sept. 30, 1979. James
F. Herlihy, R.S., B.S., Hartford, Sept. 30, 1980. A. J. Trimpert, M.D., Bethel,
Sept. 30, 1980. Leonard T. O'Neill, R.S., M.S., Southport, Sept. 30, 1981.
STATE BOARD OF SUBSURFACE SEWAGE DISPOSAL
SYSTEM EXAMINERS
(Appointed by the Governor, for six years, Sec. 20-34 lb. Gen. Stat. Compensa-
tion 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, June 30, 1980. Frank Grosso. Willi-
mantic, June 30, 1982. Pasquale A. Ferrigno, Storrs, June 30, 1984.
COMMISSION ON MEDICOLEGAL INVESTIGATIONS
(Appointed by the Governor, Sec. 19-526(a), Gen. Stat. Compensation of mem-
bers, actual expenses. Address: P.O. Box 427, Farmington 06032. Tel., 677-7~^
Ex-officio, Douglas S. Lloyd, M.D., Comr. of Health Services
218
STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS
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 Ha-
ven; 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., Guii-
ford; 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, Elliot M. Gross, M.D., West Hartford, Sept. 1, 1981.
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
Robert Abrahamson, M.D.
Spencer Brown, M.D.
Thomas P. Cody, M.D.
Harry P. Engel, M.D.
Santiago Escober, M.D.
Donald T. Evans, M.D.
Anthony E. Giangrasso, M.D.
Robert S. Grossman, M.D.
H. Patterson Harris, M.D.
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.
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.
Joseph Hollinshead, M.D.
Carl W.Johnson, M.D.
Joseph Keenan, M.D.
Robert R. Keeney, M.D.
John J. Kennedy, Jr., M.D.
Vittorio Mirabelli, M.D.
Douglas NerT, M.D.
Douglas Neimand, M.D.
Fairfield County
High Valley Way, Stamford
2 Queens La. Darien
241 South Main St., New Canaan
50 Ridgefield Ave., Bridgeport
2837 Main St., Bridgeport
Danbury-Newtown Rd., Newtown
6363 Main St., Trumbull
67 Sandpit Rd., Danbury
Town Hall, Fairfield
2660 Main St., Bridgeport
30 Bonwit St., Riverside
134 Brooklawn Ave., Bridgeport
555 Newfield Ave., Stamford
69 Main St., Ridgefield
8 Blackman Ave., Bethel
70 West St., Danbury
Hartford County
2 High St., Farmington
85 Jefferson 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
3 Maple La., Farmington Woods, Avon
126 Pearl St., Enfield
9BickfordRd.,Simsbury
29 Haynes St., Manchester
46 Center St., Windsor Locks
! 1 Harrison Ave., Bristol
UConn Health Center, Farmington
New Britain General Hospital, New Britain
STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS
219
Silvio F. Pace, M.D.
John Pierce, M.D.
Daniel Purcell, M.D.
Samuel Rentsch, Jr., M.D.
Alden Seleman, M.D.
Warren B. Siiliman, M.D.
Sheldon Taubman, 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.Conk'lin, Jr., M.D.
George F. Greiner, M.D.
G. S. Gudernatch, M.D.
Ernest Izumi, 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.
Harold Bornstein, Jr., M.D.
Charles W. Chace, M.D.
Aaron Greenberg, M.D.
Russell A. Lobb, M.D.
George M. Rosefield. M.D.
John Stanford, M.D.
Elizabeth C. Adams, M D.
William Arnold, Jr., M.D.
Roberts. Boltax. 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.
James T. Keegan, M.D.
Moses K. Lieberman, M.D.
Clarence J. Lipkorf, M.D.
David Lowell, M.D.
Mark Ludwig, M.D.
John Morrow, M.D.
Ronald Neuman, M.D.
Edward W. Oxnard, M.D.
Louis Rogol, M.D.
Oscar Rogol. M.D.
Michael Saruk, M.D.
Sterling P. Taylor. M.D.
Joseph A. Vincentorio, M.D.
63 Wells Rd.,Wethersheld
181 East Cedar La.. Newington
150 North Main St., Manchester
242 Hubbard St., Glastonburv
105 Woodland St., Bristol
26 Prospect St., Windsor
UConn Health Center, Farmington
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
Elizabeth St., Kent
147 Elm St., Thomaston
Washington
P.O. Box777,NewMilford
Middlesex County
North Main St., Essex
Main St., Portland
30 Washington Ave., North Haven
195 South Main St., Middletown
Main St., Old Saybrook
1 Essex St., Deep River
595 Main St., Portland
North Main St., Essex
New Haven County
1 Whitfield St., Guilford
White Deer Rock Rd., Middleburv
299 Seymour St., Derbv
Yale-New Haven Hospital. New Haven
St. Mary's Hospital, Waterburv
314MainSt.,Oakville
1 389 West Main St.. Waterburv
15 Chipman Dr.. Cheshire
89BroadSt.,Milford
Park Rd, Woodburs
2068 Bridgeport Ave., Milford
64 Robbins St., Waterburv
Yale University, School of Medicine.
3 10 Cedar St., New Haven
Yale University, School of Medicine.
3 10 Cedar St., New Haven
Yale-New Haven Hospital. New Haven
15 Chipman Dr.. Cheshire
30 Garden St.. Seymour
30 Garden St., Seymour
Yak University, 3 10 Cedar St.. New Haven
1 St. John St., North Haven
175 Grove St., Waterburv
220
STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS
E. Maurice Wakeman, M.D.
Peter Yurchenko, M.D.
Julian G.Ely, M.D.
Robert T. Henkle, M.D.
Boris Pukay, M.D.
H. Norman Rasmussen, M.
H. Peter Schwarz, M.D.
Clifford Wilson, M.D.
Robert Bowen, M.D.
Ellen E. Marmer, M.D.
Harold O. Shapiro, M.D.
Vincent Tumminello, M.D.
E. Arthur Barry, Jr., M.D.
Edwin H.Basden, M.D.
David H.Bates, M.D.
Joseph J. Creme, M.D.
Rudolph E. Klare, M.D.
Albert Lojko, M.D.
JohnL. Myer, II, M.D.
John Paulhus, M.D.
Lavius A. Robinson, M.D.
Charles A. Shooks, M.D.
Bruce R. Valentine, M.D.
Sherman L. Waldron, M.D.
John A. Woodworth, M.D.
River St., Guilford
Yale University, 310 Cedar St., New Haven
New London County
R.F.D. 2, Hamburg Rd., Lyme
132 Ocean Ave., New London
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
Columbia Lakes, Rte. 87, Columbia
476 School St., Putnam
Thompson Medical Center
No. Grosvenor Dale
Rte. 93, East Woodstock
255 Pomfret St., Putnam
Windham Community Hospital, Willimantic
320 Pomfret St., Putnam
9 Hutchinson St., Danielson
150 Mansfield Ave., Willimantic
Clark Memorial Center, Abington
Thompson Medical Center, Rte. 12,
Mechanicsville
167 Daggett St., Moosup
CONNECTICUT POISON INFORMATION CENTER
(Sec. 10- 1 4 1 k, 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 until a successor is appointed and has qualified, Sec.
27-104, Gen. Stat. Salary, Commandant, $32,329. Compensation of members,
none. Address: 287 West St., Rocky Hill 06067. Tel., 529-2571.)
Chm., Robert R. Cherlin, West Hartford; Vice Chm., Joseph H. Cermak, Mid-
dletown; Secy., Louis E. Molinaro, North Grosvenor Dale; Treas., Leonard P.
Goodin, Waterbury; William J. Johnston, Colchester; Brig. Gen. Warren B. Lind-
quist, Rocky Hill; Serge G. Mihaly, Nichols; Michael D. Santomasso, West
Hartford.
Commandant, Colonel Robert D. Houley.
STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS 221
VETERANS HOME AND HOSPITAL
STATE OF CONNECTICUT, ROCKY HILL
(Rated capacity, 1,104. Home, 754. Hospital, 350. Total enrollment, Jan. 1,
1979, 796. 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, Col. Ernest W. Cook, Jr.; Hospital Clinical Direc-
tor (Med. & Surg. Srvcs.), Cyril A. Gundling, M.D.; Exec. Officer— Home, Maj.
Guerino J. Agostinelli; Dir. 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 & Mainte-
nance 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, Perry M. Gallup; 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 Radiology, 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., Lawrence 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, Edward F. Lynch, D.D.S., Abraham Weinberg,
D.D.S.; Director of Nursing II, Mary D. Collins, R.N., Director of Nursing I,
Hazel M. Conlon, R.N.; Catholic Chaplain, Rev. Thomas E. Berberich; Protestant
Chaplain, Rev. William A. Ruppar; Jewish Chaplain, Rabbi Henry Okolica; Vol-
unteer Services Chief II, Mrs. Marjorie D. Goodale.
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: 340 Capitol Ave., P.O. Box 1320, Hartford 06101 . Tel.',
566-3910, 3911, 3912.)
Comr., Michael D. Usdan; Deputy Comr.. Nan S. Robinson.
BOARD OF HIGHER EDUCATION
(Sec. 10-323a, Gen. Stat.)
Appointed by the Governor, Secy., Miss Anne M. Hogan, Putnam, July 31,
1983. Mrs. Jean Olsen, Lakeville; Dr. Harvey S. Sadou. New Canaan, July 31,
222 STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS
1979. Keith B. Hook, Glastonbury; Rev. Michael Patrick Williams, Bridgeport,
July 31, 1981. Donald H. McGannon, New Canaan, July 31, 1983.
Appointed by the Pres. Pro Tempore of the Senate, Archibald Woodruff, Sims-
bury, July 31, 1981; Rev. Charles Shaw, Glastonbury, July 31, 1983; by Senate
Minority Leader, Vice Chm., Mrs. Ruth O. Truex, Wethersfield, July 31, 1983.
Appointed by the Speaker of the House, Chm., Howard Klebanoff, West Hart-
ford, July 31, 1981; Miss Laura A. Johnson, Avon, July 31, 1979; by House Minor-
ity Leader, Walter B. Kozloski, Farmington, July 31, 1979.
Elected by the Boards of Trustees for UConn, Mrs. Norma Anderson Jorgensen,
Newington; by State Colleges, Peter Berry, Waterbury; by Regional Community
Colleges, Richard C. Berry, Danielson; by Technical Colleges, John Fletcher, Jr.,
Manchester; by Board for State Academic Awards, Joseph A. Hartman, Old
Greenwich; by Conn. Conference of Independent Colleges, David Culbertson, Dar-
ien, July 31, 1979.
Students appointed by UConn, William Finch, Trumbull; by Regional Commu-
nity Colleges, Linda Scotch, Bridgeport, Oct. 31, 1979.
Ex-officio, Mark R. Shedd, Comr. of Education.
OFFICE OF VETERANS AFFAIRS FOR HIGHER EDUCATION
(Sec. 10-324f, Gen. Stat. Address: Conn. Board of Higher Education, 340 Capi-
tol Ave., Hartford 06115. Tel., 566-7210.)
Staff Associate, Thomas J. Matthews.
STATE STUDENT FINANCIAL ASSISTANCE COMMISSION
(Appointed by the Governor, Sec. 10-1 16k, Gen. Stat. Compensation of mem-
bers, necessary expenses. Address: 340 Capitol Ave., P.O. Box 1320, Hartford
06101. Tel., 566-2618.)
Chm., Henry E. Fagan, Stratford; Mrs. Patsy R. Brescia, Norwalk; Herbert J.
Duke, Windsor; John F. Green, Danbury; Miss Anne M. Hogan, Putnam; Mrs.
Louise B. Kronholm, Hartford; Frank J. McGowan, Torrington; Lawrence D.
McHugh, Northford; Henry L. Miller, West Hartford; John C. Reagan, Bloom-
field; Jay C. Ripps, Windsor; Mrs. Betty Shaw, Fairfield; Alvin B. Wood, Bloom-
held, July 1, 1979.
FACULTY ADVISORY COUNCIL, BOARD OF HIGHER
EDUCATION
(Sec. 10-323b, Gen. Stat. Address: 340 Capito4 Ave., Hartford 06115.)
Members elected by the faculties of UConn, Peter S. Barth, Emiliana P.
Noether, William Rosen, Elliot S. Wolk. State Colleges. Thomas Godward, Mur-
ray Katzman, Nicholas Orsini, Betty Tipton. Regional Community Colleges. Ray-
mond G. Cacciatore, William J. Dowd, D. Wyley Peckham, David W. Smith.
State Technical Colleges. William F. O'Donnell, John W. Vaitkus, Jr.
STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS 223
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 Tem-
pore of the Senate and three members by the Speaker of the House, Sec. 10-318,
Gen. Stat. Compensation of members, $20 for each day of service, not to exceed
$500 per year, plus expenses. Address: 40 Grove St., Wellesley, Mass. 02181. Tel.,
(617) 235-8071.)
Appointed by the Governor, Donald H. McGannon, New Canaan; Robert E.
Miller, Danielson, October 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, Rep. James E. Dyer, Danbury; Arthur
A. Iacuzio, Jr.', Stamford; Michael D. Usdan, West Hartford, Feb. 1, 1981.
Exec. Director, John C. Hoy, 40 Grove St., Wellesley, Mass. 02181.
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-officio, Ella Grasso, Governor.
Appointed by the Governor, Walter A. Bialobrzeski, Middlebury; F. Don
James, Avon; Howard M. KlebanofT, West Hartford.
Appointed by the Pres. Pro Tempore of the Senate, Senator Richard F. Schnel-
ler, Essex.
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, for three years. Sec. 10-375, Gen. Stat. Address:
P.O. Box 1320, Hartford 06101. Tel., 566-3913.)
Members of the Education Commission of the States.
Appointed by the Governor, Chm., F. Don James, Avon; Robert D. Chase, Bris-
tol; Miss Anne M. Francis, Hartford; Robert J. Leeney. Bethany; Mrs. Lenore
Mintz. Norwalk: Richard G. Rausch, Danbury; Wilfred J. Sheehan. Farmington:
Mrs. Betty Stowe, Hamden; Miss Emma M. Terrill, Middleburv; Mrs. Marv Lou
Winnick/Woodbridge, May 5. 1979.
THE UNIVERSITY OF CONNECTICUT, MANSFIELD
(Salary, Pres., $52,000. Compensation of trustees, traveling expenses. Number
of students enrolled as of October 1 5, 1 978, in credit courses, 22.2 1 3; in non-credit
extension courses, 3,236; in summer session credit courses, 6.813; and attending
conferences and institutes, 27,783. Number of living alumni as of Jan. 1. 1979,
67,316. Value of land, buildings and equipment in excess of S338. 184.608. Address
Storrs 06268. Tel., 486-2000.)
224 STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS
BOARD OF TRUSTEES OF THE UNIVERSITY (Appointed by the Gover-
nor, for five years, Sec. 10-118, Gen. Stat.)
Ex-officio, Pres., Ella Grasso, Governor; Mark R. Shedd, Comr. of Education;
Leonard E. Krogh, Comr. of Agriculture. Elected by the Alumni: Donald Jacobs,
Stony Creek, July 1, 1979; Mrs. Norma Anderson Jorgensen, Newington, July 1,
1981.
Appointed by the Governor, Chm., Gordon W. Tasker, Mystic, June 30, 1979.
Vice Chm., Frank D. Rich, Jr., Darien, June 30, 1979. Secy., Otha N. Brown, Jr.,
Norwalk, June 30, 1980. Mrs. John D. Briscoe, Lakeville; Mrs. Conrad J. Kron-
holm, Hartford, June 30, 1980. Andrew J. Canzonetti, New Britain; Robert F.
Stewart, Farmington, June 30, 1981. Jeremiah J. Lowney, D.D.S., Lebanon;
Charles Stroh, Suffield, June 30, 1982. John W. Cunningham, Weston; Arthur P.
D'Oliveira, Waterbury; Albert J. Kleban, Easton, June 30, 1983.
Elected by the Students, Richard Catanese, Trumbull, Oct. 31, 1979. Steve R.
Donen, Norwalk, Oct. 31, 1980.
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.
ADVISORY COMMISSION ON A SCHOOL OF VETERINARY
MEDICINE AND SURGERY
(Special Act No. 76-76.)
Appointed by the Governor, Chm., Dr. William A. Cowan, Storrs; Doris Cous-
ins, New Haven; Charles K. Crary, Preston; Esther Freund, East Canaan; Kather-
ine Yeomans Hutchinson, Andover.
Appointed by the Speaker of the House, Dr. Niel Pieper, Middletown. Ap-
pointed by the House Minority Leader, Luther E. Stearns, Willimantic.
Appointed by the Pres. Pro Tempore of the Senate, Dr. Forrest H. Davis,
Granby; Dr. Donald G. Schroeder, Bloomfield. Appointed by the Senate Minority
Leader, Dr. Willard Daniels, Storrs.
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 com-
munity 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 Asy-
lum Ave., Carriage House, Hartford 06105; 47 Vine St., Hartford 061 12. Coordi-
nator, Edward H. Merritt. Litchfield County, Office: West St., Litchfield 06759.
Coordinator, Mary E. Pattison. Middlesex County, Office: Extension Center, Rte.
9, Haddam 06438. Coordinator, Lloyd B. Wilhelm. New Haven County, Offices:
322 No. Main St., Wallingford 06492; 17 Willow St., Waterbury 06710; P.O. Box
STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS 225
7125, Kilby Sta., 649 Howard Ave., New Haven 06519. Marine Advisory Service,
Avery Point, Groton 06340. Coordinator, Charles H. Derby. New London County,
Office: 562 New London Tpke., Norwich 06360. Coordinator, Russell E. Hibbard.
Tolland County, Office: 24 Hyde Ave., Vernon 06066. Coordinator, Carmen P.
Burrows. Windham County, Office: Extension Center, Wolf Den Rd., Brooklyn
06234. Coordinator, 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 and three members by the UConn
Board of Trustees, for four years, Sec. 10- 14 lb, Gen. Stat. Address: University of
Connecticut, Storrs 06268. Tel., 486-2000.)
Ex-officio, Chm., Ronald J. Patten, Dean of the School of Business Administra-
tion, UConn.
Appointed by the Governor, Howard M. Benedict, Jr., Hamden; James F.
Carey, Columbia; Emil J. Morey, Bethel; John M. Rak, Derby; Mrs. Phyllis Jack-
ston, Manchester.
Appointed by the UConn Board of Trustees, Dr. Jack E. Stephens, Dr. John C.
Thompson, Dr. John N. Yanouzas.
STATE ARCHAEOLOGIST (Appointed by UConn Board of Trustees, Sec.
10-132a, Gen. Stat.)
Douglas F. Jordan, Ph.D., UConn, Storrs.
BOARD OF TRUSTEES FOR THE STATE COLLEGES
(Appointed by the Governor, for six years, Sec. 10- 109a, 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, July 1,
1983. Vice Chm., Alvin B. Wood, Bloomfield, July 1, \9%\.Secy., Margaret Sha-
piro, West Hartford, July 1, 1981. Peter J. Berry/Waterbury; Nancy W. Kaplan,
Mystic; A. Searle Pinney, Brookfield; Seymour M. Smith, Essex, July 1, 1979.
Rocco Colatrella, Stamford; Luva M. Hoar, Portland; Ernest A. Johnson, Ham-
den, July 1, 1981. Ellen W. Long, Rocky Hill; Paul R. McDevitt, Ridgefield; Betty
L. Tianti, Danielson, July 1, 1983.
Elected by the students, Robert A. Roldan, New Britain, Nov. 1, 1979. Robert
McKay, Willimantic, Nov. 1, 1980.
Exec. Director, James A. Frost, Ph.D.
STATE COLLEGES.— (Sec. 10-109, Gen. Stat. Under the maintenance and
direction of the Board of Trustees for the State Colleges. Exec. Dir., James A.
Frost, Ph.D., P.O. Box 2008, New Britain 06050. Tel., 827-7700.)
CENTRAL CONNECTICUT STATE COLLEGE, New Britain 06050. Tel.,
827-7000.— Pres., F. Don James, Ph.D. Number of full-time students, 6,672; num-
ber of part-time students, 4,761; total number of undergraduate students, 9,337;
number of graduate students, 2,096. Number of alumni, approximate!) 25,400.
226 STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS
EASTERN CONNECTICUT STATE COLLEGE, Willimantic 06226. Tel.
456-2231.— Pres., Charles R. Webb, Jr., Ph.D. Number of full-time students
2,184; number of part-time students, 745; total number of undergraduate students
2,600; number of graduate students, 329. Number of alumni, approximately 7,600
SOUTHERN CONNECTICUT STATE COLLEGE, New Haven 06515. Tel
397-4000. — Pres., Manson Van B. Jennings, Ph.D. Number of full-time students
6,813; number of part-time students, 4,992; total number of undergraduate stu
dents, 7,692; number of graduate students, 4,113. Number of alumni, approxi
mately 26,400.
WESTERN CONNECTICUT STATE COLLEGE, Danbury 06810. Tel.,
797-4000.— Pres., Robert M. Bersi, Ph.D. Number of full-time students, 2,728;
number of part-time students, 2,768; total number of undergraduate students, 4,-
318; number of graduate students, 1,178. Number of alumni, approximately 8,300.
BOARD OF TRUSTEES OF REGIONAL COMMUNITY COLLEGES
(Appointed by the Governor, for six years, Sec. 10-38b, Gen. Stat. Salary, Exec.
Dir., $47,000. Compensation of trustees, necessary expenses. Address: 1280 Asy-
lum Ave., Hartford 06105. Tel., 232-4817.)
Appointed by the Governor, Chm., Henry E. Fagan, Stratford, July 1, 1981.
Richard C. Berry, Danielson; Rev. David L. Cannon, Preston; Robert D. Greenlee,
Hamden; Yvette Mickenberg, Southbury; Ernest E. Novey, Jr., D.M.D., Glaston-
bury, July 1, 1979. Patricia Crowley, Enfield; Catherine H. Jenkins, Manchester;
Elizabeth Joyner, Winsted; Patrick J. Keogh, Easton, July 1, 1981. Jules Lang,
Norwalk; Donald LoRusso, Waterbury; Joseph O. Prewitt, Hartford; Walter M.
Schardt, M.D., Manchester, July 1, 1983.
Elected by the students, Betty Emerson, Manchester, Nov. 1, 1979. Louis Cas-
taldi, East Haven, Nov. 1, 1980.
Exec. Director, Searle F. Charles, Ph.D.; Deputy Director, Kenneth H. Sum-
merer, Ed.D.
ASNUNTUCK COMMUNITY COLLEGE, P.O. Box 68, Enfield 06082. Tel.,
623-9877. Total enrollment, 1,632. Pres., Daniel R. McLaughlin, M.Mus., Ph.D.
GREATER HARTFORD COMMUNITY COLLEGE, 61 Woodland St.,
Hartford 06105. Tel., 549-4200. Total enrollment, 3,018. Pres., Arthur C. Banks,
Jr., M.A., Ph.D.
HOUSATONIC COMMUNITY COLLEGE, 510 Barnum Ave., Bridgeport
06608. Tel., 579-6400. Total enrollment, 2,898. Pres., Vincent S. Darnowski,
Ed.D.
MANCHESTER COMMUNITY COLLEGE, P.O. Box 1046, 60 Bidwell St.,
Manchester 06040. Tel., 646-4900. Total enrollment, 5,472. Pres., Ronald H. Den-
ison, M.S., Ph.D.
MATTATUCK COMMUNITY COLLEGE, 750 Chase Pkwy., Waterbury
06708. Tel., 566-7263. Total enrollment, 3,637. Pres., Charles B. Kinney, Jr.,
M.A., Ed.D.
STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS 227
MIDDLESEX COMMUNITY COLLEGE, 100 Training Hill Rd., Middle-
town 06457. Tel., 344-3001. Total enrollment, 2,505. Pres., Robert A. Chapman.
MA.
MOHEGAN COMMUNITY COLLEGE, P.O. Box 629, Norwich 06360. Tel.,
566-7476. Total enrollment, 2,120. Acting Pres., Roland W. Wright, M.A.
NORTHWESTERN CONNECTICUT COMMUNITY COLLEGE, Park
Place, Winsted 06098. Tel., 379-8543. Total enrollment, 2,504. Pres., Regina M.
Duffy, M.S., Ph.D.
NORWALK COMMUNITY COLLEGE, 333 Wilson Ave., Norwalk 06854.
Tel., 853-2040. Total enrollment, 3,207. Pres., Everett I. L. Baker, M.A.
QUINEBAUG VALLEY COMMUNITY COLLEGE, Maple St., P.O. Box
449, Danielson 06239. Tel., 774-1130. Total enrollment, 750. Pres., Robert E.
Miller, M.A., Ph.D.
SOUTH CENTRAL COMMUNITY COLLEGE, 60 Sargent Dr., New Haven
06511. Tel., 789-7071. Total enrollment, 2,010. Acting Pres., Robert N. Rue,
M.A., Ph.D.
TUNXIS COMMUNITY COLLEGE, Farmington 06032. Tel., 677-7701.
Total enrollment, 2,966. Pres., Benjamin G. Davis, M.S., Ed.D.
BOARD OF TRUSTEES FOR THE STATE
TECHNICAL COLLEGES
(Appointed by the Governor, Sec. 10- 108a, Gen. Stat. Salary, Exec. Dir., $42,-
617. Address: Suite 301, 61 Woodland St., Hartford 06105. Tel., 566-3976.)
Appointed by the Governor, Chm., Mrs. Patsy R. Brescia, Norwalk, July 1,
1982. Vice Chm., John Fletcher, Jr., Manchester, July 1, 1980. Miss Daisy Chavez,
New Britain, July 1, 1979. Charles B. Gilbert, III, Norwich; Thomas S. Griggs,
Milford; Mrs. Rosemarie Rizk, Waterbury, July 1, 1980. Donald E. Porter, Nor-
wich, July 1, 1981. Mrs. Virginia D. Christian, Norwich; Francis S. Noonan, Meri-
den; Charles J. Sobolewski, Branford, July 1, 1982. E. Leonard Borg, Naugatuck;
W. Bruce Huyghue, Windsor; Mrs. Elaine Lowengard, West Hartford, July 1,
1984. George Pranspill, Stratford.
Elected by the students, Mrs. Anne M. Melvin, Easton, Nov. 1, 1979. Miss
Elaine Bogue, Norwich, Nov. 1, 1980.
Exec. Director, Clinton E. Tatsch, Ph.D.
STATE TECHNICAL COLLEGES— Clinton E. Tatsch, Ph.D., Exec. Direc-
tor, Bd. of Trustees, State Technical Colleges. Tel., 566-3976.
STATE TECHNICAL COLLEGES PROGRAM— Two-\ear engineering
technical programs leading to the Associate Degree in Science are offered at the
five State Technical Colleges. Technologies offered at all five include: Data Proc-
essing, Electrical, Manufacturing, and Mechanical. In addition, Hartford offers
Architectural, Chemical, Civil, and Nuclear; Norwalk offers Architectural, Chem-
i ical, and Materials; Thames Valley offers Aviation Maintenance. Chemical, and
Industrial Management; Waterbury offers Chemical; and Greater New Haven of-
228
STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS
fers Biomedical, Graphic Communications, and Industrial Management. One-year
certificate programs are offered as follows: At Hartford, Surveying; at Thames
Valley, Architectural, Industrial Drafting, and Industrial Electronics; at Water-
bury, Industrial Drafting, and at Greater New Haven, Industrial Electronics.
Greater New Haven has been granted candidate status by the New England As-
sociation of Schools and Colleges, all others are accredited by NEASC, by college,
and by the Engineers' Council for Professional Development (ECPD), by program.
College
Address
President
Students*
Hartford State
401 Flatbush Ave.,
Lawrence L. Barrell
867
Technical College
Hartford 06 106
Norwalk State
181 Richards Ave.,
Pasquale A. Marino
780
Technical College
Norwalk 06854
Thames Valley State
574 New London
Donald R. Welter
722
Technical College
Tpke.,
Norwich 06360
Waterbury State
1460 West Main St.,
Kenneth W. Fogg
700
Technical College
Waterbury 06708
Greater New Haven
71 Jones Rd.,
Thomas J. Sullivan
485
State Technical
Hamden06514
College
Total
3,554
*Enrollment as of October 1, 1978.
EVENING TECHNICAL COLLEGES PROGRAM— A five-year evening
college program leading to the Associate Degree in Science is also available at the
four State Technical Colleges and in various extension centers (usually located in
the Regional Vocational/Technical Schools). In general, the same degree pro-
grams are offered as in the day college. In addition, unit courses in engineering
technology are available as well as programs in Civil Engineering Technology and
Fire Technology and Administration at all colleges, and Industrial Management
Technology at Norwalk and Waterbury.
In accordance with legislative action, all evening college courses were placed
under the Educational Extension Fund (self-supporting) effective July 1, 1975.
Effective July 1 , 1 976, Basic Fire Training was transferred to the Commission on
Fire Prevention and Control.
Number of registrations for evening college courses, first quarter, October 1,
1978.
Hartford State Technical
College Center Course Registration
Hartford 523
Norwalk State Technical
College Center
Norwalk 1,001
Bridgeport 164
Danbury 78
Total 1,243
STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS 229
Thames Valley (Norwich! State Technical
College Center
Thames Valley 1,141
Waterbury State Technical
College Center
Waterbury 1,124
Total at all centers 4,03 1
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 Cap-
itol Ave., Hartford 06115. Tel., 566-7230.)
Chm., Aaron A. Estra, New Haven; Vice Chm., Gerald A. Lamb, West Hart-
ford; Secy., Mrs. Doris Cassiday, Stamford; Joseph A. Hartman, Greenwich; Mrs.
Annette Thornhill, Southbury.
Exec. Director, Dr. Bernard Shea.
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., $29,229; Deputv Comr.', $27,819.
Address: 1179 Main St., Hartford 06103. 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, for two years. Sec. 19-43c, Gen. Stat. Compensa-
tion of members, necessary expenses. Address: Office of Child Dav Care. 1179
Main St:, Hartford 06103.'Tel., 566-2893.)
Ex-officio, Chm., Mrs. Frances T. Roberts, Dir., Office of Child Da> Care;
Douglas S. Lloyd, M.D., Comr. of Health Services; Edward W. Maher, Comr. o(
Income Maintenance; Francis H. Maloney, Comr. of Children and Youth Serv-
ices; Ronald E. Manning, Comr. of Human Resources; Mark R. Shedd. Secy.,
State Board of Education.
Appointed b\ the Governor, Shirley Decoster, Stamford, rcpr. parent; Ms. Lola
B. Nash, New Haven, repr. Conn. Assoc, for Education of Young Children; va-
cancy, repr. parent; Mrs. Edith M. Barnett, Simsbur\, repr. Child Development
Dept.; Kenneth A. Gunderman, Jewett City, repr. Community Action Program;
Mrs. Marion L. Heard, Trumbull, repr. Com m unit) Council. Sept. 30, l^c>
OFFICE OF CHILD DAY CARE
(Director appointed by the Governor to serve at her pleasure. Sec 4-60., Gen
Stat. Address: 1179 Main St.. Hartford 06103. lei.. 566-2893.)
Director. Mrs. Frances T. Roberts. Simsbury.
230 STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS
HUMAN SERVICES REORGANIZATION COMMISSION
(Sec. 17-21v, Gen. Stat. Address: 80 Washington St., Room 320, Hartford
06115. Tel., 566-7774.)
Appointed by the Governor, Chm., Mrs. Mary A. Erlanger, Redding; Donald L.
Brown, M.D., West Hartford; Morton Coleman, Bloomfield; Michael A. Fierri,
D.D.S., Bristol; Elizabeth D. Hamilton, Oakdale; Mrs. Mary G. Marcus, Nor-
walk; Ida A. McKenney, West Hartford; Mrs. Olga Mele, East Hartford.
Legislative appointments, Richard Barton, Hartford; Courtney B. Bourns, West
Hartford; Ruth Boyea, New Britain; Allan Cutting, New London; Videen Mc-
Gaughey, Wallingford; Rep. Muriel Yacavone, East Hartford.
LEGAL SERVICES ADVISORY COUNCIL
(Appointed by the Governor, Executive Order #16. Address: c/o Dept. of Hu-
man Resources, 1 179 Main St., P.O. Box 786, Hartford 06103. Tel., 566-4884.)
Chm., John D. Adams, Enfield; Robert R. Charles, Wallingford; Sydney C.
Kweskin, Stamford; Arthur P. Meisler, Rockville; Alfred L. Messier, Bristol; 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, for four years, Sec. 10-293, Gen. Stat. Salary,
Exec. Director, $26,776. Compensation of board members, none. Address: Wil-
liam Patton, Exec. Dir., 170 Ridge Rd., Wethersfield 06109. Tel., 249-8525.)
Ex-officio, Ronald E. Manning, Comr. of Human Resources.
Chm., Angelo Sylvester, Wethersfield; Albert J. Krawiecki, South Norwalk,
July 1, 1979. Mrs. Caryl Goldstein, Stamford; Mrs. Shirley D. Lebowitz, West
Hartford; Edward L. LeMoine, Bridgeport; Rev. Howard E. May, Jr., West Wil-
lington, July 1, 1981.
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. HorTmeyer, West Hartford; Donald A. LaRoche, Stafford
Springs; Jack Mead, Groton; Dr. Gary Nix, Mystic.
John LeBlond, Dept. of Vocational Rehabilitation, Hartford; Dr. Barbara Tan-
sky, Dept. of Health Services; Ronald Manning, Comr. of Human Resources; Dr.
Thomas Gillung, Dept. of Education; Susannah Rubenstein, Dept. of Mental
Health; David Katzin, Dept. of Labor; Dr. Gareth D. Thorne, Comr. of Mental
Retardation.
Chm., Ms. Gloria White, Norwich; Vice Chm., Kit Northup, West Hartford;
Secy., Mrs. Barbara Johnson, Ashford; Rev. Raynor Anderson, West Hartford;
Edmond D. Cassetti, Rocky Hill; Dr. Henry L. Haines, Stonington; Bruce Wydal-
lis, Bridgeport.
STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS 23 1
Exec. Director, Mrs. Barbara Babbini Brasel; Deputy Dir., Richard B.
Schreiber.
CONNECTICUT GOVERNOR'S COMMITTEE ON EMPLOYMENT
OF THE HANDICAPPED
(Sec. 31-136, Gen. Stat. Compensation of members, necessary expenses. Ad-
dress: 200 Folly Brook Blvd., Wethersfield 06109. Tel., 566-4322.)
Honorary Chm., Ella Grasso, Governor; Chm:, Arthur L. DuBrow, Wethers-
field; Secy., Cyrus G. Flanders, Windsor Locks; Treas., Miss Wilma Older, East
Hartford; Rinaldo J. Cavalieri, M.D., Wethersfield; Joseph Cermak, Middletown;
Arthur R. Colby, Jr., Glastonbury; Thomas J. Connors, Ph.D., Coventry; Daniel
C. Dee, New Britain; Fred Dickerson, Ed.D., West Hartford; Norman Fendell,
Manchester; Joseph R. Galotti, Meriden; Theodore W. Hatcher, Waterbury; Wil-
liam F. Hill, Norfolk; Marion W. Keller, Bloomfield; Arnold Lawrence, Manches-
ter; Robert E. Simpson, Southington; James Wiest, Hartford; Anthony J. Zienka,
New Britain.
Exec. Secretary, David Katzin, Avon.
GOVERNORS 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. Sara De
Jesus, Wallingford; Gilberto Hernandez, Bridgeport; Hector Irizarry, New Mil-
ford; 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 Tra-
verso, Meriden; Salvador Vazquez, Waterbury.
DEPARTMENT OF INCOME MAINTENANCE
COMMISSIONER OF INCOME MAINTENANCE (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., $37,989; Deputy Comrs.,
$30,642, $34,159. Address: 110 Bartholomew Ave., Hartford 06115. Tel., 566-
2008.)
Comr., Edward W. Maher, Old Saybrook, March 1, 1983; Deputy Comr., Caro-
lyne Perry, Hamden; Deputy Comr.. Thomas H. Kilcoyne, Hartford.
district office 1 — 100 Spring St., Hartford 06103. Tel., 566-5900.
slboffice: 364 West Middle Tpke., Manchester 06040. Tel., 647-1441.
district office 2—194 Bassett St., New Haven 06511. Tel., 787-6181.
district office 3—434 State St., Bridgeport 06603. Tel.. 384-1761.
suboffice 1—405 Main St., Danburv 06810. Tel., 744-2494
si BOhFiCE 2—1642 Bedford St., Stamford 06905. Tel., 357-8144.
district office 4—279 Main St., Norwich 06460. Tel., 889-2351.
232 STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS
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., 347-4411.
suboffice 1—233 Main St., New Britain 06051. Tel., 224-2601.
suboffice 2—139 Charles St., Meriden 06050. 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; Vice Chm., Thomas C. Watson, West Hart-
ford, June 30, 1982. Mrs. Imelda Morneault, Hartford; Mrs. Anne Wingate, Col-
linsville, June 30, 1979. Raul E. Anduaga, South Windsor; Ms. Doris Heath, Hart-
ford; Raymond E. Beauregard, Hartford, June 30, 1981. Robert O. Brown,
Ledyard; Ms. Jeanne Farrell, Greenwich, June 30, 1982.
MEDICAID ADVISORY COMMITTEE
Co-Chm., Eleanor Budryck, Hartford; David Cooper, East Hartford.
Henry Becker, Manchester; John J. Budds, West Hartford; Evans Daniels,
M.D., Hartford; Frank Fisher, West Hartford; Molly Rees Gavin, Hartford; Jim
Giana, Hartford; Lou Halpryn, Vernon; Robert W. Harkins, M.D., Woodbury;
Dennis May, Wallingford, Trudi McCall, Bloomfleld; Patricia McDermott, Hart-
ford; Harold Mcintosh, Hartford; Vincent Messier, North Haven; Marie C. Mi-
senti, Hartford; Lois Becker O'Donnell, Manchester; Charles Polivy, M.D., Hart-
ford; Stephen Press, Hartford; Richard Woodruff, Waterbury; Araxie Yeramian,
Newington.
LABOR DEPARTMENT
LABOR COMMISSIONER (Appointed by the Governor, with the advice and
consent of either House of the General Assembly, for four years, Sec. 4-5 — 4-8,
Gen. Stat. Salarv, Comr., $30,483; Deputy Comr., $25,598. Address: 200 Folk
Brook Blvd., Wethersfield 06109. Tel., 566-5160.)
Comr., P. Joseph Peraro, Enfield, Feb. 2, 1979— March 1, 1983; Deputy Comr.,
Lawrence A. Busha, Collinsville; Secy, to Comr., Carmella R. Rizzo, Hartford;
Secy, to Deputy, Ruth H. Reilly, Rocky HWY.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. Bjomdahl, East Hart-
ford; Field Supvr., George M. Lyons, Granby.
STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS 233
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.
COMMITTEE ON OCCUPATIONAL SAFETY AND HEALTH
(Appointed by the Governor to serve at her pleasure, Sec. 31-373, Gen. Stat.)
Chm., Antoni Heczko, Naugatuck; John E. Blasko, East Hartford: Albert A.
Doyle, Northford; Hassam A. Hamzy, Avon; Channing E. Harwood. Jr.. Torring-
ton; John Kuruc. Northford; Dr. A. Duncan MacDougall, Groton; Jimmie A.
Martin, Glastonbury; Charles Moyles, Yalesville; Edward W. Rice, Uncasville.
CONNECTICUT OCCUPATIONAL SAFETY AND
HEALTH REVIEW COMMISSION
(Appointed by the Governor, for four years, and until a successor is appointed.
Sec. 31-376, Gen. Stat. Address: 177 Columbus Blvd., New Britain 06050. Tel..
827-7760.)
Chm., Edward R. Driscoll, Torrington; Dominic Badolato. New Britain: Sidney
I. Dworkin, Bridgeport, July 1, 1983.
DIVISION OF MINIMUM WAGE (Tel.. 566-3450.)
Director, Salvatore J. Guzzardi. East Hartford; Asst. Director. Donald C. Wil-
son, Bethan\.
CONNECTICUT STATE BOARD OF LABOR RELATIONS
(Appointed by the Governor, with the advice and consent of the General Assem-
bly, for six years. Sec. 31-102, Sec. 4-9a, Gen. Stat. Compensation of members.
S60 per dav in lieu of expenses. Address: Labor Dept.. 200 Foll\ Biook Blvd.,
Wethersfiefd 06109. Tel., 566-4398.)
Chm., Fleming James, Jr., North Haven. June 1. 1981. Kenneth A. Stroble,
Plainville. June 1, 1983. Mrs. Patricia V. Low, Glastonbury. June 1. 1983.
Agent, John W. Kingston, West Haven; Gen. Counsel. William R. Darc\.
Hartford.
CONNECTICUT BOARD OF MEDIATION AND ARBITRATION
( Appointed by the Governor, for six \ears. Sec. 31-91. Gen. Stat. Compensation
of members. S60 or S75 per dav in lieu of expenses. Address: Labor Dept.. 200
Foll> Brook Blvd.. Wethersheld 06109. Tel.. 566-4394.)
Chm.. Prof. A. D. Joseph Emer/ian. UConn, Storrs. Mav 31. 1983. Peter R.
Blum. West Hartford, April 15. 1979. Joseph E. Arbono. W ethersfield. Ma\ 31.
1979. George F. McDonough, Bloomfield. April 16. 1981. Vincent J. Sirabella.
Neu Haven. Ma> 31. 1981. Ravmond D. Shea. West Hartford. April 16. 1983.
Mediators. Rido Camarco, Newington; James J. DonnelK. West Haven; Jack
A. Fusari. Ne* Britain; Peter C. Horn. Northford: Kenneth A. King. Enfield.
Board Stw, Ruth Ra\mond. Hartford.
234
STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS
EMPLOYMENT SECURITY DIVISION
Administrator, P. Joseph Peraro, Labor Comr., Enfield; Exec. Dir., Joseph P.
Dyer, Manchester; Secy to Exec. Dir., Elsie A. Majeska, West Hartford; Dir.,
Theodore W. Hatcher, Waterbury; Asst. Dir., (Job Service, 566-3530)/ Jack E.
Huber, Wallingford; Asst. Dir., (Unemployment Compensation, 566-5104), John
Pescatello, Waterford; Dir. of Research and Information, Alfred H. Horowitz,
West Hartford; Acting Personnel Administrator, Frank R. Bochniewicz, East
Granby; Chief, Administrative and Fiscal Services, Roger J. Bouchard, East Hart-
ford; Chief of Public Information, C. Richard Ficks, Kensington; Office of Em-
ployment and Training, Exec. Dir., Mrs. Olive M. Sheehan, Waterbury; Asst.
Atty. General, Donald E. Wasik, South Windsor.
EMPLOYMENT SECURITY DIVISION LOCAL OFFICES
Local Office
A ddress
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
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., 065 10 (ES only)
789-7734
770 Chapel St., 065 10 (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, $26,772; other members (per diem). Chief Referee appointed by Chm., Sec.
3I-237i(b). Salary, $25,190. Address: Chm., 401 Trumbull St., Hartford 06103.
Tel., 566-3045.)
STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS 235
Board Chm., Morris E. Tonken, West Hartford; members, Joseph C. Bober,
Bridgeport; Nathaniel Dickerson, Stamford.
Referees: Joseph R. Maluccio, Newington, Chief: Richard Carney, Meriden;
Geraldine Hawthorne, Meriden; Mary Ellen Hulsart, Bristol; Donald A. Jepsen,
Windsor; William F. Jones, Waterbury; William J. Kegler, Willimantic, Arnold N.
Moore, Killingworth; Wanda W. Newman, Windsor; Raymond J. Pancallo, New-
ington; Leon G. Philbrick, Glastonbury; Charles H. Rigby. Danbury; Charles
Russo, Cheshire; Doris R. Williams, Broad Brook; Louis D. Ursone, Stamford.
CONNECTICUT STATE MANPOWER PLANNING COUNCIL
Chm., P. Joseph Peraro, Labor Comr.
Appointed by the Governor, James W. Axon, Wallingford; Sandra Biloon. West
Hartford; Robert Burgess, South Norwalk; Albert Casale, Southington; Arthur J.
Crowley. Sr., Bristol; Larry P. Crowley, New London; Dayson D. DeCourcy. West
Hartford; Raymond R. DiZefalo, Old Saybrook; Joseph P. Dyer, Manchester;
William F. Hill. Norfolk; Bennie A. Jennings. New London; Hugh S. Langin,
Bantam; Alan R. Lessler, Rocky Hill; Earl W. McSweeney. Willimantic; Anthony
Montefusco, Derby; Donnie J. Perkins, Danbury; Lillian Pitschmann, Danielson;
W. James Rice, Meriden; Edward J. Stockton, Bloomfield; Lisa Sturgis, South
Norwalk; Paul S. Vayer, New Britain.
CONNECTICUT STATE APPRENTICESHIP COUNCIL
(Composed of three representatives each of labor, industry and the public. Ap-
pointed by the Governor, for three years, and until a successor is appointed. Sec.
3 1-5 lb. Gen. Stat. Compensation of members, S25 per day in lieu of expenses.)
Labor Representatives: Edward L. Crowley. West Haven, July 1. 1979. Nicholas
V. Bonadies, Simsbury. July 1, 1980. Leonard Dube, Torrington. July 1. 1981.
Industry Representatives: Chm., Dr. G. Rov Fugal, Woodmont, Julv 1, 1981.
Joseph P. Healv, Branford, Julv 1, 1979. Albert L. Knapp, Wethersfield, Julv 1.
1980.
Public Representatives: Walter A. Bialobrzeski, Middlebur\. July 1, 1979. Shir-
ley M. Jones, New London, July 1, 1981. Exec. Secy., Lawrence A. Busha, Deputv
Labor Comr., Collinsville, July 1, 1980.
WORKMEN'S COMPENSATION COMMISSION
(Appointed by the Governor, for five vears, Sec. 31-276. Gen. Stat. Salarv,
Chm., S33,500, other members, $32,500. Address: Chm., 295 Treaduell St., Ham-
den 06514. Tel., 789-7783.)
Dist. Comr. Telephone Term Expires
1 A. Paul Berte, 99 Pratt St., 566-4154 Jan. 1,1980
Hartford 06103.
2 RobinW. Waller, 110 Broadua\. 889-3821 Ian. Li
Norwich 06360.
3 RhodaL. Loeb, 770 Chapel St., 789-7512 Jan. 1, 1984
Nev> Haven 065 10.
236 STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS
4 John A. Arcudi, 11 15 Main St., 579-6235 Jan. 1, 1983
Bridgeport 06603.
5 Edward F. Bradley, 69 Linden St., 755-0161 Jan. 1,1981
Waterbury 06702.
6 Edward D. O'Brien, St., 233 Main St., 827-7180 July 1, 1980
New Britain 06051.
7 Thomas J. Hague, 1642 Bedford St., 325-3881 July 1, 1979
Stamford 06905.
Comr. at Large, Vincent P. Tisi, 295 Treadwell St., Hamden 06514; Tel., 789-
7783; July 1, 1980; Commission Chm., John A. Arcudi, 295 Treadwell St., Ham-
den 06514; Tel., 789-7783.
Division of Workmen's Rehabilitation, Director, Gerret T.K. Durland, 633
Washington St., Middletown 06457; Tel., 344-2991.
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., $39,719; Deputy Comrs., Treatment Services, $40,973;
Admin. Services, $31,151. 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 Administra-
tive Services, Ralph Adkins, Colchester.
BOARD OF MENTAL HEALTH (Appointed by the Governor, for four years,
and until a successor is appointed and has qualified, Sec. 17-207, Gen. Stat. Ad-
dress: 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, Sept. 30, 1979. Miss Ruth Kimball, New
Britain; H. Parker Lansdale, Ph.D., Bridgeport; William F. Lynch, M.D., Milford;
William G. Moore, Lyme; Shirley Williams, M.D., Ridgefield, Sept. 30, 1979.
Mrs. Eleanor S. Kohn, Danbury; Mrs. Eleanor S. Rubinow, Manchester; Vincent
R. Tata, Waterbury, Sept. 30, 1981.
Chm. of Regional Mental Health Boards: Mrs. Glenna Michaels, Byram, Reg.
1; Rev. Richard Schuster, Derby, Reg. 2; Anthony Ferrante, M.D., Willimantic,
Reg. 3; Mrs. Carlene Byron, Warehouse Point, Reg. 4; Mrs. Nancy Klein, Brook-
field, Reg. 5.
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, Francis H. Maloney.
STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS 237
BLUE HILLS HOSPITAL, DEPT. OF MENTAL HEALTH
(Sec. 17-207b, Gen. Stat.) Services and facilities for treatment and rehabilitation
of alcohol and drug dependent persons; Blue Hills Hospital, Community Service
Center, Compass Club (Therapeutic Shelter), DARTEC House, Methadone
Maintenance Program (Hartford and Norwich) and two regional outpatient clin-
ics, located in Hartford and Stamford. Admissions during the year, July 1, 1978 to
June 30, 1979; inpatient, 1,319; outpatient, 737. 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, $24,972. Address: 51 Coventry St., Hartford
06112. Tel., 566-4405.)
Admin. Dir., Roger M. Howard; Medical Director, Harvey L. Ruben, M.D.;
Admin. Services Officer, Carol A. Peterson; Affirmative Action Officer, Brenda
Harris.
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. 17-2 13a, Gen. Stat. Compensation, necessary expenses. Address: 51 Coventry
St., Hartford 06112. Tel., 566-4405.)
CEDARCREST REGIONAL HOSPITAL
(Facility of Mental Health Dept., Sec. 17-2 13a, Gen. Stat. Address: Newington
06111. Tel., 666-4613.)
Supt., Vincenzo Cocilovo, M.D.; Admin. Services Officer, Francis E. Sultzman,
Jr.; Dir. of Psychological Services, Stuart Schwartz, Ph.D.; Dir. of Nursing, Mrs.
Marcia Patterson; Dir. of Psychiatric Social Services, Eugene Milczanowski,
ACSW.
NORWICH HOSPITAL, NORWICH
(Advisory board members appointed by the Comr. of Mental Health, for four
years, Sec. 1 7-2 1 3a, Gen. Stat. Salary, Supt., $35,164; Asst., $43,428. Compen-
sation of advisory board, traveling expenses. Number of patients who can be ac-
commodated, 939. Number admitted during 1978, 5,105. Value of real propem.
$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 Pe-
trillo, Branford; Henry Piszczek, Preston; Mrs. Beatrice H. Rosenthal, 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 Den-
tist, Carl Johnson, D.D.S.; Chief, Psychological Services. Robert L. Gibson.
Ph.D.; Chief, Psychiatric Social Service, Mrs. Barbara Racansky; Dir. of Nursing,
Mrs. Beverly Greenwood, R.N.; Acting Dir. Sursing Education. Mrs Barbara \\
Whetstone; Dir. of Volunteer Services, Mrs. Imogene Fuller; Pathologist, Mar\
Jurbala, M.D.; Asst. Supt. (Administrative /. Paul J. Bimler.
238 STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS
CONNECTICUT VALLEY HOSPITAL, MIDDLETOWN
(Advisory board members appointed by the Comr. of Mental Health, for four
years, Sec. 17-2 13a, Gen. Stat. Salary, Supt., $46,563; Asst. Supt., $37,894. Com-
pensation of trustees, traveling expenses. Number of patients who can be accom-
modated, 755. Number of in-patients admitted during the year, 3,785 (including
readmissions). Value of real property, $56,418,703. Address: Box 351, Middletown
06457. Tel., 344-2000.)
Advisory Board: Chm., Sidney Finkelstein, Portland; Vice Chm., Willard
McRae, Middletown; Secy., Mrs. Samuel Spinner, New Haven; Mrs. Peter Heyl,
Durham; Richard Howenstine, Ph.D., Killingworth; Ms. Rosemary Lynch, Mil-
ford; Edward Markowski, North Haven; Prof. David T. McAllester, Middletown;
Ms. Videen McGaughey, Wallingford; Thomas C. Parsons, Milford; Robert S.
Poliner, Durham; Rev. Richard Schuster, 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, Carl A. Cappello, MPH; Assoc. Dir. of
Training, Dori Laub, M.D.; Dir. of Psychology and Research, Julius Laffal, Ph.D.;
Chief, Psychiatric Social Work, vacancy; 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. Har-
old D. Yarrington.
FAIRFIELD HILLS HOSPITAL, NEWTOWN
(Advisory board members appointed by the Comr. of Mental Health, for four
years, Sec. 17-2 13a, Gen. Stat. Salary, Supt., $46,563; Asst., $43,428. Compensa-
tion 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., Harry R. Mayers, Greenwich; Secy., Miss Elizabeth
Bronk, Greenwich; Michael S. Burnham, D.D.S., Weston; Mrs. Mary Keane,
Trumbull; Mrs. Gretchen Krake, Torrington; Martin D. Lynch, Torrington; Mrs.
Marion Muschell, Torrington; A. Searle Pinney, Danbury; Mrs. Daniel L. Porter,
Rowayton; J. Patrick Rooney, Stamford; Mrs. Mae Schmidle, Newtown; Donald
P. Tutson, New Milford.
Supt., Robert B. Miller, M.D.; Asst. Supt., Treatment Services, Reynaldo D.
Alonte, M.D.; Chief of Professional Services, E. John Scales, M.D.; Dir. of Nurs-
ing, Richard J. Bouton, R.N.; Chief, Psychiatric Social Services, William Mack;
Chief, Psychological Services, Michael Johnson, Ph.D.; Dir. of Rehabilitation,
Sheldon Taback; Dir. of Volunteer Services, Mrs. Souther B. Whittlesey; Asst.
Supt. Administrative Services, Robert Barrus; Personnel Officer, Robert M.
Kearcher.
WHITING FORENSIC INSTITUTE, MIDDLETOWN
(Advisory board members appointed by the Governor, for five years, Sec.
17-243, Gen. Stat. Compensation of members, actual expenses. Address: Box 70,
Middletown 06457. Tel., 344-2541.)
STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS 239
Ex-officio, Eric A. Plaut, M.D., Comr. of Mental Health.
Advisory Board: Chm., Dr. Raymond Veeder, Hartford, Oct. 1, 1979. Richard
P. Gilardi, Bridgeport, Oct. 1, 1978. Dr. Christie E. McLeod, Middletown; Dr.
Jerry Skopek, Union, Oct. 1, 1980. Pauline M. Alt, New Britain; Frank J. McCoy,
Vernon, Oct. 1, 1981. Dr. Stephen Fleck, Hamden; Fred A. Schmidt, Middletown,
Oct. 1, 1982.
Director, Colin C. J. Angliker, M.D.; Asst. Director, Nancy E. Kraft, M.S.W.;
Business Manager, Burton W. Deane, Jr.; Personnel Director, Mary T. Montgom-
ery; Chief of Security, Bernard Quinn.
CAPITOL REGION MENTAL HEALTH CENTER
(Sec. 1 7-209g, Gen. Stat. Center to be developed and operated by The University
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 Cen-
tral Ave., Bridgeport 06610. Tel., 579-6615.)
Advisory Board: Chm., Frank D. Verrilli, Trumbull; Vice Chm., Benjamin Ro-
senbluh, Bridgeport; Secy., Barbara Bresler, Fairfield; David Boyd, Fairfield; Cor-
nelius Carroll, Bridgeport; Jack H. Cohen, Fairfield; Evelyn Conley, Stratford;
Rev. Frank Denton, Stratford; Patrick Hunter, Stratford; Rose Johnson, Bridge-
port; Sen. Howard T. Owens, Jr., Bridgeport; Lucia Parks, Fairfield; Ada Sala,
Monroe; Jay Stubenhaus, M.D., Fairfield; 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 collaboration
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.
Director, Boris Astrachan, M.D.
FRANKLIN S. DlBOIS DAY TREATMENT CENTER, STAMFORD
(Facility of Mental Health Dept., Sec. 17-2 13a, Gen. Stat. Address: 49 Glen-
brook Rd., Stamford 06902. Tel., 327-0620.)
240 STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS
Advisory Board: Chm., James A. Benham, Darien; Vice Chm., Frances Egan,
Norwalk; Fred Bolman, Stamford; Anthony Brackett, Ed.D., Wilton; Herbert A.
Carlborg, Darien; Ruth Dreyfus, Stamford; Richard B. Edwards, Stamford; Ed-
ward J. Frattaroli, Cos Cob; Bruce R. Mead, Westport.
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 COUNCIL
(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; William
F. Callahan, Farmington; Theadore Cummings, Manchester; David T. Kelly,
Stratford, July 1, 1979. Ronald F. Craig, Simsbury; Rev. Segundo Las Heras, New
Britain, July 1, 1980. Ms. Margaret M. Cromwell, Bridgeport; Betty Jo Fulkerson
McGrade, Ph.D., Storrs; Ms. Marina C. Rodriguez, Hartford; Shirley Williams,
M.D., Ridgefield, July 1, 1981.
Appointed by the Pres. Pro Tempore of the Senate, Thomas J. Mangan, Sr.,
Newington; by Senate Minority Leader, Dr. Paul Pierson, Essex; by Speaker,
Secy., Igor I. Sikorsky, Jr., Hartford; by House Minority Leader, Clyde O. Sayre,
Waterbury.
Exec. Director, Donald J. McConnell. (Also a council voting member.)
CONNECTICUT STATE ALCOHOL ADVISORY COUNCIL
(Appointed by the Governor, for three years and until their successors are ap-
pointed and have qualified, Sec. 17-155m, Gen. Stat.)
Chm., Howard J. Wetstone, M.D., Bloomfield, June 30, 1979. Marie R. Carter,
M.D., Norwich; John K. Hogan, East Hampton; Thomas C. LaFleur, Cheshire;
Cruz Rosa, Bridgeport; Charles Welch, Jr., East Lyme, June 30, 1979. Mrs. Mary
M. Ambler, Hartford; Alvin Collins, New Haven; Joseph J. Ierardi, North Haven*
David J. Powell, Bloomfield; Ms. Sue Stethers, Storrs, June 30, 1980. Carlos A.
Caste, M.D., New Haven; James E. Marbury, Stratford; Joseph McAleenan,
STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS 241
Westport; Mrs. Pamela A. Moulton, Colchester; Harvey L. Ruben, M.D., New
Haven; Alden E. Whitney, M.D., Danbury, June 30, 1981.
CONNECTICUT STATE DRUG ADVISORY COUNCIL
(Appointed by the Governor, for three years, and until a successor is appointed
and has qualified, Sec. 17-155jj, Gen. Stat. Compensation of members, necessary
expenses.)
Chm., James E. O'Brien, M.D., Wethersfield, June 30, 1979. Peter L. Costas,
West Hartford; Edward Dempsey, Waterbury; Lt. Doris M. Hughes, Wethersfield;
Herbert D. Kleber, M.D., North Haven; Frederick W. Morrison, Meriden; Rev.
Daniel P. Reilly, Norwich; Miss Sonja Ruiz, East Hartford, June 30, 1979. Robert
P. Fineberg, Bloomfield; Rev. Rolland S. French, Jr., Seymour; Carl G. Hooper,
Goshen; Ms. Rhonda M. Kincaid, Coventry; James D. McGaughey, III, M.D.,
Hartford; Charles E. Riordan, M.D., Madison, June 30, 1980. Mrs. Doris DeHurT,
Westport; Daniel T. Gardner, Middlebury; Francis M. McDonald, Middlebury;
Donald Pet, M.D., Manchester, June 30, 1981.
The Members of the State Alcohol and Drug Abuse Council 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., $37,382; Deputy Comr., $31,201. Address: 79 Elm St., Hartford
06115. Tel., 566-2617.)
Comr., Gareth D. Thorne, Wethersfield, March 1, 1983; Deputy Comr., Marilyn
Gravink, Rocky Hill.
COUNCIL ON MENTAL RETARDATION
(Appointed by the Governor, for four years, Sec. 19-569a, Gen. Stat. Compensa-
tion of members, necessary expenses. Address: 79 Elm St., Hartford 06115.)
Ex-Officio, Gareth D. Thorne, Comr. of Mental Retardation.
Chm., Michael Fierri, D.D.S., Bristol, June 30, 1979. Vice Chm., Francis E.
White, Stamford, June 30, 1979. Secy., Evelyn Kennedy, Bridgeport, June 30,
1981. Joseph J. Bellizzi, M.D., Hartford; Rev. Joseph C. Gcngras, Avon; Margaret
V. Tedone, Hartford, June 30, 1979. John F. Daly, West Hartford; Dr. Christopher
DeProspo, Stratford; Dr. Barbara McKillop, West Hartford, June 30. 1981. Rich-
ard Rawson, Riverside, Repr. Southbury Training School, Sept. 1, 1979. Mrs.
Lottie Sherman, Repr. Mansfield Training School, Nov. 1, 1979.
STATE PLANNING COUNCIL ON DEVELOPMENTAL DISABILITIES
(Rehabilitation, Comprehensive Services Developmental Disabilities Amend-
ments of 1978, P.L. 95-602.)
242 STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS
(Appointed by the Governor to serve at her pleasure, Public Law 95-602. Ad-
dress: Chm., 652 Ives Row, Cheshire 06410.)
Chm., Mrs. Mildred S. Adams, Cheshire; Edgar H. Bishop, East Haddam; Ar-
line E. Bole, Education Consultant, Vocational Rehabilitation; Anne Milnor,
Community Health Care, Inc., Putnam; Alice Boucher, Enfield; Mrs. Jean Brooks,
Meriden; Roger Colacurcio, Bridgeport; Mrs. Thelma Dietsch, Unionville; Mi-
chael A. Goodiel, Waterbury; Miss Marilyn Gravink, Dept. of Mental Retarda-
tion; Mrs. Edith Harris, Hartford; Mrs. Dwight Kresge, Exec. Dir., Farmington
Valley Assoc, for the Retarded and Handicapped; Mrs. Claire Langton, West
Hartford; Rev. Segundo Las Heras, New Britain; Charles A. Launi, Dept. of Chil-
dren and Youth Services; Forest A. LaValley, Newington; Vincent Lupinacci,
United Cerebral Palsy Assoc; Roger MacNamara, Supt., Mansfield Training
School; Dr. Harold Mark, Dept. of Mental Health; Sherwin Mellins, M.D., Dept.
of Mental Retardation; Salvin Ficara, Hartford; Rosario Palmeri, M.D., Dept. of
Health Services; Carolyne Perry, Dept. of Income Maintenance; Daniel Reinhard-
sen, Guilford; Mrs. Eleanor Steere, Foster Grandparents Program, Thames Valley
Council for Community Action; Mrs. Elizabeth Vasko, Old Lyme.
(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 defined 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 in-
definitely. 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 evaluation
clinic, functional education and limited residential services for the mentally re-
tarded 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. The center anticipates the start of con-
struction of a 75-bed residential complex in the north end of Stratford in the spring
of 1979.)
Advisory and Planning Council: Chm., John Ward, Bridgeport; Vice Chm.,
Donald P. Granger, M.D., Woodbridge; Secy., Mrs. Dorothy Larson, Easton;
Mrs. Dore Bristol, Monroe; Mrs. Charlotte Kaufman, Stratford; Joseph Logan,
Trumbull; Mrs. Pauline Wilson, Bridgeport; Alfred R. Wolff, Ph.D., Milford.
Superintendent, Edward C. Gernat.
STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS 243
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 retarda-
tion, are eligible for referral. Social services, psychological services, medical serv-
ices, educational programming, and recreational services are available to the re-
tarded 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. In New Britain, supervised
apartments provide six beds for young adults being prepared for independent com-
munity living. A group home on Camp St., Meriden, provides residence for ten
mildly retarded adults. A group home on Broad St., Meriden, serves 1 1 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., Alan E. Steele, Middletown, June 30,
1980. Vice Chm., Mrs. Sophie Bruno, Plainville, June 30, \9%\.Secy., Roger Nel-
son, New Britain, July 1, 1979. Dr. Amy Slade-Wheaton, Durham; Mrs. Lillian
Weaver, Wallingford, July 1, 1979. James J. Feeney, Durham; Mrs. Brenda Mar-
cellino, Southington, June 30, 1980. Sally Kuhn, Meriden; PhvilisTimm, Meriden,
Nov. 1, 1981.
Superintendent, Michael R. Dillon, Ed.D.
DANBURY REGIONAL CENTER.— Address: 400 Main Street, Danbury
06810. Tel., 797-4133. (This regional facility was dedicated on March 29, 1973.
With a total stafTof 55, the Danbury Regional Center provides services in the areas
of social work, psychology, speech and hearing, functional education, pre-voca-
tional training and an array of community services, to a 16-town area. The towns
embraced by Region 9 are: Bethel, Bethlehem, Bridgewater, Brookfield, Danbur\,
Kent, New Milford, Newtown, Redding, Ridgefield, Roxbury, Sherman, South-
bury, 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. Robert F. Conley, Danbury; James C. Driscoll, Jr., Southburv; Frederick J.
ONeil, Ph.D., Danbury, June 30, 1979. Joseph J. Blonski, Danbury, June 30,
1980. John Gundy, M.D., Danburv; Thomas F. O'Learv, Jr., Bethel, June 30,
1981.
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.)
244 STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS
Advisory and Planning Council: Chm., Lester Hankin, Ph.D., Hamden, June 30,
1980. Dianne Ferguson, New Haven; Douglas Neuman, New Haven; Joseph Rini,
New Haven, June 30, 1979. Susan Clark, Orange; Thomas Reid, Hamden, June
30, 1980. Susanne Peplow, Hamden, June 30, 1981.
Superintendent, William B. Dowling.
HARTFORD REGIONAL CENTER— Address: 71 Mountain Rd., Newing-
ton 061 1 1. Tel., 666-1471. (This Center serves all mentally retarded in seven towns
comprising the greater Hartford area. Residential programs include both short and
long term placements, as well as respite care. A functional education program
serves school age, severely and profoundly retarded children. There are several
community based programs including a work activity 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 Sheltered 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 O'Toole, Newington.
Superintendent, Daniel J. O'Connell.
JOHN N. DEMPSEY REGIONAL CENTER.— Address: Pomfret St., Put-
nam 06260. Tel., 928-775 1 . (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 workshop programs. It
has a residential cottage for young mentally retarded and a second residential cot-
tage for adult mentally retarded. The agency has two Group Homes with a total
capacity of 32. The present total residential capacity, 76; present program popula-
tion, 205.)
Advisory and Planning Council: Chm., Robert Gerardi, Danielson, June 30,
1981. Vice Chm., Mrs. Rita Gratton, Chaplin, June 30, 1980. Secy., Henry John-
son, D.M.D., Pomfret Center, June 30, 1980. Ruth Davis, R.N., Woodstock;
Omer N. Kentile, Putnam; Florence Young, Woodstock, June 30, 1979. Mrs.
Mary Fisher, Thompson, June 30, 1980. Arthur Kaminsky, Putnam; Stanley W.
Ozog, Putnam, June 30, 1981.
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 estab-
lished in 1967 to provide services to the mentally retarded and their families in the
communities of Weston, Wilton, Westport, New Canaan, Darien, Stamford, Nor-
walk and Greenwich. In 1971, the Martin House, a community residence for re-
tarded 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 1 18 personnel.
Preliminary planning has been initiated for the construction of two additional 24-
STATE DEPTS. AND RELATED AGENCIES. BOARDS, COMMISSIONS 245
bed cottages. When completed the center will have an on-site bed capacity for 96
residents.
Advisory and Planning Council: Chm., Walter Marcus, Norwalk, June 30, 1980.
\ ice Chm., Dr. Melvin Grove, Springdale, June 30, 1980. Secv., Ann O'Callaghan,
Norwalk, June 30, 1979. William D. McCue, Stamford, June 30, 1979. Mrs. L.
Stanley Crandall, Greenwich; Jacques Ducas, Greenwich, June 30, 1980. Martin
Leech, Riverside; Anthonv Truglia, Stamford; Michael Warnes, Wilton. June 30,
1981.
Superintendent, Stanley Goodman.
NORTH CENTRAL REGIONAL CENTER— Address: 73 Rockwell Ave.,
Bloomfield 06002. Tel., 243-9517. (The Center is still occupying inadequate and
temporary offices at 73 Rockwell Ave., Bloomfield.) 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 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 DM R and public works officials. All residential programs are certified
as Intermediate Care Facilities. Currently the agency has a total staff of 69.
Advisory and Planning Council: Chm., Mrs. Richard Hoff, Bloomfield; Vice
Chm. -Secy., Donald G. Spencer, Somers; Herbert Barall, East Hartford; Mrs.
Marie Beane, Avon; Mrs. Pearl Feeney, Granby; Dr. Jesse Goldbaum, South
Windsor; Dr. Jackson Schonberg, Simsbury; James Swomley, Bloomfield; Dr. Au-
drey Worrell, 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 facili-
ties. 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 often. An Adult Education
Program provides prevocational training for profoundly and severe!) mentally re-
tarded persons. A High School Supplemental Training Program coordinates the
public school programs concerning group home residents with group home staff.
A Special School District conducts educational programming for profoundly and
sevcrel) mentall) retarded youth from birth to age twenty-one per Public Law
94-142. Social services are provided the mentall> retarded and their families and
consultant services are available to the man) various educational sv stems in the
region. A din care program is operated in East Canaan.)
Advisory and Planning Council: Chm.. John M. Silano. Litchfield. June 30.
1980. Vice Chm.. Nicholas J. Lazzaro. Jr., Winsted, June 30, 1982. Secy., Sidnev
S. Axelrod, Torrington, June 30, 1980. Mrs. Irene Sterns. Bantam. June 30, 1980.
Mrs. Dorothea LaBelle. Newtown; Parker B. Nutting, Torrington; Mrs. JoAnn
Rvan, Torrington, June 30, 1981. H. James Stedronskv. Norfolk; vacancy, June
30, 1982.
246 STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS
Superintendent. Irving C. Lown, Jr.
SEASIDE REGIONAL CENTER.— Address: 36 Shore Rd., Waterford 06385.
Tel., 447-0301. (This Center was established in 1961. It provides a complete array
of diagnostic, evaluation, training and therapy services for mentally retarded per-
sons living in New London and Lower Middlesex Counties. All retarded individu-
als in this geographic area are eligible for service regardless of age or severity oi
retardation. Residential care service is provided for 300 persons in a variety of
residential settings. Sixty 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 accepted from any source.)
Advisory and Planning Council: Chm., Harvey Mallove, New London, January
1, 1980. Secy., Mrs. Florence Donnee, Waterford, January 1, 1980. Mrs. Lois
Burnham, Norwich; Leo McNamara, East Lyme: William Whelan, Waterford,
June 30, 1978. Dave Johnson, Deep River; Kenneth Small, East Lyme; January 1.
1979. Robert Gordon, Jr., Groton; Capt. Jack Hawkins, Gales Ferry, Januar\ 1,
1981.
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, He-
bron, 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 inter-
vention program (Project Inter-face) located at Mansfield Depot; 2) A special
school district program for severely and profoundly retarded children which in-
cludes Project Inter-face; 3) Recreation programs including Saturday and evening
activities for children and adults. Proposals for a supervised apartment living pro-
gram; SSI projects and coordinated efforts with Mansfield Training School will
increase service delivery capability greatly in 1979. Consultive and Supportive
Services to families and Human Service agencies are provided.)
Advisory and Planning Council: Chm., Mrs. Albert E. Pipes, Willimantic, June
30, 1979; Vice Chm., Robert Gorman, Manchester, June 30, 1979. Anthony Pascal
Prignano, Manchester, June 30, 1979. George Ordway, Vernon; Dr. Melvyn Reich,
Tolland; Mrs. Rachel Rossow, Ellington, June 30, 1980. Mrs. Joan Conley, He-
bron; Rev. James Liberty, Willimantic, June 30, 1981.
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 developmental^ disa-
bled include: Residential care, early intervention, functional education, adult work
STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS 247
activity, social work case management, information/referral, community organi-
zation. Residential capacity, 72.)
Advisory and Planning Council: Chm., Peter Luddy, Waterbury; Dr. Stephen
August, Cheshire; Patrick Bergin, Waterbury; Joseph Ferrara, Derby; Roland
Hamel, Waterbury; Peter Hess, Cheshire; Francis Lipke, Derby; David Mariani,
Waterbury; Andrew Rossetti, Cheshire, June 30, 1979, with future appointments to
run coterminous with term of Governor.
Superintendent, Rod J. Rosta.
MANSFIELD TRAINING SCHOOL, MANSFIELD DEPOT
(Under the maintenance and direction of the Dept. of Mental Retardation. Trus-
tees appointed by the Governor, for four years, Sec. 19-569b, Gen. Stat. Salary,
Supt., $33,440. Compensation of trustees, traveling expenses. Number of persons
who can be accommodated, rated capacity, 1,162 beds. Resident population, Jan.
1, 1979, 1,025; on books, Jan. 1, 1979, 1,502. Value of real property, $34,329,038.
Address: Mansfield Depot 06251. Tel., 429-6451.)
Pres., Charles H. Walters, West Harford, July 1, 1979. Secy., Mrs. Mary E.
Romano, New London, July 1, 1982. Mrs. Lottie K. Sherman, West Hartford,
July 1, 1979. Mrs. Katherine Bourn, East Windsor; Dr. Samuel Witryol, Mans-
field, July 1, 1980. Joseph C. Heap, New London, July 1, 1981. Mrs. Marion
Ahem, Willimantic, July 1, 1982.
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, John T. Creaser; Admin. Dir.,
John Parson.
SOUTHBURY TRAINING SCHOOL, SOUTHBURY
(Under the maintenance and direction of the Dept. of Mental Retardation. Trus-
tees appointed by the Governor, for four years, Sec.l9-569b, Gen. Stat. Salar\.
Supt., $33,440. Compensation of trustees, traveling expenses. Capacity in accord-
ance with authoritative standards on institutional housing, 1,235. Number of per-
sons enrolled on Jan. 1, 1979, 1,326 plus 580 on placement in community. Value of
real property, $41,413,952. Address: Pierce Hollow Rd., Southburv 06488. Tel..
264-8231.)
Chm., vacancy. Vice Chm., Mrs. Kathleen C. Reasoner, Westport, July 1, 1980.
Secy., A. Roger Bobowick, M.D., Sandy Hook, July 1, 1980. Joseph A. Bette, Sr.,
South Britain, July 1, 1979. Richard J. Rawson, Riverside, July 1, 1980. Mrs.
Jeanne C. Honan, Newtown, July 1, 1982. Mrs. Rosalie P. Gann, West Hartford,
for term coterminous with term of Governor.
Supt., Micheal J. Belmont, M.S.; Asst. Supt.. C. Edward Stull, Ph.D.; Medical
Dir., Jean Gino, M.D.; Provisional Admin. Dir., Wilson Hawkes; Dir. of Educa-
tion and Training, William J. Cavallaro, M.S.; Dir. of Residential Program, Nich-
248
STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS
olas 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—4-8, Gen. Stat. Salary, Comr., $32,499; Deputy Comr., $27,603.
Address: 60 State St., Wethersfield 06109.)
Comr., Benjamin A. Muzio, StarTordville, March 1, 1983; Deputy Comr., Ber-
nard 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, Edward L. Simmons.
Office
Bridgeport
Danbury
Enfield
Hamden
Middletown
Milford
New Britain
New London
Norwalk
Norwich
Old Saybroo
Putnam
Stamford
Waterbury
Willimantic
Winsted
LOCAL BRANCH OFFICES
Manager
A ddress
1825 East Main St. 06610
25 Tamarack Rd.06810
95 Elm St. 06082
1985 State St. 06511
633 Washington St. 06457
625 Bridgeport Ave. 06460
1 185 W. Main St. 06053
82 Truman St. 06320
61 East Ave. 06851
173 Salem Tpke. 06360
k719 Boston Post Rd. 06475
239 Kennedy Dr. 06260
85 Magee Ave. 06902
1625 Thomaston Ave. 06714
480 Vallev St. 06226
Route 800, 06098
Marion Lawrence
Frank Perry
Helen F. Mazewski
Katherine Kaitz
Louise Ostapkevich
Veronica Stankowski
Albert Gasecki
Marie S. Boyd
Louise N. Gurney
William Lang
Theresa Varney
Theresa Kmetetz
Robert A. Neslaw
Sue Serkey
Eva Sawyer
Lucy Fenn
Tel. No.
579-6223
797-4170
745-2484
789-7520
344-2982
877-2411
827-7743
442-4381
866-1695
887-2535
388-3467
928-7741
327-4700
753-0155
423-1688
379-8564
VEHICLE EQUIPMENT SAFETY COMMISSION
(Sec. 14-372, Gen. Stat.) Conn. Member, Benjamin A. Muzio, StarTordville,
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 vears, 4-5—4-8, Gen. Stat. Salaries, Secretary, $38,150; Deputy Secy.,
$34,5J5; Under Secretaries: Budget and Financial Mgmt., $29,229-$35,145; Inter-
STATE DEPTS. AND RELATED AGENCIES. BOARDS, COMMISSIONS 249
governmental Relations, $26,878; Mgmt. and Evaluation, $32,524; Comprehensive
Planning, $29,701; Energy Div., $32,524; Employment and Training, $28,760. Ad-
dress: 80 Washington St., Hartford 061 15. 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, Bridge-
port, March 1, 1983; Deputy Secretary, Alfred W. Oppenheimer, Brookfield. i 'ri-
der 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 Hart-
ford; Energy Division, Thomas H. Fitzpatrick, Hartford; Employment and Train-
ing, Charles J. Duffy, Deep River.
STATE BOND COMMISSION
(Sec. 3-20, Gen. Stat. Address: Secy., Office of Policy and Management. Room
308, State Capitol, Hartford 061 15.)
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 Legis-
lative Committee on Finance, Revenue and Bonding; Irving Stolberg, State Rep.
and Co-Chm. of the Joint Legislative Committee on Finance, Revenue and Bond-
ing; Lawrence J. DeNardis, 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.
EXPRESSWAY BOND COMMITTEE
(Sec. 1 3a- 199(b), Gen. Stat. Address: Secv., Office of Policv and Management.
Room 308, 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, with the advice and consent of the Senate, for five
years, and until a successor is appointed and has qualified. Sec. 3- 13b, Gen. Stat.
Address: State Treasurer, 20 Trinity St., Hartford 06115. Tel.. 566-2166.)
Ex-officio, Secy., Henry E. Parker, State Treasurer; Anthony V. Milano. Sec) ..
Office of Policy and Management.
Chm.. Edward N. Bennett, Simsburv, June 30, 1980. Dean J. Patenaude, Glas-
tonbury, June 30, 1978. William W. Wilcox, Bloomfield. June 30. 1979. John P.
Tracy, Milford, June 30, 1981 . Charles N. Daw kins. West Hartford, June 30. 1982,
Miss Anne R. Calo, Cheshire, repr. State Teachers Retirement Board. June 30,
1979. Daniel S. Muirhead, repr. State Emplovees Retirement Commission. June
30, 1979.
250 STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS
COMMISSION ON CONNECTICUT'S FUTURE
(Appointed by the Governor, with the approval of the General Assembly, Sec.
16a-34, Gen. Stat. Address: Chm., Baltic 06330. Tel., Hartford 249-9711, Ext.
501.)
Chm., Mrs. Chase Going Woodhouse, Baltic; Ovis Armstrong, Windsor; Henry
H. Pierce, Jr., New Haven; Thomas P. Richtarich, Bridgeport; Dr. Sally Taylor,
Quaker Hill; Frazar B. Wilde, West Hartford; Mrs. Gail Wright, Storrs.
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, Labor Comr.; Edward J. Stockton, Comr. of Eco-
nomic Development.
Appointed by the Governor, Chm., Kenneth Parzych, Hamden. Appointed by
the Pres. Pro Tempore of the Senate, David T. Chase, West Hartford. Appointed
by the Speaker of the House, David Pinsky, West Hartford.
CONNECTICUT ENERGY ADVISORY BOARD
(Sec. 16a-3, Gen. Stat. Address: 80 Washington St., Hartford 06115. Tel.,
566-2800.)
Stanley J. Pac, Comr. of Environmental Protection; Edward J. Stockton, Comr.
of Economic Development.
Appointed by the Governor, Vice Chm., Mrs. Mary B. Sullivan, Riverside; Rus-
sell L. Brenneman, Glastonbury; Richard Panagrossi, Branford; Mrs. Jacqueline
Shaffer, Hartford.
Appointed by the Pres. Pro Tempore of the Senate, Charles S. Isenberg, West
Hartford; James J. Lawlor, Waterbury; Rubin Potoff, West Hartford.
Appointed by the Speaker of the House, Chm., James P. Sandler, Hartford.
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. Freed-
man, 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; Philip R. Dunn, West Hartford; Mrs. Madelyn C. Neumann, Hartford;
Richard Suisman, Hartford, repr. Hartford Court of Common Council.
COUNCIL ON VOLUNTARY ACTION
(Appointed by the Governor to serve at her pleasure, Sec. 4-6 lm, Sec. 4-9a, Gen.
Stat. Address: 80 Washington St., Hartford 06115. Tel., 566-8320.)
STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS 25 1
Chm., Eileen Kraus, West Hartford; George Aretakis, Stamford; Anthony
Flack, Southport; Everett Gamble, Enfield; Mrs. Nancy Hammerslough, Weston;
Bruce M. Lutsk, West Hartford; Mary Anne Ostaszeski, Seymour; Ms. Norcott
Pemberton, Branford; Mrs. Elizabeth Roper, Ashford; Pat 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. Ad-
dress: Box 1106, New Haven 06504. Tel., 787-7421.)
Ex-officio, Pres., Ella Grasso, Governor; Leonard E. Krogh, Comr. of Agricul-
ture; Dir. and Treas., Paul E. Waggoner.
Appointed by the Governor, Secy., Robert Josephy, Bethel, July 1, 1979. Mrs.
Jeanne Lena, New London, July 1, 1980. Appointed by Governing Board of Shef-
field Scientific School, Ellis C. Maxcy, New Haven, July 1, 1979. Appointed by
Board of Trustees of Wesleyan Univ., Gregory S. Home, Middletown, July 1,
1 98 1 . Appointed by Board of Trustees of Univ. of Conn., Warren E. Thrall, Wind-
sor, July 1, 1981.
CONNECTICUT JUSTICE COMMISSION
(Eleven members appointed by the Governor; three each by President Pro Tem-
pore of the Senate and Speaker of the House; two each by Senate and House Mi-
nority Leaders; to serve at their pleasure, Sec. 29-182, Gen. Stat. Address: 75 Elm
St., Hartford 06115. Tel., 566-3020.)
Co-Chm., Arthur H. Healey, Judge, Superior Court; vacancy.
Edward D. Bergin, Mayor, Waterbury; Terry S. Capshaw, Dir., Office of Adult
Probation; John P. Flaherty, Asst. Prof., Waterbury State Technical College; Ar-
thur L. Green, Dir., Comm. on Human Rights and Opportunities; Henry F.
Healey, Jr., High Sheriff, New Haven County; Donald J. Long, Comr. of Public
Safety; Francis H. Maloney, Comr. of Children and Youth Services; John R. Man-
son, Comr. of Correction; Austin J. McGuigan, Chief State's Attorney; Aaron
Ment, Judge, Superior Court; Robert M. Milvae, Asst. Town Mgr., Bloomfield;
Edmund H. Mosca, Chief of Police, Old Saybrook; Paul Pacifico, Norwalk; Theo-
dore Poulos, Plainville; Albert J. Reiss, Jr., Ph.D., Yale University; Mrs. Sarah
Romany, Hartford; Joseph M. Shortall, Chief Public Defender; John J. Sullivan,
First Selectman, Fairfield.
Exec. Director, William H. Carbone.
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., Albert J. Reiss, Jr., Ph.D., Yale Univ.; John M. Borys, Dir., Juvenile
Probation Services; Barbara Ann Candales, Hartford; R. Samuel Clark, Hartford;
Henry Crawford, Stamford Police Dept.; Louis Cuervo, Office of Policy and Man-
252 STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS
agement; Anthony Dawson, New Haven; Robert J. Digan, Manchester; Margaret
C. Driscoll, Judge, Superior Court; Richard Dziuba, Derby; Dave Gififord, State
Dept. of Education; Christian Gullotta, Glastonbury; Francis J. Hoffman, Jr.,
Chief of Police, Glastonbury; Lt. Doris Hughes, Conn. Dept. of Public Safety;
Robin M. Jones, New Hartford; Judith A. Jordan, West Hartford; Dorothy O.
Lewis, M.D., New Haven; Steve Little, Hartford; Rolando Martinez, Meriden;
Rev. Malcolm H. McDowell, Jr., Willimantic; George Moore, Dept. of Mental
Retardation; Theodore Poulos, Plainville; Nancy Robb, Dept. of Children and
Youth Services; Jose Rodriguez, Hartford; Robert Roggeveen, Hartford; Wayne
Rollins, Hartford; Sarah Romany, Hartford; Norma Schatz, Avon.
CRIMINAL INJURIES COMPENSATION BOARD
(Appointed by the Governor, Sec. 54-202, Gen. Stat. Compensation of mem-
bers, necessary expenses in performance of duties. Address: Office of Policy and
Management, 80 Washington St., Hartford 06115. Tel., 566-4156.)
Chm., James D. O'Connor, West Hartford; Gilbert Salk, Hebron; S. Steven
Wolfson, M.D., West Hartford.
DEPARTMENT OF PUBLIC SAFETY
COMMISSIONER OF PUBLIC SAFETY (Appointed by the Governor, for
four years, Sec. 4-5—4-8, Sec. 28c- 1, Gen. Stat. Salary, Comr., $38,256. Adminis-
tration offices, 100 Washington St., Hartford. Tel., 566-3200.)
Comr. of Public Safety and State Fire Marshal, Col. Donald J. Long, March I,
1983.
Chief Administrative Officer, Bruce Breiling; Commissioner's Staff, Sgt. Pas-
quale Romano; Legal Services, Frank Rogers; Public Information Officer, Joseph
F. Crowley.
DIVISION OF STATE POLICE
S.P. Exec. Officer, Lt. Col. James R. Rice.
Bureaus: Field Operations, Maj. Donald E. Nurse; State Fire Marshal Bureau,
Maj. Arthur T. Woodend; Criminal Investigations, Maj. James M. Jacob; Staff'
Services, Maj. Michael L. Bochicchio.
Units: Inspections and Internal Affairs, Capt. John Taylor; Exec. Officer's Staff,
Sgt. Bernard Moran; Research and Planning, Sgt. William Sydenham; Field Sup-
port, Lt. James Mooney; Detective, Lt. Louis S. Leitkowski; Statewide Organized
Crime Investigative Task Force, Lt. Lester Forst; Criminal Intelligence, Sgt. Alan
Williamson; Communications, Lt. Ronald Mikulka; Reports and Records, Capt.
John Watson; Training, Lt. G. Patrick Tully; Forensic Lab, Lt. Jerome Drugonis;
Recruiting, Spw. Valerie Hageman; Emergency Services. Lt. John Mulligan; Capi-
tol Security, Sgt. David Comp; State Police Bureau of Identification, James Zelle;
Traffic Planning, Lt. George Moore; Occupational Safety Health Adm.. Sgt. Wil-
liam GriHin; Data Processing, Raymond Link; General Office. Robert Blessing.
STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS
253
STATE POLICE BARRACKS
CENTRAL DIVISION—
Troop "C" — Stafford Springs 06076
3 Buckley Hwy.
Tel. 566-7357
Troop "FT— Hartford 06 106
100 Washington St.
Tel. 566-5990
Troop 4T — Bethany 06482
Route 63
Tel. 789-7720
Troop "W"— Windsor Locks 06096
Bradley International Airport
Tel. 623-4421
EASTERN DIVISION— Capt. Walter Scholtz
Lt. Robert Hull
Lt. Patrick Hedge
Lt. Robert Besescheck
Lt. Doris Hughes
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 kk K'— Colchester 064 1 5
Hartford Rd.
Tel. 566-4015
WESTERN 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
Lt. William Smith
Lt. Henry Bourgeois
Lt. Wilfred Blanchette
Lt. Joseph Perry, Jr.
Richard Day
Lt. William Kirkby
Lt. James R. Smith
Lt. Vincent Brennan
Lt. John Bardelli
NEW ENGLAND STATE POLICE ADMINISTRATORS-
CONFERENCE
(Sec. 29-162, Gen. Stat. Address: 100 Washington St., Hartford 06115.)
Administrator, Col. Donald J. Long, Comr. of Public Safety.
254 STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS
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; 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; Sigita Ramanauskas, West Willington;
Dorothy W. Ripley, Litchfield; Charles Sturdivant, Hartford; Paul K. TafT, Glas-
tonbury.
MUNICIPAL POLICE TRAINING COUNCIL
(Appointed by the Governor, for two years, and until their successors are ap-
pointed, Sec. 7-294b (a), Gen. Stat. Compensation of members, actual expenses
involved in the performance 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 Richard X. Carlo, Bethel, Oct. 1, 1980. Vice Chm., Prof. Beldon H.
Schaffer, Storrs, Oct. 1, 1979. Secy., Chief Edward J. Courtney, Meriden, Oct. 1,
1980. Chief John F. Arcelaschi, Winsted; Chief Francis J. Hoffman, Glastonbury;
Chief Hugo Masini, Hartford; Edward A. Savino, 1st Selectman, Windsor Locks;
Chief Domenic A. Zacchio, Avon, Oct. 1, 1979. Chief John J. Kerrigan, South
Windsor; Chief Frank P. Sutula, Suffield, Oct. 1, 1980.
Exec. Director, Richard M. Hannon, Hamden.
ADVISORY COMMITTEE ON ORGANIZED CRIME
PREVENTION AND CONTROL
(Sec. 29-165, Gen. Stat. Compensation of members, necessary expenses. Ad-
dress: P.O. Box 701, 294 Colony St., Meriden 06450. Tel., 634-6550.)
STATE FIRE CODE STANDARDS COMMITTEE
(Appointed by the Governor, for three years, and until their successors are ap-
pointed and have qualified, Sec. 29-39a, Gen. Stat. Address: State Fire Marshal,
State Police Division, 294 Colony St., Meriden 06450. Tel., 238-6620.)
Chm., John Foehl, Cheshire, June 30, 1980. Dana Bemis, Hartford; Ralph Ma-
rone, Hartford, June 30, 1979. Donald Byington, Wilton; Cornelius Duffy, West-
port; Les Tager, South Windsor, June 30, 1980. Glen Mayo, Hartford; Ralph
Rowland, Bridgeport; John Sullivan, Naugatuck, June 30, 1981.
Comr. of Administrative Services, Elisha C. Freedman, repr. by Alex Kozi-
kowski; Labor Comr. 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 ap-
STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS 255
pointed by the Comr. of Public Safety, Sees. 19-395f, 19-399, Gen. Stat. Address:
294 Colony St., Meriden 06450. Tel., 238-6011.)
State Building Code Standards Committee, Chm., Ralph T. Rowland, Bridge-
port, Oct. 1, 1981. Vice Chm., George Giannoni, West Hartford, Oct. 1, 1980.
Secw, Philip Burton, West Hartford, Oct. 1, 1979. David C. Wiggin, Hartford,
Oct. 1, 1979. David G. Holloway, Waterford; Elmer S. Riggott, East Windsor,
Oct. 1, 1980. Philip Arcara, Waterford, Oct. 1, 1981. Maj. Arthur Woodend, Meri-
den, indefinite term.
Board of Materials Review, Chm., Arthur Vendola, New Britain, Oct. 5, 1979.
Vice Chm., Robert Lienhard, Glastonbury, Oct. 5, 1981. Secy., Christopher Win-
sor, Hartford, Oct. 5, 1980. Leo Helenski, Wethersfield, Oct. 5, 1979. Stephen S.
Sandstrom, New Britain, Oct. 5, 1980. Robert L. Van Houten, West Hartford,
Oct. 5, 1981.
State Building Inspector, Bernard E. Cabelus, Kensington.
STATE COMMISSION ON DEMOLITION
(Appointed by the Governor, for three years, Sec. 19-403a, Gen. Stat. Compen-
sation of members, necessary expenses. Address: Dept. of Public Safety, Bldg. #3,
294 Colony St., Meriden 06450. Tel., 238-6008.)
Ex-Officio, Chm., Donald J. Long, Comr. of Public Safety. Vice Chm., Justin A.
DeNino, Wethersfield, Oct. 1, 1980. Secw, Raymond Brown, Jr., Harwinton, Oct.
1, 1981. Manuel M. Leibert, West Hartford, Oct. 1, 1979. Mr. A.J. Macchi, Hart-
ford, Oct. 1, 1979. Joseph F. Petronella, Enfield, Oct. 1, 1980.
BOARD OF FIREARMS PERMIT EXAMINERS
(Appointed by the Governor to serve during her term, and until a successor is
appointed and has qualified, Sec. 29-32b, Gen. Stat. Compensation of members,
reasonable subsistence and travel allowances. Address: Secv., State Armorv. 360
Broad St., Hartford 06115.)
Chm., G. Eric Doerschler, Wethersfield; Secy., Arthur C. Carr, Hartford; Den-
nis P. DeCarli, Higganum; Jan Swift Durand, Clinton; Capt. Edward W. Formeis-
ter, Stafford; James H. Heinz, Chief of Police, Orange; James W. Smith, New
Britain.
MILITARY DEPARTMENT
(Adjutant General appointed by the Governor, for four years, and until a succes-
sor is appointed and has qualified. Sec. 27-19, Gen. Stat. Address: State Armory,
Hartford 061 15. Tel., 566-7955. For information concerning the Governor'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 Gen-
eral, BG John F. Gore; Property and Procurement Officer, BG William J. St. John;
U.S. P. and P.O. for Connecticut, LTC Harold S. Rogozinski; State Judge Advo-
cate. MAJ David E. Kamins.
256
STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS
STATE ARMORIES
Ansonia— 5 State St. 06401
Branford— 87 Montowese St. 06405
Bristol— 61 Center St. 06010
Danbury— 54 West St. 06810
Danielson — Commerce Ave. 06239
Enfield— Route 5, Mullen Rd. 06082
Hartford— 360 Broad St. 061 15
Hartford (Hartford Brainard Airport)
Airport Rd. 061 14
Manchester— 330 Main St. 06040
Meriden— 241 E. Main St. 06450
Middletown— 70 Main St. 06457
Naugatuck— Rubber Ave. 06770
New Britain— 285 Arch St. 0605 1
New Haven— 290 Goffe St. 065 1 1
New London — Bayonet St. 06320
Niantic — Camp Grasso 06357
Norwalk — New Canaan Ave. 06850
Norwich — Industrial Park 06360
Putnam— Keech St. 06260
Rock ville— West Rd. 06066
Southington— Woodruff St. 06489
Stratford— Armory Rd. 06497
Torrington— 153 So. Main St. 06790
Wallingford— 135 No. Main St.
06492
Waterbury— 64 Field St. 06702,
Westbrook— Brookside Ave. 06498
West Hartford — 836 Farmington
Ave. 061 19
West Haven— 505 Main St. 06516
Windsor Locks — Camp Hartell
06096
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., 0651 1
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, Dir.,
$25,190. Address: State Armory, Hartford 06115. Tel., 566-3180.)
STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS 257
Civil Preparedness Dir., Frank Mancuso, Enfield; Chief of Administration,
Walter J. Scott; Chief of Planning, Operations and Radiological Services, Alan M.
Hekking; Radiological Defense Officer, Daniel Dienst; Communications and
Warning Officer, Kenneth G. Lappe; Public Information, Miss Dorothy G. Cole-
man; Shelter and Industrial Coordinator, Stanley J. Mitz; Supply and Surplus
Property, Richard Rapacki; Area Coordinators, Henry C. Racki, Area I (New-
town); Howard Chamberlain, Area II (Meriden); Dwight Pratt, Area III (Rocky
Hill); Frank Grandone, Area IV (Colchester); Hayden Nichols, Area V (Torring-
ton); Accountant, Dana Crompton; Training and Education, William B. Cornish;
Asst. Training Officer, Spanish Speaking, Migdalia Cabrera; Radiological Main-
tenance and Calibration Facility, 56 St. Clair Ave., New Britain, Officer in Charge,
Lee Gerlander; Electronics Technician III, Richard Cassada.
INTERSTATE CIVIL DEFENSE AND DISASTER COMPACT
(Sec. 28-23, Gen. Stat.) Administrator, Frank Mancuso, Civil Preparedness Di-
rector.
OFFICE OF EMERGENCY PLANNING
(Function of this office is to act as a state counterpart of 'The Federal Prepared-
ness Agency, General Services Administration"; to develop and maintain a state
plan for the emergency management of resources compatible with the federal plan,
and to coordinate and administer federal-state natural disaster activities as directed
by Federal Disaster Assistance Administration (HUD), Public Law 93-288. Tel.,
566-4338.)
State Emergency Planning Director, Frank Mancuso.
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.,
$30,483; Deputv Comr., $25,769. Address: 92 Farmington Ave., Hartford 061 15.
Tel. 566-7120.)
COMMISSIONER (Tel. 566-7120)
Comr., Orest T. Dubno, New Haven, March 1, 1983; Deputy Comr., Pasquale
Barbato, Hamden; Personal Secy, to Comr.. Ellen M. Juhre, Newington; Personal
Secy, to Deputy Comr., Marjorie Chatterton, East Hartford; Exec. Asst., Nanc\
Walters, Hartford; Sr. Tax Consultant, Francis E. Carrigan, West Hartford.
ADMINISTRATION DIVISION
Dir., Patrick Marangell, North Haven; Personnel Administrator. Clarence
Sylvester, VYillimantic; Supvrs., Robert Slattery, Madison; Philip Russo, North
Haven.
258 STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS
AUDIT DIVISION
Supvrs., Larry Markey, Danielson; Edward Bajorski, Kensington; Robert
Brown, Hamden; Lemuel Custis, Wethersfield; Patrick Pelletier, Newington; Dan-
iel Donnelly, New Britain (East Hartford Office); Lester Julianelle, North Haven
(New Haven Office); Peter L. Purcell, Jr., Wallingford (Waterbury Office); Charles
J. Keegan, Trumbull (Bridgeport Office).
COLLECTION & ENFORCEMENT DIVISION
Supvrs., Robert Reardon, Windsor; Vincent Corrado, Newington; Philip Sala-
fia, Norwich; Hans Spalter, Southington; David Wolf, Manchester.
INHERITANCE TAX DIVISION (Tel. 566-3252)
1st Asst. Comr., Seymour M. Alpert, West Hartford; Pers. Secy., Martha S.
Geer, West Simsbury; Chief Inheritance Tax Any., Albert E. Sheary, New Britain;
Inheritance Tax Attorneys, James Dawson, New Britain; 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 & TECHNICAL SERVICES (Tel. 566-2505)
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 & Hear-
ings, Thomas Russell, West Hartford.
MUNICIPAL TAX DIVISION (Tel. 566-8170)
Dir., Benjamin R. Cholewa, Wethersfield; Asst. Dir., Philomena J. Chiodo, New
Britain; Research Analyst, Mary T. Winn, Warehouse Point; Municipal Assess-
ment Supvr., Richard L. Prendergast, Rocky Hill; Municipal Taxation Agent,
Robert J. Loughlin, New Britain; Municipal Assessment Advisors, Frederick M.
Chmura, Willimantic; Joseph Haddad, Shelton; Leon J. Jendrzejczyk, Manches-
ter; John P. Kiely, Orange; Donald W. Zimbouski, Terryville.
MUNICIPAL FINANCE ADVISORY COMMISSION
(Appointed by the Governor, Sec. 7-394b, Gen. Stat. Address: 92 Farmington
Ave., Hartford 06115. Tel., 566-2367.)
Orest T. Dubno, Hartford; Michael D. Duffy, Putnam; Mrs. Marilyn R. Lait-
man, Stamford; William J. Reynolds, Greenwich; Isaac D. Russell, West Hart-
ford; Kent Scully, Middletown; Benjamin B. Spragg, Bethel, July 1, 1979.
OPERATIONS DIVISION
Supvrs., Donald Pecor, East Hartford; John Hussey, Wethersfield; Robert Ri-
naldi, Simsbury.
STATR DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS 259
PERSONAL TAX DIVISION
Asst. Dir., Seymour Rosenzweig, New Britain; Supvr., Maxwell McGloin,
Rocky Hill.
CONNECTICUT COMMISSION ON SPECIAL REVENUE
(Five members appointed by the Governor, two by the Pres. Pro Tempore of the
Senate and two by the Speaker of the House, Sec. 12-557, Gen Stat. Salary, Com-
mission Chm., $12,500; commission members, $10,500; Exec. Secy., $32,518. Ad-
dress: 1290 Silas Deane Hwy., P.O. Box 224, Wethersfield 06109. Tel., 566-2755.)
Appointed by the Governor, John F. Downes, Cromwell; Dr. James G. Kellis,
Fairfield; Demetrios Louziotis, New London, June 30, 1979. Mrs. Gloria M. Mor-
ris, Willimantic, June 30, 1981. Walter P. Stecko, Hampton, June 30, 1983.
Appointed by the Senate Minority Leader, Stanley H. Malis, Farmington, June
30, 1981. Vice Chm., Robert H. Cagenello, Simsbury, June 30, 1983.
Appointed by the House Minority Leader, Chm., Mrs. Beatrice G. Kowalski,
Wallingford, June 30, 1983. Frank W. Molinaro, Sr., Danbury, June 30, 1981.
Exec. Secretary, James M. Fitzgerald, East Hartford; Exec. Dir., State Lottery
Div., John F. Winchester, Torrington; Asst. Dir., J. Blaine Lewis, Jr., Glaston-
bury; Exec. Dir., State Off-Track Betting Div., Gregory D. Morrissey, West Ha-
ven; Asst. Dir., Edward Formichello, West Haven; Exec. Dir., State Racing Div.,
Louis C. Fiocchi, Glastonbury; Asst. Dir., Richard T. Ambrosi, Tolland.
SPECIAL REVENUE ADVISORY BOARD
(Sec. 12-574b, Gen. Stat. Compensation of members, actual and reasonable ex-
penses. Address: Chm., P.O. Box 472, Stonington 06378. Tel., 535-1050, 535-
1798.)
Appointed by the Governor, Chm., Jacques D. Wimpfheimer, Stonington; by
Pres. Pro Tern of the Senate, Philip H. Sagarin, Bridgeport; by Senate Minority
Leader, George A. Smith, Jr., D.D.S., Greenwich; by Speaker of the House, Ray-
mond A. Roncari, Windsor Locks; by House Minority Leader, Mrs. D.M. Lucey,
Litchfield, June 30, 1981.
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. Salarv, Comr., $37,839; Deput\
Comr., $34,893. Address: 24Wolcott Hill Rd., Wethersfield 06109. Tel., 566-3477.)
Comr., Arthur B. Powers, Berlin, March 1, 1983; Secy, to Comr., Miss Patricia
Casella, New Britain; Exec. Asst., Hugh Manke, Hamden; Exec. Asst.. John P.
Sullivan, West Hartford; Legislative Liaison, Mrs. Rita O'Connor, Wethersfield;
Deputy Comr., William J. Wade, Sr., East Hartford; Sec \. to Deputy Comr.. Mrs.
Norma M. Giguere, New Britain; Dir. of Communications. William E. Kcish, Jr.,
New Haven; Supvr., Management Services, Norman Dupuis, Last Haddam; Gov-
ernor's Highway Safety Repr., Norman C. Booth, West Hartford; Dir. of Person-
nel, Daniel S. Muirhead, Newington.
260 STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS
BUREAU OF ADMINISTRATION (Sec. 13b-9, Gen. Stat. Salary, Deputy
Comr., $22,721. 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 (Acting), John J. McGill, Norwich; Chief of
Data Processing, Arthur S.Nowell, East Hartford; Dir. of Fiscal Services (Acting),
Joseph W. Tambutto, Newington; Asst. Dir. of Fiscal Services (Acting), Evelyn
Zagorski, South Windsor; Chief Management and Financial Examiner, Robert W.
Kirschner, Bristol; Dir. of Tolls and Concessions (Acting), David L. Odell, Man-
chester; Chief of Purchasing and Stores , Edward M. Archibald, Plainville; Equal
Opportunity Coordinator, John F. Hogan, Meriden; Affirmative Action Coordina-
tor, Francie Houston, Cromwell; Chief of Property Control, George J. Conkling,
Jr., Wethersfield; Transportation Counsel, Arnold K. Shimelman, West Hartford;
Dir. of Rights of Way, Donald G. Leavitt, Newington; Dir. of Staff Services (Act-
ing), 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.)
Deputy Comr., vacancy; Chief Executive Officer, Robert H. Carrier, Manches-
ter; Airport Operations Mgr., Robert F. Juliano, Granby; Chief Aeronautics In-
spector, 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, Daniel-
son, Mgr., William Connor; 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; Transp. Chief
Engr., Dr. Robert W. Gubala, Rocky Hill.
Dir. of Engineering, Thomas E. Cressey, Glastonbury; Dir. of Construction,
Philip J. Stark, New Milford; Dir. of Maintenance, Rudolph J. Supina, Ashford;
Mgr. of Engineering Services, Clement D. Zawodniak, Wethersfield; Mgr. of
Traffic (Acting), 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), George H. Hubbard, Milford; Chief of Design
(Consulting Engineers), Avo T. Ora, Bloomfield; Chief of Design Services , Freder-
ick C. Chatfield, West Haven; Engr. of Bridges and Structures, John F. Cava-
naugh, Newington; Chief of Surveys and Mapping, Edward J. Sullivan, Wethers-
field; 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 Engi-
neering Data and Inventory, James C. Spencer, Manchester; Chief of Traffic Engi-
STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS 261
neering, vacancy; Chief of Construction, Walter J. Cox, Cromwell.
DISTRICT NO. 1— ROCKY HILL— 1 107 Cromwell Ave. 06067. Tel., 566-
4495. District Engr. Mgr., Philip B. Swain, Rocky Hill; Div. Engr.— Surveys and
Plans, Victor H. Larson, Windsor; Div. Engr.— Construction, Arthur F. Houri-
han, Newington; District Maintenance Mgr., Raymond W. Mather, West
Willington.
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, Lyle B. Whittlesey, New Milford; Div. Engr.— Construction, John B.
Roger, New Milford; 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, Howard M. Hatch, Brookfield; Div. Engr.— Construction, Harold B. Cov-
in, Brookfield; District Maintenance Mgr. (Acting), 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.)
Deputy Transp. Comr., William A. Lazarek, Canton; Transp. Dir. of Planning,
John Drake, East Windsor; Transp. Planning Mgr. (Field Operations), vacancy;
Transp. Planning Mgr. (Highways), Michael Dengenis, Avon; Transp. Planning
Mgr. (Mass Transit), Richard L. Leete, South Windsor; Transp. Planning Mgr.
(Aeronautics) (Acting), Roy T. Perkins, Groton; Transp. Dir. of Research, Charles
E. Dougan, Enfield; Transp. Dir. of Environmental Planning (Acting), James F.
Sullivan, Wolcott.
BUREAU OF PUBLIC TRANSPORTATION (Sec. 13b-33, Gen. Stat. Sal-
ary, Deputy Comr., $24,930. Address: 24 Wolcott Hill Rd., Wethersfield 06109.
Tel., 566-4680.)
Deputy Comr., vacancy; Transp. Chief of Operations , John J. Spaulding, Man-
chester; Dir. of Rail Operations, William Lynch, Hartford; Dir. of Transit Opera-
tions, James C. Moran, Cheshire.
CONNECTICUT PUBLIC TRANSPORTATION AUTHORITY
(Appointed by the Governor, with the consent of both Houses of the General
Assembly, Sec. 13b-lla, Gen. Stat. Compensation of members, necessary ex-
penses. Address: 24 Wolcott Hill Rd., Wethersfield 06109. Tel., 566-7044.)'
Appointed by the Governor, Chm., Robert T. Cairns, Madison, June 30, 1981.
Mrs. Guilliermina Ayala, Bridgeport; George J. Cahill, New Haven; James P. Do-
Ian, Bethel; Stuart M. Low, Darien; Dr. Frank J. Rice, Fairfield, June 30, 1981.
John A. Lankford II, Meriden; Frank M. Merlino, Jr., Stamford; Frank S. Par-
tridge, Rocky Hill; Terry A. Wakeman, Hampton, Jan. 5, 1983.
Anthony V. Milano, Secy., Office of Policy and Management; Stanley J. Pac,
Comr. of Environmental Protection; Leonard E. Krogh, Comr. of Agriculture.
!
- - - - - ? . ..
Mi antes: Members tf tie Ci— iifli.M Nkic Ti—ipiiiBUM
.....
Esse Nwm-alfc R;>ser \ \d«K> Onffcr
-
:\\?Vj? *.'.\\~.r.?\
:-::
( Appointed by the Governor, for three yean, and ants) a i
and qualified. Sec. 15-1, Gen Scat.)
Harbor '*'-. Term Expires
Branford Michael Nardeua
B- :,.- .- 0 :*- H Z.i -::< ..-7. w/.
Chester Lance S Parker Sr
Clinton ,.."..■ . .-* :■■.:-"-
:^-- ?-.-e- * >.-- •;.-* :-: >--
>..-. - ■-- ->.-.:« 7 '.:- I.;- .--t v -<
Frank Piergrossu Jr
Essen .,".-■: 1 '--;-.- ..-. :•: -'-
O.i = ::--.-:: Thoinas V DePastpafc
Ort-t.--.:- Frank H. Keegan
0- .• .- -. .:•*; Hi~..:;: . .-* 7 -«7
0- - , - MicfcadJ FttzgerakLJr
G...7-: I- : . .-: - -:•: .7- 7 -'«
Thomas M.GankvJr
U:i '; P-..-.: .S:-.-..-.r.;.- -.-^-"< . i-..;: ..-t7 -~<
L.t.* ? ::^r. ^. y^-i . _- 7 -"«.
'/,:..- 7; ,:* 7- ..-7 —
M.:: — ~- Charles W Soo^.Jr
M. .:::: * - 7 =k~ - .7-e 7 -'-
M. .:.: 7.t >--
:-.-- :. — :_-e v --.
St- L;-.:;- ;-.t:- 1 1; - .'; .7'e 7 -"-
Hi- 5 H;-i:- ..-t 7 -' ■
s-.", i, :H i.-- ..-;•: -'-
Norwalk >.->.:? ?t::tz
o.:L.."t ■- - . .- :.-;■: --■
OW Savbrook (Fenwick) -:-.'/, --:
v.-::.:.-.r. :: .7-7 -'-
S:.i.-.:::: ;-.-.- 7 i.->: :- ..-t 7 -7
S::-.:r.r.:- -..:':*: Fi; i V'.-^v -"
Stratford t:- .-, :7; .7 — ; •'.-"-
;-. ? Si--i- ;.-«:-.: -«•
'Atr.:-::.. M.::.it ." ?i .-:•: ..-* 7 -"-
-: •• - ? .- . .-: 7 -"«
^t:-.t--t : 7 : 7-:-i: -', ,; ._-, v --.
DEPLT:
Harbor Z-:r~: ••-'- TermEipmo
Chester Lance S. Parker Jr • J* 1
D.-.t- z:-.-: 1-. ■-.-. ----••- - "
S. •■.: -' Z.i" - -'- -'• -'••
z -". Hi •;- '• -:•-" -
264 STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS
Harbor Deputy Master Term Expires
Guilford Eugene R. Norton *June 30, 1977
Lord's Point (Stonington) Salvator A. Galetta *Sept. 16, 1974
Madison Vacancy
Mystic James V. Goodrich June 30, 1979
New London (Mrs.) Rose Rizzuto June 30, 1981
Niantic Eugene Schultz June 30, 1979
Norwalk Ronald E. Kellogg June 30, 1980
Stamford Walter Long June 30, 1978
Stonington William A. Pray, Jr. June 30, 1979
Stratford Robert Croatti June 30, 1 980
Westbrook David K. Russell June 30, 1 979
Westport John G. Piper June 30, 1978
Wethersfield Cove Albert R. Devanney, Jr. June 30, 1979
*To serve until successor is appointed and qualified.
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 Com-
mission. 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.
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.
Rachel Brown, Putnam; Philip A. Cocchiola, West Hartford; Dr. Kenneth A. Les-
ter, Suffield; Mrs. Arlette Lippincott, Glastonbury; 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; Clinton E.
Tatsch, Ph.D., Exec. Director, State Technical Colleges.
STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS 265
Appointed by the Governor, Chm., Chief Philip E. Crombie, South Windsor;
Vice Chm., Chief Edward F. Fennelly, Hartford; Secy., C. Francis Driscoll, City
Manager, New London, Aug. 31, 1981. Capt. Charles D. Doll, West Haven; Fire
Marshal Charles E. Raubeson, West Haven; Lieut. Raymond D. Shea, West Hart-
ford, Aug. 31, 1980. Brian H. Bauer, New London; Gerald Daley, Middletown;
Battalion Chief Maurice F. McCarthy, Waterbury; Chief Robert McKeon, Nor-
wich; Fire Marshal John W. Sullivan, 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. Ad-
dress: Chm., Hamden High School, 2040 Dixwell Ave., Hamden 06514. Tel.,
248-9311.)
Chm., Joseph F. Bruno, Hamden; Dr. Albert A. Alexander, Manchester; Jonie
Barnett, Bethany; Kimberly P. Barry, Bethany; Edward Bonello, Norwalk; Ann
Carpenter, Branford; Luca E. Celentano, M.D., New Haven; Frank DeGregorio,
East Hartford; Mrs. Florence N. Dempsey, Hartford; John P. Gawlak, Stamford;
Louis E. Jacobsen, New Haven; Dr. Joseph J. Kristan, Rockville; Dr. Paul Les-
sack, Waterbury; Edward J. Meyers, Vernon; 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; Mario Navarra, Hartford; Aldo P. Provera, Hart-
ford; Leo Pugliese, Hartford; vacancy.
Director, George E. Heppner; Counsel, Hubert Santos.
JUDICIAL REVIEW COUNCIL
(Sec. 51-51k, Gen. Stat. Address: Exec. Director, 843 Main St. (P.O. Box 308),
Manchester 06040.) Judge James M. Higgins, Higganum, June 20, 1979. Hon.
Arthur H. Healey, New Haven, June 20, 1981. Judge Howard J. Moraghan, New
Milford, June 20, 1983.
Appointed by the Governor, Chm., Leo B. Flaherty, Jr., Vernon, June 20, 1981.
Mrs. Evelyn M. Conley, Stratford, June 20, 1985. William E. Evans, Wolcott, June
20, 1985. Mrs. John G. Lee, Mystic, June 20, 1981. John E. Donnellv, M.D., West
Hartford, June 20, 1983. Mrs. Ethel S. Sorokin, West Hartford, June 20, 1983.
Exec. Director, John D. LaBelle, Manchester.
266 STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS
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, Newing-
ton, Dec. 31, 1984; M. Peter Barry, Wethersfield, Dec. 31, 1984; Isadore Y. Case,
Bloomfield, Dec. 31, 1984; Edward Cohen, Newington, Dec. 31, 1980; 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; Saul Kovarsky, Hartford, Dec. 31, 1980; Louis G. LaPorto, Rocky Hill,
Dec. 31, 1982; Norman C. Malone, Windsor, Dec. 31, 1984; Charles E. Mc-
Donough, Hartford; Dec. 31, 1982; Paul W. Mikell, Bloomfield, Dec. 31, 1982;
Albert E. Miller, Hartford, Dec. 31, 1980; James D. Mirabile, East Hartford, Dec.
31, 1984; Elene R. Needelman, Bloomfield, Dec. 31, 1980; Paul M. Ritter, Hart-
ford, Dec. 31, 1984; John J. Rossi, Wethersfield, Dec. 31, 1982; John W. Shaugh-
nessy, Jr., East Hartford, 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- 1, Gen. Stat. Salary, Exec. Dir., $23,843. Compensation of members,
necessary expenses. Address: 6 Grand St., Hartford 06115. Tel., 566-5702.)
Appointed by the Governor, Shirley Raissi Bysiewicz, Middletown, June 30,
1980. Thomas I. Emerson, New Haven, June 30, 1979. Barbara Lifton, Hamden,
June 30, 1981. Helen Z. Pearl, New Britain, June 30, 1982. Lorraine Vozzo, West
Haven, June 30, 1983.
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
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. Diane Alverio, Hartford, June 30, 1981. 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., $22,094; Asst., $18,157. Address: 645
Farmington Ave., Hartford 06105. Tel., 566-2260.)
Administrator, William J. Pomfret, Asst. Administrator, Thomas J. Sweeney.
Board of Trustees, Henry E. Parker, State Treasurer.
STATE DEPTS. AND RELATED AGENCIES, BOARDS, COMMISSIONS 267
STATE CHEMISTS
(Appointed by the Governor, for two years, Sec. 4-22, Gen. Stat. Compensation
of members, none. Address: Secy., 1 1 1 Lakewood Cir. So., Manchester 06040.)
Secv., I. Laird Newell, Manchester, June 25, 1980. J. Gordon Hanna, Hamden,
March 24, 1980.
TEACHERS' RETIREMENT BOARD
(Sec. 10-163, Gen. Stat. Salary, Secy., $23,172-$27,484. Compensation of mem-
bers, 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. Norine F. Kennedy, Bridgeport, July 1, 1979. Secy., vacancy.
VETERANS' BONUS APPEAL BOARD
(Sec. 27-140k, Gen. Stat. Address: Chm., State Armory, Hartford 06115.)
Chm., Maj. Gen. John F. Freund, Adjutant General; J. Edward Caldwell, State
Comptroller; Robert W. Pratt, Conn. Board of Higher Education.
COMMISSIONERS OF DEEDS IN CONNECTICUT
FOR OTHER STATES
MAINE. — Robert W. Gordon, Manchester.
NEW JERSEY.— Camille R. Rorant, Greenwich.
NEW YORK. — Raymond E. Blank, Bridgeport; Joseph A. Izzillo, Greenwich;
Frank A. Kelly, Jr., Hartford; Laureen T. McCann, West Hartford; Ann F.
Reardon, Portland; George R. Reid, Wilton; Michael F. Ross, New Haven;
Rachel E. Smith, Manchester; Jeannette M. Souza, South Windsor; Robert N.
Talarico, Danbury.
COMMISSIONERS OF DEEDS FOR THE STATE OF
CONNECTICUT IN OTHER STATES
(Sec. 4-21, Gen. Stat.)
COLORADO.— Maurice R. Franks, Silver Cliff.
ILLINOIS.— Martin H. Braden, Chicago.
MARYLAND. — John Edward Mclnerney, Largo.
MASSACHUSETTS. — Raymond F. Catuogno, Northampton; Miss Theresa A.
Ferrin, Longmeadow; Francis J. La Belle, Chicopee; Maureen McGowan,
Springfield; Frederick W. Miller, Southwick.
NEW HAMPSHIRE.— David H. Johnson, Marlboro.
NEW JERSEY. — Graham S. McLean, Kearney; Darlene Orlov, Elizabeth; Rob-
ert J. Roebling, South Orange; Walter A. Roman, East Newark.
NEW YORK.— Winston A. Alleyne, New York, N. Y.; Wallace A. Aru, Orange;
Mildred L. Berselli, Staten Island; William H. Bertin, Scarsdale; Ms. Dorothy
C. Bidwell, Greenburgh; Edgar J. Bitz, Port Chester; Mrs. Josephine Bogdanski,
Port Chester; Mrs. Rosemary Boylan, New York, N. Y.; Steven M. Brown, Wil-
liston Park; Mary Jo Cisternino, Scarsdale; William R. Delange, David P. Delia
Penta, White Plains; Miss Marilyn C. Domenech, Valley Cottage; Miss Carol
A. Floramo, East Chester; Louis A. Guzzetti, Jr., New York, N.Y.; Frank E.
Healey, Holmes; John T. Hennessy, Bronx; Dorothy V. Jenkins, Rye; Marie B.
Johnson, Hartsdale; Vincent J. Kain, Pelham; Warren A. Kakos, White Plains;
Robert E. Kirk, Valhalla; Charles B. Lesnick, Glen Cove; Frank A. Lippman,
Scarsdale; Monroe Y. Mann, Port Chester; John J. McGuinness, Rockland;
Robert J. McKeever, Westchester; Terry Partin, Scarborough; Philip E. Picker,
Spring Valley; Dominick D. Pierro, Port Chester; Mrs. Marjorie Roberts, Har-
rison; Walter A. Roman, Hudson; Louis Arthur Royce, Peekskill; William C.
Shayne, New York, N.Y.; Russell J. Shaw, Port Chester; Henrietta Hedy Tar-
anto, Pelham Manor; Miss Barbara Thomas, Peekskill; Roberta V. Wittenberg,
Ardsley; William C. Young, Port Chester.
RHODE ISLAND. — Chester J. Collier, Providence; Mrs. Jeanne E. Cooper,
Foster; Mrs. Ann M. Haber, Warwick; William A. Konturas, Westerly; James
J. Mackin, Westerly; Rafael Mena, North Kings Town; Paul D. Nunes, Wes-
terly; Mrs. Alice S. Phillips, Providence; Mrs. Shirley Ann Rae, Misquamicut;
Roger G. Scott, Anthony J. Serio, Westerly; Richard E. Webb, Providence.
(268)
STATE GOVERNMENT— JUDICIAL
STATE COURTS
(Justices of the Supreme Court and Judges of the Superior Court are appointed
by the General Assembly, on nomination by the Governor, for terms of eight
years.)
SUPREME COURT
Chief Justice (Salary, $44,000), John P. Cotter, West Hartford; office, Supreme
Court Bldg., Hartford, April 24, 1978-1986.
Justices (Salary, $40,000), Alva P. Loiselle, Willimantic; office, Supreme Court
Bldg., Hartford, May 14, 1971-1987. Joseph W. Bogdanski, Meriden; office, Su-
preme Court Bldg., Hartford, December 2, 1972-1980. Joseph S. Longo, Norwich;
office, Supreme Court Bldg., Hartford, March 1 1, 1975-February 7, 1983. 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.
Chief Court Administrator (A Justice of the Supreme Court, appointed by the
General Assembly, on nomination by the Governor, salary, $42,000), John A. Spe-
ziale, April 24, 1978-1982. Supreme Court Bldg., Hartford, P.O. address, Drawer
N, Station A, Hartford 06106.
Reporter of Judicial Decisions, Atty. Donald H. Dowling, Deputy Reporter of
Judicial Decisions, Atty. Kathryn Miller, until July 1, 1979; Supreme Court Bldg.,
Hartford. Clerk at Hartford, Atty. Thomas H. Abraham, 95 Washington St.,
Hartford; P.O. address, P.O. Box Z, Station A, Hartford 06106. (Each Clerk of the
Superior Court is also Clerk of the Supreme Court for his county.) Adm. Asst. to
Reporter of Judicial Decisions, Francis J. Drumm, Jr., Supreme Court Bldg.,
Hartford; P.O. address, Drawer N, Station A, Hartford 06106.
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 Judicial Decisions,
West Hartford; Joseph J. Keefe, Exec. Secy., Judicial Dept., West Hartford.
Publishing Agent, Joseph J. Keefe, Supreme Court Bldg., Hartford, P.O. ad-
dress, Drawer N, Station A, Hartford 06106. Supvr: of Printing and Distribution,
John J. Sweeney, Jr., 78 Meadow St., East Hartford 06108.
(269)
270
JUDICIAL
SUPERIOR COURT
(As of March 1, 1979.)
JUDGES (Salary $28,500-$38,500.)
Name
Arthur H. Healey
Leo Parskey
Anthony J. Armentano
David M. Shea
Robert A. Wall
Douglass B. Wright
Paul J. Driscoll
Samuel J. Tedesco
Anthony E. Grillo
Harold M. Mulvey
Joseph F. Dannehy
Robert J. Testo
Thomas J. O'Sullivan
Kenneth J. Zarrilli
Henry J. Naruk
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
C. Perrie Phillips
John M. Fitzgerald
Roman J. Lexton
Margaret C. Driscoll
Residence
New Haven
Bloomfield
Hartford
Hartford
Harwinton
West Hartford
Norwich
Fairfield
Hamden
New Haven
Willimantic
Bridgeport
Orange
Bridgeport
Middletown
Bridgeport
Danbury
Branford
New London
Manchester
Hartford
Hamden
Meriden
West Hartford
Darien
New Haven
Thomaston
Norwalk
Stamford
Hartford
West Hartford
Waterbury
Jewett City
Hamden
Bridgeport
Woodbridge
Norwich
Deep River
Bridgeport
Hamden
Hartford
New Britain
Bridgeport
Term
1965— April 5, 1981
1965— June 30, 1981
1965— August 3 1,1 981
1966— December 31, 1981
1966— December 31, 1981
1966— December 31, 1981
1966— July 20, 1982
1966— August 12, 1982
1967— May 30, 1983
1968— December 3 1,1 983
1968— September 23, 1984
1969— June 30, 1985
1969— November 12, 1985
1969— March 2, 1987
1970— April 20, 1986
1971— May 13, 1987
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
JUDICIAL
Name
Residence
Term
Norton M. Levine
New Haven
1978-
-June 30,
1986
Donald T. Dorsey
Meriden
1978-
-June 30,
1986
Rodney S. Eielson
Norwalk
1978-
-June 30,
1986
Nicholas F. Armentano
Stafford Springs
1978-
-June 30,
1986
Joseph J. Chernauskas
Oxford
1978-
-June 30,
1986
Joseph A. Adorno
Middletown
1978-
-June 30,
1986
Alvin G. Rottman
Milford
1978-
-June 30,
1986
Frederica S. Brenneman
Glastonbury
1978-
-June 30,
1986
Michael P. Conway
Baltic
1978-
-June 30,
1986
Robert D. Glass
Oakville
1978-
-June 30,
1986
William S. Ewing, Jr.
Wethersfield
1978-
-June 30,
1986
Thomas H. Corrigan
Hartford
1978-
-June 30,
1986
John Ottaviano, Jr.
New Haven
1978-
-June 30,
1986
Joseph F. Morelli
New Britain
1978-
-June 30,
1986
Howard J. Moraghan
New Milford
1978-
-June 30,
1986
Simon Bernstein
Bloomfield
1978-
-June 30,
1986
Burton J. Jacobson
Fairfield
1978-
-June 30,
1986
JoAnne K. Kulawiz
Orange
1978-
-June 30,
1986
William D. Graham
Hartford
1978-
-June 30,
1986
Frank J. Kinney, Jr.
New Haven
1978-
-June 30,
1986
Edward F. Stodolink
Stratford
1978-
-June 30,
1986
Milton A. Fishman
Rocky Hill
1978-
-June 30,
1986
Martin L. McKeever
Orange
1978-
-June 30,
1986
Leonard W. Dorsey
New Britain
1978-
-June 30,
1986
Harry W. Edelberg
Madison
1978-
-June 30,
1986
Thomas J. O'Donnell
Bristol
1978-
-June 30,
1986
M. Morgan Kline
Bloomfield
1978-
-June 30,
1986
G. Sarsheld Ford
Fairfield
1978-
-June 30,
1986
Alfred V.Covello
West Hartford
1978-
-June 30,
1986
Donald W. Celotto
Woodbridge
1978-
-June 30,
1986
Barry R. Schaller
Branford
1978-
-June 30,
1986
James M. Higgins
Higganum
1978-
-June 30,
1986
Walter M. Pickett, Jr.
New Preston
1978-
-June 30,
1986
Stanley Novack
Stamford
1978-
-June 30,
1986
Harry Hammer
Rockville
1978-
-June 30,
1986
Paul J. Falsey
New Haven
1978-
-June 30.
1986
Robert Satter
Neuington
1978-
-June 30,
1986
Frances Allen
Glastonbury
1978-
-June 30.
1986
Nicholas A. Cioffi
Norwalk
1978-
-June 30.
1986
Hugh C, Curran
Bridgeport
1978-
-June 30.
I9S6
John D. Brennan
East Hartford
1978-
-June 30.
1986
Sidney S. Landau
Stamford
1978-
-June 30,
1986
Francis X. Henness\
Windsor
1978-
-June 30.
19S6
Aaron Ment
Fairfield
1978-
-June 30.
19S6
Eugene T. Kelly
Manchester
1978-
-June 30.
19S6
Julius J. kremski
\eu Britain
1978-
-June 30.
1986
William J. McGrath
\ airfield
1978-
-June 30.
1986
271
272
Name
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.
PaulM. Foti
NorrisL. O'Neill
Brian E. O'Neill
Samuel S. Freedman
William J. Sullivan
William P. Murray
Patricia A. Geen
Herbert Barall
Ronald J. Fracasse
JUDICIAL
Residence
Term
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
Bran ford
1978-
-June 30, 1986
West Hartford
1978-
-February 6, 1987
Wethersfield
1978-
-February 6, 1987
Westport
1978-
-February 6, 1987
Waterbury
1978-
-February 6, 1987
Bloomfield
1979-
-February 6, 1987
Redding
1979-
-January 28, 1987
East Hartford
1979-
-February 21, 1987
Cheshire
1979-
-February 23, 1987
Senior Judges, Superior Court (Sec. 51-165, Gen. Stat.)
Name
Residence
Term
Louis George
Danbury
1976-
-November 22, 1985
Edward C. Hamill
Norwich
1977-
-April 22, 1983
Jay E. Rubinow
Manchester
1977-
-June 30, 1983
Walter J. Sidor
West Hartford
1977-
-December 31, 1981
John M. Alexander
Windsor
1977-
-October 11, 1981
Harold M. Missal
Bristol
1978-
-April 22, 1983
Henry J. DeVita
New Haven
1978-
-Julv24, 1980
Michael J. Sicilian
Fairfield
1978-
-June 30, 1986
Philip M. Dwyer
Mansfield Center
1978-
-June 30, 1986
David H. Jacobs
Meriden
1977-
-March 14, 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, Sar-
asota, Fla.; James C. Shannon, Bridgeport; *James E. Murphy, Bridgeport; *Sid-
ney 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;
JUDICIAL 273
*Elmer W. Ryan, Orange; *John Clark FitzGerald, Woodbridge; Michael Radin,
Avon; *Norman M. Dube, New Haven; *Louis Shapiro, Farmington; *Herbert S.
MacDonald, North Haven; *William P. Barber, Putnam; *William L. Tierne\.
Greenwich; *Max H. Reicher, New Britain; *Archibald H. Tunick, Greenwich;
*A. Frederick Mignone, Hamden; *John J. Bracken, Hartford; *Henry J. Gold-
berg, West Hartford; *Charles S. House, Manchester; *Eli L. Cramer, Norwich;
*Simon S. Cohen, West Hartford; *Irving Levine. Bridgeport; *Paul J. Driscoll
(from May 14, 1979), Norwich; *Michael J. Sicilian (from June 10, 1979), Fair-
Held; Robert A. Wall (from September 12, 1979), Harwinton; David H. Jacobs
(from October 3, 1979), Meriden; Nicholas F. Armentano (from January 30, 1980),
Stafford Springs; George A. Saden (from April 15, 1980), Bridgeport; Philip M.
Dwyer (from April 29, 1980), Mansfield Center.
State Referees, Court of Common Pleas (Sec. 52-434, Gen. Stat.) — *George E.
Kinmonth, Mystic; *Michael A. Ciano, Waterbury; *John A. Membrino, Water-
bury; J. Robert Lacey, Southington.
Retired Judge from Court of Common Pleas. Stanley A. Yesukiewicz, Enfield.
State Referees. Juvenile Court. — *John F. McLinden. Southburv; *Thomas D.
Gill, West Hartford.
State Referees, Circuit Court (Sec. 52-434, Gen. Stat.)— Erving Pruyn. Charles-
ton, S.C.; *John J. Sullivan, Jr., West Haven; George Wise, Fort Lauderdale, Fla.;
Bernard A. Kosicki, Middletown; *Alfred A. Toscano, New Haven; Searls Dear-
ington, Danielson; *Luke H. Stapleton, Florida; *Max M. Savitt. Farmington.
•State Trial Referees by appointment from Chief Justice for one year from July 1 , 1978.
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. 566-5914.
SUPERIOR COURT OFFICERS
JUDICIAL DISTRICTS
JUDICIAL DISTRICT OF HARTFORD-NEW BRITAIN —(Towns of
Avon. Berlin. Bloomfield, Bristol, Burlington, Canton. East Granby. East Hart-
ford. East Windsor. Enfield, Farmington. Glastonbury. Granbs, Hartford. Hart-
kind. Manchester. Marlborough. New Britain. Newington. Plainville. PUmouth.
Rock) Hill, Simsbury, Southington, South Windsor, Suffield, West Hartford.
Wctherslield, Windsor. Windsor Locks.) Address at Hartford: Court House. 95
Washington St. (Drawer D, Station A), Hartford 06106. Tel. 566-3170. Chief
Clerk. Thomas H. Abraham; Deputy Chief Clerk. Lucian J. Jachimowicz; Slate J
Ally.. George D. Stoughton; Domestic Relations Supvr.. Robert I. Patterson; Of-
ficial Reporter. Allan Liljehult; Bureau of Support. Agnes Ahem. Clerk, until
April 1. 1979; Paul M. Palten, Petitioner's Rep.: Jury Comrs., Thomas H. Abra-
ham, Mrs. Helena L. Davis. Mrs Catherine Za//aro. Samuel N. Rosensteift.
Philip Coleman. Mrs. Betty- Lou Dorin.
274 JUDICIAL
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.) Address: 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; Domes-
tic Relations Supvr., Bernard Christianson; Official Reporter, Robert R. Lyman;
Bureau of Support, Margaret Maley, Clerk; Edward L. Reynolds, Petitioner's
Rep.; Jury Comrs., Nicholas J. Cimmino, Mrs. Charlotte Brick, Meyer Goldman.
JUDICIAL DISTRICT OF WATERBURY.— (Towns of Bethlehem, Middle-
bury, Naugatuck, Prospect, Southbury, Thomaston, Waterbury, Watertown, Wol-
cott, Woodbury.) Address: Court House, 300 Grand St., Waterbury 06720. Tel.
757-8306. Chief Clerk, Francis J. Butler; Deputy Chief Clerk. John J. Phelan;
State's Atty., Francis M. McDonald; Domestic Relations Supvr., Alphonse Pelosi;
Official Reporter, Arthur E. HafTner; Bureau of Support, Frederick N. Klocker,
Clerk; Richard J. Joseph, Petitioner's Rep.
JUDICIAL DISTRICT OF FAIRFIELD.— (Towns of Bridgeport, Darien,
Easton, Fairfield, Greenwich, Monroe, New Canaan, Norwalk, Stamford, Strat-
ford, Trumbull, Weston, Westport, Wilton.) Address: Court House, 1061 Main St.
(P.O. Box 1 10), 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., Michael A. DeLuca; Official Reporter, John Carreiro; Bureau of
Support, vacancy, Clerk; Linda L. LaMacchia, Petitioner's Rep.; Jury Comrs.,
Bernard J. Luckart, A. Milton George, Edward R. McPadden, Edward O'Shea,
Dorinda Pizone, Mrs. Margaret Rotella.
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., James J. Murphy; Official Reporter, Abraham Kiven; Bureau of
Support. Abigail Moehring, Clerk; E. Gaynor Brennan, Jr., Petitioner's Rep.
JUDICIAL DISTRICT OF LITCHFIELD— (Towns of Barkhamsted,
Bridgewater, Canaan, Colebrook, Cornwall, Goshen, Harwinton, Kent, Litchfield,
Morris, New Hartford, New Milford, Norfolk, North Canaan, Roxburv. Salis-
bury, Sharon, Torrington, Warren, Washington, Winchester.) Address: Court
House (P.O. Box 247), Litchfield 06759. Tel. 567-0885. Chief Clerk, David C. Bris-
tol: State's Atty.. Dennis A. Santore; Domestic Relations Supvr.. Edward D.
Kenny: Official Reporter. James W. Hopkins; Bureau of Support. David C. Bris-
tol, Clerk; Michael A. Merati, Petitioner's Rep.; Jury Comrs.. David C. Bristol,
James A. Bernard, Mrs. Kathryn DeNiccola, Guy DiMichele, Henry Po/./etta.
JUDICIAL DISTRICT OF MIDDLESEX— (Towns of Chester, Clinton,
Cromwell, Deep River, Durham, East Haddam, East Hampton, Essex, Haddam,
Killingworth, Middlefield, Middletown, Old Saybrook, Portland, Westbrook.)
Address: Court House, 265 DeKoven Dr., Middletown 06457. Tel. 344-2966. Chief
Clerk. Frank M. Goet/; State's Atty.. John T. Red way; Domestic Relations
Supvr.. Richard J. Poplawski: Official Reporter. Bradford L. Collins; Bureau of
Support. Doris Bongiorno, Clerk (90 Court St., Middletown): Joseph P. Brans-
lield, Jr.. Petitioner's Rep.; Jury Comrs.. Frank M. Goet/, Margaret S. Wolf. J.
JUDICIAL 275
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, Orrin Carashick; State's Atty., C. Robert Satti; Domestic Relations
Supvr., Roland Hicks; Official Reporter, John B. Shea; Bureau of Support, Orrin
Carashick, Clerk; Timothy R. Cummings, Petitioner's Rep.\ Jury Comrs., Freder-
ick Mahler, Edward W. Leonard, William GanglorT.
JUDICIAL DISTRICT OF TOLLAND.— (Towns of Andover, Bolton, Co-
lumbia, Coventry, Ellington, Hebron, Mansfield, Somers, Stafford, Tolland, Un-
ion, Vernon, Willington.) 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, Elaine Mrosek, Clerk; 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, Putnam,
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, Richard C. Noren,
Clerk; Raymond J. Chabot, Petitioner's Rep.; Jury Comrs., Richard C. Noren,
Leo C. Tetreault, Mrs. Kathleen W. Roan.
JUDICIAL DISTRICT OF ANSONIA-MILFORD— (Towns of Ansonia,
Beacon Falls, Derby, Milford, Orange, Oxford, Sevmour, Shelton.) Address: 14
W. River St. (P.O. Box 210), Milford 06460. Tel. 877-4293. Chief Clerk, James E.
Sheeny; State's Atty., John Kelly; Official Reporter, Alice Masterson; Bureau of
Support, James E. Sheehy, Clerk.
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, Geraldine
M. McNamara; State's Atty., Walter D. Flanagan; Domestic Relations Supvr.,
Paul J. Conroy; Official Reporter, Ronald DeSimone; Bureau of Support, Geral-
dine M. McNamara, Clerk.
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 Bosilevas; Family Relations Officer, John E. Brennan.
G.A. #2. — (Towns of Bridgeport, Easton, Fairfield, Monroe, Stratford, Trum-
bull.) Address: 172 Golden Hill St., Bridgeport 06604. Tel., 579-6570. Clerk, Jo-
276 JUDICIAL
seph 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, Geraldine McNamara; Asst. State's Any., Walter D. Flanagan; Bail
Comr., Michael Bachyrycz; Family Relations Officer, Blanche Dodge.
G.A. #4. — (Towns of Bethlehem, Middlebury, Naugatuck, Prospect, South-
bury, Thomaston, Waterbury, Watertown, Wolcott, Woodbury.) Address: 7 Ken-
drick Ave., Waterbury 06702. Tel., 757-9641. Clerk, Joseph V. Smolskis; Asst.
State's Atty., Arthur M. McDonald; Bail Comr., Mark A. Tierney; Family Rela-
tions Officer, Brian Phipps.
G.A. #5. — (Towns of Ansonia, Beacon Falls, Derby, Milford, Orange, Oxford,
Seymour, Shelton.) Address: City Hall, 253 Main St., Ansonia 06401. Tel., 735-
7438. Clerk, Richard J. Conti; 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.,
vacancy; Bail Comr., William Pascale; Family Relations Officer, Florence F.
Mattie.
G.A. #7. — (Towns of Cheshire, Hamden, Meriden, North Haven, Wallingford.)
Address: 165 Miller St., Meriden 06450. Tel., 238-6130. Clerk, Florence Zagorski;
Asst. State's Atty., Charles K. Thompson, Jr.; Bail Comr., Carmello A. Barillaro;
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., Bryan L. Sierpinski; Family Relations Officer, Peter 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., Har-
old 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, Thompson,
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.,
John R. Liard; Family Relations Officer, Joseph A. Mazzola.
G.A. #12. — (Towns of East Hartford, Glastonbury, Manchester, Marlborough,
South Windsor.) Address: 497 Tolland St., East Hartford 06108. Tel., 289-8605.
Clerk, Roy V. Karlson; Asst. State's Atty., Cornelius Shea; Bail Comr., John V.
Armentano; Family Relations Officer, Thomas Elliott.
JUDICIAL 277
G.A. #13. — (Towns of East Granby, East Windsor, Enfield, Granby, Hartland,
Simsbury, Suffield, Windsor, Windsor Locks.) Address: 275 Broad St., Windsor
06095. Tel., 688-6241. Clerk, Nellie B. Jenkinson; Asst. State's Any., 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.,
522-8 181. Clerk, Genevieve Clair; Asst. State's A tty. , John M . Bailey; Bail Comr. ,
Dominic Presmarita; Family Relations Officer, Theodore Roncaioli.
G.A. #15. — (Towns of Berlin, New Britain, Newington, Rocky Hill, Wethers-
field.) Address: 125 Columbus Blvd., New Britain 06051. Tel., 827-7106. Clerk,
Joanne Matos; Asst. State's A tty., Herbert E. Carlson, Jr.; Bail Comr., 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 A tty., John F. Kearns; Bail Comr., M. Francis McGuire:
Family Relations Officer, Frank J. Patti.
G.A. #17. — (Towns of Bristol, Burlington, Plainville, Plymouth, Southington.)
Address: 1 1 1 No. Main St., Bristol 06010. Tel., 582-81 1 1. Clerk, Irving Schwartz;
Asst. State's A tty., R. Patrick McGinley; Bail Comr., John G. Swicklas; Family
Relations Officer, James Rotchford.
G.A. #18. — (Towns of Barkhamsted, Bridgewater, Canaan, Colebrook, Corn-
wall, Goshen, Harwinton, Kent, Litchfield, Morris, New Hartford, New Milford,
North Canaan, Norfolk, Roxbury, Salisbury, Sharon, Torrington, Warren, Wash-
ington, Winchester.) Address: 338 Main St.,' Winsted 06098. Tel., 379-8537. Clerk,
Gemma C. DiMauro; Asst. State's A tty., 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, He-
bron, 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.) Ad-
dress: 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, Lis-
bon, 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. Asst. Dir. of Probation,
Frances L. Eagan; Supvrs., Juvenile Probation, Peter J. Peters, John F. Riley;
278 JUDICIAL
District Clerk, Lillian D. Mucherino; Asst. District Clerk, Margaret Gosselin; De-
tention Supvr., Alice Andrew.
BRISTOL OFFICE: 308 Main St., 06010. Supvr., Juvenile Probation, John
Reddick; Asst. District Clerk, Lottie Archacki.
DANBURY OFFICE: 405 Main St., 06810. Supvr., Juvenile Probation, James
T. Barrett; Asst. District Clerk, Louise M. Hess.
HARTFORD OFFICE: 920 Broad St., 06106. Asst. Dir. of Probation, Robert
D. Ertl; Supvrs., Juvenile Probation, Victor F. Fumiatti, Richard Morrissey, John
Reddick; District Clerk, Agnes A. Coe; Asst. District Clerk, Mary DiCicco; De-
tention Supvr., Albert H. Goodale.
MERIDEN OFFICE: 110 Miller St., 06450. Asst. District Clerk, Virginia B.
DeCarlo.
MIDDLETOWN OFFICE: 222 Main St. Ext., 06457. Asst. District Clerk,
Joyce R. Haight.
NEW BRITAIN OFFICE: 229 W. Main St., 06052. Supvr., Juvenile Proba-
tion, John Reddick; Asst. District Clerk, Mary G. Dzielak.
NEW HAVEN OFFICE: 129 Elm St., 06510. Asst. Dir. of Probation, Ernest
H. Heald; Supvrs., Juvenile Probation, Frank M. Driscoll, Jr., Robert G. Johnson;
District Clerk, Rose Lipman; Asst. District Clerk, [Catherine E. South; Detention
Supvr., Peter L. Salomone.
NORWALK OFFICE: 3 Main St., 06851. Supvr., Juvenile Probation, Joseph
H. Paquin; Asst. District Clerk, Naomi Barber.
STAMFORD OFFICE: 91 Prospect St., 06902. Supvr., Juvenile Probation, Jo-
seph H. Paquin; Asst. District Clerk, Louise O'Hara.
TALCOTTVILLE OFFICE: Wells Rd., 06010. Supvr., Juvenile Probation,
Stanley J. Budarz; Asst. District Clerk, Ruth R. Garrott.
TORRINGTON OFFICE: 139 New Litchfield St., 06790. Supvr., Juvenile Pro-
bation, James T. Barrett; Asst. District Clerk, Marguerite Gioiele.
UNCASVILLE (MONTVILLE) OFFICE: 869 Norwich-New London Tpke.,
06382. Supvr., Juvenile Probation, Theodore W. Cyr; Asst. District Clerk, Laura
L. Jordan.
WATERBURY OFFICE: 50 Linden St., 06702. Supvr., Juvenile Probation,
Anita P. Danese; Asst. District Clerk, Rosemary Bergen.
WILLIMANTIC OFFICE: 316 Pleasant St., 06226. Supvr., Juvenile Proba-
tion, Stanley J. Budarz; Asst. District Clerk, Eunice L. Spicer.
ADMINISTRATIVE OFFICES
Division of Criminal Justice. — Address: 100 South Turnpike Rd., Wallingford
06492. Tel. 238-61 16. Chief State's Attorney, Austin J. McGuigan; Deputy Chief
State's Attorney, John F. Mulcahy, Jr.
Family Division.— SO South Main St., West Hartford 06107. Tel. 566-31 18. Di-
rector, Anthony J. Salius, Jr.; Administrative Supvr., Family Relations for GA's,
Joseph S. Rafala; Dir. for Juvenile Probation Services, John M. Borys; Bureau of
Support, 90 Court St., Middletown 06457; Tel. 344-3095; Administrative Supvr.,
JUDICIAL 279
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 061 15. Tel. 566-4636. Records
Management Officer, Linda Fishman.
Electrical Accounting Machine Section. — Address: 265 DeKoven Dr., Middle-
town 06457. Tel. 344-2962. Chief, James T. Firth.
REVIEW DIVISION OF THE SUPERIOR COURT— (Appointed by the
Chief Justice, Sec. 51-194, Gen. Stat.) Chm., Hon. John F. Shea, Manchester;
Hon. Joseph F. Dannehy, Willimantic; Hon. Anthony J. Armentano, Hartford;
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, Hon. M. Morgan Kline, Bloomfield; Hon. Robert J.
Testo, Bridgeport, Sept. 30, 1979. Mrs. Marilyn Klemish, Westport, two vacan-
cies, Sept. 30, 1980. Brian L. Hollander, Bloomfield; The Rt. Rev. Msgr. William
A. Genuario, Bridgeport, Sept. 30, 1981.
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 De-
fender, Clement F. Naples, Stratford; 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, New Haven.
Judicial District of Middlesex: William M. Shaughnessy, West Hartford.
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 (Stamford): 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.
280 JUDICIAL
G.A. #5: Andrew D. Sabetta, Derby.
G.A. #6: Morton B. Lewis, New Haven.
G.A. #7: Newton Locke, Hamden.
G.A. #8: James W. Marshall, West Haven.
G.A. #9: Raymond M. Carey, Durham.
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: Sidney Zucker, New Britain.
G.A. #16: Martin Epstein, West Hartford.
G.A. #17: John S. Papa, Jr., Bristol.
G.A. #18: Stanley Herman, Winsted.
G.A. #19: Angelo dosSantos, Vernon.
G.A. #20: Terrence J. Murphy, Jr., Westport.
G.A. #20: James M. Kirker, Norwich.
ASSISTANT PUBLIC DEFENDERS, JUVENILE MATTERS
4th Venue District: George 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 committees set forth
below, and information for candidates appear in the Rule Book which may be
obtained from the Clerk of the Superior Court in any county or from the Secretary
of the Committee. Persons beginning the study of law are required to register.
Blanks for these purposes may be obtained from the Clerks of the Superior Court.
STATE BAR EXAMINING COMMITTEE
(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 06602.
Hon. Anthony J. Armentano, Hartford; John W. Barnett, New Haven; John H.
Cassidy, Jr., Waterbury; Frederick L. Comley, Bridgeport; John R. Cuneo, South
Norwalk; George Dimenstein, 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; Edwin J. O'Mara, Jr., Greenwich; Thomas F. Parker, Hartford; Rus-
sell F. Potter, Jr., Windham; Lewis Rabinovitz, Hartford; Robert N. Schmalz,
New Haven; Geurson D. Silverberg, Norwich.
JUDICIAL 281
Standing Committees on Recommendations for Admission
Hartford County. — John D. LaBelle, Manchester, Chm.; Spencer Gross, Hart-
ford; John J. Kenny, Hartford; Edward S. Pomeranz, West Hartford; Anthon\ J.
Rich, Bristol.
New Haven County. — Herbert L. Emanuelson, Jr., 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. McNa-
mara, New London; Geurson D. Silverberg, Norwich.
Fairfield County. — Henry J. Lyons, Jr., Bridgeport, Chm.; Donald A. Browne,
Bridgeport; Alvin C. Breul, Jr., Bridgeport; Robert B. Devine, Norwalk; W. Pat-
rick Ryan, Stamford; Herbert B. Wanderer, Danbury.
Windham County. — Omar H. Shepard, Jr., Willimantic, Chm.; John K. Harris,
Jr., Danielson; A. Richard Karkutt, Jr., Putnam.
Litchfield County. — Edward J. Quinlan, Jr., Winsted, Chm.; Charles Ebersol,
Litchfield; Stephen N. Hume, New Milford.
Middlesex County. — Walter R. Budney, Old Saybrook; Irwin D. Mittelman,
Middletown; John F. Pickett, Middletown.
Tolland County. — Robert F. Kahan, Vernon, Chm.; Joel H. Reed, II, Union
(P.O., Stafford Springs); Abbot B. Schwebel, Rockville; 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
Grievance Committees
Hartford County. — Frank E. Dully, Chm.; Dominic A. DiCorleto, Hartford;
Harold J. Eisenberg, New Britain.
New Haven County.— John E. McNerney, Hamden, Chm.; George E. Mc-
Goldrick, New Haven; William P. Simon, New Haven.
Waterbury. — James R. Healey, Southbury; Donald A. House, Naugatuck; Vin-
cent P. Matasavage, Waterbury; William W. Miner, New London.
New London County. — Allyn L. Brown, Jr., Norwich, Chm.; Sidney Axelrod,
Groton; Dale P. Faulkner, New London.
Fairfield County. — Philip Y. Reinhart, Fairfield, Chm.; John S. Barton, Bridge-
port; T. Ward Geary, Stamford.
Windham County. — Arthur S. Kaminsky, Putnam, Chm.; Russell F. Potter, Jr.,
Willimantic; Basil T. Tsakonas, Danielson.
Litchfield County. — Joseph J. Gallicchio, Torrington, Chm.; Paul B. Altermatt,
New Milford; James L. Glynn, Winsted.
282 JUDICIAL
Middlesex County. — Irwin D. Mittelman, Middletown, Chm.; Theodore J.
Raczka, Middletown; Norman Sivin, Old Saybrook.
Tolland County.— Atherton B. Ryan, Rockville, Chm.; Martin B. Burke, Ver-
non; Harrold W. Garrity, Manchester.
Grievance Committees are appointed by the Judges of the Superior Court in
each county at the opening of the first term or session after the month of July and
are charged with the duty of taking advice and enforcing the action of the court in
respect to professional misconduct.
STATE OFFICE OF ADULT PROBATION FOR THE
SUPERIOR COURT
(Sees. 54-103—54-107, Gen. Stat. Salary, Director, $33,000. Address: 643 Ma-
ple Ave., Hartford 06114. Tel., 549-3100.)
Director, Terry S. Capshaw; Deputy Director, George C. Griffin; Business Man-
ager, Arthur Yanke.
PROBATION OFFICERS
FIRST DISTRICT.— District Supervisor, Robert L. Breen, 824 Main St., Wil-
limantic 06226.
Office 1 — 341 Broad St., Manchester, Hartford County. Probation Officers,
Stuart Bass, Henry Borawski, Buel Grant, Thomas McGeary, Craig Repoli, Kath-
leen Santese, Brian Sullivan, Elaine Wark.
Office 2 — 824 Main St., Willimantic, Windham County. Probation Officers, Jer-
emiah Edwards, Linda Koistinen, Lorraine Williamson.
Office 3 — 134 Main St., Danielson, Windham County. Probation Officers,
Douglas Czaja, Judith Haddad, Richard Straub.
Office 4 — Court Building, Norwich, New London County. Probation Officers,
Olin R. Booty, Leon Drezek, Thomas Kane, Ethel Mantzaris, Terre Maynard.
Office 5 — 302 State St., New London, New London County. Probation Officers,
Edward Butler, Louis Faragosa, Mark Lipman, Paul Portelance, Linda Powell,
Elizabeth Schafer, Rupert Schulte.
Office 6 — 90 Court St., Middletown, Middlesex County. Probation Officers,
Steven Chatlas, Edward Dalenta, David Skinnon, Hayward Tatum, James
Warren.
SECOND DISTRICT.— District Supervisor, James Coughlin, 643 Maple
Ave., Hartford 06114.
Office 1 — 643 Maple Ave., Hartford, Hartford County. Probation Officers, Su-
san Alfonsi, Steven Bavier, Kenneth Blaschke, Mark Bongiorni, Terrence Borje-
son, Brett Capshaw, Thomas Culley, James Curran, Jack Cutler, Richard Daly,
Charles Dobson, Paul Dodd, Barbara D'Onofrio, Walter Galuszka, Meredity
Garry, Ralph Hawkes, Michael Kingsley, Joel Lasher, Thomas Lombardo, Bonnie
McFadden, Andrew Pappas, Mary Agnes Phelan, Donald Popillo, Rosalie Riccio,
Clinton Roberts, Michael Santese, Francis Simcic, Raymond White, Michael
Zeruk.
JUDICIAL 283
Office 2 — Strand Theatre Bldg., Thompsonville, Hartford County. Probation
Officers, Ronald Cormier, Carmen Frangione, Frank Monchun, Francis Rogers.
Office 3 — Court House, 177 Columbus Blvd., New Britain, Hartford County.
Probation Officers, Vincent Cannarella, John Casioppo, Martin Cherlin, Robert
Fogel, Arthur Jackman, Leonard Russman.
Office 4 — 30 Mason St., Torrington, Litchfield County. Probation Officer, John
Doolan. Town Hall, Winsted, Litchfield County. Probation Officers, Bruce De-
laini, Thomas Girardin, William Guerra, Thomas Roscoe.
Office 5 — 83 Laurel St., Bristol. Probation Officers, Raymond Bykowski, Wal-
lace Hooker, Lynne Lewis, Gordon Mason.
THIRD DISTRICT.— District Supervisor, Thomas Kavanaugh, 1188 Main
St., Bridgeport 06604.
Office 1 — 20 Summer St., Stamford, Fairfield County. Probation Officers, Mar-
tin DeVaney, Stephen Fritzer, Margaret Gasparino, Charles McCarthy, Douglas
Ramsey, David Shockley, Dennis White.
Office 2 — 606 West Ave., Norwalk, Fairfield County. Probation Officers, Rob-
ert Bosco, Kathleen Flynn, Virginia Krup, James McGinnis, Steven Rocque.
Office 3 — 1 127 Main St., Bridgeport, Fairfield County. Probation Officers, An-
thony Alves, Edward Classy, Irving Clorman, Cheryl Cohen, Charles Cooluris,
Minna Dew, Joseph DiMartino, Gilbert Earl, Jerilynn Hayes, George Hughes,
Catherine Jaundrill, Mary Kentosh, John McGarry, Anthony Millo, Carla Ottavi-
ano, Elizabeth Owens, John Roberge, Timothy Rodgers, Peter Trombley, Alvin
Turetsky, James Van Volkenburgh.
Office 4 — 345 Main St., Danbury, Fairfield County. Probation Officers, Jeremy
Buswell, Roger Hurley, Louis Mica, Joan Murphy.
FOURTH DISTRICT— District Supervisor, William F. Hayes, Jr., 188 Bas-
sett St., New Haven 06511.
Office 1 — 188 Bassett St., New Haven, New Haven County. Probation Officers,
Judith Aub, Joseph Bablonka, Elizabeth Barnett, Melvin Boykin, John F. Callan,
Jr., Lawrence DragunofT, Frederick Ensling, Leonard Fish, Susan Hathawa\.
Henry Jeannin, James Madigan, William Neuweiler, Mary Owens, William Pessa-
nelli, Alan S. Postman, Raymond Shanley, Norman Shove, Flannigan Smith,
Thomas Stankus, Barry Sullivan, Frederick Tarca, Sharon Whalen, Robert
Zambrano.
Office 2 — 251 West Main St., Meriden, New Haven County. Probation Officers,
Cynthia Adams, Thomas Carr, Sheila Clancy, Joseph Moschella, Barry Schacht.
Office 3 — 1 Kingston St., Ansonia, New Haven County. Probation Officers. Jo-
seph Callahan, Frederick Napolitano, Lorie Vaccaro.
Office 4 — Court Bldg., West River St., Milford, New Haven County. Probation
Officers. William Kelly, Victor Parkosewich.
Office 5 — 35 Field St., Waterbury, New Haven County. Probation Officers, Vic-
toria Colaci, Charles Farrell, Christine Kennedy, James McGrath, Richard Pava-
saris, Michael Rizzuti, Peter Roesing, Frank Travisano.
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 ap-
pointed by the Chief Justice of the Supreme Court, Sec. 45-3 a, 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, Oxford 06483. Tel., 888-2543, 888-3424. Chief Judge
and President, Judge Louis J. Iacovo, Stamford; 1st Vice Pres., Judge
Paul M. Vasington, Norwich; 2nd Vice Pres., Judge Edward T. Falsey,
Jr., North Haven; Recording Secy., Judge Barbara T. Lougee, East Lyme;
Exec. Secy., Judge Bishop W. von Wettberg, Oxford.
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.
Kinsella, Probate Judge, Hartford; Atty. E. Lea Marsh, Jr., Old Lyme;
Mrs. Ann McWalter, East Hartford; Mrs. Christel Truglia, Stamford.
Hartford County
HARTFORD (Hartford, Bloomfield, West Hartford). -Constituted
May session, 1666, as a County Court. James H. Kinsella (P.O., Hart-
ford). 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 Farm-
ington, Hartford and Middletown. Edward J. Januszewski. 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. Mur-
phy. 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: By appointment. Tel., 673-5387.
(284)
JUDICIAL 285
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.
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
session, 1782, from Hartford and Stafford. Edward R. Kuehn (P.O., Box
417, 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., Mon-
day 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. Don-
ald 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 Hart-
ford. Arline R. Mooney. Clerk, Marylouise B. Verrengia. Location: Town
Hall, 15 No. Granby Rd., 06035. Hours: 9 A.M.-4 P.M., Tuesday, Wed-
nesday. Tel., 653-2538.
HARTLAND. -Constituted June 3, 1836, from Granby. Elmer Beeman
(P.O., East Hartland 06027). Location: Residence, South Rd., East Hart-
land. 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. Tel., 647-3227.
MARLBOROUGH. -Constituted June 11, 1846, from Colchester. Rob-
ert J. Moore. 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, Wethersfleld). -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. 244,
247, 248.
286 JUDICIAL
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
evenings, by appointment. Tel., Bus., 747-2781; Res., 747-2678.
SIMSBURY.-Constituted May session, 1769, from Hartford. Glenn E.
Knierim. Clerk, Ethel F. Hall. Location: Town Office Bldg., 760 Hop-
meadow St., 06070. Hours: 9-12 A.M., 1-4:30 P.M., Monday through
Friday; other hours 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, by appointment. Tel., 628-5903.
SUFFIELD.-Constituted May session, 1821, from Hartford and
Granby. Samuel /. 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. Rus-
sell. 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, Janice Ermellini. Location: Town Hall, Church
St., 06096. Hours: 9:30-12 A.M., 1-3:30 P.M., Mondays, Wednesdays and
Thursdays. 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, 06525. Hours: By appointment; limited regular
hours to be announced. Tel., 393-3744.
BRANFORD.-Constituted June 21, 1850, from Guilford. Richard D.
Patterson. 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
Wallingford. 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 appoint-
ment only. Tel,, 734-1277.
JUDICIAL 287
EAST HAVEN.-Constituted January 5, 1955, from New Haven.
Thomas J. Giaimo. Location: Town Hall, 06512. Hours: 9:30 A.M.-
1 P.M., 2-4:30 P.M., Monday through Thursday. 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.
Piscitelli. 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.
McManus, Jr. Location: Town Hall, P.O. Box 205, 06443. Hours: 9-12
A.M., 1-4 P.M., Monday through Friday; Saturdays, by appointment.
Tel., 245-2614.
MER1DEN. -Constituted June 3, 1836, from Wallingford. Ralph D.
Lukens. 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 Wallingford. Stephen W . Whalen. Clerk, Diane B. Whalen. Location:
Administration Bldg., Foxon Rd.. P.O. Box 203, 06471. Hours: Bv ap-
pointment. 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: 9 A.M. -5 P.M., Monday, Thurs-
day, and by appointment. Tel.. 239-5321. Ext. 569.
ORANGE.— Constituted January 8, 1975, from New Haven. Charles L.
Flxnn, 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. Bishop W.
von Wettberg. Clerk, Audrey B. von Wettberg. Location: Town Hall.
06483. Hours: 9 A.M.-l P.M., Monday and Wednesdav mornincs: 7-9
P.M. Monday, or by appointment. Tel..' Bus.. 888-2543:' Res.. 888-3424.
SOUTHBURY.-Constituted January 4, 1967, from Woodbury. Betsy
B. Stiles. Clerk, C. Lillian Farrell. Location: Town Hall. P.O. Box 6^4.
06488. Hours: 9 A.M.-l P.M.. Tuesdav. Wednesdav, Thursday. Friday,
and by appointment. Tel., 264-0606. Ext. 220. 264-5470 or 264-5121.
WALLINGFORD. -Constituted May session, 1776, from New Haven
and Guilford. Francis R. Sabota. Location: Municipal Bide, 06492. Hours:
9-12 A.M., 1-4:30 P.M., Monday through Friday. Tel., 26^5-2081.
288 JUDICIAL
WATERBURY (Waterbury, Middlebury, Wolcott). -Constituted May
session, 1779, from Woodbury. James J. Law lor. Location: City Hall
Annex, Chase Bldg., 236 Grand St., Waterbury 06702. Hours: 9 A.M.-5
P.M., Monday through Wednesday; 9 A.M. -8 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 ses-
sion, 1666, as a County Court. Thomas P. Condon. Location: Municipal
Bldg., New London 06320. Hours: 9 A.M.-4:30 P.M., Monday through
Friday. Tel., 443-7121.
BOZRAH.-Constituted June 3, 1843, from Norwich. Robert Alan Kof-
koff. Location: Town Hall, Fitchville 06334. Hours: By appointment.
Tel., 887-2509.
COLCHESTER.-Constituted May 29, 1832, from East Haddam; con-
tains the records of East Haddam from October session, 1741 to May 29,
1832. Leo Glemboski. Location: Town Office Bldg., 06415. Hours: By
appointment. Tel., Clerk, 537-2614 or 537-2393.
EAST LYME.-Constituted June 2, 1843, from New London. Barbara
T. Lougee. Location: East Lyme Town Hall, P.O. Box 519, 108 Pennsyl-
vania Ave., Niantic 06357. Hours: 8:30-12 A.M., Monday through Friday,
and by appointment. Tel., 739-6931, Ext. 37.
GRTSWOLD. -Constituted January 3, 1979, from Norwich. Wilfred
Jodoin. Location: Town Hall, School St., Jewett City 06351. Hours: 2-4
P.M., Wednesday 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. 1, Lebanon 06249). Location: Town Hall. Hours:
10-12 A.M., Saturday, 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. Loca-
tion: Town Hall, 06339. Hours: 9:30 A.M.-12:30 P.M., Monday through
Friday, and by appointment. Tel., 464-9550.
LYME.— Constituted July 5. 1869, from Old Lyme. Probate records con-
cerning 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 Griffis. Location: Town Hall. Route 156, Lyme,
P.O. Old Lyme 06371. Hours: 8-10 A.M., Monday, and by appointment.
Tel., 434-7733.
MONTVILLF.-Constituted June 27, 1851. from New London. Helen
M. Raah. Location: Town Hall, Uncasville 06382. Hours: 9 A.M.-l P.M.,
Monday through Friday, and by appointment. Office phone, 848-9847.
JUDICIAL 289
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 rec-
ords of Voluntown. 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.
SALEM.-Constituted July 9, 1841, from Colchester and New London.
Neal E. Williams (P.O., Box 79A, R.F.D. 3, Colchester 06415). Loca-
tion: Town Office Bldg., Route 85, Salem. Hours: By appointment. Tel.,
859-1100.
STONINGTON.-Constituted October session, 1766, from New Lon-
don. 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
records of Stratford from May session, 1782 to June 4, 1840, and the rec-
ords of Easton, which include the records of Weston, Easton being a dis-
trict of its own from July 22, 1875, until March 4, 1878. Raymond C.
Lvddy. 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.
Nahlcy. 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., Monday
through Friday; 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: Town 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., 259-8361.
290 JUDICIAL
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. 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., Tues-
day 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
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. Judge, vacan-
cy. Location: Town Hall, Rte. 107. P.O. Box 125, Redding Center 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.
Petroni. Asst. Clerks, Mary L. Spitzer, 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. Mar-
tin. 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, Tues-
day, 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.-
4:30 P.M., Monday through Friday, except 9 A.M.-4 P.M., in July and
August. Tel., 323-2149.
STRATFORD.-Constituted May session, 1782, from Fairfield. The
records of Stratford previous to June 4, 1840, are in Bridgeport. 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.
JUDICIAL 291
TRUMBULL (Trumbull, Easton, Monroe). -Constituted January 7,
1959, from Bridgeport. John P. Chiota. Clerk, Betty M. Anderson. Loca-
tion: 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. Loca-
tion: Town Hall, 110 Myrtle Ave., Westport 06880. Hours: 9-12 A.M.,
1-4:30 P.M., Monday through Friday. Tel., 227-5048.
Windham County
WINDHAM (Windham, Scotland). -Constituted October session,
1719, from Hartford and New London. Patrick M. Prue. Location: Town
Bldg., P.O. Box 34, Willimantic 06226. Hours: 9-12 A.M., 1-5 P.M., Mon-
day through Friday. Tel., 423-3191.
ASHFORD.-Constituted June 4, 1830, from Pomfret. Barbara B. Met-
sack. Location: Knowlton Memorial Town Hall, Box 38, 06278. Hours:
9 A.M.- 12 noon, Monday, Tuesday, Wednesday, Friday, or by appoint-
ment. Tel., 429-7044 or 429-6383.
BROOKLYN.-Constituted June 4, 1833, from Pomfret and Plainfield.
Tamsen H. Harris. Location: Town Hall, 06234. Hours: 9-12 A.M.,
Tuesday and Thursday; other hours and evenings by appointment. Tel.,
774-4507, 774-8365.
CANTERBURY.-Constituted May 27, 1835, from Plainfield. Priscilla
Smith Botti. Location: Town Office Bldg., 06331. Hours: 9:30-12 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: 9-12 A.M., Wednes-
days, and by appointment. 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., Tues-
days, 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: 10-12 A.M., 1-4 P.M., Monday through Fri-
day. Tel., 774-3348.
PLAINFIELD.-Constituted May session, 1747, from Windham. Kath-
leen 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 Plain-
field. The records of Pomfret were burned January 5, 1754. Cecile D. Stod-
dard (P.O., Pomfret Center 06259). Location: Rte. 44, Pomfret Center.
Hours: 10 A.M. -4 P.M., Tuesday through Thursday; Saturdays and eve-
nings, by appointment. Tel., 974-0186.
292 JUDICIAL
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 Grosvenor Dale. Hours: 9-12 A.M., Monday through Friday;
Saturdays and evenings, by appointment. Tel., 923-2203.
WOODSTOCK.-Constituted May 30, 1831, from Pomfret. F. Veronica
Hibbard. 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 ses-
sion, 1742, from Hartford, Woodbury and New Haven. John M. Farmer.
Location: Town Office Bldg., Litchfield 06759. Hours: 10- P. A.M., 1:30-
3:30 P.M., Monday, Tuesday, Wednesday, Friday; 10-12 A.M., Thursday;
Saturdays, by appointment. Tel., 567-8065.
BARKHAMSTED.-Constituted June 5, 1834, from New Hartford;
contains the records of New Hartford, from May 27, 1825, to June 5,
1834. Margaret A. Day (P.O., Box 185, Pleasant Valley 06063). Location:
Town Office Bldg., Pleasant Valley. Hours: By appointment. Tel., 379-8665
from 1 to 4 P.M.
CANAAN (Canaan, North Canaan).— Constituted June 6, 1846, from
Sharon. Joseph A. Hamzy. Location: Town Hall, North Canaan; P.O.
Box 905, Canaan 06018. Hours: Tuesdays, 10-12 A.M., 1-4 P.M.;
Wednesday and Thursday, by appointment. Tel., 824-7114.
CORNWALL. -Constituted June 15, 1847, from Litchfield. Mrs. Doro-
thy S. Bouteiller. Location: Town Office, Pine St., 06753. Hours: By ap-
pointment. 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, Tuesday, Thursday; 1-4:40 P.M., Wednesday, Friday.
Tel., 482-3852.
KENT.-Constiluted 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 appoint-
ment. Records available 9-12 A.M. and 1-3:30 P.M. daily, except Satur-
day and Sunday. Tel., 379-3254.
JUDICIAL 293
NEW MILFORD (New Milford, Bridge water). -Constituted May ses-
sion, 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. Tiernex. Location: Town Office Bldg., Greenwoods
Rd., 06058. Hours: 9:30-12 A.M., Tuesday and Thursday, and by ap-
pointment. Tel., 542-5134.
PLYMOUTH.-Constituted May 31, 1833, from Waterbury. Edward
P. Plaze (P.O., Terryville). Location: Town Hall, 19 East Main St., Terry-
ville 06786. Hours: 9 A.M.-5 P.M., Monday through Friday; Saturdays
and evenings, by appointment. Tel., 589-6122, 582-5480.
ROXBURY.-Constituted June 6, 1842, from Woodbury. Mildred A.
Erwin. Location: Town Hall, South St., 06783. Hours: 9-12 A.M., Fri-
days (except holidays), and by appointment. Tel., 354-3328 or 354-7164.
SALISBURY.-Constituted June 16, 1847, from Sharon. Edward C.
Dorsett. Clerk, Ellen M. Nelson. Location: Town Hall, 06068. Hours:
9-12 A.M., Monday through Friday, and by appointment. Tel., 435-9513
or 435-2914.
SHARON. -Constituted October session, 1775, from Litchfield. Esther
M. Clark. Location: Town Hall, 06069. Hours: By appointment. Tel.,
364-5224.
THOMASTON. -Constituted June, 1882, from Waterbury. Edna Bill-
ings. 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., Torrington 06790. Hours: 9-12 A.M., 1:30-5 P.M., Monday through
Friday. Tel., 482-8521, Ext. 26.
WASHINGTON. -Constituted May 22, 1832, from Litchfield and
Woodbury. Janet M. Wild man (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. Carex
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.
294 JUDICIAL
Middlesex County
MIDDLETOWN (Middletown, Cromwell, Durham, Middlefield).-
Constituted May session, 1752, from Hartford, Guilford and East Had-
dam. Walter P. Staniszewski. Location: Marino Professional Bldg., 94
Court St., P.O. Box 1143, Middletown 06457. Hours: 9 A.M.-4:30
P.M., Monday through Friday. Tel., 347-7424, 347-7425.
CLINTON.-Constituted July 5, 1862, from Killingworth. Lucile E.
Seibert. Location: Town Hall, 06413. Hours: 10-12 A.M., 1-3 P.M., Mon-
day through Friday. Tel., 669-6447.
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 Colches-
ter. 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. Judge, vacancy. Loca-
tion: Town Hall, 06426. Hours: 9 A.M.-l P.M., Monday through Friday;
afternoons by appointment. Tel., 767-8201.
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 Friday; summer hours subject to change. Tel.,
345-2667 or 345-2515.
KILLINGWORTH.-Constituted June 3, 1834, from Saybrook (now
Chester). 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 Say-
brook 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
1 859 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.
JUDICIAL 295
PORTLAND.-Constituted April 22, 1913, from Chatham. Contains the
records of the District of Chatham previous to January 6, 1915. Joseph G.
Lynch. Location: Town Hall, 06480. Hours: 9 A.M.-4:30 P.M., Monday
through Friday. Tel., 342-2880.
*SAYBROOK.-Constituted May session, 1780, from Guilford. Elsie L.
Tarpill (P.O., Chester 06412). Location: Main St., Chester. Hours: 9-12
A.M., 1-4 P.M., Monday through Friday. Tel., 526-2796.
WESTBROOK.-Constituted July 4, 1854, from Old Saybrook. Olin E.
Neidlinger. Location: Town Hall, 06498. Hours: By appointment. Tel.,
399-6236.
•The district of Saybrook serves only the town of Chester.
Tolland County
TOLLAND (Tolland, Willington). -Constituted June 4, 1830, from
Stafford. Charles E. Regan (P.O. Box 5, Tolland 06084). Clerk, Claire
Buckley. 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: Hebron Rd., Andover
06232. Hours: By appointment. 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 III. Clerk, Hazel M. Carter.
Location: 14 Park Place, P.O. Box 268, Rockville 06066. Hours: 9-12
A.M., 1-4 P.M., Monday through Thursday; 9-12 A.M., 1-2 P.M., Fri-
day. Tel., 872-0519.
HEBRON.-Constituted May session, 1789, from Windham, East Had-
dam and East Windsor. The records of Hebron previous to June 27, 1851,
are in Andover. /. 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., Rte. 195,
Storrs 06268. Hours: 9-12 A.M., Monday through Wednesday. Tel., Bus.,
429-1504; Res., 429-3581.
SOMERS.-Constituted June 3, 1834, from Ellington. Francis W. Dev-
lin, 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. Location: Town Hall, Stafford
Springs 06076. Hours: 9-12 A.M., 1-5 P.M., Monday through Friday.
Tel., 684-3423.
SECTION IV— COUNTIES
There are no County Seats in Connecticut
(County government was abolished effective October 1, 1960; counties continue
to prevail as geographical subdivisions.)
Connecticut State Sheriffs Association. — Pres., Henry F. Healey, Jr.,
Derby; Vice Pres., Gloria R. Clark, Greenwich; Secy., Francis H. Curnan, Stafford
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 AND CORONERS
(Sheriffs are elected for the term of four years, Art. IV, Sec. 25, Conn. Const. Coroners are
appointed by the judges of the superior court, upon the recommendation of the state's attorney
in each county, for the term of three years, Sec. 6-50, Gen. Stat.)
HARTFORD COUNTY (Constituted, 1666)
Sheriff, Patrick J. Hogan, 81 Lynn Rd., Bristol, June 1, 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, Frederic S. Barber, 69 Colonial St.; Gerard Beau-
doin, 284 Freeman St.; Thomas Colangelo, 281 Brown St.; Henry J. Cwikla, 72
Goodrich St.; Francis M. DeLucco, 195 Victoria Rd.; Walter Fonfara, 272 Linn-
moore St.; James Frazier, 18 Keney Ter.; Basilio E. Gonzalez, 45 Webster St.;
Russell Huk, 297 Grandview Ter.; 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.; Nathan
Ticotsky, 893 Farmington Ave., West Hartford; 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. Bloznalis, Ellsworth Rd.,
Broad Brook. Enfield, Theodore J. Plamondon, Jr., 109 South Rd. Farmington,
William B. Flaherty, 202 Plainville Ave., Unionville. Glastonbury, 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 Brit-
ain, Charles S. Conochalla, 85 Vance St.; Walter Gotowala, 85 Spring St.; Leo
Plasczynski, 180 Dean Dr.; Louis Rio, 47 Mohawk St. Newington, Robert Tracy,
98 Cedar St. Plainville, John W. Tarca, 50 Skyline Dr. Rocky Hill, Anthony C.
Amodeo, 209 Starr Dr. Simsbury, Edward M. Cosgrove, 43 Chriswell Dr.; Richard
E. Ostop, 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., 1 16 White Ave.; Harry Simons, 86 Ardmore Rd. Wethersfield, Albenie Gag-
non, 401 Coppermill Rd.; Anthony Zacchio, 30 Livingston St. Windsor, Erwyn
(296)
COUNTY SHERIFFS AND CORONERS 297
Glanz, 37 Maple Ave. Windsor Locks, Francis K. Colli, 54 No. Main St.; James F
Karp, 88 No. Main St.
Coroner, Henry Ramenda, 75 Elm St., Hartford 061 15. (Salary, $10,750.) Dep-
uty Coroner, William C. Galligan, Newington.
NEW HAVEN COUNTY (Constituted, 1666)
Sheriff, Henry F. Healey, Jr., 20 Fairview Ter., 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, 718 Legion Ave., New Haven.
Deputy Sheriffs — New Haven, Arthur T. Barbieri, 199 Crown St.; Lonnie W.
Barnes, 311 Bassett St.; Ronald K. Bayer, 280 Alden Ave.; Salvatore DiNicola,
133 Greenwood St.; Joseph Gemski, 159 Cedar Hill Ave.; William Gianelli, 133
Oakley St.; Raymond E. Harris, P.O. Box 1411; Vincent E. Mauro, P.O. Box
1689; Jacob G. Miller, 73 Hemlock Rd.; Sherman Robinson, 200 Goffe St., Apt.
37; George Salerno, 265 Church St.; Anthony Taneszio, 22 Hopkins Dr. Ansonia,
Nicholas R. Badamo, 6 Columbia St.; Louis Bartolotta, 48 Root Ave.; William
Hine, 76 Hodge Ave. Beacon Falls, Walter A. Muroff, 400 Bethany Rd. Branford,
George Henninger, 17 Hamre La. Cheshire, Carmen Civitello, 293 Mountain Rd.;
Michael J. Logue, 152 Talmadge Rd. Derby, John F. Getlein, P.O. Box 396. East
Haven, Dominick Redente, 96 Tyler St. Hamden, Frederick J. Baker, 6 Peter
Manor, 9-B; S. George DiNapoli, 442 Circular Ave.; Fred Malzone, 86 Daniel
Rd.; Thomas J. Russo, 31 Highwood Ave. Madison, Russell Kelleher, P.O. Box
48 1 . Meriden, Walter Brys, 156 Stoddard Dr.; Michael Cassidy, 152 Reynolds Dr.;
Joseph Grodzicki, 48 Sunset Ave.; Anthony Marcellino, 372 Kensington Ave.; Jo-
seph J. Salafia, 108 South Vine St. Milford, George J. Amato, 10 Orchard Rd.;
Donald Creller, 29 Christine Ter.; Robert H. Slavin, 62 Collingsdale Dr. Nauga-
tuck, Walter Lantieri, 1 Mulberry St. Northford, Andrew Esposito, 2016 Middle-
town 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.; Charles Inguaggiato, 1017 North Main St. Ext.; Vin-
cent Reig, 147 Highland Ave. Waterbury, George M. Apalucci, P.O. Box 2444;
George Burns, 1175 Hamilton Ave.; Neil P. Callahan, 119 Leffingwell Ave.; Ste-
phen Ferrucci, 28 Westridge Dr.; Vincent A. Germinaro, 386 Fairfield Ave.; An-
gelo Guglielmo, P.O. Box 285; Domenic Jannetty, 150 Munroe Ave.; Albert
Mucci, 98 Kelsey St.; Harold Tucker, 529 Park Rd. #97. West Haven, Charles
Barrett, 212 Ocean Ave.; John C. Burgarella, P.O. Box 229; John Coppola, 12
Wildwood Ter.; William J. Nolan, 36 Sharon Ave. Wolcott, John Chalmers, 697
Woodtick Rd.; Vincent Messina, 24 James Place.
Coroner, at New Haven, Salvatore L. Diglio, New Haven. (Salary, $10,750.)
State Court House, 235 Church St., New Haven 06510. (Jurisdiction covers the
towns of Bethany, Branford, Cheshire, East Haven, Guilford, Hamden, Madison,
Meriden, New Haven, North Branford, North Haven, Orange, Wallingford, West
Haven and Woodbridge.) Deputy Coroner, Joseph M. Delaney, New Haven.
298 COUNTY SHERIFFS AND CORONERS
Coroner, at Waterbury, Frank T. Healey, Jr., Waterbury. (Salary, $6,750.) 7
Kendrick Ave., Waterbury 06702. (Jurisdiction covers the towns of Ansonia, Bea-
con Falls, Bethlehem, Derby, Middlebury, Milford, Naugatuck, Orange, Oxford,
Prospect, Seymour, Shelton, Southbury, Thomaston, Waterbury, Watertown,
Wolcott and Woodbury.) Deputy Coroner, William L. Tobin, Waterbury.
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
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.
Coroner, Joseph E. Moukawsher, New London. (Salary, $6,750.) 309 State St.,
New London 06320. Deputy Coroner, Thomas H. Eyles, 6 Mechanic St., Pawca-
tuck.
FAIRFIELD COUNTY (Constituted, 1666)
Sheriff, Gloria Rice Clark, 175 Riverside Ave., Riverside, June 1, 1983. (Salary,
$18,500.) Office: 1061 Main St., Bridgeport 06604. Tel., 579-6239. Chief Deputy,
Philip M. Pittocco, 229 Hamilton Ave., Greenwich.
Deputy Sheriffs— Bethel, Gilbert R. Whitlock, Jr., 22 Whitlock Ave. Bridgeport,
John P. Basile, 200 Woodmont Ave., Apt. 115; Donald D. DeVeny, P.O. Box 1619;
Agustin Figueroa, 142 Howe St.; Keith Kelley, 1812 Boston Ave.; Kenneth J. Kel-
ley, P.O. Box 2096; Raymond E. Lutka, 3846 Old Town Rd.; Jim Phelan, 115
Westfield Ave.; Christopher Testo, 85 Russo Ter. Brooktield Center, William B.
Tappan, West Whisconier Hill. Danbury, Albert R. Cavalier, 7 Old Stadley Rough
Rd.; Michael F. Chapleau, P.O. Box 11. Easton, Mary E. Blevins, 80 Morehouse
Rd. Fairfield, John Steeneck, 260 Shetland Dr.; Ansel Wittstein, 114 Rosemere
Ave. Greenwich, George Cooke, 32 Cliff Ave.; Philip M. Pittocco, 229 Hamilton
Ave.; George E. Twine, 40 Cassidy St. New Fairfield, Francis A. Chapleau, Holly-
COUNTY SHERIFFS AND CORONERS 299
wyle Park, R.D. #4. Newtown, Joy L. Martin, 54 Orchard Hill Rd. Norwalk, Nich-
olas Bredice, 31 France St.; Gerald Greene, P.O. Box 323, Rowayton; Oscar Lugo,
24 Theodore La.; Francis O'Hara, 17 Boulder Cir. Shelton, Anne M. Griffin, 40
Quaker Ridge Rd. Stamford, Julius J. Blois, 107 Woodridge Dr.; William F. Mal-
loy, 87 Glenbrook Rd.; David N. OKeefe, 54 Courtland Hill St., Glenbrook; Jo-
seph L. Santagata, 24 Knickerbocker Ave. Stratford, Mildred Perlmutter, 176
Burbank Dr. Trumbull, Albert Caliendo, P.O. Box 67; Joseph P. McQuade, 18
Botsford PI.; 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.
Coroner, Paul V. McNamara, Bridgeport. (Salary, $10,750.) 1061 Main St.,
Bridgeport 06604. Deputy Coroner, Raymond W. Ganim, Stratford.
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, Robert Sedlack, R.F.D. Brooklyn, William E. Adint,
Wolf Den Rd.; John E. Bassett, Jr., Cliff St.; Richard Brouillard, Barrett Hill.
Killing!)-, Roger Gladu, So. Main St., Danielson; John Sasser, R.F.D. 1, Waure-
gan Rd., Danielson. 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.
Coroner, Raymond T. Wheaton, Putnam. (Salary, $4,250.) 158 Main St., Put-
nam 06260. Deputy Coroner, David B. Boyd, 158 Main St., Putnam.
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 Plym-
outh 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, Philip J. Berchonak, 19 Carter St.. Oakville;
Edwin F. Traver, 120 Main St. Winchester, Samuel J. Holden, R.D. 1. Winsted;
William K. Rogers, 47 Hinsdale Ave., Winsted; Richard Simmons, 144 Williams
Ave., Winchester.
300 COUNTY SHERIFFS AND CORONERS
Coroner, H. Gibson Guion, Litchfield. (Salary, $4,250.) Mailing address: P.O.
Box 127, 82 Main St., Thomaston 06787. Deputy Coroner, Emil A. Petke, 111
Main St., Terryville.
MIDDLESEX COUNTY (Constituted, 1785)
Sheriff, Joseph P. Walsh, 195 Prospect St., P.O. Box 1 1 1, Middletown, June 1,
1983. (Salary, $16,500.) Office: DeKoven Dr., P.O. Box 111, Middletown 06457.
Tel., 346-4968. Chief Deputy, Eugene Berry, 171 Bailey Rd., Middletown.
Deputy Sheriffs— Clinton, Fred L. Wagner, 26 Grove St., P.O. Box 176. Crom-
well, Neal F. Ehlers, P.O. Box 90. Durham, George Zeeb, 21 Austin Rd. East
Haddam, George J. Smith, R.F.D., Moodus. East Hampton, Philip True, Ray-
mond Rd. 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. Middle-
town, Eugene Berry, 1 7 1 Bailey Rd.; William Wrang, Jr., 22 Columbus Ave., P.O.
Box 1015. Portland, Louis L. Sabalefski, 4 Penny Corner Rd.
Coroner, John F. Shaw, Jr. (Salary, $4,250.) Deputy Coroner, vacancy. Mailing
address: P.O. Box 660, Middletown 06457.
TOLLAND COUNTY (Constituted, 1785)
Sheriff, Francis H. Curnan, 33 Grant Ave., Stafford Springs, June 1, 1983. (Sal-
ary, $16,500.) Office: State Court House, Brooklyn St., P.O. Box 84, Rockville
06066. Tel., 872-3878. Chief Deputy, T. R. Satkowski, Upper Rd., Staffordville.
Deputy Sheriffs — Andover, William Kowalski, Rte. 6. Bolton, Walter Treschuk,
29 Carter St. Columbia, Richard L. Urban, Colonial Dr. Coventry, Fred Contessa,
R.D. 3, Box 238; Ralph S. Thissell, P.O. Box 51. Ellington, Gayle DeBortoli, 5
Strawberry Rd., Apt. #21. Hebron, Wallace Clebowicz, Hope Valley Rd. Mans-
field, Richard Meehan, 19 Shady La., Storrs; Keith A. Norling, 28D Cornell Rd.,
P.O. Box 4, Mansfield Depot. Somers, Harold Duncan, 33 Green Tree Lane. Staf-
ford, Alex Paolini, 15 Brandon St.; Robert F. Swift, 354 West Main St., Stafford
Springs; T. R. Satkowski, Upper Rd., Staffordville. Tolland, Joseph A. Nedwied,
32 Walbridge Hill Rd.; John F. Trainor, 67 Rhodes Rd. Union, David K. Foss, 7
Webster Rd., Stafford. Vernon, Pasquale A. Deyorio, 97 Windsor Ave., P.O. Box
155, Rockville; I. Arthur Garafolo, 141 Evergreen Rd.; Nicolina Therault. 13 Jan
Dr.
Coroner, Robert C. DuBeau (Salary, $4,250.) 30 Lafayette Sq., Rockville 06066.
Deputy Coroner, vacancy.
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
Ansonia
Ashford
Beacon Falls
Berlin
Bethel
Bethlehem
Bloomfield
Bozrah
Branford
Bridgeport
Bndgewater
Bristol
Brookfield
Brookls n
Canaan
Canterbury
Canton
Chaplin
Cheshire
Chester
Clinton
Colchester
Colebrook
Columbia
Cornwall
Coventry
Cromwell
Danbury
Danen
Deep River
Derby
Durham
Eastford
East Granby
East Haddam
East Hampton
East Hartford
East Haven
East Lyme
years, Tuesday after the first Monday in November
Easton
East Windsor
Ellington
Enfield
Essex
Fairfield
Franklin
Glastonbury
Goshen
Granbv
Greenwich
Gnswold
Groton
Guilford
Haddam
Hamden
Hampton
Hartford
Hartland
Harwinton
Hebron
Kent
Killingly
Kilhngworth
Lebanon
Ledyard
Lisbon
Litchfield
Lvme
Madison
Manchester
Mansfield
Marlborough
Menden
Middleburv
Middlefield
Middletown
Milford
Monroe
Montville
Morris
New Britain
New Canaan
New Fairfield
New Hartford
New Haven
Newington
New London
Newtown
Norfolk
North Branford
North Canaan
North Haven
North Stonington
Nor walk
Norwich
Old L>me
Old Saybrook
Orange
Oxford
Plainfield
Plainville
Plymouth
Pomfret
Portland
Preston
Prospect
Putnam
Rcddin-
Ridgefield
Rocky Hill
Roxbury
Salem
Salisbury
Scotland
Sev mour
Sharon
Shelton
Simsbury
Somers
Southbury
Southington
South Windsor
Sprague
Stafford
Stamford
Sterling
Stonington
Stratford
Suffield
Thomaston
Thompson
Tolland
Tornngton
Trumbull
Vernon
Voluntown
Walhngford
Warren
Washington
Waterbury
Waterford
Watertown
Westbrook
West Hartford
West Haven
Weston.
Westport
Wethersfield
Wilhngton
Wilton
Winchester (Winsted)
Windsor
Windsor Locks
Wolcott
Woodbury
Woodstock
CITY ELECTIONS
•Town and city consolidated or co-extensive
Biennially, odd years, first Monday in May
Groton
Biennially, odd years, Tuesday after the first Monday in November
•Ansonia
•Bridgeport
•Bristol
•Danbury
•Derby
•Hartford
•Menden
• Middletown
•Milford
•New Britain
•New Haven
•New London
•Norwalk
•Norwich
Putnam
•Shelton
•Stamford
•Tornngton
• W aterbury
•West Haven
Wilhmantic
(301)
BOROUGH ELECTIONS
•Town and borough consolidated.
Biennially, odd years, first Monday in May
Bantam (Litchfield)
Colchester
Danielson (Killingly)
Fenwick (Old Saybrook)
Jewett City (Griswold)
Litchfield
•Naugatuck
Newtown
Stafford Springs (Stafford)
Stonington
Woodmont (Milford)
(Where the name of the borough is other than the town in which it is located, the
town location is given in parentheses.)
CITIES IN CONNECTICUT WITH DATE OF INCORPORATION
City
County
Date Incorporated
New Haven,
New Haven
January session, 1784
New London,
New London
1784
Hartford,
Hartford
May session, 1784
Middletown,
Middlesex
1784
Norwich,
New London
1784
Bridgeport,
Fairfield
1836
Waterbury,
New Haven
1853
Meriden,
44
1867
New Britain,
Hartford
1870
Danbury,
Fairfield
January session, 1889
Ansonia,
New Haven
1893
Derby,
1893
Norwalk,
Fairfield
1893
Stamford.
44
1893
Willimantic (Windham),
Windham
1893
Putnam,
1895
Bristol,
Hartford
1911
Shelton,
Fairfield
1915
Winsted (Winchester),
Litchfield
named January session, 1917
Tornngton,
1923
Milford.
New Haven
1959
West Haven,
New Haven
Home Rule Act, June 1961
Groton,
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
»n, 1879
1893
1895
1899
1903
1915
January
(302)
TOWN CLERKS
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,
Hartford,
Mrs. Ruth K. Munson
J. Edward Cooke
Royal O. Knowlton
Mrs. Caroline B. LaMonica
Charles L. Day
Francis X. Doiron
Mrs. Joanne G. Ward
Mrs. Alice B. Bunton
Herbert W. Clarkson
Mrs. Lucy N. Palangio
Mrs. Elizabeth F. Jolley
Mrs. Catherine K. Leiner
Mrs. Anna Man-
Peter Ablondi
Michael Mehai
Mrs. Grace V. Meddaugh
Mrs. Rita D. Brown
Mrs. Ruth B. Burr
Mrs. Madeleine E. Costa
Mrs. Clara N. Hamernick
Mrs. Lucille E. Marston
Mrs. Marguerite Simpson
Mrs. Barbara Barlow
Bernard M. Church
Warren E. Hall
Mrs. Elsie L. Tarpill
Theodore P. Moser
Mrs. Patricia LaGrega
Mrs. N. Joyce Nelson
Mrs. Rita T. Cloutier
Mrs. Delphine F. Fenn
Mrs. Elizabeth R. Rychling
Bernard Neville
Mrs. Margaret M. Ward
Mrs. Marilyn M. Van Sciver
Mrs. Jean M. Ressler
Mrs. Marion C. Molloy
Mrs. Marjorie C. Hatch
Mrs. Margaret G. Cooper
Mrs. Miriam W. Viets
Mrs. Mildred E. Quinn
Mrs. Pauline L. Markham
John J. Barry, Jr.
John T. Brereton
Joseph R. McGrath
Carl Mlinar
Mrs. Grace E. Kerkins
Mrs. Dorothy B. Macintosh
Philip E. Clarkin
Mrs. Betty J. Gaudenzi
Miss Mary A. Katona
Edgar A. King
Mrs. Helen S. Gural
Edward J. Friedeberg
Mrs. Violet W. Vaill
Mrs. Cilesta V. Adamick
Otto Klumpp
Wilfred Jodoin
Mrs. Sally M. Sawyer
Mrs. Barbara E. Rawson
Mrs. Ann P. Huffstetler
Mrs. Carol B. Shank
Mrs. Margaret A. Fox
Robert J. Gallivan
Hartland, Peder T. Pedersen
Harwinton, Mrs. Cherie D. Reynolds
Hebron, Mrs. Marian Celio
Kent, Mrs. Marian F. Pacocha
Killingly, Mrs. Marcella A. McMerriman
Killingworth, Mrs. Hazel C. Haynes
Lebanon, Mrs. Helen M. Littlefield
Ledyard, Mrs. Hazel J. Gunuskey
Lisbon, Mrs. Florence Pawlikowski
Litchfield, Mrs. Evelyn N. Goodwin
Lyme, Mrs. Joan K. Meyers
Madison, Leo E. Bonoff
Manchester, Edward J. Tomkiel
Mansfield, Mrs. Madelyn A. Eremita
Marlborough, Ethel M. Fowler
Meriden, Mrs. Dolores G. Pollard
Middlebury, Mrs. Doris M. Valentine
Middlefield, Mrs. Evelyn Konefal
Middletown, Anthony Sbona
Milford, Mrs. Margaret S. Egan
Monroe, Mrs. Edna R. Stein
Montville, Mrs. Jane H. Squires
Morris, Mrs. Dorothy P. Towne
Naugatuck, Mrs. Janet C. Miller
New Britain, Richard T. Murphy
New Canaan, Mrs. Mary L. Ritter
New Fairfield, Mrs. Helen S. Pettibone
New Hartford, Mrs. Charlotte S. Dufour
New Haven, William Jones
Newington, Edward S. Seremet
New London, Mrs. Grace M. Podeszwa
New Milford, Mrs. Anna E. Chapin
Newtown, Mrs. Mae S. Schmidle
Norfolk, Mrs. Anne R. O'Connor
North Branford, Mrs. Roberta N. Jenkins
North Canaan, Mrs. Josephine S. Harris
North Haven, Mrs. Amelia P. Kennedy
North Stonington,
Mrs. Patricia P. McGowan
Norwalk, Mrs. Mary O. Keegan
Norwich, Miss Yvonne E. Benac
Old Lyme, Mrs. Jessie F. Smith
Old Saybrook, Charles L. Doherty, Jr.
Orange, Mrs. Marjorie B. Wahnquist
Oxford, Mrs. Beverly M. Martinoli
Plainfield, Mrs. Patricia Carroll
Plainville, Peter T. Lennon
Plymouth, Harold Z. Lyga
Pomfret. Mrs. Nora V. Johnson
Portland, Mrs. Bernadette M. Dillon
Preston, Albert P. Steffenson
Prospect, Ms. Patricia M. Vaillancourt
Putnam, Mrs. Delia A. Bernier
Redding, H. Emerson Burritt
Ridgefield, Mrs. Therese C. Leary
Rocky Hill, Mrs. Marion H. Palmer
Roxbury, Mrs. Elinor P. Hurlbut
Salem, Mrs. Sylvia Winakor
Salisbury, Mrs. Lila S. Nash
Scotland, Mrs. Barbara Szall
Seymour, Miss Norma E. Drummer
Sharon, Mrs. Anna M. Johnson
Shelton, Mrs. Beverly M. Brown
Sherman, Mrs. Carol L. Havens
(303)
304
Simsbury,
Somers,
Southbury,
Southington,
South Windsor,
Sprague,
Stafford,
Stamford,
Sterling,
Stonington,
Stratford,
Suffield,
Thomaston,
Thompson,
Tolland,
Torrington,
Trumbull,
Union,
Vernon,
Voluntown,
Wallingford
MAYORS, CITY AND TOWN MANAGERS
Ansonia,
Bridgeport,
Bristol,
Danbury,
Derby,
Groton,
Hartford,
Meriden,
Middletown,
Milford,
New Britain,
♦Appointed
Berlin,
Bloomfield,
East Hartford,
East Haven,
Enfield,
Groton,
Hamden,
Ledyard,
Manchester,
Mansfield,
Naugatuck,
Newington,
♦Appointed
Avon,
Bloomfield,
Cheshire,
Coventry,
Enfield,
Farmington,
Glastonbury,
Groton,
Hartford,*
Killingly,
Manchester,
Mansfield,
Monroe,
Newington,
♦City Managers
John W. Case, Sr.
Mrs. Irene Percoski
Mrs. Inez T. Clark
Mrs. Juanine S. DePaolo
Charles N. Enes
Mrs. Mary M. Stefon
Mrs. Pauline Laskow
Mrs. Lois PontBriant
Mrs. Doris Tyler
Joseph J. Purtill
William J. Readey, Jr.
Mrs. Judith A. Remington
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
MAYORS
James J. Finnucan
John C. Mandanici
Michael L. Werner
Donald W. Boughton
Edward J. Cecarelli
Donald B. Sweet
George A. Athanson
Walter A. Evilia
Anthony S. Marino
Henry A. Povinelli
William J. McNamara
MAYORS
Orlando P. Ragazzi
Richard Goodman*
Richard H. Blackstone
Anthony Proto, Jr.
James Baum*
Francis J. Hagerty*
Lucien A. DiMeo
J. Alfred Clark, Jr.
Stephen T. Penny*
George E. Whitham*
William C. Rado, Sr.
Paul S. Uccello
Warren,
Washington,
Waterbury,
Waterford,
Watertown,
Westbrook,
West Hartford,
West Haven,
Weston,
Westport,
Wethersfield,
Willington,
Wilton,
Winchester,
Windham,
Windsor,
Windsor Locks,
Wolcott,
Woodbridge,
Woodbury,
Woodstock,
OF CITIES
New Haven,
New London,
Norwalk,
Putnam,
Shelton,
Stamford,
Torrington,
Waterbury,
West Haven,
Willimantic,
Winsted,
OF TOWNS
North Branford,
Plymouth,
Prospect,
Rocky Hill,
South Windsor,
Vernon,
Wallingford,
West Hartford,
Wethersfield,
Windsor,
Wolcott,
Mrs. Priscilla S. Coords
Mrs. Doris K. Welles
Mrs. Patricia M. Mulhall
Mrs. Catherine D. Geer
Mrs. Mary B. Canty
Mrs. Ethel M. Erickson
Mrs. Helen A. Derick
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
Frank Logue
Carl Stoner
William A. Collins
Michael D. Duffy
Eugene M. Hope
Louis A. Clapes
Hodges V. R. Waldron
Edward D. Bergin
Robert A. Johnson
Sebastian Ternullo
Kingsley H. Beecher*
Timothy P. Ryan*
Donald Kucinskas
Robert J. Chatfield
Paul T. Daukas
Nancy A. Caffyn*
Frank J. McCoy
Rocco J. Vumbaco
Anne P. Streeter*
A. Cynthia Matthews*
Warren P. Johnson*
Joseph J. Lango, Jr.
CITY AND TOWN MANAGERS
Philip K. Schenck, Jr.
Clifford R. Vermilya
Richard S. Borden, Jr.
Frank B. Connolly
Robert F. Ledger, Jr.
Stephen A. Flis
Donald C. Peach
C. Richard Foote
John A. Sulik
Thomas E. Dwyer
Robert B. Weiss
Martin H. Berliner
Richard W. Emerick
Peter M. Curry
New London,*
North Branford,
Norwich,*
Plainville,
Rocky Hill,
Southington,
South Windsor,
Stratford,
Tolland,
Watertown,
West Hartford,
Wethersfield,
Winchester,
Windsor,
C. Francis Driscoll
Thomas J. Wontorek
Charles C. Whitty
R. Gary Stenhouse
Dana Whitman, Jr.
John Weichsel
Allan S. Young
Michael B. Brown
John B. Harkins
James Troup
William N. Brady
Ralph A. DeSantis
Dennis F. Moore
Albert G. Ilg
REGISTRARS OF VOTERS
305
■ 8
<N o
s
£.0
£ a
° &
^ 9
5
a J
<n>35
OONo
OO
CO ^ 00
— c->3CH
! o^)ir> '
s
too jg
SO D v© M C.
£
, osogh
; > .no -o
is «*-
1 s
S 49 il © g
vO
^H O
O — ll .■" m
0--^T3v3w-)
oS. ► o — •
32*
• iu . ^ n on
'>2© c
^QSwffl|C
. ►.£*
<utSNO*c
o CCoo<niO.
b s
K £ £
* 8 5
aflvo r
«°co
- .58
73 fi °
£ •§ 2
* S 3
* £ °
«vo a ^
fccJCO K
iSoTt =
3c*o5
ffl«7i5^
I *!*!
CQ H 09
9 31
S M
O *Q 8
O . 2 .
Si £55 B
co \& r^o to-
LU ■* - M
^> SO «M0Q>
.O •>
2> Oso
CO ^"O
illl
H P u c
ft «Msc°
° ■ 2 „ •
9 1 s i-S
2 u ™ Jr
S • • • .
s
8 .2 o
■ ^^
S -&
2 ss
- - «
sis?
^•m2u
_ O E ca
alte • ^
ssss 22f2Ss s 2
r^ TO J TO
5 ^t (
U NO^,
o ©*
•7 00
J 2
<^^
Q.S
K8
rsoo ovo
8| 2
O
o > Jrvo
• j=Qo Q
^° O 5 r-
2h «n DS(N(Ni-J
■a 2
p°=
col
^ 21
,S • - TO
x wo:
2 S
•5c c
in to C
w>,UU —
£■0.2-
^5 O TO I?
2cSu
2 SS 2^22
TO C^.^^
nJ^ &« LU c
""* to Oi-,' y
• (fl M ^ tfl
•y u_ i_ r: 1-
(«0 3 w
2 3
2 <
M
B
to
T3
ri
B
3
1
"0
O
5 s£
B
B
■3
TO
E
02
Q
09
N c
(1l
4)
0
w"
B
ni
0
ftf
RU
c
e0
B
0
toOco
g
a
nS
O
—>
0)
N
c/i
* w~
t/i
C/3
E
s°S
B
s
I
5
^
"O TO-^
<^p;_u
■3 s
ci-
sis
I *-
h-» ^, ^
3 3
• rj co
b" >o
O CO •=<*.-
j ^ u:^?
5^T
^ .2
2 a 2
c
^v, « 2
3
a.
B
'J
03
U
B
4>
-
TO
0
i
W1^
■x
a>
6
E
M
E
— 1
?
TO
— >
2 5
. 4>7J ^3 0 5
E-r-wc c*Ouu
7:7:7:5 H n e3 S S
oqqqc&cq cc ocaa ffl CQ
- cS >>S
OQ PQ CQ
s 3
u u 0
306 REGISTRARS OF VOTERS
2 £ u 5X aid - ^ - ~ £ - i! = v»a z.~ -2 - ? ^ ^ ? 3 ^ 8G
- ££ - >.: = - fl %
~ ^ * ^- i - <• - - • z = r - ■ E * ^ ■ - ~ «=
9 ~>f=£i So I -: 3 5<«ss 3 S S =2^ = - - i S*
H _ - E co! » — . - .
■ n •■SSf 5 "8 8 - r * * it t r B ■ r z r i£ 3 ^ *
»
-
21I1II i* lis] 313 I -, : :<J u i li
*52j£E i= - BS S "z:<: - - 1 5*« S S £ >P
^ .- .- i - • •" - i i ^ = _ - i - -
^ --j£ = *= -= S gS - *£& _ - - ~~ S ' § f*_-
REGISTRARS OF VOTERS
?:■"
*r ~ *"
* *
si < 8 ?i*
> S • ^ £
< - * _ -
r ? =
* s - " ^ i z ■ ;S ".-"". = ?" *" *c _ ."
<
5§a if-i^ i| -_?-.=:
1.- =2S* ^
:^C="^C^ *""!* J-3sl
u -
at C
5* * ■= =
S £
= *■> .- - -
s -
a -:>-—
<- ^ —
« « >
S . - • .i
at js k — ■ « ■ * *r « a « — b - r b Z B
5 *s £ s s i^i z iiiiiiiilii H2i
>
^ " - < -^ z
<
d ■ sSe"
•5 -: t
= 5 5 5= z -
* aa,-.S <i &iU.
> z
- £
= <
- ^ ~" - *■ -
- ai. i
ill : H- = : - - - £ r 5 i I I
2 i 5 -~ i His. i i i i ii i i i i z iiii
- T
a a 5 a X u
308
REGISTRARS OF VOTERS
CO >,)£ u
CO <o fl>
S2g2
<£§ti
o .j
<s P<
•a ^
o co w>
V© 4> O
- . <S
O On /-:
s «
CO SO
PQ o
■d "6
P< P<
5 s .22 E3
jS g 8
ed 5 o « o g
P %&
o S3
5 <uo.ti
<~
i3 8
!° a
• J^ *
: so <->
> «o© q
' o .p<
i CO
SI 1*2
2 r-i=o°Ec3fe
3 CO ^CO^h
i o «
I £ >
OS
00 ^*°
fid
flQ DO
" o .
CO^Tt
cir o
— co^
ca u ^
ill
.Sort
W 00 *** I
0o 0>
.s
I
.98
H 0
O
o
X
<
Si
Si
8°
3 s.
35
2
.3»
o *o
•S3 P<
22 S-
o
a h
h «
ie t .a
i t? .- cfl
.2 i>
WW
•c £ — —
u a
ss ss s ss s s
cOo
^ -
coo -
w 52 *^ »5
CO -^
0 „
d o
a §
OS
OS 200 §?
B*S S
.5 a2 *
U C <L» »C
o «J
HU
a) £
ll
<U CO
S J
CO "O
. Pi
P* :
co«
^3 M
*£
C 8
S£
2 « c ^
£ M cu c^ c
, ^ffi^« c^
c <^^S <
J£ 2? ^ c "5b >>
eo S3 "S CO w- o
£ 2 e s s «
PQ o
2§S 1 £
co o'o g
•a < 9W
, -so S*J H
ffi P<
CO CO
I"
Ph co
o c
.s<
2 §
U£
w^
ca cm n «
.S < -6 -<
.CO Q^oo
m>2
oO
•o t:so
C0^ =
o . x
- »- o
3Qm
pi
•a o«
— CO o
« fc- p
^£s
N Sr^
Ooo
"Oro
CvO
9° g S
^43 2 *-
o
P
A S>o
s - a
o a> •
oHfc
'.« R-
S C M
O O C C
-'r - I co
CO £ CO 3
M
co i> .
CO C 3k*
. * Q ^
3Pu
hJ c
-1 u-
Q 75-
> 4>
« *3 ^^ <U 3 ^ CO
« < < g to p< cSsq
p< c «
<^ «cg
S SS S §s s s
0/5 Jo ^ £2
c
P<
ss sis S
s
S-o
jot; «c
J JJ
(J
CO CO
3 i- J=
O 3 «U
J- CX>vC
O (U flj CJ
£.•2=5^
£ fc.-2.-2
ESSE
1 "2
S ss
S .♦*
REGISTRARS OF VOTERS
309
o a. _
Q -E© S
Q O m ^ —
vcc^*o oc
o<no a> ^
« U. — c/5 > <~> ~i m
CQ o
JO 3W
H 2
•o U-
-*° 00'
- - sC
rj \C ft.
r-t:
3 o
02
H~ c
PC o
*2 S^
EU-o a
*s
• TO
E J
= >
Ss*.
Ob
c
°S|
r-c 3
= fflcn
M
UC H
5 3
* = *Ur;
&
o
o
2 5
3
5
OS
El
ft-* .'
c c
00
C/i 9 ©
to a. r
- oc
Q" *
O .£©.=*
< ~£*
2sc r
S3
*o>'
. . >>
t/5 t/5 >-
2^
oCU
US o
e S
1 i:^*-
rCr'
! o OS
OC C :
J- £
-x; rt
4) O cC 3 —
9 S -Si 55
eo £p£
• >
Ejt
o;5
JOJB
a 3
cooi
»i sz
_<N -^ = r^
-Jo la g
20= h S ^coc
tt Q
2 o ^c
^ =
•o
i s s£s 5s s 0 s s
* s X
*r.
so 2
"5 > Co
dc CO Oi r~-
wft<5
0
■j
— ,0
i2 a
^ ^ CO CD
^s ^ s s S
-£ c
> *
LU 3
« E
uj -
£ a
•:
a;"
"Pi
[0
— o
— — o c L-
•— O e 3 Q
l^cc -5 s lis sa
csS 2 c e • J *«
S2tT 2 2 2^:2 io<
B E —
2 *
C w
!S ^ 5 5
d <u I
£ U
z
2Z
z z 2:
no c o *~ ^
ZZZZ
QUE
5
r3 .^
-1C
|2 2
z c o c ce:
K « *"
310 REGISTRARS OF VOTERS
S
©*q 22 c
1:4 :-i I siwl ^i^ Mmajistf;
go
,°5 o„
p. TtKoorf K u- ^
: i
I- «B 0) "S :2 O
S 5 c - i Q = 8 c -g 5 1 _ I s f |I
si ii ii 3 nl< 1 1 1 til il Alii e aal
tf ^ ir! en c^ w5 tfj ca n n w g «« ca «/5 " £ £ u u' ^ ■* ^ E £2 £ £2 S2
> a «r so r- St S ' g »
o I 8 «
B ^ • ~ o" & ■ H
«>r
0,0, „ og5 - ^oq
^ £ © m r^ £ goc'^a:' ^ of § 2oeJ OX oo'*U* H 2«2
S S IS 8 = I «
Si I . ■& ? I I -S5 - = »» i U
O ,« c .S 8 s » ■§ g 3 S
j 3 b I a *- s H&k s
>-•£
«^^
ffi
• a. go >•
S a>««
cetta ]
rcse B
Rotb
hleen
.5.S
£0°
0 .22
JO / w
tr! t/)*
^ / ,2 ^
0 *- •-
cS^S
^S
S^c^^
^Is^-
^o z s a * a j<^j x p S ru:< cj 6h|^ S c>g
*£ , .0).. .. . . ~ • 0).C
^, tr, 1/5 t/i t^' f t^ ir. in xr. v. v. \r. <r. £> <r v. ir. <s> <s> <r. ^£ £ j^ X{2>^
Q S S S S S S 2Sis S S S (Sis SS S2^S S kSos
is 1 1 1 1 s ?cjs»i 1 1 1& 11 18.| 1 -il
C-O-D-CLDi Di D^Oic/5 C/? C/5 CT C/5 OT OT WO V5 C/5 V5
REGISTRARS OF VOTERS
311
w g
CO
I
11, 1
607
Pot
633
0
Q
coo ..©
<
own
Ave
.F.D
Bait
H «
a cq
CQt3.bu.SO .©I
C3JC fc "r JrH~0< <
eu' 2 8 5 5
2S o ov tS
{^ rt- rr- >>
otf©5^
as*!**
02 * 2 3 = x:
en™ .«(j
U,<N
2 S
3 Q ©
.*?°~<£^-;x:
tf H £^W
si -
cQ58
C — r-
1> c W \^
oii <->
3C/5
JO
=S1|
5*32 &
>»3c-a o
OQbh
co g
■ °
OO ^
O ctf
9 J *
2 SI I
I SI I
2 SU'S*
o 3
SI
•1 =
O d
N ^ (S
2 • S
s
3 :> s 3
T30 >
■2 „w. .
M^J OOCL, «-"
o. c a « • -
CW.3
On »n
*-*&'
a o
CO jO
jo <| ^ 0 S s
as 8 3 s s s
o c
S o S 9
£0 M i
,S «'<
* c .2 2
% 2 § •£
a> u c
S - j= >»
« ^ C 3
. T« 3X5
U o O^
3 ^ <u— ^
ss s s s I ss^
r-T .U IZ
fcoo^
> V2
*g
r* r ^j
E°C
5 Srn
o
=3=«G
oa *
«S
b °
3JH££
oo vcao
ti 3
O JC
X) C3
X) C
c a>
II
ss 8
JBuc
O ■ 00
w c« w
8 s
:<
B
U
c
U
^
8
.c
J
ea
Pu
^
V
H
u
S S2J?
a
x:
3c kJ oo •
2*8 8 C °
u- —
& >
o r
o w>
2 Q*
O CI©
8^
So as w
^3 3 C C^O
I I-
lJ & ■ P c
3 E • S
el Sc J5
o €
H 2
S 'SO
oo o ^
5 b a "s
* I
C
O to
|5
Is
00
5
T3
C
T4
Q B S ?
c75 oo
"S w S E
2 £ o o
•a oo
Q =:
E o
312
REGISTRARS OF VOTERS
C TtTf
_.o oo
^o r So.
W o m K u
£ °ffl^c
Q o.£© c
^*» ."Z, :T3,c
o=tf.S8
O on
- ° I
Mo
WoS^tf
eO ^j </> n 2-
:t3 00 i
ss£*§
o ss £
S *r
^^ p£
v6 c-J »n ~
:^S - X
g gtO-^O
2 ? Q -
J > ■ c>
3< 1 ^C
5ju w
ir*'
cqS
k:ok
vo^ o •
oo1-! co^
*<«g :~og>
5 o o>2 | S S «
s2 s2 222
^-unoo,^
or- o
«— • .q c«
5 es JO
H.g£f
gll&ooS
w
H
O
>
©
i
w £-2
*OS
& EC
JO :a c/3
5U <
A CO O
ooo
o „
O - tab
V5 J^-O
8 -
C 0 =
ft-
ftn .-»
^ ft, ^ c
C PQ J= U
CO
| ^c3J§o
00
00^
e «- «^ «° »^ 4)
o> C — .2 Co
e« i» V) cfl o« W3 t
2.2 2^511 S2S£S SSSS SS
Cog C
go w
o r Q
^o ^
at or-
_Oo
ft<cu
c S
So
u
-c:o
,PC Wo «so
x c r vi
g gw wO
Who
csoi r;
§2c;o
C a> «°
<u 0ti|T — '
O O c >>
35|s
r-oo
00\
ooo
sOVO
W CJ '«-!
•^/^ :^S <u ^ c
= g-o£ = -g r
ca o oo co ca «-
PC r|.SK00
H pi H S H
(75 ^
C vov^Ph
S§<o^
:0
_(N ooPQ
Ph ^
H o
P 2
O >,0
tu oo<
i&l
rts>
o ss
c2
° ^
38
« c
c<3 p
.22 0
PQPh
<o
o c
CO o>
S 5/5 M
0
U
SS 5 S ^ ^^
•a ^
O CO Mh
g ffi fc ^
^ c j= .a
E " « 3
g - ^ w
•"= CO o c
uiOpH „
3 <U
CO -o
.a >»
PQV3
S3
II SH^ SS« SI
Hi
•^ h X)
CO CO ca WWW*'*'
£ £ £ ££ ^ £ £
2 E
~ *= ;3 2
O O^X)
3©
•OT3
O O
O O
£ I is I I il^Sc >^
TAX COLLECTORS
Andover,
Aasonia,
Ashford,
Avon,
Barkhamsted,
Beacon Falls,
Berlin,
Bethany (Act
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,
Cynthia Clark
Roy Vacca
Antoinette G. Willard
Mary-Frances L. MacKie
Marc S. Herzog
Richard A. Zollo
Francis J. Motyka
ing), Eugene H. Downs
Allyn Arnold
Helen H. Woodward
Stedman G. Stearns
Elaine R. Potterton
Anna Mair
William T. Lynch
William J. Faulkner
Jean B. Kavanek
Esmonde J. Phelan, Jr.
Theresa A. York
Carmen L. McNeill
Frances L. Reeve
Mary M. Wright
Marguerite Simpson
Jane C. Raftery
Charlotte B. Shead
Donald E. Holley
Dorothy B. Davies
John V. Bruen
Patricia LaGrega
Mildred E. Smith
Erminia D. Lowman
Madeline S. Lape
Audrey M. Bray
Mary Ann Duval
Louis T. Charles, Jr.
Anthony T. Improta
Roberta A. Ziobron
Harry Kinney
Maryann P. Boord
Barbara A. Black
Elizabeth G. Granger
Rudolph R. Hoffmann
Maria B. Durkin
Raymond S. Slanda
Yolanda H. Barraco
Jeanette DiGiovanna
Laura B. Halliwell
Walter E. Bass, Jr.
Barbara M. Paluska
Vincent E. Santacroce
Robert R. Guertin
Guy M. Bonuomo
Sarah Buchardt
Denison W. Miner, Sr.
John F. Croce
Arthur W. Wistrom
Muriel I. Oehring
James L. Branca
Emilie Jacobik
George A. Jackson
Stoddard M. Smith
Sandra Vallera
Winfield S. Davis
Loretta P. Stone
Hartford,
Hartland,
Harwinton,
Hebron,
Kent,
Killingly,
Killingworth,
Lebanon,
Ledyard,
Lisbon,
Litchfield,
Lyme,
Madison,
Manchester,
Mansfield,
Marlborough,
Meriden,
Middlebury,
Middlefield,
Middletown,
Milford,
Monroe.
Montville,
Morris,
Naugatuck,
New Britain,
New Canaan,
New Fairfield,
New Hartford,
New Haven,
Newington,
New London,
New Milford,
Newtown,
Norfolk,
North Branford,
North Canaan,
North Haven,
North Stonington
Norwalk,
Norwich,
Old Lyme,
Old Saybrook,
Orange,
Oxford,
Plainfield,
Plainville,
Plymouth,
Pomfret,
Portland,
Preston,
Prospect,
Putnam (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
Ruth B. Rowley
Teresa M. Sas
William D. Brennan
Julia H. Smith
Warren S. Baker, Jr.
James A. Turek
Ramona R. Prouty
Bette G. Oakes
Joseph Zebora
Helaine Swirda
Mabel W. Coughlin
Joseph S. Colonghi
Patricia Orosz
Daniel T. Dusenberry
Nancy Saunders
Carol J. Whittlesey
William J. Stokes
Fred J, Menditto
Edith A. Cerretani
Wade D. Middleton
Joseph E. Schock
Martin J. Griffin
Helen B. Delemarre
Lillian Smith
Patricia T. Shea
Elizabeth H. Smith
Carol A. Tallon
Vacancy
Henry E. Pozzetta
Amelia P. Kennedy
Patricia P. McGowan
Mary K. Ryan
Gerard H. Cotnoir
Marie L. Bugbee
Olive P. Mulvihill
Marjorie B. Wahnquist
Anna M. Posick
Henry Daley
Dorothy C. Gerke
Hayden R. Marsh
Esther M. Williams
Laura E. Aekcrman
Albert P. Steffenson
Lucien A. Fortier
Anne H. Bourgeois
Paula Lajeunesse
Elizabeth M. Blair
Alice P. Besse
Patricia M. Milliord
Mrs. Brooke J. Wheeler
John W. Dytko
Denise M. Rice
Rosilda Lasch
Margaret Llewellyn
Jean E. McKee
(313)
314
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 Dolby
Violet Davis
Alice Gray
Edward C. Moniz
Rita T. Caron
Frances Hubert
John D. Mello, Jr.
Emma M, Sullivan
Maurice C. LaGrua
Robert Windt
Judith A. Remington
John L. Wilson
Renato T. Schwend
Earl H. 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
Priscilla S. Coords
Ruth M. Alex
Donald M. Rinaldi
Germania M. Jensen
Arm and J. Derouin
Gladys M. Nielsen
Anthony Brasacchio
Marjorie J. Blake
Elizabeth N. Jackson
Richard T. Russell
Robert A. Johnson
Claire T. Buckley
Clare C. B. Stoppia
Margaret C. Serafini
Mary J. W. Lee
John J. McKeon
Robert A. Taravella
Lorraine C. McQueen
Jean M. Hanna
Lorraine C. Traver
Patricia L. Kowal
TOWNS, CITIES AND BOROUGHS
315
1
5
u
w w
- _
J X U
0 <» a H .ts a
1 << 8 wS
JS
o 8
■SJi
§ fi-
OQ C
S.S
.. rt
c C
OQQ
Q 7
X *
G> ~
u
.sl
-2 *-
O «
o -
c 5
■ ^ S
.2 X H
2 < <
0 H Q
H
H
2 o o
• z E: ^ ^t «n r- on
*i « ^ b" no r-r- no
On On On On
<S SO
r- r-
ON ON
r- oo On On
vO \D nO nO
ON On On On
On CJ On <"«■>
M Bd O
73 CC
8 g8S
cq-o a ~
© oo«n
Q
0
o •*
£*
Ox>
» B
•fr ** ..
!!£ =
* 2:
2 7^
u c <
B* .
^ o c
° ^ >
SQ ^ 2
y -> -
H
O
fi ©
S M
© no"
On »/->
«n on
8
©
o 1
C »n
"oo • 9- e. = • •
c c c ti ^ ci
3 3353 33 33
"?'"?"■». "> ^ "~> '~>'~^
: c rj^
1 3 i< •
> >-» o —
■M mS i-J »J c:
X4— — X"»^
IS
<*
oc 2
00 00" NO no ^t ci ^ 00 On f^" ^ ^-' vo' rJ
m «n fots w-> en <s ^ nc
*r> \r> o w->
tj- r-ro 00
in -n r^
in mV" no"
Nr>- o
Tt in ri o"
On <N(N (N
«n O
8 2
O On
m o
— O
no cn
774
398
480
873
no r-
NO O
941
560
4X6
128
OO On
~ 00
^t «n »n m
<N — <N 0
m -o
T3fi
5«? -
«Se
.2no
Q U
Si ^<
c °^.
00.3 pj
c F
E2
— c -1-
; « s -~i •- 5 ° « « « —
aa as qq cd
■o o
j CC 05 CQ
316
TOWNS, CITIES AND BOROUGHS
J « o
c/5 00
T3 Con
(0*0 —
o o> _•
ffle|
Q~
On On On On
O O O O
© © © ©
<3 © ©. ©^
■<t" ©" oo «n
£ «H <N
£ <s n-
O oo 00 00 On O <S
r- vo vo vo v© r~ r-
On On On On On On On
C M N ^ OO
r- r» r~ t^ no
On On On On On
NOCJCiONNOONTtON*--*
N
CD ^ M
O ON
O NO
o o o o o o
O O O O O o
»n o O O «n 0
rn r^ o Tt oC o
^ o *■* ro co oo
1/ r^, V.y l\i l.\i
3^ ■-> -> •-»
*t i-i q^,(N)
c«<ccc£dcc
re ,r „rerere^;rerere
© © ©
o © o
o p o
§ § n<
c c ^
o ooo o©r-o
U-i ooc ©©no©
r^ ©^ ©^ ©^ C2 ©^ oo^ ©^
^ X r» £» CO *-* CO V©
© ^ co
«n C
<=> 2
5 2
©"^
<N CS »n t* v©
<nT •* ^T ^t
A n il d
3 3 3
CZ — — — —
>> >» <? >»>>>% i
>>>>>» >> re >> >/;
1,9 r-
"» "^ 333 « 333333333 "3 SS^SSySSSS
w^»n m <s m »n it in >n>n t tN <n <* oo
«n m «n t^ x \o ^ Tt ^> inrtm^oin M m^NOr-c-iNO^NO^r^
> NO NO NO NO NO I
5^
Son
820
000
315
890
V> NO
On <N
•/-> On
NO o oo 00
tJ- o oo o
On O <N r-
oo r-
r» co
On co
CO On On <N
— O <N <N
NO 00
CO
COr-~-ONr--©ONtN^-ON©cr>©NO
vO^ rf O ^ rt On On^ On ©^ rn r- ©^ OO^
on n n Tt x' o" oC —* on <s o\ tN r~
o o^xinoirt'-nxTf
oo ^in^nO^HTtooo
rs" o oo" on in -rt no" co" On" r~ ©"
oo r~NO»nmONOrONO(NNO
VO on^ ro Tt >© no r-^ oc tN »■* tN
co" rS «-T on" on •■* oo" no" co" r»" On"
oo <n in ^h
U-U
_C ^< v- W
i O OQ3(
i co m
o c .c
E"S
UUUUU Q QQDQw
)U OUUUUUU
LXJ UJ
O £
Er 2
n cz re
IIS
TOWNS, CITIES AND BOROUGHS
317
• fl r- ^ ■** \r> © c>
c/jjj^ OvONOOsOs
►3«o T1T11
f*5 i
IS do ©do
-a cov oooo©
U.Q,-. ©O^OO^CO
0«0 . so ©en O C*
go
°.<3>
c>©
©so"
r-os
<N00
r>
o Tt o r- o> o
so r- vo r- so r»
On 0^ O* O On On
© © © © © © © © o
8©o o ©© © ©
©©©©©. OO
q Ttqc^voq ©_©,■
© oCQ©\m¥> r-'d
<s ^sOnrjOj so^
rJ ts^i oo^ ~<^
so" oo" ,-Tr^
»n o
o^<s
r>"©"
eO
5os
ecc.ee
CO CO cO CO cO
H-> l-> "-» N-> l-»
Q-
,-r,-r ,-r~-r^~
9
H
3 3 3 99
••-•T3
Gvs>
% 3 c c c c
w -i. ►^ »^*» CO CO CO cO
**wf C ~ C — ****** ~ ^ ~ ^ ,-,
>?>-£>?£ ^j^j^j^j^ ~ CO ~ —
"3*3 3 >3333 3 ^ 3 3
©ci~
•^Os»n §
so ^'vo" C
3 C C C
<" CO CO 08
n r-_ vn t^ vo ^ ^ ^
© o ir> r~ m ,_(' ^ '-i fvi m r~- rt
so oo in * cr ih ; *J w-i ""} in <s v> ©s
r- so m © »n <s so ri wi "**" so *"* ro ^ on i ^t <
CO Tj" Tf co<S Tt •-< eo
CO^^^
5*3*3'3
II 8
O O f*J — i o
-1^
^ i-l t^To rt ^ —
SOOO Tt
ftC> Tt
fS «n o
r-oo m
os r»
^8
NOin
'odd
drio"
^- oo
o o v> v>
«r> Tt so en
r-«nloso
oo r-oo »-
cm r-cc^
»noosO<s
itce'r-'o*
rn oo oo oo^
»-* d ^ so"
rr>oo»n
353 ill
is c&-
&
t/3 t/3 Lrj -
CO CO CO 3= C
WUJWWUJ
35 Oi-J p c 3
= cc>,-ifel§ccl2H,g5;«iO-sc2§5:-2|go
£0000 a co csacs
318
TOWNS, CITIES AND BOROUGHS
e~
°£
•-r-
NXMH
T*
tt«25
\C
r^ so r» r-
r-
co.2^.
ON
On On On On
o\
h4«o
> z.
&£
Soo
n •<*
00
•O GO
c
c
c
,000
,000
,000
000
,481
000.
CD .
^
o m o r
r- co
««s
c
mN^<-
<s tr
^
-<*
(N
<s © <s
r» r- r-
OS ON ON
o o ©
8S§
ON ON
on o r^
vo r- r-
On On On
C"-» CO
as o
*«i
.21
H£
IS
li
© © o o o
© © o o o
00 ©„ ©^ ©_ ©,
o\ & o o ** in >Q
on s? q cr*^3
c c
CO c«
>»^ >» >? b £? £ a
3 3 3 3 3 3 0>
^j^JS* 4^ ~ M ii* 4^ ji» 4^
3*3*3 *3 2 j? = 3 *3 3
+J >, >» +J
°o on •"* in
Tf m t ifr i-« tS *-•
rt 00
> in vo <*> °°. m 80 rt VO 00
- NO NO V© NO NO r-
no r- no
l^ON t^"
., co
m O m On in on
N0r-^r» m oo
o^^t^oo^ on^ oo
Tt r^ o\ t> co tt
» 00 N it «S ©
oo r^ no^ oo en ^
© On* cO~ CO f>0\
CO ON 0O
© m on © © m r*
hNO
«* ^H ON
ts i-i r- on t- m m
$£8
NO ON ON
o i-i o ra 1-" no oo
vo m co
m t^ cm © © on no
i-< m «r> no © cm cm
Tt CO ON
cm r^ Ti-
ON CS NO
ts co «n
in cm i-H o r— on m
r» i-H co
r- m on
hmm^Hinw
NO <M CO
WrtO
i-H NO i-H CM ro <s
NO T* CO
1-*
1-" m
cm
| : S a Q
w .i5 Q -t5 Ll
««-■ 00
.&SS.
f2
O ♦- « >» cd ■
o o
45 45
w 00 00
•SS 3
X EKE* * ^J JJ JSS
S2 c«
||
g Pu p
« 45 ca
rlQ
TOWNS, CITIES AND BOROUGHS
319
•* es0^ r- r^ r-
$ 3~ O ON O
iJ"j3o
on on r~ ~- o r<
no vo r» r> r- r->
ON ON ON ON ON ON
sis
=1--
SSd
8"6o
s
o o <
8W o <
in «n ©
>oo
r-> o
2 2 2 2 o d d
O O © © o O O
'3 8 .«
8
© VC ©' © i
JQOoOO © sO © © i
>©©©©& ©>-©©<
8ogo
_ © © ©
o q ©. ©^
a ©" r»* o ©"
8;
O vo
o r- \o
E
«
S
c
ir
E
—
is
Jan. 1
Jan. 1
Jan. 1 '
Jan. 1
Jan. 1
, March 1
Jan. 1
5
c c c
E
a
c c
a a
H tz "^ "5
4) C/3
e5oo
i^ — — q.— — —
.— ' .— * i^i^i^Di j^ o, ^ ^ — — .— ' i£*
>>>>>>>,>»>»
9
S
B
9
—
a
<
^
9
S
a
—5
9
9
— i
9
N|
9
— i
9
— I
9
—
9
9
9
—>
-
9
—5
— 1
»r> ^ on »/"> c> «n »ri on "'t °°. °°.
>/"> m^iftin^t "<t »r> oo »r> °g £;
i © P ^ *i °^ *i *i *i • ^ °j
■ ri ~ ! ~- — ** m so Tt c '< ~ t> oo ©
rr> NOVCtSTtW-) m IT) Tf Tf ID
5^
E~
£.2
en -
j2*
.2 t- o r-
J ,- m ©
c t: djoV
££-• r~ on m
O w «n —* C*
©©©Q^C©© >/">»/">©
r^r-ooNDscr~-t->f-~ no r- vo
©©©©ONvo«nr-
© in ~ oo «n oa »n Tt
oo' on f* cT on in p* so
n n 't so q^ ©_ **
oo' ©" w-f irT -t" On oo" oo"
On © Tt m on <N
© <n tj- oo © r-
ts oo^ » <s tt in
ri" rn ©* \D f* ^-"
fS © — vc »n »r>
oo_ © oo^ rs * r~^
r>T so so — * oo" Tf"
O^viiri rf o
^- vo (S - M
SO<NONO©~«*- fS
Wirn — Oor-r^tS©
rs r- on -- » ^- irt t
<s" i-T — " vo" oo v-T ©" ©"
m »- r- r< <~ ~
NO^ m ^t tt >
Tt" o" ^D m* no" oo' r^ — "
C2 ^ u [T
3 0> o w
£■0
e -2 i
o > « rtoau >u.IS
5-5
•o o
Is
Z
O £
£ « c c
; ^ OD 0 I ft :
o s: sz jz jc
* * E
D V a
ia y. >
"D "J to
(N www
«" ^ 1^1 SC >
* — — — —
So
:::
J- J- J^ > w
1 o 5 c c o o ^
zzzzzz
320
TOWNS, CITIES AND BOROUGHS
S 3H
J SJ O
« 55
ovooes© oot^ov
vovo r-r~ sor-vo
&\0\0\0\ on on ov
«£:
N N *#
T3 c2^
o
o o o vo o o
■85^
8
o"
00,00
43,00
8,00
53,36
00,00
95,00
o*3 c
o
ffl-3 §
en
VO V~i <S ■*! 00
O «n Tf
Tt n t-i
t-00000
hoOON
nqoo.H
oo oo*On me^T
tj- v> eN On ts
* «H ^ «H
OX
G2
H 3 3 35333
: C c
S as ec
c3
C
od
03
3 33>5 33 3
H-» »->>-> A l-> H| H)
C3 —
£^
<*
^ i^ ^ «J ^-^ >? « >? ^
3 33^ 333^3 3
000
inrftnO ©o©~
^r M » f* ^ M ^ ^ '
O Tf O NO O OO
eS On 00 \o ■** r-
r-~ tj- o\ v© rn >n ts
T3
c
9
r-
9
ON
<sO
O
NO
00
On
_;
O
M
r- 0
OO
OO
«
"*
«
~*
en
OO
r-
0
O
en
fN
r»
en
_
0 r-
w
r*
t— <N
NO
*Ti
«-<
© en On © (S NO 00 vO rt
t— »- © oooonOtj-vo o
en » «-« ^m <n © vo^ 00
en es vo ri\d^oor^ rt
en CM m On -^ rt eS OO **
tj-tj-o es t^ i-1 »/-> *-i r-
•-T ©' vo 00' so" ** r* ~* ©
Mh'-i vOTfrtTj-m 00
vo ^rn t~^
ro irTvo'oN<NT
en r-v-i»no
1-^ 00 000^
o oCvo' 00' en
00 es 1-* •■« w>
en ^
(Nioin o
hOft ©_
rV^froC t/-T
,-vOvo vo
eN on r* 00
en 00' *■£ f-*-
12 S
TOWNS, CITIES AND BOROUGHS
321
• JP
"55 rt o
> O
£ a
tt r- <s Tt o — —
r- r- r- r- r- r- r»
On O^ 0\ On On 0\ On
r- no no r- r~ no r^
On On On On On On On
On©©©nOOnv>nO
NOr-r-r-r-vONor-
OOOOOOnOnOn
T3 Ct>
-o« :
o « _•
" ^oo
a a J
IS
o o
»no»nOOOa>r^
w-itsNOoor-Qct^-
no f^oi^^oo
rf K ** C no'
3r- & eg
02: **
c c c
H -5
3 3
^» .£» £? ^ J5 j^j^ J?
"3 3 3 3 "3 3*3 "3
•a
* E
3-
IS
r u en •*> " ^ o" O V *>
r| § Sn "1 "t ~ l* <* *
-<f c rC rT <s ^ <s «n ^o
O C9
>N>»w*n >n'C >,>>>>>>
3 3^3^3 3 3 3
OQQO
80NCIT1
©m r-
COn — CNO
NO -«
cm *r\
«n On
©<r>
oo w-i on r- «n oo <s i r-^ \o oo \r> <s r» m •* f* *-• ••
iq'-n'oo'«id»Qm nNO^t^ n » n rs »r N N O ^ n «' " »
■^ o <n o <<r m 5^ ^ soiA>m»n <s <N r<>»nwNN^NOr^^
C ■ GJpC
.. « : S « «
i-^ :"-»■-» . *-> — •->
3 3*3 "3 3 3 3 3
4©fSON©W->-0
■»NO»n^tr4^-3"
o r*
On 2
r^T On
o <^
irto^ni
I NO (Ti (
©©©©©wn©v->©©
r-r-r-r-NONOvONONOr-
»xxiTf a«mn*h
r~ © — oo oo i
t-~ ci « -^ ~ i
<s m <s
O — Tfr co i/-> i/-> oc ©
>r> »r> r- On r- w-> *-> <n
r; en CS nO^ <n Tt On <s
oo" ©' r-* r*^ ©' rl oo' <>
■*r © On rn «N tj- ^ r-
<n o ©^^"^.r^w-i0©.
ro — ' oo' sC tt »n ^' Tf
oo *Nrt o <N
5Q
c -d
2 ■£
2
C J=
2Q3
J.S^CCyCO
c k
- ^c
Il^IlIIIPP^||ai|||||l«3J5l|Hi|
5 >s-0
9s o
322
TOWNS, CITIES AND BOROUGHS
o
^OOON
00 On
W-iNO Tt Tt
1-
r-~\© no
von©
\ovor-r-
QN
On On On
On On
On On On On
o©o
©©Tt
Ms
oO(s «n ooo
*r, o ;-, r- ooo
OO^f- o^ oo^©^
on on — m '-<
oooooo
ooo~o
o©,o^r^©
»n «rT»noN©
rt ONoom1^
*noo~i-T
«* - a as <
So
^ _H ^ _, <U ^
35333
3*3 3 3 3 3 "3 3 "5
T-* ^ 1—1 1-H 1— C
01) o «-,
3/333
i-» <, "-> i-> i->
oo'w-i'-HNO--'^f<ir- ONoor- r-oomNOrJcsViTi-r-No-NO
61 2
.3. C o
- MU
o £ e«
— o M
0
2 .55 »n w>«/->0
) ♦- v© NO </"> 00
S £
onoo
w-io m
no oo r~
rtOMn
no r-ON
«nr- <s on "^ ,— '
rtoo "!oo<n»/-^
o^oCooscT
^on ^r^
o?Sr4o!
O m
co in
NO NO NJ
ostein
n(Nim
3 no »n vo no .52 ♦- v>
VlOOO t^«T)
J^oo «novc»
oo'rioCoo'ro
o cQ
-•So
Z o
(A
u
;> C — : *> — ^t
> IT — ' 3lJL U
ONf-
i-i On
5? 5
£Q
2 3
*l
S-o
3
U B
5til|
3 2 Z. > o
c/jU oo C^
« •. sh ••
H^ o^ £^
CO g
H-3r5
i c«^ >>
^^^•^ .
k ^ »^ r
a. 5* > '
^2S^
•n .
OS
? ^ nv> r
fill
5 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 March 1, 1979.
Statistics of towns, cities and boroughs are also secured from the clerks of the several munic-
ipalities 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, i960" by U.S. Dept. of Commerce, Bureau of the Census, May
1967. The populations of towns are taken from the estimated populations as of July 1, 1978, by
the Conn. State Dept. of Health. The children are those between the ages of 0 and 20 years,
incl., enumerated April, 1978, by the Conn. State Dept. of Education.
ANDOVER. Tolland County. — (Form of government, selectmen, town meet-
ing, board of finance.) — Inc., May 18, 1848; taken from Hebron and Coventry.
Area, 15.6 sq. miles. Population, est., 2,200. Voting district, 1. Children, 701. Prin-
cipal industries, agriculture, small wood and machine shops. Transp. — Passenger:
Served by the buses of Bonanza Bus Lines, Inc. and Eastern Bus Line, from Hart-
ford 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 evenings;
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, James P. Hurst, Charles W. Phelps, Valdis Vinkels; Alternates, Ray-
mond P. Houle, Susan P. B. Losee. — Tax Collector, Cynthia Clark. — Board of
Tax Review, Donald A. Dressel, Chm., Stanley G. Gasper, Clifton B. Home. —
Assessor, Frederick A. Chmura. — Registrars of Voters, Beatrice E. Kowalski,
Dem., Faith S. Weber, Rep. — Supt. of Schools, David L. Cattanach. — Board of
Education, Nancy L. Hegener, Eva L. LeBaron, 1979; John S. Corl III, Dennis E.
Keenan, 1981; Beatrice E. Kowalski, Chm., Victor W. Bronke, 1983.— Planning
and Zoning Commission, John L. Kostic, Chm., Jesse T. Graham, Mary M.
Keenan, Thomas R. Lariviere, Erich Siismets; Alternates, Gregory G. Hollister,
James J. Piro, 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, Richard L. Higgins, Robert M.
LeBaron. — Conservation Commission, Steven O. Fish, Chm., Carol D. Chicerchia,
Edward L. Gatchell, Helene S. Knowlton, John F. Phelps, David B. Post, va-
cancy.— Inland Wetlands Commission, Susan P. B. Losee, Chm., Percy B. Cook,
Steven O. Fish, John C. Hutchinson, Thomas R. Lariviere. — Agent for the Elderly,
Margaret H. Jurovaty. — Director of Health, Mervyn H. Little, M.D.(PO., Mans-
field).— Library Directors, Margaret H. Talbot, Chm., Deborah S. Home, Marion
S. Knybel, Gordon R. MacDonald, Charles H. Nicholson, Christine I. Reese —
Recreation Commission, Julia A. Haverl, Chm., Robert S. Eells, George E. Knox,
Joan F. Landry, Susan P. B. Losee, Peter J. Maneggia. — Building Inspector, Sani-
tarian, Percy B. Cook. — Chief of Police, J. Russell Thompson. — Constables, Eric
E. Anderson, Jr., William J. Kowalski, Richard A. Osbom— Chief of Fire Dept.,
Joseph Armstrong; Deputy, John J. Fisher. — Fire Marshal, Joseph T. Comer-
(323)
324 TOWNS, CITIES AND BOROUGHS
ford. — Board of Fire Comrs., J. Russell Thompson, Chm., Normand E. Bonneau,
Joseph T. Comerford, Andrew F. Gasper, John B. Hutchinson, John F. Phelps. —
Civil Preparedness Director, J. Russell Thompson. — Town Attorney, {Catherine Y.
Hutchinson. — Justices of the Peace, Cynthia Clark, Andrew F. Gasper, Nathan B.
Gatchell, John F. Phelps, Erich Siismets, Merlejean L. Terry, Judith H. Willard.
ANSONIA. New Haven County. — (Form of government, mayor, board of al-
dermen.)— Town and city consolidated. Inc., April, 1889; taken from Derby. Area,
6.2 sq. miles. Population, est., 20,200. Voting districts, 5. Children, 5,622. Princi-
pal industries, manufacture of brass and copper products, iron castings (large and
small), foundry products, automatic screw machine products, nail clips, electron-
ics, 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; Ad-
dress, City Hall, 253 Main St., 06401; Tel., 734-8034.— Asst. City and Town Clerk,
Asst. Reg. of Vital Statistics, Mrs. Florence Hoinski. — Mayor, James J. Finnucan,
Dem. — Board of Aldermen, 1st Ward, John E. Glenn, Ronald Greski, William A.
Velms; 2nd Ward, Edith Behrle, Stephen I. Blume, Robert E. Fogarty; 3rd Ward,
Charles P. Ahern, Richard D. Krueger, Michael S. Tuccio; 4th Ward, Stephen
Dzwonchyk, Nicholas Gentile, Jean McEvoy; 5th Ward, Carl Badamo, Pres.,
Louis K. Hawley, David C. Hennessey. — Board of Electors, Irene Jacek, Margaret
T. Lombardi, Joseph E. Slezak, Sr., Joseph L. Turski. — Town and City Treas.,
Donald P. Poehailos. — Director of Finance, Dominick J. Polis. — Board of Appor-
tionment and Taxation, Michael Impellitteri, Chm., Nicholas Amico, Gene Donof-
rio, Rudolph Forcier, Raymond Gardner, Stephen Mankulics, James McDonnell,
Edward McGarry, William Menna, Raymond Ragaini, Howell J. Williams, va-
cancy.— Purchasing Agent, Anthony Caserta. — Tax Collector, Roy Vacca. —
Board of Tax Review, Eugene Wiberg, Chm., William Abromaitis, Jr., Francis
Burleigh, Cinda Smyth. — Board of Assessors, Victor Greski, Chm., Samuel
Amico, John Belko, Samuel Mlynar; Samuel DiStasi, Clerk. — Insurance Commit-
tee, Ronald Greski, Chm., Charles Ahern, Stephen Dzwonchyk. — Registrars of
Voters, Eleanora S. Kennedy, Dem., Louise M. Drapeau, Rep. — Supt. of Schools,
Robert E. Zuraw. — Board of Education, Charles Connors, Kenneth Eaton, Del
Matricaria, Faith B. Tingley, 1979; Susan C. Schumacher, Pres., Nicholas Colli-
celli, William Evans, 1981. — School Building Commission, James McDonnell,
Chm., Nicholas Amico, Edith Behrle, Gary Comino, Kenneth Eaton, William Ev-
ans, Del Matricaria, Jean McEvoy, Raymond Ragaini, William Regan, Edward
Sovinski, William Velms. — Personnel Director, Barbara Orazietti. — Retirement
Board, J. Edward Cooke, Chm., Carl Badamo, Edith Behrle, Joseph Conflnante,
James McDonnell, Donald Poehailos, vacancy. — Planning Commission, Eugene
Sharkey, Chm., Bert Berardelli, Gary Gould, Thomas Niezelski, William
Phipps. — Town Planner, Thomas Elliott. — Zoning Commission, Olympia Ora-
zietti, Chm., John Bellis, Michael Cavallaro, Paul Kennedy, Frederick King, Rob-
ert Knott, Earl Williams. — Zoning Board of Appeals, Stephen Brenia, Chm., Louis
TOWNS, CITIES AND BOROUGHS 325
Angelucci, John R. Granatie, Walter Lucuk, Nicholas Zuraw; Alternate, Angelo
LaRocco. — Redevelopment Agency, William Shelton, Jr., Chm., Rose Elia,
Thomas F. Hallihan, Harrison L. Sipes, David J. Wheeler; James E. Ryan, Exec.
Dir. — Housing Authority, James O'Donnell, Chm., Horace Behrle, John Gattison,
Stephen Mankulics, vacancy; Theodore Coleman, Exec. Dir. — Conservation Com-
mission, Donna Lindgren, Chm., Christine Anderson, Bartholomew Flaherty, III,
John Hogan, Louis Macero, William Urban, vacancy. — Inland Wetlands Commis-
sion, William Urban, Chm., Richard Barsczewski, Elizabeth Bolevic, Bartholo-
mew Flaherty, III, Donna Lindgren, William Phipps, vacancy. — Historic District
Commission, Anne C. Simpson, Chm., Marie Balco, Harrison Baldwin, Mary
Fitzgerald, Helen Kingston, William Menna, Margaret Morse, Paul Simpson, two
vacancies. — Commission on Aging, Walter Biela, Chm., Eli Fellows, Catherine
Fleming, Joseph Halpin, Genevieve Kirpas, Alton Palmer. — Director for the Eld-
erly, Clinton Hennessey. — Welfare Director, Ann Marie Caporale. — Director of
Health, David Sundnacker, M. PH.— Board of Public Health, Paul Pawlak, Sr.,
Chm., Arlene Brady, Roy DeBarberi, Edward Cotter, Gertrude DeMarco, Jeanne
Keefe, Robert Murphy, D.D.S., Alfred O'Dell, Frank Pascuzzo. — Library Direc-
tors, Madeline Sobin, Chm., John Bazley, Michael Dalton, Elizabeth Dearborn,
Ann Graham, Donald Hylwa, Mary Lane, Alton Palmer, Margaret Tuccio. — Rec-
reation Commission, Anthony Cieplak, Chm., John T. Ahearn, Bruce Goldson,
Karl King, Joseph Pastorella, William Rowley, vacancy. — Board of Public Works,
Shaun Supp, Pres., Edward Bednar, Joseph Confinante, Raymond Wilkinson. —
Buildings and Refuse Supt., Michael D'Allesio. — Sewer Authority, Board of Alder-
men.— Supt. of Streets and Bridges, William Keefe. — City Engineer, Eugene Dio-
talevi. — Municipal Parking Authority, Stephen Dzwonchyk, Chm., Joseph Ardito,
James Fraulo, David Giacondino, Robert Sager. — Sealer of Weights and Meas-
ures, David McClellan. — Building Official, Christopher Sansone. — Sanitarian,
James Kelleher. — Chief of Police, Edward Turgeon; Deputy, Paul E. Schumacher,
Jr. — Police Commission, Mayor James J. Finnucan, ex-officio; Michael Mc-
Carthy, Chm., Howard Tinney. — City Sheriffs, Percy M. Cohen, E. Robert Di-
Mauro, Salvatore Esposito, John R. Granatie. — Chief of Fire Dept., Donald Sec-
combe; Deputy, 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. Lom-
bardi, 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., 2,800. Voting district, 1. Children, 849. Principal industry, agriculture.
Transp. — Freight: Served by numerous motor common carriers. Post office.
Ash ford.
326 TOWNS, CITIES AND BOROUGHS
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Royal O. Knowlton;
Hours, 9:30 A.M. -5:30 P.M., Monday, Tuesday, Wednesday, Friday; closed
Thursday; Address, Town Hall, Rte. 44, Warrenville, Ashford 06278; Tel., Storrs,
429-2750, 429-7044— Asst. Clerks and Asst. Regs, of Vital Statistics, Mrs. Bar-
bara B. Metsack, Mrs. Dolores M. Upton. — Selectmen, 1st, Thomas Supina, Jr.,
Dem. (Tel., 429-2750, 429-7044), Joan E. Bowley, Rep., John J. Bunte, Dem.—
Treas. and Agent of Town Deposit Fund, Anne M. Supina. — Board of Finance,
Edgar H. McCulloch, Jr., Chm., Robert Adzima, Paul Alcorn, Jr., Katharine Gru-
nigen, June M. Kiss, Stephen A. Meskin; Alternates, David W. Baer, David M.
Gardner, Stanley K. Seaver. — Tax Collector, Antoinette G. Willard. — Board of
Tax Review, Lee E. Pyne, Chm., John W. Marcisin, Sandra L. Russell. — Asses-
sors, John Tremko, Chm., Manuel A. Fernandez, Gilbert F. Saegaert. — Registrars
of Voters, Frances H. Tremko, Dem., Aldonna L. Clemmer, Rep. — Supt. of
Schools, Richard M. Butler. — Board of Education, Robert W. Shortreed, Chm.,
Dorothy G. Lackman, Lillie G. White, 1979; Peter Marble, 1981; John F. Gruni-
gen, Ann D. Kammer, 1983. — Planning and Zoning Commission, Peter Marble,
Chm., David M. Gardner, Rudolph F. Makray, Catherine L. Placek, James J.
Schaffer, Susan M. Sibiga, Richard M. Story, III, Joseph A. Vostinak; Alternates,
John W. Bartok, Jr., Horace B. Frederick, 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, Cecil C. LaClair,
Steven K. Reviczky. — Zoning Enforcement Officer, Robert M. Williamson. — Con-
servation and Inland Wetlands Commission, David Schroeder, Chm., Sylvia A.
Chebro, Leon R. Gardner, Jr., Jean S. Haines, Lee E. Pyne, Steven K. Reviczky,
Edmund D. Specyalski, Jr. — Commission on Aging, Joan E. Bowley, Jules Girar-
det, Barbara B. Metsack, Ruth A. Metsack, Edward Zawadzkas, Evelyn Za-
wadzkas, vacancy. — Director of Health, Kenneth R. Dardick, M.D. (P.O., Storrs).
— Library Directors, Mrs. Drew S. Wetzel, Chm., Hugh D. Clark, Betty M. Gard-
ner, Dorothy G. Lackman, Ruth A. Metsack, William W. Shannon. — Recreation
Commission, Morton H. Schlehofer, Chm., Andrew G. Horila, Barry Kreiling,
Barbara P. Melady, Ellen M. Nemecek, Helen H. Prescott, David P. Wilson. —
Building Inspector, Sam 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. Kelly, Chief;
David W. Baer, John W. Krukoff, Jr.— Chiefs of Fire Dept., Richard E. White-
house; Deputy, Paul M. Metsack. — Fire Marshal, Charles E. Johnston. — Civil
Preparedness Director, John W. Bartok, Jr. — Town Attorney, F. Joseph Paradiso
(P.O., Stafford Springs). — Justices of the Peace, Gilbert W. Armitage, Mildred C.
Bicknell, Richard Foley, Jr., 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, selectmen, town manager,
town meeting.) — Inc., May, 1830; taken from Farmington. Area, 23.5 sq. miles.
Population, est., 10,100. Voting district, 1. Children, 3,228. Principal industries,
printing, manufacture of time devices, paints, wood preservatives, concrete prod-
ucts and poultry processing. Transp. — Passenger: Served by buses of the Arrow
TOWNS, CITIES AND BOROUGHS 327
Line, Inc. from Hartford, Winsted and Torrington, and Conn. Transit. Freight:
Served by Conrail and numerous motor common carriers. Post office, Avon. Rural
free delivery.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Caroline B.
LaMonica; Hours, 8:30 A.M. -4:30 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.,
vacancy. — Selectmen, 1st, Beatrice K. Murdock, Rep., Milton P. Anstey, Rep.,
Edward J. Doyle, Rep., William G. MacDonald, Rep., David E. Macy, Dem. —
Treas., Charles Larus. — 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, Barry I. Newman, Florence P. Stahl. —
Tax Collector, Mary-Frances MacKie. — Board of Tax Review, William K. Ander-
son, 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, G. Ernest Temple, III, Chm., David B. Beizer,
Sally C. Garvin, John S. Green, Jerry F. McWilliams, Linda N. Walker, 1979;
Monte J. Hopper, Janet I. Prevost, Michael H. Walters, 198 1 . — Planning and Zon-
ing Commission, Edward R. Smith, Chm., Walter F. Greene, S. Edward Jeter, Dr.
Alvin Liftig, Brian E. Scott, Douglas C. Thompson, Barnard Tilson; Alternates,
Norris C. Hayes, Mary F. Lewis, Michael J. Tierney. — Planning Admr., Bruce
Hoben. — Zoning Board of Appeals, John E. Drew, Chm., Kenneth A. Fanning,
Edgar H. Parker, George D. Raitt, Thomas J. Rotondo; Alternates, Harry Garfin-
kel, Joan A. Hines, Christopher G. Janus. — Inland Wetlands Commission, Hugh
Blanchard, Chm., Richard W. Hines, Diane S. Hornaday, Edith E. Kelly, George
E. Kraft, William V. McGuinness, Roy C. J. Normen, John H. Reber, Jack R.
Whitney. — Natural Resources Commission, Henry Spring, Chm., Diane S. Horna-
day, Janice R. Jordan, George A. Krepps, Roy C. J. Normen, Edward S. Pease,
Sylvia K. Stieber. — Committee on Aging, Lillian L. Hillman, Chm., Pauline G.
Ahem, Sherwood E. Bryant, Patrick E. Clark, Clayton L. Davis, Joan W. Hentz,
Ethel T. Larus, Constance Leathers. — Director of Social Services, Alan R. Rosen-
berg.— Director of Health, Leon F. Vinci. — Library Directors, Richard D. Rich,
Chm., Mrs. Richard W. Brown, Mrs. Joseph J. Duwan, Mrs. Arthur E. Erikson,
James Graham, Mrs. John MacFarlane. William J. Mortimer, J. Garland Pass,
Jr., Daniel Tomkins. — Parks and Recreation Committee, Anthony Rice, Chm.,
Dorothy L. Garfinkel, James Graham, Anthony T. Mauro, Frederick H. Nelson,
Robert M. Paine, Donald J. Perreault. — 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 Ap-
peals, Lawrence J. Brunoli, James H. Eacott, Jr., Ernest S. Eschert, Arno Klap-
prodt, Donald J. Sopelak. — Water Pollution Control Authority, M. Otto Burgett,
Chm., Daniel S. Bonnett, Alfred E. Bourassa, Ernest Eschert, Paul E. Potanka,
Oliver W. Thompson. — Chief of Police, Domenic A. Zacchio. — Constables, Ger-
trude L. Mascolo, Rene A. Ruez. — Chief of Fire Dept., Edward S. Pease; Deputy,
Erich A. Ruppert. — Fire Marshal, Donald E. Griswold. — Civil Preparedness Di-
rector, B. Lauriel Giantonio. — Town Attorney, Robert C. Hunt, Jr. — Justices of
328 TOWNS, CITIES AND BOROUGHS
the Peace, Gordon H. Bezanson, Roberta E. Cummins, Marilyn B. Dumas, James
H. Eacott, Jr., Dorothy L. Garfinkel, Morton N. Katz, Susan F. Leibert, Philo-
mena 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.
BANTAM.* BOROUGH OFFICERS. P.O. c/o Clerk, 06750. Tel., Litch-
field, 567-0192. — Warden, Randall Richardson. — Burgesses, Charles A. Clark,
Patricia Kulbarsh, Valdee Petersen, Milton Roberts, David J. Stoddard, William
Woolsey. — Clerk, Lorraine Lefebvre. — Treas., Beverly Usher. — Assessors, Ellen
Empoliti, Diane R. Gillman.
*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., 2,700. Voting district, 1. Children, 1,020. Principal industries, agriculture
and the manufacture of chairs, dies, gauges, craft materials and special machinery.
Transp. — Passenger: Served by buses of The Arrow Line. Freight: Served by nu-
merous motor common carriers. Mail from Winsted to Riverton, New Hartford to
Pleasant Valley, daily. Post offices, Pleasant Valley and Riverton.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Charles L. Day;
Hours, 1-4 P.M., Monday; 9:30-12 A.M., 1-4 P.M., Tuesday through Friday; Ad-
dress, 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. East-
man, Rep., Franklin T. Batson, Dem. — Treas. and Agent of Town Deposit Fund,
Charles L. Day. — Board of Finance, Curtis K. Case, Chm., Roger F. Carlson,
Richard F. Gibbs, James H. Hart, Paul T. Miller, Helen M. Wheeler; Alternates,
James B. McManus, Charles Wilson. — Tax Collector, Marc S. Herzog. — Board of
Tax Review, Roland Johnson, Chm., Richard J. Church, Carmella M. Lattizori. —
Assessors, Dorothy H. LeGeyt, Chm., Florence E. Halnon, A. Elizabeth Tootill. —
Registrars of Voters, Helen M. Wheeler, Dem., Marie Bushnell, Rep. — Supt. of
Schools, James Q. Holigan. — Board of Education, Edward E. Bachman, Chm.,
Eileen Fowler, William L. Sperow, 1979; Helen M. Ahles, Rowena R. Okie, Mary
E. Ringuette, Donald F. Wood, 1981. — Planning and Zoning Commission, Bruce
R. Wheeler, Chm., Michael S. Day, Mary Y. McNamee, Patricia E. Pasqualucci,
Dwight R. Ransom; Alternates, Robert A. Lamson, Gail M. Symecko, Anne M.
Van Duesen. — Zoning Board of Appeals, Douglas MacMaster, Chm., Russell S.
Fancher, Frank A. Herrick, James P. Okie, Barbara B. Toflblon; Alternates, Rich-
ard I. Hemingway, Glenice L. McCormick, Frank W. Thompson. — Conservation
and Inland Wetlands Commission, Raymond Fenn, Chm., Thomas W. Brown,
Roger Carlson, Irving Hart, Linda Kittredge, Walter Landgraf, Robert Rin-
guette.—Recreation Commission, Darthea Brown, Chm., Thomas Kulak, Jean-
marie Miller, Jayne Reed, Jay B. Weintraub. — Building Inspector, Alfred Messen-
TOWNS, CITIES AND BOROUGHS 329
ger. — 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) Thomas W. Brown; (Pleasant Valley) Paul Beauchene; (Riv-
erton) D. Richard Ransom. — Town Fire Marshal, John P. Carrozzo. — Civil Pre-
paredness 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. McCormick,
Jane Michalski, Anthony J. Mirizzi, George M. Murphy, Marilyn S. Vibert, Eliza-
beth 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, Oxford.
Seymour and Naugatuck. Area, 9.8 sq. miles. Population, est., 4,100. Voting dis-
trict, 1. Children, 1,416. 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), George F. Howe Sr., Dem., John W. Betkoski, Dem. — Treas. and Agent of
Town Deposit Fund, Adam T. Swierczewski. — Board of Finance, James P. Greene,
Chm., Paul Ceryak, Manuel R. Gandarillas, Thomas F. Holloway, Thomas
LaPut, Raymond A. Shea. — Tax Collector, Richard A. Zollo. — Board of Tax Re-
view, Joseph S. Betkoski, Chm., George R. Leeper, Jr., Edward V. Pomponio. —
Assessors, Thomas Trzaski, Chm., Gaetano J. Pisani, Norbert Williamson. — Reg-
istrars of Voters, Edith M. Minnick, Dem., Helen K. Mis, Rep. — Supt. of Schools,
Francis G. Ciarfella. — Planning and Zoning Commission, Edward R. Betkoski.
Chm., Joseph Gendron, John Makarowicz, John A. McGeever, Jr., Eva Mis,
Thomas Pratt, Anthony Sirch, Edward J. Smith, William L. Yankowski. — Zoning
Board of Appeals, Rodney J. Vardon, Sr., Chm., Robert E. Canfield, Sr., Kather-
ine G. Grace, Walter MurorT, Joseph P. Oldakowski; Alternates, Evelyn H. Groth.
Mildred M. P. Jurzynski, Linda L. Raczkowski. — Zoning Enforcement Officer,
Harold Lennon. — Housing Authority, Robert Tiano, Chm., David M. Conroy,
Dominic Daunis, Charles A. DeBarber, vacancy. — Inland Wetlands Commission,
Edward V. Doll, Jr., Chm., Robert E. Canfield, Sr., Fred Hopkins, John A. Mc-
Geever, Jr., Richard J. Minnick, Rodney J. Vardon, Sr., vacancy. — Commission
on Aging, Dorothy Clark, Chm., Rev. John Ahem, Dominic Daunis, Catherine
Doiron, Howard Fassett, Charlotte Magnuson, Gloria McGeever; Louis J. Espos-
ito. Agent. — Welfare Director, Connie Belanger. — Director of Health, Julian B
Greengold, M.D. (P.O., Naugatuck).— Library Directors, Harriet A. Rau, Chm..
Jill K. Betkoski, Margaret S. Fitzpatrick, Josephine Fuoco, Charlotte A. Magnu-
330 TOWNS, CITIES AND BOROUGHS
son, Karen A. Wilson. — Parks and Recreation Commission, Robert Doiron, Chm.,
Eloise Betkoski, John Colangello, Claudia Csuka, Robert Dumschott, Harriet
Rau, David Scott, Blanche Vardon, Wilbur Weed. — Director of Youth Services,
John Betkoski," III. — Director of Public Works, Frank DelVecchio; Asst., Ray-
mond Howe. — Town Engineer, Nunzio Esposito. — Building Inspector, Thomas
Wisniewski. — Sewer Authority, Frank Schaub, Chm., Edward Enamait, Daniel
Lee, Jr., Robert Markut, Michael Raymond, David Rupsis. — Waste Water Treat-
ment Dir., Civil Preparedness Dir., Joseph A. Daddona, Sr. — Chief of Police,
Leonard F. D'Amico. — Constables, Robert M. Cyr, Gabriel R. Fuoco, Victor W.
Mizeski, Donald J. Molleur, Mitchell W. Mulinski, Walter J. Olson, Martin G.
Rau. — Chief of Fire Dept., Frank DelVecchio; Asst., Harold Lennon. — Fire Mar-
shal, Roger Brennan. — Town Attorney, Joseph A. Mengacci (P.O., Naugatuck). —
Justices of the Peace, Janeth E. Allard, Edward V. Bea, John W. Betkoski, Walter
C. Carlson, Paul G. Ceryak, Helene S. Colburn, Leonard F. D'Amico, Mabel A.
DelVecchio, Ralph G. Deschino, Rose Dragalin, Louis J. Esposito, Howard N.
Fassett, Vincent P. Fuoco, Irene M. Gendron, Frederick J. George, James P.
Greene, Francis S. Guida, James W. Hurley, Edward J. Johnson, Francis T. Keith,
Michael Krenesky, William F. Mariano, Jr., Thadeus J. Mis, Joan M. Morris,
Ronald A. Sarasin, Raymond A. Shea, Susan Ann Spagnola, Chester J. Uszak-
iewicz, 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 dis-
tricts, 5. Children, 4,501. Principal industries, agriculture and manufacture of au-
tomatic chucking machines, buckles, boxes, industrial coating, plastic goods,
jewels, metallic goods, paper cups and envelopes, structural steel and builders'
hardware. Central office of Connecticut Light & Power Co., the Northeast 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. Kapustin-
ski. — Asst. Regs, of Vital Statistics, Nancy J. Dennis, Donna L. Kapustinski. —
Executive Board, Orlando P. Ragazzi, Dem., Mayor; Robert A. Argazzi, Rep.,
Joseph P. Lanzoni, Dem., Deputy Mayors. — Treas. and Agent of Town Deposit
Fund, Dominick F. Scerra. — Board of Finance, Thomas Ward, Jr., Chm., Joseph
Bernardi, Robert Dacey, Blanche Delaney, Dr. John Mcintosh, John Miller. — Tax
Collector, Francis J. Motyka. — Board of Tax Review, Edmund D. Heffernan,
Chm., Ira G. Cruckshank, Teresa Simeone. — Assessors, Joseph F. Scheyd, Chm.,
Robert Clark, Andrew W. DeVivo. — Registrars of Voters, Rita F. Powers, Dem.,
Betty-Lou Dorin, Rep. — Supt. of Schools, Lawrence L. Giandomenico. — Board of
Education, Barton W. Bovee, Elizabeth Klatt, Rodger K. Nelson, Anthony P. Par-
TOWNS, CITIES AND BOROUGHS 331
ise, 1979; Harold E. Josephson, Jr., Mary Kruetzer, Thomas C. Marshall, 1980;
Steven J. Vandrilla, Chm., Rhea Boscolo, 1981. — Zoning Commission, Robert
Probst, Chm., Edward C. McCarthy, David Mitchell, Joseph Pegolo, Jack Ross;
Alternates, William J. Cormier, Philip Ferraguto, Irving Warner. — Planning
Commission, Nunzio Rosso, Chm., Peter Baccaro, Joseph Hinchliffe, David Pis-
korski, Joseph Stiano; Alternates, Aldo Castiglioni, Arthur Dobson, Walter Pas-
tuszak. — Zoning Board of Appeals, Patricia O. Corrigan, Chm., Gary M. Las-
kowski, Robert Silver, Joyce Waters, Edward Young; Alternates, Helen
DeLorenze, James Morrill, Diane M. Wiezalis. — Design Review Committee, Sally
Macfarlane, Chm., Philip Blakesly, Marilyn Brierly, Dorothy DiGiorgi, Gary
Hermanowski, Hollis Kincaid, Joseph Stiano, Joseph Szczepanik. — Public Build-
ing Commission, Anthony Gandolfo, Chm., Leonard Abrahamson, Victor Darnell,
Clifford Hamilton, Ralph King, Sylvia Kirby, Louis Malizia, Richard McKeon,
Jerome Skolnick. — Industrial Development Commission, William F. Diskin, Chm.,
Stanton Brown, Vincent D'Addabbo, Henry J. Fournier, Stanley Gable, Clifford
Hamilton, Peter King, James Leach, Albert E. Ogle; Frederick Downs, Agent. —
Housing Authority, Albert Nieman, Chm., Edward Bolles, Renee Hall, John
Nappi, Claude Paquette. — Conservation Commission, Alfred Bengston, Chm.,
William Baccaro, Arthur Benson, L. A. Chotkowski, M.D., Diane Liguori, Joseph
Paskiewicz, Vincent P. Ringrose, M.D. — Inland Wetlands and Watercourses Com-
mission, Alfred Bengston, Chm., Emil Albert, Kathleen Bourgoin, Donald Harris,
Joseph Paskiewicz, Raymond Wiezalis. — Historic District Commission, Philip D.
Doran, Chm., Edward Olson, Jack Ross, Edward Stone, Cynthia Wilson; Alter-
nates, Mona Clark, Lloyd Devaul, Alice Marshall, Harrison Sanders. — Commis-
sion for the Aging, Blanche Mahan, Chm., Mary Agostini, Rev. Charles Davis,
Hollis Foster, M.D., Charles Grafiam, Elsie Lunt, Catherine McGee, Joseph Mur-
phy, Leland Rich. — Director of Social Services, Patricia Cassela. — Director of
Health, L. A. Chotkowski, M.D. (P.O., Kensington). -Board of Public Health,
Mrs. Phillip Moorad, Chm., Mrs. Charles Davis, Arthur Durity, Mrs. Lawrence
Fagan, Mrs. Milton Friedland, Ronald Griggs, Rev. John Haggarty, Jr., Donald
Huber, Earl Imswiler, Mrs. Charles Johnson, Mrs. Lawrence Kelleher, Mrs. R. E.
Morrissey, David Piskorski, Ronald Seaburg, Oscar Steege. — Parks and Recrea-
tion Commission, George Lubin, Chm., Maureen Dennehy, Robert Johnson, John
Klotz, Philip Maule, Wallace Mierzejewski, Richard Miller, Robert Silver,
George Wiecek; James Capodiece, Dir. of Recreation Services; Theodore Hrubiec,
Supt. of Parks. — Director of Public Works, Morgan Seelye; Asst., Richard How-
ard.— 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,
James H. Godfrey, Chm., Charles Borgo, Penelope Pease, Allen Smith. — Sanitar-
ian, Joseph Paskiewicz. — Tree Warden, Grant Skinner. — Chief of Police, Philip R.
Buchanan. — Police Commission, Nicholas J. DiMaggio, Chm., Patrick Caccavale,
William Klein, Samuel Valenti. — Constables, Hilding Carlson, Jr., Christy Fan-
giullo, John Gontarz, Diane Kozlowski, Foster Rackliffe, Abraham Stevens, Brian
Victor. — Chiefs of Fire Dept., Edward J. Haber (Berlin), Bruno Romegialli (East
Berlin), Richard Scalora (Kensington), Charles Scheer (South Kensington). — Fire
Marshals, Edward J. Haber, Anthony Rosso. — Board of Fire Comrs., Ronald
Lindgren, Chm., Joseph Fiori, Norman Martinelli, Robert Probst, Richard Sea-
332 TOWNS, CITIES AND BOROUGHS
lora, Richard Simons, George Skene. — Civil Preparedness Director, Paul J. Fappi-
ano. — Corporation Counsel, Harry N. Jackaway (P.O., Kensington). — Justices of
the Peace, Donald J. Agostini, Joseph H. Alix, Robert A. Argazzi, Benjamin S.
Birnbaum, Carl R. Bjorklund, Andrew W. DeVivo, Lawrence J. Fagan, Joseph L.
Gagliardi, Leon J. Honiss, Harry N. Jackaway, Joseph P. Lanzoni, George W.
Lubin, Edward C. McCarthy, Marilyn N. Meigs, Huber E. Miglioli, Allen H.
Pease, Peter A. Rosso, Joseph F. Scheyd, Kathleen A. Serkey, 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 in-
dustry, 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 Westville and
delivered by rural free delivery. Express offices, Naugatuck and New Haven. Voted
Package Store, Grocery Store and Restaurant Beer Permits, 1971.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Alice B. Bunton;
Hours, 10 A.M. -5 P.M., Monday through Friday; Address, Town Hall, 40 Peck
Rd., 06525; Tel., New Haven, 393-0820.— Asst. Clerk and Asst. Reg. of Vital Sta-
tistics, Mrs. Joan C. Simpson. — Selectmen, 1st, Gordon V. Carrington, Rep. (Tel.,
393-0820), Arnold Pfenninger, Rep., Miriam C. Niederman, Dem. — Treas.,
Henry W. Benedict. — Agent of Town Deposit Fund, Albert C. Mayer, Jr. — Board
of Finance, William A. Douglass, Chm., Steven B. Korman, John F. Rechi, Alden
W. Smith, Robert H. Szczarba, Charles Tomasino. — Tax Collector, (Acting) Eu-
gene H. Downs. — Board of Tax Review, Robert E. Knudsen, Chm., Neal R. Han-
sen, Raybern Perry. — Assessor, Francis J. Barta; Clerk, Joella D. Warner. — Reg-
istrars of Voters, Mary L. DeBisschop, Dem., Geraldine S. Hungerford, Rep. —
Supt. of Schools, Franklin P. Plummer. — Board of Education, Gerry Ann Borger-
son, Joan S. Kneeland, Barbara A. McClure, 1979; Russell D. von Beren, Chm.,
William E. Gilbert, Judith D. Hackman, 1981; Richard P. Gibbons, Barbara K.
Musto, Henry E. Voegeli, 1983. — 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. Law-
rence Corrone, Secy., Kenneth W. Hardy, Arthur A. McClure, Alexis N. Som-
mers; Alternates, Michael M. Giuliano, Paul N. Ode, Frank J. Puglisi. — Industrial
Development Commission, William E. Gilbert, Chm., James W. Bailey,Vincent J.
Franco, Franklin P. Plummer, Arthur W. Rosson. — Conservation Commission,
Elizabeth Ann Severin, Chm., Barrie T. Collins, Milton Farber, Frederick W.
Steigert, Joseph S. Warner. — Inland Wetlands Commission, Eric L. Stone, Chm.,
Eugene H. Downs, Clarence Guth, Katherine Latimer, Hubert J. Severin; Alter-
nates, Ruth Greenberg, Charles A. Wesley. — Agent for the Elderly, Janice S. von
Beren. — Director of Health, Marie J. Browne, M.D. — Park and Recreation Com-
mission, Michael S. Epstein, Joel M. Nesson, Co-Chm.; Audrey S. Chernovetz,
Marilyn S. Coppola, Irene M. Covey, Frances K. DeMaio, Judith A. Gooch, Roy
D. Gravener, Charlotte S. Malkin, Dierdre M. Montesi, Irving A. Rich, Arthur A.
Slicer. — Building Inspector, Frederick A. Johnson. — Building Commission, Louis
TOWNS, CITIES AND BOROUGHS 333
F. Cofrancesco, Nathan Podoloff; Joseph A. Barone, Secy. — Sanitarian, David J.
Spencer. — Chief of Police, Gordon V. Carrington. — Constables, Herbert Howard,
Marshall T. Royster, Arthur W. Sorensen, Jr.; John E. Bringe, Special Con-
stable.—Chief of Fire Dept., Herbert Howard.— Fire Marshal, Frederic E. Cun-
ningham.— Civil Preparedness Director, Earl K. Wilson. — 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, Elmo
Hankins, 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., 13,400. Voting districts, 2. Children, 5,631. Principal indus-
tries, electronics, chemicals, wire and bicycle parts. Transp. — Passenger: Served by
Conrail and buses of the Chieppo Co. from New Haven and the Candlewood Val-
ley 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. Clerk and Assl. Reg. of
Vital Statistics, Eleanor T. Slaving. — Selectmen, 1st, Francis J. Clarke, Dem.
(Tel., 743-9231), Herbert Berg, Rep., William 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, Wil-
lard McDowell, John Mullaney, Jr. — Tax Collector, Allyn Arnold. — Board of Tax
Review, Francis J. Sack, Chm., John Keliher, Donna R. Kiah. — Assessor, Thad-
deus Carzasty. — Registrars of Voters, Dorothy E. Ryan, Dem., Patricia D. Bar-
low, Rep. — Supt. of Schools, Bennett Plotkin. — Board of Education, James Staib,
Patricia Wakeham, Sylvia Weiss, 1979; Carol Kovacs, Chm., Robert Hall, Suz-
anne Powers, 1981; John R. Geary, Gary Michael, Donald Rowland, 1983. —
Planning and Zoning Commission, Clifford Hurgin, Chm., Patricia Barlow, Everett
Dye, George Heymann, Sharon Lindstrom, Edward Mills, Francis O'Neill, Peter
Pacific, Thomas Reynolds; Alternates, Robert Burke, Ralph Friedland. — Zoning
Board of Appeals, Philip Runge, Chm., Arnold Hilton, Treadwell Lewis, John R.
Streaman, Dominic Watson; Alternates, William Finn, Robert Legnard, Edward
Nugent. — Housing Authority, David Blum, Chm.. Robert Benedict, Elsie Del
Monte, John Rapillo, Alfred Schlemmer. — Conservation and Inland Wetlands
Commission, Joyce Dixon, Chm., Kevin Connolly, Bernard Dardis, Walter Ed-
wards, Elizabeth Kellogg, Carl Trester. — Historic District Commission, Albert J.
Trimpert, M.D., Chm., Irene Bartram, Millicent Benedict, Leon Sturdevant, Viola
Vilardi. — Commission on Aging, Edward Gallagher, Chm.. Martha Klau, Mar\
Morgan, Frank Taylor, Nancv Wallace. — Director of Social Senices, Anne M.
Hall. — Director of Health, Albert J. Trimpert, M.D. — Library Directors. L. Ar-
mand Menegay, Chm., Fred Bonsignore, Carol Brawley, Sarah Colbert. Alice
Coleman. John Dolan. Vito Gesualdi, Eleanor Kirk. Laura McDonald. Diane
Proli. Joseph Sanchez, William Smith. Mary Spain, Leon Sturdevant, Eleanor
Sutton — Parks and Recreation Commission. Joseph Freebairn. Chm . Raymond
334 TOWNS, CITIES AND BOROUGHS
Crowe, George Lengel, Abe Mitchell, Rosemary McGarry, Eugene McKenna,
Harold Zuvich. — Director of Public Works, Edward Reynolds. — Tree Warden,
Bernard Wright. — Town Engineer, Jack Green. — Purchasing Agent, Benjamin
Spragg. — Building Inspector, Raymond Rubley. — Building Co^e Board of Ap-
peals, Arthur Brenn, Arthur Canzler, Gerald Haas, Neil Straiton. — Chief of Po-
lice, Richard X. Carlo. — Police Commission, Jeremiah Spillane, Chm., Kevin Al-
worth, George Reimers. — Constables, Joseph Loya, Edward Piatt, Neil
Straiton. — Chief of Fire Dept., Arthur Gilbert; Deputy, Donald Clark. — Fire Mar-
shal, Peter Valenti. — Civil Preparedness Director, Francis J. Clarke. — Town Attor-
ney, 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. DeLouis, 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, Joan T. Reynolds,
Giuseppant Selgin, Dewitt C. Seward, III, Jeanne M. Shute, John Streaman, Cly-
deen P. Valente, Peter J. Valenti, Dawn E. Whaley.
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, 832. Principal industries, agriculture and dairy products. Transp. —
Freight: Served by numerous motor common carriers. Post office, Bethlehem. Ru-
ral 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), Gene E. Heidenreich, Rep., Shel-
don E. Smith, Dem. — Treas. and Agent of Town Deposit Fund, Paul L. Johnson. —
Board of Finance, Elaine A. Brodeur, Chm., Leland W. Krake, Jr., Albert F. Mad-
dox, Theodore W. Matty, Samuel J. Swendsen. — Tax Collector, Helen H. Wood-
ward.— Board of Tax Review, Hubert T. Smith, Chm., Edward R. Miller, F. Ed-
ward Spencer, Jr. — Assessors, Charles C. Parmelee, Chm., Rosalie C. Brennan,
Frank Nicholls. — Registrars of Voters, Marjorie C. Bennett, Dem., Valerie H.
Meister, Rep. — Supt. of Schools, George F. Bradlau. — Planning Commission, Ste-
ven L. Eisen, M.D., Chm., Richard T. Brodeur, Frederick A. Cocchiola, George C.
Eggert, John P. Urfer; Alternates, Robert F. Gallo, James L. Smith III. — Conser-
vation and Inland Wetlands Commission, William J. Anthony, Jr., Chm., Bernard
Barnes, Dr. Roger J. Branson, Eugene J. Caires, Richard Glassman, Margaret
Langlois, Thomas H. Taylor. — Historic District Commission, Kathleen Allan,
John W. Carlson, Delores E. Carr, Kathryn M. Cousins, William Schomburg;
Alternates, Joan S. Smith, Charles F. Woodward. — Human Relations Coordina-
tor, Eva Gierat— Library Directors, Hugh T. Andrews, Chm., Kathryn M. Cou-
sins, Sonja Glassman, Elsa L. Hartmann, Jane Merrill, William J. Odendahl, Jr. —
Recreation Commission, Donald L. Banks, John D. Botelle, Dorothy Bove, Freder-
TOWNS, CITIES AND BOROUGHS 335
ick B. Brown, Susan March, Steven Rupe, Kenneth F. Sperry. — Supt. of Roads,
Gene E. Heidenreich. — Town Engineer, Flaherty & Giavara. — Building Inspector,
Paul E. Woike. — Building Code Board of Appeals, Jarron E. Baysinger, Anthony
Bosko, William A. Fuhrman, Paul Molzon, Robert D. Spellman. — Lake Author-
ity, 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, Ralph E. Detlefsen, George C. Eggert, Thomas
C. Fitzgerald, Richard O. Johnson, Theodore W. Matty, James T. Moore, II,
Patsy Narciso, Jr., Emil Wilde. — Chief of Fire Dept., John L. Rudzavice; Deputy,
Ralph E. Detlefsen. — Fire Marshal, Dwight C. Bennett. — Civil Preparedness Di-
rector, Richard O. Johnson. — Town Attorney, David Losee (P.O., West Hartford).
— Justices of the Peace, Marjorie C. Bennett, Milton L. Grabow, Nancy A. Hei-
denreich, 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, 5,701. Principal
industries, agriculture and diversified industries. Transp. — Passenger: Served by
buses of Conn. Transit from Hartford. Freight: Served by Conrail and numerous
motor common carriers. Post office, Bloomfield. Rural free delivery. Voted limited
liquor permit, 1970.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Elizabeth F. Jol-
ley; 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; Au-
relle S. Locke, Deputy Mayor; Edmund T. Curran, Janet D. Daniels, Manuel A.
Giller, John W. Leavitt, Walter Pollock, Philip D. Rawlins, Richard C. Turner. —
Board of Admissions, Barbara J. Fuller, Chm., Dwight A. Burnham, Anthony J.
Kapsis, Dorothy Lewis, Jackie H. Lyles. — Treas. and Agent of Town Deposit Fund,
Clifford B. Simons. — Tax Collector, Stedman G. Stearns. — Board of Tax Review,
Louise R. Levine, Chm., Robert Charbonneau, Max Potish. — Assessor, Peter R.
Marsele. — Registrars of Voters, Carol L. Panke, Dem., Barbara S. Canfield,
Rep. — Supt. of Schools, Herbert Chester. — Board of Education, Ronald Clarke,
Naomi K. Cohen, Elizabeth M. Curtin, Richard C. Robinson, 1979; Theodore M.
Space, Chm., William W. Dowdy, Betty L. Storrs, 1981.— Town Plan and Zoning
Commission, Samuel DuBosar, Chm., Theodore B. Epstein, Harald Nome, Joseph
M. Suggs, Jr., George D. Sutherland, Donald N. Thatcher, Alternates, Albert F.
Reichin, Charles D. Strouse, Steven M. Zelman. — Planning Consultant, Dennis
Brown. — Zoning Board of Appeals, Bernard Poliner, Chm., Alan J. Barth. Judith
G. Haslun, Leon M. Kliman, Paolina J. Sullivan; Alternates, James R. Cronin,
Raymond L. McFarland, Carl Reisner. — Economic Development Commission, Jo-
seph A. Gozzo, Chm., Richard Bronson, Marvin S. Loewith, Stanley Sack, James
R. Silvester. — Parks, Conservation and Open Space Committee, Stephen Du\iv
Chm., Benjamin Berliner, Elizabeth Berliner, Lois Dill, Eben Hall, Henr\ Hallas.
Paul Hughes, Elizabeth Merrow, William Scott, Donald Thatcher. — Adnsorv
Committee on the Environment, Robert Bishop, Chm., George Carrington, Shirle\
336 TOWNS, CITIES AND BOROUGHS
Coblens, Louis Cuervo, Mellanee Harris, Harold Konovitch, Richard Laiuppa,
Robert Mancino, Raymond R. Mills, Jr., Lynn Nathan, Edward Siegel, Joyce
Winkler, Richard S. Woodhull, Diane Zucker. — Inland Wetlands and Water-
courses Commission, Richard Quinn, Chm., John F. Ahrens, Benjamin C. Berliner,
Henrietta Carter, Marc Needelman, Harald Nome, Albert F. Reichin, Seymour
Rothstein, Richard S. Woodhull. — Commission on Aging, Mary Z. Hill, Chm.,
Barbara Bagnall, Philip Cohn, Freida Feinberg, Fannie P. Gabriel, Wendell
James, Mary J. Lee, Dr. Russell Martin, Florence Potish, Rita C. Schleker, Hor-
ace B. Tuttle, Walter Velhage. — Human Relations Commission, James Tyler,
Chm., June Berg, Jackson Carroll, Isadore Goldstein, Sean Kennelly, Leon Kli-
man, Gerald O'Connor, Jean Procope-Martin, John Rose, Jr., M. Beatrice Wood,
Patricia Yosha. — Director of Social Services, Robert H. Watkins. — Director of
Health, Robert L. Sanborn. — Library Directors, Isaac N. Epstein, Chm., William
A. Bain, Mary Lue B. Belden, Edwin A. Gittleman, Sarah M. Lee, Naomi G.
Shenkman. — Recreation Committee, Robert I. Moore, Chm., Alan L. Beck, Louis
Blumenfeld, Lewis Mazur, David Metzger, Shirley Sabin, Debra Simons, David
Thompson, Lowell Waldo, Myron Weiner. — Director of Parks and Recreation,
Harold Barenz. — Director of Public Works, John J. Kazmarski. — Supt. of High-
ways, Gerald Talbot. — Building Inspector, Walter D. Hill. — Chief of Police, Har-
old B. Jackson; Deputy, Anthony J. Toce. — Chiefs of Fire Dept., Adolf P. Jacob-
sen (Center), Frank Regier (Blue Hills). — Fire Marshals, William S. Graham
(Center), Frank Regier (Blue Hills). — Center Fire Comrs., Dr. A. L. Fern, Benja-
min Snyder, Everett Wadhams. — Blue Hills Fire Comrs., Edward Bednarzyk,
Roger Rousseau, Frank H. Sneath, III. — 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, Thaddeus H. Burak, Barbara
S. Canfield, James C. Chafin, Jr., Donna O. Choquette, Shirley Coblens, Lawrence
J. Cohen, Robert J. Cormier, Robert R. Crossen, Margaret N. Cunnane, Allan
DeLorenzo, Frederic E. Dill, Fannie S. Feld, Robert Ferguson, Mary A. Fitzger-
ald, Ruth W. Fuller, Fannie R. Gabriel, Aaron C. Gaskins, Berthold Gaster, Man-
uel A. Giller, Edwin A. Gittleman, Martin Grossman, Donald F. Harris, Judith G.
Haslun, Mary Z. Hill, Cleavo Holloman, Florence B. Jewell, Susie V. Johnson,
Elizabeth R. Kaplan, Mary J. Lee, Elisabeth H. Lewis, Basil A. L. Llewellyn, 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, Margaret 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, Ray-
mond H. Watkins, Jr., William Weissenburger, Jr., Gordon C. Willoughby, Jr.,
M. Beatrice Wood, Evelyn Wurdig, Franklin D. Zito.
BOLTON. Tolland County. — (Form of government, selectmen, town meeting,
board of finance.) — Inc., Oct., 1720. Area, 15.5 sq. miles. Population, est., 3,900.
Voting district, 1. Children, 1,293. Principal industry, agriculture. Transp. — Pas-
senger: Served by buses of Bonanza Bus Lines, Inc. from Hartford and Williman-
tic. Freight: Served by numerous motor common carriers. Post office, Bolton; also
served by Manchester.
TOWNS, CITIES AND BOROUGHS 337
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; Ad-
dress, 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, Dcm.,
Joann M. Neath, Dem., Ernest A. Shepherd, Rep. — Treas. and Agent of Town
Deposit Fund, Catherine H. Peterson. — Board of Finance, Richard L. Barger,
Chm., Daniel E. Harris, Shirley G. Potter, Siddiq A. Sattar, Morris Silverstein,
Raymond A. Ursin. — Tax Collector, Elaine R. Potterton. — Board of Tax Review,
John S. Gleason, Chm., Ilvi J. Cannon, Jean S. Gately. — Assessor, Building In-
spector, H. Calvin Hutchinson. — Registrars of Voters, Ilvi J. Cannon, Dem., Jean
S. Gately, Rep. — Supt. of Schools, Raymond A. Allen, Jr. — Board of Education,
Joseph J. Haloburdo, Jr., Chm., Michael J. O'Connor, Andrew P. Pinto, Barbara
L. Smith, 1979; Gil D. Boisoneau, Louis N. Cloutier, Jr., James H. Marshall,
1981. — Planning Commission, Robert E. Gorton, Chm., Renato Cocconi, James S.
Klar, Richard P. Morra, Samuel H. Teller; Alternates, Ilvi J. Cannon, Albert M.
Hopper, Jr., vacancy. — Zoning Commission, Philip G. Dooley, Sr., Chm., George
A. Hawkins, Harold J. Webb, Alan C. Wiedie, Edward J. Zakowski; Alternates,
Christopher T. McCooe, Richard P. Morra, Rebecca H. Treat. — Zoning Board of
Appeals, John H. Roberts, Chm., Joel E. Hoffman, John J. Morianos, Robert R.
Morra, vacancy; Alternates, Edward F. DelSignore, Thomas C. Franz, Donato
Rattazzi, Jr. — C onsen ation and Inland Wetlands Commission, Stanley J. Bates,
Chra., Elaine N. Camposeo, Wayne K. Sho#ey, Richard E. Vizard, Robert C.
Young. — Senior Citizens Committee, Paul F. Brown, Chm., Edward L. Carini,
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 Health, Paul A. Edberg, Chm., Hazel R. Allen, Elizabeth
C. Andrews, Grant Davis, Esther P. Haloburdo, Doris E. Hanford, Sonja M.
Kirk. — Library Directors, Robert E. Gorton, Chm., Linda O. Chamberland, Ei-
leen M. DelSignore, Thelma R. Fracchia, Nancy P. Silverstein, Joan D. Teller,
vacancy. — Open Burning Official, Elna C. Dimock. — Park Advisory Committee,
Stanley J. Bates, Chm. and Park Dir.; Michael Fisher, Charles F. Holland,
Thomas D. Hooper, Polly H. Smith, Raymond P. Soma, Samuel H. Teller. —
Recreation Advisory Committee, Craig R. Potterton, Chm. and Recreation Dir.;
Gil D. Boisoneau, Mark A. Buonome, Robert W. Chamberland, Philip E. Dal\,
James M. McCurry, Joan M. Molchan. — Building Code Board of Appeals, Alden
B. Chick, Chm., Mario Fava, Joseph P. Lorenzini, Harold J. Webb, Alan C. Wie-
die.— Public Building Commission, Douglas T. Cheney, Chm., Edward F. Del-
Signore, John H. Roberts, Ronald C. Soares, Walter J. Treschuk. — Tree Warden,
Donald W. Massey. — Chief of Police, Henry P. Ryba. — Constables, Thomas M
Carpenter, Bruce S. Davies, III, Joe J. Fontanella, Armand R. Morin, Carl E.
Nystrom, Dale Smith. — Chief of Fire Dept., N. James Preuss, Jr.; Deputy. Ronald
Morra — Fire Marshal, Peter H. Massolini. — Board of Fire Comrs., Clifford O
Magnuson, Chm., Leonard M. Giglio, Carl A. Preuss, John E. Witham, va-
cancy— 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, Doroth\ R.
338 TOWNS, CITIES AND BOROUGHS
Miller, Marilyn M. Moonan, Robert R. Morra, Joann M. Neath, Norma P. Ted-
ford, Laura C. Toomey.
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, 767. Principal indus-
tries, 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 Gilman.
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., Saturday;
Address, Town Hall, Fitchville 06334; Tel., Norwich, 889-8174.— Selectmen, 1st,
Ralph G. Fargo, Dem. (P.O., Fitchville, Tel., 889-8174), Arnold H. Williams,
Dem., Edward A. Stevenson, Rep. — Treas., Claire R. Granger (P.O., Norwich). —
Agent of Town Deposit Fund, Martha P. Arseneault. — Board of Finance, Martin
H. Rogan, Chm., William W. Bush, III, Richard D. Clang, George W. Gager,
Rodger V. Hodgkins, Samuel L. Kofkoff. — Tax Collector, 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, Ed-
ward Favolise. — Board of Education, Walter E. Brown, Jr., Chm., Arthur F.
Brown, Jr., Martha H. Gotthelf, 1979; Margaret L. Lathrop, Eugene A. Senecal,
1981. — Planning and Zoning Commission, Russell L. Rice, Chm., Burton L. Avery,
Jr., Russell E. Hibbard, Eugene A. Senecal, Theodore J. Viadella. — Zoning Board
of Appeals, Elliot H. Geligoff, Chm., Anne M. Canova, Donald H. Casavant, Rus-
sell R. Grant, Henry I. Monell; Alternates, Orrin Banning, Henry A. Granger,
John Kuchy. — Zoning Enforcement Officer, Theodore J. Viadella. — Conservation
and Inland Wetlands Commission, Arthur H. Gager, Chm., Michael G. Betten,
M.D., Robert W. Chambers, Francis W. Keroack, George E. Outwater, David
Taylor, John Wells. — Agent for the Elderly, Annie S. Kuhne. — Director of Health,
Michael G. Betten, M.D. (P.O., Norwich). — Parks and Recreation Commission,
Franklin A. Suplita, Chm., Sandra E. Banning, Raymond C. Barber, Donald H.
Casavant, John E. Graham, Thomas A. O'Brien, Harold E. Semmelrock. — Build-
ing Inspector, Donald Johnson. — Tree Warden, John Kuchy. — Lake Authority,
Donald H. Willey, Chm., George C. Evert, Sr., Robert Forschler— Chief of Po-
lice, Ralph G. Fargo. — Constables, Ruth E. Goulart, Henry A. Granger, Jr., Wil-
liam A. Herrick, Jr., Bernard C. Korenkiewicz, Thomas A. O'Brien, Russell C.
Schrader, John M. Wilyer. — Chief of Fire Dept., Fire Marshal, Civil Preparedness
Director, Raymond C. Barber; Deputy, Ralph Banning. — Town Attorneys, Robert
C. Leuba (P.O., Mystic). — Justices of the Peace, Alfred L. Barlow, Katherine N.
Booth, William M. Fishbone, Genevieve K. Fries, Edna G. Gilman, 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.
TOWNS, CITIES AND BOROUGHS 339
Population, est., 22,100. Voting districts, 5. Children, 6,559. 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 carriers. Post offices,
Branford, Short Beach and Stony Creek.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Peter Ablondi; Hours,
9 A.M.-4:30 P.M., Monday through 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. — Repre-
sentative Town Meeting, Vincent J. Casanova, Moderator; Jean F. Ahem, Joan
Bailey, Peter Banca, James F. Bell, III, Gereon M. Bodner, Rosemary Boswell,
William M. Bratten, Daniel Caruso, Richard Cohen, Kenneth Colburn, Daniel T.
Cosgrove, Philip J. DeCaprio, John E. Donegan, George P. Dwyer, Jr., David P.
Etzel, Jr., John W. Firth, Janet M. Gaines, Lucien R. Grenon, Jon Grossman,
Lawrence G. Hally, Frank Kinney, III, Donald D. Kissell, Martin Maloney, Vin-
cent Modzelewski, Raymond L. Moore, Arthur R. Samuelson, Susan H. Spear,
Roberta M. Temple, Peter W. VanWilgen. — Selectmen, 1st, John B. Sliney, Dem.
(Tel., 488-6305), Alex Robertson, Jr., Dem., James W. Milne, Rep— Treas., Vin-
cent 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, William T. Lynch. — Board of
Tax Review, John Coolac, Chm., Robert Cramer, William McCoy. — Assessors,
James Janz, Chm., Michael J. Infantino. — Registrars of Voters, Doris Freund,
Dem., Robert L. Collingwood, Rep. — Supt. of Schools, Ernest E. Weeks. — Board
of Education, William J. Bodie, Jr., Anthony LaSala, James W. M. Monde, 1979;
Lee A. Mailloux, Chm., Andrew S. Carrano, Jean Marie Fitzgerald, 1981; Joseph
D. Chandler, Robert E. Cramer, Ralph DeAngelo, Jr., 1983. — Planning and Zon-
ing Commission, Gene Bontatibus, Chm., Austin Colburn, Fergus Mooney, Clin-
ton Swift, John Walsh; Alternates, Joseph DeFillippo, Walter Lynch, Jean
Mauro. — Zoning Board of Appeals, John Reid, Chm., Louis Atwater, Reginald
Baldwin, Emil Nygard, Howard Prann; Alternates, David Breed, William Levesh,
Pat Onofrio. — Economic Development Commission, Ralph Gagliardi, Chm., Ed-
win Brown, Edward Johnson, Hugh Manke, Sal Petrillo, A. D. Ramsey, David
Reif, John Sciarra, Shelley Shiffrin. — Housing Authority, Mary Kennedy, Chm.,
Robert Bradley, Walter Flesche, Philip McKeon, Donald Patenaude. — Conserva-
tion Commission, Dana Blanchard, Secy., Robert Hart, Justin McCarthy, Henry
Muranko, Arthur Pope. — Inland Wetlands Commission, Patsy Santoro, Chm.,
Dana Blanchard, Peter Borgemeister, George Ghiroli, Bruce McCoy, Clinton
Swift. — Flood and Erosion Control Board, James Milne, Chm., Richard Coyle, W.
E. Hoblitzelle, Francis Huard, Flanders Smith. — Elderly Commission, Sue Cox,
Chm., Attilio Banca, Dorothy Ledbury, Rev. Roger Manners, William McGrath,
Betty Quinn, Malcolm Schwab, Jr., Joe Trapasso. — Welfare Supvr., Lillian Ole-
jarczyk— Director of Health, Patrick Accardi, M. PH. —Board of Public Health,
Patricia Andriole, Marilyn Beach, Joseph Farricielli, Mrs. Ingeborg Hallden, Har-
old Levy, M.D., William VanWie. — Library Directors, Willoughby Wallace: Fred-
erick R. Houde, Chm., Edward P. Avery, Edith Blanchard, Ralph DeLucia, Ger-
ald Greenvall, Thorvald F. Hammer, Barbara Park, M. Thorns, Elleda B. Wilson.
340 TOWNS, CITIES AND BOROUGHS
Blackstone Memorial: Meredith Bloss, Ruth Clark, Thorvald F. Hammer, Wil-
liam Hitchcock, Macgregor Kilpatrick, Rutherford Rogers, John Sliney. — Recre-
ation Board, Dominic Giordano, Chm., Joan Bradley, Vincent Casella, Alfred
DuPuy, Herbert Sykes. — Dir. of Parks and Recreation, Joseph Trapasso. — Dir. of
Public Works, Jerry Bernardo. — Town Engineer, Donald Ellis. — Building Inspec-
tor, Peter Zack. — Sewer Authority, Daniel Cosgrove, Chm., Ralph Dese, Nicholas
Dykun, Albert Libby, Herbert Sykes. — Shell Fish Commission, Flanders Smith,
Chm., Clifford Collins, Michael Infantino. — Tree Warden, Dominick Guarnero. —
Chief of Police, William Holohan; Deputy, Robert Gill. — Police Commission,
Charles Monast, Chm., Howard Betts, John Diamond, Ralph Neilson, Chester
Schwall, Jr., Walter Silverman. — Chief of Fire Dept., Fire Marshal, John
Tweed. — Board of Fire Comrs., John Zvonkovic, Chm., Kenneth Burnes, Ernest
Collins, William Gilpin, Alfred Skolonis, William Thompson. — Civil Preparedness
Dir., George Ahem. — Town Attorney, Frank Dumark. — Justices of the Peace, Ga-
briel F. Azzaro, Joseph Casanova, Frank J. Dumark, Doris Freund, Michael J.
Infantino, Kristin L. Johnson, Jean B. Mauro, Edward L. Reynolds, Louis C.
VanEgghen, Carl W. Weller, Jr.
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, 24; state elections, 29. Children, 36,448.
Principal industries, manufacture of metallic cartridges, firearms, corsets, brass
goods, valves, electric apparatus and appliances, airplanes, steam specialties and
industrial instruments, machine tools and accessories, plastics, wiring devices, alu-
minum 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
Trailways; locally by Bonanza Bus Lines, Inc., Gray Line Bus Co., Bridgeport
Auto Transit Co., Chestnut Hill Bus Corp., Stratford Bus Line 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
Ter., 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 Sta-
tistics, Edna Z. McNamara. — Citv Clerk, John M. Brannellv; Hours, same as
Town Clerk; Address, City Hall/ Room 204, 45 Lyon Ter., 06604; Tel., 576-
7081. — Asst. City Clerk, Kathleen Kane. — Mayor, John C. Mandanici, Dem. —
Common Council Pres., Richard T. Meehan, Jr. — Aldermen, 130th Dist., Stanley
A. Arrington, John Moranski; 131st Dist., Stephen J. Soracco, William P. Tver;
132nd Dist., Bernard Katz, Thomas A. Mulligan, Jr.; 133rd Dist., Armando F.
Goncalves, Edmund R. Palumbo; 134th Dist., Anthony R. Innacell, Richard T.
Meehan, Jr.; 135th Dist., Gregory M. Conte, Willie Phillips; 136th Dist., Thomas
V. Caco, Richard L. DeJulio; 137th Dist., Gilberto Hernandez, Kenneth J. Kelley;
!38th Dist., Gabriel J. Biafore, Barbara J. LeMoine; 139th Dist., Edward E.
TOWNS, CITIES AND BOROUGHS 341
Lesko, Robert A. Swift. — Selectmen, Ralph J. DeMeo, Mario Lugo-Baez, Rita E.
Miller, Yolanda M. Riccio, Donald R. Scinto. — Treas., Frank E. Babycos. —
Comptroller, William J. McMahon. — Board of Apportionment and Taxation, Peter
A. LaPorta, Chm., Julian Braxton, Carl A. Kleinknecht, Nicholas Mardozian,
Patricia Rayho, Sylvester Romano, Mario Testa. — Tax Collector, William J.
Faulkner. — Board of Tax Review, Joseph M. Salamon, Chm., William J. Faulk-
ner, Sylvester Romano. — Assessor, Ernest Kwantz; Asst., Leo McBride. — Board
of Appraisal of Benefits and Damages, George Brown, Edward McPadden, Mar-
garet Stapleton. — Insurance Commission, Mayor John C. Mandanici, Chm., John
M. Brannelly, William J. McMahon. — Financial Advisory Committee, Mayor
John C. Mandanici, Walter C. Berger, Daniel D. Domogala, Sidney Dworkin,
Edward Fruitrich, Edward Mulligan, Stanley Sulzycki, George F. Taylor. — Citi-
zen's Advisory Committee on Contract Compliance, John L. DePeano, Leo Lacend,
Pamela Lancaster, Michael Lanese, Raymond Lubisk, Eddie Rodriguez, . — Regis-
trars of Voters, Martin J. Fischer, Dem., Edward T. Otremba, Rep. — Supt. of
Schools, Geraldine Johnson. — Board of Education, Thomas D. Flynn, Pres., Mi-
chael C. Bisciglia, Nancy Hornyak, Anthony G. Rossetti, Stephen J. Sedensky,
Jr., Mrs. Leonor Toro, 1979; Fleeta C. Hudson, Victor C. Medina, Eleanor F.
Melilli, 1981. — Personnel Dir., Alan Cohen. — Civil Service Commission, John B.
Kennedy, Pres., Joseph DiCarlo, Antoinette La Rose, Julius Nobili, Leo J. Red-
gate. — Planning Commission, Gerald Busker, Chm., John Ehnot, Joseph Marti-
nek, Alexander Schillaci; Alternates, Gerald Murphy, Henry Pawlowski, Joseph
Piczko. — City Planner, Dr. James A. Crispino. — Zoning Commission, John Lan-
caster, Chm., George Farrell, Jr., Jack Greengarden, Dennis Kovacs, Raymond
Svetz; Alternate, Dominic Tedesco. — Zoning Board of Appeals, Lawrence Neary,
Chm., Francis Boyle, Salvatore Cagginello, Charles DeCesare, Arthur Lunin; Al-
ternates, Valdimar Esteves, John LaChioma, Mario Sosa. — Zoning Enforcement
Officer, 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 G. Flaherty, Richard S. Freeman, John Garcia, Thomas Gill, Edward Har-
rison, Alexander Hawley, Samuel Hawley, Henry Katz, Elliot Koenig, William
Lytle, Joseph H. Maloney, Milton Mandelson, Newman Marsilius, William
McMahon, Milton Morgan, O'Hayden Owens, John Pfriem, E. Cortright Phillips,
William Simpson, Michael Sorrentino, Henry Wheeler, Mayor John C. Mandan-
ici, Ex-officio, John Zellers, Hon. Member. — Redevelopment Agency, Walter Ber-
ger, Chm., John J. Dwyer, Ethel Herman, Peter Laporta, Philip Murphy; Harry
Bloom, Exec. Dir. — Housing Authority, Mark Gross, Chm., Domenic Fiorini,
Douglas Lanier, Jose Lugo, Ralph Rainieri; Don H. Heyward, Exec. Dir. — Board
of Park City Housing Development Corp., John Guedes, Victor E. Irizarry, Peter
Laporta, Hilda Matos, Jose G. Mestre, Christopher Mingolello, Edwin Moss,
Herminio Oliveras, George Randolph, John T. Wood, Samuel Zinovenko; Hector
Nieves, Exec. Dir. — Housing Site Development Agency, Mark Gross, Chm., Au-
gustine Corica, Leonard Dyer, Charles Mohyde, Charles Szur— Parking Author-
ity, Dr. Dominick Mastrony, Chm., Leonard Buono, Irwin A. Davis, Joseph Has-
chak, Edward P. Leonard. — Environmental Protection Agency, Kay Williams,
Chm., Mary DeSimone, Mary DeStefano, Christine Jones, Gene Memoli, Charles
Murphy, Bernard Palumbo; Alternate, Dr. Gery Habansky. — Senior Citizen Com-
342 TOWNS, CITIES AND BOROUGHS
mission, Sister Theresa Curley, Chm., Elizabeth Doolan, Mrs. Max Gelb, Helen
Gellis, Ella Jackson, Michael Molise, Angela Pritula. — Agent for the Elderly,
Frank S. McGee. — Health Officer, Meyer Herman, M.D. — Welfare Director,
David R. Gonzalez. — Director of Health, John F. McCarthy, Jr. — Board of Hu-
mane Affairs, Dr. Leonard S. Rome, Pres., Caryl Morgan, Vice Pres., Richard
Coletta, 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 N. Mainiero, John E. Pfriem, John G. Phelan, George
Taylor, two vacancies. — Parks Commission, John T. Lesko, Sr., Pres., Ernest
Amaral, Vice Pres., Jack Albertson, Anne Hayes, John Hungerford, Louis Ianna-
rone, Ralph J. Innacell, Anthony Post; Francis E. Fagan, Supt. — Recreation Com-
mission, Earl Mastri, Chm., Frederick Reichert, Stanley Smith, Guy Turtoro,
Rose Marie Wetmore; Charles J. Bruno, Acting Dir. — Director of Youth Services,
Charles Coviello. — Director of Public Works, James Juliano; Asst., William Kro-
nenberg. — City Engineer, Robert Kalm. — Purchasing Board, Attilio Cerreta, Pat
Conte, Charles Saad. — Acting Purchasing Agent, Elaine Potz. — Sealer of Weights
and Measures, Paul J. Macciocca. — Building Official, Frank A. Mercaldi. — Build-
ing Board of Appeals, John J. Dwyer, Chm., Frank Capasso, Michael Lombardi,
Albert Pinciaro, John Villella. — Dir. of Environmental Health, Sanitarian, Henry
Gross. — Tree Warden, John T. Lesko, Sr. — Supt. of Police, Joseph A. Walsh;
Deputy, Wilfred J. Walker. — Police Commission, Arthur Delmonte, Pres., Robert
Bruno, Frank Delaquila, Larry Harris, Dr. Dominick Mastrony, Albert Per-
rocco. — Sheriffs, Manuel N. Ayala, Donald D. DeVeny, Martin J. Fischer, Edwin
S. Mak, Anthony J. Post, Daniel Vadi. — Acting Chief of Fire Dept., Fire Marshal,
Bernard P. Finn. — Board of Fire Comrs., Edward J. Arkison, Chm., Jerry Cam-
polucci, Charles Dougiello, Andrew Gottfried, Edward Lombardi, Violet Murphy,
Salvatore Spadaccino. — Civil Preparedness Director, Daniel Piccolello. — City At-
torney, John C. McNamara. — Justices of the Peace, William A. Allen, Alberto J.
Ayala, Donna J. Beach, Allan E. Berwin, Raymond E. Blank, Tillie S. Bograd,
Ellen A. Brown, Joseph R. Bruno, Vincent Buonanno, Bernard Busker, Joan E.
Ciaurro, Janet H. Clement, Leonard M. Cocco, Arthur Collazo, 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. Gar-
rett, Jr., Ronald J. Gavern, Pamela Giannini, Stanley Golenski, Joseph D. Gon-
calves, Leo S. D. Goodman, John A. Greco, Justine F. Hamilton, 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. Ro-
bles, Angie Rosario, Alejandro Santiago, Richard S. Scalo, Anthony Schopp,
Donald R. Scinto, Donna Scinto, George J. Sigona, Agnes C. Simons, Stephen J.
TOWNS, CITIES AND BOROUGHS 343
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, 1 6.3 sq. miles. Population, est., 1 ,700. Voting district, 1 . Children, 487. Prin-
cipal industry, agriculture. Transp. — Freight: Served by numerous motor common
carriers. Post office, Bridgewater. Voted No Liquor Permit, 1935.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Grace V. Med-
daugh; Hours, 9-12 A.M., Monday and Friday; 9 A.M. -5 P.M., Tuesday; Address,
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, Henry F. Becker, Rep. (Tel., 354-5250), Ernest R. Fournier,
Rep., Thomas P. Gannon, Dem. — Treas. and Agent of Town Deposit Fund, Susan
A. ReadyorT. — Board of Finance., Shirley L. Waters, Chm., Daniel B. Bianchi,
Richard F. Gabriel, W. Helen Stuart, Gladys Taylor, John S. Weatherley. — Tax
Collector, Jean B. Kavanek. — Board of Tax Review, Robert E. Corey, Chm., Wil-
liam P. Berth, Marie B. Synnestvedt. — Assessors, Alfred B. Hecker, Chm., Ed-
ward H. Fuller, Ann C. Harvey. — Registrars of Voters, Helen L. Worden, Dem.,
Betty M. Shelton, Rep. — Supt. of Schools, Henry Versnick. — Planning and Zoning
Commission, Robert R. Roth, Jr., Chm., R. James Allen, Fred Hilb, John S.
Weatherley, Elliot Woolwich; Alternates, Richard Jones, Ernest Katz, Jr.,
Thomas Maker. — Zoning Board of Appeals, William A. Moore, Jr., Chm., Mary
J. Allen, George K. Canfield, Hila C. Colman, Robert L. Grey; Alternates, Joseph
Kwasnik, Sandy Melatti, James R. Sullivan— Zoning Enforcement Officer, Rob-
ert R. Roth, Jr. — Conservation Commission, Burton Bernstein, Chm., Ernest R.
Fournier, Dennis Ketchum, Edward Lang, Dorothy MalorT. — Agent for the Eld-
erly, Bernard H. Shelton.— 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 Koerner,
Marie B. Synnestvedt. — Supt. of Highways, Frank Colburn. — Building Inspector,
Stanley A. Johnson. — Chief of Police, Henry F. Becker. — Constables, Ernest C.
Carlson, Frank W. Colburn, Edward Ferriss, Robert Orvis, Raymond H. Osborne,
Thomas R. Osborne, Terry L. Shook. — Chief of Fire Dept., James R. Sullivan;
Deputy, Ernest C. Carlson. — Fire Marshal, Tom Murphy. — Civil Preparedness
Director, Bernard H. Shelton. — 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. ReadyorT, Bernard H. Shelton, Carla M. Stevens.
BRISTOL. Hartford County. — (Form of government, mayor, city council.) —
Town inc., May, 1785; taken from Farmington. Town and city co-extensive, 1911.
Area, 26.6 sq. miles. Population, est., 55,400. Voting districts, 9. Children, 18,189.
Principal industries, bulk printing and the manufacture of ball bearings, springs,
clocks and watches, timing devices, brass products, paper boxes, screw machine
products, cutting and creasing rules, synchronous electric motors, variable trans-
344 TOWNS, CITIES AND BOROUGHS
formers, automatic voltage regulators, electric connectors; brass, bronze and cop-
per 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 Fri-
day; 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; Stephen O. Allaire, John P. Duffy,
John W. Mellon, Jr., Thomas P. O'Brien, Ralph G. Papazian, Sandra S. Shaw. —
Selectmen, Lillian E. Fiorot, Marco W. Maschietti, Edward J. Monahan. — 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, George A. Glahn, Jr., Bernard L. Hardin, Ann D. Lysaght,
David Melenski, James J. Pryor, 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 Rosenberg, Angelina Satta; Alternates,
Rev. 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, Keith E. Dubay, Chm.,
A. Helen Smith, Secy., Joseph G. Tajar, 1980; Edward F. Fox, Vice Chm., Ronald
J. Quirk, Philip H. Schmitt, 1981; Richard Guerriere, Frank M. Mola, Jr., Elsie
Utke, 1982. — Personnel Director, Dorothy K. Lanzarotta. — Personnel Appeals
Board, Leo E. Pelkey, Chm., Anthony Christopher, John H. Heiser, Francois
Lemieux, Delcy Voisine. — Retirement Board, Mayor, Treas., Comptroller, ex-offi-
cio; Robert W. Fiondella, Chm., A. Leroy Anderson, Ercole Labadia, Richard N.
LaMothe, Sandra S. Shaw, 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., Douglas P.
Shea. — Zoning Commission, Albert S. Careb, Chm., Harold Cleary, Robert Olan-
der, Michael B. Rimcoski, Peter Tribuzio; Alternates, Shawn E. Collins, Nora B.
Gleim. — Zoning Board of Appeals, George J. Kalinowski, Chm., Edward A.
Dziob, Joseph A. Lanosa, Robert V. Millerick, John T. Morrocco; Alternates,
William E. Kerr, Roland L. Paradise, vacancy. — Zoning Enforcement Officer, Carl
Mike. — Economic Development Commission, Harry J. Fiorillo, Jr., Chm., Arthur
J. Crowley, Sr., Secy., Renaud J. Albert, E. Bartlett Barnes, Peter V. Brennan,
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, How-
TOWNS, CITIES AND BOROUGHS 345
ard T. Schmelder; Samuel J. Kasparian, Exec. Dir. — Housing Authority, Dimitry
Komanetsky, Chm., Sabatino S. DiPietro, John B. Szydlowski, Salvatore V. Vi-
trano, Edward F. Wozenski; Alfred T. Catucci, Exec. Dir. — Fair Housing Officer,
Jose C. Cooney. — Conservation, Inland Wetlands and Watercourses Commission,
Kenneth Hintz, Chm., Elizabeth M. Sinnott, Secy., Gerald L. Blethen, G. Winston
Carter, John Czertak, Ann L. Jesup, Christopher Noble, Jr. — Commission on Ag-
ing, seven members to be appointed. — Welfare Supt., J. Ernest Fecteau. — Director
of Health, William E. Furniss, M.D. — Board of Health, Mayor, Chm., ex-officio;
Lillian E. Fiorot, Edward R. Fournier, Jr., Elizabeth O. Hogan, Monica O'Brien,
Susan S. Werner. — Library Directors, Donald R. Holstrom, Chm., Robert D.
Chase, Daniel A. Fanelli, Harriette J. Foley, Ruth C. Goodrich, Nancy Narsis. —
Board of Park Comrs., Mayor, Chm., ex-officio; Morris M. Laviero, Philip E.
Leary, John J. Leone, Kathleen A. Mike, Graham Norton, Phillip E. Pirog. —
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. Sel-
nau. — Director of Public Works, John J. Gavin; Asst., Joseph N. Dube. — City
Engineer, William H. Katt, Sr— Sealer of Weights and Measures, Marco W. Mas-
chietti. — Asst. Supt. of Streets and Sanitation, Edward L. Corbeil. — Purchasing
Agent, Kenneth W. Gordon, Sr. — Dir. of Veterans Services, Fred A. Cascone. —
Building Official, Carl Mike. — Building Code Board of Appeals, David Butts, Alan
I. Daninhirsch, Augustine F. Lepore Jr., Henry Michelsen, Robert W. Wentland;
Alternate, Harry A. Herold, Jr. — Board of Water Comrs., Edward P. Wojtusik,
Chm., Gary E. Bossak, Franklin G. Colvin, Peter DiVenere, Angelo Lapadula;
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 Coordinator, Robin
Clark. — Youth Commission, Thomas J. Preleski, Chm., Gwendolyn M. Czertak,
David Fortier, G. Lynn Jansen, Ann Marie LeDuc, Albert Michaud, Sandra S.
Shaw. — Board of Public Works, Roger G. Grandbois, Chm., Robert J. Brophy,
Thomas P. O'Brien, David V. Padlo, Edward W. Selnau. — City Sanitarian, Frank
L. Bartucca. — Chief of Police, John F. Oliver. — Board of Police Comrs., Mayor,
Chm., ex-officio; Edward Lodovico, Donald P. McLelland, Ralph G. Papazian,
Henry J. Puskarz, John D. Scarritt, James Ziogas, Sr. — Constables, Gilles H. An-
gers, Robert P. Chadeayne, Jr., Vincent DiPietro, Ruth C. Goodrich, Daniel Ric-
cio, George K. Winters. — Chief of Fire Dept., Anthony D. Basile; Deputies, Henry
Gaski, Frederick Ghio, John J. LaFrance, Stephen Zaremski. — Fire Marshal,
Rene R. Lozier. — Board of Fire Comrs., Mayor, Chm., ex-officio; Carlyle F.
Barnes, Robert P. Chadeayne, Jr., Donald Goranson, Jr., John W. Mellon, Jr.,
Frank V. O'Meara, Aaron P. Silver. — Civil Preparedness Director, Frank V.
O'Meara. — Corporation Counsel, Edward C. Krawiecki; Assts., Ann T. Baldwin.
Richard E. Lacey. — Justices of the Peace, Robert T. Adams, Renaud J. Albert,
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, John P. Carpenter, Steven C. Casey, Donald 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. Cour-
chaine, Joseph T. Courchaine, Marianne Courchaine, Phillip R. Courchaine, June
346 TOWNS, CITIES AND BOROUGHS
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, Madeline M. Eberhardt, Madelyn C. Elliott, Peter J. Engels,
Morris V. Euley, Patti D. Ewen, Helen F. Fanelli, Carl W. Farken, Clara H. Far-
ken, Bernard J. Fecteau, Joseph E. Fecteau, Ellen G. Finkenstein, Harry J. Fior-
illo, Lillian E. Fiorot, Maxine R. Fippinger, John J. Fortunato, Russell Fradette,
Debralee Frangione, Raynold R. Gagnon, Timothy J. Gamache, Halina Garbacik,
Arthur J. Gardekas, Michael A. Garemko, Jr., Michael J. Genova, Murielle L.
Giacomini, Nora B. 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, Daniel R. Hurder, Marguerite C. Hurlbut, Thomas W. Ja-
nek, Frank J. Johnson, Beryl P. Josephson, Carl H. Josephson, Edward W. Ka-
czenski, Leo F. Kalat, Andrea Kapchensky, Samuel Kasparian, Robert A. Kelly,
Eleanore K. Klapatch, Robin J. Kiapatch, Kathy A. Klosowski, Dimitry J. Koma-
netsky, Michael Komanetsky, Peter P. Kores, Alba N. Krawiecki, Edward C. Kra-
wiecki, Jr., James G. Krawiecki, Ercole John Labadia, Angelo D. Lapadula, Les-
ter M. Larrabee, 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. LeVasseur,
Nicholas A. Loconte, Phyllis L. Loconte, Edward Lodovico, Frank Longo, Ed-
ward P. Lorenson, Ann D. Lysaght, Maurice H. Mack, Donald T. Maddox, Jeffrey
M. Maker, William Malvetz, Paul J. Mann, Mario J. Manna, Thelma B. Mar-
shall, Stella Martin, Marco W. Maschietti, Robert R. Maynard, Edward T. Mc-
Phee, 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. Murphy, 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. Har-
wood Norton, Jr., Thomas P. O'Brien, Guinevere E. O'Donnell, James F.
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 Penci-
kowski, Thor A. Peterson, Walter B. Peterson, Esmonde J. Phelan, Jr., Catherine
M. Pons, Oscar Popkin, Anthony J. Potocki, Patrick P. Powers, Max Rabin, Jo-
seph R. Riley, Terry Roach, Philip J. Robotham, Wilfred R. Rogers, Andrew B.
Rosenberg, Rita S. Rosenberg, Vito A. Rossi, Eugene A. Sands, Douglas K. Sato,
Candace L. Shaw, Roger L. Shaw, 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, Ernestine D. Star-
buck, Jane M. Steadman, Angela M. Stortz, William T. Stortz, Kenneth B. Stratt-
man, 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, Woodrow T. Violette, Marie S. Werner, Michael L.
Werner, Sandra M. Werner, Edward W. Wojnarowski, Edward P. Wojtusik,
Henry J. Wojtusik, Sr., Russell E. Woodruff, Gardner E. Wright, Jr., Marlene M.
Wright.
TOWNS, CITIES AND BOROUGHS 347
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., 11,500. Voting districts, 2.
Children, 4,220. 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 equip-
ment. Transp. — Passenger: Served by buses of the Kelley Transit Co., Inc. from
Torrington and Danbury, and by Bonanza Bus Lines, Inc. Freight: Served by Con-
rail 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. Clerk and Asst.
Reg. of Vital Statistics, Mrs. Gail R. Bristol. — Selectmen, 1st, Norman E. Brown,
Rep. (P.O., Brookfield Center, Tel., 775-2515), Malcolm R. Grant, Rep., Merrill
L. Walrath, Dem. — Treas. and Agent of Town Deposit Fund, Raymond G. Waide-
lich. — Board of Finance, Carl B. Bbrodenko, Chm., George R. Brown, Sr., Stanley
A. Czarnecki, Thomas R. Hensal, Warren F. Malkin, Harold Nohe. — Tax Collec-
tor, Theresa A. York. — Board of Tax Review, William T. Stanley, Chm., Thomas
J. Gallagan, Samuel A. Smith. — Board of Ethics, Donald Frischmann, Chm.,
Robert Bradley, Alice Keller. — Assessor, Harold H. Schramm. — Registrars of
Voters, Adelaide M. Marek, Dem., Marcia F. Grzech, Rep. — Supt. of Schools,
James F. Gray. — Board of Education, David T. Bono, Konstantine W. Danigelis,
David S. Grossman, James L. Vodra, Anneliese G. Westenhofer, 1979; John D.
Furlong, Chm., Sandra M. Mann, 1981. — Planning Commission, Jeffrey R. Kass,
Chm., Robert F. Austin, Richard A. Bivona, William J. Braun, Frank G. Katona;
Alternates, William B. Fawcett, Janice K. Howard, William R. Marcy. — Zoning
Commission, Allan Sniffen, Chm., Gerald G. Barra, William E. Schappert, Erik H.
Vettergren, Jr., Robert H. Yacobellis; Alternates, Joseph Ingardia, Paul Liguori,
Ann Menousek. — Zoning Board of Appeals, Robert J. Carr, Chm., Nicholas A.
Comanda, Charles E. Keller, Josephine G. Spinella, vacancy; Alternates, Frank
Brockett, John M. Shields, Donald Westenhofer. — Zoning Enforcement Officer,
Victor E. Lambert. — Economic Development Commission, Richard Amorossi,
Chm., Richard B. Blessey, Raymond Sullivan, Gerald T. Thornton, Jon Van-
Hise. — Housing Authority, Myrna Grossman, Chm., Dennis R. Lauro, Jr., John
Shanley, John J. Wohlever, vacancy. — Conservation Commission, Carl Denison,
Chm., Martha Burr, Joseph Vasaturo, Sr., James R. Wohlever, three vacancies. —
Inland Wetlands Commission, Robert L. Fink, Chm., Paul Addison, William J.
Barney, Marie L. Benevides, Wendy S. Meehan. — Historic District Commission,
John L. White, Chm., Elizabeth Kingsley, Linda Muller, Harold Proudfoot, Wil-
liam L. Wakeling; Alternates, Leslie Allyn, Dwight Kahlo, Michael S. Mc-
Cormick. — Commission on Aging, Jane P. Maxim, Chm., Anarita A. Devlin,
James F. Gray, Charles Hopewood, Louise C. Martinelli, Bernice Reinen, Faith
Sheehan; Leontine Rybos, Agent. — Director of Health, Harry Soletskv, M.D. —
Library Directors, Kenneth V. Keller, Chm., James G. Ferrara, Yolanda R. Ha-
gue, Michael A. Pawlak, Christine L. Schappert, Mary L. Schline. — Parks and
348 TOWNS, CITIES AND BOROUGHS
Recreation Commission, Anthony J. Azzarito, Chm., Dealton S. Ambler, Lucille
A. Blessey, David C. Keefe, Joseph Macknight, Sharon Pape, Barry C. Schline;
Collette Connolly, Dir. — Dir. of Public Works, Tree Warden, Malcolm R.
Grant. — Building Inspector, Arthur J. Ziegler. — Municipal Board of Appeals,
Douglas Watson, Chm., Burton A. Bugbee, Joseph Ingardia, John L. Martino,
Donald G. Westenhofer. — Purchasing Agent, Controller, Raymond Bolek. —
Sewer Authority, William B. Tappan, Jr., Chm.; Patricia A. Bryant, John Seri,
Daniel Spinella, Richard Stapelberg, Michael Taptick, vacancy. — Lake Authori-
ties, Candlewood: Albert Chadwick, Alan Gereg, John Noto; Lillinonah: Denise
Nordlund, Norman Nordlund, vacancy — Sanitarian, Kenneth W. Casey. — Chief
of Police, John W. Anderson. — Police Commission, J. Robert Tomlinson, Chm.,
John L. Martino, Robert C. Schullery, Harvey R. Snider, vacancy. — Chiefs of Fire
Dept., Howard P. Hantsch (Brookfield); Lee Masten (Candlewood).— Fire Mar-
shal, 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, Paul-
ine 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, S. Wesley Reynolds, 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., 5,700. Voting districts, 2. Children,
1,871. 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, 9-12 A.M., 1-4:30 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; Sub. Reg., William C. Tillinghast.—
Selectmen, 1st, Ronald Ventura, Dem. (Tel,, 774-9452), Roger Gladu, Dem., Arne
J. Aarnio, 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,
Carmen L. McNeill. — Board of Tax Review, Rudolph G. Suprenant, Jr., Chm.,
William K. Leoutsacos, Alex Pakulis. — Assessors, Lillian C. Pakulis, Chm., Wil-
lard C. Eddy, Lida L. Hayden.— Registrars of Voters, 1st Dist., Viola H. Robil-
lard, 2nd Dist., Donald J. Bernier, Dem.; 1st Dist., Lucy M. Stuyniski, 2nd Dist.,
Denise H. Bunning, Rep. — Supt. of Schools, David D. Boland. — Board of Educa-
tion, Walter R. Kozlow, Chm., Maurice F. Bowen, John E. Gore, Jr., Carlene
Kelleher, Mary E. Patenaude, Francis V. Tremblay, Jr., 1979. — Planning and Zon-
ing Commission, John K. Harris, Jr., Chm., Constance A. Almada, Harold D.
TOWNS, CITIES AND BOROUGHS 349
Barnes, Leonard G. Bissonnette, Frederick C. Green, Robert J. Kelleher, William
J. Kuchy, Gary D. Lavigne, Albert G. LeSage, Ernest E. Ouellet; Alternates, Don-
ald S. Francis, Patricia T. Kisby, James E. Rose. — Town Planners, Brown, Donald
and Donald. — Zoning Board of Appeals, George I. Johnson, Chm., Aubrey G. Al-
len, Hans H. Koehl, Roger F. LaFleur, William A. Wolak; Alternates, David P.
Bell, Charles E. Vesely, Harold A. Zipkin. — Zoning Enforcement Officer, Charles
S. Stowell. — Housing Authority, Hugh M. MacKenzie, Chm., Patrick J. P. Evans,
Douglas C. Leonard, Helen E. Seele, Hugh Wedegis. — Economic Development
Commission, Gary D. Lavigne, Chm., Leonard G. Bissonnette, Marie C. Dus-
seault, Barkley H. Goodrich, Jane M. Gore, Frederick C. Green, Dennis M. Mc-
Donald, Paul Wheeler. — Conservation and Inland Wetlands Commission, Patricia
T. Kisby, Chm., Robert T. Howard, Andre J. Maurice, Theodore W. Niejadlik,
William D. Wolfburg, Harold A. Zipkin, Nancy S. Zurowski. — Historic District
Study Committee, C. Vaughn Ferguson, Chm., Edward Almada, Edna Kunkel,
Maurice Langevin, Hugh M. MacKenzie. — Agent for the Elderly, Tamsen H. Har-
ris.— Library Directors, Frederick R. Kunkel, Pres. — Recreation and Parks Com-
mission, Robert Kieltyka, Chm., William E. Adint, Maurice R. Bowen, Theresa E.
Brouillard, James A. Warren, Earl A. Wild. — Building Inspector, Frank J. Mi-
lardo. — Building Code Board of Appeals, William J. Kuchy, Albert G. LeSage,
James E. Rose, George Sorel, Frederick G. Trudo. — Sewer Authority, Donald S.
Francis, Chm., Jeffrey B. Otto, John Simonzi, Jr., John A. Weber, Harold A.
Zipkin. — Tree Warden, Robert L. Hunter. — Chief of Police, Ronald Ventura. —
Constables, Edward J. Almada, Leonard G. Bissonnette, Robert L. Dragon, Ver-
non L. Oppert, John J. Zurowski. — Chiefs of Fire Dept., John Polanski, Jr.(E.
Brooklyn), Paul D. Kisby (W. Wauregan), Jeffrey B. Otto (Mortlake) — Fire Mar-
shal, 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., Danielson). —
Justices of the Peace, Arne J. Aarnio, Lois A. Baker, Denise H. Bunning. Marie C.
Dusseault, Robert Engle, John K. Harris, Jr., Robert Kieltyka, William K. Leout-
sacos, Cecile Robillard, Dan G. Ross, Rudolph G. Suprenant, Jr., William A.
Wolak.
Bl RLINGTON. Hartford County. — (Form of government, selectmen, town
meeting, board of finance.) — Inc., May, 1806; taken from Bristol. Area, 30.6 sq.
miles. Population, est., 5,000. Voting districts, 2. Children, 1,947. Principal indus-
try, agriculture. Transp. — Freight: Served by numerous motor common carriers.
Post office, Burlington.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs Clara N Ham-
ernick; Hours, 9 A.M. -3:30 P.M., Mondav through Fridav; Address, Rte. 4.
R.F.D. 1,06013; Tel., Farmington, 673-2108.— Asst. Clerk and Asst. Reg. of Vital
Statistics, Mrs. Barbara P. Reeve. — Selectmen, 1st, Clarence G. Spielman, Rep.
(Tel., 673-2108), Herbert F. Weaver, Rep., Theodore C. Scheidel, Dem — Treas.
and Agent of Town Deposit Fund, A. Gertrude Simmons. — Board of Finance,
James B. Mullen. Sr., Chm., Frederick J. Chard, Malcolm V. Fields. Howard B.
Hinman, Morris B. Hogan, William P. Tomaney. — Tax Collector, Frances L.
Reeve. — Board of Tax Review, Raymond A. Goshdigian, Chm.. Charles E
350 TOWNS, CITIES AND BOROUGHS
Thomas, vacancy. — Assessors, Cecil B. Turton, Chm., Grace M. Piatt, Oscar E.
Zabel. — Registrars of Voters, Lois P. Humphrey, Dem., Lena R. Spielman,
Rep. — Supt. of Schools, Gerald F. LeBlanc. — Planning and Zoning Commission,
Edward F. Reuber, Chm., Paul R. Coleman, Richard E. Conopask, John J. Dun-
ham, Nancy A. Jewett, Peter W. VanStratum, George A. Zurles; Alternates,
Kathleen G. Anderson, David E. Kusiak. — Zoning Board of Appeals, Carlos E.
Mason, Chm., David M. Drew, Raymond E. Gustafson, Donald H. McCallum,
Theodore J. Plawecki; Alternates, David Austin, Arthur E. Bauer, James L.
Reeve. — Economic Development Commission, John C. McLaughlin, Chm., Frank
J. Casa, John W. Griessmayer, Robert G. Johnson, Linnea B. Lomnicky, Edward
J. Muzynski, Dennis T. Szydlo. — Inland Wetlands and Watercourses Commission,
Kenneth P. Bird, Albert E. Brunoli, Richard C. Fetzer, Theodore M. Horwath,
Marion A. LaPlante, W. John Moore, Edward F. Reuber, Thomas J. Turick. —
Director of Social Services, Clarence G. Spielman. — Director of Health, William
E. Furniss, M.D. (P.O., Bristol).— Library Directors, Robert H. O'Neill, Jr.,
Chm., Shirley E. Bendza, Beryl M. Chard, Katherine C. Gilchrist, Leslie S. Ko-
hoskie, Elizabeth Lowrey, Janet S. Muzynski, Elizabeth H. Nybakken, Esther N.
Petersen. — Recreation Commission, Linda S. Ventres, Chm., John M. Bonaguide,
Leslie R. Dziedzic, Walter S. Fisher, Eileen Gombos, Brian K. Hamernick, Rich-
ard C. Lampher, Charles Oakley III. — Tree Warden, Rudolph A. Bodamer. —
Building Inspector, Albert P. Stanley. — Building Code Board of Appeals, Albert E.
Brunoli, Chm., Frederick J. Chard, Jr., William M. Coyle, Theodore M. Horwath,
John R. Lickwar. — Sewer Commission, Gerald H. Mullen, Chm., Richard W.
Tracy, Vice Chm., James R. Jewett, Henry Przybysz. — Water System, Rudolph A.
Bodamer. — Chief of Police, Clarence G. Spielman. — Constables, Paul H. Ar-
chambault, 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 At-
torney, W. Robert Hartigan (P.O., Hartford). — Justices of the Peace, Donald J.
Dziedzic, Clara N. Hamernick, James B. Mullen, Clarence J. Murdock, Paul R.
Petersen, Thomas J. Quirk, James L. Reeve, James D. Roberge, Henry V. Szydlo,
Oscar E. Zabel.
CANAAN. Litchfield County. — (Form of government, selectmen, town meet-
ing, board of finance.) — Inc., Oct., 1739. Area, 33.4 sq. miles. Population, est.,
1,100. Voting district, 1. Children, 289. Principal industries, agriculture and manu-
facture of lime and limestone. Freight: Served by numerous motor common car-
riers. Post office, Falls Village. Rural free delivery, daily.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Lucille E. Mar-
ston; Hours, 9 A.M.- 1 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. Clerks, Mrs. Karen A. Surdam, Mrs. Mary M. Wright. — Selectmen,
1st, David G. Domeier, Rep. (P.O., Falls Village, Tel., 824-7931), Miles L. Blod-
gett, Rep., Lawrence J. McCabe, 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., Alfred Passini. — Tax
Collector, Mary M. Wright. — Board of Tax Review, John DuBois, Chm., Roland
TOWNS, CITIES AND BOROUGHS 351
H. Chinatti, Mathew J. Currie. — Assessors, Charles E. Wakefield, Chm., Arthur
D. Stein, Sr., Adelaide Vogt. — Registrars of Voters, James P. McGuire, Dem.,
Laura W. Atwood, Rep. — Supt. of Schools, James Erviti. — Board of Education,
Catherine B. Osborn, Chm., Deekron Martin, Patricia A. Mechare, Lynn A.
Staats, 1979; Elizabeth Tyburski, 1981. — Planning and Zoning Commission, Ed-
mund H. Dean, Chm., Myron R. Cothern, John W. Farr, Berkley W. Kelsey,
Patricia A. Mechare, Charles Staats, Pamela Vogel; Alternates, Richard Conso-
lini, Richard Kubarek, David Parmelee. — Zoning Board of Appeals, Grover C.
Atwood, Chm., Kenneth Bierce, John Diehl, David Shaffer, Eugene Wright; Alter-
nates, Barbara Bornemann, William Dickinson, Thomas F. Presson. — Zoning En-
forcement Officer, Peter Bickford. — Conservation and Inland Wetlands Commis-
sion, H. Lincoln Foster, Chm., Margaret Bowes, Milton Hunter, Mary Lu
Sinclair, Theodor Swanson. — Agent on Aging, Marion L. Stock. — Director of
Health, Carl Bornemann, M.D. (P.O., Falls Village). — Library Directors, Mar-
garet Bowes, David Campbell, Diane Consolini, Judith Domeier, Margaret Flynn,
Melva Gutzman, Karen Shaffer, Ellery Sinclair, Edward Woolford. — Recreation
Commission, Joan Manasse, Chm., Barry Greenwood, Judith Hanes, Paul John-
son, Edward McGuire, James McGuire, William Surdam. — Tree Warden, Berkley
W. Kelsey. — Building Inspector, William Conrad. — Building Code Board of Ap-
peals, James H. Blodgett, Chm. — Water Commission, William Blass, Chm., Ruth
H. Brothers, Laura Graham. — Sanitarian, Joseph Pinkham. — Chief of Police,
David G. Domeier. — Chief of Fire Dept., John Kroehle; Deputy, Edward Mc-
Guire.— Fire Marshal, Frederick Palmer. — Board of Fire Comrs., Eugene E.
Kircher, Chm., Nancy Jacobs, Edward McGuire, Faye Parmalee, Elizabeth Ty-
burski.— 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, 1,195. Principal indus-
tries, agriculture and dairy products. Transp. — Freight: Served by Providence &
Worcester Railroad Co. and numerous motor common carriers. Post office, Can-
terbury. Rural free delivery from Canterbury. Voted Grocery Store Beer Permit,
1971.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Marguerite
Simpson; Hours, 9:30 A.M. -4 P.M., 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., Franklyn A. Robbins,
Dem. — Treas. and Agent of Town Deposit Fund, Beverly Savarese. — Board of Fi-
nance, Martin Alliod, Chm., Lyman Brainard, Viola I. Dean, Esko Laisi, Charles
H. Moffitt, Jr., John Waskiewicz. — Tax Collector, Marguerite Simpson. — Board
of Tax Review, John E. Ellston, Chm., Charles Simpson, Grover C. Swan, Sr. —
Assessors, Charles H. Savarese, Sr., Chm., Edmond L. Bessette, Marilyn E. Bur-
ns.— Registrars of Voters, Joann C. Pike, Dem., Joseph G. Ladzinski, Rep. — Supt.
352 TOWNS, CITIES AND BOROUGHS
of Schools, James Gallow. — Board of Education, S. Elizabeth Brown, Lillian S.
Gruenberg, Carol A. Robbins, P. Bradford Smith, 1979; Judy V. Frederick, Otto
H. Roberts, Joyce C. Yaworski, 1981. — Planning and Zoning Commission, Wil-
liam F. Tyler, Chm., Fred Ayers, David S. Belden, Rhoda S. Buntz, Angelo De-
Gray, John S. Nelson, Jr., Edward Vaclavik, Jeanette D. White, Maxwell Wibber-
ley. — Zoning Board of Appeals, Reino E. Horstmeyer, Chm., Donald D. Bryant,
Robert A. Demers, John Kivela, Charles H. Moffitt, Jr.; Alternates, Esther F.
Kivic, Joseph Ladzinski, John Waskiewicz. — Zoning Enforcement Officer, Ralph
Leupold. — Inland Wetlands Commission, James Davis, Chm., Robert Carlson,
David McKinley, Harold Phillips, Joseph Shiman, P. Bradford Smith, Anthony
Ulasik; Enforcement Officer, Fred Blaney. — Committee on the Needs of the Aging,
Amanda Amundsen, Chm., Ann Bandazian, William Cooke, Mary Lou Fitch,
Patricia Goyctte, Charles Savarese, Sr., Charles Simpson, Frances Vaclavik, Je-
anette White; Ellen Chalfant, Agent. — Recreation Commission, George Bazinet,
Wayne Cadrain, Angelo Franco, Gloria Scharlack, Andrew Semancik, Christo-
pher Smythe. — Building Inspector, Joseph Bellavance. — Chief of Police, David G.
Ginnetti. — Constables, Susan B. Anthony, Raymond F. Brehant, Jr., Alfred A.
Coderre, John S. Nelson, Jr., Ronald L. St. Onge, Robert L. Somers, Grover C.
Swan, Sr. — 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, Linwood P. Tracy, Hilda
Veit.
CANTON. Hartford County. — (Form of government, selectmen, town meet-
ing, board of finance.) — Inc., May, 1806; taken from Simsbury. Area, 25.0 sq.
miles. Population, est., 7,600. Voting district, 1. Children, 2,494. Principal indus-
tries, manufacture of chemicals, wrought iron and brass. Transp. — Passenger:
Served by buses of the Arrow Line, Inc. from Hartford. Freight: Served by numer-
ous motor common carriers. Post offices, CollinsviHe, Canton, Canton Center and
North Canton.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Barbara Barlow;
Hours, 8:30 A.M.-4:30 P.M., Monday through Friday; Address, 4 Market St.,
CollinsviHe 06022; Tel., 693-41 12.— Asst. Clerk and Asst. Reg. of Vital Statistics,
Mrs. Shirley C. Krompegal. — Selectmen, 1st, Raynald E. Bergeron, Dem. (P.O.,
CollinsviHe, Tel., 693-4093), Richard H. Young, Dem., William F. Murphy,
Rep. — Treas. and Agent of Town Deposit Fund, Gordon H. Bezanson, Jr. — Board
of Finance, George W. Thimot, Jr., Chm., Anthony R. Almassy, John H. Burns, B.
Dante D'Addeo, Robert D. Hart, Samuel S. Humphrey. — Tax Collector, Jane C.
Raftery. — Board of Tax Review, Manuel Cohen, David W. Maclntyre, Mark S.
Steier.— Assessors, Walter S. Baker, Chm., Dean I. Moulton, Gretchen V. Swi-
bold. — Registrars of Voters, James M. Keane, Dem., Carl F. Svenson, Jr., Rep. —
Supt. of Schools, C. Frederick Kelley. — Board of Education, Catherine DeSimas,
Chm., Norman E. Henschke, Lois M. McDonald, 1979; Thomas Linder, Jr., Gior-
gio A. Pinton, Wesley M. Vandcrvliet, 1981; Arthur E. Fournier, Jr., Edward J.
Raftery, Richard C. Sanger, 1983. — Zoning Commission, Peter M. Thein, Chm.,
TOWNS, CITIES AND BOROUGHS 353
Kenneth Bristol, Francis J. Kubik, Alfred S. Moses, Jr., Christopher Winsor; Al-
ternates, William Bissell, Lawrence English. — Planning Commission, Louis J. Co-
lavecchio, Chm., Peter A. Dwan, Frank Mairano, Carol Riley, Richard Swebold;
Alternates, Peter Calnen, James M. Schert, Edward O. Theede. — Town Planners,
Brown, Donald and Donald. — Zoning Board of Appeals, Arthur P. McGowan,
Chm., Mark Goedecke, Karen V. Richards, John Schott, Robert Sigman; Alter-
nates, Richard Daly, Victor Young. — Economic Development Commission, Felix
DeFronzo, Jr., Chm., Norman Barger, James F. Cox, Kenneth Daynard, Roy W.
Fox, John R. Hewitt, Eugene Niel, Harold Taylor. — Housing Authority, Donald S.
Lucas, Chm., Francelia N. Crittenden, David A. Fisher, Jr., Norman Southergill,
Joan Stefanik; Alternates, Roger Clarke, vacancy. — Conservation Commission,
Henry T. Griffin, George Murtha, Dean Porterfield, Arthur W. Shippee, William
Stoddard, Jr., Anthony Van Weerhooven. — Inland Wetlands Commission, Thomas
E. Johnson, Chm., Richard A. Kaponka, S. Nicholas Kusmik, Druscilla L. Mc-
Neil, Frederick Swan. — Historic District Commission, Samuel S. Humphrey,
Chm., David Johnson, Suzanne Laviana, Archie W. Paine, Sr., Anne
Prud'homme; Alternates, Charlotte G. Craig, Norton Downs, Charles Hilde-
brand. — Commission on Aging, Elinor Bissell, Chm. and Agent; Marie Drapeau,
Florence Paine, Phllis Porritt, John Tuomala; Alternates, Alice W. Mattern, Ar-
chie W. Paine. — Directors of Social Services, Joan Reiskin, Carol Wittmer. — Di-
rector of Health, Richard H. Matheny, Jr. (P.O., Collinsville).— Mental Health
Commission, Georgina Lucas, Chm., Cheryl Burns, Edward N. Diters, M.D., Rob-
ert Ferguson, Jr., Patricia Inglis, Lawrence Marostica, Florence Solomon. — Li-
brary Directors, Robert D. Hart, Chm., B. Dante D'Addeo, Charles Danzoll, Rob-
ert Gillespie, Jane Hoben, Paul Kingston, Margaret Perry, Joan Travers, Richard
H. Young. — Parks and Recreation Commission, Joanne Grace, Chm., Joan Bahre,
Charles Hildebrand, Thomas R. Streett, Jr., Clifford A. Vaudreuil. — Pension
Commission, Wilbur Thomas, Chm., Ralph M. Kilburn, Thomas Linder, Jr., J.
Richard Miner, John Solomon. — Director of Recreation, Ruth Small. — Supt. of
Streets, Wayne Bristol. — Tree Warden, Dennis Lassen. — Town Engineer, Donald
R. Kmon. — Building Inspector, Victor G. Giuca. — Building Code Board of Ap-
peals, Christopher Winsor, Chm., Thomas E. Johnson, L. Lawton Miner, Russell
J. Richardson, Jr., Charles Whitney. — Sewer Commission, Roy H. Olson, Chm.,
Edgar Carpenter, Edward Herbert, Michael Malsick, Jr., R. Neil Wenthe. — Sani-
tarian, David Knauf. — Chief of Police, Charles J. Keefe, Jr. — Police Commission,
William M. Baer, Chm., George G. Gentile, Richard G. Huntley. — Constables,
Joseph M. Lesieur, Edwin F. Ripley. — Chiefs of Fire Dept., Gordon Harmon,
Howard L. Johnson, Paul Volovski. — Fire Marshal, William S. Grace. — Board of
Fire Comrs., Grantland Gillette, Gordon Harmon, Howard L. Johnson, Thomas
Johnson, Joseph Mihaly, Paul Volovski. — Civil Preparedness Director, Peter M.
Thein. — Town Attorneys, Day, Berry & Howard (P.O., Hartford). — Justices of the
Peace, Barbara S. Backman, Raynald E. Bergeron, Margaret P. Colavecchio,
Robert G. Gillespie, Samuel S. Humphrey, Giorgio A. Pinton, Mark S. Steier,
John Tuomala.
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. Chil-
354 TOWNS, CITIES AND BOROUGHS
dren, 582. 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), Richard Nodden, Rep., Mark C. Hauslaib, Dem .— Treas. and Agent of
Town Deposit Fund, Bernard M. Church. — Board of Finance, Rudolph Nadile,
Chm., Phyllis E. Garrison, Raymond J. Helmer, Sylvester J. Ploufe, William H.
Rose III, Durant J. Thompson, Jr. — 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,
Maureen F. Healy, Terrance M. Martin, William E. Philbrick, Anastasia B. Reyn-
olds, 1979; Judith Grenier, Chm., Alice E. Heist, Timothy Sashok, 1981.— Plan-
ning 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, Helen B. Newcombe, vacancy. — Zon-
ing Board of Appeals, Victor N. Boomer, Chm., Steven Chuk, Marvin R. Cox,
Gerard Desruisseaux, Grace V. DeVries; Alternates, Roland L. Powe, Steven J.
Smith, vacancy. — Zoning Enforcement Officer, Nino Martucci. — Historic District
Commission, Leslie P. Ricklin, Chm., Cynthia Adams, Steven Chuk, Neil Muck-
enhoupt, Robert B. Northrop; Alternates, Dorothy Shipton, Steven J. Smith. —
Agent for the Elderly, Gertrude I. Linkkila. — Welfare Director, Evelyn H. Mo-
relli.— Director of Health, Bruce R. Valentine, M.D. (P.O., Abington). — Library
Directors, Patricia A. Dubos, Chm., Anna H. Beebe, Elsa C. Burton, Ruth Can-
field, Ruth M. Harris, Geraldine A. Helmer, Rita A. Linkkila, Elizabeth T. Rick-
lin, Patricia A. Schlehofer. — Recreation Commission, June H. Crawford, Chm.,
Kathleen S. Chamberland, Anita J. Gamache, Ann S. Johnson, Wayne A. Lucas,
Dominick Menditto, Antone C. Siggins. — 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. Em-
mons.— Chief of Police, Earle E. Belek. — Constables, William D. Garrison, Rod-
erick K. Nichols, Jr., John F. Reynolds, Donald A. Sargent, Jr., Shirley L. Wright,
Theodore G. Wright, vacancy. — Chief of Fire Dept., Robert E. Dubos; Deputy,
Walter Zlotnick. — Fire Marshal, Francis E. Wade. — Civil Preparedness Director,
Donald N. Lizee. — Town Attorney, Herbert A. Lane (P.O., Willimantic). — Jus-
tices 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, Marion 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.
Population, est., 22,100. Voting districts, 4. Children, 7,430. Principal industries,
agriculture and manufacture of brass goods and heavy machinery. Transp. — Pas-
TOWNS, CITIES AND BOROUGHS 355
senger: 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, Warren E. Hall;
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. Mae R. Tabor, Mrs. Jill H. Bournival. — Town Manager, Richard S. Borden,
Jr. — Town Council, Burton M. Guilford, Chm., John M. Bishop, H. Maxwell
Burry, Jack R. Foster, Fred A. Mauger, Selina H. McArdle, James J. McKenney,
Frank J. Papandrea, David O. Thorp. — Treas. and Agent of Town Deposit Fund, C.
Joseph Butera. — Tax Collector, Donald E. Holley. — Board of Tax Review, John E.
Nettleton, Chm., Robert J. Burns, Jonathan L. Leach. — Assessor, Donald P.
Evarts. — Registrars of Voters, Marie S. Johnson, Dem., Jennie F. Grizmala,
Rep. — Supt. of Schools, Stephen August. — Board of Education, Dorothy M. Can-
tor, Theodore C. Kraus, Lewis M. Lagervall, Richard M. Miller, 1979; James M.
McArdle, Chm., Thomas W. Hackett, John F. Milton, 1981. — Planning and Zon-
ing Commission, Emma M. Pelz, Chm., Stuart J. Beck, John V. Bonnell, Robert T.
Bown, William F. Broer, Philip J. Byrne, III, Thomas B. Condon, Mary Lou
Crane, Kenneth R. Tripp. — Town Planner, Richard A. Pfurr. — Zoning Board of
Appeals, T. Ronald Butler, Chm., John D. Crimmins, Kenneth E. Engkvist, Wil-
liam A. Owczarski, Karen L. Smith; Alternates, John W. Birkenberger, Eleanor
A. Fennelly, vacancy. — Zoning Enforcement Officer, Kenneth Wieland. — Eco-
nomic Development Commission, Robert Hamilton, Chm., Robert F. Fiorino,
Theodore Konstantino, Thomas Lonardo, Waldo M. McKee. — Housing Author-
ity, Dolores V. Sivori, Chm., John Jakabauski, John Keough, Ernest F. Rumberg,
Raymond F. Voelker. — Inland Wetlands Commission, Jack M. Pasquale, Chm.,
William S. Cowell, John Dennis, Charles W. Dimmick, James A. Fazzone, Linda
Hershman, Fred W. Johnston. — Environmental Commission, Eugene C. Lewis,
Chm., Stephen M. Ezer, Raymond F. Gauthier, Sharon Huxley, Robert K. Niles,
Donald W. Smith II, Kenneth C. Stevens, Jr.— Safety Committee, Edward Stubbs,
Chm., Susan Del Grego, Richard Dawson, William Ferguson, Beatrice Fiorino,
Sheila Kelly, Kathleen Martin, Ana T. Scott. — Town and Police Retirement Board,
Alan J. Craig, Chm., Carmen Civitello, Kenneth Irish, Charles F. Lautz, Edward
Saad. — Committee on Aging, Frank L. Washburn, Chm., Sheldon F. Dill, Jr., Wil-
liam E. Dwyer, Barbara Gessert, Carol L. Hamilton, Sheila Lacourciere, Dorothy
Lassen, Grace L. Mauger. — Agent for the Elderly, vacancy. — Director of Health,
William Quinn, M.D.— Library Board, Virginia A. Gay, Chm., William C. Eich-
mann, Bernhardt W. Erk, Jr., Marion Isakson, Daryl Marty. — Parks and Recrea-
tion Commission, John Murphy, Chm., Richard W. Conrad, Joan M. Denney.
Robert W. Ford, Wilson Grime, Joseph Hamed, Walter Maiser; Richard Bartlem,
Dir. — Director of Youth Services, Robert Bohannon. — Director of Public Works,
Ronald K. Kennedy, Asst. Dir., Raymond V. O'Connor. — Town Engineer, Ronald
K. Kennedy. — Building Inspector, John Bozzuto. — Building Code Board of Ap-
peals, John Bates, Chm., Patrick Euley, Fred Flessa, Henry Lemieux, James
Welch. — Sewer Commission, Raymond F. Bahr, Jr., Chm., Neil Goodrich, Roger
S. Hanna, Thomas S. Juros, Ronald Nemeyer, Kenneth E. Neumann, David Stew-
art.— Chief of Police, Richard J. Sartor; Deputy, Vincent Maddaloni. — Consta-
356 TOWNS, CITIES AND BOROUGHS
bles, John L. Campbell, Michael J. Logue, George A. Soerters, William Verner. —
Public Building Commission, Julian Abele, Chm., Donald Baillie, Phillip Gaetano,
Elwood R. Horwinski, Robert Larkin, John Malik, Thomas J. Staley. — Chief of
Fire Dept., Richard M. Tice, Jr.; Deputy, Douglas A. Yocher. — Fire Marshal,
James E. Doherty. — Civil Preparedness Director, Elwood R. Horwinski. — Town
Attorney, John K. Knott, Jr. — Justices of the Peace, Carol S. Condon, Amanda D.
Johnston, 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., 3,400. Voting district, 1. Children,
900. Principal industries, knitting needles, wire goods, electronic teaching equip-
ment and metal goods manufacturing. Transp. — Passenger and Freight: Chester
Airport and numerous motor common carriers. Post office, Chester.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Elsie L. Tarpill;
Hours, 9-12 A.M., 1-4 P.M., Monday through Friday; Address, Town Office
Bldg., 65 Main St., 06412; Tel., Deep River, 526-2796.— Asst. Clerk and Asst. Reg.
of Vital Statistics, Mrs. Barbara L. Savard. — Selectmen, 1st, Robert J. Blair, Rep.
(Tel., 526-5272), Frank N. Ferrari, Rep., Paul E. D'Orio, Dem. — Treas. and Agent
of Town Deposit Fund, Elizabeth A. Lucie. — Board of Finance, Stephen B. Spires,
Chm., Pauline Everett, Charles J. Hoblin, David Kryszat, John R. McLain, Frank
Straub; Alternates, three vacancies. — 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, Dawn C. Burr, Thomas W. Eng-
lish, Joel G. Jacobson, 1979; Joyce T. Reisner, Chm., Jill O. Gladding, Frank M.
Hubbard, 1981; David C. Allen, Sue A. Morrell, Martin S. Nadel, 1983.— Plan-
ning and Zoning Commission, Elizabeth Perreault, Chm., Frances Bertelli, William
C. Cook, Susan Jacobson, Kenneth Kellaher, Karl Mordhorst, Frank Santoro,
Richard Schenk, Betty Zanardi; Alternates, Agnes Benson, Donald T. Massey,
vacancy. — Zoning Board of Appeals, Wayne L. Rathbun, Chm., Jesse Lanzi, Mat-
thew T. Lavezzoli, Bruce E. Rayner, George F. Watrous; Alternates, Robert P.
Klomp, Jeanne Simmons, vacancy. — Zoning Enforcement Officer, Winifred Ol-
son.— Municipal Economic Development Commission, David L. Joslow, Chm.,
John P. Bongiovanni, Joel G. Jacobson, Roycroft A. Monte, W. Ridgely
O'Sullivan, Edward F. Pinn, Sisto D. Radicchi, Joel P. Severance, Arnold H. Wa-
trous, John H. Zanardi. — Conservation Commission, Michael Prisloe, Chm., Mar-
ian L. Bairstow, Darlene Berman, Diane O. Brooks, Francis Emigh, Edward J.
Grzybowski, Jr., Teresa C. Schreiber. — Agent for the Elderly, Agatha Smith. —
Director of Social Services, Patricia R. Church. — Director of Health, Arnold Ber-
man, M.D. — Library Directors, Christopher D. Stallard, Chm., Frances M. Ber-
telli, Jesse M. Lanzi, Mary K. Meglin, Eleanor B. Stapleford, Lois E. Wickson. —
Parks and Recreation Commission, Frank Halloran, Chm., Thomas Archambault,
Sarah Mason, Patricia Parker, Harvey E. Redak, Judy L. Roschko, Charles E.
Vincelette. — Building Inspector, Thomas Lombard. — Municipal Sewerage Com-
mission, Vincent A. Jermainne, Rudolph Netsch, Jr., vacancy. — Tree Warden,
TOWNS, CITIES AND BOROUGHS 357
Robert Perreault. — Chief of Police, Robert J. Blair. — Constables, Arnold Benson,
Alan Carlson, John Coole, Stuart Creighton, Gary Deren, Robert Perreault, Bruce
R. Rathbun, Newell Sage. — Chief of Fire Dept., John A. Trabucchi; Deputy, Ed-
ward Grzybowski, Jr. — Fire Marshal, Civil Preparedness Director, James L.
Grote. — Board of Fire Comrs., Robert J. Blair, dim., James L. Grote, Stuart S.
Joslyn, D. Leonard Lieberman, Jr., John A. Trabucchi. — 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, Marie A. Laing, 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., 11,200. Voting districts, 2. Children, 4,364. Principal
industries, agriculture, fishing, and the manufacture of face creams, toilet prepara-
tions, 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. — Select-
men, 1st, Daniel A. Vece, Jr., Dem. (Tel., 669-9090), Miguel A. Escalera, Dem.,
John N. Wolfe, Rep. — Treas. and Agent of Town Deposit Fund, Frederick Knous;
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, John V. Bruen. — 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, Lewin G. Joel, Jr. — Board of Education, Alice C. Crosby,
Janet M. Reynolds, Howard S. Sharpies, Jr., 1979; John J. Petrosky, Jr., Chm.,
Edith Nye MacMullen, Louis Pontillo, vacancy, 1981. — Planning and Zoning
Commission, John L. Neri, Chm., Cecilia V. Althouse, Joseph P. Carpentiere,
Lawrence J. Cook, Thomas A. Davies, Ronald M. Joanis, Stuart L. Johnston,
Robert J. Perry, Rudolph R. Raffone, Jr.; Alternates, Vera C. Fanning, Samuel A.
Palm, Steven J. Zimmerman. — Zoning Board of Appeals, Howard R. Lyman,
Chm., Henry N. Bousquet, Lisa C. DeGregorio, William A. McGuinness, William
J. Scully; Alternates, William K. Belcher, June Edgar, Paul R. McCracken. —
Economic Development Commission, Heyward H. Myers, Chm., Joseph L. Capece,
William F. Guillaume, Mario P. Lupone, George C. Whelan. — Historic District
Study Committee, L. Victor Mays, Chm., Eleanor Pennock, Catherine F. Sher-
man, Otto Van Tienen, Jean Yudkin. — Inland Wetlands Commission, William H.
Smith, Chm., David J. Burns, Jr., Donald N. Mazeau, Arthur J. Miller, George A.
Selmont, John J. Webb, Norman H. Wuestefeld; Alternates, Arthur Hayden, John
F. King. — 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 Directors, Doris J. Harrick, Chm., Elizabeth W. Avery, Dr. Paul
Ayotte, Carol F. Jenkins, Mona O. MacBain, Doreen A. Nelson, Periyakaruppan
358 TOWNS, CITIES AND BOROUGHS
Vellayan, M.D. — Park and Recreation Commission, Carston M. Skau, St., Chm.,
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, Charles A. Pitt. — Building Code Board of Appeals, Rudolph Besier, Ed-
mund Binder, Robert Harper, Frederick Radcliffe, C. Talcott Scovill. — Harbor
Commission, John J. Tivnan, Chm., Rexford H. Avery, David E. Burns, Stuart W.
Fox, Robert E. Fritz, Seward F. Hull, Jr., Edward F. Killian. — Ethics Board, Jac-
queline Egan, Rev. Walter J. Keenan, Sturges G. Redfield, Jr. — Shell Fish Com-
mission, Andrew Amendola, Philip L. Jackson, Douglas W. McGuire. — Communi-
cations Committee, Gerald J. Vece, Chm., Leonard M. Cahill, Ned E. Keech,
Charles J. Palmer, Daniel A. Vece, Jr. — Sanitarian, Mortimer Lahm, Jr. — Acting
Chief of Police, Harold F. Breiling Jr. — Police Commission, Leonard M. Cahill,
Chm., John S. Hosier, Niels E. Jensen. — Constables, Frank A. Bennett, Earl B.
Jenkins. — Chief of Fire Dept., Hugh D. Allen; Deputy, Ned E. Keech. — Fire Mar-
shal, William G. Donzello. — Civil Preparedness Dir., Gerald J. Vece. — Town At-
torneys, Day, Berry and Howard. — Justices of the Peace, Robert C. Aldrich, Wil-
liam 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., 7,900; Borough, 3,790. Voting district, 1. Children, 2,681.
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 Norwich. Freight: Served
by numerous motor common carriers. Post offices, Colchester and North West-
chester. Five rural free deliveries from Colchester and one from East Hampton.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Patricia La-
Grega; Hours, 8:30 A.M. -4:30 P.M., Monday through Friday; Address, Town
Hall, 10 Norwich Ave., 06415; Tel., 537-2393.— Asst. Clerks, Barbara Kromish,
Ruth Townsend. — Asst. Regs, of Vital Statistics, Barbara Kromish, George T.
Wasniewski— Selectmen, 1st, John D. Cohen, Dem. (Tel., 537-3461), Linda M.
Morin, Dem., Jack Jackter, Rep. — Treas., John Mazzarella. — Agent of Town De-
posit Fund, Maureen Jello. — Board of Finance, Daniel Arch, Chm.. Helen Gay,
Charles Shabunia, Harold Snell, Geraldine Transue, William Wagner. — Tax Col-
lector, Patricia LaGrega. — Board of Tax Review, Stephen Polanski, Chm., Elijah
Gibson, Arthur Zupnik. — Assessors, Howell Turner, Chm., Irving Goldberg, Ste-
phen C. Steg. — Registrars of Voters, Pearl Huron, Dem., Elizabeth S. Wagner,
Rep. — Supt. of Schools, Edward J. McKenney. — Board of Education, Bernard G.
Park, Chm., Rosemary Coyle, Ann M. Fedus, David L. Tomm, 1979; Estelle Gor-
reck, F. Duncan Green, 1981; Richard H. Beaulieu, Sr., Adam Piekarz, Odessa S.
Turner, 1983. — Planning, Zoning and Inland Wetlands Commission, Thomas Ad-
ams, Chm., James Cahill, Michael Fedus, Gary Gallucci, John Malsbenden, Jo-
seph Ous, Adam Piekarz, Donald Standish, Jr. — Zoning Board of Appeals, Chester
Derda, Chm., Celia Conrad, Mitchell Simon, Julius Singer, Leo Skawinski; Alter-
nates, James Dobie, Wayne Smith, Carl Townsend. — Economic Development
TOWNS, CITIES AND BOROUGHS 359
Commission, Joseph A. Broder, Samuel Chase, Robert Johnston, Bill Moss,
Charles Shabunia, Leo Skawinski. — Housing Authority, Morris Epstein, Chm.,
Betty Falco, Harold Field, Frederic Sidney, Evelyn Turner; Renee Kupper, Exec.
Dir. — Conservation and Inland Wetlands Commission, Richard Gariazzo, Chm.,
Fred Ciechowski, Benjamin Liverant, Harold Snell, Andrew Turano. — Commis-
sion on Aging, Theodore Essebaggers, Chm., Nathan Berman, Paul Bron, Emma
Evans, Estelle Gorreck, Francis Guarnaccia. — Welfare Director, Nancy Was-
niewski. — Director of Health, Carl C. Conrad, M.D. — Library Directors, Rev.
Ward Williams, Chm., John D. Cohen, Gertrude Cragin, Mrs. Arthur Curtis, Mrs.
Stephen Schwartz, Michael Stula, Robert Warren. — Parks and Recreation Com-
mission, John McCarthy, Chm., Charles Arnold, David Cooper, Richard Haynes,
Phyllis Hutchins, Lucien Mrowka, Frank Tamburrino, Anthony Tarnowski. —
Supt. of Highways, Ernest Scofield. — Building Inspector, Jess McMinn. — Sewer
Authority, James Seger, Chm., Fred Ciechowski, August Gorreck, Fred Thum,
Howell Turner. — Tree Warden, Stanley Moroch. — Sanitarian, Phil Arra. — Chief
of Police, John D. Cohen. — Constables, Keith Hutchins, Chief; Sam Burton, Curt
Dicey, Peter Eldridge, Francis Green, Robert Jonah, Charles Kenny, Ray Kings-
ton, Don Lochart, Joan Mawney, Robert Riddell, Mark Rogers, Ernest Sco-
field.— Chief of Fire Dept., Norman Gustafson. — Fire Marshal, Joseph Koros-
tek. — 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 Ein-
horn, James Felciano, Helen B. Gay, Alex GetzoflT, Irving S. Goldberg, Edwin P.
Gregory, William S. Griffin, Jr., John J. Johnston, III, Edward J. Kant, Gregory
Kehaya, Renee Kupper, Patricia A. LaGrega, Howard A. Lazinsk, John D. Long.
Everett W. Marvin, Eugene P. McGrath, Jacob Micengendler, Margaret B. Miles,
Lucien C. Mrowka, Selma Nirestein, Angelo Oliveri, Adam Piekarz, Burton C.
Ryan, James E. St. Clair, Theodore C. Savitsky, Walter Sawchuk, Jr.. Abraham
D. Schneider. Richard Schuster, Steven A. Schuster, Mitchell Simon. Harold E.
Snell, Arthur D. Standish, Kathleen Turbarge, Morton Turetzky, Arthur Zupnik.
ROROl'GH OFFICERS. P.O., c/o Clerk, 14 Crestview Dr.. 06415; Tel..
537-5662. — Warden, Fred P. Ciechowski, Rep. — Burgesses, Dorothy C. Badger.
Nathan Berman, Sam Downey, Robert J. Martingano, Richard Schuster, Aaron
Turner. — Clerk, John Mazzarella. — Tax Collector, Grace Downey. — Treas., Re-
nee Kupper. — Assessors, Elijah Gibson, Jr., Stephen C. Steg, Arthur Zupnik. —
Bailiff, Moses Turner. — Street Inspectors, Arthur W. Moeller Jr., Daniel S. Row-
land.— Water Comrs., Frank Jackter, John Long, Jess McMinn. — Borough Attv.,
Joseph A. Broder. — Sewer Commission, James Seger, Chm., Raymond Badger.
Fred Ciechowski. August Gorreck, III. Gary Hance, Edward Kant, Eugene Mc-
Grath, Fred Thumm, Howell Turner.
COLKBROOK. Litchfield County. — (Form of government, selectmen, town
meeting, board of finance.) — Inc.. Oct., 1779. Area, 33.0 sq. miles. Population,
est., 1,200. Voting district, 1. Children, 342. Principal industry, agriculture.
Transp. — Passenger: Served by buses of the Arrow Line. Inc. from Winsted and
Torrington. and by Greyhound. Freight: Served by numerous motor common car-
riers. Post office, Colebrook.
360 TOWNS, CITIES AND BOROUGHS
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 Fri-
day (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, Frederick I. Wilber, Dem. (Tel., 379-2922), Robert E.
Jasmin, Dem., William E. Nelson, Jr., Rep. — Treas. and Agent of Town Deposit
Fund, Sally Gray. — Board of Finance, Edward G. Parsons, Jr., Chm., Donald I.
Dillon, George J. Gray, Leelaine R. Picker, Donald F. Roudi, Colin C. Tait. — Tax
Collector, Mildred E. Smith. — Board of Tax Review, Isidore P. Jasmin, III, Chm.,
Harry H. Lossin, Thomas Spada. — Assessors, Helga I. Poreda, Chm., Margaret
H. Lee, Frederick I. Wilber. — Registrars of Voters, Lillian K. Jasmin, Dem., Ju-
dith C. Kochey, Rep. — Supt. of Schools, James Holigan. — Board of Education,
Joseph J. Alciati, Chm., Samuel W. Franklin, III, David D. Lee, Judith C. Odell,
1979; Diana A. Holcomb, Edward L. Kochey, Gloria M. Wilber, 1981.— Planning
and Zoning Commission, Warren M. Humes, Chm., Eugene F. Kinkead, William
A. Meeker, Burton K. Millard, John L. Picker. — Zoning Board of Appeals, Nor-
man 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 Has-
kell, 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, Charles H. Arnold, Mary V. Bickford, Mary L.
Gray, Evelyn W. D. Haskell, John T. Kenney. — Director of Health, Stuart Rag-
land, Jr., M.D. — Recreation Commission, George J. Gray, Chm., Robert J. Goo-
gins, David A. Hotchkiss, Donna M. Williams, Fred P. Williams. — Supt. of High-
ways, Floyd C. Jespersen. — Building Inspector, W. Cecil Dyer. — Tree Warden,
Robert E. Jasmin. — Sanitarian, W. Cecil Dyer. — Chief of Police, Frederick I. Wil-
ber.— Constables, Harry H. Lossin, John H. Lossin, Burton K. Millard, Robert M.
Rice, Jr. — Chief of Fire Dept., George J. Gray. — Fire Marshal, Robert J. Bald-
win.— Civil Preparedness Director, vacancy. — Town Attorney, Jonathan F. Ells
(P.O., Winsted). — Justices of the Peace, Barbara B. Case, Sally A. Coleman, Don-
ald E. Everett, Samuel W. Franklin, III, George J. Gray, Robert E. Jasmin, Mi-
chael 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., 3,500. Voting district, 1 . Children, 1 ,099. Principal industry, agriculture.
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; Ad-
dress, Yeomans Hall, Rte. 87, P.O. Box 165, 06237; Tel., 228-3284'.— Asst. Clerk
and Asst. Reg. of Vital Statistics, Diedre D. Scotti. — Selectmen, 1st, Joseph P.
S/egda, Dem. (Tel., 228-0110), Grace C. Pringle, Rep., Thomas E. Chowanec,
TOWNS, CITIES AND BOROUGHS 361
Rep. — Treas. and Agent of Town Deposit Fund, Harriet R. Lyman. — Budgetary
Advisory Committee, George E. Peters, Chm., Michael J. Flynn, Gladys W. For-
ryan, Helmut Traichel, Dwight N. Scherban. — Tax Collector, Erminia D. Low-
man. — Board of Tax Review, Alfred F. Schatz, Jr., Chm., Michael J. Flynn, Bur-
ton L. Ives. — Assessors, Eunice G. Williams, Chm., James E. Parker, vacancy. —
Registrars of Voters, Frances A. Malek, Dem., Norene L. Albert, Rep. — Supt. of
Schools, William F. Risley. — Board of Education, W. Alan Baumert, Albert Hadi-
gian, Edith D. Prague, 1979; Ellen M. Hills, Chm., Frances L. Beckish, Judith A.
Carini, 1981. — Planning and Zoning Commission, Enn O. Koiva, Chm., Robert
Baldwin, Jr., Russell P. Inzinga, Morris Kaplan, Noreen O. Steele. — Zoning
Board of Appeals, Paul A. Pepin, Chm., Ethel P. Burnham, Kenneth A. Erickson,
Bruce L. Fox, William F. Lambert; Alternates, David R. Chase, Richard P. Lange,
Francis D. Lyman. — Zoning Enforcement Officer, Naninni Martucci. — Conserva-
tion Commission, Edward Steele, Chm., Norene L. Albert, Austin Doscher, Judith
R. Duhaime, Albert Gray, Kilian P. Steinmeyer, Gary S. Sylvestro. — Commission
on Aging, Modine Schramm, Chm., Rev. George K. Evans, Joyce Fox, Virginia
Lange, Erminia D. Lowman, Hazel Spearman. — Agent for the Elderly, Joyce
Fox. — Director of Health, Edwin H. Basden, M.D. — Recreation Council, James
Robinson, Chm. — Building Inspector, Sanitarian, Leon Pawlikowski. — Building
Code Board of Appeals, Adolph Germann, Chm., Edward J. Breen, George W.
Lange, Emil C. Malek, Audrey Miller. — Road Foreman, Peter Naumec. — Chief of
Police, Joseph P. Szegda. — Constables, Patrick Hebert, Margaret R. Martin,
James King (Lake Patrol). — Chief of Fire Dept., Boyd U. Tuttle; Deputy, Charles
Sanborn. — Fire Marshal, Richard K. Davis. — Civil Preparedness 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. Steinmeyer.
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, 284. Principal industry, agriculture.
Transp. — Freight: Served by numerous motor common carriers. Post offices,
Cornwall. Cornwall Bridge, West Cornwall and rural free delivery from Falls Vil-
lage, 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 Statistics,
Mrs. Barbara C. Dakin — Selectmen, 1st, W. Bradford Walker, Jr., Rep. (Tel..
672-6487), Donald S. Hedden, Jr., Rep., Mrs. Patsv P. Van Doren. Dem— Treas.
and Agent of Town Deposit Fund, William A. Dinneen. — Board of Finance, Robert
T. Beers, Chm.. frank E. Calhoun, J. Stanley Fearl, Ravmond A. Fontaine. Mar-
tin D. Gold, John R. Mulligan. — Tax Collector, Madeline S. Lape. — Board of Tax
Review, Archibald A. Talmage. Chm., Audre\ Ferman, Montgomerv Hare. — As-
sessors, Jonas J. Soltis, Chm.. Kenneth E. Keskinen. Howard B. Stearns. Jr. —
Registrars of Voters, Florence L. Budge, Dem.. Ellen L. Doubleda\. Rep —Supt.
of Schools. James Erviti. — Board of Education. Robert Potter, Chm.. Frederick E.
362 TOWNS, CITIES AND BOROUGHS
Thibault, 1979; Jean B. Read, Lorraine P. Whitney, 1981; Margaret Bevans, Wil-
liam S. Covington, 1983. — Planning and Zoning Commission, W. Chandler Ten-
ney, Chm., Mary H. Cahill, Ursula H. Dinneen, Edward L. Ferman, John A.
Frost, Franklyn G. Kesl, Sr.; Alternates, Lonnie D. Carter, D. Edward LaPorta,
Bernice H. Merz. — Zoning Board of Appeals, David N. Doubleday, Chm., Norma
E. Lake, James M. Partridge, Angeline J. Pool, Thalia H. Scoville, Joan Titus;
Alternates, William S. Covington, Ellen B. Lorch, vacancy. — Conservation Com-
mission, Ellen L. Doubleday, Chm., George F. Brown, Bethia Currie, Donald
Heiny, Archie M. Jamgotchian, Arthur F. Lorch. — Inland Wetlands Commission,
Ursula H. Dinneen, Chm., Donald S. Hedden, Jr., Archie Jamgotchian, Patsy P.
Van Doren, W. Bradford Walker, Jr. — Agent for the Elderly, Delphine F. Fenn. —
Director of Health, vacancy. — Parks and Recreation Commission, George M.
Starr, Chm., W. Douglas Carlson, Helen Hedden, Ronald Laigle, Roderick
MacNeil, Lynn E. Niebergall, Susan B. Williamson. — Building Inspector, William
Conrad. — Building Code Board of Appeals, Howard B. Stearns, Jr. — Sanitarian,
Joseph Pinkham. — Chief of Police, W. Bradford Walker, Jr. — Tree Warden, Ro-
land S. Fenn. — Constables, William W. Beecher, George F. Brown, Joseph La-
Placa, Sr., Joseph Matyas, Jr., Lee Sincovic, Joseph Weaver, Jr. — Chief of Fire
Dept., Richard B. Dakin. — Fire Marshal, William Conrad. — Town Attorney, Per-
ley H. Grimes, Jr. (P.O., Litchfield). — Justices of the Peace, George A. Bouteiller,
Edward M. Brecher, Betty Chamberlain, Richard B. Dakin, Martin D. Gold, Rob-
ert 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, 3,050. Principal industries, agriculture and the
manufacture of sutures, one machine shop. Transp. — Freight: Served by numerous
motor common carriers. Post office, Coventry; five rural delivery routes.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Elizabeth R.
Rychling; 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., Rte. 31, 06238; Tel.,
742-7966— Asst. Clerk and Asst. Reg. of Vital Statistics, Mrs. Ruth E. Benoit —
Town Manager, Frank B. Connolly; Deputy, William Donald Holmes. — Town
Council, Jack C. Myles, Chm., Joyce Carilli, Harold J. Crane, Richard Giggey,
Roberta F. Koontz, Karen D. Nash, Douglas S. Whipple. — Treas. and Agent of
Town Deposit Fund, Elizabeth R. Rychling. — Tax Collector, Audrey M. Bray. —
Board of Tax Review, Anthony J. Walsh, Chm., John Cagianello, Roland C.
Green, James N. Ladd, Jr., Jacob H. Wisenall. — Assessor, Gerard Lavoie. — Reg-
istrars of Voters, 1st Dist., Juliette E. Bradley, 2nd Dist., Ritva K. Wisenall, Dem.;
1st Dist., Margaret E. Jacobson, 2nd Dist., Gertrude A. Haven, Rep.— Supt. of
Schools, Arnold E. Elman. — Board of Education, Joan A. Lewis, Chm., Richard
A. Ashley, Patricia A. Clark, Gary C. Dopslaff, Priscilla L. Doyle, Andre P. Mar-
men, Vincent E. Moriarty, 1979. — Planning and Zoning, Inland Wetlands Commis-
sion, Marilyn Richardson, Chm., D. Todd Cook, James Lacock, John Pagini, va-
cancy; Alternates, Richard Bowen, Joel Drucker, Karen Thissell. — Town Planner,
Gregory Padick. — Zoning Board of Appeals, John W. Ryan, Chm., Robert S.
Ford, Jr., Edward I. Rossiter, Donald J. Young, vacancy; Alternates, Robert A.
TOWNS, CITIES AND BOROUGHS 363
Doggart, Elizabeth C. Paterson, Frederick C. White. — Zoning Enforcement Offi-
cer, Ernest Wheeler. — Economic Development Commission, John A. Ohlund, III,
Chm., Leonard Benjamin, Jesse A. Brainard, David LaMore, Jerome LeGrand,
John Motycka, Joseph Puchol-Salva, Norman R. Watt, vacancy. — Housing Au-
thority, Albert E. Bradley, Chm., Lawrence S. Beecher, Walter W. Elwell, Ells-
worth Greenleaf, Rev. Bruce Johnson. — Conservation Commission, Joanne Corri-
gan, Chm., Mark Aresco, Jane Covell, H. Frank Falana, Jr., Thomas C. Hart,
Daniel P. Manley, John Pacholski. — Flood and Erosion Control Board, John J.
Cagianello, Anthony J. Felice, Jr., Rose Marie M. Fowler. — Committee on Needs
of the Aging, Rev. Rolland G. Ewing, Chm., Stanley J. Harris, Elsa V. McKusick,
Frederick H. Miller, Christina Woods. — Board of Welfare, Virginia T. Diehl,
Chm., Dorothy M. Burrell, Laura M. Forte, Barbara Johnson. — Director of
Health, Robert P. Bowen, M.D.— Board of Health, Janice Kay Hall, Chm., Patri-
cia Dopslaff, Hannah Douville, Myrtlegene Fading, Ethel C. Harris, vacancy. —
Parks and Recreation Commission, Sandra Young, Chm., Harvey R. Barrette,
Ruth J. Bohr, Richard Goodwin, Jeffrey D. Lancaster, Larry L. Naviaux, Alfred
Parent, Anthony J. Roberto, Jr., Roberta E. Wilmot; Lionel J. Jean, Jr., Recrea-
tion Dir. — Acting Supt. of Streets, William F. Goodale. — Town Engineer, William
D. Holmes. — Building Inspector, John Willnauer. — Building Code Board of Ap-
peals, Glenn Bradley, Chm., Harvey R. Barrette, Jr., Paul Diehl, John N. Mo-
tycka, Richard C. Pelletier. — Sewer Authority, Richard M. Breault, Chm., Elbert
Carlson, Thomas E. Hall, Elizabeth Paterson, Thomas L. Temple, vacancy. — Tree
Warden, Frances Funk. — Chief of Police, Robert Kjellquist. — Constables, Fred
Contessa, Robert A. Ford, Jr. — Chiefs of Fire Dept., Norman Potter (Coventry).
Thomas Hicking (North Coventry). — Fire Marshal, Jeffery Vannais. — Civil Pre-
paredness Director, Ernest 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, Vir-
ginia C. Grabowski, Holly K. Hunt, Lionel G. Jean, Barbara Johnson, Sandra L.
Ranney, Ruth W. Smith, 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., 8,600. Voting district, 1. Children, 2,685. Principal in-
dustries, 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. Harrington.
Dem. (Tel., 635-3380), Sebastian V. Amenta. Rep., Lucy Berger, Rep.. Roger
Lindquist, Dem., David I. Murphy, Dem., Herbert Porter, Dem., John F. Toehko.
Rep. — Treas. and Agent of Town Deposit Fund, Bernard Neville; Asst.. Theresa
Lindquist. — Board of Finance, Warren Axelson, Chm., James Caso. Rawnond
Foley, William Lowry, III, Michael Tommasi, Sebastian Tosto; Alternates, Victor
364 TOWNS, CITIES AND BOROUGHS
Cassella, Donald Delisle, Christopher Rose. — Finance Director, John Je-
drzejczyk. — Tax Collector, Mary Ann Duval. — Board of Tax Review, Richard J.
Bradley, David Cramer, Louis F. Vozzola, Sr. — Assessors, Francis K. Kirwin;
Deputy, Jane Johnson. — Registrars of Voters, Florence L. Frank, Dem., Angela A.
Incerti, Rep. — Supt. of Schools, K. Alexander Paddyfote. — Board of Education,
Marian ErnstorT, Oma Kelley, Joseph J. Shainess, Richard Zajack, 1979; Gail B.
Argenta, Chm., Kenneth Kjellen, 1981; Jared Fletcher, Elizabeth Kaminsky, Si-
mon H. Moore, 1983. — Planning and Zoning Commission, Kosty R. Costanzo,
Acting Chm., Dan Gardiner, Richard Newton, Pamela Perrone, Salvatore Pe-
trella, Gary Phillips, Kenneth Smith, Stanley A. Terry Jr.; Alternates, Joseph
Daniels, Barbara Varricchio. — Zoning Board of Appeals, Vera Gemme, Chm., H.
Blake Anderson, Robert Milardo, Salvatore J. Presutti, Frank Pulino, Charles P.
Webster; Alternates, Luke Clinton, Janet Small. — Zoning Enforcement Officer,
George Lapadula. — Conservation Commission, Helene Loveless, Chm., Evelyn
BrinkerhorT, Andre Tarro, Nicholas Tommassone, Edna Yule. — Inland Wetlands
Commission, Kenneth Cichon, Chm., Patricia Collins, Rosemary Curtin, Mark
Kondracky, Gerald Perrone, George Yule. — Agent for the Elderly, Hilda Cole. —
Welfare Director, Mary Louise Imbruglio. — Director of Health, Alan Rutner,
M.D. — Health Insp. and Sanitation Supt., Philip H. Block. — Library Directors,
Eileen Geer, Chm., Marie Ashley, Fran Brainard, Marguerite Buck, Judy Drink-
water, Dolores Harrington, Sandra Kjellen, Carol Kosloski, Joanne Lukasik, Har-
riet Pierson. — Parks and Recreation Commission, George Kieft, Chm., Albert Bar-
rieau, Vincent Dalo, Thomas Franklin, Frank Golden, Nate Leavenworth, Fred
Litka, Joyce Nelson, Stephen Williams; Donald Swanson, Dir. — Director of Pub-
lic Works, Michael Marino. — Tree Warden, Richard Watrous. — Building Inspec-
tor, Robert I. Taylor. — Building Code Board of Appeals, Eric Anderson, Thomas
Kelly, Everett Marcil, Michael Salafia. — Sewer Commission, Alice M. Halstedt,
Chm., Ferdinand Kasek, Robert Manchester, Sandra Muller, Emil Spada. — Capi-
tal Expenditures Commission, Marshall Steele Jr., Chm., Oscar Anderegg, Robert
Jahn, Wynn Muller, Philip Sones, Joseph Tripp. — Chief of Police, Paul R. Har-
rington.— Police Commission, David I. Murphy, Chm., Sebastian V. Amenta,
Lucy Berger, Paul R. Harrington, Roger Lindquist, Herbert Porter, John T.
Tochko. — Constables, Ronald Cornell, John Hagel, Scott Lunt, Sheldon Merrill,
Anthony Salvatore, Carl Schultz, George Winter. — Chief of Fire Dept., Donald
Swanson; Deputies, William Lee, Melvin Robbins. — Fire Marshal, Homer Am-
bler.— 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 Attor-
neys, O'Dell and Graham (P.O., Wethersfield). — Justices of the Peace, Walter
Adamowicz, Barbara Cassella, Sharon Z. Davenport, Jared K. Fletcher, Violet A.
Frost, Vera Gemme, Roger W. Lindquist, Violet A. Morrissey, Henry Peck, 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.,
58,400. Voting districts, 7. Children, 19,220. Principal industries, shirts, children's
wear, toilet articles, oil burners, precision bearings, special machinery, aluminum
TOWNS, CITIES AND BOROUGHS 365
foil, leathei goods, boxes, air conditioning equipment, heat and power units, heli-
copters, flight refueling apparatus, screw thread inserts, stainless steel flatware,
silver plate, surgical instruments, radio and TV condensers, rubber tile, toys and
surgical sutures. Transp. — Passenger: Served by Conrail from Norwalk and Pitts-
field, Mass., and buses of Bonanza Bus Lines, Inc. from Hartford and Waterbury;
The Kelley Transit Co., Inc. from Torrington; Empire Bus Lines, Inc. from New
Haven and Poughkeepsie, N.Y.; The Chieppo Bus Co. from Bridgeport; Candle-
wood Valley Bus Co., and by Greyhound. Freight: Served by Conrail and numer-
ous motor common carriers. Post office, Danbury.
CITY AND TOWN OFFICERS. Town Clerk and Reg. of Vital Statistics,
Mrs. Margaret M. Ward; Hours, 9 A.M. -5 P.M., Monday through Friday; Ad-
dress, City Hall, 155 Deer Hill Ave., 06810; Tel., 797-4530, 4531, 4532.— Asst.
Clerks, Mrs. Bernadette W. Schullery, Mrs. Louise I. Oliva. — Asst. Regs, of Vital
Statistics, Bernadette W. Schullery, Louise I. Oliva, Elizabeth C. Shea, Mrs. Re-
nee J. St. Amand. — City Clerk, Miss Marianne Dahill; Hours and address, same
as Town Clerk; Tel., 797-4514, 4515.— Asst. City Clerk, Mrs. Mary Rickert.—
Mayor, Donald W. Boughton, Rep.; Adm. Asst., Peter A. Molinaro. — Common
Council, 1st Dist., Roger Delsin, Marvin S. Mann, Kathleen Sophia; 2nd Dist.,
Kenneth V. Jones, Richard J. Leary, William T. Walsh; 3rd Dist., Gregg Azzarito,
Lillian Cyr, Vincent Scialabba; 4th Dist., Roger Custodio, Pres., Richard Murray,
James E. Ryan; 5th Dist., Elizabeth Crudginton, Mark S. Siegel, Frederick Vis-
conti; 6th Dist., Wayne Gallo, Henry Gebert, Elwood L. Minster; 7th Dist., Terry
Z Johnston, Joseph Perry, John O. Turk. — Selectmen, Rosemary Lavelle, Santo
Perry, Steven W. Wirtes. — Treas., Peter Kakadelis. — Comptroller, John P. Ed-
wards.— Tax Collector, Louis T. Charles, Jr. — Board of Tax Review, Edward Kle-
cha, Chm., Joseph H. Beilin, Thomas A. Wixted. — Assessor, Evo Butera; Asst., J.
Edward Melvin. — Registrars of Voters, George Schmiedel, Dem., Robert Tyrell,
Rep. — Supt. of Schools, Pasquale F. Nappi. — Board of Education, Henry Bessel,
Jr., Theresa Boccuzzi, Michael Marrone, 1979; Barbara Baker, Alice Hyman,
Robert Lambert, Carl Susnitzky, 1981; Paul Baird, Pres., Dr. Philip S. Fenster,
Bunny Jacobson, Toni Pepe, 1983. — Personnel Appeals Board. Elie Coury, Regi-
nald Hooper, Edward Simek, Charles Troccolo, Paul Werner. — Civil Service Com-
mission, Nicholas Nero, Chm., Carmen Butera, William A. Healy. — Planning
Commission, Edmund C. DeVeaux, Chm., Richard Durkin, John J. Murphy, Rich-
ard Ramey, Robert L. Stevens; Alternates, William McLachman, Linda Palanzo,
Janet Schaefer. — Zoning Board of Appeals, Paul Shea, Chm., Robert Basher,
Frank Bondatti, Ernest M. Boynton, Richard S. Jowdy; Alternates, Arthur Bohan,
Joseph C. Bolduc, John Hull, Jr. — Redevelopment Agency, Louis J. Alhage, Chm.,
Lawrence J. Birt, Louis A. DeFabritis, Frank J. LaCava, Boyd O. Losee, John T.
Mannion, Jack Sullivan, T. Edgar White; Joseph Canale, Exec. Dir. — Housing
Authority, Robert J. Doran, Chm., William Esposito, Sydney Rossi, Edward
Shaughnessy, William F. Shea; Joseph Canale, Exec. Dir. — Fair Rent Commis-
sion, Alfred J. Bernard, Chm., Manuel Botelho, Joanne Deep, Agnes Dratch, Rob-
ert Godfrey, Gordon Johnson, Charlotte Perry, Michael Toscano, Mary E. Vogel.
— Conservation Commission, Joan C. McLaughlin, Chm., Robert A. Barrow, Jr..
Leo J. Brancato, Richard Melillo, Carol Torcaso. — Emironmental Impact Com-
mission, John Schweitzer, Chm., Sandra Court, Dr. Donald GrorT, Nicholas Juisto,
366 TOWNS, CITIES AND BOROUGHS
Philip Lopes, Jr., William McLachlan, Joseph Perry, Gerald Silverman, Carol
Torcaso; Alternate, Thomas Fabiano. — Flood and Erosion Control Board, John J.
Cooper, Jr., Theodore Haddad, Jr., Sanford D. Kaufman, Philip Lopes, Jr., John
H. McCann, Eugene McNamara. — Equal Rights and Opportunities Commission,
Hans B. Collischonn, Chm., Lola Akins, Robert L. Anderson, Judith Levine, Rob-
ert Lubus, William M. Maclenathen, Judy Pickel, William Winslow. — Commis-
sion on Aging, Roland A. Sorenson, Sr., Chm., Russell W. Alford, Sigrid Benyei,
Minnie Edwards, Margaret Emerito, Curtis R. Forbes, Rita P. Godfrey, Raymond
G. Gomoll, Irving Mahl, Hillary Mattingly, David I. McCann, Charles A. Mc-
Ginnis, Elisabeth McKee, Jean Rosato, Frank Schneider, Patricia A. Spolowitz,
Mason Turner, Walter Wayman; Jeanne Anderson, Agent. — Welfare Director,
Orlando Salvatore. — Director of Health, Bruce Cummings. — Library Directors,
John W. Hoffer, Chm., Gino J. Arconti, Shirley Canada, Patricia Fernand, Dr.
Ruth A. Haas, Mrs. B. J. Hull, Mary D. Nahley, Martha Tyrell, Mary A. West-
Cultural Commission, Benjamin DaSilva, Chm., Marian Anderson, Marilyn
Boden, Joan Damia, Evelyn Durgy, James E. Humphreville, Joan T. Lubus, Dr.
Charles Terzo, Edward Wicks, Dr. Robert Wolsch, Alfred F. Zega. — Commission
on Youth, Roger Brooks, Chm., Robin Dudas, Secy., Paul Bernier, Denise Char-
ron, Sharon Fusco, Daniel Jowdy, James Jowdy, Jr., Gary Kozak, Rev. Robert
Naylor, Michael Toscano, Ernie Turner. — Parks and Recreation Commission,
Robert Ryerson, Chm., William Barchi, John H. Knapp, Dorothy Luckenbill, Na-
thaniel Rogers, Robert J. Tyrell, Jr. — Director of Public Works, Timothy
O'Sullivan; Supt., Edward W. Fusek. — City Engineer, John A. Schweitzer. —
Sealer of Weights and Measures, George Samaha. — Building and Zoning Inspec-
tor, Paul Garafola. — Building Code Board of Appeals, Albert Ahlgrim, Chm.,
Roger LeBlanc, Chido Licciardi, John Plecity, John A. Schweitzer, Jr. — Tree
Warden, Byron T. Johnson. — Public Utilities Supt., Ralph Welch. — Purchasing
Agent, Sharon Hamilton. — Lake Authority, Jean Hazard, Herman Phelps, Rita
Tichey. — Chief of Police, Nelson F. Macedo; Deputy, F. Leo Gantert. — Consta-
bles, Robert Gerow, Jayne Holmes, Gordon Johnson, Nicholas Novaco, Andrew
Repko, Jr. — Chief of Fire Dept., Joseph Bertalovitz. — Fire Marshal, Fred To-
maino. — Corporation Counsel, Eric N. Wellman; Asst., Eric Gottschalk. — Civil
Preparedness Director, Peter Winter. — 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 Harrison, 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, George Samaha, Theodore Silberman, Thomas West, Al-
phonse V. Zito.
DANIELSON. BOROUGH OFFICERS. (See Town of Killingly for asses-
sor, building inspector, board of education, director of health, highways, housing,
sewage treatment plant, board of tax review, registrar of vital statistics, registrars
of voters.) c/o Clerk, Box 726, 06239; Tel., Danielson, 774-6058. Pres., Leon C.
Gauthier. — Clerk and Treas., Louis Zipkin. — Council, Albert G. Ducat, Daniel F.
Ferron, Remi G. Mailhot, Edward L. Piccione, Gilbert J. Poirier, Robert T. Prin-
ceton.— Tax Collector, Adrien E. Bessette. — Zoning Commission, Albert G. Du-
TOWNS, CITIES AND BOROUGHS 367
cat, Secy., Joseph Campbell, Armand L. Desrosier, Edward L. Piccione, Betty L.
Tianti; Alternates, Raymond P. Gendreau, George J. Meehan, vacancy. — Zoning
Board of Appeals, Louis Zipkin, Secy., Joseph P. Collison, Francis P. Ignasiak,
Gordon Richardson, John Termeulen; Alternates, Richard Turner, vacancy. —
Planning Commission, Dr. Herbert H. Schneider, Chm., Clinton E. Child, John E.
Cunneen, Elizabeth Geary; Alternates, Alphege Faford, Charles M. Spencer, va-
cancy.— Chief of Police, Robert N. Manship. — Chief of Fire Dept., Richard Lev-
ola. — Borough Attorney, Raymond J. Chabot.
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., 23,000. Voting districts, 6. Children, 6,852.
Residential community; no industries. Clubs: Wee Burn Country Club, Woodway
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 Grey-
hound and Trailways. 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 Bos-
ton Post Rd., 06820; Tel., 655-1 170.— Asst. Clerks and Asst. Regs, of Vital Statis-
tics, Mrs. Ann Marie Kvinge, Mrs. Grace L. Janke. — Selectmen, 1st, William H.
Patrick, Rep. (Tel., 655-8927), Carolyn O. Brotherton, Dem., Robert F. Harrel,
Jr., Rep., Norman P. Seagrave, Dem., Franklin H. Wilcox, Rep. — Moderator,
Representative Town Meeting, Lauren O. Lindstrom. — Town Administrator, Nor-
man A. Lucas. — Treas. and Agent of Town Deposit Fund, Earl H. Johnson. —
Board of Ethics, William E. Harrington, Jr., Chm., Luke E. Fichthorn, Jr., Curtis
Fowle, Samuel F. Leigh, Maxwell R. McCreery. — Board of Finance, J. Arthur
Olson, Jr., Chm., Charles W. Brydon, John M. Callagy, Theodore B. Covert,
David H. Crandall, Bayard R. Hand, Peter L. Wilson. — Tax Collector, Anthony
T. Improta. — Board of Tax Review, William H. Atkinson, Chm., Charles M.
McCaghey, Mary N. Pierce. — Tax Assessor, Joseph A. Cullen. — Registrars of
Voters, Mary E. Rylander, Dem., Carolyn D. Miller, Rep. — Supt. of Schools, Jo-
seph B. Porter. — Board of Education, Nancy Ambrose, Macdonald Budd, Ra>-
mond J. Dubrowski, 1979; Keith Clark, Lucy H. Labson, John C. Zimmermann,
III, 1980; Dorothy G. Perkins, Chm., George P. Ekern, Enid J. Oresman, 1981.—
Planning and Zoning Commission, Frank A. Anselmo, Chm., William C. Bieluch,
Jr., Herbert A. Carlborg, Caroline W. Kostanecki, Margaret L. Merrow, S. David
Stoner. — Town Planner, Raymond D. Nurme. — Zoning Board of Appeals, Donald
F. McGill, Chm., Nicholas Calise, Ray E. Kinnunen, A. Wyman Proctor, Eliza-
beth Tower; Alternates, Robert Bond, Ann Mandel, vacancy. — Architectural Ad>i-
sory Commission, Lurelle V. A. Guild, Chm. — Beautification Commission, Mar)
Ann Beckwith, Chm.— Housing Authority, A. Vincent Falcioni, Chm., Robert E.
*As reported by the Town Clerk.
368 TOWNS, CITIES AND BOROUGHS
Cone, Judith Constable, Malcolm Dale, Herbert R. Lester; Harry S. Street, Sr.,
Exec. Dir. — Conservation Commission, Virginia Oldrin, Chm., Edgar G. Baugh,
Beverly Burge, D. Seeley Hubbard, Ruth Shattuck, Sarah Ungemack, Lloyd Wil-
son.— Inland Wetlands Commission, John L. SchafFner, Chm., William C. Bieluch,
Jr., John L. Goodall, Jeanne S. Harker, D. Seeley Hubbard, S. David Stoner,
Lloyd Wilson. — Environmental Health Admr., Craig W. Pearson. — Flood and Ero-
sion Control Board, Ralph Passaro, Chm., Roger B. Bognar, John L. Goodall,
Joseph E. Suttile. — Advisory Commission on Aging, Henry Wohnsiedler, Chm.,
Fred B. Clark, James T. Coatsworth, Robert T. Fatherly, Mrs. Curtis Fowle,
Frances Goodnow, Elizabeth Krida, Laurence Lenz, Frederick M. Tobin, Mrs.
Sherburne Worthen. — Director of Social Services, Lorraine A. Hochman. — Direc-
tor of Health, Spencer F. Brown, M.D. — Parks and Recreation Commission, Fred
Sammis, Chm., William C. Bouton, Robert Cole, Albert F. Dolcetti, Jeanne B.
Fuller, Carol Johnson, John Kelley, Walter C. O'Meara, Robert F. Wells; Michael
Haiday, Admr. — Committee for Youth, Denise Schramke, Acting Chm., Mrs.
Noel Bradley, Jeanne Eckrich, Thomas S. Griffin, Jr., Susan Redford, Rev. Earle
Sanford, Margaret Strauch, Angelo Toscano. — 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 Makov-
sky, Russell G. Sanford. — Sewer Commission, C. Lathrop Herold, Chm., Walter
J. Berkmann, John W. Halloran, R. Ross Kitchen, William J. Leary; 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., John B. Reardon, Jr. — Constables, Francis P. Delaney, Salvatore
Mazzeo, Jr., Edward C. Tiano. — Chiefs of Fire Dept., Fire Marshals, Edward C.
Tiano (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. SnirTen, 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 Connecticut,
Dec, 1644; name changed to Deep River, July 1, 1947. Area, 14.2 sq. miles. Popu-
lation, est., 4,000. Voting district, 1. Children, 1,103. Principal industries, agricul-
ture and manufacture of plax and plastic goods, electric soldering irons, business
forms and lace. Transp. — Freight: Served by numerous motor common carriers.
Post office, Deep River. Outlying section of town served by rural free delivery.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. 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, Mrs.
Edna C. McQueeney. — Selectmen, 1st, Lorraine C.Wallace, Rep. (Tel., 526-2028),
Thomas Lindner, Rep., Joseph Miezejeski, Dem. — Treas. and Agent of Town De-
posit Fund, John A. Deckelman, Jr. — Board of Finance, Philip W. Kurze, Chm.,
TOWNS, CITIES AND BOROUGHS 369
Caroline Dolle, John Hesser, Robert Ingram, Allan G. Larson, Rita Samuels. —
Tax Collector, Roberta A. Ziobron. — Board of Tax Review, Kenneth Rich, Chm.,
Roger Bineau, George Joy. — Assessors, Attilio Mozzochi, Chm., John W. Barry,
Kenneth Molander. — Registrars of Voters, Roberta A. Ziobron, Dem., Lynne S.
Hodges, Rep. — Supt. of Schools, Alice Duckworth. — Board of Education, Law-
rence A. Glover, Chm., Richard Stebbins, Suzanne K. Taylor, 1979; Alexander A.
Alonzo, Kathleen Capuciati, Cheryl A. Reynolds, 198 1 ; Letitia T. Burns, Dennis J.
Schultz, vacancy, 1983. — Planning and Zoning Commission, Carlton E. Miller,
Chm., Michael Fountain, Joseph Gambini, Eugene Hawkins, John Olson, Robin
Weinberger, Irwin Wilcox; Alternates, Thomas Breslin, Jeffrey Hostetler, James
Shulthiess. — Zoning Board of Appeals, Donald Grohs, Chm., Bruce Andrews, Pe-
ter Fraser, Stanley Glowac, Arthur Pianta; Alternates, Robert Pikor, Charles
Rayner. — Zoning Enforcement Officer, Winifred Olson. — Conservation Commis-
sion, Walter Keirans, Chm., Paul Barton, Maxine Graves, Peter Haeni, Jean Her-
nandez, Alan Mason. — Agent for the Elderly, Michael Shanahan. — Welfare Direc-
tor, Dorothy Phinney. — Director of Health, Richard O. Gritzmacher, M.D. (P.O.,
Old Saybrook). — Library Directors, Jane Haeni, Chm., Sarah Adams, Cindy Ben-
nett, Barbara Groth, Ruth D. Miller, Helen Moore, Harold Muggleston, Olive
Shumway, Roberta A. Ziobron. — Parks and Recreation Commission, David Pesa-
pane, Chm., Kenneth Argersinger, Roger Bineau, Richard Daniels, Pat Gamer-
dinger, Francis Hamilton, Sheryl Marshall, Michael Nucci, Joanne Pandiani,
Thomas Ressler, Brian Siglinger, Grace Stalsburg. — Supt. of Highways, George
Joy. — Town Engineer, Frederick Radcliff. — Building Inspector, Thomas H. Lom-
bard.— Water Pollution Control Authority, James E. Shulthiess, Chm., Kenneth
Rich, Robert Stalsburg, Richard Sherman, Murray Zack. — Chief of Police, Lor-
raine C. Wallace. — Constables, James Beckwith, John L. Bourne, Russell Clou-
tier, Mark Dixon, Philip Kurze, Stuart Lee, Paul Mozzochi, Raymond Mozzochi,
Steven Price, Richard Smith, Cleon Springer, Raymond Sypher, Jr. — Chief of Fire
Dept., Roger A. Moore. — Board of Fire Comrs., William LaPlace, Chm., Eliza-
beth Nucci, C. Talcott Scovill. — Civil Preparedness Director, Raymond Mozzochi.
— Town Attorney, John E. Larson. — 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. Trevi-
sani, Lorraine C. Wallace.
DERBY. New Haven County. — (Form of government, mayor, board of alder-
men.)— 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, 3,427. Principal industries, magazine publish-
ing, photography, dyeing, printing, and manufacture of castings, forgings, hea\ >
machinery, (metal) heat treating, rubber goods, textiles, nail clippers and manicure
implements. Transp. — Passenger: Served by Conrail and buses of Conn. Transit
from Bridgeport and New Haven; Valley Transp. Co. from Bridgeport and Water-
370 TOWNS, CITIES AND BOROUGHS
bury, 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; Ad-
dress, 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 P. Mizii. — Mayor, Edward J. Cecarelli, Dem. — Aldermen, 1st Ward, Nardi
Benanto, Albert Norwood, Anthony P. Ziomek; 2nd Ward, Leo P. Moscato, Pres.,
John Kelleher, Kevin White; 3rd Ward, Ida Garofalo, Thomas A. Mendyk, Asher
Nickelsberg. — Selectmen, Marjorie L. Doborwicz, Amy L. Hinkson. — Treas. and
Agent of Town Deposit Fund, Edward G. Brickett. — Finance Committee, Richard
A. Grande, Elmer Voytek. — Board of Apportionment and Taxation, Joseph
Ahearn, Jr., Chm., Vincent DeRosa, Raymond A. Hardisty, John Kiley, Walter R.
Mayhew, James McGuire, James F. Owens, Paul D. Storiale, Alan J. Tyma, Wal-
ter J. Wiacek. — Tax Collector, Harry Kinney. — Board of Tax Review, Mayor Ed-
ward J. Cecarelli, Chm., Edward G. Brickett, Leo P. Moscato. — Assessors, Paul
Mudry, Casimir J. Piorkowski. — Registrars of Voters, Bruce E. Sill, Dem., Mary
V. Crowley, Rep. — Supt. of Schools, Angelo E. Dirienzo. — Board of Education,
Mildred Anglace, Arnold Breault, Josephine Grailich, 1980; William Comboni,
Chm., John F. Getlein, Dominick P. Jeanetti, Richard J. Pivirotto, Maryanne
Rak, Nicholas Teodosio, 1982. — Pension Board, Joseph Ahearn, Jr., Chm., Joseph
Babjak, Palma Boni, Edward G. Brickett, Helen Dripchak, Raymond A. Hardisty,
John Kelleher, Leo P. Moscato. — Parking Authority, Nebi Hassan, Joseph Oliwa,
Louis Pepe, Michael Petz, Walter Skowronski. — Planning Commission, Nicholas
Valentino, Chm., John Benanto, Carmine Mennillo, Joseph Stankye, Arthur
Waller. — Zoning Commission, Gerald F. Moscariello, Chm., Harry L. Block,
James V. Cesario, Camille Nicosia, Stephen Opuszynski, Paul Piscitelli, Ronald
Sill. — Zoning Board of Appeals, Walter Lungarini, Chm., John Lombardi, Secy.,
Lawrence Krueger, Vincent Lazzaro, Joseph Trapani; Alternates, William Ander-
son, Donald Noto. — Zoning Enforcement Officer, Anthony Paupini. — Economic
Development Commission, Anthony Caridi, Chm., Ralph Cairone, Dennis Dona-
hue, David Heitz, Joseph Monaco, Jr., John Monahan, Walter Skowronski. —
Capital Planning Commission, Michael Cirillo, Edward J. Cotter, Jr., Raymond A.
Hardisty, Dominick P. Jeanetti, Leo P. Moscato, James F. Owens, Richard J.
Pivirotto, Elmer Richter, Joseph Stankye, Kevin White. — Housing Authority,
Sharon Jupin, Chm., Chester Gorzelany, Henry Lionetti, Jerry Romano, Constan-
tino 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, Andrew
Baklik, Fred Columbo, Rodney Erickson, Jack LaRocca, James Walsh. — Elderly
Commission, Daniel J. Heffernan, Chm., Rev. Jean Cole Arthur, Mary V. Crow-
ley, Rev. Leonard J. Kvedas, Helen Lewis, Rowena Peck, Mary Pitney, Anne
Scaife, Alice Stobierski, Josephine Taylor, Angelina Vitali. — Comr. of Charities,
Harry Kinney. — Director of Health, David Sundmacker (P.O., Ansonia). — Li-
brary Directors, Merritt C. Clark, Chm., Benjamin H. Bacon, Marie Cecarelli,
Jane Cohen, Frances Y. Fallon, Elizabeth Micci, Carolyn Skelly, Richard Ward,
TOWNS, CITIES AND BOROUGHS 371
Harcourt Wood. — Recreation Commission, John Kelleher, Chm., William Clynch,
Alphonse Vitello; Peter Adanti, Dir. — Dir. of Public Works, Richard J. Koroly-
shun. — City Engineer, Eugene Diotalevi. — Sealer of Weights and Measures, Flavio
Orazietti. — Building Inspector, Michael Cirillo. — Sewer Authority, Leo P. Mos-
cato, Chm., Nardi Benanto, Ida Garofalo, John Kelleher, Thomas A. Mendyk,
Asher Nickelsberg, Albert Norwood, Kevin White, Anthony P. Ziomek. — Lake
Authority, Brian Coss, Chm., John Getlein, Hazel Knapp. — Chief of Police, An-
drew J. Mancini. — Police Commission, Bedri Hassan, Samuel LaMonico. — City
Sheriffs, William Lynch, Walter Nizgorski. — Chief of Fire Dept., Charles Stankye;
Assts., Joseph Stobierski, 2nd, Thomas Francione, 3rd, James Butler. — Fire Mar-
shal, Joseph Iacuone. — Fire Comr., Edward J. Cotter, Jr. — Civil Preparedness Di-
rector, Franklin Crowley. — Corporation Counsel, James E. Cohen. — Justices of
the Peace, John Benco, Grace Cesario, James E. Cohen, Freida D. Cronin, Rich-
ard A. Grande, Nebi Hassan, Hazel J. Knapp, Charles J. Loria, Sharlene A. Mc-
Evoy, Kathleen M. Monaco, Asher Nickelsberg, Walter Nizgorski, Patricia A.
Novelli, Flavio Orazietti, Louis F. Pepe, Patricia B. Sandberg, Michael J. Scar-
pulla, 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, 1,985. Principal indus-
tries, 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;
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. Di-
Mella, Mrs. Polly K. Hull. — Selectmen, 1st, Gregory G. Curtis, Dem. (Tel., 349-
3625), Betty C. Wakeman, Dem., Lewis G. Hinman, Jr., Rep. — Treas., William A.
Moore. — Agent of Town Deposit Fund, Catherine DeNunzio. — Board of Finance,
Carl N. Otte, Chm., Elmer E. Clark, James B. Clifford, James D. Dean, Mary
Jane Jewczyn, M. Foster Mather. — Tax Collector, Maryann P. Boord. — Board of
Tax Review, John H. Stahl, Chm., John J. Donovan, Jeffrey A. Richards. — Asses-
sors, Leland W. Seeton, Chm., Jesse Gullitti, Lewis G. Hinman, Jr. — Registrars of
Voters, Natalie A. H. Church, Dem., Althea M. Parmelee, Rep. — Supt. of
Schools, Howard F. Kelley. — Planning and Zoning Commission, Henry A. Robin-
son, Chm., George Eames, III, C. James Gibbons, Warren Herzig, Edwin C. Hig-
gins, Steven Kotowski, James Kowolenko, Robert L. Melvin, Marco Spatuzzi;
Alternates, Jon Anderson, Patricia M. Berten, Dennis Klein. — Town Planner,
Geoffrey L. Colegrove. — Zoning Board of Appeals, Ralph W. Moeller, Chm.,
George G. Carr, Raymond L. Taylor, Jack B. Tinkel, George R. Trapp; Alter-
nates, Francis P. Boord, Frederick L. Jackson, Kai Thomenius. — Economic De>el-
opment Commission, Adam V. Mitchell, Chm., Charles E. English, Edwin C. Hig-
gins, Edward D. O'Connor, Richard C. Parmelee, Cleveland Stannard, Jr., Alfred
W. Wakeman. — Conservation Commission, Richard Ackerman, Chm., Francis E.
372 TOWNS, CITIES AND BOROUGHS
Behrens, Sr., John DeNunzio, Marion E. Harvey, John Negrich, Herbert M. Pat-
terson, Robert L. White, Mary Wilkinson, Dorothy Willett. — Inland Wetlands
Commission, George R. Zeeb, Chm., Helmuth H. Brown, James M. Kowolenko,
Frank Magnotta, Alois J. Petrzel, Emerson Smith, Leo V. Willett, Jr., M.D. —
Historic District Commission, Kathryn G. Francis, Chm., Stanley J. Gifford,
Joanne Salva, J. Richard Taylor, George R. Zeeb; Alternates, Carl H. Heck,
George Neumann, Ellen M. Patterson. — Agent for the Elderly, Bernard Ba-
ruschke. — Welfare Admr., Diane McCormick. — Library Directors, Susan D. Nel-
son, Chm., Edward Hinman, Marcia L. Kalayjian, Mary McFeeley, Linda Paster-
nak, Clare Thomenius, Janet L. Umlauf, Mary Wilkinson, Elaine Yakey. —
Recreation Committee, Joseph E. Venuti, Jr., Chm., Helmuth H. Brown, Cather-
ine S. DeVaux, James Lynch, David Montgomery, Peter E. Shuler, Thomas J.
Tencza, Lorraine E. West; James Ford, Dir. — Town Engineer, Frank Magnotta. —
Road Foreman, Robert S. Reilly. — Building Code Board of Appeals, Ronald West-
fort, Chm., Joseph E. Banack, Rolf A. Florin, Ronald J. Markham, George A.
Schaefer. — Building Commission, Malcolm B. Pearce, Jr., Chm., Irving Gross-
man, George H. Planeta, Jr., Dean A. Thomasson. — Bldg. Insp., Sanitarian, Frank
Magnotta. — Health Director, Leo V. Willett, Jr., M.D. — Tree Warden, Francis E.
Behrens, Sr. — Chief of Police, Gregory G. Curtis. — Constables, Joseph E. Banack,
Albert C. D'Acri, Stuart H. Dudley, Laurie Ann Hall, Malcolm B. Pearce, Jr.,
Harry C. Tiedemann, Lawrence H. Wimler. — Chief of Fire Dept., George Planeta,
Jr.; Deputy, Francis E. Behrens, Jr. — Fire Marshal, Joseph J. Planeta. — Civil Pre-
paredness Director, Malcolm B. Pearce, Jr. — Town Attorney, A. Thomas White,
Jr. (P.O., Middletown). — Justices of the Peace, William J. Cahill, Jr., Lawrence T.
Crawford, George M. Eames, III, Jeanne C. Goldner, Ronald J. Markham, 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. Population,
est., 1,100. Voting district, 1. Children, 370. Principal industries, metal fabricating,
horticulture and manufacture of wood products. Transp. — Freight: Served by nu-
merous motor common carriers. Post office, Eastford; also rural delivery from
Chaplin, Mansfield Center, Pomfret Center and Woodstock Valley. Voted No Liq-
uor Permit, 1978.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Margaret G.
Cooper; Hours, 1:30-5 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. — Select-
men, 1st, John T. Savage, Rep. (Tel., 974-0133), Joseph St. King, Dem., James N.
Whitehouse, Rep. — Treas. and Agent of Town Deposit Fund, Margaret W. Day. —
Tax Collector, Barbara A. Black. — Board of Tax Review, Edward J. Jezierski,
Chm., George H. Hotte, M. Keith Lewis. — Assessor, Louise Caya. — Registrars of
Voters, Dagmar J. Noll, Dem., Barbara A. Black, Rep. — Supt. of Schools, Francis
C. Stevens. — Board of Education, Thomas E. Calabrese, Janet Harrington, Clif-
ford R. Noll, Jr., 1979; Russell H. Mayhew, Jr., Chm., Marianne E. Campbell,
Mary Ellen Ellsworth, Laura C. Sanga, 1981. — Planning Commission, Clifford R.
Noll, Jr., Henry P. Torcellini, Edward A. Trepal, Kenneth W. Walker; Alternate,
TOWNS, CITIES AND BOROUGHS 373
Ruth B. Newth. — Conservation and Inland Wetlands Commission, C. Franklyn
Buell, Chm., Carol G. Baker, Otto King, Joseph Kozey, Joseph P. Meier, Joseph
St. King, Henry P. Torcellini. — Agent for the Elderly, Lillian Pitschmann. — Direc-
tor of Health, William Campbell, M.P.H. (P.O., Danielson).— Library Directors,
Helen C. Sill, Chm., Linda A. Bibeault, Charles C. Downing, Mary W. Jezierski,
Jean A. Moore, Barbara A. Noga, Mary Roto, Lewis R. Tucker, Jr., Ruth S.
Yulo. — Recreation Commission, Lois J. Klee, Chm., Herman E. Barlow, Jr., Joel
Cheney, Kenneth T. Green, Guy H. Grube, Barbara A. Noga, Kathleen C. Sou-
kup, 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. — 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, Jr. (P.O., Danielson). — Justices of the Peace, William B. Ander-
son, Jr., 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., 4,100. Voting district, 1. Children,
1,524. 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, 9-12 A.M., 1-4:30 P.M., Monday through Friday; Address, Town
Hall, Center St., 06026; Tel., Simsbury, 653-6528.— Asst. Clerk and Asst. Reg. of
Vital Statistics, Mrs. Marilyn L. Barstow. — Selectmen, 1st, Frank R. Rothammer,
Rep. (Tel., 653-2576), Marita D. McDonough, 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 W. Cha-
tey, Edward R. Hillman, Donald R. Holtman, Raymond M. Sisk, Jr.; Alternates,
Charles F. Hunderlach, Jr., James R. McGough. — Tax Collector, Elizabeth G.
Granger. — Board of Tax Review, Joseph L. McKinnie, Chm., Robert J. Creech,
Walter M. Simmons. — Assessors, Roger H. Stowell, Chm., Frieda C. Falk, Mau-
reen D. Joyce. — Registrars of Voters, Ann F. Fahr, Dem., Mary H. Hausmann,
Rep. — Supt. of Schools, Alfred T. Lederman. — Board of Education, David L. Cur-
rier, Robert J. Lawless, Leonard M. Lazar, 1980; Virginia Beekmann, Chm., Edith
J. S. Doherty, Donna Mae Hopkins, 1982; James J. Feeney, Margaret J. Higgins,
William W. Westervelt, 1984. — Planning and Zoning Commission, Albert F. Bid-
dleman, Vice Chm., John J. Foy, Beverly W. Cecchini, Harold C. Holly, Jr., Fred-
erick T. O'Brien, Robert A. Pesci; Alternates, David R. Barnes, Robert S. Fair-
bairn. — Zoning Board of Appeals, Gordon E. Walker, Chm., Peter S. Cocolla,
James L. Kugler, John R. Raflerty, Hugh Shaw, III; Alternates, James D.
Crocker, Jr., Susan H. Levy, John C. Tseka. — Economic Development Commis-
sion, Lowndes A. Smith, Chm., Edgar A. Boardman, Robert H. Gross, Jr., James
A. Poirier, Leonard V. Quin, Stephan Stephansen, IV; William S. Mayer, Offi-
cer.— Insurance Commission, William H. McDonough, Chm., Richard F. Ferrari,
374 TOWNS. CITIES AND BOROUGHS
Ro> Higgins. William B. Hopkins. Robert J. Lawless. — Conservation and Inland
Wetlands Commission, Robert E. Connor. Chm., Franklin N. Brockett, Jr., Phi-
lippe P. Fontaine. Ann V. Holliday, Edgar O. Naujoks, Valerie A. Zampag-
lione. — Historical Committee, Walter Wileikis, Chm.. Marguerite F. Guinan,
Helen K. Root, Mary Jane Springman, Roger H. Stowell. — Commission on Aging.
Charles E. Moritz. Chm.. Betty Ann Foy, Conrad J. Hemond, Jr., Amy M. Hun-
derlach, Arthur W. Johnson. Walter L. Pearce, Suzanne Shannahan. Carol M.
Sisk. L. Mazie Yiets. — Senior Citizens Coordinator, Campbell B. Wilson. — Health
Officer. Richard H. Matheny, Jr. — Medical Advisor. William S. Blomquist, M.D.
(P.O.. Granby). — Parks and Recreation Commission, Jacqueline J. Venditto,
Chm.. Luanne M. Chatey, Shirley Anne Cooper, Allen C. Frazier. Brenda Go-
forth, Robert Pitney, Rebecca C. RafTerty. Judith E. Root, Helmut P. Stolz .—
Building Inspector. Walter D. Hill. — Building Code Board of Appeals, Robert S.
Loomis. — Sewer Authority, Charles V. Francis, Jr., Chm., Charles W. Chatey.
Hubert C. Holden, Daniel J. Lizdas. Frederick T. O'Brien. — Tree Warden, Nico-
laas A.M. van Noort. — Sanitarian, David Knauf. — Chief of Police, Frank R. Ro-
thammer. — Constables, James D. Crocker, Jr.. Douglas H. Fuller. Thomas J. Ja-
cius. Peter M. Laumark, Richard A. Livingston, James R. Meeker, Michael W.
Pardue. — Chief of Fire Dept., Stewart A. Dewey; Deputy. Joseph A. Washburn. —
Ci>il Preparedness Director, Hubert C. Holden. — Town Attorney, Philip 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. Hunderlach, Jr., Grace K. Keating. William H.
McDonough. Lawrence P. Meyers. Carolyn B. Phillips. Frank R. Rothammer.
Raymond M. Sisk, Jr., Joy R. Turner, Joann G. Walker. Albert R. Whitmore.
FAST H ADD AM. Middlesex County. — (Form of government, selectmen,
toun meeting, board of finance.) — Inc., May, 1734: taken from Haddam. Area,
57.6 sq. miles. Population, est., 5,200. Voting district. 1. Children. 1.761. Principal
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 Flouse are
located here. Transp. — Passenger: Served by buses of Greyhound. Freight: Served
b\ 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.. Mondav through Fridav; Address. Town Of-
fice Bldg.. Goodspeed Plaza. 06423: Tel.. Moodus^ 873-8279.— Asst. Clerk and
\sst. Reg. of Vital Statistics, Constance Trella. — Selectmen. 1st. Douglas J. Fer-
rar>. Dem. (Tel., 873-8615), Edmund J. Gubbins. Dem.. Gustaf E. Dill, Rep —
Treas. and Agent of Town Deposit Fund, Jacqueline A. Bower. — Board of Finance,
James F. Banks. Chm.. Norman R. Gobelle, Alan Kiley. John A. Van Horn, Kath-
leen A. Winter. Edward A. Wocl. — Tax Collector. Rudolph R. Hoffmann. — Board
of Tax Review, Anthony DePaulo, Chm., John Blaschik. Harold G. Helmboldt. —
\^essor. Richard K. Feegel. — Registrars of Voters, Beatrice S. Balvin. Dem..
Mar\ Dean. Rep. — Supt. of Schools. Joseph F. McSweeney. — Board of Education.
Kingsle> W. Cone, Chm., Susan Banner, Everett L. Herden, 1979; Noreen H.
Greene. Laurie W. King. George W. Ryczek, 1981: Niles Helmboldt. Kathleen E.
TOWNS, CITIES AND BOROUGHS 375
Michalski, Richard D. Parker, 1983. — Planning and Zoning Commission, Jack H.
Gibbs, Chm., Arthur Donnellan, Elmer G. Miller, Jr., John F. Piontkowski, Marc
C. Schroeder, Amos Shepard, John R. Wojewudski; Alternates, George M. Grei-
der, Delano W. Peckham, Lorraine T. Twiss. — Zoning Board of Appeals, Stuart
Wood, Chm., David Allen, Walter J. Bielot, Thomas D. Jahelka, Sidney Jones;
Alternates, Robert H. Ballek, Norman R. Gobelle, John A. Jascot. — Zoning En-
forcement Officer, Allan R. Johanson. — Conservation Commission, Arthur S. Mer-
row, Chm., Donald J. Coltart, Marilyn J. Dupuis, Stephen Gephard, Joseph Par-
kos, Jr., Jane Viggiani. — Inland Wetlands Commission, Robert Casner. Chm..
Irving Davis, Stephen Gephard, Barbara Kashanski, John Mozzotta, Whitelaw
Wilson. — Historic District Commission, Michael E. Gross, Chm., Marjorie F.
Bishop, Richard W. Everett, Dr. Karl Stofko, Ernest N. Way; Alternates, Ray-
mond E. Hughes, Benedict Totten, Alma Williams. — Agent for the Elderly, An-
drew J. Maragliano. — Board of Public Health, Joan Wolter, Chm.. Joyce Adrian,
Jean Banks, Jeanne Brindle, Henrietta Cannatta, Lucynda Friel, Barbara Kiley,
Rose Marie Miner, David Rogers, David Rowland, Elaine Schmittberger, Dr.
Karl P. Stofko. — Library Directors, Walter J. Bielot, Chm., Hala Brownell, Helen
Brownell, Arthur Donnellan, Jr., Harriet Fournier, Alan Kiley, Eva Klosowicz.
Anna Landauer, Mildred I. Luther, Josephine McMullen. Dan Maus, 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, Alan Kiley, David Klar, Kevin M. Maynard, Ruth Moore. Sandra Spen-
cer, Frederick A. Tuttle. Charles Wolf, Jr. — 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. Hoff-
mann, Thomas D. Jahelka, Joseph Pach, Julius R. Schwab. — Chief of Police,
Douglas J. Ferrary. — Constables, Lawrence Amero, John J. Blaschik. Jr., George
Corbeil, Felix Czaja, III, Raymond Hart, Nancy Haslam, Richard W. Haslam.
Joseph Jahelka, Thomas D. Jahelka, Elizabeth A. Johnson, Harold Johnson,
George E. Lathrop, Charles Maly, Timothy J. Moore, Kenneth Owens, Louis W.
Shumbo, Sidney Winakor, William J. Winakor. — Chief of Fire Dept., John Shan-
aghan; Deputy, Edward Smith. — Fire Marshal, Joseph Pach. — Board of Fire
Comrs., William Hood, Sr., Chm., James F. Banks, John Blaschik, Sr. — Civil Pre-
paredness Director, Ernest Bourgeois, Sr.. William Hood, Sr. — Town Attorneys,
Rvan and Ryan. — Justices of the Peace, George A. Comer, Albert H. Cooper.
Harriet Cummings, Frank W. Davis. Jr.. Everett L. Herden. Jr.. Mar\ Ellen
Klinck, Adele Miller, Peter Ragaglia, David Silberstein. Joyce Simon. Leonard
Swan. Judith P. L'rbano.
FAST 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.. 8.400.
Voting districts, 2. Children, 2,857. Principal industries, manufacture of bells, in-
dustrial nets, paper boxes, witch hazel and perfumes, wooden decorative accesso-
ries, tools and dies, silver and crystal holloware, forestry. Transp. — Passenger
Served by buses of Greyhound. Freight: Served by numerous motor common car-
riers. Post offices. Cobalt, East Hampton and Middle Haddam.
376 TOWNS, CITIES AND BOROUGHS
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Pauline L.
Markham; Hours, 8:30 A.M. -4:30 P.M., Monday through Friday; Saturday by
appointment; Address, Town Hall, 20 East High St., 06424; Tel., 267-2519.— Asst
Clerk and Asst. Reg. of Vital Statistics, Mrs. Elizabeth A. Ingraham. — Selectmen
Eaton E. Smith, Dem., Chm. (Tel., 267-4468), Rowland Beaulieu, Sr., Dem
Mary Ann Barton, Rep., Everett R. Breece, Jr., Rep., Anthony Bracha, Dem.-
Chief Administrative Officer, Eugene A. Schiller. — Treas. and Agent of Town De
posit Fund, Laurence T. Walsh. — Board of Finance, George K. White, Chm., Er
nest Cordeiro, Thomas D'Aquila, Marjorie L. Dyer, Denis Farnell, William
Grady, Gerald Pawlich, Pauline Runnels, 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, William F. Mullin. — Board of Edu
cation, William Dillon, Ronald Gerst, Elizabeth Treat, 1979; Winifred S. Flan
nery, Chm., Carol Lane, William Parkin, 1981; Gerald Foster, Audrey Heidel
Raymond S. Thatcher, 1983. — Planning Commission, John Calvocoressi, Chm.
Richard Bolles, Charles Ottone, Neil Taty, Francis Walsh; Alternates, John Gey
sen, Richard King, Robert Ostergren. — Zoning Commission, John Wall, Chm.
Paul Carrier, Jr., Stephen A. Harriman, Anthony Manafort, Peter Rossi; Alter
nates, Max Kay, Richard Knotek, Gary Rioux. — Zoning Board of Appeals.
Charles B. Nichols, Chm., Thomas DiStefano, Jr., Louis Loffredo, Alfred Royce
Jr., Richard Wall; Alternates, Richard Grenier, Robert Heidel, Robert Pon-
chak. — Housing Authority, John O'Neil, Chm., Joan Barbour, Benjamin Bidwell
William Bournmen, Laurent T. Poulin. — Conservation Commission, Robert Fales
Chm., Jeffry Foran, Ronald Hastings, Howard Helveston. — Inland Wetlands
Commission, David Boule, Chm., Doris Barton, Robert Cramer, Thomas Den-
man, Jeffry Foran, Stephen Harriman, Herbert Strickland. — Historic District
Commission, Curtiss S. Johnson, Chm., George Creeger, Theodore Hintz, Lois
McCutcheon, John Nilsen; Alternate, Minor Kretzmer. — Agent for the Elderly,
Thelma Mack. — Welfare Director, Eugene Schiller; Asst., Mary Lunden. — Direc-
tor of Health, Michael Green, M.D. — Library Directors, T. Barry Nelles, Chm.,
Jeannette Barton, Suzanne C. Battit, Barbara Helveston, David Kneeland, Cather-
ine Mazur, Clair O'Neil, Louise O'Neill, George Wolfson. — Parks and Recreation
Commission, Linda Wallace, Chm., Alan Battit, William Brown, George Hatch,
William Marshall, David Purple, Suzanne Redfield. — Director of Youth Services,
John J. Raymond. — Youth Advisory Committee, Mary Ann Barton, Barbara
Brien, Pat Kimball, Kenneth King, Steve Kissinger, Mary Ann Olzacki, John Ray-
mond, Eleanor Wood. — Director of Public Works, Rocco Ferro; Asst., Louis Pet-
tingill. — Tree Warden, Davis Strong. — Town Engineer, David Mylchreest. —
Building Inspector, Joseph Becker, Jr. — Building Code Board of Appeals, Gordon
Archambault, Harrison Gorin, Ralph Gross, Fred Hecht, John Nilsen. — Sewer
Authority, Myron Poliner, Chm., Joseph Banning, John Bear, Richard Geary, Dr.
Joe W. Peoples, Robert States, Allen Tolhurst. — Sanitarian, Philip Block. — Chief
of Police, Dean True. — Police Commission, Anthony Flannery, Chm., Gordon
Hallberg, William Hughes, Mary Ann Olzacki, Andrew Seamster. — Constables,
Benjamin F. Burdick, Raymond Chamis, Donald J. Lynch, Arno Pfau, Leland
Plummer, Robert Schunk, William E. Siena, Jr. — Chief of Fire Dept., Philip Vis-
TOWNS, CITIES AND BOROUGHS 377
intainer; Deputy, Donald Ingraham. — Fire Marshal, 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 Os-
tergren, Betsy Smith, Gladys Smith, Allyn Sweet, Gerald Wall, Richard Wall.
FAST HARTFORD. Hartford County. — (Form of government, strong
mayor, town council.) — Inc., Oct., 1783; taken from Hartford. Area, 18.1 sq.
miles. Population, est., 54,300. Voting districts, 13. Children, 15,228. Principal
industries, the manufacture of precision parts and aircraft engines, steel fabrica-
tion, tobacco growing and processing, paper manufacturing, appliances, television
and radio, canned goods, dairy products, stamp and die plates, small tools, farm
machinery, metal working, bulk oil storage and distribution, bottling plants and
candy manufacturing. Transp. — Passenger: Served by buses of The Eastern Bus
Lines, Inc. from Enfield; Conn. Transit from Hartford, Manchester. Rockville,
South Windsor and Glastonbury; Post Road Stages, Inc. from Stafford Springs;
Barstow Transp. from Putnam; and The Arrow Line, Inc. from East Hartford.
Freight: Served by Conrail and numerous motor common carriers. 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, Evelyn M. Di Pietro. — Asst. Reg. of Vital Statistics, Kathleen G. Cun-
ningham.— Mayor, Richard H. Blackstone, Dem.; Deputy, George A. Dagon. —
Town Council, George A. Dagon, Chm., Esther B. Clarke, William B. Dailey,
Harry A. Egazarian, John G. Finnegan, Henry J. Genga, Robert F. Ryan. Domi-
nick J. Serignese, Richard M. Torpey. — Selectmen, Edward W. Fitzgerald, Ro-
land J. Bernier, J. Roger Pelletier. — Treas. and Agent of Town Deposit Fund, Don-
ald 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, V. James Del-
laripa, Dem., Mary J. Mourey, Rep. — Supt. of Schools, Eugene A. Diggs. — Board
of Education, Lawrence DelPonte, Chm., Emery C. Daly, Robert Damaschi, Tim-
othy Dwyer, Joan Flannery, John Larson, 1979; Dorothy Carey, Salvatore G. In-
gallinera, Richard Veltri, 1981. — Planning and Zoning Commission, Walter F.
Forrest, Chm., Frederick E. Bartlett, Jack W. Davis, G. Barry Goodberg. John M.
Grottole, Anthony Kayser. John McMartin; Alternates, Albin C. Anderson. Rob-
ert Connors, John Krysakowski. — Town Planner, John J. Shemo. — Zoning Board
of Appeals, Anthony J. Roberto, Chm., Dominic Bonadies, Robert Burns. Robert
Damaschi, Mar) Finnegan; Alternates, James DeLeo, John Delia Ripa. Joan
Stuka. — Economic Development Commission, Arthur G. Girouard. Chm., Mayor
Richard H. Blackstone, Charles H. Cass. Frank J. Collins. Jr., Joseph Egan. Ham
Egazarian, Maxwell Friedman, Dennis Hickey. Roxie Leone, John Logan. Robert
Ryan. — Development Director, Warren H. Sullivan. — Redevelopment Agenc>,
378 TOWNS, CITIES AND BOROUGHS
Frank C. Collins, Jr., Chm., Maurice Belanger, John M. Griffith, Ann McWalter,
Russell W. Richards. — Housing Authority, Raymond Lavey, Chm., Leo J. Bond,
Jr., John McNamara, Constance O'Brien, Albert J. Thomas; Nicholas Giamalis,
Exec. Dir. — Conservation and Environment Commission, J. Leslie Van Camp,
Chm., Mary Dowden, Clarence Glover, Michael Marin, Lee Palino, Robert Ryan,
Pasquale Salemi, Jr. — Inland Wetlands Commission, Henry J. Genga, Chm., Wil-
liam B. Dailey, Jr., Michael Marin, Robert Ryan, Dominick J. Serignese, Eliza-
beth Squires, J. Leslie Van Camp. — Commission on Services for Elderly, Eldridge
Benedict, Chm., Frances Bilodeau, Margaret Bjorkland, Alice Cormier, Dorothy
Glover, Angelina R. Thomas, Elsie Whitford. — Human Rights Committee, Mack
Hawkins, Chm., Ken Carrier, Allan T. Driscoll, Janet Lynch, J. Rita Murray,
Carol Noel, Lee Palino, two vacancies. — Social Services Director, Helen Quinn. —
Director of Health, John N. Gallivan, M.D. (P.O., Wethersfield).— Fine Arts Com-
mission, Dr. Elliot R. Arden, Chm., John Anderson, Regina Barall, Barbara Ba-
rone, Terrye Blackstone, Lillian Goodberg, Mary Magruder, John Marquis, Doris
Mortimer, Wilma Older, Wandakay Parker, Doris Rayner, Mary Beth Reid, Dan
L. Russell, Evelyn Unrig. — 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; Asst., Robert J. Mathiau. — Purchasing Agent, John
R. Martin. — Town Engineer, Charles Sheehan. — Supt. of Highways, Robert Par-
ker.— Dir. of Licenses and Inspections, Frank N. Barone. — Sealer of Weights and
Measures, Anthony A. Roberto. — Bldg. Admin. Asst. and Dir., Thomas Tracy. —
Building Code Board of Appeals, Joseph DeSantis, Chm., Charlie Brewer, Timothy
Dwyer, Charles Eisenhardt, Clarence Glover. — Supt. of Sanitation, Harry Cong-
don. — Sanitarians, Robert Keating, Raymond J. Quinn. — Chief of Police, Clar-
ence A. Drumm. — Constables, C. Edwin Carlson, Charles H. Clarke, Fred J. Cyr,
Steven R. Hudak, Thomas L. Kelly, Robert Morelli, Anthony J. Roberto. — Chief
of Fire Dept., Michael J. Fitzgerald; Deputy, Thomas J. Dawson. — Fire Marshal,
John F. Armstrong. — Town Attorney, F. Timothy McNamara. — Justices of the
Peace, Frederick E. Bartlett, Roland J. Bernier, 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, John R. Marquis, Toimi K. Martikainen, Austin R.
McKee, Cyril M. Mizla, Richard L. Mourey, Roland A. Pepin, 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., 24,300. Voting districts, 6. Children, 8,396. Principal
industry, agriculture; several small manufacturing plants are located here.
Transp. — Passenger: Served by buses of Conn. Transit from New Haven and Bran-
ford; 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, 469-531 1, Ext. 201 .—Asst. Clerk, Mrs. Marion J. Wilchinski —
TOWNS, CITIES AND BOROUGHS 379
Asst. Regs, of Vital Statistics, Mrs. Marian R. Condie, Mrs. Roberta C. Watts,
Mrs. Marion J. Wilchinski. — Mayor, Anthony Proto, Jr., Dem. — Town Council,
William J. Zampa, Chm., Anthony Bagnoli, Barbara F. Cunningham, Ann T.
Delia Camera, Frances Griego, Mary V. McMahon, Marjorie R. Mitchell, An-
thony E. Perillo, Shirley Pero, Stephen J. Russo, Carmen Savo, Nicholas J.
Vaiuiso, Marilyn Vitale. — Selectmen, Alphonse G. Guidone, Jr., Paul Norwood,
Mrs. Rudolph A. Schmidt, Jr. — Director of Finance, Irving H. Peck. — Comptrol-
ler, Anthony Landino. — Treas. and Agent of Town Deposit Fund, Salvatore Longo-
bardi. — Board of Finance, Mayor Anthony Proto, Jr., Chm., ex-officio; Lawrence
Brustman, Anthony F. Carrano, Charles Schlegal, 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, Ger-
ald Cuddy, V. William Farat, Joseph Giammattei, 1979; Joanne Esposito, An-
thony Marino, Ann Saiano, 1981; James F. Krebs, Chm., Francis Gravino, Regi-
ano Marini, 1983. — Planning and Zoning Commission, Pasquale Romano, Chm.,
Rody Bertolini, Mario Giaimo, Ferdinand Russo, James V. Thomas, Jr.; Alter-
nates, Richard Claus, Frank Cretella, Pat Parillo. — Town Planner, Anthony Pan-
ico. — Zoning Board of Appeals, John Tinari, Chm., Savino Caponera, Charles
Coyle, Sr., John Morra, Anthony Ventura; Alternates, Louis Bosson. Lorraine
Moscato, Victor Popolizio. — Economic Development Commission, Jeremiah Ca-
marota, Chm., Joseph Bittner, Joseph Di Natale, Neil Longobardi. Dr. Louis Pel-
legrino; Nicholas Amodio, Exec. Dir. — Urban Renewal and Housing Agency, Jud-
son Moore, Chm., Henry Luzzi, John Messina, John J. Mulhern, Joseph
Petrosino. — Housing Authority, Dr. Louis Pellegrino, Chm., Dominic Bosco, Law-
rence Burns, Arlene French, Thomas Grantland. — Airport Zoning Board, Andrew
Gambardella, Joseph Pelleccio. — Inland Wetlands Commission, Ronald Toothe.
Chm., Andrew Cianelli, Violet Scobie, Michael Streeto, Pauline Tinari. — Flood
and Erosion Control Board, Richard Crook, Chm., Robert DeCesare, Joseph Di
Reinzo, JefTery Green, Sandra Weir. — Commission on Aging, Margaret Flanagan.
Chm., Emily Jones, Mary Medrano. — Agent for the Elderly, Vincent Gagliardi. —
Human Services Commission, Gail Verderame, Chm., Elizabeth Mattei, Elaine
McMahon, Harry E. Morgan, Margaret Regan. — Director of Human Senices,
Phillip Lysiak. — Welfare Director, George Grandinette. — Director of Health, Pat-
rick Accardi, M. P. H — Board of Ethics, Rev. Wallace Matsen, Chm., Theodora
Goodwin. Rev. Dennis Hussey. — Personnel Appeals Board, James F. Krebs. Chm..
Evelyn Barron, Louise Giammattei, Donald Mack, Robert Manfreda. — Library
Directors. Katherine Byrne, Chm., Gloria Caponera, Eileen DeMayo. William J.
Feene\, Helen Gagliardi, Mary Miessau, Salvatore Petonito, Ralph Rosato. Di-
nah Virgulto. — Parks and Recreation Commission, Robert D. Lawlor. Chm.. Wil-
liam Acquarulo, Clement Griego, Richard Listro, Pasquale Perrelli; Richard
Kross. Dir. — Sup>r. of Public Works, Dominick Redente. — Building Inspector,
John Limoncelli. — Purchasing Agent, Raymond Miniter. — Sewer Authority, Wil-
liam Ginnetti, Chm., Walter Lynn, Jr., John Melillo, Joseph Rollo, Ferdinand
Russo, Jr.— Chief of Police, Joseph Pascarella; Deputy, William Hubbard.— Po-
lice Commission, Salvatore Longobardi, Chm., Anthony Arminio. Michael De-
Milo, Luco Meoli, Edward Prete. — Constables, Albert J. Casagrande. Alphonse
380 TOWNS, CITIES AND BOROUGHS
Gambardella, Ralph Gambardella, Genevieve Karbowski, Richard LiPuma, Rob-
ert V. Mingione, Dominick Monaco. — Chief of Fire Dept., Civil Preparedness Dir.,
William Morgan; Fire Deputy, Howard Weir. — Fire Marshal, William Jackson. —
Board of Fire Comrs., John J. O'Neill, Chm., Martin DeFelice, Joseph De Palma,
Stanley Morcus, Joseph Travaglino. — Town Attorney, John E. Leary, Jr. — Jus-
tices of the Peace, Michael L. Barbaro, Louis Campano, Jr., George F. Coleman,
Angelo R. Corrone, Rose DeMilo, Thomas E. Donegan, Charles G. Fischer,
Louise G. Fodero, Leatrice C. Garitta, Marie T. Guidone, Mary V. McMahon,
Angelina Meoli, John Messina, George H. Mix, Josephine E. Redente, Edward
Rustic, Anthony J. Teodosio, Margaret H. Thomas, Frank S. Vicinanza, Mar-
garet L. Weir.
EAST LYME. New London County. — (Form of government, selectmen,
town meeting, board of finance.) — Inc., May, 1839; taken from Lyme and Water-
ford. Area, 34.8 sq. miles. Population, est., 13,700. Voting districts, 2. Children,
5,063. Principal industries, boat marinas, machine companies, electronic manufac-
turing, warehouses, the bleaching of textiles, sport fishing and allied resort indus-
tries. 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 Pennsylvania
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. Wil-
liams.— Selectmen, 1st, George J. Seebeck, Rep. (P.O. Box 519, Niantic; Tel., 739-
6931), Walter P. Cullen, Rep., Eugene C. Cushman, Dem., Paul J. McDonough,
Dem., F. Kent Sistare, Jr., Rep., Nancy Willetts, Rep. — Treas. and Agent of Town
Deposit Fund, Paul G. Zaehringer (P.O., Niantic). — Board of Finance, William M.
Grover, Chm., Edwin P. Brinkman, William J. Ebersole, Jr., Kenneth M. Mc-
Keever, Richard N. Robertson, Seymour M. Zlotnick. — Tax Collector, Jeanette
DiGiovanna. — Board of Tax Review, Norman D. Davis, Chm., Mary G. Bishop,
Richard S. Chapman. — Assessor, Vernon E. Smith. — Registrars of Voters, Paul F.
Anger, Dem., Harold Summerscales, Rep. — Supt. of Schools, John A. Whritner.
— Board of Education, Nathan Belcher, Chm., Barbara G. Farnan, Allan B. Glick-
stein, Rosalyn S. Kline, Dennis J. Murphy, Jr., Leon R. Petersen, Ross L. Stri-
bling, 1979; Sarah H. Fenick, Aida Ramirez-De-Arellano, Ronald Stevens,
1981. — Planning Commission, David Aston, Chm., James Donovan, Clifford J.
Kramm, Michael J. Pray, Gene Showalter, James Watkins; Alternates, Arthur H.
Burnett, Janice Chester, Louis E. Pelissier. — Zoning Commission, William Mount-
zoures, Chm., Robert F. Myers, Paul B. Smith, Clifford L. Stehle, Ronald N.
Taylor, vacancy. — Zoning Board of Appeals, Francis H. Hunt, Chm., Gordon
Fraser, Fred L. Glynn, Richard W. Goode, John L. Kivlin; Alternates, Casimir P.
Kalafarski, Genevieve T. Mason, Edwin McDonough. — Economic Development
Commission, Harvey Gaylord, Chm., John J. Connolly, Patricia C. Foley, Clyde L.
Gilbert, Richard A. Mingo, Gary J. Orefice, Faye Vathauer. — Redevelopment
Agency, Abraham Fisher, Jasper N. Green, Gilman C. Gunn, Jr., Kenneth L. War-
ner, William J. Willetts, Jr. — Conservation and Inland Wetlands Commission, Bar-
bara Brown, Chm., Douglass E. Brown, Robert S. DeSanto, Frank H. Hoagland
TOWNS, CITIES AND BOROUGHS 381
III, Harold R. Potts Jr., Margaret Dee Schantz. — Flood and Erosion Control
Board, Thomas Connelly, Chm., Alvern E. Beebe, James J. Gallagher, James
Kettgen, Darrell Mclntyre. — Commission on Aging, Milton Hilliar, Chm., An-
thony DiGiovanna, Irene Murray, Clifford Ness, Sr., Luane Rue, Mary Ellen
Smith; Virginia R. White, Agent. — Director of Social Services, Helen Cairns. —
Director of Health, George Burton, M.D. (P.O., New London). — Parks and Recre-
ation Commission, Alvin J. Colby, Chm., Joseph L. Corbett, Frederick R. Hollen-
donner, E. Royal Marshall, Robert Tobin, James W. Tripp; Samuel L. Peretz,
Dir. — Town Engineer, James C. Spencer. — Supt. of Highways, Robert L. Beck-
ett.— Building Inspector, Ernest E. Busch. — Building Code Board of Appeals, Rich-
ard C. Caulkins, Chm., John Cutillo III, Donald Filosi, James Hunter, Richard J.
Nystrom. — Water and Sewer Commission, George J. Seebeck, Chm., Henno Allik,
James M. Cameron, Peter M. Ferraro, Richard F. Jones, Donald E. Kolowsky,
Richard L. Lougee, Granville R. Morris, Norman Victor; Philip Lutzi, Water
Engr. — Shell Fish Commission, Robert L. Porter, Chm., Roger E. Ailing, Bernice
Wheeler. — Sanitarian, George Caulkins. — Tree Warden, Wesley Jezierski. — Chief
of Police, George J. Seebeck. — Constables, Dennis Atwood, Robert C. Broga,
Robert T. Cutillo, 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, Cather-
ine W. Devine, Jeanette DiGiovanna, Nicholas Dousis, Edward H. Drea, Sr., Nar-
cyz Dubicki, William J. Ebersole, Jr., Abraham I. Fisher, Patricia C. Foley, Vir-
ginia 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., 6,200. Voting district, 1 . Children. 1 ,994. 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.
382 TOWNS, CITIES AND BOROUGHS
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, 268-6292.— Asst. Clerk and Asst.
Reg. of Vital Statistics, 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., J. Raymond Candee, Deborah C. Herron,
Paul M. Kelly, William H. Moffitt, IV, Robert Shook.— Board of Ethics, John
Bromer, Chm., Ruth L. Powell, Secy., Daisey Colonnese, Peter Salsbury, George
Shamiss. — Tax Collector, Laura B. Halliwell. — Board of Tax Review, John F.
Bayuk, Chm., Anthony J. Colonnese, Dennis D. Maxwell. — Assessors, Edward W.
Bilash, Chm., Gloria R. Kovac, Mrs. Alpha Welter. — Registrars of Voters, Do-
lores M. Schwartz, Dem., Donald W. Wright, Rep. — Supt. of Schools, Lawrence
R. Miller.— Board of Education, Philip Baroff, Andrew Wolff, 1979; Robert D.
Kranyik, Theodore H. Meyer, 1981; James P. Grote, Chm., {Catherine M. Burgess,
1983. — Planning and Zoning Commission, Robert Albrecht, Chm., Norman R.
Mackie, John Neary, Milton Orelup, Ralph B. Wainwright, Jr.; Alternates, Jean
Hennessey, Philip G. Luckhardt, John R. McLaughlin. — Zoning Board of Appeals,
Ruth M. Allen, Chm., Carl B. Adolphson, Dr. Robert A. Guth, Donald J. Jordan,
Allan J. Rosen; Alternates, John R. Ellsworth, two vacancies. — Zoning Enforce-
ment Officer, A.D. Schuyler Sherwood. — Conservation and Inland Wetlands Com-
mission, Robert J. Nicola, Chm., Margaret M. Kerr, Secy., Nancy Fowski, Robert
W. Lucas, Huntley J. Stone, Leslie B. Warren Jr. — Open Burning Official, John J.
Heckler. — Historic District Study Committee, Francis P. Mellen, Chm., Florence
Boyd, Alfred Lange, Charles Lieb, Ann Mathews, William Pirozzoli. — Committee
for the Aging, John Miller, Chm., Mrs. Norman Eichner, Rev. Walter H. Everett,
Amelia Hettinger, Mrs. W. Hersey Howard, Daniel McPadden, John Pategas,
Sanford C. Small, Alden Speare, Mrs. Alden Speare; Thelma Healing, Agent. —
Tax Relief for the Elderly, Margaret M. Kerr, Arthur Lax, Mrs. Charles Merritt,
William Parkinson. — Director of Health, Edward Pendagast, M.D. (P.O., Fair-
field).— Library Directors, Natalie C. Wintter, Chm., Adelaide W. Diem, Secy.,
Gladys Howes, Elizabeth Kennedy, Edith Mogull, Barbara vanAchterberg. — Pen-
sion Committee, William H. Naff, Chm., James J. Broderick, Charles R. Feld,
James F. Kenney, G. Webster Miller. — Parks and Recreation Commission, Reid C.
Spencer, Chm., David R. Bachman, John M. Barron, Sally Beno, Ann J. Maxwell,
Joseph L. Silhavy, Stephen Toth; John Callery, Dir. — Dir. of Public Works, Ed-
ward Nagy. — Insurance Commission, Edward Fitzgerald, Chm., William Wintter,
Secy., Charles R. Feld, Robert Kraynik, William H. Naff. — Road Commission,
Patrick J. Ferruci, Chm., Harold R. Candee, Carlton H. Maring. — Emergency
Medical Services Committee, Anthony Csanadi, Charles Laskay, Jr., Dr. Edward
Pendagast, Jr., Dr. Richard Pulie. — Town Engineer, Paul A. Kallmeyer. — Building
Inspector, vacancy; Assts., Cyril Dennis, G. Sterling Gillette. — Building Board of
Appeals, Abraham Wilson, Chm., John Bayuk, George Holm, William Moffitt IV,
Harry Ruzicka. — Tree Warden, Jack Riling. — Chief of Police, Gerard J. Hance. —
Police Commission, Kenneth H. Kost, Chm., James P. Schwartz, Culbert S.
Strauss. — Constables, William A. Crossman, Victor S. George, John M. Gordon,
Charles Laskay, Jr., John C. Marlin, Edward E. Piritzky, Jr., Leslie B. Warren,
Jr. — Chief of Fire Dept., Stuart Jaffe. — Acting Fire Marshal, Frederick Moore. —
TOWNS, CITIES AND BOROUGHS 383
Board of Fire Comrs., Alexander Kasper, Chm., Peter Hallstrom, Secy., Ralph
Altieri, Dr. Edward Pendagast. — Civil Preparedness Director, Stephen P. Toth. —
Energy Coordinator, Walter MacAdam. — Town Attorney, Robert J. Berta. — Jus-
tices of the Peace, Frank S. Beckerer, 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. JafTe, E. Stanton Kennedy, Ann J. Maxwell, John J. Neary,
Robert W. Osterman, Jr., Robert M. Owens, James P. Schwartz, Joseph L. Sil-
havy, 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., 9,000. Voting districts, 2. Children, 2,633. Princi-
pal industries, agriculture, and manufacture of magnetic jacks, small tools, paper
boxes, electronics, aluminum by-products, farm implements and fertilizers.
Transp. — Passenger: Served by buses of the Dattco Bus, Inc. from Hartford and
Springfield, Mass. Freight: Served by numerous motor common carriers. Carload
lots only by Conrail. Post offices, Windsorville, Melrose, Broad Brook and Ware-
house Point.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Grace E. Ker-
kins; Hours, 9 A.M. -5 P.M., Monday through Friday; Address, Town Hall, 1 1 Rye
St., P.O. Box 213, Broad Brook 06016; Tel., Windsor Locks, 623-9467.— Asst.
Clerks and Asst. Regs, of Vital Statistics, Mrs. Claire S. Badstubner, Mrs. Doris C.
Ball.— Selectmen, 1st, Edward J. Hastillo, Dem. (P.O., Broad Brook, Tel., 623-
8122), Torvald A. Bertinuson, Dem., Raymond C. Boynton, Unaf. — Treas., Carol
S. Yeomans. — Agent of Town Deposit Fund, Grace E. Kerkins. — Board of Finance,
Richard D. Boucher, Chm., Harold T. Flaherty, Alex M. Gudzunas, Robert W.
Hitchcock, Frances M. Kinsellar, Steven J. Torrey. — Tax Collector, Walter E.
Bass, Jr. — Board of Tax Review, Donald R. Schlichting, Chm., Arthur H. Lyons,
George R. Norton. — Assessors, John M. Bassinger, Chm., William B. Naughton,
Richard E. Osborn. — Registrars of Voters, Marilyn S. Rajala, Dem., Helen L.
Macdonald, Rep. — Supt. of Schools, Richard R. Teller. — Board of Education,
Remo S. Bonali, James M. Dempsey, Robert J. Ford, Francis J. Scanlon, 1979;
Jane D. Ferris, Robert T. Morrin, Theresa A. Scheinblum, 1981; James J. Flani-
gan, Chm., Lianna G. Schon, 1983. — Planning and Zoning Commission, Erwin E.
Fuller, Chm., Philip M. Grant, Leonard J. Norton, Kenneth E. Pitney, Patricia M.
Tracy; Alternates, Bruno W. Golaski, George E. Hearn, vacancy. — Zoning Board
of Appeals, Frederick T. Winn, Jr., Chm., Kenneth C. Crouch, William B. Naugh-
ton, Albert T. Phelps, Everard L. Willson; Alternates, Helen Gudzunas, Pauline T.
Putriment, Kenneth C. Trombly. — Economic Development Commission, Nicholas
T. Annelli, Chm., Cornelius M. Dollak, Bruno W. Golaski, Robert G. Mooney.
James E. Neville, Raymond G. Noble.— Housing Authority, Charles C. Brewer,
Chm., Wilfred A. Arzt, Patricia V. Brennan, Florence J. Tessier, Lorraine A.
Vines; Jacqueline L. Lowry, Exec. Dir. — Conservation and Inland Wetlands Com-
384 TOWNS, CITIES AND BOROUGHS
mission, Robert E. Thompson, Chm., Raymond J. Byron, Helen Gudzunas, Rich-
ard Gwozdz, John F. Hourihan, Howard A. Pinkham, Jean E. Russell. — Elderly
Commission, Harry G. Myers, Chm., Donat E. Allard, Alice A. DellaBernarda,
Anthony C. Gudzunas, Christine Morrin. — Human Relations Coordinator, Mar-
garet L. Mueller. — Emergency Medical Service Commission, Peter J. Nevers,
Chm., Theodore M. Barbieri, Gerald W. Sibley, Dennis M. Soucy, Lawrence G.
Woodward. — 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. Ceppe-
telli, Dir. — Tree Warden, Edward J. Hastillo. — Supt. of Highways, Bernard C.
Schortman. — Building Inspector, Herbert W. Mather, Jr. — Building Code Board of
Appeals, William A. Abbe, Chm., Myron P. Brennan, Harold T. Flaherty, An-
thony B. Hastillo, David M. Ulitsch. — Sewer Commission, Arthur E. Haynes,
Chm., Thomas J. Crockett, Jr., Geza Danyi, Jr., R. Paul Mueller, Arthur E.
Wyse. — Chief of Police, Gerald W. Sibley. — Police Commission, John E. Rajala,
Chm., Reginald E. Bancroft, Jr., Frank L. Kirchhof, Earl F. Larson, Elizabeth M.
Roman. — Constables, John L. Daly, III, Walter S. Kessler, Frank L. Kirchhof,
Jr., Michael J. Koczera, John B. Pease, Richard P. Pippin, Jr., John Schanck. —
Chiefs of Fire Dept., Edward J. Loos (Broad Brook), Thomas E. Balf (Warehouse
Point). — Fire Marshal, Charles H. Staiger. — Pension and Retirement Commission,
Robert W. Hitchcock, Chm., Richard D. Boucher, Harold T. Flaherty, Alex M.
Gudzunas, Frances M. Kinsellar, Steven J. Torrey. — 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, Charles C. Brewer, David W. Burgdorf, Kenneth R. Burnham, George G.
ButenkorT, Marilyn F. ButenkorT, 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. Mackintosh, Melvin S. Meacham, Margaret L. Mueller, Paul-
ine T. Putriment, John E. Rajala, Alfred E. Regina, Helen W. Roman, Francis J.
Scanlon, Allan Scheinblum, Grace B. Schlichting, Robert U. Shea, James R.
Testa, Patricia M. Tracy, Carol S. Yeomans.
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., 9,200. Voting district, 1. Children, 3,480. 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 Elling-
ton 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, 875-3 190.— Asst. Clerk and Asst. Reg. of
Vital Statistics, Mrs. Rosemary S. Malatesta. — Selectmen, 1st, Everett C. Pa-
TOWNS, CITIES AND BOROUGHS 385
luska, Rep. (Tel., 875-0787), Donald V. Landmann, Rep., Gerald D. O'Connell,
Rep., Sally A. Vaughn, Rep., Janet S. Batt, Dem., Rudolph E. Luginbuhl, Dem.,
Hassan W. Salley, Dem. — Finance Officer, John Haberern. — Board of Finance,
William E. Witinok, Chm., John L. Clapp, Arnold E. Cook, Glenn S. Gately,
Mary Miller, Robert K. Pagani. — Tax Collector, Barbara M. Paluska. — Board of
Tax Review, Homer R. Peckham, Chm., Irene M. Dowd, Dale Roberson. — Asses-
sor, William Marsele. — Registrars of Voters, Marjorie R. Usher, Dem., Gilbert C.
Weber, Rep. — Supt. of Schools, Bruce C. Shepard. — Board of Education, Mar-
garet C. Bean, Chm., Margaret R. Cardin, Michael Herold, Iris A. Mitchell, Ron-
ald P. Pettirossi, 1979; Fred S. Kemp, Catherine McDuff, Theodore M. Ragl, Paul
R. Vachon, 1981. — Planning and Zoning Commission, Harry Friedman, Tempo-
rary Chm., Thomas Connelly, Sr., Beverly Fries, A. Leo Miller, Francis J. Pri-
chard, Jr., Emery Zahner; Alternates, Alfred Francis, Elizabeth Lord, Walter D.
Schindler, Jr. — Zoning Board of Appeals, Richard K. Babcock, Chm., David
Cohen, Edwin Finance, James Gage, Benedict Moser; Alternates, John Furphey,
Edwin Hoffman, Bernie Stein. — Economic Development Commission, Edward S.
Adzima, Jr., Chm., James E. Burdick, Frank Johnson, Charles Rommel, Edward
R. Scibek. — Housing Authority, E. Fenton Burke, Chm., Evelyn D. Luginbuhl,
Howard Reckert, Rev. Sheldon T. Smith, Mahlon K. Shoup. — Conservation and
Inland Wetlands Commission, Claire W. Ronalter, Chm., Sue Cifaldi, Charles E.
Eastwood, Joseph F. Girardini, Diana D. Keune, William R. Niemann, John
Wright. — District Health Director, Nicholas Lavnikevich (P.O., Enfield). — Board
of Public Health, Rachel Rossow, Chm., Fedelma Babcock, Beryl Cantor, Karen
Reid, Barbara Salley, Rev. Frances Schwartz, Elizabeth Setzer. — Library Direc-
tors, Clifford L. Aucter, Chm., Margaret Dawson, Suzanne E. Meyer, Lillian K.
Moriarty, Mary F. Okolo, Donald M. Waudby. — Parks and Recreation Commis-
sion, Leonard Johnson, Chm., Joseph Belliveau, Thomas Curtiss, Ralph Edwards,
Claire Landmann, James Marquardt, James McVarish, Thaddeus Okolo, John
Strom. — Director of Parks and Recreation, Robert Tedford. — Director of Public
Works, Peter Michaud. — Town Engineer, James Thompson. — Tree Warden, John
H. Basch. — Building Inspector, Harlan G. Schulze. — Building Code Board of Ap-
peals, Louis B. DeCarli, John Girardini, Bruce Hoffman, Peter Smichenko, John
Zahner. — Sewer Authority, Douglas Hill, Chm., Joseph C. Capossela, John Girar-
dini, Mike Suo, Louis Tardif. — Chief of Police, Everett C. Paluska. — Constables,
Ellen Andrews, Austin Griffin, Frank Harding, Bruce Mullen, Jon Mullen, James
Norwood, David Pigeon, Robert Poggie, Donald Walker, James Winans. — Chiefs
of Fire Dept., Arthur C. Caldwell (Center), Richard J. Carberry (Crystal Lake). —
Fire Marshals, Lawrence Collier, Robert Jacoby, John E. Luetjen. — Civil Prepar-
edness Director, Joan A. Senger. — Town Attorney, Atherton B. Ryan. — Justices of
the Peace, Roger J. Aubrey, Clifford L. Aucter, Janet S. Batt, Yale Cantor, Robert
D. Curtis, Mildred A. Dimock, Clayton E. Edwards, Frank S. Forbes, Glenn S.
Gately, John B. Girardini, Marion W. Hoffman, Fred S. Kemp, 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. Wi-
tinok, Sr.
386 TOWNS, CITIES AND BOROUGHS
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., 45,500. Voting districts, 11. Children,
16,435. Principal industries, manufacture of plastics, specialized machinery, alu-
minum and magnesium castings, wooden reels for wire and cables, silk screening,
games, greeting cards, tools and gauges, envelopes, warehouse distribution of toys,
lazer beam welding, clothings and pharmaceuticals, processing of dairy products,
ice cream, tobacco farming. Located on Rte. 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 Spring-
field, 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 Statistics, 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, James Baum, Rep., Mayor and Chm.; Dist. 1, William J. Ballard; Dist. 2,
Gerald Crowley; Dist. 3, Mrs. Westy T. Jones; Dist. 4, Frederick Gelsi; Council-
men at Large, Robert Robbins, Deputy Mayor; Paul A. Boucher, David G. Che-
ney, Ralph Fiore, John Reverussi, Gerald Rocker. — Treas. and Agent of Town
Deposit Fund, Robert Metcalf. — Dir. of Finance, Tax Collector, Vincent E. Santa-
croce. — Board of Tax Review, August Jasminski, Chm., Sophie Guminski, Mary
Legault. — Assessor, Steve Juda. — Registrars of Voters, Mary Lou Flynn, Dem.,
Paul D. Batchelder, Rep. — Supt. of Schools, Louis Mager. — Board of Education,
Francis A. Burke, Jr., Chm., Carl A. Becker, John J. Carney, Gerald K. Fitzsi-
mons, Paul M. Gaylor, Jr., Terrence Lynch, Marjorie Moores, Edward Storey, Jr.,
Antoinette Strom, 1979. — Planning and Zoning Commission, Gerald LeGault,
Chm., Charles Duren, Vice Chm., William J. Boudah, Walter J. Korona, Richard
D. LarTargue, Richard E. LeBorious, Yvonne Prestwich. — Town Planner, Paul
Fox. — Zoning Board of Appeals, Paul Nabors, Chm., Bernard Walsh, Vice Chm.,
George Garen, Secy., Arthur Cote, Ernest P. Mailman; Alternates, Matthew
DiMora, Joseph Garbrous, Timothy Scussel. — Development and Redevelopment
Agency, L. Leonard Packer, Chm., Lindsey Carlson, Omer Muchmore, Jr., D.
Carl Scarfo, Bernard S. Walsh; Thomas Dunphy, Exec. Dir.; John D. Killeen,
Industrial Coordinator. — Housing Authority, Patricia Wollenhaupt, Chm., Robert
Pfeifer, Thomas W. Prestwich, Harold Spillane, Raymond F. Stanio; Harold A.
Cote, Exec. Dir. — Fair Rent Commission, James Viola, Chm., Thomas Blowen,
Vice Chm., Santa Angelica, Susan Betko, John Haigh, Frank Marocchini, Geral-
dine Maynard. — Inland Wetlands Commission, Paul Fox, Chm. — Conservation
Commission, Francis Lutwinas, Chm., Valentine R. Kropiwnicki, Ernest P. Mail-
man, Roger Olsen, vacancy. — Transportation Committee, Richard Ouellette,
Chm., Susan Betko, Roger Gagne, Joseph O'Brien, James Ranta. — Historic Dis-
trict Commission, Harold A. Cote, Chm., Raymond Abbe, Rita Adams, Lindsey
TOWNS, CITIES AND BOROUGHS 387
Carlson, James M. Richards, Sr.; Alternates, Joseph Cimino, Peter J. Russell. —
Commission on Aging, Ruth George, Chm., Josephine Ash, Isaie Cyr, Florence
Johnson, Rev. Craig Peel, Louis Savotto, Edwina Summer, James T. Walpole,
Joanne Whittemore. — Human Relations Commission, Mary Legault, Chm.,
Louise F. Giachello, Lorraine Jenkins, Rev. Edward Johnson, Julie LafTargue,
Richard Reardon, John Zdebski. — Social Services Director, Dorothy Allen. — Di-
rector of Health, Nicholas Lavnikevich. — Chief Sanitarian, Charles Agro. — Li-
brary Board of Trustees, Ernest Paulman, Chm., Eleanor D'Amato, Sheila
Kealey. — Dir. of Parks, Recreation and Youth Services, Angelo Lamagna. — Dir. of
Public Works, Roger Mullins; Asst., Joseph Albano. — Town Engineer, James C.
Sollmi. — Supt. of Highways, Stanley Jablonski. — Building Official, Dominick Par-
lapiano. — Building Code Board of Appeals, Stephen Dorgan, Chm., Andler Alex-
ander, Charles Good, Thomas Hines, Joseph Petronella. — Sewer Authority, James
Baum, Chm., William Ballard, Paul A. Boucher, David G. Cheney, Gerald Crow-
ley, Ralph Fiore, Frederick Gelsi, Mrs. Westy T. Jones, John Reveruzzi, Robert
Robbins, Gerald Rocker. — Sanitary Sewer Chief Engr., Maurice Howes. — Chief
of Police, Walter J. Skower; Robert F. Ledger, Jr., Safety Dir. — Constables, Arba
Cooley, Arthur Cote, Remo C. Garini, Edward Mokrycki, Theodore Plamondon,
Michael Ryan. — Fire Depts., Crescent Lake: Al Kara, Chief; Russ Fleming, Fire
Marshal. Enfield: James M. Richards, Jr., Chief; Michael Sinsigalli, Fire Marshal.
Hazardville: 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. Thompson-
ville: William J. Mills, Chief; Paul Censki, Fire Marshal. — Civil Preparedness Dir.,
Thomas Kealey. — Town Attorney, Thomas Arvantely. — 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, JoAnn Bellantuono, John P. Bigos, Paul A. Boucher, Wil-
liam J. Boudah, Thomas Brewster, Alexander Buika, Lindsey M. Carlson, Teresa
C. Carlson, David G. Cheney, Deborah Jane Corbin, Ernest G. Corbin, Ernest G.
Corbin, Jr., Robert L. Corbin, Richard D. Cressotti, Eleanor B. D'Amato, Her-
bert E. Davidson, Alec Denby, Charles A. Duren, John G. Fenner, Michael Fergu-
son, T. Delores Fiore, Gerald Fitzsimons, Joan N. Garini, Sophie A. Guminski,
Russell T. Hack, Sr., Mary A. Howell, Claire P. Hunt, James F. Jacobs, Jr., Lor-
raine Jenkins, John M. Jones, Westy T. Jones, Helen V. Julian, Mary Ellen Kil-
leen, Emmalou H. Kirchmeier, Gerald Knowlton, Valentine R. Korpiwnicki, John
C. Koseian, Shakea D. Koseian, Stephan H. Koseian, Richard D. LarTargue, Ger-
ald M. Legault, Mary S. Legault, Barbara Lord, Peter J. Lowe, Ernest P. Mail-
man, Lila A. Mailman, Clara S. Martin, James Massaro, Patricia Ellen Mc-
Gowan, John Mokrycki, Francis Mullen, Dianne C. Nabors, Paul A. Nabors,
David J. Nelson, Linda M. Olsen, Roger Olsen, Thomas Ottman, Michael Panella,
Ernest A. Paulman, Jr., Julia S. Paulman, Robert A. Pfeifer, Beth H. Post,
Thomas W. Prestwich, Yvonne Prestwich, Patsy Renna, Pellegrino Reveruz/i.
Robert H. Robbins, Phyllis Rookey, Irma G. Schober, Claire M. Sharon, Hiester
Smith, Eileen C. Stroiney, Antoinette Strom, Louis J. Testa, Herbert Varno, Jr..
Diane L. Wadsworth, Christopher R. Wagner, Bernard S. Walsh, William D.
Wolfson, Martha J. Wright, John H. Zdebski, David J. Ziter.
388 TOWNS, CITIES AND BOROUGHS
ESSEX. Middlesex County. — (Form of government, selectmen, town meet-
ing, board of finance.) — Inc., Sept. 13, 1852, as Old Saybrook; taken from Say-
brook. Name changed, July 8, 1854 to Essex. Area, 12.2 sq. miles. Population, est.,
5,100. Voting districts, 2. Children, 1,175. 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. Gau-
denzi; Hours, 9 A.M. -4 P.M., Monday through Friday; Address, Town Hall, West
Ave., 06426; Tel., 767-8201— Asst. Clerk and Asst. Reg. of Vital Statistics, Mrs.
Dorothy L. Herbst — Selectmen, 1st, Richard Riggio, Dem. (Tel., 767-8201), Flor-
ence Dutka, Dem., John Johns, Rep. — Treas., Betty J. Gaudenzi. — Agent of Town
Deposit Fund, vacancy. — Board of Finance, John C. Greene, Chm., Richard Bat-
tey, Jerome Cutone, Carl W. Ellison, Jr., Geraldine Foster, 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 M. O'Dell, Rep. — Supt. of Schools, Alice Duck-
worth.— Board of Education, Michael Furgueson, Ruth Schumacher, 1979; Wil-
liam Werwaiss, Chm., Patricia Frost, 1981; Francelia Francis, Leslie Quarrier,
1983. — Planning Commission, Loren F. Kahle, Chm., Helena B. Coombs, Arthur
Lovell, Jr., Jack Milkofsky, Jean Snyder; Alternates, Douglas N. Jones, James R.
Kennish, John Schumacher. — Zoning Commission, James Francis, Chm., Deforest
Delano, Michal J. M. Galazka, Thomas Gonyon, Maurice V. Murphy; Alternates,
Earl W. Foster, Laura Griswold, Robert McKenzie. — Zoning Board of Appeals,
Charles N. Doane, Jr., Chm., Salvatore J. Bonanno, Stuart Ingersoll, Peter Pool,
Michael Ryland; Alternates, Burton Churchill, Jean Domnarski, Paula Michel. —
Zoning Enforcement Officer, Lois Ely. — Conservation Commission, Henry H.
Moeller, Chm., Leslie Barlow, Jean Hanor, Russell W. Hyde, Alice Pinsince, Sid-
ney Quarrier, Ena Querfeld. — Inland Wetlands Commission, Evan Griswold,
Chm., Helena B. Coombs, Freeman Fraim, Alice Pinsince, Sidney Quarrier, Mer-
rill Wilder. — Agent for the Elderly, Camille Bianchi. — Welfare Director, Virginia
Conwell. — Director of Health, Paul S. Pierson, M.D. — Parks and Recreation
Commission, Bradford Frost, Chm., Shirley Bombaci, Bruce Comstock, Darline B.
Doane, Robert B. English, JoAnne Mather, Linda M. Reamer, Hope Ruhe, Ed-
ward S. Tucker. — Supt. of Streets, Raymond Walden, Sr. — Building Inspector,
Leo Belval. — Tree Warden, Samuel J. Riggio. — Town Engineer, Frederick A.
RadclifTe. — Building Code Board of Appeals, Rudolph Besier, Edmund Binder,
Robert Harper, Frederick RadclirTe, C. Talcott Scoville. — Chief of Police, Richard
Riggio. — Constables, Joseph G. Bombaci, Joseph A. Heller, Jr., Carl D. Kauf-
mann, Roche Maignan, Gary Mitchel, James E. Monte, Edwin Perkins. — Chief of
Fire Dept., Andrew MacWhinney. — Fire Marshal, Leo Belval. — Civil Prepared-
ness Director, James Hartzell. — Town Attorney, David M. Royston (P.O., Middle-
town). — Justices of the Peace, Virginia C. Cook, Helena B. 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 Green-
TOWNS, CITIES AND BOROUGHS 389
wood, 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., 59,100.
Voting districts, 14. Children, 17,214. Principal industries, the manufacture of ma-
chinery, 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 Gray Line Bus Co., Bridgeport Auto Transit Co., Cross
Country Coach, Chestnut Hill Bus Corp., Greyhound and Trailways. Freight and
Express: Served by Conrail and numerous motor common carriers. U.S. Route 1,
Merritt Parkway and Conn. Turnpike pass through town, east and west. Post of-
fices, Fairfield, Southport and rural free delivery.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Miss Mary A. Ka-
tona; Hours, 9 A.M.-5 P.M., Monday through Friday; 8:30 A.M.-4:30 P.M., July,
August; Address, Town Hall, 611 Old Post Rd., 06430; Tel., 259-8361.— Asst.
Town Clerks and Asst. Regs, of Vital Statistics, Mrs. Anita G. Cavanaugh, Mrs.
Edna Mortimer. — Moderator, Representative Town Meeting, John R. Curran. —
Selectmen, 1st, John J. Sullivan, Dem. (Tel., 259-8361), James L. Eldridge, Dem.,
Carl J. Dickman, Rep. — Treas. and Agent of Town Deposit Fund, Laurence B.
McQuade. — Board of Finance, Vincent J. Como, Chm., Robert J. Bitar, Richard
S. Cellar, William J. Fitzpatrick, Jr., Thomas Gerety, Kieran Kilbride, Norman P.
Levine, Peter Parmelee, Mrs. Earle Witsil. — Tax Collector, Guy M. Bonuomo. —
Board of Tax Review, Howard W. Benedict, Chm., Joseph C. Batchelor, Harry P.
Harris, Roderick J. McKenzie, Nicholas M. Pekar. — Assessor, Thomas A. Fitz-
patrick.— Registrars of Voters, Maryan Mansfield, Dem., Joan K. O'Rourke,
Rep. — Supt. of Schools, Charles W. Fowler. — Board of Education, John F. Fallon,
Robert P. Leggiadro, Herbert Meehan, Sidney S. Postol, 1979; Claire Fray, Chm.,
Selma B. Cohen, Charlotte D. Garrell, 1981. — Planning and Zoning Commission,
John E. Wrabel, Jr., Chm., T. Brooks Barrett, Joseph DeVorak, Joseph Fuse,
Stanley B. Garrell, Michael Gulish, Jr., Myron J. Hinckley; Alternates, Bonnie M.
Evanko, Howard L. Steinhardt, Marvin Weiss. — Town Planner, Barry Michel-
son. — Zoning Board of Appeals, Jack R. Nowitz, Chm., Andrew Daniels, Evelyn
L. Hiller, Robert D. Loh, Neil A. Oliviero; Alternates, George L. Revak, John
Steeneck, Ruth Tripodi. — Zoning Enforcement Officer, Walter McMahon. — Eco-
nomic Development Commission, James J. Entwisle, Chm., Henry Elstein, Edward
Gleason, Charles Kentnor, III, David Savacool. — Housing Authority, Rabbi Ar-
nold Sher, Chm., Barbara P. Bresler, David Crego, Caroline Durgy, Beatrice Stee-
neck.— Conservation and Inland Wetlands Commission, Crawford Hayes, Chm.,
Leonard Blum, Lloyd Godfrey, Ignatz Horvath, Mrs. William Phillips, Dr. Fran-
cis Scholan, vacancy. — Flood and Erosion Control Board, Charles Wheeler, Chm.,
Robert McLevy, John E. Quinn, Stephen Sanislo, Harold Woods. — Open Space
390 TOWNS, CITIES AND BOROUGHS
Dir., Thomas Steinke. — Public Lands Coordinator, Robert Woodside. — Historic
District Commission, Samuel G. Payne, Chm., Roswell Barratt, Leila Crane,
Laura B. MacKenzie, Lorraine Williams; Alternates, John Gleason, Jeanne Harri-
son, Bruce Lockhart, Robert O'Reilly. — Commission on Aging, Rev. Richard
Rush, Chm., David Foster, Roger Gilbert, Dr. Marie Jaeger, Salvatore Jisonna,
Aaron Johnson, Jean Lockwood, Helen MacLean, Rosemary Prevelege, Doris
Skoog. — Director for the Elderly, Martha Plotkin. — Director of Social Services,
Lorraine Kowalski. — Director of Health, Leonard T. O'Neill. — Board of Public
Health, Dr. George F. Lacovera, Chm., Selma B. Cohen, Rev. Edward Karl, Dr.
William Kuefifner, Dr. Louise Lovekin, J. Carter O'Dwyer. — Library Trustees,
Raymond D. Builter, Chm., Mrs. Tyler Baldwin, Clifford Doolittle, Mrs. Peter
Leighton, Philip B. Lyster, Laurence B. McQuade, Philip Trager. — Park Commis-
sion, Henry Moore, Chm., Roy H. Ervin, Barry James, John F. Murphy, Anthony
Pia. — Recreation Board, William Maxwell, Chm., Henry Capobianco, Benjamin
Evans, Julius Hajas, Robert Leggiadro, Kenneth O'Rourke, Anthony Pia. — Dir.
of Public Works, Frank Daniels. — Purchasing Agent, Anthony Chimento. — Build-
ing Inspector, Adrian G. Smith. — Building Board of Appeals, Frank Carroll, Chm.,
Arthur Bilyard, Jr., William Cox, John Leverty, James Rice. — Sewer Commission,
James L. Eldridge, Chm., Carl Dickman, George Ferrio, John J. Sullivan, va-
cancy.— Tree Warden, Daniel Grouden. — Chief of Police, Anthony J. Mastron-
ardi. — Police Commission, Edmund W. Dougiello, Chm., John T. Dooley, Law-
rence Jursch, Donald Pfarr, Stephen Vogel. — Constables, Eleanor Archambault,
Walton O. Gleacher, Stephen Homa, Frank Kaminski, Raymond Manchester, Er-
nest W. Pekar, Mrs. William Swanson. — Chief of Fire Dept., David Russell. —
Deputy Fire Marshal, Clarence Darrow. — Board of Fire Comrs., Joseph F. Rainis,
Chm., Andrew Fasulo, Frederick H. Gardiner, Thomas V. Quinn, Arthur H. Sel-
leck. — Civil Preparedness 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. Cel-
lar, William C. Cox, Thomas A. Dailey, Andrew F. Daniels, Elizabeth Dinihanian,
John D. Dreyer, Robert Franzago, 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. O'Rourke, 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, 1 645. The Town of Farming-
ton, Borough of Unionville and Borough of Farmington were consolidated in 1947.
Area, 28.7 sq. miles. Population, est., 16,200. Voting districts, 2. Children, 4,709.
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 391
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 Mon-
teith Dr., 06032; Tel., 673-3271— Asst. Clerks and Asst. Regs, of Vital Statistics,
Sally B. Hart, Roberta B. Magee. — Town Manager, Stephen A. Flis. — Town
Council, At Large, Samuel Bailey, Jr., Chm.; 1st Dist., Justin J. Pagano, James A.
Popielarczyk, John C. Usher; 2nd Dist., Irene H. Bonini, Gerard O. Haviland,
John P. Karwoski. — Admin. Assts., Philip Moos, Steven Parent, Steven Smith. —
Selectmen, Bernard Person, Stephen Matava, Benjamin C. Thomas. — Treas., Pe-
ter Budwitz. — Agent of Town Deposit Fund, Mary Krell. — Tax Collector, Sarah
Buchardt. — Board of Tax Review, Charles F. Reynolds, Chm., Harold F. Barigelli.
Charles Matt. — Assessors, John Northup, Chm., Colin J. Holloway, Lorraine
NefT. — Registrars of Voters, 1st Dist., Alexandra L. Pagano, 2nd Dist., Joseph E.
Gresh, Dem.; 1st Dist., Wellesley Wright, 2nd Dist., Beverly S. Dakers, Rep. —
Supt. of Schools, John McDonough. — Board of Education, Paul O. Anderson,
Alan L. Coykendall, Lydia Klatsky, Maurice W. Slayton, Robert Tetreault, 1979;
William Wollenberg, Chm., Elizabeth Gray, Richard H. Lugli, Alojzy A. Miko-
lajczak, Beatrice Stockwell, 1 98 1 . — Planning and Zoning Commission, Ray S. Cra-
gin, Chm., Frank Gencarelli, Robert W. Johansen, Jr., William W. Stewart, Peter
P. Susla, Charles A. Wehrly Alternates, Ruth Ann Baird, Edgar Glass, Brian P.
Ramirez. — Town Planner, Laurence Kolp. — Zoning Board of Appeals, William S.
Robotham, Chm., Thomas Carlson, John M. Donahue, Donald Hammerberg, Jr.,
Edward F. Scully, Donald C. Young; Alternates, Timothy L. Hogen, George V.
Lawler, Ethel Mildren. — Housing Authority, Howard H. Coe, Chm., Albert L.
Dakers, JefTry C. Pingpank, Jessie Saxton, Joseph Zita; Stephen A. Flis, Exec.
Dir. — Conservation Commission, Mark Yellin, Chm., David Brooks, Virginia C.
Burke, Andrew L. Garber, Jean Johnson, Paul Orth, James A. Popielarczyk, Al-
den M. Taylor, Joseph A. Ward, Charles D. Yodkins. — Historic District Commis-
sion, James S. Minges, Maxwell Moore, Theodore W. Stedman, James McA.
Thomson; Alternates, Mrs. Richard Bissell, Lillian Cogan, Charles Ferguson. —
Services for the Elderly, Joanne West. — Human Relations Committee, G. Bradley
Howard, Chm., Rolf Andersen, Warren Baird, Marion Chaffee, Sally Hammer-
berg, Robert W. Johansen, Jr., George Lawler, Sharon Lynch, Justin J. Pagano. —
Dir. of Social Services, Carol Femia. — Director of Health, John A. Holt. — Direc-
tor of Parks and Recreation, Bruce Till. — Youth Coordinator, Allan Hutchinson. —
Asst. Town Engineer, John Streeter. — Purchasing Agent, Philip Moos. Jr. — Supt.
of Highways, James C. Blum. — Building Inspector, Matthew J. Paskov. — Building
Code Board of Appeals, Howard D. Bidwell, Donald Hammerberg, Jr.. Thomas
Knight, Robert Peterson, Henry C. Schadler. — Sewer Authority Commission,
Ralph V. Westerberg, Chm., Stephan Dermargosian, Elliott Hawlev. G. William
Saxton, Paul Skripol. — Chief of Police, Leroy Bangham. — Constables, William B.
Flaherty, Joseph E. Gresh, Richard Johansen, Donald P. Lenz, Philip J. Samuel,
Robert F. Welch, Howard Wollman. — Chiefs of Fire Dept., Nicholas A. Flamio
(East Farms), Arthur Haworth (Farmington), Joseph A. Lesiak (Tunxis), Bernard
W. Person (Oakland Gardens).— Fire Marshal, Frank A. Cadwell, Jr.— To*n At-
torney, Palmer S. McGee, Jr. (P.O., Hartford). — Justices of the Peace. M ir\ 1
Brannick, Pauline C. Jandreau, Nancy E. Kellogg, Justin J. Pagano. Elmo M.
Parsons, Bernard W. Person, Robert M. Smith. Peter Susla.
392 TOWNS, CITIES AND BOROUGHS
FENWICK.* BOROUGH OFFICERS. Office address: c/o Clerk, 40 No.
Main St., Essex 06426; Tel., Essex, 767-8261. — Warden, Charles E. Brainard. —
Clerk, E. Everett Dickinson, III. — Treas., George Longtin. — Tax Collector, Ells-
worth S. Grant. — Burgesses, Peter Bulkeley, E. Everett Dickinson, III, Ellsworth
S. Grant, Lafayette Keeney, George Longtin, Martha D. Soper.
*See Town of Old Say brook.
FRANKLIN. New London County. — (Form of government, selectmen, town
meeting.) — Inc., May 2, 1786; taken from Norwich. Area, 20.0 sq. miles. Popula-
tion, est., 1,700. Voting district, 1. Children, 546. Principal industries, agriculture,
dairying and poultry products, egg processing plant, grain feed mills, truck termi-
nals; hdqrs. of Farmers Home Adm. serving New London and Middlesex counties.
Home of a multi-million dollar mushroom growing facility. Transp. — Passenger:
Served by buses of the Blue Line, Inc. from Norwich and Willimantic. Freight:
Served by Central Vermont Railway and numerous motor common carriers. Post
offices, North Franklin, Lebanon and Yantic. Rural free delivery.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Helen S. Gural;
Hours, 9 A.M. -4 P.M., Monday through Thursday; 9-12 A.M., Saturday; Ad-
dress, Meeting House Hill Rd., Town Office Bldg., R.F.D. 1, North Franklin
06254; Tel., Lebanon, 642-7352. — Selectmen, 1st, Stephen J. Konow, Sr., Rep.,
(P.O., North Franklin, Tel., 642-6055), Thomas J. Shakun, Rep., John J. Mc-
Guire, Dem. — Treas. and Agent of Town Deposit Fund, Helen S. Gural. — Tax Col-
lector, Denison W. Miner, Sr. — Board of Tax Review, William A. Mauser, Jr.,
Chm., Raymond R. Hill, Bruce L. Roth. — Assessors, Anthony Carboni, Chm., H.
Dexter Hyland, Jr., Joseph S. Sudik. — Registrars of Voters, Euphemia C. Koren-
kiewicz, Dem., Anne B. Ayer, Rep. — Supt. of Schools, George H. Patros. — Board
of Education, Grace B. Curran, Chm., Margaret S. Ayer, Ronald V. DeCarolis,
William A. Mauser, Jr., Barbara O. Murphy, Mary B. Ryan, 1979; John R.
Crowe, 1981. — Planning and Zoning Commission, Herman R. Weingart, Jr.,
Chm., Anna J. Jencik, Thomas A. Manning, A. Colby Melanec, Pauline A.
Palmquist. — Zoning Board of Appeals, Ernest E. Staebner, Chm., Carle A. Davis,
George R. Johnson, Thomas N. Rec, D. Donald Wood; Alternates, Roland J.
Boileau, George T. Brosofske, Ann P. Thrall. — Zoning Enforcement Officer, Er-
nest E. Wheeler. — Inland Wetlands and Watercourses Commission, Francis G.
Handfield, Sr., Chm., George H. Baskette, Milton F. Beckwith, Linda E. Harty,
John C. Joubert, John L. Laterra, Sr. — Commission on Aging, Jean G. Carboni. —
Director of Health, James A. Harkins, M.D. (P.O., Norwich). — Recreation Com-
mission, Albert G. Allard, Chm., Jean G. Carboni, John R. Crowe, Henry J. Des-
landes, John B. Harty, William B. Hayden, John P. Konow, Gilbert R. Whit-
ford. — Tree Warden, Harry G. Sachonchik. — Building Inspector, Joseph S.
Sudik. — Chief of Police, Stephen J. Konow, Sr. — Constables, Russell C. Beisiegel,
Lewin W. Cocks, Joseph H. Kapszukiewicz, Henry M. Konow, Sr., William J.
Postler, Harry G. Sachonchik, Richard M. Tessier. — Chief of Fire Dept., David D.
Wood; Deputies, Robert E. Wheeler, Ronald F. Zamoider. — Fire Marshal, Ro-
land O. Constant. — Town Attorney, Richard L. Norman (P.O., Norwich). — Jus-
TOWNS, CITIES AND BOROUGHS 393
tices of the Peace, Joseph S. Carboni, Stephen J. Konow, Sr., John L. Laterra, Sr.,
Grace W. Linden, Vincent R. Majchier, John J. McGuire, Walter G. Miller,
Thomas J. Shakun, Marie D. Smith, Joseph S. Sudik.
GLASTONBURY. Hartford County. — (Form of government, town manager,
town council, board of finance.) — Inc., May, 1693; taken from Wethersfield. Area.
52.5 sq. miles. Population, est., 24,100. Voting districts, 7. Children, 8,294. Princi-
pal industries, agriculture, tobacco growing, poultry breeding, and manufacture of
toiletries and machine tools. Transp. — Passenger: Served by buses of Conn.
Transit from Hartford and Eastern Bus Lines, Inc. from New London. Freight:
Served by numerous motor common carriers. Post offices, Glastonbury. South
Glastonbury and East Glastonbury, and three rural free deliveries.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Edward J. Friedeberg:
Hours, 8:30 A.M.-4:30 P.M., Monday through Friday; Address, 2108 Main St..
06033; Tel., 633-5231, Ext. 211, 212.— Asst. Clerks and Asst. Regs, of Vital Statis-
tics, Winifred L. Poisson, Catherine B. Lawlor. — Town Manager, Donald C.
Peach. — Town Council, Henry A. Kinne, Chm., Constantine Constantine, David
E. Crow, Marcia W.-Erley, Janet R. Maher, James R. Mcintosh, Nancy L. Owen,
Dale A. Richter, Joan L. Saglio. — Board of Finance, William B. Glotzer, Chm.,
Robert D. Bowden; Samuel Deich, Walter F. Hemlock, Edward F. McCabe,
Diane Northrop. — Tax Collector, John F. Croce. — Board of Tax Review, Carl E.
Bolin. Chm., J. Blaine Lewis, Jr., W. Michael Low, Robert A. Phelon, Richard J.
Yedziniak. — Assessor, David MacArthur; Deputy, Arthur Peterson. — Registrars
of Voters, Joan D. Kemble, Dem., Carolyn S. Larsen, Rep. — Acting Supt. of
Schools, Henry R. Schoebel. — Board of Education, Henry J. D'Auria, Chm., Eliz-
abeth Eliason, Charles C. Greenwald, Judith Harper, Vincent Palacino, Jr., 1979:
Anne S. Alvord, Diane D. Twachtman, Douglas D. Webster, 1981. — Planning and
Zoning Commission, Walter R. Casella, Chm., Charles F. Ames, William E. Fer-
ris, Robert W. Jenkins, Robert P. Knickerbocker, Thomas J. Murray; Alternates,
Timothy Moriarty, Lawrence B. Morse, Judith A. Stearns. — Director of Commu-
nity Development, Richard Eigen. — Zoning Board of Appeals, Douglas T. Scott,
Chm., Maurice Bourbeau, Walter L. Erley, Robert Gamer, Charles Monaco; Al-
ternates, Arthur W. Bostick, David H. Elliott, Donald Gondek. — Economic Devel-
opment Commission, Alden A. Ives, Chm., David J. Della-Bitta, Sonya Googins,
David H. Lips, Robert F. McKinney, Peter C. Schwartz, Leo Steinhardt. — Rede-
velopment Agency, Priscilla Burkhardt, Chm., Charles W. Brown, Edmund
Downes, Mary E. Kimball, Barbara Pond, Kenneth P. Smith, Edward Stewart.
D.V.M. — Housing Authority, Harvey A. Katz, Chm., Harold C. Buckingham. Jr..
Inez Hemlock, James Juros, James F. Noonan; William D. Willett, Exec. Dir. —
Conservation Commission, Richard Mihm, Chm., Carol R. Burritt, Cynthia Fit-
ton, Franklin Pond, Maria Robotham, Alan R. Spier, Peter Stern. — Environmen-
talist, John Pagini. — Heritage Committee, Jean A. Greene, Chm., Doris Arm-
stead, Sandra R. O'Leary, Marion H. Richardson, Madeline P. Schult/. Catherine
E. Shea, Elizabeth Taylor, Thomas Theurkauf, John Waterhouse. — Parking Au-
thority, Albert E. Aubin, Raymond C. Brezzo, Ruth DurTord, William P.
O'Connell, Jr., Zygmon Onacki. — Commission on Aging, Gilbert D. Spencer,
394 TOWNS, CITIES AND BOROUGHS
Chm., Eleanor Bostick, Fleda Dean, Percy House, Alfred W. Lincoln, Paul Love,
Winona Morse. — Human Relations Commission, Robert B. Titus, Chm., Mary
Lou Barrett, Harold J. Kimball, Martin Mass, Margaret McKeever, Ginger
Moore, Peter Preisner, James W. Ritter, Jr., Freya L. Sorenstein. — Director of
Social Services, Hazfcl N. Hutt. — Charter Revision Commission, Richmond Perley,
Chm., Margaret Berg, Edward Farrington, John Glezen, Hooks Johnston, Jr.,
James Lloyd, Robert Merritt, Barbara Moriarty, Jane Nystrom, Barbara Pond,
Cheryl Turcotte. — Director of Health, Richard B. Coppa, R.S. — Library Direc-
tors, Dennis Carrithers, Chm., Margaret Berg, Richard Burkhardt, Jr., Penelope
B. Kelly, Charles E. Rignall, Raymond Wille. — Fine Arts Commission, Thomas D.
Lips, Chm., Marilyn Becker, Krystina Celichowski, Thomas W. DeMille, Joan W.
Dufford, David L. Fitton, Elizabeth Hamilton, Barbara Jenkins, Betsy Olmsted,
Doris O'Rourke, Evelyn Preli, Phyllis L. Tildes, Johan Tschinkel, Woodward
Waesche, Margot Winslow. — Community Beautifieation Committee, Olga Cor-
ban, Lillian Loveland- Jones, Mary Lyons, Alice Moriarty, Mimi Sanford, Robert
G. Shipman, Salvatore Vullo. — Recreation Commission, W. Gilbert Wolf, Chm.,
Joyce Allen, Linda Anderson, Robert A. Breen, David L. Motycka. — Dir. of Parks
and Recreation, J. Baylis Earle. — Dir. of Youth Services, Edmund Meincke. — Dir.
of Public Works, S. Robert Pryzby. — Civil Engineer, Joseph Cosentino. — Supt. of
Highways, Edward G. Carini. — Building Inspector, Bernard Dion. — Building Code
Board of Appeals, Ottis F. Hall, Chm., Calvin J. Carini, Edmund Van Dyke Cox,
William L. Robotti, Philip P. Shaughnessy. — Housing Code Appeals Committee,
Bernard Dion, Chm., Nelson C. Brown, Joseph J. Kugler, Martin Mass, Brian
McCann. — Public Buildings Commission, William Olsson, Chm., Herbert W. Beh-
rens, Robert J. Fagnoni, Leslie R. Kenny, Flori G. Minietti. — Sewer Commission,
Lucretia Seidel, Chm., George Adamson, Maurice Bourbeau, Donald S. Crom-
well, George W. Ripley, III, George Smith, Harold G. Symington. — Supt. of Sani-
tation, Ralph Mandeville. — Sanitarian, Frank Richardson. — Chief of Police,
Francis J. Hoffman. — Constables, Charles J. Fisher, Jr., Clarence F. Norton. —
Chief of Fire Dept., Edward Siwy. — Fire Marshal, Howard H. Horton, Jr. — Board
of Fire Comrs., William Constantine, Chm., Earl C. Goodale, Ernest E. Novey,
Jr., Thorne Perry, John Sartori, Edward P. Urbansky. — Civil Preparedness Direc-
tor, Robert F. DiBella. — Town Attorney, William S. Rogers. — Justices of the
Peace, Mario L. Accornero, Philip J. Baribault, Jr., Francis B. Barnett, Jr., Caro-
lyn O. Brown, Marjorie A. DeGray, Olga R. deSpautz, Robert F. DiBella, A.
Estelle Flanagan, Winthrop M. Goodwin, Florence Z. Henderson, Herbert M.
Johnson, Howard R. Kirck, Mary R. Lamphire, Laura F. McLean, Ruth A.
Naughton, William P. O'Connell, Jr., Nicholas Paindiris, Lucretia Seidel, Ken-
neth P. Smith, Brian E. Tyrol.
GOSHEN. Litchfield County. — (Form of government, selectmen, town meet-
ing, board of finance.) — Inc., Oct., 1739. Area, 45.6 sq. miles. Population, est.,
1,600. Voting district, 1. Children, 516. Dairy community, attractive lakes. Nearly
1 ,400 acres of Mohawk State Forest are situated in Goshen. The Appalachian Trail
passes through this heavily wooded wildlife sanctuary. Transp. — Freight: Served
by numerous motor common carriers. Post office, Goshen.
TOWNS, CITIES AND BOROUGHS 395
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Violet W. Vaill:
Hours, 9-12 A.M., 1-3 P.M., Monday through Friday; Address, Town Office
Bldg.. Rte. 63 North, P.O. Box 175, 06756; Tel., Torfington, 491-3647.— Asst.
Clerk and Asst. Reg. of Vital Statistics, Mrs. Lorraine M. Franzi. — Selectmen, 1st,
Richard C. Kobylenski, Rep. (Tel., 491-2308), Russell H. Jackson, Rep., Richard
A. Corkum, Dem. — Treas. and Agent of Town Deposit Fund, Fredric B. Wad-
hams. — Board of Finance, Johanne F. Nodine, Chm., Thomas J. Christian, James
J. Meter, James P. O'Leary, Joseph F. Pedone, Edward J. Weber. — Tax Collector,
Arthur W. Wistrom. — Board of Tax Review, Harriette F. GifTord, Chm., Henrietta
C. Horvay, Charles Wazanowski. — Assessors, Walter M. Barrett, Chm., Rudolph
Galeazzi, Thomas G. O'Neil. — Registrars of Voters, Marcia B. Barker, Dem.,
Lois K. Bligh, Rep. — Supt. of Schools, James M. Eisenhaure. — Planning Commis-
sion, Peter A. Grusauskas, Chm., Minor F. H. Gouverneur, Janet M. Hooper.
Howard C. Hughes, Alfred R. Huttig; Alternates, Marilyn L. Corkum, James E.
Sok, Richard S. Steier. — Inland Wetlands Commission, Rudolph Galeazzi, Chm ,
Malcolm E. Archambeault, Christian E. Armbruster, Haworth W. Barker, II, Mi-
chael Grusauskas, Henrietta C. Horvay, Wesley E. Schultz, Jr. — Agent for the
Elderly, Paul Horvay. — Library Directors, Moya P. Morehouse, Chm., Marcia R.
Evans, Lorraine M. Franzi, Jeannette S. Guildford, Joan M. Mosca, Virginia B.
Wolven. — Recreation Commission, Barnett C. Laschever, Chm., Christine Arm-
bruster, Clarence B. Harmon, Jr., Gregory S. Mitchell, Lindsey Kirk Pardon.
Raymond P. Sonnati. — Building Inspector, Fire Marshal, Maxwell F. Tagan. —
Building Code Board of Appeals, Leon E. Anstett, Christian E. Armbruster, Clif-
ford A. Cooper, Henry J. Hieftje, George H. Schuster. — Sewer Authority, Ray-
mond H. Connor, Chm., David T. Bonaguide, Howard B. Guildford, Peter C.
Herbst, Carl G. Hooper. — Tree Warden, Joseph L. Sarri. — Chief of Police, Rich-
ard C. Kobylenski. — Constables, Malcolm E. Archambeault. Scott M. Fraher,
Robert B. Hall, Dennis E. Hughes, William F. Lang, James J. Meter. John M.
Petro, Jr. — Chief of Fire Dept., William J. Hageman; Deputy, R. Christopher
Mitchell. — Fire Marshal, Maxwell F. Tagan. — Board of Fire Comrs., Henr\ I
Ross, Chm., Michael Grusauskas, Alfred E. Wright. — Cml Preparedness Direc-
tor, R. Christopher Mitchell. — Town Attorney, Charles W. Roraback (P.O.. Tor-
rington). — Justices of the Peace, Richard A. Corkum, Margaret Dranginis, Minor
F. H. Gouverneur, Peter A. Grusauskas, Althea L. Hennequin. Robert R. Jean-
favrc, John J. Kisiel, Ronald F. Nodine, Alfred H. Wright.
GRANBY. Hartford County. — (Form of government, selectmen, chief admin-
istrative officer, board of finance, town meeting.) — Inc., Oct., 1786; taken from
Simsbury. Area, 41.3 sq. miles. Population, est., 7,200. Voting districts, 2. Chil-
dren, 2,736. Principal industries, agriculture, dairying and tobacco farming.
Transp. — Passenger: Served by buses of the Airfield Service Co. from Hartford
and Granby. Freight: Served by numerous motor common carriers. Post offices,
Granby, North Granby and West Granby.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs Cilesta V.
Adamick; Hours, 9-12 A.M., 1-4 P.M., Mondav through Fridav; Address, Town
Hall, 15 North Granby Rd., P.O. Box 13, 06035;' Tel., Simsbury, 653-2538.— Asst.
396 TOWNS, CITIES AND BOROUGHS
Clerk and Asst. Reg. of Vital Statistics, Mrs. Yolanda G. Still well. —Chief Admin-
istrative Officer, William F. Smith, Jr. — Selectmen, 1st, Robert A. Verrengia,
Dem., (Tel., 273-2067), Roger A. Hernsdorf, Rep., Frederick Jones, Rep., Elaine
B. Jones, Dem., William H. Stewart, Dem. — Treas. and Agent of Town Deposit
Fund, Donald W. Chamberlain. — Board of Finance, Wyman Ward, Chm., Donald
C. Dickey, Ronald J. Gould, Roger K. Hayes, David R. Keffer, Richard E. Mor-
rill.— Tax Collector, Muriel I. Oehring. — Board of Tax Review, Lowell C. John-
son, Chm., Stewart Dunning, James R. Sansone. — Assessor, Marylou Strom. —
Registrars of Voters, Patricia A. Bucken, Dem., Nancy L. Olsen, Rep. — Supt. of
Schools, Pasquale E. Starble. — Board of Education, John Burns, Philip B. Hop-
kins, Jr., Diane E. Thorndike, Sherrerd W. Urner, 1979; William M. Vibert, Chm.,
Paul G. Bugl, Mary T. Keating, Brenda T. Larsen, James W. Veirs, Jr., 1981. —
Planning and Zoning Commission, Brenda L. Campbell, Chm., Daniel P. Brown,
Jr., Jerome B. Gracey, Hila Jeanne Roberts, David W. Russell, Russell G. St.
John, William Vincent. — Zoning Board of Appeals, William Pease, Chm., Carolyn
Akers, A. Raymond Betts, Jr., John E. Prewitt, Edward J. Voskowsky; Alternates,
Walter J. Burke, William T. Conroy, Arthur E. Phillips. — Community Dev. Direc-
tor, Edward Sweeney. — Redevelopment Commission, Wyman Ward, Chm., David
Hildreth, Karl Karfenberger, David Russell, Frederick Wilcox. — Conservation
Commission, Hila Roberts, Chm., Mary Dishaw, Charles Katan, Carol Laun,
Thomas Lees, Duncan Newcomer, John Pullman, Paula Raye, Kay Woodford. —
Inland Wetlands and Watercourses Commission, Charles Katan, Chm., Richard
Claey, Louise Fisher, Jane Kendall, Roe LaBossiere, Thomas Wutka, vacancy. —
Director of Health, Richard Matheny (P.O., Collinsville). — Library Board, Faith
LaBossiere, Chm., Robert Casstevens, Madlyn Lawrence, Edith Ann McKeon,
Frank Sarr, Thelma Shenkmann, Antonia Shoham, Henry VanVleck, Donald
Wilmot. — Parks and Recreation Board, Katherine Barrett, Marianne Nesto,
Marie Reluga, Carol Saimon, Eric Schuett, Bengt Wennberg, vacancy. — Recrea-
tion Director, Janice Ryan. — Supvr. of Public Works, Tree Warden, William R.
Messenger, Jr. — Building Inspector, Dean Caudill. — Chief of Police, Donald R.
Algren. — Constables, Edward Bucken, Walter K. Simmons. — Chief of Fire Dept.,
Robert Beman. — Fire Marshal, Stanley E. Christensen. — Civil Preparedness Di-
rector, Walter K. Simmons. — Town Attorney, Vincent W. Oswecki, Jr. (P.O.,
Windsor). — Justices of the Peace, Sylvia Apperson, Jason Arkin, Lorraine M.
Chamberlain, Stanley E. Christensen, Doris S. Ellis, Nickie Firsick, Louise H.
Fisher, Avrom Greenberg, Evelyn E. Hall, Millicent B. Holtham, Joseph Mattavi,
John T. Pike, Russell G. St. John, Jr., James R. Sansone, Richard A. Sweeton,
Sherrerd W. Urner, Alexander A. Verrengia, Wyman B. Ward.
GREENWICH. Fairfield County. — (Form of government, representative
town meeting, selectmen, board of finance.) — Settled, 1640, submitted to Connect-
icut, Oct. 6, 1656. Area, 50.6 sq. miles. Population, est., 64,000. Voting districts,
12. Children, 18,042. Transp. — Passenger: Served by Conrail and buses of Conn.
Transit between Old Greenwich and Stamford; from Stamford and Port Chester,
N.Y., and buses of Greyhound and Trailways. Freight: Served by Conrail and nu-
merous motor common carriers. Post offices, Greenwich, Cos Cob, Glenville, Old
Greenwich and Riverside.
TOWNS, CITIES AND BOROUGHS 397
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Otto Klumpp; Hours,
8:30 A.M. -4:30 P.M., Monday through Friday; Address, Town Hall, Greenwich
Ave., 06830; Tel., 622-7897, 622-7898.— Asst. Clerk, Miss Edna M. Anderson.—
\sst. Regs, of Vital Statistics, Mrs. Mary C. Sullivan, Edna M. Anderson. — Mod-
erator, Representative Town Meeting, Albert F. Varner, Jr. — Selectmen, 1st, Ruth
L. Sims, Dem. (Tel., 622-7710), Roger J. Pearson, Dem., Thomas J. Gillick, Jr.,
Rep. — Treas. and Agent of Town Deposit Fund, Catherine Christensen. — Board of
Ethics, Victor R. Coudert, Jr., Chm., Rev. Thomas P. Guinan, Dr. David Resnick,
Mary B. Sullivan, Rabbi Malcolm Thomson. — Comptroller, William J. Reynolds.
— Board of Finance, Everett Fisher, Chm., Sheila G. Arnaboldi, Peter K. Bloch,
David E. Catterton, Peter T. J. Gasparino, Donald J. Kirk, Samuel J. Murray,
Orson L. St. John, Samuel C. Stowell, Elwood Wiendieck, Mary Lou Woods. —
Tax Collector, James L. Branca. — Board of Tax Review, John A. Sanna. Jr..
Chm., William A. O. Gross, Joseph Louden. — Assessor, Harold L. von Brock. —
Registrars of Voters, Joseph J. Carretta, Dem., Nelson H. Anderson, Rep. — Supt.
of Schools, Ernest B. Fleishman. — Board of Education, Beverly C. Jomo, Chm..
Joyce H. Mayer, Stacy Orphanos, Angelo Pucci, Donald S. Rotzien, 1979; Henr\
V. Greene, Jr., William R. Lynch, Barbara P. McGuigan, 1981. — Planning and
Zoning Commission, Edward V. Nunes, Chm., Norman L. Hoberman, Robert S.
Curtis, Haynes N. Johnson, Henry H. Landon, Jr., Barbara C. Manley: Alter-
nates, Nino S. Sechi, Lora S. Siefert. — Town Planner, James G. Sandy. — Zoning
Board of Appeals, Paul B. Lynch, Chm., Edward C. Bloom, Douglas H. Soutar.
Joseph P. Williams; Alternates, Gloria Rice Clark, R. Lincoln Hedlander, Lora S.
Siefert, Anthony M. Unger. — Housing Authority, Caroline Johnson. Chm., Nancy
C. Brown, Amedeo S. Bucci, Frederick D. Jenkins, John Roberts; vacancy. Exec.
Dir. — Conservation, Inland Wetlands and Watercourses Agency, Jeanne M. Nolte,
Chm., James R. Fogarty, Lucy Jinishian, David O'Brien, Francis T. Pritchard.
Gray Taylor. — Flood and Erosion Control Board, Kevin Tierney, Chm., Patrick
Flanagan, Charles H. Sweatt, William J. Urban. — Historic District Commission,
Paul R. van der Stricht, Chm., Elizabeth W. Clarke, R. Lincoln Hedlander, Alton
H. Ketchum, Richard G. McClung; Alternates, Rosemary Clark. Constance Kirk-
patrick, Charles H. Talcott, Daniel B. Thomas, Walt Thomas. — Commission on
Aging, Margaret L. Ekberg, Chm., Peter A. Arturi, Rev. Martin B. Hitchcock.
Hazel M. Sargeant, Mary D. Scott, Robert J. Simpkins. — Comr. of Social Serv-
ices, Jeanne L. Farrell. — Director of Health, James Lieberman, M.D. — Board of
Puhlic Health, Walter H. Jura, Chm., Barbara Bloch, William F. Bria. M.D..
Sheldon N. Capp, M.D., Alletta D. Crane, Jeannette S. Egan, William M. Griffin.
M.D — Library Director, Nolan Lushington. — Board of Parks and Recreation,
Tom S. Ward, Jr., Chm., Joseph Branca, Beatrice Brittain. Joseph M. Chimblo.
Jeffrey D. Harris, Gladys P. Hicks, Edward J. Tammany. — Director of Parks and
Trees, Francis H. Keegan. — Supt. of Recreation, Edward Bilek. Jr. — Comr. of
Public Works, vacancy; Deputy. John J. Kennedy. — Sewer I)i*. Supt., vacancy. —
Purchasing Agent, Roger E. Anderson. — Town Engineer. Raymond J. VcillcttC. —
Supt. of Highways, Louis Pannone. — Tree Warden, Laurence A. Cooper — Sealer
of Weights and Measures, Anthony R. Belmont — Building Inspector, Maurice
Rodd\. — Sanitarian. William McKail. — Chief of Police, Raymond E. Grant. Jr.;
Deputy, Thomas J. Keegan. — Fire and Police Commission, Ruth L. Sims. Chm..
Thomas J. Gillick, Jr., Roeer Pearson. — Constables, Blaise E. Bruno. George J
398 TOWNS, CITIES AND BOROUGHS
Cooke, Charles F. Mangold, John Neville, Jr., Michael Powell, George Vojt, Don-
ald W. Ward.— Chief of Fire Dept., John H. Titsworth; Deputy, William A. Paf-
fido. — Fire Marshal, vacancy. — Town Attorney, A. William Mottolese. — Justices
of the Peace, William H. Andersen, Diane M. Bickford, Alfred Q. Blechner, James
Boskello, Nancy C. Brown, Louis C. Caravella, Dorothy I. Chamberlin, Michael
A. Chiappetta, Sheldon T. Coleman, Jr., Robert G. Douglass, William Ferenc,
Patrick Flanagan, William J. Frattarola, Clifford C. Frost, Norman L. Hoberman,
John Kolok, Jr., Condidor P. LaSorsa, Francis X. McGinty, Robert S. Mowbray,
Helen Neilsen, Archibald Russell, Elizabeth R. Samuelson, Marcelle W. Sher-
wood, Francis H. Strain, Edwin A. Thomas, Donald Ward, George R. D.
Williams.
GRISWOLD. New London County. — (Form of government, selectmen, town
meeting, board of finance.) — Inc., Oct., 1815; taken from Preston. Area, 37.6 sq.
miles. Population, est., 8,600. Borough of Jewett City, 3,414. Voting districts, 2.
Children, 2,978. Principal industries, warehousing, cabinet making, agriculture
and poultry farming, drapes, bedspreads, machine products, plastic wire and cable,
and rubber products. Transp. — Passenger: Served by buses of Bonanza Bus Lines,
Inc. and Barstow Transp. Freight: Served by Conrail and numerous motor com-
mon carriers. Post offices, Jewett City and Glasgo.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Wilfred Jodoin;
Hours, 9-12 A.M., 12:30:4:30 P.M., Monday through Friday; Address, Town
Hall, School St., Jewett City 06351; Tel., Jewett City, 376-0641.— Asst. Clerk and
Asst. Reg. of Vital Statistics, Mrs. Helen Sweet. — Selectmen, 1st, Donald E. Bur-
dick, Dem. (P.O., Jewett City, Tel., 376-2794), Philip Yurechko, Dem., William
Stetson, Rep. — Treas. and Agent of Town Deposit Fund, Wilfred Jodoin. — Board
of Finance, Theodore Zajechowski, Chm., Grant B. Apthorp, Paul J. Brycki, Rob-
ert Gelinas, Jeff Hanley, Louis Kiss, Steve Mikutel. — Tax Collector, Emilie Jaco-
bik. — Board of Tax Review, Helen Sweet, Chm., Aloysius Kargul, Everett Miller.
— Assessor, Robert J. Kasinski. — Registrars of Voters, 1st Dist., Elaine Ziemba,
2nd Dist., Alice Stradczuk, Dem.; 1st Dist., Mary Koziol, 2nd Dist., Dorothy
Campbell, Rep. — Supt. of Schools, Hugh F. McLaughlin, Jr. — Board of Educa-
tion, Edward Manning, Chm., Daniel Baruti, Hazel Bordeleau, Guy Saporito,
1979; Kenneth Bingell, Jr., Stanley Drobiak, D. Ellen Zvingilas, 1981.— Planning
and Zoning Commission, Ernest Norman, Chm., Chester Greczkowski, Jack
Keenan, Earle Polinsky, Peter Zvingilas; Alternates, Kevin M. Bingell, Nicholas
Holowaty, Melvin Jetmore, Jr. — Zoning Board of Appeals, Walter Mackin, Chm.,
George Holowaty, iMancy Hugo, William P. L. Maynard, F. Clyde Seaman; Alter-
nates, Carol Davis, Linda Lambert, Elsie Latchum. — Development Commission,
Stephen Jaskiewicz, Chm., Dominic Demicco, Richard J. Duda, Wilfred Jodoin,
Louis J. Masse. — Housing Authority, Michael J. Rys, Chm., Earl B. Boone, Rich-
ard Cyr, Antonio Marinello, Jr., Leon J. Rioux; Leon Drobiak, Exec. Dir. — Con-
servation and Inland Wetlands Commission, Nicholas Holowaty, Chm., Nancy Ap-
thorp, William Thompson, Peter Zvinglas; Alternates, Michael David, Rev. Byron
Waterman, Philip Yurechko. — Commission on Aging, Dorothy Faulise- Boone,
Agent and Chm., Ellen Cyr, Mary Galuska, Mary McLaughlin, Leola Mykietyn,
Charles Przygoda, Marion Swabby. — Director of Health, Albert G. Gosselin,
TOWNS, CITIES AND BOROUGHS 399
M.D. (P.O., Jewett City). — Recreation Commission, Ronald Jodoin, Chm.,
Thomas Assmar, Jr., Sharon Briggs, Arthur Janelle, Roger LaFrance, Sr.,
Frances Lapointe, Catherine McLean, Keith Slonski. — Supt. of Highways, Donald
Burdick. — Tree Warden, John Edmond, Jr. — Building Inspector, William
Pechka. — Sewer Authority, Stephen Wolinski, Acting Chm., Carol Davis, Chester
Greczkowski, William McNamara. — Acting Sanitarian, Robert Senkow. — Con-
stables, Richard T. Andrzeicik, Kevin M. Bingell, John U. Faulise, Frank Fields,
Adam Keemon, Michael Sedgwick, Peter Sekula. — Chief of Fire Dept., Andrew
Bonchuk; Deputy, William Stetson. — Fire Marshal, Walter Butremovic. — Ci>il
Preparedness Director, Lawrence J. Denomme. — Town Attorney, James M.
Kirker (P.O., Norwich). — Justices of the Peace, Grant B. Apthorp, Ann Bennett,
Donald E. Burdick, Beatrice Delamater, Patricia Drobiak, Maria Edmond, Ches-
ter Greczkowski, Virginia Hoddy, Charles Meskiewicz, Paul A. Messier, Barrett
A. Metzler, Joseph A. Russo, Joseph Sadowski, Blanche Sedgwick, William D.
Stetson, Ralph R. Stott, Jr., Audrey A. Thompson, Ruth A. Wolinski.
GROTON. New London County. — (Form of government, town manager,
town council, representative town meeting.) — Inc., May 10, 1705; taken from New
London. Area, 38.3 sq. miles. Population, est., 37,800. Voting districts, 8. Chil-
dren, 12,903. Principal industries, fishing, construction of submarines, precision
castings, shipbuilding, metal plating and manufacture of chemicals, piers and
bridge work, bricks and blocks. Transp. — Passenger: Served by Amtrak and by
buses of Savin Bus Lines from New London and Norwich and Barstow Transp.
from Dayville. Freight: Served by Conrail and numerous motor common carriers.
Airplane service to all major cities. Post offices, Groton, West Mystic, Noank,
Groton Long Point, City of Groton, Old Mystic, Mystic, Submarine Base.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Sally M. Saw-
yer; Hours, 8:30 A.M. -4:30 P.M., Mondav through Fridav; Address, Town Hall,
45 Fort Hill Rd., 06340; Tel., 445-8551.— Asst. Clerks, Jean B. Bailey, Florence E.
Thatcher. — Asst. Regs, of Vital Statistics, Jean B. Bailey, Jean D. Evans, Florence
E. Thatcher. — Town Manager, C. Richard Foote; Asst., Patrick Scheidel. — Town
Council, Francis J. Hagerty, Dem., Mayor; Kenneth H. Barber, John Beach, Betty
J. Chapman, Betsy B. Gibson, Catherine Kolnaski, Charles R. Kosloskey, John C.
McGee, Donald Schoolcraft. — Moderator, Representative Town Meeting, Eric A.
Robba. — Selectmen, Evelyn K. Daboll, Martha L. Edmond, Carolyn P. Kelly. —
Treas. and Agent of Town Deposit Fund, Malcolm A. Irving. — Director of Finance,
La Verne A. Henn. — City and Town Tax Collector, George A. Jackson. — Board of
Tax Review, Frank Socha, Chm., Ivan W. Anderson, Paul Simard. — City and
Town Assessor, John W. Killeen; Assts., Michael A. Bekech, Howard Russ. — Reg-
istrars of Voters, Lucille J. Bonn, Dem., Nettie Garagliano, Rep. — Supt. of
Schools, Richard F. Chapman. — Board of Education, Marie Walker, Chm., Rose
Marie Althuis, Patricia Garcia, Leon J. Goddette, Sidney Rauchbach. 1979; Elyse
B. Detwiler, Marion Greene, Richard P. Gudis, Mary G. Keith, 1981. — Planning
Commission, James L. Christy, Chm., Timothy Bates, Paul E. Plasse, Jean Wood:
Alternates, Robert Dray, Verne A. Ray. — Director of Planning, Richard J. Gulick.
— Zoning Commission, C. Douglass Alves, Chm., Emanuel Dander, John Small,
400 TOWNS, CITIES AND BOROUGHS
Gerald Smith, Thatcher Thurston; Alternates, John Andrelli, John H. Jacobus,
Richard Metayer. — Zoning Board of Appeals, Leonora V. Lewis, Chm., Kenneth
G. Chapman, Sandra Deveau, William C. Everett, Eugene Netze; Alternates, Jor-
dan Correia, Frederic J. Spellman, Edward Stebbins. — Economic Development
Commission, Robert Squadrito, Chm., Richard Branche, Rus*sell Case, Monte S.
Lee, Ralph Reynolds, Victoria Rossman. — Housing Authority, Redevelopment
Agency, Carl V. Stockwell, Chm., Shirley Ashton, Vito J. DeNoia, Steven Embry,
Todd Owsley. — Housing Code Board of Appeals, George Boyer, Leonard Chappie,
David Schlink, William Story. — Conservation Commission, Howard M. Weiss,
Chm., Elizabeth Gianacoplos, John J. Gould, JoAnn Jones, John K. Krause. —
Inland Wetlands Commission, David Winkler, Chm., Henry Frankel, Charles
Haines, Ivan Lissauer, R. Quincy Robe; Alternate, Claiborne C. Van Zandt. —
Flood and Erosion Control Board, James O. Bunkley, Jr., Michael Fitzgerald, Ed-
ward R. Pryor, Harry Santangelo, Mortimer Wright. — Permanent School Building
Committee, Lawrence Jacobsen, Chm., Marjorie H. Buckley, Richard Cady, An-
drew Ciminera, Harold H. McCain, Jr. — Historic District Commission, Lynne
Langlois, Chm., Burton Kimball, William Peterson, Irene Purcell, J. Niel Spillane;
Alternates, Robert A. Given, Eva Wright. — Agent for the Elderly, R. Peter
Ledger. — Director of Social Services, Adriana Vail. — Director of Health, James L.
Schmidt, M.D. (P.O., Stonington). — Health Systems Advisory Committee, Mary
Murai, Chm., Margaret Burbank, Lois Jones, John Kelley, Diane Stein, Nicholas
Titus.— Sanitarian, Edward D. Sugrue. — Library Board, Jesse Kohl, Chm., Mary
Allingham, Ellen J. Dander, Mary V. Goodman, Ann McCubrey, Patricia Mou-
kawsher, Mario C. Peruzzotti, Harriet Weaver, Charles Zezulka. — Recreation
Commission, Robert Ralls, Chm., William J. Bartinik, Ann E. Bolger, George
Creehan; R. Peter Ledger, Dir. — Arts Committee, Joan F. Newbury, Chm., Mar-
jorie Ciminera, Peter F. Stuart, Jane Wickman. — Director of Public Works, Wal-
ter P. Blanker. — Purchasing Agent, George A. Jackson. — Town Engineer, Edmond
D. Sitty. — Tree Warden, Supt. of Highways, Burton Wilbur. — Building Inspector,
William G. Dupuis. — Building Code Board of Appeals, Robert D. Ham, Chm.,
John P. MacDonald, Charles Sadler, Jr., William Sullivan. — Sewer Authority,
James M. Hicks, Chm., Deborah Bates, Ezio L. Cini, Cameron Cutler, Melvin
Young. — Chief of Police, Robert E. Falvey. — Constables, Omar G. Allvord, John
Andrelli, Robert F. Burdick, Virginia R. Cowell, Michael F. Delleo, Joseph N.
DeNobrega, Herbert Johnson, James Mazzella, Sr. — Fire Depts., Center Groton:
Omar Hall, Chief; Carl R. Sawyer, Fire Marshal. Groton Long Point: Fred
O'Donnell, Chief. Mystic: Frank Hilbert, Chief; Richard Perkins, Fire Marshal.
Noank: Richard Latham, Chief and Fire Marshal. Old Mystic: Edwin Hanks,
Chief. Poquonnock Bridge: Robert Burdick, Chief. — Civil Preparedness Director,
Robert A. Schulz. — Town Attorney, Joseph E. Moukawsher. — Justices of the
Peace, Everest A. Brustolon, L. Stuart Chambers, Jr., Judith C. Chester, John J.
DeLaura, Vito J. DeNoia, Robert Deveau, Lillian L. Hansen, Lawrence E. Hurley,
Nancy B. Jensen, Nancy W. Kaplan, Frances A. Kapolowicz, James L. Manupelli,
Jr., Angela L. Marquette, Joshua B. Olsen, Sally M. Sawyer, John R. Small, Larry
A. Sommers, Bertha Stearns, William H. Story, Jr., Mortimer D. Wright.
CITY OFFICERS. For recording of all legal instruments see Town of Groton
above. (Form of government, mayor, council.) Inc. as a borough, Jan., 1903; inc. as
TOWNS, CITIES AND BOROUGHS 401
a city, May 4, 1964. Voting districts, 2. — City Clerk, L. Stuart Chambers; Hours, 8
A.M.-4:30 P.M., Monday through Friday; Address, 295 Meridian St., 06340; Tel.,
New London, 445-9718. — Mayor, Donald B. Sweet, Rep. — Councilors, Mayor
Donald B. Sweet, Chm.; Deputy Mayor, Robert Allingham; Marjorie Buckley,
Roger Hughes, Gerald Maranda, Robert Randall, Robert Zuliani. — Treas., Mar-
jorie Staton. — Director of Finance, Andrew F. Urban. — Registrars of Voters, Lu-
cille Bonn, Dem., Nettie Garagliano, Rep. — Retirement Board, Mayor Donald B.
Sweet, Chm., L. Stuart Chambers, David Cooper, Sr., Alfred Dion, Lawrence
Gerrish, Allan Hauser, Roger Hughes, Marjorie Staton, Arthur Weeks. — Plan-
ning and Zoning Commission, Frank Pisapia, Chm., Wladimir Hagelin, Secy.,
George DeCarolis, Waldron Higgins, Larry Hodges, Verdi Leandri, Marcia Spa-
koski; Alternates, Harry Santangelo, George Stanford. — Zoning Board of Ap-
peals, John Maisch, Chm., Rose Marie Althuis, Richard Barrows, Carolyn Ork-
ney; Alternates, Charlotte Barnum, Anthony DeMarinis, Joseph Francis. —
Conservation and Inland Wetlands Commission, Longene Chmura, Chm., Jack
Friedstein, William Spicer, Jr., Philip Tuthill, Gary Weisensee; Alternate, Dr. Saul
Broida. — Utility Commission, Mayor Donald B. Sweet, Chm., Wilmer B. Hain-
line, Frank Horan, Joseph Walz, Arthur Weeks. — Director of Health, A. Duncan
MacDougall, M.D. — Beach and Park Committee, Robert Englund, Chm., George
DeCarolis, Clark Lange, Stella Peruzzotti, Rita Santacroce; Bernard Auclair,
Supt. — Recreation Dir., William Sanford. — Purchasing Agent, Frederic Kingsley,
Jr. — Waterfront Commission, Nicholas Fast, Chm., Frank Bega, William Can-
ning, Kenneth Chapman, Aubrey Hamilton, John Kelley, Robert Schulz, John
Spicer. — Dir. of Public Works, John Umrysz. — Zoning and Building Official, Elli-
ott H. Barnes. — Sanitarian, Theodore Poulos. — Building Code Board of Appeals,
Lawrence Bentley, Chm., William Canning, William Rabitaille, Frank Scheetz,
Thomas Sharpies, Robert S. Smith. William F. Sullivan. — Chief of Police, Joseph
Sandora; Deputy, Nicholas DeNoia. — Chief of Fire Dept., Fire Marshal, William
Scarano; Deputy, Wilfred Landry. — City Attorney, James F. Brennan, Jr.
GUILFORD. New Haven County. — (Form of government, selectmen, town
meeting, board of finance.) — Settled, 1639; named, July 6, 1643. Area, 47.6 sq.
miles. Population, est., 15,600. Voting districts, 2. Children, 5,540. Principal indus-
tries, agriculture, non-ferrous foundries and manufacturing. Transp. — Passenger:
Served by buses of Conn. Transit from New Haven, and by Greyhound and Trail-
ways. Freight: Served by Conrail and numerous motor common carriers. Post of-
fice, Guilford. Five rural free delivery routes.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs Barbara E.
Rawson; Hours, 8:30 A.M. -4:30 P.M., Monday through Friday; Address, Town
Hall, Park St., 06437; Tel., 453-2763— Asst. Clerk and Asst. Reg. of Vital Statis-
tics, Mrs. Jean R. Gordon. — Selectmen, 1st, Edwin D. Bartlett, Rep. (Tel., 453-
2763), H. Milton Bullard, Jr., Rep., Marjory W. Schmitt, Dem. — Treas. and Agent
of Town Deposit Fund, Leonard D. Hubbard. — Board of Finance, Herbert G Gil-
bert, Chm., Albert G. Erda, Robert E. Harding, Jr., Frank V. Larkins, Jr., H.
Logan Page, III, Thomas J. Sullivan, Louis S. Weadv, Jr. — Tax Collector, Stod-
dard M. Smith. — Board of Tax Re>iew, Henrv E. Benevento, Chm., William E.
402 TOWNS, CITIES AND BOROUGHS
Donovan, Harvey L. Potter. — Assessor, Philip R. Nedovich. — Registrars of Vot-
ers, Dorothy D. Janicki, Dem., Alice T. Bullard, Rep. — Supt. of Schools, Newton
C. Mead. — Board of Education, Barbara W. Fisher, Chm., Joseph J. Arnold,
James G. Kenefick, Jr., E. Maurice Wakeman, 1979; Joseph D'Amico, Martin J.
Ford, Judith R. Leabo, Eleanor H. McKernan, Edward O'Connell, 1981. — Plan-
ning and Zoning Commission, Peggy Bowles Smith, Chm., Ralph S. Brown, Jr.,
Robert Carroll, Marjory B. Noyes, Jan A. J. Stolwijk, Lee S. Titus, Joseph Wal-
den; Alternates, Donald H. Miller, Doris Rogers. — Town Planner, Tom T.Wuerth.
— Zoning Board of Appeals, David W. Fisher, Chm., Robert E. Fraser, Nicholas C.
Gladding, Joseph Morasky, Harding E. Reemsnyder; Alternates, Eugene C.
Bishop, Kenneth Creighton, Linda O'Hare. — Zoning Enforcement Officer, M.
William McAvoy, Jr. — Economic Development Commission, Robert G. Shepard,
Chm., Arthur A. Cohen, Richard Cutbill, Ralph P. DeGeeter, Faith Jermon, Rob-
ert D. Moore, Earl J. Swan. — Housing Authority, David S. Findlay, Chm., Brad-
ford B. Locke, Jr., John M. McCurry, Ruth Price, Barbara A. Tichy; Nancy Mil-
lette, Exec. Dir. — Conservation Commission, Orville M. Tice, Chm., Steven
Bittenbender, John Brogden, Carolie Evans, Ethan Nadel, Perry OToole, Carol
Schultz. — Inland Wetlands Commission, Harvey L. Potter, Chm., Margaret Mil-
brath, Donald H. Miller, Eugene O'Leary, Charles E. Rogers, Carol Schultz, John
Sieviec. — Greater Harbor Development Committee, Herbert M. Noyes, Jr., Chm.,
Henry J. Graver, Jr., Nathanael B. Greene, Leonard D. Hubbard, Donald Jacobs,
Almon L. Nickerson, John B. Wells. — Harbor Improvement Agency, Almon L.
Nickerson, Chm., Leonard D. Hubbard, Bernard J. Lombardi, Charles W. Mc-
Donald, Robert S. McKernan. — Flood and Erosion Control Board, Edwin D. Bart-
lett, Chm., H. Milton Bullard, Jr., Leonard D. Hubbard, James A. Portley, Mar-
jory W. Schmitt. — Oyster Grounds Committee, Nathan R. Walston, Chm., Robert
E. Ashman, Frank A. Brown, Arthur F. Carter, Sarah Richards. — Welfare Direc-
tor, Dorothy W. White. — Human Services Council, Janet C. Poss, Chm., Elinor
Fenner, Barbara Geller, Marian Gray, Nancy Hutchins, Daniel F. McSheffery,
Bonnie Meras, Kenneth Skinner, David Vail. — Director of Health, Elizabeth C.
Adams, M.D. — Library Directors, Thomas M. Taft, Pres., Gertrude F. Barnes,
Harvey W. Bartlett, Richard J. Beatty, Nona Bloomer, Courtlandt D. B. Bryan,
Jill Carter, Lois P. Dudley, Ruth C. Hill, Elizabeth Nowak, Elizabeth Stevens,
Albert Stickney, Jr., Michael Sulzbach. — Recreation and Park Commission, Ar-
thur Larson, Jr., Chm., Timothy J. Badger, Albert Ghiroli, Nathanael B. Greene,
Daniel F. McShefTery, Jeffrey W. Mobley, Peter S. Palmer; Jack Fenwick, Recrea-
tion Dir. — Director of Public Works, Eugene R. Norton. — Town Engineer, James
A. Portley. — Purchasing Agent, Alice T. Capezzone. — Building Inspector, Walter
C. Burns. — Building Code Board of Appeals, John Landon, Chm., E. Carlton
Granbery, Jr., Erwin C. Griffiths, Frederick N. Vogt. — Water Pollution Control
Authority, Everett L. MacLeman, Chm., William C. Davison, Nathanael B.
Greene, Use Kern, J. Drake Turrentine, Anne Weir. — Chief of Police, Samuel A.
Downs, Jr.; Asst., Albert H. Beauvais, Jr. — Police Commission, Clifford J. Heilig,
Chm., Carl A. Balestracci, Jr., Richard C. Berkins, Gerald W. Walker.— Chief of
Fire Dept., Stuart L. Jones; Deputies, George L. Hunt, Jr., Charles McCarthy. —
Fire Marshal, Kenneth E. Wilson. — Board of Fire Comrs., H. Sage Adams, Chm.,
H. Cashen Mitchell, George F. Sullivan, Jr. — Civil Preparedness Director, Charles
W. McCarthy. — Town Attorney, Barry H. Cox. — Justices of the Peace, Paul S.
TOWNS, CITIES AND BOROUGHS 403
Nere, Stanley H. Page, M. Madge Root.
HADDAM. Middlesex County. — (Form of government, selectmen, town
meeting, board of finance.) — Inc., Oct. 8, 1668. Area, 46.7 sq. miles. Population,
est., 6,100. Voting districts, 4. Children, 2,215. Principal industries, atomic energy
plant, lumber yards, marinas, and manufacture of tools and wire products, agricul-
tural machinery and tractors, metal-working machinery. Transp. — Freight: Served
by numerous motor common carriers. Post offices, Haddam and Higganum.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs Ann P. HurTstet-
ler; Hours, 9 A.M. -4 P.M., Monday through Friday; Address, Town Office Bldg.,
Rte. 9A, Main St., P.O. Box 87, 06438; Tel., Middletown, 345-4555, 345-4556. —
Asst. Clerk and Asst. Reg. of Vital Statistics, Mrs. Eva K. Johnson. — Selectmen,
1st, Lawrence L. Conti, Dem. (Tel., 345-2844), Richard J. Hickish, Dem., Henry
G. Mannetho, Rep. — Treas. and Agent of Town Deposit Fund, Marian H. Camp-
bell.— Board of Finance, Richard T. Thompson, Chm., Donald C. Davis, George
Hindle, Jr., Jacob Levine, Michele Sambor, Raymond Wisneski; Alternates, Jack
D. Harris, Charles Steinhilper, Lauren Wipprecht. — Tax Collector, Sandra Val-
lera. — Board of Tax Review, Elizabeth J. Reynolds, Chm., Frances Laverty, Theo-
dore P. Rossi. — Assessor, Walter Albrecht; Asst., Vergelia Billings.— Registrars of
Voters, 1st Dist., Jean Muzik, 2nd Dist., Jeanne F. Ball, 3rd Dist., Barbara Casey,
4th Dist., Virginia Natalie, Dem.; 1st Dist., Audrey Riedinger, 2nd Dist., Mary J.
Yarger, 3rd Dist., Ann E. Pender, 4th Dist., Sandra Hendrickson, Rep. — Supt. of
Schools, Roland P. Jolie. — Planning and Zoning Commission, Richard A. Sambor,
Chm., Marjorie W. DeBold, Michael Dillon, Paul Hoover, Thomas Planeta, Wal-
lace Pringle, Frederick Riebold; Alternates, William Baroni, Philip Barton, Judith
Nagle. — Town Planner, Stephen Holmes. — Zoning Board of Appeals, Theodore C.
Dunham, Chm., Joseph Harris, Russell Olver, Frances Phipps, David Silk; Alter-
nates, William F. Blau, Thomas P. Mondani, Michael Rosa, Jr. — Zoning Enforce-
ment Officer, Alyce Schulte. — Conservation and Inland Wetlands Commission,
John Coggins, Chm., Gelle DeBoer, Margaret Dunham, Nancy Hart, Stephen
Hitchcock, Wayne LePard, Edith Sibley. — Committee for the Aging, Harald
Lund, Chm., Katherine Bailey, Laura Calhoun, Noreen Carlson, Gertrude Car-
penter, Margaret Hindle, Henry Mannetho, Esther NerT, Julia Sterns; Wilma
McDonnall, Agent. — Tree Warden, Jeanne Conners. — Director of Health, John J.
Korab, M.D. (P.O., Higganum). — Library Directors, Malcolm Stearns, Jr., Chm.,
Verne Brookes, Carl Christianson, Dolores Hazen, Merle Horton, Mary Kauf-
mann, George Morrill, Edward Munster, Ida Paul, Robert Pollitt, Walter Rich-
ards.— Parks and Recreation Commission, Lorenzo Vallera, Chm., Jerrold Am-
brose, Joan Fitzpatrick, Barbara Seagrave. — Town Engineer, Building Inspector,
Roger Nemergut— Building Code Board of Appeals, Richard Sambor, Chm., Ells-
worth Beckwith, Roger Ohlson, Leslie Peck, Sal Todaro— Constables, Donald
Berry, Walter Clark, Mark Lis— Chief of Fire Dept., Howard McAulirTe— Fire
Marshal, Lorenzo Vallera. — Town Attorney, John F. Shaw, Jr. — Justices of the
Peace, Verne R. Brookes, Barbara E. Casey, Ernest J. Chase, William J. Conners,
George E. Heckler, Jr., Ramon Kehrhahn, Theodore S. Kulak, Franklin Reeve,
Mario J. Salemi, Donald E. Spencer, Henry Tomaszewski, Ruth Yates.
404 TOWNS, CITIES AND BOROUGHS
HAMDEN. New Haven County. — (Form of government, mayor, legislative
council.) — Inc., May, 1786; taken from New Haven. Area, 33.0 sq. miles. Popula-
tion, est., 50,600. Voting districts, 9. Children, 12,887. Principal industries, agricul-
ture and the manufacture of electric lighting, heating, refrigeration and air condi-
tioning equipment for railroad cars, revolvers, shotguns, rolled steel, cinder blocks
and wire products. Transp. — Passenger: Served by buses of Conn. Transit from
New Haven. Freight: Served by Conrail and numerous motor common carriers.
Post offices, Hamden, Mount Carmel and Whitneyville, branches of New Haven
post office.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Carol B. Shank;
Hours, 9 A.M. -5 P.M., Monday through Friday; Address, Memorial Town Hall,
2372 Whitney Ave., 06518; Tel., New Haven, 288-5641, Ext. 211, 212.— Asst.
Clerks, Miss Shirley E. Tozzo, Mrs. Evelyn M. Mordecai, Mrs. Mary Anne C.
McKiernan. — Asst. Regs, of Vital Statistics, Shirley E. Tozzo, Evelyn M. Morde-
cai, Mary Anne C. McKiernan, Mrs. Eleanor D. Losi. — Mayor, Lucien A. DiMeo,
Rep. — Legislative Council: Councilmen at Large, Peter P. Palmieri, Sr., Pres., J.
Edward Berg, Philip T. Colwell, Edward E. Cull; Councilmen, 1st Dist., Paul Bas-
sett; 2nd Dist., Alan C. Schmoll; 3rd Dist., Andre F. Scala; 4th Dist., Virginia P.
Ferguson; 5th Dist., Daniel F. Beehler; 6th Dist., Daniel H. Sise; 7th Dist., Louise
Carocari; 8th Dist., Richard V. Lupher; 9th Dist., Robert A. Miller.— Director of
Finance, Louis Clini. — Agent of Town Deposit Fund, Mayor Lucien A. DiMeo. —
Tax Collector, Winfield S. Davis. — Board of Tax Review, Ernest DeFrank, Chm.,
Vincent Marzullo, Bernard Nitkin. — Chief Assessor, Charles J. Sweeney. — Regis-
trars of Voters, Dominick A. Formichella, Dem., Louis W. Fiore, Rep. — Supt. of
Schools, D. Edward Mas. — Board of Education, William J. Riley, Chm., Elizabeth
Z. Mettler, Charles J. Polio, Catherine V. A. Smith, 1979; Ilga E. Blaich, Annis
Fusaris, Irwin S. Levy, Paul B. Taylor, Jr., Barbara Tito, 1981. — Board of Ethics,
John D. Connelly, Chm., Lawrence W. Iannotti, Thomas Peterson. — Personnel
Director, Walter F. Denton. — Planning and Zoning Commission, John Kurz,
Chm., Margaret P. Beebe, Alan Blanchard, Anthony P. DeLio, Thomas Enright,
Millie A. Farrell, Frederick W. Hunter, Joseph Piccirillo, Karl W. Rausch; Alter-
nates, Michael Chirico, Alphonse Raiano, vacancy. — Town Planner, vacancy;
Asst., Edith Mogridge. — Zoning Board of Appeals, John Malatesta, Chm., Law-
rence Fazzone, Roger Groleau, Robert H. Lynn, Herman M. Schuster; Alternates,
William LaVelle, Jr., George A. Loomis, III, Carl J. Lupoli. — Zoning Enforce-
ment Officer, Angelo Iagrosse. — Economic Development Commission, Michael B.
Kasper, Chm., Laurence Anderson, Nicholas F. Bauer, Donald Calcagnini, Leon-
ard Caplan, Thomas Coffey, David L. Dunn, Delores Giannini, William H.
Knight. — Housing Authority, Harold E. Whitcher, Chm., Charles D. Aitro, Nor-
ton H. Bradley, William Patterson, Irwin A. Snyder. — Consenation and Inland
Wetlands Commission, Dr. William L. Doheny, Jr., Chm., Rosemary Bergen, Al-
den R. Berman, Kenneth P. Davis, Gene L. DelMauro, Christine Esposito, James
Everett, Lester Hankin, Alfred Marzullo, Christian F. Rendeiro, Garth Voigt: Al-
ternates, Ellen Z. Harrison, Stanley Spilecki. — Committee on the Needs of the Ag-
ing, Norman W. Lafayette, Chm., Mary Ashford, Irving S. Brown, Albert A. Do-
bie. Pearl Edwards, Doris V. Feldman, Wilma Hiza, Ruth Knollmueller, Frederic
T. Ward. — Elderlv Services Coordinator. Blanche Sloan. — Mental Health Com-
TOWNS, CITIES AND BOROUGHS 405
mission, Cornelia M. Dorsey, Chm., Paul R. Brooks, Christine Esposito, Doris V.
Feldman, Dr. Stephen Fleck, Henry Harvey, Charles Leonard. — Welfare Sup\r.,
Josephine Ryan. — Director of Health, Dr. Dorothy W. Brockway. — Library
Board, Patricia Rausch, Chm., George B. Cash, Marion Doerrer, Jane Hendon,
John M. Milone. — Fine Arts Council, Barara Mulligan, Pres. — Parks and Recrea-
tion Commission, Anthony Raccio, Chm., Joseph F. Bruno, Frank Sauro, Jr.,
Frank Warner, William Wright; Robert J. Fitzgerald, Dir. — Youth Senices Bu-
reau Coordinator, Nyle Davey. — Dir. of Public Works, Andrew J. Scott, Jr., Asst.,
Sam Papelo. — Purchasing Agent, Lawrence Albertini. — Town Engineer, Pasquale
V. Zullo. — Supt. of Highways and Streets, Edward Vailette. — Sealer of Weights
and Measures, Albert J. Oneto, Jr. — Building Inspector, Clifford Lindgren. —
Building Board of Appeals, Charles Ahlstrom, Chm., Thomas Athan, Charles A.
Berlepsch, Frank DePodesta, Louis Genovese; Alternates, William Hough, va-
cancy.— Sewer Commission, Mayor Lucien A. DiMeo, Chm., Felix Ferraiolo,
Walter W. Jarowey, Edward P. Minor, Lillian M. Moran. — Chief of Police, John
P. Ambrogio; Deputy, Donald Hasbrouck. — Police Commission, Ted Baroncini,
Chm., Cornelius E. Cobb, Peter C. Dorsey. — Constables, Brian N. Anderson, John
E. Cowles, Vincent J. Curran, Kenneth DeMatteis, Frank Durso, Anthony Men-
tone, James L. Rossetti. — Chief of Fire Dept., V. Paul Leddy; Deputy, Joseph E.
McDermott. — Fire Marshal, Robert T. ODonnell. — Board of Fire Comrs., Louis
Carloni, Chm., Albert M. Cozzi, Anne Zukel. — Civil Preparedness Director, Ken-
neth Harrington. — Town Attorney, Gerald H. Cohen. — Justices of the Peace, Jus-
tine H. Anderson, Joseph C. Bertini, Gabriel Dadio, Ernest DeFrank, Costanzo W.
DeMarsilis, Robert DeMatties, Rose Dubin, Louis W. Fiore, Josephine Guarino,
Agnes G. Healy, Richard Jacobs, Ronald Kittredge, John E. Kittrell, Norman W.
Lafayette, Marie G. Laudano, Marion Lipshez, Donald E. Meeker, Rose Mirto,
Bernard Nitkin, Lewis Panzo, John E. Poole, Ralph W. Riccio, Jr., Milton Ross,
Francis Sanzone, Alan C. Schmoll, Louis Spelke, Marion Vece, Alice A. Wehner,
Grace S. Wollensack.
HAMPTON. Windham County. — (Form of government, selectmen, town
meeting.) — Inc. Oct., 1786; taken from Windham, Pomfret, Brooklyn, Canterbury
and Mansfield. Area, 25.3 sq. miles. Population, est., 1,300. Voting district, 1.
Children, 467. Principal industry, agriculture. Transp. — Passenger: Served by
buses of Bonanza Bus Lines, Inc. from Hartford and Danielson, and by Grey-
hound. Freight: Served by numerous motor common carriers. Post office, Hamp-
ton; R.F.D. 1 from Hampton; R.F.D. 1 from North Windham.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs Margaret A.
Fox; Hours, 9 A.M. -4 P.M., Tuesday and Thursday; 9-12 A.M., Saturday and by
appointment; Address, Town Office Bldg., Old Rte. 6, P.O. Box 143, 06247; Tef,
Willimantic 455-9132— Asst. Clerk and Asst. Reg. of Vital Statistics, Dana W.
Kennan.— Selectmen, 1st, Charles M. Halbach, Rep. (Tel., 455-9109, 455-9132),
Ronald J. Bergeron, Dem., Wendell Davis, Rep. — Treas. and Agent of Town De-
posit Fund, Warren A. Stone. — Tax Collector, Loretta P. Stone. — Board of Tax
Review, Dana W. Kennan, Chm., David R. Jackson, George W. Miller, Jr. — As-
sessors, Louise J. Caya, Chm., Harley H. Emmons, Leon Pawlikouski. — Regis-
406 TOWNS, CITIES AND BOROUGHS
trars of Voters, Helen C. McLaughlin, Dem., Simonne E. Fuller, Rep. — Supt. of
Schools, Vaughn I. Clapp. — Board of Education, Helen M. Gondyke, Chm.,
Frank Russell, Eleni Yanouzas, 1979; Mario V. Fiondella, Robert O. Gillard,
Mildred W. Palmer, 1981; Richard D. Brown, Marilyn S. Higgins, Thomas F.
Palmer, 1983. — Planning and Zoning Commission, Conrad Peters, Chm., Morris
L. Burr, Patricia A. Donahue, George W. Fuller, James O. Robertson; Alternates,
Peter J. Crawford, Charles T. Grace, Arthur B. Pearl. — Zoning Board of Appeals,
George W. Miller, Jr., Chm., John M. Larkham, Raymond E. Ostby, Jr., William
L. Tormey, Jr., Frank H. Wilcox; Alternates, Joseph Elmer, Edward J. Hal-
bach. — Zoning Enforcement Officer, Leon Pawlikowski. —Conservation Commis-
sion, John Perch, Chm.; Richard Burdick, Donald Geer, Lois W. Kelley, Mary
Wakeman. — Inland Wetlands Commission, Daniel B. Meade, Chm., Dorothy A.
Blocker, Harry Cooper, Harley H. Emmons, Ernest M. Loew, James O. Robert-
son, Mary Wakeman. — Agent for the Elderly, Ida A. Kujala. — Director of Social
Services, Dana W. Kennan. — Director of Health, Bruce R. Valentine, M.D. (P.O.,
Abington). — Building Inspector, Barney Pawlikowski. — Building Code Board of
Appeals, Wendell Davis, Chm., Leon O. Berard, Edward J. Halbach, Oliver W.
Paine, Raymond Pawlikowski. — Sanitarian, Harley H. Emmons. — Supt. of High-
ways, Herbert B. Scott. — Chief of Police, Chalres M. Halbach. — Constables, John
F. Osborn, Robert A. Palmer, Bertrand R. Vaillancourt, Francis E. Wade. — Chief
of Fire Dept., Maurice G. Edwards; Deputy, Albert C. Ameer. — Fire Marshal,
Francis E. Wade. — Civil Preparedness Director, Michael M. Tyson. — Town Attor-
ney, Herbert A. Lane (P.O., Willimantic). — Justices of the Peace, Hildred Chapel,
Frances W. Church, Wendell Davis, Frederic M. Dean, Robert J. McDermott,
James N. Oliver, III, Faith A. Pawlikowski, Joyce P. Rodriguez, Wayne F. Var-
gas, Lois R. Woodward.
HARTFORD. Hartford County. — (Form of government, city manager, court
of common council.) — Settled in 1635; inc., 1784; city inc., May, 1784. Town and
city consolidated, April, 1896. Area, 18.4 sq. miles. Population, est., 146,300. Vot-
ing districts, 32. Children, 41,490. Principal industries, manufacture of brushes,
mechanical counters, electrical and telephone equipment, tools, automatic and spe-
cial machines, automobile parts, precision machines, horsenails, screws, chucks,
firearms, plastics, castings, vacuum systems, turbine and marine engines, typewrit-
ers, drop forgings, oil burners, valves, glass machinery, sound equipment, etc.;
home office of thirty-eight insurance companies. Transp. — Passenger: Served by
Amtrak and buses of Conn. Transit locally and from Middletown, Farmington,
Bloomfield, Windsor, Rockville, Manchester, Glastonbury, New Britain and New-
ington; Bonanza Bus Lines, Inc. from Providence, R.I., Danielson, Willimantic,
Bristol, Waterbury, Danbury and New York City; Greyhound from Hartford to
Boston and New York City; Post Road Stages, Inc. from Hartford to Rockville
and Stafford Springs; The Arrow Line, Inc. from Albany, N.Y., Torrington,
Winsted, and the University of Conn, at Storrs; Conn. Transit from Manchester
and East Hartford; The Airfield Service Co. from Simsbury, Granby and Windsor
Locks; The Short Line of Conn., Inc. from New Haven, Meriden and Wallingford;
Dattco Inc. from Windsor Locks, Thompsonville and Springfield, Mass.; Eastern
Bus Lines, Inc. from New London and Colchester; New Britain Transp. Co. (com-
muter), and Trailways of New England, Inc. from Hartford to Boston and New
TOWNS, CITIES AND BOROUGHS 407
York City. Freight: Served by Conrail and numerous motor common carriers. Post
office, Hartford, Main Office, 141 Weston St.; Station A, 510 Park St.; Central, 80
State St.; Barry Square, 641 Maple Ave.; Blue Hills, 433 Woodland St.; Unity
Plaza, 271 Barbour St.; classified branches in East Hartford, West Hartford,
Wethersfield, Elmwood, Bishop's Corner (West Hartford), and Newington; eleven
contract stations.
CITY AND TOWN OFFICERS. City and Town Clerk, Robert J .Gallivan
Hours, 8:30 A.M. -4:30 P.M., Monday through Friday; Address, Municipal Bldg.
550 Main St., Rm. 104, 06103; Tel.', 566-6400.— Deputy City and Town Clerk
Sebastian A. Santiglia. — Asst. Town Clerk, Rose M. Blesso. — Reg. of Vital Statis-
tics, Norton G. Chaucer, M.D., M.P.H. — Asst. Reg. of Vital Statistics, Gerard B
Mullin. — City Manager, John A. Sulik. — Mayor, George A. Athanson, Dem.
Deputy Mayor, Nicholas R. Carbone. — Court of Common Council, Mayor George
A. Athanson, Chm., Nicholas R. Carbone, William A. DiBella, Sidney L. Gard
ner, Robert F. Ludgin, Raymond Monteiro, Richard Suisman, Margaret V. Te
done, Olga W. Thompson, Mildred S. Torres. — Selectmen, Keith S. McLachlan
Chm., Albert J. Farmer, Antonio Gonzalez, Ann J. Hamilton, Corrado Puglisi.—
Treas. and Agent of Town Deposit Fund, John J. Mahon. — Dir. of Finance, John T
Walsh. — Tax Collector, Thomas L. Sataro. — Board of Tax Review, Jessie Collins
Felix Musumeci, vacancy. — Assessor, vacancy; Asst., Alexander Standish. — Reg'
istrars of Voters, Nicholas C. Bonadies, Dem., John T. O'Brien, Rep. — Supt. of
Schools, Herman LaFontaine. — Board of Education, Frederick T. Bashour, Rob
ert J. Buckley, Kate S. Campbell, Myles N. Hubbard, 1979; Curtiss B. Clemens
Pres., Jimmie N. Brown, M. Sue Ginsberg, Barbara B. Kenny. Maria B. Sanchez
1981. — Personnel Dir., Elias B. Pealer. — Personnel Board, Edward Korisky
Chm., Joseph Gallucci, Hubbard Warren. — Pension Commission, Yuan Chang
Chm., John A. Corsillo, Thomas M. Malloy. — Commission on the City Plan, An
drew Gold, Chm., Edward Beckwith, John Dollard, Yasha Escalera. Connie Nap-
pier, Jr., Corrado Puglisi, John E. Wilson; Alternates, Carolyn S. West, Gerardo
Zayas, Jr. — City Planner, Jonathan C. Colman, Exec. Dir. — Zoning Commission
Mayor George A. Athanson, Chm., and Court of Common Council; Alternates
Ann Johansen, Raymond Jones, Dorothy Peterson. — Zoning Board of Appeals
John Aniello, Chm., Ardis G. Hill, John J. Johnson, Abigail Reilly. Michael Su
darsky; Alternates, Gertrude Cwikla, Harrine Ingram, Pat Lilly. — Development
Commission, James P. Sandler, Chm., John L. Bonee, Stephen C. Coates, Philip
diCorcia, John L. Fennelly, Sidney L. Gardner, Clifton M. Green, Evald C. Gus-
tavson, Brandon Hickey, David B. Reynolds, Samuel Schulman; Paul Strecker,
Exec. Dir. — Redevelopment Agency, Joseph V. Cronin, Acting Chm.. Collin B.
Bennett, James J. Francoline, David S. Reed, vacancy; Robert J. Bliss. Exec.
Dir. — Housing Authority, J. Charles Mokriski, Chm., Arthur L. Alston, Lionel
DeJesus. Edna Jimenez, Robert Rowe; John Wardlaw, Exec. Dir. — Fair Rent
Commission, Richard Goldstein, Chm., Ann Corcoran, Robert M. Fortgang. Hat-
tie Gomes, Charles H. Johnson. — Inland Wetlands Agency, Robert J. Gallivan.
Clerk, Court of Common Council. — Environmental Committee, Dr. Frederick G
Adams, John N. Fusco, George Lebetkin, Anne Marie Lewis, Ann L. Lus/c/ak.
Patricia Malizia, William F. Partridge, Sr., Karl Stieg, Constance C. Treadwell —
Hood Commission, Harold F. Keith. Chm.. Harrv R. Holland, Jr.. Mario \a-
408 TOWNS, CITIES AND BOROUGHS
varra, H. Ward Pinney, Aldo P. Provera, Leo Pugliese, Lyonel H. Putnam; George
E. Heppner, Dir. — Fine Arts Commission, Carol Davidson, Richard J. DeNoia,
Jared Edwards, Ionis Martin, Sally R. Pinney, Trudi Shippenberg. — Commission
on Aging, Madeline S. Croke, Chm., Marie L. Carter, Albert J. Farmer, Margaret
Fay, Mrs. John Haley, Carol Maurer, Louis J. Metzner, Albert Vozella, Rev. Jo-
seph Zezzo. — Coordinator for the Elderly, Roger Yurkevicz. — Human Relations
Commission, Madelyn C. Neumann, Chm., Ivan Backer, Marietta Canty, Robert
Doughtie, Rocco Forte, Lewis A. Fyles, Edith Harris, Carlos Rios, Juana Rodri-
quez, Delores Sanchez, Henry Walker, George Wells, Rev. Alfred E. White; Ar-
thur Johnson, Exec. Dir. — Dir. of Social Services, Joseph R. Alleyne. — Director of
Health, Norton G. Chaucer, M.D., M. PH.— Public Health Council, Walter P.
Kosar, M.D., Chm., Earl R. Howard, Charles Kingston, Robert J. Molloy, M.D.,
Daniel Tasillo. — Library Directors, Eleanor M. Hashim, Chm., Maggie Alston,
Dr. Arthur C. Banks, Jr., John L. Bonee, Lynne O. Burfeind, Sanford Cloud, Jr.,
Rodrigo A. Correa, Morton A. Eisner, William E. Glynn, Eunice S. Groark, Mary
R. Hennessey, Barbara Kenny, John C. Parsons, Arthur L. Spada, Henry N.
Walker, Jane H. Wright. — Parks and Recreation Advisory Commission, William
Meagher, Chm., John C. Brittain, James Brophy, Irene Jagielski, Patricia Malizia,
Augustine L. Pace, Dorothy Peterson, Stephen N. Polis, Dorothy Quirk, Doris
Salley, Annette Smith, Thomas Smith, Jr., Donald Sweet, Victor Zajac. — Dir. of
Parks and Recreation, Victor J. Jarm; Asst., Frank P. Lombardi. — Supt. of Parks,
Charles Meli. — Supt. of Recreation, Alfred Gatta. — Sanitation Supvr., Patrick
Hankard. — City Engineer, George E. Heppner. — Dir. of Public Works, Jordan M.
Rich; Asst., George E. Heppner. — City Forester, John L. Brodeur. — Purchasing
Agent, Stanley Yonkauski. — Dir. of Licenses and Inspections, vacancy. — Sealer of
Weights and Measures, John Mokrycki. — Building Board of Appeals, Joseph M.
Hallisey, Milton Howard, A. J. Macchi, Robert vonDohlen, Richard M. Wether-
ell. — Chief of Police, Hugo J. Masini; Deputy, James W. Heslin. — Constables,
George L. Betts, Ronald Bielawiec, Louis J. Dolinsky, Eugene Giachello, Leonard
J. LeBlanc, Earl Shepherd, Milton Smith. — Chief of Fire Dept., Edward F. Fen-
nelly; Asst., Henry Thomas, Jr. — Fire Marshal, Ralph J. Marone. — Civil Prepar-
edness Asst. Dir., Francis R. Danaher. — Corporation Counsel, Hubert Santos. —
Justices of the Peace, Joseph R. Adam, Joseph Adinolfi, Jr., Helen M. Ahern,
Peter Aiello, John A. Albani, John Aniello, Jr., Leonard C. Aniello, David P.
Aniskiewicz, Pia N. Antonucci, Rosario P. Avenoso, Ivan Backer, Frank A. Baio,
Ida Baltimore, Boce W. Barlow, Jr., Sydney E. Barnett, Jacqueline M. Barone,
Richard Barton, Frederick T. Bashour, Daniel A. Bason, Ellen L. Bell, Mamie M.
Bell, Mary D. Bell, Shirley C. Belzer, Collin Bennett, Barbara J. Berglund, George
L. Betts, Dolores W. Bielawiec, Philip J. Bieluch, Malora W. Billington, Sandra B.
Bobowski, Nicholas C. Bonadies, John L. Bonee, Carmelo D. Bramante, Michael
F. Brescia, Claire R. Britney, James N. Brophy, Arthur A. Brouillet, Jr., Frank J.
Brown, Frances J. Buckley, Robert J. Buckley, Jennie M. Camerato, Edward F.
Campbell, Fortunata Cancelmo, Umberto A. Carilli, Jean R. Carmichael, John H.
Chaney, Anthony D. Cicalese, Eugene Cimiano, Biagio D. Ciotto, Maryann G.
Citino, Robert M. Colasanto, Louise H. Comstock, Attilio Consoli, Edna Cooper,
Florine B. Cooper, Rodrigo A. Correa, Baurel Countryman, Ella L. Cromwell,
Russell Cromwell, James A. Crowley, Robert Cuyler, Gertrude M. Cwikla, Maur-
ine S. Cyr, Joseph F. Daly, Sr., James Davis, Marrine M. Davis, Robert F. Davis,
TOWNS, CITIES AND BOROUGHS 409
Robert J. Debord, Francisco deJesus, Ann S. DeLucco, John F. DeLucco, Janette
M. DelVecchio, Richard J. DeNoia, Patrick J. DePasquale, Theodore J. Di-
Lorenzo, Louis J. Dolinsky, Elizabeth C. Dunne, Neil M. Dwyer, Giovanna M.
Fanelli, William S. Fanelli, Albert J. Farmer, Louis C. Fennell, Rosemary A. Fen-
nell, Joseph Ferlazzo, Rita S. Flanigan, Maryellen D. Flynn, John W. Fonfara,
Stella D. Fonfara, Odessa P. Forbes, Sylvester A. Forgetta, Rocco L. Forte,
Thomas A. Fox, Kenneth A. Francis, James J. Francoline, Jacqueline C. Freeman,
Edgar B. French, John N. Fusco, Edward S. Galaska, Jose Garay, Sidney L. Gard-
ner, Ricardo J. Giansante, Abraham L. Giles, Juanita M. Giles, Paul S. Gion-
friddo, Antonio Gonzalez, Dainis O. Grabazs, Dominick A. Guerriero, Thomas
Gulino, William R. Hales, Ann J. Hamilton, Joan E. Hanley, Kurt M. Harrison,
Sr., Joseph W. Hendron, Thomas P. Heslin, Jr., Viola D. Higgins, Lyllyan M.
Hogan, Dwight D. Hooker, George F. Howley, Myles N. Hubbard, Corine C.
Hughes, Jolean F. Hughes, David M. Jackson, Gordon C. Jackson, Irene M. Ja-
gielski, Paul M. Jagielski, Bernice H. Johnson, Charles H. Johnson, John J. John-
son, Emil M. Juda, Phillip P. Kallaugher, Frances A. Kaminsky, Chester Kania,
Felix J. Karsky, Howard J. Kaufman, Jean E. Kearney, Margaret D. Kelley.
Douglas J. Kelly, Patricia O. Kelly, Michael W. King, George B. Kinsella, Alice
M. Knapp, Saul Kovarsky, Joseph A. Lacava, Donald B. LaCroix, Robert La-
Croix, Richard J. Langevin, Rosaire O. LaPointe, Pasquale Laraia, Mary D. Lar-
amie, Paul A. LaRosa, Julia B. Lavallee, Marcia D. Lawrence, Mark R. Law-
rence, Jr., Oddie Lawrence, Hyacinth D. Ledbetter, James Lee, Beverly J.
Levesque, Edward B. Lewis, III, Wanda B. Litke, Eleanor H. Long, John P. Lupo,
Jr., Michael J. Lupo, Ann L. Luszczak, Thomas Lynch, Edwin R. Maher. Lucy P.
Mahon, Patricia C. Malizia, Joseph A. Marcello, Joseph R. Marfuggi, Edward E.
Martinez, Charles J. Matthews, Robert N. Maule, Sr., Leo C. Mazotas, Charles
H. McCullough, Wilhelmina C. McCullough, Bertha G. McGarrah, Bessie Mc-
Garrah, Marguerite McGarry, Michael T. McGarry, Keith S. McLachlan,
Mildred R. McLemore, Douglas D. McPhee, Jr., Barbara A. McVeigh, Marguer-
ite McVeigh, John C. Mendes, Irene J. Mieszkowicz, Eliza C. Miller, Brenda C.
Monteiro, Thomas F. Mooney, Jr., Barbara J. Morehead, Lorenzo Morgan, Jac-
queline L. Morrow, Jennie R. Mounds, Joseph P. Mozzicato, Gha-Is Muhammad,
Geraldine A. Murasso, Albert G. Murphy, John J. Murphy, Joseph Musumeci,
Virginia D. Nesta, Carl W. Nielsen, John T. O'Brien, Mary P. O'Brien, John B.
O'Connell, Ruth S. Odoms, Susan Odoms, Edna P. Odum, Leonard G. Ogren.
Diana M. Pabon, Frances M. Pado, Carol T. Parrish, Thomas Parrish, Doroth\ J.
Peterson, Sidney D. Pinney, Jr., Wanda T. Piotrowicz, Sebastian M. Polo, Aldo P.
Provera, James A. Provera, Corrado Puglise, Peter C. Quinn, Dorothy R. Quirk,
Louise B. Ramson, Albert L. Reeves, Paul M. Ritter, Thomas D. Ritter, Carol P.
Robida, Irene M. Rodrigues, Rene Rodrigues, Joaquinna V. Rodriques, Alice B.
Rogala, Louis D. Rogers, Frank S. Rojewski, John J. Rose, Czeslaw Rossiual.
Kathryn Z. Ruggiero, Tommaso Sampognaro, Marie C. Sanchez, Evelyn M.
Schwolsky, Stephen M. Schwolsky, Helen E. Scott, Shirley J. Scott, Daniel Seals,
Peter M. Sheehan, Earl Shepherd, Trudi E. Shippenberg, Walter J. Sidor, Jr..
Stanley Singletary, John G. Smelings, Joyce C. Smelings, Alonzo F. Smith. An-
nette M. Smith, Ellen P. Smith, Jesse J. Smith. Milton J. Smith, William R.
Smith, Dorothy W. Sookram, Genevieve C. Soovajian, Laura B. Spencer, Ruth S.
St. Peter, Charles W. Stevens, Tanaka B. Stewart, Michael Sudarsk\, Janice M.
410 TOWNS, CITIES AND BOROUGHS
Sunderland, Donald E. Sweet, Emily P. Swiaktek, Concetta S. Taglianetti, Patri-
cia M. Tata, Clara D. Taylor, Peter L. Tedone, Donald J. Thompson II, Antoi-
nette F. Vasques, Nicholas S. Vasques, Annie M. Warren, Elizabeth G. Washing-
ton, Ethel Waterman, Louis Watkins, Prince A. Webb, Jethro Williams, John J.
Williams, Sophie S. Wilus, Helen M. Winalski, Mary E. Winalski, Matthew P.
Winalski, Julius W. Wolk, Victor H. Zajack, Michael J. Zazzaro.
HARTLAND. Hartford County. — (Form of government, selectmen, town
meeting, board of finance.) — Inc., May, 1761. Area, 34.5 sq. miles. Population,
est., 1,500. Voting district, 1. Children, 499. Principal industries, agriculture and
manufacture of wood products. Transp. — Freight: Served by numerous motor
common carriers. Mail service twice daily from Granby to East Hartland and from
New Hartford to West Hartland. Post offices, East Hartland and West Hartland.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Peder T. Pedersen;
Hours, 1-4 P.M., Monday, Tuesday, Wednesday; 7-8 P.M., Tuesday; Address,
Town Office Bldg., South Rd., East Hartland 06027; Tel., Simsbury, 653-3542.—
Asst. Clerk and Asst. Reg. of Vital Statistics, Mrs. Evelyn G. Pedersen. — Select-
men, 1st, William L. Flagg, Rep. (P.O., East Hartland, Tel., 653-6800), Alfred E.
Anderson, Rep., Jean R. Sailing, Dem. — Treas. and Agent of Town Deposit Fund,
Jerome H. deForest (P.O., East Hartland). — Board of Finance, Elliot L. Parmelee,
Chm., Joan J. Bidwell, James S. Devlin, William R. Murray, William D. Shew,
Michael A. Silkey. — Tax Collector, Beverly M. Pinney. — Board of Tax Review,
Roy D. Fisher, Chm., Elmer Beeman, Karl Mason. — Assessors, Harold K. Groth,
Chm., Brendan J. Henebry, Gordon C. Wright. — Registrars of Voters, Irene P.
Eseppi, Dem., Roberta D. Haywood, Rep. — Supt. of Schools, Alfred E. Tracy. —
Board of Education, John O. Olsen, Chm., Karl Mason, 1979; James C. Manzi,
June W. Shew, 1981; Linda D. Hoidalen, Beatrice Y. Isabelle, 1983.— Planning
and Zoning Commission, James S. Devlin, Chm., David W. Barrett, Robert J.
Isabelle, William R. Murray, Arnold Nielsen; Alternates, Harlan F. Brose, Elliott
Jessen, Alfred T. Lilliendahl. — Zoning Board of Appeals, John C. Myler, Chm.,
Roy D. Fisher, Gerald J. LaGrange, Edith L. Leopold, Allan Taylor; Alternates,
David L. Faye, Samuel Fitting, Jeanette J. Smith. — Zoning Admr., Building Offi-
cial, Joanne Williams. — Inland Wetlands Commission, John Raabe, Chm., Bea-
trice Y. Isabelle, Edith L. Leopold. — Agent for the Elderly, Joan Ransom. — Dir. of
Social Services, William L. Flagg. — Director of Health, William J. Dwyer, M.D.
(P.O., Granby). — Library Directors, Mary H. Nelson, Chm., Mildred O. deForest,
Hazel L. Fitting, Margaret R. Lutz, Nancy B. Mason, Virginia Micket, Judith R.
Miller, Jean R. Sailing, Charles W. Stipek. — Recreation Commission, William
Lanigan, Chm., Sally G. Apelgren, Sally Barrett, Ralph Goodno, Jr., Albert La-
vigne, Theodore J. Olsen. — Building Code Board of Appeals, Elliot L. Parmelee,
Chm., Paul Eseppi, Philip R. Skaret. — Sanitarian, Howard Houghton. — Chief of
Police, William L. Flagg. — Constables, Marshall R. Berg, John E. Ransom, Lloyd
A. Sindland, Dale Smith, Frederick S. Wright, Gordon C. Wright.— Chiefs of Fire
Depts., Bruce Bailey (East Hartland), James K. Hall (West Hartland).— Civil Pre-
paredness Director, Theodore A. Jansen. — Town Attorney, Paul Pasquariello
(P.O., Torrington).— Justices of the Peace, Joan J. Bidwell, Henry L. Birge, Ruth
TOWNS, CITIES AND BOROUGHS 411
O. Corcoran, Mildred O. deForest, Harold K. Groth, John E. Holden, Campbell
H. Irwin, Karl Mason, Alice E. Parmelee, Lloyd Smith.
HARWINTON. Litchfield County. — (Form of government, selectmen, town
meeting, board of finance.) — Inc., Oct., 1737. Area, 31.4 sq. miles. Population,
est., 5,200. Voting district, 1. Children, 1,755. Piincipal industries, agriculture, the
manufacture of timing and fuse parts, tools and dies. Transp. — Passenger: Served
by the Arrow Line, Inc. from Waterbury and Winsted. Freight: Served by numer-
ous motor common carriers. Post office, Harwinton.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Cherie D. Reyn-
olds; Hours, 9-12 A.M., 1-4:30 P.M., Monday through Friday; Address, Town
Office, Harwinton Consolidated School, 06791; Tel., Torrington, 489-9212. — Asst.
Clerks and Asst. Regs, of Vital Statistics, Mrs. Marion B. Thierry, Mrs. Sharon E.
Peyre— Selectmen, 1st, Lloyd T. Shanley, Jr., Dem. (Tel., 489-9212), Michael D.
Rybak, Dem., Henry H. Camp, Rep. — Treas. and Agent of Town Deposit Fund,
James C. Gill. — Board of Finance, Harold W. Humphrey, Jr., Chm., John Audia,
David Cheney, Lois Kelley, Daniel Wilcox. — Tax Collector, John H. Thrall. —
Board of Tax Review, Otto Kirschner, Chm., Theodore Krajewski, Howard Kreid-
wise. — Assessors, Anne S. Kovall, Chm., Mary Jane Febbroriello, Celine M.
Griben. — Registrars of Voters, Virginia Krajewski, Dem., Patricia Goodenough,
Rep. — Supt. of Schools, Gerald LeBlanc. — Zoning Commission, Victor Beyus,
Chm., John Byrnes, Helene Gerardo, Russell Herold, Jr., Philip Knowlton; Alter-
nates, Parker Boylan, James Soderberg, Margaret R. Wald. — Planning Commis-
sion, Terry Wilford, Chm., Arthur Brauer, Corrine Curtis, Alec C. Frost, Peter
Thierry; Alternates, Howard Kreidwise, Kazmier Mazanowski, vacancy. — Zoning
Board of Appeals, Antoinette Fredsall, Chm., John Dembishack, Nancy Gananca,
Dennis Hogan, Barry Patterson; Alternates, M. Elizabeth Cooling, Rita Dlugokin-
ski, Jane Pallokat. — Economic Development Commission, Arthur F. Poole, Chm.,
Herbert Bunnell, David Cheney, Lois Garney, Andrew J. Kasznay, Jr., David
Ryan. — Conservation Commission, Betsy Prudden, Chm., Helen Borkowski, Rose-
mary Carros, Nancy Frost, Carol Pyrzinski, Robert P. Rose. — Inland Wetlands
Commission, James Carros, Chm., Patricia Green, Richard Kelley, Rosamond
Norton, Robert Sederquist, Ernest Torizzo. — Historic District Study Committee,
Kathryn Baker, Chm., Howard Blum, William S. Doremus, Helene Gerardo,
Betsy Prudden. — Commission on Needs of Aging, Willard B. Green, Chm., Mary
Doremus, Mabel Sweeney, Gretchen Wilcox; Carl E. Ahlberg, Agent. — Recrea-
tion Commission, Joan Kirchner, Chm., Warren Gustafson, Holly Herold, Michael
Shanahan, Robert Summers, Edward Vrabec. — Tree Warden, John E. Bigos. —
Town Engineers, Barnhart, Johnson, Francis and Wild, Inc. — Building Code Offi-
cial, Frank Rybak. — Building Code Board of Appeals, Victor Beyus, Raymond L.
Brown, Jr., Vernon Gangell, Wallace Hieftje, Bruce Mosher. — Chief of Police,
Lloyd T. Shanley, Jr. — Constables, Everett Fenn, George Griben, Frederick Ken-
nedy, Harry Mueller, Jr., Thomas J. Rabinko. — Chiefs of Fire Dept., Norman F.
Barber (East Side), Roy Sommer (West Side). — Fire Marshal, George Winzler. —
Civil Preparedness Director, James Sadler, Jr. — Town Attorneys, Ells, Quinlan and
Robinson. — Justices of the Peace, Raymond L. Brown, Jr., Patricia E. Dembis-
hack. Mary E. Denehy, Louis J. Fasano, Judith E. Knudsen, Raymond B. Neski.
412 TOWNS, CITIES AND BOROUGHS
HEBRON. Tolland County. — (Form of government, selectmen, town meet-
ing, board of finance.) — Inc., May 26, 1708. Area, 37.5 sq. miles. Population, est.,
5,100. Voting district, 1. Children, 1,952. Principal industry, agriculture. Transp.
— Freight: Served by numerous motor common carriers. Post offices, Hebron and
Amston; also rural free delivery from Hebron and Amston.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Marian Celio;
Hours, 8:30 A.M. -4 P.M., Monday through Friday; 7-9 P.M., Monday; Address,
Town Office Bldg., Route 85, P.O. Box 156, 06248; Tel., Columbia, 228-9406.—
Asst. Clerks and Asst. Regs, of Vital Statistics, Mrs. Evelyn D. Croston, Mrs. Joan
M. Lewis.— Selectmen, 1st, Aaron Reid, Dem. (Tel., 228-9406), Cynthia G. Wil-
son, Dem., Raymond J. Burt, Rep. — Treas. and Agent of Town Deposit Fund,
Marion O. Foote. — Board of Finance, Carlman Frankel, Richard M. Grant, Wil-
bur P. Hills, William J. McPartland, Roger A. Terranova, Edward A. Williams. —
Tax Collector, Joan M. Rowley. — Board of Tax Review, Robert Dixon, Jr., Chm.,
James Lynch, Dennis Shea. — Assessor, David M. MacArthur. — Registrars of Vot-
ers, Robert E. Owens, Dem., James L. Derby, Jr., Rep. — Supt. of Schools, David
Cattanach. — Board of Education, Louise Bourret, Grace Burt, Caroline S. Mur-
phy, 1979; Joseph Pelletier, Chm., Charles Barrasso, Robert E. Owens, 1981; Mar-
ilu deCarvalho, Patricia A. Mulligan, Alan F. Ramsey, 1983. — Planning, Zoning
and Inland Wetlands Commission, John Hibbard, Chm., Wilbur Dennis, Jack W.
Johnson, Joseph F. Morocco, Frank Mund, Jr. — Zoning Board of Appeals, James
L. Derby, Jr., Chm., Robert E. Croston, Paul L. Dufour, John Fitzgibbons, An-
drew Johnson; Alternates, David L. Mortrud, Janet VonDeck, Robert White. —
Economic Development Committee, Ronald Boulay, Peter Carbone, Jr., Laurette
Lougee, James Lynch, Casey McPartland, Andrew Mulligan, Garrett Powning,
Edward Sailer, Cynthia G. Wilson. — Conservation Commission, Cynthia G. Wil-
son, Chm., Joan Bowers, Aime Dallaire, Edward Foote, Richard Sepe, J. Stewart
Stockwell, Ray Szechtman. — Commission on the Aging, Rev. William Persing,
Chm., Louise Barry, Jean Boulay, Florence Graham, Don Raymond, Romolo
Saglio, Constance Staples, William Stiehl, Alberta Wallen; Marian Celio,
Agent— Director of Health, William J. Ellzey, M.D. (P.O., Willimantic).— Recre-
ation Commission, Deborah McPartland, Chm., Dale Bland, Grace Burt, Ray-
mond J. Burt, Margaret Cone, John Marco, John Regan, Edwin Stanchfield, Ar-
lene Terrier, Anthony Visconti. — Road Foreman, Anthony DonAroma. — Building
Inspector, Richard A. Keefe. — Water Pollution Control Authority, David Mar-
nicki, Chm., Basil Bocynesky, Raymond J. Burt, Frost Krist, Henry Snider, Law-
rence Thornton. — Sanitarian, Basil Bocynesky, R.S. — Chief of Police, Aaron
Reid. — Constables, Kathleen Andrews, Robert Craig, Roger Crosby, Robert
Croston, Paul E. Jones, Donald Lessard, Warren McGuenness, Elmer Young. —
Chief of Fire Dept., William V. Borst; Deputy, John D. Hooker. — Fire Marshal,
Donald Griffin. — Civil Preparedness Director, Warren McGuenness. — Town At-
torney, Duane Totten. — Justices of the Peace, Rosalie C. Carlson, Ruth J. Crosby,
Evelyn D. Croston, Anne M. Dallaire, Wilbur M. Dennis, Alicia G. Erickson, John
D. Fitzgibbons, Marion O. Foote, Nancy P. Foote, Geraldine S. Grant, Katherine
M. Grant, Richard M. Grant, John J. Hooker, Marilyn E. Horton, Richard A.
Keefe, David S. Marnicki, Salvatore J. Mastandrea, Wayne W. Miller, Patricia A.
Mulligan, Robert E. Owens, Joseph R. A. Pelletier, Gordon E. Porter, Aaron
TOWNS, CITIES AND BOROUGHS 413
Reid, Marvin A. Ross, Joan M. Rowley, John P. Sibun, George E. Smith. Cynthia
Grinnell Wilson.
JEWETT CITY.* BOROUGH OFFICERS. P.O., c/o Clerk, 46 Slater Ave-
nue, 06351; Tel., 376-0471. — Warden, Harold Stearns, Dem. — Burgesses, Harvey
Ducharme, Paul Messier, Donald Ouillette, Peter J. Sekula. — Clerk, Paula
Schena. — Treas., James A. Larrabee. — Assessor, Robert J. Kasinski. — Bailiff,
Thurston Fields. — Tax Collector, Michael J. Konon. — Director of Health, Albert
G. Gosselin, M.D. — Civil Preparedness Dir., Lawrence J. Denomme. — Chief of
Fire Dept., Orville Herbert. — Planning and Zoning Commission, Lawrence Belisle,
Chm., Stephen Stanek, Secy., Carl R. Brown, Richard Kata, Madeline Locas.
•See Town of Griswold.
KENT. Litchfield County. — (Form of government, selectmen, town meeting,
board of finance.) — Inc., Oct., 1739. Area, 49.5 sq. miles. Population, est., 2,400.
Voting district, 1 . Children, 769. Principal industries, agriculture and the manufac-
ture of transformers and electric cloth cutting machines. Site of Bull's Bridge, one
of two remaining covered bridges open to vehicular traffic in Conn. Transp. —
Freight: Served by numerous motor common carriers. Post offices, Kent and South
Kent.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Marian F. Paco-
cha; Hours, 9-12 A.M., 1-4 P.M., Monday through Friday; Address, Town Hall,
RFD Box M5, So. Main St., 06757; Tel., 927-3433.— Asst. Clerks and Asst. Regs,
of Vital Statistics, Mrs. Dorothy Osborne, Mrs. Sophie N. Page. — Selectmen, 1st,
Eugene J. O'Meara, Rep. (Tel., 927-3989), Thomas L. Lombardi, Rep., William P.
Dooley, Dem. — Treas. and Agent of Town Deposit Fund, John F. Pacocha. — Board
of Finance, Robert G. Pratt, Chm., Raymond J. Bolek, Freida M. Greiner, John
M. Grusauski, Raymond J. Jankowski, Robert Keene. — Tax Collector, Joan
Mary Oros. — Board of Tax Review, Dorothy Osborne, Chm., Beatrice Stuart,
Mary Casey Williams. — Assessor, Eugene Murphy. — Registrars of Voters, Anne
H. Davis, Dem., Thelma E. Barton, Rep. — Supt. of Schools, James Erviti. — Board
of Education, Marco N. Psarakis, Noble F. Richards, 1979; M. Adela Eads, Chm.,
Charles G. Willing, 1981; Elizabeth A. Carlson, Joseph G. Tobin, 1983.— Planning
and Zoning Commission, W. Griggs Irving, Chm., Lillian H. Baldwin, William F.
Batstone, William C. Gawel, Leslie M. Killmer, Jr., Robert R. Mott, Roger K.
Peet; Alternates, Auda E. Buchanan, William S. Litwin, Constance C. Rafle. —
Zoning Board of Appeals, Richard D. Taylor, Chm., Lawrence H. Conklin, Ralph
A. Matson, Matilda C. Parcells, Marco N. Psarakis; Alternates, George I. Fink,
Robert L. Hall, John Nicklas. — Zoning Enforcement Officers, Robert A. Gibson,
Jr., Sabina Gibson. — Conservation and Inland Wetlands Commission, Paul L. Ab-
bott, Chm., Constance A. Anderson, Eugene F. Bull, Gordon E. Casey, Patricia
Washburn. — Historic District Committee, Eugene F. Bull, Chm., Lawrence H.
Conklin, Marc E. DeVos, Diane E. Lapinski, Doris Woodin; Alternates, Emil> M
Hopson, Robert A. Rush. — Elderly Commission, Elizabeth C. Standen, Chm.,
414 TOWNS, CITIES AND BOROUGHS
George A. Nelson, Marion Sleighter. — Director of Health, George F. Greiner,
M.D.; Asst., Donald H. Peters, M.D. — Parks and Recreation Commission, Doro-
thy Bragdon, Chm., Susan M. Eads, Thomas L. Lombardi, Donald B. MacMillan,
Jr., Gail L. Neill, William T. Romaniello. — Building Inspector, Edward A. Do-
lan. — Restaurant Inspector, Philip Arra. — Sewer Commission, James R. Parcells,
Chm., John F. Casey, Arthur Seabury, Robert L. Soule, James L. Tobin, William
R. Tobin, Jr. — Tree Warden, Andre R. LaFontan, Jr. — Chief of Police, Eugene J.
O'Meara. — Constables, George O. Carley, Jerome W. Deeds, Edward D. Epstein,
Ralph A. Matson, George C. Page. — Chief of Fire Dept., Robert H. Bauer. — Open
Burning Official, John J. Gawel. — Civil Preparedness Director, Ralph A. Mat-
son. — Town Attorney, Grant J. Nelson. — Justices of the Peace, Ruth S. Epstein,
Virginia V. Jacques, Guy Mankin, Robert H. Mattoon, Jayne H. McGarvey, Carl
A. Swanson, Alfred R. White.
KILLINGLY. Windham County. — (Form of government, town manager
town council, town meeting.) — Inc., May, 1708. Area, 50.0 sq. miles. Population
est., 15,600; Borough of Danielson, 4,669. Voting districts, 5. Children, 4,368
Principal industries, synthetic and spinning yarns, molded rubber products, pins
metal and plastic buttons, paper, curtains, surgical supplies, glass containers
molded circuits, transformer board, poron, electrical insulation and computer bus
bars. Transp. — Passenger: Served by buses of Bonanza Bus Lines, Inc. from Hart
ford, Willimantic and Providence, R.I.; Barstow Transp. to Pratt & Whitney Air
craft, East Hartford, and by Greyhound. Freight: Served by Providence & Worces
ter Railroad Co. and numerous motor common carriers. Post offices, Danielson
Dayville, Ballouville, East Killingly and Rogers.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Marcella A.
McMerrimah; Hours, 9 A.M. -5 P.M., Monday through Friday; Address, 127
Main St., Box 707, Danielson 06239; Tel., Danielson, 774-2333.— Asst. Clerks and
Asst. Regs, of Vital Statistics, Mrs. Joan A. Cyr, Miss Louisa B. Viens, Mrs. Doro-
thy F. L'Heureux. — Town Manager, Thomas E. Dwyer. — Town Council, Dist. 1,
Joseph P. Collison, Chm., Steven M. Cooley, Glenn A. Fisk, Jr.; Dist. 2, Donald
Bernier, vacancy; Dist. 3, Thomas T. Field, Peter B. Mann; Dist. 4, Gertrude E.
Stone; Dist. 5, Frederick A. Moffett. — Treas. and Agent of Town Deposit Fund,
Kenneth A. Burdick. — Tax Collector, Adrien E. Bessette. — Board of Tax Review,
Raymond Lemieux, Sr., Chm., Teresa L. Dumont, Louis Zipkin. — Assessor, John
J. Gill. — Registrars of Voters, Blanche F. Caron, Dem., Pauline G. Hillmann,
Rep. — Supt. of Schools, Anthony R. Muscente. — Board of Education, Edward P.
Allard, Jr., Joseph Fodor, Arthur P. Panteleakos, 1979; Louise S. Berry, Chm.,
Michael P. Ben, Edward L. Piccione, 1981; Kathryn Culligan, John LaGarde, Al-
bert J. Lojko, 1983. — Planning and Zoning Commission, James Mazzarella, Chm.,
Lester J. Adams, Vincent J. Baiocchetti, Gerald Ridge, Reuben Shekleton; Alter-
nates, Benjamin Goldstein, Robert B. Joly. — Town Planner, Marc Levye. — Zoning
Board of Appeals, Edward Baranski, Chm., Patricia Dupont, Richard Farrell, L.
Ronald Henault, Ernest Joly, Jr.; Alternates, William Gazzola, Frank Grandelski,
Charles Joseph, Jr. — Zoning Officer, Milton Page. — Killingly Industrial Agency,
Rene Caron. — Housing Authority, Remi G. Mailhot, Chm., Lucien Desjardin,
Thomas Dupont, Frederick Hillmann, Grace Wilson. — Inland Wetlands Commis-
TOWNS, CITIES AND BOROUGHS 415
sion, Richard Menga, Chm., Alfred J. Culligan, Felix Dudek, David Gill, Michael
Hoenig, III, Robert Payne, Charles Rhodes. — Agent for the Elderly, vacancy. —
Director of Health, William Campbell, M.P.H. (P.O., Danielson).— Parks and
Recreation Commission, Linda Fisk, Chm., Lawrence Bernier, Richard Mellen,
Alexander Pasay, Jr., Terry D. Sandsbury; Gary Brine, Acting Dir. — Acting Di-
rector of Public Works, Donald Perreault. — Building Inspector, Maurice Re-
naud. — Building Board of Appeals, Richard E. Barrette, Chm., Theodor Altdorf,
Ralph Bernier, John Keenan, Jr., Robert A. Warren. — Sewer Authority, John J.
Navarro, Chm., Ernest R. Briere, Frank L. Cooley, Natalie Coolidge, George J.
Meehan. — Constables, Conrad J. Bernier, Philip Lamirand, Henry Milone, Wil-
liam D. Nisbet, III, Russell Terwilliger. — Town Fire Marshal, Milton D. Page. —
Civil Defense Director, Roger Caron. — Town Attorney, William St. Onge (P.O.,
Putnam). — Justices of the Peace, Elaine L. Bernier, Louise S. Berry, Stephen J.
Burlingame, Donata H. Derosier, Teresa Dumont, Cynthia A. Field, Elli K. Gati-
neau, Leon C. Gauthier, Bernice C. Gendreau, Pauline G. Hillmann, Marie La-
Belle, Fredo Lehrer, Raymond R. Lemieux, Sr., George A. MacDonald, Eleanor
M. MorTett, Alfred Niejadlik, Charles B. Prest, Charles A. Spaulding, Donald E.
Wade, Mervin R. Whipple.
KILLINGWORTH. Middlesex County. — (Form of government, selectmen,
town meeting, board of finance.) — Named, May, 1667. Area, 36.0 sq. miles. Popu-
lation, est., 3,500. Voting district, 1. Children, 1,273. Principal industries, agricul-
ture and steel fabricating. Transp. — Freight: Served by numerous motor common
carriers. Post office, R.F.D., Killingworth.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs Hazel C
Haynes; Hours, 9-12 A.M., 1-4 P.M., Monday through Friday; Saturday A.M., by
appointment; Address, Town Office Bldg., Route 81, P.O. Box 14, 06417; Tel.,
Clinton, 663-1616. — Asst. Clerks and Asst. Regs, of Vital Statistics, Mrs. Susan S.
Adinolfo, Mrs. Theresa M. Gesick. — Selectmen, 1st, Richard W. Albrecht, Dem.
(Tel., 663-1765), George J. Feeley, Dem., Carl A. Lauer, Rep. — Treas. and Agent
of Town Deposit Fund, Michael E. McGuinness. — Board of Finance, William J.
Dineen, Jr., Chm., Richard I. Boyd, James J. Carroll, Joan D. Gay, Fred A. King,
John F. West. — Tax Collector, Jean D. Heft. — Board of Tax Review, Chester A.
Moores, Chm., Richard C. Higgins, Barbara W. Klein. — Assessors, Walter G.
Albrecht, Chm., Norman E. Ewing, Maureen L. McGuinness. — Registrars of Vot-
ers, Dorothy Albrecht, Dem., Lee M. Eden, Rep. — Supt. of Schools, Roland P.
Jolie. — Planning and Zoning Commission, W. Lee Osborne, III, Chm., Joseph L.
Brasky, Frank N. Cunningham, John D. Henderson, Gary Hopson, James E.
Sheppard. — Zoning Board of Appeals, John P. Hine, Chm., Martin K. Machold,
Margaret L. Morton, David A. Tuckerman, Donald R. Welter; Alternates, Stan-
ley Bonk, Nancy R. Dodson, Robert W. Raudat. — Zoning Enforcement Officer,
Walter G. Albrecht. — Conservation Commission, Patricia Smulders, Chm., Robert
J. Brearton, Susan F. Frechette, John D. Holland, William Kretzschmar, Charles
E. Poindexter, Harry W. Taylor. — Inland Wetlands Commission, Richard T. Ken-
nett, Chm., Bernard H. Roth, James S. Thomson, Paula L. Tupay, vacancy. —
Dept. on Aging, Patricia Smulders, Chm. — Agent for the Elderly, William O
Walsh. — Director of Social Services, Pamela M. Ahearn. — Director of Health,
416 TOWNS, CITIES AND BOROUGHS
Gaylord H. Rockwell, M.D.— Public Health Agency, Jane O. Clark, Chm., Bar-
bara Capolla, Judith A. Ellis, Diane S. Gladstone, Carol J. Preibis, Donna K.
Tremper, four vacancies. — Recreation Board, Lynne M. Knell, Chm., Janice M.
Bagwell, Anthony J. Ginnetti, Thomas J. Lehmacher, Patricia C. Lemley, Peter
Marcinek, Rocco M. Reale. — Town Engineer, Nathan L. Jacobson & Associ-
ates.— Building Inspector, Robert W. Frank. — Sanitarian, Margery W. Smith. —
Tree Warden, Harold L. Pope. — Chief of Police, Richard W. Albrecht. — Special
Constables, Walter G. Albrecht, Harold E. Gaylord, Sr., George H. Hunt, William
Kaspriski, Jonathan E. Miller, Victor W. Rollka Jr. — Chief of Fire Dept., Raynor
W. Clark; Deputy, Walter G. Albrecht. — Fire Marshal, Walter L. Jackson. —
Board of Fire Comrs., Michael J. Wallace, Chm., Raymond Burghardt, Yale J.
Gordon. — Civil Preparedness Director, Frank C. Recor. — Acting Town Attorneys,
Copp, Brenneman, Tighe, Koletsky and Berall. — Justices of the Peace, Robert W.
Frank, John D. Henderson, Patricia Ann Horan, Barbara W. Klein, Henry C.
Maguire, Ralph Marrone, Hervey C. Moores, Patricia Smulders.
LEBANON. New London County. — (Form of government, selectmen, town
meeting, board of finance.) — Inc., Oct., 1700. Area, 56.1 sq. miles. Population,
est., 4,700. Voting district, 1. Children, 1,684. Principal industry, agriculture.
Transp. — Freight: Served by Central Vermont Railway and numerous motor com-
mon carriers. Post office, Lebanon.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Helen M. Little-
field; Hours, 9-12 A.M., 1-3 P.M., Monday, Tuesday, Thursday, Friday; 9-12
A.M., Saturday, closed during July and August; Address, Town Hall, Rte. 207,
06249; Tel., 642-7319— Asst. Clerk and Asst. Reg. of Vital Statistics, Mrs. Rose
A. Miller.— Selectmen, 1st, E. Russell Tollmann, Rep. (Tel., 642-6100), Robert A.
Leone, Dem., Edward O. Clark, Rep. — Treas. and Agent of Town Deposit Fund,
James Forrest. — Board of Finance, Roland E. Bender, Chm., David N. Carroll,
Jeremiah J. Lowney, John R. McKelvey, George R. Randall, Laurence H. Scan-
Ion; Alternates, Nancy B. Meyers, Robert M. Slate. — Tax Collector, Norma H.
Geer. — Board of Tax Review, T. Allan Palmer, Chm., Joyce A. McGillicuddy, J.
David Perotti. — Assessors, Richard B. Smith, Chm., Marvin I. Bennett, John P.
Walden. — Registrars of Voters, Catherine E. Kasacek, Dem., Louise T. Randall,
Rep. — Supt. of Schools, Lawrence Ieradi. — Board of Education, Leo T. Bibeau,
Steven H. Keeney, Ronald E. Lake, 1979; Margaret Y. McCaw, Chm., Edward P.
Hourihan, Sr., Mrs. Kerry A. Pelis, 1981; E. David Hawkins, Norman E. Kuzel,
Richard V. Mickewicz, 1983. — Planning and Zoning Commission, Harold Lieb-
man, Chm., James R. Abell, Delton H. Briggs, Walter Jakoboski, Raymond J.
Manning, Franklin J. McQuade, Roland Russo. — Zoning Board of Appeals, Ed-
ward O. Clark, Chm., Eric W. Hesse, Jr., Isabella Kohler, Barbara J. Masters,
Edward R. Tollmann, Jr.; Alternates, Elizabeth J. Forrest, Oliver J. Manning,
Robert G. Williams. — Economic, Industrial and Development Commission, Robert
H. Wentworth, Chm., Frank Bartizek, Ronald E. Bender, Jared Hinckley, Edward
Lipinski, John McKelvey, Roland Russo. — Conservation Commission, Mary
Spaulding, Chm., Margery Jahoda, Henry Kissman, Claire Krause, Frank Line-
berry, John Meyers, Louise Randall, Norman Skaats. — Inland Wetlands Commis-
sion, Edward C. Fox, Chm., Mary Anderson, Jeremiah Edwards, William Jahoda,
TOWNS, CITIES AND BOROUGHS 417
J. David Perotti, Joseph Sipolski, Mary Spaulding. — Commission on Aging, Rev.
Karl Blake, Chm., Helene Carpenter, Jared Hinckley, Anthony Leone, Sr., George
Randall, Louise Standish, Carol Tarcauanu, Flora Williams; Dorothea Fischer,
Agent. — Director of Health, Edwin Basden, M.D. (P.O., Columbia). — Public
Health Nursing Advisory Committee, Lucille Manning, Chm., Effie Beres, Darlene
Hathaway, Gordon Key, Patricia McKelvey, Judy Snayd. — Library Directors,
Gail D. Gagnon, Chm., Mary Lou Beckwith, Rachel Bosse, Joan R. Goba, Marjo-
rie A. Page, Laureen E. Springer, Louise C. Standish, Janice M. Whitcomb. —
Recreation Commission, Kurt A. Bender, Rev. Karl Blake, Margaret McCaw,
James Mello, John Okonuk, Louise Randall, Isabel Rioux, Roland Russo, An-
thony Siragusa. — Building Inspector, Donald C. Johnson. — Tree Warden, John
Sellick. — Supt. of Highways, Edward O. Clark. — Building Code Board of Appeals,
Frederick H. Buckley, John A. Cwikla, Milton L. Krom, Paul D. Puhlick, va-
cancy.— Chief of Police, E. Russell Tollmann. — Constables, Philip J. Godeck, Jr.,
Milton L. Krom, Thomas J. McCullough, John Okonuk, Nicholas Olenick, Bruno
Padewski, Thomas A. Winspear; Special Constables, John E. Brennan, Dr. Robert
Kelly, Oliver J. Manning, Alan A. Olenick, Brice F. Padewski. — Chief of Fire
Dept., Harold R. Gendron; Deputy, Edwin Kasacek. — Fire Marshal, Ronald L.
Davis, Sr. — Civil Preparedness Director, Victor Muzzulin. — Town Attorney, Juri
E. Taalman. — Justices of the Peace, Edward M. Bender, Helen L. Bender, Leo J.
Bibeau, Berthier R. Bosse, Bernyce M. Brennan, Sandra L. Chalifoux, Edward O.
Clark, Elaine W. Clark, John A. Cwikla, Donald H. Cyr, Ronald L. Davis, Sr.,
Harry J. Flegert, Robert F. Gregory, Bonnie L. Griffith, Anthony R. Insalaco,
Ronald E. Lake, Kenneth H. Lathrop, Gary A. Littlefield, Adolph C. Lopes, Patri-
cia McKelvey, Franklin J. McQuade, Rose A. Miller, Wayne L. Page, T. Allan
Palmer, Kerry A. Pelis, Loretta L. Rice, Beverly Ann Tollmann, E. Russell Toll-
mann, Robert H. Wentworth.
LEDYARD. New London County. — (Form of government, mayor, town
council.) — Inc., May, 1836; taken from Groton. Area, 40.5 sq. miles. Population,
est., 16,500. Voting districts, 3. Children, 5,503. Principal industries, manufacture
of chemicals, plastics, concrete and light sheet metal work, egg production. Rural
residential community. Transp. — Freight: Served by Conrail and numerous motor
common carriers, Railway Express Agency and air freight out of Trumbull Air-
port, Groton. Post offices, Gales Ferry, rural routes 1, 3, 5 and 8; Ledyard, rural
routes 2, 4, 6 and 7; Norwich, R.F.D. 1 and 5. Mystic, R.F.D. 1.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs Hazel J Gunus-
key; Hours, 8:30 A.M. -4:30 P.M., Monday through Friday; Address, Town Hall,
741 Col. Ledyard Hwy., Ledyard Center 06339; Tel., 464-8140.— Asst. Clerks and
Asst. Regs, of Vital Statistics, Mrs. Patricia Karns, Mrs. L. Marie Dambach. —
Mayor, J. Aired Clark, Jr., Rep. (Tel., 464-8740).— Town Council, David Hold-
ridge, Chm., Howard Flora, Linnie McKennie Lawrence, Mary K. McGrattan,
Patricia Schach von Wittenau, Janet Sitty, Mary E. Stober, Edgar Wood. \ acanc\ .
— Treas. and Agent of Town Deposit Fund, Catherine L. Clark. — Tax Collector,
Ruth B. Rowley.— Board of Tax Review, Cyril H. Anderson, Jr., Chm., Joseph B.
Bryson, William B. Shipman. — Assessor, George W. Coderre. — Registrars of Vot-
ers, Elizabeth Sullivan, Dem., Helen B. Lamb, Rep.— Supt. of Schools, Anthony J
418 TOWNS, CITIES AND BOROUGHS
Strazzo. — Board of Education, Carol E. Hammer, James W. Herring, Kenneth E.
Stober, 1979; Thomas M. Downie, Chm., Hazel M. Gorman, Robert F. Samma-
taro, 1981. — Planning Commission, James H. Dougherty, Jr., Chm., Bernard R.
Burghardt, Michael J. Donch, Jr., Naomi S. Howe, Frederic Kilgus; Alternates,
Barbara Fisher, Joseph C. ShefTey, Elizabeth Steele. — Town Planner, Linda
Krause. — Zoning Commission, William H. Potuchek, Chm., Joel M. Fuller, R. J.
McGrattan, Ernest V. Plantz, Michael Seder; Alternates, James R. Kane, John S.
Mudgett, Thomas Santos. — Zoning Board of Appeals, James R. Haskell, Chm.,
Pro Tern., William L. Hayward, Thomas M. Lees, John G. Marshall, David Ro-
sen; Alternates, Lucille B. DeShong, A. Gilbert Hagen, Harold F. Zimmerman. —
Housing Authority, Glenn M. Gordon, Chm., Sid Axelrod, Ruth B. Dyer, Irving
M. Schwartz, Judith A. Wilkinson. — Conservation Commission, Donald A. Cam-
eron, Chm., Carole. S. Clark, David Foltz, Jackson T. King, Jr., Edmund H.
Lamb, II, Nancy L. Phillips, Lois S. TerTt. — Inland Wetlands Commission, Hubert
G. Sokolski, Chm., William A. Berardi, Robert S. Chapman, Robert D. Geer,
Martin Lynch, Henry Morgan, Harold R. Sullivan, Ellis A. Tucker, Jeannine
Weeks. — Historic District Commission, Christopher G. Foster, Chm., Amos G.
Avery, Janice W. Bell, Margaret S. Middleton, Beverly W. Treadway; Alternates,
Christine Anderson, Dominic Castanza, Sheila Godino, Robert M. Schissler, Car-
olyn E. Smith. — Permanent Committee on Aging, Rev. Frederic E. Reynard,
Chm., Mary Ann Cotter, Jane L. Engleke, Anna B. Geer, George H. Hart,
Mildred M. Holdridge, Dorothy W. Manges, Rosario J. Perrone, Edward C. Phil-
lips, Corinne C. Scott. — Agent for the Elderly, Stephanie Convey. — Director of
Social Services, Marjorie D. Fondulas. — Director of Health, James L. Schmidt,
M.D. (P.O., Stonington).— Board of Public Health, Martha L. Olsen, Chm.,
Agnes H. Affeldt, Priscilla Beck, Gloria Butler, Elizabeth Callahan, Nancy Far-
ran, Anna B. Geer, Anna C. Gosse, Astrid P. Hellier, Joanne Jablonka, Claire
Martel, Rosemary Peterson, Edith F. Small, David Truss, Ruth W. Warner. —
Library Commission, Norma P. Sokolski, Chm., Ellen Chiapperini, Dorothy K.
Estes, Joan F. Goras, Charlotte S. Sanford, Charlotte Shepard; Alternates, Eliza-
beth D. Avery, David R. Engleman. — Fine Arts and Culture Committee, Rev. G.
R. Williamson, Chm. Pro Tern., Jo Ann Koe, Rena G. Stober, Hedvig Sweetland,
Starr Ann Tanger, Barbara Williams, Jo Ann Wayland. — Parks and Recreation
Commission, Pasquale J. DeMuria, Chm., Robert J. Cotter, Jr., Emile C. Gerard,
Jr., Marie Holman, Max R. Kuziak, Charles W. Sadler, III, F. Robert Sandin,
George H. Weber, Paul Weeks; Donald Griese, Dir. — Supt. of Highways, Edward
J. Porter, Sr. — Building Inspector, Herbert W. Pearson, Jr. — Building Code Board
of Appeals, Wayne Chiapperini, Chm. Pro Tern., William L. Ballestrini, Ernest A.
Maynard, Jr., Carl V. Norcross, Hubert G. Sokolski. — Water and Sewer Commis-
sion, George H. Dieter, Chm., Walter T. Anderson, George R. Flanzer, Thomas
Rowley, Paul T. Terry. — Sanitarian, Ronald Pfefler. — Chief of Police, J. Alfred
Clark, Jr. — Constables, Joseph B. Burdick, Gerald T. Carson, Benjamin Gillis,
Kenneth D. Olsen. — Chiefs of Fire Dept., 1st Dist., Louis Rose; Deputy, Briane
Bennet; 2nd Dist., Donald L. Mazzaia; Deputy, Edwin W. Bingham. — Fire Mar-
shal, Norman H. Douchette. — Civil Preparedness Director, Arthur R. Wheeler. —
Town Attorney, Thomas B. Wilson. — Justices of the Peace, Christine A. Anderson,
Clare B. Billing, M. Janet Bryson, Catherine L. Clark, Wendell G. Darnold,
Nancy E. Downie, Thomas A. Dreimiller, Philip J. Hawkesworth, William L.
TOWNS, CITIES AND BOROUGHS 419
Hayward, Jackson T. King, Jr., B. Kenneth Koe, Norma Jean Kotecki, G. W.
Lautrup, Jr., Lorraine D. Lozon, Richard Pfannenstiel, Lucille C. Shipman. Orrin
F. Silverberg, Robert R. Smith, Ronald J. Walling, Frank L. Whitman, Jr.. Edgar
Wood.
LISBON. New London County. — (Form of government, selectmen, town
meeting, board of finance.) — Inc., May, 1786; taken from Norwich. Area, 16.5 sq.
miles. Population, est., 3,300. Voting district, 1. Children, 1,123. Principal indus-
try, agriculture. Transp. — Freight: Served by Conrail, Providence & Worcester
Railroad Co. and numerous motor common carriers. Post office, Lisbon. Rural
free delivery route 2 from Lisbon supplies mail facilities for a great part of the
town. The northern portion of the town receives its mail from Canterbury, the
eastern portion from Jewett Citv, and the western portion from Versailles and Bal-
tic, R.F.D. 1.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Florence Pawli-
kowski; Hours, 9 A.M.-12:30 P.M., 1-4:30 P.M., Monday through Frida\: Ad-
dress, Town Office Bldg., R.D. 2, Rte. 138 and 169, 0635lfTel.. Jewett City, 376-
2708. — Asst. Clerk and Asst. Reg. of Vital Statistics, Barbara Burzycki. — Select-
men, 1st, Jeremiah A. Shea, Dem. (Tel., 376-3400), Joseph T. Doran. Jr.. Dem..
John W. Potts, III, Rep. — Treas. and Agent of Town Deposit Fund, Florence Paw-
likowski. — Board of Finance, Richard R. Pepin, Chm., James M. Collier, Arthur
R. Mellor, William J. Petka, Jay J. Rash, Thomas F. Tatro. — Tax Collector, Ter-
esa M. Sas. — Board of Tax Re>iew, Joseph M. LePine, Jr.. Chm.. Rene J. A.
Houle, Douglas D. Murray. — Assessors, Richard A. Herrmann. Chm.. I\\
Mather, Robert N. Walburn. — Registrars of Voters, Ivy Mather. Dem.. Shirley
Raymond, Rep. — Supt. of Schools, Martin D. Godgart. — Board of Education,
Raynold A. Lemaire, Chm., Donald J. DiFrancesca, Lloyd M. Palmer. 1979;
Leonard Goldberg, Carolyn C. McBride, Virginia M. Rourke. 1981: Earl W.
Fuller, Shandell Gelmini, Patricia G. Walburn, 1983. — Planning and Zoning Com-
mission, Steven M. Beck, Chm., John Algiers, Joseph D. DiFrancesca. Richard S.
Dzialo, Leonard Goldberg, Angeline Harris. William H. Haviland. Herbert A.
Richards, Robert L. Zoner. — Zoning Board of Appeals, Robert N. Walburn.
Chm., Jan J. Akus, M.D., Rita M. Fowler, B. Estelle Houle, Gilbert J. Verte-
feuille: Alternates, Frances Ehrmann, Joseph Morrissette. John W . Soderman. —
Consenation and Inland Wetlands Commission, James J. Brown. Jr.. Chm . Lloyd
L. Anderson, Steven M. Beck, Laura Gosselin, Frank G. Marchetti, Robert J.
Stafford, Leonora Szruba. — Agent for the Elderly, Dorothy T. Grant. — Director of
Health, Albert G. Gosselin. M.D. — Sanitarian, Robert Senkou. — Tree Warden.
Joseph T. Doran, Jr. — Building Inspector, William Pechka. — Road Foreman, John
W Potts. Ill — Building Code Board of Appeals, Carl H. Benker. four vacancies —
Chief of Police, Jeremiah A Shea. — Constables, Walter L. Geer. Emile J. Lcfcvrc,
Jr., Charles A. Rawnond, Paul Sikorski, Edward A. Strnad. — Chief of Fire Dept..
John Crees. — Fire Marshal, Earle M. Palmer, Jr. — Ci\il Preparedness Director,
Douglas Barnes. — Town Attorney, John Fitzgerald. — Justices of the Peace, Bar-
bara J. Burzycki, Joseph D. DiFrancesca, Erwin Eckhoff. Charles E. Fouler. Faye
420 TOWNS, CITIES AND BOROUGHS
Goldberg, B. Estelle Houle, Walter Mish, Ethel S. Pasteryak, Richard R. Pepin,
Francis Twarog.
LITCHFIELD. Litchfield County. — (Form of government, selectmen, town
meeting, board of finance.) — Inc., May, 1719. Area, 57.3 sq. miles. Population,
est., 8,000. Voting districts, 3. Children, 2,434. Principal industry, agriculture. The
town is a well known summer resort. Transp. — Passenger: Served by buses of The
Kelley Transit Co., Inc. from Torrington and New Milford. Freight: Served by
Conrail and numerous motor common carriers. Post offices, Litchfield, Bantam
and Northfield. Four R.F.D. routes.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Evelyn N.
Goodwin; Hours, 9 A.M. -4:30 P.M., Monday through Friday; Address, Town Of-
fice Bldg., West St., 06759; Tel., 567-9461.— Asst. Clerks and Asst. Regs, of Vital
Statistics, Mrs. Phyllis N. Bunnell, Miss Theresa Dempsey. — Selectmen, 1st,
Theodore P. Litwin, Dem. (Tel., 567-5133), Charles S. Dobos, Rep., Robert F.
Johnson, Dem., Mary S. Raymond, Rep., Robert J. Usher, Dem. — Treas. and
Agent of Town Deposit Fund, Edward M. Sepples. — Board of Finance, Fiore R.
Petricone, Chm., Betty L. Bittner, John R. Casadei, Irma F. Lesser, Herbert C.
Schick, James H. Talcott. — Tax Collector, William D. Brennan. — Board of Tax
Review, Edward H. Neidt, Chm., Henry F. Dauphinais, Norris F. Seelye. — Asses-
sor, A. Walter Parsons. — Registrars of Voters, 1st Dist., Katherine C. Doyle, 2nd
Dist., Judith A. Palinkas, 3rd Dist., Beverly Usher, Dem.; 1st Dist., Elaine Tyrrell,
2nd Dist., Eleanore L. Rourke, 3rd Dist., Claire M. Sullivan, Rep. — Supt. of
Schools, Kenneth J. Lang, Jr. — Board of Education, Mary S. Dore, Warren E.
Hodges, Dorothy D. Kennedy, 1979; James F. Ackerman, Jr., Joyce G. Briggs,
Dirk A. Kuyk, Jr., 1981; Edward F. Wallace, Jr., Chm., Lauren A. Lieberman,
Mary H. Smith, 1983. — Planning and Zoning Commission, Catherine Laper,
Chm., John D'Orio, Michel Fabbri, Edward Olcese, Theodore Schafer, William
Sellars, John Williams; Alternates, A. W. Lindh, Judith Meyer, vacancy. — Plan-
ning and Zoning Board of Appeals, Lillian Olmstead, Chm., David F. Anderson,
Henry Dauphinais, Joseph Juhas, Diarmid M. Lucey; Alternates, Nancy Amrich,
Richard Butts, Joseph M. McDevitt. — Housing Authority, Gene LaTour, Chm.,
Edward C. Eveleth, Robert M. FitzGerald, Willard Layton, Thomas F. Mc-
Dermott; Edward B. Berlet, Exec. Dir. — Conservation and Inland Wetlands Com-
mission, Moses Lieberman, Chm., Dorothea DiCecco, Edward Dodge, Edward S.
Lancaster, Leon Losee, Arthur B. Webster, Jr., vacancy. — Milton Historic District
Commission, Gerald Napolitano, Chm., Betty Bittner, Blaine Cota, Jr., John
Fahey, Jr., Morton Matthew; Alternates, Laura Dunn, Lenore H. Grendahl, John
Williams. — Commission on Aging, Lillian McGevna, Chm., Mary K. Comporesi,
Patricia Deering, Joseph Frascarelli, Lena Pola. — Welfare Committee, Catherine
C. Spear, Chm., Doris Kinder, Bruce Mason; Marianne Christiano, Agent. — Di-
rector of Health, James K. Rokos, M.P.H. (P.O., Torrington). — Park and Recrea-
tion Commission, Thomas Francis, Chm., Robert Dore, William Dwan, Sr., Peter
J. Evangelisti, Richard Healy, Anne Kerpelman, Elayne Landau; George Bender,
III, Dir. — Building Inspector, Allen Pepper. — Building Code Board of Appeals,
Thomas Babbitt, Chm., J. Oscar Anderson, Anthony Casey, Ward E. Fischer,
Joseph Gutowski. — Sewer Commission, Graham Thompson, Jr., Chm., Stuart
TOWNS, CITIES AND BOROUGHS 421
Clem, Robert Dubraska, John Fuessenich, Gerald Wootton. — Bantam Lake Au-
thority, Richard Grinvalsky, Lance Loomis, Robert Shropshire. — Tree Warden,
vacancy. — Supt. of Sanitation, Theodore Legendre. — Chief of Police, Theodore
Litwin. — Constables, Joseph A. Coffill, Roger A. Doyle, William T. Doyle, Octa-
vio Fabbri, Ronald J. Filippini, John W. Knox, Thomas G. Williams. — Fire
Depts., Litchfield: George N. Koser, Chief and Fire Marshal. Bantam: Robert M.
Edwards, Chief; Fletcher Cooper, Fire Marshal. East Litchfield: Charles E. Wil-
son, Chief: Roger A. Mahieu, Fire Marshal. Northfield: Ernest Bunnell, Chief;
Ethan Walker, Jr., Fire Marshal. — Board of Fire Comrs., James Graham, Chm.,
Richard Bergquist, John Mooney, Darryl Nicholson, Robert Usher. — Civil Pre-
paredness Dir., Diarmid M. Lucey. — Town Attorney, Donald Holtman. — Justices
of the Peace, Mary K. Comporesi, Louis W. Goodwin, John R. Johnson, James H.
Talcott, Marie H. Wallace.
BOROUGH OFFICERS. P.O., c/o Clerk, P.O. Box 913, 06759: Tel., 567-
0245. — Warden, Edward M. Sepples. — Burgesses, William G. Miller, Martin
Moraghan, Jr., Lucien Piatt, Joseph R. Sepples, Fredrick L. Tieman, Francis L.
Torrant. — Treas., Leonard W. Hutchinson. — Clerk, Mrs. Nicholene Marciano. —
Assessors, John Comporesi, Mary S. Dore, Bernice Porter. — Historic District
Commission, Whitney Brooks, Nan Heminway, Byron Virtue.
LYME. New London County. — (Form of government, selectmen, town meet-
ing, board of finance.) — Named, May, 1667; set off from Saybrook, now Deep
River, in 1665. Area, 33.0 sq. miles. Population, est., 1,900. Voting district, 1.
Children, 504. Principal industries, agriculture, boat yards and dairying. Fine har-
bor. Many summer homes. Transp. — Freight: Served by numerous motor common
carriers. Post office, Hadlyme; rural free delivery from Old Lvme post office, routes
2, 3 and 4.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Joan K. Meyers;
Hours, 9 A.M. -4 P.M., Monday through Friday; Address, Town Hall, Rte. 156,
R.F.D. 2, 06371; Tel., 434-7733— Asst. Clerk and Asst. Reg. of Vital Statistics,
Mrs. Louise W. Russell.— Selectmen, 1st, John H. Mazer, Rep. (Tel., 434-7733),
Joseph S. Firgelewski, Rep., Robert A. Maxwell, Dem. — Treas. and Agent of
Town Deposit Fund, William Beebe. — Board of Finance, James H. Thach, III,
Chm., Gary H. Reynolds, Secy., Charles V. Collins, Peter G. Chapman, Walter G.
Ryba, Jr., John F. Yeomans; Alternates, James Drahan, Ralph Eno, Roger A.
Martin. — Tax Collector, Julia H. Smith. — Board of Tax Review, John W. Russell.
Chm., William Beebe, David R. Long. — Assessors, Barbara W. Kinch, Chm., L.
Roger Haser, Barbara C. Sisk. — Registrars of Voters, Ann Evans, Dem.. Mar-
garet M. Thach, Rep. — Supt. of Schools, Robert G. Daly. — Planning and Zoning
Commission, Walter H. Tisdale, Jr., Chm., Emil Agostini, Leslie Cone, Jr., Arthur
Howe, Jr., Stephen R. Kellert, Kevin C. Mazer, Francis M. Roche. — Zoning
Board of Appeals, Lyttleton P. B. Gould, Chm., Robert Gustafson. Mortimer
Lahm, Mrs. Leray L. McFarland, Myrna Plikus; Alternates, William B. McCourt.
Charles M. Murphy, Jr., John Pattee. — Conservation and Inland Wetlands Com-
mission, Fredrik D. Holth, Chm., Leon L. Czikowsky. S. Carlton Dickerman,
John Drahan, Jane Ebbets, Margery Johnston, Stanley C. Schuler. — Agent for the
422 TOWNS, CITIES AND BOROUGHS
Elderly, Agnes Brodeur. — Director of Health, Julian G. Ely, M.D. — Library Di-
rectors, Kathleen Gigliotti, Chm., Leon L. Czikowsky, Kathleen Griffis, Constance
Holth, Antonia Honiss, Doris Hungerford, Eugene Lynch, Gladys B. Roberts, Ha-
zel Stark. — Recreation Commission, Julia H. Smith, Chm., Margret Bremer, Bar-
bara Bryant, Peter G. Chapman, Gladys B. Roberts, Nancy Roche, Maxime Si-
cord, John A. Thursby, Cynthia Willauer. — Building Inspector, J. Courtney
Dodge. — Tree Warden, John H. Mazer. — Building Code Board of Appeals, L.
Roger Haser, Herbert S. Johnson, David R. Long, Roger F. Mayotte, Francis M.
Roche. — Rogers Lake Authority, Fredrik Holth, Chm., Herbert Miller, William
O. Wright. — Chief of Police, John H. Mazer. — Constables, Chauncey H. Eno, III,
R. David Whitehead. — Chief of Fire Dept., Edward Firgelewski. — Town Attorney,
John G. Ellsworth (P.O., Old Lyme). — Justices of the Peace, S. Carlton Dicker-
man, John Drahan, Barbara M. Gustafson, Stephen R. Kellert, Charles M. Mur-
phy, Sr., Gary H. Reynolds, Francis M. Roche, Geraldine Ryba, Norman J.
Smith, Sr., Bruce P. Stark.
MADISON. New Haven County. — (Form of government, selectmen, town
meeting, board of finance.) — Inc., May, 1826, taken from Guilford. Area, 36.3 sq.
miles. Population, est., 13,200. Voting districts, 2. Children, 5,302. Principal indus-
try, agriculture. Transp. — Passenger: Served by Amtrak and buses of Beebe
Transp. from New Haven, and by Greyhound. Freight: Served by Conrail and
numerous motor common carriers. Post office, Madison.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Leo E. BonorT; Hours,
9 A.M. -4 P.M., Monday through Friday; Address, Town Hall, 8 Meeting House
Lane, P.O. Box 605, 06443; Tel., 245-2465, 245-4370.— Asst. Clerk and Asst. Reg.
of Vital Statistics, Mrs. Ruth L. Constantino. — Selectmen, 1st, George H. Coe,
Rep. (Tel., 245-0494), Willard Hathaway, Rep., Donald LaChance, Dem., Joseph
Snyder, Dem., Elizabeth Young, Rep. — Treas. and Agent of Town Deposit Fund,
Richard D. Gould. — Board of Finance, Linda Emmons, Chm., J. Sanford Davis, E.
Harold Greaves, Edwin Mallory, James A. Mezzanotte, Willard H. Robb. — Tax
Collector, Warren S. Baker, Jr. — Board of Tax Review, George Hulbert, Chm., E.
Robert Finnegan, Peter A. Watson. — Assessor, Gordon M. Donley. — Registrars
of Voters, Angela L. Schmidt, Dem., Lydia P. McMinn, Rep. — Supt. of Schools,
John McGavack, Jr. — Board of Education, Charles Cottrell, Chm., Anthony Angi-
lette, Fred Ewing, Joseph McManus, 1979; Linda Bergeron, Francis Koslowski,
Lois Smith, Daniel Terry, William West, 1981. — Planning and Zoning Commis-
sion, Thomas Murphy, Chm., Vincent Barese, James Donkin, Carter LaPrade,
Michael Laws, Peter McLaughlin, Robert Montgomery, Christine Poutot, Carl
UllTers; Alternates, Kenneth Munro, James Shanley, Robert Snow. — Zoning
Board of Appeals, Stuart Carlisle, Chm., Jean Fischer, Robert Horn, Karen Nich-
olls, Bruce White; Alternates, Paul Petitmermet, Stephen Rellas, Allan Russ. —
Zoning Enforcement Officer, John W. G. Phillips. — Economic Development Com-
mission, William Christensen, Chm., Vincent Barese, John Beckert, Carter La-
Prade, John McNeely, William Sunblade, Peter VanStrum. — Conservation Com-
mission, Roben Bagdasarian, Elizabeth Bauermeister, Susan Davis, Lynde Palmer,
Roy K. Parse!!, K. Norman Sachs, Peter Sakolowski. — Inland Wetlands Commis-
sion, Lawrence Buckley, Chm., Richard Goddard, Herbert Gram, Emil Landau.
TOWNS, CITIES AND BOROUGHS 423
Alva Marsh, Patricia Raudat, John Sonnichsen; Alternates, Janice Adams, Joseph
Jiskra, V. Robert Roxbrough. — Flood and Erosion Control Board, Peter Norcross,
Chm., Thomas Dolan, Pauline Judd, Timothy Loughlin, Marshall Smith. — Agent
for the Rlderlv, Mary F. Johnson. — Director of Social Services, Mary E. Doll. —
Director of Health, Elizabeth P. C. Lowry, M.D. (P.O., Guilford).— Library Di-
rectors, James G. Leonard, Pres., Elizabeth Austin, Sandra Broom. — Beach and
Recreation Commission, Thomas Rylander, Chm., Arnold Amore, George Gould.
June Hearrell, Robert Wigham. — Supt. of Public Works, Town Engineer, D. Stew-
art MacMillan, Jr. — Building Inspector, John T. Williams. — Building Code Board
of Appeals, Raymond Drouin, Chm., Roland E. Anderson, S. Richard Anderson,
Patricia McKeon, Henry Rosinus. — Sewer Authority, Ralph Dykstra, Chm., Al-
fred DeGenaro, Gordon McEnany, Thomas P. Murphy. — Shell Fish Commission,
Charles W. Schroeder, Chm., Donald B. Stone, Patricia Roussos. — Sanitarian,
Jane Borst. — Tree Warden, Charles Rustemeyer. — Chief of Police, Cyrus
Gaeta. — Police Commission, Russell Curtis, Chm., Edward Guenther, David H.
Gulvin, Kenneth Jansen, Andrew Weaver. — Chiefs of Fire Dept., Adrian Bassett
(Madison), Paul Wisminiti (No. Madison). — Fire Marshal, Arthur W. Cun-
ningham.— Civil Preparedness Director, Harry Sohlberg. — Town Attorney, Philip
N. Costello, Jr. — Justices of the Peace, Stuart P. Carlisle, Margaret W. Coe, Ruth
T. Dworak, S. Robert Goldhamer, Edward R. Guenther, Michael B. Laws, Timo-
thy M. Loughlin, Heidi O. Palmer, Marshall L. Smith, Joseph C. Snyder, Peter
VanStrum, Marley A. Weinstock.
MANCHESTER. Hartford County. — (Form of government, general man-
ager, board of directors.) — Inc., May, 1823; taken from East Hartford. Area, 27.2
sq. miles. Population, est., 48,400. Voting districts, 10. Children, 15.277. Principal
industries, textiles, parachutes, paper box board, benders board, friction clutches,
plastics, motors, electrical instruments, women's tailored suits and coats, rubber
mats, Venetian blinds, toys, tobacco sorting and processing, printing, tool compa-
nies, furniture manufacturing, monumental works, gauges, glass fibre, dental
plates, tire recapping, electronic equipment, asphalt, awnings, ice cream and soft
drink beverages, woodworking, grain, cattle foods, golf putters, cleaning com-
pounds, aircraft and missile components. The C. R. Burr & Company. Inc., one of
the oldest and largest nurseries in the country, is located here. Major catalog distri-
bution center for J.C. Penney Co. The distribution center for the largest manufac-
turer of plywood in the world and the second largest distributor of building mate-
rials in the country is also located here. Manchester is located halfwa) between
Ne* York and Boston on the Wilbur Cross Highway Route 15, 1-86 and I S
Highways Routes 44 and 6, 1-84. Transp. — Passenger: Served by buses of Conn.
Transit from Hartford and Rockville: The Bonan/a Bus Lines. Inc. from Hartford.
Willimantic and Danielson; The Arrow Line, Inc. from Storrs; and b\ Greyhound.
Freight: Served by Conrail and numerous motor common carriers. Post offices,
Manchester, Station A, Parcel Post Station, and two contract stations
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Edward J Tomkicl:
Hours, 8:30 A.M. -5 P.M., Mondav through Frida\ ; Address. Town Hall. 41 Cen-
ter St.. 06040; Tel.. 647-3037.— Asst. Clerks, Mrs. Bertha T. Laise, Miss A. Esther
Matchett — Asst. Regs, of Vital Statistics, Mrs. Henrietta E. Boys, Bertha T
424 TOWNS, CITIES AND BOROUGHS
Laise, A. Esther Matchett, Mrs. Emily M. Nelson. — General Manager, Robert B.
Weiss; Asst., Charles F. McCarthy, Jr. — Board of Directors, Stephen T. Penny.
Dem., Chm. and Mayor; Stephen T. Cassano, Thomas P. Connors, William J.
Diana, Peter DiRosa, Jr., John J. Fitzpatrick, Elizabeth J. Intagliata, Joseph T.
Sweeney, Cail A. Zinsser. — Selectmen, Chester F. Bycholski, Irene R. Pisch, Jo-
seph R. Reynolds. — Treas. and Agent of Town Deposit Fund, Roger M. Negro. —
Collector of Revenue, James A. Turek. — Board of Tax Review, Roger J. Mc-
Dermott, Chm., Harry J. Deegan, Elizabeth Sadloski. — Assessor, Edgar E. Belle-
ville. — Registrars of Voters, Herbert J. Stevenson, Dem., Frederick E. Peck,
Rep. — Supt. of Schools, James P. Kennedy. — Board of Education, John C. Yavis,
Jr., Chm., Carolyn N. Becker, Paul Greenberg, Verna H. Hublard, 1979; Nicholas
J. Costa, Peter A. Crombie, Jr., Leonard E. Seader, 1980; Eleanor D. Coltman,
Robert C. Heavisides, 1981. — Planning, Zoning and Inland Wetlands Commission,
Alfred W. SiefTert, Chm., Ronald Gates, John J. Hutchinson, Leo Kwash, Joseph
L. Swensson; Alternates, William A. Bayer, Theodore Brindamour. Truman Cran-
dall. — Town Planner, Alan F. Lamson. — Zoning Board of Appeals, Kenneth Ted-
ford, Chm., John A. Cagianello, Edward P. Coltman, Harriet Haslett. Paul J.
Rossetto; Alternates, Edward Hachadourian, Peter Sylvester. — Zoning Enforce-
ment Officer, Ernest R. Machell. — Economic Industrial and Development Commis-
sion, James Quigley, Chm., William C. Anderson, Robert F. Blanchard, James C.
Breitenfeld, William F. Cavanaugh, Robert Charnas, John DiCioccio, John A.
DeQuattro, Donald S. Genovesi, Phillip Harrison, Jack R. Hunter, Helen Mc-
Mullen, Louise Nathan, William H. Sleith, William B. Thornton. — Housing Au-
thority, Pascal Mastrangelo, Chm., James Murphy, Richard Schwolsky, Ada Sul-
livan; Dennis Phelan, Exec. Dir. — Conservation Commission, Theresa Parla. Chm..
Jacqueline Aronson, Malcolm Barlow, Marjorie Chapin. John R. FitzGerald, Ar-
thur Glaeser, Elizabeth Payton, James Poole, III, Frank Sheldon, Frederick
Spaulding, Ditta Tani. — Commission on Aging, Rev. Ronald Fournier, Chm., John
Dormer, Helen Lynch, William Rice, Bernice Rieg. Mildred Schaffer, Celeste
Sheldon, James Watt. — Human Relations Committee, Lee Ann Gundersen, Chm..
David M. Call, Roy Craddock, Carl Chapburn. Richard Dyer, John Honor. Jr..
Frank Livingston, Durward Miller. — Director of Social Services, Mary Della-
Fera. — Director of Health, Alice J. Turek, M.D. — Advisory Board of Public
Health, Walter M. Schardt, M.D., Chm., John J. Cratty, Jr., Irene Smith. Ken-
neth Wichman, M.D., Mary Willhide. — Library Directors, Leo F. Diana. Chm..
Roger B. Bagley, Dr. William E. Buckley, Margaret Flynn, Mary E. LeDuc. Ruth
Tucker. — Advisory Park and Recreation Commission, Joel E. Janenda, Chm., Dor-
othy Brindamour, John DiDonato, Fred A. Ramey. Jr., Joseph Sylvester. — Supt.
of Parks, Tree Warden, Ernest J. Tureck. — Supt. of Recreation, Melvin R. Sie-
bold. — Dir. of Public Works, Jay J. Giles. — Town Engineer, Walter J. Senkow —
Sealer of Weights and Measures, James F. Fogarty. — Dir. of General Services,
Maurice A. Pass. — Supt. of Streets, Frederick Wajcs. — Building Committee, Paul
F. Phillips. Chm., Fred Brunoli, Robert KennirT, Donald K. Kuehl, Richard La-
Pointe, Salem NassifT. Frank Stamler, Thuenis Werkhoven. — Building Inspector,
Francis J. Conti. — Water and Sewer Admr., Frank T. Jodaitis. — Sanitarian, Ron-
ald Kraat/— Chief of Police, Robert D. Lannan— Constables, William J. Des-
mond, Clarence E. Foley, Joseph Macri, Marion O. Mercer, Paul F. Phillips, Sed-
nck J. Straughan, Joseph L. Swensson. — Chiefs of Fire Dept., Fire Marshals, John
TOWNS, CITIES AND BOROUGHS 425
C. Rivosa (Town), Granville H. Lingard (Eighth Dist.). — Civil Preparedness Di-
rector, James F. Fogarty. — Town Attorney, David M. Barry. — Justices of the
Peace, Robert F. Blanchard, Mary J. Crandall, Mary E. Fletcher, Wallace J. Irish,
Jr., Frederick G. Nassiff, Elsie L. Swensson, Albert A. Vincek.
MANSFIELD. Tolland County. — (Form of government, town manager, town
council, town meeting.) — Inc., Oct., 1702; taken from Windham. Area, 45.2 sq.
miles. Population, est., 18,700. Voting districts, 3. Children, 2,994. Principal indus-
try, agriculture. Location of University of Conn., Mansfield State Training School.
Transp. — Passenger: Served by buses of The Blue Line, Inc., from Stafford Springs
and Willimantic; Bonanza Bus Lines, Inc. from Hartford and Providence, R.I.;
The Arrow Line, Inc. from Hartford. Freight: Served by Central Vermont Rail-
road. Post offices, Mansfield Center, Mansfield Depot, Eagleville, Storrs and Mer-
row; rural free delivery from Mansfield Center, Storrs. Voted Limited Liquor Per-
mit, 1969.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Madelyn A.
Eremita; Hours, 8:30 A.M. -4:30 P.M., Monday through Friday; Address, 954
Storrs Rd., Storrs 06268; Tel., Storrs, 429-9163.— Asst. Clerk and Asst. Reg. of
Vital Statistics, Mrs. Margaret Ouimette. — Town Manager, Martin H. Berliner. —
Town Council, George E. Whitham, Rep., Mayor; Kent Banning, Jane A. Bobbitt.
George E. Hill, Barbara M. Jordan, Donald L. Murray, Jeffrey P. Ossen, Timothy
A. Quinn, Frances W. Sikand. — Treas. and Agent of Town Deposit Fund, Madelyn
A. Eremita. — Director of Finance, L. Gerard DuBois. — Collector of Re>enue, Ra-
mona R. Prouty. — Board of Tax Review, Raymond W. Corcoran, Chm., Curt F.
Beck. Donald K. Hodgins. — Assessor, J. Richard Vincent. — Registrars of Voters,
Selma Lerman, Dem., Helen R. Whitham, Rep. — Supt. of Schools, Bruce Cald-
well.— Board of Education, Arnold T. Orza, Chm., Helen J. Collins, Joan T.
Somes, Donald G. Stitts, Sr., 1979; Jane D. Howard, Richard Pellegrine, 1981:
Gordon B. Allan, Howard A. Raphaelson, Martin S. Wolfe, 1983. — Planning,
Zoning and Inland Wetlands Commission, William H. Morgan, Chm., Aline L.
Booth, Robert B. Gardiner, Jr., Lawrence K. Larkin, Richard J. Meehan. Warren
N. Sargent, Alex Seplowitz, Randolph P. Steinen, Linwood A. Walters. — Town
Planner, William Simmons. — Zoning Board of Appeals, Annarie P. Cazel, Chm..
Susan E. Dimock, Robert Fisk. Jr., Loris R. Masterton, Hazel Ann Streams; Al-
ternates, David Battye, Stephanie Nielsen, Roger E. Segar. — Economic Develop-
ment Commission, William M. Ryan, Chm., Harry Birkenruth, Gretchen Fair-
ueuther, Robert Gillard, Donald Hodgins, Peter W. McFadden, Elizabeth H.
Norris, Alex Seplowitz. — Housing Authority, Robert Leonard. Chm., Marion ku-
gelmass, Lois Lindstrom, Rev. Jeremiah Sullivan, Margaret Zygmunt. — Conser-
vation Commission, Byron Janes, Chm., Katherine K. Holt, Huber R. Hurlock.
Quentin Kessel, Phyllis Martin, James J. Raynor, Margaret Taylor. — Historic
District Commission, Hamilton Holt, Chm., Fred Cazel, John Cook, David Hall,
Wilma Keyes, Richard C. Roberts; Alternates, Dennison Nash. Roberta Smith. —
Commission on Aging, Rosalie A. Arnold, Chm., Abraham Baskin, Ludora Beaur-
egard, Arline Burkinshaw, Elna Daniels. Dennis Dion, Herbert Tag. Su/anne Ta>-
lor, Agnes Webb. — Director of Social Services, William Kenned>. — Director of
426 TOWNS, CITIES AND BOROUGHS
Health, Blake Prescott, M.D. (P.O., Storrs).— Library Board, G. Lowell Field,
Chm., Mary Curtin, Patricia Dye, Justin Gamache, Marietta Johnson, Nancy
Kline, Jody Newmyer, Victor Scottron, Charles Searing. — Parks and Recreation
Advisory Committee, Jane Dickerson, Chm., James Dillman, Marie Hackmiller,
Jean F. Hankins, John Jackman, Robert Miller, Robert Peters, Vic Wolfe. — Di-
rector of Recreation, Stephen Kelly. — Director of Public Works, Donald Au-
brey.— Supt. of Highways, Earl Dorman. — Building Official, Edward Beattie. —
Environmental Health Officer, Charles Bradley. — Chief of Police, Martin H. Ber-
liner.— Constables, Robert C. Cook, William E. Dittrich, Richard Drake, Marc
Gerard, Lewis J. Rivers, Paul J. Seretny, Ann D. Williams. — Chiefs of Fire Dept.,
Leroy Rowe (Mansfield), Raymond Gergler (Eagleville). — Civil Preparedness Di-
rector, Edward Beattie. — Town Attorney, Oliver S. Chappell (P.O., Willimantic).
— Justices of the Peace, Fred A. Cazel, Jr., Arppie Charkoudian, Carl DeBoer,
Ada T. Hawkins, David A. Ivry, William N. Kinnard, Jr., John H. Lamb, Allan R.
Maines, Donald L. Murray, Frank A. Napolitano, Robert B. Norris, Janet I. Os-
sen, Carol L. Pellegrine, Joyce C. Recor, Charlton F. Reincke, Jr., Sharry L. Rog-
ers, Maria Maiorana Russell, Charles W. Shur, Morton J. Tenzer.
MARLBOROUGH. Hartford County. — (Form of government, selectmen,
town meeting, board of finance.) — Inc., Oct., 1803; taken from Colchester, Glas-
tonbury and Hebron. Area, 23.5 sq. miles. Population, est., 4,000. Voting district,
1. Children, 1,650. Residential community. Transp. — Passenger: Served by buses
of Eastern Bus Lines, Inc. from Hartford and New London; Barstow Transp. Co.
and by Greyhound. Freight: Served by numerous motor common carriers. Post
office, Marlborough.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Ethel M. Fowler;
Hours, 9-12 A.M., 1-4:30 P.M., Monday through Thursday; 7-9 P.M., Tuesday; 9-
12 A.M., Friday; Address, Corner of Main St. and Rte. 66, P.O. Box 29, 06447;
Tel., East Hampton, 295-9547— Asst. Clerk and Asst. Reg. of Vital Statistics,
Mrs. Eldoretta Secord. — Selectmen, 1st, Anthony J. Maiorano, Dem. (Tel., 295-
9547), Douglas H. Secord, Rep., Robert Henderson, Dem. — Treas. and Agent of
Town Deposit Fund, William G. Kautter, Jr. — Board of Finance, Robert C. Olsen,
Chm., David G. Busemeyer, Howard T. Dean, Jr., Thomas Hayes, David A.
Hughes, Donald Lack. — Tax Collector, Bette G. Oakes. — Board of Tax Review,
Rose M. McSparren, Chm., Fred M. Hayes, Maurice J. Kenneally, Robert L.
Porter, Nancy Upchurch. — Assessor, Addison J. Pick. — Registrars of Voters,
Ruth A. Santangelo, Dem., Sally M. Katkaveck, Rep. — Supt. of Schools, David
Cattanach. — Board of Education, William Burke, Therese Butler, Peter Chapman,
Linda Elliott, David Porteous, Patricia P. Sekoll, 1979; John H. Goodrich. Chm.,
Theodore Johnson, Richard C. Smith, Jr., 1981. — Planning Commission, Forrest
Doyle, Chm., Edmund H. Donnelly, Mary G. Hocevar, Mary S. Howe, Thorn E.
LaVoie; Alternates, William Kearns, Martin Schadtle, Jonathan M. Topodas. —
Zoning Commission, Elliott Dodge, Chm., Stanley Balamucki, William Devine,
Anthony Limoncelli, Robert J. McBrair; Alternate, Richard A. Proch. — Zoning
Board of Appeals, John Grybko, Chm., James R. Garrett, Susan A. Johnson,
Martha Steinberg, Peter A. Wursthom; Alternates, George U. Denier, Gene D.
1 leischhauer, Robert J. Moore, Sr. — Economic Development Commission, John
TOWNS, CITIES AND BOROUGHS 427
Murray, Chin., Richard Gossoo, Craig Harger, Judith Hayes, Rosa Taylor; Leslie
Cosgrove, Coordinator. — Conservation and Inland Wetlands Commission, James
Monstream, Chm., Erich Aust, Dorothy Keller, William Secord, Mary Vaughan.
— Agent for the Elderly, Violet Schwarzmann. — Director of Health, Mark Tuttle,
M.D. — Board of Public Health, Donald Bon, Elfriede Brocklehurst, Marilyn Cote,
Winifred Popkowski, John Smey. — Parks and Recreation Commission, Norman
Cavoli. Chm., George D. Burnham, Walter Gregory, Marie Johnson, Mary F.
Rolland, Peter P. Samolyk. — Town Engineer, Richard L. Sawitzke. — Building In-
spector, Gordon Archambault. — Building Code Board of Appeals, Peter Abel,
Chm.. Kenneth Adams, Richard Dimmock, David Johnson, Alfred Sulkowski. —
Sanitarian, Arnold E. Ervick. — Tree Warden, Douglas H. Secord. — Chief of Po-
lice, Wesley Holmes. — Constables, George Burgess, Richard J. Carone, Dorothy
Nowsch, Edward Shipman, Gilbert Thompson, Glen Warstock. — Chief of Fire
Dept., Fire Marshal, David D. Johnson. — Board of Fire Comrs., Roy Fuller, Anton
Karlson. Harold Taylor. — Cml Preparedness Director, Gregory Secord. — Town
Attorney, Eugene Scalise, Jr. — Justices of the Peace, Frank S. Fontana, Judith K.
Hayes, William J. Heslin. Ill, Dicka N. Matsikas, Rose M. McSparren, Edmund
T. Post, Douglas H. Secord, Richard P. Shevchenko, Harold R. White.
MERIDEN. New Haven County. — (Form of government, mayor, court of
common council; effective Dec. 3, 1979, city manager, council.) — Town inc.. May,
1806; taken from Wallingford. City inc.. May, 1867. Town and city consolidated,
Jan. 1, 1922. Area, 24.0 sq. miles. Population, est., 56,800. Voting districts, 18.
Children, 16,072. Principal industries, manufacture of silverware and related prod-
ucts, stainless cutlery, women's apparel, aircraft engines and accessories, electrical
signalling and communications equipment, electrical fixtures, tools, dies, molds
and patterns, automotive accessories, printing presses, phosphorous brass and
bronze in sheets, hardware, bathroom accessories, sterling and silverplated novel-
ties, jewelry, filters, labels, plastics, screw machine products, engine gaskets, corru-
gated boxes and candy. Transp. — Passenger: Served by Amtrak and buses of
Conn. Transit. The Short Line of Conn., Inc. from Hartford and New Haven; and
by Greyhound. Freight: Served by Conrail and numerous motor common carriers.
Post offices, Meriden, Station A, South Meriden and three contract stations.
CITY AM) TOWN OFFICERS. City Clerk, Town Clerk and Reg. of Vital
Statistics, Mrs. Dolores G. Pollard; Hours, 9 A.M. -5 P.M., Mondav through Fri-
day; Address. City Hall, 142 East Main St., Room 124. 06450; Tef . 634-0003 —
\sst. ( it\ and Town Clerks. Mrs. Lillian T. D'Agostino, Mrs. Doris A. Hall. Mrs
Grace McLaughlin. — Asst. Regs, of Vital Statistics, Lillian T. D'Agostino. Car-
mela Dioni/io. Doris A. Hall. Grace McLaughlin. — \1a\or. Walter A. Evilia,
Rep. — Court of Common Council, James Yanelli, Pres. Pro Tern; Thomas J. Bar-
tis. Lrnst Breit/kc. Carmen C. Coccomo, Joseph Coffey, Ra\mond J. DelFavero,
Thomas A. DeMonte. Frank J. Dus/ak, Joseph M. Gittleman. Martin M. 1 ilien-
thal. Peter W. Malavenda. Grcgor) S Malone\. Max Muravmck. John E. No-
wicky, David R. Szymaszek, Anthony D. Tomassetti. William M Tracy, Lucia
Voytek, Anthony P. Zemetis, Harold V Ze/eck — Selectmen. Louis .1 Mesite.
Lleanor K. Brenner. George S. Giacco — Treas. and Agent of Town Deposit Fund.
Grace S Peterson — Comptroller, Robert A. Lockeit. — Board of Apportionment
428 TOWNS, CITIES AND BOROUGHS
and Taxation, A. Leo Ricci, Chm., Earl V. Decker, Walter Deptula, Edward J.
DeRosa, Herman S. Dressier, Ronald Fontanella, Howard F. Gormley, Alfred A.
Hoffman, Ralph C. Jahnige, Robert P. Murphy, James L. Pellegrino, Edmund H.
Tupay, Sr. — Tax Collector, Joseph Zebora. — Board of Tax Review, Antonio N.
Parisi, Chm., John V. Albano, Leonard Soboleski. — Assessor; Robert H. Hall-
bach. — Board of Ethics, Thomas Cunningham, Chm., Charlotte Brick, Margaret
Carter, Joseph Coffey, Leonard Grodzicki. — Registrars of Voters, Martin Gaffey,
Dem., Ruth Hynes, Rep. — Supt. of Schools, William Papallo. — Board of Educa-
tion, John Mantzaris, Robert Montemurro, 1979; Robert G. Barnes, Jr., Pres.,
Jane B. Ashton, Ronald Bushman, 1981. — Personnel Director, Edward Papan-
drea. — Personnel Review Board, Joseph R. Gallotti, Chm., George Carofino, Wil-
liam Harkness. — Retirement Board, A. Leo Ricci, Chm., Mayor Walter A. Evilia,
Grace Gonglewski, Wilbur H. Kamens, Jr., Martin M. Lilienthal, Robert A.
Lockert, Edward J. Papandrea, Grace Peterson. — Planning Commission, Joseph
Petruzelo, Chm., Philip Ashton, Charles Catalina, Barbara Piscopiello, Michael
Skurat; Alternates, Robert Aleshire, Robert Amantea. — Acting City Planner,
Mark Birch. — Zoning Board of Appeals, Edward Wallace, M.D., Chm., Robert
Bennett, William F. Hyde, Carlton E. Kuta, Robert LaMagdalaine; Alternates,
John Cosker, Donald DuFresne, Donald Kobs. — Development Commission, Peter
L'Heureux, Sr., Chm., Armand D'Amico, Jr., Mayor Walter A. Evilia, Marvin
Kosofsky, John D. Quine, Robert F. Sieracki, Robert B. Treloar, Jr.; Vicent B.
Richo, Exec. Dir. — Housing Authority, John Mule, Chm., Albert Cirillo, Matthew
Dominello, Lucille Malavenda, James Neckerman; Robert McNulty, Exec. Dir. —
Conservation Commission, Kris Arnold, Chm., Zaiga Antonetti, Mark H. Brady,
Joseph Greenbacker, Kenneth Hallee, Mary Louise Mosher, William D. Phil-
lips.— Inland Wetlands Commission, James J. Yanelli, Chm., Robert Amantea,
Thomas Armentano, Stanley Golebiewski, Rjchard Hackbarth, John Hubball,
Daniel Iwanicki, J. Bruce Marks, Mary Louise Mosher, John Nowicky, Keith
Roberts, Jerome Travers. — Heritage and Cultural Commission, Lynn Faria, Chm.,
Earl Bushnell, Rose Cignatta, Stuart Grandy, Peter Hyman, Dolores Podlisny,
Bernice Shelberg, Michael Stone, Marjorie Tower. — Committee for the Aging,
Alan Young, Chm., Dorothy Anziano, Lorraine Barrack, Mabel Borriello,
Charles Byron, Willeine Everett, Frederick C. Mandeville, Mother Marcia, Rob-
ert McNulty, Max Muravnick, Mildred Newlon, Robert Puhl, Dr. Lester Sugar-
man, George Wickens. — Human Rights Commission, Donald Brooks, Antoinette
K. Goode, Mrs. Maurice Gray, John McGuire, Ralph Torres, Louis Vargas; Al-
bert Owens, Dir. — Welfare Director, Mary Peczynski. — Director of Health, va-
cancy.— Chief of Environmental Health, Thomas D. Armantano. — Board of Public
Health, Dr. Lester Sugarman, Chm., Joan Edgerly, Adolph Franz, M.D., Dr. Irv-
ing Katz, Robert F. Stern, D.C. — Library Directors, Judy Barillaro, Eugene Ber-
tolli, Martha Biestek, Stephanie Carpenter, Rosalind Clark, Viola Kuder, Rev.
Richard W. Manns, Stanley H. Sobieski, Henry Zagorski— Parks and Recreation
Commission, Cecil Wedge, Chm., B. J. Carabetta, Sr., Angelo D'Agostino, Emory
Nagy, Arnold White; Frederick C. Mandeville, Supt. — Director of Public Works,
J. Bruce Marks. — City Engineer, Bruce P. Soroka. — Supt. of Streets, Joseph Vum-
baco. — Sealer of Weights and Measures, Walter J. Rzegocki. — Building Inspector,
James J. Bartis. — Code Compliance Appeals Board, Mildred Baigert, Albert Ci-
vale, Ralph LeGendre, Gilbert R. Nevin, Francis Potter. — Board of Public Works,
TOWNS, CITIES AND BOROUGHS 429
Carmello Barillaro, Richard DelFavero, George Gronback, Peter Pascucci. — Pur-
chasing Agent, Peter Brandolini. — Building Code Board of Appeals, Walter Hylwa,
Chm., Clarence E. Anderson, Richard Barba, Robert A. Bartholomew, Elmer
Zimmerman. — Tree Warden, John Petrella. — Chief of Police, Edward J. Court-
ney. — Board of Public Safety, Stanley Wieloch, Chm., Joseph J. Fuda, Capt. Ad-
albert Pereyo, Alfred Tomassetti. — Constables, Joseph DeRosa, John Giamette,
Albert J. Lynes, Edward J. McCarthy, Jr., Sanford E. Sheftel. — Chief of Fire
Dept., Charles R. Steigler; Deputy, Ronald Fontaine. — Fire Marshal, William
Godburn. — Civil Preparedness Director, Robert Sambone. — Corporation Coun-
sel, Alfred L. Fordiani, Jr. — Justices of the Peace, William G. Comiskey, Kerry A.
Cook, Alfred L. Fordiani, Jr., Thomas B. Griglun, Frank P. Iodice, William A.
Jacobs, Kenneth R. Larsen, Ralph D. Lukens, Brian T. Mahon, Kenneth W.
Mango, Joseph F. Noonan, Grace S. Peterson, James M. S. Ullman, Thomas A.
Weaver, Joseph Zalenski.
MIDDLFBL'RV. New Haven County. — (Form of government, selectmen.
town meeting, board of finance.) — Inc., Oct., 1807; taken from Waterbury, Wood-
bury and Southbury. Area, 18.0 sq. miles. Population, est., 6,400. Voting district,
1. Children, 1,894. Principal industries, dairy products and manufacture of clocks,
watches and bows and arrows. Transp. — Passenger: Served by buses of North East
Transp. Co., Inc. Freight: Served by numerous motor common carriers. Post of-
fice, Middlebury.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Doris M. Valen-
tine; Hours, 9-12 A.M., 1-5 P.M., Mondav through Friday; Address, Town Hall,
1212 Whittemore Rd., 06762; Tel., Waterbury, 758-2557.— Asst. Clerks and Asst.
Regs, of Vital Statistics, Mrs. Ann H. Robinson, Mrs. Marion D. Terry. — Select-
men, 1st, William P. Longo, Rep. (Tel., 758-2430), Edward W. McKernan. Rep..
Thomas O. Proulx, Dem. — Treas., Edward M. Bleser. — Agent of Town Deposit
Fund, William P. Longo. — Board of Finance, Selma Bartholomew, Chm., Gordon
A. Frohn, John D. Gallary, Gerald M. Raimo, George A. Ray, Rodney J. F.
Thorpe. — Tax Collector, Helaine Swirda. — Board of Tax Review, Gerald M.
Raimo, Chm., Anthony D. Calabrese, Arthur B. Dayton. — Assessors, Richard
Ricciardi, Chm., Beatrice L. Mellette, Thomas W. Zabit. — Registrars of Voters,
Mary Lou A. Duffy, Dem., Jean M. Johnson. Rep. — Supt. of Schools, Joseph R.
Sproule. — Planning and Zoning Commission, Curtis V. Titus, Chm., Charles J.
Flanagan, Francis Ruccio, Richard SkifT; Alternates, Walter Bialobrzeski, Joseph
Hickey. — Zoning Board of Appeals, Steven Donofrio, Acting Chm., Francis Fitz-
gerald, David Greene, George H. Tracy, vacancy; Alternates, Guy Elwood. Paul-
ine Trinchero. — Zoning Enforcement Officer, vacancy. — Conservation and Inland
Wetlands Commission, Joseph Salvini, Chm., Jack Beall, Bernice Boyd. Anthony
DiMeco, Roger Mulligan, vacancy. — Historic District Study Committee, Lau-
rence M. Duryee, Chm., Selma Bartholomew, William Crutcher, Anne M. Lar-
kin. — Committee for the Aging, Patricia L. Lasky, Chm., Kathleen D. Beaubien.
Jo-Ann Cappelletti, Anna M. Carrano, Barbara A. Gagne. Christian H. Neuswan-
ger, Agnes M. Vrotacoe; Gilberta Fenn, Agent. — Director of Health. William P.
Arnold, Jr., M.D. — Library Directors, Aldo A. Manzi, Chm., Edward M. Bleser.
430 TOWNS, CITIES AND BOROUGHS
Belle G. Cohen, Barbara H. Lynch, Angela M. Russo, Donald S. Tuttle, Jr. —
Parks and Recreation Commission, Daniel A. Bartholomew, Chm., Richard C.
Brown. — Recreational Dir., Raymond Storez. — Purchasing Agent, Harriett H.
Clark. — Building Inspector, Domenic P. Castaldo. — Building Code Board of Ap-
peals, Gustave Schmidt, Gino Tamburini. — Sewer Commission, Raymond Pe-
trucci, Chm., James G. Belury, Enrico A. Citriniti, Ernest E. Stohl, Fred P.M.
Thompson. — Sanitary Inspector, Domenic Lavorgna, Jr. — Tree Warden, Joseph
A. DeSantis. — Chief of Police, A. Frank Calabrese; Deputy, James J. Shepard. —
Police Commission, Robert J. Bona, Chm., James Kennedy, Harold S. Lynch,
Jr. — Constables, Sandra Goldberg, David A. Greene, Judith C. Guerrera, William
D. Mariano, Edward H. Normand, Douglas E. Sweeney, Jr., Charles S. Wood-
ward.— Chief of Fire Dept., Civil Preparedness Director, John J. Proulx, Jr. —
Town Attorney, Brian Barnes (P.O., Waterbury). — Justices of the Peace, Brian A.
Barnes, Walter Blick, Alice P. Brown, Malcolm S. Clark, Leon J. Coletta, Ar-
mand D'Agostino, Russell J. DeLuca, Mary Lou A. Duffy, Morton H. Engelman,
George J. Frantzis, Margaret deL. Hetzel, James C. Hurlbut, Sally S. Lucas, Har-
old S. Lynch, Jr., Marguerite Mancini, Joseph W. Marciano, Charles A. Mona-
gan, John A. Niekerk, Howard A. Northrop, Jr., Edward J. Phillips, Kenneth J.
Pocius, Gerald M. Raimo, Francis E. Ruccio, Michael C. Stankus, Leona L.
Trowbridge, Michael Wabuda, Dorothy S. Whitten.
MIDDLEFIELD. Middlesex County. — (Form of government, selectmen,
town meeting, board of finance.) — Inc., June, 1866; taken from Middletown. Area,
13.3 sq. miles. Population, est., 4,200. Voting district, 1. Children, 1,214. Principal
industries, agriculture and manufacture of gun sights and gun parts, novelties in
plastics, thermometers, hardware specialties, such as wire cutters, tools, dies, fix-
tures, machinery, and work holding devices. Transp. — Passenger: Served by buses
of The Edward P. Hayes & Sons, Inc. Freight: Served by Conrail from New Haven
and Middletown and numerous motor common carriers. Post offices, Middlefield
and Rockfall. Rural free delivery from Rockfall and Middlefield post offices.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Evelyn Konefal;
Hours, 9-12 A.M., 1-4 P.M., Monday through Friday; Address, Town Administra-
tion Bldg., Jackson Hill Rd., P.O. Box 179, 06455; Tel., Middletown, 349-3446.—
Asst. Clerk and Asst. Reg. of Vital Statistics, Mrs. Mabel W. Coughlin. — Select-
men, 1st, Donald G. Lee, Jr., Dem. (Tel., 349-3446), Raymond G. Spooner, Dem.,
Nicholas C. Xenelis, Rep. — Treas. and Agent of Town Deposit Fund, Edward H.
Reynolds. — Board of Finance, Richard Yuris, Chm., Anthony J. Carta, W. Brian
Grady, Donald O. Hubbard, Alice T. Perkins, Donald J. Ramsey. — Tax Collector,
Mabel W. Coughlin. —Board of Tax Review, Arthur Andersen, Chm., Peter Ci-
chon, Eugene DesRoches. — Assessors, Merle C. Reynolds, Jr., Chm., Robert S.
Bladek, Philip E. Stern.— Registrars of Voters, Barbara J. Drega, Dem., Virginia
B. Lutocka, Rep. — Supt. of Schools, Howard F. Kelley. — Planning and Zoning
Commission, Nils Frederiksen, Chm., John Augeri, John Birdsey, Robert Dodds,
Ann LaRochelle; Alternates, James P. Harris, Ernest Hoffman. — Town Planner,
Geoffrey Colegrove. — Zoning Board of Appeals, Robert Augur, Chm., Raymond
Grace, Susan Hendley, Lester Lewis, George Pogmore; Alternates, Fred Griffith,
Bruce Landy.— Zoning Enforcement Officer, Acting Sanitarian, Anthony P. Sata-
TOWNS, CITIES AND BOROUGHS 431
gaj. — Housing Authority, John D. Claffey, Chm., Maryann Andersen, Santo
Fama, Josephine Monthei, Roland Sabourin. — Conservation Commission, Irene
Angiletta, Chm., Spencer Berry, Albert Buatti, Pamela Lang, Carol Nelson, Ed-
ward Waldner. — Inland Wetlands Commission, Marianne Corona, Chm., Irene
Angiletta, Spencer Berry, Meredith Birdsey, Edward G. Lang. — Agent for the Eld-
erly, Roland Sabourin. — Director of Health, Lloyd Minor, M.D. — Director of So-
cial Services, Susan Ingraham. — Library Directors, Jean Bertman, Chm., William
J. Coughlin, Jr., Charles Cutler, Mary Ellen Dontigney, Mary Foreman, Marie
Grace, Margaret Guynn, Sherman Perkins, Charles Piddock, Nette Senick, Diane
Schilke. — Parks and Recreation Commission, Donald Ginter, Chm., Peter Cichon,
Sebastian Lentini, George Pogmore, David Steele. — Building Inspector, Robert
Frank. — Building Code Board of Appeals, John Augeri, Chm., Adelbert Cade, An-
thony J. Carta, Alexander J. Raczka. — Chief of Police, Donald G. Lee, Jr. —
Constables, Robert P. Archer, Michael Burgert, James A. Daniels, Henry J. Do-
denhorT, John I. Gedney, Timothy Gladding, JerTGuida, Karl Struck, George W.
Trapp, Fred Ziemba. — Chief of Fire Dept., Clarence Fillmore; Deputy, Louis Gar-
bonola. — Acting Fire Marshal, Stanley C. Atwell, Jr. — Civil Preparedness Direc-
tor, Salvatore Ruffino. — Town Attorney, Edward G. Lang. — Justices of the Peace,
Scott Alford, Anthony J. Carta, William E. Currlin, Santo V. Fama, Joseph G.
Lombardo, John I. Miller, Frank R. Petrucci, Merle C. Reynolds, Jr., Walter P.
Staniszewski, W. Earl Tait, Frank J. Wolak, Edward S. Zajac.
MIDDLETOWN. Middlesex County. — (Form of government, mayor, com-
mon council.) — Town inc., Sept. 11, 1651, named, Nov., 1653; city inc., 1874; town
and city consolidated, 1923. Area, 42.9 sq. miles. Population, est., 37,700. Voting
districts, 9. Children, 10,424. Principal industries, agriculture, textile printing,
plastics, monuments, bricks, soap powder, switches, paper boxes, patterns, manu-
facture of brake linings, clothing, marine hardware, cotton webbing, rubber foot-
wear, leather goods, auto accessories, tools and dies, metal and wire goods, brass
hardware, heat elements, gun sights, trailers, training devices, mica mining, sheet
metal, toys, silverware, furnace boilers, heaters, chemicals, electronics, jet engines,
and nuclear experiments. Transp. — Passenger: Served by buses of Conn. Transit to
Hartford and The Edward P. Hayes and Sons Co. local and to Meriden; Grey-
hound from East Hampton, New Haven and Willimantic, and by Trailways.
Freight: Served by Conrail and numerous motor common carriers. Post office,
Middletown.
CITY AND TOWN OFFICERS. City and Town Clerk, Anthony Sbona;
Hours, 8:30 A.M. -4:30 P.M., Monday through Friday; Address, Municipal Bldg..
DeKoven Dr. and Court St., P.O. Box 141, 06457; Tel., 347-4671, Ext. 224 and
250. — Asst. City and Town Clerk, Mrs. Rose A. Scotti. — Reg. of Vital Statistics,
Mrs. Karen D. Grabill. — Asst. Reg. of Vital Statistics, Mrs. Sharon Starzec. —
Mayor, Anthony S. Marino, Dem. — City Council, Arnold W. Ackerman, Michael
J. Cubeta, Jr., Sebastian W. Gallitto, Thomas E. Lineberry, Vincent J. LorTredo,
Francis P. Marino, Christie E. McLeod, Paul P. Parisi, Carl J. Passanisi, Kent M.
Scully, Daniel Z. Shapiro, Conrad J. Tyaack. — Selectmen, Joseph S. Carta, Clar-
ence Cameron, Barbara M. Weiss. — Treas. and Agent of Town Deposit Fund, Wil-
liam H. Mann. — City Steno., Mildred F. Thompson. — Director of Finance, James
432 TOWNS, CITIES AND BOROUGHS
M. Reynolds. — Tax Collector, Joseph S. Colonghi. — Finance Committee, Kent M.
Scully, Chm., Paul P. Parisi, Daniel Z. Shapiro. — Board of Tax Review, Stanley
Stachura, Jr., Chm., Thomas A. Maltese, Kenneth A. Rich. — Tax Assessor, Ed-
ward J. Opalacz; Asst., Carl A. Thorell. — Insurance Committee, Michael J. Cu-
beta, Jr., Chm., Vincent J. Loffredo, Carl J. Passanisi. — Registrars of Voters, Pe-
ter F. Fitzpatrick, Dem., Frederick A. Schmidt, Rep. — Supt. of Schools, Alfred B.
Tychsen. — Board of Education, Charles W. Snow, Jr., Chm., Betty M. Adams,
Joseph S. Borkowski, Evelyn M. Burry, Edward R. Champagne, Janet B. Daniels,
Barbara A. Davidson, Harry M. Peters, Jr., Anton A. Petras, 1979. — Personnel
Board, Carl P. Fortuna, Chm., Charles W. Bennett, John Doolan. — Personnel Ap-
peals Board, Lewis B. Daniels, Jr., Michael Flynn, Thomas E. Lineberry, Paul P.
Parisi. — Retirement Board, Robert Jordan, Chm., John R. Camp, Mayor Anthony
S. Marino, Sam Moncata, James M. Reynolds, Kent M. Scully, Thomas J.
Serra. — Planning and Zoning Commission, Paul P. Parisi, Chm., Cos Giuffrida,
Vincent J. Loffredo, Dr. Eric Lowry, Christie E. McLeod, Seb Passanesi, Ralph
Shaw, II; Alternates, George L. Augustine, Robert Chamberlain, Daniel Z. Sha-
piro, Conrad J. Tyaack. — Dir. of Planning, George Reif. — Zoning Board of Ap-
peals, Kenneth Rich, Chm., Fred Franco, Joseph Gadzinski, Eugene Kuzminski,
Frank Tarallo; Alternates, John Geary, Jr., Pauline Treloar, vacancy. — Municipal
Development Commission, Michael J. Cubeta, Jr., Chm., Christie E. McLeod,
Conrad J. Tyaack; William M. Kuehn, Jr., Coordinator. — Redevelopment Agency,
Henry Novicki, Chm., Wallace Kelsey, Vice Chm., Joseph R. Cartelli, Steven
Leinwand, Dr. Eric Lowry, Michael Misenti, Jane Parker, Thomas Petruzello,
Joseph Tine, Ray Townes, Ethel Vasiliou; Joseph A. Haze, Exec. Dir. — Parking
Authority, George B. Holmes, Chm., William Gautieri, Sidney Kabel, Richard E.
Krupke, Mayor Anthony S. Marino, William Nellis, Jr., John C. O'Brien, Paul P.
Parisi, Eugene B. Rame; J. Allan Hayes, Dir. — Housing Authority, Edward J.
Dzialo, Jr., Chm., Howard Byrd, Vice Chm., Salvatore L. Monarca, Treas., Frank
Cappello, Evelyn Russo; P. Thomas Gionfriddo, Exec. Dir. — Conservation Com-
mission, John Bondi, Dr. Paul Handler, Philip W. Merriam, Jesse J. Salafia, Mar-
ion Seifert. — Inland Wetlands and Water Courses Agency, Stanley M. Krupa, Vin-
cent J. Loffredo, Mayor Anthony S. Marino, Christie E. McLeod, J. Stephen
Murphy, Jesse J. Salafia, Sr., Kent M. Scully, Ralph Shaw, II, Conrad J. Tyaack,
Sara Vecchitto, Dr. Theodore L. Vinci; Alternates, George Coutsouridis, John F.
McCormack, Marion Seifert, Alfonso Timbro. — Senior Affairs Commission, Seth
S. Hubbard, Jr., Chm., Joseph E. Biega, Sr., John P. Cannata, Lorraine Cienava,
Paul Gallitto, Karen D. Grabill, Eunice Jackson, Francis P. Marino, Christie E.
McLeod; Mark F. Dunn, Michael Petruzzello, Agents. — Human Relations Com-
mission, Paul Gionfriddo, Chm., John Freeland, Jesse Highsmith, Steven Lein-
wand, Judson H. Nelson, Mary Schmidt, Dolores Scionti, John Shaw, Rev. Lo-
renzo Woods; William Sneed, Jr., Dir. — Welfare Director, Jennie C. DiGiandome-
nico— Director of Health, Karen D. Grabill, M.P.H. (P.O., East Hampton).—
Board of Health, Clarence W. Harwood, M.D., Chm., John B. Coughlin, Jeanne
Hartman, Mayor Anthony S. Marino, Christie E. McLeod, Benjamin Shenker,
M.D., Conrad J. Tyaack, Rosemary Zweigbaum. — Russell Library Board of Trus-
tees, William Dillion, Trumbull Huntington, Elinor Parisi, Sybil Paton, Emanuele
Pattavina, Stephen Sweet. — Commission on the Arts and Cultural Activities, Joyce
Kirkpatrick, Chm., Marilyn Brock, Secy., Arnold W. Ackerman, Barbara Arafeh,
TOWNS, CITIES AND BOROUGHS
433
Charles Graham, Thomas E. Lineberry, Phyllis Sienna, Jeff Vankirk, Carol
Works. — Parks and Recreation Commission, Joseph Lombardo, Chm., John P.
Cannata, Richard Dawson, Sebastian W. Gallitto, Frank Guida, Thomas J. Serra,
Daniel Z. Shapiro; Bernard F. O'Rourke, Dir. — Dir. of Youth Services, John La-
Rosa, Jr. — Dir. of Public Works, John C. O'Brien; Deputy, Nicholas Misenti. —
Purchasing Agent, Guy P. Nocera. — Sealer of Weights and Measures, Guy J. Tom-
masi. — Building Inspector, Theodore Reneson. — Board of Appeals for Uniform
Bldg. State Code, Giulio Giuffrida, Sr., Chm., Joseph Aresco, Edward Baldwin,
Seb Passanesi, Attillio Sciacca. — Water Commission, Charles B. Bacon, Chm.,
Fletcher Brown, Jr., George R. Brown, Kenneth J. Dooley, Wallace Kelsey, Kent
M. Scully. — Harbor Improvement Agency, Arnold W. Ackerman, Chm., Joseph
Meehl, Vice Chm., Jane Hall, Secy., Lamont Benedict, William Dillion, Andrew
Gambardella, Jr., Joseph Guida, Peter J. Lapointe, Thomas Niblock, Edgar Pratt,
Chester Raczka, Philip Salafia. — Sewage Plant Supt., Samuel Moncata. — Sewer
Authority, Frank J. Opalacz, Dir. — Sanitarians, Milton Goldman, Henry Solek,
Marie Stella, William Wamester. — Sanitary Disposal Dist. Commission, Ernest
Appellof, Chm., Gabriel M. Ferrara, James H. Footit, Thomas Hutton, Jr., Seb J.
Santacroce. — Tree Warden, Joseph C. Serra. — Director of Police, Eugene B.
Rame; Deputy, Raymond Osora. — Police Commission, Sebastian W. Gallitto,
Chm., Francis P. Marino, Carl J. Passanisi. — Constables, Primo S. Calosso, Vit-
torio Cannamela, Gedeon LaMontagne, Aloysius Masztal, Carl L. McKeller, Paul
H. Rasch, Jr. — Director of Fire Dept., John Riordan; Deputy, Donald R. Scran-
ton. — Fire Marshals, William Gallitto (South); John Riordan (Middletown); Al-
fred Rasch (Westfield). — Board of Fire Comrs., Conrad J. Tyaack, Chm., Michael
J. Cubeta, Jr., Thomas E. Lineberry. — Civil Defense Dir., Lamont Benedict. —
Corporation Counsel, Alan E. Steele. — City Attorney, Francis O'Neill. — Justices
of the Peace, Betty Adams, Vincent A. Amato, Robert B. Anderson, Ernest C.
Appellof, Mary L. Augustine, Diane M. Baron, Angela M. Bartolotta, Arline C.
Blau, Edward J. Blau, Edward J. Bogdan, George R. Brown, Jr., Alan J. Burry,
Lawrence J. Cacciola, Mary A. Capello, Joseph R. Cartelli, Mary S. Chlasta,
Vincent J. Corvo, John B. Coughlin, Gerald E. Daley, Janet B. Daniels, Norman J.
Daniels, J. Ann D'Elia, Walter J. Dreaher, Edward J. Dzialo, Jr., Carl P. Fortuna,
Fred Franco, Paul Gionfriddo, Steven T. Gionfriddo, Lee R. Hoffman, Deborah
R. Hubbard, Jose R. Huerta, Jr., Thomas E. Hutton, Jr., Mary E. LaBella, Ged-
eon LaMontagne, Helen Landry, Thomas E. Lineberry, Vincent J. Loffredo.
Thomas A. Maltese, Sebastian A. Marino, Robert P. Martone, Angelina D. Mat-
teo, Herbert G. Mayo, Carl E. Morello, Catherine Muscatello, Marion E. New-
berg, Carl J. Passanisi, Michael Petruzzello, Josephine Pizzuto, Phyllis Redford,
Annabel L. Resnisky, James A. Rolle, Rose M. Santangelo, Raymond J. San-
strom. Rose C. Sbalcio, Kent M. Scully, Thomas J. Serra, Phyllis Sienna, Charles
W. Snow Jr., Wanda S. Szewczyk, Barbara M. Weiss, Ruth S. Williams.
MILFORD. New Haven County. — (Form of government, mayor, board of al-
dermen.)— Settled in 1639, under New Haven; named, Nov. 24, 1640; united with
Connecticut Colony, 1664. Inc. as a city, June 15, 1959. Town and city consoli-
dated, 1959. Area, 23.5 sq. miles. Population, est., 51,700. Voting districts, 5. Chil-
dren, 16,792. Principal industries, retail furniture center, uniform insignias and
434 TOWNS, CITIES AND BOROUGHS
manufacture of brass goods, thermostat controls, hydraulic lifts, marine hardware,
locks, ball point pens, razors, razor blades, lighters, electric motors, plastic bottles,
corrugated paper, fabricated metals, instruments, and specialty tools, lamp manu-
facturing, major distribution, warehousing and common carrier center. Transp. —
Passenger: Served by Conrail and buses of Conn. Transit from New Haven and
Cross Country Coach from Bridgeport and by Greyhound. Freight: Served by
Conrail. Post offices, Milford, Woodmont and Devon.
CITY AND TOWN OFFICERS. City Clerk, Town Clerk and Reg. of Vital
Statistics, Mrs. Margaret S. Egan; Hours, 8:30 A.M.-5 P.M., Monday through
Friday; Address, City Hall, River St., 06460; Tel., 878-1731.— Asst. Clerks and
Asst. Regs, of Vital Statistics, Mrs. Phyllis H. Castelot, Mrs. Doris L. Cooper. —
Mayor, Henry A. Povinelli, Rep. — Board of Aldermen, Carol D. Giordano, Chm.,
Alfred Ahrens, Jr., George J. Amato, Jr., Donald F. Anderson, Jr., George H.
Avery, Allan E. Cegan, Eugene B. Clay, Edmond A. Colangelo, Walter M. Farley,
Jr., Robert Gaito, Gerald F. Parks, Roger H. Pouliot, Patricia H. Slavin, Ells-
worth E. Tweedie, Frederick P. Zarnetske. — Selectmen, Gary Johnson, two vacan-
cies.— Treas. and Agent of Town Deposit Fund, Betty J. Sowder. — Dir. of Finance,
Antonio D. Giguere. — Board of Finance, Frederick Lisman, Chm., Robert C.
Basil, Kenneth Gaito, Mabel Kelly, Anthony Petito. — Tax Collector, Patricia
Orosz. — Board of Tax Review, Gregory F. Doyle, Chm., Raymond J. Filakosky,
Thomas Herbert. — Assessor, Robert Coyne; Assts., Robert O'Mahoney, William
Shea. — Registrars of Voters, Roper R. Dunphy, Dem., Thomas D. Parsons,
Rep. — Supt. of Schools, George J. Vitelli. — Board of Education, Donald L. Smith,
Chm., Joan P. Abeshouse, William Anderson, Jr., James J. Duffy, Sandra A. El-
gee, Margaret H. Filakosky, Alberta C. Jagoe, Louise L. Kolin, Stephen J. Skud-
larek, Ronald V. Winfield, 1979. — Pension and Retirement Board, Frank Mat-
thews, Chm., Margaret Casey, Mortimer A. Geib, Richard N. Jacobson, William
R. Kaminski, Samuel Musto, Ronald Peruzzi. — Civil Service Commission, Paul
Bruneau, Chm., John Girdzis, Michael J. Petrucelli, Steven Rogers, David Solo-
mon.— Planning and Zoning Commission, Peter J. Carroll, Chm., Nicholas J. Ba-
rone, Vincent Lattanzi, Gerald Miliano, John Morris, Kevin Norman, Raymond
Scholl, Herman F. Wallsten, Albert Waters; Alternates, Peter Muratore, William
Murray, Norman Poulin. — City Planner, Wade Pierce. — Zoning Board of Ap-
peals, Joseph Sartor, Chm., Burvee Franz, Jr., Evio Giovanelly, Martin Hardi-
man, Stephen S. Kraffmiller; Alternates, Robert Mahoney, Maureen Nassef, Mar-
ion Rice. — Acting Zoning Enforcement Officer, Peter Crabtree. — Economic,
Industrial and Development Commission, James R. Beard, Vito Castignoli, James
Connors, Thomas McKifT; Robert Dunn, Exec. Dir. — Redevelopment Agency, Jo-
seph Kaluzynski, Chm., Edward W. Connolly, Jr., Robert Coulombe, Nadine Jo-
hansen, Howard Moe, Howard Spencer. — Housing Authority, Robert Cox, Chm.,
Robert J. Fogler, Frank J. Hovan, Linda Paternoster, Edward Rasen; Joseph
DeMaio, Exec. Dir. — Conservation Commission, Timothy Chaucer, Chm., Milan
Bull, Grace Carroll, Richard J. Dowin, Sharon Lennihan, Letitia Martelon, Wil-
liam Thome. — Flood and Erosion Control Board, William Mildner, Chm., Brian J.
Burgh, Timothy J. Casey, John D'Avignon, Charles A. Strange. — Historic District
Commission, Robert Berchem, Chm., Timothy Clark, John Davidson, Thomas
Gagliardi, Bruce S. Kuryla; Alternate, Susan Carlson. — Council on Aging, Audrey
TOWNS, CITIES AND BOROUGHS 435
Thomas, Chm., Claire L. Baird, Helen Cornell, Ora Crolla, G. Elton Francis, Pa-
tricia Heard, Janet M. Janes, John E. Rigely, Rev. Charles Walker. — Human Re-
sources Development Agency, Thomas C. Parsons, Chm., John Blair, Marie Calla-
han, Archie Cuthbertson, Carla Hayes, Andrew McPartland, Ralph Papa, John J.
Ronan, Ralph L. Roy, Lilia Snyder, Archie Yuille, Estelle Zackowski. — Welfare
Director, Ralph Papa. — Director of Health, George Kraus, M.D. — Board of
Health, Constance Young, Chm., Henry Deptula, Dr. Gary F. Fleischman, Yale
Laites, Robert J. Malone, M.D., Dr. George Martelon, Harley Meia, M.D. — Li-
brary Board, George Curtin, Chm., Linda Burgh, Kathleen Goldbach, Frank
Kelly, Edwin J. McLaughlin, Richard Somers, Sheila Tarbox, Joan Wolf, Anthea
Yurkovsky. — Fine Arts Commission, Charlene Peet, Chm. — Parks, Beach and
Recreation Commission, Richard Vecchio, Chm., Herbert Donenfeld, Edward H.
Iulo, James Mallico, Marilyn Mason; Edward Austin, Dir. — Dir. of Public Works,
Anthony A. Benedosso. — Purchasing Agent, Gerald Grucce. — City Engineer, Er-
nest Bontya. — Supt. of Highways, Michael Vrabel. — Building Inspector, William
Slater. — Building Code Board of Appeals, Peter Carroll, Carl D. Giordano, Wil-
liam Slater. — Sewer Commission, Michael J. Breen, Chm., Charles Cone, Rita C.
Krett, Gabriel J. Malafronte, Judith A. Stevens. — Harbor Commission, Kenneth
NefT, Chm., Dayton F. Abbe, Edward W. Bonessi, Jr., Nicholas L. Cerino, Albert
K. Hotchkiss, Lawrence E. Mitchell, Lawson Wilkinson. — Sanitarian, Raymond
Higgins. — Tree Warden, George VonDwingelo. — Supt. of Police, William Bull;
Inspector, Samuel Campagna. — Police Commission, Richard Palmer, Chm., Al-
bert Caruso, John Malmberg, James McCarthy, Michael Pinto, Walter Scott,
Nancy Vinci. — Constables, Joseph Castignoli, Albert D. lies, Joseph A. Jordano,
David Piatt, Peter J. Richard, Thomas Scott.— Chief of Fire Dept., William
Healey; Deputy, Thomas Sweeney. — Fire Marshal, Peter Phelan. — Board of Fire
Comrs., Phillip Ucci, Chm., Anthony J. Benedosso, Jr., Robert Benn, Alan J. Don-
aldson, Chesleigh Layman, John Northrup, Herbert Varney. — Civil Preparedness
Director, William Healey. — City Attorney, Harold T. Pitt. — Justices of the Peace,
Albert C. Caruso, Lawrence R. Chadboume, Vincent Danza, Ruth M. Dowin,
Elizabeth J. Farley, Jeannette A. Fontaine, Elizabeth M. Griffin, Edward H. Iulo,
Shirley W. Layman, Joyce A. Petro, Sal A. Randazzo, Sheila R. Tarbox, William
Welsh, John W. Wright.
MONROE. Fairfield County. — (Form of government, town manager, town
council, town meeting.) — Inc., May, 1823; taken from Huntington (now Shelton).
Area, 26.4 sq. miles. Population, est., 13,600. Voting district, 1. Children, 5,408.
Principal industry, agriculture. Transp. — Passenger: Served by buses of The
Chieppo Bus Co. from Bridgeport and Danbury; and the Empire Bus Lines, Inc.
from New Haven and Danbury. Freight: Served by Conrail and numerous motor
common carriers. Post offices, Monroe and Stevenson. Seven rural delivery routes
supply the inhabitants with mail daily.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Edna R Stein;
Hours, 9 A.M.-5 P.M., Monday through Friday; Address, Town Hall, 1 1 Fan Hill
Rd., 06468; Tel., Bridgeport, 261-3651, Ext. 17, 27.— Asst. Clerks and Asst. Regs,
of Vital Statistics, Mrs. Margaret A. Caulfield, Mrs. Eleanor C. Piatt. — Town
436 TOWNS, CITIES AND BOROUGHS
Manager, Richard W. Emerick. — Town Council, Robert L. Tranzillo, Chm., Fred
Allen, Jr., Judy Cosgrove, Kaye F. Farkas, Robert B. Gangnath, William P.
Kuntz, Frederick Martin, Mary Lou Weis, vacancy. — Treas. and Agent of Town
Deposit Fund, Robert B. Sperling. — Board of Finance, Shaun P. Shanley, Chm.,
Thomas B. Bilboa, James E. Bresnahan, Lillie G. Crosby, Thomas Cummings,
Thomas Schutte. — Tax Collector, Daniel T. Dusenberry. — Board of Tax Review,
Brendan Shea, Chm., Vincent McCarroll, John Spisak. — Assessor, Francis W.
Kascak. — Registrars of Voters, Angela M. Lund, Dem., Catherine R. Plumer,
Rep. — Supt. of Schools, Edwin T. Merritt. — Board of Education, Frederick M.
Robison, Chm., Joseph Coen, Richard Ehmer, Frank J. Mastrone, Frances Mc-
Donough, Barbara Simpson, Anastasia Zeiner, 1979; John E. Young, vacancy,
1981. — Planning and Zoning Commission, Marion Callo, Chm., John D. Danscuk,
John L. Gaffield, P. John Millo, Thomas G. Sheehan; Alternates, Eleanor Barto-
sik, Joseph J. Cosacchi, Wayne J. McCormick. — Planning and Zoning Admr.,
Daniel A. Tuba. — Zoning Board of Appeals, Joseph Pisano, Chm., Alexander
Fraser, Gerhart G. Isleib, Richard Orr, William Warmington; Alternates, Robert
W. Weeks, Jr., David Wenton, vacancy. — Economic Development Commission,
Richard Taggart, Chm., Sara Brauer, Louis Cappucci, Thomas Cummings,
Thomas Devine, Michael Feher, Jan Germain. — Conservation and Water Re-
sources Commission, Victor Yanosy, Chm., Frank Duva, Margaret Feinsinger,
William Maloney, Kenneth Malstrom, Janice Martin, Harry Wright. — Historic
District Commission, Edward Coffey, Carol Lugris, Harriet Shelton, Nancy War-
mington; Alternates, Judith Anderson, Jane Preston, Julia Rothenberg. — Com-
mission on Aging, Norman B. Stickney, Chm., Margaret H. Behrens, Bernard Car-
ney, Lee Marcinka, Joseph Mercier, Paul Short, E. Eleanor Smith, John Spisak. —
Agent for the Elderly, Catherine Tyler. — Welfare Director, Marie Lederer. — Di-
rector of Health, Claude Light, M.D. — Board of Public Health, DeNorris Crosby,
Chm., Doris Hutchinson, Claude Light, M.D., Cecelia Roberge, Christie Vin-
cent.— Emergency Medical Services Commission, Charles Dutton, Arthur Giles,
Elwin Gorton, Lucille Soltesz, Canio L. Tortora. — Library Directors, Jean Mc-
Guire, Chm., Georgianna Ackley, Albert Buday, Margaret Sackoff, Gladys Weiss,
Kenneth Wood. — Lake Zoar Authority, Bernard Brennan, Philip Bush, Howard
Saad. — Parks and Recreation Commission, David Silverstone, Chm., Carl Brown,
John Caulfield, Gay Fay, Brian Fitzgerald, Raymond Norell, Sr., Robert Osborne,
Donald Provencher, Beverly Stebbins; Ronald L. Wallisa, Dir. — Town Engineer,
Hollis C. Tedford, Jr. — Highway Foreman, Gardner C. Eastwood. — Building Offi-
cial, Claude A. Betterton, Jr. — Building Board of Appeals, Louis Raab, Chm.,
Clarence DiBlasi, Harry Hagan, Richard Steiner, Carl Sword. — Tree Warden,
Emil Tramposch. — Chief of Police, Robert Wesche. — Police Commission, Bruce
Kelman, Chm., Walter Goldman, Robert Graff, Thelma Inderdohnen, Raymond
Pendagast. — Constables, Robert Bevans, Jennie M. Pelletier. — Chiefs of Fire
Dept., James Crosby (Stevenson), Charles Davin (Monroe), Rudy Beers (Stepney).
— Fire Marshal, Donald D. Rose. — Town Attorney, James P. White. — Justices of
the Peace, Kathryn S. Antrim, Richard E. Atkinson, Edward F. Barrett, Dorothy
J. Bobkowski, Edward A. Callo, Vivian N. Capoccitti, George J. Carris, Jr., Joan
E. Graff, Frederick W. Hardy, E. Richard Lambert, Walter G. Lent, Angela M.
Lund, William J. McNamara, Richard A. Orr, David Rosenbluh, Thomas
TOWNS, CITIES AND BOROUGHS 437
Schutte, Stephen T. Serke, Edna R. Stein, Robert L. Tranzillo, William A.
Warmington.
MONTVILLE. New London County. — (Form of government, first selectman,
board of selectmen, limited town meeting.) — Inc., Oct. 12, 1786; taken from New
London. Area, 43.9 sq. miles. Population, est., 16,800. Voting districts, 5. Chil-
dren, 6,333. Principal industries, the manufacture of paper board, paper boxes,
electricity, tachometers, wire products and storm windows. Transp. — Passenger:
Served by buses of Eastern Bus Lines, Inc. from Hartford; The Blue Line, Inc.
from Willimantic and Stafford Springs; The Bonanza Bus Lines, Inc. and Savin
Bus Lines. Freight: Served by Central Vermont Railway and numerous motor
common carriers. Post offices, Montville, Uncasville and Oakdale. Rural free
delivery.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs Jane H. Squires;
Hours, 9 A.M. -5 P.M., Monday through Friday; 7-9 P.M., Wednesday; Address,
Town Hall, 310 Norwich-New London Tpke., Uncasville 06382; Tel., Norwich,
848-1349— Asst. Clerk and Asst. Reg. of Vital Statistics, Mrs. Margaret E. Skin-
ner.—First Selectman, Howard R. Beetham, Jr., Dem. (Tel., 848-3030).— Board of
Selectmen, Pierre Audette, Dem., Kenneth G. Brevard, Dem., Robert E. Butler,
Dem., Max L. Kopko, Dem., Richard Murphy, Dem., Alfred A. Raab, Dem.,
Richard E. Staubley, Dem. — Treas. and Agent of Town Deposit Fund, Patricia A.
Sorensen. — Tax Collector, Nancy Saunders. — Board of Tax Re>iew, J. Leonard
Deveau, Chm., Vincent F. Anthony, Donald B. Radicioni. — Assessor, Helen Mar-
tin.— Registrars of Voters, Wanda Buon Pastore, Dem., Judith Ann MacNeilly.
Rep. — Supt. of Schools, Leonard Tyl. — Board of Education, Milton Kalnitsky.
Chm., Joseph M. Hastedt, Jr., James Torrance, Philip M. Zaretzki, 1979; Edward
G. Bruce, Roland F. Chapman, Jr., Michael F. Ida, Jean W. Pangburn, Rev. Eric
F. Swanfeldt, 1981. — Planning and Zoning Commission, Raymond Bedard, Chm.,
Joseph Hull, Mrs. Toby Katz, Michael Kononchik, John Lathrop, Garhard Leit-
kowski, John Paroza, James Rondeau, William Staubley. — Town Planner, Samuel
Spielvogel (P.O., New Haven). — Zoning Board of Appeals, Edward McCloy.
Chm., Carl E. Hagert, John P. Martin, Richard Sheflott, Alexander Zawacki; Al-
ternates, Philip G. Pandora, Jeffry Reinhardt, John Smallridge. — Economic Devel-
opment Commission, Jill B. Johnson, Chm., Frederick C. Bridge, Frederick Dor-
sey, Judith A. MacNeilly, Edward McCloy, Thomas M. Parcak, Geraldine C.
Ramsey, Sandra Siegel, William H. Swift. — Community Development Commis-
sion, Eileen Frankewicz, Acting Chm., John R. Evans, Alma Kingwell, Steven L.
Luty, Vincent F. Villano. — Housing Authority, Carol Sutera, Chm., Susan Awe-
zee, Frank W. Lathrop, Lilla McKinney, Lawrence K. Minson, Jr. — Conservation
Commission, Gregory M. Boluch, Ellen Desjardins, Delmore J. Furnia, Doroth>
Kelley, Carol Poftak. — Inland Wetlands Commission, Horace P. ODonnell.
Chm., Alicia T. Bauer, Warren R. Coggeshall, Robert Donovan, Ernest Duhaime,
Paul A. Kampfer, Leon Kaiz, Bruce J. Manolakos, Robert A. Sage. — Flood and
Erosion Control Board, Pierre Audette, Kenneth G. Brevard, Robert E. Butler,
Max L. Kopko, Richard Murphy, Alfred A. Raab, Richard E. Staubley. — Com-
438 TOWNS, CITIES AND BOROUGHS
mission on Aging, Charles Cavanaugh, Chm. and Agent, John Awezec, Rev. Philip
GofT, Jessica Hoadley, James McDermott, Thomas LaBounty. — Welfare Direc-
tor, Betty Jo Yoder. — Director of Health, H. Norman Rasmussen, M.D. (P.O.,
Uncasville). — Parks and Recreation Commission, Shirley Engel, Chm., Thomas
W. Alquist, Joseph S. Berardy, Edwin J. Maguire, Virginia McQuown, Albert
Skulczyk, Kenneth Stepanik, John Szarzynski. — Director of Recreation, James H.
Butler. — Director of Public Works, Arnold Brodeur. — Building Inspector, Ray-
mond Dawson. — Water Authority, Richard Wilson, Chm., Peter X. Morosky,
William Mulcahy, Donald R. Olsen, Frederick Perkins, Jr. — Gardner Lake Au-
thority, Philip O. McNamara, Richard L. Sheflott, Edward Szachna. — Sanitarian,
David Martin. — Chief of Police, Howard R. Beetham, Jr. — Constables, Michael J.
Cooney, John R. Luty, John W. Luty, Dennis Monahan, Robert A. Tringe. —
Chiefs of Fire Depts., Otto Kemnitz (Chesterfield), Jack Piatt, Jr. (Mohegan), Mi-
chael Richards (Montville), Joseph Venditto (Oakdale). — Fire Marshal, Homer
Fraser. — Civil Preparedness Director, James Rogers. — Town Attorney, James J.
Devine. — Justices of the Peace, Andrew J. Aldrich, Stella Angeloszek, Vincent F.
Anthony, John Awezec, Ronald E. Baker, Alicia T. Bauer, Raymond F. Bedard,
Howard R. Beetham, Jr., Judith E. Blair, Kenneth G. Brevard, Ronald G. Caron,
Anthony Cataldi, Sr., Warren R. Coggeshall, Arlene T. Corcoran, William J. Cor-
coran, J. Leonard Deveau, James J. Devine, Michael Donohue, Ernest J. Duhaime,
Joseph E. Fisher, Marchita N. Foster, Donald L. Fuller, John N. Gagnier, Jr.,
Dorothy P. Greene, Elizabeth Hayes, John R. Hoadley, Stephen E. Hollo, Horace
E. Hubbard, Jr., Sherry R. Hubbard, Victoria Kapilotis, Sverre T. Karlson. Alma
Kingwell, William L. Kirby, Max L. Kopko, Charles Korenkiewicz, Frank W.
Lathrop, Helen M. LoPresti, William MacCracken, Judith Ann MacNeilly, John
P. Martin, Ann M. Mattson, Ines Mazzei, Charles H. McPherson, Marie B. Mo-
rosky, Richard Murphy, John M. Niedajadlo, Jean W. Pangburn, Heather M.
Pettingill, Loretta E. Phillips, Carol Poftak, Lorraine K. Poletti, Alfred A. Raab,
Edward W. Rice, George A. Rice, Charles K. RogofT, James F. Rondeau, Robert
A. Sage, Richard L. Sheflott, Joyce F. Solomon, Louis B. Sorrentino, Santa C.
Sposato, Franklyn L. Squires, Richard E. Staubley, Walter Subotkowski, Mar-
garet L. Thompson, James H. Torrance, Dieter Wagener, Richard L. Wilson,
Theodore Wisniewski, Sr., Alexander Zawacki.
MORRIS. Litchfield County. — (Form of government, selectmen, town meet-
ing, board of finance.) — Inc., June, 1859; taken from Litchfield. Area, 18.8 sq.
miles. Population, est., 1,800. Voting district, 1. Children, 554. Principal industry,
agriculture and light industry. Bantam Lake, the largest natural lake in the state
and a popular summer resort lies mostly within the town. Transp. — Freight: Served
by numerous motor common carriers. Post offices, Morris and Lakeside.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs Dorothy P.
Towne; Hours, 9-12 A.M., 1-4 P.M., Monday, Tuesday, Thursday, Friday: 9-12
A.M., Wednesday, Saturday: Address, Morris Community Hall, 06763: Tel..
Litchfield, 567-5387— Asst. Clerks and Asst. Regs, of Vital Statistics, Mrs. Carol
J. Whittlesey, Mrs. Janet C. Granger. — Selectmen, 1st, Harry C. Weik, Rep. (Tel..
567-8359), Apley N. Austin, Jr., Rep., Frederick C. Neri, Dem. — Treas. and Agent
of Town Deposit Fund, Loretta P. Humphrey. — Board of Finance, James K. Finch,
TOWNS, CITIES AND BOROUGHS 439
II, Chm., Laurie E. Gonthier, Gillette K. Martin, Donald G. Miller. Henry C.
Stocking, Eliot Wadsworth. — Tax Collector, Carol J. Whittlesey. — Board of Tax
Re>iew, Evelyn F. Rowley, Chm., John E. Harrison, Edwin P. Munson. — Asses-
sors, Beth S. Merritt, Chm., Thomas F. Dougherty, Joseph F. Margaitis. — Regis-
trars of Voters, Rosemarie D. Vogini, Dem., Edith T. Cassidy, Rep. — Supt. of
Schools, James M. Eisenhaure. — Pension Fund Trustees, Gillette K. Martin.
Chm., Richard C. Kilbourn, Bruce C. Schmidt. — Planning and Zoning, Inland
Wetlands Commission, Edward T. Hozubin. Chm., Edward R. Dorsett. Frank W.
Goslee, Bernard Paletsky, Frank R. Rinaldi. Jr., Geraldine A. Ruggiero, Freder-
ick R. Schultz, Douglas Skilton. Clifford M. Wheeler; Alternates. Robert L.
Brown, Richard A. Hull, vacancy. — Shepaug-Bantam River Board, Brainerd T.
Peck; Alternate. Daniel Leary. — Zoning Board of Appeals, Edward W. Anderson.
Chm., Harold C. Letsky, Judith W. Liner, Brainerd T. Peck. Loretta M. Raven-
scroft; Alternates, Carol S. Perham, Bruce A. Sahlin, Francis E. Williamson. —
Conservation Commission, Gordon Loery, Chm., Catherine McL. Boden. Dorothy
C. Martin, Eugene A. Mastroianni, Rita Waugh. — Coordinator for Senior Serv-
ices, Emeline Lillis. — Director of Health, James Rokos (P.O., Torrington). — Li-
brary Directors, Sarah P. Harrington, Chm., Gail L. Fairclough, Kerwin O. Lisk,
Donald R. Miller, Camilla L. O'Meara, Janis E. Paletsky. — Beach and Recreation
Commission, Judith Galligan, Chm., Keith S. Benson. Oscar Feldsher. Charles E.
Liner, Leo W. Riley, Robert K. Watson. — Director of Recreation, Miss Robin
Tamburello. — Building Inspector, Paul E. Woike. — Building Code Board of Ap-
peals, Norman E. Cass, John J. LeMay, Harold C. Letsky, Francis J. McCleary.
Douglas Skilton. — Sewer Authority, Arthur J. Vaver. Chm., Eugene A. Mas-
troianni, Anita R. Miller, Raymond E. West, Bonnie L. Wooding. — Lake Author-
ity. Jonathan E. Slosser. Timothy Whelan. Pamela Wray. — Acting Chief of Police,
Sidney W. Rarick. — Constable, Dennis J. Winters. — Chief of Fire Dept., Ralph
Humphrey; Deputy. Robert Worden. — Fire Marshal, Raymond Foster. Sr. — Civil
Preparedness Director. Robert G. Kenney. — Town Attorneys, Guion and Stevens
(P.O.. Litchfield). — Justices of the Peace, Oscar Feldsher. Josephine A. Fiore.
John E. Harrison, Loretta P. Humphrey. Kerwin O. Lisk. Arline S. McCleary,
Marshall D. Morris, Marguerite J. Neri, David L. Paletsky. Marc A. Paletsky,
Mildred R. Paletsky. Carol S. Perham, Emma B. Rarick, Evelyn F. Rowley. An-
thony M. Santoro. Donald H. Wood. Mildred Worden.
N \l GATUCK. New Haven County. — (Form of government, mayor and bur-
gesses.)— Inc.. May. 1844; taken from Waterbury, Bethany and Oxford. Borough
and town consolidated, 1895. Area, 16.2 sq. miles. Population, est.. 25.600. Voting
districts. 7. Children. 9,380. Principal industries, manufacture of rubber footwear,
synthetic rubber, chemicals, brass novelties, plastics, moulded aluminum and iron.
glass, brass and copper goods, candy, hospital supplies. Transp. — Passenger:
Served b\ Conrail and buses of The Arrow Line. Inc. from Neu Haven and
Y\ instcd. Valley Transp. Co. from Bridgeport. Freight: Served b\ Conrail and nu-
merous motor common carriers. Post offices, Naugatuck and L'nion City,
BOROUGH OFFICERS. Mayor, William C. Rado. Sr.. Dem —Borough
Clerk, Mrs Ann Bookless; Hours, 8:30 A.M.-4 P.M.; Address. 229 Church St..
06770; Tel., 729-457 1 — Asst. Borough Clerk, Stella Jasinski. — Burgesses, Mario-
440 TOWNS, CITIES AND BOROUGHS
rie A. Carlson, Sr. Burgess; Robert J. Burns, Thomas Curtin, George F. Krodel,
Donald E. Myers, Clarence O. Schiller, Alfred S. Sokoloski, Manuel N. Vieira,
Robert H. Woodfield. — Treas., Donald Cowan. — Tax Collector, William J.
Stokes.— Bailiffs, James Jazina, Karen L. Kimball, Michael R. Mormile, Felix
Nardello, Kenneth F. O'Donnell, Samuel R. Russo, Thomas N. Wilcox.— Asses-
sor, Gladys Feltman. — Controller, William Goggin. — Borough Planning Commis-
sion, Anthony Pesanelli, Chm., Carole Errico, Robert Froliger, Lawrence Mam-
brino, Joan Peterson. — Street Supt., Michael Kelly. — Borough Attorney, Peter J.
Rotatori, Jr.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Janet C. Miller;
Hours, 8:30 A.M. -4 P.M., Monday through Friday; Address, Town Hall, 229
Church St., 06770; Tel., 729-4571, Ext. 47, 27.— Asst. Town Clerk, Barbara
O'Reilly, Acting. — Asst. Regs, of Vital Statistics, Phyllis F. Vest; Barbara
O'Reilly, Acting. — Mayor, William C. Rado, Sr., Dem. — Selectmen, Barbara-
Ann Rossi, Craig D. Malone, Harold H. StaufTer. — Treas., Donald Cowan; Wil-
liam Goggin, Controller. — Board of Finance, Clifford Owens, Chm., Joseph Carl-
son, II, Alberta Christie, Thomas Ennis, Edward Fitzpatrick, Eric Jensen, John
Letts, Michael McVerry, William Rosenblatt; Alternates, Joseph Mengacci, Ed-
ward Sodlosky, III. — Tax Collector, William J. Stokes. — Board of Tax Review,
Michael Sydoriak, Chm., Joseph Foley, Gregory Ploski. — Assessor, Gladys D.
Feltman. — Registrars of Voters, Sophie T. Krajewski, Dem., Jane H. Pronovost,
Rep. — Supt. of Schools, Raymond Dowling. — Board of Education, Thomas P.
Bradshaw, Jr., Chm., Mary Schofield, Mary E. Tamosaitis, 1979; C. C. DiMaria,
Joseph D. Fitzgerald, Gerald Labriola, M.D., 1981; Charles H. Anderson, Henry
A. Kogut, Eugene F. Massa, Jr., 1983. — Planning Commission, Anthony Pesanelli,
Chm., James Anderson, Judith E. Crosswait, John Lewis, Shirley Opalak; Alter-
nates, Sandra Decker, Anthony Finateri, William White. — Town Planner, Robert
King. — Zoning Commission, Gerald Garceau, Chm., Frank Castagna, Michael
Mormile, Norman Nardello, Ralph A. Wilkins; Alternates, Harry Chofey, Jose-
phine Miller, Charles Moruska. — Zoning Board of Appeals, Thomas Connolly,
Chm., Rocco DeCarlo, Dr. Nicholas Iassogna, Thomas Pohorilak, Arlene Regan;
Alternates, Arthur Crelan, Michael Edwards, John Ramos. — Economic Develop-
ment Commission, Terry Buckmiller, Chm., Thomas Curtin, John Ford, Eric W.
Johnson, Rev. Winfred G. Langhorst, Anthony Pesanelli, Kenneth Pires. Mario
Ramos, Lawrence Sweeney; James Greene, Exec. Dir. — Housing Authority, Rob-
ert Hutt, Chm., Edward Griffith, George B. Lewis, Michael Rizzuti, Francis E.
Smith; Frank Castagna, Exec. Dir. — Environmental Control Commission, Ray-
mond Ruginis, Chm., Robert Copley, Dr. Walter Harris, Edward Sandora, Anne
Ward, Genevieve Whitehill, Richard Whitehill; Alternates, William Birdsall,
Thomas Lynch. — Inland Wetlands Commission, Clarence Schiller, Chm., Robert
Copley, Eugene Hertel, Craig Malone, Josephine Miller, Gerald Noonan, William
White — Human Resources Development Agency, Elizabeth Brown, Chm., Joann
Aquavia, Debra Borgstrom, Mary Hoey, Franklin Johnson, Dana Kemp, William
Long, Barbara Reilly, Mary Ann Reilly, Michael Rizzuti, Alfred Sokoloski, Philip
White. — Elderly Commission, Marjorie Carlson, Chm., Beatrice Broadrick, Al-
bert Doughty, Christine Joyce, Frank Klonoski, Rev. Winfred Langhorst, Jennie
Lyons, Carole Mancini, William Passeck, Joann Peters, John Strayer. — Agent for
TOWNS, CITIES AND BOROUGHS 441
the Elderly, John Hayes — Welfare Supt., Irene Slabicki. — Director of Health, Ed-
ward E. Williams, M.D.— Board of Public Health, Mayor William C. Rado.Chm..
Viva Brockman, Robert Cronin, Josephine Furando, Elizabeth Ann Garrigan.
Richard C. Wilmot, Josephine Zayatz. — Park Commission, Wayne Adams, Chm.,
Raymond Adamaitis, Jr., Henry Cieslewski, George Errico, Joseph Healy. — Supt.
of Parks and Recreation, Frank Shea. — Director of Youth Senices, Patricia Welin-
sky. — Director of Public Works, Michael Kelly. — Town Engineer, Roland Mor-
mile. — Purchasing Agent, John Strayer. — Building Inspector, Stanley Petro. —
Water Pollution Control Board, James McGrath, Chm., Edwin C. Eigenbrot.
Frank Klonoski, James Maguire, Charles Stegner. — Sanitarian, Joseph
Aquavia. — Chief of Police, Frank Mariano; Deputy, Joseph Summa. — Police
Commission, Barry Lockwood, Chm., Leonard Casella, Raymond Mengacci,
Frank SanAngelo, Walter Slabicki. — Chief of Fire Dept., John Gaspar. — Deputy
Chief, Fire Marshal, John W . Sullivan. — Board of Fire Comrs., John Gunnoud.
Chm., Donald Kirk, Harold Lutz, John Maroney. James Murphy. — Chil Prepar-
edness Director, Frank Raucci. — Town Attorney, Peter J. Rotatori. Jr. — Justices
of the Peace, Charles H. Anderson, Paul F. Anderson, Nancy Beth Ashmore. Ma-
deleine Freeman Caine, Marjorie Carlson, James C. Danby, Edward G. Fitzpat-
rick, Florence C. Foley, John W. Ford, Raymond V. Higgins, John H. Johnson.
Frank J. Klonoski. Scott D. McCollum, Michael Mormile, James J. Murrican,
William J. Stokes, Wayne E. Sweet, John W. Vergosen, Richard C. Wilmot, Jose-
phine L. Zayatz.
NEW BRITAIN. Hartford County. — (Form of government, mayor, common
council.) — Town and borough, inc., May, 1850; taken from Berlin. City inc.. 1871 .
Town and city consolidated, April, 1905. Area, 13.3 sq. miles. Population, est.,
78,600. Voting districts, 16. Children, 16,483. Principal industries, manufacture of
builders' hardware, locks, ball bearings, cabinets, chucks, cutlery, electric and
household appliances, hoists, mechanics' tools, vacuum cleaners, wrenches, etc.
Transp. — Passenger: Served locally by buses of Dattco Inc., New Britain Transp.
Co., Inc.. Bonanza Bus Lines, Inc., Conn. Transit and by Greyhound. Freight:
Served by Conrail and numerous motor common carriers. Post office. New Britain.
CITY AND TOWN OFFICERS. City Clerk, Town Clerk and Reg. of Vital
Statistics, Richard T. Murphv: Hours, 8:15 A.M. -3:45 P.M., Mondav through
Friday: Address. City Hall, 2 1 West Main St.. 0605 1 ; Tel.. 224-249 1 , Ext' 232. 220.
22 i . 309. — Deputy City and Town Clerks, Mrs. Jeanette Domuracki. Miss Audre\
Malkemus, Mrs. Sophie Botticelli. — Asst. Regs, of Vital Statistics, Mrs. Rita Bag-
dasarian. Mrs. Anne Grzewinski, Mrs. Hedwig McLaughlin. Mrs. Lydia Sunder-
land.— Mayor, William J. McNamara, Dem. — Common Council: Aldermen.
Henr> S. Andr/ejc/yk, William E. Attwood. Jr., Walter A. CIcbowicz, Edward J.
D/wonkowski, Stanley J. Gaj, Stephen P. Hondzinski, Edward S. Kaminski. Bren-
dan J. Kennedy, John Luddy, William F. McCabe, Thomas Moore, Stanle\ J.
Nadolny, James Schcyd, Marjorie T. Wright, Lillian D. Zisk. — Treas., Donald B.
Clerkin— Director of Finance, Thomas M Doyle — Board of Finance. Ralph F
Hedenberg. Chm., Leonard P. Birnbaum, John J. Caragliano. Ralph M Cant/.
Sr.. Edward S. Kirejczyk. Jr., Dr. Lester H. Kraczkousk> . Stanle\ J. Labieniec.
442 TOWNS, CITIES AND BOROUGHS
Peter Perakos, Jr., George A. Rothstein, Kay Sagarino, Catherine M. Spano, Jo-
seph Tufano. — Tax Collector, Fred J. Menditto. — Board of Tax Review, James F.
Carlone, Chm., Andrew Lickwar, John A. Maselek. — Assessor, Joseph E. Kane. —
Board of Assessors, George M. Hannon, Chm., Michael J. Borselle, Edward
Kelly. — Insurance Commission, Frederick Elia, Matthew J. Kozlowski, Roland
LeClerc, Frank J. Samojedny, N. James Yannello. — Registrars of Voters, Edward
J. Karwoski, Dem., Dorothy R. Turnrose, Rep. — Supt. of Schools, Marie Gustin.
— Board of Education, Angelo R. Canzonetti, Pres., Patricia B. Luke, Jack R.
Newton, James J. Scalise, Louis A. Zabohonski, 1979; Lucian J. Kragiel, Ronald
F. Piorkowski, Howard F. Root, Jr., Alexander Slomski, Edward Stankowicz,
1981. — Acting Personnel Director, Walter McCusker. — Civil Service Commission,
Frederick P. Haddad, Chm., Salvatore Bernardo, Jack J. Carfi, Bernard R. Har-
ris, Angelo Monitto, Alice Simonian. — Pension Committee, Irving Rachlin, Chm.,
Robert Balocki, Robert Eisner, Ugo Follacchio. — City Plan Commission, Edward
Gentile, Chm., Sam Bruno, Anthony G. Cervoni, Edward Peshka, Raymond Spur-
gas; Alternates, Susan Denuzze, Ignatius Rosiak, Donald Rossetti. — City Planner,
Donald Barrows. — Zoning Board of Appeals, Joseph D. Ferrick, Jr., Chm., James
J. Aglio, Sally Anderson, Ugo J. Follacchio, Frank J. Paonessa, Max Traceski,
Sr.; Alternates, Patricia C. Farrell, Susan Reney, Lois C. Wyskiewicz. — Economic
Development Commission, Willard J. Crandall, Chm., Arthur Bell, Frank J. Cos-
cina, Albert Domizio, Gerald A. Edgarian, Edward Hackett, Eugene Hamisevich,
John Noxon Howard, Donald E. Joyce, Frank Schmitt, Sr., Anthony Traskos. —
City Improvement Commission, James Dawson, Chm., Walter D. Blogoslawski,
Anthony Cooper, John J. Flis, Peter Kummer, Paul J. Manafort, Martha S. Mos-
ley, Jacob Ohanesian, Peter Spano, Henry Zydanowicz; Aime J. Brochu, Exec.
Dir. — Housing Authority, Edward Szczepanik, Chm., Wallace Mattioli, Charles
L. Munford, Sr., Stanley Olszewski, Armond Routhier; Charles Cobb, Exec. Dir.
— Conservation Commission, Carol J. Cope, Chm., Stephen E. Carey, Jimmy J.
Clinch, James Leavenworth, Edward Mozden, Matthew Paluch, John Silvestro. —
Historic District Study Committee, Jason Pearl, Chm., Mrs. James D. Buckwell,
Kenneth Larson, Helen Long, Donald Rossberg. — Commission on Aging, Edgar
L. Cadrain, Jr., Wilhelmina Date, Eugenia H. Gil, Aleck Godzyk, Lena Perez,
Georgiana Pollowitz, Wanda Radzewicz, Patricia Rice, Francis J. Toal. — Agent
for the Elderly, Michael LaRose. — Human Relations Council, Eugenia H. Gil,
Emma Pierce, Leo J. Plasczynski, Max Putterman, five vacancies; Andrew Harris,
Exec. Dir. — Welfare Director, Ellen Jones. — Director of Health, Dennis R. Hamil-
ton.— Board of Public Health, James Morris, Chm., Dr. Seymour Byer, Alberta
Catlin, Dr. Gary J. Linker, Raymond J. McLaughlin, Dr. Richard Niego, Dr. John
W. Visnauskas. — Library Directors, Lindsley Wellman, Chm., William E. Att-
wood, Jr., Stanley Cooper, Harold J. Eisenberg, Walter A. Jaeger, Mrs. Curtis E.
Jennings, Julius J. Kremski, Joseph Myers, Henry V. Pelton. — Parks and Recrea-
tion Commission, Paul Shaker, Chm., Michael Aparo, Donald J. Cliche, Frank
Drezek, Henry Ferony, Anthony Kaczynski, John Machowski, Margaret Roden,
Herbert J. Sauter. — Dir. of Parks and Recreation, Paul Cannata. — Building Com-
mission, David J. Balkun, Chm., Andrew Gimma. — City Hall Commission, James
Frugale, Chm., Julius Karvoski, Emile E. Lepke, Richard Walicki. — Board of
Compensation and Assessment, Thomas R. Dizney, Chm., Lois Blomstrann, Ruthe
Boyea, Joseph F. Kennedy, Jr., James Malone. — Cemetery Committee, Henry W.
TOWNS, CITIES AND BOROUGHS 443
Groth, Chm., Spencer Reynolds, Robert Soule. — Parking Authority, Seymour
Gottlieb, Chm., Arthur Bell, A. William Davis, Christopher Farrelly. Jr. — Veter-
ans Commission, Edward Grudzinski, Chm., Leonard Catucci, John Golembeski,
Eddie Honeyman, William Kochanowski, Michael Murray, Newman G. Provost,
Anthony J. Sorice. — Board of Public Works, Edward G. Vater, Chm.. Elmo R.'
Aiudi, Louis Gagliardi, Raymond Giana, Edmund Helmecki. Lawrence Padula. —
Dir. of Public Works, vacancy. — Purchasing Agent, vacancy. — City Engineer,
Gregory Abrahamian. — Supt. of Public Works, Ladislaus F. Majewicz. — Sanitar-
ian, Stanley Wasik. — Sealer of Weights and Measures, Armand Albanese. —
Building Inspector, Laurino Salvio. — Building Code Board of Appeals. John Gad-
zik, Chm., John Downes, Julian Elias, John Kaestle, Arthur Vendola. — Board of
Water Comrs., John Grady, Chm., John Balavender, Paul Fletcher, Fredrick
Sorbo III. — Chief of Police, Thomas Ormsby; Deputy, Donald Parsons. — Police
Commission, William Grogan, Chm., Louis G. Amodio, Lawrence J. Davidson,
Joseph Gregorzek. — Constables, Anthony Albanese, Joseph Budnick. Andrew
Gazda, Salvatore Marino, Edmund J. Murphy. Mark C. Regets, Dominic Rio,
Alan F. Zaniewski. — Chief of Fire Dept., Fire Marshal, Raymond Galati; Asst.,
Michael Spendolini. — Board of Fire Comrs., Arthur Tanguay, Chm., Joseph
Diorio, Vincent Mendillo, Rev. Carl Vouros. — Civil Preparedness Dir., Dominic
Colossale. — Corporation Counsel, John V. Zisk. — City Attorney, Andrew Aharo
nian. — Justices of the Peace, Anthony J. Albanese, Bert W. Anderson. Russell O
Anderson, Florence M. Andrews, Henry S. Andrzejczyk, Roberto H. Babcock, E
Louise F. Bagdasarian, Byrnece B. Baldyga, Lillian C. Baldyga, George Balkun
Joseph B. Baretta, Howard H. Belkin, Louise P. Belkin, Walter S. Blogoslawski
Mabel S. Bonney, William A. Bonney, Michael J. Borselle, Judy M. Bozek. Wil-
liam B. Bray. Paul P. Brown, Joseph Budnik, Charles L. Burby, Alan M. Burstein
Joan A. Calvo. Leo T. Camosci, Barbara K. Carey, James Carey, James F. Car
lone. Carlo Carlozzi, Jr., Frank Carlozzi, Adolf G. Carlson, Paul M. Carver. Al
berta P. Catlin, Winton I. Catlin, Anthonv G. Cervoni, Albert T. Chudzik, Manuel
B. Clark, Walter A. Clebowicz, Michael "j. Coco, Frank M. D'Addabbo. Wilhel-
mine K. Date, Donald J. DeFronzo, Nicholas E. DeNigris, John V. DiLoreto. Leo
Domijan, Mary Domijan, Albert Domizio. Thomas Domizio. John J. Farone, Jr..
Sandra D. Farone, John J. Flis, Ugo J. Follacchio, Louis J. Fuoco, Jack A. Fusari.
Norma T. Fusari, J. Brian Gaffney, Louis Gagliardi, Alexander C. Galati. Jr.. Jean
D. Galati, Ruth M. Gallo. Helen B. Gaydosh, Joseph M. Gaydosh. Rose S. Gen-
dron. Albert J. Gentile, Louis A. Gentile. Eugenia H. Gil. Salvatore N. Gion-
friddo. William A. Grogan, George M. Hannon. Carol A. Hansen. Ronald Han-
sen, Joseph H. Harper. Jr.. Page S. Hartling. Michael F. Hlavati. Louis A.
Ingram, Francis A. Joyce, Rayond M. H. Joyce. Richard L. Judd. Edward J. kar-
woski, Agnes W. Kerin. Richard E. Kerin, David P. Kochanowsky. Harold I. kop-
lowitz, Frank P. Kovach, Michael T. Kozlowski. Claude R. LeClerc. Donald
LcMay, Andrew Lickwar, John W. Liebler, Sr.. David S. Malinowski, Wanda S.
Marchionni. Daniel P. Martinook. John C. Matulis. Jr., Ham V Ma/adoorian.
Janice B. Ma/adoorian. William W. McKeen. William J. McNamara. Leo J. Me-
lowicz, Fred J. Menditto. Joseph J. Menditto. Thomas R. Menditto. Ann B.
Moore, Thomas Moore, Julius D. Morris, Gerard H. Murtha. Sr.. Stanle\ Napier.
Raymond E. New ion. Anthony J. Norris, Evelyn L. O'Connor. Ruth E. Olszewski.
Genevieve G. Pac, Jason E. Pearl. Paul Perakos. Peter Perakos. Jr.. Steven E.
444 TOWNS, CITIES AND BOROUGHS
Perakos, John P. Perry, Ernest N. Pomerleau, Ann Mary S. Puskarz, Anthony R.
Puskarz, Jr., Wanda F. Radzewicz, Wanda C. Ramm, David M. Regan, Spencer
B. Reynolds, Margaret A. Robertson, Reginald Ronzello, Israel Rosenzweig,
Mary B. Roy, Norman J. Roy, Edward J. Sacharko, Maureen O. Sacharko,
Thomas C. Sadauskas, Daniel M. Salerno, Louis G. Salvio, Bruce W. Sasso, Wil-
liam S. Scheuy, James Scheyd, Edward B. Scott, Mildred M. Senk, Stanley S.
Senk, Carol E. Shea, William B. Shea, Jr., Cynthia M. Shilinga, Joseph D. Shil-
inga, Silvio Silverio, Ben J. Sisti, Genevieve Bajek Skovran, George M. Skovran,
Cynthia A. Smith, Theodore F. Smith, Albert C. Snyder, Genevieve K. Sobell,
Catherine M. Spano, Nathalie B. Spano, Peter Spano, William T. Spitzel, Thomas
Squillacote, Barbara F. Stockman, Carl W. Symecko, Apolinary Szczypinski,
Florence Tomassetti, Stanley J. Traceski, Jr., Barbara A. Trzaskos, Dorothy R.
Turnrose, Peter R. Vaccario, Stephen J. Varga, Edward G. Vater, Bruna O. Vitelli,
Joseph J. Vitelli, {Catherine Wasel, Jacqueline D. Wasik, Lydia H. Wasik, William
W. Weber, Harry O. Wennberg, Constance F. Whaley, Jennie Wielechowski, Joe
C. Willis, Joseph B. Witkin, Howard Wry, John V. Zisk, Jr.
NEW CANAAN. Fairfield County. — (Form of government, selectmen, town
council, board of finance.) — Inc., May, 1801; taken from Norwalk and Stamford.
Area, 23.3 sq. miles. Population, est., 19,700. Voting districts, 2. Children, 6,638.
Principal industries, manufacture of wire sieves, electronic equipment, wood prod-
ucts and metal machine products. Transp. — Passenger: Served by Conrail. Freight:
Served by Conrail and numerous motor common carriers. Post office, New
Canaan.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Mary L. Ritter;
Hours, 8:30 A.M. -4 P.M., Monday through Friday; Address, Town Hall, P.O. Box
447, 06840; all other offices, Town Hall, 77 Main St., 06840; Tel., 966-3539.— Asst.
Clerks and Asst. Regs, of Vital Statistics, Mrs. Ann F. Montmeat, Mrs. Katherine
M. Lutter— Selectmen, 1st, Henry S. Noble, Rep. (Tel., 966-1687), Jennifer W.
Delage, Rep., Terry Cody Spring, Dem. — Town Council, Joseph J. Rucci, Jr.,
Chm., Martin V. Apy, Jr., William R. Bach, Charles E. Cunningham, Sperry
DeCew, Erna Jane Green, Russell A. Kimes, Jr., James G. Rogers, Priscilla Ruth-
erford, Richard C. Stewart, Monroe E. Trout, Carlton E. Vanderwarker. — Treas.
and Agent of Town Deposit Fund, V. Donald Hersam. — Board of Finance, Henry S.
Noble, Chm., Robert C. Bates, Julius Groher, Elmer T. Hebert, Jr., Lawrence
Hirsch, B. Scott Price, Waldron W. Proctor, Charles F. Smithers, Jr., Harold T.
White; Alternates, Dorothy Christelow, Nelson R. Jesup, Richard A. Winfield. —
Tax Collector, Edith A. Cerretani. — Board of Tax Review, John L. Gray, Chm.,
John B. Apy, Paul D. Griffin. — Assessor, Charles P. Morton. — Registrars of Vot-
ers, William M. Couch, Dem., Carol F. Couch, Rep. — Supt. of Schools, William
C. French. — Board of Education, Susan L. Ebbs, Valerie B. Erichs, Roy A. Riggio,
1979; Eugene F. Gross, Chm., Margaret W. Becker, A. Courtenay Rogers. 1981;
Raymond D. Lenoue, Victor R. Macdonald, Judith B. Perron, 1983. — Planning
and Zoning Commission, William D. Hart, Jr., Chm., Stanley M. Barnes, J. Bruce
Duncan, John M. Jex, Laszlo Papp, John M. Reid, Crosby R. Smith, David A.
Teaze, Marshall Walker. — Town Planner, Daniel Foley. — Zoning Board of Ap-
peals, Berkeley D. Johnson, Chm., Edwin J. Deadrick, Walter T. Flaherty, Jr., S.
TOWNS, CITIES AND BOROUGHS 445
Hoyt Peckham, John Pickering; Alternates, John R. Fairty, Jonathan Lovejoy,
vacancy. — Housing Authority, Theodore deF. Hobbs, Chm., Dana C. Ackerly,
Fielding L. Bowman, C. Eric Lundberg, Karen C. White. — Conservation Commis-
sion, John D. Gunther, Chm., Ernest Brooks, Jr., Bayard Dominick, Elise Lap-
ham, Barbara B. Wood. — Inland Wetlands and Water Courses Commission, John
D. Gunther, Chm., Thomas M. Allen, Ernest Brooks, Jr., Charlotte R. Brown,
M.D., Laszlo Papp, Chandler S. Richardson, Crosby R. Smith; Alternates, Wilson
M. Brazer, Richard A. Palmer, James W. Swallen. — Flood and Erosion Control
Board, Henry S. Noble, Chm., Jennifer W. Delage, Richard A. Palmer, Chandler
S. Richardson, Terry Cody Spring. — Historic District Commission, Jerome Sellin-
ger, Chm., Richard Bergman, V. Allen Hower, Mary Louise King, Marshall H.
Montgomery; Alternate, Penfield C. Mead. — Agent for the Elderly, Charles P.
Morton. — Welfare Director, Antoinette Casciari. — Director of Health, Charlotte
R. Brown, M.D. — Library Board of Trustees, Betty Hardy, Pres., Harlan E. An-
derson, Elizabeth L. Buck, Barbara Colbron, James M. Detmer, David H. Finnie,
Ruth Freeman, John J. Kennedy, Beatrice Lamb, John Lowry, Jr., Charles P.
Morton, Bettyann Murphy, Jens Risom, Stephen H. Stackpole, Ogden Tanner,
Robert K. White, Charles D. Wright. — Parks and Recreation Commission, Joseph
J. Toppin, Chm., Valerie Erichs, John J. Fenton, Robert M. Henrici, Judith J. N.
Rowett, Nancy Z. Walworth, Leighton C. Wood; James Rosenberg, Dir. — Direc-
tor of Public Works, Louis Moreno. — Purchasing Agent, Jerold L. Patton. — Town
Engineer, Richard E. Bromfield. — Supt. of Highways, Charles Gallo. — Chief
Building Official, Kenneth L. Waters. — Board of Building Appeals, Karl Blees,
Chm., Gary E. Lindstrom, George R. Platts, James Schettino, William C. Wester-
hofT. — Supt. of Sanitation, Fred Mazella. — Dir. of Environmental Health, Wallace
S. Zeray. — Tree Warden, James J. Kelley. — Chief of Police, Ralph Scott. — Police
Commission, Peter M. Santella, Chm., Philip J. Bliss, Carl D. Weinstein. — Con-
stables, Natalie B. Burwell, Dominick C. Casciari, George F. Cody, Joseph M.
DiPanni, Henry R. Koosis, Robert E. Nielson. — Chief of Fire Dept., Norman R.
Frame, Jr. — Fire Marshal, Robert A. Fairty. — Board of Fire Comrs., Philip L. R.
DuVal, Chm., T. Guthrie Speers, Robert B. Stewart. — Civil Preparedness Direc-
tor, Charles P. Morton. — Corporation Counsel, Ira E. Hicks. — Justices of the
Peace, Alexander P. Aderer, Albert F. Bertram, Jeanne L. Bliss, Patricia K.
Brooks, Tristram Dunn, Robert A. Fearon, E. C. Kip Finch, Sydney L. Greenberg,
Hugh Halsell, III, Hazel Rich Hobbs, David Howland, John M. Jex, Arthur D.
Lane, Ralph H. Major, Jr., Richard A. Palmer, Charles R. Price, Louise L. Ri-
enecke, James W. Rutherford, Robert B. Stewart, James Tiani.
NEW FAIRFIELD. Fairfield County. — (Form of government, selectmen,
town meeting, board of finance.) — Inc., May, 1740. Area, 25.3 sq. miles. Popula-
tion, est , 9,700. Voting district, 1. Children, 4,159. Principal industries, machined
tools and electrical parts; well known summer resort. Transp. — Freight: Served b\
numerous motor common carriers. Post office. New Fairfield; Breuster. N.Y.,
R.F.D. 3.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Helen S Petti-
bone; Hours, 8:30-12 A.M., 12:30-5 P.M., Tuesdav through Fridav; 8:30-12 A.M.,
Saturday; Address, Town Hall, Rte. 39, P.O. Box 8896, 068 10: Tel.. Danburv, 746-
446 TOWNS, CITIES AND BOROUGHS
1234. — Asst. Clerks and Asst. Regs, of Vital Statistics, Mrs. Shirley L. Hatch,
Mrs. Joan Harrison, Mrs. Diana M. Peck. — Selectmen, 1st, John Fairchild, Rep.
(Tel., 746-2448), John A. Goetz, Rep., Frank J. Mizak, Jr., Dem. — Treas., Daniel
E. Gerow. — Agent of Town Deposit Fund, Royle J. Kipp. — Board of Finance,
Frank S. Caracansi, Chm., John S. Budnik, Joseph P. Governali, Patrick Pisa-
creta, Patricia A. Roberts, Carl H. Sporkmann; Alternates, James D. Cunha, Paul
J. Gordon, James P. Jones. — Tax Collector, Wade D. Middleton. — Board of Tax
Review, Peter Seiler, Chm., Romeo Morelli, Harold F. Stenton. — Assessor, James
W. Clynes. — Registrars of Voters, Kathleen A. Kilmer, Dem., Mary Ann Carson,
Rep. — Supt. of Schools, Gerald E. Barbaresi. — Board of Education, Alfred A. An-
derson, Chm., Roy Bertalovitz, Melvin R. Jarvis, Ronald W. Kern, Jeannette
Sweeney, Dennis Wayne, 1979; Mary N. Brearton, Rev. Roy E. Jacobsen, Joseph
A. Novella, 1981. — Planning Commission, Howard J. Hagan, Chm., Joseph Dun-
bar, Robert Jano, Michael Petrello, George A. Reitwiesner; Alternates, Roy J.
Bertalovitz, Frank S. Martin. — Zoning Commission, Kenneth P. Mcllveen, Chm.,
Max Bruckenthal, Francis X. McCarthy, Frank Riefenhauser, Ronald Sudol; Al-
ternates, Dr. Stephen Hanrahan, Charles Rankin, vacancy. — Zoning Board of Ap-
peals, Victor Donnelly, Chm., James S. Mellett, Arlene C. Parille, Stephen Ro-
man, George C. Stewart; Alternates, Robert Doyle, Anthony Fusco, Albert
Sacco. — Conservation Commission, Richard W. Nixon, Chm., William Delohery,
Kevin Foster, Russell Gerow, Teresa Lent, Thomas Stevens, Jr., Gail Stuede-
mann. — Commission on Aging, Louis Kent, Chm., Martha Halas, Mary A. Ma-
trian, Thomas Moore, William Rose, Irving Simon, Agnes Wheeler. — Director of
Health, Peter O. Rostenberg, M.D. — Library Directors, Mary Bilecky, Jean M.
Doherty, William S. Gardner, Eleanor Karvelis, Grace Larkin, Tina Pisacreta. —
Parks and Recreation Commission, Albert Johnson, Jr., Chm., John Moran, Rob-
ert Quattro, James Russell, Donald Sauer, Janet Slate, Joan Sudol, vacancy. —
Town Engineer, Howard Kelley, Jr. — Supt. of Highways, Lester Fairchild. — Build-
ing Inspector, Steave Bjelko. — Building Board of Appeals, Michael Ashe, Anton
Karl, Leopold Leitner, Worth Middleton, Frank Schaufler. — Candlewood Lake
Authority, Robert Derx, Dale Halas, Audrey Martin. — Sanitarian, Paul L. Lock-
wood. — Tree Warden, Larry Hissong. — Chief of Police, John Fairchild. — Consta-
bles, Leroy Blackwell, Roger B. Connor, Robert Prescott, Frank Sacco, Arthur
Schmidt, Peter Warren. — Chief of Fire Dept., Herbert Krug. — Fire Marshal, Jo
seph J. Blechinger. — Civil Defense Director, Bruce Taylor. — Town Attorney
James Hartley. — Justices of the Peace, Frances J. Blackwell, Daniel W. Borkin
Brian F. Burnell, Stephen T. Carter, Robert D. Dugan, Sr., Joseph R. Federowicz
Jean Fenwick, John A. Goetz, Joseph P. Governali, Hans J. Haberland, Edward J
Hannafin, David C. Harrison, James P. Jones, Denis M. Leahy, Francis X. Mc
Carthy, Kenneth P. Mcllveen, James S. Mellett, John D. Middleton, George Mis
sailidis, Thomas F. Moore, Joseph A. Novella, Diana M. Peck, Grace W. Perkins
Helen Pettibone, Tina Pisacreta, Susan Quattro, Paul F. Rathjen, George A. Rei
twiesner, Harold G. Romer, Robert Ross, Dale V. Smith, Warren J. Spinello
Harold F. Stenton, George C. Stewart, William W. Sullivan, Francis J. Sweeney
Jr., Kenneth F. Taylor, Jr., Biaggio Tuminelli, Carmine U. Valente.
NEW HARTFORD. Litchfield County.— (Form of government, selectmen,
town meeting, board of finance.) — Inc., Oct., 1738. Area, 38.3 sq. miles. Popula-
TOWNS, CITIES AND BOROUGHS 447
tion, est., 4,600. Voting districts, 2. Children, 1,727. Principal industries, agricul-
ture and manufacture of plumbing supplies, aircraft parts, soda dispensing ma-
chines, coffee urns, blenders, springs and guitars. Transp. — Passenger: Served by
buses of the Arrow Line, Inc. from Hartford, Torrington and Winsted. Freight:
Served by numerous motor common carriers. Post offices, New Hartford and Pine
Meadow; other sections reached by R.F.D. 1 and 2, New Hartford; No. 2 from
Winsted; No. 2 from Collinsville; No. 2 from Unionville.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Charlotte S
Dufour; Hours, 9 A.M. -4:30 P.M., Monday through Friday; Address, Town Hall,
Main St., 06057; Tel., Winsted, 379-5037.— Asst. Clerk and Asst. Reg. of Vital
Statistics, Mrs. Barbara S. Lautenbach. — Selectmen, 1st, Robert H. LaGoy, Rep.
(Tel., 379-3389), Reginald J. Smith, Rep., William F. Baxter, Dem.— Treas. and
Agent of Town Deposit Fund, Jane B. Sadler. — Board of Finance, James T. Kavan-
augh, Chm., John E. HofTnagle, Robert H. Howson, John D. McKeon, G. David
Repp, Jr., Sarah R. Warner; Alternates, James A. Schmidt, Graham E. Simp-
son.— Tax Collector, Joseph E. Schock. — Board of Tax Review, Bertha V. Beau-
chemin, Chm., Jane K. Birch, Robert E. Jahne. — Assessors, Henry C. Barr, Jr.,
Chm., Bruce F. Bannerman, Joseph P. McManus, Donna P. Nedelka. — Registrars
of Voters, 1st Dist., Dorothy P. Langevin, 2nd Dist., Eileen R. Buyak, Dem.; 1st
Dist., Kathryn F. Carpenter, 2nd Dist., Patricia J. Halloran, Rep. — Supt. of
Schools, Mario P. Dei Dolori. — Board of Education, Denton E. Butler, Jr., Mi-
chael Dezzani, Jr., Kathleen Kelleher, Margot G. Krimmel, Thomas N. Smith,
1979; Ellen P. Pieszak, Chm., John A. Austin, 1981; Lawrence R. Partridge, An-
drew F. Reiss, 1983. — Planning and Zoning Commission, Theodore J. Stoutenberg,
Chm., David E. Adams, Robert F. Granquist, Louis Pepe, Kristina Smith; Alter-
nates, Robert J. Galas, Carol Ann Streinz, James W. Whitehead. — Zoning Board
of Appeals, Randolph L. Auclair, Chm., Paul A. Burdick, Henry P. Gaewsky,
Barbara GofT, William Phillips; Alternates, Arthur Lavoie, Wesley Ramstein, va-
cancy.— Zoning Enforcement Officer, Joseph P. McManus. — Economic De>elop-
ment Commission, Reginald J. Smith, Chm., Thomas J. D'Amore, Jr., Robert
Howson, R. Kippen Janes, Carol Pepe, Stephen Potter, William Rieger, Raymond
Slomon, Guy Tangerone. — Housing Authority, James F. Giuffre, Chm., Lester
McKeon, Louis Pepe, John Woolley. — Conservation Commission, Bernard Castel-
lani, Chm., Kathleen Kelleher, E. Kenneth Krohner, Herbert LaRosa, Mary Lou
Rayno. — Inland Wetlands Commission, Mark Ruwet, Chm., Charles Gill, Robert
Granquist, Herbert LaRosa, Marie Moreschi, James Oles. — Historic District
Study Committee, Frank W. Jones, Jr., Chm., Christina Crooke, Eileen Hall,
Richard Kenyon, Winona Whitehead; Alternates, John Hoffnagle, Lee Tange-
rone.— Agent for the Elderly, Jane B. Sadler. — Welfare Director, Barbara S. Lau-
tenbach.— Recreation Commission, Lee Tangerone, Chm., R. Kippen Janes, Lois
Johnson, Edward Petit. — Building Inspector, Daniel J. Burns. — Building Code
Board of Appeals, Reginald J. Smith, Chm., Robert H. Howson, William J. Phil-
lips.— Water and Sewer Commission, Harry Birch, Chm., Robert Barry. Robert E.
Jahne, Charles Padelford. — Supt. of Highways, Victor Vincent. — Chief of Police,
Robert H. LaGoy. — Constables, Thomas Adams, James Castongua>. Dwight Flo-
rio, John P. Hoffman, Jr., William S. Langill, Joseph J. Monyak, Lynn H. Shef-
field.— Chiefs of Fire Depts., Joseph Lavoie (New Hartford); Gary Salmon (Pine
448 TOWNS, CITIES AND BOROUGHS
Meadow); Raymond Goldbeck (South End). — Fire Marshal, Arthur Desjardin. —
Civil Preparedness Director, Ernest R. Wheat. — Town Attorney, John W. Pickard
(P.O., Torrington). — Justices of the Peace, Liane H. Adams, Chester Aliano, Ed-
ward A. Allen, William F. Baxter, Kathryn F. Carpenter, David L. Childs, Wil-
liam A. Clark, John E. Fay, Dwight W. Florio, Alison L. Gill, Barbara J. Goff,
Harrison Hall, Emlyn G. Howe, Robert H. Howson, R. Kippen Janes, Robert H.
LaGoy, Arthur E. Lavoie, Edward C. Mason, John D. McKeon, Joseph J. Mon-
yak, James C. Oles, Jane B. Sadler, Glenn D. Sheffield, Magda M. Short, Reginald
J. Smith, Nancy O. Tuzes, Harold C. Vienot.
NEW HAVEN. New Haven County. — (Form of government, mayor, board
of aldermen.) — Settled, April, 1638; named, Aug., 1640; inc., 1784; town and city
consolidated, Nov., 1895. Area, 21.1 sq. miles. Population, est., 130,000. Voting
districts, 27. Children, 35,880. Principal industries, manufacture of guns, ammuni-
tion, hardware, clocks, watches, rubber goods, corsets and clothing, machinery,
machine tools, wire and wire goods, insulated wire and insulators, paper boxes,
toys, automobile radiators, boilers, cigars, razor blades, automobile ignition, re-
placement equipment, model airplanes. Transp. — Passenger: Served by Amtrak,
Conrail and buses of Conn. Transit locally and from Milford, Branford and Wall-
ingford; The Short Line of Conn., Inc.; Cross Country Coach from Bridgeport;
The Arrow Line from Waterbury, Torrington and Winsted; Beebe Transit Co.
from Clinton; Empire Bus Lines, Inc. from Danbury; Orange Street Bus Lines, and
by Greyhound and Trailways. Freight: Served by Conrail and numerous motor
common carriers. Post offices, New Haven, Westville and Yale Station.
CITY AND TOWN OFFICERS. City and Town Clerk, William Jones;
Hours, 9 A.M.-5 P.M., Monday through Friday; Address, Hall of Records, 200
Orange St., 06510; Tel., 562-0151, Ext. 215, 216, 217.— Deputy City and Town
Clerk, Helen E. Fuller. — Asst. City and Town Clerk, Salvatore A.' Franco. — Reg.
of Vital Statistics, Michael V. Lynch. — Asst. Reg. of Vital Statistics, Carol Mi-
neo. — Mayor, Frank Logue, Dem. — Aldermen, 1st Ward, Stephen A. Ritt, Jr.; 2nd
Ward, Vanessa D. Burns; 3rd Ward, Walter S. Brooks; 4th Ward, Maria Rodri-
guez; 5th Ward, Louis Aceto; 6th Ward, Barbara Richards; 7th Ward, F. Kenneth
Stokes; 8th Ward, Louise DeLauro; 9th Ward, Arthur L. DeSorbo; 10th Ward,
Frank Kinsgley; 11th Ward, Judith Baldwin; 12th Ward, Henry A. Abate; 13th
Ward, Marge D. LaFrance; 14th Ward, John J. Fabrizio; 15th Ward, Michael
Argento; 16th Ward, George Longyear; 17th Ward, DeWitt L. Jones; 18th Ward,
Stephen Wareck; 19th Ward, Charles E. McKellar; 20th Ward, Charles H. Allen,
III; 21st Ward, John C. Daniels; 22nd Ward, Edward A. Zelinsky; 23rd Ward,
Vincent E. Mauro, Pres.; 24th Ward, Jonathan J. Einhorn; 25th Ward, Robert H.
Silverman; 26th Ward, Eugenia Wadley; 27th Ward, Dorothy Coward. — Control-
ler, Kennedy Mitchell; Deputy Controller-Treas., Lawrence Rusconi. — Board of
Finance, Mayor Frank Logue, Chm., ex-officio; William Craig, Robert D'Angelo,
Louise DeLauro, Marvin C. Gold, Jeanne Hogan, Alan J. McBean, Henry G.
Smernoff. — Tax Collector, Martin J. Griffin. — Board of Tax Review, Samuel H.
Malkan, Chm., Ann Febbraio, Catherine Quinn. — Assessors, Edward F. Clifford,
W. Fletcher Johnson. — Registrars of Voters, Frank A. Rossi, Dem., Mary P.
TOWNS, CITIES AND BOROUGHS 449
Hayes, Rep. — Supt. of Schools, Gerald Tirozzi. — Board of Education, A. Walter
Esdaile, Miquel Rodriguez, 1979; Harriette A. Balay, 1980; Rev. Edwin R. Ed-
monds, Pres., James E. Jones, 1981; Eleanor Zimmerman, 1982. — Personnel Dir.,
Peter H. Feriola. — Retirement Board, Louis Coveyduck, Ernest Jones, Thomas F.
Keyes, Jr. — Civil Service Commission, Paul P. Bujalski, Chm., Theodore F. Ho-
gan, Jr., Vincent Farricelle, Domingo Maldonado, Sheila W. Wellington. — City
Plan Commission, William B. Post, Chm., David D. Greenberg, Vice Chm., David
Harding, John Teluk. — City Plan Dept., John L. McGuerty, Exec. Dir. — Board of
Zoning Appeals, Edwin Van Selden, Chm., Hallie Black, William J. DeMayo,
Frank Riccio, Wesley Thorpe; Alternates, Mrs. Leroy Gold, Mrs. James Lee, Vi-
vian Lopes. — Zoning Enforcement Officer, Michael J. Cappetta. — Development
Commission, Robert S. Reigeluth, Chm., Henry Chauncey, Jr., Vice Chm., Joseph
D. DiSesa, Paul Goodwin, Harold Lamboley, Frederick Mancheski, Robert L.
Sykes. — Redevelopment Agency, Rev. Jeremiah Covington, Salvatore Esposito,
Diana Ortiz, Matthew Ruoppolo, Roy Snyder; William T. Donohue, Exec. Dir. —
Housing Authority, Nicholas Aiello, Chm., Carlos Rodriquez, Vice Chm., Shirley
Barber, Anthony Mason, Willis Pritchett; Samuel Franklin, Exec. Dir., Samuel
Njuguna, Deputy. — Board of Ethics, Rev. Clyde J. B. Bowman, Steven Mednick,
Arnold J. Wolf. — Fair Rent Commission, J. Robert Johnson, Chm., Lincoln
Bouve, Jesse Browning, Vannie James, Anthony Mongillo, Samuel Olmer, Tho-
masina Shaw, Gladys H. Velez. — Environmental Commission, Albert Landino,
Chm., John P. Cavallero, Edward DeLouise, William Donohue, John L. Mc-
Guerty, Carl Nastri, Charles Schwab, Larry Silvestri. — Historic District Commis-
sion, Beverly Cassidento, Jack P. Libero, Jr., Marianne Mazan, James L. Skerritt,
Jr., Mrs. Henry Townshend; Alternates, David D'Atri, Noel Hanf, Richard Hegel,
Mrs. Raymond Lemley, Ernest Saunders. — Welfare Director, Leota Tucker. — Di-
rector of Health, Edward DeLouise, M.P.H. — Board of Health Comrs., Mrs. Ber-
nard Swan, Pres., Samuel I. Blum, D.M.D., Henrietta P. Forman, Fred Hyde,
M.D., Harold S. Ince, D.D.S., Mrs. Richard H. Timpson, Jr. — Library Directors,
Leanor L. Wexler, Pres., Donald Cobey, John C. Daniels, Felix R. Drury, Zelly
Goldberg, Mrs. John Huggins, Irene Pettyjohn, Robert E. Shure, Martha J. Sulli-
van.— Board of Park Comrs., Charles J. Parker, Pres., Sam Bender, A. Edward
Constantine, Gene Festa, Edward Fortes, George Longyear, Mrs. Philip R. Pas-
tore. — Supt. of Parks, Pasquale Rubano; Deputy Dir. Recreation, William Po-
lino. — Dir. of Public Works, Charles L. Schwab, Jr.; Deputy, Michael Crisci. —
Purchasing Agent, John Walsh. — City Engineer, Albert A. Landino. — Supt. of
Streets, Oleg Nedzelnitsky. — Sealer of Weights and Measures, John Brandt. —
Building Inspector, Orlando Silvestri. — Supt. of Trees, Earl Lyon. — Supt. of Re-
fuse Removal, Frank Ardizzone (West), Peter Landolfl (East). — Chief of Police,
Edward Morrone; Asst., vacancy. — Police Commission, Clarence Butcher, Pres.,
Joseph Adelizzi, Robert Buckholz, Miguel Laguna, Sheila Taub. — Chief of Fire
Dept., John P. Reardon; Deputies, Paul V. Abt, Thomas H. Connolly, Raymond J.
Donnelly, Thomas J. McNamara. — Fire Marshal, Thomas F. Lyden. — Board of
Fire Comrs., Michael DePalma, Pres., Alice Bussiere, William Fisher, Edward
Gudelski, Hugh A. Keenan, IV. — Civil Defense Director, James T. Fleming. —
Corporation Counsel, Harold C. Donegan; Assts., Leander C. Gray, Horace F,
Trotta, Robert M. Vogel; Deputies, Frederick C. Danforth. Jr., James M.
O'Connor, Dennis L. Pieragostini, Daniel Y. Sachs. — Justices of the Peace, Henr\
450 TOWNS, CITIES AND BOROUGHS
Abate, William Abbagnaro, J. Monica Adams, Anthony J. Aiardo, Charles Al-
bom, Joseph V. Amarante, Anna Amatruda, William Ambrogio, Marion M. An-
derson, Thomas Antollino, Aaron W. Aronow, Michael Argento, Sylvia Arovas,
Joseph Attianese, Joseph Aveni, Amos W. Banks, Charles Banks, Leon Baraus-
kas, Rose M. Barbarito, Robert Barnabei, Anne M. Bartlett, Maurice Bellenoit,
Rosalind Berman, Brereton W. Bissell, Boris Bittker, David C. Blackie, Jessie
Blackmon, June L. Blakey, John J. Bohan, Frank Bombace, Mary M. Boone,
Arthur Bosley, Helen Bosley, Charles H. Brewer, Jr., Lillian C. Brown, Sally J.
Brown, Benjamin Brownstein, Robert Buckholz, Vanessa D. Burns, Dianne Bur-
rows, Kenneth Burrows, Dolores Bush, Anthony Calabro, Marion G. Caldwell, M.
James Canali, Paul Canzanella, Ellen Ann Cappiello, Gerald Cappiello, Joseph M.
Carbone, Cheryl A. Carlucci, Linton Carnegie, Jerome J. Carpinella, Perry Carpi-
nella, Francis S. Caruso, Barbara Cavanaugh, Conella P. Chagares, Francine
Chandler, Ronald Chandler, Barbara Chelstowski, Nancy P. Ciarleglio, Alice
Cimino, Ida Cirillo, Peter Civitello, Jonothan Clark, Leo J. Clarke, Jr., Sandra
Clendenen, Barbara A. Clough, Vera Cocorullo, John T. Coleman, Florine Col-
lins, Robert Cooper, John P. Corniello, Charles P. Costanzo, William E. Craig,
John Cremin, Salvatore Criscio, Jr., Joseph J. Crisco, Phyllis F. Crowley, Edith
Cupo, Eric F. Curtis, Jr., Eric F. Curtis, III, Raeanna V. Curtis, Elizabeth Curtiss,
Peter Czuchra, Christy A. D'Addio, Frank D'Albero, James W. Daniel, Douglas
R. Daniels, Bruce S. Dardick, Eldridge E. Davis, Jr., William DeCapua, Louise
DeLauro, Joseph S. DeMatteo, Rosemarie DeMatteo, Arthur L. DeSorbo, Louis
DeSorbo, Lorraine J. DiAdamo, Patricia A. Dillon, Clara DiMartino, Melvin Dit-
man, Eugenia C. Douglas, Catherine L. Durso, Frank J. Durso, William R. Dyson,
J. Jonathan Einhorn, James V. Elefante, Carol B. Esposito, Katherine Esposito,
Victor P. Fasano, Pasquale Fasulo, Leo Fazzone, Anna Febbraio, Edmund J. Feb-
braio, Louis M. Ferrigno, Frank Ferriola, Marion Flaherty, Lillian Flederman,
Concetta D. Franco, Carol A. Freedman, Anthony Fusco, Andrew Gambardella,
Frederick K. Gammons, John Ganley, Igdalia Garcia, Salvatore Garibaldi, Arlene
V. George, Jerome Ginsberg, Janet Goglietino, Leroy G. Gomes, Sr., Frankye R.
Gomez, Frank Grasso, Jr., Anthony M. Guidone, Fred B. Guida, Maximino Gu-
tierriz, Katherine Anne Hayes, Mary P. Hayes, John Heimann, Jeanne Hogan,
Herman S. Hodes, Michael R. Hryb, Joseph Hull, Estelle Iannucci, Carmela Io-
vene, Gertrude L. Jackson, Mary J. John, Brady Johnson, Eunice Jones, Frances
B. Jones, William Jones, Michael C. Kantrow, Paul F. Kaplowe, Kenneth F. Ka-
wra, John Kelleher, Paul Kelly, Lisa Kinsella, Frances R. Kinsey, Lorraine C.
KohlorT, Meyer L. Kravitz, Rudy A. LaFond, Margie D. LaFrance, Gaetano J.
Lampo, Herbert B. Landorf, Lewis Langella, Sydney Leventhal, Alan J. Levin,
Henry Levin, Leonard L. Levy, Mary Lewandowski, Deborah Lewis, Elizabeth H.
Lieberman, Vincent Limauro, Carmella Lombardo, John F. Longo, George E.
Longyear, Marcella A. Longyear, Walter G. Longyear, Maureen Lynch, Richard
LoRicco, Tesse Lupinski, Edith Macri, Charles J. Malick, Jr., Pauline M. Man-
cini, Philip Mancini, Sr., Ralph E. Marcarelli, Robert Marler, Barbara Martone,
Gaetano Masella, Sharon C. Matthews, Gaetano J. Mauriello, Geraldine Mau-
riello, Georgette Mauro, Mary McCallum, Thomas McDermott, James J. Mc-
Govern, Brian McGrath, Steven Mednick, Phyllis K. Medvedow, Pasquale J. Mel-
illo, Thomas Melillo, Anthony R. Mendillo, George H. Miller, Stuart Miller,
David Miniter, Ann Mongillo, Frank J. Mongillo, George J. Montano, Linda P.
TOWNS, CITIES AND BOROUGHS 451
Montone, Roslyn Montlick, Sherrill E. Moore, Bruce L. Morris, Mitchell Morse,
Dorothy Moulden, George Musgrove, Charles S. Naden, Gertrude Nicoll, Roy
Nirschel, Jr., Eleanor Novicki, Theodore Novicki, Craig S. O'Connell, James P.
O'Connell, Angela Onofrio, Carolyn A. O'Shea, Stephen Papa, Sr., Anthony Pa-
risi, Judith B. Parker, Mary E. Paronto, Lenore P. Pascale, Shirley Paule, An-
thony Pelliccio, James E. Perillo, Nicholas Perrelli, Mariano Petraiuolo, Thomas
Phelan, Judith Piazza, Michelina Piscitelli, Walter Piurek, Peter Pizzorusso, Car-
oline B. Plank, Christopher Proto, Matthew Proto, Joyce G. Puglia, George Quad-
rino, John R. Quiello, Michael Quinn, John J. Ranne, Jr., Patsy Recchia, Anthony
Rescigno, Stephen A. Ritt, Jr., Eugene A. Roddy, Sr., Roberta A. Rogavin,
Mildred A. Rose, Frank A. Rossi, Isabell Russell, Ruth K. Sachs, Carolyn Sag-
nella, Dominic SanGiovanni, Thomas SanGiovanni, Edward E. Santamauro, Jose
Santiago, Lawrence Savino, Evelyn Schatz, Elizabeth A. Scheffler, Lawrence
Schiavone, Christopher Shannon, Louise Shea, George Sheeley, Hilda Shelnitz,
Richard A. Simonelli, Jr., Henry G. SmernorT, Sylvia Spadaro, Cartwright Spen-
cer, Perry Streater, Grade Streeter, Carol Suber, David Sullivan, Mary Sullivan,
Velma M. Sullo, Richard Swartwout, Jr., Mary Sweeten, Carlos B. Taft, Theresa
Taneszio, Willie Tate, Gail Thibaudeau, John A. Tomasi, Sr., Julia G. Tomasi,
Arthur M. Tonucci, Joseph Tramontano, Raflela Tramontano, Salvatore Tra-
montane, Nicholas Triffin, Sophie Turner, Sara S. Tyler, Althea J. Tyson, Sarah
Tyson, Gretchen Van Blaricom, John C. Varrone, Jr., Robert F. Varrone, Joseph
Vegliante, Pura Velez, Fleming J. Vigorito, Robert J. Vinci, Peter Villano, Freder-
ick R. Votto, Eugenia Wadley, Maurice Wadley, Lee Wallace, Jr., Marshall Wei-
ner, Barbara Wendt, Charles Wiley, Elizabeth Williams, Fred Wilson, Jr., Beverly
Wright, Theresa P. Wright, Hubert C. H. Woodward, Muriel M. Yopp, Dorothy
Zacchei, William H. Zimmerman, Nancy A. Zulkowski.
NEWINGTON. Hartford County. — (Form of government, town manager,
mayor-town council.) — Inc., July 10, 1871; taken from Wethersfield. Area, 13.2 sq.
miles. Population, est., 27,900. Voting districts, 8. Children, 8,87 1 . Principal indus-
tries, milk processing, and manufacture of airplane parts, ball bearings, dies,
gauges, tools and plumbing supplies. Transp. — Passenger: Served by buses of
Conn. Transit from Hartford; Dattco Inc. from New Britain; Bonanza Bus Lines,
Inc. from Waterbury and Danbury; by Greyhound and Trailways. Freight: Served
by Conrail and numerous motor common carriers. Post office, Newington. Rural
free delivery.
TOWN OFFICERS. Clerk and Reg. of Vita! Statistics, Edward S Seremet;
Hours, 8:30 A.M.-4:30 P.M., Monday through Friday; Address, 131 Cedar St.,
061 11; Tel., 666-4661— Asst. Clerks and Asst. Regs, of Vital Statistics, Mrs. Eve-
lyn J. Foley, Mrs. Jean S. Taschner. — Town Manager, Peter M. Curry; Asst.,
Henry R. Allen. — Town Council, Paul S. Uccello, Dem., Mayor; E. Curtis Am-
bler, Maryellen F. Andersen, Paul D. Bernstein, Frank R. Borowy, Donald I.
Cohen, Bruno J. Perlini, Thomas W. Tallard, Matthew J. Zadrowski. — Selectmen,
Frank V. Eddy, Edward A. Roback, Sonia S. Shipman. — Treas. and Agent of
Town Deposit Fund, Alfred A. Ginn, Jr. — Director of Finance, Donald F. McKay.
— Tax Collector, Helen B. Delemarre. — Board of Tax Review, Santo Veneziano.
452 TOWNS, CITIES AND BOROUGHS
Chm., Joseph S. Kulpa, Richard L. McCusker. — Assessor, Bohden R. Bayus. —
Registrars of Voters, Jaclyn Corbeil, Dem., Jessie S. Olesen, Rep. — Supt. of
Schools, William P. Ward. — Board of Education, Joseph J. Marcellino, III, Chm.,
Harley S. Boorman, Ann B. Capshaw, Gail F. Kelly, Steven M. Nassau, Ellen W.
Ripley, Michael Schless, John C. Trifone, Richard G. Wallace, 1979.— Town Plan
and Zoning Commission, Angelo Bruno, Chm., Frank L. Aieta, Thomas J. Bas-
cetta, Edward A. Gibbon, Alan E. Hanbury, Gilbert M. McCusker, Neil R. Ow-
ens; Alternates, Albert P. Mattarocci, Louis D. Vercelli, Frank Zuraski. — Town
Planners, Brown, Donald and Donald. — Zoning Board of Appeals, Thomas G. Cal-
lahan, Chm., John P. Gatzak, Edward J. St. Onge, Richard S. Stuart, Edmond J.
Tofil; Alternates, Richard J. Giangreco, Raymond J. Liss, Robert E. O'Connor. —
Zoning Enforcement Officer, Kenneth L. Babcock. — Development Commission,
William A. Barone, Chm., Harry R. Holland, Jr., Richard F. Nissi, Sharon K.
O'Brien, Anthony V. Palombizio, Diana M. Peterson, Robert F. Reale, Sr., Sam-
uel J. Sargis, Thomas J. Shields. — Housing Authority, Edward P. Murtha, Chm.,
Mary Lou Condon, William J. Delatore, James J. Gorry, Paul J. LaRosa. — Con-
servation and Inland Wetlands Commission, Richard A. Willett, Chm., Elmer Bax-
ter, James J. Gadarowski, Marvin Gates, William J. Meade, Lewis M. Piatt, Josef
Treggor. — Historic District Commission, Elizabeth S. Baxter, Chm., Robert De-
tore, Joseph P. Doyle. — Advisory Committee for the Aging, Edward T. Clapp,
Alyce R. Cotter, Englebert Deschler, Doris Dworski, Irene Logan, Albert J. Pe-
trosky, Helen M. Riccio, Elizabeth P. Spelt, Henry Wolcott. — Human Relations
Committee, Willie M. Harris, Chm., Charles W. Casalengo, Frank C. Cocheo, Sr.,
Daniel S. Hagearty, Jr., James J. McCabe, Martha L. Patterson, Daniel S. Sargis,
Marcia L. Sweeney, Dominic Trifone. — Director of Social Services, Eloise Gup-
till. — Director of Health, Rinaldo J. Cavalieri, M.D. — Library Directors, Alice F.
Crockwell, Gwendolyn H. Gionfriddo, Suad S. Gustin, Irene L. Knaus, Alice
LeBel, Isabelle S. Sampson. — Parks and Recreation Commission, Daniel Gallic-
chio, Chm., Stephen P. Banach, Frederic W. Casioppo, Richard H. Connolly, Ste-
fan M. Dobrydnio, Kenneth B. Husmer, Grace Kasper, Richard A. Khentigan,
Richard B. Lienhard, William H. Slocum, Joseph P. Tobin. — Supt. of Parks and
Recreation, Robert Detore. — Youth Services Coordinator, Kenneth Freidenberg. —
Town Engineer, Peter M. Arburr. — Supt. of Highways, William J. Gallagher. —
Acting Building Inspector, William Burkhart. — Building Code Board of Appeals,
William J. Delatore, Joseph W. Duran, John J. Lynch, Jr., James T. Moynihan,
Louis D. Vercelli. — Sanitarian, Robert Cosgrove. — Tree Warden, Nels O. Nel-
son.— Chief of Police, Philip Lincoln. — Constables, Joseph F. Klett, Frank Zu-
raski.— Chief of Fire Dept., Joseph Kalasky; Deputy, Chester Brodack. — Board of
Fire Comrs., John J. Gubbins, Chm., Francis C. Callahan, Ralph J. Vassallo. —
Fire Marshal, Raymond Hall. — Civil Preparedness Director, William Webster. —
Town Attorney, Sidney L. Rosenblatt. — Justices of the Peace, E. Curtis Ambler,
Harley S. Boorman, Edward J. Brooks, Donald H. Clark, Michael Clifford, Frank
C. Cocheo, Francis C. Danko, Jr., William V. Dworski, Joshua F. Eddy, John T.
Fisher, Jr., Gary A. Friedle, Marshall I. Golden, Timothy J. Griffin, Robert M.
Hadley, Mary G. Lapenta, Donald A. Magera, Harry Mandell, William N. Mon-
nier, Bruno J. Perlini, Robert F. Pfund, Jr., Alfred J. Rioux, Cecilia A. St. Onge,
Jerome A. Scoler, J. Roy Seagren, Irving B. Shurberg, Muriel Swartz, Thomas J.
Sweeney, Edmond J. Tofil, Santo Veneziano, Benjamin Zeldes.
TOWNS, CITIES AND BOROUGHS 453
NEW LONDON. New London County. — (Form of government, city man-
ager, city council.) — Settled, 1646; named, March 1 1, 1658. Inc., Jan., 1784. Town
and city are co-extensive. Area, 7.3 sq. miles. Population, est., 30,600. Voting dis-
tricts, 7. Children, 6,451. Principal industries, ship building and repair, marine
construction, and manufacture of collapsible tubes, dentifrice, floor coverings,
chucks, broaches, paper products, turbines, women's, men's and children's wear,
doors, windows, interior trim, food products, metal toys. Transp. — Passenger:
Served by Amtrak and buses of Rhode Island Bus Corp. from Norwich; Grey-
hound from Boston, New York, New Haven and Westerly, R.I.; The Blue Line,
Inc. from Willimantic and Stafford Springs; Eastern Bus Lines, Inc. from Hartford
and Colchester; by Savin Bus Lines, Almeida Bus Lines, Inc. and Bonanza Bus
Lines, Inc. Freight: Served by Conrail and Central Vermont Railway and numer-
ous motor common carriers; steamboat connections with Long Island and Fishers
Island. N.Y., International trade through State Pier. Post office, New London.
CITY AND TOWN OFFICERS. City Clerk, Town Clerk and Reg. of Vital
Statistics, Mrs. Grace M. Podeszwa; Hours, 8:30 A.M. -4:30 P.M., Monday
through Friday; Address, Municipal Bldg., 181 Captain's Walk, 06320; Tel., 443-
2861, Ext. 204, 205. — Asst. City and Town Clerk, vacancy. — Asst. Reg. of Vital
Statistics, Mrs. Patricia A. Rainville. — City Manager, C. Francis Driscoll. —
Mayor, Carl Stoner, Dem.; Deputy Mayor, Terry William Brennan. — Councilors,
Margaret Mary Curtin, Thomas F. DiMaggio, Stephen Louis Massad, Ruby
Turner Morris, William Nahas. — Selectmen, Arthur V. Falconi, Dino Michaels,
Sally Cardillo Watson. — Treas. and Agent of Town Deposit Fund, Thomas J. Sha-
han. — Director of Finance, vacancy. — Board of Finance, Ernest C. Schlesinger,
Chm., Robert A. Doherty, Nicholas N. Gorra, Carmelina C. Kanzler, Harvey N.
Mallove. — Tax Collector, Lillian Smith — Board of Tax Review, Lincoln G. Per-
kins, Chm., Mary Hill, Frank S. Pulaski, Sr. — Assessor, Robert F. Cassube. — Dir.
of Real Estate, Robert J. Flanagan. — Dir., Management, Budget and Personnel,
Robert W. Smith. — Development Coordinator, Philip W. Michalowski. — Regis-
trars of Voters, Eugenie B. Kelly, Dem., Patricia L. McCarthy, Rep. — Supt. of
Schools, Joseph V. Medeiros. — Board of Education, Wayne T. Vendetto, Pres.,
Raymond F. Haworth, Grissel M. Hodge, Carolyn W. Makover, Sheila Mc-
Carthy, Ann Samul, Eunice F. Waller, 1979. — Personnel Manager, Lucille Web-
ster.— Personnel Board, Dr. Robert C. Weller, Chm., Josephine Esposito, Jane
Glover, Alvin G. Kinsall, Paul Sullivan. — Planning Board, Waldo K. Clarke,
Chm., Harold J. Arkava, Charles W. Curtin, Thomas F. Flynn, Raymond L. Mo-
reau. — Director of Planning, Thomas E. Moore. — Zoning Board of Appeals, Her-
man J. Ritter, Chm., Burton S. Federman, Arthur D. Landry, Charles J. Persi,
Gerald A. Silverman; Alternates, Bonita L. Frasure, Jay B. Levin, Spiro C. Zin-
gus. — Zoning Enforcement Officer, Melvin Jetmore, Jr. — Harbor Improvement
Agency, Myron H. Hendel, Chm., Herbert I. Mandel, John McPartland, George
T. Shallcross, Robert P. Wildes, Jr. — Redevelopment Agency, Thomas J. Kelly,
Chm., Seymour S. Hendel, Leo E. Jackson, Bertram N. Rossiter, Richard L. Ug-
uccioni; Vernon A. Nelson, Exec. Dir. — Housing Authority, Foster K. Sistare,
Chm., Josephine H. Aimetti, Louis J. DeMartino, Shirley Jean Gillis, Anthony P.
Turello; Luke T. Martin, Exec. Dir. — Board of Compensation, Benjamin A. Koss,
Chm., Irene L. Bucknavage, Stanley Hendel. — Conservation Commission, James
454 TOWNS, CITIES AND BOROUGHS
S. Butler, Chm., Ambrose J. Burfoot, Silvia Irwin, Nicholas Velles, William D.
White. — Parking Commission, Franklin H. Bartol, Chm., Frederic A. Hillyer,
Fred K. Kalil, Joseph W. Rainville, Mario J. Strafaci. — Historic District Study
Committee, Dwight C. Lyman, Chm., Frank L. McGuire, William W. Miner,
Carlton F. Small, Carl H. Wies. — Senior Affairs Commission, Lorraine R. Loia-
cono, Chm., Mary J. Costello, Benjamin Kaplan, Margaret G. Lyon, Marie Ma-
gro, Edward D. Mansfield, Edward S. Vine, Mary Walker. — Agent for the Elderly,
vacancy. — Welfare Director, Norma Albright. — Director of Health, Charles E.
Dyer, M.D. — Advisory Committee for the Handicapped, Lena M. Ruff, Chm.,
Helen Bartol, Arline P. Krug, Mary Zita Smith, Hilda M. Zizik. — Parks and Rec-
reation Commission, James S. Butler, Tito Molina, Cornelius F. Moriarty, Jr.,
David Sprecace, Donna Vendetto, James J. Venditto, Jr. — Supt. of Parks and Rec-
reation, Herbert Moran. — Supt. of Ocean Beach Park, Anthony Pero. — Ocean
Beach Park Board, Eleanor A. Rossiter, Chm., James D. Blackburn, Alfred A.
Capozza, Ernest A. Duford, Anthony J. Impellitteri, Solon B. Silverstein, Susan
Snyder. — Citizens Advisory Committee, Saverio Orlando, Chm., Brian Bauer, Eu-
gene Elander, Richard Ferace, Shirley Gillis, Frances Graham, Victor Melendez,
Charles Potter, Ina R. Sheflott. — Code Review Committee, Lester H. Ableman,
Celso Mei, Ermilio Salvio, Belle R. Schenk, Edmont R. Sobiech, Lucius G. Tor-
tora. — Dir. of Public Works, Andrew Sims; Asst., G. Thomas Susi. — Purchasing
Agent, Antonio LaLima. — City Engineer, Andrew Sims. — Sealer of Weights and
Measures, Building Insp., Melvin Jetmore, Jr. — Building Board of Appeals, Milton
T. Amanti, Thomas J. Ealahan, Jr., Henry M. Hansen, Lawrence Kirsch, Charles
J. Persi. — Supt. of Water, Gordon A. Beckwith. — Sewer Authority, Board of Fi-
nance.— Supt. of Highways, Frederick Weyant. — Supt. of Sanitation, Francis J.
Bednarz. — Chief of Police, Samuel Fandel; Deputy, Frank N. Paskewich. — City
Sheriffs, Norman Abell, Alfred A. Moutran, George Nahas, Kalil Telage. — Chief
of Fire Dept., Guido Bartolucci; Deputy, Thomas Maher. — Fire Marshal, Joseph
Venditto. — Civil Preparedness Director, Frederick Philopena. — Dir. of Law, My-
ron B. Bell. — Justices of the Peace, Shirley G. Ableman, Catherine Adams, Shirley
P. Alloway, Richard R. Antupit, Marcia S. Bell, Doris A. Blanco, John H. Bray,
Jane R. Bredeson, Terry W. Brennan, Reid B. Burdick, Margaret C. Cibes, Arnold
H. Cohen, Mary Coman, Vernice B. Cook, Antonio S. Corpuz, Charles B. Crocic-
chia, Margaret M. Curtin, Miriam R. Dean, Darryl Del Grosso, Frank Delmore,
Thomas F. DiMaggio, Bennie B. Dover, Merrill S. Dreyfus, Rosemarie Driscoll,
Ernest A. Duford, Margaret N. Edgecomb, Louis J. Esposito, Virginia Facas, Ar-
thur V. Falconi, Harold J. Fargo, Sr., Frank A. Farina, Joseph E. Femino, Ber-
nard A. Fredericks, Raymond J. Gentilella, Philip A. Goldberg, Evelyn Graham,
John A. Graley, Eva R. Gurewitz, Henry M. Hansen, Joseph C. Heap, II, Phyllis
C. Hylton, Howard L. Joyce, Robert J. Kane, Howard B. Kaplan, Morton L.
Kenyon, Wesley P. Kenyon, Benjamin A. Koss, Norman J. Kozek, John L. Kroll,
Herbert B. Levine, William Levine, Helen Lewis, Emma E. Lincoln, Demetrios
Louziotis, Evelyn B. Louziotis, Abraham A. Lubchansky, Lois M. MacLaren,
Douglas A. MacVeigh, Harvey N. Mallove, Herbert I. Mandel, Alice G. Mangan,
Seymour I. Manheimer, Joan M. Martin, Kathleen M. McCarthy, James C.
McGuire, Stephen O. McGuire, William Mehlman, Cornelius F. Moriarty, Jr.,
William Nahas, Harry M. Palmer, Donato Penaflor, Mary C. Pero, Ralph A.
Powers, Jr., Rose A. Rizzuto, Richard J. Ruth, Maureen G. Satti, Dolores J.
TOWNS, CITIES AND BOROUGHS 455
Schargus, Gabriella P. Schlesinger, Luther L. Simonds, Florian A. Spellman,
Mark J. Spinello, Edna P. Sulman, Mattie E. Tanner, Geraldine G. Tom, Edward
M. Topkin, Michael Vendetto, Jr., Lyda H. Visco, Abram A. Washton, Harold
Weiner, Robert C. Weller, Josephine L. Westerberg, William D. White, Zigmund
R. Wieczorek, Agnes N. Wildes, Beverly M. Wilson, McKinley Winston, Gaii D.
Winter, Clara B. Zito.
NEW MILFORD. Litchfield County. — (Form of government, selectmen,
town meeting, board of finance.) — Inc., Oct., 1712. Area, 64.4 sq. miles. Popula-
tion, est., 16,900. Voting districts, 2. Children, 6,734. Principal industries, process-
ing of concentrated foods; manufacture and processing of paper products; manu-
facturing of brass and copper; electronics and precision instruments production;
two hydro-electric plants are located here. New Milford is situated on the eastern
shore of Lake Candlewood; Lynn Deming Park is located on the shore of Lake
Candlewood. Lake Candlewood and Lake Lillinonah afford recreational facilities.
New Milford is the locale of "Naromiyocknowusunkatankshunk Brook." Transp.
— Passenger: Bus service by The Kelley Transit Co., Inc. from Torrington, Bo-
nanza Bus Lines, and Greyhound. Freight: Served by Conrail and numerous motor
common carriers. Post offices, New Milford and Gaylordsville. City and rural
delivery.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Anna E. Chapin;
Hours, 9 A.M. -5 P.M., Monday through Friday; Saturday mornings, by appoint-
ment; Address, Howard H. Peck Annex, Town Hall, P.O. Box 360, 06776; all other
offices, 10 Main St., 06776; Tel., 354-4478.— Asst. Clerk and Asst. Reg. of Vital
Statistics, Mrs. Anne G. Groncki. — Selectmen, 1st, Clifford C. Chapin, Rep. (Tel.,
354-5516), Vivian W. Harris, Rep., Peter J. Henderson, Jr., Rep., Theodore L.
Hine, Rep., Robert J. McDermott, Rep., Raymond J. O'Brien, Jr., Rep., James R.
Terrell, Dem., Edmund G. Turner, Rep., John W. Falk, IC, James E. Perrin,
Dem. — Treas. and Agent of Town Deposit Fund, Leonard F. Bona. — Board of Fi-
nance, Maurice L. Brandon, Chm., David E. Carr, Gerald J. Nahley, Walter J.
Rogg, Robert M. Spatola, Harry H. Taylor, Jr. — Comptroller, Roger M. Hen-
ley.— Tax Collector, Patricia T. Shea. — Board of Tax Review, Ethel W. Prince,
Chm., James DiMauro, Evelyn N. Quinnell. — Assessor, Ronald E. Parks; Asst.,
Sharon Leahey. — Registrars of Voters, Alice C. Kennel, Dem., Barbara B. Hyatt.
Rep. — Supt. of Schools, Daniel E. Center, Jr. — Board of Education, Joseph W.
Geyer, Diane L. Izzo, Diana T. Jones, Dustin Merrill, Anna E. Moots, Robert A.
Mullen, 1979; Charles R. Stigall, Chm., Donald P. Tutson, 1981; Fred L. Baker,
Ellen E. Moore, Wynne B. Rogg, Jean C. Zehrung, 1983. — Planning Commission,
Clarence C. Mitchell, Jr., Chm., George W. Haase, Edmond J. Harnett, Edwin J.
Larson, Oskar G. Rogg; Alternates, Jeannette W. Garvey, Paul T. Travaglin. va-
cancy.— Zoning Commission, George P. Doring, Chm., Tibor G. Halasi-Kun. W.
Frederick Lahvis, William J. Marquette, Walter E. Went, Sr.; Alternates, Robert
R. Barney, J. Russell Nicolas, Jr., William Quinnell. — Zoning Board of Appeals,
George R. Sullivan, Chm., Anna J. Koehler, Morris J. Rudner, Robert G. Stirling,
William J. Zehrung II; Alternates, Henry A. Brant, Leslie T. Kountze, Frank E.
Wargo. — Zoning Enforcement Officer, James E. Philip. — Economic Development
456 TOWNS, CITIES AND BOROUGHS
Commission, Frederick J. Wynne, Chm., George Fencik, Agnes L. Knowles, Leslie
L. LaFond, Donald G. Marsh, Raymond W. Mayhew, C. James Osborne, Jr.,
Norris A. Wildman. — Conservation Commission, Helen P. Marx, Chm., David C.
Murphy, Frank P. Piliero, Paul S. Richmond, Roger W. Richmond, James D.
Stuart. — Commission on Aging, Norma R. Durling, Chm., George P. Byrnes,
Anne Carmellini, Dorothy Cole, James R. Dolan, Alice E. Halpine, Jacqueline
Mallory; Barbara Wolter, Agent. — Welfare Director, Norris A. Wildman. — Di-
rector of Social Services, Patricia Purdy. — Director of Health, William J. Zehrung,
M.D. — Library Trustees, John O. Durling, Chm., A. Russell Ayre, Arthur Bona,
Bianca Bradbury, Alma Hough, Sally S. Rinehart, Barbara C. Setear, Peter J.
Sheehan. — Commission on the Arts, Frank Merkling, Chm., Gertrude Barysh,
John O. Durling, Dayle A. Elsesser, Richard H. Geissinger, Adele Ghisalbert,
Ruth Henderson, Marian Kelly, Sylvia Lahvis, Donald H. Northrop, Charles W.
Petersen, Raymond Ramsey, Carol Wolfberg. — Parks and Recreation Commis-
sion, Eugene Parsons, Chm., Eloyda H. Batista, Joyce S. Burden, Alan Chappuis,
Ruth Henderson, Richard M. Holahan, Jay A. Solomon; Joseph Fedin, Dir. —
Youth Agency, Emily P. Mullen, Chm., Lynn P. Aronson, Jacqueline Coughlin,
Robert T. DeBoy, Sheldon Ezring, Robert Hutchings, Nancy N. Nichols, David B.
Pokrywka, Patricia R. Purdy, Vincent J. Talarico, Jr.; Mark Mankin, Dir. — High-
way Foreman, Eric Carlson. — Purchasing Authority, Clifford C. Chapin, Roger M.
Henley. — Director of Public Works, Donald G. Marsh. — Building Inspector,
Charles W. Treat. — Building Code Board of Appeals, James P. Caldwell, Howard
B. Knowles, Harold F. Koehler, George J. Lechner. — Lake Authorities, Candle-
wood: Ralph J. DeLeo, James E. Filippone, Hartley W. Howard. Lillinonah: Les-
lie T. Kountze, John A. Pawloski. — Housatonic River Commission, Edwin Larson;
Alternate, Paul Richmond. — Sewer Commission, Joseph P. Corey, Chm., Angus
E. Cameron, James E. Perrin, W. Everett Rowley, Harold L. Taylor, Antoinette
M. Went. — Sanitarian, Helen P. Marx. — Tree Warden, Howard B. Stevens. —
Chief of Police, Theodore R. Adams. — Police Commission, Andrew Armstrong,
Chm., Louis A. Carmellini, Maurice W. Grossenbacher, Jack Straub, Robert E.
Wolter.— Chiefs of Fire Dept., George C. Fitch, Jr. (North ville), Ralph M. Leav-
enworth, (Water Witch Hose Co.), Edwin Larson, (Gaylordsville). — Fire Marshal,
Francis Hapke, Jr. — Civil Preparedness Director, Hallett Kountze. — Town Attor-
ney, Jeffrey B. Sienkiewicz. — Justices of the Peace, Paul R. Bourdeau, Henry A.
Brant, Loretta Brickley, George P. Byrnes, Carol B. Caldwell, Louis A. Carmel-
lini, Clifford C. Chapin, Steven J. Defren, Lucienne T. Eagan, Maurice A. Gold-
stein, Edmond J. Harnett, Robert P. Hopkins, Stephen N. Hume, Barbara B.
Hyatt, Alice C. Kennel, Murray J. Kessler, Esther E. Kibbe, M. Joseph Lillis, Jr.,
John J. McAvoy, John J. Moore, David C. Murphy, Raymond J. O'Brien, Jr.,
William R. Quinnell, Paul S. Richmond, Oskar G. Rogg, Vincent Sherman, Rob-
ert M. Spatola, Louis C. White, Norris A. Wildman, Jean C. Zehrung.
NEWTOWN. Fairfield County.— (Form of government, selectmen, legislative
council.)— Inc., Oct., 1711. Area, 60.38 sq. miles. Population, est., 17,500. Voting
districts, 3. Children, 6,784. Principal industries, manufacture of firehose, pressure
gauges, plastics, paper boxes, wire brushes, biomedical research instruments, cor-
rugated cartons, copper tubing, wire coating, warehouse distribution centers.
TOWNS, CITIES AND BOROUGHS 457
Transp. — Passenger: Limited bus service by The Chieppo Bus Co. from Bridgeport
and Danbury; Bonanza Bus Lines, Inc. from Danbury, Waterbury and Hartford;
and by Empire Bus Line, Inc. from Danbury and New Haven. Freight: Served by
Conrail and numerous motor common carriers. Post offices, Newtown, Sandy
Hook, Botsford and Hawleyville.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Mae S. Schmi-
dle; Hours, 9 A.M. -5 P.M., Monday through Friday; Address, Edmond Town
Hall, 45 Main St., 06470; Tel., 426-8 131, Ext. 44, 45.— Asst. Clerks and Asst. Regs,
of Vital Statistics, Mrs. Gladys Eddy, Mrs. Constance Geason. — Selectmen, 1st,
Jack H. Rosenthal, Dem. (Tel., 426-8131), Jack M. McAuliffe, Dem., David E.
Brown, Rep. — Legislative Council, William A. Honan, Jr., Chm., Edgar W. Beers,
Carl B. Bergquist, Sr., Kenneth L. Bigham, Ronald J. Emerson, Michael D. Hur-
ley, Michael Kelly, James E. Knapp, John M. Knight, Phillip Kotch, Ann Kras-
nickas, Roderick MacKenzie, Jr., Sandra R. Motyka, Michael B. Osborne. Bar-
bara J. Phillips, Melissa M. Pilchard, James A. Severnak, Lyndon D. Thomas. —
Board of Ethics, Dr. Richard Coburn, Chm., Linda M. Bean, Joseph M. Collins,
William D. Downing, Rev. Joseph Milton, John Parkinson. — Finance Director,
Robert Shaw. — Tax Collector, Elizabeth H. Smith. — Board of Tax Review, Bruce
S. Leech, Chm., Louis Holzner, Dunham Smith. — Assessor, Vivian Mayer. — Reg-
istrars of Voters, Susan S. Fernandes, Dem., Harvey Hubbell, IV, Rep. — Supt. of
Schools, Albert Brinkman. — Board of Education, Alan Martin, Chm., Merhl Z.
Hiteshew, 1980; David L. Grogins, Ruby K. Johnson, 1982; Ruth Denny, E. Patri-
cia Llodra, 1984. — Planning and Zoning Commission, Arthur Spector, Chm., An-
thony R. DeMattei, Robert H. DiGiovanni, Maxine Ginn, Carl S. Swanhall; Al-
ternates, Richard Acey, David Kates, John J. Millard. — Zoning Board of Appeals,
Carl Beck, Thomas R. Holmes, Gordon M. Lester, Victor J. Marino, Paul V.
McNamara; Alternates, Alton W. Cashman, Anne E. Killian, Terence J.
O'Grady. — Zoning Enforcement Officer, Anne O'Donnell, Pro Tern. — Public
Building Committee, Joseph E. Borst, Chm., William Bratz, Frank J. Dolan, Otto
Heise, Jr., Frank Krasnickas, Harry E. Rishor, Walter R. Ruhlmann. — Consena-
tion and Inland Wetlands Commission, Julia Wasserman, Chm., Anne Clark, Nor-
man Cohen, Howard Kemmerer, Donald Lawrenson, Theodore G. Whippie; Dr.
Thomas Butterworth, Enforcement Officer. — Historic District Study Committee,
Karl Gulick, Elizabeth Jameson, Robert Stokes. — Committee on Aging, Shirley
Lawrenson, Chm., M. Asenath Johnson, Nancy Larin, William Mack, Marilyn
Mahler, Lois McAuliffe, Madeline McQuillan, Paul Smith. — Agent for the Eld-
erly, Carol Stensland. — Social Services Director, Sandra Below. — Director of
Health, Thomas F. Draper, M.D. — Library Directors, Herman Jems. Chm.,
James Nevins Hyde, Mary Ellen MacDonald, Sophie Munger, Alice Rafferty,
Carolyn Stokes.— Lake Authorities, Zoar: Clifford Bulmer, Edward J. Dick. Lilli-
nonah: David Clark, Mary Gaudet, Donald Hundt. — Parks and Recreation Com-
mission, W. Sutherland Denlinger, Chm., Cynthia Cassidy, Raymond Craven. Ju-
dith Furlotte, Barbara O'Connor; M. Lee Davenson, Dir. — Supt. of Highv*a\s.
Robert Martin. — Building Inspector, William Connolly. — Building Board of Ap-
peals, John Stiles, Chm., Raymond Goldberg, Joseph Hanlon, Eduard Napier. —
Sanitarian, John Geott. — Tree Warden, Sanford Mead, Jr. — Chief of Police, Louis
Marchese. — Police Commission, Clifford Bulmer, Chm., Harold Bochino, Ronald
458 TOWNS, CITIES AND BOROUGHS
Costa, Gerald Frawley, Thomas Goosman. — Constables, Clifford Bulmer, Robert
Connor, Albert DeJoseph, Edward Dick, Herbert Hempstead, Joy Martin, L. Wil-
liam Stormer. — Fire Marshal, James Cavanaugh, Jr. — Board of Fire Comrs., Mil-
lard Goodsell, Chm., Kevin Cragin, Fred Jackson, John McCarthy, Thomas Rich-
mond, Steven Tozser, William Watts. — Civil Preparedness Directors, Sidney
Pitcher, Ross Waldorf. — Town Attorneys, Paul Pollock, William Lavery. — Jus-
tices of the Peace, Romilda E. Anderson, Carolyn H. Downing, Lilly Goosman,
Oliver A. Hull, Sr., Harriet L. Lajoie, Robert P. McCulloch, James J. O'Donnell,
Amelia Parker, Harry E. Rishor, David Steinfeld.
BOROUGH OFFICERS. P.O., c/o Clerk, P.O. Box 164, Newtown 06470;
Tel., 426-2774.— Warden, Willard L. Christensen — Clerk, Mrs. Ethel E. Con-
nor.— Burgesses, Robert J. Campbell, Ethel E. Connor, James C. Gies, Joseph
Hellauer, Norman Lindgren, Robert Macdonald. — Fire Inspectors, James C. Gies,
Mark S. Lawson, Louis E. Pelletier. — Treas., Marilyn Alexander. — Pound
Keeper, Russell Strasburger. — Assessors, Vivian Mayer, Judith McQuillan. —
Board of Tax Review, John Madzula, Mollie H. Smith. — Registrar of Voters, va-
cancy.— Tax Collector, Hilda Walsh. — Zoning Commission, John T. McCarthy,
Chm., Millard Goodsell, Secy., Page Haberlin, Nicholas Hayes, Robert Klein;
Alternates, Harold Bassett, Malcolm McLachlan, Eugene Previdi. — Zoning Board
of Appeals, William F. Meyer, Chm., James Crick, Secy., William F. Campbell,
Donald W. Fox, Gerard Healy.
NORFOLK. Litchfield County. — (Form of government, selectmen, town
meeting, board of finance.) — Inc., Oct., 1758. Area, 46.7 sq. miles. Population,
est., 2,200. Voting district, 1. Children, 767. Principal industries, summer resort,
agriculture, manufacture of wooden toys. Transp. — Passenger: Served by buses of
The Arrow Line from Hartford, New Haven, Winsted and North Canaan. Freight:
Served by numerous motor common carriers. Post office, Norfolk.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Anne R.
O'Connor; Hours, 9-12 A.M., 1-3:30 P.M., Monday through Friday; Address,
Greenwoods Rd., P.O. Box 552, 06058; Tel., 542-5679.— Asst. Clerks, Mrs. Ann
Tierney, Miss Mary Pat Bruey. — Asst. Regs, of Vital Statistics, Ann Tierney,
Elwin H. Ocain, Mary Pat Bruey. — Selectmen, 1st, Lyle D. Bruey, Dem. (Tel.,
542-5829), John B. VanWhy, Rep., Walter G. Allyn, Dem.— Treas. and Agent of
Town Deposit Fund, Malcolm D. Mahoney. — Board of Finance, Robert E. Barrett,
Chm., Arthur R. Ernest, Paul Hosch, Ralph H. Keiller, Peter G. Mulville, Joseph
T. Zanobi; Alternates, William S. Patrick, Malachi J. Whalen, Jr. — Tax Collec-
tor, Carol A. Tallon. — Board of Tax Review, Charles Harrington, Chm., Edward
Cook, Douglas Crunden. — Assessors, Joyce S. Mahoney, Chm., Carolyn Sinclair,
John B. VanWhy. — Registrars of Voters, Kevin M. O'Connor, Dem., Priscilla A.
VanWhy, Rep. — Supt. of Schools, James Holigan. — Board of Education, Susan M.
Dyer, Chm., William T. Brodnitzki, Nancy M. Eckel, 1979; Thomas A. Travaglin,
two vacancies, 1981; Barbara A. Mulville, Isabel McG. Robinson, Donald H. To-
bias, 1983. — Planning and Zoning Commission, John L. Rutledge, Chm., Sally
Hannafin, William Hincks, Margaret Madison, Joann Munch, William Patrick,
Julian Street, Jr.; Alternates, Dennis Collins, Thomas P. Curtiss, Yvonne Travag-
TOWNS, CITIES AND BOROUGHS 459
lin. — Zoning Board of Appeals, James E. Hotchkiss, Chm., Edward M. Driscoll,
Kevin M. O'Connor, Darrell F. Russ, Eve Thew; Alternates, John Barlow, Edith
F. Donaldson, Elizabeth Patnoe. — Conservation and Inland Wetlands Commission,
James J. Stotler, Chm., Paul F. Adamson, Darrell Russ, John Rutledge, John G.
Thew. — Historic District Commission, Abel I. Smith, Chm., Rev. Bruce Anderson.
Robert E. Barrett, George D. Nash, Jeremiah J. Torrant, Alternates, Donald H.
Ackley, Richard I. Barstow, M.D., Thomas F. O'Connor, Earle Smith, Edward R.
Stevens. — Agent for the Elderly, Richard R. Hasbrouck. — Director of Health,
Robert L. Prouty, M.D. — Recreation Commission, George M. Dyer, Chm., Louis
Barbagallo, Philip Byrne, Edward C. Childs, Dennis Collins, Roselee Fanelli, Rob-
ert Kelley, PattiJo MacKinnon, Barbara Mulville, Elwin Ocain, Myron A. Perry,
Anne Quinlan, Joseph Sverni, Don Tobias, Mary Welz. — Supt. of Highways, Lyle
D. Bruey. — Building Inspector, W. Cecil Dyer. — Sewer District, Patrick B.
O'Connor, Chm., Clarence W. Card, Paul Hosch. — Constables, Lewis D. Benav-
ides, Stephen R. Christinat, Dorothy C. Deloy, Edward M. Driscoll, Wayne W.
Jenkins, Keith Millard, Paul V. Sverni. — Chief of Fire Dept., Martin E.
O'Connor. — Fire Marshal, Philip C. Byrne. — Civil Preparedness Director, Wil-
liam F. Hill. — Town Attorney, Edward J. Quinlan, Jr. (P.O., Winsted). — Justices
of the Peace, Lorraine M. Barry, Ross K. Burke, Clarence W. Card, Leon A.
Deloy, Francis M. Dooley, Edward J. Quinlan, Jr., Hugh Robinson, Marv O'D.
Welz.
NORTH BRANFORD. New Haven County. — (Form of government, town
manager, town council, town budget meeting.) — Inc., May, 1831; taken from
Branford. Area, 26.8 sq. miles. Population, est., 11,900. Voting districts, 2. Chil-
dren, 4,240. Principal industries, agriculture, trap rock (the New Haven Trap Rock
Co. has one of the largest trap rock quarries in the East and ships by rail: has
tidewater docks at Pine Orchard), plastic autobody filler, putty, machine products,
educational mailing, and medical diagnostic equipment. Transp. — Passenger:
Served by buses of Conn. Transit and Greyhound. Freight: Served by numerous
motor common carriers. Post offices, North Branford and Northford.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Roberta N. Jen-
kins; Hours, 8:30 A.M. -4:30 P.M., Monday through Friday; Address, Town Hall,
Rte. 80, 0647 1 ; Tel., 48 1-5369.— Asst. Clerk, Mrs. Yvonne Bartemy .— Town Man-
ager, Thomas J. Wontorek. — Town Council, Timothy P. Ryan, Dem., Mayor;
Mary E. Bigelow, Edward Caporale, William C. Gardner, John M. Gesmonde,
John C. Kolich, Phyllis Newberry, Joanne S. Wentworth, Pasquale Young. —
Treas. and Agent of Town Deposit Fund, Theresa A. Ratti. — Tax Collector, va-
cancy.— Board of Tax Review, Mary Early, Chm., Ralph Colter, Paul Macosky. —
Assessor, Robert H. Newton. — Registrars of Voters, 1st Dist., Marilyn V. Young,
2nd Dist., Reginald A. Corey, Dem.; 1st Dist., Barbara P. Amatrudo, 2nd Dist.,
Ruth W. Gallager, Rep— Supt. of Schools, Charles P. Joy. — Board of Education,
James E. Kenney, Chm., Arnold J. Cestari, Richard Whitcomb, 1979; Daniel J.
Courcey, Jr., Joan P. Farrissey, Miriam M. Sapiro, 1981. — Planning and Zoning
Commission, Joan M. Finch, Chm., Michael Fontana, Charles Gunn, Merton
Rowe, vacancy; Alternates, Eileen Donadio, Fred Latham, Christine Verte-
feuille. — Planning and Zoning Administrator, John R. Marlles. — Zoning Board of
460 TOWNS, CITIES AND BOROUGHS
Appeals, Louis Negro, Chm., Dr. Alan Feierstein, Kenneth Martin, Harold Potts,
Robert Smith; Alternates, Betty Bystrack, Carl Frattini, Joseph Lemmon. — Eco-
nomic Development Commission, Robert Guidone, Chm., John Fontaine, Bruce
Heine, Robbins Schafer, Eugene Vertefeuille. — Housing Authority, Robert Cot-
ton, Charles Kulenski, David Larson, William Manzi, Carl Negro. — Conservation
Commission, Robert L. Ford, Chm., Frances Conant, Richard P. Gailunas, Miles
Grant, William Newberry, Penny Sharp. — Inland Wetlands Commission, Merton
Rowe, Penny Sharp, David K. Unsworth, 4 vacancies. — Agent for the Aged, Al-
phonse A. DeRuccio. — Human Relations Committee, George Davidson, Jr., Chm.,
Joseph Connelly, James Darby; Robert Fallon, Jr., Dir., Human Services. — Li-
brary Directors, Linda Silvestro, Chm., William Cieslukowski, Mrs. Dan Courcey,
Mary Farnham, Leann Latham, Donald McCluskey, Betty Winner, 2 vacancies. —
Parks and Recreation Commission, Dr. Roland J. Garofalo, Chm., Richard Maz-
zoli, Robert Petrie, John Ranalli, Leonard Rogers; Alphonse A. DeRuccio, Dir. —
Town Engineer, Jonathan Bodwell. — Building Inspector, Alfred Astorino, Jr. —
Building Board of Appeals, Fred Jenkins, Chm., Frederick Carew, Gerald Dabbs,
Cyril Smith, Jr., vacancy. — Tree Warden, John P. Dwyer. — Chief of Police, Wil-
bur F. Barrett; Deputy, Alan Golia. — Police Commission, Charles E. Strickland,
Chm., Andrew R. Esposito, Sherman Gomberg, Henry Sondergaard, Michael J.
Torello. — Constables, Pasquale Giovine, Roberta D. Krom. — Chief of Fire Dept.,
Andrew A. Amatrudo; Asst., Michael F. Sansevero. — Fire Marshal, Anthony
Daly. — Board of Fire Comrs., Frank Cannon, Chm., Michael Amatrudo, William
F. Gallogly, Jr., Charles Johnson, Paul Mei, Jr., Salvio Varca. — Civil Prepared-
ness Director, John F. Daddio. — Town Attorney, John Esposito. — Justices of the
Peace, James A. Beattie, Jr., William E. Blovish, Peter J. Carafola, Constance G.
Cestari, Anthony M. D'Addetta, Isabelle M. Gardner, Donald W. Guyer, Eugene
R. Kwesell, Emilio L. Mauro, Gordon P. McGuire, Joan L. Pirtel, Carlton A.
Piatt, Jr., Merton K. Rowe, Mary R. Sacco, Robert T. Smith.
NORTH CANAAN. Litchfield County. — (Form of government, selectmen,
town meeting, board of finance.) — Inc., May, 1858; taken from Canaan. Area, 19.6
sq. miles. Population, est., 3,200. Voting district, 1. Children, 870. Principal indus-
tries, agriculture, manufacture of medical and surgical instruments, lime and lime-
stone products, magnesium and calcium metals, electrical coils, sand and stone.
Transp. — Passenger: Served by buses of The Arrow Line from Albany, N.Y. to
Hartford and New Haven, and by Bonanza Bus Lines from Albany to New York
City. Freight: Served by Conrail and numerous motor common carriers. Post of-
fices, Canaan and East Canaan. Rural free delivery from both post offices.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Josephine S.
Harris; Hours, 10-12 A.M., 1-4 P.M., Monday through Friday; 10-12 A.M., Sat-
urday; Address, Town Hall, Pease St., Box 338, Canaan 06018; Tel., Canaan, 824-
7246— Asst. Clerk and Asst. Reg. of Vital Statistics, Mrs. Claudia R. Faedi. —
Selectmen, 1st, Paul F. Allyn, Dem. (P.O., Canaan, Tel., 824-7313), Gina R. Vic-
tory, Dem., Thomas H. Glennon, Rep. — Treas. and Agent of Town Deposit Fund,
Francis W. McCarthy. — Board of Finance, Donald T. Martin, Chm., Martha D.
Bergenty, Douglas E. Humes, Jr., William J. Polowa, Julia C. Segalla, Teresa P.
Solan. — Tax Collector, Henry E. Pozzetta. — Board of Tax Review, Richard J.
TOWNS, CITIES AND BOROUGHS 461
Cantele, Chm., Albert Giulian, Barbara B. Irwin. — Assessors, James C. Deloy,
Vincent J. Farrell, Anthony J. Segalla. — Registrars of Voters, Esther B. Freund,
Dem., Jeanne M. Pozzetta, Rep. — Supt. of Schools, James R. Erviti. — Board of
Education, Richard D. Calhoun, Mary E. Luminati, 1979; Rolland B. Allyn, Bruce
T. Grannan, 1981; Warren J. Foley, Chm., Joyce C. Pickering, 1983. — Planning
Commission, Vincent J. Peppe, Chm., John J. Foley, Edward R. Phelps, Jr.,
George W. Schaefer, Wayne A. Zinke. — Housing Authority, Frederick J. Hall,
Chm., Dorothy W. Cecchinato, William Hallihan, Harlan P. Tracy, Gertrude M.
Washburn. — Conservation and Inland Wetlands Commission, Eugene Freund,
Chm., Henry G. Carley, Jr., Thomas J. Gailes, Ralph J. Hedus, John F. Pozzi. —
Agent for the Elderly, Alan W . Storrs. — Director of Health, Richard N. Collins,
M.D. (P.O., Canaan). — Library Directors, Marie L. Yunge, Chm., Elizabeth D.
Christinat, Lynne H. Martin, Vincent A. Tassone, Jr., Ruth B. Thompson, Bar-
bara H. Wyshner. — Recreation Commission, Laurence W. Gay, Chm., Robin A.
Allyn, Robert E. Alquesta, Herbert E. Brown, Jill S. Ghi, Linda C. Marks, Francis
D. McGuire, John M. McGuire, Marjorie A. Stevenson, — Building Inspector, An-
thony A. Ghi. — Building Code Board of Appeals, Tony Zavagnin. — Sanitarian,
Ralph H. Stanton, Jr. — Constables, Keith N. Beebe, Robert A. Blass, Henry G.
Carley, Jr., Bernard M. Dunn, Jr., Anthony A. Ghi, Ernest Osborne, Stanley J.
Segalla. — Chief of Fire Dept., Valentine DiGiacomo; Deputy, Frederick B. Wohl-
fert. — Fire Marshal, Philip C. Byrne. — Civil Preparedness Director, Edward A.
Markey. — Town Attorney, Christopher M. Dakin (P.O., Lakeville). — Justices of
the Peace, Eugene Freund, Edward W. Houston, Beatrice T. Keith, Richard B.
Koneazny, Lynne H. Martin, William J. Polowa, Henry E. Pozzetta, Dorothy D.
Root, Robert S. Segalla, Douglas W. Tyler, Jr., Elizabeth C. Zucco, Frank J.
Zucco.
NORTH HAVEN. New Haven County. — (Form of government, selectmen,
town meeting, board of finance.) — Inc., Oct., 1786; taken from New Haven. Area,
21.0 sq. miles. Population, est., 23,700. Voting districts, 5. Children, 6,841. Princi-
pal industries, manufacture of aircraft, paper boxes, miscellaneous non-metallic
mineral products, cutlery, tools and general hardware, industrial chemicals, mis-
cellaneous wood products, structure clay products, fertilizers, machinery, profes-
sional and service equipment, plumbing and heating, manufacture of firearms,
commercial printing, sporting goods, electrical and electronic cable and parts, alu-
minum strip mill, steel fabrication, food distribution, die casting, ceramic products,
milt and products, scrap reduction. Transp. — Passenger: Served by buses of The
Short Line of Conn., Inc. from New Haven and Hartford; Conn. Transit from New
Haven and by Greyhound. Freight: Served by Conrail and numerous motor com-
mon carriers. Post office, North Haven.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs Amelia P. Ken-
nedy; Hours, 9 A.M. -4:30 P.M., Monday through Friday; Address, Town Hall, 18
Church St., P.O. Box 336, 06473; Tel., New Haven, 239-5321, Ext. 541, 542,
543. — Asst. Clerks and Asst. Regs, of Vital Statistics, Mrs. Marie Nappe, Mrs.
Mary G. Reese.— Selectmen, 1st, Walter J. Gawrych, Rep. (Tel., 239-5321, Ext.
451), Howard L. Luppi, Rep., Michael E. Quitko, Dem. — Treas. and Agent of
Town Deposit Fund, Richard J. Guandalini. — Board of Finance, Herbert E. Dem-
462 TOWNS, CITIES AND BOROUGHS
ing, Chm., Henry Bialecki, Bernard G. Diana, Walter J. Gawrych, Lester W. Gott,
George A. Paradis, James E. Varrone. — Tax Collector, Amelia P. Kennedy. —
Board of Tax Review, Pasquale J. Minichino, Chm., Alberta G. Barbash, Robert
E. Barrett, Anthony DePaola, Louis Lerman. — Assessor, Thomas J. Buchan. —
Registrars of Voters, Timothy J. O'Connor, Dem., Clinton M. Parker, Rep. —
Supt. of Schools, Delio J. Rotondo. — Board of Education, Jacquelyn Bechir, Leo
M. Connors, William Cornelius, Nancy Meikle, Anthony Rescigno, 1979; Frank
M. Porto, 1981; Stewart Fritts, Chm., Faye K. Clarke, William J. Kennedy, Jr.,
1983. — Planning and Zoning Commission, Charles E. DeMartino, Chm., Dominic
M. Palumbo, George H. Peiper, Alexandria M. Ranciato, Edward J. Stanford, Jr.;
Alternates, George T. Hubbell, Jr., Frederick J. Melillo, Mark Merola. — Zoning
Board of Appeals, Irving H. Schlesinger, Jr., Chm., David A. Green, Robert J.
Hull, Joan S. Murphy, Nancy Muzio; Alternates, Ann D. Eitler, George L. Jean-
notte, Edward R. Parisella. — Zoning Enforcement Officer, Salvatore Pugliese. —
Economic Development Commission, Thomas Dunham, Chm., Robert J. Engel-
man, Anthony Gentile, Robert Gillooly, Joseph Guardo, Anthony J. Pulcinella,
Frank Reynolds, Martin Ronan, Eugene Singer. — Housing Authority, Christopher
Earle, Chm., William B. Buller, Frank P. Daley, Henry F. Lederle, Alice Swia-
tek. — Conservation Commission, Norman A. Greist, Chm., Calvin Haseltine,
Mary Mahon, Letitia McPhedran, Dagobert Pfeiffer, Norma Tiefenbrunn, Her-
bert Wolfson. — Inland Wetlands Commission, James A. Varrone, Chm., John T.
Appel, Roberta Friedman, Richard J. Gherlone, Jr., Calvin Haseltine, Marge So-
lecki, Robert W. Young, Jr. — Environmental Protection Director, Richard F. Gil-
len. — Commission on Aging, Robert Watson, Chm., Mary K. Birdsall, Edwin A.
Dudley, Fred W. Foerster, Rev. Vincent E. Lyddy, Robert N. Miller, Carmen
Romano, Donald Sbabo, Elaine A. Yudkin. — Director of Health, Sterling P. Tay-
lor, M.D. — Retirement Board, Richard J. Guandalini, Chm., Joseph Cassella,
Walter J. Gawrych, Donald Hecker, Anthony Rescigno, Arthur Tramontano. —
Board of Ethics, Robert Fracasso, Chm., Alan Bennett, Donald A. Farmer, Nor-
man A. Viens, Joseph Viviano. — Library Directors, Constance Olson Dayton,
Chm., Benjamin Clark, Joanne H. Connors, Betty Madsen, Marcia Maresca, Pe-
ter McPhedran, Robert N. Tiefenbrunn, Joan Tossetti, Kenneth Wright. — Parks
Commission, Karl C. Veith, Chm., Walter R. Mahon, Carolann Morrissey, Rich-
ard Pethick, John Vanacore. — Director of Parks and Recreation, Robert P. Dlugo-
lenski. — Town Engineer, Salvatore Fazzino. — Supt. of Highways, Charles Col-
lett. — Building Inspector, John DeMarco. — Building Board of Appeals, Angelo
Melillo, Chm., Albert R. Finoia, Stanley Kaczynski, Philip Kinsella, Pasquale Ro-
sadini. — Sewer Commission, Stephen Barcsansky, Emiddio C. Cusano, Walter J.
Gawrych, Edward Parisella, Dominic R. Perry, Richard Werner. — Chief of Police,
Walter T. Bemiere; Deputy, Tom Villano. — Police Commission, Raymond Peach,
Chm., Paul D. Abercrombie, Robert Ciulla, Charles F. Dacey, Jr., Robert W.
Fers. — Constables, Thomas Cxypoliski, Salvatore Muzio, Anthony J. Pulcinella,
Richard Radziunas. — Chief of Fire Dept., Fire Marshal, John T. Rosadini; Dep-
uty, John Obier. — Board of Fire Comrs., Richard J. Gelinas, Chm., Walter P.
Case, Francis Gersz, Charles A. Meyers, Salvatore Muzio. — Civil Preparedness.
Director, Vincent E. Palmeri, Jr. — Town Attorney, Lawrence J. Carboni. — Jus-
tices of the Peace, Dante J. Bartolini, Edward T. Bruce, Alfred J. Chapman, Con-
solata DeLucia, Vincent D. DeMarzo, Anna D. Eitler, Daniel J. Fleming, Francis
TOWNS, CITIES AND BOROUGHS 463
M. Gersz, Mildred S. Gherlone, Walter R. Mahon, Richard J. Parrett, Joan Diane
White.
NORTH STONINGTON. New London County.— (Form of government, se-
lectmen, town meeting, board of finance.) — Inc., May, 1807; taken from Stoning-
ton. Area, 56.3 sq. miles. Population, est., 4,100. Voting district, 1. Children, 1,-
616. Principal industry, agriculture. Transp. — Passenger: Served by buses of
Greyhound. Freight: Served by numerous motor common carriers. Post office.
North Stonington. Rural deliveries, Ashwillet from Norwich; from North Stoning-
ton post office; Routes 2 and 3 from Westerly, R.I.; Route 2 from Mystic; R.F.D. 1
from Ashaway, R.I., and R.F.D. 7 from Ledyard.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs Patricia P.
McGowan; Hours, 9:15-12 A.M., 1-4 P.M., Monday through Friday; Address,
Town Hall, Main St., P.O. Box 91, 06359; Tel., Mystic, 535-2877.— Asst. Clerk
and Asst. Reg. of Vital Statistics, Mrs. Evelyn M. Sande. — Selectmen, 1st, Gerard
T. McKenna, Rep. (Tel., 535-0793), John C. Sylvia, Rep., William E. Lord,
Dem. — Treas., Elizabeth H. Crary. — Agent of Town Deposit Fund, Gerard T.
McKenna. — Board of Finance, Elbert L. Morgan, Chm., Nicholas H. Mullane, II,
Secy., William E. Graber, James N. Palmer, Sr., G. Russell Stewart II, Wayne M.
Wilkinson. — Tax Collector, Patricia P. McGowan. — Board of Tax Review, Vin-
cent Jones, Chm., Randall H. Brooks, Gloria M. Crider. — Assessor, William F.
Morgan, Jr. — Registrars of Voters, Salvatore Costanza, Dem., Mildred M. White,
Rep. — Supt. of Schools, Kenneth M. Shaw. — Board of Education, Barbara O.
Morgan, Chm., Eleanor M. Johnson, 1979; Yvonne C. Crofts, Ruth T. Penfield,
1981; Angelina A. Bianco, Nelda S. Fox, 1983. — Planning and Zoning Commis-
sion, J. Franklin Brown, Chm., Philip B. Pennington, Secy., Milton P. Banker,
Donald R. Judge, Arthur V. Pintauro; Alternates, Charles H. Keutman, Donald
H. Ostigny. — Town Planners, Metcalf and Eddy. — Zoning Board of Appeals, Ira
B. Hillyer, Chm., Rose Jean Berg, Secy., Peter M. Coope, Carl H. Jarvis, Dayton
T. Trehern; Alternates, William H. Douglass, William H. Hescock, II, Alan J.
Pesch. — Zoning Enforcement Officer, Robert J. Shabunia. — Development and In-
dustrial Commission, June C. Stewart, Chm., Robert C. Gavitt, Secy., Deborah
Bacewicz, Milton P. Banker, Robert H. Boissevain, Maurice A. Browning, Rich-
ard W. Geiler, John P. Macina, Stephen G. Misovich, William H. Stoddard. —
Conservation and Inland Wetlands Commission, David Birkbeck, Chm., George H.
Wales, Secy., J. Allison Bill, Douglas D. Lowe, Palmer N. Miner, William F.
Morgan, Jr. — Agent for the Elderly, Laura G. Palmer. — Director of Health, James
L. Schmidt, M.D. (P.O., Stonington). — Recreation Commission, James D. Mc-
Dermott, Chm., Robert J. Bacewicz, Gregory Carabine, Edward J. Corrigan,
Sheila M. Duke, James W. Farrell, Colburn R. Graves, Jr., Cheryl M. Yacklev. —
Supt. of Highways, Eric H. Berg, Jr. — Building Inspector, John T. Johanessen. —
Building Code Board of Appeals, Richard W. Marble, Chm., Clarence W Bradley,
Kenneth C. Main. — Chief of Police, George T. McKenna. — Constables, Jack D.
Carner, George R. Coon, Peter A. Devane> , William B. Egner, Francis W. Fonne-
mann, Jr., Wallace L. Giachello, Joseph W. Kenyon, Jr. — Chief of Fire Dept.,
Arthur G. Wheeler III; Deputy, Donald W. Howell. — Ci>il Preparedness Director,
464 TOWNS, CITIES AND BOROUGHS
Walter T. Weissmuller. — Town Attorneys, Brown, Jacobson, Jewett and Lau-
done. — Justices of the Peace, Rose Jean Berg, Matthijs G. J. Boissevain, Gerard J.
Bouchard, Maurice A. Browning, Mary A. Capozzoli, Elizabeth A. Carner, Eliza-
beth H. Crary, Gloria M. Crider, Rodolfo Dehesa, William W. Fitzgerald, Irene
M. Fonnemann, Steven C. Giordani, Lydia H. Hobbs, John T. Hoye, Donald R.
Judge, Cornelius J. Kluepfel, William E. Lord, John P. Macina, Gerard T. Mc-
Kenna, Stephen G. Misovich, William F. Morgan, Jr., Gaston G. Napert, James
N. Palmer, Sr., Patricia O. Shafer, June C. Stewart, Carolyn L. Winslow.
NORWALK. Fairfield County. — (Form of government, mayor, common
council.) — Inc., Sept. 1 1, 1651. Town and city consolidated, Jan., 1913. Area, 27.7
sq. miles. Population, est., 79, 100. Voting districts, city elections, 13; state 1 1 . Chil-
dren, 23,298. Principal industries, a wide variety of electronic research and manu-
facturing companies which produce signaling devices, aircraft radar equipment,
optical devices and electronic components; manufacturing of chemicals, machinery
and equipment of many kinds, auto accessories, wearing apparel and allied indus-
tries, hardware, packaged and frozen foods, lithography and printing. Transp. —
Passenger: Served by Conrail; buses of Conn. Transit from Stamford, and by Cross
Country Coach, Greyhound and Trailways. Freight: Served by Conrail and numer-
ous motor common carriers. Post offices, Norwalk, South Norwalk, Rowayton
and Belden.
CITY AND TOWN OFFICERS. Town Clerk and Reg. of Vital Statistics,
Mrs. Mary O. Keegan; Hours, 8:30 A.M. -5 P.M., Monday through Friday; Ad-
dress, City Hall, No. Main St., South Norwalk 06854; Tel., 838-7531, Ext. 245.—
Asst. Town Clerks and Asst. Regs, of Vital Statistics, Mrs. Lillian W. Hendrick,
Mrs. Linnea J. Greig. — Citv Clerk, Mrs. Elizabeth V. Gibbs; Hours, same as Town
Clerk; Address, City Hall," P.O. Box 798, No. Main St., South Norwalk 06854;
Tel., 838-7531. — Asst. City Clerk, Mrs. Josephine Piccione. — Mayor, William A.
Collins, Dem. — Councilmen at Large, Kenneth J. Slapin, Pres., Sean P. Arena,
Hugh J. Cavanaugh, Sidney Fischman, Charles H. Vaught. — Common Council,
Dist. A, Elia G. Caterino, Susan Nial; Dist. B, Otha N. Brown, Jr., Doris W. Ross;
Dist. C, Lawrence D. Church, Roger S. Hanford; Dist. D, Ram H. Hingorani,
Donna I. King; Dist. E, Walter H. Gogan, Grace Lichtenstein. — Selectmen,
Charles Donen, Patricia A. Loudon, Donald R. Patterson. — Treas., Alberta L.
Hawkins. — Comptroller, Bernard Newman. — Board of Estimate and Taxation,
Mayor William A. Collins, Chm., ex-officio; Irving H. Hook, Chm., Karl J. Ba-
sone, Jules Lang, Donald F. MacLeod, Bernette Rawles, Kenneth H. Woollett. —
Purchasing Officer, Malcolm D. Roberts. — Tax Collector, Mary K. Ryan. — Board
of Tax Review, Karl D. Klein, Chm., George E. Cronk, F. Carleton McVarish. —
Tax Comr., Frank J. Kelly; Asst., Edward J. Morgan. — Registrars of Voters, Ben-
jamin Whone, Dem., Ann Artell, Rep. — Supt. of Schools, Richard C. Briggs. —
Board of Education, William O. Murphy, Chm., Anthony E. Burns, Vice Chm.,
Peter Culhane, Leonard DeShields, Henry Meyer, Jr., 1980; James Gallagher, Pa-
tricia Haugh, Allen Heyd, Donald F. Reid, 1982. — Employees Pension Fund Trus-
tees, Gerald J. Moran, Chm., Bernard B. Beyman, Jerome L. Klein, Janet E. Potts,
George R. Schaumann, Joseph D. Tavella, vacancy. — Personnel Director, Marie
TOWNS, CITIES AND BOROUGHS 465
F. Metz. — Planning and Zoning Commission, Eleanor Grosby, Chm., Lewis E. Bel-
ward, Alfred Canevari, Leon S. Field, George W. Glynn, Warren D. Kealey, Ken-
neth W. LaClair, Gus Laskos, Cyril N. Pavlik, Richard F. Salvato; Alternates.
Seymour R. Specter, Doxey A. Wilkerson, vacancy. — Planning Director, Joseph
R. Tamsky. — Zoning Board of Appeals, Joseph Rysz, Chm.. Paul L. Autuore,
Mathew Caiati, Leonard S. Cohen, J. Robert Flagg; Alternates, Frank Camps-
Campins, Urban S. Mulvehill, vacancy. — Zoning Inspector, John Howard. — Eco-
nomic Development Commission, James Schoen, Chm., Dr. Morton L. Bort, James
R. Cunningham, Thomas J. Gardella, Walter Loiewski. — Redevelopment Agency,
Russell Frost III. Chm., Clifford E. Barton, Valle W. Fay, Joseph Nachajski, John
F. O'Connell; Roderic C. Johnson, Exec. Dir. — Housing Authority, Shale L. Tulin,
Chm., Jeanetta H. Clark, Rev. Donald W. Emig, Barbara Murphy, Bertram A.
Weston; Curtis O. Law, Exec. Dir. — Fair Rent Commission, Evert Israelson,
Admr., Martin L. Bernard, William E. Brown, Charles Donen, Joseph Milici,
three vacancies; Alternates, Nicholas DePalma, Beverly Frankel, Doris S. Gilliam,
George Hopkins, Sr., John Margawicz, Katherine E. McGrath, David Rockwell.
— Conservation and Inland Wetlands Commission, Paul Chelminski, Roland C.
Clement, Rosemary Howland, Douglas C. Mintz, Mary Ellen O'Grady. Rosemary
Scullane, Rosemary Troy. — Historical Commission, Dr. Deborah Ray, Chm.,
Robert Crantson, Roger S. Hanford, Give Morrison, Carlos B. Rowlison, Eliza-
beth Wilson, Barbara Zanesky. — Human Relations Commission. Norine S. Carter,
William Chang, Julia Ericson, David E. Hawkins, Bettye M. Nash, Leonard A.
Pringle, Pauline Randall, Rev. Germanos Stavropoulos, Edith Vogel; Samuel L.
Briggs, Dir. — Welfare Director, Lucille Tomanio. — Acting Director of Health,
Louise Leary. — Board of Public Health, John L. DeBlock. Chm., Robert E. Ap-
pleby, M.D.. Dr. Sreedhar Nair, Carmela O'Boy, Anthony Salvato, M.D., Edward
J. Tracey, M.D. — Library Directors, Louis J. Padula, Chm., Anne A. Azary.
Louis Bredice, John M. Kallaugher, Ruth McMahon, June S. Parks, Esther B.
Raymond, Rose Riley, vacancy; Donald Yazgood, Dir. — Recreation and Parks
Commission, George C. Arseniadis, Chm., Nicholas J. Bredice, Robert Cranston.
Richard Fuller, Kathleen Morrow, F. Donald Soper; Edward Bonello, Dir. — Di-
rector of Public Works, Bruce Chimento; Deputy, Charles S. Marshall. — Public
Works Commission, Stephen N. Busch, Thomas A. Flaherty, Louis N. Gardella.
John B. McBennett, Donald H. Radley. — City Engineer, Richard Weisheit. —
Sealer of W eights and Measures, Peter Anastasia. — Building Inspector, W illiam R
Guarnieri. — Building Code Board of Appeals, John W. Fisher, John Ga\dosh.
Dominic Lametta, Donald H. Radley, vacancy. — Shell Fish Commission, Vincent
J. Romano, Chm., Stephen Cenatiempo, Nicholas Melfi, Daniel Rowland. Stanley
E. Wien, vacancy. — Parking Commission, Ralph E. Boyle, Chm., James R. Al-
vord, H. Alan Singewald, Tenold R. Sunde, vacancy; John Paul. Dir. — Chief of
Police, Joseph W . Beres, Jr.; Deputy, Carl LaBianca. — Police Commission, Ralph
E. Ireland, William J. Lawless, Jr. — City Sheriff, Sylvester Maultsby. — Consta-
bles, Paul L. Autuore, Samuel N. Cioffi. William H. Craig, Richard N. Fuller.
Louise V. Galgano, Thomas G. Horgan, John F. McGuirk. — Chief of Fire Dept.,
Fire Marshal, Eugene R. Seymour; Deputies, Edwin E. Bovi, Earl S. Carpenter.
Robert A. Spielman, John E. Yost— Board of Fire Comrs., Andrew J. Wise.
Chm., Edward G. Emerthal. — Civil Preparedness Dir., Robert W . Vollcnwcidcr. —
Corporation Counsel, Arthur J. Goldblatt; Deputy, Thomas A. Keating. Jr. — Jus-
466 TOWNS, CITIES AND BOROUGHS
tices of the Peace, Edmond L. Abel, Barbara B. Andrews, Michael J. Antonucci,
Felipe Arroyo, Jr., Karen D. Blackwell, Sally M. Bolster, Helen L. Bredice, Lela
E. Brown, Mary E. Burgess, Elia Caterino, Samuel Cioffi, Sr., Rita M. Cocchia,
Christopher H. Cooke, Norma L. Daniel, Kathleen K. DePanfilis, Marilyn L. Der-
aney, Stanley J. Detwiler, Deborah N. Dunn, Cecelia G. Dwyer, Juliana A. Faulds,
Arundel L. Flagg, Minnie Garfunkel, Ilene S. Ginsberg, Nancy A. Grant, Norman
Greenberger, Joseph P. Hanley, David E. Hawkins, Marcia G. Hegeman, Ram H.
Hingorani, Donna I. King, Santina C. LaMorte, Ernest Lockman, Thomas R.
Lyons, David C. Mackler, Rose Maisano, Scott D. McCoy, Harold D. McCready,
Richard A. McQuaid, Francis C. McVarish, Joseph Milici, Lenore C. Mintz, Carl
Morales, Jr., Richard Muniz, Dorothy G. Newman, Thomas C. O'Connor, Jennie
L. Patchen, Harry Peet, Jr., Charles R. Pennington, III, Eula T. Quander, Dolores
A. Reid, Dominick Rubino, Melvin J. Silverman, Karen L. Steeg, Michael Step-
koski, Dorothy A. Taylor, Nora Tomasulo, Marjorie G. Unger, Charles H.
Vaught, Rudolph J. Wehrli, Jr.
NORWICH. New London County. — (Form of government, city council, city
manager.) — Settled, 1659; accepted as legal township, May, 1662; city inc., May,
1784; town and city consolidated, Jan. 1, 1952. Area, 27.1 sq. miles. Population,
est., 43,400. Voting districts, 16. Children, 12,883. Principal industries, manufac-
ture of textiles, vacuum bottles, cartons, plastics, shoes, electronics, furniture,
clothing, plumbing equipment, power tools, wire goods, photo engraving. Transp.
— Passenger: Served by buses of The Blue Line, Inc. from Stafford Springs; Bar-
stow Transp. Co. from Colchester; Bonanza Bus Lines, Inc., Providence, R.I. to
New London; Greyhound Lines from New London. Freight: Served by Conrail and
Central Vermont Railway and numerous motor common carriers. Post offices,
Norwich, Yantic and Taftville. Rural free delivery to country districts.
CITY AND TOWN OFFICERS. City Clerk, Town Clerk and Reg. of Vital
Statistics, Miss Yvonne E. Benac; Hours, 8:30 A.M. -4:30 P.M., Monday through
Friday; Address, City Hall, Room 214, 06360; Tel., 889-8408.— Asst. City and
Town Clerks and Asst. Regs, of Vital Statistics, Mrs. Dorothy S. Tedeschi, Mrs.
Beverly Casey. — City Manager, Charles C. Whitty; Asst., John Simmons. — Pres.
of City Council, Konstant W. Morell, Dem. — Aldermen, Raymond J. Botti, Paul
F. Chinigo, John A. Cotter, Thomas F. Dorsey, Jr., John L. Fusaro, Michael J.
Leary, John J. Ryan, Walter N. Way. — Selectmen, Anthony D. Lonardelli, Susan
E. Robinson, Charles A. Witt. — Treas., John F. Moore. — Comptroller, Angelo
Sanquedolce. — Tax Collector, Gerard H. Cotnoir. — Board of Tax Review, Leroy
Tennant, Chm., Charles Harrington, Madeline Maruzo. — Assessor, William T.
Lobacz; Deputy, John Levanto. — Registrars of Voters, James J. Quarto, Dem.,
Samuel Mereen, Rep. — Supt. of Schools, Michael J. Bohara. — Board of Educa-
tion, Paul Gauthier, Anne M. Mitchell, Henry A. Randall, 1979; Philip J. Shan-
non, Chm., Janice L. Brauman, Thomas J. Masterson, 1981; Stuart B. Greenfield,
Joseph M. Hastedt, Nathan Herman, 1983. — Personnel Director, Richard A. Po-
durgiel. — Personnel and Pension Board, Harry Swatsburg, Chm., Francois X. De-
saulniers, Jr., James Dzialo, Anthony G. Kirker, Charles Maruzo; Alternates,
Paul Bimler, Al Fecteau, Carol Hammond. — Planning Commission, Antonio J.
TOWNS, CITIES AND BOROUGHS 467
Longo, III, Chm., Marguerite Armstrong, Raymond J. Botti, Richard Cure,
Charles E. Gagne; Alternates, Arnold Hammond, Carl Malavenda, Wendell Tam-
burro. — Dir. of Planning, J. Thomas C. Waram. — Zoning Board of Appeals, John
Winters, Chm., Lloyd H. Ingram, Henry Kulos, Samuel Pearson, Bruno Tedeschi;
Alternates, Joseph J. Jacaruso, Anthony W. O'Connell, vacancy. — Zoning En-
forcement Officer, Peter Barber. — Redevelopment Agency, Rabbi Michell D.
Geller, Chm., Frank J. Carter, Douglas L. Corey, Lottie Scott, William J. Smith;
Raymond Deptulski, Dir. — City Housing Authority, James A. Garvie, Chm., Dan-
iel J. Cummings, Owen F. Dolan, Athena Kocay, Benjamin K. Kramarewicz; John
J. Sullivan, Exec. Dir. — Town Housing Authority, Thomas F. Dorsey, Chm., Ar-
mand Beauregard, Paul Delmonte, Diogene P. John, William D. Mahoney; Arthur
Sylvia, Exec. Dir. — Housing Inspector, Richard E. Hastings, II. — Inland Wet-
lands, Water Courses and Conservation Commission, Bernard Enright, Chm., Neil
H. Blinderman, Antonio J. Longo, III, Anne Mitchell, Carl Perkins, Gurdon Slos-
berg; Alternates, Shepard Palmer, vacancy. — Public Utilities Dept. Mgr., Pierre
Heroux. — Public Parking Commission, James J. Quarto, Chm., John Cotter, John
L. Fusaro, Harry Raucher, Dennis Riley, Walter N. Way. — Historic District Com-
mission, Norma Schnip, Chm., Marie Carter, Donald A. DeMontigny, Jane
Przekop, Richard Sharpe; Alternates, Katherine Doroshevich, Judith H. Ham-
blen, Philip A. Johnson. — Senior Affairs Commission, Louis Heller, Chm., Carroll
G. Kane, Alberta Mazyck, Dorothy S. Murphy, Mary Sisco. — Welfare Director,
Stanley M. Bierylo. — Director of Health, Lewis Sears, M.D. — Recreation Advi-
sory Board, J. Roger Marien, Chm., Stephen S. Armstrong, Frank A. Delgado,
Anthony D. Lonardelli, Israel C. Steinman. — Supt. of Parks, Dir. of Public
Works, Walter Wadja. — Dir. of Recreation, Richard Fontaine. — Dir. of Youth
Services, Richard W. Dunion. — Purchasing Agent, Malcolm F. Quinlan. — City
Engineer, Patrick Lafayette. — Building Inspector, Peter Barber. — Building Code
Board of Appeals, Roderick Arpin, Alexander J. Bogdanski, Joseph Caprilozzi,
Thomas J. Fitzpatrick, vacancy. — Water and Sewer Authority, Martin J.
Schaffhauser, Chm., Frederick C. Barrett, Harry Jackson, Julian L. Joseph, Pat-
rick H. Kane. — Sanitarian, William Warzecha. — Harbor Improvement Commit-
tee, Francis M. McDermott, Chm., Roderick Arpin, Diogenes John, Henry Lucas,
Stephen F. Seder, James Sheehan, Stanley P. Taraskiewicz, Richard Thayer. —
Chief of Police, John Krzesicki. — Constables, Roderick J. Arpin, Neil H. Blinder-
man, Joseph E. Caprilozzi, Arthur Goldblatt, Robert McKeon, Stephen F. Seder,
Daniel D. Tamborra. — Chief of Fire Dept., Fire Marshal, Harold H. Lamphere,
Jr.; Deputies, Joseph Boisclair, Ernest A. Champagne, William Silvia. — Civil Pre-
paredness Dir., Rita Frechette. — City Attorney, Richard N. Ziff; Asst., Geurson
D. Silverberg. — Justices of the Peace, Charles A. Adams, Colleen B. Aliano, Lois
H. Anderson, Ellen E. Balchunas, Neil H. Blinderman, Genowefa F. Bogdanski,
Rubin Bokoflf, Ann M. Botti, Jane A. Botti, Raymond J. Botti, Edna M. Brennan,
Carol M. Bubelis, James W. Calkins, Frank J. Carter, Barbara J. Chappell, Har-
old Cohen, Marvin Cohen, Stephen R. Coit, Billy C. Coleman, William M. Co-
lonna, Thomas F. Connery, Douglas L. Corey, John A. Cotter, Joseph A. De-
Lucia, Thomas F. Dorsey, Jr., Nancy M. Doubleday, Rene L. Dugas, William
Dunion, Jr., Carole A. Fedeli, David E. Fisher, Carl Fleming, Francis J. Foley,
3rd, Paul R. Gauthier, Charles B. Gilbert, III, George Gilman, Morris H. Glober-
man, Mark R. Graves, Patricia S. Guiney, Charles E. Harrington, Joseph M. Has-
468 TOWNS, CITIES AND BOROUGHS
tedt, Mary- Ann L. Hastings, Harry Hendel, Hannah F. Herman, Marvin M. Hor-
witz, Susanne O. Horwitz, Austin F. Hubbard, Jr., Milton L. Jacobson, Diogenes
P. John, Stephen John, Emily D. Keltonic, Mary Kenyon, Barbara J. Kil, William
A. Kilburn, Joy S. Leary, John Levanto, Clarence A. Lillibridge, Antonio J.
Longo, III, Elizabeth A. Longo, Sharon E. Longo, Paul J. Lynch, Raymond J.
Makepeace, Madeline L. Maruzo, Adelaide D. Masterson, Alberta S. Mazyck,
Helen McClafferty, Francis M. McDermott, Raymond E. McGrath, Janice M.
Mclntyre, Patricia J. Mereen, Anne M. Mitchell, Charles W. Mitchell, Theodore
S. Montgomery, Konstant W. Morell, Thomas Morosky, Lillian Newton, David
M. Nolan, Robert L. Olkin, Ralph F. Page, Marguarite Prevett, Jane L. Przekop,
James J. Quarto, Edward M. Regets, Susan E. Robinson, Gail-Marie Rogers, Jo-
sephine M. Rogers, Richard D. Rogers, Richard I. Rothstein, Virginia P. Rozan-
ski, Martin M. Rutchik, Saul Rutchik, John J. Ryan, Mary C. Ryan, Jane K.
Seder, Stephen F. Seder, James E. Sheehan, John E. Shields, Dorothy A. Sinay,
Harry Swatsburg, Thomas F. Sweeney, Wendell B. Tamburro, Stanley P. Taras-
kiewicz, Bruno Tedeschi, Dorothy S. Tedeschi, Judith A. Tedeschi, William J.
Trantalis, Walter N. Way, Charles A. Witt, Anita L. Wojciechowski, Edith A.
Wojtkiewicz.
OLD LYME. New London County. — (Form of government, selectmen, town
meeting, board of finance.) — Set off from Saybrook, February 13, 1665; Inc., May,
1855, as South Lyme; taken from Lyme; name changed in 1857. Area, 27.1 sq.
miles. Population, est., 5,700. Voting district, 1. Children, 1,944. Residential com-
munity and summer resort. Freight: Served by Conrail (Carload lots), and numer-
ous motor common carriers. Post offices, Old Lyme and South Lyme.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Jessie F. Smith;
Hours, 9-12 A.M., 1-4 P.M., Monday through Friday; Address, Memorial Town
Hall, 52 Lyme St., P.O. Box 338, 06371; Tel., Lyme, 434-1655.— Asst. Clerks and
Asst. Regs, of Vital Statistics, Mrs. Irene A. Carnell, Miss JaneT. Smith. — Select-
men, 1st, Wallace F. Moore, Rep., (Tel., 434-1605), Joseph W. Bojorquez, Rep.,
Charles J. Kiernan, Dem. — Treas. and Agent of Town Deposit Fund, Beatrice F.
McLean. — Board of Finance, William C. Stewart, Chm., Joseph E. Ford, Jr., Har-
old Perry Garvin, Jr., Robert E. Hockensmith, Edward Lea Marsh, Edward G.
Perkins; Alternates, William Chamberlain, David R. Speirs. — Tax Collector,
Marie L. Bugbee. — Board of Tax Review, Lois Brewster, John A. Bysko, Nathan-
iel C. Hall, Jr. — Assessor, Francis P. McTigue. — Registrars of Voters, Doris K.
King, Dem., Edith F. Roberts, Rep.— Supt. of Schools, Robert G. Daly— Plan-
ning Commission, Barbara Deitrick, Chm., Thomas Boyd, Kenneth Burton, Rod-
eric Hartung, Jo-Ann White; Alternates, Robert Marron, Leroy Strohla, Murray
Wellman. — Zoning Commission, William F. Flaherty, Chm., Robert D. Johnson,
Theodore Kiritsis, Judith Schaaf, Gary Smith; Alternates, Pauline Hosig, Thomas
F. McGarry, George Waugh. — Zoning Board of Appeals, Wesley L. Dinsmore,
Chm., Carl E. Burks, Ralph P. Kehoe, Ruth Sayres, June B. Speirs; Alternates,
James D. Connors, Linda M. Nelson, Nancy P. Stokes. — Economic Development
Commission, William Pike, Chm., Joseph Bojorquez, Marylin Clarke, David Con-
nors, Joseph Rubera. — Conservation Commission, Douglas Tolderlund, Chm.,
William Fitzgerald, Roger M. Grover, Bonde Johnson, Carl A. Kotzan, Donald
TOWNS, CITIES AND BOROUGHS 469
Nichols, Mervin Roberts, Anne Ely Smith, Kinsley Twining. — Flood and Erosion
Control Board, John C. Roach, Chm., Alan Bayruther, Laurence R. Garland,
Charles Kiernan, E. Lea Marsh, Jr. — Historic District Commission, Mary L. Loh-
mann, Chm., Diane J. Gregory, Judith T. Kerr, Robert Shanklin, George B. Ta-
tum; Alternates, Lois Brewster, Jack L. Stokes, Vernon Welsh. — Agent for the
Elderly, Welfare Director, W. Elliott Ressler. — Director of Health, Frank Kneen,
R.S. — Parks and Recreation Commission, Roger M. Grover, Chm., Sharon Col-
vin, David Connors, Karl R. Friedmann, M.D., Ronald Martino, Ellen Mueller.
John A. Santini. — Building Inspector, Joseph Hart. — Building Code Board of Ap-
peals, Rudolph Bessier, Edmund Binder, Robert Harper, Frederick RadclirTe, C.
Talcott Scoville. — Sanitarian, Frank Kneen. — Tree Warden, Robert L. Brown. —
Chief of Police, Wallace F. Moore. — Constables, Paul M. Cultrera, Allen E. Dean,
Olcott Harris, Jr., Kenneth L. Juno, Douglas L. Maynard. — Chiefs of Fire Depts.,
John Seckla (Center), James Bean, (South End). — Fire Marshal, Joseph Hart. —
Civil Preparedness Director, Robert A. DiNapoli. — Town Attorney, John G. Ells-
worth.— Justices of the Peace, Joseph W. Bojorquez, Edith Twining Buck, Nancy
W. Budlong, Carl E. Burks, James D. Connors, Elizabeth Dillon, Wesley L. Dins-
more, Theodore Ely, Anne Emerson; Joseph E. Ford, Jr., Elsie O. Galvin, Lee R.
Hammerly, Ronald S. Houlihan, George C. King, Jr., Victor H. King, Mark C.
Lander, Francis C. Lanoue, Patricia M. McCarthy, Edward P. Nelson, Linda M.
Nelson, Gloria Pendleton, Roger G. Pierson, Jf., Theodore G. Prosl, Jennie Anne
Rubera, Ruth H. Sayres, Walter O. Seifert, Robert G. Shanklin, June B. Speirs,
William C. Stewart, George H. Waugh.
OLD SAVBROOK. Middlesex County. — (Form of government, selectmen,
town meeting, board of finance.) — Inc., July 8, 1854. Area. 18.3 sq. miles. Popula-
tion, est., 9,300. Voting districts, 2. Children, 2.935. Principal industries, electron-
ics, boat building, photographic supplies, printing, tools and dies, and food process-
ing. Transp. — Passenger: Served by Amtrak, and by Greyhound. Freight: Served
by Conrail and numerous motor common carriers. Post office. Old Saybrook.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Charles L. Dohertv.
Jr.: Hours, 9 A.M. -4:30 P.M., Monday through Fridav; Address, Town Hall, 302
Main St., 06475; Tel., Saybrook, 388-2029.— Asst. Clerks and Asst. Regs, of Vital
Statistics, Mrs. Jeanne Kelly, Mrs. Erna Miserocchi. — Selectmen, 1st, Barbara J.
Maynard, Rep. (Tel., 388-3401), Philip F. Ranelli, Rep., Matthew T. Hoey,
Dem. — Treas. and Agent of Town Deposit Fund, Gloria C. Fogg. — Board of Fi-
nance, Carlo N. Viggiano, Chm., Burton Chapman, Albert J. Cutone, Thomas A.
Lubbers, Harriet Naughton, Douglas Olson, William Lee Sparaco. — Tax Collec-
tor, Olive P. Mulvihill.— Board of Tax Review, William H. Flint, Chm., Helen G.
Eukers, Mary D. Lubs.— Assessor, Walter Birck; Asst., Anne Addis.— Registrars
of Voters, Gertrude C. Walsh, Dem., Jean Winkler, Rep. — Supt. of Schools, Wil-
liam J. Martin. — Board of Education, Catherine Thomas, Chm., Robert Hallisey,
Edward C. Knapp, Philip R. Rosenthal, 1979; James Cahill, Donald R. Chapman,
Patrick Crowley, Lowell Klappholz, Shirley G. VonDassel, 1981.— Planning Com-
mission, Kenneth Gibble, Chm., Charles A. Hall, Jr., Andrew L. Koches. Kathr\n
Meyers, vacancy; Alternates, Anthony Bianca, Jr., Richard Ferraguto, Robert P.
Sadler. — Zoning Commission, Phyllis Folsom, Chm., Robert Massa, Edward F.
470 TOWNS, CITIES AND BOROUGHS
McSweegan, Jr., Betsy Ranelli, George Steele; Alternates, Charles Ficker, two
vacancies. — Zoning Board of Appeals, Donald Kemble, Chm., James R. Crozier,
Richard D. Jones, Charles B. Stone, Carl VonDassel, Sr.; Alternates, Edward M.
Marcolini, William B. Neer, Susan C. Wind. — Zoning Enforcement Officer, Rob-
ert Walsh. — Economic Development Commission, Peter Knox, Chm., John Bal-
doni, Edward Colton, Robert Freeh, Thomas Kiernan, Jesse Lawrence, Katherine
Marchant, John Oberhill, Robert Sadler; Edward L. Wilcox, Exec. Dir. — Conser-
vation Commission, Richard Tietjen, Chm., Mary Brodinsky, Frank D'Esopo, Mil-
ton A. Gardner, Marge Whipple, two vacancies. — Inland Wetlands Commission,
Frank Mathes, Chm., James C. Lubs, George D. Palmer. — Agent for the Elderly,
Janet B. LaBlanc. — Welfare Director, Albert Carlson. — Director of Health, Don-
ald Cook, M.D. — Library Directors, Lillian McKinlay, Chm., Helen Bush, Rose-
marie Choolgian, Barbara Dannaher, Richard B. Dyson, Wilhemina Newfield,
David Schreiber, Louise M. Tietjen, Ruby Tucker. — Parks and Recreation Com-
mission, Dr. Milton Clark, Chm., Sherwood Harvey, Allen Hull, William J. Kava-
nagh, Patricia Kehoe, Dorothy H. Kosicki, Mrs. Loundes Sheehan; Roger Good-
now, Dir. — Supt. of Highways, Ronald Baldi. — Tree Warden, John Champion. —
Building Inspector, Robert Kelly. — Building Code Board of Appeals, Robert A.
Wendler, Chm., Irving Rochette, four vacancies. — Sanitarian, Jack Milkofsky. —
Chief of Police, Edmund Mosca; Deputy, Thomas O'Brien. — Police Commission,
Thomas Decker, Chm., William Dawson, Ernest Sparaco, Jean B. Winkler,
George L. Wright, Jr. — Constables, Patricia Crozier, Joseph A. D'Ambrosio,
Donald J. Fowler, Carlo Giugno, Charles W. Jones, Philip Ranelli, vacancy. —
Chief of Fire Dept., Ronald Baldi; Deputy, Jack Laterra. — Fire Marshals, Ronald
Baldi, Raymond Savelli. — Civil Preparedness Director, Elmer Johnson. — Town
Attorney, Michael Cronin. — Justices of the Peace, Paul J. Cianfaglione, James R.
Crozier, Earl Endrich, Joan C. Fenger, William H. Flint, Rita B. Henning, Donald
W. Kemble, Earl Lockhart, Mary D. Lubs, Janet M. Palmer, Eva B. Root, Elliott
F. Sparaco, Peter J. Trantino, Carlo N. Viggiano, Shirley G. Von Dassel, Jean B.
Winkler.
ORANGE. New Haven County. — (Form of government, selectmen, town
meeting, board of finance.) — Inc., May, 1822, taken from Milford and New Ha-
ven. Area, 17.6 sq. miles. Population, est., 15,400. Voting districts, 3. Children,
4,762. Principal industries, printing, woodworking, home building and manufac-
ture of overhead doors, burial vaults, truck bodies, industrial garments, precision
equipment, industrial sheet metal, cedar furniture, grafting wax, steel sash, ma-
chine screws and communications equipment, candy-making, distribution center
for automobiles and automotive parts. Transp. — Passenger: Served by buses of
Conn. Transit, Empire Bus Lines, Inc. and by Greyhound and Trailways. Freight:
Served by Conrail and numerous motor common carriers. Post office, Orange.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Marjorie B.
Wahnquist; Hours, 8:30 A.M. -4:30 P.M., Monday through Friday; Address, Town
Hall, 617 Orange Center Road, 06477; Tel., New Haven, 795-0751.— Asst. Clerks,
Mrs. Frances C. Schramm, Mrs. Ann M. Trotta. — Asst. Reg. of Vital Statistics,
Mrs. Frances C. Schramm. — Selectmen, 1st, Ralph E. Capecelatro, Rep. (Tel.,
TOWNS, CITIES AND BOROUGHS 471
795-0751), Martin C. Batter, Rep., Rowland Hine, Rep., Patrick B. O'Sullivan, II,
Dem., L. Natalie Sandomirsky, Dem., Atwood F. Sedgwick, Rep. — Treas. and
Agent of Town Deposit Fund, Frederick E. Ross. — Board of Finance, Stanley S.
Bronski, Chm., Alan R. Carlson, Walter S. Hine, Richard S. Kramer, Francis W.
Smith, Jack L. Weinberg; Alternates, Darwin Darby, Josef A. Weinstein, Thomas
Wright. — Board of Ethics, John Kuhn, Chm., Sherman Kramer, Charles Robear,
Bernard J. Virshup. — Tax Collector, Marjorie B. Wahnquist; Deputy, Frances C.
Schramm. — Board of Tax Review, Anthony DelVisco, Chm., Wilda Hamerman,
Ernest H. Pagliaro. — Assessor, William F. Converse. — Registrars of Voters, Rose
A. Vinglione, Dem., Frances B. Grieb, Rep. — Supt. of Schools, Vincent C. Cibbar-
elli. — Board of Education, Motier Becque, Sue Cohen, Robert F. Hofler, Stephanie
Jatlow, Elizabeth A. VanArman, 1979; Donald M. Priest, Chm., Louise Anquil-
lare, Charles Blodgett, Richard Moran, Shirley Prown, 1981. — Planning and Zon-
ing Commission, James Mudie, Chm., Burton Boardman, Robert Gambino, Brad-
ford Gesler, Graydon Wagner, Jr. — Zoning Board of Appeals, Raymond V.
Darling, Chm., Harry Haynes, Doris Knight, Rudolph Miller, Fred Trotta; Alter-
nates, Gerald McGladrigan, Thomas Murdock, E. Edwin Parmelee. — Economic
Development Commission, Fred Wolfe, Chm., Ernest J. Cuzzocreo, Donald J.
Lewis, Gregory J. Mulherin, Charles Torcellini. — Conservation Commission,
Howard Brooks, Chm., Milford Deprey, Sheila Kaplow, John Kuhn, Robert
Miller, Noreen Tucker, Susan Vollano. — Inland Wetlands Commission, Howard
Brooks, Chm., Walter Bespuda, Raymond Cuzzocreo, Robert Gambino, Sheila
Kaplow, James Mudie, William Sperry, Susan Vollano. — Air Pollution Board, Ar-
thur Castellazzo, Nicholas T. Catanuto, M.D., Harold L. Ives, Robert Knapp,
Walter Sasse. — Historic District Commission, Hannah Russell, Chm., Albert M.
Clark, III, Ruth Galwey, Richard A. Mason, Shirley Prown. — Committee on Ag-
ing, Rev. Robert Deming, Chm., Lewis Adams, Albert T. Baines, Dena Lowe,
Blanche Piazza, Mary L. Tracy, Arthur Zollin, Sr. — Director of Health, Robert
M. White, M.D. — Library Directors, Ira Goldenberg, M.D., Chm., Hillel Auer-
bach, Motier Becque, Roger Boyd, Bermce Feldman, Carl Hansen, Ronald La-
Morte, Robert Lanzi, M.D., Edwina C. Malcolm, Joseph Siracuse, M.D., Loretta
Smith, Virginia Wallace, Walter Weirsman. — Parks and Recreation Commission,
Grace Taber, Chm., Ceasar Anquillare, William Fers, Lawrence Levy, Richard
Manley, Fred McNamee, Samuel Peschell, Brendan Tuohy; Albert T. Baines,
Dir. — Youth Services Coordinator, Thomas Daley. — Town Engineer, Dir. of Public
Works, Robert J. Hiza. — Supt. of Highways, Thomas Tanner. — Building Inspec-
tor, Anthony Marchitto. — Building Board of Appeals, Eugene Clini, Chm., Giosue
Grillo, Eugene Lubocki, Elmer Manley, Kenneth Robinson. — Sewer Authority,
George Hine, Acting Chm., Joseph Blake, Robert Carangelo, Raymond
O'Conner, James D. White. — Tree Warden, Edgar L. Vaughn, Jr. — Sanitarian,
Arthur Castellazzo. — Chief of Police, James H. Heinz; Asst., James C. Searles,
Jr. — Police Commission, Henry G. Greifzu, Chm., Joseph Cuzzocreo, William
DeSenti, Harold A. Hansen, Arthur Huber. — Constables, Lester J. Cohn, Peter
Dacunte, William Fers, Doris Knight, Thomas Murdock, John O'Brien, Samuel
Peschell. — Chief of Fire Dept., Frank Knight; Deputy, George McDermott. — Fire
Marshal, George Smith. — Civil Preparedness Director, Kenneth Mitchell. — Town
Attorney, Michael Dorney. — Justices of the Peace, Carmela N. Apuzzo, Pamela
A. Banti, John Capecelatro, Sherwin S. Fischman, William J. Heinrichs, Sherman
472 TOWNS, CITIES AND BOROUGHS
Kramer, Hymen Lender, John C. Murray, Malcolm L. Rashba, Marian G. Reid,
Fred A. Trotta, Rose A. Vinglione, Josef A. Weinstein, Walter A. Weirsman.
OXFORD. New Haven County. — (Form of government, selectmen, town
meeting, board of finance.) — Inc., Oct., 1798; taken from Derby and Southbury.
Area, 33.0 sq. miles. Population, est., 5,700. Voting district, 1. Children, 2,134.
Principal industry, dairying. Transp. — Freight: Served by numerous motor com-
mon carriers. Post office, Oxford.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Beverly M.
Martinoli; Hours, 9 A.M.-4 P.M., Monday through Friday; 6:30-9:30 P.M., Mon-
day; Address, 486 Oxford Rd., 06483; Tel., Seymour, 888-2543.— Asst. Clerks and
Asst. Regs, of Vital Statistics, Ivy R. Wilcock, Rosemary B. Brennan. — Selectmen,
1st, William J. Stakum, Dem. (Tel., 888-2543), Gerald V. Davino, Dem., Margaret
R. Costello, Rep. — Treas. and Agent of Town Deposit Fund, Charles F. Terrill. —
Board of Ethics, John Fertig, Chm., Joseph Giorgianni, Felix Kurzrok, Edward
Mackniak, Marlene Percivalle, Lydia von Wettberg, Robert Wilcock. — Board of
Finance, John Fiore, Chm., Charles Groves, Robert Lynch, Joseph Miller, Nancy
Oczkowski, Timothy Walsh, III. — Tax Collector, Anna M. Posick. — Board of
Tax Review, James E. Herndon, Felix Kurzrok, Thomas E. Petersen. — Assessors,
Alphonse Niestemski, Chm., Paul J. Brennan, John Fairhurst. — Registrars of Vot-
ers, Dorothy M. Bolduc, Dem., Beulah F. Renker, Rep. — Supt. of Schools, Ed-
mund J. Schade. — Board of Education, Alexander Bosik, Elaine C. Forti, Alden
W. Wilcox, 1979; Edward J. Cooke, Chm., Thomas B. Meek, Donna M. Terrill,
1981; Georgette K. Mills, Edward J. Romar, Lynn T. Schiavi, 1983. — Planning
and Zoning Commission, John T. Mills, Chm., Marlin E. Brennan, Sandra H.
Cooke, Steven Daninhirsch, Peter F. Fletcher, Stephen Noga, Robert M. Wilcock;
Alternates, John J. Cavallaro, Harold J. Cosgrove, Richard Foley, Jr. — Zoning
Board of Appeals, Thomas N. Taradine, Chm., John P. Antalik, Charles H.
Schiavi, Charles Stokes, vacancy; Alternates, Charles G. Budris, Walter Gadsky,
Howard J. Weinberg. — Zoning Enforcement Officer, Edward S. Muller. — Eco-
nomic Development Commission, Charles A. Willenbrock, Chm., Robert A. De-
Bisschop, Robert DelSesto, Edwin Koehler, James C. Lyons, Fredrick Pommer,
vacancy. — Housing Authority, Rev. George W. Waterbury, Chm., June Behuniak,
Eleanor Breunig, Rev. Timothy O. Carberry, James M. Kelly. — Conservation and
Inland Wetlands Commission, David T. Schreiber, Chm., Peter J. Aiksnoras, Jr.,
Thomas M. Butterworth, Norman W. Husted, Miriam S. Strong. — Charter Com-
mission, Michael G. DePalma, Chm., Pamela S. Corrow, Robert A. DeBisschop,
Philip A. Gigiovanni, Norman W. Husted, Frederick A. Lendroth, John J. Marti-
noli, Mary Susan Rozsa, J. Richard Untied. — Special School Study Committee,
Marjorie E. Eldridge, Chm., Dolores Dean, Margaret M. Dzwonchyk, John P.
Kiley, Jr., James A. Westhaver, Jr., Chester A. Zawacki, vacancy. — Elderly Com-
mission, Katherine H. Dann, Chm., Cathryn B. Beardsley, Nancy W. Farnum,
Rev. Eugene A. Johnson, Kenneth L. Marsden; Jessie Dunn, Agent. — Senior Ac-
tivities Director, Robin Pambrullo. — Director of Social Services, William J.
Stakum; Asst., Dorothy B. White. — Director of Health, Gerald Germano, M.D. —
Library Directors, Mary Kennedy, Chm., Rita R. Green, Helen E. Joy, Janice H.
Lyons, Sergei D. Perry, Beulah F. Renker. — Parks and Recreation Commission,
TOWNS, CITIES AND BOROUGHS 473
Kathleen L. Richer, Chm., Judith E. Anderson, Thomas H. Bloxam, Howard J.
Cosgrove, Randy D. Crump, George O. Green, John F. Montefalco, Thomas Nel-
son, James Underwood. — Supt. of Highways, Charles H. Lyons. — Town Engineer,
Joseph L. Alberti. — Building Official, Zigmund Korowotny. — Building Code
Board of Appeals, Anthony Breaux, George J. Shuster, George Tarby, Leonard
Tomasheski. — Sewer Authority, John Andrechuk, Gary Flood, Robert J. Kluczin-
sky, Richard C. Oatley, Frank Purcella, Joseph J. Zamoic, Jr., vacancy. — Lake
Authorities, Zoar: Andrew W. Lindh, Edward J. Shamansky, vacancy. Housa-
tonic: Agnes Hemenway, Christine A. Hibbard, Gail M. Walsh. — Public Safety
Commission, Carleton Atwater, Sergei Perry, Earl Shedd, William Stordy, Roger
Terrill, vacancy. — Sanitarian, Mark A. R. Cooper. — Tree Warden, Walter Shif-
flett. — Chief of Police, William J. Stakum. — Constables, William J. Armstrong,
Thomas H. Briggs, Jr., Frank R. Carotenuto, Walter L. Shifflett, John D. Steinis,
Frank M. Synos, Keith E. Webb. — Chief of Fire Dept., Edward J. Shamansky. —
Fire Marshal, Fredrick J. Pommer. — Board of Fire Comrs., selectmen. — Civil Pre-
paredness Director, Edward J. Shamansky. — Town Attorney, Eugene A. Skowron-
ski. — Justices of the Peace, Peter J. Aiksnoras, Isabelle V. Curtiss, Dominic M.
Ippolito, Z. Alphonse Niestemski, Fredrick J. Pommer, Kathleen L. Richer, Bar-
bara H. Ryan, David T. Schreiber, George J. Shuster, Harold J. Walker, Henry C.
Waters, Harold J. Woolard.
PLAINFIELD. Windham County. — (Form of government, selectmen, town
meeting, board of finance.) — Inc., as Quinabaug, May, 1699; named Plainfield,
Oct., 1700. Area, 42.7 sq. miles. Population, est., 12,500. Voting districts, 4. Chil-
dren, 4,578. Principal industries, manufacture of metal furniture, woolen cloth,
worsted cloth, cement blocks, vitreous china, chemical products, assembly parts
for manufacture of helicopters, automotive rubber strips, rubber laboratory stop-
pers, worsted yarn, vinyl coated fabrics, expanded vinyls and custom textile print-
ing, plastics and styrene, machine tools and accessories, concrete pipe, rubber
molded parts, tools and dies, shirts, screen printed materials and electronic compo-
nents. Transp. — Passenger: Served by buses of Bonanza Bus Lines, Inc., New Brit-
ain Transp. Co.; Rhode Island Bus Corp. from Providence, R.I. and New London.
Freight: Served by Conrail, Providence & Worcester Railroad Co. and numerous
motor common carriers. Post offices, Plainfield, Central Village, Moosup and
Wauregan.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Patricia Carroll;
Hours, 8:30 A.M.-4:30 P.M., Monday through Friday; Address, Town Hall, 8
Community Ave., 06374; Tel., 564-5925.— Asst. Clerk and Asst. Reg. of Vital Sta-
tistics, Mrs. Louise Craig. — Selectmen, 1st, Richard L. Mercier, Dem. (Tel., 564-
8151), John H. Ramsey, Dem., C. H. Neil Fields, Rep. — Treas. and Agent of Town
Deposit Fund, Patricia Carroll. — Board of Finance, Don K. Collins, Chm., Albert
Beausoleil, Jr., Robert Brodeur, Henry Drobiarz, John Harrigan, Raymond L.
Potvin — Tax Collector, Henry Daley. — Board of Tax Review, Robert D. Craig,
Chm., Rosamond Gagnon, George D. Merrell. — Assessor, Thomas Roby. — Reg-
istrars of Voters, Dist. 1, Albert E. Brunsdon, Dist. 2, Dorothy L. Carlen, Dist. 3,
Natalie A. Consolatore, Dist. 4, Mary I. Harkins, Dem.; Dist. 1, Barbara R. Gag-
non, Dist. 2, Doris L. Gauthier, Dist. 3, Eleanor Harrigan, Dist. 4, Gertrude Rob-
474 TOWNS, CITIES AND BOROUGHS
ert, Rep. — Supt. of Schools, Albert J. Mizak. — Board of Education, Leo N. Ber-
nard, George J. Krecidlo, Nicholas Yonta, 1979; Stella M. Faunce, Richard J.
Suplicki, Theodore E. Tetreault, 1981; William E. Nicholson, Chm., Gary A. Bes-
sette, Theodore W. Dumaine, 1983. — Planning and Zoning Commission, Leo B.
Keith, Jr., Chm., Francis Craven, Paul R. DeProfio, Jeannette Hall, Bessie L.
Speed; Alternates, Tracy D. Brown, Natalie Consolatore, Donald Gervais. — Town
Planner, Bill Donahue. — Zoning Board of Appeals, Maurice Desjardins, Chm.,
Harvey Mercier, Edward Potvin, Norman Racicot, Frank Zak, Jr.; Alternates,
Rosamond Gagnon, Marlyn Marie LeClair, Carol St. Ament. — Economic Devel-
opment Commission, Richard Mercier, Chm., Richard Blanchette, Richard Cavar,
John Oates, Coleman Steuer, Nicholas Yonta. — Housing Authority, Irving
Jacques, Jr., Chm., Genevieve Campbell, Gloria Rizer. — Inland Wetlands Com-
mission, Bob Nason, Chm., Robert Gluck, Leo Keith, Richard Mercier, John
Oates, Coleman Steuer, Wilfred Wheeler. — Welfare Director, Rita Marcoux. —
Recreation Director, John Gillardi. — Building Inspector, Joseph Bellavance. —
Building Code Board of Appeals, Eric Grondahl. Chm., Tracy Brown, Jr., Joseph
Collelo, Jr., Dr. Paul Goyette, Salvatore Rampulla, Joseph Woyasz. — Supt. of
Sewer Authority, John Oates. — Chief of Police, Richard Mercier. — Constables,
Wilfred Chaput, Irving Jacques, Jr., Roland Jernstrom, Roger Morrissette, Rob-
ert Poirier, Wallace D. Salisbury, Jr., James K. Smith. — Chiefs of Fire Dept., John
Dodge (Plainfield), Robert Lewis (Central Village), Howard Roper (Moosup), Ro-
meo Duval, Jr. (Wauregan). — Fire Marshal, Joseph F. Bergeron. — Town Attor-
neys, Brown, Jacobson, Jewett and Laudone (P.O., Norwich). — Justices of the
Peace, Leo R. Andstrom, Rachel S. Bartlett, Fabiola Beausoleil, Leo N. Bernard,
George P. Blanchette, Gary J. Brisson, Albert E. Brunsdon, Nancy L. Bryce, Dor-
othy L. Carlen, Patricia Carroll, Virginia Champagne, Margaret Cleveland, Gary
Codding, Shirley L. Coderre, William F. Collelo, Doris B. Doyle, Henry Drobiarz,
Anthony T. Duarte, Sr., Mary Espinola, Stella M. Faunce, Lucien Fauxbel, Rosa-
mond Gagnon, Robert Gluck, Ellen Grocki, Mary I. Harkins, Rita Holmes,
Charles W. Huber, George J. Krecidlo, Ellen M. Lafleur, Noella Larrow, Walter
LeClair, Jr., Clarence Lefevre, Donald Lefevre, Leo Lefrancois, Louis I. Mercier,
Donald R. Morrissette, Marian O'Sullivan, Orise Poirier, Salvatore Rampulla,
Robert M. Raymond, Gertrude Robert, Irene L. Rose, Carol A. St. Ament, Elaine
M. Salisbury, James N. Scheibeler, Herman Sheppard, Barbara Jean Warner,
Kenneth E. Wilde, Cecilia Wozniak, Jane T. Wuorio, Emily Young, Charlotte
Zagurski, Frank A. Zak, Jr., Frank A. Zak, Sr.
PLAINVILLE. Hartford County.— (Form of government, town manager,
town council.) — Inc., July, 1869; taken from Farmington. Area, 9.9 sq. miles. Pop-
ulation, est., 17,000. Voting districts, 4. Children, 5,162. Principal industries, agri-
culture and manufacture of electrical sundries, ball bearings, gray iron castings,
iron pipe and fittings, grinding machines and springs. Transp. — Passenger: Served
by buses of New Britain Transp. Co. from Bristol, Bonanza Bus Lines, Inc. from
Hartford and Waterbury, and Corbin Coach Lines, Inc. Freight: Served by Conrail
and numerous motor common carriers. Post office, Plainville.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Peter T. Lennon;
Hours, 9 A.M. -5 P.M., Monday through Friday; Address, Municipal Center, 1
TOWNS, CITIES AND BOROUGHS 475
Central Square, P.O. Box 250, 06062; Tel., 747-2781.— Asst. Clerk and Asst. Reg.
of Vital Statistics, Mrs. Gloria Carucci. — Town Manager, R. Gary Stenhouse. —
Town Council, Andrew P. Lombardo, Chm., Helen Bullard, Frederick O. Hoerle,
Richard F. Piotrowski, Robert N. Provost, Frank Pugliese, Walter Reckert. —
Selectmen, Rodney P. Bozak, Anthony Caparrelli, Joseph Pavano. — Treas. and
Agent of Town Deposit Fund, Richard F. Corliss. — Tax Collector, Dorothy C.
Gerke. — Board of Tax Review, John Longo, Chm., Robert Mercer, Philip Sen-
gle. — Assessor, Lawrence Zahnke. — Registrars of Voters, Hazel Cassidy, Dem.,
Mildred D' Antonio, Rep. — Supt. of Schools, Henry Bremner. — Board of Educa-
tion, Eugene J. Millerick, Chm., Joan Herrgesell, Marvin Saltzman, 1979; Gary
Boukus, Paul Phaneuf, Charles Venturi, 1981; Joan Deegan, Thomas Ferguson,
Sharon Gagliardi, 1983. — Planning and Zoning Commission, Joseph Toner, Chm.,
Anthony Caparrelli, David Middleton, Roger Pegolo, George Reinwald, Salvatore
Santacroce, Stanley Stewart; Alternates, Philip Buebel, Fabian Castonguay, Cyr
Martin. — Zoning Board of Appeals, Theodore Thibault, Chm., Leo Francis, Frank
Herrgesell, August Lazzerini, Philip Raymond; Alternates, Robert Bonola,
Leaond Noble, John Yawin. — Development Coordinator, Merwin Schaefer. — Eco-
nomic Development Commission, Foster White, Chm., Herbert Browne, Reese
Griffin, Robert Leggon, Robert Newberry. — Housing Authority, Joseph Martino,
Chm., William Allen, Mildred D' Antonio, Ann Mazur, Margaret Wynkoop. —
Conservation Commission, Walter Brown, Chm., Ronald Hanson, Ruth Hummel,
Alfred Mastrianni, Charles Smedick. — Inland Wetlands Commission, George Fen-
sick, Chm., Raymond Beveridge, Fred Beyer, J. Richard Burke, Pauline Kezer,
Charles Motes, William Pegg; Alternates, Reginald Labbe, Barry Thompson, va-
cancy.— Senior Citizens Committee, Paul Mazur, Chm., Willard Baumgartner,
Adeline Gomes, Esther Hill, Joseph Pavanc, Charles Petit, Joan St. Pierre, Louise
Shaw, Joseph Silverio. — Welfare Officer, Beverly Pelton. — Director of Health,
John P. Iannotti, M.D. — Board of Health, Virginia S. Lennon, R.N., Chm., Dr.
Irving Edelson, Dino Esposti, Betsy Hayes. — Library Directors, Frank Vasile,
Chm., Francis Gagliardi, Margit Hoerle, Marilyn Petit, Gloria Ryskind, Dorothea
Thayer. — Park and Recreation Board, Donald St. Pierre, Chm., Thomas Fergu-
son, Eugene Frawley, Stephen Howes, Maryann Laska, William Petit. — Recrea-
tion Dir., vacancy. — Director of Public Works, Caryl P. Bradt. — Supt. of High-
ways, Frederick Dulac. — Purchasing Agent, Stanley F. Arling. — Town Engineer,
Edward Joyce. — Building Inspector, William Dornfried. — Building Code Board of
Appeals, John Calistro, Wilbert Coons, Edward Shiok, Paul Spielman. — Insurance
Commission, George Kelaita, Wilbur Nass, Frank H. Waite. — Sanitarian, Robert
F. Finn. — Chief of Police, Frank J. Roche. — Constables, Robert A. Berube, Har-
old W. Doucette, Thomas Edwards, Susan Fernandez, Frank Maglio, Fred Santa-
crose, John Yawin. — Chief of Fire Dept., Fire Marshal, Clifford A. Sturgeon; Dep-
uty, Howard A. Swanson. — Civil Preparedness Director, Peter T. Lennon. — Town
Attorney, Richard Corr. — Justices of the Peace, Helen Bergenty, William H. Cur-
tis, Charles Folcik, Domenic J. Forcella, Jr., Kenneth Fuller, Dorothy C. Gerke,
Ronald W. Hyatt, Robert G. Irving, David Koskoff, Linda Lawson, Eugene J.
Millerick, Bruce Morris, Edward J. Nadolny, Norman A. Peltzer, Paul Phaneuf,
Theodore Poulos, Jack Ryskind, Robert Stange, Arnold M. Sweig, Charles A.
Venturi.
476 TOWNS, CITIES AND BOROUGHS
PLYMOUTH. Litchfield County. — (Form of government, mayor-council,
limited town meeting.) — Inc., May, 1795; taken from Watertown. Area, 22.4 sq.
miles. Population, est., 1 1 , 100. Voting districts, 5. Children, 3,662. Principal indus-
tries, agriculture and manufacture of locks, meters, pumps, computers, screw ma-
chine products, plastics, electronics, malleable iron castings and hardware.
Transp. — Freight: Served by Conrail and numerous motor common carriers. Post
offices, Plymouth, Terry ville and Pequabuck. Rural free delivery routes 1 and 2,
from Terryville take in Greystone, Plymouth, East Plymouth and Fall Mountain
Lake.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Harold Z. Lyga;
Hours, 9 A.M.-5 P.M., Monday through Friday; Address, 19 East Main St., Ter-
ryville 06786; Tel., Bristol, 589-6330.— Asst. Clerk and Asst. Reg. of Vital Statis-
tics, Miss Helen C. Grabowski. — Mayor, Donald Kucinskas, Dem. (Tel., 589-
8075). — Town Council, Mayor Donald Kucinskas, Chm.; 1st Dist., Michael F.
Conway; 2nd Dist., Charles M. Buell; 3rd Dist., Konstanty Lecko; 4th Dist., Kaye
S. Walden; 5th Dist., Benjamin G. Vanoni. — Treas. Felix J. Murawski. — Agent of
Town Deposit Fund, Donald Kucinskas. — Board of Finance, Stephen P. Adamo-
wich, Chm., James M. Clark, Jr., Robert E. Koehler, Stanley J. Kohanski, Vance
A. Taylor II, Arnold F. Wellman. — Board of Admissions, Lydia Boccardi, Barbara
P. Norton, Wesley W. Petrin. — Tax Collector, Hayden R. Marsh. — Board of Tax
Review, George F. Hoebel, Chm., Burdet W. Oelschlegel, Lynn E. Vickery. — As-
sessors, Vincent E. Malley, Chm., Arthur R. Klepps, Harry F. Vinton, Jr. — Regis-
trars of Voters, Margaret F. Hoffman, Dem., Adeline W. MacDermid, Rep. —
Supt. of Schools, Stephen H. Casner. — Board of Education, Paul E. Bowers, Ken-
neth Cook, Robert C. Impressa, Theodore S. Piotrowski, 1979; Joseph Sekorski,
Chm., Richard C. Govotski, Priscilla S. Kinney, Norman F. Luba, Jacqueline M.
Merchant, 1981. — Planning and Zoning Commission, Allen J. Ehas, Chm., Steve
Bukowski, James Calciano, Charles Goodwin, Robert C. Green; Alternates, Ralph
Ciarmella, Reinhardt Krampitz, Joyce Krinitsky. — Zoning Board of Appeals,
Raymond A. Pelletier, Chm., Harry Bilycia, Henry F. Klosowski, Sr., Harry Min-
dera, Albert N. Wollenberg; Alternates, William S. Hall, Jr., Patrick S. Peru-
gino. — Zoning Enforcement Officer, Francis Charest, Jr. — Industrial Development
Commission, William Allread, Chm., Charles R. Bombard, Raymond Lassy, Dean
Plourde, John G. Swicklas, Sr. — Housing Authority, Regina Klimas, Henry F.
Klosowski, Peter Kuszik, Howard W. Russell, J. Francis Ryan. — Conservation and
Inland Wetlands Commission, Robin Borkowski, Patricia Craig, Frances Perkins,
Thomas Pronovost, Rita Scruggs, Fred Senetsen, Edward C. Yale. — Historic Dis-
trict Study Committee, J. Francis Ryan, Chm., Harold W. Cleveland, Florence
Hungerford, Vincent A. Klimas, L. Raymond Ryan. — Agent for the Elderly, Re-
gina Klimas.— Director of Health, Alden W. Seleman, M.D. (P.O., Terryville). —
Board of Public Health, Alden W. Seleman, M.D., Chm., Leonardo Beup, M.D.,
Stephen H. Casner, Nancy Conway, Judith Hriceniak, George O. Jabs, Donald
Kucinskas, Mary Lecko, Raymond T. Malley, Rev. Joseph Shaloka, Rev. Vardell
Swett, Gail Walker, David L. Wasley, M.D. — Library Directors, Charles M. Ma-
linski, Chm., Caroline Lassy, Mary Lecko, Mary H. McMahon, Christine A.
Poulton, Pauline Radjeski, Audrey J. Swett, Donna M. Warkoski, Anne A. Wor-
hunsky. — Recreation and Social Services Commission, Lawrence Deschaine, Chm.,
TOWNS, CITIES AND BOROUGHS 477
Suellen Adamowich, Michael Cifone, Arnold O. Hella, Erla Houlihan, John Kus-
koski, Harold B. Verdun. — Director of Parks, Recreation and Youth Services,
James Banno. — Supt. of Streets, Walter Hall. — Director of Public Works, Walter
C. Ricci. — Building Inspector, Francis D. Spielman. — Building Code Board of Ap-
peals, Paul E. Harrigan, Chm., John M. Hurier, Alexander A. Krajewski, John J.
Riggs, Raymond J. Wirhun, Jr. — Sewer Authority, Advisory Committee, Vincent
Festa, John Grela, Louis B. Zbuska. — Sanitarian, George O. Jabs. — Chief of Po-
lice, John Krinitsky. — Constables, William E. Gangloff, Charles K. Kulesa, Ray-
mond P. LeMaire, Walter H. Sherman, Ronald D. Smith, Harry F. Vinton, Jr.,
Vernon C. Wagner. — Chief of Fire Dept., Charles Freimuth, Jr. — Fire Marshal,
Gerald P. Wunsch. — Board of Fire Comrs., Donald T. Hogan, Chm., Daniel La-
Vallee, Patrick A. Perugino, Theodore Piotrowski, Donald J. Souza, Victor Z.
Szymanski, Anthony V. Truncale. — Civil Preparedness Director, John White. —
Town Attorney, Neil E. Murphy, Jr. — Justices of the Peace, Stephen P. Adamo-
wich, Thaddeus F. Augustyn, Nicholas Biscoe, Constant W. Blum, Edward F. Bor-
kowski, Gene A. Brazee, Gertrude Brown, Charles J. DellaCamera, Charles H.
Goodwin, Nabih A. Hamzy, William C. Hogan, Robert E. Koehler, Louise L.
Lake, Caroline Lassy, Joseph A. Lewandoski, Raymond J. Manarel, Joseph Mar-
iotti, Mary H. McMahon, Myrle F. Mitchell, Ronald E. Packer, Edward P. Plaze,
Barbara P. Sekorski, Geraldine P. Sherman, Eleanor Tedesco, Robert W. Tolles,
Lawrence J. Torok, Benjamin G. Vanoni, Kaye S. Walden, Anna A. Worhunsky,
Elmer L. Zeiner.
POMFRET. Windham County. — (Form of government, selectmen, town
meeting, board of finance.) — Named and inc., May, 1713. Area, 40.6 sq. miles.
Population, est., 2,600. Voting district, 1. Children, 901. Principal industries, agri-
culture, manufacture of cable and cable products, processing of frozen food, pro-
duction and distribution of industrial and educational motion pictures and film-
strips. Transp. — Freight: Served by numerous motor common carriers. Post
offices, Pomfret, Pomfret Center and Abington.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Nora V. John-
son; Hours, 9 A.M. -4 P.M., Tuesday through Friday; Address, Rte. 44, Pomfret
Center 06259; Tel., Putnam, 974-0343.— Asst. Clerk and Asst. Reg. of Vital Statis-
tics, Miss Mary E. Albro. — Selectmen, 1st, J. Denis Morissette, Dem. (P.O., Pom-
fret Center; Tel., 974-0191), Fred R. Sirrine, Rep., Edward J. Peppin, Rep —
Treas. and Agent of Town Deposit Fund, Nora V. Johnson. — Board of Finance,
George H. Jackson, III, Chm., William B. Hull, Phillip G. James, Mary G. Page,
Norma M. Robbins, Joseph P. Stoddard. — Tax Collector, Esther M. Williams. —
Board of Tax Review, John E. Casey, Chm., Frank Budarz, Jr., Ann A. Lengyel. —
Assessors, Carl E. Harriman, Chm., Edwin C. Fisher. — Registrars of Voters,
Mildred C. Blackmore, Dem., M. Elizabeth Rollinson, Rep. — Supt. of Schools,
Robert E. Glenn, III. — Board of Education, Ronald P. Karaszewski, Chm.,
Charles V. Perkins, Helen W. Wolchesky, 1979; Boyd A. Cristofori, Garfield W.
Danenhower, Ursula F. Dunn, Joyce M. Johnson, Secy., 1981. — Planning Com-
mission, Walter P. Hinchman, Chm., Vernon Carter, Kermit B. Howe, Bernard F.
Smith, Raymond Voght; Alternates, Antoinette Diani, Theodore L. Gellert, Jr.,
James E. Robbins, Jr. — Conservation Commission, James J. Pepe, Chm., Edward
478 TOWNS, CITIES AND BOROUGHS
L. Robbins, Edward Sirrine. — Inland Wetlands Commission, Donald F. Burton,
Chm., William B. Hull, William B. Lambot, Charles V. Perkins, Norma Robbins,
Fred R. Sirrine, Raymond Voght. — Agent for the Elderly, Ann D. Navarro. —
Director of Health, William J. Campbell, M.P.H. (P.O., Danielson).— Library Di-
rectors, Phillip G. James, Chm., Lois K. Archer, Christine M. LaCroix, Mary R.
Macdonald, Marilyn S. Marshall, Delores E. Morissette, Andrea R. Pahl, Marjo-
rie Sirrine, Elizabeth H. Woods. — Tree Warden, Edward J. Peppin. — Building In-
spector, Sheldon Hopkins. — Building Code Board of Appeals, Raymond Erskine,
Chm., George H. Jackson, III, Nils Johannson, John Smutnick. — Chief of Police,
J. Denis Morissette. — Constables, John W. Jackson, J. Denis Morissette, George
R. Morrarty, Edward J. Peppin, Gerald E. Peters, Per Jan Ranhoff, Frank C.
Slye. — Chief of Fire Dept., Harley J. Hill; Deputies, Ronald Rondeau, Thomas
Slye. — Fire Marshal, Robert H. Fisher, Jr. — Civil Preparedness Director, Robert
Allard. — Town Attorney, John J. Maher (P.O., Putnam). — Justices of the Peace,
Clara N. Avery, Ellery T. Baker, Thomas A. Borner, Nancy C. Budarz, Clifford F.
Buttermark, John E. Casey, Nancy E. Dunn, Edwin C. Fisher, Theodore L. Gel-
lert, Jr., Lester C. Haack, Jr., Shirley S. Hambrick, H. George Johnson, Nora V.
Johnson, Stephen R. LaFreniere, John T. Macdonald, Sr., David I. Monahan,
Margaret Murray, Robert E. Pritchard, Norma M. Robbins, Joseph P. Stoddard,
Esther M. Williams, James Willits, Jr.
PORTLAND. Middlesex County. — (Form of government, selectmen, town
meeting, board of finance.) — Inc., May, 1841; taken from Chatham. Area, 23.7 sq.
miles. Population, est., 9,000. Voting districts, 2. Children, 2,527. Principal indus-
tries, agriculture, tobacco growing, manufacture of automatic packaging machin-
ery and corrugated boxes, precision tools, feldspar quarries and milling, rubber and
plastic products, fertilizer, petroleum and bituminous product distributors, 4 boat
yards (building, repair and storage). Transp. — Passenger: Served by Greyhound.
Freight: Served by Conrail and numerous motor common carriers. Post office,
Portland. Village delivery, rural free delivery.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Bernadette M.
Dillon; Hours, 9 A.M. -4:30 P.M., Monday through Friday; Address, Town Hall,
265 Main St., P.O. Box 71, 06480; Tel., Middletown, 342-2880.— Asst. Clerks and
Asst. Regs, of Vital Statistics, Mary C. Long, Ruth L. Olson. — Selectmen, 1st,
Marie T. Larson, Rep. (Tel., 342-2880), Titus S. Hale, Dem., John Kuzminski,
Dem. — Treas. and Agent of Town Deposit Fund, William P. Pozzetti. — Board of
Finance, C. Paul Ghent, Chm., Mark J. Finkelstein, Bruce D. Harvey, Cyrus C.
Miller, Wesley J. Pierini, Howard T. Rosenbaum. — Tax Collector, Laura E. Ack-
erman. — Board of Tax Review, John B. Keser, Chm., John E. Flanagan, John B.
Sterry. — Assessors, Lesher, Glendinning, Inc. (P.O., Georgetown); Deputy, Ruth
L. Olson. — Registrars of Voters, Linda K. Agogliati, Dem., Margaret A. Kirsche,
Rep. — Supt. of Schools, George G. Cunningham. — Board of Education, Elaine T.
Carella, Leon R. Case, Allen Cohen, 1979; Franklin D. Pierce, Chm., John E.
Donoghue, Joan A. Guilmette, 1981; Gayl O. Hickox, Stephen H. Hodge, Carol K.
Jozus, 1983.— Housing Code Board of Appeals, Adolph Tetzlaff, Chm., Stanley
Florkowski, Patrick Flynn, Charles R. Hale; Walter Ricci, Enforcement Officer. —
Planning and Zoning Commission, Theodore E. Powers, Chm., Francis J. Mc-
TOWNS, CITIES AND BOROUGHS 479
Carthy, Ivar Jozus, Thaddeus R. Sims; Alternates, John M. Dillon, Karl S. New-
som, Walter Sajek. — Zoning Board of Appeals, Dr. Robert E. Cleary, Jr., Chm.,
Armand F. Arsenault, Kenneth L. Graf, J. Kenneth Stuke, David Sundell; Alter-
nates, J. William Foley, William Markham, Robert North. — Development and In-
dustrial Commission, John W. Bransfield, Chm., Frederick E. Chapman, Philip C.
Gildersleeve, Jr., Fred J. Stanger, Frank J. Sutkowski. — Redevelopment Agency,
William P. Murphy, Chm., Frank J. Godwin, Jr., Donald W. Goodrich, Martin B.
Weiner; Martha Steinberg, Exec. Dir. — Housing Authority, Don Y. Hibino, Chm.,
Guido Abramo, Salvatore Bongiorno, Patricia Nelson, Sebastian J. Ortisi, Jr.;
Karen D. Tyler, Exec. Dir. — Conservation Commission, Prudence T. Palmer,
Chm., William Ackerman, Robinson T. Gilbert, H. Robert Goodrich, Marion
Kollias. — Director of Seniors Program, Mary Louise S. Rice. — Director of Social
Services, William R. Carter. — Director of Health, George M. Rosenfeld, M.D. —
Library Directors, George F. Thiflfault, Chm., Judith Bothwell, Adele N. Cohen,
Anita G. Cooley, Gertrude McGuire, Marion H. Wannerstrom. — Parks and Rec-
reation Authority, George S. Brede, Chm., Philip C. Gildersleeve, Jr., Richard H.
Hall, Joseph W. Heflernan, Paul F. Murphy, Eunice G. Wiseman; William J. No-
lan, Dir. — Director of Public Works, C. Joseph Seiferman. — Town Engineer, Wal-
ter Ricci. — Building Inspector, Harry Ring. — Sewer Authority, William P. Poz-
zetti, Acting Chm., Charles Bronson, Titus S. Hale, John Kuzminski, Marie T.
Larson, George Scheer, Jr., C. Joseph Seiferman. — Tree Warden, David R.
Umba. — Chief of Police, Marie T. Larson. — Constables, Robert J. Agogliati, Earl
N. Johnson, Joseph C. Marin, Charles Mifflin, Michael J. Siena, John B. Sterry,
Jr. — Chief of Fire Dept., Donald Kelsey; Deputy, George E. Johnson, Jr. — Fire
Marshal, Charles R. Hale, Jr. — Civil Preparedness Dir., Robert Darna. — Town
Attorney, Joseph G. Lynch. — Justices of the Peace, Charles D. Anderson, Salva-
tore F. Arena, Armand F. Arsenault, Arch L. Bero, Paul Bonaiuto, Frederick E.
Chapman, Barbara E. Cleary, Viola Dolce, Mark J. Finkelstein, Sidney Finkel-
stein, John E. Flanagan, Arlene R. Flood, Nancy M. Flood, Stanley Florkoski,
June B. Forella, C. Paul Ghent, Marabeth C. Gildersleeve, Lynn R. Herlihy, Sam-
uel T. Hill, Jr., Gary D. Hummel, Howard D. Ives, Robert L. Jackson, Harold L.
Krieger, Peter A. LaMalfa, Joseph G. Lynch, Barbara Marafiote, John T. Mc-
Guire, William J. Nolan, Charlene R. O'Brien, Edward J. Peters, Jr., Barbara R.
Phillips, Arlene W. Piatti, Wesley J. Pierini, Jr., Charles H. Rice, C. John Serra,
John B. Sterry, J. Kenneth Stuke, Anna Zampini.
PRESTON. New London County. — (Form of government, selectmen, town
meeting, board of finance.) — Inc., Oct., 1687. Area, 31.3 sq. miles. Population,
est., 4,100. Voting district, 1. Children, 1,383. Principal industries, agriculture and
manufacture of brass. Transp. — Freight: Served by numerous motor common car-
riers. No post office, four rural delivery routes through the town from Norwich and
Ledyard.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Albert P. SterTenson;
Hours, 12:30-4:30 P.M., Monday (except July and August); 9-12 A.M., 12:30-4:30
P.M., Tuesday through Friday; 9-12 A.M., Saturday; Address, Town Hall, R.F.D.
1, Rte. 2, P.O., Norwich 06360; Tel., Norwich, 887-9821.— Asst. Clerks and Asst.
Regs, of Vital Statistics, Mrs. Joyce SterTenson, Mrs. Sophie Woodmansee. — Se-
480 TOWNS, CITIES AND BOROUGHS
lectmen, 1st, Henry Piszczek, Dem. (P.O., R.F.D. 1, Norwich, Tel., 887-5581),
Richard L. Fleming, Rep., Frederick Schlegel, Dem. — Treas. and Agent of Town
Deposit Fund, Lucille P. Thoma. — Board of Finance, Richard S. Camp, Chm.,
Paden C. Going, L. Dean Gray, Florence Prue, Heinz Seligman, William A.
Thomas. — Tax Collector, Albert P. Steffenson. — Board of Tax Review, Mildred
Peringer, Chm., Albert C. Bausch, Charles J. Luty. — Assessor, Adrien Marcotte;
Asst., Janet Perkins. — Registrars of Voters, Agnes Smullen, Dem.; Leona Fuller,
Rep. — Supt. of Schools, Alvin J. McNeill. — Board of Education, Virgil J. Kovach-
ich, Chm., Earl R. Harris, Barbara A. Raymond, 1979; Richard W. Benoit, An-
netta N. Cannon, Charles L. McClellan, Jr., George E. Reed, 1981. — Planning and
Zoning Commission, Walter W. Juzwic, Chm., Manuel Cardoza, Richard G. Cox,
George H. Jennings, Wilfred A. Park, John N. Stuart, Jr.; Alternates, Ronald D.
Piccoli, Allen C. Powell, Paul Rohacik. — Zoning Board of Appeals, Clifford Oat,
Jr., Chm., David A. Boggis, John J. Delesio, Peter E. R. Leibert, Douglas G.
Mclntyre; Alternates, David Anderson, Barbara Brown, Norman J. Jarvis. — Zon-
ing Enforcement Officer, Adrien Marcotte. — Municipal Development and Indus-
trial Commission, Frederick G. Herbert, Chm., Ronald G. Dean, John Good, Nor-
man J. Jarvis, Harold N. MacDonald. — Housing Authority, Joseph Perrone,
Chm., Leonard A. Behlke, Norma Crooks, Emma Kavanaugh, Walter Krohn;
Carol Onderdonk, Exec. Dir. — Conservation Commission, Frank A. Wadsworth,
Chm., Robert G. Abrahamson, Daniel Bolles, Jr., Allyn Brown III, Madeline Cur-
riden, John Good, Robert H. Herring. — Senior Affairs Committee, Judith Wilson,
Chm. and Agent; Rev. David L. Cannon, Viola Johnson, Bemadettee Liebal, Mary
Peckham. — Director of Health, Louis Guss, M.D. (P.O., Norwich). — Library Di-
rectors, Sophie Woodmansee, Chm., Virginia Allen, Martha C. Anderson, Cor-
rinna Brown, Steele Brown, Mary Mahler, Harold MacDonald, Mary Ann O'Neil,
Donald Quinlan, Miriam Thompson. — Parks and Recreation Commission, Paul
LoPresti, Chm., John P. Fratoni, Vincent Guntner, Gail Harris, Samuel C. Kilpa-
trick, Bernadette Liebal, Douglas Mclntyre, Nancy Moshier, Thomas I. Wilson,
Jr. — Building Inspector, Nelson S. Webster, Jr. — Tree Warden, Richard L. Flem-
ing.— Chief of Police, Henry Piszczek. — Constables, Harry E. Coleman, David R.
Guiher, Orrin F. Harris, Jr., David A. Martin, Douglas G. Mclntyre, Haskell
Rosen, Donald Smullen.— Chiefs of Fire Dept., Clifford E. Allyn (Dist. 1); Nor-
man H. Eccleston (Dist. 2). — Fire Marshal, Joseph W. Bubenicek, Jr. — Civil Pre-
paredness Director, Henry Piszczek. — Town Attorney, Richard L. Norman (P.O.,
Norwich). — Justices of the Peace, David Anderson, John R. Barry, David A. Bog-
gis, Alexandria Bosko, Joseph W. Bubenicek, Jr., Judith C. Camp, Phyllis R.
Crary, John J. Delesio, Ruth E. Going, Nancy J. Green, Claire E. Guiher, Arthur
A. Hall, Nancy I. Herbert, Virgil J. Kovachich, Charles Luty, Clifton A. Magee,
Margaret E. Melville, Joseph M. Perrone, James A. Piela, William H. Quinn,
Alan I. Rosiene, Heinz Seligman, John G. Smiley, Jr., Dorothy Smullen, Nancy
D. Stuart, Jean Tedeschi, Shirley Woodka, Irene A. Zuckerbraun.
PROSPECT. New Haven County. — (Form of government, mayor, town
council, town meeting.) — Inc., May, 1827; taken from Cheshire and Waterbury.
Area, 14.3 sq. miles. Population, est., 6,800. Voting district, 1. Children, 2,491.
TOWNS, CITIES AND BOROUGHS 481
Freight: Served by numerous motor common carriers. Post office, Prospect. Rural
delivery of mail No. 1 and 2, Waterbury; No. 2, Naugatuck.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Ms Patricia M Vail-
lancourt; Hours, 9 A.M. -8 P.M., Tuesday; 9-12 A.M., 1-4 P.M., Wednesday and
Friday; 9 A.M. -4 P.M., Thursday; closed Monday; Address, Town Hall, Center
St., 06712; Tel., Waterbury, 758-4461.— Asst. Clerk, Barbara J. Brittain.— Asst.
Regs, of Vital Statistics, Mrs. Barbara J. Brittain, Wayne P. Buckmiller. — Mayor,
Robert J. Chatfield, Rep. — Town Council, Ronald F. Dreher, Chm., Sherman E.
Benson, Sidney I. Berry, Rocco D. Lucia, Walter Magnavice, Mary Nolan, Gerald
Ricciardi, Walter Semrow, Jr., Albert D. Skrebutenas. — Treas. and Agent of Town
Deposit Fund, David R. Young. — Tax Collector, Lucien A. Fortier. — Board of
Tax Review, Frederic A. Shattuck, Jr., Chm., James E. Duffy, James Graham. —
Assessor, George J. Baltrush. — Registrars of Voters, Elizabeth Buczak, Dem.,
Gladys L. Benson, Rep. — Supt. of Schools, Francis G. Ciarfella. — Planning and
Zoning Commission, Frank J. Hayes, Chm., Robert K. Bauby, Manfred Burkle,
Robert Lavorgna, Dorothy Lines, Robert S. Majoros; Alternates, Daniel Perugini,
Richard M. Sargeant. — Zoning Board of Appeals, Anthony DiGennaro, Chm.,
Stephen H. Bradford, Thomas P. Misset, Christopher J. Owens, Jr., vacancy; Al-
ternates, Anthony J. Bajorek, Eugene Jannetty. — Zoning Enforcement Officer,
Bernard F. Pasquariello. — Economic Development Commission, James E. Ashe,
Chm., Eugene Graveline, Marie J. Kluge, Eugene R. Lewis, Dolores Lo Cascio. —
Fair Rent Commission, William Burkhardt, Chm., Frederic A. Shattuck, Jr. —
Conservation Commission, John C. Tiganella, Chm., Peter J. Mason, Ronald C.
Parker, Mary Rogoz, JoAnn A. Skowronski, vacancy. — Inland Wetlands Commis-
sion, Maurice Fortier, Laurence T. Imbimbo, Alexander J. Iosa, Robert Majoras,
Joseph M. Piotrowski, Alfred R. Strumpf; Eugene J. McCarthy, Enforcement Of-
ficer.— Committee for the Aging, William B. Dowling, Chm., Mayor Robert J.
Chatfield, Anthony J. Bajorek, Geneva A. Bajorek, Adolf Bender, Dorothy M.
Benson, Louise L. Gomez, Laura A. Lucia, Nicholas J. Tortora, Sr., Helen M.
Winters. — Welfare Director, Laura A. Lucia. — Director of Health, William P.
Quinn, M.P.H. (P.O., Cheshire). — Library Directors, Barbara W. Lines, Chm.,
Agnes Baltrush, Gladys L. Benson, Martha E. Brown, Margaret A. Burns, Judith
A. Dreher, Lilla Magnavice. — Recreation Commission, James E. Duffy, Brian S.
Graney, Alberta Higgins, Nicholas J. Mecca, John P. Palen; Kevin Pryor, Dir. —
Building Inspector, Walter H. Voegeli. — Building Code Board of Appeals, George
J. Baltrush, Raymond T. Caruso, Alva T. Cinq-Mars, Francis P. Duffy, Robert C.
Pouliot. — Water and Sewer Commission, Terrence Coyle, Kenneth Ferraro, Chris-
topher Grudzien, Jr., George Kritzman, Charles Synder. — Tree Warden, Arthur
D. Lagassee. — Chief of Police, Robert J. Chatfield. — Constables, James C. Bram-
hall, Leo J. Harkins, Thomas Howson, Jr., Aldo Longhi, Joseph H. Thompson,
Joseph L. Welton. — Chief of Fire Dept., Paul L. Murray; Deputy, Robert J. Chat-
field.— Fire Marshal, John P. Lusas. — Civil Preparedness Ad>isory Board. Nor-
man Enquist, Renaud J. Levesque, Charles W. Pierson, Bruce R. Woundy. — Town
Attorney, Michael C. Hagstrom, (P.O., Naugatuck). — Justices of the Peace, Lu-
cius E. Anthony, Anthony J. Bajorek, Carlton J. Benson, Sherman Benson. Sidnc\
I. Berry, Marion P. Bradford, Loretta S. Butkus, Robert J. Chatfield, Ronald F.
Dreher, Mary A. Handy, Timothy E. Harrison, George F. Kelly, Renaud J. Lev-
482 TOWNS, CITIES AND BOROUGHS
esque, Richard J. Mascoli, Thomas P. Misset, Mary Nolan, Joan P. O'Brien, Rob-
ert A. Page, Ernest Pizzuto, Lillian Pranulis, William E. Reilly, Gerald A. Ric-
ciardi, George A. Sabo, Jr., Dorothy Shea, Alfred R. Strumpf, Louis Vander Eyk,
Richard E. Varis.
PUTNAM. Windham County. — (Form of town government, selectmen, town
meeting, board of finance.) — Inc., May, 1855; taken from Thompson, Pomfret and
Killingly. Area, town 20.1 sq. miles (includes city). Population, est., town 8,900
(includes city). Voting districts, 2. Children, 2,782. Principal industries, agriculture
and manufacture of curtains, boilers, phonograph needles, synthetic yarns, but-
tons, safety equipment, steel, silk, nylon, cotton thread, paper from glass fibers,
motor pumps, processing of sail cloth, finishing and dyeing, textile engraving and
chrome plating. Transp. — Passenger: Served by buses of A. B. C, Inc. from Web-
ster, Mass.; Bonanza Bus Lines, Inc., from Springfield, Mass. and Providence, R.I.
and Barstow Transp. to Pratt & Whitney Aircraft, East Hartford and Electric
Boat, Groton. Freight: Served by Providence & Worcester Railroad Co. and nu-
merous motor common carriers. Post office, Putnam.
CITY OFFICERS. City inc., Jan., 1895. (Form of government, mayor, com-
mon council. Area, city 3.4 sq. miles. Population, est., city 7,069.) — City Clerk,
Josephine Kentile; Hours, 9-12 A.M., 1-5 P.M., Monday through Friday; Address,
126 Church St., 06260; Tel., 928-5529.— Asst. City Clerk, Dolores N. Lefebvre.—
Mayor, Michael D. Duffy, Dem. — Alderman at Large, Robert C. Garceau. — Al-
dermen, 1st Ward, George C. Pasay, Margaret H. Secor; 2nd Ward, Marshall E.
Linden, Richard J. Moylan; 3rd Ward, Delicia S. Guillotte, Ernest N. Laurion; 4th
Ward, Richard A. Coderre, Howard O. Painter. — City Treas., R. Roger Bro-
deur. — Board of Finance, Michael D. Duffy, Chm., Norman Bernier, Alfred Dion,
Russell King, Charles Mahoney, Richard Perrin, Norman Rosenfield. — Tax Col-
lector, Anne H. Bourgeois. — Registrars of Voters, Lillian M. Newth, Dem., Paul
A. Bellerose, Rep. — Pension Committee, Charles L. Mahoney, Chm., Leon Ar-
chambault, Gerard M. Beausoleil, Raymond Leduc, Marshall Linden. — Planning
and Zoning Commission, Glenn Mauer, Chm., Gerard Cotnoir, Earl Gagnon, Sr.,
Elizabeth Gray, Richard Jaquish; Alternates, Philip Bugbee, Russell Sherman. —
Zoning Board of Appeals, Robert Blackmar, Anthony Falzarano, Robert Garceau,
Lawrence Hanley, Lucien Laliberty; Alternates, Wilfred Denome, Paul Le-
febvre.— Redevelopment Agency, Housing Authority, Robert Bulger, Chm., Joseph
Alcott, Paul Aldrich, Quentin Frost, John LaBelle; Raymond Deptulski, Redevel-
opment Exec. Dir.; Walter R. Crabtree, Sr., Housing Exec. Dir. — Conservation
and Inland Wetlands Commission, Roland J. B. Gaucher, Chm., Philip Durand,
Francis Gregoire, John Labossiere, Lawrence Leon, Russell Richmond. — Flood
and Erosion Control Board, Michael D. Duffy, Chm., and Common Council. —
Recreation Commission, Raymond Belliveau, Chm., Paul Bellerose, Richard Bro-
deur, Wilfred Denome, Donna Duffy, Anne Hogan, Rene Richard, George St.
Marie; Gerard M. Beausoleil, Dir. — Supt. of Highways and Streets, Ernest H. Du-
mas.— Building Code Board of Appeals, Lawrence Bernier, Theodore Briere, John
LaBelle, Rosaire Parent, Gilbert F. Perry.— Board of Water Comrs., Roland Bon-
TOWNS, CITIES AND BOROUGHS 483
osconi, Chm., Roland LaRochelle, Wilfred Winslow; Francis St. Jean, Supt. —
Sewer Authority, Leon Archambault, Chm., Maurice Beaulac, Robert Casko,
Robert Godley, Paul Lefebvre; Roland Lannon, Supt. — Chief of Police, Omer N.
Kentile. — Police Commission, Michael D. Duffy, Chm., Lawrence Bellerose, Sid-
ney Fisher, Daniel Rovero, Stanley Scraba Jr. — Chief of Fire Dept., Supt., Fire
Alarms, Donald A. Gilman; Deputy, Nelson LaRose. — Fire Marshal, George H.
Harper. — Civil Preparedness Dir., Theodore Kennette. — Corporation Counsel, A.
Richard Karkutt, Jr.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Delia A. Ber-
nier; Hours, 9 A.M. -5 P.M., Monday through Friday; Address, Town Hall, 126
Church St., 06260; Tel., 928-2779.— Asst. Clerks and Asst. Regs, of Vital Statis-
tics, Mrs. Mary K. Doucette, Mrs. Pauline B. Hanley. — Selectmen, 1st, William H.
St. Onge, Dem. (Tel., 928-6608), Kevin P. Johnston, Dem., William M. Simmons,
Rep. — Treas. and Agent of Town Deposit Fund, R. Roger Brodeur. — Board of Fi-
nance, Thomas C. Deary, Jr., Chm., Harold Nichols, Jr., Stanley W. Ozog, Robert
E. Reddy, Alan Rondeau, Edwin Sheldon. — Tax Collector, Paula Lajeunesse. —
Board of Tax Review, Joseph Flynn, Chm., Earl Gagnon, Jr., Joseph Pempek. —
Assessor, Frederick Chmura. — Registrars of Voters, Lillian M. Newth, Dem., Paul
A. Bellerose, Rep. — Supt. of Schools, Albert DePetrillo. — Board of Education, Jo-
seph Pempek, Chm., Norman A. Bernier, Lawrence Leon, 1979; Ronald Coderre,
Isabel Franklin, Lucien Richard, 1981; Raymond R. Evans, Jr., Patricia L. Gil-
man, Raymond B. Leduc, 1983. — Planning Commission, Glenn C. Mauer, Chm.,
Gerard Cotnoir, Secy., Earl Gagnon, Sr., Elizabeth Gray, Peter Serafin; Alter-
nates, Roger Gobeille, Robert Guillot. — Zoning Commission, William H. St.
Onge, Chm., Leland Bradley, Kevin P. Johnston, Edwin Sheldon, William Sim-
mons; Alternates, Faith Johnson, Michael Lajeunesse, Francis Parker. — Zoning
Board of Appeals, Robert Gradie, Chm., Theodore Altmeier, David Ames, John J.
Davis, William Moser; Alternates, Charles Holbrook, Ernest Lariviere, Stasia
Markowitz. — Economic Development Commission, Glenn C. Mauer, Chm., R.
Roger Brodeur, Richard Burke, Arthur S. Kaminsky, Robert J. Miller. — Conser-
vation and Inland Wetlands Commission, Samuel J. Roberts, Chm., James Cam-
pion, Charles H. Clemens, Stanley Franklin, Roland J. B. Gaucher, Alice E.
Smith; Alternates, Louis Bunker, Robert Guillot. — Director of Social Services,
Lillian Newth. — Energy Conservation Commission, Kevin P. Johnston, Michael
Lajeunesse, Paula Lajeunesse. — Library Directors, Anne M. Hogan, Chm., Ar-
thur P. Bove, Edward J. Briere, Thomas R. Dexter, Joseph Flynn, Marilyn N.
Karkutt, Raymond B. Leduc, Gertrude C. Margolick, Dorothy St. Onge. — Supt.
of Highways, Maurice Viens. — Tree Warden, Vitt Sochor. — Building Inspector,
Alvin Kilburn. — Building Code Board of Appeals, Peter T. Serafin, Chm., Gordon
Goar, Charles Holbrook, John LaBelle, George A. Winterburn. — Constables,
Theodore Altmeier, Theodore A. Brassard, Leon Gothreau, Gerald A. LaPlante,
Arthur Pacheco, Maurice C. Remillard. — Civil Preparedness Dir., Theodore Ken-
nette.— Town Attorney, Alan G. Cummings. — Justices of the Peace, Paul C Aid-
rich, Wilhelmina Beaudreault, Robert W. Bulger, Sidney Fisher, Arthur S. Ka-
minsky, Josephine T. Kentile, Roberta B. Lapointe, Jeannette G. Lusby, Shirley
McGarry, Lillian M. Newth, Edgar O. Pidgeon, Rene W. Richard, Eileen M. Rov-
ero, William H. St. Onge, Patricia Anne Strunk, Raymond T. Wheaton.
484 TOWNS, CITIES AND BOROUGHS
REDDING. Fairfield County. — (Form of government, selectmen, town meet-
ing, board of finance.) — Inc., May, 1767; taken from Fairfield. Area, 32.2 sq.
miles. Population, est., 7,600. Voting districts, 2. Children, 2,532. Principal indus-
try, manufacture of woven mesh wire. Transp. — Passenger: Served by Conrail.
Freight: Served by Conrail and numerous motor common carriers and railway
express from Danbury. Post offices, Redding, West Redding, Georgetown and
Redding Ridge.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, H. Emerson Burritt;
Hours, 9 A.M. -4:30 P.M., Monday through Friday; Address, Town Office Bldg.,
Rte. 107, Redding Center 06875; Tel., 938-2377.— Asst. Clerk and Asst. Reg. of
Vital Statistics, Mrs. Patricia A. Creigh. — Selectmen, 1st, Mary Anne Guitar,
Dem. (Tel., 938-2002), John Atwood, Dem., Harold F. Schwede, Rep.; Adm.
Asst., Margaret V. Sullivan. — Treas. and Agent of Town Deposit Fund, H. Ray-
mond Sturdevant. — Board of Ethics, Charles B. Crisman, Chm., Michael Erlan-
ger, Joan Hollinghurst, Barbara MacMillan, Benjamin Shute. — Board of Finance,
Charles A. Nash, Chm., James F. Edwards, Dallas B. Grimes, Virginia Miller,
Victor L. Persbacker, Alvin Ruml. — Comptroller, Francis C. Cignoli. — Tax Col-
lector, Elizabeth M. Blair. — Board of Tax Review, Kenneth D. Mackenzie, Chm.,
Edward J. McCarty, Vincent A. Mugavero. — Assessors, William H. Werfelman,
Chief Assessor; Harold B. lies, Chm., Richard W. Knapp, Gideon C. Roy. — Reg-
istrars of Voters, 1st Dist., Heloise L. Fahan, 2nd Dist., Doris Almgren, Dem.; 1st
Dist., Edith M. Sanford, 2nd Dist., Joan Lehn, Rep. — Supt. of Schools, Lawrence
R. Miller. — Board of Education, Henry W. Bielawa, Walter J. Rizzi, Ralph S.
Welsh, 1979; Judith R. Kipnis, Chm., John J. Hague, Bradley E. Hosmer, Holly
Keller, 1981. — Grants Admnr., Olga Selleck. — Planning Commission, Edward C.
Collins, Chm., Constance B. Bruzelius, Richard Emerson, Robert L. Jones, Jr.,
Victor Lazzaro; Alternates, Stuart Chase, David Perkins, Diane Taylor. — Zoning
Commission, William J. Barney, Chm., Robert R. Baumbach, Charles W. Beeston,
Joan Ensor, G. Marshall Sanford; Alternates, Thomas Lalley, Frank Taylor. —
Zoning Board of Appeals, John D. Campbell, Chm., John Roche, Fred Steinharter,
H. Raymond Sturdevant, William H. Werfelman, Jr.; Alternates, Heloise L. Fa-
han, Harold B. lies, James B. Smith Jr. — Conservation and Inland Wetlands Com-
mission, John Behan, Chm., Roberta Culhane, Robert Finucane, John C. Mitchell,
Kenneth Reichert, John Robie, Olga Selleck; Stanley Schleifer, Enforcement Offi-
cer.— Elderly Commission, Jean Whitham, Chm., LeRoy Boles, Christine Hurl-
burt, Helen Klinzing, Ethel Linn, Crofton B. Marshall, Lenore O'Hare, Gertrude
Sanford, Edythe Swanson; Barbara Roche, Agent. — Director of Health, John O.
Burris, M.D. (P.O., West Redding). — Library Directors, Michael Erlanger, Pres.,
Helen Lalley, Vice Pres., Benjamin Shute, Vice Pres., Richard Emerson, Secy.,
Richard Lueders, Treas. — Parks and Recreation Commission, Thomas Bergeron,
Chm., Dana Briggs, Charles D. Cowles, John E. Farley, Millicent Good, Michael
Goodman, Bill Hill, John C. Murphy, Barry J. Robinson; Paula Welsh, Dir., Jef-
frey Snyder, Asst. — Town Engineers, Flaherty-Giavara Assoc. (P.O., New Haven).
— Supt. of Highways, Leslie C. Favreau. — Building Inspector, Theodore Dachen-
hausen; Asst., Sabino Pietrangelo. — Tree Warden, James McNamara. — Sanitar-
ian, Raymond Bradshaw. — Chief of Police, Mary Anne Guitar. — Police Advisory
Board, Louis Nazzaro, David Stackpole, Rosemary Stark. — Constables, Charles
TOWNS, CITIES AND BOROUGHS 485
Allard, Hjalmar W. Anderson, Robert Blum, Ann E. Crofts, Sylvia Dunham,
Harvey E. Lehn. Clarence D. Taylor. — Chiefs of Fire Depts., 1st Dist., Laurence
Schaefer; 2nd Dist., John B. Sanford; Georgetown, Donald Heibeck. — Fire Mar-
shals, 1st Dist., David Sanford; 2nd Dist., Laurence Ford; Georgetown, Robert T.
Mecozzi. — Fire Comrs., 1st Dist., Hjalmar W. Anderson, Anthony D'Aquila,
Hobart Pardee; 2nd Dist., William Breidenbach, Roger Hargan, Thomas L. Lal-
ley; Georgetown, George Heibeck, Clifford J. Mills, Jr., Walter F. Okarmus. —
Civil Preparedness Director, Thomas L. Lalley. — Town Attorney, James C. Dris-
coll, III. — Justices of the Peace, Hjalmar Anderson, Miles V. Beckett, Sr., John
M. Behan, Andrew Comcowich, Michael Devore, Russell DiFranco, Augustus
Fiske, Michael W. Goodman, Harold lies, James Keeler Morgan, Richard W.
Reynolds, Alice Strouse, Carl L. Sundlof.
RIDGEFIELD. Fairfield County. — (Form of government, selectmen, town
meeting, board of finance.) — Settled, 1708; inc., Oct., 1709; town and borough
consolidated, May 11, 1921. Area, 35.0 sq. miles. Population, est., 20,200. Voting
districts, 2. Children, 7,627. Principal industries, agriculture, pharmaceutical man-
ufacturing, nurseries, electronic research and manufacture of valves and rubber
toys. Transp. — Passenger: Served by Conrail and buses of Bonanza Bus Lines, Inc.
from Waterbury and Hartford; and by Greyhound. Limousine service to area air-
ports. Freight: Served by Conrail. Post office, Ridgefield. Four rural routes and one
auxiliary route.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Therese C.
Leary; Hours, 9 A.M. -5 P.M., Monday through Friday, 9-12 A.M., Saturday;
Address, 400 Main St., 06877; Tel., 438-7301.— Asst. Clerks and Asst. Regs, of
Vital Statistics, Mrs. Dora Cassavechia, Mrs. Kathleen Donohue. — Selectmen,
1st, Louis J. Fossi, Dem. (Tel., 438-7301), Lillian E. Moorhead, Dem., Raymond
N. Fox, Rep. — Treas. and Agent of Town Deposit Fund, Gino Torcellini. — Board
of Finance, Louis J. Fossi, Chm., ex-officio; John L. Boyle, iDavid E. Canfield,
Theodore H. Coogan, Margaret J. Dunnington, Joseph M. Dunworth, Richard C.
Schultz. — Tax Collector, Alice P. Besse. — Board of Tax Review, Roger Carpenter,
Chm., Raymond Hastings, Derek McCleery. — Assessor, Kenneth C. Carvell. —
Registrars of Voters, Sharon Puccini, Dem., Pauline R. Moylan, Rep. — Supt. of
Schools, Elliott Landon. — Board of Education, Gerald N. Rhodes, Dr. Richard
Scala, William G. Wyman, 1979; Jon Elkow, Robert J. Furman, William J. Re-
mick, 1981; Mary H. Gelfman, Chm., Roy S. Dahnke, Lockwood D. Street,
1983. — Planning and Zoning, and Inland Wetlands Commission, James S. Mc-
Chesney, Chm., Joseph Heyman, Secy., Irving B. Conklin, Mark W. Erwin, Nel-
son A. Gelfman, M.D., David D. Huntoon, Frederic S. Johnson, Sue W. Manning,
Daniel M. McKeon. — Town Planner, Oswald Inglese. — Zoning Board of Appeals,
Charles E. Creamer, Chm., John Cipot, Robert Mannion, Joseph Pinchbeck, Bar-
bara A. Siegert; Alternates, John Begert, Jack Grasso, Elizabeth Smith. — Zoning
Enforcement Officer, Gardner Taft. — Housing Authority, John J. Backes, Chm.,
Octavius J. Carboni, Stephen B. Fish, Jane W. Futterman, Margaret S. Rossini. —
Conservation Commission, Jocelyn B. Kelly, Chm., Michael Autouri, Beryl Au-
wood, Edith Mefftey, Louise D. Peck, Lillian Willis. — Historic District Commis-
sion, Kathryn V. Rosa, Chm., Preston Bassett, James M. Hancock, Edwin C.
486 TOWNS, CITIES AND BOROUGHS
Pearson, Richard Venus. — Committee on Aging, James Loughlin, Marion Swi-
gart, Co-Chm.; Kathleen E. Lane, O. E. Lindstrom, Barbara Meyer, Catherine C.
Petroni, Dr. Clara Piatt, Marian B. Sloan. — Dir. of Social Services, Catherine C.
Petroni. — Director of Health, Patrick Neligan, M.D. — Library Directors, Helen
K. Lewis, Chm., Donald Brush, Mary Luke, Joseph Wittman, Robert Wohl-
forth. — Parks and Recreation Commission, Peter V. Yanity, D.D.S., Chm., F. Paul
Biagiotti, Valerie Casey, Eugene Healy, Arlene Heissan, Bobbie Longmire, James
F. Nester; Paul J. Roche, Supt. — Dir. of Recreation, Robert Kelly. — Dir. of Public
Works, Frank Serfilippi. — Controller, Raymond Astarita. — Town Engineer, John
Green. — Building Inspector, James McManus. — Building Code Board of Appeals,
Frank D. Burgess, Secy., Primo Baldaserini, David D. Coffin, Fred R. Cogswell,
Mario Serfilippi. — Tree Warden, John Pinchbeck. — Sanitarian, George Frigon;
Asst., William A. Howard. — Chief of Police, Thomas Rotunda. — Police Commis-
sion, Thomas Courtney, Chm., Aldo P. Biagiotti, Anthony Chianese, Craig T.
Kellogg, Judith A. Schmitt. — Constables, Rodney A. Anderson, Altero Ciuccoli,
Nazzareno Marconi, Thomas E. McCue, Joseph W. McManus, Richard N. Serfi-
lippi, Paul E. Venus. — Chief of Fire Dept., Richard T. McGlynn. — Fire Marshal,
Francis P. Moylan. — Civil Preparedness Dir., Richard T. McGlynn; Deputy, Brian
D. Hyde. — Town Attorney, Richard J. Fricke. — Justices of the Peace, John J.
Backes, Patricia B. Baker, Grace M. Beck, Robert N. Beck, Beverly C. Bollen-
back, Thomas E. Boylan, Bob M. Bradley, Jane K. Breen, Gary L. Bryant, David
C. Campbell, Anthony P. Chianese, Carol V. Cipot, Diane M. Crehan, Jane G.
Daly, Margaret J. Dunnington, W. Parker Dwelley, Robert J. Edwards, Dennis W.
Elis, Jon M. Elkow, Mark Erwin, Michael P. Ferguson, Henry Feme II, Grace S.
Fish, Ann S. Fossi, Raymond N. Fox, Richard J. Fricke, Dolores C. Furman,
Albert J. Gaeta, Michael A. Hagan, Mary B. Hart, Ann R. Huntoon, David D.
Huntoon, Nancy Katz, Jerome F. Kehoe, Philip D. Knowles, Edward A. Kruelski,
Lawrence Leary, Donald J. Ligos, John L. Longden, Marie P. Madden, Vincent
Maneri, Thomas E. McCue, Charlotte M. Meehan, Richard D. Mitchell, Fred P.
Montanari, Susan Montanari, Salvatore C. Monti, Paul Morganti, Pauline R.
Moylan, Helen P. Nester, John Norman, Phyllis T. Paccadolmi, Tarquinio Pam-
bianchi, Corinne C. Pancotti, Frank A. Puccini, Jr., Mary J. Rapoport, William C.
Reed, Beverly Reynolds, Mary E. Riddell, Rita B. Robertson, Paul J. Rosa, Jr.,
William F. Ruschmeyer, Sabina S. Slavin, Rita S. Stone, Anna E. Tierney, Wil-
liam Tierney, J. Robert Tulipani, Richard Vaillancourt, Marie B. Venus, Michael
J. Venus, Shirley Weber, Josette H. Williams.
ROCKY HILL. Hartford County. — (Form of government, mayor-town
council, town manager.) — Inc., May, 1843; taken from Wethersfield. Area, 13.9
sq. miles. Population, est., 12,000. Voting districts, 4. Children, 3,366. State Veter-
ans Home and Hospital and the new Dinosaur State Park located here. Principal
industries, agriculture, castings, bearings, aircraft, and electronics. Transp. — Pas-
senger: Served by buses of Conn. Transit from Hartford and Middletown; Central
Conn. Limousine Service to Bradley International Airport; Greyhound and Trail-
ways bus service to New York City and Boston. Freight: Served by Conrail and
numerous motor common carriers. Post office, Rocky Hill.
TOWNS, CITIES AND BOROUGHS 487
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Marion H.
Palmer; Hours, 8:30 A.M. -4:30 P.M., Monday through Fridav; Address, Town
Hall, 699 Old Main St., 06067; Tel., Hartford, 563-1451, Ext. 71, 77.— Asst.
Clerks and Asst. Regs, of Vital Statistics, Shirley H. Smith, Patricia M. Milliord,
Alice Wormald. — Town Manager, Dana Whitman, Jr. — Town Council, Paul T.
Daukas, Dem., Mayor and Chm.; Richard J. Conway, Paul G. Delaney, Jesse M.
Harrison, Louis G. LaPorto, Charles E. Mirschel, Jr., Douglas M. Morton, Mi-
chael A. Shelto, Raymond R. Sweezy. — Selectmen, Thomas D. Dagata, Miriam
L. Lifshitz, Cynthia E. Boyd. — Treas. and Agent of Town Deposit Fund, Adrian J.
Demers. — Deputy Treas., June K. Haesche. — Director of Finance, Gene S. Pianka.
— Tax Collector, Patricia M. Milliord. — Board of Tax Review, Peter A. Deresien-
ski, Chm., James W. Caruso, William H. McKinney. — Assessor, William J.
Coughlin, Jr. — Registrars of Voters, Robert F. Deasy, Dem., Betsy Nazzaro,
Rep. — Supt. of Schools, William Goldstein. — Board of Education, Wilma M.
Fisher, dim., Linda F. Dowling, Neil G. Gordes, Janet M. Hangland, Thomas A.
Kask, Virginia F. Partridge, Vicki L. Rawski, Deborah F. Stiebel, Charles Tang-
ney, 1979. — Planning and Zoning Commission, Anthony V. D'Angelo, Chm., John
Allessio, John Francis, Donald K. Syme, Inez Wormcke; Alternates, Milton A.
Booth, John Raffa, Barbara Surwilo. — Zoning Board of Appeals, Joseph S.
Coelho, Chm., Barry D. Goldberg, Lawrence T. Shiembob, William L. Stock;
Alternates, Angeline A. Ciarcia, Francis J. Mayeda, Orest Rigoletti, James E.
Ussery, Jr. — Town Planner, Leo LaForge. — Economic Development Commission,
Andrew Peritch, Chm., Stanley H. Burz, Thomas H. Canfield, Mary Lou Cas-
sotto, Martin Goodstein, Lawrence Hangland. — Redevelopment Agency, David
Busse, Acting Chm., Gina Bilotta, Milton Moore, Michael P. Pane, Walter A.
Rice, Orest Rigoletti, Robert Spellman. — Housing Authority, Martin S. Stillman,
Chm., William C. Cain, Estelle Gawlak, Michael Stiebel, Joseph P. Tomassone. —
Open Space and Conservation Commission, Robert B. Fried, Chm., Michael J
Brown, William A. Collins, Jr., Robert T. Hall, Elton Harvey, Daniel H. Kennedy,
Louise Parciak, Philip Sylvestro. — Environmental Code Board of Appeals, Sandra
Chandler, Richard Dumont, William Evans, Rosemary Fitzpatrick, Joseph H.
Johnson, Mrs. John Kilroy, Emily Sacco, Charles Sterling, Mary Lee Wilcox. —
Human Relations Committee, James Ciarcia, Chm., Pauline Allen, Betty Clement,
Charles Hills, Albert Maule, Sr., John McKenna, Mollie Wilscam. — Agent for the
Elderly, Harold J. Murphy. — Welfare Director, Carmelina Pane. — Director of
Health, David W. Moser, M.D. — Library Directors, Ellen Long, Chm., Concetta
D'Ambrosio, Christine Moser, Emily Sacco, Irene Steinberg, Georgiana Wil-
son.— Parks and Recreation Advisory Board, Donald R. Francis, Chm., John A.
Frascarelli, Robert Hunter, William H. McKinney, Charles Tangney, Marilyn
Tolli; Christy Hass, Dir. — Town Engineer, Peter P. Lozis, Jr. — Supt. of Highways,
Robert Sylvester. — Building Inspector, Donald J. Lawlor. — Building Code Board
of Appeals, William Goldberg, Ernest Gurriere, John McKenna, Earl W. Sher-
man, Donald K. Syme. — Sanitarian, Peter LaDuca. — Chief of Police, Charles F.
Catania; Deputy, Robert Riley. — Constables, Salvatore Barbera, Thomas Deasy,
Raphael Faillace, John RafTa. — Chief of Fire Dept., James A. Vinchetti; Deputies,
Joseph Bevivino, Warren Carpenter, Joseph J. Kochanek, Jr., Richard Pawlich. —
Fire Marshal, Edward J. Zak, Jr. — Civil Preparedness Dir., Paul T. Daukas. —
Town Attorney, Robert F. Stengel. — Justices of the Peace, Austin S. Backe. Mi-
488 TOWNS, CITIES AND BOROUGHS
chael J. Brown, Stanley H. Burz, Thomas H. Canfield, Jr., James W. Caruso,
Claire Casparino, Anne M. Chapman, James Ciarcia, John J. Corona, Concetta
D'Ambrosio, Alice E. Faillace, Robert Fried, Michael P. Gervascio, Barry Gold-
berg, Robert T. Hall, Patricia M. Hughes, Monica B. Kasjf, Doty M. Knight,
Thomas F. Lenehan, Jr., Harris T. Lifshitz, Leonard W. Lubin, Julie Mayeda,
Milton H. Moore, Marie C. Morganti, Betsy M. Nazzaro, Orest Rigoletti, Francis
J. Sacerdote, Natalie Schaumburger, Marion Buck Simmons, Russell E. Steven-
son, Jeannette D. Stokes, Benjamin Strazze, Dorothy T. Tomassone, Richard D.
Tulisano, Donald W. Unwin, James E. Ussery, Donald G. Watson, Roderick A.
Wilscam, Joyce C. Zachary.
ROXBURY. Litchfield County. — (Form of government, selectmen, town
meeting, board of finance.) — Inc., Oct., 1796; taken from Woodbury. Area, 26.4
sq. miles. Population, est., 1,500. Voting district, 1. Children, 413. Principal indus-
try, agriculture. Transp. — Freight: Served by numerous motor common carriers.
Post office, Roxbury. Voted No Liquor Permit, 1971.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Elinor P. Hurl-
but; Hours, 9-12 A.M., Tuesday and Thursday; other times by appointment; Ad-
dress, South St., 06783; Tel., New Milford, 354-3328, 354-6596.— Asst. Clerks and
Asst. Regs, of Vital Statistics, Mrs. Joy T. Hodge, Alden B. Hurlbut. — Selectmen,
1st, Harold E. Birchall, Dem. (Tel., 354-9938), Jacqueline G. Dooley, Dem., Wil-
liam C. Juran, Jr., Rep. — Treas., Edward T. Went. — Agent of Town Deposit Fund,
Alfred M. Richardson. — Board of Finance, David W. Collins, Chm., David F. Be-
glan, John R. Lauriat, Carl H. Reker, John M. Smith, Thomas S. Van Winkle. —
Tax Collector, Mrs. Brooke J. Wheeler. — Board of Tax Review, Charles R. Smith,
Chm., John T. Herron, Harold E. Monde. — Assessors, Jacqueline G. Dooley,
Chm., Ernest S. Finch, Walter P. Hollister. — Registrars of Voters, Florence M.
Maloney, Dem., Doris J. Squire, Rep. — Supt. of Schools, Henry Versnick. — Plan-
ning Commission, Frederick N. Taff, Chm., William A. Burley, Donald C. Harri-
son, Lewis E. Hurlbut, Ruth E. Johnson. — Zoning Commission, Clark W. Makin-
son, Chm., Oscar Crabtree, William I. Hollingsworth, Albert J. Pokrywka, Lorry
R. Yelding; Alternates, Philo B. Hodge, Raymond Hunicke, Dorothy L. Wester-
hoff. — Zoning Board of Appeals, Robert Hodges, Chm., Ruth Bower, Douglas Er-
win, Lewis E. Hurlbut, L. Raymond Titcomb; Alternates, Hans Bauer, Joseph T.
Foster, Stephen Killiany. — Inland Wetlands Commission, Parmelee Lyman, Chm.,
Oscar Crabtree, Albert J. Haberle, J. Arthur Hellsen, Walter P. Hollister.— His-
toric District Commission, Sarah Houck, Chm., Charles E. Fulkerson, John H.
Humphrey, Walter D. Sherwood, Carol M. Titcomb. — Agent for the Elderly, Al-
exander W. Gasser. — Director of Health, Robert L. McDonald, M.D. — Library
Directors, John H. Humphrey, Chm., Emeline N. Hodge, Barbara P. Hunicke,
Alice E. Hurlburt, Mary A. Shook. — Recreation Commission, Martha Collins,
Chm., Carol Dorsey, Thomas Edwards, Nancy German, William C. Hibbard. —
Tree Warden, Geoffrey H. Purdy. — Building Inspector, Stanley A. Johnson. —
Building Code Board of Appeals, David Beglan, Gary Isbell. — Lake Lillinonah Au-
thority, Sheila Fionda, William Hollingsworth, Philip Smith. — Sanitarian, J. Ar-
thur Hellsen. — Chief of Police, Harold E. Birchall. — Constables, Glenn L. Baslow,
Sandra M. Connelly, Daniel E. Miller, Gustaf B. Nelson, Jr., Charles R. Smith,
TOWNS, CITIES AND BOROUGHS 489
Donn D. Stauffer, Edward E. Ulrich — Chief of Fire Dept., William C. Hibbard.—
Fire Marshal, Charles R. Smith. — Committee for Civil Preparedness, Harold E.
Birchall, Donald C. Harrison, William C. Hibbard, Albert J. Pokrywka, Don
Stauffer, Donald Westerberg. — Town Attorney, John Pickard (P.O., Torrington)
. — Justices of the Peace, Harold E. Birchall, Ernest S. Finch, Virginia A. Gillette,
Joy T. Hodge, Seth C. Houck, Jean H. Murkland, Merlin F. Temple, Jr., Edward
T. Went, Elmer H. Worthington.
SALEM. New London County. — (Form of government, selectmen, town
meeting, board of finance.) — Inc., May, 1819; taken from Colchester, Lyme and
Montville. Area, 29.9 sq. miles. Population, est., 1,900. Voting district, 1. Chil-
dren, 734. Principal industry, agriculture. Transp. — Passenger: Served by buses of
Eastern Bus Lines, Inc. from New London and Hartford. Freight: Served by nu-
merous motor common carriers. Mail delivered from Colchester by R.F.D. 3 and
4, from Oakdale R.F.D. 1 and from Fitchville R.F.D. 1.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Sylvia Winakor;
Hours, 9A.M. -2 P.M., Monday, Wednesday, Friday, and by special appointment;
Address, Town Office Bldg., Rte. 85, R.F.D. 3, P.O., Colchester 06415; Tel., Nor-
wich, 859-0593.— Asst. Clerks, Alfred M. Bingham, Mrs. Brenda M. Holm-
wood. — Asst. Reg. of Vital Statistics, Mrs. Brenda M. Holmwood. — Selectmen,
1st, John M. Bodman, Dem. (P.O., Colchester, Tel., 859-1440), Joseph Kostiuk,
Jr., Dem., Michael Urbanik, Rep. — Treas., Sylvia Winakor. — Agents of Town De-
posit Fund, Carolyn D. Chyinski, Mary H. Dytko, Rosemary O'Brien. — Board of
Finance, Joseph Gonzales, Chm., Roger M. Daboll, Harold Ethier, Robert House,
Maksym Kocur, Richard J. Reichenbach; Alternates, James Price, two vacan-
cies.— Tax Collector, John W. Dytko. — Board of Tax Review, Albina Fisher,
Chm., Chester S. Fedorowicz, James Warren. — Assessor, Joan R. Robinson. —
Registrars of Voters, Albina Fisher, Dem., Lana U. Warren, Rep. — Supt. of
Schools, John M. Corcoran. — Board of Education, Stuart Gadbois, Chm., Barbara
James, Cornelia MacDonald, Lana U. Warren, 1979; Anita Smolen, Frank Sroka,
1981; John F. Bessette, Eli Skora, Vernon D. Vesey, 1983. — Planning and Zoning
Commission, David Bingham, Chm., Hilmar B. Ahnert, Helen Dutcher, Linda
Phillips, Hugh C. Teel, Stanley R. Woronik, Charles E. Zemko; Alternates, Jo-
seph L. Green, Jennifer Scace, Robert D. Yaworski. — Zoning Board of Appeals,
Denis Jewett, Chm., Joseph Moore, John J. O'Brien, Charles I. Starratt, Joseph T.
Sullivan; Alternates, Leon Berton, Harry F. Haynes, Helen D. Swider. — Conser-
vation and Inland Wetlands Commission, Stanley Wilson, Chm., George Avery,
Robert Avery, Alfred M. Bingham, Charles Dimmock, Sr., Hugh TeeL John Ur-
banik.— Municipal Agent for the Elderly, Louise Mutschler. — Director of Health,
Julian G. Ely, M.D. (P.O., Old Lyme).— Library Directors, Karen K. Wax, Chm..
Patricia Avery, Carolyn C. Fedorowicz, Elizabeth C. Greene, Anita K. Smolen,
Catherine Zachas. — Recreation Commission, Louis Ulffers, Chm., Robert Aiks-
noras, Anne Bingham, Deborah Civitello, Nancy Dytko, Bohdan Kachorowskv. —
Building Inspector, Stanley Wilson. — Building Code Board of Appeals, Frank Can-
tone, Peter Gural, Joseph Moore, Melchiorre Zito. — Gardner Lake Authority
Leon Berton, Chester S. Fedorowicz, Helen A. Zaleski— Chief of Police, John M.
Bodman. — Constables, Robert O. Avery, Dennis J. Chopp, Roger M. Daboll,
490 TOWNS, CITIES AND BOROUGHS
Jr. — Chiefs of Fire Depts., (Gardner Lake) John Cunningham, (Salem) Herbert
Hicks; Deputies, William Congdon, Andrew Wlodarczyk. — Fire Marshal, Herbert
Hicks— Town Attorney, John W. Butts (P.O., Colchester).— Dir. of Civil Prepar-
edness, Larry J. Majeres. — Justices of the Peace, John M. Bodman, Charles F.
Dimmock, Sr., Alfred A. Drago, Helen T. Dutcher, Mary H. Dytko, Chester S.
Fedorowicz, George H. Gregory, Robert D. Griffin, Delaphine E. Hatch, Helen A.
Zaleski.
SALISBURY. Litchfield County. — (Form of government, selectmen, town
meeting, board of finance.) — Inc., Oct., 1741. Area, 60.56 sq. miles. Population,
est., 3,700. Voting district, 1. Children, 1,020. Principal industries, agriculture and
manufacture of plastic articles. Transp. — Freight: Served by numerous motor
common carriers. Post offices, Salisbury, Taconic and Lakeville. (Twin Lakes,
summer only.)
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Lila S. Nash;
Hours, 9-12 A.M., 2-5 P.M., Monday through Friday; 9-12 A.M., Saturday; Ad-
dress, Town Hall, Main St., 06068; Tel., Lakeville, 435-9511.— Asst. Clerk and
Asst. Reg. of Vital Statistics, Miss Leslie Laverty. — Selectmen, 1st, Charlotte H.
Reid, Dem. (Tel., 435-9512), George S. Bushnell, Dem., S. Norton Miner, Rep —
Treas., Olive Dubois. — Agent of Town Deposit Fund, Shirley R. Hurley. — Board of
Finance, Jeffrey P. Walker, Chm., John J. Flynn, John E. Rogers, Robert S.
Royce, Richard D. Wardell, Anna Whitbeck. — Tax Collector, Denise M. Rice. —
Board of Tax Review, Edmund A. Marquette, Chm., Charles P. Hurley, Jr., Don-
ald E. Silvernale. — Assessor, William Silta. — Registrars of Voters, Delores F.
Bushnell, Dem., Barbara P. Constantine, Rep. — Supt. of Schools, James Erviti. —
Board of Education, Henry W. Burgess, Chm., Sharon Charde, Elyse D. Harney,
1979; Penny Armstrong, Willis Belter, Millard Sessions, 1981. — Planning and
Zoning Commission, John Brock, Chm., Richard G. Bianchi, Gordon C. Johnson,
Warren C. Wilson, Alice B. Yoakum; Alternates, Donald E. Hewat, William F.
Morrill, Daniel O'Donnell. — Zoning Board of Appeals, John A. Rand, Chm.,
Richard W. Alexander, Edward C. Dorsett, Dolan P. Garrity, Peter B. Kent; Al-
ternates, Mathias M. Kiefer, Donald K. Mayland, Millard Sessions. — Zoning En-
forcement Officer, William Silta. — Conservation and Inland Wetlands Commission,
Eleanor Q. Legg, Chm., Martha B. Briscoe, Mary Brock, Ann Cuddy, Dorothy
Walker, Scott Warner, Huntington Williams. — Historic District Commission, S.
Norton Miner, Chm., Katherine Kiefer, Robinson Leech, Violet Oppenheimer,
Millard Sessions; Alternates, Laura A. Aurell, Virginia Dildine, Joseph G. Fu-
dali. — Committee for the Aging, Rev. Frank O. Reed, Chm., Sally Simms, Eliza-
beth Wedda. — Welfare Director, Barbara Tobias. — Director of Health, Robert H.
Ryan, M.D. (P.O., Lakeville). — Recreation Commission, Martin J. Whalen, Chm.,
Gail Alto, Keith Bond, Jo-Ann Loi, Hope Mongeau; Arthur Wilkinson, Dir. —
Park and Forest Commission, Benjamin M. Belcher, Chm., William B. Barnett,
Jean Gallup, William Morrill. — Public Safety Commission, Edward R. Kowalski,
Chm., Charles M. Ouellette, Fred J. Romeo, Robert H. Shaw, Anna Whitbeck —
Director of Public Works, Building Inspector, F. Henry Rossire. — Building Code
Board of Appeals, Oscar Bauhan, Chm., William Ash, Dolan Garrity, S. Norton
Miner, Richard Snyder. — Supt. of Highways, Reginald Lamson. — Tree Warden,
TOWNS, CITIES AND BOROUGHS 491
George C. Kiefer, Jr. — Sewer Commission, Dolan Garrity, Chm., Barbara Bond,
Charles Brau, Willem E. Keur, Frederic Leubuscher. — Sanitarian, Joseph Pink-
ham. — Chief of Police, Charlotte H. Reid. — Constables, Peter N. Brazzale, Peter
V. Brazzale, Chester L. Fague, Jr., Charles S. McLain, George F. Miner, Roy R.
Sherwood, Donald E. Silvernale. — Chief of Fire Dept., Peter V. Brazzale; Deputy,
Robert A. Smith. — Fire Marshal, F. Henry Rossire. — Civil Preparedness Dir., Ar-
thur Wilkinson. — Town Attorney, Thomas R. Wagner (P.O., Lakeville). — Justices
of the Peace, Rodney G. Aller, Stuyvesant K. Beams, G. Campbell Becket, John
W. Branche, George S. Bushnell, Christopher M. Dakin, Roberta G. Dragonetti,
Olive DuBois, Robert J. Dufour, Helen W. Ellsworth, Richard T. Fitzgerald, Wil-
liam L. Fox, Dolan P. Garrity, William P. Genito, Richard C. Gurney, David F.
Harris, Charles P. Hurley, Jr., William T. P. Jenks, Earl R. Johnson, Jr., Peter B.
Kent, Robert N. Kofsuske, Gloria I. Kosciuskc, Jack W. Lloyd, Caroline L. Pope,
Fred J. Romeo, Thomas R. Wagner, Arthur W. White.
SCOTLAND. Windham County. — (Form of government, selectmen, town
meeting.) — Inc., May, 1857; taken from Windham. Area, 18.3 sq. miles. Popula-
tion, est., 1,000. Voting district, 1. Children, 340. Principal industry, agriculture.
Transp. — Freight: Served by Providence & Worcester Railroad Co. and numerous
motor common carriers. The northern part of the town is covered by R.F.D.
Hampton and R.F.D. Willimantic comes into the southwestern part of town and
R.F.D. from Baltic to the southeastern part. Post office, Scotland.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Barbara Szall;
Hours, 9 A.M.-l P.M., Monday, Tuesday, Thursdav and Fridav; Address, Town
Hall, Rte. 97, P.O. Box 122, 06264; Tel., Willimantic, 423-9634.— Asst. Clerk and
Asst. Reg. of Vital Statistics, Mrs. Ethel Chapman. — Selectmen, 1st, G. Nelson
Perry, Dem. (Tel., 423-9634), Raymond Morin, Dem., James J. Novak, Rep. —
Treas. and Agent of Town Deposit Fund, Dorothy V. Pizzi. — Tax Collector, Ro-
silda Lasch. — Board of Tax Review, George Lawton, Chm., Richard Bloomer,
Frank Pelc. — Assessors, Stephen Bass, Chm., Charles GifTord, Marie D. Passa-
rello. — Registrars of Voters, Lois Bass, Dem., Marion Stearns, Rep. — Supt. of
Schools, Vaughn Clapp. — Board of Education, Patrick J. DeLuca, Jr., Chm., Peter
DeLisa, Eileen Lounsbury, Irene R. Miller, 1979; Irene M. Miller, Nancy
O'Connor, vacancy, 1981. — Planning and Zoning, and Inland Wetlands Commis-
sion, Luther E. Stearns, Chm., David Bass, Elliot C. Lawrence, Thomas J. Martin,
John S. Pizzi; Alternates, Lillian S. Joyce, two vacancies. — Zoning Board of Ap-
peals, John Mullaney, Chm., Charles GifTord, Catharina Melehy, Russell Perr\.
Edwin ZaimofT; Alternates, Norman Bergeron, David E. Miller, Roland Morin. —
Agent for the Elderly, John S. Pizzi. — Director of Health, Donald B. Glugover,
M.D. (P.O., Willimantic). — Library Directors, Warren Haddon, Chm., Mary
Abrams, Anne C. Chappell, Agnes Collins, Nancy O'Connor, Gail Perry. Harriet
Sornberger, Anne M. Speyer, Deborah Tanner. — Recreation Commission, Mi-
chael Fisher, Lillian Glugover, James Novak, Barbara Overton. — Building Inspec-
tor, John E. Perry. — Building Code Board of Appeals, Walter Wicks, Chm., An-
thony Capizzi, Lloyd Davies, Thomas J. Martin, John H. Spencer. — Tree Warden,
Roland Maine, Sr. — Chief of Police, Civil Preparedness Dir., G. Nelson Perry. —
Constables, Patrick DeLuca, Joseph E. Gauvin, Frank Pelc, Alan Perry. — Chief of
492 TOWNS, CITIES AND BOROUGHS
Fire Dept., David D. Syme. — Fire Marshal, Alan Perry. — Town Attorney, Lloyd
Anderson (P.O., Canterbury). — Justices of the Peace, Charles Alvord, Richard H.
Bloomer, George A. Guay, Raymond Morin, Guy T. Passarello, John S. Pizzi,
Anne M. Speyer, David D. Syme, Juri E. Taalman.
SEYMOUR. New Haven County. — (Form of government, selectmen, town
meeting, board of finance.) — Inc., May, 1850; taken from Derby. Area, 14.7 sq.
miles. Population, est., 13,900. Voting districts, 3. Children, 4,296. Principal indus-
tries, agriculture and manufacture of brass and copper goods, luggage, hardware,
paper, telegraph cables, textiles, small tools and moulded brass. Transp. — Passen-
ger: Served by Conrail; by buses of Conn. Transit from New Haven; and Valley
Transp. Co. from Bridgeport and Waterbury. Freight: Served by Conrail and nu-
merous motor common carriers. Post office, Seymour.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Miss Norma E.
Drummer; Hours, 9 A.M.-5 P.M., Monday through Friday; Address, Town Hall,
1 First St., 06483; Tel., 888-0519.— Asst. Clerk and Asst. Reg. of Vital Statistics,
Mrs. Esther W. Rozum. — Selectmen, 1st, Daniel R. Brandon, Rep. (Tel., 888-
251 1), Frank W. Ajello, Jr., Rep., Joseph V. Labacz, Rep., Michael Moher, Dem.,
Charles H. Moore, Rep., Franklin O'Brien, Dem., M. Richard Ostaszeski, Rep. —
Treas. and Agent of Town Deposit Fund, Dennis G. Rozum. — Board of Ethics,
Margaret Dean, Chm., Vincentina Kobasa, Eleanor Mihalcik, Paul Rosebrock,
Harry Yost. — Board of Finance, Joseph Gido, Chm., Gene Kaschel, Theodore
Klarides, Alexander A. Mafleo, Joan Nolan, Thomas Wells. — Tax Collector,
Margaret Llewellyn. — Board of Tax Review, William J. Tanner, Jr., Chm., Gary
Chucta, Frank Patane. — Assessors, Benedict Cretella, Chm., Eleanor Mihalcik,
Henry J. Piekarski. — Registrars of Voters, Concetta Criscuolo, Dem., Eloise Fine,
Rep. — Supt. of Schools, Philip M. Fallon. — Board of Education, Janet TrefT,
Chm., Thomas Amico, Donald Flood, 1979; Albert Anglace, Robert Costigan,
Louis Zaccaro, 1981; Linda McGuire, James B. Russell, Nancy L. Turlish, 1983.
— Planning and Zoning Commission, Elaine Buckley, Chm., Frederick Anglace,
Sr., Alexander J. Carpp, Edward McConnie, John Ploski; Alternates, Peter Ro-
sendahl, Mary Routzounis. — Zoning Board of Appeals, Frederick Elliott, Jr.,
Chm., Alexander Kordick, Frederick J. McGuire, Jr., Charles Moore, John Rad-
ovich; Alternates, Donald Costello, Judith Flood, vacancy. — Economic Develop-
ment Commission, Norman Ray, Jr., Chm., Carl Ajello, Sr., Louis Andrews, Sr.,
Joseph Cass, Homer Fowler, John Gekle, William Partington, Edwin Rich, Peter
Rosendahl. — Redevelopment Agency, William Ablondi, Demetro Homko. — Hous-
ing Authority, Rose Pawlak, Chm., Robert Dains, Joseph Marcinek, Elly Tomlin-
son, Peter Waniga; Norman Ray, Exec. Secy. — Conservation and Inland Wetlands
Commission, Anne Conroy, Chm., John Chucta, Arthur Davies, Robert Mc-
Connie, Fern Wallace; Alternates, John Conroy, Gene Foisy, James Russell. —
Flood and Erosion Control Board, Daniel R. Brandon, Chm., Frank W. Ajello, Jr.,
Joseph V. Labacz, Michael Moher, Charles H. Moore, J. Franklin O'Brien, M.
Richard Ostaszeski. — Commission on Aging, Harry Dukely, Chm., Emile
Boucher, Louise Gallagher; Lucy McConologue, Elderly Dir. — Social Worker,
Sharon Taraskevich. — Director of Health, David Sundmacher, M.P.H. (P.O., An-
sonia). — Library Directors, William Ablondi, Pres., Warren F. Bice, Anne Bru-
TOWNS, CITIES AND BOROUGHS 493
chal, Judith Cweklinsky, Catherine Johnston, Margaret C. Llewellyn, Bernice M.
Ploski, Glynnis Powanda, Roland Tomlinson. — Parks Commission, Paul F. Spon-
heimer, Chm., Adolph Bendler, Donald Dziadik. — Recreation Commission, Kath-
erine Lesnick, Chm., Eugene Cersoli, Gary Chucta, Donald Dean, Sharon Kerr,
George Rozum, Donald Sosnovich, Barry Turlish, Frank Vinci, Jr. — Director of
Public Works, Ralph Ajello. — Purchasing Agent, Mary Lou Potosky. — Town En-
gineer, Edward Leavy. — Tree Warden, Michael O'Hara. — Building Inspector, Pe-
ter Giovacchino. — Building Code Board of Appeals, William Ablondi, Joseph Cass,
Ernest Malafronte, Robert Mehaylo. — Sewer Authority, Edward Hardy, Chm.,
Stephen Chucta, Roland E. Gray, Michael Horbal, John Koerkel, Earl Rennison,
Clifford Strummello, Frank Vinci, Joseph A. Walsh. — Lake Housatonic Author-
ity, Robert D'Aiuto, John P. Halligan, Laurel Olson. — Supt. of Sanitation, Joseph
Cass. — Chief of Police, Kenneth Connors. — Police Commission, Fritz Hummel,
Chm., Frederick Elliott, Sr., Stephen Shymansky. — Chief of Fire Dept., James
Brennan; Assts., John Golebieski, John Hannon, Jr., Donald Lesnick. — Fire Mar-
shal, Louis Andrews, Sr. — Board of Fire Comrs., Henry Misiak, Chm., Gene Kas-
chel, Joseph Madigosky, Jr. — Civil Defense Dir., Eugene Baker. — Town Attorney,
Joseph Sakal. — Justices of the Peace, Albert Ajello, Thomas Amico, Anne Behu-
niak, Daniel R. Brandon, Richard S. Bruchal, Kenneth W. Catlin, June Chucta,
Donald J. Costello, Dorothy Daddio, Joseph W. Digris, David S. Domozych, Ju-
dith E. Flood, Dorothy J. Lund, Michael Moher, William R. McNeiece, III, Bessie
Pawlak, Andrew Petruny, Joseph E. Sakal, Karl Z. Trybus.
SHARON. Litchfield County. — (Form of government, selectmen, town meet-
ing, board of finance.) — Inc., Oct., 1739. Area, 60.3 sq. miles. Population, est.,
2,700. Voting district, 1. Children, 704. Principal industry, agriculture. Transp. —
Freight and express: Served by motor common carriers. Post office, Sharon; one
R.F.D. route from Sharon.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Anna M. John-
son; Hours, 9-12 A.M., 1:30-4:30 P.M., Monday through Friday; Address, Town
Hall, Main St., P.O. Box 224, 06069; Tel., 364-5224.— Asst. Clerks and Asst. Regs,
of Vital Statistics, Miss Gail E. Riley, Mrs. Doris M. Carberry. — Selectmen, 1st,
William A. Wilbur, Rep. (Tel., 364-5789), Reed B. Gillette, Rep., Kenneth L. Bar-
tram, Dem. — Treas., Kathrine Walters. — Agent of Town Deposit Fund, Laura
Hamlin. — Board of Finance, James J. Metro, Jr., Chm., Richard A. Carley, David
Y. Hall, Austin Jackson, Charles S. Mirabile, M.D., Alice S. Mix. — Tax Collec-
tor, Jean E. McKee. — Board of Tax Review, Fred Amerighi, Chm., Michael F.
Bartone, Robert Carberry. — Assessors, Clarence C. Rice, Chm., Helen W. Hu-
meston, Deborah E. Reyelt. — Registrars of Voters, Therese B. Pastre, Dem., Jean
E. McKee, Rep. — Supt. of Schools, James Erviti. — Board of Education, Edward O
Heacox, Chm., Norman S. Eklund, Mary T. Kirby, James W. Palmer, Patricia M.
Tiedemann, 1979. — Planning and Zoning Commission, Barclay W. Prindle, Chm.,
Robert M. Chapin, Jr., Ralph E. Loper, Gail G. Mirabile, Walter H. Rick; Alter-
nates, Vincent Nutt, Ernest P. Riva, Richard Schneider. — Zoning Board of Ap-
peals, Walter B. Becker, Chm., John D. Humeston, Madeline M. Hunter, Helen
H. Luce, Joseph P. St. Martin, Jr.; Alternates, Kenneth L. Bartram, Michael Te-
soro, vacancy. — Zoning Enforcement Officer, David H. Green, Jr. — Conservation
494 TOWNS, CITIES AND BOROUGHS
Commission, George G. Haydock, M.D., Chm., William C. Greene, Marger\
Griskauskas, Harvey W. Hayden, D.V.M.. Edward M. Kirby. — Inland Wetlands
Commission, George G. Haydock, M.D.. Chm.. William C. Greene, Margery
Griskauskas. Harvey W. Hayden, D.Y.M., Edward M. Kirby, Ralph E. Loper.
Richard Schneider. — Historic District Commission, George F. Poehler, Chm., Use
E. Reese, Jane B. Smith, Elizabeth Straub; Alternates, William T. Kenny, Mar-
garet Morrow, Margaret C. Vail. — Agent for the Elderly, Ralph Lindholm. — Di-
rector of Health, G. S. Gudernatch, M.D. — Board of Public Health, G. S. Guder-
natch, M.D.. Chm., Louise Brown, Helen W. Humeston. William A. Wilbur. —
Library Directors, John Ives, Chm., Marshall A. Best, Mrs. Raymond Boll, Jr..
James S. Bowen. Robert M. Chapin, Jr., Mrs. Joseph Fechteler, Mrs. Victor Fil-
low, Mrs. William Hain. Cicily Hajek, Elizabeth Hall, Susan Hoag, Sanford B.
Kauffman, Mrs. Paul Prindle, Deborah Reyelt, William Straub, Charles Vail. —
Recreation Committee, Robert T. Cunningham. Chm., Fred Amerighi. Anthony
Costa, Jean Hansell. Virginia Haydock, David S. Helming, Richard Hotaling, Pe-
ter Lamb, Patricia Murtagh, Lawrence Riley, Pierre St. Martin. — Building Inspec-
tor, William Conrad. — Sewer and Water Commission, Charles Vail, Chm., Mal-
colm M. Brown, M.D., John Burne. Anthony Costa, Jr., Raymond C. Donovan. —
Sanitarian. Jack Riley. — Tree Warden, Robert Carberry. — Chief of Police, Wil-
liam A. Wilbur. — Constables, Ravmond P. Aakjar, Louis Barney, Michael Bar-
tone. Peter Gillette. Reed B. Gillette, George Holst-Grubbe, David'Wilbur— Chief
of Fire Dept., Stanle> Mac Millan. — Fire Marshal. Civil Preparedness Dir., Wil-
liam Conrad. — Town Attorney, Nicholas B. Eddy (P.O., Winsted). — Justices of the
Peace, Kenneth L. Bartram, Joan S. Blanchet, Ronald L. Duffy. Norman S. Ek-
lund, Philip Garovoy, Patricia P. Gillette, William T. Kenny, Edward M. Kirby,
Jean E. McKee, Paul D. Milton, Mary J. P. Moore, Charles A. Paton, Dorothy L.
Paulsen. Barclay W. Prindle, Jane B. Smith, Donald T. Warner, Jane A. Wolcott.
SHELTON. (Formerly Huntington.) Fairfield County. — (Form of govern-
ment, mayor, board of aldermen.) — Inc., Jan., 1789; taken from Stratford; city
inc., 1919; town and city of Shelton, co-extensive. Area, 31.4 sq. miles. Population,
est., 30,700. Voting districts, 5. Children, 10,238. Principal industries, manufacture
of wire, pins and hairpins, envelope moisteners, tools and cutters, bricks, handbags,
tacks and rivets, fabrics, baskets, sponge and rubber products, silverware, elastic
braids, plating. Transp. — Passenger: Served by buses of the Valley Transp. Co.
from Bridgeport and Waterbury. Freight: Served by Conrail and numerous motor
common carriers. Post office, Shelton. The outlying districts receive their mail by
rural free delivery from Huntington and Shelton post offices.
CITY AND TOWN OFFICERS. City Clerk, Town Clerk and Reg. of Vital
Statistics, Mrs. Beverlv M. Brown; Hours, 9 A.M. -5 P.M., Monday through Fri-
day; 8 A.M.-4 P.M., July and August; Address, 54 Hill St., P.O. Box 364, 06484;
Tel., Derby, 736-9231, Ext., 14, 15.— Asst. City and Town Clerk, Mrs. Georgia
Alberti. — Asst. Regs, of Vital Statistics, Georgia Alberti, Miss Sharon Kelleher. —
Mayor, Eugene M. Hope, Rep.; Admin. Asst., Andrew Belotti. — Aldermen, 1st
Ward, Matthew P. Gallo, Louis Tonucci, Jr.; 2nd Ward, Edwin J. Hellauer, Ed-
ward F. Martin; 3rd Ward, Salvatore DeFilippo, Sr., Francis B. Dyer, Jr.; 4th
O.e
its
. ' ^ — Treas. and Agent of To* n
Deposit Fund. P -Board of Ethics. Li
Cooper. Jordan Pokrincha* —Finance Director, L.'da SsfMcp* — Board of Ap-
portionment and Taxation. Al'.ar .' C-
Icy Czajkowski, Anne M. Griffin, Joseph A. Pagbaro, Nicholas Passehni. — T 1 1
Collector. J:..: '* ;■:;.> —Board of Tax Re>ie*. ^:. '.:a~. J ^: .^r Cr.rr. *:.-
liarr. S raid, Phyllis Sochrin. — Assessor, Cdia Kaleck. — Re^ W>t-
ers. S:.'." - >:" r- ' - ' s : F B-:r.e: Pe: — Supt
C Finn — Board of Education. S:e~r.e~. C~.-:<:a
M Konnc: \'\'\': Ma
;'-:-;. :-; L_ '.ft: - —Planning
Zoning Commission.
shuk. G A:;- R.se
* — Zoning Board of Appeals. Gerard v.
Elear A'.-r S-e-d :;■:.< A- — - Be-e: . M B: -
. Ge;:ge Sheer.;. .'• —Zoning Enforcement Ofrk- i:e~-
«. — Economic Development Commission. N'.rrr. ar v . : '
: Goodman, Ronald L. Wider, Kim Zuckerman: Lloyd Witmer,
. Di: — Housing Authoritv. Wi-da Sre-a: Cr.rr Reg::.- : C ' ..
Foote Mar. KeUey, Thomas J. Welsh; Doris Rogowski, Exec Db II— riag
Code Enforcement Officer. Jir.es '' ' ' — r -— - ; - r —
- E C-,-gh::r.. Joseph E.dge-:r.r.. ;-,e. H_:::r
.- He::e: ' — Inland Wetlands Commission. .';.-.-. C v.-" .:-.-
A:.::.;:;. C;'.e~.ese. A/, ari Da$:/.s .T:-e! V\ H-: :~i: Pi- I> ^iv.':
v. ".:«-;. —Affirmative Action Committee. Mar B--«:t
Di.Ma-r',. E-ger.e M H;:c .': Ge::ge ?.e-« Tv.rr.ij T:: e; ~" \
Walsh LIo>d E W;:rr.e: —Historic District Smd> Committee. .' - : ■
Ma::;ear. C;r.:id V".;-.: 0"..; ?.;:r. H:.;::' 0 -. ■ .i '•"•. er. — S-en;or r .:.-
zens Committee. :: C:.~ E : : ■
_;- —Welfare Comr.. .';-.: — Library
Director*. '-. - - - .- .'; -e:.- I :
Mey, Shirley V. Hubbs, Catherine B. Spaine— P,
Commission. F -
.--,-.,;....; ::: - Pa:> Oe;:ge jJadrr.:
Patricia Todd. Sandra T Dmaszewski, Theodore Wandishon: Victor Cook,
— Director of Public Works. d - a - — r t> Eagineer, Andrew
— Purchasing Agent. . dz;. — Supt. of High*a>s and Bridget. :
D;Ma-:; — Sealer of Weights and Measures. '.'." D;« - — Building
;:::'.'.; —Building Code Board of App: - -
C arroll, Joseph Fama, Raymond Hoyc, Thomas Peterson — Se* tr Cos»-
missioa, Bronislaw Piotrowski, Chm., Stephen Balog, Jr., William Carrol.
Franc i the* GalJo, Richard Widomski: Tim-
oth> faan — H otisatook Lake Atsterity, Robert Armstrong, Rud>
—Tret w arden. Dean Cawthra. — Sopc of "itmtnt'um, 3ef-
: . —Chief of Police. : .- — - — ---'-
■ —Chief of Fire Dept.. -
.-H — Fire Marsha! - a —Board of Fire Comrs
Chm. Charles Fernill, Jack Kraemer, Stephen Martin, Robert Smarz.— Cml Pre-
496 TOWNS, CITIES AND BOROUGHS
paredness Dir., Donald Ramia. — Corporation Counsel, John Welch. — Justices of
the Peace, David R. Brown, Stanley Czajkowski, Rosemary DeFeo, Ralph De-
Gruttola, Jr., Gertrude DeMarco, William S. Fitzgerald, Pasquale J. Inzero,
Marianne Keeton, A. Albert Markovics, Charles J. McCarthy, Dominick C.
Mondi, Sandra Nesteriak, Clarence W. Oppel, Jr., Edward M. Rockett, Solomon
Rotberg, Frederick A. Scinto, Daniel N. Taylor, Frank B. Waldhaus.
SHERMAN. Fairfield County. — (Form of government, selectmen, town
meeting.) — Inc., Oct., 1802; taken from New Fairfield. Area, 23.5 sq. miles. Popu-
lation, est., 2,000. Voting district, 1. Children, 678. Principal industry, agriculture.
Transp. — Freight: Served by numerous motor common carriers. Post office,
Sherman.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Carol L. Ha-
vens; Hours, 9-12 A.M., 1-4 P.M., Tuesday through Friday; 9-12 A.M., Saturday;
Address, Mallory Town Hall, Rte. 39, 06784; Tel., New Milford, 354-5281.— Asst.
Clerk and Asst. Reg. of Vital Statistics, Mrs. Ellen M. Myslow. — Selectmen, 1st,
Kenneth F. Grant, Rep. (Tel., 355-1139), Anthony V. Hapanowich, Rep., Warren
L. Pitcher, Dem. — Treas., John C. Rettenmeier. — Agent of Town Deposit Fund,
Kenneth W. Rogers. — Tax Collector, Ellen M. Myslow. — Board of Tax Review,
Paul Osborn, Chm., Elizabeth S. Beatty, Joan M. Oesterling. — Assessors, Patricia
S. Braislin, Chm., Robert G. Kennedy, Mary A. Knipple. — Registrars of Voters,
Kathleen L. Kennedy, Dem., Janet M. Judd, Rep. — Supt. of Schools, Irving Yev-
ish. — Board of Education, William S. Braislin, Kristine B. Tino, 1979; Meredith E.
Kroeger, George F. Murray, 1981; Theodore C. Hollander, Chm., Gay Pitcher,
1983. — Planning and Zoning Commission, J. Anthony Crawford, Chm., George A.
Beatty, John V. Lindholm, John P. McRoberts, Bernard A. Smith, Otto C.
Stuhrcke, Richard Wey; Alternates, William J. Beucler, Benjamin Wormser, va-
cancy.— Zoning Board of Appeals, John R. Esposito, Chm., Florence M. Duncan,
Arthur Q. KamenofT, Robert L. Meehan, Pierre L. Sichel; Alternates, Andrew
Morren, Eloise Ribisl, Carl Rideg. — Zoning Enforcement Officer, John P. Mc-
Roberts.— Conservation Commission, Douglas S. Damrosch, Chm., Edward
Comer, James French, Malyn KamenofT, Peter Keilich, Mary Pattison, Roland
Risberg, Francis Salwierz, Benjamin Wormser. — Inland Wetlands Commission,
Charles Reppenhagen, Chm., Erik Anderson, John Bethel, Irene Mannell, Emil
Oesterling, Charles Rejcha, George Searle; Alternates, Barbara Boone, Fred
Huber. — Committee on Aging, Mark Lowell, Chm., Lois Blood, Bertha Busch,
Kenneth F. Grant, Alice Hill, Arthur KamenorT, Virginia LaPrade, Henry Mitch-
ell, Rev. Calvin Ukena, Edythe Wormser. — Agent for the Elderly, Rosemary Brad-
shaw. — Director of Health, Peter Rostenberg, M.D. (P.O., New Fairfield). — Li-
brary Directors, Flossie Ukena, Pres., Adolph Amend, Douglas Damrosch, Joan
DeWind, Betty Gillen, David Hopkins, Arthur KamenorT, Jay Knobel, Ann B.
Morin, Betty Newell, Mary Pattison, Barry Roberts, Alice Rogers, Catherine Tay-
lor.— Park and Recreation Commission, Richard A. Rowburrey, Chm., Norma
Brauneisen, Louis Canerossi, William Moclair, Diane Stuhrcke, Guido Tino. —
Building Inspector, Edward A. Dolan. — Building Code Board of Appeals, Charles
Rejcha, Chm., Victor Blois, Robert Kennedy, Joseph LeRose, John B. Ormiston;
Alternate, Richard Wey. — Candlewood Lake Authority, Marjorie S. Harrison,
TOWNS, CITIES AND BOROUGHS 497
Chm., Nathaniel Beam, Otto Stuhrcke. — Tree Warden, Anthony V. Hapanow-
ich. — Chief of Police, Kenneth F. Grant. — Constables, Gordon S. Braislin, Emil F.
Heinz, James M. Morrill, Robert W. Mueller, Carleton W. Shepherd, Guido Tino;
Special, Joel Judd, William Knipple. — Chief of Fire Dept., Gene Fredlund. — Fire
Marshal, William Knipple. — Civil Preparedness Director, Kenneth F. Grant. —
Town Attorney, Gordon M. Littlefield. — Justices of the Peace, Henry B. Anderson,
Theodore Giddings, Marjorie S. Harrison, Agnes K. Wierengo.
SIMSBURY. Hartford County. — (Form of government, first selectman,
board of selectmen, town meeting, board of finance.) — Named, May, 1670. Area,
34.5 sq. miles. Population, est., 20,900. Voting districts, 3. Children, 8,403. Princi-
pal industries, agriculture, manufacture of special machinery and fuse making.
Transp. — Passenger: Served by buses of Conn. Transit (Commuter) from Granby
and Hartford. Freight: Served by Conrail and numerous motor common carriers.
Post offices, Simsbury, West Simsbury, Tariffville and Weatogue.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, John W Case, St.;
Hours, 8:30 A.M. -4:30 P.M., Monday through Friday; Address, Town Office
Bldg., 760 Hopmeadow St., P.O. Box 495, 06070; Tel., 651-3751.— Asst. Clerk and
Asst. Reg. of Vital Statistics, Mrs. Barbara B. Lachmayer. — First Selectman, Rus-
sell S. Shaw, Rep. (Tel., 651-3751). — Board of Selectmen, John H. Bannan, Dem.,
Ilva Bergman, Rep., Margaret M. Donohue, Dem., Stephen G. Noble, Rep.,
Theodore T. Tansi, Rep. — Treas. and Finance Director, Richard F. Kelleher. —
Board of Finance, Robert I. Senger, Chm., Frederick J. Connor, S. Frank
D'Ercole, Thomas J. Donohue, Lindsay D. Hanna, Richard B. Hopkins. — Tax
Collector, Gertrude T. Hall. — Board of Tax Review, John D. Wadhams, Chm.,
Robert E. Dilks, William W. Nazarsky. — Assessor, Clarence D. King. — Board of
Assessors, Salvo A. Marks, Chm., Edwin A. Martin, Richard E. Ostop. — Regis-
trars of Voters, Shirley R. Metzger, Dem., Florence E. Laughlin, Rep. — Supt. of
Schools, Ralph E. Sloan. — Board of Education, Raymond J. Dry, Chm., Robert D.
Hafner, David B. Payne, Joseph F. Spada, 1980; James A. Daley, Nancy W. Duffy,
Jewel A. Gutman, John J. O'Neil, Jr., 1982. — Zoning Commission, Gerald N. Van
Atta, Chm., William W. Albert, Karen B. Clarke, James W. Gallagher, James W.
O'Meara, H. Martyn Owen, Jr.; Alternates, Barbara J. Berg, John J. Molloy,
George T. Neu. — Planning Commission, Robert E. Thome, Chm., Kenneth G.
Burr, Everett E. Clark, James R. Cobbledick, Oliver H. Tuller, William R. Yario;
Alternates, James P. Barbour, Joseph D. Bronzino, Monica J. Lafferty. — Town
Planner, Eugene Puhopek. — Zoning Board of Appeals, Wilfred Reid, Chm.,
Charles E. Davis, Irwin J. Hausman, William A. Hunt, John A. North, Jr., Angelo
A. Salvatore; Alternates, James Richmond, Jr., Roberta L. Sherbacow, Thomas
A. Singleton, Jr. — Economic Development Commission, Herbert H. Hewitt, Chm .
David C. Balboni, Hayden T. Hawthorne, Jr., Albert O. Johnson, Gerald E. Na-
son, Gail B. Roth, Samuel A. L. Taylor, Thomas G. Thornbury, Richard W. Whit-
ing.— Public Building Committee, Charles S. Rust, Chm., Butler W. Andrus. Ed-
ward M. Cosgrove, Lenore J. Davis, Thomas F. Horan, Amy B. Hunter, John R.
Lilliendahl, III, Russell L. Stecker, Robert W. Tuller. — Housing Authority,
Thornton B. Morris, Chm., Dorothy K. Dropick, Jane A. Lausten, Rev. John
Olofson, Jr., James E. Wagner. — Conservation and Inland Wetlands Commission,
498 TOWNS, CITIES AND BOROUGHS
Barbara B. Rust, Chm., Elizabeth G. DeCarolis, Archer L. Edgar, Linda M. Fa-
bale, Arroll L. Lamson, Thomas W. Sharpless, Russell S. Shaw, Jr. — Historic
District Study Committee, John E. Ellsworth, Sarah McQuilkin, Edward Rosen-
thal, Dr. Thomas Wilson, Edythe Yankov. — Committee on Aging, Virginia S.
Connolly, Chm., Arline M. Bidwell, Thomas Gutner, Christine Z. Parton, Rev.
Lyman G. Potter, Axel Westerberg, Frances D. Young. — Human Relations Com-
mission, Robert M. Dean, Chm., Mrs. LeRennie E. Anderson, Dolores G. deNagy,
Sheila M. Harris, Sally C. Holmes, Arthur H. Sokol.— Director of Health, David
P. Johnson; Alternate, John L. Cannon, M.D. — Health and Welfare Commission,
Marguerite H. Pengel, Chm., Douglas Halpert, Douglas B. Hunter, Geraldine
Martin. — Library Directors, Ann W. Brockelman, Chm., William H. Farley, Cal-
vin C. Fisher, Mary L. Nason, Nancy Taubman, Isabel D. Whiting. — Cultural and
Recreational Commission, Jay F. Sharbaugh, Chm., Susan F. Gleason, Donald V.
Graf, Robert B. Kaemmerlen, Pamela B. Katz, Robert R. Moran, Jr., James H.
Shaw, Carol L. Szulc, Timothy P. Vincent; John Ciabotti, Dir. — Dir. of Public
Works, Frank Rossi. — Highway Foreman, Donald F. Rust, Sr. — Town Engineer,
Edwin A. Kline. — Building Inspector, William J. Hayes. — Building Code Board of
Appeals, Butler W. Andrus, Acting Chm., Robert W. Bounds, Thomas F. Garrity,
Jr., Stanley A. Macbeth, Paul C. Roderick. — Sewer Commission, J. Philip Deni-
son, Chm., David C. Banks, Joseph D. DiGiacomo, Richard S. Lange, Raymond
M. Millan, Donald W. O'Brien, Jack H. Schofield.— Supt. of Waste Treatment
Plant, Michael Griffiths. — Sanitarian, Douglas Cooper. — Chief of Police, Thomas
J. Hankard. — Constables, Wesley L. Case, Richard C. Clark, Robert R. Moran,
Richard E. Ostop, Paul C. Roderick, Francis H. Shubert, William T. Taylor. —
Chiefs of Fire Depts., Charles Behrens; Deputy, Charles Harrington; 1st Asst.,
Wesley L. Case, 2nd Asst., William J. Rose (Simsbury). Michael G. Uram; Asst.,
John S. Robinson (Tariffville). — Fire Marshal, John Mirick. — Board of Fire
Comrs., James A. Lambert, Jr., Chm., Charles J. Moore, Arnold A. Storrs. — Civil
Preparedness Director, A. John Kevorkian. — Town Attorneys, Pease, Main and
Berger. — Justices of the Peace, Robert D. Bailey, Arline M. Bidwell, Mary Ellen
Brochu, Bruce H. Cagenello, Elmo J. Comotti, Thomas J. Donohue, Michael P.
Dropick, Nancy W. Duffy, Marjorie F. Eno, James W. Gallagher, Thomas Garr-
ity, Jr., Michael A. Girard, Susan F. Gleason, Alma A. Goodrich, Sheila M. Har-
ris, William J. Hayes, II, Thomas F. Horan, Walter C. Jackson, Albert O. John-
son, Richard H. Lamb, Ann M. Long, Maynard Lydiard, Salvo A. Marks, Shirley
R. Metzger, John J. Molloy, Mary L. Nason, Joseph M. Pattison, Frank N. Plum-
mer, Charles E. Prant, Ellen F. Riley, Robert I. Senger, Betty L. Skidmore, John
Earl Sloane, Arthur H. Sokol, Gregory S. Stewart, Dean A. Stoecker, Elmer Vin-
cent, Richard D. Wagner, Howard O. Weber, Evan W. Woollacott.
SOMERS. Tolland County. — (Form of government, selectmen, town meet-
ing, board of finance.) — Named, July, 1734; annexed to Connecticut, May, 1749.
Area, 28.7 sq. miles. Population, est., 7,200. Voting districts, 2. Children, 2,620.
Principal industries, agriculture and diversified industry. Transp. — Passenger:
Served by buses of the Blue Line, Inc. from Springfield, Mass. to New London.
Freight: Served by numerous motor common carriers. Post offices, Somers and
Somersville. Rural free delivery from Somers post office, one route.
TOWNS, CITIES AND BOROUGHS 499
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Irene Percoski;
Hours, 8:30 A.M.-4:30 P.M., Monday through Friday; Address, Town Hall, 600
Main St., P.O. Box 203, 06071; Tel., 763-0841.— Asst. Clerk and Asst. Reg. of
Vital Statistics, Mrs. Shirley S. Parker. — Selectmen, 1st, William S. Patsun, Dem.
(Tel., 749-7659), Stephen P. Krasinski, Jr., Dem., Richard H. Jackson, III, Rep.—
Treas. and Agent of Town Deposit Fund, Irene Percoski. — Board of Finance, Rob-
ert L. Keeney, Jr., Chm., Simon Lipton, Leonard H. Owen, Aloysia Paterwic,
Leland E. Pinney, George F. Warner. — Tax Collector, Leon Dolby. — Board of
Tax Review, R. Ellsworth Howard, Chm., Douglas W. Bascom, Richard J. Wein-
gartner. — Assessors, A. Vail Smith, Chm., Steven Kominski, Horace F. Pease. —
Registrars of Voters, Robert B. Percoski, Dem., Carolyn D. Anderson, Rep. —
Supt. of Schools, Charles L. Warner. — Board of Education, F. Patricia Warner,
Chm., Thornton C. Bond, Anne Kirkpatrick, Herbert C. Legg, 1979; G. Madine
Parakilas, Albert R. Socha, 1981; Ann G. Babbitt, Alphonso M. Nosal, Charlotte
C. Stopa, 1983. — Planning Commission, James R. Taylor, Chm., Harold Duncan,
John M. Fales, Jr., Eugene A. Polchlopek, Jerome L. Shaver. — Zoning Commis-
sion, Alice Furnari, Chm., Steven P. Kayan, Robert A. Metayer, Joseph A. Para-
dis, Horace F. Pease. — Zoning Board of Appeals, Douglas W. Bascom, Chm.,
Richard P. Ford, Paula Gysi, Roland A. Labine, Henry Maturo; Alternates, S.
Prestley Blake, Arnold I. Cowan, Longin Sonski. — Zoning Enforcement Officer,
Paul A. Bray. — Conservation and Inland Wetlands Commission, Donald P. Smith,
Chm., Jeanne DeBell, Rockwell W. Holcomb, Simon Lipton, Thomas R. Patton,
Jr., Horace F. Pease, James R. Taylor; Alternates, Marjorie Kniola, Nelson R.
Leroux. — Elderly Housing Authority, Harriet K. Pinney, Chm., Barbara Crandall,
James R. Gelinas, Bradley R. Percoski, J. Francis Wood. — Agent for the Elderly,
Burt U. Schnare.— Director of Health, Richard A. Segool, M.D.(P.O., Enfield).—
Library Directors, John E. McCaffrey, Chm., Paula Auclair, Irma Claman, Kath-
leen A. Devlin, Robert J. Dudley, Geneva R. Farnham, Harriet K. Osborn, Kath-
leen M. Owen, Julia Ann Walton. — Recreation Commission, Eugene Champion,
Chm., Thomas A. Chilicki, Merrill Frye, Joseph H. McCaughey, Marianne Myra-
cle, J. Donald Shannon, Eleanor Wewiorski; Thomas R. Burgess, Dir. — Building
Inspector, Harold W. Weigold. — Building Code Board of Appeals, Milton Hanos,
Nelson Leroux, Gerald Loubier, Alan Seagrave, Michael Walker. — Sewer Com-
mission, James A. Botellio, Chm., William A. Andersen, Frederick Lippmann,
Simon Lipton, Everett E. Morrill, Robert Sciaretta, James W. Sherman, R. Mi-
chael Walker. — Sanitarian, Michael G. Mocko, Jr. — Chief of Police, William S.
Patsun. — Constables, Ernest J. Bourque, Gerald L. Hannan, Steven D. Kominski,
Fidele Legere. — Chief of Fire Dept., Harold F. Worthington, Jr. — Fire Marshal,
Leland G. Oliver. — Board of Fire Comrs., Burt U. Schnare, Chm., Henry T. Cook,
Malcolm C. Keery, Horace F. Pease, Bradley R. Percoski. — Civil Preparedness
Dir., Robert B. Percoski. — Town Attorney, Michael A. Mack (P.O., Enfield). —
Justices of the Peace, Carl O. Anderson, Marvin G. Burdette, Dorothy C. Davis,
Francis Devlin, Leon Dolby, Richard H. Jackson, III, Simon Lipton, John E.
McCaffrey, Robert E. McCulloch, Marianne Myracle, Charles E. Osborn, Sr.,
Robert B. Percoski.
SOLTHBURY. New Haven County. — (Form of government, selectmen,
town meeting, board of finance.) — Inc., May, 1787; taken from Woodbury. Area,
500 TOWNS, CITIES AND BOROUGHS
40.9 sq. miles. Population, est., 12,000. Voting districts, 4. Children, 2,946. Princi-
pal industries, agriculture and manufacture of steel traps, tacks, screw machine
products, electrical switch gear and ice cream. Transp. — Passenger: Served by
buses of Bonanza Bus Lines, Inc. from Danbury, Waterbury, Hartford and New
York. Freight: Served by numerous motor common carriers. Post offices, South-
bury and South Britain.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Inez T. Clark;
Hours, 9 A.M.-5 P.M., Monday through Friday; Address, Town Hall, 360 Main
St., 06488; Tel., Woodbury, 264-0606, Ext. 210, 21 1 .— Asst. Clerks and Asst. Regs,
of Vital Statistics, Mrs. Loretto K. Goulet, Mrs. Joyce K. Hornbecker. — Select-
men, 1st, Michael J. Kenney, Rep. (Tel., 264-0606, Ext. 200), Douglas S. Brown,
Dem., Alfio A. Candido, Jr., Rep., Harmon L. Andrews, Rep., Grace McCandless,
Dem., William R. Wheeler, Rep. — Treas. and Fiscal Officer, Ira J. Lipson. — Agent
of Town Deposit Fund, Clinton W. Turney. — Board of Finance, John A. Michaels,
Chm., Robert G. Holley, Jr., Gustav A. Killenberg, Sidney G. Rosenberg, Gordon
T. Schielke, Pamela Taylor. — Tax Collector, Violet Davis. — Board of Tax Review,
George L. Weigl, Chm., Francis H. Bette, Richard J. Hine. — Assessor, Helen M.
Cooper. — Registrars of Voters, Virginia Bette, Dem., Claudette McGinty, Rep. —
Supt. of Schools, Joseph R. Sproule. — Planning Commission, Stedman T. Hitch-
cock, Chm., Donald S. Antilla, Marie M. Bette, Francis J. Guarrera, Robert W.
Norris, IV, Joseph P. Ringland; Alternates, William M. Bernhart, William H.
Blum, Jr., Aline M. Gaines. — Town Planner, Robert S. Bryan and Assoc. — Zoning
Commission, Dorothy Bassett, Chm., William C. Bassett, Thomas E. Gunnoud,
Jr., Abraham Leshan, Rosalie E. Locke, Dorothy T. Zokas; Alternates, William
A. Haist, Jr., Richard E. Oas, Ralph Pepper. — Zoning Board of Appeals, John
West, Chm., Richard F. Bette, James G. Crocicchia, Lyman F. Rogers, Marcel M.
Solay, Harry H. Thompson; Alternates, John P. Billhardt, Jr., Oliver Gibbs, Gran-
ville Weng. — Economic Development Commission, Howard A. Pennington, Chm.,
Edward M. Caine, Mildred Crozier, Benjamin Robin, William St. John. — Conser-
vation Commission, E. Clifford Becker, Chm., John F. Hennessey, Stanley J. Pry-
bylski, John R. Rayno, Wayne Richards, Charles Thome. — Inland Wetlands Com-
mission, William A. Kingsbury, Chm., Margaret M. Breg, Joseph F. Jameson,
William G. Sarosky, 2 vacancies. — Historic District Commission, Ernest E. Swan-
berg, Chm., Russell B. Atwood, James Hine, Edna Kaiser, Beulah H. Tappe; Al-
ternates, Phyllis Brumitt, Metz Hinze, vacancy. — Commission on Services for the
Elderly, Lois Rosenwald, Chm., Anne Ferries, Elizabeth Fitzpatrick, Anita Ham-
ilton, Muriel C. Javelin, Rev. Paul Shamsher, Genevieve Weaving; Dorothy Keck,
Dir. — Human Services Committee, Martha Scholten, Chm., Frank Kustpa, Jr.,
Rebecca Sheehan, Marion Shepard, Francis Tobin. — Social Services Director,
Catherine L. McCarthy. — Director of Health, Samuel Grubin, M.D. — Library Di-
rectors, Ruth S. Eller, Chm., Norma Conklin, Shirley Michaels, Donald E. Rich-
mond, Patricia Wilson, vacancy. — Parks and Recreation Commission, Joseph
Shanahan, Chm., John Brackett, John Despres, Eloise Jasser, Dennis Kohanek,
Paul Robinson, Charles Rosa. — Recreation Director, John F. Lombardo. — Road
Foreman, Eugene Metcalf. — Building Inspector, Orvid W. Clark. — Building Code
Board of Appeals, Stedman T. Hitchcock, Chm., Wesley Armstrong, Francis H.
Bette, John Conrad, Arthur E. Olsen. — Tree Warden, John F. Hennessey. — Water
TOWNS, CITIES AND BOROUGHS 501
Authority, Samuel P. Williams, III, Chm., Virginia M. Horrigan, William G.
Powell. — Lake Authorities, Zoar: Alfred S. Wilson, Chm., Joyce K. Hornbecker,
James Morrow, Lillinonah: John L. Lorenzo, Daniel J. Lynch, Robert Sheron. —
Sanitarian, Edmund R. Heebner. — Chief of Police, Michael J. Kenney. — Consta-
bles, Richard E. Benno, Robert Berkins, Raul A. Camejo, Matthew Gudsnuk,
Daniel Lewis. — Chief of Fire Dept., Robert W. Harrison. — Fire Marshal, George
H. Stone. — Civil Preparedness Dir., Norman K. Schmidt. — Town Attorney, James
H. W. Conklin, II. — Justices of the Peace, InezT. Clark, Eda M. Drugg, Elizabeth
Fitzpatrick, Francis J. Guarrera, John F. Hennessey, Carole A. Jameson, Eleanor
R. McLellan, Robert K. Mitchell, Madeleine V. Noel, Joseph Protter, Wesley F.
Rouse, Paul C. Silverstein, Florence M. Smith, Louis V. Trifari, Jeffrey Za-
krzewski, Dorothy T. Zokas.
SOUTHINGTON. Hartford County. — (Form of government, town manager,
town council.) — Inc., Oct., 1779; taken from Farmington. Town and borough con-
solidated, 1947. Area, 36.9 sq. miles. Population, est., 34,200. Voting districts, 9.
Children, 12,728. Principal industries, agriculture and manufacture of hardware,
tinners' and carpenters' tools, plumbing supplies, bolts, aircraft engine parts, grey
iron and automobile forgings, brass products, paper boxes, discs, filters, labeling
equipment, mixers, pumps, tanks, wood screws, carriage hardware, springs, toys,
agitators, bottle fillers, cappers, pallets, hypodermic needles, soap suds. Transp. —
Freight: Served by Conrail and numerous motor common carriers. Post offices,
Southington, Plantsville, Milldale and Marion.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Juanine S De-
Paolo; Hours, 8:30 A.M. -4:30 P.M., Monday through Friday; Address, Town Of-
fice Bldg., 75 Main St., 06489; Tel., 628-5523, 628-5524.— Asst. Clerks and Asst.
Regs, of Vital Statistics, Miss Mary A. Marciniec, Mrs. Marie B. Nebiolo. — Town
Manager, John Weichsel. — Town Council, Dist. A, Dennis P. Conroy, Ann Dan-
drow, Anthony S. Pizzitola; Dist. B, Andrew J. Meade, Chm., Gerald P. Crean,
Jr., Michael Rossi; Dist. C, Joseph J. Calvanese, Walter Hushak, Edward M. Mal-
czyk. — Selectmen, Edward Edelberg, Alfred E. McGloin, Peter Santago, Jr. —
Treas. and Agent of Town Deposit Fund, Raymond Sabatella. — Board of Ethics,
Otto G. Kroher, Douglas McCloud, Angelo Pepe, John Sullivan; Alternates, An-
gelo J. Coppola, Harold Kane. — Director of Finance, Daniel R. Armond. — Board
of Finance, Joseph Putala, Chm., Gerald M. Gingras, Secy., John R. Carbone, Jr..
Dominic D. DiNeno, Marco Janazzo, Michael J. Moriarty. — Tax Collector, Mrs.
Alice Gray. — Board of Tax Review, John G. Black, Chm., Elizabeth Zdunczyk,
William Zilly. — Assessor, Albert T. Adams. — Registrars of Voters, Raymond J.
Joyal, Dem., Irene N. Locke, Rep. — Supt. of Schools, John V. Pyne. — Board of
Education, Mary Morelli, Chm., Walter A. Derynoski, Nathaniel Florian, Urbin
T. Kelley, 1979;' Joseph Angelillo, Mildred J. Brophy, Kathleen E. Connolly, Eu-
gene P. Nebiolo, Zaya A. Oshana, 1981. — Planning and Zoning Board, Walter
Dillon, Chm., Joseph Adams, Robert Cusano, James C. Hurley, Anthony Ouel-
lette, Thomas Tedesco, Carl P. Verderame, Jr. — Town Planner, Dominick Caruso.
— Zoning Board of Appeals, Helene C. Delahunty, Chm., Michael Clynes, Paul
Hemberger, Martin H. Jansen, Leonard Marcheselle; Alternates, Michael Baden,
Robert F. Huber, Joseph LaRosa, Robert Roy. — Zoning Enforcement Officer,
502 TOWNS, CITIES AND BOROUGHS
Donald Angels. — Industrial Development Commission, Edward J. Pickett, Chm.,
Frank Galante, John A. Hemingway, Jr., Francis Massucci, Norman Nelson;
Ralph Croog, Coordinator. — Housing Authority, Joseph A. Zdunczyk, Chm., Bet-
tie Bates, P. J. Delahunty, Jr., Barbara Lessor, Raymond M. Lugli. — Conservation
Commission, William Benjamin, Chm., Rita C. Barbieri, Madeline Brunelli, Luis
J. Lozano, Elizabeth Sullivan, Kenneth Trycinski, Norman VanCor. — Commis-
sion on Aging, Douglas G. Topshe, Chm., Ellen Buzanoski, James J. Clynes, John
D. D'Angelo, Robert F. Gill, Richard Grimaldi, Arthur Kratzert, Betty McGloin,
Rev. Michael S. McVerry. — Director of Health, George M. Gura, M.D. — Library
Directors, Robert L. White, Chm., John E. Cockayne, Jr., Irene C. Delahunty,
Janet M. Galante, Barbara L. Kennedy, Margaret Nevelos, Lewis Schoonmaker,
Walter Skorupski, Lawrence E. Woods. — Park Board, Robert McCormack,
Chm., Dominic D'Angelo, Nicholas DePaola, William V. DePaolo, John J. Sal-
erno.— Dir. of Recreation, William J. Masci. — Supt. of Parks, Dominic Mon-
gillo. — Youth Counselor, Coordinator, Constance Tiffany. — Town Engineer, An-
thony Tranquillo. — Supt. of Sewers, Louis Theriault. — Supt. of Highways, Joseph
Yurcak. — Building Inspector, Pascal DellaVecchia. — Building Board of Appeals,
Joseph J. Ceruti, Edward Delahunty, George P. Griffin, Kenneth Levensaler, Rich-
ard Machado. — Water Commission, James F. Kennedy, Chm., Kenneth Cook, Ed-
gar F. Curtiss, Albert A. DellaBitta, Francis DeLuco, Milton J. Mongillo. — Supt.
of Water Dept., Daniel Christy. — Sanitarian, John Fazzalori. — Tree Warden, John
Calvanese. — Acting Chief of Police, Joseph Solleck. — Police Commission, John F.
Spain, Chm., George W. Brophy, Ralph Crispino, Donald A. Morin, Francis Ver-
derame. — Constables, Michael F. Clynes, Joseph T. Galiette, George F. Hayes,
Lester J. Kennedy, Patrick Palumbo, Samuel Silverman, Thomas Simone. — Chief
of Fire Dept., Arthur Toth; Deputy, Francis G. Casale. — Fire Marshal, Thomas J.
Murphy. — Board of Fire Comrs., William Delia Vecchia, Chm., Dominic Egidio,
William J. Mitney, William A. Simone, Stanley Stanek. — Civil Preparedness Dir.,
John Weichsel. — Town Attorney, David P. Kelley. — Justices of the Peace, Elaine
F. Bedard, Michael Carbone, William J. Cushing, Jr., Henry E. Forgione, II,
Thomas J. Galick, Arthur Galiette, George P. Griffin, Thelma P. Hamlin, Ray-
mond J. Joyal, Margaret S. Kennedy, Joseph Klepacki, Irene N. Locke, Gerald
Mitchell, William J. Mitney, Florence T. Mongillo, Zaya A. Oshana, Vito A. Ric-
cio, Robert E. Roy, Robert L. Sherman.
SOUTH WINDSOR. Hartford County.— (Form of government, town man-
ager, town council.) — Inc., May, 1845; taken from East Windsor. Area, 28.5 sq.
miles. Population, est., 16,500. Voting districts, 4. Children, 6,505. Principal indus-
tries, agriculture and brick making. Transp. — Passenger: Served by buses of Post
Road Stages, Inc. from Hartford and Stafford Springs, and Conn. Transit from
Hartford to East Windsor Hill. Freight: Served by Conrail and numerous motor
common carriers. Post offices, South Windsor; South Windsor R.F.D. 1, 2, 3 and
4; East Windsor Hill and Rockville R.F.D. 3.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Charles N Enes:
Hours, 8:30 A.M. -4:30 P.M., Mondav through Fridav; Address, 1540 Sullivan
Ave., 06074; Tel., Hartford, 644-251 f, Ext. 10, 35, 36.— Asst. Clerks and Asst.
TOWNS, CITIES AND BOROUGHS 503
Regs, of Vital Statistics, Mrs. Marilyn W. Burger, Mrs. Liana T. Kuras. — Town
Manager, Allan S. Young. — Town Council, Nancy A. CarTyn, Rep., Mayor; Rob-
ert J. Myette, Deputy Mayor; Arthur E. Champagne, Joan W. Cushman, Edward
F. Havens, Richard Ryan, Robert R. Sills, Jacqueline J. Smith, Lincoln H. Stree-
ter. — Selectmen, Walter Chesky, Ralph A. Giansanti, Peter G. Nicholas. — Treas.
and Agent of Town Deposit Fund, Kenneth Jackson. — Controller, George P.
Spring. — Collector of Revenue, Edward C. Moniz. — Board of Tax Review, Joel C.
Cohan, Chm., Anne Marsh, Robert L. Murray, Jr. — Assessor, Bertrand L. Mc-
Namara. — Registrars of Voters, Claire B. Gritzer, Dem., Roberta B. Groobert,
Rep. — Supt. of Schools, Robert W. Goldman. — Board of Education, John M.
Giordano, Chm., Marilyn C. Bloom, Fred S. DeGiacomo, Frank M. Devney,
Marjorie Sue Hutensky, Walter Joensuu, Nancy E. Kerensky, Sally L. Kucinskas,
Alfred Sancho, 1979. — Planning and Zoning Commission, William E. Grace,
Chm., Louise C. Evans, Clarence W. Gay, Robert F. Gilligan, Marshall Montana,
John L. Norman, Norman M. Peterson; Alternates, Robert Conde, Raymond F.
Hallowell, Jr., David H. Sorenson. — Town Planner, Brown, Donald and Don-
ald.— Public Building Commission, Howard E. Fitts, Chm., Vincent Callahan, Wil-
liam M. Cushman, Michael R. Lanza, Jr., Charles E. Lyons, Alton J. Parks, Rob-
ert Stingle. — Zoning Board of Appeals, Robert Warren, Chm., Royal E. Cowles,
Richard H. Eriksson, Thomas Murrin, Anthony Vitiello; Alternates, Robert M.
Earley, Ralph Siegmund, Edward Steben. — Economic Development Commission,
Kenneth Noseck, Chm., Sandra Bender, Dale Clayton, Barbara Murray, Peter
Nicholas, Claire Niziankiewicz, Frank Salerno, Sherman Tarr, E. Russell Trot-
man, Leroy VanderPutten. — Housing Authority, Frank E. Ahearn, Chm., Frank
Brown, Francis J. Carino, Hugh J. O'Hare, Ann Louise T. Smith. — Conservation
and Inland Wetlands Commission, Constance Eriksson, Chm., Robert Finch,
Thaddeus J. Gutkowski, Benjamin Jurewicz, Joseph Krahula, Calvin Lane, Jere-
miah O'Sullivan; Alternates, Martin Molloy, John J. Woodcock III. — Capital Im-
provement Committee, Leonard Landers, Jr., Chm., Philip Braender, Robert V.
Conde, Fenton Futtner, George L. Hodges, Betty D. Nicholas, Donald C.
Toner. — Mass Transit Committee, Dorothy Corcoran, Chm., Stanley Abell, Law-
rence Fish, Ethel Friedberg, J. Kirby Holcombe, Wilfred Richards, J. Alvin Shaf-
fer.— Historic District Commission, Elizabeth Brown, Chm., Sherwood Martin,
Myrtle Odium, Diane Smith, Steven D. Williams, Charles E. Woodard; Alter-
nates, Porter A. Collins, Elizabeth Krawski, Eileen Lane, Shirley Petersen. — Com-
mittee for the Aging, Mimi Dunbar, Chm., Amelia Blozie, Sally Clark, Rev. Ron-
ald Erbe, Antoine J. Gagnon, Edward F. Havens, Stanley Jensen, Edna Priest,
Vera Reardon, Doris Robidoux, James Snow. — Human Relations Commission,
Lawrence Blakley, Chm., Kathleen E. Andrews, Aline M. Earley, John M. Gior-
dano, Linda Muisener, Joseph B. Segal, Jean Taylor, Leroy Williams. — Social
Services Advisor, Peter Santarpia. — Director of Health, Sidney Curtis, M.D.
(P.O., Manchester). — Library Directors, Elizabeth Warren, Chm., Marcia An-
drus, Ann F. Beck, Suzanne Fitts, Frank A. Golden, Leonard Sorosiak. — Park and
Recreation Commission, Janis K. Murtha, Chm., John Bednarz, Bruce Braith-
waite, Betty Colton, Kenneth Goodwin, Joseph Kennedy, Ralph McCarroll. —
Supt. of Parks and Grounds, William Shuteran. — Recreation Director, James
Snow; Asst., Lauren Nicholas. — Acting Director of Public Works, Town Engineer,
Allan S. Young. — Supt. of Highways, Melvin Stead. — Tree Warden, William Shu-
504 TOWNS, CITIES AND BOROUGHS
teran. — Building Inspector, Donald McLaughlin. — Building Code Board of Ap-
peals, Donald M. Goodwin, Michael Modugno, David Patria, Joseph Vedovato,
John J. Woodcock, Jr. — Sewer Commission, John C. Pitts, Chm., Joseph Carino,
Michael Lanza, Jr., Harvey Levack, Hazel Perkins, Walter S. Pekala, Richard
Reeves. — Supt. of Treatment Plant, C. Fred Shaw. — Sanitarian, Robert Dep-
tula. — Chief of Police, John J. Kerrigan. — Constables, Alexander G. Blozie, Ralph
A. Giansanti, Edward J. Kasheta, Joseph R. Russo, Jr., Stephen L. Smith. — Chief
of Vol. Fire Dept., Philip E. Crombie. — Fire Marshal, William R. Lanning. —
Board of Fire Comrs., William Mitchell, Chm., Alexander G. Blozie, Raymond M.
Ellison, Anthony Forghetti, F. Lee Magee. — Civil Preparedness Director, Robert
R. Hornish. — Town Attorney, Richard M. Rittenband. — Justices of the Peace,
Thomas M. Burgess, Fred S. DeGiacomo, Jean M. Gezelman, Thomas F. Griffin,
Anna H. Hallowell, Edward F. Havens, Elizabeth A. Krawski, William J. Ma-
guire, Jr., Marilyn M. Morrison, Barbara C. Murray, Janis K. Murtha, Peter G.
Nicholas, Richard M. Rittenband, Steven L. Smith, David H. Sorenson, G. War-
ren Westbrook.
SPRAGUE. New London County. — (Form of government, selectmen, town
meeting, board of finance.) — Inc., May, 1861; taken from Lisbon and Franklin.
Area, 13.4 sq. miles. Population, est., 3,200. Voting district, 1. Children, 1,008.
Principal industries, agriculture and manufacture of paper board and boxes, and
engraving. Transp. — Freight: Served by Providence & Worcester Railroad Co. and
numerous motor common carriers. Post offices, Baltic, Hanover and Versailles.
The rural free delivery route from Baltic supplies mail facilities for part of Lisbon,
Canterbury, Scotland, Norwich and Sprague.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Mary M. Ste-
fon; Hours, 8:30 A.M.-5 P.M., Monday through Friday; 9-11 A.M., Saturday;
Address, 1 Main St., Box 162, Baltic 06330; Tel., Norwich, 822-6223.— Asst.
Clerks and Asst. Regs, of Vital Statistics, Mrs. Elizabeth A. Shefer, Mrs. Marie A.
Davis.— Selectmen, 1st, Matthew T. Delaney, Dem. ( P.O., Baltic, Tel., 822-8075),
Theodore A. Blanchette, Dem., Joseph V. LaFiura. — Treas. and Agent of Town
Deposit Fund, Mary M. Stefon. — Board of Finance, Lawrence G. Drescher, Chm.,
Donald C. Allen, Louise Lathrop, Brian Lundy, Charles Papineau, Sr., Patricia
Paquette. — Tax Collector, Rita T. Caron. — Board of Tax Review, John E. Davis,
Chm., William E. Deschamps, James J. Trainor. — Assessors, Philip Papineau,
Chm., Yvette Blais, Robert Walton. — Registrars of Voters, Antoinette C. Papi-
neau, Dem., Nina E. Colbath, Rep. — Supt. of Schools, Aram Damarjian. — Board
of Education, Edmund F. Conde, Thomas Gilbert, Yvonne Horelik, Elizabeth
Noyes, 1979; Anthony S. Ozga, Chm., Mary Thomas, June Trainor, 1981. — Plan-
ning and Zoning Commission, John C. Thomas, Chm., J. Francis Caron, Clinton
Lathrop, Donald Preston, Peter G. ShortorT, Arthur E. Spielman, Jr., Richard
Synnott; Alternates, Dennis Cambria, Duncan Haley, Edward Horelik. — Zoning
Board of Appeals, Elizabeth Wallace, Chm., William Benson, Dorothy Coletti,
Patricia Dean, Charles Goulet; Alternate, Richard Kraemer. — Zoning Enforce-
ment Officer, Rene J. Bourgeois. — Economic Development Commission, Francis
Foley, III, Chm., Michael Conway, Edward Horelik, Angus Park, John C.
Thomas. — Housing Authority, Mrs. Chase Going Woodhouse, Chm., Cecile Allen,
TOWNS, CITIES AND BOROUGHS 505
Victor Benson, Dennis Delaney, Shirley Spielman; Mary M. Stefon, Exec. Dir. —
Conservation and Inland Wetlands Commission, Paul Cipriani, Jr., Chm., Jane Cip-
riani, Leonard Cormier, Arthur Guertin, Jr., Arthur Spielman, Jr. — Commission
on Aging, Victor Benson, Alice Blanchette, Celina Geigenmiller, Rosalie Jorczak,
Elizabeth Noyes, Charles Papineau, Sr., Patricia Paquette, Theela Schaffhau-
ser— Director of Health, Peter D. Jones, M.D. (P.O., Willimantic).— Library Di-
rectors, Walter Donahue, Chm., Cecile Allen, Opal Allen, Mae Drescher, Philip
Papineau, Thomas Robinson, Phyllis Robitaille. — Supt. of Highways, Thomas
Girard. — Building Inspector, Joseph Sudik. — Water and Sewer Authority, Dudley
Geigenmiller, Chm., Lawrence Drescher, Francis J. Foley, III, Charles Papineau,
Sr., Albert Taylor. — Supt. of Sanitation, Alphonse Girard. — Tree Warden, Gerard
Bastien. — Chief of Fire Dept., Donald G. Allen, Sr.; Deputy, Thomas Girard. —
Fire Marshal, Joseph C. Shefer. — Civil Preparedness Dir., Rene J. Bourgeois. —
Town Attorney, James J. Murphy, Jr. (P.O., Norwich). — Justices of the Peace,
Dennison L. Allen, Donald C. Allen, Edward J. Caron, Edmund F. Conde, Wil-
liam E. Deschamps, Alphonse H. Girard, William P. Liepert, Anthony S. Ozga,
Charles L. Papineau, Jr., June-Clyde Preston, James J. Trainor.
STAFFORD. Tolland County. — (Form of government, selectmen, town meet-
ing, board of finance.) — Settled, 1719. Area, 60.8 sq. miles. Population, est., 10,-
000. Voting districts, 3. Children, 3,101. Principal industries, manufacture of
woolen and worsted cloth, pearl buttons, print goods, paper felting, filters, and card
clothing. Transp. — Passenger: Served by buses of Post Road Stages, Inc. from
Hartford and The Blue Line, Inc. from New London and Springfield, Mass.
Freight: Served by Central Vermont Railway and numerous motor common car-
riers. Post offices, Stafford Springs, Stafford and Staffordville. Other parts of the
town are served by rural delivery from Stafford Springs, Rockville, Somers and
Monson, Mass., and star route from Stafford Springs.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Pauline Laskow;
Hours, 9-12 A.M., 1-4 P.M., Monday through Friday; Address, Warren Memorial
Town Hall, P.O. Box 11, Stafford Springs 06076; Tel., Stafford Springs, 684-
2532. — Asst. Clerk and Asst. Reg. of Vital Statistics, Mrs. Linda Hillebrecht —
Selectmen, 1st, John E. Julian, Dem. (Tel., 684-2130), Renato Calchera, Dem.,
Robert Fluckiger, Jr., Rep. — Treas. and Agent of Town Deposit Fund, Lois Gil-
bert.— Board of Finance, Ronald Argenta, Chm., Ronald L. Campo, Jr., Bruce
Dutton, James Emhoff, Gerardi LaMorte, John Mitchell. — Tax Collector,
Frances Hubert.— Board of Tax Review, Robert S. Stehlik, Chm., David Baker,
Libero Valentino. — Assessors, Ronald Dobson, Chm., Richard Clow, William Fa-
gan. — Registrars of Voters, 1st Dist., Joan Zelonka, 2nd Dist., Christine Smith,
3rd Dist., Edna K. Volz, Dem.; 1st Dist., Ann Haraghey, 2nd Dist., Frances Zelz,
3rd Dist., Ellen Moulton, Rep. — Supt. of Schools, Vincent L. Ganci. — Board of
Education, Laura DeCarli, Daniel Harris, Brian E. Pigeon, Florence Polens, 1979;
Douglas Scussel, Chm., W. Ross Kerr, Kenneth Post, 198 1 . — Planning and Zoning
Commission, Edward Muska, Chm., Francis Benison, Milo W. Bradway, Jimmy
Hodrinsky, Eric W. Schold; Alternates, Jack Avery, Gabriel Moquin. — Zoning
Board of Appeals, Robert Swift, Chm., Harold Finch, Kevin McAnneny, John L.
Pisciotta, Karen Yencha; Alternates, Henry Houle, Richard Martin, Irving
506 TOWNS, CITIES AND BOROUGHS
Smith. — Development and Industrial Commission, Ronald Argenta, Chm., Etalo
G. Gnutti, John Hurchala, Herman Perlot, Wayne Pisciotta, Douglas Scussel,
Robert Verlik, John Zelz. — Housing Authority, Charles Gachinsky, Chm., Charles
Bradway, Ronnie DaRos, Doris Devera, Kenneth Post; David Dickson, Exec.
Dir. — Conservation Commission, Robert White, Chm., Richard Dobson, William
Johnson, Harry Pragl, Brian Schwanda. — Inland Wetlands Commission, Benjamin
Muzio, Chm., Earl Avery, Chester Belcher, Louis Bruzzi, Richard Dobson, Peter
Locke, Jr., William McQuaid, Frederick Prucker, Robert White. — Commission on
Aging, Earl Avery, Carlene Bennett, Rev. Rowland Russell, Frank Tinti. — Direc-
tor of Health, Stephen A. Johnson (P.O., Stafford Springs). — Advisory Board of
Public Health, Mary Jane Plante, Chm., Robert Deptula, Norma Formeister,
Robert Klecak, Pauline Laskow, Charles Schwanda, Patricia Shannon. — Parks
Commission, William Braun, Joseph Deary, John Palacko, Wayne Pisciotta, Wil-
liam Tonidandel. — Director of Youth Services, Carolyn Kyle. — Supt. of Highways,
Dominic Campanelli. — Building Inspector, William Kaschuluk. — Sewer Author-
ity, Dominic Campanelli, Chm., Earl T. Avery, John Connelly, Stanley Gladysz,
Walter Hubert, Herman Perlot, William Sorenson, James Vail. — Tree Warden,
Warren Bradway. — Chiefs of Fire Dept., Harold Finch (Staffordville), John J. Ko-
walyshyn (West Stafford), Dennis Littell (Stafford Springs). — Fire Marshals, Har-
old Finch, William McQuaid. — Constables, Barry Locke, Gary A. Quinn, Harri-
son Reynolds, Earl S. Royce, Joseph Satkowski, Robert F. Swift, Jack
Williams. — Civil Preparedness Director, John Zelz, Jr. — Town Attorney, Thomas
Fiore. — Justices of the Peace, Earl Avery, Clarence J. Berriault, Otto J. Bolduan,
Robert W. Butler, Renato Calchera, Dominic Campanelli, Walter J. DaDalt, Jr.,
Bruce Dutton, Thomas Fiore, Robert E. Fluckiger, Etalo G. Gnutti, John C.
Greene, Jr., Ann Haraghey, Daniel Harris, Elizabeth Heuitson, James F. Lundell,
William McQuaid, Richard Pisciotta, Harry Pragl, Brian W. Prucker, Shirley Pu-
fahl, Verna S. Royce, Melanie Satkowski, Walter Schumann, Richard R. Slye,
Irving Smith, Sylvan Tetrault, Andrew Zelonka.
STAFFORD SPRINGS.* BOROUGH OFFICERS. Address, c/o Clerk
and Treas., Warren Memorial Town Hall, 06076; Tel., 684-7772.— Warden, Je-
rome Lusa. — Burgesses, Floyd Baxter, Henry DaDalt, Harold Hatch, Franklyn
Learned, William Ostrowski, Dock Sellers, vacancy. — Clerk and Treas., Sandra
Lusa. — Tax Collector, Laura DeCarli. — Bailiff, Michael Tocchetti. — Registrars of
Voters, Christine Smith, Dem., Frances Zelz, Rep. — Citizens Borough Committee,
Ronald Dobson, vacancy. — Chief of Police, Anthony Ostrowski.
♦See Town of Stafford.
STAMFORD. Fairfield County. — (Form of government, strong mayor, board
of representatives.) — Settled, 1641, under New Haven jurisdiction; named Town of
Stamford in 1642; submitted to Connecticut, Oct., 1662; in 1893, the City of Stam-
ford, comprising central portion of Town of Stamford, was incorporated. Hence-
forth, City of Stamford became a composite part of Town of Stamford, resulting in
TOWNS, CITIES AND BOROUGHS 507
two separate governments — the Town of Stamford and City of Stamford. Town
and City of Stamford were consolidated on April 15, 1949 and named City of
Stamford. Area, 38.5 sq. miles. Population, est., 107,500. Voting districts, 20.
Children, 34,715. Principal industries, boat building and manufacture of ball bear-
ings, blouses, brass and copper, chemicals, coated fabrics, cosmetics, dresses,
drugs, electric motors, instruments and shavers, handbags, hardware and locks,
ladies' coats, lift trucks, mattresses, paints, plastics, postage meters, slicing ma-
chines, sportswear, stoves, tools and dies, X-ray tubes, research laboratories, etc.
Transp. — Passenger: Served by Amtrak, Conrail; Conn. Transit local and from
Darien and Old Greenwich; and by Greyhound and Trailways. Freight: Served by
Conrail and numerous motor common carriers. Post offices, Stamford (three sub-
stations), Glenbrook, Ridgeway and Springdale.
CITY AND TOWN OFFICERS. City, Town Clerk, and Reg. of Vital Statis-
tics, Mrs. Lois PontBriant; Hours, 8:30 A.M. -4:30 P.M., Monday through Friday;
Address, Old Town Hall, 179 Atlantic St., P.O. Box 891, 06904; Tel., 358-4056.—
Asst. Clerk, Mrs. Ruth Jaehn. — Asst. Reg. of Vital Statistics, Mrs. Florence H.
Kearns— Mayor, Louis A. Clapes, Rep., 429 Atlantic St., 06901, Tel., 358-4152;
Deputy, Gerald Rybnick. — Board of Representatives, John Wayne Fox, Pres.;
George G. Baxter, Raymond G. Bernier, David I. Blum, John J. Boccuzzi, Fioren-
zio Corbo, Stanley P. Darer, Robert C. DeLuca, Handy Dixon, Paul A. Esposito,
Michael P. Feighan, Richard F. Ferrara, Salvatore Fiordelisi, Jr., Sandra Gold-
stein, Dominick Guglielmo, Marie J. Hawe, George V. Hays, Jeremiah Livingston,
Ralph C. Loomis, William T. Maclnnis, Audrey Maihock, Henry L. Markiewicz,
Barbara A. Mclnerney, Michael G. Morgan, Lorraine Parker, Alfred E. Perillo,
Mildred J. Perillo, Everett K. Pollard, Diane Raymond, Mildred S. Ritchie, Ger-
ald J. Rybnick, Jeanne-Lois Santy, John G. Schlechtweg, II, Donald B. Sherer,
Annie H. Summerville, Charles J. Tiani, Joseph F. Ventura, Lathon Wider, Sr.,
John R. Zelinski, Jr. — Comptroller, William Buchanan. — Board of Ethics, Athan-
asios Loter, Chm., Allen Kaltman, Leon Noe. — Comr. of Finance, Dr. Oscar A.
Hoffman. — Board of Finance, Leonard Vignola, Jr., Chm., Paul T. Callahan, Joel
E. Freedman, Marilyn R. Laitman, James D. Lobozza, Margaret J. Nolan. — Tax
Collector, John D. Mello, Jr. — Board of Tax Review, J. Thomas Lombardo, Chm.,
Harry Alter, Peter Hoover, Richard J. Kliff, Dr. Herman Rockoff. — Assessor,
James D. Hyland; Asst., Edward Faski. — Registrars of Voters, Mary V. Mc-
Cauley, Dem., Nancy S. Tatano, Rep. — Supt. of Schools, Robert W. Peebles. —
Board of Education, Adele Gordon, Pres., Salvatore Signore, Sarah L. Silviera,
Richard Weber, 1979; Ellen Camhi, Elhanan C. Stone, 1980; Otto Calder, Dr.
Anne Peskin, Rodney Varney, 1981. — Personnel Director, Sim Bernstein. — Per-
sonnel Commission, Austin Rinella, Chm., Robert E. Kraus, Arthur Leary. Dr.
Lynn Lowden, John T. D. Rich. — Retirement Board, Marvann Kilgro. Benefit
Supvr. — Planning Board, Patrick F. Grosso, Chm., Theo Blackshear. Sr., Theo-
dore E. Lewis, Phyllis Sinrich, Kim Varney; Alternate, Melville J. Young. — Town
Planner, Jon Smith. — Zoning Board, Martin P. Levine, Chm., James Caporizzo,
Paul Dziezyc, Peter P. Ferraris, Jr., John V. Ketcham; Alternates, Carl A. Becker,
Richard Montaine, Alvin Wellington. — Zoning Board of Appeals, Loren H. Jaffe,
Chm., Walter King, John Leydon, Raymond Sanborne, John A. Sedlak; Alter-
nates, Robert A. Daly, Donald OToole, Orvel Stamm. — Redevelopment Commis-
508 TOWNS, CITIES AND BOROUGHS
sion, Edith Sherman, Chm., William Duggan, Jr., Norman Gluss, Michael Lough-
ran, Norman Raymond; James Hibben, Exec. Dir. — Housing Authority, Daniel
McCabe, Chm., Herman Jenkins, Richard Lauer, H. Richard Mathison, Clarence
Whitehead; Charles Tillman, Jr., Exec. Dir. — Fair Rent Commission, Rev. Lor-
enzo Robinson, Chm., Millicent Abels, Joseph Groden, John McCormack, Jr.,
Walter Seeley. — Traffic and Parking Dept., Cliff Winkel. — Environmental Protec-
tion Board, Louis Casale, Jr., Chm., Roberts Fish, Herbert Kohn, Paul J. Kuczo,
Jr., Louis Stabile. — Commission on Aging, Michael Cacace, Acting Chm., Rev.
Paul DuBois, Effie Massie, Mary Poltrack, Harry Selin, Christel Truglia. — Hu-
man Rights Commission, John N. Wiltrakis, Chm., Frances Adams, Roslyn
Fleisher, David Jetter, Philip Morris, Paul Pacter, Harriet Sherman, Louise Wor-
sham, Richard Zeranski. — Welfare Director, Joseph DeVos. — Welfare Commis-
sion, Eleanor Austin, Chm., Joel Litaker, Ralph Pesiri, M.D., Catherine Scinto,
Philip Swan. — Director of Health, Ralph Gofstetn, M.D. — Health Commission,
Richard Zimmern, M.D., Chm., Dr. Bert Ballin, Dr. Peter Buchetto, Angelo Mas-
trangelo, M.D., Dr. Michael Sabia. — Ferguson Library Trustees, Lawrence Goch-
berg, Pres., J. Robert Bromley, John A. Carley, Adele Edgerton, June Fahey, Jo-
seph Gambino, Paul Shapero, Ruth Spelke, J. Wayne Tyson. — Parks Commission,
William Sheck, Chm., Robert P. Lavach, Ronald Malloy, Anton Rice, III; Robert
B. Cook, Supt. — Board of Recreation, Thomas Pia, Chm., Paul Lehman, Anthony
Marrucco, Edward Rauh, Richard Rich; Bruno Giordano, Supt. — Director of
Public Works, Walter Mordach; Asst., John Canavan. — Supt. of Highways, Pat-
rick Scarella. — Purchasing Agent, Thomas Canino. — City Engineer, William Sa-
bia.— Sealer of Weights and Measures, Alfons Koziol. — Building Inspector, James
J. Sotire. — Building Code Board of Appeals, Arthur A. Stein, Chm., Frank Greco,
Jr., Charles A. Lupinacci, Alexander Vanech. — Sewer Commission, Michael Re-
pucci, Chm., Meredith Leitch, Alex Lichtenheim, Joseph Rinaldi, Irving Slifkin. —
Harbor Improvement Agency, John Sheridan, Chm. — Director of Environmental
Health, Robert Oley. — Chief of Police, Victor Cizanckas; Deputies, John T. Con-
sidine, Eugene M. Passaro. — Police Commission, Mort Lowenthal, Chm., Audrey
Cosentini, Ellen Dickerson, Nat Goldstein, M. Dean Montgomery. — Constables,
Anthony Angotta, William Cahill, Robert Cook, John Coppola, Brian Malloy,
Patrick Moruke, Frank Zezima. — Chief of Fire Dept., Joseph J. Vitti; Asst., Theo-
dore Farfaglia. — Fire Marshal, Robert Hennessey. — Board of Fire Comrs., F. Eu-
gene Davis, Chm., Edgar L. Geibel, Dr. Nicholas Iovanna, Dr. William Linke,
William Martin. — Civil Preparedness Director, Thomas C. Broadhurst. — Corpo-
ration Counsel, Michael Sherman. — Justices of the Peace, Annette Allan, Rosalyn
Ash, Mabel Bannister, G. Raymond Bernier, George J. Blois, Constantine A.
Brandi, Donald R. Brandi, Eugene V. Brennan, Peter Chirimbes, Anthony T.
Conti, Mary S. Daly, Lawrence Davidoff, Robert C. DeLuca, Paul Esposito, Rob-
ert B. Exnicios, Mary R. Farrington, Robert C. Frauenstein, Daniel M. Goldstein,
Robert M. Harris, Loren H. Jaffe, Richard D. Jones, Lorraine Joss, Walter King,
Alexander R. Klahr, Morton Klein, Katherine Kohn, Stuart Konspore, Robert E.
Kraus, Paul Kuczo, Jr., Jeanne R. Lauer, Paul L. Lehman, Robert Lessard, Albert
H. Lewis, Alice R. Liebson, Bernard A. Logue, Joseph S. Macklin, Vincenzo R.
Martino, John R. McCormack, Terence J. N. McGovern, Babette Melmed, Pa-
mela Miller, J. Clyde O'Connell, II, Marie K. Patterson, Ralph A. Pesiri, Bernard
A. Peskin, Cornelia D. Peterman, Thomas J. Phillips, Thomas P. Pia, Daniel P
TOWNS, CITIES AND BOROUGHS 509
Ragan, Clement L. Raiteri, Jr., Edward Rauh, George Ravallese, Beatrice N.
Remling, Thomas D. Roche, Jeanne-Lois Santy, Adelaide J. Schlechtweg, Harry
Selin, Edith Sherman, Elaine Silver, Irwin Silver, John Talbott, Michael Tresser,
Ann Tucker, Kim Varney, Stephen J. Vitka, George J. Vlamis, Max Walt, Alvin
M. Wellington, Maurice F. Yaggi, Kurt A. Zimbler.
STERLING. Windham County. — (Form of government, selectmen, town
meeting, board of finance.) — Inc., May 4, 1794; taken from Voluntown. Area, 27.2
sq. miles. Population, est., 1,900. Voting district, I. Children, 517. Principal indus-
tries, poultry and dairy farming, roller printing and finishing, stone quarry and
manufacture of press paper. Transp. — Freight: Served by numerous motor com-
mon carriers. Post offices, Sterling and Oneco.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Doris Tyler;
Hours, 9:30 A.M. -3 P.M., Monday, Tuesday, Wednesday and Friday; Address,
Rte. 14A, Oneco 06373; Tel., Moosup, 564-2657.— Asst. Clerk and Asst. Reg. of
Vital Statistics, Mrs. Irma L. Kritemeyer. — Selectmen, 1st, Andrew P. Jurnak,
Dem. (564-2904), Thomas W. Davies, Rep., Albert K. Frink, Dem.— Treas. and
Agent of Town Deposit Fund, Neil H. Cook. — Board of Finance, Paul A. Babcock,
Chm., Matthew DeGennaro, jc Halbrooks, Carl J. Kvist, Lewis J. McGuire, John
Molodich, Jr. — Tax Collector, Emma M. Sullivan. — Board of Tax Review, Dennis
Duprey, Chm., Charlotte Brunsdon, Kenneth Nurmi. — Assessor, James H.
Brown. — Registrars of Voters, Venla Nurmi, Dem., Sandra L. Gervais, Rep. —
Acting Supt. of Schools, John Kivela. — Board of Education, Elmer L. Babcock,
Eino Kasperson, Earl A. Roberts, Jr., 1979; Harry A. Barr, Chm., 1981; David L.
Gould, Bruce A. Lindberg, 1983. — Planning Commission, Gerard Dewhirst, Chm.,
Arnold Delmonico, Hilding Kron, Robert Mullen, Theodore J. Riley. — Welfare
Director, Beverly Sweet. — Library Directors, Catherine S. Nurmi, Chm., Marlene
Cook, Claire French, Ermine Jurnak, Shirl Knox, Hedwig Russwurm. — Building
Inspector, Joseph Bellavance. — Sewer Authority, Earl Ezzell, Chm., Robert
Chamberland, Wellington French, jc Halbrooks, Andrew P. Jurnak. — Chief of Po-
lice, Andrew P. Jurnak. — Constables, Albert K. Frink, Walter Frink, Bruce Ether-
idge, Allen Knox, Harold F. Lincoln, Wesley Love. — Fire Marshal, Charles P.
Rabbitt. — Civil Preparedness Director, Robert Chamberland. — Town Attorney,
Stuart Norman. — Justices of the Peace, Albert K. Frink, Earl S. Hopkins, Marilyn
C. Jordan, Hugo A. Kallio, Shirl A. Knox, Olavi T. Laakso, Norman E. Nye, Joan
V. Ogden, Raymond Poirier, Edith Remington, Veronica A. Rioux, Hedwig Rus-
swurm, June Sniffer, Paul E. Sweet, David E. Williams.
STONINGTON. New London County. — (Form of government, selectmen,
town meeting, board of finance.) — Settled, 1649; named, 1666. Area, 42.7 sq.
miles. Population, est., 1 7,000. Voting districts, 5. Children, 4,8 1 1 . Principal indus-
tries, agriculture, fishing, boat building, oceanographic research and manufacture
of machinery, printing presses, plastic products, castings, electrical parts, textiles,
screen printing, boat livery, silvercel batteries and velvet goods. Transp. — Passen-
ger: Served by Amtrak. Freight: Served by Conrail and numerous motor common
carriers. Post offices, Stonington, Mystic, Old Mystic and Pawcatuck.
510 TOWNS, CITIES AND BOROUGHS
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Joseph J. Purtill;
Hours, 9 A.M. -4 P.M., Monday through Friday; Address, Town Hall, Elm St.,
P.O. Box 191, 06378; Tel., Mystic, 535-0182.— Asst. Clerks and Asst. Regs, of
Vital Statistics, Mrs. Cherina M. Viau, Mrs. Evelyn F. Clemens. — Selectmen, 1st,
James M. Spellman, Dem. (Tel., 535-1566), Edward C. Coogan, Sr., Dem., Wen-
dell O. Whipple, Rep. — Treas., Samuel J. Agnello. — Agent of Town Deposit Fund,
James M. Spellman. — Board of Finance, John J. Donahue, Frank Italiano, Alan
Rosen, Joseph Saporita, James H. Stebbins, vacancy. — Tax Collector, Maurice C.
LaGrua. — Board of Tax Review, Michele G. Contino, Chm., Gerson D. Magin,
Thomas Sainsbury. — Assessor, Francis G. Callahan. — Registrars of Voters, 1st
Dist., Josephine C. Abbott, 2nd Dist., Marjorie A. Donahue, 3rd Dist., Doris B.
Perry, 4th Dist., Nancylee C. Balestracci, 5th Dist., Margaret Woycik, Dem.; 1st
Dist., Grace M. McPherson, 2nd Dist., Carolynne B. Cordner, 3rd Dist., Virginia
R. Miner, 4th Dist., Barbara S. Sinnett, 5th Dist., Lucinda Ricker, Rep. — Supt. of
Schools, Lyman Root. — Board of Education, Michael J. Hallisey, Samuel G.
Lamb, Jr., 1979; Anne G. Holmstedt, Chm., Laurence W. Bates, Morris Fabri-
cant, Frank Turek, 1981. — Planning and Zoning Commission, Barbara Morris,
Chm., Samuel Fiore, Claire Grills, Arthur Guay, Ruth L. Hoffman; Alternates,
Kenneth Bickford, John K. Bucklyn, George Seldon. — Town Planner, Robert J.
Birmingham. — Zoning Board of Appeals, Donald E. Palmer, Chm., Peter L. Bales-
tracci, Peter F. Flynn, Joseph S. Kornacki, Austin Vargas; Alternates, William
Frates, Chester Perkins, Edmund Piver. — Development and Industrial Commis-
sion, Rosario J. Agnello, Chm., William C. Allshouse, Charles Crowley, Raymond
Holland, Alfred Kupidlowski, John Lathrop, Earl Whitford. — Housing Authority,
James Sisk, Chm., Paul Cirioni, Gertrude Higbee, Edward Murphy, Marie Roy. —
Conservation Commission, Louis M. Bayer, Chm., John Davis, Elizabeth Gillis,
Edmund Piver, Aldo Santin, Myra Wheeler, Francis Woycik. — Inland Wetlands
Commission, Charles Wood, Chm., Louis Bayer, Ronald O'Keefe, Edmund Piver,
Myra Wheeler, Francis Woycik; Alternate, Nelson Wheeler. — Flood and Erosion
Control Board, Anthony Manzella, Chm., Ralph Ballato, Edward Coogan, Sr.,
Leo Fanning, James M. Spellman. — Agent for the Elderly, Marion Tillinghast. —
Director of Social Services, George R. Sylvestre. — Director of Health, James L.
Schmidt, M.D. (P.O., Mystic). — Recreation Commission, Peter Young, Chm.,
James Ballato, Gerald Colli, Sr., Robert Hyde, Norman Maine, Frank J. Pucci,
Thomas Smith; Woodrow Douville, Dir. — Supt. of Highways and Bridges, Henry
C. Miner. — Building Inspector, James P. Jeffrey. — Building Code Board of Ap-
peals, Donald Palmer, Chm., Fred Buck, David Capizzano, Michele G. Contino,
Charles Lorello. — Water Pollution Control Authority, James M. Spellman, Chm.,
Lester Duncklee, Angelo Micelli, Peter Pettini, Donald Taylor. — Waterfront
Commission, Peter Tripp, Chm., Donald Crawford, John E. Dodson, Sr., Leo Fan-
ning, Erwin H. Jacobs, Douglas MacKay, Antone Madeira. — Tree Warden, Ed-
ward C. Coogan, Sr. — Chief of Police, Carl H. Johnson. — Police Commission,
James McKenna, Chm., Alfred B. Bickford, Thomas Cordner, Jr., George Mur-
phy, Anne Scheibner. — Constables, George A. Crouse, Jr., Douglas B. Erskine,
Cornelia D. Fanning, Frank Lasbury, Charles C. Maxson, Everett Schramm, Jo-
seph J. Serio, Joseph F. Woycik. — Fire Marshal, E. John Baker. — Civil Prepared-
ness Director, George Francis. — Town Attorney, Joseph J. Purtill. — Justices of the
Peace, Peter L. Balestracci, Truman L. Bennett, Richard T. Bradshaw, Donald R.
TOWNS, CITIES AND BOROUGHS 511
Bromley, Eleanor G. Casey, Roy L. Cole, Alfred Fayal, Vincent J. Faulise, Robert
E. Frasier, William H. Giles, Joan P. Grills, Frank L. Hilbert, Robert E. Hyde,
Erwin H. Jacobs, Donald O. Jeffrey, Maurice C. LaGrua, Samuel S. Lamb, Jr.,
Joseph J. Lidestri, Charles J. McGrath, Jr., Henrietta M. Mayer, Alfred H. Miner,
Jr., Donald E. Palmer, Peter Pettini, Edmund Piver, Sandi Planchon, Donald Rob-
inson, John F. SarTomilla, Edwin L. Shaw, Jr., Colleen J. Sorensen, Robert
Spence, Jr., James H. Stebbins, Alfred D. Stowell, Gertrude Sullivan, Richard
Sutherland, Alec Switz, Raymond C. Taber, Alfred Tebbets, Mildred E. Tullie,
Nathan P. Wheeler, Wendell 6. Whipple, Sr., Simon Wohlman, Francis V.
Woycik.
BOROUGH OFFICERS. P.O., c/o Clerk, 20 Denison Ave., Stonington
06378; Tel., 535-0822.— Warden, Robert McGivern, Rep.— Burgesses, Donald
Bromley, Eleanor Casey, Samuel Grimes, Louise Hendrix, Bruce McKinnon, Wil-
liam Previty. — Clerk-Treas., Joseph H. Fretard. — Assessor, Mrs. Jane Fretard. —
Tax Collector, Frederick Souza.
STRATFORD. Fairfield County. — (Form of government, council-manager.)
—Settled, 1639. Area, 18.7 sq. miles. Population, est., 50,800. Voting districts, 15.
Children, 13,455. Principal industries, manufacture of aircraft, air conditioning
units, brake linings, cheese chemicals, electrical parts, hardware, helicopters, ma-
chine products, machinery, novelties, plastics, paper products, rubbe-: goods, toys,
etc. Transp. — Passenger: Served by Conrail, and by buses of Bridgeport Auto
Transit Co. from Bridgeport; Stratford Bus Line, Inc.; Cross Country Coach from
New Haven. Freight: Served by Conrail and numerous motor common carriers.
Post office, Stratford.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, William J. Readey,
Jr.; Hours, 8:30 A.M. -5 P.M., Monday through Fridav; Address, Town Hall, Rm.
101, 2725 Main St., 06497; Tel., Bridgeport, 375-5621, 'Ext. 291, 292.— Asst. Clerk >
and Asst. Reg. of Vital Statistics, Mrs. Marion J. Kronmuller. — Town Manager,
Michael B. Brown; Asst., Kenneth L. Roberts. — Town Council: Councilman-at-
Large, William S. Haberlin. — Councilmen, 1st Dist., Edward J. Fennell; 2nd Dist.,
Gail H. Stockham; 3rd Dist., Neal R. Agresta; 4th Dist., Robert R. Vitale; 5th
Dist., Raymond S. Voccola; 6th Dist., George R. Jenkins; 7th Dist., Carl E. Watt;
8th Dist., Lawrence G. Miller; 9th Dist., Arthur C. Dritenbas; 10th Dist., Frank D.
Cianfaglione. — Selectmen, William H. Barthmaier, III, Rosemary W. Hermann.
Beatrice C. Hickson. — Treas., Aila Lautala. — Agent of Town Deposit Fund, Me-
chanics and Farmers Savings Bank of Bridgeport. — Director of Finance, Gloria T.
Minie. — Tax Collector, Robert Windt. — Board of Tax Review, Charles Brown,
Chm., Mildred S. Kelly, Edward Klobukowski. — Assessor, T. Emmett Murray. —
Registrars of Voters, Mario Benigno, Dem., Joseph M. Janosko, Jr., Rep. — Supt.
of Schools, John Olha. — Board of Education, Gregory L. Fairbend. Jr., Chm., Wil-
liam J. Carroll, Anthony P. Caseria, 1979; William B. Hansen, Beryl Lombard,
James W. McMellon, Leonard P. Petruccelli, III, 1981. — Planning and Zoning
Commission, Robert L. Richard, Chm., George Hermann, George Makris, Albert
Provenzano, Robert J. Tabak; Alternates, Anthonv Malafronte, Robert Siok. \a-
512 TOWNS, CITIES AND BOROUGHS
cancy. — Planning Administrator, Doris McLellan. — Zoning Board of Appeals, Jo-
seph Lupariello, Chm., Hugh Catalano, Ralph S. Macisco, Leonard Perlmutter,
Fred Waugh; Alternates, Anthony Bruno, Frederick Marino, Jr., Joseph T. Mon-
tagnino. — Zoning Enforcement Officer, Michael Bobko. — Economic Development
Commission, Thomas Derbyshire, Paul DeVitto, Thomas Fry, Stewart K.
Knowles. — Redevelopment Agency, Lawrence Miller, Chm., Neal Agresta, Arthur
Dritenbas, John Gloss, Andrew Harchuck, George R. Jenkins, Ralph Jowers, Phil-
omena Klesper, Joseph A. Kulikowski, Nicholas E. Owen, II, Vincent Palutis,
Carmen Testi, Carl E. Watt. — Community Development Agency, Lawrence Miller,
Chm., Neal Agresta, Arthur Dritenbas, John Gloss, George Jenkins, Philomena
Klesper, Ray Nalewajk, Vincent Palutis, Carl E. Watt. — Housing Authority, Nich-
olas Vosgerichian, Chm., Fred Lucas, Anthony Mannino, Anthony Testi, Marcel
Theriault; Edwin J. Carey, Exec. Dir. — Fair Housing Officer, Kenneth Roberts. —
Conservation Commission, Robert Jontos, Chm., John Albert, John Cowperth-
waite, Jr., Arthur Dritenbas, Thomas Fahy, Carol Geaney, Wayne Theriault; Wil-
liam McCann, Admin. — Flood and Erosion Control Board, Arthur Dritenbas,
Chm., Edward Fennell, George Jenkins, Lawrence Miller, Carl E. Watt. — Com-
mittee for the Elderly, Lewis Ice, Chm., Emanuel Cassara, Mrs. Crawford Gris-
wold, Christine Holland, William H. Holsten, Pauline Johnson, Edna Kehlhofer,
Mrs. Ralph Osborne, Rev. Kenneth Taber. — Human Resources Committee, Er-
mine Baronowski, Thomas Coughlin, Gloria Davis, Rev. Paul Ewing, Edward J.
Fennell, Robert Francis, Judy Grosner, Michael Imbro, William Murphy, Laura
Noble, Alice Pierce, Tom Sheridan, Richard Watt. — Welfare Supvr., Gertrude E.
Thorpe. — Director of Health, John R. Graham, M.D. — Library Board, Edward
Biebel, Dorothy Bradley, Mary Lou Catalano, Virginia Chittem, Carl Conrad,
Reyna Hassell, Sheila C. Healia, Beatrice Hickson, Joseph Janucik, Margaret
RePass, Helen Thilo. — Cultural Commission, Kathleen Hermann, Chm., Mary F.
DeLelle, Theresa Krysiak, Patricia Morrison, Arlene Weide. — Supt. of Parks, Ed-
ward S. Yeomans. — Supt. of Recreation, Thomas P. Knowles. — Recreation Com-
mittee, Lawrence Miller, Chm., Neal Agresta, Thomas Carroll, Lawrence Ciacci,
Frank D. Cianfaglione, William Hansen, Gary Henderson, Neal F. Kelly, Paul
Kelley, Daniel Marranzino, Andrew Merva, Dolores Richard, Raymond Voc-
cola. — Dir. of Public Works, Thomas K. Huse. — Purchasing Agent, Dorothy I.
Brown. — Acting Town Engineer, Charles J. Buynovsky. — Supt. of Highway Div.,
Frederick C. McDougall. — Building Inspector, Edward S. Carroll. — Water Pollu-
tion Control Plant Supt., Artwell P. Hebert. — Supt. of Sanitation, John J. Capi-
nera. — Sanitarians, Robert Baronowski, Jerome J. Dunning. — Waterfront Au-
thority, Kenneth Bruno, Chm., Arthur Kern, Irvine Schofield, Archie Scott,
Michael Turiano. — Shell Fish Commission, Edward Richard, Chm., Calvin Ford-
ham, Thomas Somers. — Chief of Police, Francis R. McNamara; Asst., Chester W.
Parniewski. — Constables, Joseph Duch, Carl E. DeLorenzo, Martin J. DeVaney,
Frederick A. Marino, George Sabol, Jr., Karl Sholanich. — Chief of Fire Dept.,
Fire Marshal, Hans M. Lundgren; Assts., Nello Stortini, Lawrence Toronto. —
Civil Preparedness Director, James McShane. — Town Attorney, Richard P. Gi-
lardi. — Justices of the Peace, Sharon A. Broedlin, Charles Brown, Evelyn M.
Brown, John C. Castellanete, Phyllis B. Copertino, Carmen P. Corica, Paul S.
Corvino, Eleanor M. Dirgo, Merle L. Evans, Peter Giannone, Maury Guberman,
Carol E. Hennessey, John G. Jaekle, Mabel G. James, Joseph A. Kulikowski, Val
TOWNS, CITIES AND BOROUGHS 513
Lombard, Harold C. Lovell, Jr., Audrey A. Lumis, Albert M. Martin, Sara F.
Martin, Pauline D. Medak, Doris M. Molgard, Robert N. Morrissey, Arthur R.
Nielsen, William P. CTLeary, John Popp, Barbara Schwarzkopf, Robert J. Siok,
Michael L. Visconti, Clarence H. Williams.
SUFFIELD. Hartford County. — (Form of government, selectmen, town
meeting, board of finance.) — Inc., May, 1674, by Massachusetts; annexed to Con-
necticut, May, 1749. Area, 43.1 sq. miles. Population, est., 10,100. Voting district,
1. Children, 3,037. Principal industry, agriculture. Transp. — Passenger: Served by
buses of the Dattco Bus, Inc. from Hartford and Springfield, Mass. Freight: Served
by Conrail and numerous motor common carriers. Post offices, Suffield and West
Suffield, R.F.D. Nos. 1 and 2 from Suffield office and R.F.D. No. 1 from West
Suffield office.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs Judith A. Re-
mington; Hours, 8:30 A.M. -5 P.M., Monday through Friday; 9-12 A.M., Satur-
day, July and Jan.; Address, Town Hall, Mountain Rd., 06078; Tel., Windsor
Locks, 668-7391. — Asst. Clerks and Asst. Regs, of Vital Statistics, Mrs. Jane M.
Sheridan, Mrs. Joan M. McComb. — Selectmen, 1st, H. Earl Waterman, Jr., Dem.
(Tel., 668-7397), Donald R. Robinson, Dem., Howard W. Orr, Rep— Treas. and
Agent of Town Deposit Fund, Lewis Cannon. — Board of Finance, Ronald W. Bir-
mingham, Chm., John Blake, Robert DiGennaro, Franklin Fuller, Frederick J.
Hanzalek, Robert Kemp; Alternates, Rockwood Berry, Matthew Smith, va-
cancy.— Tax Collector, Judith A. Remington. — Board of Tax Review, Arthur G.
Mandirola, Chm., Roger L. Ives, Robert R. Mero. — Assessors, John W. Potter,
Chm., J. Henry Zavisza, Amiel P. Zak. — Registrars of Voters, Muriel P. Coatti,
Dem., Irene Gunshanan, Rep. — Supt. of Schools, Sidney I. DuPont. — Board of
Education, Shirley Edmonds, Jacqueline Parent, Faith Roebelen, 1979; Carl
Glans, Mary Ann Muska, James Turek, 1981; Edward Szewczyk, Chm., Richard
Golas, Elizabeth Mavis, 1983. — Planning and Zoning Commission, Blair Childs,
Chm., Edward Cordis, Jr., Walter Kulina, Lorette Russell, Walter Szczapa, Stan-
ley Szoka; Alternates, Henry Balch, Sr., Elizabeth Brew, Robert Sheldon. — Town
Planner, William G. Kweder. — Zoning Board of Appeals, Paul Taylor, Chm., Wil-
liam L. Cannon, Samuel Martz, Michael Stanley, Joseph Szoka; Alternates, Ches-
ter Demko, David Smith, John M. Wyzik. — Industrial Development Commission,
Robert G. Winter, Chm., Robert Bigelow, Walter Chapin, Terrence Dunn, Harold
Fleming, Paul Kulas, Stanley Malec. — Redevelopment Commission, Nelson Babb,
Chm., Frances Bryant, William Galvin, William Snigg. — Housing Authority, Mil-
ton Edmonds, Chm., Viola Carney, Richard Miner, Frederick Samuelson, Anne
Taylor. — Conservation Commission, J. Gorman Smith, Chm., Charles Carey,
Thea Coburn, Brian Fitzgerald, Joseph Sutula; Alternates, Arthur Christian,
James F. Coggins. — Historic District Commission, Paul Fox, Chm., Charles D.
Bell, Sage Chase, Machado Mead, Spencer Montgomery, Jr.; Alternates, Gilbert
Bissell, Lenna Young. — Dir. of Social Services, Jean Hennesy. — Director of
Health, James Pattillo, M.D. (P.O., Windsor). — Library Commission, Ouen Hed-
den, Chm., Pauline Chapin, James Coggins, Mary Dixon, Irene Hartman, Helen
Jaehing, David Johnson, Dorothy McCarty, Ruth Potter, Hawle\ Rising. Gar>
514 TOWNS, CITIES AND BOROUGHS
Smith, Edmund B. Sullivan. — Recreation Commission, Rebecca Robinson, Chm.,
Wayne Bloomrose, Nancy Coates, Theodore Goodman, Joseph Misisco, Mary
Lou Osowiecki, Donald Stephen; Alternates, William Holbrook, Warren Pack-
ard.— Director of Recreation, Timothy Holloran. — Supt. of Highways, Earl L.
Robinson. — Tree Warden, Howard W. Orr. — Town Engineer, A. Richard Lom-
bards— Building Inspector, Robert Johnson. — Sewer Commission, Ralph J. Pe-
tillo, Chm., Frank Corbo, Roland Dowd, Vilma Langh, Gerard H. Riopel, Allen
Ryan, Robert Stewart. — Sanitarian, Charles Agro. — Chief of Police, Frank P. Su-
tula. — Police Commission, John Mannix, Chm., Joseph Dolan, Gordon Hartley,
Gordon Hayes, Paul Koscak, Joseph Zaczynski. — Constables, Henry M. Leahey,
Jr., Michael Lewandowski, John Permattio, Alfred Rock. — Chief of Fire Dept.,
Fire Marshal, Raymond H. Potter; Deputy, John W. Potter. — Board of Fire
Comrs., Ralph Merrell, Jr., Chm., Robert S. Day, Robert Gunshanan, Richard
Miner, Richard Monighetti, Warren Wright. — Civil Preparedness Director, War-
ren Wright. — Town Attorney, Charles T. Alfano. — Justices of the Peace, Leavitt B.
Ahrens, Viola C. Carney, Lyle H. Cate, Muriel P. Coatti, Jeanne C. Collins, Jim J.
Fielder, Brian R. Fitzgerald, Robert E. Kemp, Charles D. Konopka, Stanley J.
Malec, Susan R. Malec, Robert R. Mero, Richard C. Monighetti, Thaddeus E.
Pohorylo, Donald Robinson, George J. Roebelen, Jr., Joanne M. Sullivan, Walter
Szczapa, Edward J. Szewczyk, Paul A. Taylor, Matthew G. Tynan, Daisy M. Wil-
kins, Joseph E. Zaczynski, Amiel P. Zak, J. Henry Zavisza.
THOM ASTON. Litchfield County. — (Form of government, selectmen,' town
meeting, board of finance.) — Inc., July, 1875; taken from Plymouth. Area, 12.0 sq.
miles. Population, est., 6,300. Voting district, 1. Children, 2,163. Principal indus-
tries, manufacture of clocks, wire, metal pressed sheets and rods, metal shears,
electronic equipment and other metal fabrication. Transp. — Passenger: Served by
buses of The Arrow Line from Waterbury and Winsted. Freight: Served by Conrail
and numerous motor common carriers. Post office, Thomaston; one R.F.D. route.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Edna Billings;
Hours, 9-12 A.M., 1-4:30 P.M., Monday through Friday; Address, Town Hall, 158
Main St., 06787; Tel., 283-4141— Asst. Clerks and Asst. Regs, of Vital Statistics,
Barbara F. McAdam, Evelyn L. Gobin. — Selectmen, 1st, George W. Johnston,
Rep. (Tel., 283-4421), Edward A. Konitski, Dem., Robert G. McQuarrie, Rep.—
Treas. and Agent of Town Deposit Fund, Robert Robinson. — Board of Finance,
Philip M. Fischer, Chm., Richard M. Chandon, Walter C. Dickinson, Allan C.
Innes, John C. Miecznikowski, John D. Quint. — Tax Collector, John L. Wilson. —
Board of Tax Review, Robert E. Knox, Chm., F. Peter Foley, Frederick Grohs. —
Assessors, David K. Lincoln, Chm., Robert W. Henderson, Edward P. Long. —
Registrars of Voters, Kathleen A. Martin, Dem., Alice Didsbury, Rep. — Supt. of
Schools, Marvin H. Yafle. — Board of Education, Victor Deldin, William J. Morri-
son, Richard O'Connell, 1979; William Berg, Chm., Marlene M. Perniciaro, Fran-
cis J. Savage, 1981; Joseph B. Kelley, Daniel J. Seabourne, Nancy K. Wilson,
1983. — Planning and Zoning, and Inland Wetlands Commission, Ransom Young,
Chm., Michael Breen, Raymond Crannell, Harry Dente, Peter Donofrio, Warren
Ford, Andrew J. Giannelli, Arthur W. Hanke, Richard Kloss, vacancy; Alternates,
Peter Kane, 2 vacancies. — Zoning Board of Appeals, William R. Coss, Chm.,
TOWNS, CITIES AND BOROUGHS 515
George Dolan, J. Stanford Mahar, Joseph Wassong, Nancy K. Wilson; Alternates,
Thomas Duffany, Jonathan Foote, Victor Maslak. — Housing Authority, Robert
Graham, Chm., Mary Ann Labaha, Martha Macdonald, Herbert McNeely, Phyl-
lis Packer; Anthony Belonick, Exec. Dir. — Conservation Commission, Ralph C.
Stevens, Chm., Donald Fiftal, Jonathan Foote, Frederick L. Hellerich, Robert A.
Mitchell. — Commission on Aging, Leslie Atwood, Chm., Roland Cyr, Dorothy
Hathway, August Hildebrand, Jr., Joyce Riberdy, Madonna Sanford; Walter
Dressel, Agent. — Library Directors, Mary Ann Martin, Chm., Richard A. Baron-
osky, Patricia F. Conaghan, Elsie K. Dressel, Francis P. Foley, Jr., John W. Fon-
taine, Marianne Grabherr, Anthony P. Perrone, Grayce C. Pierpont, Arthur
Seaver, Raymond A. Widziewicz. — Recreation Commission, Paul Kuharski,
Chm., Gary Booth, Jeanne DiMaria, Louis J. Finnegan, Patricia Morton, William
Oliver. — Supt. of Highways, Melvin Whalen. — Building Inspector, Robert P.
Lecko. — Building Code Board of Appeals, Florenzo Anticoli, Harry Dente, Frank
Grosso, Herbert McNeely, Robert Richard. — Sewer Commission, Russell E.
Ryan, Chm., Kevin Kelley, Richard Kramer, Bruno Luboyeski, James Smith,
James S. Wilson. — Tree Warden, Edward Mosimann. — Chief of Police, William
Flaherty. — Constables, Joseph H. Lizotte, Robert Rockhill, Seymour I. Wein-
gart. — Chief of Fire Dept., Robert Brown; Deputy, John Morris. — Fire Marshal,
Leroy Ryan. — Board of Fire Comrs., James Wilson, Chm., Robert W. Henderson,
Stanley Klaneski, Vernon C. Norton, Theodore Paczkowski, Ralph F. Wolf. —
Civil Preparedness Director, Anthony Lauretano III. — Town Attorneys, Guion and
Stevens. — Justices of the Peace, Marion G. Alexander, George T. Dolan, Roger A.
DuPont, Francis D. Franzoso, Jeremy B. Gerlach, George W. Johnston, Lorraine
Kinney, Helen Mathewson, Marlene M. Perniciaro, Patsy J. Piscopo, Roger A.
Scully, Sr., David L. Snyder, Arthur L. Stengel, Ralph M. Tedesco, Margaret C.
Tingle.
THOMPSON. Windham County. — (Form of government, selectmen, town
meeting, board of finance.) — Inc., May, 1785; taken from Killingly. Area, 48.7 sq.
miles. Population, est., 8,600. Voting districts, 3. Children, 2,730. Principal indus-
tries, agriculture and manufacture of woolen goods, plastics, bituminous concrete,
concrete products, candy, plumbing goods, synthetics, tools and dies, power equip-
ment, rope and corrugated boxes. Transp. — Passenger: Served by buses of the Bo-
nanza Bus Lines, Inc. from Springfield, Mass. and Providence, R.I. Freight:
Served by Providence and Worcester Railroad Co. and numerous motor common
carriers. Post offices, Thompson, Grosvenor Dale, North Grosvenor Dale, Me-
chanicsville, Quinebaug and Fabyan.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Rachel C. Hag-
gerty, Hours, 9-12 A.M., 1-5 P.M., Monday through Friday; 9-12 A.M., Saturday;
Address, Town Office Bldg., Rte. 12, No. Grosvenor Dale 06255; Tel., Putnam,
923-9900.— Asst. Clerk and Asst. Reg. of Vital Statistics, Mrs. Elizabeth M. Dan-
iels.— Selectmen, 1st, James Sali, Rep. (P.O., No. Grosvenor Dale, Tel., 923-9561 ),
Ruth Barks, Rep., Romeo J. Beausoleil, Jr., Dem. — Treas..and Agent of Town
Deposit Fund, Rachel C. Haggerty. — Board of Finance, Francis J. McGarr\,
Chm., Walter H. Eddy, Jr., Thomas Fatsi, Louis P. Faucher, Jr., Theodore A.
Gagne, Jr., Donat L. LaRoche. — Tax Collector, Renato T. Schwend. — Board of
516 TOWNS, CITIES AND BOROUGHS
Tax Review, Albert L. Fitzback, Chm., Maurice Dery, Julia J. Rizel. — Assessor,
Allen N. Reynolds. — Registrars of Voters, James P. L. Kenney, Dem., Nedjat AH,
Rep. — Supt. of Schools, William P. Matthias. — Board of Education, Ernest A.
Mayotte, Paul C. Potvin, Sherman L. Waldron, 1979; Frederick Witkowski,
Chm., Paul R. Blanchette, Arthur E. Durocher, 1981; Kenneth R. Dery, Margaret
L. Robbins, Richard F. Taylor, 1983. — Planning Commission, Vangel D. Thomas,
Chm., Donald M. Hayes, Arthur Johnson, Edward Negip, Bruce O. Segar. — Zon-
ing Commission, Randolph C. Blackmer, Jr., Chm., Oretta Cusson, David Raw-
son, Michael Tarcinale, James Wajer; Alternates, Kenneth L. Beausoleil, James
Naum, Gary Whitney. — Zoning Board of Appeals, William Leveille, Chm.,
Charles Archambault, John Johnson, Ernest Rizel; Alternates, Raymond P.
Faucher, Sr., Anthony Gregarick. — Zoning Enforcement Officer, Joseph Fitzgib-
bons. — Industrial Development Commission, William T. Fisher, Chm., Charles Ar-
chambault, Elizabeth M. Daniels, Jeanette Despelteau, Carl D. Eccleston, Pandely
Gity, Robert Keegan, Michael A. Lajeunesse, Julia Mahon, Frank McNally, Fred-
erick Witkowski, Joseph Zmitrukiewicz. — Redevelopment Agency, Joan L. Phil-
lips, Chm., Leonard G. Partridge, Norman B. Seney, Jr., Philip Thomas, Charles
R. Valade. — Housing Authority, Paul H. Martin, Chm., Camille R. Brodeur, G.
Marie Shooter, Theodore Smith, Rachel D. Wojick. — Conservation and Inland
Wetlands Commission, Thelma Barker, Chm., Janice Bates, Ronald R. Blain, Kent
E. Garrison, David E. Johnson, Nancy Kriz, Helen B. Witkowski, Dale A. Zito. —
Agent for the Elderly, Romeo J. Beausoleil. — Director of Health, William J.
Campbell, M.P.H. (P.O., Danielson). — Director of Social Services, James Sali. —
Library Directors, Mary Fatsi, Chm., Alice M. Bastek, Warren B. Bates, Jean O.
Chicoine, Robert L. LaChance, Gwyneth M. Tillen. — Recreation Commission,
Norman Tetreault, Chm., Michael Bellisario, Thomas Dillon, Michael Lajeu-
nesse, Paul Lenky, Stanley Lesniewski, John Peters, Robert M. Robbins, Maryann
Spiewakowski. — Director of Youth Services, Kenneth K. Shapero. — Building In-
spector, Frederick E. Wojick. — Building Code Board of Appeals, Richard Snow,
Sr., Chm., Robert E. Mason, Hector Morin, Vanghel D. Thomas. — Sewer Author-
ity, Joseph W. Oleszewski, Chm., Theodore A. Gagne, Sr., Joseph A. LaRoche,
Elmer H. Preston, James A. Rice. — Chief of Police, James Sali. — Constables, Al-
cide Champoux, Jean P. Grenier, Peter W. Krawiec, Charlotte A. Lenky, Edward
T. Luther, Francis P. Marcoux, Earle A. Mead. — Chiefs of Fire Depts., Adelard
Hamel (No. Grosvenor Dale), Robert Reynolds (Thompson), Walter Eames (E.
Thompson), Alexander Bodreau (Quinebaug). — Fire Marshal, Leo J. Roy. — Burn-
ing Officer, Elmer White. — Civil Preparedness Director, Jean P. Grenier. — Town
Attorneys, Woisard, Back and Woisard (P.O., Danielson). — Justices of the Peace,
Benjamin Baron, Bernard Bastek, Robert L. Blais, Helen S. Davis, Arthur J. De-
lage, Donat J. Ducharme, Walter H. Eddy, Jr., Barbara J. Langelier, James Mait-
land, Albert Marcoux, Jr., Stephen Monroe, Richard G. Morrill, Herman PBert,
Alice A. Ramsdell, Renato T. Schwend, Catherine A. Thomas.
TOLLAND. Tolland County. — (Form of government, town manager, board
of selectmen.) — Named, May, 1715. Inc., May, 1722. Area, 40.4 sq. miles. Popula-
tion, est., 9,300. Voting district, 1 . Children, 4,001 . Principal industry, agriculture.
Transp. — Passenger: Served by buses of Post Road Stages, Inc. and by Grey-
hound. Freight: Served by numerous motor common carriers. Post office, Tolland.
TOWNS, CITIES AND BOROUGHS
517
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Elaine G. Bug-
bee; Hours, 9 A.M. -4:30 P.M., Monday through Friday; Address, Town Hall, 22
Tolland Green, 06084; Tel., Rockville, 875-7387.— Asst. Clerk and Asst. Reg. of
Vital Statistics, Mrs. Luba K. Williams. — Town Manager, John B. Harkins. —
Board of Selectmen (Town Council), Stewart R. Joslin, Chm., Rep., Robert W.
Cardin, Dem., James P. Cornish, Dem., Francis Hjarne, Rep., Maureen N. Jen-
drucek, Rep., Peter Palmer, Rep., Lyle Thorpe, Rep. — Treas. and Agent of Town
Deposit Fund, Barbara A. Dumont. — Tax Collector, Earl H. Beebe, Jr. — Board of
Tax Review, Theron O. Blow, Chm., Alan L. Feir, Henry Schwartz. — Assessor,
Walter A. Lawrence. — Registrars of Voters, Shirley T. McNamara, Dem., Mari-
lyn R. Kuhnly, Rep. — Supt. of Schools, John Gawrys. — Board of Education,
Charles B. Mayer, Chm., Kathryn D. Kusmin, Henry A. Lafontaine, Frederick
Prose, Jr., Robert Seaver, 1979; Ruth E. Ellwood, Patricia A. Micari, Charles E.
Regan, Phillip J. Sleeman, 1981. — Planning and Zoning, and Inland Wetlands
Commission, Glenn A. Luginbuhl, Chm., Mark J. Cadman, James G. D'Agata,
Dennis W'. Gladden, Edith Knight; Alternates, Roland J. Cardin, Peter Tracy. —
Town Planner, Zoning Enforcement Officer, Ronald Blake. — Zoning Board of Ap-
peals, Arden S. Tanner, Chm., William J. Cone, Donna Feir, Charles A. Gardner,
Wesley Thouin; Alternates, David F. Geissler, Stanley C. Kulik. — Economic De-
velopment Commission, Guy Cambria, Chm., I. David Marder, Calvin Roberts,
David Serluco, Frederick Wuschner. — Housing Authority, Donald Miller, Chm.,
Richard Hills, Francis O'Keefe, Richard Roberts, Priscilla Smith. — Conservation
Commission, Don Descy, Chm., Christopher Beecher, Robert Norwood. — Direc-
tor of Social Services, Jane RosenGrandon. — Director of Health, Gerald Schwartz,
M.D. (P.O., Rockville). — Library Board, Jean Auperin, Eleanor Merrill, Thomas
Moore, Bette Quatrale, Mary Sederquist, Rebecca Tanner. — Recreation Board,
Gerald Burnham, Patricia Carter, Bertrand Czuchra, Greg Forbush, Roger Gallic,
Janice Matson. — Supt. of Highways, William Sevcik. — Building Inspector, Frank
P. Merrill. — Building Code Board of Appeals, Kenneth Cowperthwaite, Chm.,
Werner Kunzli, Paul Matarazzo, George Tornatore, Nicholas Zelinka. — Water
and Waste Management Commission, Russell E. Stevenson, Jr., Chm., Harvey
Blauvelt, Kenneth Cowperthwaite, Arthur Gottier, Stanley Kulik, Ralph Sim-
mons, Arden Tanner, Wesley Thouin. — Sanitarian, Michael Powers. — Constables,
Richard Bean, Scott Dudek, Brian Fisher, Michael LaPointe, Sebastian J. Piazza.
James R. Tilley, Arthur L. Zinser. — Chief of Fire Dept., Civil Preparedness Direc-
tor, Ronald Littel; Deputy, Richard Symonds. — Fire Marshal, Edwin Wilhelm. —
Town Attorney, Solomon Kerensky. — Justices of the Peace, Earl H. Beebe, Jr.,
Carol A. Gardner, Carole M. Gordon, George W. Hunt, Maureen N. Jendrucek,
Marilyn R. Kuhnly, Shirley T. McNamara, Theodore T. Palmer, Charles G. Ra-
mondo, Edward L. Sederquest, III, Ralph E. Simmons, Michael J. Skelley, Rus-
sell E. Stevenson, Jr., Ingeborg B. Swanback, Peter M. Sydoriak, Jr., Anthony V.
Tantillo, Jr., Peter C. Tracy, Francis B. Weston.
TORRINGTON. Litchfield County. — (Form of government, mayor. cit\
council.) — Inc. as a town, Oct., 1740; inc. as a city, Oct. 1, 1923. Town and cit\
consolidated, 1923. Area, 40.0 sq. miles. Population, est., 31,300. Voting districts.
7. Children, 7,956. Principal industries, manufacture of brass, hardware, tools, ma-
chinery, needles, woolen goods, kitchen utensils, gaskets, skates, fishing rods,
518 TOWNS, CITIES AND BOROUGHS
needle bearings, golf shafts, air conditioning equipment. Transp. — Passenger:
Served by buses of The Arrow Line from Waterbury, Winsted and Hartford; The
Kelley Transit Co., Inc. from New Milford and Danbury; and locally by City Bus
Lines, Inc. Freight: Served by Conrail and numerous motor common carriers. Post
office, Torrington.
CITY AND TOWN OFFICERS. City Clerk, Town Clerk and Reg. of Vital
Statistics, Robert M. Phalen; Hours, 9 A.M. -5 P.M., Monday through Friday;
Address, Municipal Bldg., 140 Main St., 06790; Tel., 482-8521.— Asst. Town
Clerks, Dena Arnold, Dorothy Maniccia, Elizabeth Thrall. — Asst. Regs, of Vital
Statistics, Dena Arnold, Dorothy Maniccia, Elizabeth Thrall, Martha Torson. —
Mayor, Hodges V. R. Waldron, Rep. — Board of Councilmen, Mayor Hodges V. R.
Waldron, Chm., Michael J. Conway, Robert Good, C. Edward Killingbeck, Ray-
mond E. Rubino, Thomas F. Teti, Michael Z. Zawadzkas. — Selectmen, Renny F.
Belli, John Oles, Kenneth C. Thomas. — Treas., Richard J. Friday. — Comptroller,
Dino M. Borghesi. — Board of Finance, Mayor Hodges V. R. Waldron, Chm., Joan
Blancpain, Joseph E. Cravanzola, Thomas A. Kelley, Frank J. McCarty, Jr., Peter
J. McLaughlin, Frank J. Pascale. — Tax Collector, Raymond Crovo. — Board of
Tax Review, John J. Luciano, Chm., John J. Dunne, Jr., Sal Marciano. — Assessor,
C. Barton Smith. — Registrars of Voters, James E. Murphy, Dem., Fred Bruni,
Rep. — Supt. of Schools, Louis J. Esparo. — Board of Education, Leo Senese, Wil-
liam Shea, Joann Temkin, 1979; Erman Cavagnero, May A. Knight, Joseph J.
Sclafani, 1981; Victor M. Muschell, Chm., Mary Ann Borla, William R. Petri-
cone, 1983. — Civil Service Commission, William A. Conti, Chm., Anthony P. Ci-
sowski, Delia Donne. — Planning and Zoning Commission, Flood and Erosion Con-
trol Board, Nicholas J. Horansky, Chm., Robert DellaDonna, Eugene Dunkel, Lee
M. Ferry, Robert Rubino; Alternates, Al Grammatica, Ralph Leone, vacancy. —
City Planner, Richard D. Cosgrove. — Zoning Board of Appeals, Gloria Perret,
Chm., August Benvenuti, William C. Borla, Richard McLeod, Edward J. Mor-
iarty; Alternates, Henry M. Berglewicz, Norman Dubreuil, Lillian Raymond. —
Zoning Enforcement Officer, Edmund Zega. — Industrial Development Commis-
sion, Mayor Hodges V. R. Waldron, Chm., Samuel Byers, Francis A. Hennessy,
Robert Ingoldsby, Gene Perlotto, Edmond N. Tino, John M. Toro, Carl P. White,
James Yeske. — Housing Authority, Theodore Lipinski, Chm., Martin H. Harris,
Michael Koury, Robert Summa, Robert Tucker. — Conservation Commission, Wil-
liam Meyer, Chm., Keith Burritt, Ernest F. Ceder, Irving F. Mills, Philip L. Smith,
Wilfred Spiegelhalter, Michael Susla, III. — Commission to Study the Needs of and
Coordinate Programs for the Aging, George Avitabile, Chm., Msgr. William P.
Botticelli, Anton Fransen, Rose Galgano, Raymond Poniatoski. — Dir. of Elderly
Services, Edward E. Sullivan. — Human Relations Committee, Lloyd Petteway,
Chm., John A. Dillon, Frank Jacobs, Philip Kozlak, Anita Post, Roosevelt Powell,
Jr., Barry Shapiro— Health Director, James Rokos, M.P.H.— Parks and Recrea-
tion Commission, Francis J. Russo, Chm., William E. Besse, Edward Miklos, Wil-
liam J. Post, John Toro; Andrew Yanok, Dir. — Director of Public Works, Acting
City Engineer, Frank Sattin. — Purchasing Agent, Joseph B. Metro. — Acting Supt.
of Streets, Peter Murelli. — Sealer of Weights and Measures, Theodore Alibozek. —
Building Inspector, Frank Cardello. — Building Code Board of Appeals, Daniel F.
Farley, Chm., Max Borghesi, Anthony Pasquariello, Angelo Perugini, Ralph Sa-
TOWNS, CITIES AND BOROUGHS 519
bia, Charles White. — Chief of Police, Domenic Antonelli; Deputy, Joseph
Hayes. — Constables, Ernest F. Ceder, Judith E. Gibbons, Claudia A. Hazen, John
H. Hudak, John E. Mlynar, Jr., Mark Sullivan, Dianne R. Zaharek. — Chief of
Fire Dept., Francis Yanok; Deputy, Joseph Bozenski. — Fire Marshal, Edward Zei-
ner. — Board of Public Safety, Mayor Hodges V. R. Waldron, Chm., Leonard W.
Gallagher, John J. Gibbons, Jr., Thomas C. Kulinski, Sr., Joseph N. Ruwet, An-
drew Tomala, Elmore W. Waldron. — Civil Preparedness Director, Attilio Aval-
lone. — Corporation Counsel, John A. Gawrych. — Justices of the Peace, Lawrence
E. Alibozek, Renzo Bazzolo, Addo E. Bonetti, Alfred L. Bredice, Fred Bruni.
Phyllis Cardegno, Anthony P. Cisowski, Michael J. Conway, Patricia A. Cos-
grove, Eunice Z. DeMichiel, Janet C. Gregg, Nicholas J. Horansky, Nancy G.
Jacobs, C. Edward Killingbeck, Thomas C. Kulinski, Sr., John Mastrocola, Peter
J. McLaughlin, Parker B. Nutting, Eugene K. Perlotto, Kenneth J. Poppe, Gerald
A. Rubens, Frank S. Russo, George B. Ruwet, Daniel P. Staino, Albert J Talbot,
Lena L. Tedesco, Kenneth C. Thomas, Edmond Tino, Roberta J. Waldron.
rRUMBULL, Fairfield County. — (Form of government, first selectman, town
council, board of finance ) — Inc., Oct., 1797; taken from Stratford. Area, 23.5 sq.
miles. Population, 35,000. Voting districts, 4. Children, 12,229. Principal industry,
real estate; largely a residential area. Transp. — Passenger: Served by buses of the
Chestnut Hill Bus Corp. from Bridgeport; The Chieppo Bus Co. from Bridgeport
and Danbury; Valley Transp., Inc. from Waterbury and by Greyhound. Freight:
Served by numerous motor common carriers. Post office, Trumbull; house deliver-
ies by carriers.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Paul S. Timpanelli;
Hours, 9 A.M.-5 P.M., Monday through Friday; 5-9 P.M., 2nd & 4th Thursdavs:
9-12 A.M., 1st & 3rd Saturdays; Address, Town Hall, 5866 Main St., 0661 1; Tel.,
261-3631, Ext. 33— Asst. Clerk and Asst. Reg. of Vital Statistics, Mrs. Helen Cot-
ton.—First Selectman, James A. Butler, Dem. (Tel., 261-3631, Ext. 11). — Town
Council, Dist. 1, Albert W. Caliendo, John E. Foley, Michael A. Meyers, Lynn E.
O'Donnell, Daniel F. Schopick; Dist. 2, James H. Boyhen, Terry N. Pendleton,
Albert Pfannkuch, Frank Wasilewski; Dist. 3, Dominic Arminio, Chm., Joseph M.
Buckley, Vivian Burr, Irwin J. Gordon, Dale RadclifTe, Lee Scarpetti, Richard
Sheiman; Dist. 4, Arthur Kaiser, Roger Kergaravat, David Klein, Michael Nieder
meier, Jane Zehnder. — Board of Selectmen, Maxine Murray, Dem., Lillian Bon
fietti, Dem., Edward Norcel, Rep. — Ethics Commission, Rev. John B. Martiner
Chm., George Furkiotis, Ernest Hartz, Martin Ryan, Elwood Stanley. — Treas.
Ralph E. Jupiter. — Director of Finance, John B. Hahn — Board of Finance
Charles Sweeney, Chm., William C. Collyer, Paul Corarito, Anthony Portanowi
Anthony A. Truini, vacancy; Alternates, Andrew Cimmino, Robert C/ark, Wil
liam Mehlhorn. — Tax Collector, Irene Simalchik. — Board of Tax Re>iew, Theresa
Murphy, Chm., Robert Mastroni, Florence Pavia. — Assessor, Lucille Pratt; Wil-
liam Scheibe, Tax Assessor. — Registrars of Voters, John L. Burns, Dem., George
H. Clough, Rep. — Supt. of Schools, C. Duncan Yetman — Board of Education.
Barbara Grossbard, Wallace H. Henshaw, Jr., Fred Radford, Thomas S. Urban-
owicz, 1979; Louise Soares, Pres., Charles Gursky, 1981. — Planning and Zoning
Commission, Donald G. Murray, Chm., Peter A. Banis, Aldo Bonfietti. Leonard
520 TOWNS, CITIES AND BOROUGHS
Casillo, Joseph Nucera; Alternates, John Delaney, Emanuel Piazza, Ed Surowiec.
— Zoning Board of Appeals, James L. Pavia, Chm., Frank A. Farina, Frank C.
Holmes, Stanley Jacoby, Frank Kochiss; Alternates, Robert Bajoros, Albert Cim-
mino, Irwin Nable. — Economic Development Commission, James L. McGovern,
Chm., Terence Andre, Teresa Gates, Arthur Hiller, Emanuel Kontos, Gerald Low,
William Minor, Joseph Romano, James Verrillo. — Housing Authority, Henry S.
Stern, Chm., Daniel Jocis, Thomas J. Kennedy, Philip Nucera, Lucille Truini. —
Conservation Commission, Barbara Maslen, Chm., Frank Blanco, Susan Del-
Vecchio, Arlyne M. Fox, Patricia Hayman, Richard Stein, Marshall W. Stevens,
Richard Werner, William Wham. — Inland Wetlands Commission, Frank Blanco,
Chm., Barbara Maslen, Donald G. Murray, Lawrence A. Neumann, Frank Rocco,
Joseph Simalchik, vacancy. — Flood and Erosion Control Board, Thomas J. De-
Fonce, Chm., Ronald Farrell, John C. MacDonald, James Maxwell, Frank
Rocco. — Historic District Study Committee, Mollie Keller, Chm., John Crozier,
Dorothy Healy, Marie Y. Kallmeyer, Helen Plumb. — Senior Citizens Commission,
Frances Haeussler, Margaret McMahon, Virginia Murphy; Frederick Johnson,
Agent. — Director of Social Services, Evelyn Weisner. — Human Relations Commit-
tee, Ben Agaton, Frances Haeussler, Margaret L. McMahon, Virginia Murphy,
Ann Panish, Paul Timpanelli, Sr. — Director of Health, Kenneth J. Maiocco, M.D.
(P.O., Bridgeport). — Emergency Medical Services Commission, R. Jack Hayman,
Chm., Dr. Ramona Byard, Douglas C. Doyle, Paul J. Kurtz, Robert Pescatore,
Shelly Ralston, Edwin Rogalewski, D.D.S. — Board of Public Health, Dr. Roger
Grossbard, Chm., Nancy DiNardo, Daniel Lupariello, Kenneth Speicher, Albert
Weinstein, M.D. — Library Directors, Lester Dober, Chm., Joseph Catera, Nina
Denisevich, Charles Hawley, Judith Jewett, Patricia Miklos, Donald R. Smith,
Bruce Stern, Susan Trivers. — Board of Recreation, Nancy Brown, Chm., Edward
Caliendo, Lyle Hayes, Robert Kline, John Zahor. — Parks Commission, Richard F.
Moore, Chm., E. Merrill Beach, John Behn, Panfillo D'Eramo, Robert Ferrigno,
William F. Leopold, Timothy Quinn, Erich Tusch. — Supt. of Parks, Gilbert
Standley. — Youth Director, Anne Martikainen. — Youth Commission, Norman
DeTulio, Chm., Wayne Chmura, Brian Lynch, Joseph Rodriquez, Barbara RosefT.
— Director of Public Works, John K. Donnelly. — Supt. of Highways, Anthony
Savo. — Tree Warden, Warren Jacques. — Town Engineer, Paul Kallmeyer. — Pur-
chasing Agent, Jeanne Minnock. — Pension Board, Kevin A. Coles, Frank Fedak,
John B. Hahn, William Schiebe, Herbert Young. — Building Inspector, John Su-
tay. — Building Code Board of Appeals, John W. Fillman, John R. Gillis, Bernard
Jacobson, Edward Malik, Paul Taormina. — Sewer Commission, John Petrucelli,
Chm., Steven Breiner, Harry V. Tickey, Nicholas A. Vertucci, Michael P. A. Wil-
liams.— Arts Commission,' Margery Low, Chm., Grant Ames, Annette Kaiser,
Earle Minton, Margaret Nagourney. — Chief of Police, Norman Porteous. — Police
Commission, Peter DiNardo, Chm., George Baehr, Edward Headford, Joseph
Kasper, Serge Mihaly, Anthony Salce. — Constables, William Finch, Frederick
Fisher, Kathleen Pietrini.— Chiefs of Fire Depts., Paul Kurtz (Trumbull Center),
Douglas Doyle (Nichols), Arthur Knapp (Long Hill).— Fire Marshal, Joseph P.
Adzima. — Board of Fire Protection, James A. Butler, Chm., Joseph P. Adzima.
Morgan Bliss, John L. Burns, John K. Donnelly, Douglas Doyle, William Dwyer,
Arthur Knapp, Paul Kurtz, James McClinch, Norman Porteous, John Sutay,
Charles Sweeney. — Civil Preparedness Director, Howard B. Davidson. — Town At-
TOWNS, CITIES AND BOROUGHS 521
torneys, Ralph L. Palmesi, Burton S. Yaffle. — Justices of the Peace, Donald W.
Corns, Michael DelVecchio, Jr., Elsie F. Meleskie, James L. Pavia, Lucille S.
Pratt, Helen M. Reh, Alfred Teller.
UNION. Tolland County. — (Form of government, selectmen, town meeting.)
— Inc., Oct., 1734. Area, 29.9 sq. miles. Population, est., 540. Voting district, 1.
Children, 155. Principal industries, agriculture, forestry and manufacture of char-
coal. Transp. — Passenger: Served by buses of Greyhound and Trailways. Freight:
Served by numerous motor common carriers. Rural free delivery from Stafford
Springs.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Alice E. Hine;
Hours, 1-4 P.M., Tuesday; 9 A.M.-4 P.M., Wednesday; 9-12 A.M., Thursday;
Address, Rte. 171, 606 Buckley Highway, 06076; Tel., Stafford Springs, 684-
3770. — Asst. Clerk and Asst. Reg. of Vital Statistics, Mrs. Cassandra A. White. —
Selectmen, 1st, Anna Mae Pallanck, Rep. (Tel., 684-3812), Robert W. Bragdon,
Rep., C. Milton Dennehy, Dem. — Treas. and Agent of Town Deposit Fund, Mrs.
Alice E. Hine. — Tax Collector, Maureen M. Eaton. — Board of Tax Review, Jack
Dennerley, Chm., Sal D'Amico, Joseph Kratochvil. — Assessors, Wesley R. Brad-
way, Chm., Marion Y. Kingsbury, Joel H. Reed, II. — Registrars of Voters, Rita A.
D'Amico, Dem., Margaret F. Tyler, Rep. — Acting Supt. of Schools, William F.
Franklin. — Board of Education, Jerry Skopek, Chm., George J. Auger, Raymond
E. Chappell, 1979; Ruth B. AmEnde, 1981; Ellen G. Anderson, Carol A. Scranton,
1983. — Planning and Zoning, Inland Wetlands Commission, George C. Rizner,
Chm., Walter D. Bradway, Mary Hattin, Joseph L. Kratochvil, Herbert G.
Muller; Alternates, Chris Muller, William Waskiewicz, Cassandra A. White. —
Zoning Board of Appeals, Robert E. Tyler, Jr., Chm., Maurice E. Caouette, David
K. Foss, Frederick R. Hine, Jr., John M. McGlone; Alternates, Raymond E.
Chappell, C. Milton Dennehy, William R. Leffingwell. — Conservation Officer, Jo-
seph E. Vilandre. — Municipal Agent for the Elderly, Eleanor R. Leffingwell. — Di-
rector of Health, Marion Warpenski, M.D. — Library Directors, Emily Rizner,
Chm., Linda Auger, Elizabeth Kaleta, Deborah J. Lindsey, Carol A. Mancini,
Jeannine M. Upson. — Recreation Committee, Louis Urich, Chm., Robert W.
Bragdon, George E. Heck, II, Ermen J. Pallanck, Steve Szych, Jr. — Road Fore-
man, George E. Heck, II. — Building Inspector, William E. Kaschuluk. — Tree
Warden, Louis Urich. — Marine Patrol Officer, Albert L. Goodhall, Sr. — Sanitar-
ian, Robert Deptula. — Constables, Robert Furness, Frederick R. Hine, Jr., Her-
bert G. Muller, Gary Trinque. — Chief of Fire Dept., Louis E. Roberts; Asst., Na-
than B. Swift. — Fire Marshal, Harold Finch. — Civil Preparedness Director, E.
John Murdock, Jr. — Town Attorney, F. Joseph Paradiso. — Justices of the Peace,
Rene S. Cavar, Albert L. Goodhall, Jane G. Harwood, Wilfred H. Heck, Joseph E.
Vilandre.
VERNON. Tolland County. — (Form of government, mayor, town council.) —
Town inc., Oct., 1808; taken from Bolton. City of Rockville inc., Jan., 1889. Toun
of Vernon and City of Rockville consolidated, July 1, 1965. Area, 18.6 sq. miles.
Population, est., 28,500. Voting districts, 5. Children, 9,018. Principal industries.
522 TOWNS, CITIES AND BOROUGHS
anodizing, knitted outerwear, metal surface treatments, communications equip-
ment, fire retardant paints, manufacture of envelopes, dyeing and finishing of fab-
rics, tape recorders, plastics, tools and dies, woodworking. Transp. — Passenger:
Served by buses of Conn. Transit from Hartford and Post Road Stages, Inc. from
Hartford and Stafford Springs. Freight: Served by numerous motor common car-
riers.Post offices, Vernon, Rockville and Talcottville.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Henry F. Butler;
Hours, 9 A.M. -5 P.M., Monday through Friday; Address, Memorial Bldg., 14
Park PI., P.O Box 245, Rockville 06066; Tel., Rockville, 872-8591.— Asst. Clerks
and Asst. Regs, of Vital Statistics, Mrs. Josephine R. Butler, Mrs. Gladys B. Wise.
— Director of Administration, Robert W. Dotson. — Mayor, Frank J. McCoy,
Rep. — Town Council, Mayor Frank J. McCoy, Chm., Carl P. Anderson, Morgan
I. Campbell, Michael A. Catarino, John F. Drost, Marie A. Herbst, Robert B.
Hurd, Leonard Jacobs, Jane S. Lamb, Stephen C. Marcham, Robert Romejko,
Lena J. Therault, Robert R. Wehrli. — Selectmen, Marian J. Narkawicz, Gail E.
Slicer, Mark C. Bucheri. — Treas. and Agent of Town Deposit Fund, Roland E.
Gledhill. — Tax Collector, Sylvia Wilson. — Board of Tax Review, Norman R.
Strong, Chm., Edward J. Daly, Harriet W. Levesque. — Assessors, Benedict Joy;
Asst., John VanOudenhove. — Registrars of Voters, Albert R. Tennstedt, Dem.,
George D. Maharan, Rep. — Supt. of Schools, Bernard Sidman. — Board of Educa-
tion, Devra Baum, Jean K. Hopkins, George C. Prouty, Sr., JoAnn L. Worthen,
1979; Daniel R. Woolwich, Chm., Robert A. Schwartz, 1981; Lee S. Belanger,
Harold R. Cummings, Joyce A. DiPietro, 1983. — Planning Commission, William
Satryb, Chm., Arthur A^Garafolo, William Houle, John C. Linderman, Michael
Turk; Alternates, Joseph J. Ramondetta, Vincent A. Vivenzio. — Town Planner,
George H. Russell. — Zoning Commission, Herbert Slicer, Chm., Robert E. Dillon,
Charles O'Flinn, Loretta Rivers, Robert VanDerpoel; Alternates, Mark Bucheri,
Peter M. Powers, Richard L. Reznick. — Zoning Board of Appeals, Steven L.
Wakefield, Chm., John F. Bruce, Anthony J. Choma, Jr., Wilbert H. Croutch,
Mercedes D. Hawley; Alternates, Joel G. Allard, Frederic W. Hopkins, Stanwood
Pullen. — Zoning Enforcement Officer, Town Engineer, Leonard Szczesny. — Eco-
nomic Development Commission, Clarence O'Crowley, Chm., Wayne F. Besaw,
Sr., A. J. Bryant, Rodney J. Cowan, Ronald J. Mador, Louis Martocchio, Richard
W. McLaughlin, Rose T. Otten, George W. Russell, Francine Vecchiolla. — Hous-
ing Authority, Allen Dresser, Chm., Patricia E. Cedor, Ronald L. Gates, Emanuel
Gerber, Nicholas Pawluk; Francis J. Pitkat, Exec. Dir. — Conservation and Inland
Wetlands Commission, Brian R. Will, Chm., Ann M. Letendre, James P. Lynch,
Dorothea V. Peabody, Norbert J. Proulx, Duncan C. Reid, Maxine A. Rothe, John
Summers, Ralph Zahner. — Energy Conservation Coordinator, Donald Maguda —
Fine Arts Commission, Samuel Goldfarb, Chm., Paul Bowman, Paula B. Brady,
Caroline L. Forster, Lee Hay, J. Thomas Johnson, Mary Ellen Linderman, David
M. Maker, Constance L. Nutter, John Pozzato, Carmela M. Prechtl, Thelma
Sharkey, Beverly Taylor, Joyce Taylor. — Welfare Coordinator, Jean Pearsall. —
Director of Health, Joseph Kristan, M.D.; Luke O'Connor, M.D., Asst.; Herbert
Slicer, Deputy. — Parks and Recreation Commission, James Roche, Chm., Robert
J. Bryda, Robert L. Joy, Ted Martin, Carlton Milanese, Jon-Paul Roden, Joyce
Taylor, James B. Tuttle, Stephen J. Zavarella; Donald P. Berger, Dir. — Director of
TOWNS, CITIES AND BOROUGHS 523
Youth Services, Jack Walsh. — Director of Public Works, Ronald W. Hine; Deputy.
Sherwood Aborn. — Purchasing Agent, Robert W. Dotson. — Building Inspector,
Francis McNulty. — Building Board of Appeals, George MacDonald, Chm.. Larry
C. Andriks, John Kramer, G. George May, Warren Webster. — Sewer Authority.
Joseph A. Belanger, Chm., Christian P. Kilguss, Robert D. McGarity, Jr., Ray-
mond F. Nelson, Jr. — Supt. of Filtration Plant, Charles Pitkat. — Chief of Police,
Herman A. Fritz. — Chiefs of Fire Depts., Vernon: William M. Johnson; Ithmar B.
Davis, Asst.; Michael Polo, Deputy. Rockville: Donald Maguda; Arthur Hewitt.
Asst. — Acting Fire Marshal, William Johnson; Donald Maguda, Deputy. — Civil
Preparedness Director, Donald Maguda; Deputy, Richard Carpenter. — Town At-
torney, William Breslau. — Justices of the Peace, Sally Barbero, Wayne F. Besaw,
Abraham Brooks, Gloria A. Collins, Donald B. Eden, James C. FilkofT, John J.
Giulietti, Winfred A. Kloter, Joseph S. Konicki, Alyce Wormstedt Lisk, Louis J.
Martocchio, Noel B. W. McCarthy, Shirley R. McMahon, David Mills, Robert F.
North, Donald R. Sadrozinski, Gail E. Sheer, Lucy L. Smyrski, Norman Strong,
Albert R. Tennstedt.
VOLL'NTOWN. New London County. — (Form of government, selectmen,
town meeting.) — Inc., May, 1721. Area, 39.7 sq. miles. Population, est., 1,600.
Voting district, 1 . Children, 538. Principal industry, agriculture. Transp. — Freight:
Served by numerous motor common carriers. Post office, Voluntown. Rural free
delivery, Pendleton Hill reached by R.F.D. at North Stonington, No. 1.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Richard A Osga;
Hours, 6-8 P.M., Tuesday and Thursdav; 1-4 P.M., Saturday; Address, Town
Hall, Main St.. 06384; Tel., Jewett City, 376-4089.— Selectmen, 1st, Willis G.
Maynard, Rep. (Tel., 564-7250), George H. Davis, Dem., Arthur J. Nieminen,
Dem. — Treas. and Agent of Town Deposit Fund, Richard A. Osga. — Tax Collec-
tor, Frances B. Grenier. — Board of Tax Review, Willis G. Maynard, Chm., Arthur
G. Gileau, James J. Lockwood. — Assessors, George H. Davis, Chm., Raymond I.
Millar, Joseph M. Rego. — Registrars of Voters, Mary Magrey, Dem., Grace
MarcAurele, Rep. — Supt. of Schools, Robert M. Danehy. — Board of Education,
Karen A. Anderson, Chm., Patricia A. Gardella, Georgette F. Grenier, Nancy M.
Zembruski, 1979; Rev. John L. Carpenter, 198!. — Planning and Zoning Commis-
sion, Robert E. Olsen, Chm., Bernard J. JafTraint, Robert P. Racich, Germaine
Thompson; Alternates, Edmund A. Britland, Jr., James R. Romanella, Kenneth
R. Weseman. — Zoning Board of Appeals, Louis Gardella, Chm., Byron D. Gallup.
Leslie A. Jalkanen, Jr., Richard A. Wingate, Paul J. Zavistoski; Alternate, Amelia
M. Palmer. — Housing Authority, David F. Thompson, Chm., Lorraine James, Lil-
lian McGuire, Mary Anne Nieminen, Patricia Wilson. — Inland Wetlands Commis-
sion, George H. Davis, Chm., Eugene T. Gileau, Harold V. Morrell. Sally K. Ol-
sen, Thurston A. Rider. — Director of Health, Albert G. Gosselin, M.D. (P.O..
Jewett City). — Library Directors, Roman S. Welter, Chm., Charles A. Emmons.
Mary Magrey, Gloria J. Matthews, Lynne M. Romanella. Patricia Webster. —
Building Inspector, Odd Hoist. — Building Code Board of Appeals, Norman Lehto,
Chm., Lucien MarcAurele, Americo Mastronunzio, John Ruppel. — Sanitarian,
Robert L. Senkow. — Chief of Police, Raymond I. Millar. — Constables, Edmund
A. Britland, Jr., Steven Cohen, Kenneth R. Corey. — Chief of Fire Dept., Fire Mar-
524 TOWNS, CITIES AND BOROUGHS
shal, Joseph H. Grenier. — Civil Preparedness Director, Raymond I. Millar. —
Town Attorney, Richard J. Duda (P.O., Jewett City). — Justices of the Peace, Carl
D. Anderson, Joseph H. Grenier, Charles E. Hayes, Birdsey G. Palmer.
WALLINGFORD. New Haven County. — (Form of government, mayor, town
council.) — Named, May, 1670. Town and borough consolidated, Jan. 1, 1958.
Area, 39.8 sq. miles. Population, est., 36,000. Voting districts, 12. Children, 12,-
629. Principal industries, agriculture and manufacture of silverware, steel, plastic
material and hardware. Transp. — Passenger: Served by Amtrak; buses of The
Short Line of Conn., Inc.; Conn. Transit from New Haven and Wall's Transp.
Service locally. Freight: Served by Conrail and numerous motor common carriers.
Post offices, Wallingford and Yalesville.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Carolyn R.
Massoni; Hours, 9 A.M. -5 P.M., Monday through Friday; Address, Municipal
Bldg., 350 Center St., P.O. Box 427, 06492; Tel., 265-091 1, 265-0912.— Asst. Clerk
and Asst. Reg. of Vital Statistics, Miss Michelle McCartney. — Mayor, Rocco J.
Vumbaco, Dem. — Town Council, William Bridgett, Chm., Robert W. Berube,
David Gessert, Hugh Hayden, Alexander Kovacs, Joseph Mezei, Iris Papale, Rob-
ert F. Parisi, Thomas Wall. — Selectmen, Roland Chapo, Eugene Riotte, Laura
Verna. — Treas. and Agent of Town Deposit Fund, Charlotte C. Collins. — Board of
Ethics, Thomas Cosgrove, Chm., Rev. Stanley Abugel, Rev. Bruce Bunker, Ralph
Ives, Charlotte Wallace. — Comptroller, John C. Purcell. — Tax Collector, Charles
L. Fields. — Board of Tax Review, Ralph Torello, Chm., Lawrence J. Campane,
Mildred Dorsey. — Assessor, Robert C. Kemp. — Registrars of Voters, Vivienne A.
Goodrich, Dem., Martha K. Moriarty, Rep. — Supt. of Schools, John J. Price. —
Board of Education, Charles P. Kingsland, Chm., Robert Beaumont, James Millar,
Roger Rivers, 1980; James Annis, Joseph J. Cretella, Thomas Grasser, George
Mazzaferro, John Reardon, 1982. — Planning and Zoning Commission, George
Lane, Chm., George Cooke, Richard Hennessey, John Raccio, Howard Rose; Al-
ternates, David Doherty, Irene Sunday; Edward Ferrier, Coordinator. — Zoning
Board of Appeals, Harold Rainey, Chm., Joseph DeMaio, Michael Papale, Robert
Tebo, William Morasza; Alternate, Carl Luschenat. — Economic Development
Commission, Edward Loughlin, Chm., Rosario DiNoia, Robert Gulley, Mario Pa-
pale, Eric Propper, John Raccio, John Shulga; Edward Ferrier, Philip Hamel, Co-
ordinators.— Housing Authority, William Strout, Chm., James Boylan, Thomas
Murphy, Rocco Parisi, John Savage; Gloria Reising, Exec. Dir. — Conservation
Commission, George C. Hancock, Chm., Meada Ebinger, Michael Falcigno, Wil-
liam B. Johnson, Richard C. Moore, Mrs. Lee Sylvester, Dr. Philip Wargo. —
Housing Code Board of Appeals, Nicholas Murano, Chm., Andrew DelGrego, Ro-
sario DiNoia, Sylvester Geremia, Vincent Verna; Kenneth Robinson, Enforcement
Officer. — Pension Commission, Joseph Bateman, Charlotte Collins, John Purcell,
Daniel Santoro, Stanley Seadale, Fred Valenti. — Personnel Pensions and Appeals
Board, Charles Biondino, Chm., John P. Hamilton, Otis Proctor, James Rainey,
John Shulga. — Committee on Aging, George Mushinsky, Chm., Rev. Stanley Abu-
gel, Walter Carmody, Madeline Erskine, Helen Gaines, Louis Hodos, Muriel J.
Lemay, Erna Lovasz, May Warzocha. — Welfare Technician, Frank Frances-
coni. — Director of Health, Delbert B. Smith, M.D. — Advisory Board of Public
TOWNS, CITIES AND BOROUGHS 525
Health, Dr. Andrew Fritz, Chm., Dr. Jerome T. Combs, Muriel Lemay, Dr. J.
David McGaughey, III, Dr. Robert L. Mullin, Helen Rochefort, Dr. Lawrence
Singer. — Library Directors, Sally Coleman, Pres., Pauline Anderson, Marie Ber-
gamini, William Dickinson, Jr., Kenneth Donadio, Marilyn Happy, Dr. Jack
Huttner, Deanna Lyons, Elsie MacGregor, John Marriott, Charles Mitchell,
George Mushinsky, Peter J. Parisi, George Whitehouse, Mary Lou Williams. —
Parks and Recreation Advisory Commission, Robert J. Gannon, Chm., Richard
Czaja, Johanna Fishbein, Charles Johnson, T. Gaetano Zappala; Ivan S. Shepard-
son, Dir. — Dir. of Public Works, Steven Deak. — Purchasing Agent, Donald Dun-
leavy. — Town Engineer, Gerald W. Dabbs. — Supt. of Public Works, Michael Cas-
sella. — PLC, Walter Dubar, George Grasser, Richard Nunn. — Sealer of Weights
and Measures, Wilfred Bryand. — Building Inspector, Carmen Spiteri. — Building
Board of Appeals, Donald Ahearn, Peter Fresina, William Johnson, John A.
Prophet, Anthony Roy. — Water and Sewer Authority Mgr., Alfred Bruno. — Sani-
tarian, George P. Yasensky. — Chief of Police, Joseph J. Bevan, Jr.; Deputy, John
Reynolds. — Constables, Robert Cosgrove, Harold Gehrke, Anthony Giresi, Ste-
phen Hopkins, Charles Inguaggiato, Lucien LaRose, Vincent Reig. — Chief of Fire
Dept., Robert Romanski; Deputy, William Thewlis. — Fire Marshal, Victor
Scionti. — Civil Defense Director, Charles Trowbridge. — Town Attorney, Brian J.
Farrell; Assts., Adam Mantzaris, Robert Regan. — Justices of the Peace, Raymond
Arico, Vivian Fishbein.
WARREN. Litchfield County. — (Form of government, selectmen, town meet-
ing, board of finance.) — Inc., May, 1786; taken from Kent. Area, 28.0 sq. miles.
Population, est., 990. Voting district, 1. Children, 301. Principal industry, agricul-
ture. Transp. — Freight: Served by numerous motor common carriers. Post office,
Warren. Rural free delivery from New Preston and Cornwall Bridge.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs Priscilla S
Coords; Hours, 10-12 A.M., Monday, Wednesday and Friday; 10 A.M. -4 P.M.,
Thursday; Address, Town Hall, P.O. Box 25, 06754; Tel., Washington, 868-0090.
— Asst. Clerk and Asst. Reg. of Vital Statistics, Mrs. Melanie J. Adams. — Select-
men, 1st, Willis H. Tanner, Rep. (P.O., New Preston, Tel., 868-2270), Irving M.
Tanner, Rep., Alfred J. Nordland, Dem. — Treas. and Agent of Town Deposit Fund,
Edna K. Cashion. — Board of Finance, Bernard E. Tanner, Chm., Percy R. All-
ma n d , Herbert Curtiss, Sr., Henry E. Martineau, Lewis A. Tanner, vacancy. — Tax
Collector, Priscilla S. Coords. — Board of Tax Review, Beecher Perkins, Chm.,
Robert G. Fritch, Patricia M. Tanner. — Assessors, Rev. Robert B. Reeves, Chm.,
Joyce A. Keith, Lewis Verbouwens. — Registrars of Voters, Shirley Sheldon. Dem.,
Annette A. Perkins, Rep. — Supt. of Schools, James M. Eisenhaure. — Planning and
Zoning Commission, William H. Vogel, Jr., Chm., George P. Bates, Herbert Cur-
tiss, Sr., William L. Hopkins, Richard S. Lowe, Dean E. Martin, Leslie R. Mas-
sey, David S. Miles; Alternates, David Nadig, Marie B. Plumb, Roy Walzer. —
Zoning Board of Appeals, Hugh S. Dunlavey, Chm., Elaine Fritch, Judith W. Hop-
kins, Miner Ohmen, Dewey Young, Jr.; Alternates, Edna K. Cashion. John Cher-
nak, Patricia M. Tanner. — Conservation Commission. Robert M. Pratt. Chm.,
Richard J. Adams, Janet M. Bates, Edna K. Cashion, Judith W. Hopkins, James
A. Lennon, Annette A. Perkins. — Commission on Aging, Marjorie Martineau,
526 TOWNS, CITIES AND BOROUGHS
Chm., Edna K. Cashion; Annette A. Perkins, Agent for the Elderly. — Director of
Health, Andrew Mellisy, M.D. (P.O., Kent).— Library Directors, Gloria Helfgott,
Chm., Alice Adams, Elizabeth Barnes, Paul Block, Mary Gargan, Leicester
Handsfield, Marylyn Hendricks, Sandra Hilbink, Judith Hopkins, Irene Nadig,
Helene Pennington, Andrew Tully. — Recreation Commission, Meryl M. Block,
Chm., Edna K. Cashion, Leslie R. Massey, David C. Scofield, Shirley Sheldon,
Irving M. Tanner, Patricia M. Tanner, George S. Trow. — Building Inspector, Wil-
liam Conrad. — Building Code Board of Appeals, James Blodgett, Chm., Robert
Chapin, Howard G. Stearns, William H. Vogel, Jr., Anthony Zaragnin. — Lake
Authority, Barbara Combs, William L. Hopkins, Dawn Young. — Sanitarian,
Howard Houghton. — Tree Warden, Irving M. Tanner. — Chief of Police, Willis H.
Tanner. — Constables, Merwin R. Burr, John L. Donovan; John Chernak, Spe-
cial.— Chief of Fire Dept., Fire Marshal, Howard Houghton. — Civil Preparedness
Director, Wesley H. Quigley, Jr. — Town Attorney, Jeffrey B. Sienkiewicz (P.O.,
New Milford). — Justices of the Peace, James Gallo, Allyn W. Perkins, Patricia M.
Tanner, George S. Trow.
WASHINGTON. Litchfield County. — (Form of government, selectmen, town
meeting, board of finance.) — Inc., Jan., 1779; taken from Woodbury, Litchfield,
Kent and New Milford. Area, 38.7 sq. miles. Population, est., 3,500. Voting dis-
trict, 1. Children, 1,003. Transp. — Passenger: Served by buses of The Kelley
Transit Co., Inc., from Torrington and New Milford. Freight: Served by numerous
motor common carriers. Post offices, Washington, Washington Depot and New
Preston-Marble Dale.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Doris K. Welles;
Hours, 9-12 A.M., 1-5 P.M., Monday through Friday; Address, Bryan Memorial
Town Hall, Washington Depot 06794; Tel., 868-2786.— Asst. Clerk and Asst. Reg.
of Vital Statistics, Mrs. Ruth M. Alex.— Selectmen, 1st, Leo W. Pickett, Jr., Rep.
(P.O. Washington Depot, Tel., 868-2259), James M. Kelly, Dem., John A. Marsh,
Rep. — Treas. and Agent of Town Deposit Fund, Harris J. Swanberg, Sr. — Board of
Finance, Bernhard Hoffmann, Chm., Frederick N. Byerly, Judith Staubo, Irving
von Gal, Robert G. Whitehead, Roderick M. Wyant, Sr.; Alternates, Robert L.
Fisher, Jr., Harold C. Peterson, Mary S. Wetherill. — Tax Collector, Ruth M.
Alex. — Board of Tax Review, F. Arthur Potter, Jr., Chm., Katherine A. Connerty,
Edward E. Meeker. — Assessors, Walter L. Johnson, Jr., Chm., Elmer T. Browne,
Howard R. Staub. — Registrars of Voters, Jane M. Knowlton, Dem., Einar W.
Carlson, Rep. — Supt. of Schools, Henry Versnick. — Planning Commission, Grif-
fith Jones, Chm., George W. Callahan, T. Robert Frost, Eugene H. Lyon, Henry
A. Mark; Alternates, Robert H. Allen, Helen Gray, vacancy. — Zoning Commis-
sion, John M. Potter, Chm., Mary Carol Kunhardt, Rita Staub, T. Per Staubo,
John B. Young, Jr.; Alternates, John J. Allen, Jr., Ruth Glantz, vacancy. — Zoning
Board of Appeals, Claude H. McMaster, Chm., Jacqueline E. Brunet, Rex E. Col-
lum, Barbara S. Johnson, Edward R. Zumpf; Alternates, Margaret P. Addicks,
Janet C. Dowler, vacancy. — Zoning Enforcement Officer, Nicholas Solley. — Con-
servation Commission, Sarah H. McLean, Chm., Frances S. Carlson, Christopher
Charles, Sarah Futh, Michael Harwood, Linda Potter, Howard R. Staub. — Inland
Wetlands Commission, Sarah H. McLean, Chm., Frances S. Carlson, Patricia J.
TOWNS, CITIES AND BOROUGHS 527
Fowler, Ruth Glantz, Grant C. Herman, Griffith Jones, Ernest W. Vincent; Alter-
nates, Sara Futh, Sara Moore, vacancy. — Historic District Commission, Susan F.
Payne, Chm., Elizabeth W. Kihl, Ruth B. Murphy, Carolyn K. Nargesian, Marie
P. Sheehy; Alternates, Phillips Payson, Herbert E. Pickett, Jr., William Risley. —
Agent for the Elderly, M. Blanche Cook. — Director of Health, John R. Simonds,
M.D. (P.O., Washington Depot). — Park Commission, Philip Young, Chm., Alan
Chapin, Howard F. Colvin, Priscilla L. Piatt, Ernest W. Vincent. — Recreation
Commission, Alan Chapin, Chm., Timothy Cook, Brendan Foulois, Joannette
Johnson, Joseph Martin, Robert Tomlinson, Albert Trowbridge. — Tree Warden,
R. Dana Gibson. — Building Inspector, Stanley A. Johnson. — Building Code Board
of Appeals, Edward B. Prokop, Jr., Gregory E. Seeley. — Lake Authority, T. Rob-
ert Frost, Roald J. Haestad, W. Prescott Hubbard. — Sanitarian, Philip Block. —
Constables, James R. Bennett, Elmer C. Hill, Jr., Kenneth L. Tingley, Jr., Lloyd
R. Waldron. — Chief of Fire Dept., Richard Johnson. — Fire Marshal, Donald S.
Etherington. — Civil Preparedness Director, Edward E. Meeker. — Town Attorney,
Kenyon W. Greene (P.O., Washington Depot). — Justices of the Peace, Ruth N.
Armstrong, Gerard A. Cambria, Arnold M. Glantz, William M. Houldin, Jr.,
Adam J. Korpalski, Claude H. McMaster, William T. McTiernan, Edward R.
Peckerman, Jr., Howard R. Staub.
WATERBLRY. New Haven County. — (Form of government, mayor, board
of aldermen.) — Town inc., May, 1686; city inc., 1853; town and city consolidated,
1902. Area, 28.8 sq. miles. Population, est., 1 12,000. Voting districts, 32. Children,
25,908. Principal industries, manufacture of brass and copper products, clocks and
watches. Transp. — Passenger; Served by Conrail and buses of Bonanza Bus Lines,
Inc. from Hartford and Danbury; The Valley Transp. Co. from Bridgeport; Conn.
Transit from New Haven; The Arrow Line from New Haven and Winsted; North
East Transp. Co., Inc. locally, Valley Transp., Inc., Conn. Transit and Greyhound.
Freight: Served by Conrail and numerous motor common carriers. Post office,
Waterbury.
CITY AND TOWN OFFICERS. Town Clerk, Mrs Patricia M Mulhall;
Hours, 8:30 A.M.-4:50 P.M., Monday through Friday; Address, City Hall, 235
Grand St., 06702; Tel., 574-6806.— Asst. Town Clerk, Mrs. Albina G. Jurgonis.—
Reg. of Vital Statistics, Gert K. M. Wallach, M.D —Asst. Reg. of Vital Statistics,
Miss Delores A. Daloisio. — City Clerk (also Clerk of Aldermen, Police Comrs..
Zoning Commission, City Plan Commission, Health and Finance), Salvatore Ja-
caruso; Hours and address, same as Town Clerk; Tel., 574-6741 . — Asst. City Clerk
(also Clerk of the Board of Comrs. of Public Works, Fire Comrs., Bureau of As-
sessment and Board of Zoning Appeals), Ralph T. Phelan. — Mayor, Edward D.
Bergin, Dem., Chm., ex-officio of the Boards of Comrs. of Public Works, City Plan
Commission, Inland Wetlands Commission, Public Welfare, Police Comrs., Fire
Comrs., Health, Finance, Park Board, Board of Education and Bureau of Assess-
ment.— Board of Aldermen (all Aldermen at Large), Donald W. McGill, Pres.;
Frank F. Barbino, David J. Bozzuto, Thomas P. Brunnock, Salvatore A. Cal-
abrese, Edward T. Dodd, Jr., Fred L. Giusti, Elizabeth Griflen, Frank M. LaPorta,
Charles Mallon, Ernest A. Minervino, William A. Monti, Richard J. Scappini,
David T. Slavin, Francis J. Sullivan. — Board of Voter Admissions, Lena M. Napol-
528
TOWNS, CITIES AND BOROUGHS
itano, Eugene Oyer, Florence M. Pennington. — Budget Director, Karl A. Mandl.
— Treas., Jesse T. Matthews. — Comptroller, William F. Murphy. — Board of Eth-
ics, Rabbi Jonah Gewirts, Chm., George Angrave, Secy., Leo R. Belliveau, J. Rob-
ert Garrity, George D. Hajjar. — Board of Finance, Samuel Rapoport, Pres., Frank
M. LaPorta, Donald W. McGill, Francis M. Murphy, William F. Murphy, Ray-
mond E. Snyder. — Tax Collector, Donald M. Rinaldi. — Board of Tax Review, Leo
Gonneville, Chm., Michael A. Bisconti, Jerry Riddick. — Assessor, Eugene F.
Murphy; Asst., vacancy. — Registrars of Voters, John J. Rock, Dem., Peter R. Au-
gelli, Rep. — Supt. of Schools, Michael Wallace. — Board of Education, Charles J.
Bannon, Louise G. Boulanger, Patricia Devino, Keith Q. Kilborn, Maria P. Lanza,
1979; Lewis M. Hutchison, Pres., Ronald E. Brodeur, Edward J. Duffy, Jr., Robert
W. Embardo, Frank Perrella, 1981. — Personnel Dir., C. Charles Chekas. — Retire-
ment Board, William F. Murphy, Chm., Maureen Adomaitis, John C. Blinn, Nel-
son R. Booth, Francis J. Sullivan. — Civil Service Commission, Edward T. Dodd,
Jr., Daniel R. Guerrera, Emmet P. Nichols, Mark Scott, Joseph Swirsky. — Plan-
ning Commission, Kenneth M. Carter, Isidore Cross, Anthony Mirto, Eugene
Pesce, Rocco Pomponio, Campbell B. Singleton, William Spallone. — Zoning
Commission, David Bozzuto, Frank Bochicchio, Dante Carrafa, Harry X. Cashin,
III, Ralph E. Napp. — City Planner, Anthony Mirto; Asst., Martin LaVorgna. —
Zoning Board of Appeals, Mario Mannello, Sr., Chm., William Dillon, Giacinto
Giacomi, Richard J. Josephs, Louis Olore; Alternates, Frank Bocchichio, Joseph
Melchino, Gene R. Schmidt. — Urban Renewal Agency, O. Paul Barone, Chm., L.
Robert Seymour, Vice Chm., Eugene V. Abel, Frank Albini, Richard D. Barbieri,
Anthony Daddona, Joseph F. DeSomma, Stephen Ferrucci, Frank P. Gucciardi,
Joseph Healey, Salvatore Lanza, Edward Lynch, Jr., Mildred Paris, Henry Rin-
aldi, Joseph Santopietro. — Housing Authority, Richard Woodruff, Chm., Jenny
Johnsky, John Kiely, John J. Morrissey, George Testa; Edmund M. Campion,
Exec. Dir. — Environmental Commission, Paul Foster, Chm., David Bozzuto, Jo-
seph Gaber, William McCarthy, Nicholas Parillo, George E. Pelletier. — Council
on Aging, George Fehrs, Chm., Edmund Campion, Robert Ferraro, M.D., Eliza-
beth A. Griffen, Thomas Johnson, William Schofield, George Steck. — Agent for
the Elderly, vacancy. — Board of Public Assistance, Juanita Carter, Edward M. Di-
rirgilio, Frederick H. Dunne, Richard Lanza, Sr., Francis Longo, Jr., William A.
Monti. — Welfare Director, Peter Pocius. — Director of Health, Gert KM. Wal-
lach, M.D. — Board of Public Health, William J. Summa, Chm., Richard A. David,
Sue Grossman, Edward Segall, M.D., Dr. Pasquale Varanelli. — Library Directors,
Mrs. Fred S. VanValkenburg, Pres., John Babin, Charles Baskin, Evelyn L. Burke,
Aurora M. Castelano, Robert Cates, Mrs. Daniel Cavallerano, Rosemary Foley,
Nelson P. Hart, Natalie E. Kass, Patrick E. Maloney, Eleanor Vincitorio. — Coun-
cil on Culture, Louise Boulanger, Robert Cates, Michael H. Cicchetti, Michael T.
Cicchetti, Suzanne K. Kennedy, Eddy Lapointe, Mrs. Sherman London, Margaret
Owens, Richard Scappini, Domenic Temporale. — Park Board, William R. Tobin,
Pres., William C. Moore, Vice Pres., John P. Burke, Francis A. Gallo, Walter R.
Griffin, Raymond LaMoy, John C. Manzo, Donald J. O'Leary, Richard J. Scap-
pini, William K. Schofield, Harold W. Smith, Jr.; Joseph M. Fennell, Dir. — Board
of Public Works, Joseph Begnal, Thomas P. Brunnock, Frank Davino, Michael
Fasano, Daniel Morelli, Sr., Julius Nido, Dominic Senzamici. — Purchasing Agent,
Thomas L. Bonwell. — City Engineer, William Spallone. — Supt. of Streets, Fred
TOWNS, CITIES AND BOROUGHS 529
DeLeon. — Sealer of Weights and Measures, Harold J. Traver. — Building Official,
Joseph Schiaroli. — Supt. of Water, Benedict Ebner. — Chief Sanitarian, James
Stemm. — Supt. of Police, Frederick T. Sullivan. — Police Commission, Francis
Nardozzi, Vice Chm., Francis Greaney, Charles Mallon, Carmine B. Nastri, Sal-
vatore Valentino. — City Sheriff, Robert M. Bourassa. — Constables, Domenic Ca-
rusello, Salvatore Corbo, George W. Corey, Jr., John D1 Agostino, Shirley Galaus-
kas, Vincent Healy, John W. Pugliese, Joseph Santopietro, Jr. — Chief of Fire
Dept., Ignazio C. DelBuono; Asst., Samuel Calo. — Fire Marshal, vacancy. —
Board of Fire Comrs., Anthony Fiore, James Gaglione, George McCormack,
David Slavin, John M. Valente. — Civil Preparedness Director, Brian Mulville. —
City Attorney, Carl R. Cicchetti. — Justices of the Peace, Richard D. Barbieri,
Lawrence G. Belval, Alberto J. Biondi, Thomas L. Brayton, Genevieve Cavaller-
ano, John F. Cavanaugh, Michael H. Cicchetti, Samuel Davis, Alfred J. Deleppo,
Edward T. Dodd, Jr., Anthony G. Fiore, Shirley E. Galauskas, David L. Gerardi,
Fred L. Giusti, Brian F. Goggin, Francis J. Grady, Victor Guerrera, Alan H. Hert-
mark, Leo Iorio, Eugene H. Kaplan, Frank M. LaPorta, James J. Lawlor, John D.
Mahaney, Patrick E. Maloney, Vincent P. Matasavage, Howard R. Matzkin, John
K. McCormack, Thomas J. McLarney, Robert E. Mellon, Thomas F. Minuto,
Maurice B. Mosley, Timothy C. Moynahan, Pasquale Palumbo, Dominic A.
Piombo, Nunzio Ricciuti, Donald J. Rinaldi, Stephen A. Ruskin, Richard J. Scap-
pini, Dominic L. Senzamici, Raymond E. Snyder, Michael Stolfi, William J. Sulli-
van, John M. Valente, Bernard A. Yanavich Jr., F. Patrick Zailckas, Richard P.
Zipoli.
WATERFORD. New London County. — (Form of government, representative
town meeting, selectmen, board of finance.) — Inc., Oct., 1801; taken from New
London. Area, 36.7 sq. miles. Population, est., 18,500. Voting districts, 4. Chil-
dren, 5,712. Suburban. Transp. — Freight: Served by Conrail, Central Vermont
Railway and numerous motor common carriers. Post offices, Waterford and
Quaker Hill. Rural free delivery from Waterford and Quaker Hill.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Catherine D
Geer; Hours, 9 A.M. -5 P.M., Monday through Friday; Address, Hall of Records,
200 Boston Post Rd., 06385; Tel., 442-033 1 .—Asst. Clerks and Asst. Regs, of Vital
Statistics, Carol H. Peabody, Margaret Godfrey. — Moderator, Representative
Town Meeting, Ralph Madera. — Selectmen, 1st, Lawrence Bettencourt, Rep.
(Tel., 442-4489), Joseph M. Sullivan, Rep., William F. Henderson, Dem. — Treas.,
Lawrence E. Alderson. — Finance Director, Arthur Davis. — Board of Finance,
Robert Reardon, Jr., Chm., Joseph F. Dooley, John Gilbert, George Kee, Dorothy
Leib, George Mikulka. — Tax Collector, Germania M. Jensen. — Board of Tax Re-
view, James J. McLaughlin, Chm., Robert Law, Robert Sullivan. — Assessor, Ken-
neth Dimmock. — Registrars of Voters, Janet K. Reidy, Dem., Susan B. Strahn,
Rep. — Supt. of Schools, Patrick Shaunessy. — Board of Education, Elizabeth Bres-
ser, Chm., Mary Jane Facas, Ruth K. MacDonald, Mary G. Williams, 1979; Greg-
ory Benoit, Ernestine M. Brown, Virginia Hay, vacancy, 1981. — Planning and
530 TOWNS, CITIES AND BOROUGHS
Zoning Commission, Maurice Blinderman, Chm., Phillip Arcara, Walter Hay, Jr.,
Keith Morrison, Lawrence Spellman, Harry Sussman; Alternates, Jane Morgan,
John Stam, John Zaugg. — Town Planner, Clinton Brown. — Zoning Board of Ap-
peals, James Wadlow, Chm., Michael Danielovich, Edmund Darling, Joel Lesser,
Eleanor Smith; Alternates, John T. Bresser, Mariea D. Spencer. — Zoning Enforce-
ment Officer, Marcia Vlaun. — Economic Development Commission, Robert Mel-
son, Chm., John Angelopoulos, Louis Beaudreau, Joan Bendfeldt, Jules Berkow-
itz, Judy Dousis, Jesse Hendelman, William McCourt, Robert Senkow. —
Conservation Commission, Thomas Ammirati, Roberta Brouwer, Michael Fer-
gione, William Juchsch, Leo Lieberman, Jeanne Shelburn, Jean Sullivan. — Senior
Citizens Commission, Marie Lyall, Chm., Teresa Ammirati, Jeanette Hobbs, Mir-
iam House, Henry Kaiser, James McGee, Sidney Scheinkman. — Director of
Health, Robert Henkle, M.D. (P.O., New London). — Library Directors, Mrs. O.
P. Robinson III, Chm., Henry Gardiner, Charles A. Hayes, Mrs. L. Blain Lib-
bey. — Parks and Recreation Commission, William Whelan, Jr., Chm., Dr. Joseph
Castanza, Gerald Foley, Edward Gorra, Howard Lathrop; Ronald Bugbee, Dir. —
Director of Public Works, Michael Garvie; Asst., Edward Stewart. — Supt. of
Highways, Donald Brigham. — Purchasing Agent. Mary Proctor. — Building In-
spector, Edward York. — Building Board of Appeals, Louis Beaudreau, Chm.,
Percy Allen, George Kleven, Robert Sullivan, James Wino. — Water and Sewer
Commission, Charles Corrado, Chm., Wolfgang K. Fisher, Herbert Freese, James
J. McLaughlin, Richard Peabody. — Shell Fish Commission, Greg Murrin, Chm.,
Richard Daboll, William Henderson, III, Richard McKay. — Sanitarian, Frank
Kolwicz. — Chief of Police, James Perkins; Deputy, William McGuire. — Police
Commission, George Kleven, Chm., E. Clifford Hill, Jr., Howard Schink, Winifred
Tanger. — Constables, Walter Corey, Joseph T. Hermes, Orville H. Reynolds, Paul
Severence, Arthur Sousa, George L. Watrous. — Chiefs of Fire Depts., Waterford
(Jordan): Felix Brochu. Quaker Hill: Melvin E. Carson, Jr. Goshen: Bernard J.
Douton. Oswegatchie: R. Allan Rheaume. Cohanzie: James J. Mugavero. — Civil
Preparedness Director, Thomas Dembek. — Town Attorney, John McGarry. — Jus-
tices of the Peace, Dorothy V. Avery, Margaret S. Bellucci, Joan H. Bendfeldt,
Delphinia W. Blackburn, Gertrud G. Blinderman, Harold Blinderman, Sydney P.
Blinderman, Dorothy K. Bordner, Roberta E. Brennan, Patricia J. Bresser, Calvin
K. Brouwer, Ferdinando Brucoli, John P. Castagna, Audrey Chapman, Lawrence
S. Cole, Arthur R. Davis, Elaine R. Davis, Laura L. Davis, Marilyn G. Davis,
James Delaporta, Russell E. Diehm, Karen S. Donovan, Alan R. Dougherty, Jes-
sica A. Everest, Robert E. Forshaw, Donald B. Gallup, Joseph J. Gangitano, Cath-
erine D. Geer, Sanford Glassman, Albert Grande, William Henderson III, E. Clif-
ford Hill, Jr., Genevieve P. Hurley, James M. Insigna, Henry W. Kaiser, Jr., Ann
M. Koletsky, John M. Krinke, Ivan J. Kuvalanka, Robert E. Law, Elizabeth Leon-
ardi, Lawrence J. Levine, Marie K. Lyall, Lawrence J. MacDonald, Jr., John M.
Mahoney, Barbara J. McBride, Gladys H. McFarland, James J. McLaughlin,
Robert L. Melson, George A. Mikulka, Mary L. Mingo, Marilyn C. Mitchell,
Keith C. Morrison, Barbara J. Newman, Henry F. Niedzwecki, Zolton J. Noga,
Madeline Z. Parker, Albert L. Partridge, Francis J. Pavetti, June W. Prentice,
Jacqueline P. Proctor, Robert I. Reardon Sr., Beatrice H. Rosenthal, Laura S.
Schiavone, Ethel S. Secora, Winthrop C. Shook, Eleanor R. Smith, Mariea D.
Spencer, Andonette L. Strazza, James Wadlow, Jr.
TOWNS. CITIES AND BOROUGHS 531
WATERTOWN. Litchfield County. — (Form of government, town manager,
town council, town meeting.) — Inc., May, 1780; taken from Waterbury. Area, 29.8
sq. miles. Population, est., 19,600. Voting districts, 4. Children, 6,373. Principal
industries, manufacture of plastics, rayon, silk, nylon, mattresses, brass goods,
shears, metal coloring, wire goods, pruning shears and watches. Transp. — Passen-
ger: Served by buses of North East Transp. Co., Inc. Freight: Served by numerous
motor common carriers. Post offices, Watertown and Oakville.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Mary B. Canty;
Hours, 9 A.M. -5 P.M., Monday through Friday; 9-12 A.M., 1st and 3rd Saturday
of each month, except on holiday weekends; 9 A.M. -8 P.M., 2nd and 4th Friday;
closed weekends during July and August; Address, Town Hall, 37 DeForest St.,
06795; Tel., 274-5411, Ext. 276.— Asst. Clerk and Asst. Reg. of Vital Statistics,
Mrs. Wilma Hannon. — Town Manager, James Troup; Asst. John Salomone. —
Town Council, James B. Mullen, Jr., Chm., Mary Jo Cicchetti, Richard Fusco,
Chester M. Habegger, Frank M. McHale, Teresa P. Mitchell, William J. Muc-
cino, Dodds A. Perrin, John H. Pratt. — Board of Admissions, John E. Burger, Jr.,
Thomas R. Frizzell, Brett J. Zuraitis. — Treas. and Agent of Town Deposit Fund,
Edward Skelte. — Tax Collector, Armand J. Derouin. — Board of Tax Review, Ray-
mond H. Sjostedt, Chm., Arthur Curulla, Edward Festa. — Assessor, Herbert B.
Lukowski. — Registrars of Voters, Walter LeMay, Dem., Leo Fabian, Rep. — Supt.
of Schools, Anthony F. King. — Board of Education, John J. Mills, Ronald Russo,
Cynthia Whitaker, vacancy, 1979; Virginia Slavin, Chm., Marian Klamkin, Ed-
ward Thompson, 1981; Raymond Fuller, Robert Kaminski, 1983. — Planning and
Zoning Commission, John S. Brady, Chm., Thomas Downey, August J. Kiesel,
Norman Marcoux, Joseph D. Masi, Michael M. Symanovich, Robert W. Witty. —
Zoning Board of Appeals, Ann Palmer, Chm., Josephine Caney, Alphonse Ciriello,
Anthony D'Amico, Richard Fusco; Alternates, Walter S. Fisher, Armand Padella,
John N. Zappone. — Zoning Enforcement Officer, Stanley Masayda. — Economic
Development Commission, Armand J. Derouin, Chm., Hayden Alexander, Richard
Fusco, William Moskaluk, James B. Mullen, Jr., Frank Nardelli, Joseph Russo,
Stephen Sharka, John O. Vitone. — Housing Authority, M. Francis Hayes, Chm.,
Barbara Hymel, Simon Lukos, Peter McHale, Harold Slocum. — Conservation and
Inland Wetlands Commission, Judy Wick, Chm., John C. Everitt, Frank Gustaf-
son, Ronald Jones, Gail Sangree, Edward F. Traver, Sr., Michael J. Vernovai,
Sr. — Historic District Study Committee, Joyce W. Carlo, Chm., John H. Cassidy,
Jr., Craig Martenson, Jean Rigopulos. — Commission on Aging, Melvin Sutton,
Chm., Helene Agnew, William Butterly, Sr., Caroline Garside, Edward Manning,
Armand Padella, Edith Pelletier, Maxwell Porter, Nancy Stack. — Agent for the
Elderly, Dorothy Rice. — Public Building Committee, Robert Porter, Chm., An-
thony DiNunzio, Patricia Dwyer, Edward W. Kalita, Norman Marcoux, Charles
Monterose, Frederick Richmond, Francis Rinaldi, Richard Wick. — Acting Direc-
tor of Health, Jessamine Goerner, M.D. — Library Directors, Anthony Fitzgerald,
Pres., Mary Ann Rosa, Secy., Charles Scott, Treas., Everard Day, John Flaherty,
Michael Galullo, Richard Montville, Edith Pelletier, Donald Stepanek. — Parks
and Recreation Commission, Patrick Mazzamaro, Chm., Walter S. Fisher, Freder-
ick D. MacLelland, Jr., Michael MorTo, Robert Palleria, David Poirier, Charles
Taylor; Donald J. Stepanek, Dir. — Town Engineer, William B. Owen. — Supt. of
532 TOWNS, CITIES AND BOROUGHS
Highways, Frank Bavone. — Building Inspector, Robert J. Kontout. — Water and
Sewer Authority, John R. Sullivan, Chm., Arthur Greenblatt, Conrad Sansoucie,
Horace Studwell, Michael J. Vernovai, Sr., William P. Viggiano; Vincent J. Pe-
troccia, Supt. — Sanitarian, Robert Swan. — Chief of Police, Joseph A. Ciriello;
Deputy, Edmond R. Diorio. — Police Commission, James Cipriano, John P. Fla-
herty, Wilder G. Gleason, Rosalie G. Loughran, Gilbert Meserole. — Constables,
Sal Bosco, Matthew Cipullo, Peter T. Farm, George Kiesel, Anthony Langlois,
John Poplis, Salvatore Salemi. — Chief of Fire Dept., Fire Marshal, Avery W.
Lamphier; Deputy, Charles C. Judd, Jr. — Civil Preparedness Director, James Ev-
eritt III. — Town Attorney, James P. Caulfield. — Justices of the Peace, Angelo D.
Barbino, Richard W. Bares, Steven P. Beauchamp, Alan R. Blum, Angela G. Boz-
zuto, James E. Brooks, William J. Butterly, Jr., Francis X. Campion, Frank A.
Cascella, Samuel P. Cervero, Dominic J. Cincogrono, James E. Cipriano, Angelo
F. Cocca, Edward G. Corrao, Arthur T. Curulla, Anthony V. D'Amico, Everard
W. Day, Catherine D. DeLeon, Susanne H. Demers, Armand Derouin, Gaetano
DiMichele, Philip Ditillo, Thomas F. Downey, Peter T. Farm, Charles R. Fisher,
Charles R. Fisher, Jr., Thomas R. Frizzell, Raymond J. Fuller, Mary J. Fusco,
Richard Fusco, Michael J. Galullo, Jr., Daniel Graziano, Arthur P. Greenblatt,
Frank E. Gustafson, Jr., Madeline N. Higgins, William A. Hosking, Barbara A.
Hymel, August J. Kiesel, Rosalie G. Loughran, Simon F. Lukos, Alice J. Madeux,
Diane V. Manger, Norman G. Marcoux, Joseph D. Masi, Robert J. McGough,
James B. Mullen, Jr., Marion A. Owen, Armand Padella, Vincent O. Palladino,
Theresa Palleria, Ann J. Palmer, Franklin G. Pilicy, David R. Poirier, Robert M.
Porter, Frederick J. Richmond, Francis Rinaldi, Jr., Robert P. Romaniello, Mary
A. Rosa, Joseph A. Rose, Ronald Russo, William F. Scully, H. Raymond Sjos-
tedt, David A. Strong, Charles Taylor, Edward J. Thompson, Jack E. Traver, Mi-
chael J. Vernovai, Sr., Joanna Vitale, John O. Vitone, Judith M. Wick, John N.
Zappone, Roberta D. Zappone, Laureta L. Zibell, Brenda P. Zuraitis, Brett J.
Zuraitis.
WESTBROOK. Middlesex County. — (Form of government, selectmen, town
meeting, board of finance.) — Inc., May, 1840; taken from Saybrook (Deep River).
Area, 16.2 sq. miles. Population, est., 4,900. Voting district, 1. Children, 1,551.
Principal industries, fishing, woodworking, aircraft and missile parts, concrete
blocks, boat rentals, marinas and summer resorts. Freight: Served by Conrail and
numerous motor common carriers. Post office, Westbrook. Rural free delivery.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs Ethel M. Erick-
son; Hours, 9-12 A.M., 1-4 P.M., Monday through Friday; Address, Hall of Rec-
ords, Boston Post Rd., 06498; Tel., 399-9723.— Asst. Clerk and Asst. Reg. of Vital
Statistics, Mrs. Johanna S. Schneider. — Selectmen, 1st, Donald P. Morrison, Rep.
(Tel., 399-6236), John P. Riggio, Rep., John F. DeCristoforo, Dem. — Treas. and
Agent of Town Deposit Fund, Charles L. Morris. — Board of Finance, David C.
Holbrook, Chm., Edward C. Baribeault, Sr., Carmelo J. Marino, Paul Orsina.
Robert W. Woodstock, Daniel P. Wren.— Tax Collector, Gladys M. Nielsen.—
Board of Tax Review, Anna M. Bushnell, Chm., Adelarine D. McCarry, Olive B.
Wininger. — Assessors, Mauro A. Bisaccia, Chm., Arthur J. Gibson, Sr., Joan O.
Holbrook. — Registrars of Voters, Marjorie A. Bisaccia, Dem., Mabel D. Pellerin,
TOWNS, CITIES AND BOROUGHS 533
Rep. — Supt. of Schools, Robert J. Schreck. — Board of Education, Rannells King,
Merrilyn S. Nelligan, Ralph F. Sparaco, 1979; Russell G. Barmmer II, Chm.,
Richard C. Bergmann, Thomas A. Cloutier, 1981; Eileen M. Daily, Joseph M.
Rowland, Jr., George W. Weeks, 1983. — Planning Commission, Thomas L. Elliott,
Chm., Mildred D. Clements, Charles Ferrucci, Jr., Brian M. O'Connor, Henry
Ortner, Jr.; Alternates, Annette S. Gaffey, Albert W. Gavitt, Sidney J. Hol-
brook. — Zoning Commission, Robert H. Post, Chm., Richard L. Day, Joseph A.
Papa, Jr., David K. Russell, Ralph Stein; Alternates, Charles Maillard, Jr., Joan
R. Mikulka, Richard L. Spreda. — Zoning Board of Appeals, Robert E. Chappell,
Chm., Edmund B. Binder, Olive J. Brose, John J. Doerrer, Michael F. Joy; Alter-
nates, Owen J. Bowen, Sr., John E. Merrick, Mary M. Collier. — Zoning Enforce-
ment Officer, Stanley J. Rapacki. — Fair Rent Commission, Donald W. Capellaro,
Louise C. Dibble. — Conservation Commission, Thomas M. ODell, Chm., Gerald
Bezruczyk, Frances S. Feingold, Barbara K. Helander, Nancy K. Lagasse, Rich-
ard L. Nankee, Robert A. Peterson. — Inland Wetlands Commission, Edward C.
Bowie, Chm., William F. Cox, George E. Dibble, Nancy K. Lagasse, Jack Milkof-
sky, Brian M. O'Connor, Richard L. Spreda; Alternates, Thomas Kenney, Doris
Magee. — Flood and Erosion Control Board, John F. DeCristoforo, Donald P. Mor-
rison, John P. Riggio. — Agents for the Elderly, Ethel M. Erickson, Ernest Middle-
ton— Director of Health, Donald E. Cook, M.D., (P.O., Old Saybrook).— Public
Health Nursing Board, Margaret J. Delise, Chm., Diane Boccia, Margaret Dayton,
John Dwyer, Mrs. Charles Ferrucci, Albert Gavitt, Clifford Gunnery, Pamela Pal-
ermo.— Library Directors, Thomas G. Montefiore, Jr., Chm., Louise C. Dibble,
Peter M. D'Errico, Dorothy E. Holbrook, Gretchen R. Neidlinger, Joyce K. Nor-
rie, James A. Storms, Donald P. Wilcox, Evelyn R. Wilson. — Board of Recreation,
Edmund P. Lane, Chm., Raymond Borsari, Michael E. Hoadley, Wayne J. Mans-
field, Russell I. Maynard, Robert H. Post, Bruce Rich, Mary B. Ring, Robert
Sepanik. — Town Engineer, David Mylchreest. — Tree Warden, John P. Riggio. —
Building Inspector, Henry Giuca. — Harbor Commission, John T. Clements, Jr.,
Chm., Gail Bassett, William Daly, William E. Douglas, Carmelo J. Marino,
Henry Ortner, Jr., Harry P. Ruppenicker. — Shell Fish Commission, Robert H.
Post, Chm., John T. Clements, Jr., George D. Kinkade, Jerome Ring, John C.
Vella. — Chief of Police, Donald P. Morrison. — Constables, Thomas V. Brady,
Barry Brown, Daniel L. Carter, Ralph Chappell, Bernice Close, George E. Close,
Jonathan D. Dobbin, Raymond A. Gaudet, Thomas P. Greaves, Thomas Kane,
Michael C. Mikulka, Michael S. Oryl, Jr., Tony A. Palermo, Robert H. Post,
David K. Russell, James B. Tomassetti. — Chief of Fire Dept., Lester P. Scott. —
Fire Marshal, Sanford H. Holbrook. — Board of Fire Comrs., Lee G. Correll,
Chm., Sanford H. Holbrook, Donald P. Morrison, Albert C. Palm. — Cml Prepar-
edness Director, George E. Close. — Town Attorney, John Larson. — Justices of the
Peace, William H. Daly, John J. Doerrer, Karen C. Dyndiuk, Evelyn L. Kabatz-
nick, Arthur R. Knittel, Evelyn C. Smith, Ralph Stein, Ruth B. Tomassetti.
WEST HARTFORD. Hartford County. — (Form of government, toun man-
ager, town council.) — Inc., May, 1854; taken from Hartford. Area, 22.2 sq. miles.
Population, est., 68,200. Voting districts, 22. Children, 16,098. Principal indus-
tries, manufacture of turbines, automobile parts, coil pipe, ball bearings, electrical
supplies, screws, small tools and machinery, precision and machinery tools.
534 TOWNS, CITIES AND BOROUGHS
chucks, dies, chemical products, air conditioning units, and plastics. To a large
extent a residential area. Transp. — Passenger: Served by buses of Conn. Transit
from Hartford, Farmington, Bloomfield, Newington and Unionville; The Arrow
Line, Inc. from Torrington, and Bonanza Bus Lines, Inc. from Waterbury. Freight:
Served by Conrail and numerous motor common carriers. Post offices, West Hart-
ford, Elmwood and Bishops Corner.
TOWN OFFICERS. Clerk, Mrs, Helen A. Derick; Hours, 8:30 A.M.-4:30
P.M., Monday through Friday; Address, Town Hall, 28 South Main St., 06107;
Tel., Hartford, 236-3231.— Asst. Clerks, Mrs. Dorothy S. Brash, Mrs. Norma W.
Cronin. — Reg. of Vital Statistics, Philip O. Charpentier. — Asst. Regs, of Vital Sta-
tistics, Mrs. Aida Mascolo, Robert W. Proctor, Mrs. Deborah Dyckman, Mrs.
Mary C. Doran. — Town Manager, William N. Brady; Asst., James G. Asher. —
Town Council, Anne P. Streeter, Rep., Pres. and Mayor; R. Cornelius Danaher,
Jr., Deputy Mayor; William E. Alberti, John F. Droney, Jr., Robert Farr, Arthur
E. Fay, Robert H. Gross, Machelle J. Neiditz, W. Wallace Wessels. — Selectmen,
Walter P. Crabtree, III, Anne Doherty, Mary S. Glynn, Ruth P. Kronick, Mar-
garet M. Stafford. — Director of Finance, Richard A. Russo. — Commission on Eth-
ics, William E. Alberti, William N. Brady, R. Cornelius Danaher, Jr., F. Kenneth
Fitch, Steven R. Humphrey, Anne P. Streeter. — Collector of Revenue, Anthony
Brasacchio. — Board of Tax Review, Webster T. Copp, Chm., John B. Crosson,
Norman L. Stuart. — Board of Assessors, Frederick A. Osmers, Chm., Robert C.
Dahill, David B. Kramer, Shelagh H. O'Neill, James S. Tierney. — Board of Spe-
cial Assessment, Joseph P. McGuiness, Chm., C. Joseph Fox, III, Stanley G. John-
son, Jr., Steward F. Kleinman, Kevin B. Sullivan; Alternates, Leonard Garber,
Harry E. McCrady. — Dir. of Assessments, James E. Butler. — Registrars of Voters,
Helen S. O'Rourke, Dem., Stanley T. Fuger, Rep. — Supt. of Schools, Paul R.
Burch. — Board of Education, James R. Deephouse, Chm., Gerald A. Roisman,
Elizabeth Steven, 1979; John E. Davison, Mary F. Everett, Walter G. Markham,
Elaine S. Weiner, 1981. — Planning and Zoning Commission, Mark W. Levy, Chm.,
Gerald W. Brady, C. Marston Ladd, R. William Reinsmith, Burton B. Rosenfield;
Alternates, Marilyn F. Cohen, Gerald H. Doherty, Linda I. French. — Town Plan-
ner, William G. Kweder. — Zoning Board of Appeals, Robert F. Rossini, Chm.,
Stephen J. Benedetto, John F. Nagle, Jerome M. Scharr, Charles H. Stamm, III;
Alternates, Edwin L. Baum, Betty H. Pavlak, Mark J. Rosen. — Zoning Enforce-
ment Officer, Gary Cameron. — Housing Authority, Alexander A. Currie, Jr.,
Chm., Edward T. Litchfield, Msgr. Terrence P. McMahon, Patricia A. O'Connor,
Howard W. Smith; Robert V. Mero, Exec. Dir. — Conservation and Environment
Commission, Shirley G. Marsh, Chm., Dorothy M. Allen, Forrest C. Billings,
Nancy H. Everson, Albert H. Gledhill, Laverne G. Hinckley, Joel R. Huntington,
David L. Kendall, Dr. Maer B. Ozonoff, Homer W. Scott, Brian Jeffrey Woolf.—
Senior Citizens Advisory Commission, William F. Meyer, Jr., Chm., Maurice H.
Berins, Mary F. Butler, Barbara K. Hauss, Dr. Albert Kleiman, Amelia Larkum,
Philip A. Nestor, Corrine M. Tirone, Lucille F. Urban. — Agent for the Elderly,
Benita Burstein. — Human Rights Commission, Austin Carey, Jr., Chm., Beverly
A. Barbaro, David Bernstein, Joan M. Conlon, Dirk R. Dreux, George N. Gin-
gold, Bruce G. MacDermid, Alexander J. Shuskus, Lois B. Tanzer. — Director of
Social Services, Edward F. Nowicki. — Director of Health, Philip O Charpen-
TOWNS, CITIES AND BOROUGHS 535
tier. — Community Health Planning Board, Marie Tierney, Chm., L Christine Bar-
ney. Elaine H. Baine, Dr. Theresa I. Cahn, A. Arthur Fierberg, M.D., Dr. Stanlev
Holzman, Shirley W. Jefferson, Rita Ruzansky, Joan C. Saunders. — Sanitarians,
Housing: Archangelo D'Amato; Environmental: Ronald E. Beaudoin, Robert W.
Proctor. — Library Board, Joyce W. Burgess, Chm., Oliver Butterworth, Eleanor
W. Hayes, Joelle Levin, Wendell S. Stephenson. — Parks and Recreation Advisory
Commission, Dorothy L. Howe, Chm., Gene O. Howard, Leonard A. Hudak, Glo-
ria S. McDonagh, Therese E. Nardi, David G. Pruyne, Richard T. Stabnick. —
Supt. of Parks and Forestry, Timothy P. Maroney. — Supt. of Recreation, Connie
Allen. — Parks and Recreation Director, Ernest O. St. Jacques. — Director of Public
Works, James F. Kissane, Jr. — Supt. of Streets and Sewers, Raymond Nardini. —
Public Works Engineering Admr., William A. Farrell. — Acting Building Inspector,
Joseph A. Callahan. — Building Code Board of Appeals, Edward Dombroskas,
Walter Heywood, A. J. Macchi, Seymour Sard, Robert J. VonDohlen. — Supt. of
Sanitation, Walter Durbas. — Chief of Police, Francis G. Reynolds; Inspectors,
George L. Lovett, Robert R. McCue. — Constables, Peter H. Bigelow. Barbara C.
Gordon, Edward R. Jacovino, Robert Kalechman, Samuel P. Kane, Arthur B.
Lounder, Jr., Estil D. Nelms, Willys R\ Peterson, Edmund Zinser. — Chief of Fire
Dept., Fire Marshal, Arthur J. Yacavone. — Civil Preparedness Director, William
N. Brady. — Corporation Counsel, Steven R. Humphrey — Justices of the Peace,
Lorenzo M. Armstrong, Rose T. Arpiarian, Neil E. Atlas, George M. Babic, Mau-
reen M. Baronian, Mary G. Barry, Edith G. Baum. Stephen J. Benedetto, Jean-
Paul Berard, John A. Berman, Marion E. Blake, William C. Bond, Enid B. Bor-
stein, Cynthia A. Brady, Peter K. Breit, Donald A. Brewer, Tyler A. Briggs. Mary
M. Broderick, Joyce W. Burgess, Robert W. Burgess. Ann-Sylvia Burns, Oliver
Butterworth, John N. Cataldo, Edith S. Catler, Mary N. Chichlowski, Catharine
V. Christensen, Dorothy G. Christensen, Hilda L. Clark, Lucy W. Clark, Owen L.
Clark, Brian Clemow, Philip A. Cocchiola, Janet S. Cohn, Frederick U. Conard,
Jr., John H. Conard, Joan M. Conlon, Peter M. Conroy, Philip A. Conte, Patricia
B. Copp, Webster T. Copp, Roberta S. Cosby, Genevieve A. Cowles, Walter P.
Crabtree, III, Beatrice G. Cronin, George R. Crossley, Robert W. Cudworth, Al-
exander A. Currie, Jr., Kathleen A. Curry, Anne-Dillon C. Dalton, John F. Daly.
Rose P. D'Ambrosio, Dayson D. DeCourcy. Pat D. DiGiro, Nancy S. Doherty,
Dennis F. Donahue, Mary Donovan, Jeremiah J. Driscoll, Nathan L. Dubin, Alice
L. Duffield, Arthur Epstein, Doris M. Fay, Viola E. Fedorowicz, Franklin B.
Fields, Deborah Finkelstein, Carmen A. Fiore, Ursula H. Fischer, Robert L. Flan-
agan, Gail L. Fleming, Kenneth J. Floryan, John P. Flynn, Dorothy M. Foley. C.
Joseph Fox, III, Karl A. Fransson, William C. Galligan. Thomas M. Ganley. Jr.,
Felicia M. Garmise, G. Donald Geckler, Alyce Gibbons, Norton Glass, Mary S.
Glynn, Samuel S. Goldstein, Karen N. Goodspeed. Paul G. Grady, Patricia H.
Graham, Carolyn H. Greene, Elizabeth M. Groff, Mary E. Guiney. Judith C. Hal-
pern, Eleanor C. Hamilton, William J. Hartigan, William M. Hartigan. John F.
Havens, Edwin G. Hebb, Jr., Lynn Hebert, Susanna F. Hepburn. Jerome M
Hermsen, Michael J. Hickey, Fannie Himmelstein, Sidne\ Himmelstein. Martin
W. Hoffman, Audrey G. Holstad, Mary E. Hopkins, Dorothy L. Howe, Steven R.
Humphrey, Joel R. Huntington, Hilda M. Isaacson, Ziona G. Kaplan. Selma L.
Kaufman. Vivian C. Keena, Eileen L. Keith. Elsie G. Kelly. Mabel E. Kensel.
Marvin Keyser. Fletcher W. Kinsley, Inge Klein. Stewart F. Kleinman. Irving I
536 TOWNS, CITIES AND BOROUGHS
Knight, Blanche G. Koppelman, Angeline M. Kot, David B. Kramer, Daniel W.
Krauer, Ruth P. Kronick, David E. Krum, C. Marston Ladd, Selma Lane, Amelia
G. Larkum, Stella Larson, Judith H. Lawes, David Leekoff, Virginia E. Leveille,
Stanley Leven, Edna G. Levy, Mark W. Levy, Arthur M. Lewis, Elizabeth T.
Loika, James I. Lotstein, Jerome H. Lowengard, Jean B. Luccock, Carole M.
Lundeberg, Bruce M. Lutsk, Henry D. Marcus, James D. Marinan, Jr., Albert J.
Marks, Jr., Steven T. Martin, Nancy J. Matties, Joseph P. McGuinness, Lauchlin
H. McLean, Esther D. Meyer, Brian F. Moore, Roger P. Morgan, Raymond E.
Mortensen, Mark E. Muecke, Robert E. Muldoon, Edith M. Napper, Estil D.
Nelms, Philip A. Nestor, Alexander Nweeia, James D. O'Connor, Patricia A.
O'Connor, Martha Anne T. O'Neal, Shelagh H. O'Neill, Jack S. Opinsky, Robert
P. O'Rourke, Joy E. Palten, Betty H. Pavlak, H. Randall Pease, Jr., Edward A.
Pikor, Thomas E. Pikor, George A. Piroumoff, Geraldine D. Pizzella, David G.
Pruyne, Jeannine Rabinowitz, Henry Ramenda, William G. Reardon, Ann G. Re-
mus, Thomas R. Riley, Alfred D. Rioux, Elliott Rosenberg, Burton B. Rosenfield,
Marvin M. Ruzansky, Theresa E. Santomasso, Harry B. Schaechter, Jerome M.
Scharr, Irene P. Schaschl, Walter B. Schatz, Miriam A. Schilke, Lloyd R. Scho-
field, Milton Schonberger, Kove J. Schwartz, William J. Scully, Louise M. Shea,
Doris J. Shuskus, Arnaldo C. Sierra, William M. Smith, Malcolm M. Snyder,
Irene G. Sorokin, Dyke Spear, Rita Spitz, Janice B. Sprogell, Joseph S. Stafford,
Carl E. Steidel, Jr., Wendell S. Stephenson, Samuel Tallow, Charles L. Tea, Jr.,
Robert A. Teitenberg, James S. Tierney, Corrine M. Tirone, Orwell C. Tousley,
Peter L. Truebner, James W. Turley, Barbara B. Ulrich, Henry J. Van deStadt,
Barbara E. Vercelli, Naomi G. Vogel, Mary V. F. Waite, John F. Wallace, Mau-
reen A. Walsh, Lois H. Ward, Sheila L. Ward, Solon L. Weiner, William E. Wel-
lette, Irving M. Widem, Lorraine K. Wiesen, Herman Zamost, Joel D. Ziev.
WEST HAVEN. New Haven County. — (Form of government, mayor, city
council.) — Inc., June 24, 1921; taken from Orange; inc. as a city, June 27, 1961.
Area, 10.6 sq. miles. Population, est., 53,700. Voting districts, 10. Children, 14,-
640. Principal industries, manufacture of buckles, automobile tires, textiles, chemi-
cals, pharmaceuticals, artificial stone products and numerous other small parts.
Transp. — Passenger: Served by buses of Conn. Transit from New Haven, Milford
and Bridgeport. Freight: Served by Conrail and numerous motor common carriers.
Post office, West Haven.
CITY AND TOWN OFFICERS. City Clerk, Town Clerk and Reg. of Vital
Statistics, Albert E. Forte; Hours, 9 A.M. -5 P.M., Monday through Friday; Ad-
dress, City Hall, 355 Main St., 06516; Tel., New Haven, 934-3421, Ext. 342.—
Asst. Clerks, Mrs. Lilyan Levine, Mrs. Frances McKernon, Mrs. Frances Row-
land.— Asst. Reg. of Vital Statistics, Mrs. Verna W. Cappall. — Mayor, Robert A.
Johnson, Dem.; Adm. Asst., Shirley R. Pearson. — Councilmen at Large, George
H. Dunleavy, Chm., Richard Freed, Lawrence C. Minichino. — Councilmen, 1st
Dist., Thomas Morrissey; 2nd Dist., Donald E. Root; 3rd Dist., James F. Hen-
dricks; 4th Dist., Alice M. Richards; 5th Dist., Doris M. Perry; 6th Dist., Joseph P.
Ponzio; 7th Dist., Joseph E. Borelli; 8th Dist., William J. Powers; 9th Dist., Joseph
A. Guarino; 10th Dist., Raymond J. Gooley, Jr. — Selectmen, Dominic Pantera,
TOWNS, CITIES AND BOROUGHS 537
Chm., David M. DeFlumeri, Connie Hubbard. — Treas. and Agent of Town Deposit
Fund, James E. McMahon, II. — Comptroller, Evelyn Logan. — Board of Finance,
Mayor Robert A. Johnson, Chm., ex-officio; Anthony Carlo, Clifford Carrignan,
Joseph DiCerbo, Arthur E. Dietle, Edward Quinn, Joseph Schroff. — Tax Collec-
tor, Marjorie J. Blake. — Board of Tax Review, Robert S. Dargan, III, Chm., Paul
B. Anderson, Ann M. Wade. — Assessors, Thomas E. Gallagher, Patrick A.
Flynn. — Registrars of Voters, Emmett J. McDonough, Dem., James R. Guthrie.
Rep. — Supt. of Schools, Robert S. Fresher. — Board of Education, David G. Rus-
sell, Chm., Stella B. Cretella, Patricia Herbert, Borden P. Steeves, Gladys K.
Whitney. 1979; Gertrude Beckwith, James T. Brennan, Ralph P. Lawson, III, An-
thony J. Marro, 1981. — Personnel Director, Ralph DeLucca. — Civil Service Com-
mission, Jane Dembiczak, Secy., Martin DeGrand, John J. Langan, Raymond
Rapuano. — Planning and Zoning Commission, Rudy Frank, Chm., Alfred Walter-
mire, Vice Chm., Harry W. Tuttle, III, Secy., Paul Anderson, Ralph J. Mirando;
Alternates, George Giles, Donald Lewis. — City Planner, Daniel Krevolin. — Zon-
ing Board of Appeals, Adolph Catania, Chm.. Edward Formichella, Ann Shannon,
Leon Soroker, Charles Vingiano; Alternates, Samuel Girasuolo, Arthur M. Hub-
bard, Jr. — Zoning Inspector, Ronald J. Raffile. — Grants-in-Aid Coordinator, Aze-
lio Guerra. — Development Commission, Sabino Panza, Chm., Samuel F. Filipelli.
Joseph Harvey, John Migliaro, Jack O'Connell, Leila Stone. — Dir. of Community
Management, Morton Hecht. — Redevelopment Agency, Andrew J. Carlotto,
Chm., William Bryant, Philip Charbonneau, Peter Landino, Joseph Paceoni; Carl
Giannotti, Exec. Dir. — Housing Authority, Frank Hawley, Chm., Bruce Crowther.
William S. Johnson, Gregory D. Morrissey, Rev. Lee Riggs; Edward Hennessey,
Exec. Dir. — Conservation Commission, Leon Burrows, Chm., Warren Canfield,
Donald Clark, Charles Hayback, Jr., Arthur McGray, Sr., Alan Squires, Irene
Thomas. — Inland Wetlands Commission, William McCauley, Chm., Harold Allen,
Jr., Secy., Leon Burrows, Elaine Coco, Richard Ormrod, Doris Perry, Alfred Wal-
termire. — Flood and Erosion Control Board, Francis J. Coyle, Jr., Vice Chm., Jo-
seph P. Ford, John MacMorran, Dr. Hugh Taurchini. — Commission on Aging,
Dorothy Fitzgerald, Bernard Lawior, William Schonwald. — Senior Citizens Com-
mission, Edward McKeon, Chm., Dorothy Lee, Secy.. Peter Bon Tempo, William
Weirether; Henry St. Laurent, Agent. — Coordinator of Elderly Senice, John E.
Wheeler; Asst. Agent, Edward Peavy. — Welfare Director, Mrs. Lee Lanouette. —
Director of Health, Nicholas Milano, M.D. — Board of Public Health, Harold Al-
len, Jr., Chm., Michael Dzubaty, M.D., John Milici, M.D. — Sanitarian, Raymond
Puslys. — Library Directors, Albert E. Forte, Pres., Patricia Bellmore. Edward H.
Doerr, Eugene Dorsi, Ruth Ford, Joseph Fortino, Charles Gunning. Bradford Ja-
mieson, Christopher Kershaw, Lois King, Thomas Lehman, John Seipold, Nor-
man Stone, Gilbert Wood. — Council of the Arts, Gloria V. Ireland, Pres. — Parks
and Recreation Commission, George Klivak, Chm., Eleanor De Grand, Elliott
Glassman, Arthur Orio; Robert A. Schotta, Supt. — Youth Services Coordinator,
Robert S. Morton. — Director of Public Works, Louis Piazza; Asst., Frederick
Johnson. — Supt. of Highways, Frank Cusano. — City Engineer, Ralph Spang. —
Sealer of Weights and Measures, Edward Tamborini. — Electrical Inspector, Alex
Stamatien. — Building Inspector, William Ladutko. — Building Code Board of Ap-
peals, George Baxter, Nicholas Colonese, Jr., Fred J. Schurk. — Housing Code Ap-
peals Board, Frank Antezzo, Mrs. Edward Brady. Malcolm Welch — Sewer Com-
538 TOWNS, CITIES AND BOROUGHS
mission, Ralph Gabrielle, Chm., William E. Murphy, Christopher Valente. —
Parking Authority, Stewart P. Brown, Frank Buonocore. — Tree Warden, Hyman
Schwartz. — Chief of Police, Salvatore Malinconico; Deputy, Joseph Figaro; Asst.,
Michael D'Errico. — Police Commission, Louis D'Onofrio, Chm., Alex Botte, Jo-
seph Celentano, Morton Hecht, Eugene McCarthy. — Constables, John Burgarella,
Salvatore Callegari, Jr., Joan DeLeo, Anthony Y. Earp, Paul Galli. — Chiefs of
Fire Dept., Joseph Howell (First Dist.), Richard Smallman (West Shore Dist.),
Victor Sampietro (Allingtown Dist.). — Fire Marshals, Charles Raubeson (First
Dist.), Robert A. Burns (West Shore Dist.), Angelo Rolli (Allingtown Dist.).—
Board of Fire Comrs., Stephen Alderman, George G. Davidson, Donald J. Lewis
(First Dist.), Raymond Barth, Charles Davidson, Edward Ronan (West Shore
Dist.), Joseph Paceoni, Charles Vingiano, Alfred Waltermire (Allingtown Dist.). —
Civil Preparedness Director, William M. Welch. — Corporation Counsel, Robert
Reilly; Assts., Richard P. Altschuler, Eugene J. Dorsi, Charles Fischer. — Justices
of the Peace, Grace Ann Adams, Delores Bowens, Shirley L. Brunner, Carolyn
Burgarella, Joseph P. Callahan, William E. Donegan, Salvatore S. Eamiello, Pat-
rick J. Flynn, Martin E. Forbes, William F. Gallagher, James R. Guthrie, Wanda
D. Hayback, Paul K. Heckert, Dorothy F. Hill, Fred P. Johnson, Rosalie S. Kings-
bury, Thomas E. Mansfield, John S. Morgan, Marion O'Keefe, Mary A. Perrone,
Richard Pyszkowski, Nicholas F. Sandella, John R. SchaefTer, Frank L. Stebbins,
Jr., Elizabeth G. Sweeney, Edward Tamborini, Mary E. Tracy, Frederick A.
Tyrol.
WESTON. Fairfield County. — (Form of government, selectmen, town meet-
ing, board of finance.) — Inc., Oct., 1 787; taken from Fairfield. Inc., 1 845, the town
was divided and Easton was taken from Weston. Area, 20.8 sq. miles. Population,
est., 9,500. Voting district, 1. Children, 3,256. Residential community; no indus-
tries. Transp. — Freight: To South Norwalk. Post office, Weston. Rural free deliv-
ery from Weston and Georgetown.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs Gertrude
Walker; Hours, 9 A.M. -4:30 P.M., Monday through Friday; Address, Town Hall,
56 Norfield Rd., Box 1007, 06883; Tel., Westport, 227-2090.— Asst. Clerks and
Asst. Regs, of Vital Statistics, Mrs. Helen M. Rosendahl, Mrs. Linda Roig. —
Selectmen, 1st, F. Donald McCormick, Rep. (Tel., 226-3341), Susan Hutchinson,
Rep., James M. DeFrancia, Dem. — Treas. and Agent of Town Deposit Fund, Pur-
chasing Agent, Edward B. Gomeau. — Board of Finance, Richard Troxell, Chm.,
Ralph H. Caruso, Jr., Patrick Sheehan, Stephen Steinbrecher, Johanna Straczek,
John E. Stripp, Leslie L. Wolf. — Tax Collector, Elizabeth N. Jackson. — Board of
Tax Review, James T. Hogg, Chm., Leonard R. Anderson, Marie E. Keene. —
Assessor, John Bross. — Registrars of Voters, Jeanne C. Howes, Dem., Patricia
Speed, Rep. — Supt. of Schools, Thomas A. Aquila. — Board of Education, Richard
Winokur, Chm., Thomas H. Giske, Evelyn C. Keisman, Henry Ryll, 1979; Alan
Beasley, Christopher A. Barreca, Elizabeth Meyer, 1981. — Planning and Zoning
Commission, Robert P. Turner, Chm., Aleeta D. Attra, Elda S. Bardsley, Dr. Mi-
chael Burnham, Jane Fix, Charles Jacobs, Glenn C. Woodrich. — Zoning Board of
Appeals, William J. Andre, Chm., James J. Brooks, Charles W. Pepper, Edward
Rogers, Salem Shapiro, Judy Sheridan, Joseph Wertheim. — Zoning Enforcement
TOWNS, CITIES AND BOROUGHS 539
Officer, Eleanor B. Milmore. — Conservation and Inland Wetlands Commission,
John B. deBrun, Jr., Chm., Pamela Bochinski, John Clark, Emil H. Frankel,
Louise Gissen, Janet Robertson, Walter Wagner. — Historic District Commission,
William G. Rhines, Chm., James Daniel, Ingeborg Farrell, Edwin Phelps, Susan
Reade; Alternate, Marion Stoff. — Elderly Commission, Ardron Lewis, Martha
Diamant, Co-Chm.; Robert Berry, Raymond Fitch, Joan Henderson, Patricia
Hippen, Burton Todd. — Director of Social Services, Peter T. VanSuetendahl. —
Director of Health, Clifford W. Mills, M.D. — Library Directors, MacLennan Far-
rell, Chm., Lyn Kapelman, Barbara Lobrano, Edward McGrath, Marjorie
Schulke, John Stanton, Marion Wertheim, Leona Wikoff. — Recreation Commis-
sion, Tom Swan, Chm., Alexander Accardi, Lois Alcosser, David Brown, Dolores
Jones, Judith Sheehan, Tom Simmons; Donald Del Mazzio, Supt. — Dir. of Public
Works, David S. Coley; Asst., Joseph Lametta. — Town Engineer, Raymond Car-
telli. — Building Inspector, John Bross. — Building Code Board of Appeals, John Os-
ianny, Mogens Petri. — Sanitarian, Alan Smith. — Tree Warden, Arthur Hoe. —
Chief of Police, Joseph A. McAleenan. — Police Commission, Chester French,
Chm., Alex Butman, Edward W. Russell, Anthony Saldukas, David Simerman. —
Constables, Salvatore Giannitti, Blake Hampton, Robert Harper, Sr., Howard
Hennessey. Frederick J. Moore. — Chief of Fire Dept., Fire Marshal, Frederick J.
Moore; Deputy, Charles Pokorny. — Civil Preparedness Director, Alexander But-
man.— Town Attorney, J. Peter LaChance. — Justices of the Peace, Millicent R.
Best, Albert J. Bissmeyer, III, Michael S. Burnham, John C. Clark, Jane R. Gray.
Paul Heifetz, Marie Keene, Glen Leet, Joseph F. McKeon, Jr., Gary E. Singer.
WESTPORT. Fairfield County. — (Form of government, selectmen, repre-
sentative town meeting, board of finance.) — Inc., May 28, 1835; taken from Fair-
field, Norwalk and Weston. Area, 22.4 sq. miles. Population, est., 29,100. Voting
districts, 8. Children, 7,674. Principal industries, manufacture of embalming fluids
and undertakers' supplies, cleaning products and plastics. Transp. — Passenger:
Served by Conrail, and by buses of Cross Country Coach, Greyhound and Mini-
bus. Freight: Served by Conrail and numerous motor common carriers. Post of-
fices, Westport, Saugatuck and Greens Farms. The extreme eastern part of the
town is also served by Greens Farms Railroad Station.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Joan M Hvde;
Hours, 8:30 A.M.-4:30 P.M., Monday through Fridav; Address, Town Hall, 1 10
Myrtle Ave., P.O. Box 549, 06880; Tel., 226-831 1.— Asst. Clerks, Pamela A. Wil-
liams, Nancy R. Leonard. — Asst. Regs, of Vital Statistics, Pamela A. Williams.
Nancy R. Leonard, Florence M. Dohanos. — Selectmen, 1st, Jacqueline P. He-
neage, Dem. (Tel., 226-8311), Theodore Diamond, Dem., Vincent J. Rotondo,
Rep. — Representative Town Meeting Members, Moderator, Mary M. Jenkins
Dist. 1, Joseph P. Arcudi, Rita Hooper, Charles P. Lamb, Rudolph F. Mutter.
Gordon E. Perry; Dist. 2, Jeanne D. Harris, Charles T. Kline, Stanley H. Lieber-
stein, John E. Terrell; Dist. 3, Wayne G. Atwell, Joseph R. DeMaiorebus, George
E. Ingham, William Seiden, Norton D. Smiley; Dist. 4, Robert W. Cain, Alfred S.
Eiseman, Jr., Norman W. Flint, David S. Maclav, Eleanor C. Solovav, Theodore
W. Youngling; Dist. 5, Craig B. Heatley, Dr. Robert L. Kline, Kathleen L. Lehn.
K. Burr McGhee; Dist. 6, Ruth V. Ashcraft, Roy M. Dickinson, Garson F. Heller.
540 TOWNS, CITIES AND BOROUGHS
Jr., Mary M. Jenkins, Rita A. Steinberger; Dist. 7, Patricia A. Fagan, C. Richard
Foote, Marion H. Lang, Sylvia L. Milberg, Daniel D. Peck; Dist. 8, Jean F. Bod-
kin, John S. Gilbertie, Jr., Raymond W. Hartman, Donald S. Levy, Barbara K.
Saipe, Rita Stitzer. — Controller, Donald J. Miklus. — Personnel Dir., vacancy. —
Auditor, John Kondub. — Board of Finance, Robert E. Roth, Chm., Robert L.
Fuchs, Arthur Grayson, Edwin H. Kahn, Virginia Karchere, Robert H. Skinner. —
Tax Collector, Richard T. Russell. — Board of Tax Review, Paul C. Johnson, Chm.,
Robert Landowne, Anson A. MacLaren. — Assessor, Charles F. Carlin. — Regis-
trars of Voters, Thelma Ezzes, Dem., Jane L. Heath, Rep. — Supt. of Schools, Ken-
neth D. Brummel. — Board of Education, Audrey J. Hansen, Chm., Jerry Davidoff,
Herbert M. Lobsenz, 1979; Lorna Christopherson, Leonard Rovins, 1981. — Town
Planner, Melvin H. Barr. — Planning and Zoning Commission, Patricia E. Coplen,
Chm., Karen Curtis, Arthur M. Dinitz, Ann C. Gill, John A. Jacobsen, Richard J.
Robins, Stephen M. Yanklowitz; Alternates, Richard Berkowitz, Barbara Webb,
vacancy. — Town Planner, Melvin H. Barr. — Zoning Board of Appeals, Dorothy A.
Lyne, Chm., William E. Adams, William R. Knapp, M. Philip Lorber, Virginia H.
Williams; Alternates, Leonard Backer, William S. Christy, vacancy. — Zoning En-
forcement Officer, Gloria S. Totten. — Beautification Committee, Mrs. Milton
Rusk, Chm., Mrs. Joseph DeMaiorebus, Mrs. Clark Ford, Mrs. James Naughton,
Mrs. Jo Ray, Mrs. John Sherwood, Mrs. Marie Wilson, Mrs. Florence Zaslow;
Loren Sniffen, Advisor. — Public Site and Building Commission, Alvin H. Galler,
Chm., Donald J. Craig, Wallace Jordan, William Kokot, Edward J. Nesbitt, Mor-
ton Saipe, Donald J. Sullivan, Ralph W. Wehmhoff, Girard E. Wheeler. — Housing
Authority, Howard L. Brody, Chm., Charlotte Belser, Peggy D. Brawley, Michael
Sochacki; Patricia Abbott, Exec. Dir. — Conservation and Inland Wetlands Com-
mission, Dr. Roy Barnett, Chm., Dutton Ashcraft, Joan Dickinson, Peter Felsen-
thal, Nancy D. Gale, Jorgen F. Jensen, Stuart A. McKeever, Ann Richards; Alter-
nates, Jill Hespos, Joan Singer, Diane Van der Veen. — Environmental Officer,
Frances Pierwola. — Environmental Services Dir., Alan W. Smith. — Flood and Ero-
sion Control Board, Russell Slayback, Chm., Leon Feigin, John Fisk, Robert A.
Heller, William M. O'Connor, Robert E. Smith. — Historic District Commission,
Sydelle Reisman, Chm., John Abdalain, Robert Gault, Peter J. Landa, Eve Potts;
Alternates, Margaret Henkel, James S. McGuire, Julie Turner. — Commission for
the Elderly, Rev. Douglas Verdin, Chm., Dorothy Bryce, Agatha B. Illava, Adolph
G. Lurie, Dr. Gerhard Rast, Gloria Stachower, Kay E. Terkhorn; Betty Smith,
Agent. — Social Services Advisory Board, Jean F. Bodkin, Rev. William B. Bryant,
Rita O'Leary, Dr. Gerhard Rast, Ray Tata. — Youth Adult Council, Michael Al-
baum, James Bacharach, Albert Beasley, M.D., Douglas Donnell, Sarah Herz,
Debra Lynn, Allyson Senie, Stephen Smith. — Director of Social Services, Cynthia
Harrison. — Director of Health, Clifford W. Mills, M.D. — Library Trustees, Mrs.
Edgar T. See, Pres., J. H. Smith, Jr., Vice Pres., Mrs. Alfred Eiseman, Jr., Secy.,
Allan P. Cramer, Treas.; Denise Davidoff, Carol Diamond, Jack Ellenbogen, Ray-
mond Eyes, Lester R. Giegerich, Nancy R. Leonard, Kenneth S. Olshan, Stephen
Tate, John J. Tarrant. — Recreation Commission, Jacob Bryniczka, Leonard Fort-
gang, Judy Landa, Jeannine Robertson, Walfred Scofield; Baldwin B. Lee, Exec.
Dir. — Director of Public Works, Stanley J. Grzybowski. — Supt. of Highways, Ste-
phen Demetri. — Town Engineer, vacancy. — Building Inspector, Roco F. Poli. —
Architectural Review Board, Michael Calise, Frances Cherner, Sanford Hess,
TOWNS, CITIES AND BOROUGHS 541
James D. Lothrop, Thomas M. Lowrie, Samuel E. Nylen. — Building Board of Ap-
peals, Joseph J. Kondub, Lawrence L. Lopocaro, Robert McCarthy, Philip Pun-
zelt, Jr., Thomas Shaw. — Sewage Plant Supt., James P. Carleton. — Energy Coor-
dinator, Albert Kelley. — Sanitarian, Eugene J. Tomasky. — Tree Warden, Loren F.
SnifTen. — Purchasing Agent, Bradley S. Anchutz. — Chief of Police, William A.
Stefan; John R. Anastasia, Exec. Capt. — Constables, Bruce Allen, Tony Amato,
Patricia Aquila, Linda Arciola. John Aulenti, Richard Beck. Joseph Buccieri, Don
Bulakites, William Cribari, Robert Cunningham, Luco DeMeo, Carl Eaton.
Randy Eaton, John Etsch, Hubert Feeney, Patrick Fratino, Maye Fry, Steve Gere-
mia. Ted Gianitti, Edward Grant, Richard Grey, Mike Gudzik, Harold Heitz-
mann, Alfred Holms, James Holt, Robert Keedick, Joseph Kowalsky, Byron Lati-
mer, Richard Lindwall, Teddie Lowry, George Marks, Sr., Irene Marks, Steve
Markus, Jeffrey Meier, Al Montano, Dave Mortensen, James Myer, Jr., James
Myer, Sr., John Parisi, Mark Pocius, William Puterbaugh, Mike Quinn, Harvey
Raccioppi, Joseph Renzulli, Don Rice, Peter Romano, Larry Saviano, Austin
Sholes, Earl Skinner, Francis Skinner, Ivan Spangenberg, Bernie Stahursky, Steve
Sweitzer, Andrew Tedesco, Arthur Tienken, Bob Van Beever. Roy Van Steinberg,
Thomas Wall, Ronald White, Robert Whittendale, Pat Woods, William Wy slick,
Louis Zarrelli. — Chief of Fire Dept., Harry A. Audley; Deputy, Harold E. Marar-
ian; Deputy Fire Marshal, Cornelius F. DufTy. — Civil Preparedness Dir., Kenneth
F. Lee. — Asst. Town Attorneys, Keith Dunnigan, Karen L. Karpie, Dominick J.
Rutigliano. — Justices of the Peace, Lawrence O. Aasen, Stanley P. Atwood, Ed-
ward J. Capasse, Denise T. DavidofT, Edwin K. Dimes, Josephine S. Fuchs, Rich-
ard Goldhurst, Ellen N. Gordon, Peter Heneage, Elsie Hirshman. Albert J. Kelley.
Frederic P. Kimball, Janice P. Marcus, Alan H. Nevas. Louise C. Rotondo, Rob-
ert P. Scholl, Ruth Solwav, Donald J. Tedesco. Nicholas W. Thiemann. John M.
Williams.
W'ETHFRSFIELD. Hartford County. — (Form of government, town man-
ager, town council.) — Settled, 1634; named, 1637; inc.. May, 1822. Area, 13.0 sq.
miles. Population, est., 27,600. Voting districts, 10. Children, 7,689. Principal in-
dustries, motel-gas-restaurant motoring trade, marine terminals for gasoline and
fuel oils, frozen foods, tools and dies, the nation's second largest oil burner manu-
facturer, offices and warehouses food, specialty steel, drug supplies, printing, seeds-
men, home office Hartford Electric Light Co. and Northeast Utilities Service Co.
Headquarters: Conn. State Transportation, Labor and Motor Vehicles Depart-
ments. Transp. — Passenger: Served by buses of Conn. Transit from Hartford and
Middletown. and by Greyhound. Freight: Served by Conrail and numerous motor
common carriers. Site: William H. Putnam Bridge for traffic to Glastonbury and
eastern points in Connecticut. Post office, Wethersfield (branch of Hartford post
office), with carrier service and also rural free delivery.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, W. Dudlev Birming-
ham; Hours, 8 A.M. -4:30 P.M.. Mondav through Friday: Address. Town Hall. 505
Silas Deane Hwy., 06109; Tel.. 529-8611, Ext., 280— Asst. Clerks and \sst. Regs,
of Vital Statistics, Barbara R. Bradley, H. Joan McGann. Sheila L. Wilmer. —
Town Manager, Ralph A. DeSantis; Asst. to Town Mgr.. Donald Shaw. — Town
542 TOWNS, CITIES AND BOROUGHS
Council, A. Cynthia Matthews, Dem., Chm. and Mayor; Vincent F. Sabatini, Vice
Chm.; Peter B. Aldridge, Robert J. Cathcart, Claire E. Collins, Edgar C. Gerwig,
Thomas F. Lawton, Jr., John J. Logan, Thomas W. Wraight. — Selectmen, M.
Jane Christensen, Lillian B. Doerschler, Richard P. Sparveri, Carol A. Stewart,
Judith P. Whitehead. — Treas., Agent of Town Deposit Fund, Leo J. Veilleux; Dep-
uty, Agnes L. McCue. — Board of Ethics, Cornelius Boelhouwer, John D. Halotek,
Ruth M. Hunter, Barbara J. Ruhe, Thomas S. Wilson; Alternates, Richard F.
Cunningham, William A. Haines, Richard B. Johnston. — Finance Director, Law-
rence J. Guilmet. — Tax Collector, Robert A. Johnson. — Board of Tax Review,
Thomas W. Collins, Louis Sanzaro, vacancy. — Assessor, Henry S. Smalley. —
Registrars of Voters, Carmen A. Pace, Dem., Mary Ann McFarland, Rep. — Supt.
of Schools, William J. Moriarty. — Board of Education, Ann M. Sweeney, Chm.,
Gary R. Gold, Secy., Fred B. Agee, Jr., Sheila M. Hennessey, William E. Quirk,
Edward C. Wingfield, 1979; Susan G. Fisher, J. Doris Marianella, Robert P. Moo-
ney, 1981. — Planning and Zoning Commission, Joseph M. Smith, Chm., George B.
Oickle, Vice Chm., Joseph F. Coombs, Martin B. Courneen, Jr., Richard J. Finne-
gan, Joseph E. Hickey, Thomas J. Larkin, Theodore R. Paulding, Charles C.
Vena; Alternates, Mario C. Carnemolla, Susan S. Feltus, Thomas C. Wilson. —
Town Planner, Leonard K. Tundermann. — Zoning Board of Appeals, Salvatore V.
Faulise, Chm., Lucas L. McEntire, Clerk, Jack Cannarella, Samuel N. Macferran,
Richard J. Zablocki; Alternates, Wayne G. Burwell, Salvatore P. Gallo, Patricia
M. Ritz. — Economic Development Commission, Thomas F. Brennan, Chm.,
Jeanne C. McLeod, Vice Chm., Michael J. Daly, Clerk, Welles V. Adams, Michael
P. Alogna, Benedict E. Mull, Phyllis V. Olson. — Housing Authority, Vivian A.
Hughes, Chm., Edwin S. Grodovich, Vice Chm., John A. Diamond, Anthony J.
DiStasio, Frances A. Patti; Mary Roy, Exec. Dir. — Conservation Commission,
William C. Renfro, Chm., Beulah S. Baldwin, R. Peterson Belanger, Louise W.
Gignon, Patricia L. Russek, Leslie K. Sherman, Richard G. Willard, Jr. — Inland
Wetlands and Watercourses Commission, Joseph M. Hallisey, Chm., A. Douglas
Dodge, II, Vice Chm., Wesley R. Christensen, Richard B. Crawford, Orlo A. Pow-
ell, Jr., David F. Sampson, Jr., Wesley E. Sargent, Michael J. Scenti, vacancy;
Alternates, George A. Dursi, Angelo L. Mondani, Kenneth Southall. — Advisory
Committee on Flood and Erosion Control, Walter W. Drew, Chm., Riel S. Cran-
dall, Isabelle L. Danforth, Lawrence A. Fagan, Jr., Robert J. Sanderson; Alter-
nate, Joel Godston. — Insurance Committee, Pierce M. Enes, Chm., William J. Be-
gley, Vice Chm., Wallace E. Dibble, Jr., David J. Loughlin, John Mahder. —
Human Rights and Relations Commission, Evelyn M. Weston, Chm., Treasvant A.
Feaster, III, Vice Chm., Robert H. Fetherston, Frank G. Kirkpatrick, Edward S.
Klemonski, Louise L. Rosko, Felix G. Sassano, M.D., Nancy C. Smith, vacancy;
Alternates, Rev. Keith M. Jones, Marilyn Simoni, Pauline S. Ucich. — Historic
District Commission, Lee G. Kuckro, Chm., Eleanor B. Wolf, Vice Chm., Frank
H. Morris, H. Bryce Roberts, Beverly F. Pierz; Alternates, William R. Donohue,
Clayton L. Peckham, Myrna R. Schlein. — Senior Citizens Advisory Committee, E.
Chester Andrews, Chm., Beverly O. Byrne, Paul Dance, Howard Hansen, Rev.
David E. Huff, Vivian A. Hughes, Margaret Rooney, Emily H. Root, Dr. William
F. Storms. — Agent for the Elderly, Margaret Rooney. — Advisory Committee for
the Handicapped, Thomas B. Lasher, Chm., Marilyn DeBacco, Carole W. Dennis,
Arthur L. Dubrow, Virginia B. Favry, Henry J. Ferri, Dr. Franklin H. Foote, R.
TOWNS, CITIES AND BOROUGHS 543
Lowell Huston, Carol C. Keenan, Joseph Pierz, Louise Ryan, Angelo J. Sylvester,
Veronica Tibbels, Mary Beth Uricchio, Allen W. Wamester. — Director of Social
Services, Virginia Favry. — Director of Health, Franklin M. Foote, M.D. — Library
Board, Thomas Milvae, Chm., Estelle R. Pellettieri, Vice Chm., Alice K. Dolan,
John J. Donovan, Susan M. Fennelly, Abigail M. Flynn, Mary E. Gorman, Iola B.
Johnston, Daniel R. Kervick. — Committee on Culture and the Arts, Robert B. Bar-
rows, Cynthia A. Brown, Julia S. Child, Dorothy L. Daley, Sherylynne D. Erick-
son, Arlene S. Gipstein, Gloria G. Gworek, Ann F. Mayo, Cynthia M. O'Leary, R.
Dale Peiffer, Pamela W. StJean, Patricia R. Sargent, Elena B. Sylvester. — Advi-
sory Recreation and Park Board, William L. Leahey, Chm., George A. Devanney,
Susan E. McAuliffe, Robert W. Smith, Ballou M. Tooker, Judy P. Whitehead;
William J. Pitkin, Dir. — Youth Services, Coordinator, James Gavin. — Director of
Public Works, Ralph A. DeSantis. — Purchasing Agent, Clifford B. Carlson. —
Town Engineer, James J. Luzzi. — Supt. of Highways, William Burlingame. —
Building Inspector, Robert S. Post. — Board of Building Appeals, Leonard D. De-
Maio, Chm., Ernest L. Andreoli, William F. Clark, Anthony J. D'Amelio, Angelo
J. Sylvester; Alternates, Douglas Campbell, Robert F. Murtha, Margaret D. Ster-
ling.— Sanitarian, Peter LaDuca. — Tree Warden, John Herold. — Chief of Police,
T. William Knapp. — Constables, Albert R. Devanney, James R. Edwards, Albert
Kaeser, Jr., Douglas G. Macfarlane, Richard C. Nelson, Doris D. Sassano, Ed-
ward W. Schultze. — Chief of Fire Dept., Clinton L. Hughes; Deputies, Harold
Duncan, John McAuliffe, Theodore Schroll. — Fire Marshal, Lino Baldoni. — Civil
Preparedness Director, Charles E. Kellogg. — Town Attorney, John F. Harvey, Jr.;
Asst., Donald J. Garvey. — Justices of the Peace, Fred B. Agee, Jr., Scott T. Avery,
Douglas Campbell, Leonard M. Cullen, Sr., Ann K. Diakun, Ronald N. DiPrato,
Lillian J. DiStasio, John J. Donovan, John W. Doyle, George A. Dursi, Earl M.
Edgar, Mary M. Edwards, Salvatore V. Faulise, Frank J. Fradiani, Saul S. Galin-
sky, Judith M. Haddad, Andrew P. Hoffman, Ronald J. Holowesko, Spencer I.
Kanter, Edward F. Landrigan, Mary D. Langdon, Walter H. Mayo, Charles A.
McFarland, Charles F. McFarland, Curtis I. McLeod, John H. Miller, S. Bradley
Milvae, Chandler D. Moulton, Robert F. Murtha, Joseph F. Pierz, George A.
Ruhe, Robert J. Sanderson, Wayne J. Sassano, John J. Sullivan, Charles C. Vena,
W. James Weston, Ronald K. Whitehead, John W. Wieder, Jr., Frederick R. Wolf,
Francis J. Wynne.
WILLIMANTIC* (Inc. as a city, Jan., 1893. Form of government, mayor,
board of aldermen. Population, 15,247.)
CITY OFFICERS. City Clerk and Treas., Mrs. Louise M. Guarnaccia;
Hours, 9 A.M. -5 P.M., Monday through Friday; Address, 979 Main St., P.O. Box
166, 06226; Tel., 423-5124.— Mayor, Sebastian Ternullo, Rep— Aldermen-at-
Large, Joseph C. Handheld, John J. Lescoe, Armand A. Martineau. — Aldermen,
1st Ward, John Dierst; 2nd Ward, Susan M. Ahern; 3rd Ward, Edward W. Straub,
Jr.; 4th Ward, Neil L. Mesick, Pres. — Collector of Revenue and Taxes, Gertrude
Brettschneider. — Board of Ethics, Rev. Joseph Kugler, Chm., Lorraine McDevitt,
James DeVivo. — Board of Finance, John Gadarowski, Chm., Francis Geisslcr.
Richard Jackson, Cecil Killourey, Edward Schupack, Leroy Williams. — Pension
544 TOWNS, CITIES AND BOROUGHS
Commission, James Smith, Robert Frailey. — Zoning Commission, Haille Krider,
Chm., Fred Chmura, Carl Hansen, Joseph Talge, Ralph Zimmerman; Alternate,
Douglas Crockett. — Zoning Board of Appeals, Nicholas Nahas, Chm., Everett Be-
rube, Ugo Masi, Liberato Mauretti, Roger Wojnar; Alternates, James Lacey, Jean
Richards, Girard Rocheleau. — Zoning Enforcement Officer, Raymond Murphy. —
Redevelopment Agency, D'Ann Mazzocca, Chm., Richard Anthony, David
Knauss, Milton Kozelka, M. Deborah Krider; Betty Lou Williams, Exec. Dir. —
Housing Authority, Arthur Roy, Chm., Mary Bocash, Alexis J. Caisse, David Fa-
gan, Kay Roan; Kendall Anthony, Exec. Dir. — Community Development Commis-
sion, Milton Kozelka, Chm., Baron Bray, William Meehan, Cora Moore, Leo
Morris. — Library Board, Pamela Wright, Chm., Shirley Baldwin, Carole Bush,
Johnny Diaz, Patricia Duffy, Josephine Martineau, Milton Smith, Estelle Tarpi-
nian, Margaret Walker. — Dir. of Recreation, Craig Schroeder. — Director of Youth
Center, James White. — Director of Public Works, Stanton Burdick. — Water Dept.
Supt., Homer Roy. — Sewer Authority, Milton Johnson, Chm., Joseph C. Hand-
field, John Lescoe, Armand Martineau, James McGill, William Strand. — Chief of
Police, John P. Hussey. — Chief of Fire Dept., Charles J. Monzillo. — Corporation
Counsel, David C. Treiber.
•See Town of Windham.
WILLINGTON. Tolland County. — (Form of government, selectmen, town
meeting, board of finance.) — Inc., May, 1727. Area, 34.8 sq. miles. Population,
est., 4,300. Voting district, 1. Children, 1,347. Principal industries, agriculture;
manufacture of machined parts, ribbon; electroplating. Transp. — Passenger:
Served by buses of The Blue Line, Inc. from Willimantic and Stafford Springs.
Freight: Served by Central Vermont Railway and numerous motor common car-
riers. Post offices, South Willington and West Willington. Rural free delivery.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Eleanor Du-
Pilka; Hours, 9 A.M. -2 P.M., Monday through Friday; 7-9 P.M., Monday; Ad-
dress, Box 94, Old Farms Rd., Willington 06279; Tel., Storrs, 429-9965.— Asst.
Clerks and Asst. Regs, of Vital Statistics, Mrs. Kathleen Navratil, Mrs. Carol
Donnelly.— Selectmen, 1st, Robert J. Smith, Rep. (Tel., 429-5649), Robert H.
Cassells, Rep., Alfred J. Hunyadi, Dem. — Treas. and Agent of Town Deposit Fund,
Carol M. Jordan. — Board of Finance, Leon Kouyoumjian, Chm., Malcolm C.
Harris, James Kuzemchak, Arthur Lirot, Robert W. Lisiewski, Paul M. Mc-
Ilvaine; Alternates, Patricia P. Barsaleau, Charles H. McCaughtry. — Tax Collec-
tor, Claire T. Buckley. — Board of Tax Review, Vaughan S. Shaw, Chm., Edward
A. Beebe, Barbara Tulis. — Assessors, Emily Kasacek, Chm., Marjorie S. Brown,
Carol Donnelly. — Registrars of Voters, Irene C. Haskew, Dem., Darryl B. Peters,
Rep. — Supt. of Schools, Richard Vaillancourt. — Board of Education, Michael
Helfgott, Chm., Thomas E. Chernesky, John M. Gebert, Patricia Piatek, 1979;
Herbert C. Arico, Terry S. Brown, Elizabeth T. Hipsky, 1981. — Planning and Zon-
ing Commission, David Jordan, Chm., Paul J. Haskew, Herbert E. Klei, Francis R.
Ormond, Carol C. Parizek, William J. Parizek, Vaughan S. Shaw; Alternates,
Charles H. J. Beenk, Mary E. Mcllvaine, Michael Nogas. — Zoning Board of Ap-
TOWNS, CITIES AND BOROUGHS 545
peals, Douglas W. Stanish, Chm., Linda B. Chipman, Betty Outerson, John H.
Peters; Alternate, Earl A. Eldredge. — Zoning Enforcement Officer, Naninni Mar-
tucci. — Conservation Commission, Raymond K. Daley, Emil A. Masinda, Joseph
R. Riddle. — Agent for the Elderly, Geraldine B. Novotny. — Director of Health,
Gerald Schwartz, M.D. (P.O., Rockville). — Library Directors, Patricia P. Barsa-
leau, Constance E. Chappell, Frances S. Farra, Linda C. Makuch, Ronald Ormis-
ton. — Recreation Commission, Alice Cassells, Chm., Leonard J. Gerardi, Kathleen
Moreau, David T. Reynolds, Vaughan S. Shaw. — Dir. of Public Works, Elwood
N. Jones. — Building Inspector, Sam Pescettello. — Tree Warden, Floyd M. Call-
ward. — Chief of Police, Robert J. Smith. — Constables, Dana E. Barrow, Jr., Lu-
cille Cavar, Robert D. Sears, Winfred Sears. — Chiefs of Fire Dept., Dept. 1, Rich-
ard Littell; Dept. 2, Daniel Avery. — Fire Marshal, Dana E. Barrow, Jr. — Civil
Preparedness Director, John Service. — Town Attorney, Daniel Lamont (P.O., Wil-
limantic). — Justices of the Peace, Alice H. Cassells, Lucille Cavar, Frances L. Em-
hofT, Thomas Laskow, Ralph R. Parizek, Barbara Tulis, Lillian M. Zigadlo.
WILTON. Fairfield County. — (Form of government, selectmen, town meet-
ing, board of finance.) — Inc., May, 1802; taken from Norwalk. Area, 26.8 sq.
miles. Population, est., 17,300. Voting districts, 3. Children, 5,710. Residential
community; industry, agriculture, electronic and chemical research development.
Transp. — Passenger: Served by Conrail. Freight: Served by Conrail and numerous
motor common carriers. Post offices, Wilton and Georgetown. Voted No Liquor
Permit, 1934.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs Mary H. Duffy;
Hours, 9 A.M. -5 P.M., Monday through Friday; Address, Town Hall, 238 Dan-
bury Rd., 06897; Tel., 762-5578— Asst. Clerks and Asst. Regs, of Vital Statistics,
Mrs. Margaret A. Bertsch, Mrs. Lorraine A. Mott. — Selectmen, 1st, Rose Marie
Verrilli, Rep. (Tel., 762-5573), Warren J. Ferriter, Rep., Harvey R. Goslee, Dem.,
Frank C. Infanger, Rep., Louis H. Reens, Dem. — Council on Ethics, Samuel Meu-
lendyke, Chm., Joan O'Hayer, George R. Olexo. — Treas. and Agent of Town De-
posit Fund, Laurance I. Graham. — Board of Finance, Albert R. Colville, Jr., Chm.,
Alice L. Ayers, William C. Dennis, Robert A. Kapp, James J. Maher, Philip J.
Ryan. — Director of Finance, Eugene Alexy. — Tax Collector, Clare C. B. Stop-
pia. — Board of Tax Review, Victor A. Lofink, Barbara V. McCoy, Nancy E.
Wells.— Assessor, Ruth B. Nytvedt— Registrars of Voters, Kathleen F. Kane.
Dem., Elizabeth A. Izard, Rep. — Supt. of Schools, Theodore W. Foot. — Board of
Education, Aden R. Dahlquist, Chm., Lillian M. Cooper, Judith B. Zucker, 1979;
Linda T. Mitchell, Marilyn M. Roche, Richard E. Schwemm, 1981. — Planning
and Zoning, Inland Wetlands Commission, Margaret S. Gill, Chm., Cornelia K.
Ford, Raymond H. Goebel, Valerie L. Greene, John S. Johnson, William R.
Kruesi, Shepherd L. Nachbar, Richard O. Post, Jr., Alan R. Spirer. — Town Plan-
ner, Russell A. Patrick. — Zoning Board of Appeals, Robert Farrell, Chm., G. Rog-
ers Bleakley, Jr., Peter J. Hastings, Joan N. Lamed, Joseph F. McCorry; Alter-
nates, Gregory P. Flynn, Roger R. Giler, William D. Reading. — Zoning
Enforcement Officer, Robert Keyser. — Conservation Commission, Sally Hasted,
Chm., Chaplin Bradford Barnes, George Ongley, Edith J. Tucker, Virgil C. Weid-
ner, Richard C. Wheeler, Charles Gray Wilson. — Council on Public Facilities, Ed-
546 TOWNS, CITIES AND BOROUGHS
ward L. Schulz, Chm., Merritt P. Clonan, Robert M. Meek, Willis M. Mills, Jr.,
Charles L. Pitman. — Historic District Commission, Robert A. Faesy, Chm., Rob-
ert A. Gerlin, Charlotte Gregersen, Alice N. Levin, John R. Moore. — Committee
on Aging, Anne M. Maidman, Chm., Margaret M. Ball, Charles F. Fleischmann,
Robert Goffin, Jane C. Hawk, Nathaniel Isaacs, Thelma Lawson, Elizabeth F.
Mason, Katharine Stuart, Warren D. Vought. — Agent for the Elderly, Clare
Mulqueen. — Council on Social Services, Dorothy R. Anderson, Chm., Charles F.
Fleischman, Barbara B. Holdridge, Jane T. MacColl, William R. Werner; Clare
Mulqueen, Dir. — Director of Health, Charlotte R. Brown, M.D. — Parks and Rec-
reation Commission, Ivan Spangenberg, III, Chm., Douglas M. Cott, John L. In-
gersoll, Edward J. Kasper, Richard H. Papenfuss. — Dir. of Parks, Recreation and
Conservation, Ralph Brennan. — Director of Public Works, Norman J. Coutant,
Jr. — Sunt, of Highways, Ernest Gates. — Building Inspector, Robert Lamb. —
Building Code Board of Appeals, Sanford Kellogg, Chm., John Allegrezza, An-
thony Carvutto, Dominick Lucci. — Sewer Authority, Rose Marie Verrilli, Chm.,
Merritt P. Clonan, John R. LePage, Jr., Bryce MacDonald, Adrian E. Offinger,
Paul B. Reuman; Joseph A. Hopkins, Admr. — Sanitarian, Robert J. Jontos, Jr. —
Tree Warden, Harry Pearson. — Chief of Police, Robert Northcott. — Police Com-
mission, Edward E. Greene, Chm., John H. Howard, Joseph P. Thorne. — Consta-
bles, Victor J. Camarota, Thomas K. Malkin, Thomas O. McLoughlin, Louis M.
Miller, Edward H. Ruhl, Thomas F. Scanlon, III, Clement W. Young.— Chief of
Fire Dept., Fire Marshal, Donald A. Byington; Deputy, David Sanford. — Board of
Fire Comrs., Richard L. Bruce, Chm., David P. Barry, Robert M. Vadas. — Civil
Preparedness Director, Herbert Chase. — Town Attorney, Robert A. Fuller. — Jus-
tices of the Peace, Ferrol M. Bleakley, Benjamin D. Doane, Charles P. Flynn,
Herbert C. Gross, Edna M. Jones, Richard J. Margolis, George R. Olexo, Charles
L. Pitman, Edward S. Rimer, Jr., Stuart A. Smith.
WINCHESTER.* Litchfield County. — (Form of government, town manager,
town meeting, selectmen.) — Inc., May, 1 77 1 . Area, 34.0 sq. miles. Population, est.,
11,700. Voting district, 1. Children, 4,054. Principal industries, ball bearings,
enamel wire, coils, electrical goods, shooks, screw machine products, name tapes
and pins, machine tools, dog collars and chains, chemicals and business forms.
Transp. — Passenger: Served by buses of The Arrow Line from Waterbury, Hart-
ford and Albany, New York; and by Greyhound. Freight: Served by numerous
motor common carriers. Post offices, Winsted and Winchester Center.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Russell A. Didsbury;
Hours, 8 A.M. -4 P.M., Monday through Friday; Address, Town Hall, 338 Main
St., Winsted 06098; Tel., Winsted, 379-4646.— Asst. Clerk and Asst. Reg. of Vital
Statistics, Mrs. Mary S. Russo. — Town Manager, Dennis F. Moore. — Selectmen,
1st, Kingsley H. Beecher, Rep., Mayor (Tel., 379-0684); Elizabeth C. Sonier, Rep.,
Martin H. Andersen, Rep., Douglas E. Davenport, Rep., Alphonse P. Lavernoich,
Rep., Theodore J. Talbot, Dem, vacancy. — Treas. and Agent of Town Deposit
Fund, Robert P. O'Connor. — Tax Collector, Margaret C. Serafini. — Board of Tax
Review, Paul Nanni, Chm., Phyllis A. Morgan, John F. Nigri, Sr.— Assessor,
David E. Battistoni. — Town Accountant, Henry L. Centrella. — Registrars of Vot-
TOWNS, CITIES AND BOROUGHS 547
ers, Elizabeth F. Cornelio, Dem., Frank P. McCann, Rep. — Supt. of Schools,
Howard B. Bennett. — Board of Education, John L. Fratini, Joseph T. Hagarty, Jr.,
Garfield R. LaFountain, Jr., Doris B. St. Onge, 1979; George E. Case, Chm., Eliz-
abeth J. Faber, Kathleen A. Parisi, 1981. — Planning and Zoning Commission,
Patsy M. Renzullo, Chm., Richard A. Kelley, Helene S. Reilly, William T. Riiska,
Janet Savelkoul; Alternates, Joseph Isaacson, Angela M. Lazzaro, Margaret Van
Why. — Municipal Planner, C. E. Maguire (P.O., New Britain). — Zoning Board of
Appeals, John L. Fratini, Chm., Frank Smith, Jr., John R. Sullivan; Alternates,
Mark A. Chamberlin, David D'Amore, Thomas H. Whyte. — Economic Develop-
ment Commission, Walter J. St. Onge, Jr., Chm., Theodore Balavender, Jarvis W.
Brown, Anthony Cannavo, William F. Gjede, Elbert G. Manchester, William
McCabe, John F. Morgan, Robert J. Shopey. — Redevelopment Agency, Rev.
Richard T. Michaelsen, Chm., Waldo E. Bushnell, Jr., Dr. N. Gary Jamieson,
Albert J. Nicosia, Susan H. Strano. — Housing Authority, Robert J. Shopey, Chm.,
Franklyn B. Bancroft, Harry Briggs, M.D., Elinor W. Clark, George Mangione;
William J. Reilly, Exec. Dir. — Conservation Commission, Joseph J. Cannavo,
Chm., James C. Barrett, Patricia E. Brissette, Ruth Ells, Dr. Satyakam Sen, Doro-
thy Smith. — Inland Wetlands Commission, Peter R. L. Faber, Chm., Joseph J.
Cannavo, Wm. Douglas Dodge, Francis Gallo, M.D., P. Francis Hicks, Philip
Hurlbut, Susan L. McCann, Dennis F. Moore, Patsy M. Renzullo, Walter J. St.
Onge, Jr., Theodore J. Talbot. — Flood and Erosion Control Board, P. Francis
Hicks, Chm., Paul Blatz, Norma S. Margelot, John F. Nigri, Jr., Louise O'Meara.
— Ordinance Review Commission, Roger McKie, Chm., Michael Adamo, Jr., E.
Jack Bourquin, Deborah DeLisle, John Gauger, Bartholomew Johnson, Jr., C.
William Landi. — Senior Citizens Commission, Joseph H. Boulli, Chm., Mary
Baldwin, Franklyn B. Bancroft, Rev. Ernest L. Bengston, Frank A. Felgate, Ann
Harding, Lillian E. Hutton, Elmer J. Morgan, Willis A. Sanford, Elizabeth C.
Sonier, Benjamin J. Thomas; Blanche McCarthy, Senior Citizens Dir. — Agent for
the Elderly, William J. Reilly. — Director of Social Services, Francis J. Maloney. —
Director of Health, Francis Gallo, M.D. (P.O., Winsted). — School Building Com-
mittee, Emille Nalette, Chm., Joseph C. Barber, Edward Brennan, Dominic Cola-
vecchio, Charles Fecto, Edward Fournier, Phyllis Morgan, Cynthia Phipps. —
Board of Code Review, Joanne Williams, Chm., Francis Gallo, M.D., James L.
Glynn, John G. Groppo, Robert Hilbert, Merrill H. Lincoln, Elbert G. Manches-
ter, Ralph Meggison, Peter Mellas, Elmer Morgan, Robert Morgan. — Housing
Code Board of Appeals, John C. Burwell, Chm., Joseph S. Cahill, Charles Gage,
Sr., Walter Miller, Robert Shopey; Alternates, Rev. Robert B. Doing, Jr., John M.
Pierce, M.D. — Parking Authority, J. Bentley Winn, Chm., Mary Casey, Sally
Mangione, Edward Sullivan, Arnold Travaglin. — Retirement Adm. Board, Donal
Fitzgerald, Chm., Joseph Forster, Philip Francis, Dennis F. Moore, Paul Pan-
nozza. — Recreation Board, Wm. Douglas Dodge, Chm., Jules L. Bunel, Patricia
Chubbuck, James V. DiVita, Pamela Ellsworth, R. William Gauger, Judith Ger-
sky, C. William Landi, Joseph G. Mangione, Leo E. Ouellette, Louis Petrunti,
Edwin M. Ryan, George W. Simmons; Edward McCann, Dir. — Supt. of Parks,
Director of Public Works, Francis J. Kane. — Supt. of Streets, Norman T
Bouchez. — Building Inspector, Joanne Williams. — Building Code Board of Ap-
peals, Ralph Meggison, Chm., Richard Dillon, Edward Ellsworth, Nathan J. Kat/.
Gildo P. Villa. — Sewer Authority, William Darcey, Chm., Franklyn B. Bancroft.
548 TOWNS, CITIES AND BOROUGHS
Lee Anne LaClaire, Peter Mellas, Louis J. Venezia, Jr. — Sanitarian, Dr. James L.
Guglielmino. — Chief of Police, John F. Arcelaschi. — Constables, Armand C.
Brooks, Nathan J. Katz, Charles R. Nash, Kenneth Rogers. — Chief of Fire Dept.,
Walter Miller. — Fire Marshal, Benjamin N. Serafini. — Civil Preparedness Direc-
tor, Louis V. Fracasso. — Town Attorney, Mark K. Jones (P.O., Winsted). — Jus-
tices of the Peace, James C. Barrett, Ruth M. Church, Mary B. Curtis, Gemma C.
DiMauro, Nancy R. Eisenlohr, Felix J. Fazioli, Elizabeth H. Joyner, Ann L. Katz,
Richard A. Kelley, Elbert G. Manchester, Thomas E. Mazzarella, Frank P. Mc-
Cann, John P. Parisi, Frank Prelli, Helene S. Reilly, Mary-Elin Renzullo, Joseph
J. Stawicki, Jr., Susan H. Strano, John R. Sullivan.
♦See City of Winsted.
WINDHAM.* Windham County. — (Form of government, selectmen, town
meeting, board of finance.) — Inc., May, 1692. Area, 28.0 sq. miles. Population,
est., 20,800. Voting districts, 4. Children, 5,216. Principal industries, manufacture
of cotton, rayon, silk, nylon and rubber thread, radio and electric parts, screw
machine products, screws, fasteners, steel, woven insulation products and paper
mill machinery. Transp. — Passenger: Served by buses of the Bonanza Bus Lines,
Inc. from Hartford, Danielson and Providence, R.I.; The Blue Line, Inc. from New
London and Stafford Springs. Freight: Served by Central Vermont Railway, Prov-
idence and Worcester Railroad Co. and numerous motor common carriers. Post
offices, Willimantic, Windham, North Windham and South Windham. Rural free
delivery.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, R. James Sypher;
Hours, 9 A.M. -5 P.M., Monday through Friday; Address, Town Bldg., 979 Main
St., P.O. Box 94, Willimantic 06226; Tel., Willimantic, 423-1691.— Asst. Clerk
and Asst. Reg. of Vital Statistics, Ann M. Bushey. — Selectmen, 1st, Kenneth W.
Williams, Dem. (P.O., Willimantic; Tel., 423-1658), Andrew J. Carey III, Dem.,
Trenton E. Wright, Jr., Rep. — Treas., R. James Sypher. — Agent of Town Deposit
Fund, vacancy. — Board of Finance, Lester Foster, Chm., Marion P. Ahem, Mau-
rice King, Russell F. Potter, Jr., Andrew Sabo, Albert Vertefeuille. — Tax Collec-
tor, Mary J. W. Lee. — Board of Tax Review, Ralph C. Zimmerman, Chm., Philip
A. Daly, George H. Patros. — Assessors, Harold J. Thompson, Chm., Arthur Keg-
ler, Nicholas J. Nahas. — Registrars of Voters, Arlene P. Kaminski, Dem., Sandra
J. Jaquith, Rep. — Supt. of Schools, Thomas Pepe. — Board of Education, Ramona
A. E. Caul, Patricia A. Etchells, J. Zalmon S. Hunt, Peter J. McDevitt Jr., David
E. Philips, 1979; Rita B. Cantor, Chm., Ruth T. Blake, Paulann Lescoe, Clarence
G. Mathieu, Susan F. Shaw, 1981. — Planning Commission, George Fraser, Jr.,
Chm., George A. Baker, Eugene Lariviere, Benjamin Schilberg, vacancy. — Zoning
Commission, Inland Wetlands Commission, Jackson P. Sumner, Chm., Eugene H.
Lewis, Frank Mayshar, William Rood, Donald White; Alternates, David Light
Sr., Donald Werth. — Zoning Board of Appeals, Roland Frechette, Chm., Hanna
Clements, Lyman Jordan, Arthur Landry, Arthur Radclifle; Alternates, James
Anastasi, Joseph Kaplan, Benjamin Peters. — Zoning Enforcement Officer, Frank
TOWNS, CITIES AND BOROUGHS 549
W. Olin II. — Development and Industrial Commission, Stephen Brush, Thomas
Curran, Charles K. Ferris, Ronald E. Gingerich, Edward Haddad, James Harri-
son, Charles Klewin, Gordon Muir, Mark Nasin, Richard Nassiff, J. Brigham
Service, Joan Sinder, Donald Willet, Bradford Wojick. — Historic District Study
Committee, Thomas Danielson, Albert Hitz, James McKelvey, Alan S. Pooley,
Joan Washburn. — Agent for the Elderly, Trenton E. Wright, Jr. — Director of
Health, John R. Hayes, M.D. (P.O., Willimantic). — Director of Social Services,
Helen A. Shirshac. — Supt. of Highways, Donald White. — Tree Warden, Bradford
Wojick. — Building Inspector, Harry Dubina. — Building Code Board of Appeals,
Thomas Curran, Jr., Thomas Danielson, Chester Salan, Donald White, Donald
Willet. — Sewer Authority, Clifton Whaley, Chm., Albert Harbec, Norman Pi-
chette, William Sayers, Jr., Paul Weber, vacancy. — Sanitarian, Harry Dubina. —
Constables, Albert Harvey, Edward Meikle, Roger Morin, Jimmy Richards, Larry
Rivers, Alfred Saba Sr. — Chiefs of Fire Dept., Stuart Rupert (South Windham),
Charles Dondero (North Windham), Richard Herrick (Windham Center). — Fire
Marshal, Edward Card. — Civil Preparedness Director, Robert Jacko. — Town At-
torney, Jerome A. Rosen. — Justices of the Peace, Arlene F. Archambault, Stuart
A. Baribeault, H. Jay Bradford, Robert J. Burnore, Everett E. Card, I. Mayo
Cohen, Charles K. Ferris, Dennis E. Gamache, Robert J. Haggerty, J. Remy
Handfield, Albert J. Harvey, Sandra J. Henry, Theresa V. Horn, Edward J. John-
ston, Eugene H. Lewis, Nicholas Nahas, Richard L. Nassiff, Lorraine G. Pepin,
Anne B. Saba, Raymond P. Theriault.
•See City of Willimantic.
WINDSOR. Hartford County. — (Form of government, town manager, town
council, town meeting.) — Oldest town in Connecticut, settled, Sept. 26, 1633;
named, Feb., 1637. Area, 31.2 sq. miles. Population, est., 24,600. Voting districts,
10. Children, 7,879. Principal industries, cattle breeding, shade grown tobacco,
manufacture of iron castings, fibre board, machine tools, screws, turbines and
atomic energy. Transp. — Passenger: Served by Amtrak and buses of Conn. Transit
from Hartford, and Dattco Inc. from SpringfielH, Mass. and Hartford. Freight:
Served by Conrail and numerous motor comrr«,n carriers. Bus line to Windsor
Locks, Suffield, Poquonock, Rainbow and Springfield. Post offices, Windsor and
Poquonock.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, George J Tudan;
Hours, 8:30 A.M.-4:45 P.M., Monday through Friday; Address, Town Hall, P.O.
Box 472, 06095; all other offices, 275 Broad St., 06095; Tel., 688-3675.— Deput>
Town Clerks and Asst. Regs, of Vital Statistics, Ann L. Buckley, Grace S. Mos-
dale. — Town Manager, Albert G. Ilg; Asst., Arlene Loble. — Town Council, War-
ren P. Johnson, Rep., Mayor and Chm.; Barry R. Loucks, Deput> Mayor; Everett
B. Dowe, Jr., Robert C. Geisel, Reynold L. Hoover, W. Bruce Huyghue, Joan W.
Simmons. — Selectmen, Domenico B. Albano, John J. Ahem, Jr., Leonard P. Pow-
ers, Elizabeth M. Waters, vacancy. — Treas. and Agent of Town Deposit Fund, J.
Ford Ransom, Jr. — Board of Ethics, Joseph F. Barresi, Chm., Robert B. Foster,
550 TOWNS, CITIES AND BOROUGHS
James M. McManus, George F. Morganthaler, Rev. Garfield Thompson. — Direc-
tor of Finance, Albert F. Young. — Tax Collector, John J. McKeon. — Board of Tax
Review, John A. Wall, Chm., Thomas J. Faulkner, Robert Ouellette. — Assessor,
Delman L. Wolf. — Registrars of Voters, Marie E. Bill, Dem., Eleanora D. Peck,
Rep. — Supt. of Schools, Paul J. Sorbo, Jr. — Board of Education, Ruth C. Fahr-
bach, Marilyn Hesse, Hugh C. McLean, Peter W. Rogan, 1979; Samuel Crockett,
Pres., Andrew Andresco, William Attwood, III, 1981. — Planning and Zoning
Commission, Erwin Rosenberg, Chm., Frank Dzurenda, William Johnson, N.
Philip Lord, Charles Rocchi; Alternates, Albert Boehm, James A. Freed, vacancy.
— Town Planner, Mario Zavarella. — Public Building Commission, Eugene J. Mc-
Aulifle, Chm., Robert Breeding, Charles Gamer, James R. Mansfield, vacancy. —
Zoning Board of Appeals, William Huntington, Chm., Leona Falwell, William H.
Hannah, Mary Katz, John E. Waters; Alternates, Raymond G. Halsted, Louis W.
Provost, Diane Whitney. — Economic Development Commission, Rocco Passante,
Chm., William W. C. Ball, William Cooper, Raymond Donahue, Albert Endee,
Thomas J. CTMalley, Paul H. Wabrek, Campbell B. Wilson. — Housing Authority,
Rev. Elward D. Hollman, Chm., Robert A. Bensley, Jr., Catherine V. Engelmann,
Robert L. Field, Henry O. Lescarbeau; Theresa L. Zersky, Exec. Dir. — Conserva-
tion Commission, Stanley Yonkauski, Chm., John J. Ahern, Jr., Robert Brewer,
Hendrik C. DeRoo, Irene Fitzsimonds, Edward Huntington, Carol Lawrence, Al-
fred R. Schofield, Wayne A. Smith. — Air and Water Pollution Abatement Com-
mission, Dr. John H. Fernandes, Chm., Domenico B. Albano, Maryon Attwood,
Victor Dauphinais, Robert Hancock, Richard Passmore, vacancy. — Inland Wet-
lands Commission, Dr. Gerald Golden, Chm., Thomas H. Barber, Bernard F. Hal-
ligan, James J. Hartnett, Raymond Jezouit, Phelps Kendrick, Joseph Sandamena.
— Flood and Erosion Control Board, Albert J. Boudreau, Chm., John Giller, James
B. Grant, Ann S. Parkhurst, Edward Samolyk. — Historic District Commission,
Glover Howe, Jr., Chm., Charles S. Argenta, Eric Ericson, Stanley Loucks, Rev.
F. Van Gorder Parker; Alternates, Philip Ellsworth, Jr., Fred T. Pleva, Hope Sas-
portas. — Human Relations Committee, Roger W. Lindgren, Chm., Wallace A.
Curtis, Shirley Dudley, David A. Gillette, Albert Graham, Mary-Frances Hen-
nessy, Donald L. Mackay, James N. Mason, Jr., Nellie Mason. — Public Safety
Committee, Donna Davison, Chm., Wilfred W. J. Boyd, Marjorie E. Christopher,
Robert Kiely, Estelle LaBarre, Betty T. Noell, Ann Parkhurst, Eleanor Sadoski,
Pasquale Verrengia. — Director of Social Services, Theresa L. Zersky. — Director of
Health, Theo M. Poirier, M.D. — Supt. of Parks, Irving Christensen. — Director of
Recreation, Thomas Lerario. — Director of Youth Services Bureau, John Bernar-
dini. — Director of Public Works, Theodore M. Edson. — Supt. of Highways,
George Morton. — Town Engineer, Ernest A. Phillips. — Building Inspector, Wil-
liam J. Kelly. — Building Code Board of Appeals, Raymond H. Loomis, Chm., John
N. Eberle, Eugene J. McAulifTe, Lawrence S. Tryon. — Supt. of Sanitation, Joseph
Korona. — Environmental Health Officer, Charles J. Petrillo, Jr. — Chief of Police,
vacancy. — Constables, James G. Govoni, Gordon W. Kenneson, Edward C. Os-
wecki— Chiefs of Fire Dept., William Walsh (Windsor), John Silliman (Poquo-
nock), Norman Cloutier (Hayden Sta.), Jon Andresen (Wilson). — Fire Marshal,
Raymond Walker. — Civil Preparedness Director, Leroy Coburn. — Town Attor-
neys, O'Malley, Deneen, Messina and Oswecki. — Justices of the Peace, John J.
Ahem, Jr., Domenico B. Albano, Frances S. Alford, Helen M. Andresco, Vin-
TOWNS, CITIES AND BOROUGHS 551
cenza J. Aniello, Philip H. Barber, Geraldine P. Barresi, Benjamin E. Bassell,
Thomas F. Buckley, Ernest Canzanella, Kathleen M. Carroll, Paul G. Chuhran,
James J. Dillon, Jr., Charles A. Dudley, Herbert J. Duke, Warren D. Falwell, Lila
S. Ferrari, Joseph Finman, James A. Freed, Ronald T. Gaylord, Jean C. Geisel,
Randall I. Graft, Willie W. Graham, Bernice R. Grigg, George A. Gustafson, E.
William Hallgren, Barbara A. Hartmann, Barbara J. Horan, Jean A. Hunter, Jane
B. Jepsen, Eulalie F. Johnson, Matthew W. Kowalski, Ellen P. Krist, Margaret R.
LaCroix, Albert J. LaGrange, Jr., Jean F. Loomis, Norman C. Malone, Nellie
Mason, Ruby Mendez, Anita M. Mips, George F. Morganthaler, June F. Morin,
Irene B. Morrison, Thomas E. Morton, Francis W. Nadeau, Stephen J. Okon, Ann
K. Oswald, Elizabeth B. Parker, Robert A. Piatt, Mary E. Ransom, Susan M.
Rocchi, Larry T. Remkiewicz, Peter W. Rogan, Erwin M. Rosenberg, Hope P.
Sasportas, Robert Scully, Sandra A. Sigman, Marion E. Slipski, Helen B. Smith,
Julia H. Tashjian, Isabel M. Teed, Lillian A. Tudan, John E. Waters, John R.
Yeager, Adrienne S. Yonkauski.
WINDSOR LOCKS. Hartford County. — (Form of government, selectmen,
town meeting, board of finance.) — Inc., May, 1854; taken from Windsor. Located
on west side of Conn. River, on main route from Hartford to Springfield, Mass.
Home of Bradley International Airport. Area, 9.2 sq. miles. Population, est., 14,-
200. Voting districts, 2. Children, 4,624. Principal industries, food servicing, to-
bacco processing, manufacture of aerospace products, paper, tinsel and wire prod-
ucts, and vending machines. Transp. — Passenger: Served by Amtrak,
Transcontinental and Transoceanic Airlines, buses of the Dattco Bus, Inc. from
Hartford and Springfield, Mass., and the Airfield Limousine Service Co. from
Hartford and Springfield, Mass. Freight: Served by Conrail, all principal airlines
and numerous motor common carriers. Post office, Windsor Locks. Carrier service
and rural free deliver).
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Marie E Den-
genis; Hours, 8:30 A.M. -4:30 P.M., Mondav through Fridav: Address, Town Of-
fice Bldg., Church St., 06096; Tel., 623-4056.— Asst. Clerks and Asst. Regs, of
Vital Statistics, Mrs. Lois C. Buckley, Mrs. Margaret M. Frawley, Mrs. Sandra C.
Sickman. — Selectmen, 1st, Edward A. Savino, Dem. (Tel., 623-3458). Francis K
Colli. Dem., Dennis A. Gragnolati, Rep. — Treas. and Agent of Town Deposit Fund,
Marie E. Dengenis. — Board of Finance, Sylvio F. Preli, Chm.. Walter T. Connor.
Rawnond A. Marconi, Raymond U. Rosa, David J. Wenc. vacancy. — Tax Collec-
tor, Robert A. Taravella. — Board of Tax Review, Robert H. Masse. Chm . Jeffrey
.1. Ives. James N. Root. — Assessors, Peter B. Belanger, Chm., Arthur R. Dunbar.
Michael W. Kurmaskie. — Registrars of Voters, Robert C. Oliva. Dem.. Sandra R.
Hebert. Rep. — Supt. of Schools, Peter DArrigo. — Board of Education, Louis P
McGee, vacancy, 1979; C. Glenn Flanders. Jr., Chm.. Edward W Connell. Mal-
colm K. Hamilton, 1981. — Planning and Zoning. Inland Wetlands Commission,
Paul E. McCarthy. Chm., Francis V. Bout, Thomas W. Fa hey, Mario I. Gatti,
David W. Giacopassi, Angelo F. Marconi. Eduard A. Savino; Alternates. Lero\ 1
552 TOWNS, CITIES AND BOROUGHS
Dessaint, Patrick L. Finn, Daniel E. McNamara. — Zoning Board of Appeals, Jo-
seph C. Becker, Chm., Walter E. Bednaz, Marshall H. Brown, Peter J. Lingua,
Marvin D. Orenstein; Alternates, Karen Dunbar, Christine Orio, Robert Reid. —
Economic and Industrial Development Commission, William J. Huebner, Chm.,
Armando Bianchi, Richard C. Blackburn, Merrill E. Carter, Murray Gold,
Thomas W. Johnson, Jr., William C. Leary, Joel Levin, Joseph W. Marinone,
Robert A. Taravella. — Redevelopment Agency, Charles J. Rader, Chm., Albert E.
Barrett, Richard C. Blackburn, Robert M. Burk, David G. Parry, Sylvio F. Preli,
Chester Raynard, Joseph M. Uchneat. — Housing Authority, Ruth W. Flanagan,
Chm., Angelo J. Colo, Alfred J. Gragnolati, John M. Preli, Edward V. Sabotka;
Jean Glazier, Exec. Dir. — Committee on Needs of the Aging, Richard C. Black-
burn, Chm., Beverly Church, James J. Franklin, Clifford L. Harrison, Jr., Adrian
F. Keevers, Kathleen B. McKeown, Irene Molinari, Rita P. Motes; Bruce P. Du-
Pont, Agent. — Welfare Director, Kathleen B. McKeown. — Director of Health,
Nicholas J. Lavnikevich, M.P.H. (P.O., Enfield).— Board of Public Health Nursing
Assoc, Lorraine Weatherbee, Pres., Gladys Carlson, Raymond Cashman, D.D.S.,
Rev. Michael DeVito, Bruce DuPont, Tom Fahey, Frances Fitzgerald, Mary Gid-
dings, John Lee, John Meehan, Rita Motes, Linda Sartori. — Library Directors,
Paul L. Miller, Pres., Elsie M. Barthel, Gladys H. Carlson, Mrs. George M. Hall,
Paul H. Hanson, Michael Henegan, Kenneth W. Manning, Welles Pease, Howard
J. White. — Park Commission, Frank S. Campisi, Chm., Francis J. Aniello, Louis
LaTorra, Victor J. Malec, Thomas S. Quinn, Raymond Rodolfo-Masera. — Direc-
tor of Parks and Recreation, Brian McKeown. — Director of Public Works, John
Basile. — Supt. of Highways, Theodore Rachel. — Town Engineer, Mario L. Gatti.
— Building Inspector, Fred Miclon. — Housing Code Board of Appeals, Joseph C.
Becker, Chm., Melvin E. Hendershot, Frank W. Logan, William G. Rielly. —
Sewer Commission, Edward A. Savino, Chm., Francis K. Colli, Edward A. Fer-
rari, Edward E. Lanati, Frank W. Logan, William Oliva, Howard J. White,
George D. Woolweaver. — Chief of Police, Bernard C. Kulas. — Police Commission,
Angelo C. Alfano, Chm., Bernardino R. D'Agostino, John E. Eagen, Edward E.
Lanati, Guido J. Montemerlo, Patsy F. Ruggiero. — Constables, Merrill E. Carter,
Michelene A. Lecours, Albert K. MacDonald, Robert F. O'Brien, Patsy F. Ruggi-
ero.— Chief of Fire Dept., William G. Rielly; Deputy, Charles Wezowicz. — Fire
Marshal, Raymond H. Ouellette. — Board of Fire Comrs., Dominick J. Ruggiero,
Chm., John R. Colli, Jr., Russell Gabrielson, Joseph J. McKenna. — Civil Prepar-
edness Director, Robert M. Burk. — Town Attorney, Anthony C. Ward. — Justices
of the Peace, Albert E. Barrett, Joseph C. Becker, Francis V. Bout, Charles C.
Draghi, Saul Goldfarb, Angelo J. Guido, Michael B. Heneghan, Edward E. Lanati,
Arlene E. Levine, Robert H. Masse, Paul E. McCarthy, Louis P. McGee, Louis
Pellegrini, Sylvio F. Preli, Ravmond Rodolfo-Masera, Marv K. Verre, Joseph A.
Wenzel, Jr., H. Richard Williams.
WINSTEI). CITY OFFICERS. (City named, Jan., 1917. Population, 8,-
954.)— Mayor, Kingsley H. Beecher, Rep.— Supt. of Police, John F. Arcelaschi.—
Supt. of Fire Dept., Walter Miller— Supt. of Public Works, Francis J. Kane. (See
Town of Winchester for other officials.)
TOWNS, CITIES AND BOROUGHS 553
WOLCOTT. New Haven County. — (Form of government, mayor, town coun-
cil.)— Inc., May, 1796; taken from Waterbury and Southington. Area, 20.6 sq.
miles. Population, est., 13,500. Voting districts, 3. Children, 5,125. Principal indus-
tries, agriculture and manufacture of tools, novelties, etc. Transp. — Passenger:
Served by buses of the Bonanza Bus Lines, Inc. from Waterbury and Hartford, and
North East Transp. Co., Inc. from Waterbury. Freight: Served by numerous motor
common carriers. Post office, Wolcott.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Elaine L King:
Hours, 9 A.M. -4:30 P.M., Monday through Friday: Address, 10 Kenea Ave.,
06716; Tel., 879-1441.— Asst. Clerk', Eleanor M. Maurice.— Asst. Regs, of Vital
Statistics, Eleanor M. Maurice, Mrs. Lorraine C. McQueen. — Mayor, Joseph J.
Lango, Jr., Dem. — Town Council, Albert J. Carver, Chm., Michael A. DeNegris,
Vice Chm., Edward J. Bagley. Jr., Louis P. DuBois, Jr., Vinal S. Duncan, Sr.,
Pasquale P. Famiglietti, Barbara G. Mete, William Romaniello, Jr., Edwin J.
Schweitzer. — Treas. and Agent of Town Deposit Fund, Robert A. Albert — Budget
Director, William G. Eagan. — Tax Collector, Lorraine C. McQueen. — Board of
Tax Review, Clifford C. Chasse, Chm., Nicholas A. Capolupo, Jr., Martin McCal-
lum. — Assessors, Frank M. Szydlowski, Chm., Adele G. Kovaleski, Earl Tracy. —
Registrars of Voters, Anne R. Forte, Dem., Alice P. Douglas, Rep. — Supt. of
Schools, Nicholas D'Agostino. — Board of Education, John F. Brennan, Erminia S.
Costa, Thomas J. Halpin. Susan C. Jones, Frank J. Levanti, Joseph Santagatta.
Sylvia D. Sheron, William D. Valletta, vacancy, 1979. — Planning and Zoning
Commission, Edward S. Wilensky, Chm., W. Craig Barber, Anthony ChristofT,
Daniel Mennillo, Edmund Storlazzi: Alternates, Dennis H. Clears, Peter L. Ge-
lada, William P. Morin. — Zoning Board of Appeals, Daniel A. Orsatti. Chm., Au-
gustine L. Campbell, Thomas D. Detlefsen, Michael A. Perrotta, Ronald Win-
ters.— Zoning Enforcement Officer, Louis T. Adams. — Industrial and De>elopment
Commission, John Walsh, Chm., Jerome Albino, James F. Flynn. Brian Marino,
Richard K. Opper, James Sullivan, Wilson J. Trombley. — Housing Authority.
Thomas Salamone, Chm., Pamela Mauro, James McQueen, Francis Mitchell.
George Ranslow. — Conservation Commission, James Hathaway, Chm., Theodore
L. Cippolone, George A. Jacovino, Eugene A. Migliaro, Sr., George O. Spragg. —
Inland Wetlands Commission, Anne R. Forte, Chm., Thomas Carter. Maurice
Cossette, Richard A. Homewood, Theodore E. Storlazzi, Evelyn Walsh; Alter-
nates, Nancy DeMarchena, Ida Piccolo. — Commission on Aging, Robert Mc-
Kenna, Chm.. Eva Ayotte, Daniel Delia Bella, Evelyn Duren. Rev. Frank P. Hag-
gard. Margaret Keeley, Frances Kramarz. Stella Lerz, Helen Lewandoski, Elliott
Mayo, M.D., Mildred Mitchell. Rev. Raymond P. Shea, Evelyn Spooncr, Roland
Vicedomini. William Wabuda; Charles Rietdyke. Agent. — Welfare Director, Rob-
ert Mckenna. — Director of Health, William Quinn. M.D. — Library Directors. (
ka\ Quinn, Chm.. Burton Cesare, ka\ Gelada, Mary B. Hunt, Judith Nelson.
Alexander V. Nole. Rodney S Turner — Parks and Recreation Commission, Al-
bert Delia Volpe, Chm.. Judith Gallucci, E. Frank Hathaway, Charles Hunt.
Frank Masi, Paulle Tyndall. — Director of Recreation, Carl Ruegg. — Supt. of
Highways, vacancy. — Building Inspector, David Tosun. — Building (ode Board of
\ppeals, Angelo Di Mauro. Paul Gallucci, Thomas Santarsiero. — Water and
Se*er Commission, Joseph Cipriano. Chm., Ronald Albert. Thomas I . Brennan.
554 TOWNS, CITIES AND BOROUGHS
Jr., Angelo DiMauro, Michael Feola, Kenneth Pinard. — Chief of Police, William
Wabuda; Deputy, Leroy Hoffman. — Constables, Paul J. Gallucci, Richard A.
Homewood, George A. Jacovino, Virginia A. Migliaro, two vacancies. — Chief of
Fire Dept., William F. McKinley; Deputy, Adolph A. Birkenberger. — Fire Mar-
shal, Paul E. Spooner. — Civil Preparedness Director, Michael Feola. — Town At-
torney, Brian P. Borghesi. — Justices of the Peace, Harry A. Barrows, Robert F.
Carroll, Robert A. Cordeau, Erminia S. Costa, Michael A. DeNegris, Frank S.
Duren, Marie A. Feola, Mildred T. Kovic, Joseph J. Lango, Jr., Rita R. Longo,
John F. Madden, Jr., Ralph Mangini, Sr., James M. McQueen, Eugene A. Migli-
aro, Jr., Alice G. Moss, Marion S. Murolo, Arthur W. Peterson, Charles Riet-
dyke, William Romaniello, Jr., Vernon H. Russell, Edwin J. Schweitzer, Stella B.
Sirois, Norman J. Stanchfield, Theodore E. Storlazzi, Wilson J. Trombley, Wil-
liam Valletta, Roland B. Vicedomini, John J. Walsh, Edward S. Wilensky.
WOODBRIDGE. New Haven County. — (Form of government, selectmen,
town meeting, board of finance.) — Inc., Jan., 1784; taken from New Haven and
Milford. Area, 19.3 sq. miles. Population, est., 8,900. Voting district, 1. Children,
2,803. Principal industry, agriculture; mostly a suburban residential town. Freight:
Served by numerous motor common carriers. Post office, R.F.D. Woodbridge.
Rural free delivery from New Haven post office. Voted Beer Permit Only, 1935.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs. Jean M. Hanna;
Hours, 9 A.M.-4:30 P.M., Monday through Friday; Address, Town Hall, 1 1 Meet-
inghouse Lane, 06525; Tel., 389-1517.— Asst. Clerks and Asst. Regs, of Vital Sta-
tistics, Mrs. Polly P. Schulz, Mrs. Barbara L. White. — Selectmen, 1st, Russell B.
Stoddard, Rep. (Tel., 387-6639), Joseph Anastasio, Dem., June C. Bradley, Rep.,
Joseph Donato, Rep., John J. Resnik, Rep., Reverdy R. H. Whitlock, Dem. —
Moderator, Town Meeting, David M. Reilly, Jr. — Treas., James W. Berrie. —
Agent of Town Deposit Fund, Colman C. Kramer. — Board of Ethics, Stanley C.
Goodsill, Chm., Robert R. Berneike, M.D., Stephanie S. Farber, Constance
Goodman, Loretta G. Lipka, Vincent A. Romei. — Board of Finance, H. David
Winters, Chm., Martin Anastasio, Carol Flint, Julian Spector, Lewis Ulman, Je-
rome L. Weinstein. — Tax Collector, Jean M. Hanna. — Board of Tax Review, Jo-
seph P. Dapkins, Chm., Emanuel Dakis, Roger Small. — Assessor, Richard Pysz-
kowski. — Registrars of Voters, Estelle Handler, Dem., Elizabeth G. Stoddard,
Rep. — Supt. of Schools, John C. Fagan. — Board of Education, John H. Craig,
Chm., Ira B. Grudberg, Dorothy J. Martino, Frank J. White, Jr., 1979; Joseph V.
Ciaburri, Audrey H. Dunn, Margaret L. Rogers, Sheila P. Saltzman, Kathryn H.
Winter, 1981. — Planning and Zoning Commission, Harwood W. Loomis, Chm., H.
Chandler Clark, George Conklin, Rudolph Lombardi, Harry A. Miskimin, Myron
Yudkin; Alternates, Susan Granger, Vivienne B. Nemerson, Peter C. Ogle. — Zon-
ing Board of Appeals, William C. Withers, Chm., Marshall D. Gibson, Russell
Gregory, Joseph H. Palmieri, Lewis A. Whitmire; Alternates, Henry B. Maret/.
Irene K. Miller, James Weir. — Publicly Owned Property Commission, Susannah
K. Scully, Chm., Donald N. Berrie, Eugene N. Festa, Carl W. Lindskog, Edward
A. Quinlan, Gerald T. Weiner. — Development and Industrial Commission, Mark
W. Syrkin, Chm., Robert M. Gordon, Dolores Irwin, James Lamberti, Samuel
Perrotti, M. Sheldon Rubin, Robert C. Spodick, D'Nesse Young. — Conservation
TOWNS, CITIES AND BOROUGHS 555
Commission, Peter B. Cooper, Chm., Polly Abeling, Carol W. Bedworth, John
Chatfield, Christine Donaldson, James A. Riley, M.D., Arnold P. RofTman. — In-
land Wetlands Commission, Lewis Whitehead, Chm., John E. Benevento, George
F. Giering, Janet Riley, Bruce J. Shattuck; Alternates, Barbara Edgar, Herbert G.
Hyman. — Commission on Aging, Dorothy K. Hoff, Chm., Lewis S. Beach, John F.
Forselius, Patricia B. Gilbert, Doris B. Guyton, Arthur Meister, Edward A. Quin-
lan, Frances Shepherd, Lorraine J. Smith, Betsey C. Stern, Helen S. Taflel. —
Director of Health, Dorothy Brockway, M.D. — Board of Health, Frank Gruskay,
M.D., Chm., Florence Ferrell, Marilyn C. Hurst, Pauline Manookian, Michele
McLean, Miriam G. Setlow. — Library Directors, Richard L. Wanner, Chm., Ju-
dith S. Clark, Robert L. Garofalo, Anna Gordon, Kenneth W. Korsu, Marilyn S.
Savin, Bernard S. Siegel, Marjorie P. Talalay, Suzanne P. Ulman. — Recreation
Commission, Adolph Luciani, Chm., Phyllis Genel, Arden Gordon, Norman E.
Hurwitz, Sandra Myerson, Frederick Sachs, M.D., Audrey E. Tobin; Robert Lae-
mel, Dir. — Sperrv Park Commission, Winchester L. Hubbard, Chm., Russell E.
Bacon, Sylvia Berrie, Herbert Lewis, M.D., Stuart Peck, Susannah K. Scully. —
Director of Public Works, Joseph Kalson. — Building Inspector, George C. Michel.
— Building Board of Appeals, Curtiss L'Hommedieu, Chm., Ronald Fazzalaro,
Eugene N. Festa, G. Richard Martin, Leonard Plotnick. — Sewer Authority, Jo-
seph Calistro, Chm., Vincent C. Arpaia, Pasquale Camputaro, John Salomon, Ed-
ward M. Sheeny. — Chief of Police, Salvatore DeGennaro; Lt. Richard A. Rollin-
son. — Police Commission, Wilder J. Greeley, Chm., Malcolm Baldwin, John Har-
rington.— Chief of Fire Dept., Edward Redfield. — Fire Marshal, Robert Schulz. —
Board of Fire Comrs., Hubert Hodge, Chm., Samuel A. Velleca, Jr., John F.
Wynne. — Safety Commission, Dr. Ronald Savin, Chm., Russell C. Arpaia, Dr.
Alan C. Davidson, Dr. L. Mark Denegre, Norman Fineberg, Jeanne S. Gawron,
Eugene C. Marcucci. — Civil Preparedness Director, Curtiss L'Hommedieu. —
Town Attorney, Frederick S. Moss. — Justices of the Peace, Barbara C. Amatruda.
Joseph Anastasio, Susan C. Baldwin, Virginia B. Calistro, Harry M. Garson, Su-
san S. Granger, Frederick S. Moss, Leonard Plotnick.
VVOODBl'RY. Litchfield County. — (Form of government, selectmen, town
meeting, board of finance.) — Named, May, 1673. Area, 36.8 sq. miles. Population,
est., 7,000. Voting district, 1. Children, 1,897. Principal industries, tube mill, ma-
chine shops, screw machine shops, welding and woodworking shops. Transp. —
Freight: Served by numerous motor common carriers. Post office, Woodbury. Ru-
ral free delivery to part of the town.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Mrs Olive B King:
Hours, 8:30 A.M. -4:30 P.M., Mondav through Fridav: Address. 275 Main St.
South. Box 369. 06798; Tel.. 263-2 144— Asst. Clerk and Asst. Reg. of Vital Statis-
tics, Mrs. Jane H. Sandulli. — Selectmen, J. Lawrence Pond, Dem. (Tel, 263-2 141 ).
Leonard J. Saccio, Rep., Joan Maloney, Dem. — Treas. and Agent of To*n Deposit
Fund, Richard L. Heyniger. — Board of Finance, GeotTre> M. Langdon. Chm..
James T. Fairclough, Louis J. Gagnon, Arthur L. Pepperman. Jack Well. Kathryn
Yarhouse. — Tax Collector, Lorraine C. Traver. — Board of Tax Re>ie\*, George
Merritt, Chm., James J. Dunlap, Raymond R. Taylor. — Assessor, John R. Pad-
dock.— Registrars of Voters, Margaret Li/auskas. Dem., Jane P. Sturges. Rep. —
556 TOWNS, CITIES AND BOROUGHS
Supt. of Schools, George F. Bradlau. — Planning Commission, Albert S. Redway,
Jr., Chm., John Fleming, Raymond S. Judd, John R. Kock, vacancy; Alternates,
Holly Fitzsimmons, Robert W. Travers, Franklin P. Whitbeck. — Town Planner,
Vincent McDermott. — Zoning Commission, Norman C. Taylor, Chm., Katherine
H. Campbell, Charles M. Durfee, Virginia Palmer, Theodore Tietz; Alternates,
Holly Fitzsimmons, Robert W. Travers, Linda C. VanWagenen. — Zoning Board
of Appeals, Charles H. Koeppel, Chm., Kenneth M. Burnet, Elmer Kiessling, Rob-
ert K. Richards, Andrew D. Wylie; Alternates, June L. Bissonette, Dolores Daley,
David Shepard. — Zoning Enforcement Officer, Vincent McDermott. — Conserva-
tion Commission, Frederick Leavenworth, Chm., Jeffrey Lines, Robert Matey,
Vincent Sideli, Lucian Warner, Edward White. — Inland Wetlands Commission,
Craig Lippman, Chm., William F. Huff, Robert Kohout, Charles Lewis, Adam
Lizauskas, Edward Richardson. — Historic District Commission, Joseph C. Vesel-
sky, Chm., Mary Chaffee, Grayce Lizauskas, Alan Magary, Barbara Paul; Alter-
nates, Elizabeth Bogel, Joyce Davis, Jane Sturges. — Committee to Study Needs of
Elderly, Arthur Johnson, Chm., Marjorie E. Barbour, Mary McConville, Lucie N.
Torrance, Irene Walker, Virginia Wheeler; Mary C. Martin, Agent. — Director of
Health, George M. Cushman, M.D. — Library Directors, Robert F. Jones, Sr.,
Chm., Martha Bertolette, Jean Z. Fuller, Robert Kuhla, Maureen Well. — Parks
and Recreation Commission, Charles Cosgriff, Chm., Gregory Baecker, Neil
Honan, Billie Lee, Carol Sideli, George Smith, Frederick T. Strong. — Director of
Public Works, P. Edward Lizauskas. — Building Inspector, vacancy. — Building
Code Board of Appeals, Richard S. Leigh, Chm., Henry Hart, Fran Ford, Ray-
mond Sherry. — Sanitarian, John R. Paddock. — Tree Warden, Roy Jacobs. —
Town Engineer, Flaherty-Giavara and Assoc. (P.O., New Haven). — Chief of Po-
lice, J. Lawrence Pond. — Constables, Arnold Anderson, Edward Anderson, Bruce
Lyle, Richard Rooney. — Chief of Fire Dept., Carleton Quint. — Fire Marshal,
Brewster Reichenbach. — Board of Fire Comrs., Melvin Snyder, Chm., Charles
Burdick, James Clark, George Green, Ross M. Newell. — Civil Preparedness Di-
rector, vacancy. — Town Attorney, W. Fielding Secor (P.O., Waterbury). — Justices
of the Peace, Mildred M. Hayward, Gail D. Henry, William F. Lavelle, Esther C.
MacLennan, Dorothy Merritt, John E. Pinkney.
WOODMONT.* BOROUGH OFFICERS. P.O., c/o Secy., P.O. Box 33,
Woodmont 06460; Secy., Nina B. Collins, Milford, Tel., 878-231 1.— Warden,
Richard J. Austin. — Burgesses, Blaine W. Boxwell, Joseph F. Sastre, Thomas
Scott, Peter H. Stewart, Charles E. H. Williams, Richard H. Worms.— Clerk,
Nina B. Collins. — Treas., Theodore W. Nowlan, Jr. — Tax Collector, Patricia L.
W. Stewart. — Constable, George A. Ramadon. — Auditors, Louis W. Berndtson,
Jr., Edward J. Roggemann.
•Sec City of Milford.
WOODSTOCK. Windham County.— (Form of government, selectmen, town
meeting, board of finance.)— Settled, 1686; named New Roxbury; name changed,
March, 1690, to Woodstock. Annexed to Conn., May, 1749. Area, 61.6 sq. miles.
TOWNS, CITIES AND BOROUGHS 557
Population, est., 5,500. Voting district, 1. Children, 1,571. Principal industries,
agriculture and manufacture of electrical switches, microporous plastics, fancy
soaps and toiletries. Transp. — Passenger: Served by Bonanza Bus Lines, Inc. be-
tween Providence, R.I. and Springfield, Mass. Freight and express: Served by nu-
merous motor common carriers. Post offices, Woodstock, East Woodstock, South
Woodstock and Woodstock Valley, R.R. Routes 1 and 2, Woodstock. Voted Lim-
ited Liquor Permit, 1974.
TOWN OFFICERS. Clerk and Reg. of Vital Statistics, Miss F. Veronica
Hibbard; Hours, 9 A.M. -5 P.M., Monday through Friday; Address, Town Office
Bldg., P.O. Box 123, Rte. 169, 06281; Tel., Putnam, 928-6595.— Asst. Clerk and
Asst. Reg. of Vital Statistics, Mrs. Evelyn M. Eddy. — Selectmen, 1st, Cyrille F.
Syriac, Dem. (Tel., 928-0208), Shirley E. Rapose, Dem., Harry D. Pattee, Rep —
Treas. and Agent of Town Deposit Fund, Rose Ann Morrison. — Board of Finance,
Robert K. Griffith, Chm., Sandra J. Ahola, Clerk; J. Stuart Boldry, Charles H.
Cady, Whitby K. Ellsworth, John R. Suleski.— Tax Collector, Patricia L. Ko-
wal. — Board of Tax Review, David H. Bates, Chm., Robert H. Hagstrom, H. Dex-
ter Young. — Assessor, John C. Woehrman. — Registrars of Voters, Elizabeth S.
Hyde, Dem., Nellie Barclift, Rep. — Supt. of Schools, Anthony J. Perrelli. — Board
of Education, Harriet E. Foote, David T. Hochberg, MariannaTorraca, 1979; Avis
F. Spalding, Chm., Charles P. Brooks, Alice L. Prato, 1981; Wade S. Chubbuck,
Jr., Joanna K. Rodensky, Carol E. Walberg, 1983. — Planning Commission, Rich-
ard W. Canavan, III, Chm., Bruce S. Hansen, David S. Carleton, Barbara M. E.
Hawkins, Donald A. Hibbard; Alternates, John W. Bell, Douglas S. Child. — Town
Planners, Brown, Donald and Donald. — Economic Development Commission, W.
Lewis Hyde, Chm., Louis E. Griffith, III, Ellis H. Paine, Wesley B. Reed, Louis F.
Rowe. — Housing Authority, Lawrence Grennan, Chm., Elisabeth R. Anderson,
Secy., Lois A. Banister, Axel T. Johnson, Donald B. Williams. — Conservation
Commission, Robert G. Frink, Chm., Mason S. Belden, Charles P. Brooks, Dexter
Chafee, Amy Child, Elizabeth C. Child, Rebecca Harvey, Arthur E. Manthorne,
Richard C. Noren, Paul K. Wyeth. — Inland Wetlands and Watercourses Agency,
William A. T. Cassedy, Chm., Calvin E. Harris, Barbara M. E. Hawkins, Robert
E. Larson, Robert C. Peckham, Preston Roberts, Ernest M. St. Jean. — Director of
Health, William J. Campbell, M.P.H. — Recreation Committee, Kent Weaver,
Chm., Royal Hale, Allan Kelly, Thomas Musumeci, Paula Peterson, Edmond Se-
ney. — Building Officials, Harry S. Gee, Carl A. Laurens. — Tree Warden, Gordon
R. Weimann. — Chief of Police, Cyrille F. Syriac. — Constables, Paul G. Arvidson,
Frederick C. Child, Patsy Converse, Anthony P. Kowal, Roger P. Menard, Joseph
H. Parent. — Chiefs of Fire Depts., George L. Davis, Robert W. Wilde, H. Dexter
Young. — Fire Marshal, William E. Rowe. — Civil Defense Director, H. Dexter
Young. — Town Attorney, Robert J. Kelleher. — Justices of the Peace, Howard P.
Barclift, Arthur J. Croteau, Theodore E. Demers, Robert G. Frink, William T.
Hawkins, Stephen B. Lincoln, Richard C. Noren, Francis C. Stevens, Arthur G.
Swenson, Marie T. Wetherell.
REGIONAL PLANNING AGENCIES
(Revised to April 1, 1979.)
"CAPITOL REGION COUNCIL OF GOVERNMENTS— Office: 97 Elm
St., Hartford 06106; Tel., 522-2217. Chm., Richard Goodman, Bloomfield; Vice
Chm., Edward Hastillo, East Windsor; Anne Streeter, West Hartford; Treas.,
Cynthia Matthews, Wethersfield; Secy., vacancy; Regional Forum Chm., The Rev.
George Welles, Jr., Hartford; Regional Planning Commission Chm., Albert
Boehm, Windsor; Exec. Director, Dana S. Hanson.
Participating municipalities and representatives: ANDOVER, J. Russell
Thompson. AVON, Beatrice Murdock. BLOOMFIELD, Richard Goodman.
BOLTON, Henry Ryba. CANTON, Raynald E. Bergeron. EAST GRANBY,
Frank Rothammer. EAST HARTFORD, Richard Blackstone. EAST WIND-
SOR, Edward Hastillo. ELLINGTON, Everett Paluska. ENFIELD, James Baum.
FARMINGTON, Samuel Bailey, Jr. GLASTONBURY, Henry Kinne. GRANBY,
Robert Verrengia. HARTFORD, George Athanson, William DiBella, Raymond
Monteiro, Richard Suisman. HEBRON, Aaron Reid. MANCHESTER, Stephen
Penny. MARLBOROUGH, Anthony J. Maiorano. NEWINGTON, Paul Uccello.
ROCKY HILL, Paul Daukas. SIMSBURY, Russell Shaw. SOMERS, William S.
Patsun. SOUTH WINDSOR, Nancy Caffyn. SUFFIELD, Earl Waterman, Jr.
TOLLAND, Stewart Joslin. VERNON, Frank J. McCoy. WEST HARTFORD,
Anne Streeter. WETHERSFIELD, Cynthia Matthews. WINDSOR, Warren P.
Johnson. WINDSOR LOCKS, Edward Savino.
•Regional Planning Agency function performed by planning commission of the CRCOG.
CENTRAL CONN. REGIONAL PLANNING AGENCY.— Office: 12 Lan-
dry St., Bristol 06010; Tel., 589-7820. Chp., Theodore Poulos, Plainville; Vice
Chp., John Weichsel, Southington; Secy., Theodore Scheidel, Burlington; Treas.,
Therese Massicotte, Bristol; Director, Milo D. Wilcox, Jr.
Participating municipalities and representatives: BERLIN, Kelly O'Reilly,
Nunzio P. Rosso. BRISTOL, Stephen O. Allaire, Therese Massicotte, Donald V.
Padlo. BURLINGTON, Theodore Scheidel, Peter Van Stratum. NEW BRITAIN,
Gary Shettle, Cynthia Smith, Allenstine D. Willis, Jay Valentine. PLAINVILLE,
Norman Peltzer, Theodore Poulos. PLYMOUTH, James Calciano, Edward
Plaze. SOUTHINGTON, Harold Charette, Dominick Caruso, John Weichsel.
CENTRAL NAUGATUCK VALLEY REGIONAL PLANNING AGEN-
CY.—Office: 20 East Main St., Room 303, Waterbury 06702; Tel., 757-0535.
Chm., Katherine Campbell, Woodbury; Vice Chm., John L. Campbell, Cheshire;
Secy., Frank T. Healey, Jr., Waterbury; Treas., Robert L. Bean, Middlebury;
Exec. Director, Duncan M. Graham; Director, Alan Lessler.
Participating municipalities and representatives: BEACON FALLS, Fred Hop-
kins, vacancy. BETHLEHEM, Victor Allan, Edmund Mierzwinski. CHESHIRE,
John L. Campbell, William Broer. MIDDLEBURY, Robert L. Bean, Joseph
Hickey. NAUGATUCK, Anthony Finateri, Eugene Hertel. OXFORD, Marlin
Brennan, Steven Daninhirsch. PROSPECT, Sherman Benson, George Kritzman.
SOUTHBURY, Benjamin Robin, vacancy. THOMASTON, Herbert McNeely,
vacancy. WATERBURY, Frank T. Healey, Jr., Alvin Odom, Rocco Pomponio,
(558)
REGIONAL AGENCIES 559
Sherwood Rowland. WATERTOWN, August Kiesel, Robert Witty. WOLCOTT,
Lawrence S. Cohen, William Tynan. WOODBURY, Katherine Campbell, Neil
Yarhouse.
CONN. RIVER ESTUARY REGIONAL PLANNING AGENCY— Ad-
dress: Hitchcock Corner, Westbrook Rd., Essex 06426; Tel., 767-0944. Chm.,
Henry C. Maguire, Killingworth; Vice Chm., Irwin Wilcox, Deep River; Secy.,
Mrs. Eugene Zawoy, Clinton; Treas., Loren F. Kahle, Essex; Director, Stanley V.
Greimann.
Participating municipalities and representatives: CHESTER, Jane Cavanaugh,
Mrs. Jeanne Simmons. CLINTON, Northrop Holbrook, Mrs. Eugene Zawoy.
DEEP RIVER, Irwin Chase, Jr., Irwin Wilcox. ESSEX, Carl Huebner, Loren F.
Kahle. KILLINGWORTH, Joseph DeGross, Henry C. Maguire. LYME, S. Carl-
ton Dickerman, Walter Tisdale, Jr. OLD LYME, Matthew Griswold, Jr., Hilde-
gard Hannum. OLD SAYBROOK, Anthony T. Bianca, Jr., Paul M. Sullivan.
WESTBROOK, George E. Dibble, Mrs. Audrey Moran.
GREATER BRIDGEPORT REGIONAL PLANNING AGENCY— Office:
525 Water St., Bridgeport 06604; Tel., 366-5405. Chm., John E. Wrabel, Fairfield;
Vice Chm., David J. Martin, Stratford; Secy., James E. Elmo, Bridgeport; Treas.,
Charles T. Poarch, Trumbull; Exec. Director, Jesse Nalle.
Participating municipalities and representatives: BRIDGEPORT, Dwight T. Al-
vord, Gerald S. Busker, James A. Crispino, James E. Elmo, George Williams.
FAIRFIELD, Allan R. Johnson, Robert C. Ledoux, John E. Wrabel. MONROE,
Harry J. Hagan, Edith M. Serke. STRATFORD, Kurt M. Ahlberg, Andrew J.
Kaza, David J. Martin. TRUMBULL, Robert Lisi, Ralph S. Loew, Charles T.
Poarch. (Also included in the Greater Bridgeport Region, as defined by the Office
of Policy and Management, is Easton.)
♦HOUSATONIC VALLEY COUNCIL OF ELECTED OFFICIALS— Of-
fice: 256 Main St., Danbury 068 10; Tel., 743-2769. Chm., Clifford C. Chapin, New
Milford; Vice Chm., Mary Anne Guitar, Redding; Secy.-Treas., Norman E.
Brown, Brookfield; Exec. Director, Jim Grehan; Planning Director, John F. Green;
Asst. Planning Director, Jonathan C. Chew; Transportation Planner, James E.
Williams; Regional Planner, Kenneth J. Faroni.
Participating municipalities and representatives: BETHEL, Francis J. Clarke.
BRIDGEWATER, Henry F Becker BROOKFIELD, Norman E Brown DAN-
BURY, Donald W. Boughton. NEW MILFORD, Clifford C. Chapin. NEW-
TOWN, Jack Rosenthal REDDING, Mary Anne Guitar RIDGEFIELD, Louis J
Fossi.
•Acting as a Regional Planning Agency.
LITCHFIELD HILLS REGIONAL PLANNING AGENCY— Address. 40
Main St., Torrington 06790; Tel., 482-5575. Chm., Nicholas J. Horanskv , Torring-
ton; Vice Chm., Sarah P. Harrington, Morris; Secy., Joseph R. Ganem, Winches-
ter; Treas., Raymond H. Connor, Goshen.
Participating municipalities and representatives: BARKHAMSTED, William
560 REGIONAL AGENCIES
LeGeyt, vacancy. GOSHEN, Raymond H. Connor, Howard Hughes. HARWIN-
TON, Robert Ferraresso, Peter Thierry. LITCHFIELD, Catherine Laper, Charles
Linsley. MORRIS, Sarah P. Harrington, vacancy. NEW HARTFORD, Reginald
J. Smith, Theodore Stoutenberg. NORFOLK, John Rutledge, John Van Why.
TORRINGTON, Robert F. Grier, Nicholas J. Horansky, Edward E. Sullivan
WINCHESTER, Kingsley H. Beecher, Joseph R. Ganem.
MIDSTATE REGIONAL PLANNING AGENCY— Address: P.O. Box 139,
Middletown 06457; Tel., 347-7214. Chm., William J. Van Beynum, Portland; Vice
Chm., Robert Chamberlain, Middletown; Secy.-Treas., John E. Moore, Sr., Had-
dam; Planning Director, Geoffrey L. Colegrove.
Participating municipalities and representatives: CROMWELL, Sharon Daven-
port, Richard Newton. DURHAM, George M. Eames, III, Emerson Smith. EAST
HADDAM, George Greider, Whitelaw Wilson. EAST HAMPTON, Charles A.
Ottone, Francis D. Walsh, Jr. HADDAM, Henry Mannetho, John E. Moore, Sr.
MIDDLEFIELD, Donald G. Lee, Jr., Sherman H. Perkins. MIDDLETOWN,
Robert Chamberlain, Stanley Krupa, David B. Mylchreest. PORTLAND, Karl
Newsom, William J. Van Beynum.
NORTHEASTERN CONN. REGIONAL PLANNING AGENCY— Ad-
dress: P.O. Box 198, Brooklyn 06234; Tel., 774-1253. Chm., Jeannette Hall, Plain-
field; Vice Chm., Elizabeth T. Shepard, Putnam; Secy., Robert Frink, Woodstock;
Treas., Peter Mann, Killingly; Exec. Director, Gerald M. McCarthy.
Participating municipalities and representatives: BROOKLYN, John K. Harris,
Jr., Theodore Niejadlik. CANTERBURY, Leslie Fossel, Aili H. Galasyn. EAST-
FORD, John Hopkins, James Whitehouse. KILLINGLY, Peter Mann, Reuben
Shekleton. PLAINFIELD, Jeannette Hall, William J. Hammond. POMFRET,
Theodore Gellert, James Pepe. PUTNAM, John LaBelle, Elizabeth T. Shepard.
STERLING, Raymond J. Holden, Robert Mullen. THOMPSON, Ann Davis, Ed-
ward H. Glass. WOODSTOCK, Richard Canavan, Robert Frink.
NORTHWESTERN CONN. REGIONAL PLANNING AGENCY— Ad-
dress: P.O. Box 30, Warren 06754; Tel., 868-7341. Chm., Bruce Ridgway, Corn-
wall; Vice Chm., Ruth Johnson, Roxbury; Treas., Robert Cammann, Salisbury;
Secy., Leicester Handsfield, Warren; Member-at-Large, Richard Phelps, North
Canaan; Planning Director, Thomas A.J. McGowan.
Participating municipalities and representatives: CANAAN, Gerald Dartford,
Helen Knowlton. CORNWALL, Mary Cahill, Bruce Ridgway. KENT, James
Aiken. NORTH CANAAN, Richard Phelps, Henry Taylor. ROXBURY, Donald
Harrison, Ruth Johnson. SALISBURY, Robert Cammann, Warren Wilson.
SHARON, Lee Burne, Vincent Johnson. WARREN, George Bates, Leicester
Handsfield. WASHINGTON, Andreas Duus, Nicholas Solley.
REGIONAL PLANNING AGENCY OF SOUTH CENTRAL CONN —
Office: 96 Grove St., New Haven 06510; Tel., 777-4795, 777-4796. Chm., Edward
Gudelski, New Haven; Vice Chm., Graydon C. Wagner, Jr., Orange; Bryant Mun-
son, North Haven; Secy., Karl Rausch, Hamden; Asst. Secy., Philip T. Ashton,
Meriden; Treas., James J. Quinn, Jr., Bethany; Asst. Treas., Mrs. Lawrence
Singer, Wallingford; Exec. Director, Norris C. Andrews.
REGIONAL AGENCIES 561
Participating municipalities and representatives: BETHANY, James J. Quinn,
Jr., Frederick B. Richter. BRANFORD, Clinton E. Swift. EAST HAVEN, Mario
Giaimo, Pat Romano. GUILFORD, H. Milton Bullard, Jr., Doris D. Rogers.
HAMDEN, Prof. D. Gonsalves, John D. Kurz. Karl Rausch. MADISON, Robert
Hale, Thomas P. Murphy, Jr. MERIDEN, Philip T. Ashton. MILFORD, Jeffrey
Baird, William Lynch, Marcus White. NEW HAVEN, Caswell Cooke, Jr., Ed-
ward Gudelski, John McGuerty, Robert N. Schmalz, Effie Thomas. NORTH
BRANFORD, Mrs Mary Bigelow, Mrs. Joan Fitch NORTH HAVEN, Bryant
Munson, Morton Wittstein. ORANGE, James Mudie, Graydon C. Wagner, Jr.
WALLINGFORD, Clifton Y. Lane, Christopher McLaughlin, Mrs. Lawrence
Singer. WEST HAVEN, Dan Krevolin, Donald Root. WOODBRIDGE, Susan
Granger, vacancy.
SOUTHEASTERN CONN. REGIONAL PLANNING AGENCY— Office:
139 Boswell Ave., Norwich 06360; Tel., 889-2324. Chm., Harry Sussman, Water-
ford; Vice Chm., Carl Strand, Groton; Secy., William Champagne, Preston;
Treas., Gurdon Slosberg, Norwich; Exec. Director, Richard B. Erickson.
Participating municipalities and representatives: BOZRAH, Russell Rice, John
Wilyer. COLCHESTER, Thomas Adams, vacancy. EAST LYME, John Devine,
Albert Swatsbury. FRANKLIN, Anthony Carboni, Mrs. Grace Linden. GRIS-
WOLD, Robert Levine, Mrs. Mary Walton. GROTON, Madeleine Haley, Linda
Krause, Carl Strand. LEDYARD, Ernest Plantz, Joseph Sheffey. LISBON, John
Algiere, Carl Benker. MONTVILLE, Raymond Bedard, Donald Olsen. NEW
LONDON, Sheldon Goldstein, Raymond Moreau, vacancy. NORTH STONING-
TON, William F. Morgan, Jr., Jon Rosenthal. NORWICH, Bradford Buck, John
Herman, Gurdon Slosberg. PRESTON, William Champagne, Abdullah Courey.
SALEM, Henry Langill, David H. Wordell. SPRAGUE, John Thomas, Richard
Wallace. STONINGTON, Ruth Hoffman, vacancy. VOLUNTOWN, two vacan-
cies. WATERFORD, James Donovan, Harry Sussman.
SOUTH WESTERN REGIONAL PLANNING AGENCY— Office: 137 Ro-
wayton Ave., Rowayton 06853; Tel., 866-5543. Chm., Richard E. Bodkin, West-
port; Vice Chm., Leslie T. Hand, Greenwich; Secy., Mrs. Sarah L. Kennedy, Dar-
ien; Treas., Gordon Fearey, New Canaan; Members, Exec. Committee, Donald T.
Kellaher, Norwalk; Andrew Moore, Jr., Stamford; Salem Shapiro, Weston; Mrs.
Roseanne Preston, Wilton; Exec. Director, Richard C. Carpenter.
Participating municipalities and representatives: DARIEN, Mrs. Sarah L. Ken-
nedy, Mrs. Ruth Shattuck. GREENWICH, Mrs. Diane Fox, Mrs. Barbara Gird-
ler, Leslie T. Hand. NEW CANAAN, Gordon Fearey, William D. Hart, Jr. NOR-
WALK, Mrs. Eileen M. DeWalt, Donald T. Kellaher, Richard F. Salvato, Rev.
Henry K. Yordon. STAMFORD, Mrs. Eileen Berets, Leslie Gordon, Dr. Gar)
Lessin, Andrew Moore, Jr. (representing Hon. Louis Clapes). WESTON, James F.
Brayton, Salem Shapiro. WESTPORT, Richard E. Bodkin, Bertram Cohen, va-
cancy. WILTON, Geoffrey Baker, Mrs. Roseanne Preston.
VALLEY REGIONAL PLANNING AGENCY— Office: Derby R.R. Sta-
tion, Derby 06418; Tel., 735-8688. Chm., Mrs. Hazel J. Knapp, Derby; Vice Chm.,
Homer Fowler, Seymour; Secy., William G. Phipps, Ansonia; Treas., Edward B.
Brickett, Shelton; Planning Director, Edward Lee Burdell.
562 REGIONAL AGENCIES
Participating municipalities and representatives: ANSONIA, Richard D. Krue-
ger, William G. Phipps. DERBY, Mrs. Hazel J. Knapp, Arthur R. Waller. SEY-
MOUR, Homer Fowler, Stephen Shymansky. SHELTON, Edward B. Brickett,
Joseph E. Devonshuk, Sr., Jordan Pokrinchak.
WINDHAM REGIONAL PLANNING AGENCY.— Office: 21 Church St.,
Willimantic 06226; Tel., 456-2221, 456-2222. Chm., Timothy A. Quinn, Mansfield;
Vice Chm., Juri Taalman, Scotland; Secy., Ernest M. Loew, Hampton; Treas.,
Frank W. Postemski, Jr., Chaplin; Member-at-Large, Joseph Pepin, Columbia;
Exec. Director, Terry A. Wakeman.
Participating municipalities and representatives: ASHFORD, Peter Marble, va-
cancy. CHAPLIN, Neil Muckenhoupt, Frank W. Postemski, Jr. COLUMBIA,
Russell Inzinga, Joseph Pepin. COVENTRY, Betty Ann Gardner, Daniel P. Man-
ley. HAMPTON, Carolyn Gaines, Ernest M. Loew. LEBANON, Franklin Mc-
Quade, Robert Wentworth. MANSFIELD, Aline Booth, Timothy A. Quinn.
SCOTLAND, Juri Taalman, vacancy. WILLINGTON, Betsy Mcllvaine, Alice
Trattner. WILLIMANTIC, Raymond Pigeon. WINDHAM, Raymond Smith.
STATE COORDINATOR OF REGIONAL PLANNING ACTIVITIES.
—Office of Policy and Management, 80 Washington St., Hartford 06115; Tel.,
566-8397.
Regional Planning Coordinator, Wilfred J. Maxwell.
REGIONAL COUNCILS OF GOVERNMENTS
COUNCIL OF GOVERNMENTS OF CENTRAL NAUGATUCK VAL-
LEY.—Office: 20 East Main St., Waterbury 06702; Tel., 757-0535. Chm., Michael
J. Kenney, Southbury; Vice Chm., William P. Longo, Middlebury; Secy., J. Law-
rence Pond, Woodbury; Treas., Robert J. Chatfield, Prospect; Exec. Director,
Duncan M. Graham; Director, Charles J. Martin.
Towns and representatives: BEACON FALLS, Leonard F. D'Amico. BETH-
LEHEM, Leonard Assard. CHESHIRE, Burton Guilford MIDDLEBURY,
William P. Longo. NAUGATUCK, William C. Rado, Sr. OXFORD, William
Stakum. PROSPECT, Robert J. Chatfield. SOUTHBURY, Michael J. Kenney.
THOMASTON, George W. Johnston. WATERBURY, Edward D. Bergin, Jr.
WATERTOWN, James B Mullen, Jr. WOLCOTT, Joseph J. Lango, Jr. WOOD-
BURY, J. Lawrence Pond.
REGIONAL COUNCIL OF ELECTED OFFICIALS OF SOUTH CEN-
TRAL CONN.— Office: 96 Grove St., New Haven 06510; Tel., 777-4795, 777-
4796. Chm., Lucien DiMeo, Hamden; Vice Chm., Timothy Ryan, North Branford;
Secy., Walter Gawrych, North Haven; Treas., Anthony Proto, East Haven; Exec.
Secy., Norris C. Andrews.
Towns and representatives: BETHANY, Gordon Carrington. BRANFORD,
John B. Sliney. EAST HAVEN, Anthony Proto. GUILFORD, Edwin Bartlett.
HAMDEN, Lucien DiMeo. MADISON, George Coe. MERIDEN, Walter Evilia.
REGIONAL AGENCIES 563
MILFORD, Henry Povinelli. NEW HAVEN, Frank Logue. NORTH BRAN-
FORD, Timothy Ryan. NORTH HAVEN, Walter Gawrych. ORANGE, Ralph
Capecelatro. WALLINGFORD, Rocco Vumbaco. WEST HAVEN, Robert A.
Johnson. WOODBRIDGE, Russell Stoddard.
VALLEY COUNCIL OF GOVERNMENTS— Office: Derby R.R. Station,
Derby 06418; Tel., 735-8688. Chm., Edward J. Cecarelli, Derby; Vice Chm., Eu-
gene M. Hope, Jr., Shelton; Secy., Daniel R. Brandon, Seymour; Treas., James J.
Finnucan, Ansonia; Coordinator, Edward L. Burdell.
Towns and representatives: ANSONIA, James J. Finnucan. DERBY, Edward J.
Cecarelli. SEYMOUR, Daniel R. Brandon. SHELTON, Eugene M. Hope, Jr.
REGIONAL EDUCATION COUNCIL
CAPITOL REGION EDUCATION COUNCIL— Office: 800 Cottage Grove
Rd., Bldg. 2, Bloomfield 06002; Tel., 243-8923. Chm., Robert Morrin, 28 Graham
Rd., Broad Brook; Vice Chm., Monte Hopper, 98 Stoney Corners Cir., Avon;
Secy., Gerald Fitzsimmons, 41 Walnut St., Enfield; Treas., Marjorie Hutensky, 28
Birch Hill Dr., South Windsor.
Towns and representatives: AVON, Monte Hopper. BARKHAMSTED, George
Murphy BERLIN, Rhea Boscolo BLOOMFIELD, Elizabeth Curtin BOLTON,
Michael O'Connor. BRISTOL, Keith Dubay. CANTON, Giorgio Pinton. EAST
GRANBY, Robert Lawless EAST HARTFORD, Richard Veltri EAST WIND-
SOR, Robert Morrin. ELLINGTON, Fred Kemp. ENFIELD, Gerald Fitzsim-
mons. FARMINGTON, Lydia Klatsky. GLASTONBURY, Diane Twachtman.
GRANBY, Mary Keating HARTFORD, Kate Campbell HARTLAND, John Ol-
sen. HEBRON, Louis Bourret. MANCHESTER, Carolyn Becker MARLBOR-
OUGH, Patricia Sekoll. NEW BRITAIN, Howard Root, Jr. NEWINGTON, El-
len Ripley. PLAINVILLE, Paul Phaneuf. PORTLAND, Elaine Carella. REGION
#8, Peter Houle. REGION #10, Joan Gangloff. ROCKY HILL, Janet Hangland.
SIMSBURY, Nancy Duffy. SOMERS, Nadine Parakilas. SOUTHINCTON,
Kathleen Connolly. SOUTH WINDSOR, Marjorie Hutensky. SUFFIELD, Rich-
ard Golas. TOLLAND, Kathryn Kusmin. VERNON, Devra Baum. WEST
HARTFORD, Gerald Roisman WETHERSFIELD, Garv Gold WINDSOR,
Ruth Fahrbach. WINDSOR LOCKS, C. Glen Flanders.
REGIONAL LIBRARY COUNCIL
CAPITOL REGION LIBRARY COUNCIL— Office: 275 Windsor St., Hart-
ford 06120; Tel., 549-0404. Pres., Barbara Gibson, New Hartford; Vice Pres.,
Maxine Bleiweis, Suffield, Margaret Owens, Glastonbury; Secy., Degi Jennings,
New Britain; Treas., Joe Van Why, Hartford; Exec. Director, Dencv Sargent;
Assoc. Exec. Director, David Russell; Office Manager Ginny Calvert
564 REGIONAL AGENCIES
REGIONAL AND MUNICIPAL TRANSIT DISTRICTS
GREATER HARTFORD TRANSIT DISTRICT.— Office: 179 Allyn St.,
Hartford 06103; Tel., 247-5329. Chm., Mark S. Shipman, Newington; Vice Chm.,
Thomas J. O'Malley, Windsor; Secy., James A. Reid, East Hartford; Asst. Secy.,
Francis W. Bradley, Wethersfield; Treas., Richard L. Dobmeier, Wethersfield;
Asst. Treas., Sydney T. Schulman, Bloomfield; Exec. Director, Arthur L.
Handman.
Participating municipalities and representatives: BLOOMFIELD, Sydney T.
Schulman. EAST HARTFORD, Gary J. DellaRipa, James A. Reid. HART-
FORD, George Levine, Allyn A. Martin, George J. Ritter, vacancy. NEWING-
TON, Walter T. McMahon, Mark S. Shipman. ROCKY HILL, vacancy. VER-
NON, Gloria Filkoff, Michael J. Gessay. WEST HARTFORD, William M.
White, Jr., vacancy. WETHERSFIELD, Francis W. Bradley, Richard L. Dob-
meier. WINDSOR, Thomas J. O'Malley.
GREATER BRIDGEPORT TRANSIT DISTRICT— Office: Bridgeport
Transportation Center, 525 Water St., Room 302, Bridgeport 06604; Tel., 366-
7070. Chm., Michael Gratt, Bridgeport; Vice Chm., Walter J. Auger, Stratford;
Treas., Edward Boman, Fairfield; Secy., Dr. Frank J. Rice, Fairfield; Exec. Direc-
tor, Richard H. Bradley.
Participating municipalities and representatives: BRIDGEPORT, Augustine S.
Corica, Michael Gratt, Ralph A. Lauro, Patrick Sherwin. FAIRFIELD, Edward
Boman, Dr. Frank J. Rice. STRATFORD, Walter J. Auger, James W. McGuire.
GREATER NEW HAVEN TRANSIT DISTRICT.— Office: 200 Orange St.,
New Haven 06510; Tel., 562-4062. Chm., Frank Logue, New Haven; Vice Chm.,
Lucien DiMeo, Hamden; Secy., Robert Johnson, West Haven; Treas., Anthony
Proto, East Haven; Asst. Secy., John P. Cavallero, Jr., New Haven.
Participating municipalities and representatives: EAST HAVEN, John Gior-
dano, Anthony Proto. HAMDEN, Lawrence DeNardis, Lucien DiMeo. NEW
HAVEN, John P. Cavallero, Jr., Frank Logue. WEST HAVEN, William Fuhl-
bruck, Robert Johnson.
GREENWICH TRANSIT DISTRICT— Office: c/o Selectman's Office, Town
Hall, Greenwich 06830; Tel., 869-8800. Directors, F. Richards Ford, III, George
W. Schiele.
HART (Housatonic Area Regional Transit).— Office: 256 Main St., Danbury
06810. Tel., 743-2769. Chm., James Terrell, New Milford; Vice Chm., Waldo Fer-
rarone, Danbury; Secy.-Treas., Joseph Taylor, Danbury; James Dolan, repr.
Bethel.
MERIDEN TRANSIT DISTRICT— Address: c/o Chm., 58 Park St., Apt.
96, Meriden 06450; Tel., 235-3020. Chm., Philip Martin; Vice Chm., David Elkin;
Advisors, John Mignacco, Stanley Saleski.
MIDDLETOWN TRANSIT DISTRICT.— Office: Municipal Bldg., DeKoven
Dr. and Court St., Middletown 06457. Chm., Kenneth Bondurant; Vice Chm., Wil-
REGIONAL AGENCIES 565
Ham C. Donahue, Jr.; Linda Jodoin, Sebastian Mazzotta, John Sennik, Stephen
Shapiro.
NEW BRITAIN TRANSIT DISTRICT— Office: Mayor, City Hall, 27 West
Main St., New Britain 06051.
NEW LONDON TRANSIT DISTRICT— Office: 181 State St., New London
06320; Tel., 443-2861, Ext. 216. Chm., Ruby Turner Morris; Vice Chm., William
Nahas; Exec. Director, Robert J. Flanagan.
NORWALK TRANSIT DISTRICT.— Office: Railroad Station, Norwalk
06854; Tel., 853-3338. Directors, Kenneth J. Slapin, David R. Woodward; Admin-
istrator, Louis Schulman.
NORWICH TRANSIT DISTRICT.— Office: Police Bldg., 23 Union St., Nor-
wich 06360. Directors, John L. Fusaro, Chm.; Raymond J. Botti; Administrator,
Richard A. Podurgiel.
VALLEY TRANSIT DISTRICT— Office: 5 Coon Hollow Rd., Derby 06418;
Tel., 735-6408. Chm., William LaRovera, Ansonia; Vice Chm., Louis A. MarTeo,
Ansonia; Treas., Lawrence DeTullio, Derby; Secy., Paul Breitenberger, Seymour;
Exec. Director, Joseph A. Ferrigno.
Participating municipalities and representatives: ANSONIA, William LaRo-
vera, Louis A. MarTeo. DERBY, Lawrence DeTullio, Richard Volo. SEYMOUR,
Paul Breitenberger, Earle Kennedy. SHELTON, John Costigan, Emil Ladyko,
Walter Petz.
WALLINGFORD TRANSIT DISTRICT— Office: Municipal Bldg., 370
Center St., Wallingford 06492. Co-Chm., Roger M. DeBaise, Michael Denino;
Treas., Eugene H. Dauplaise; Secy., Daniel A. Lucas; Peter Cascini, Ann Pikor,
Harry H. Wolf.
WESTPORT TRANSIT DISTRICT— Office: 304 Post Road East, Westport
06880; Tel., 226-0422. Directors, Paul R. Green, John E. Myers; Exec. Director,
Gordon Aoyagi.
REGIONAL WATER AUTHORITY
SOUTHEASTERN CONN. WATER AUTHORITY— Office address: P.O
Box 415, Gales Ferry 06335; Tel., 464-0232. Chm., Shepard B. Palmer, Norwich;
Vice Chm., William B. Stanley, Norwich; Treas., Robert W. Smith, Uncasville;
Members, Michael P. Conway, Baltic; W. Paul Eddy, Groton; Secy, and Manager,
D. R. Crandall, Gales Ferry.
566
POPULATION OF TOWNS, 1790 TO 1970
POPULATION OF TOWNS OF
Compiled from the official returns. The census of 1790 was somewhat imperfect. Of New
London county it stated: "The return from this county is so blended that the number in each
town cannot be ascertained. The aggregate is 33,000." For the Litchfield County towns not
returned. Hartland being at that time included, the aggregate population is estimated at
20,342. Greenwich and Stamford were included with Norwalk.
Town
1790 1800 1810 1820 1830 1840
1850
1860 1870
1 Andover 500 517 461
2 Ansonia
3 Ashford 2,583 2,445 2,532 2,778 2,661 2.651 1,295 1,231 1,241
4 Avon 1.025 1,001 995 1.059 987
5 Barkhamsted 1,437 1,506 1,592 1.715 1,571 1.524 1.272 1,439
6 Beacon Falls
7 Berlin 2,465 2,702 2,798 2.877 3,037 3.411 1,869 2.146 2,436
8 Bethany 1,170 914 974 1,135
9 Bethel 1,711 2,311
10 Bethlehem 1.056 1.138 1.118 932 906 Tf6 815 815 750
11 Bloomfield 986 1.412 1.401 1,473
12 Bolton 1.293 1,452 700 731 744 739 600 683 576
13 Bozrah 934 960 1.083 1.079 1.067 867 1.216 984
14 Branford 2.267 2.156 1,932 2,230 2,332 1.322 1.423 2.123 2.488
15 Bridgeport 2.800 4.570 7.560 13.299 19,835
16 Bridgewater 1.048 877
17 Bristol 2.462 2.723 1,428 1,362 1.707 2,109 2,884 3.436 3,788
18 Brookfield 1,018 1.010 1.037 1.159 1.255 1.255 1,359 1,224 1,193
19 Brooklyn 1.324 1.202 1.200 1,264 1,415 1,488 1,514 2,136 2,354
20 Burlington 1.467 1,360 1,301 1.201 1.161 1.031 1.319
21 Canaan 2.137 2.203 2,332 2.301 2.166 2,627 2.834 1,257
22 Canterbury 1.881 1,812 1,812 1,984 1,880 1,791 1,669 1.591 1,543
23 Canton 1,374 1,322 1.437 1,736 1,986 2,373 2,639
24 Chaplin 807 794 796 781 704
25 Cheshire 2,337 2.288 2.288 2.281 1,780 1,529 1,626 2.407 2.344
26 Chester 974 992 1.015 1,094
27 Clinton 1,239 1.344 1,427 1,404
28 Colchester 3.163 2.697 2.152 2.073 2.101 2.468 2.862 3.383
29 Colebrook 1.119 1.243 1.274 1.332 1.232 1,317 1.375 l.ui
30 Columbia.* 834 941 962 842 876 832 891
31 Cornwall 1,470 1.614 1.602 1.662 1.714 1,703 2,041 1.953 1,772
32 Coventry 2.130 2,021 1,938 2.058 2.119 2.018 1,984 2.085 2.057
33 Cromwell 1.617 i,856
34 Danbury 3.031 3,180 3.606 3.873 4.311 4.504 5.964 7.234 8,753
35 Darien 1,126 1.212 1.080 1,454 1.705 1.808
36 Deep Rivert... 3.233 3,363 3.996 4.165 5.018 3,417 2.904 1.213 1,267
37 Derby 2.994 1.878 2.051 2,088 2.253 2.851 3.824 5.443 8.020
38 Durham 1.079 1.029 1,101 1.210 1.116 1,095 1,026 1,130 1,086
39 Eastford 1.127 1,005 984
40 East Granby 833 853
41 EastHaddam.. 2.749 2.805 2.537 2.572 2,664 2.620 2.610 3.056 2.951
42 E.Hampton*.. 3.230 3.295 3,258 3.159 3.646 3.413 1.525 1.766 2.771
43 East Hartford.. 3.016 3.057 3.240 3.373 2.237 2.389 2.497 2.951 3,007
44 East Haven ... . 1,025 1.004 1.209 1.237 1.229 1.382 1.670 2.292 2.714
45 East Lyme 1.412 1.382 1.506 1,506
46 Easton 1,432 1.350 1,288
47 East Windsor . . 2.600 2.766 3.081 3.400 3.536 3.600 2.633 2.580 2.882
48 Ellington 1,056 1.209 1.344 1.196 1.455 1.356 1.399 1.510 1,452
49 Enfield 1,800 1.761 1,846 2,065 2.129 2.648 4.460 4,997 6.322
50 Essex 950 1,764 i,669
tFormerly Saybrook.
•Name Changed from Chatham May 4, 1915.
POPULATION OF TOWNS, 1790 TO 1970 567
CONNECTICUT FROM 1790 TO 1970
Note: The 1756 census figures are available in the 1949 and previous editions of the
State Manual; 1774 census in the 1950 through 1960 Manuals; 178? census in the 1960
through 1970 Manuals.
1880
1890
1900
1910
1920
1930
1940
1950
1960
1970
1
428
401
385
371
389
430
560
1.034
1,771
2,099
1
2
10.342
12.681
15.152
17,643
19.898
19,210
18.706
19,819
21.160
2
3
1.041
778
757
668
673
726
704
845
1.315
2,156
3
4
1.057
1.182
1.302
1.337
1.534
1.738
2.258
3.171
5.273
8.352
4
5
1.297
1,130
864
865
719
697
724
946
1.370
2.066
5
6
379
505
623
1.160
1.593
1.693
1.756
2.067
2.886
3.546
6
7
2.385
2.600
3.448
3.728
4,298
4.875
5.230
7,470
11.250
14.149
7
8
637
550
517
495
411
480
706
1,318
2.384
3.857
8
9
2.727
3.401
3.327
3.792
3.201
3.886
4.105
5,104
8.200
10.945
9
10
655
543
576
550
536
544
715
1.015
1.486
1.923
10
11
1.346
1.308
1.513
1.821
2.394
3.247
4,309
5.746
13.613
18,301
11
12
512
452
457
433
448
504
728
1.279
2.933
3.691
12
13
1.155
1.005
799
861
858
859
904
1.154
1.590
2,036
13
14
3.047
4.460
5.706
6.047
6,627
7,022
8.060
10.944
16.610
20,444
14
15
29.148
48.866
70.996
102.054
143.555
146.716
147.121
158.709
156.748
156.542
15
16
708
617
649
600
481
432
537
639
898
1,277
16
17
5.347
7.382
9.643
13.502
20.620
28.451
30.167
35.961
45.499
55,487
17
18
1.152
989
1.046
1.101
896
926
1,345
1.688
3.405
9.688
i8
19
2.308
2.628
2.358
1.858
1.655
2.250
2.403
2.652
3,312
4,965
19
20
1.224
1.302
1.218
1.319
1.109
1.082
1.246
1.846
2.790
4,070
20
21
1.157
970
820
702
561
565
555
708
790
931
21
22
1.272
947
876
868
896
942
992
1.321
1.857
2.673
22
23
2.301
2.500
2.678
2.732
2.549
2.397
2.769
3.613
4,783
6.868
23
24
627
542
529
435
385
414
489
712
1.230
1.621
24
25
2.284
1,929
1.989
1.988
2.855
3.263
4,352
6.295
13.383
19,051
25
26
1.1 7
1.301
1.328
1,419
1.675
1,463
1,676
1.920
2.520
2.982
26
27
1.402
1.384
1.429
1.274
1.217
1.574
1.791
2.466
4.166
10.267
27
28
2.974
2.988
1.991
2.140
2.050
2.134
2.338
3.007
4.648
6.603
28
29
1.148
1,098
684
557
492
564
547
592
791
1.020
29
30
757
740
655
646
706
648
853
1,327
2.163
3.129
30
31
1.583
1.283
1.175
1.016
834
878
907
896
1.051
1,177
31
32
2.043
1.875
1.632
1.606
1,582
1.554
2.102
4.043
6.356
8.140
32
33
1.640
1.987
2.031
2.188
2,454
2.814
3,281
4.286
6.780
7,400
33
34
11.666
19.473
19.474
23.502
22.325
26.955
27.921
30.337
39.382
50,781
34
35
1.949
2.276
3.116
3.946
4.184
6.951
9.222
11,767
18.437
20336
35
36
1.362
1.484
1.634
1,907
2.325
2.381
2.332
2.570
2.968
3,690
36
37
11.650
5.969
7.930
8.991
11.238
10.788
10.287
10.259
12,132
12,599
37
38
990
856
8S4
907
959
1.044
1.098
1.804
3.096
4,489
38
39
855
561
523
513
496
529
496
598
746
922
39
40
754
661
684
797
1.056
1.003
1.225
1.327
2,434
3.532
40
41
3.032
2.599
2.485
2.422
2.312
2,114
2.217
2.554
3,637
4,676
41
42
1.967
1.949
2.271
2.390
2.394
2.616
2.955
4.000
5,403
7.078
42
43
3,500
4.455
6.406
8.138
11.648
17.125
18.615
29.933
43.977
57.583
43
44
3.057
955
1.167
1.795
3.520
7.815
9.094
12.212
21.388
25.120
44
45
1.731
2.048
1.836
1.916
2.291
2.575
3.338
3,870
6.782
11.399
45
46
1.145
1.001
960
1.052
1.017
1.013
1.262
2.165
3.407
4.885
46
47
3.019
2.890
3.158
3,362
3.741
3.815
3.967
4.859
7.500
8.513
47
48
1.569
1.539
1.829
1.999
2.127
2.253
2.479
3,099
5,580
7.707
48
49
6.755
7.199
6.699
9,719
11,719
13.404
13.561
15,464
31,464
46.189
49
50
1.855
2.035
2.530
2.745
2.815
2.777
2.859
3.491
4.057
4.911
50
568
POPULATION OF TOWNS, 1790 TO 1970
Town 1790 1800 1810 1820 1830 1840 1850 I860 1870
51 Fairfield 4.009 3.735 4.125 4.151 4.226 3.654 3.614 4.379 5.645
52 Farmington.... 2,696 2.809 2,748 3.042 1.901 2.041 2.630 3.144 2,616
53 Franklin 1.210 1.161 1,161 1.194 1,000 895 2.358 731
54 Glastonbury . . . 2.732 2.718 2,766 3,114 2,980 3.077 3.390 3,363 3,560
55 Goshen 1,493 1,641 1.586 1.734 1.529 1.457 1.381 1.223
56 Granby 2.595 2.735 2,696 3,012 2,733 2.611 2.498 1.720 1.517
57 Greenwich 3,047 3,533 3,790 3,801 3,921 5.036 6,522 7.644
58 Griswold 1.869 2.212 2.165 2.065 2.217 2.575
59 Groton 4.302 4,451 4,664 4.805 2.963 3.743 4,450 5.124
60 Guilford 3,460 3,597 3,845 4,131 2,344 2,421 2,653 2,624 2,576
61 Haddam 2.195 2,307 2.205 2.478 3.025 2,599 2.279 2,307 2.071
62 Hamden 1,422 1.482 1.716 1,687 1,666 1.797 2.164 2.725 3.028
63 Hampton 1.379 1.274 1.313 1.101 1.166 946 936 891
64 Hartford 4.090 5,347 6,003 6.901 9,789 12.793 13,555 29,152 37,743
65 Hartland L.318 1.284 1,254 1.221 1,060 848 846 789
66 Harwinton 1,367 1,481 1,718 1,500 1.516 1.201 1.175 1,044 1.044
67 Hebron 2,234 2.256 2,002 2.094 1,937 1,726 1,345 1,425 1.279
68 Kent 1,318 1,607 1,794 1,956 2.001 1,759 1.848 1.855 1.744
69 Killingly 2,166 2,279 2.512 2,803 3,257 3,685 4,543 4,926 5,712
70 Killingworth... 2.156 2,047 2,244 2.342 2.484 1.130 1.107 1.126 856
71 Lebanon 4.166 3.652 2.580 2.719 2.555 2.194 1.901 2.174 2,211
72 Ledyard 1.871 1,558 1,615 1.392
73 Lisbon 1.158 1,128 1.159 1.166 1.052 938 1.262 502
74 Litchfield 4.285 4.639 4.610 4.456 4,038 3,953 3.200 3.113
75 Lyme 4,380 4,321 4.069 4,092 2,856 2,668 1,246 1,181
76 Madison 1,309 1,788 1,837 1,865 1,814
77 Manchester 1,576 1.695 2.546 3,294 4.223
78 Mansfield 2.635 2.560 2,570 2,993 2.661 2.276 2.517 1,697 2,401
79 Marlborough 720 839 704 713 832 682 476
30 Meriden 1,249 1,309 1,708 1.880 3,559 7,426 10.495
81 Middlebury 847 838 816 761 763 664 696
S2 Middlefield 1,053
83 Middletown . . . 5.375 5.001 5.382 6.479 6.892 7.210 8.441 8.620 11.126
84 Milford 2,098 2,417 2,674 2.785 2,256 2.455 2,465 2.828 3.405
85 Monroe 1.522 1.351 1.442 1,382 1,226
36 Montville 2.233 2.187 1,951 1.972 1,990 1,848 2.141 2,495
87 Morris 769 701
88 Naugatuck 1.720 2.590 2,830
89 New Britain v 3,029 5.212 9,480
90 New Canaan 1.599 1.689 1,830 2.217 2.600 2.771 2.497
91 New Fairfield.. 1,573 1.665 772 788 939 956 927 915 870
92 New Hartford 1.753 1.507 1.685 1,766 1,703 2,643 2,758 3.078
93 New Haven.... 4,484 5.157 6,967 8,327 10,678 14.390 20,345 39.267 50,840
94 Newington
95 New London 5.150 3,238 3,330 4.356 5.519 8,991 10,115 9.576
96 New Milford... 3,167 3,221 3,537 3.830 3.979 3.974 4,508 3,535 3,586
97 Newtown 2.764 2.903 2,834 2.879 3,096 3.189 3,338 3.578 3,681
98 Norfolk 1.649 1.441 1.422 1.485 1.393 1,643 1.803 1,641
99 N. Branford 1.016 998 1,050 1,035
100 North Canaan 1,695
101 North Haven.. 1.236 1.157 1.239- 1.298 1.282 1.349 1.325 1.499 i,771
102 N. Stonington 2.524 2,624 2.840 2.269 1.936 1,913 i,759
103 Norwalk •11,942 5.146 2.983 3.004 3.792 3,863 4,651 7,582 12.119
104 Norwich 3.476 3,528 3,634 5,179 7,239 10.265 14,048 16.6S3
105 Old Lyme 1.304 1,342
106 Old Saybrook 1.105 1,215
107 Orange 1.341 1.329 1,476 1.974 2.634
108 Oxford 1.410 1.453 1,683 1.763 1.626 1.564 1,269 1,333
109 Plainfield 1,713 1.619 1,738 2.097 2.289 2.383 2.732 3.665 4,521
110 Plainville 1.433
111 Plymouth 1,791 1,882 1.758 2.064 2.205 2.568 3.244 4,149
112 Pomfret 1.769 1,799 1,905 2,042 1.978 1.868 1.848 1,673 1 4**
•Including Greenwich and Stamford.
POPULATION OF TOWNS, 1790 TO 1970 569
1880 1890 1900 1910 1920 1930 1940 1950 1960 1970
51
3.748
3.868
4.489
6.134
11.475
17,218
21.135
52
3.017
3.179
3.331
3.478
3.844
4,548
5.313
53
686
585
546
527
552
611
667
54
3580
3.457
4,260
4.796
5.592
5,783
6,632
55
1.093
972
835
675
675
683
778
56
1.340
1.251
1.299
1.383
1.342
1.388
1.544
57
7.892
10.131
12.172
16.463
22.123
33,112
35.509
58
2.745
3.113
3.490
4.233
4.220
6.010
5.343
59
5.128
5,539
5,962
6.495
9.227
10.770
10.910
60
2.782
2,780
2,785
3,001
2.803
3.117
3.544
61
2.419
2,095
2.015
1,958
1.736
1.755
2.069
62
3.408
3.882
4.662
5,850
8.611
19,020
23.373
63
827
632
629
583
475
511
535
64
42.551
53.230
79.850
98,915
138.036
164,072
166.267
65
643
565
592
544
448
296
300
66
1.016
943
1.213
1.440
2,020
949
1.112
67
1.243
1,039
1.016
894
915
879,
999
68
1.622
1,383
1.220
1.122
1,086
1,054'
1.245
69
6.921
7,027
6.835
6.564
8,178
8.852
9.547
70
748
582
651
660
531
482
531
71
1.845
1.670
1.521
1.528
1,343
1.436
1.467
72
1,373
1.183
1.236
1,079
1.161
1,144
1.426
73
630
548
697
824
867
1,097
1.131
74
3.410
3.304
3.214
3,005
3.180
3.574
4.029
75
1.025
977
750
746
674
546
717
76
1,672
1.429
1.518
1,534
1.857
1.918
2.245
77
6.462
8,222
10.601
13.641
18.370
21.973
23.799
78
2.154
1.911
1.827
1,977
2.574
3.349
4.559
79
391
582
322
302
303
319
476
80
18.340
25.423
28.659
32.066
34.764
38.481
39.494
81
687
566
736
836
1.067
1.449
2.173
82
928
1.002
845
1.036
1,047
1.204
1,230
83
11.732
15.205
17.486
20,749
22.129
24.554
26,495
84
3.347
3.811
3.783
4.366
10,193
12.660
16,439
85
1.157
994
1.043
1.002
1,161
1.221
1,728
86
2.664
2.344
2,395
2.804
3.411
3.970
4.135
87
627
584
535
681
499
481
606
88
4.274
6,218
10.541
12.722
15,051
14.315
15.388
89
13979
19.007
28.202
43,916
59,316
68.128
68.685
90
2.673
2.701
2.968
3.667
3.895
5,456
6.221
91
791
670
584
551
468
434
608
92
3,302
3.160
3.424
2,144
1,781
1.834
1.836
93
62,882
86.045 108.027
133.605
162.537
162.655
160.605
94
934
953
1.041
1.689
2.381
4.572
5.449
95
10.537
13.757
17.548
19,659
25.68S
29.640
30.456
96
3.907
3,917
4.804
5,010
4.781
4.700
5,559
97
4.013
3.539
3.276
3.012
2.751
2.635
4.023
9&
1.418
1.546
1.614
1.541
1.229
1.298
1.333
99
1.025
825
814
833
1.110
1.329
1.438
100
1.537
1.683
1.803
2.171
1.933
2.287
2.304
101
1.763
1,862
2.164
2.254
1.968
3.730
5.326
102
1.769
1.463
1.240
1.100
1.144
1.135
1,236
103
13.956
17.747
19.932
24.211
27.743
36.019
39,849
104
21.143
23.048
24.637
28.219
29.685
32.438
34,140
105
1,387
1.319
1.180
1.181
946
1.313
1,702
106
1.302
1.4S4
1.431
1.516
1.463
1.643
1.985
107
3.341
4.537
6.995
11.272
16.614
1.530
2,009
106
1.120
902
952
1,020
998
1.141
1.375
109
4.021
4.582
4.821
6.719
7.926
8.027
7.613
110
1.930
1.993
2.189
2.882
4,114
6.301
6.935
1U
2.350
2,147
2.828
5,021
5.942
6.070
6.043
112
1.470
1,471
1.831
1,857
1,454
1,617
1.710
30,489 46.183
7.026 10.813
727 974
8.818 14.497
940 1.288
2.693 4.968
40.835 53.793
5.728 6.472
21.896 29.937
5,092 7.913
2.636 3,466
29.715 41.056
672 934
177.397 162,178
549 1.040
1.858 3.344
1.320 1.819
1.392 1,686
10,015 11,298
677 1.098
1.654 2,434
1,749 5,395
1.2*2 2.019
4.964 6.264
857 1.183
3,078 4,567
34.116 42,102
10,008 14,638
901 1,961
44,088 51.850
3.318 4.785
1,983 3.255
29.711 33.250
26,870 41.662
2,892 6.402
4.766 7.759
799 1.190
17.455 19.511
73.726 82.201
8.001 13.466
1.236 3.355
2.395 3.033
164.443 152.048
9.110 17,664
30.551 34.182
5.799 8.318
7.44* 11,373
1.572 1.827
2.017 6.771
2.647 2.836
9.444 15.935
1.367 1.982
49.460 67.775
37.633 38.506
2.141 3.068
2,499 5.274
3.032 8.547
2.037 3.292
8.071 8.884
9.994 13,149
6.771 8.981
2.018 7 136
56,487
51
14,390
52
1,356
53
20,651
54
1.351
55
6.150
56
59,755
57
7,763
18
38.244
59
12,033
60
4,934
61
49,357
62
1.129
63
158,017
64
1.303
65
4.318
66
3.815
67
1.990
68
13,573
69
2,435
70
3.804
71
14,837
72
2,808
73
7,399
74
1,484
75
9,768
76
47.994
77
19,994
78
2,991
79
55.959
80
5,542
81
4.132
32
36,924
83
50,858
84
12,047
55
15,662
36
1,609
87
23,034
88
83,441
89
17,451
90
6,991
91
3,970
92
137,707
93
26,037
94
31,630
95
14,601
96
16,942
97
2,073
98
10.778
99
3.045
100
22.194
101
3.748
102
79,288
103
41,739
104
4.964
105
8.468
106
13,524
107
4.480
108
11.957
109
16,733
no
10,321
111
2,529
112
570 POPULATION OF TOWNS, 1790 TO 1970
Town 1790 1800 1810 1820 1830 1840 1850 1860 1870
113 Portland 2.836 3,657 4,693
114 Preston 3,440 3.284 1,899 1,935 1,727 1,842 2.092 2.161
115 Prospect 651 548 666 574 551
116 Putnam 2.722 4.192
117 Redding 1.503 1,632 1,717 1,678 1,686 1.674 1,754 1,652 1,624
118 Ridgefield 1.947 2,025 2,103 2.301 2,305 2,474 2.237 2,213 1.919
119 Rocky Hill 1,042 1.102 971
120 Roxbury 1.121 1.217 1.124 1.122 971 1.114 992 919
121 Salem 1.053 959 811 764 830 717
122 Salisbury 2.266 2.321 2.695 2.580 2.562 3.103 3.100 3.303
123 Scotland 720 643
124 Seymour 1,677 f546 2.122
125 Sharon 2.340 2.606 2.573 2,615 2,407 2.507 2,556 2,441
126 Shelton* 2.742 2.792 2.770 2.805 1.371 1.326 1.301 1,477 1,527
127 Sherman 949 957 947 938 984 911 846
128 Simsbury 2,576 2.956 1,966 1,954 2,221 1,895 2.737 2.410 2,051
129 Somers 1.127 1,353 1,210 1.306 1.429 1,621 1.508 1,517 1,247
130 Southbury 1.738 1.757 1,413 1.662 1,557 1,542 1,484 1.346 1,318
131 Southington . . . 2.110 1.804 1.807 1,875 1,844 1,887 2.135 3.315 4.314
132 So. Windsor 1.638 1,789 1.688
133 Sprague 3,463
134 Stafford 1.885 2.345 2,235 2,369 2,515 2.469 2.940 3,397 3.405
135 Stamford 4.352 4,440 3,284 3,707 3,516 5,000 7,185 9.714
136 Sterling 908 1.101 1.200 1.240 1.099 1.025 1.051 1022
137 Stonington 5,437 3,043 3.056 3.401 3,898 5,431 5,827 6.313
138 Stratford 3.241 2.650 2.895 3.438 1.814 1.808 2.040 2.294 3.032
139 SuffieW. 2,467 2.686 2.680 2,681 2.690 2.669 2.962 3.260 3.277
140 Thomaston
141 Thompson 2.267 2.341 2.467 2.928 3.380 3.535 4.638 3.259 3.804
142 Tolland 1.538 1,638 1,610 1,607 1,698 1,566 1.406 1.310 1,216
143 Torrington 1.417 1.586 1.449 1.651 1.707 1.916 2,278 2,893
144 Trumbull 1,291 1,241 1.232 1.242 1.204 1.309 1,474 1,335
145 Union 631 767 752 757 711 669 728 732 627
146 Vernon 827 966 1.164 1,430 2.900 3.838 5.446
147 Voluntown 1.872 1.119 1.016 1.116 1,304 1,185 1,064 1.055 1,052
148 Wallingford.... 3.375 3.214 2.325 2.237 2.418 2.204 2.595 3,206 3.676
149 Warren 790 1,083 1,096 875 986 872 830 710 673
150 Washington.... 1.675 1,568 1,575 1.487 1.621 1.622 1.802 1.659 1,563
151 Waterbury 2,937 3.256 2.874 2.882 3.070 3.668 5,137 10.004 13,106
152 Waterford 2.185 2.239 2.477 2.329 2.259 2.555 2.482
153 Watertown 3,170 1.622 1.714 1.439 1,500 1,442 1.533 1.587 1,698
154 Westbrook 1.182 1.202 1.056 987
155 W. Hartford ~ 1296 1,533
156 West Haven..
157 Weston 2.469 2,680 2,618 2,767 2.997 2,561 1,056 1,117 1.054
158 Westport 1.803 2.651 3.293 3.361
159 Wethersfield . . . 3,806 3.992 3,961 3,825 3.853 3.824 2.523 2.705 2,693
160 Willington 1,212 1,278 1,161 1.246 1,305 1,268 1,388 1,166 942
161 Wilton 1,728 1,818 2.097 2.053 2.066 2.208 1.994
162 Winchester 1.371 1.466 1.601 1.766 1.667 2,179 3.513 4.096
163 Windham 2,765 2.644 2.416 2.489 2.812 3.382 4.503 4.711 3,412
164 Windsor 2.714 2,773 2,868 3.008 3,220 2.283 3.294 3.865 2.783
165 Windsor Locks 2.154
166 Wolcott 948 952 943 843 633 603 574 491
167 Woodbridge . . . 2.124 2.198 2,030 1,998 2,052 958 912 872 830
168 Woodbury 2.662 1.944 1.963 1.885 2.045 1,948 2.150 2.037 1.931
169 Woodstock 2.445 2.463 2.654 3.017 2.917 3.053 3.381 3.285 2.955
Totalt 237.946 250.902 261.942 275.248 297.675 310.015 370.792 460,147 537.454
tThe return gives "Humphreyville 1,203," which belongs to Seymour.
•Name changed from Huntington, April 15, 1919.
••The 4,411 credited to West Hartford in the census of 1850 apparently referred
to all of the town of Hartford outside of the city limits.
POPULATION or TOWNS, 1790 TO 1970 571
1880
1890
1900
1910
1920
1930
1940
1950
1960
1970
113
4.157
4.687
3.856
3.425
3.644
3.930
4.321
5.186
7.496
8,812
113
114
2.523
2.555
2.807
1.917
2,743
3.928
4.206
1.775
4.992
3.593
114
115
492
445
562
539
266
531
1.006
1.896
4.367
6,543
115
116
5.827
6.512
7.348
7.280
8.397
8.099
8.692
9.304
8.412
8.598
116
117
1.540
1.546
1.426
1.617
1.315
1.599
1.758
2.037
3.359
5,590
117
118
2.028
2.235
2.626
3.118
2.707
3.580
3.900
4.356
8.165
18,188
118
119
1.108
1.069
1.026
1.187
1.633
2.021
2.679
5.108
7.404
11,103
119
120
950
936
1.087
837
647
553
660
740
912
1,238
120
121
574
481
468
443
424
403
504
618
925
1,453
121
122
3.715
3.420
3.489
3.522
2,497
2.767
3,030
3,132
3.309
3,573
122
123
590
506
471
476
391
402
478
513
684
1,022
123
124
2.318
3.300
3.541
4.786
6,781
6.890
6.754
7,832
10.100
12,776
124
125
2.58C
2.149
1,982
1,880
1.585
1J10
1.611
1,889
2.141
2,491
125
126
2.499
4.006
5.572
6.545
9.475
10.113
10.971
12.694
18.190
27,165
126
127
828
668
658
569
533
391
477
549
825
1,459
127
128
1.83C
1.874
2.094
2.537
2.958
3.625
3.941
4,822
10.138
17,475
128
129
1.242
1.407
1.593
1.653
1.673
1.917
2.114
2.631
3.702
6,893
129
130
1.740
1.089
1.238
1.233
1,093
1.134
1.532
3.828
5.186
7,852
130
131
5.411
5.501
5.890
6.516
8,440
9.237
9,649
13.061
22.797
30,946
131
132
1.902
1.736
2.014
2.251
2.142
2.535
2,863
4.066
9.460
15,553
132
133
3.207
1.106
1.339
2.551
2.500
2.539
2.285
2.320
2,509
2,912
133
134
4.455
4.535
4.297
5.233
5.407
5.949
5.835
6.471
7.476
8,680
134
135
11.297
15.700
18.839
28.836
40.067
56.765
61.215
74.293
92.713
108,798
135
136
957
1.051
1.209
1.283
1.266
1.233
1.251
1,298
1.397
1,853
136
137
7.355
7.184
8.540
9.154
10.236
11.025
11.002
11,801
13.969
15.940
137
138
4.251
2.608
3.657
5.712
12.347
19.212
22.580
33,428
45.012
49,775
138
139
3.225
3.169
3.521
3.841
4.070
4.346
4.475
4.895
6,779
8,634
139
140
3.225
3.278
3.300
3.533
3.993
4.188
4,238
4.896
5,850
*,233
140
141
5.051
5.580
6,442
4.804
5.055
4.999
5.577
5.585
6.217
7,580
141
142
1.169
1.037
1.036
1.126
1.040
1.064
1.192
1.659
2.950
7,857
142
143
3.327
6.048
12.45.">
16.840
22.055
26.040
26.988
27.820
30.045
31,952
143
144
1,323
1.453
1.587
1.642
2.597
3.624
5.294
8.641
20.379
31.394
144
145
539
431
428
322
257
196
234
261
383
443
145
146
6.915
8.808
8.483
9.087
8.898
8.703
8.978
10.115
16.961
27,237
146
147
1.186
1.060
872
779
656
651
723
825
1.028
1,452
147
148
4.686
6.584
9.001
11.155
12.010
14.278
14.788
16.976
29.920
35,714
148
149
639
477
432
412
350
303
328
437
600
827
149
150
1.590
1,633
1.820
1.747
1.619
1.775
2.089
2.227
2.603
3.121
150
151
20.270
33,202
51.130
73.141
91,715
99.902
99.314
104.477
107,130
108,033
151
152
2.701
2,661
2.904
3,097
3.935
4.742
6.594
9.100
15,391
17.227
152
153
1.897
2,323
3.100
3.850
6.050
8.192
8.787
10,699
14.837
18,610
153
154
878
874
884
951
849
1.037
1,159
1.549
2.399
3.820
154
155
1.828
1.930
3.186
4,808
8.854
24.941
33.776
44.402
62.382
68.031
155
156
25.808
30.021
32.010
43.002
52,851
156
157
918
772
840
831
703
670
1.053
1.988
4.030
7,417
157
158
3.477
3.715
4.017
4,259
5.114
6.073
8.258
11.667
20.955
27.318
158
159
2.173
2.271
2.637
3,148
4.342
7.512
9.644
12.533
20.561
26,662
159
160
1.086
906
885
1.112
1.200
1.213
1.233
1.462
2.005
3,755
160
161
1,864
1.722
1.598
1.706
1.284
2.133
2.829
4.558
8.026
13,572
161
162
5.142
6.183
7.763
8,670
9.019
8.674
8.482
10.535
10.496
11.106
162
163
8.264
10,032
10,137
12,60*
13.801
13,773
13.824
15,884
16.973
19,626
163
164
3.058
2.954
3,614
4.178
5.620
8.290
10.068
11.833
19.467
22,502
164
165
2.332
2.758
3,062
3.715
3.554
4.073
4.347
5.221
11.411
15.080
165
166
493
522
581
563
719
972
1.765
3.553
8,889
12,495
166
167
829
92f
852
878
1.170
1.630
2.262
2.822
5.182
7.673
167
168
2.149
1.815
1,988
1.860
1.698
1.744
1.998
2.564
3.910
5,869
168
169
2.639
2.309
2.095
1.849
1.767
1.712
1.912
2.271
3.177
4,311
169
622.700 746.258 908.420 1.114.756
1.380.631
1.606.903 1.709.242 2.007.280 2.535.234 3,032.217
POPULATION OF CONNECTICUT
BY COUNTIES
Hartford
New Haven
New London
Fairfield
Windham
Litchfield
Middlesex
Tolland
Total for the State 3,032,217 ... 3,163,830
Total of inmates of state or federal custodial
institutions 10,944
1970
1978 est.
816,737
826,400
744,948
773,200
230,654
245,500
792,814
832,900
84,515
93,300
144,091
155,590
115,018
125,800
103,440
111,140
Total 3,174,774
(572)
POST OFFICES IN CONNECTICUT
(Source: U.S. Directory of Post Offices)
This list includes towns, villages and districts which have a post office of the same
name.
♦Multi-zoned ZIP CODE area.
IPassport applications processed.
ALL POST OFFICES IN THIS STATE ARE MONEY ORDER OFFICES
Post Office, Zip Code
Abington, 06230
Amity, 06525
Amston, 06231
Andover, 06232
Ansonia, 06401
Ashford, 06278
Avon, 06001
Ballouville, 06233
Baltic, 06330
Bantam, 06750
Barnum, 06605
Barrv Square, 06114
Beacon Falls, 06403
Beardsley, 06606
tBelden, 06852
Berlin, 06037
(Br. Kensington)
Bethel, 06801
Bethlehem, 06751
^Bishop s Corner, 06117
(Br. Hartford)
Bissell, 06074
Bloomfield, 06002
Blue Hills, 06112
Bolton, 06040
(Br. Manchester)
Botsford, 06404
Branford, 06405
Stations:
Short Beach, 06405
Stony Creek, 06405
tBridgeport 066*
Branch Post Offices:
Main Office, 06602
Stratford, 06497
Trumbull, 06611
Stations:
Barnum, 06605
Beardsley, 06606
Hillside, 06610
Newfield, 06607
Noble, 06608
Bridgewater, 06752
tBristol, 06010
Station:
Forestville, 06010
Broad Brook, 06016
Brookfield, 06804
Brookfield Center, 06805
Brooklyn, 06234
Buckland, 06040
Burlington, 06013
(Br. Unionville)
Byram, 06830
Canaan, 06018
Candlewood Isle. 06810
(Summer Office)
Town
Pomfret
Sta. New Haven
Hebron
Andover
Ansonia
Ashford
Avon
Killingly
Sprague
Litchfield
Sta. Bridgeport
Sta. Hartford
Beacon Falls
Sta. Bridgeport
Sta. Norwalk
Berlin
Bethel
Bethlehem
West Hartford
Sta. South Windsor
Bloomfield
Sta. Hartford
Bolton
Newtown
Branford
Bridgeport
Bridgewater
Bristol
East Windsor
Brookfield
Brookfield
Brooklyn
Sta. Manchester
Burlington
Greenwich
North Canaan
Br. Danbury
Post Office, Zip Code
Canterbury, 06331
Canton, 06019
Canton Center, 06020
Centerbrook, 06409
Centerville-Mt. Carmel, 06518
(Br. New Haven)
Central, 06103
Central Village, 06332
Chaplin, 06235
Cheshire, 06410
Chester, 06412
Clinton, 06413
Coast Guard Academy, 06320
Sta. New London
Cobalt, 06414
Colchester, 06415
Colebrook, 06021
Collinsville, 06022
Columbia, 06237
Conn. College, 06320
Cornwall, 06753
Cornwall Bridge, 06754
Station:
Warren, Rural, 06754
Cos Cob, 06807
Coventry, 06238
Cromwell, 06416
^Danbury, 06810
Branch Post Office:
New Fairfield, 06810
Summer Branch:
Candlewood Isle, 06810
Town
Canterbury
Canton
Canton
Essex
Hamden
Sta. Hartford
Plainfield
Chaplin
Cheshire
Chester
Clinton
East Hampton
Colchester
Colebrook
Canton
Columbia
Sta. New London
Cornwall
Cornwall
Greenwich
Coventry
Cromwell
Danbury
Danielson, 06239
Killingly
Darien, 06820
Darien
Stations:
Noroton, 06820
Noroton Heights, 06820
Dayville, 06241
Killingly
Deep River, 06417
Deep River
Derby, 06418
Derbv
Devon, 06460
Sta. Milford
Durham, 06422
Durham
East Berlin, 06023
Berlin
East Canaan, 06024
North Canaan
East End, 06705
Sta. Waterbury
Eastford, 06242
Eastford
East Glastonbury, 06025
Glastonbury
East Granbv, 06026
East Granby
East Haddam, 06423
East Haddam
East Hampton, 06424
East Hampton
Branch Post Office:
Marlborough. 06447
tEast Hartford, 06108, 06118
(Br. Hartford)
East Hartford
East Hartland, 06027
Hartland
(573)
574
POST OFFICES IN CONNECTICUT
Post Office, Zip Code Town
East Haven, 06512 East Haven
(Br. New Haven)
East Killingly, 06243 Killingly
East Lyme, 06333 East Lyme
Easton, 06612 Easton
(P.O. Boxes only, 06425)
East Windsor Hill, 06028 South Windsor
East Woodstock, 06244 Woodstock
Ellington, 06029 Ellington
Elmwood, 06110 West Hartford
(Br. Hartford)
Enfield, 06082 Enfield
Station:
Hazardville, 06082
Essex, 06426 Essex
Fabyan, 06245 Thompson
tFairfield, 06430 Fairfield
Station:
Samp Mortar, 06430
Fair Haven, 06513 Sta. New Haven
Falls Village, 06031 Canaan
Farmington, 06032 Farmington
Fitchville, 06334 Bozrah
Forestville, 06010 Sta. Bristol
Gales Ferry, 06335 Ledyard
Station:
Ledyard, 06339
Gaylordsville, 06755 New Milford
Georgetown, 06829 Redding
Gilman, 06336 Bozrah
Glasgo, 06337 Griswold
Glastonbury, 06033 Glastonbury
Glenbrook, 06906 Sta. Stamford
tGlenville, 06830 Sta. Greenwich
Goshen, 06756 Goshen
Granby, 06035 Granby
Greens Farms, 06436 Westport
tGreenwich, 06830 Greenwich
Stations:
Glenville, 06830
West Putnam Ave., 06830
Grosvenor Dale, 06246 Thompson
Groton, 06340 Groton
Stations:
Groton City, 06340
Groton Long Point, 06340
Noank, 06340
Submarine Base, 06340
Groton City, 06340 Sta. Groton
Groton Long Point, 06340 Sta. Groton
Guilford, 06437 Guilford
Haddam, 06438 Haddam
Hadlyme, 06439 Lyme
tHamden, 06514 Hamden
(Br. New Haven)
Hampton, 06247 Hampton
Hanover, 06350 Sprague
tHartford, 061* Hartford
Branch Post Offices:
Bishop's Corner, 06117
East Hartford, 06108, 06118
Elmwood, 06110
Newington, 06111
West Hartford, 06107, 06119
Wethersfield, 06109
Post Office, Zip Code Town
Stations:
A, 06106
Barry Square, 06114
Blue Hills, 06112
Central, 06103
Unity Plaza, 06120
Harwinton, 06791 Harwinton
(Br. Torrington)
Hawleyville, 06440 Newtown
Hazardville, 06082 Sta. Enfield
Hebron, 06248 Hebron
Higganum, 06441 Haddam
Hillside, 06610 Sta. Bridgeport
Hotchkiss School, 06039 Sta. Lakeville
Huntington, 06484 Sta. Shelton
Ivoryton, 06442 Essex
Jewett City, 06351 Griswold
Branch Post Office:
Lisbon, Rural, 06351
Kensington, 06037 Berlin
Branch Post Office:
Berlin, 06037
Kent, 06757 Kent
Kilby, 06519 Sta. New Haven
Killingworth, 06417 Killingworth
(R.F.D. Deep River)
Lakeside, 06758 Morris
Lakeville, 06039 Salisbury
Station:
Hotchkiss School, 06039
Lebanon, 06249 Lebanon
Ledyard, 06339 Ledyard
(Sta. Gales Ferry)
Lisbon, 06351 Lisbon
(Rural Br. Jewett City)
Litchfield, 06759 Litchfield
Madison, 06443 Madison
tManchester, 06040 Manchester
Branch Post Office:
Bolton, 06040
Stations:
Buckland, 06040
Parcel Post, 06040
Mansfield Center, 06250 Mansfield
Mansfield Depot, 06251 Mansfield
Marble Dale, 06777 Washington
Marion, 06444 Southington
Marlborough, 06447 Marlborough
(Br. East Hampton)
Mechanicsville, 06252 Thompson
Melrose, 06049 East Windsor
tMeriden, 06450 Meriden
Stations:
A, 06450
Centennial Plaza, 06450
South Meriden, 06450
Merrow, 06253 Mansfield
Middlebury, 06762 Middlebury
Middlefield, 06455 Middlefield
Middle Haddam, 06456 East Hampton
Middletown, 06457 Middletown
Station:
Wesleyan, 06457
Milford, 06460 Milford
Stations :
Devon, 06460
POST OFFICES IN CONNECTICUT
575
Post Office, Zip Code Town
Parcel Post, 06460
Wildermere Beach, 06460
Woodmont, 06460
Milldale, 06467 Southington
Monroe, 06468 Monroe
Montville, 06353 Montville
Moodus, 06469 East Haddam
Moosup, 06354 Plainfield
Morris, 06763 Morris
Mystic, 06355 Groton and Stonington
Naugatuck, 06770 Naugatuck
Station:
Union City, 06770
tNew Britain, 060* New Britain
New Canaan, 06840 New Canaan
New Fairfield, 06810 New Fairfield
(Br. Danbury)
Newfield, 06607 Sta. Bridgeport
New Hartford, 06057 New Hartford
tNew Haven, 065* New Haven
Branch Post Offices:
Center ville-Mt. Carmel, 06518
East Haven, 06512
Hamden, 06514
West Haven, 06516
Whitney ville, 06517
Stations:
Amity. 06525
Fair Haven, 06513
Kilby, 06519
Terminal, 06511
West ville, 06515
Yale, 06520
tNewincton, 06111 Newington
(Br. Hartford)
tNew London, 06320 New London
Stations:
Coast Guard Academy, 06320
Conn. College, 06320
New Milford, 06776 New Milford
New Preston, 06777 Washington
Newtown, 06470 Newtown
Niantic, 06357 East Lyme
Noank, 06340 Sta. Groton
Noble, 06608 Sta. Bridgeport
Norfolk, 06058 Norfolk
Noroton, 06820 Sta. Darien
Noroton Heights, 06820 Sta. Darien
North Branford, 06471 North Branford
North Canton, 06059 Canton
North End, 06704 Sta. Waterbury
Northfield, 06778 Litchfield
Northford, 06472 North Branford
North Franklin, 06254 Franklin
North Granby, 06060 Granby
North Grosvenor Dale, 06255 Thompson
North Haven, 06473 North Haven
North Stonington, 06359 North Stonington
North Westchester, 06474 Colchester
North Windham, 06256 Windham
tNorwalk, 068* Norwalk
Stations:
Belden, 06852
Rowayton, 06853
South Norwalk, 06854
Post Office, Zip Code Town
Norwich, 06360 Norwich
Oakdale, 06370 Montville
Oakville, 06779 Watertown
Old Greenwich, 06870 Greenwich
Old Lyme, 06371 Old Lyme
Old Mystic, 06372 Stonington
Old Saybrook, 06475 Old Saybrook
Oneco, 06373 Sterling
Orange, 06477 Orange
Oxford, 06483 Oxford
(Rural Br. Seymour)
Parcel Post, 06040 Sta. Manchester
Parcel Post, 06460 Sta. Milford
Pawcatuck, 06379 Stonington
Pequabuck, 06781 Plymouth
Pine Meadow, 06061 New Hartford
Pine Rock Park, 06484 Shelton
(Rural Sta. Shelton)
Plainfield, 06374 Plainfield
Plainville, 06062 Plainville
Plantsville, 06479 Southington
Pleasant Valley, 06063 Barkhamsted
Plymouth, 06782 Plymouth
Pomfret, 06258 Pomfret
Pomfret Center, 06259 Pomfret
Poquonock, 06064 Windsor
Portland, 06480 Portland
Prospect, 06712 Prospect
(Br. Waterbury)
Putnam, 06260 Putnam
Quaker Hill, 06375 Waterford
Quinebaug, 06262 Thompson
Redding, 06875 Redding
Redding Ridge, 06876 Redding
Ridgefield, 06877 Ridgefield
Ridgeway, 06905 Sta. Stamford
Riverside, 06878 Greenwich
Riverton, 06065 Barkhamsted
Rockfall, 06481 Middlefield
Rockville (See Vernon-Rockville)
Rocky Hill, 06067 Rocky Hill
Rogers, 06263 Killinglv
Rowayton, 06853 Sta. Norwalk
Roxbury, 06783 Roxbury
Salisbury, 06068 Salisbury
Samp Mortar, 06430 Sta. Fairfield
Sandy Hook, 06482 Newtown
Saugatuck, 06880 Sta. Westport
Scotland, 06264 Scotland
Seymour, 06483 Seymour
Branch Post Office:
Oxford, Rural, 06483
Sharon, 06069 Sharon
Shelton, 06484 Shelton
Stations:
Huntington. Rural, 06484
Pine Rock Park, Rural, 06484
Sherman, 06784 Sherman
Short Beach, 06405 Sta. Branford
Simsbury, 06070 Simsbury
Somers, 06071 Somers
Somersville, 06072 Somers
South Britain, 06487 Southbury
Southbury, 06488 Southbury
South Glastonbury, 06073 Glastonbury
576
POST OFFICES IN CONNECTICUT
Post Office, Zip Code
Town
Post Office, Zip Code
Town
Southington, 06489
Southington
Warren, 06754
Warren
South Kent, 06785
Kent
(Rural Sta. Cornwall Bridge)
South Lyme, 06376
Old Lyme
Washington, 06793
Washington
South Meriden, 06450
Sta. Meriden
Washington Depot, 06794
Washington
South Norwalk, 06854
Sta. Norwalk
tWaterbury, 067*
Waterbury
Southport, 06490
Fairfield
Branch Post Offices:
South Willington, 06265
Willington
Prospect, 06712
South Windham, 06266
Windham
Wolcott, 06716
South Windsor, 06074
South Windsor
Stations:
Station:
East End, 06705
Bissell, 06074
North End, 06704
South Woodstock, 06267
Woodstock
Waterville, 06714
Springdale, 06907
Sta. Stamford
Waterford, 06385
Waterford
Stafford, 06075
Stafford
Watertown, 06795
Watertown
Stafford Springs, 06076
Stafford
Waterville, 06714
Sta. Waterbury
Staffordville, 06077
Stafford
Wauregan, 06387
Plainfield
tStamford, 069*
Stamford
Weatogue, 06089
Simsbury
Stations :
Wesleyan, 06457 !
Sta. Middletown
Glenbrook, 06906
Westbrook, 06498
Westbrook
Ridgeway, 06905
West Cornwall, 06796
Cornwall
Springdale, 06907
West Granby, 06090
Granby
Sterling, 06377
Sterling
West Hartford, 06107, 06119
Stevenson, 06491
Monroe
(Br. Hartford)
West Hartford
Stonington, 06378
Stonington
West Hartland, 06091
Hartland
Stony Creek, 06405
Sta. Branford
West Haven, 06516
West Haven
Storrs, 06268
Mansfield
(Br. New Haven)
TStratford, 06497
Stratford
West Mystic, 06388
Groton
(Br. Bridgeport)
Weston, 06883
Weston
Submarine Base, 06340
Sta. Groton
Westport, 06880
Westport
Suffield, 06078
Suffield
Station:
Taconic, 06079
Salisbury
Saugatuck, 06880
Taftville, 06380
Norwich
West Redding, 06896
Redding
Talcottville, 06066
Sta. Vernon
West Simsbury, 06092
Simsbury
Tariff ville, 06081
Simsbury
West Suffield, 06093
Suffield
Terminal, 06511
Sta. New Haven
Westville, 06515
Sta. New Haven
Terryville, 06786
Plymouth
West Willington, 06279
Willington
Thomaston, 06787
Thomaston
Wethersfield, 06109
Wethersfield
Thompson, 06277
Thompson
(Br. Hartford)
Tolland, 06084
Tolland
Whitney ville, 06517
Hamden
Torrington, 06790
Torrington
(Br. New Haven)
Branch Post Office:
Wildermere Beach, 06460
Sta. Milford
Harwinton, 06791
tWillimantic. 06226
Windham
t Trumbull, 06611
Trumbull
Wilton, 06897
Wilton
(Br. Bridgeport)
Winchester Center, 06094
Winchester
Uncasville, 06382
Montville
(Rural Sta. Winsted)
Union City, 06770
Sta. Naugatuck
Windham, 06280
Windham
Unionville, 06085
Farmington
t Windsor, 06095
Windsor
Branch Post Office:
Windsor Locks, 06096
Windsor Locks
Burlington, 06013
Windsorville, 06097
East Windsor
Unity Plaza, 06120
Sta. Hartford
Winsted, 06098
Winchester
Vernon-Rockville, 06066
Vernon
Station:
Stations:
Winchester Center, Rural, 06094
Rockville, 06066
Wolcott, 06716
Wolcott
Talcottville, 06066
(Br. Waterbury)
Turnpike, 06066
Woodbury, 06798
Woodbury
Versailles, 06383
Sprague
Woodmont, 06460
Sta. Milford
Voluntown, 06384
Voluntown
Woodstock, 06281
Woodstock
Wallingford, 06492
Wallingford
Woodstock Valley, 06282
Woodstock
Station:
Yale, 06520
Sta. New Haven
Yalesville, 06492
Yalesville, 06492
Sta. Wallingford
Warehouse Point, 06088
East Windsor
Yantic, 06389
Norwich
t Stamford Passport Agency, located at 1 Landmark Sq., Stamford.
Note: For towns without post offices of the same name which do not appear in this
list, see the following list.
TOWNS, VILLAGES AND DISTRICTS WITH
NO POST OFFICE OF SAME NAME
Towns, boroughs and villages in Connecticut without post offices of the same name
as the given municipality, are listed below. Where no numeral is appended to such an
entity's name, its post office address is the same as the town in which it is located.
Stations, Villages, etc.
Abington 4 Crs.,1
Addison,
Alders Bridge,2
Aldrich Heights,3
Aljen Heights,
Allen Hill,
Allentown,4
Allingtown,
Almyville,3
Amenia Union,
Amesville,5
Anchor Beach,
Andrews Island,6
Anguilla,7
Anguilla Acres,7
Ashwillett,8
Aspetuck,9
Aspetuck Dist.,
Aspetuck Valley,10
Attawan Beach,11
Attawaugan,12
Atwoodville,13
Avery Heights,
Avery Hill,
Ayer's Gap,14
Ayer's Point,
Babcock Hill,14
Baileyville,
Bakers ville,
Bald Hill,
Ball Pond,
Bangall,
Banksville,
Bantam Terrace,15
Baptist Hill,
Barber Hill,
tBarkhamsted,16
Barkhamsted Center,17
Barrack Mountain,5
Barrett Hill,
Barrett Park,
Bartlett Point, ™
Bashan,
Bashan Hill,"
Bates Woods Park,
Bayview,
Bayview Heights,
Beach Park,
Beach Pond,
Town
Pomfret
Glastonbury
Killingworth
Plainfield
Ledyard
Brooklyn
Plymouth
West Haven
Plainfield
Sharon
Salisbury
Milford
Stonington
Stonington
Stonington
No. Stonington
Easton
New Milford
Redding
East Lyme
Killingly
Mansfield
New Milford
Ledyard
Franklin
Old Saybrook
Lebanon
Middlefield
New Hartford
Wolcott
New Fairfield
Stamford
Greenwich
Litchfield
Stafford
South Windsor
Barkhamsted
Barkhamsted
Canaan
Brooklyn
Ledyard
Waterford
East Haddam
Bozrah
New London
Milford
Milford
Clinton
Voluntown
Stations, Villages, etc.
Beach Street,
Beacon Hill,
Bean Hill,
Bear Hill,
Bear Hill,
Bear Swamp,2
Beaver Brook,
Beaver Meadow,
Becket Hill,20
Becketville,
Bedlam,
Beebe Hill,5
Bee Mountain,
Bell Island,21
Bell Town,
Belltown,
Berkley Park,
Berkshire,22
Berkshires,
Best View,^
tBethany,23
Bethany Wood,23
Between the Rivers,
Bidwell Town,
Bigelow,
Bigelow,24
Bill Hill,20
Birch Groves,
Birch Heights,14
Birch Mountain,
Black Hall,
Black Hall Pond,
Black Hill,
Black Point,11
Black Rock Dist.,2
Blackville,25
Blissville,
Blueberry Hill,7
Blue Bonnett Knoll,
Blue Hill,26
Blue Hills,
Bluff Point,
Boardman Manor,
Boardman's Bridge,
Bogus Hill,
Bolton Notch,
Bonny Brook,
Boom Bridge,27
Boulder Lake,
Town
Litchfield
Wolcott
Norwich
Chaplin
New Milford
Killingworth
Danbury
Haddam
Lyme
Danbury
Chaplin
Canaan
Oxford
Norwalk
Glastonbury
Stamford
Southington
Newtown
New Milford
Waterford
Bethany
Bethany
Old Lyme
Glastonbury
Hampton
Union
Lyme
New Milford
Franklin
Bolton
Old Lyme
Old Lyme
Plainfield
East Lyme
Killingworth
Washington
Lisbon
Stonington
New Milford
Franklin
Bloomfield
Groton
New Milford
New Milford
New Fairfield
Bolton
New Milford
No. Stonington
Clinton
Post offices — Abington. 2Killingworth, RFD Deep River. 3Moosup. ^Terryville.
5Falls Village. 6Mystic. 7Pawcatuck. «Norwich. ^Weston. 10Redding Ridge. ^Niantic.
12Dayville. 13RFD, Mansfield Center. 14North Franklin. 15Bantam. 16Pleasant Valley.
17New Hartford. ^Quaker Hill. ^Fitchville. 20Old Lyme. 21Row*ayton. 22Sandy Hook.
"Bethany, New Haven 06525. "Stafford Springs. "Washington Depot. "Lebanon.
27Pawcatuck. tTown.
(577)
TOWNS, VILLAGES AND DISTRICTS
578
Stations, Villages, etc.
Bowers Hill,
tBozrah,1
Bozrah Street,1
Bradford Hill,
Bradleyville,
Branchville,
Brandy Hill,
Branford Hills,
Branford Point,
Breakneck,2
Brendan Heights,2
Briarwood,
Bridgewater Center,
Briggs Hill,
Brighton Beach,
Bristol Terrace,
Broad River,
Brocketts Point,
Brockway's Ferry,3
Bromica,4
Brookfield June.,5
Brooklyn Center,
Brookrun,
Brookside,*
Brooksvale,
Brush Hill.i
Brush Hill,?
Brush Island^
Brushy Plain,
Buckingham,
Bucks Corners,
Bull's Bridge,4
Bull's Head,
Bundy Hill,
Bungay,
Bunker Hill,9
Burlington Center,
Burlington Station,
Burnett Corners,
BurrHill,9
Burrville,
Burtville,
Burwells Beach,
Bush Hill,
Bush Hill,
Butler's Island,
Calhoun Street, 10
Calkinstown,
Cambridge Estates.
Camelot Estates,
Campbell's Mills,
Camp Mauweehu,
Camptown,
Campville,
Campville.11
tCanaan,12
Canaan Mountain,12
Canaan Valley,13
Canaan Village,
Candlcset Cove,
Post offices— 'Fitchville. 2Stafford Springs. 301d Lyme. ^South Kent. ^Brookfield Cen-
ter. 'Pawcatuck. 7Hadlyme. »Noroton. "Killingworth, RFD Deep River. ^Washington
Depot. I'Northficld. 12FaIls Village. 13RFD, Canaan. nHigpanum. i->New Hartford.
ir,Storrs. 17Oakdale. 1HCanton Center. "'West Cornwall. tTown.
Town
Oxford
Bozrah
Bozrah
Plainfield
Waterbury
Ridgefield
Thompson
Branford
Branford
Union
Stafford
New Fairfield
Bridgewater
Sherman
Old Lyme
Naugatuck
Norwalk
Branford
Lyme
Kent
Brookfield
Brooklyn
New Milford
Stonington
Cheshire
Bozrah
Lyme
Darien
Branford
Glastonbury
Glastonbury
Kent
Stamford
Lisbon
Seymour
Killingworth
Burlington
Burlington
Groton
Killingworth
Torrington
Derby
Milford
Brooklyn
Lebanon
Darien
Washington
Sharon
Norwich
New Milford
Voluntown
Sherman
Derby
Harwinton
Litchfield
Canaan
Canaan
No. Canaan
No. Canaan
New Milford
Stations, Villages, etc.
Candlewood Corners,
Candlewood Heights,
Candlewood Hill,*4
Candlewood Hill,
Candlewood Isle,
Candlewood Knolls,
Candlewood Lake,
Candlewood Lake East,
Candlewood Lake Estates
Candlewood Point,
Candlewood Shores,
Candlewood Springs,
Candlewood Terrace,
Candlewood Trails,
Cannondale,
Canterbury Green,
Canterbury Plains,
Canton Village,
Caritas Island,
Carmel Hill,
Carmel Hill,
Carney's Crossing,
Case District,
Castle Hill,*
Cat Swamp,
Cedar Beach,
Cedar Hill,
Cedar Knolls,
Cedar Lake,
Cedar Lake,
Cedar Lake,
Cedar Lane,
Cedar Ridge,
Cedar Ridge Dist.,
Cedar Springs,
Cedar Swamp, 9
Cemetery Road,
Center,
Center Dist.,9
Center Dist.,2
Center Groton,
Center Hill,is
Centerville,
Chaffeeville,i6
Chalker's Beach,
Chalybes,
Chapel Hill, 17
Chaplin Center,
Chapman Beach,
Charcoal Ridge,
Charter Oak.
Charter Oak Heights,2
Charter Oak Terrace,
Chase Manor,
Cherry Brook, 18
Cherry Hill,
Cherry Hill,1"
Cherry Hill,
Cheshire Heights,
Chesterfield.'7
Chestnut Hill.
Town
New Fairfield
New Milford
Haddam
New Fairfield
New Fairfield
New Fairfield
Danbury
Brookfield
, Sherman
New Milford
Brookfield
New Milford
New Milford
New Milford
Wilton
Canterbury
Canterbury
Canton
Stamford
Bethlehem
Woodbury
Danbury
Burlington
Stonington
Woodbury
Milford
Hartford
New Milford
Bristol
Chester
Wolcott
Oxford
No. Stonington
Seymour
Southington
Killingworth
Plainfield
Harwinton
Killingworth
Union
Groton
Barkhamsted
Hamden
Mansfield
Old Saybrook
Roxbury
Montville
Chaplin
Westbrook
New Fairfield
Oxford
Stafford
Hartford
Norwich
Canton
Branford
Cornwall
Norwich
Cheshire
Montville
Columbia
TOWNS, VILLAGES AND DISTRICTS
579
Stations, Villages, etc.
Chestnut Hill,
Chestnut Hill,
Chestnut Hill,
Chestnut Hill,*
Chestnut Hill,
Chestnut Hill Dist.,2
Chestnut Land,
Chestnut Tree Hill,
Chewink,
Chickahominy,
Chippens Hill,
Chippens Hill.
Christian Street,
Christy Hill Estates,3
Churaevka Village,
Church Hill/*
Cider Mill Heights,
Clam Island,
Clapboard Hill,
Clark Falls,
Clark's Corner,5
Clarksville.6
Clearview Heights,7
Clifton,
Clinton Beach,
Clintonville,
Clover Hill,
Coburn,
Cohanzie.8
Colburn Hill.7
Colonial Manor,
Compounce,
Comstock Hill,
Comstock's Bridge,
Conantville,1
Contentment Island,
Cook Hill,
Cook Hi 11. 28
Cooley Hill. »
Cooper Lane.7
Coppermine Road,
Copper Valley,
Coral Sands,
Coreyville,
Cornfield Point,
Cornwall Center.10
Cornwall Hollow.' I
Cornwall Plains,
Cottage Grove,
Cotton Hill,
Cotton Hollow,'2
Country Club Heights, '3
Cove Island,
Cow Hill,
Cow Pen Hill,-
Cranbury,
Crane Hollow,
Cranska Village.'4
Town
Killingly
Lebanon
Litchfield
Mansfield
Trumbull
Killingworth
New Milford
Oxford
Chaplin
Greenwich
Bristol
Burlington
Oxford
Ledyard
Southbury
Washington
Ellington
Branford
New Canaan
No. Stonington
Hampton
Stonington
Stafford
Seymour
Clinton
North Haven
Southington
Sherman
Waterford
Stafford
Ledyard
Southington
Norwalk
East Hampton
Mansfield
Darien
Cheshire
Lebanon
Franklin
Stafford
Oxford
Cheshire
Westbrook
Lebanon
Old Saybrook
Cornwall
Cornwall
Cornwall
Bloomfield
New Hartford
Glastonbury
Southington
Stamford
Clinton
Killingworth
Norwalk
Bethlehem
Plainfield
Stations, Villages, etc.
Cream Hill,™
Crescent Beach, 2»
Crescent Lake,15
Crestwood,
Crocker Hill,™
Cross Brook,
Crow Hill,7
Crystal Lake,
Cummings Point,
Daleville,17
Danbury Quarter,18
Dart Hill,
Davenport Point,
Davis District,7
Dean Heights,
Deans Mills,
Deer Island,™
Deer Run Shores,
Deerfield,
Derby Neck,
Devil's Backbone,
Devil's Den,
Devil's Hopyard,
Devonshire Estates,3
Diamond Hill,20
Diamond Lake,
Dibble Hill,10
Dickerman's Cor.,21
Doaneville,22
Dobsonville,
Dodgingtown,
Dogwood Knoll,2
Dorman Road,
Double Beach,
Dowd's Corner,
Downerville,6
Drakeville,
Duck Hole,
Dudleytown.23
Durfee Hill.
Eagleville,24
East Bristol,
East Brooklyn.25
Eastbury,
East Chestnut Hill,
Fast Cornwall, 2fi
East Derby,
East District,7
Eastern Point,
East Great Plain,
East Haddam Landing,
East Hill,
East Iron Works,
Fast Kent,27
East Litchfield,
East Morris,
Fast Neck.
Fast Norwalk,
Town
Cornwall
East Lyme
Enfield
New Milford
Franklin
Roxbury
Stafford
Ellington
Stamford
Willington
Winchester
South Windsor
Stamford
Stafford
New Milford
Stonington
Morris
Sherman
Windsor
Derby
Bethlehem
Weston
East Haddam
Ledyard
Redding
Glastonbury
Cornwall
Southington
Griswold
Vernon
Newtown
Killingworth
Oxford
Branford
Canton
Stonington
Torrington
Clinton
Cornwall
Waterford
Mansfield
Bristol
Brooklyn
Glastonburv
Litchfield
Cornwall
Derby
Union
Groton
Norwich
East Haddam
Canton
Brookfield
Kent
Litchfield
Morris
Waterford
Norvs a Ik
Post offices— 'Willimantic. -'Killingworth, RFD Deep River. ^Gales Fcrrv. ^Washing-
ton Depot. -North Windham. tPawcatuck. 'Woodstock Valley ^Quaker Hill. "North
Franklin. i°West Cornwall. "Falls Village. "South Glastonburv. ™PlantsvilIr. ^Moo-
sup. "East Longmcadow, Mass. ^Lebanon. '7West Willington. 18Winstcd. ^Lakeside.
-'"West Redding. -'Milldalc. "Jewett City. -'^Cornwall Bridge. -'Storrs. -'-'RFD. Daniel-
^on. -••"•Litchfield. "South Kent. -^Lebanon and Columbia. --'Niantic.
580
Stations, Villages, etc.
East Plymouth,1
East Putnam,
East River,
East Stanwich,
East Thompson,
Eastview Acres,
East Village,
East Willington,2
tEast Windsor,3
Edge Lea,4
Edgewood,
Edgewood,5
Ekonk,6
Ekonk,e
Ekonk Hill,
Elliott,?
Ellithorpe's Crossing,5
Ellsworth,
Elm Hill,
Elmville,8
Elmwood,
Elys Ferry,9
English Neighborhood,
Equivalent,10
Esker Point,
Essex Harbor,
Ettadore Park,
Ethel Acres,
Exeter,
Fair Ground,
Fairy Lake,11
Fall Mountain,
Fall Mt. Lake Dist.,i
Farmington Village,
Far View Beach,
Fenwick,
Fenwood,
Ferriss Estates,
Ferry Point,
Ferry Road,
Ferry View Heights,12
Fieldstone Ridge,
Five Mile River,13
Flag Swamp,
Flanders,
Flanders,
Flanders,
Flanders Nature Center,
Flanders Village,
Flat Rock,
Flat Rock Hill,
Flat Rocks,14
Flax Hill,
Floral Park,
Fog Plain,
Forest Glen,
Forest Hills,
Forge Hollow,
Fort Hill,
TOWNS, VILLAGES AND DISTRICTS
Town
Plymouth
Putnam
Madison
Greenwich
Thompson
Oxford
Monroe
Willington
East Windsor
Old Lyme
Bristol
Stafford
Plainfield
Sterling
Voluntown
Pomfret
Stafford
Sharon
Newington
Killingly
Bethel
Lyme
Woodstock
Ellington
Groton
Essex
Milford
Lisbon
Lebanon
D anbury
Salem
Bristol
Plymouth
Farmington
Milford
Old Saybrook
Old Savbrook
New Milford
Old Saybrook
Old Lyme
Ledyard
New Fairfield
Norwalk
Roxbury
Kent
Southington
Woodbury
Woodburv
East Lyme
Plainfield
Old Lyme
Kent
Norwalk
Old Saybrook
Waterford
Old Saybrook
Southington
Litchfield
Groton
Stations, Villages, etc.
Fort Hill,
Fort Trumbull,
Fort Trumbull Beach,
Foundry,15
Four Mile River,
Foxon,
Foxtown,
Fox Village,5
1 Franklin,16
Franklin Hill,16
Franklin Square,
Frog Hollow,
Furnace Hollow,5
Gallows Hill,1?
Garden City,
Gardner Lake,18
Gardner Lake,18
Gary District,
Gayhead,
Geer Mountain,14
Georgetown,19
Georgetown,19
Germantown,
Giants Neck Beach,2o
Giants Neck Heights,20
Gilbert Corners,
Gildersleeve,
Gilead,
Gilead,
Glass Factory,2
Glen,18
Glendale Park,
Glenwood Park,
Glenwood,12
Glynville,5
Golden Spur,
Golds Mill,21
Good Hill,
Good Hill,
Good Hill,
Good Hill,
Goodsell Point,
Goodyear,22
Goshen,
Goshen Hill,
Goshen Road,23
Governor's Hill,
Grand View Park,
Granite Bay,
Graniteville,
Grasmere,
Grassy Hill,9
Grassy Hill,
Grassy Plain,
Great Hammocks,
Great Hill,24
Great Hill,
Great Hill,
Town
New Milford
New London
Milford
Redding
Old Lyme
East Haven
East Haddam
Stafford
Franklin
Franklin
Norwich
Ellington
Stafford
Redding
Seymour
Bozrah
Salem
Putnam
Canterbury
Kent
Weston
Wilton
Danbury
East Lyme
East Lyme
Litchfield
Portland
Hebron
Waterford
Willington
Redding
Stamford
New London
Ledyard
Stafford
East Lyme
Cornwall
Kent
Oxford
Roxbury
Woodbury
Branford
Killingly
Waterford
Lebanon
Plainfield
Oxford
Stonington
Branford
Waterford
Fairfield
Lvme
Woodbury
Bethel
Old Saybrook
Cornwall
Oxford
Seymour
Post offices— ^erryville. 2West Willington. 3Broad Brook. 4South Lyme. 5Stafford
Springs. 6RFD, Moosup. 7Pomfret Center. 8RFD, Danielson. 901d Lyme. 10Stafford.
^Oakdale. 12Gales Ferry. 13Rowayton. 14South Kent. 15Redding Ridge. i6North
Franklin. ^West Redding. 18Colchester. 19Georgetown 06829. 20Niantic. 21West Corn-
wall. 22Rogers. 23Moosup. 24Litchfield. fTown.
TOWNS, VILLAGES AND DISTRICTS
Stations, Villages, etc.
Great Hill Lake,
Great Meadows,
Great Neck,
Great Plain,
Greenacres,1
Greenfield Hill,
Green Hollow Road. 2
Greenhaven Shores,3
Greenmanville,4
Green Pond,
Green Valley,
Green's Har. Beach,
Greenville,
Greystone,5
tGriswold,6
Griswold Point,
Griswoldville,
Groton Heights,
Grove Beach,
Grove Beach,
Grove Beach Manor,
Grove Beach Point,
Grove Beach Terrace,
Guernsey Hill.
Guilds Hollow,
Guilford Lakes,
Gulf Beach,
Gungy,7
Gurleyville.8
Haddam Neck,**
Hall.10
Hall Meadow. »
Hall Meadow,
Hall's Corners,
Hallville,i2
Hamburg.7
Hammonasset,
Hampton Springs,
Hancock.5
Hanging Hills,
Hanks Hill. 8
Hanover,
Harbor View,
Harbor View,
Hard Hill,
Harris. U
Harris Lake.13
Harris Plains.
Harrisons Landing.14
Harrisville,
Hartford Turnpike.
Hart Hollow,
-^Hartland,15
Harvest Ridge,
Hatchetts Point.16
Hat Shop Hill,
Hattertown,
Town
Portland
New Fairfield
Waterford
Danbury
North Canaan
Fairfield
Plainfield
Stonington
Stonington
Sherman
Southington
New London
Norwich
Plymouth
Griswold
Old Lyme
Wethersfield
Groton
Clinton
Westbrook
Clinton
Westbrook
Westbrook
Litchfield
Bethlehem
Guilford
Milford
Lyme
Mansfield
Haddam
Stafford
Goshen
Torrington
Old Lyme
Preston
Lyme
Madison
Hampton
Plymouth
Southington
Mansfield
Newtown
Clinton
Norwalk
Bethlehem
Salem
Salem
Litchfield
Waterford
Woodstock
Vernon
Torrington
Hartland
New Fairfield
Old Lyme
Bridgewater
Newtown
Stations, Villages, etc.
Haughton Cove,17
Haughton Park,17
Haviland Heights,
Hawk's Nest Beach,
Hawkstone Terrace,
Hawlev Road,
Hay Island, ^
Haycock Point,
Hayden Station,
Hayestown,
Haywardville,13
Hazel Plain,
Head of Meadow,
Headquarters,
Hemlock Heights,^
Heritage Village,
Hidden Lake,20
High Island^1
Highland,
Highland Park,
Highland Terrace,10
Highlands,
High Meadow Estates,
High Ridge,
High Ridge,
Highwood,
Hill and Plain,
Hilliardville,
Hilltop View.
Hinckley Hill,3
Hitchcock Lakes,
Hodge Pond,
Hogs Back,
Holcomb Hill,
Holidav Point,
Holly Hill.17
Hollywyle,
Holt District.
Homestead Circle,
Hopeville,6
Hopeville,
Hopewell.22
Hop River,
Horse Hill,
Horse Pond,23
Hotchkiss Grove,
Hotchkissville,
Howard Valley,
Huckleberry Hill,
Hull,24
Hull's Hill.
Hunt,
Hunting Ridge,
Huntingtown,
Huntsville,25
Hurd Park.
581
Town
Montville
Montville
New Milford
Old Lyme
Oxford
Oxford
Darien
Branford
Windsor
Danbury
East Haddam
Woodbury
Newtown
Litchfield
Killingworth
Southbury
Haddam
Branford
Middletown
Manchester
Stafford
Ledyard
New Fairfield
New Fairfield
Stamford
Hamden
New Milford
Manchester
New Milford
Stonington
Wolcott
Voluntown
Oxford
New Hartford
Sherman
Montville
New Fairfield
Plvmouth
Old Lyme
Griswold
Waterbury
Glastonbury
Columbia
Westbrook
Salem
Branford
Woodbury
Hampton
Brookfield
Redding
Oxford
New Milford
Stamford
Newtown
Canaan
East Hampton
Post offices— ^FD, Canaan. 2Moosup. 3Pawcatuck. 'Mystic. ^Terrvville. Mewett
City. 701d Lyme, sstorrs. »East Hampton. ^Stafford Springs. "Norfolk. ^Norwich.
13Colchestcr. ^Quaker Hill. 15East Hartland. ^South Lyme. 17Uncasville. ^Noroton.
^Killingworth. RFD Deep River. 20Higganum. 2iStony Creek. 22South Glastonbury.
23Oakdale. 24\Vest Redding. 25Falls Village. tTown.
582
Stations, Villages, etc.
Hyde,
Hyde Park,i
Hyde's Corner,2
Hydeville,1
Indian Hill,
Indian Hills,
Indian Neck,
Indian Ridge,
Indian Town,3
Indian Town,
Inglenook,
Iron Works,
Island View,
Ives Corner,
Jack's Hill,
Jackson's Cove,
Jepson Island,4
Job's Hill,
Job's Pond,
Johnny Cake,
Johnnycake Hill,
Johnson Hollow,^
Johnson's Point,
Johnsonville,6
John Tom Hill,
Jordan Village,
Joshuatown,7
Joyceville,
Judd's Bridge,
Jupiter Point,
Kasson Grove,
Keefe Plains,1
Kelsey Point,
Kelseytown,
Kennedy City,8
Kennedy Heights,
Kenosia,
Kent Furnace,
Kent Hollow,
Kent Hollow,
Kenyonville,9
Kettletown,
Kick Hill,
Kidd's Island,4
Killam's Point,
tKillingly,io
Killingly Center,11
tKillingworth,12
Kingswood,
Kinney Hollow,1
Kishwaukee,13
Kitemaug,14
Knoll Crest,
Knollcrest.
Knollwood,
Knollwood Beach,
Lake Beseck,
Lake Bonair,
TOWNS, VILLAGES AND DISTRICTS
Town
Canterbury
Stafford
Franklin
Stafford
Orange
Naugatuck
Branford
New Milford
No. Stonington
Old Saybrook
New Fairfield
Brookfield
Westbrook
Cheshire
Oxford
Oxford
Branford
Ellington
Portland
Burlington
Old Lyme
Cornwall
Branford
East Haddam
Glastonbury
Waterford
Lyme
Salisbury
Roxbury
Groton
Bethlehem
Stafford
Westbrook
Clinton
Plainfield
Norwich
Danbury
Kent
Kent
New Milford
Woodstock
Southbury
Lebanon
Branford
Branford
Killingly
Killingly
Killingworth
No. Stonington
Union
Plainfield
Montville
New Fairfield
Norwich
Ellington
Old Saybrook
Middlefield
Ellington
Stations, Villages, etc.
Lake Chaffee,1
Lake Compounce,
Lake Garda,
Lake Harwinton,
Lake Hayward,15
Lake Lillinonah Dist.,
Lake Plymouth Dist.,
Lakeside,
Lake Stafford,1
Lake's Pond,
Lakeview,
Land O'Pines,^
Lands End,
Lane District,12
Lanesville,
Lanphier's Cove,
Lantern Hill,
Larkey Road,
Laurel Beach,
Laurel Glen,
Laurel Hill,
Laurel Hill,
Laurel Park,
Laysville,
Lazy Lane,
Leach Hollow,
Ledward Island,17
Ledyard Center,
Ledyard Village,
Leesville,6
Leffingwell,13
Lefhngwell,14
Leonard Bridge,19
Liberty Hill,
Lillibridge Road,
Lime Kiln,2»
Lime Rock,21
Lime Rock Station,22
Lisbon Heights,
Little Boston,™
Little Haddam,
Little Pumpkin Is.,4
Little Stannard Beach,
Little Valley,
Little York,2©
Lochwood,
Lockwoods Corners,
Logger Hill,
Lone Oak,
Lonetown,20
Long Hill,
Long Hill,
Long Meadow Hill,
Long Mountain,
Long Neck Point,23
Long Pond,
Long Ridge,
Long Ridge,
Town
Ashford
Bristol
Burlington
Harwinton
East Haddam
Bridgewater
Plymouth
Southbury
Stafford
Waterford
Avon
Stafford
Newtown
Killingworth
New Milford
Branford
Ledyard
Oxford
Milford
No. Stonington
Norwich
Sherman
Norwich
Old Lyme
Southington
Sherman
Stonington
Ledyard
Ledyard
East Haddam
Bozrah
Montville
Lebanon
Lebanon
Plainfield
Redding
Salisbury
Canaan
Lisbon
Redding
East Haddam
Branford
Westbrook
Norwich
Redding
Clinton
Stamford
Waterford
New Milford
Redding
South Windsor
Trumbull
Brookfield
New Milford
Darien
Ledyard
Danbury
Stamford
Post offices— i Stafford Springs. 2North Franklin. 3RFD 7, Ledyard. 4Stony Creek.
5West Cornwall. ^Moodus. 701d Lyme. sCentral Village. 9Woodstock Valley. iODaniel-
son. nDayville. 12Killingworth, RFD Deep River. i3Moosup. 14Uncasville. 15Colchester.
lfiStaffordviIle. 17Mystic. ^Norwich. 19Lebanon and Columbia. 2<>West Redding.
2»RFD, Lakeville. 22Falls Village. 23Noroton. tTown.
TOWNS, VILLAGES AND DISTRICTS
Stations, Villages, etc.
Long Society,1
Longview,2
Lord Hill,3
Lord's Point,
Lordship,
Lost Acres,4
Lower City,5
Lower Merryall,
Lower Pawcatuck,6
Lydallville,
tLyme,3
Lyons Plains,
Macedonia,
Magnolia Hill,
Mago Point,
Magonk,
Mallett District,
Manchester Green,
Manresa Island,
tMansfield,7
Mansfield City,7
Mansfield 4 Cor's.,7
Mansfield Hollow,8
Maple Hill,
Maple Hollow,
Marne Park,9
Mashapaug,10
Mason Hill,
Mason's Island,11
Massapeag,12
Matson Hill,13
Mauweehoo Hill,
Meadowbrook,
Meadowbrook,
Meadow Wood,
Mechanicsville,
Meeting House Hill,14
Melrose Park,
Merryall,
Merwin's Beach,
Merwin's Point,
Merwinsville,
Meshomasic,
Meshomasick Forest,
Miami Beach,
Mianus,15
Middle Beach,
Middlefield Center,
Middle Gate,
Middle Quarter,
Middle River,
Mile Creek,
Milford Point,
Mill Brook, ie
Mill District,
Millington,
Mill Plain,
Millstone,
Town
Preston
Ellington
Lyme
Stonington
Stratford
Granby
Canaan
New Milford
Stonington
Manchester
Lyme
Weston
Kent
Bethlehem
Waterford
Waterford
Bridgewater
Manchester
Norwalk
Mansfield
Mansfield
Mansfield
Mansfield
Newington
New Hartford
Litchfield
Union
Lebanon
Stonington
Montville
Glastonbury
Sherman
New Milford
Oxford
No. Stonington
Granby
Franklin
Norwich
New Milford
Milford
Milford
New Milford
Portland
East Hampton
Old Lyme
Greenwich
Westbrook
Middlefield
Newtown
Woodbury
Danbury
Old Lyme
Milford
Colebrook
Clinton
East Haddam
Danbury
Waterford
Stations, Villages, etc.
Millstone Ridge,
MillviUe,
Milton,
Mine Hill,
Mine Hill,
Minnie Island,17
Minortown,
Miry Brook,
Mitchell's Woods,
Mixville,
Mohawk Tower,
Mohegan,12
Momauguin,
Money Island,18
Montowese,
Montville Center,19
Montville Manor,19
Moodus Estates,20
Moodus Lake Snores,
Mooreville,16
Moose Hill,
Moosehorn,
Moose Meadow,21
Morningside,
Morningside Park,
Morris Cove,
Moss Farm,
Mount Woodbury,
Mountain Lake,17
Mountain View Terrace,
Mt. Archer,3
Mt. Carmel,
Mount Hope,8
Mount Tobe,22
Mount V ernon,
Mt. Southington,
Mt. View,
Mth. of Scantic,
Mullen Hill,
Mumford Cove,
Munger Lane,
Music Mountain,5
Music Vale.17
Myrtle Beach,
Mystic Island,11
Nash Island,23
Natchaug,
Naubuc,
Naugatuck Gardens,
Nayaug,13
Neck Road,
Nepaug,
Nettleton Hollow,
Newbury Corners,
New City,24
Newent,
New Fairfield Center,
Newfield,
583
Town
New Milford
Naugatuck
Litchfield
New Milford
Roxbury
Salem
Woodbury
Danbury
New London
Cheshire
Cornwall
Montville
East Haven
Branford
North Haven
Montville
Montville
East Haddam
East Haddam
Winchester
Oxford
Roxbury
Willington
Milford
Waterford
New Haven
Cheshire
Woodbury
Salem
New Milford
Lyme
Hamden
Mansfield
Plymouth
Southington
Southington
Southington
South Windsor
Waterford
Groton
Bethlehem
Canaan
Salem
Milford
Stonington
Darien
Chaplin
Glastonbury
Milford
Glastonbury
Old Lvme
New Hartford
Washington
Torrington
Stafford
Lisbon
New Fairfield
Middletown
Post offices— Norwich. 2Rockville. 301d Lyme. 4North Granby. 5Falls Village. «Paw-
catuck. 7Storrs. 8Mansfield Center. 9Bantam. ^Southbridge, Mass. 01550. ^Mvstic.
12Uncasville. 13South Glastonbury. ^North Franklin. i5Cos Cob. ^Winsted. ^Col-
chester. 18Stony Creek. 19Oakdale. 20Moodus. 21West Willington. "Terryville. 23Noro-
ton. 24Staffordville. jTown.
584
Stations, Villages, etc.
Newfield,
Newfield,
Newgate Road,
Newhallville,
New Hartford Center,
Newington Park,
New Milford Heights,
New Preston Hill,1
New Preston Sta.,2
New Sweden,
New Village,
Newtown Borough,
Niantic Village,3
Nichols,
Ninevah Falls,4
Nipsic,
Nonnewaug,
Nonnewaug Falls,
Nordon Village,
Norfield,
Noroton Bay,5
Noroton Knoll,e
Noroton Manor,5
North Ashford,7
North Bigelow,
North Bloomfield,
tNorth Canaan,s
North Colebrook,
North Cornwall^
Northeast,
North End,
North Goshen,
North Guilford,
North Kent,
North Lyme,™
North Madison,
North Mianus,11
North Newington,
North Park Avenue,12
North Plains,1©
North Society,
North Somers,
North Stamford,
North Sterling,
North Thompsonville,
Northville,
Northwest Corner,13
North Wilton,
North Woodbury,
Norwich Falls,
Norwichtown,
Oakdale Heights,1'*
Oak Grove Beach,15
Oak Hill Gardens,™
Oakland,
Oakland Gardens,
TOWNS, VILLAGES AND DISTRICTS
Town
Stamford
Torrington
Oxford
New Haven
New Hartford
Newington
New Milford
Washington
Washington
Woodstock
Plainfield
Newtown
East Lyme
Trumbull
Killingworth
Glastonbury
Woodbury
Bethlehem
Norwich
Weston
Darien
Darien
Darien
Eastford
Hampton
Bloomfield
North Canaan
Colebrook
Cornwall
Newington
Sherman
Goshen
Guilford
Kent
Lyme
Madison
Greenwich
Newington
Redding
East Haddam
Canterbury
Somers
Stamford
Sterling
Enfield
New Milford
No. Stonington
Wilton
Woodbury
Norwich
Norwich
Montville
East Lyme
Stonington
Manchester
Farmington
Stations, Villages, etc.
Oakland Heights,
Oakwood Acres,
Oakwood Knoll,
Obtuse,1?
Occum,
Ocean Beach Park,
Oenoke Ridge,
Ogden's Corner,
Old Black Point,3
Old Colony Beach,
Old Furnace Hoi.,™
Old Hamburg,™
Old Harbor Village,
Old Lyme Estates,
Old Lyme Shores,
Old Mine Hill,4
Old Quarry,
Old Village,
Old Wethersfield,
Orcuttville,™
Ore Hill,™
Ore Hill,
Orford Village,
Oronoke,
Oronoque,
Oswegatchie,
Otter Cove,
Overbrook,
Overbrook Estates,
Oxecosset,
Ox Hill,
Oxoboxo Lake,14
Oyster River,
Pachaug,2<>
Packerville,
Paddy Hollow,
Pandanarem,
Painter Hill,
Palestine,
Palmertown,
Palomino Estates,
Paradise Green,
Parker Hill,4
Parker Village,
Parker's Point,
Park Lane,
Park Lane Acres,
Park Road,
Parkville,
Parsonage Hill Manor,
Patten,
Pautipaug,21
Pawson Park,
Pea Hill,4
Pecausett,
Peck Hollow,21
Pemberwick,
Pembroke,
Town
Norwich
New Fairfield
Norwich
Brookfield
Norwich
New London
New Canaan
Vernon
East Lyme
Old Lyme
Stafford
Lyme
Clinton
Old Lyme
Old Lyme
Killingworth
Guilford
Plainfield
Wethersfield
Stafford
Kent
Salisbury
Manchester
Waterbury
Stratford
Waterford
Old Saybrook
Stamford
New Fairfield
Stonington
Norwich
Montville
Old Saybrook
Griswold
Canterbury
Bethlehem
Danbury
Roxbury
Newtown
Montville
New Milford
Stratford
Killingworth
Manchester
Chester
New Milford
New Milford
Oxford
Hartford
Ledyard
Stafford
Franklin
Branford
Killingworth
Portland
Franklin
Greenwich
Danbury
Post offices— 'New Preston. 2Washington Depot. 3Niantic. 4Killingworth, RFD Deep
River. 5Noroton. ^Noroton Heights. 7Woodstock Valley, sCanaan. QWest Cornwall.
™Old Lyme. "Cos Cob. ™Easton. ™Norwich. ^Oakdale. 15Niantic. ™Pawcatuck.
17Brookfield Center. ™Stafford Springs. ™South Kent. 2ojewett City. 21North Franklin.
tTown.
TOWNS, VILLAGES AND DISTRICTS
585
Stations, Villages, etc.
Pendleton Hill,
Pendleton Hill,*
Penfield Hill,
Pepper Box Road,
Pequotsepos,2
Pheasant Run,3
Phoenixville,4
Pickett Dist.,
Pickett Hill,
Pickett Road,
Pickett's Ridge.5
Pillsbury Hill,fi
Pilot's Point,
Pine Grove,7
Pine Grove,8
Pine Hill,
Pine Orchard,
Pine Orchard Dist. ,°
Pine Point,10
Pines Bridge,
Pineville,1'
Pinney Hill, 12
Pisgah Mountain,
Plain Hill,
Pleasant Valley,13
Pleasant Valley,14
Pleasant Valley,
Pleasant View,
Pleasant View Heights,
Pleasure Beach,
Pleasure Hill,15
Pleasure Valley,16
Pleasant View,
Plum Bank,
Plum Orchard,
Plumtrees,
Pocotopaug Lake,
Podunk,
Pogwank,17
Pointina,
Point Lookout,
Point O'Woods,18
Pokono Ridge.10
Pomfret Landing,20
Pomoeraug,
Pond Hill Road,
Pond Hill Road,2i
Pond Meadow,0
Pond Meadow,
Pond Point Beach,
Ponset,22
Ponus Ridge,
Poquetanuck,23
Poquonock Bridge,
Porter Hill,
Porter Plains,
Possum Ridge,
Town
No. Stonington
Voluntown
Portland
Waterford
Stonington
Ledyard
Eastford
New Milford
Stafford
Plainfield
Redding
Vernon
Westbrook
Canaan
East Lyme
New Fairfield
Branford
Killingworth
Norwalk
Beacon Falls
Killingly
Stafford
Oxford
Norwich
Lyme
Mansfield
South Windsor
New Milford
Norwich
Waterford
Franklin
Norwich
New Milford
Old Saybrook
Southington
Bethel
East Hampton
South Windsor
Salem
Westbrook
Milford
Old Lyme
Brookfield
Pomfret
Woodbury
Naugatuck
Plainfield
Killingworth
Westbrook
Milford
Haddam
New Canaan
Preston
Groton
Bethlehem
Thompson
New Fairfield
Stations, Villages, etc.
Potato Island,24
Potter,12
Poverty Hollow,
Powder Hill,
Pratt Island,"
Pratts Corner,
tPreston,23
Preston City,23
Preston Plains,23
Promise Land,
Prospect District.
Prospect Hill,
Puckshire,
Puddletown,
Pufringham.26
Pumpkin Hill,
Putnam Heights,
Putnam Park,5
Putney,
Pyquaug Village,
Quaddick,
Quaker Farms,
Quaker Ridge,
Quaker Town,
Quaketaug Hill,27
Quarry ville,
Quassapaug,
Queensboro,
Quiambog,2
Quinnipiac,
Quotonset Beach,
Rainbow,
Ram Island,2
Rathbun Hill,*7
Ratlum,28
Ratlum,28
Rattle Snake Ledge,17
Raymond Hill,20
Red-White District,
Rhodesville,
Ridge,30
Ridge Acres,
Ridgebury,
Ridgebury,
Ridgewood,
Ridgewood Park,
Riga,31
Rigg's Street,
Rippowam Village,
Riverbank,
Rivercliff,32
Riverside,
Riverside,33
Riverside,34
Riverside,
Riverside,
Riverside Beach,
Town
Branford
Willington
Harwinton
Middlefield
Darien
Southington
Preston
Preston
Preston
Seymour
New Milford
Brookfield
Woodbury
New Hartford
Cornwall
New Milford
Putnam
Redding
Stratford
Wethersfield
Thompson
Oxford
Greenwich
Ledyard
Stonington
Bolton
Woodbury
Southington
Stonington
North Haven
Westbrook
Windsor
Stonington
Salem
Barkhamsted
Canton
Salem
Montville
Woodstock
Putnam
Redding
Darien
Danbury
Ridgefield
Clinton
Waterford
Salisbury
Oxford
Stamford
Stamford
Milford
Burlington
Norwich
Newtown
Oxford
Clinton
Waterford
Post offices— 1 North Stonington. 2Mvstic. 3Gales Ferry. Chaplin. 5West Redding.
fiRockville. 7Falls Village. 8Niantic. °Killingworth, RFD Deep River. 10Rowayton.
"Dayville. 12Stafford Springs. 1301d Lyme. 14Willimantic. 15North Franklin. 16Baltic.
17Colchester. 18South Lyme. 10Brookfield Center. 2opornfret Center. 2iMoosup. 22Higga-
num. 23Norwich. 24Stony Creek. 25isforoton. 26Cornwall Bridge. 2?oid Mystic. 28RFD.
Collinsville. 20Uncasville and Oakdale. 30Redding Ridge. 31Lakeville. 32Devon. 33Taft-
ville. 34Sandy Hook. tTown.
TOWNS, VILLAGES AND DISTRICTS
586
Stations, Villages, etc.
Riverside Park,
Riversville,
Riverview,
Riverview,
Road Church Dist.,
Roaring Brook,1
Roast Meat Hill,2
Robertsville,3
Rock-Ell,4
Rock House Hill,
Rockland,
Rockland Park,s
Rock Meadow,1
Rockwell Hill,i
Rocky Dundee,1
Rogers Lake,
Rogers Lake W. Shores,6
Romford,*
Roosevelt Park,s
Rose Hill,
Rose Hill,
Ross Hill,
Roton Pointy
Round Hill,
Round Hill,
Roxbury,
Roxbury Falls,
Roxbury Station,
Russeling Ridge,
Sachem's Head,
Sadd's Mill,
Sagamore Cove,
Sagamore Terrace,
fSalem,™
Salem Four Corners,10
Salem Park,
Salem Straits,
Salmon River,11
Salmon River Park,
Salt Works,
Sand Hill,
Sandy Estates,12
Sanfordtown,13
Sasqua Hills,
Satan's Kingdom,
Satan's Ridge,
Saunder's Point,14
Savin Rock,
Sawyer District,
Saybrook,
Saybrook Ferry,
Saybrook Manor,
Saybrook Manor Beach,
Saybrook Point,
Scantic,15
Schaghticoke,
Schwartz Manor,
Post offices — Stafford Springs. 2Killingworth, RFD Deep River. 3Winsted and River-
ton. 4Rockville. sshort Beach. eOld Lyme. 7Washington Depot. sBantam. sRowayton.
10Colchester. ^Moodus. 12Plantsville. 13West Redding. 14Niantic. ^Warehouse Point.
^Fitchville. 17Colchester and Norwich. ^Forestville. ^Mystic. zoNew Britain. 21 South
Glastonbury. 22pawcatuck 23North Franklin. 24\yinsted. 25Lebanon. 26Falls Village.
tTown.
Town
New London
Greenwich
Norwich
Portland
Stonington
Willington
Killingworth
Colebrook
Ellington
Oxford
Madison
Branford
Union
Stafford
Stafford
Old Lyme
Lyme
Washington
Litchfield
Wolcott
Portland
Lisbon
Norwalk
Greenwich
Lisbon
Stamford
Roxbury
Roxbury
New Milford
Guilford
Ellington
Branford
Westbrook
Salem
Salem
Norwich
Darien
East Haddam
East Hampton
Westbrook
Ellington
Southington
Redding
Norwalk
New Hartford
New Hartford
East Lyme
West Haven
Putnam
Deep River
Old Saybrook
Old Saybrook
Old Saybrook
Old Saybrook
East Windsor
Kent
Norwich
Stations, Villages, etc.
Scitico,
Scofieldtown,
Scotch Cap,*
Scott Hill,16
Scott Hill,17
Scott's Cove,
Scott's Swamp,i8
Scoville Hill,
Seaport Heights,^
Sears Park,
Second Hill,
Secret Lake,
Secret Lake,
Sega Acres,
Sentinel Hill,
Seymour Park,20
Shailerville,
Shaker Pines Lake,
Sharon Valley,
Shawondassee,
Sherman Hill,
Sherman's Corners,
Shingle Hollow^1
Shippan Point,
Short Woods,
Shunoc,22
Sill Lane,
Silver Beach,
Silver Bluff,
Silver Lake,
Silvermine,
Silvermine,
Silvermine,
Skiff Mountain,
Skokorat,
Skyline Acres,23
Smith Hill,24
Smith Ridge,
Smith's Corner,23
Smith's Neck,
Smoke Hill,
Sodom, 25
Solomonville,22
Sound View,
South Ashford,
South Bigelow,
South Bolton,
South Canaan,26
South Canterbury,
South Chaplin,
South End,12
Southfield Point,
Southford,
Southington Heights,
South Kent Road,
Town
Enfield
Stamford
Branford
Bozrah
Lebanon
Darien
Farmington
Harwinton
Stonington
East Hampton
New Milford
Avon
Canton
New Milford
Derby
Newington
Haddam
Enfield
Sharon
Stonington
Woodbury
Chaplin
Glastonbury
Stamford
New Fairfield
No. Stonington
Old Lyme
Milford
Clinton
Sharon
New Canaan
Norwalk
Wilton
Kent
Seymour
Franklin
Winchester
New Canaan
Franklin
Old Lyme
New Fairfield
Franklin
Stonington
Old Lyme
Ashford
Hampton
Bolton
Canaan
Canterbury
Chaplin
Southington
Stamford
Southbury
Southington
New Milford
TOWNS, VILLAGES AND DISTRICTS
587
Stations, Villages, etc.
Tantummaheag,
Tashua,
Tater Hill,
Tatnic Hill,
Taugwaunk,
Taunton,
Tavern Island,12
Taylor Terrace,
Taylor Town,^
Thames View,**
Thamesville,
The Highlands, 9
The Mines, is
The Oven,
Thimble Island,16
Thompsonville,
Three Gardens,
Tigertown,
Timber Trails,
Timber Village,
Titicus,
Todd Hill,
Todd Hollow,i7
Todd's Hill,
Tokeneke,
Tolles,"
Tophet,
Topstone,n
Torringford,
Tousey Mountain,
Towantic,
Tower Hill,
Tower Hill,2
Town Hill,
Town Hill,
Town Hill,i7
Tracy,
Trading Cove,"
Trading Cove,
Transylvania,
Treasure Hill,"
Tunnel Hill,
Turkey Hill,
Turkey Hill,
Turn of River,
Tuttles Sandy Beach,7
Tuttles Sandy Beach,
Twin Lakes,
Tyler City,
Tyler Lake,
Tylerville,
Umpawaug,11
t Union,6
Union District,2
Union District,8
Union Square,
Union Village.
Union Village,8
Stations, Villages, etc. Town Stations, Villages, etc. Town
South Killingly,i Killingly
South Plains, Litchfield
Southwest Dist.,2 Killingworth
South Wilton, Wilton
Southwood Acres, Enfield
Spicer Hill.3 Bozrah
Spindle Hill, Wolcott
Spithead, Waterford
Sport Hill, Easton
tSprague,4 Sprague
Spring Glen, Hamden
Spring Hill.s Mansfield
Spring Hill, Norwalk
Spring Lake, Sherman
Spring Wood, Norwalk
Springs,6 Stafford
Squantuck, Seymour
Squash Hollow, New Milford
Stadley Rough, Danbury
Stafford Hollow, Stafford
Stafford Village, Stafford
Standish Hill, Lebanon
Stannard Beach, Westbrook
Stanwich, Greenwich
Starr's Plain, Danbury
State Line,6 Stafford
Stepney, Monroe
Sterling Center, Sterling
Sterling City,7 Lyme
Sterling Hill,8 Sterling
Stetson's 4 Cor's., Brooklyn
Stewart Hill, Portland
Still Hill, Bethlehem
Stillmans Hill, Southington
Stillmanville,9 Stonington
Still River, New Milford
Stillwater, Stamford
Stilson Heights, New Milford
Stonehenge, Ledyard
Stone House Dist.,2 Killingworth
Stone Quarry, South Windsor
Stony Hill, Bethel
Straitsville, Naugatuck
Strand, Waterford
Stratfield, Fairfield
Sucker Brook, " Winchester
Sumac Island, Branford
Summer Island, Branford
Summit, Cheshire
Sunny Brook Park, Plainfield
Sunny Valley Road, New Milford
Sunset Acres, East Haddam
Sunset Beach, Branford
Sunset Hill, U Redding
Sun Valley Acres, Southington
Sylvandale, Lisbon
Talmadge Hill, New Canaan
Tankeroosen, Vernon
Post offices— iDanielson. 2Killingworth, RFD Deep River. 3Fitchville. ^Baltic. sStorrs.
Stafford Springs. 701d Lyme. 8RFD, Moosup. sPawcatuck. "Winsted. "West Redding.
"Rowayton. "South Glastonbury. "Quaker Hill. "Cobalt. "Stony Creek. iTTerryville.
"Uncasville. "South Kent. fTown.
Old Lyme
Trumbull
East Haddam
Brooklyn
Stonington
Newtown
Norwalk
New Milford
Glastonbury
Waterford
Norwich
Stonington
East Hampton
Southington
Branford
Enfield
Southington
Naugatuck
Sherman
Wethersfield
Ridgefield
Bethlehem
Plymouth
Branford
Darien
Plymouth
Roxbury
Redding
Torrington
Bethlehem
Oxford
Chaplin
Killingworth
New Hartford
New London
Plymouth
Wallingford
Montville
Norwich
Woodbury
Kent
Lisbon
Haddam
Orange
Stamford
Lvme
Old Lyme
Salisbury
Orange
Goshen
Haddam
Redding
Union
Killingworth
Plainfield
Norwich
Manchester
Plainfield
588
Stations, Villages, etc.
Unionville Village,1
Upper Merryall,
Upper Parish,2
Upper Stepney,
Valley Forge,
Vargas Corners,
Vedder's Point,
Vernon Center,
Vidal Park,
Village,
Village Hill,3
Village Hill,4
Village Hill,4
Vinton Mills,
Wallack's Point,
Wallen's Hill,s
Wallen's Hill,*
Waller,
Walnut Beach,
Walnut Tree Hill,*
Wamphassuc Point,
Wan gunk,
Wapping,
Waramaug Lake,7
Warner's Mills,
Warrenville,
Washburn Dist.,4
Washington Hill,s
Washington Square,
Wassuc,9
Waterside,
Wauwecus Hill,
Wawecus Hill,™
Webber,*
Weekeepeemee,
Wellesville,
Wells Quarter Village,
Wequetequock,
West Ashford,
West Avon,
West Bantam,n
West Beach,
West Cheshire,
West District,!
Westernview,
West Farms Village,
Westfield,
Westford,4
West Goshen,
West Hill,5
West Hill,
West Iron Works,
West Lane,
Westminster,
West Morris,™
West Mountain,
West Neck,
TOWNS, VILLAGES AND DISTRICTS
Town
Farmington
New Milford
Weston
Monroe
Weston
Stonington
Branford
Vernon
Stamford
Voluntown
Lebanon
Stafford
Willington
South Windsor
Stamford
Winchester
Barkhamsted
New Milford
Milford
Newtown
Stonington
Portland
South Windsor
Washington
Roxbury
Ashford
Stafford
Barkhamsted
Norwich
Glastonbury
Stamford
Norwich
Bozrah
Stafford
Woodbury
New Milford
Wethersfield
Stonington
Ashford
Avon
Litchfield
Westbrook
Cheshire
Farmington
New Milford
New Britain
Middletown
Ashford
Goshen
Barkhamsted
New Hartford
Brookfield
Ridgefield
Canterbury
Morris
Ridgefield
Waterford
Stations, Villages, etc.
West Nor walk,
Westover Park,
West Park,
West Pleasant Valley,
West Shore,
West Side,
West Side,
West Stafford,4
West Stamford,
West Thompson,™
West Torrington,
Westview Acres,
West Village,
Westville,
West Wauregan,14
Westwood Park,
West Woods,
West Woodstock,^
Wheeler Farms,
Wheeler Island,™
Whigville,
Whippoorwill,
Whipstick,
Whisconier,17
Whitcomb Hill,™
White Birch,™
White Hollow,
White Oaks,
White Sand Beach,
Whites Woods,
Wig Hill,
Wildcat Ledge,20
tWillington,2i
Wilson,
Wilson's Point,
Wilsonville,™
tWinchester,5
Windermere Village,
Winnipauk,
Winthrop,
Witch Meadow,™
Wolf Hill,
Wolf Hill,
Wolf Meadow,20
Wolf Neck,22
Wolfpits,
tWoodbridge,23
Wood Creek,
Woodlake,
Woodlawn,4
Woodridge Estate,24
Woodridge Lake,
Woodside Acres,
Woodtick,
Woodview,
Woodville,7
Town
Norwalk
Stamford
Stamford
Groton
West Haven
Goshen
Woodbury
Stafford
Stamford
Thompson
Torrington
Oxford
Brooklyn
Danbury
Brooklyn
Norwich
Sharon
Woodstock
Milford
Branford
Burlington
Old Lyme
Ridgefield
Brookfield
Cornwall
Salem
Sharon
Southbury
Old Lyme
Litchfield
Chester
Killingworth
Willington
Windsor
Norwalk
Thompson
Winchester
Ellington
Norwalk
Deep River
Salem
Southington
Wolcott
Killingworth
Stonington
Bethel
Woodbridge
Bethlehem
Woodbury
Stafford
Ledyard
Goshen
Ellington
Wolcott
New Milford
Washington
Post offices — Unionville. 2Georgetown. 3RFD, Willimantic. 4Stafford Springs. ^Win-
sted. esandy Hook. 7Marble Dale. sNorth Canton and East Hartland. 9South Glaston-
bury. ™Norwich. i bantam. ™Lakeside. ™North Grosvenor Dale. ™Wauregan or RFD,
Brooklyn. ™Woodstock, South Woodstock, Woodstock Valley. ™Stony Creek. ^Brook-
field Center. ™Cornwall Bridge. ™Colchester. 20Killingworth, RFD Deep River. 21 West
Willington 06279. South Willington 06265. 2201d Mystic. 23\yoodbridge, Amity Sta.,
New Haven 06525. 24Gales Ferry. fTown.
TOWNS, VILLAGES AND DISTRICTS 589
Stations, Villages, etc. Town Stations, Villages, etc. Town
Works District,i Stafford Wyndwood, Wethersfield
Wormwood Hill,2 Mansfield Zoar,3 Newtown
Wrightville, Torrington Zoar Bridge, Oxford
Wylie, Voluntown
Post offices — Stafford Springs. 2Mansfield Center. 3Sandy Hook.
DISTANCES TO ALL TOWNS IN CONNECTICUT
FROM HARTFORD BY MOTOR CAR
(Source: Bureau of Planning and Research of the State Dept. of Transportation. The
figures represent the highway mileage as measured between intersections of commer-
cially passable state roads and highways which are as close to the geographical center
of such towns as possible. No parkways were used in the routings because of their
restriction to non-commercial vehicles.)
Miles
Andover 20
Ansonia 43
Ashford 32
Avon 15
Barkhamsted 25
Beacon Falls 37
Berlin 12
Bethany 34
Bethel 54
Bethlehem 37
Bloomfield 8
Bolton 14
Bozrah 34
Branford 38
Bridgeport 54
Bridgewater 48
Bristol 17
Brookfield 54
Brooklyn 45
Burlington 20
Canaan 45
Canterbury 40
Canton 18
Chaplin 36
Cheshire 25
Chester 30
Clinton 36
Colchester 24
Colebrook 33
Columbia 24
Cornwall 40
Coventry 19
Cromwell 11
Danbury 56
Darien 72
Deep River 33
Derby 45
Durham 22
Eastford 35
East Granby 16
East Haddam 28
East Hampton 22
East Hartford 3
East Haven 36
East Lyme 42
Easton 61
East Windsor 14
Ellington 17
Enfield 21
Essex 35
Fairfield 59
Farmington 10
Franklin 35
Glastonbury 1 1
Miles
Goshen 34
Granby 19
Greenwich 82
Griswold 47
Groton 48
Guilford 31
Haddam 23
Hamden 31
Hampton 38
Hartford —
Hartland 30
Harwinton 27
Hebron 20
Kent 52
Killingly 46
Killingworth 29
Lebanon 29
Ledyard 46
Lisbon 42
Litchfield 33
Lyme 38
Madison 30
Manchester 9
Mansfield 26
Marlborough 16
Meriden 18
Middlebury 37
Middlefield 2t)
Middletown 16
Milford 46
Monroe 52
Montville 38
Morris 38
Naugatuck 35
New Britain 10
New Canaan 73
New Fairfield 62
New Hartford 23
New Haven 36
Newington 7
New London 45
New Milford 50
Newtown 48
Norfolk 36
North Branford 32
North Canaan 42
North Haven 29
North Stonington 51
Norwalk 69
Norwich 37
Old Lvme 40
Old Saybrook 39
Orange 44
Oxford 41
(590)
DISTANCES TO TOWNS FROM HARTFORD
591
Miles
Plainfield 47
Plainviile 13
Plymouth 22
Pomfret 40
Portland 14
Preston 44
Prospect 30
Putnam 49
Redding 60
Ridgeneld 65
Rocky Hill 8
Roxbury 43
Salem 32
Salisbury 50
Scotland 35
Seymour 41
Sharon 48
Shelton 49
Sherman 58
Simsbury 14
Somers 23
Southbury 40
Southington 18
South Windsor 11
Sprague 39
Stafford 27
Stamford 81
Sterling 51
Stonington 55
Stratford 50
Suffield 20
Miles
Thomaston 25
Thompson 50
Tolland 20
Torrington 28
Trumbull 57
Union 34
Vernon 13
Voluntown 53
Wallingford 23
Warren 45
Washington 43
Waterbury 32
Waterford 42
Watertown 28
Westbrook 39
West Hartford 5
West Haven 40
Weston 66
Westport 64
Wethersfield 4
Willington 25
Wilton 69
Winchester 29
Windham 31
Windsor 9
Windsor Locks 13
Wolcott 2a
Woodbridge 40
Woodbury 36
Woodstock 41
Distances, Connecticut River, Hartford, to
Miles
Wethersfield 414
Glastonbury 6
South Glastonbury IOV2
Rocky Hill 11
Gildersleeve's 16
Cromwell 18
Portland 21
Middletown 22
Tibbais 27
Middle Haddam 28
Higganum 31
Rock Landing 33
Miles
Haddam 36*4
East Haddam 4C
East Haddam (Goodspeed's) 41
Hadlyme 44
Deep River 46
Hamburg 49
Ely's 51
Essex 52
Lyme 56
Saybrook Point 58
Saybrook bar or Sound 60
CONNECTICUT TOWNS IN THE ORDER OF THEIR
ESTABLISHMENT; WITH THE ORIGIN OF THEIR NAVIES
Until 1700 almost the only official action of the colonial government (General Court) in
regard to town organization, was to authorize the town name, usually chosen by its leading
man, from his home in England. In October, 1700, we find implied or quasi incorporation,
such as exists to this day in the records. "This assembly doth grant to the inhabitants of the
town of Lebanon ail such immunities, privileges and powers, as generally other townes
within this Colonie have and doe enjoy." The authoritative legal definition of a town in
England, contemporary with the earliest Connecticut settlements is given in the first edition
of Coke's Commentaries upon Littleton, published 1628: "It can not be a town in law,
unless it hath, or in past time hath had, a church, and celebration of Divine services, sacra-
ments and burials." The churches, which moved bodily, with their pastors, from Mas-
sachusetts to Connecticut, proceeded to exercise the secular powers which we regard as
those of the town, but the English township is known by its ecclesiastical name of parish.
Several of our towns were first set off as parishes from great town-tracts; yet the town in
Connecticut colony essentially separated church and slate in government, in that it never re-
stricted political suffrage to church members. As to dates, the official colonial records are
followed, as soon as they begin, 1636.
As Indian was not a written but a spoken language, its spelling is often a matter of as-
tonishing versatility. Because of mutilation of the Indian names by Colonial scribes and by
the Colonial pronunciation it is frequently impossible to arrive at any definite conclusion
with regard to the original meaning. The variety of dialects, even in the Algonquin tribe,
varied greatly, even among those living within thirty or forty miles of one another. This
added greatly to the complications of spelling Indian words in English.
To add to the confusion, the white men continually applied Indian names to features of
the landscape that were not at all in the Indian mind when they coined the word. Thus a
word meaning a hill might be applied by the white men to all the surrounding territory and
come eventually to mean a pond. And so the Indian names, or their Indian approximates,
have come down to us not in the names of the towns, which the white men were creating in
the tradition of their own race, but in features of the countryside streams, mountains, hills
and other natural aspects.
THE COLONY
1. Windsor, settled by a company from Plymouth Colony, arriving with the frame and
materials of a trading house on their vessel Sept. 26, 1633. This house was set
up, 80 to 100 rods below the mouth of the Farmington River, on a tract pre-
viously bought of the original Indian proprietors. Before the summer of 1635.
the settlers had bought Great Meadow, north of the Farmington, and placed
cattle and servants on their lands. They sold out, 1637 and 1638, to Dorchester.
Mass., settlers, who had arrived in their vicinity, 1635, and named their settle-
ment Dorchester. It was named in 1637 from Windsor in Berkshire, now a royal
residence.
2. Wethersfield, settled as Watertown 1634; named 1637 from Wethersfield in Essex,
England. Indian name, "Pyquag."
3. Hartford, Dutch trading house, "House of Hope," 1633; settled as Newtown in 1635;
named 1637 from Hertford in Hertfordshire. Indian name, "Suckiag."
4. Deep River, was formerly Saybrook, fort, soon a settlement. 1635; named 1639 from
Lord Say & Sele, and Baron Brook; name changed by act of General Assembly,
July 1, 1947. Indian name, "Pattaquasset."
5. New Haven, settled April, 1638; named Aug. 1640, from Newhaven on the south
coast of Sussex. Indian name, "Quinnipiac."
6. Milford, settled early in 1639; named November, 1640. Indian name, "Wepawaug."
7. Guilford, settled, 1639; named from Guildford parish in Surrey, July, i 643. Indian
name. "Menunkatuck."
8. Stratford, settled in 1639; named in 1643 from Stratford-le-Bow, Essex, or more
probably, Stratford-on-Avon. Indian name, "Cupheag."
9. Fairfield, settled 1639; name = fair field; or possibly from Fairfield in Kent. Indian
name, "Uncoway "
(592)
ORIGIN OF NAMES OF CONNECTICUT TOWNS 593
10. Greenwich, settled by the English and named, July 18, 1640, from Greenwich near
London; N.Y. to Ct., transferred, 1656. Indian name, "Patuquapaen."
11. Stamford, settled in 1641; named 1642 from Stamford in Lincolnshire. Indian name,
"Rippowam."
12. Farmington, settled in 1640; incorporated and named, Dec. 1645. "Tunxis shall be
called Farmington" = farming town.
13. New London, settled as "Pequot," 1646, named from London, England, March,
1658. Old Indian name, "Nameaug."
14. Norwalk, settled 1649; incorporated Sept., 1651, "Norwaukee shall bee a townee,"
Algonkin noyank, point of land, or more probably from the Indian name,
"Naramauke."
15. Stonington, settled 1649; named Souther Towne, by Mass., Oct., 1658; Stonington by
Conn., 1666. Indian names, "Pawcatuck" and "Mistack."
16. Middletown, incorporated 1651; named 1653, from position between upper river
towns and Saybrook. Indian name, "Mattabeset."
17. Norwich, settled 1659; accepted as legal township. May 1662; named from Norwich
in Norfolk, England. Indian name, "Mohegan."
18. Lyme, set off from Saybrook, 1665; named from Lyme Regis in Dorsetshire, May,
1667. Formerly East Saybrook.
19. Killingworth, named Kenilworth, May, 1667, from Kenilworth in Warwickshire. In-
dian name, "Hammonassett."
20. Haddam, settled in 1662; incorporated, and named Oct., 1668, from Much Haddam
parish in Hertfordshire.
21. Simsbury, settled and named May, 1670, from Sim (on) Wolcott, leading settler, or
from Simondsbury in Dorset.
22. Wallingford, set off from New Haven and named. May, 1670, from Wallingford in
Berkshire. Old name, "East River" or "New Haven Village."
23. Woodbury, named May, 1673, from being well wooded. Indian name,
"Pomperaug."
24. Suffield, "abbreviation of Southfield," established in Mass., 1674; annexed to Conn.,
May 1749.
25. Derby, settled 1651; named May, 1675, from Derby, town and county in England.
Indian name, "Paugasset" or "Paugasuck."
26. Enfield, grant of township "called Enfield" by Mass., May, 1683, from Enfield in
Middlesex; annexed to Conn., May, 1749. Formerly Freshwater.
27. Branford, settled 1639; named 1653, from Brentford in Middlesex; set off from New
Haven, 1685. Indian name, "Totoket."
28. Waterbury, settled May, 1674; incorporated and named May, 1686, from abundant
waters. Indian name, "Mattatuck."
29. Danbury, settled 1685. named Oct.. 1687, from Danbury parish in Essex; incorpo-
rated May, 1702. Named by Gov. Treat. First name, "Swampfield." Indian
name, "Paquiage" or "Pahquioque."
30. Preston, incorporated 1686, named 1687, probably from the Preston in Suffolk in
honor of the Thomas Parke family.
31. Woodstock, settled as New Roxbury, Mass., 1686; named March, 1690, from Wood-
stock in Oxfordshire; annexed to Conn., May, 1749.
32. Windham, settled 1686; incorporated May, 1692; named from Windham in Sussex,
or from Wymondham in Norfolk.
33. Glastonbury, incorporated May, 1693; set off from Wethersficld, June, 1692; named
from Glastonbury in Somersetshire.
34. Colchester, settled 1699; named, Oct., 1699, from Colchester borough and port in
Essex Formerly Jeremiah's Farms.
35. Plainfield, settled 1689; name descriptive; authorized Oct., 1700.
36. Lebanon, named 1697 from Lebanon in Syria; Hebrew name = white; incorporated
Oct., 1700.
37. Mansfield, settled 1686; set off from Windham and incorporated Oct., 1702; named
from Major Moses Mansfield. Originally called Ponde-town. Indian name,
"Noubesetuck."
594 ORIGIN OF NAMES OF CONNECTICUT TOWNS
38. Canterbury, settled 1690; set off from Plainfield and incorporated Oct., 1703; named
from Canterbury in Kent. Indian name, "Peagscomsueck."
39. Durham, settled 1699; named May, 1704; from Durham, town and county in Eng-
land. Indian name, "Cockingchaug," or "Coginchaug."
40. Groton, Inc., from New London, May, 1705; named 1705 from English home town
of Gov. John Winthrop.
41. Hebron, settled 1704; named 1707 from Heb. Hebron (derivation doubtful); "An as-
sociation," "a league," and "confederacy," are meanings given this word by
various authorities; incorporated May, 1708.
42. Killingly, settled 1700; incorporated May, 1708; and named from Killingly Manor
near Pontefract, Yorkshire. Indian name, "Aspinock."
43. Ridgefield, settled 1708; incorporated 1709; named from its ridges. Indian name,
"Caudatowa."
44. Ashford, settled 1710; named Oct., 1710, probably from Ashford in Kent, England;
incorporated Oct., 1714. Formerly New Scituate.
45. Newtown, named May, 1708 = a new town; incorporated Oct., 1711. Indian name,
"Pootatuck" or "Quonapague."
46. Coventrv, settled 1709; named from Coventry in Warwickshire, Oct., 1711; incorpo-
rated May, 1712.
47. New Milford, settled from Milford, 1707; named Oct., 1703; incorporated Oct., 1712.
Indian name, "Weantinock" or "Weantinogue."
48. Pomfret, settled in 1686; named and incorporated May, 1713, from Pontefract in
Yorkshire. Indian name, "Mashamoquet."
49. Tolland, named May, 1715; incorporated May, 1722, from Tolland in Somersetshire,
whence Henry Wolcott, grandfather of Gov. Roger Wolcott, chief owner.
50. Litchfield, named and incorporated May, 1719, from Litchfield, a town of Staf-
fordshire. Indian name, "Bantam."
51. Stafford, settled in 1719; named from Stafford, town in Staffordshire.
52. Voluntown, settled 1719; named May, 1708 = volun (teers') town; grant to volun-
teers in the Narragansett war; incorporated, May, 1721.
53. Bolton, settled 1716; named and incorporated Oct., 1720; named from Bolton in
Lancashire, or the Duke of Bolton.
54. Willington, named "Wellington," May, 1725, from Wellington in Somersetshire
(birthplace of Henry Wolcott, whose grandson Roger was chief purchaser,
1720), which gave title to the Duke of Wellington, but incorporated May, 1727,
as "Willington."
55. East Haddam, "Haddam East Society"; incorporated and named May, 1734. Indian
name, "Macki-moodus."
56 Somers, set off from Enfield by Mass., and named from Lord Somers, July, 1734; an-
nexed to Conn., May, 1749. Formerly East Enfield.
57. Union, settled 1727, as "Union Lands"; named 1732; incorporated Oct., 1734 (union
of East Stafford and State lands).
58. Harwmton, settled 1731; named May, 1732, from Har(tford), and Win(dsor), from
whence its original proprietors; incorporated Oct., 1 737.
59. New Hartford, named May, 1733, from Hartford, whence its proprietors, and incor-
porated Oct., 1738.
60. Canaan, named Mav, 1738, from the Bible, Canaan = lowland; incorporated Oct.,
1739.
61. Goshen, named May, 1738, from Goshen in Egypt; incorporated Oct., 1739.
62. Kent, named May, 1738. from Kent county, England; incorporated Oct., 1739. Indi-
an name, "Scatacook."
63. Sharon, named and incorporated Oct., 1739, with the Hebrew name, sharon, a plain.
64. Cornwall, named May, 1738, from the southwest countv of England; incorporated
May, 1740.
65. New Fairfield, settled and named May, 1728, from Fairfield; incorporated May,
1740.
ORIGIN OF NAMES OF CONNECTICUT TOWNS 595
66. Torrington, named Mav, 1732, from Tornngton in Devonshire; incorporated Oci.,
1740.
67. Salisbury, named May. 1738 (by Rev. Thomas Noyes), from Salisbury. Wiltshire; in-
corporated Oct., 1 741 . Indian name. "Weatogue."
68. Norfolk, named May, 1738. from Norfolk county on the east coast of England; in-
corporated Oct.. 1758.
69. Hartland. named 1733 = Han(ford) land, because owned bv Hartford men. incorpo-
rated May. 1761.
70. Redding, made a parish and named Reading from Col. John Read, May. 1729; incor-
porated as Redding from Fairfield. May, 1767.
71. East Hampton, was Chatham, named 1767, from the importance of its shipbuild-
ing in allusion to Chatham, England; incorporated from Middletown, Oct.,
1767; name changed by act of General Assembly, May 4, 1915.
72. East Windsor, settled 1680; incorporated from Windsor and named May, 1768. For-
merly Windsor.
73. Winchester, tract named from Winchester in Hampshire, Mav, 1733; incorporated
May, 1 77 1 . Called the "Green Woods/'
74. Washington, incorporated and taken from Kent, Litchfield, New Milford and
Woodbury. Jan., 1779; named from George Washington. Formerly parishes of
Judea and New Preston.
75. Barkhamsted, named from Berkhamstead in Hertfordshire, May, 1732; incorporated
Oct.. 1779.
76. Colebrook. named Mav, 1732, from Colebrooke in Devonshire, settled 1765; incor-
porated Oct.. 1779.
77. Southington. named Oct.. 1726, as south society of Farmington; incorporated from
Farmington. Oct., 1779.
78. Cheshire, named New Cheshire, May, 1724, from Cheshire. England; incorporated
from Wallmgford. Ma>. 1780. Earlier called. "West Farms on Mill River."
79. Watertown, incorporated May. 1780. from Waterbury, which suggested its name.
Formerly W'estbury
80. East Hartford, incorporated from Hartford. Oct.. 1783. Indian name. "Podunk."
81. Woodbridge. incorporated from New Haven and Milford, Jan.. 1784, and named
from its pastor. B Woodbridge Formerly parish of Amity.
82. Berlin, incorporated from Farmington. Middletown and Wethersfield. May, ! 785;
named from Berlin. Prussia. Former!) Kensington.
83. Bristol, incorporated from Farmington, May. 1785, and named from Bristol. Eng-
land. Formerly New Cambridge.
84. East Haven, named May, 1707; incorporated from New Haven. May. 1785 Onginal-
1> Irorf Works Village.
85. Thompson ( Parish), named 1 728, from its chief owner. Sir Robert Thompson; incor-
porated from Killingly, May. 1785.
86. Bozrah. incorporated from Norwich. May. 1786. and given Heb. name = enclosure.
Formerly New Concord.
87. Brooklyn, named 1752, brook line (the Quinebaug); incorporated from Canterbury
and Pomfret. May, 1786. Formerly Mortlake.
88. Franklin, incorporated from Norwich. May. 1786. and named from Benjamin
Franklin
89. Ellington, named 1735. from Ellington in Yorks or Hunts; incorporated from E
Windsor. Mav. 1786. Originally called the "Great Swamp."
90 Hamden, incorporated from New Haven. Mav. 1786. and named from John Hamp-
den. English patriot
91 Lisbon, incorporated from Norwich, May. 1786. and named from Lisbon, capital of
Portugal. Formerly Newent parish.
92. Warren, incorporated from Kent, May. 1786. and named from Gen Joseph Warren
93. Granby. incorporated from Simsbuiv. Oct.. 1786. and named from the Marquis of
Granby (Chas Manners), or from Granby. Mass
94. Hampton, incorporated from Brooklyn. Canterbury. Mansfield. Pomfret and Wind-
ham. Oct.. 1786. named from Hampton in Middlesex Formerly Kennedy or
Windham Village
596 ORIGIN OF NAMES OF CONNECTICUT TOWNS
95. Montville, incorporated from New London, Oct., 1786; name French for mountville.
96. North Haven, named 1739; incorporated from New Haven, Oct., 1786.
97. Bethlehem, named as society, Oct., 1739; Hebrew = house of bread; incorporated
from Woodbury, May, 1787.
98. Southbury, named May, 1731; south part of Woodbury; incorporated from Wood-
bury, May, 1787.
99. Weston, named and incorporated from Fairfield, Oct., 1787; named as the west
town, or settlement of Fairfield. Formerly Northfield. Indian name,
"Aspetuck."
100. Brookfield, incorporated from Danbury, New Milford and Newtown, May, 1788;
named forThos. Brooks, first pastor. Formerly Newbury.
101. Shelton, named for Edward N. Shelton, leader in Housatonic Dam project; was
Huntington, incorporated from Stratford, Jan., 1789, and named from Gov.
Samuel Huntington; name changed by act of General Assembly April 15, 1919.
Indian name, "Quorum." Formerly parish of Ripton.
102. Sterling, incorporated from Voluntown, May, 1794, and named from Dr. John Ster-
ling, a resident.
103. Plymouth, incorporated from Watertown, May, 1795, and named by H. Cook, from
Plymouth, Mass., of which his grandfather was an early settler. Formerly
Northbury.
104. Wolcott, incorporated from Southington and Waterbury, May, 1796, and named
from Gov. Oliver Wolcott.
105. Roxbury, named May, 1743, as rockier part of Woodbury, whence incorporated
Oct., 1796.
106. Trumbull (North Stratford), incorporated from Stratford, Oct., 1797, and named
from Gov. Jonathan Trumbull. Formerly parish of Unity.
107. Oxford, parish, named from Oxford, England, 1741; incorporated from Derby and
Southbury, Oct., 1798.
108. New Canaan, named 1731; incorporated from Norwalk and Stamford, May, 1801.
Formerly Canaan parish.
109. Waterford, incorporated from New London, Oct., 1801; name descriptive.
110. Wilton, named a society, 1726, from Wilton in Wiltshire; incorporated from Nor-
walk, May, 1802.
111. Sherman, incorporated from New Fairfield, Oct., 1802, and named from Roger
Sherman.
112. Marlborough, named 1747, from great Duke of Marlborough, or from Marl-
borough, Mass.; incorporated from Colchester, Glastonbury and Hebron, Oct.,
1803. Previously Eastbury and New Marlborough.
113. Columbia, incorporated from Lebanon, May, 1804, and given the poetic name for
the United States.
1 14. Burlington, incorporated from Bristol, May, 1806; named (as Burlington, Vt), prob.
from 3d Earl of Burlington. Formerly "West Woods" or "West Britain."
1 15. Canton, incorporated from Simsbury, May, 1806, and the name Canton suggested by
the late Ephraim Mills, is derived from a likeness to a Swiss canton. Original
name, "Suffrage."
1 16. 'Meriden, named in a deed 1664, from "Meriden Farms", Dorking, Surrey, Eng.; in-
corporated from Wallingford, May, 1806.
117. Middlebury, incorporated from Southbury. Waterbury and Woodbury, Oct., 1807;
named from its position, 1790.
1 18. North Stonington, named 1724; incorporated from Stonmgton, May, 1807.
119. Vernon, incorporated from Bolton, Oct., 1808, and named prob. from the home of
Washington at Mount Vernon, Va. Formerly North Bolton.
120. Gnswold, incorporated from Preston, Oct., 1815; and named from Gov. Roger
Griswold.
121. Salem = Hebrew "peace"; named from Salem, Mass., and incorporated as New
Salem, from Colchester, Lyme and Montville, May, 1819.
122. Darien, incorporated from Stamford, May, 1820, and named from the Isthmus of
Darien. Formerly parish of Middlesex.
•See "A Century of Meriden" (Curtis-Gillcspie).
ORIGIN OF NAMES OF CONNECTICUT TOWNS 597
123. Bridgeport, name descriptive, 1800; incorporated from Fairfield and Stratford, May,
1821. Indian name, "Pequonock." Formerly Stratfield or Newfield.
124. Chaplin, society, named 1809 from its deacon, Benjamin Chaplin; incorporated from
Windham, Mansfield and Hampton, May, 1822.
125. Orange, incorporated from Milford and New Haven, May, 1822, and named from
Wm. of Orange (III of England). Formerly North Milford.
126. Manchester, incorporated from East Hartford, May, 1823, and named from Man-
chester, England, because of manufacturing. Originally Orford parish.
127. Monroe, incorporated from Huntington, May, 1823, and named from Pres. James
Monroe. Formerly parish of New Stratford.
128. Madison, incorporated from Guilford, May, 1826, and named from Pres. James
Madison. Formerly East Guilford.
129. Prospect, incorporated from Cheshire and Waterbury, May, 1827; named as fine
lookout place. Formerly Columbia parish.
130. Avon, incorporated from Farmington, May, 1830, and named from Avon river at
Stratford-on-Avon. Formerly Northington.
131. North Branford, named as society, 1768; incorporated from Branford, May, 1831.
132. Bethany, named as parish, 1762; Heb. = house of dates; incorporated from Wood-
bridge, May, 1832.
133. Bloomfield, incorporated from Windsor, May, 1835; named from a Hartford family.
Formerly Wintonbury.
134. Westport, incorporated from Fairfield, Norwalk and Weston, May, 1835; name
descriptive. Indian name, "Saugatuck."
135. Chester, parish 1640, named from Chester in Cheshire; incorporated from Say brook.
May, 1836. Indian name, "Pattaquonk."
136. Ledyard, incorporated from Groton, May, 1836; named from Col. Wm. Ledyard,
commander at Fort Griswold, Groton, 1781. Formerly North Groton.
137. Clinton, incorporated from Killingworth, May, 1838, and from Gov. Dewitt Clinton
ofN.Y.
138. East Lyme, named 1816; incorporated from Lyme and Waterford, May, 1839.
139. Westbrook, parish named 1810 as west parish of Saybrook; incorporated from Say-
brook, May, 1840. Indian name, "Pochaug."
140. Portland, incorporated from Chatham, May, 1841, and named from Portland, Dor-
setshire, famed for quarries. Originally named Conway.
141. Rocky Hill, name given Stepney pansh from a hill in it, 1826; incorporated from
Wethersfield, May, 1843.
142. Naugatuck, incorporated from Bethany, Oxford and Waterbury, May, 1844; Al-
gonkm name = one tree. Formerly Salem parish or Salem Bridge. Originally
South Farms of Waterbury.
143. Easton, incorporated from Weston, May, 1845; named as east part of Weston.
144. South Windsor, incorporated and named from East Windsor, May, 1845. Formerly
Windsor Farms.
145. Eastford, named as east parish of Ashford, 1777; incorporated from Ashford, May,
1847.
146. Andover, parish named 1747, perhaps from Andovcr, Mass.; incorporated from
Coventry and Hebron, May, 1848.
147. New Britain, parish named 1754 from (Great) Britain; incorporated from Berlin,
May, 1850.
148. Seymour, incorporated from Derby, May, 1850, and named from Gov. Thomas H.
Seymour. Indian name, "Naugatuck"; called Rimmon (1670), Chusetown
(1735), Humphreysvillc(l805).
149. Cromwell, incorporated from Middletown, May, 1851, and named from Oliver
Cromwell. Formerly Upper Middletown.
150. Essex, parish named 1820; named from Essex, England; incorporated. Sept 13. 1852,
as Old Saybrook; taken from Saybrook; name changed. July 8. 1854 to Essex.
Indian name. "Patapoug."
151. Old Saybrook, incorporated from Essex (then Old Saybrook), July 8, 1854. and
named at the same time.
598 ORIGIN OF NAMES OF CONNECTICUT TOWNS
152. West Hartford, named 1806; incorporated from Hartford, May, 1854. Formerly
West Division.
153. Windsor Locks, named 1833 from canal locks there; incorporated from Windsor,
May, 1854. Formerly Enfield Falls.
154. Bethel, named 1759; Hebrew = house of God; incorporated from Danbury, May,
1855.
155. Old Lyme, incorporated as South Lyme, from Lyme, May, 1855; named Old Lyme,
1857.
156. Putnam, incorporated from Pomfret, Thompson and Killingly, May, 1855; named
from Israel Putnam. Indian name, "Quinebaug."
157. Bridgewater, named 1803; name descriptive, incorporated from New Milford, May,
1856.
158. Scotland, parish named by first settler, Magoon, a Scot, 1706; set off, 1732; incorpo-
rated from Windham, May, 1857.
159. East Granby, named 1822; incorporated from Granby and Windsor Locks, June,
1858.
160. North Canaan, named 1813; incorporated from Canaan (whence its name). May,
1858.
161. Morris, incorporated from Litchfield, June, 1859, and named from James Morris,
prominent resident.
162. Sprague, incorporated from Lisbon and Franklin, May, 1861, and named from W.
Sprague, village founder.
163. Middlefield, named 1744, from rural part of Middletown; incorporated from Mid-
dletown, June, 1866.
164. Plainville, named 1831 = earlier name "Great Plain"; incorporated from Farming-
ton, July, 1869.
165. Beacon Falls, name descriptive, 1856; incorporated from Bethany, Oxford, Nauga-
tuck and Seymour, June, 1871.
166. Newington, parish named 1721, from Newington in Kent or Stoke-N. Middlesex
(London), incorporated from Wethersfield, July, 1871.
167. Thomaston, incorporated from Plymouth, July, 1875; named 1866 from Seth Thom-
as, clock mfr. there.
168. Ansonia, incorporated from Derby, April, 1889; named from Anson G. Phelps,
founder of mfg. village, 1843.
169. West Haven, incorporated from Orange, June, 1921; named when made the west
parish of New Haven, about 1720.
SECTION VI— POLITICAL
DEMOCRATIC STATE CENTRAL COMMITTEE
OF CONNECTICUT
634 Asylum Ave., Hartford 06105
Tel., 278-6080
(As of April 1, 1979.)
Chairman, John N. Dempsey, Jr., 83 Kenyon St., Hartford 06105
Vice Chairman, Miss Arline M. Bidwell, 24 Elm St., Tariffville 06081
Secretary, Henry D. Altobello, 165 Brownstone Ridge, Meriden 06450
Treasurer, Mrs. Alberta Barbash, 123 Mill Rd., North Haven 06473
District
1 Kevin B. Kenny, 173 Fairfield Ave., Hartford 06114
Miss Janette Delvecchio, 87 Crescent St., Hartford 06106
2 Abraham L. Giles, 188 Cleveland Ave., Hartford 06120
Mrs. Ella Little Cromwell, 192 Vine St., Hartford 06112
3 Eugene J. Paganetti, 32 Wind Rd., East Hartford 06108
Mrs. Mary E. LeDuc, 162 Homestead St., Manchester 06040
4 John J. Sullivan, 89 Finley St., Manchester 06040
Mrs. Audrey M. Wasik, 29 Carmen Rd., Manchester 06040
5 William J. O'Brien, 36 Overbrook Rd., West Hartford 06107
Barbara C. Gordon, 129 Ardmore Rd., West Hartford 06119
6 Dominic Badolato, 110 Belridge Rd., New Britain 06053
Jean Reznik, 33 Fairmont St., New Britain 06053
7 Frank Mancuso, 25 Bright St., Enfield 06082
Mrs. Julia Tashjian, 31 Basswood Rd., Windsor 06095
8 Joseph C. Barber, 70 Maloney Ct., Winsted 06098
Miss Arline M. Bidwell, 24 Elm St., Tariflville 06081
9 Daniel A. Camilliere, 148 Ox Yoke Dr., Wethersfield 06109
Nancy N. Owens, 49 Golf St., Newington 06111
10 Fred P. Johnson, 150 Park Terrace Ave., West Haven 06516
Nora Barker-Joseph, 72 Sheffield Ave., New Haven 06511
11 Arthur T. Barbieri, 5 Horsley Ave., New Haven 06512
Dolores Bush, 53 Truman St., New Haven 06519
12 William Fritz, Grove St., Wallingford 06492
Doris Freund, 21 Wildwood Dr., Branford 06405
13 John R. Kraemer, 117 Mattabasset Dr., Meriden 06450
Mrs. Marion E. Newberg, 180 Old Mill Rd., Middletown 06457
14 Harold Allen, Jr., 821 Main St., West Haven 06516
Mrs. Margaret S. Egan, 10 First Ave., Milford 06460
15 Joseph D. Ubaldi, 94 Clough Rd., Waterbury 06708
Miss Madeline Freeman Caine, 282 North Main St., Naugatuck 06770
16 Henry Forgione II, 902 Savage St., Southington 06489
Mrs. Rita E. Blum, 2505 East Main St., Waterbury 06705
(599)
600 STATE CENTRAL COMMITTEES
District
17 Henry F. Healey, Jr., 20 Fairview Ter., Derby 06418
Mrs. Lillian Bartolotta, 48 Root Ave., Ansonia 06401
18 James M. Spellman, 158 West Broad St., Pawcatuck 02891
Mrs. Jeanne M. Osborne, 17 Sunset Ave., Ledyard 06339
19 J. Leonard Deveau, 42 Connecticut Blvd., Oakdale 06370
Mrs. Margaret S. Wilson, 27 Canterbury Tpke., Norwich 06360
20 Abram A. Washton, 163 Glenwood Ave., New London 06320
Vacancy
21 Ralph J. Guzzi, 180 Pilgrim La., Stratford 06497
Mrs. Sharon A. Broedlin, 15 Sheffield Dr., Stratford 06497
22 Frank E. Babycos, 410 Hilltop Rd., Bridgeport 06605
Mrs. Jeanne Brannelly, 2156 Park Ave., Bridgeport 06604
23 John C. Mandanici, 276 Funston Ave., Bridgeport 06606
Mrs. Eileen Caldwell, 773 Huntington Tpke., Bridgeport 06610
24 William W. Goodman, 1 Lakeside Rd., Danbury 06810
Diane Crehan, 181 Main St., Ridgefield 06877
25 Frank N. Zullo, 24 Sawmill Rd., Norwalk 06852
Elizabeth Gibbs, Allen Rd., Norwalk 06851
26 Christopher C. Dunham, 277 Compo Rd. South, Westport 06880
Patricia K. Brooks, 43 Marshall Ridge Rd., New Canaan 06840
27 Emedio D'Elia, West Hill Cir., Stamford 06902
Lois H. Lirtzman, 64 Amherst Place, Stamford 06902
28 John E. Wrabel, Jr., 77 Orchard Hill Dr., Fairfield 06430
Mrs, Elsie DelMonte, 29 Birch Dr., Bethel 06801
29 John J. Kelly, Rte. 12, Box 205, No. Grosvenor Dale 06255
Miss Betty L. Tianti, River St., R.F.D. 1, Danielson 06239
30 Michael Zawadzkas, 99 Church St., Torrington 06790
Mrs. Doris D. Sweetman, Beach St., Litchfield 06759
31 Patrick J. Hogan, 81 Lynn Rd., Bristol 06010
Mrs. Charlotte Koskoff, 8 River Edge Ct., Plainville 06062
32 John Fleming, Cowles Rd., Woodbury 06798
Mrs. Josephine DiNardo, 61 Suzanne Cir., Trumbull 06611
33 Thomas J. Reynolds, Oak Ridge Dr., Haddam 06438
Mrs. Mary Ellen Klinck, Broom Rd., East Haddam 06423
34 Domenic Palumbo, 292 Spring Rd., North Haven 06473
Elizabeth Mattei, 490 North High St., East Haven 06512
35 Benjamin A. Muzio, P.O. Box 186, Staffordville 06077
Janet Batt, 51 Hayes Ave., Ellington 06029
36 Joseph A. Hartman, 10 West Crossway, Old Greenwich 06870
Miss Mary B. McNamee, 190 Milbank Ave., Greenwich 06830
Members of the National Committee
Peter G. Kelly, 86 Bloomfield Ave., Hartford 06105
Jchn J. Flynn, 32 Craigmore Cir., Avon 06001
Mrs. Mary Sullivan, 66 Indian Head Rd., Riverside 06878
Permanent Arrangements Committee
Mrs. Beatrice Holt Rosenthal, 75 Rope Ferry Rd., Waterford 06385
Assistant Secretaries
Mrs. Claire Hartl, 716 Forbes St., East Hartford 06118
Mrs. Helen Hill, 172 Florence St., Elmwood 06110
STATE CENTRAL COMMITTEES 601
REPUBLICAN STATE CENTRAL COMMITTEE
OF CONNECTICUT
1 High Street, Hartford 06103
Tel., 249-9661
(As of April 1, 1979.)
Chairman, Frederick K. Biebel, 485 Ocean Ave., Stratford 06497
Vice Chairman, Mrs. Jeanne R. Nelson, 5 Oak Park Ave., Darien 06820
Secretary, Mrs. Lillian Ludlam, Town Hill, New Hartford 06057
Treasurer, William H. T. Bush, c/o Hartford National Bank and Trust Co., Hartford
06115
District
1 John Aniello, Jr., 370 Freeman St., Hartford 06106
David Aniskiewicz, 264 Park Ter., Hartford 06106
2 Mrs. Evelyn Schwolsky, 59 Bloomfleld Ave., Hartford 06105
Lawrence S. Tryon, 51 Philip Henry Cir., Windsor 06095
3 E. Charles Stebbins, 220 Grande Rd., East Hartford 06118
Wallace J. Irish, Jr., 87 Main St., Manchester 06040
4 Fenton P. Futtner, 863 Main St., South Windsor 06074
Mrs. Nancy L. Owen, 190 Sunset Dr., Glastonbury 06033
5 Marvin M. Ruzansky, 267 Ridgewood Rd., West Hartford 06107
Dr. Arthur Herrmann, 505 Deercliff Rd., Avon 06001
6 Miss Wanda F. Radzewicz, 25 Cranston Ter., New Britain 06053
Howard H. Belkin, 95 Westwood Dr., New Britain 06052
7 Sylvio F. Preli, 156 Elm St., Windsor Locks 06096
Mrs. Eleanor D'Amato, 8 Frew Ter., Enfield 06082
8 Mrs. Lillian Ludlam, Town Hill, New Hartford 06057
Morris B. Hogan, Rte. 4, Burlington 06085
9 John H. Miller, 375 Pine La., Wethersfield 06109
Mrs. Helen Robbins, 22 Mallard Dr., Farmington 06085
10 Mrs. Ann Febbraio, 29 Benton St., New Haven 06511
W. Paul Flynn, 132 Temple St., New Haven 06510
11 John A. Tomasi, 47 Girard Ave., New Haven 06512
Mrs. Raeanne V. Curtis, 25 Palmieri Ave., New Haven 06513
12 Vincent McManus, Jr., 6 North Main St., Wallingford 06492
William Denison, P.O. Box 427, Guilford 06437
13 Vincent Amato, Ridgewood Rd., Middletown 06457
Mrs. Dorothy Danaher, 503 Preston Ave., Meriden 06450
14 Ralph E. Capecelatro, 148 Englewood Dr., Orange 06477
Mrs. Phyllis Scholl, 93 Thompson St., Milford 06460
15 Mrs. Miriam Vannais, 25 Sunfield Cir., Waterbury 06708
John Minicucci, 54 Fairview Ave., Naugatuck 06770
16 Mrs. Edna Wood, 1198 West St., Southington 06489
Michael A. Stolfi, 70 Oakridge Rd., Waterbury 06706
17 Andrew Petruny, 14 Oriole La., Seymour 06483
Mrs. Frances Mulqueen, 41 Morgan La., Hamden 06514
18 Robert C. Leuba, 585 High St., Mystic 06355
Mrs. Barbara Brown, R.F.D. 3, Northwest Corner Rd., Norwich 06360
19 Vincent A. Laudone, 10 Huntington La., Norwich 06360
Thomas Lyon, Jones Hollow Rd., Marlborough 06424
6C2 STATE CENTRAL COMMITTEES
District
20 Mrs. Jan Fenger, 488 Main St., Old Saybrook 06475
Winthrop C. Shook, 19 Palmer Rd., Waterford 06385
21 Frederick K. Biebel, 485 Ocean Ave., Stratford 06497
Mrs. Barbara Drisko, 28 Sorghum Rd., Shelton 06484
22 Mrs. Frances P. Forte, 46 Randall Dr., Trumbull 06611
Sidney L. Dworkin, 955 Main St., P.O. Box 1438, Bridgeport 06601
23 John Albertson, P.O. Box 5012, Bridgeport 06610
Mrs. Joan Corica, 451 Intervale Rd., Bridgeport 06610
24 Herbert V. Camp, Jr., 1 Craigmoor Rd., Ridgefleld 06877
Mrs. Joan R. Soderstrom, 143 Middle River Rd., Danbury 06810
25 Mrs. Dorothy Newman, 75 Witch La., Rowayton 06853
Andrew J. Santaniello, 50 Wilton Ave., Norwalk 06851
26 Mrs. Frances F. Overlock, 114 Country Club Rd., New Canaan 06840
Douglas Campbell, 91 Five Mile River Rd., Darien 06820
27 Robert D. Bundock, 42 Daycroft Rd., Stamford 06902
Mrs. J. Lois Santy, 133 Thornridge Dr., Stamford 06903
28 Mrs. Iri Lutz, Old Hawleyville Rd., Bethel 06801
Mrs. Myrtle Miller, 362 Pine Creek Ave., Fairfield 06430
29 Mrs. Louise Berry, Mashentuck Rd., Danielson 06239
Linwood Walters, 55 Lynwood Rd., Storrs 06268
30 Mrs. Nancy K. Wilson, 65 Walnut St., Thomaston 06787
Robert A. Wall, Jr., P.O. Box 57, Torrington 06790
31 Edward C. Krawiecki, Sr., Ill Norwood Rd., Bristol 06010
Edward J. McMahon, 144 West Main St., Plainville 06062
32 Mrs. Catherine R. Plumer, 29 Blueberry Hill, Monroe 06468
Vacancy
33 Mrs. Marie Salemi, Old Saybrook Rd., Haddam 06438
J. Peter Mahony, 26 Pine Ct., Cromwell 06416
34 Carl E. Cella, 90 Highland Park Rd., North Haven 06473
Mrs. Carolyn DeMatteis, 124 Chatterton Way, Hamden 06518
35 Thomas P. Laskey, Pulpit Rock Rd., Woodstock 06281
Mrs. Loretta Story, 7 Oakes Rd., Stafford Springs 06076
36 Mrs. Joan Rader, 524 Field Point Rd., Greenwich 06830
Richard D. Webb, Old Bedford Rd., Greenwich 06830
Members of the National Committee
John Alsop, 70 Talcott Notch Rd., Avon 06001
Mrs. Mary H. Boatwright, 16 Denison Ave., Stonington 06378
TOWN CHAIRPERSONS AND VICE CHAIRPERSONS
o
<
X
u
w
u
Q
z
«<
z
o
i
fit
z
o
y
o
603
I-
2*
oooc f
O — v-> f
* .
w ea £
"Sg o
rt £ -
w ?* *
03~O
S..SP
S 3 H rt
•D* oo.
.2 w w
c • o
3 O
OT C
c— « S
9 op£o
5j= G
£
^r
Jj ^ "cO C ,
> sss
SE2S
c/3~>22
I I
CQ — pm
E C— ■ N
33.2 S c 3 co
•2^_. w.™£co
£2° £s£S
S w u
u —
2
co ^ i-i5
■9 8-83
gtJU to
a »4s
-.2 So
<j ^j 1u .2 " A *
!« tn ~ 73 .—
■2 TO £ "O £
S 5 :>=:>
3 .2 « a.*
S«te,-fc
pq
■2S
Pu2° u<
« So
S ~° c
'ir . CO tj «->
^ go*
15 1 1-1
S a a 3 «
*° ° "5 "d w'
^OT^=3fc
<^
oo.i
S2"
oo <n .; «n —
— T* CC — fS
O-S,
■J*.
«^ — « 03
00— .• ^
C3-OU
oaujS
3°3 S vo
5'S
CO so
£^ •
« 5 2
-«fl
|»
a a -
O r~ o oc sc
x o = o o
C C CO 4>
If. o ^o
W ^ £ ~ CO QJ
S CO
CO c-o
0'55 co
jo ;o
?3 «
3 J=
1 £
E E 3 c££ g£
cOcocOWqo— 0
t/3 k«
CO1*
w- O o
3^0
2 . o
.2 55 u «=>».£•£
s * « ** © g 3
•OjB
J32 S"
£ « 2
£ "2
i c u i a- a>- /£
3 2^
ill
ii
558^
E2 t
«w« .So o 2'C
CQ 03 QQ OQ 03 03 03 OQ
S 2
o a
0303 03 CQ 03
= 5c c.5
2 « p =£«
a c.2- ^=
d c3 co JCXJC33 O O O
uuu uuuuuuuuuu
E* c^
3 c « c
n fe £ P
604
TOWN CHAIRPERSONS AND VICE CHAIRPERSONS
o
UJ
<
X
w
z
o
H
U
H
<
U
o
5
w
Q
«£
3L
lls'i
o
Q
Q
<
tf
w
fi-
c/j
£
Z
o
5
Cfl
=
os
•o;
u
a
5'
<
.P 0>
>
u
3d
0
UJ
y
•*c
2s
z
>
GUl/3
03 Dm
w--* 2 <d0h
ifi Mo
sO *
© u
Uj XU 2,0 c
o
t3«
Om O
Our-lOa
• o >^
N '
gag
O OX) £
^
qoij.a
„8S
p*°
OO
^>p<n£
so< «srr e«
(— > **■ W'J #vl ^
cso *j > to ►-« o^
•jg O cfl <J "C -o £ c
5 <u ,£ «£ Oh © >-i U
sO c«£
— ; o i^
S<o
o>ooZ
«2
3 58 - «'
_,
I 3 S g §
Oh CU C^>
r? • c« u « u
?J C c w ««
u S2 S M cfl c3
u
2 «- 22
c iJ St ?5 w
oo •-" ^ rt
^ O ^
O oo zr cn
i: «U O ° vO
WP-j vo w O
05 ts
•CO c
iS 2^
3 DO-O^ r-
cr n a> o >»•-
Opt u. ££>
H^OZ^OS
U
23j«2o; ©
SS§8 8°js
• - c £: t: oo r- p
VO^C«^° ON
croJ2o G oo5
SuJoiuJ °So:Q
y J= 2 —
9o wS1^ ^
«s o
^0
oo tj
so a>
.2 Oh
■8*-SR
l1^ •.& .•§
I P „: \r\ 2i m
2 '^ !
a p
*0£
so
o ^
OS
^ oo rs
.r-ro . vo
5332=
03 so
3S_-
li
■^ ^=2 >03
x tJ
05 sOsO><nO ^
UJ
S3 S
o
-1 1- 4> ^ •"■
Zjc o oQ
■3 o o"35 o
6^0-0.';'
<u J= a> > O
3
a
0m
o
o
Q
3 P^
3 PK ^S oOX
334>w'3^t/'(/)
OQCDDwuJW
qO p cq
C w <U J> T3
0 t; > E £
(/5 (/I <S> IA </) </>
C^ C3 CO rt C^ C^
UJ UJ UJ UJ UJ UJ
e il
3 w
CL> •— . \1 O « f"> «— -^
2 .S"p
1> .-3 *n O 4) .D
iw££u:ooo 00 o ootcacac
0 s
H U
1 I T3 J
2 22-^
•o a. ^
s
TOWN CHAIRPERSONS AND VICE CHAIRPERSONS
605
Z
O
-
0.
<
u
w
u
Q
Z
<
Z
o
-
fiu
X
u
z
o
H
U
H
U
o
2
w
a
°\OvC
*fss
5; o ^
c.Si
*> c
S-EoSsS
22 3 -o
4>T3 a>
q'fd
£*
2 «
Cu «
s ^
u w
u e
> s
§0|€
It re re 3
w"5 So
« ^^ . •
• O vnr-
-K .O O
b « c =
§ £.E£
E&
u
u— re
C ££>
D O >,
2
3-*
•do C
£ u g
IS"
a,ffl «
Cm"
3 W M
►3 £ &
2 Si
2
"'cj C v->
V — ~ u u • u
"""si-3-*
£2
x3E
C 3<N
s i S
•d °JJ
^3 > boo
2 I £
till
3
o
o s
Om u
<N O
^-o E
_ j£ -
;°Cu:
E^»0
Q-5
earn
C '
'C.EQ
tui^^o
Jon u
E b^o
3 T3
OOf^
fill
ooc E
^ c «
ii o-c
?Or^
1 —
z
€)
X
V.
U
J=
G
B
^
XV
<
c
—i
"D
B
ui
sd
^J
0
E
>.
ex:
~r
2 c ^
u: v5 ^ < ■ J
a> -j- "cc «-
C a> a>
E
E
6
r.9 c-t:
5S55 ^ - « ^«S ^x:= iiS£§
^2^ 2 c/5 ^ Qcuj >hO flStSw
r- oo
r~ ^- vo
"Is
„^<
O as D.'—
>- X
w CQ £
CQ 2 oc
0 c -^
2 5 u ©
^J= o
O « >> B
o c^t:
. . O 1/3
t/5 t/J "
Sx
S 3
6 -.-^
i
a:
J2 c
pq
C -
n O
;0 £< >» « B ea
oO w
8 2
« ox:
Q
•o.S
ujffl
«-ttO
a_.«
J ^SSit^s
c«U
f- 1— re
. *Q o
.3 O 3
!?ro:.f
"> re "q
v5<
u re T!
• - 3
Xi . ^ x
~- 3 re n o U 3
^ w E c £ cw o
•=" ±:rex:— ^cc —
— re
oj C
c J
H
T3 g
§ 1
^2 -.5
re o o ."3
xxux
X)
.2
Oj= «
•S^E
: <u a>
r^-o
O 3 W
£ CXXC
^ o
T3 —
ro ™ w to o> -X •— •— •— O O O
reODU
re o o
zzz
k. u > o
U.XX 5
O CJ t» 4>
ZZZZ
606
TOWN CHAIRPERSONS AND VICE CHAIRPERSONS
50
z
o
X
w
5
X
u
Q
C S -n
Si
^
5r:2^
•ar- C
2*
©OCo^c/^-g
r~ oo
>2^
2 — c
> r<
2 8
OS
.3 c _r
«<o
C3©
1-1
o
<
^5
o C
3 °
U
0) 'u- — <
pQoaj£
UJ
.5 iS w
u
rt 2- ^
S3 -° «*
v- !S 2«— m
s3s
w<o
e« "^ —
u£ < ^oj
§1
« !s at =
c o >:3
_ w-i r-
-. ^ r~- "* **■>
^ D; -<*■ ^ °°
M^O SO
\oowifl'ot
vO -sj
2 ftj
J3E-P 2
zocoos:
ocpa
09
= 5
OS
o «
1/5 S3
2S
SS
03
■z'l
IS
g
O
o> •
1>S3
t/5 t/3
09
o «-
*s
s
fi *
**<
Si
o >
u
4>
ur> t
oc *"S
u
a r- &
.SH
to W
as >>
s
0
a-
q
§2S
"iu CQ r^
^ . •
Zoo
o*
U-
©o-'u-'
O iD
oi
2 as
HOC £
°8"S.Eg
O 3
o tS
<u o «
> .H
.3 (U O
cd m oo .c
?z lis?
W^0^ PQ
So"— * v- 0C H
O «" X5 o ««
oSoco S
m oo
\OS3
s^s<
?3 3
> O
II
0-0-
g 4> C C
2ac2S3
0-0-CuOC
E?Bi
f-C/3C/5 <. OS
C3 ^J
JC J- 3 -3
<u c "5! <u
cjc o c
a> ^k> o
o: a" *Q
' <u^" Ou
75 c £ rt
<U C -; *- r/5
cu y rt i- VJ
TOWN CHAIRPERSONS AND VICE CHAIRPERSONS
607
Z
o
-
-
<
X
-
c
z
<
z
o
-
s
z
o
H
u
H
y
o
-
Q
> o
;30
" = ' §£
3"gj£gc
?J 8-2335
w c
5 =
.r-
Si-
= c.-a.SO'g
OS
U S b
<
X
U
a <
U2
.3 •*->■
"H 3^
z<*i
* 8 g* g
O . ^ "T"
jpx . «
< u u
.■*- > c
W i~03
c * «
2.2 Kt
— Tt
CO
sC .
CD
oc c/i -
Tt *<* £•
— -* SO 3 •* r*
|2|g§«g =
CO^L.-!-^* *
2 2 eo *S 2 S c j=
V5 i
c c -i
vC —
m — t
"3 0-
8*
oH
« 5
> o
< DO
eS
8f
.o —
VC O
o «» c
- , r->
."3 c —
n
MS i
u C
y,C£c
•-t '-»^c
c/5 «UJO
SJ £ *
if?
li 5
— *** ^
O -
U.03 a>
£ "1 S
^ >, <
C S 1
tf 2 m
O
ed c
— y.
£ 1
o —
y u
— Or
c| .^< £Z
OQKU.
. >.'a
c o E •- c.
w |»5«og
SQ'S!
to N
C C
Hi
= "3 .
5 s « .0
^js2 833-83 S
— >• O r-
r-, ^ St sC —
C~= «l
C c
c S
Ce
5 c u. l: -
c y^ S -
o o c — ^
UJ ^ -, ^ 00
"■ dpi
o —
* u
c g^
03 £X
.^
*> o 2 2
" o 8
i § .i
5 | •;
< s ?
**-a
§ I i
^5 —
>
*£ 0
2^o r
Sej J
r- 5
o c
Ccq> 0
•- ^ -3 ^ "3
S^g*^as
S a E £ ° g
C_ 03 qn
uJac
S ^ 0
59U ^
5? E o -5
LT ".E £
*^| d
i
S e 3 £2 ^
y y C t :
jr j: .= o i
■3 O -3
MUQ
c/5 c/; w\r. tsi
w 3
So 5a
mi! i
J=JC C C £ =
hhhhh D
^ 3
> >
»e c
- - S
608
TOWN CHAIRPERSONS AND VICE CHAIRPERSONS
z
o
X
w
fi-
g
<
X
u
u
a
z
<
z
5?
B
U
z
o
H
U
—
U
o
S
w
Q
-Is
§-oS
MP- 1
G — O c O
S * s!
^ P E >
is*, i *
© © »_ • w
C 4> O
5 -* * 10 oC "* o &
n27 g «ohJC;2oSo'
5 ■£ ^ o >> ° <U 'E ~ IG C n
^«r>oo<N
<N NO
tf©|
sis3
E 2
Q
^ «u
~- oo
O o «
^yoii ^5 t; go
w c* oo !■
■2--S -*
Ctf (/J .
^gK^;=- ■«.,■
sjpc c gen 2a « -
^:2 w<-=0 >,-3 «
"O ct3 </5 S-S C t G. 2 5?
^o^±:o<uc3o2i »-£«
3 rt
1 *
^ o
2 s
S§-a
11=
00 cfl
00
O g
-. ^ wi «n
- Tt (N — >
o?^2-ci
® 6
Sjfi5
o ^^^
NOVO .
©©O
2 vo
go
^6
sOO S
II.
5ll1
•118
G o S-
£<N
►©00©
fS .ON -
O £2 O
^ — ^ •"•' . — .
5S ^
S-8.2
JS J ^p
. a
< S
C3 M
JC c
a> t:
* o
3
o c
^ ^ o t; £
g c c
5? *
in <s> O
.S.So
60. ^4
•a >n o
■c 30
o o o
o o o
TOWN CHAIRPERSONS AND VICE CHAIRPERSONS
609
o
g
W
a
=
U
z
es
x
y
8
u
CO
5
-
OuU,
c «- -.>
O a> — .£
j2.sa ~
c/aH^ffl
2 <u rn
^ O o O
800 °Qo£
~ u 3 5~
2 « CO c/J {j a>
— C/5sO — i K
Bin
— ■ °
«o c
= -d-S o
•^ >.a r
" £.<£ CO
— 03 .CJ
03 i- ^>.
~"E
3 *
■S "^
ace-
3 U E
O >>S
sag
.►^ 03
£ c
us
2 aa
■2 S
o*2
E
SS
r °2
ss:§
1 =
c o
rt •- -.
(Li
2 E o
>> « c E 2
isar"3
ill5
£ w 03
*£ E
> C o
"O « U
' 5 S 3
. O 03
sss
8
C/5
Si*
=°.-d
£#*
£^°
PQ c-> r-
id
•CLC
00 - —
J n c
ill
00 ^
3C —
1
3^
^£E
— a>
OPQ
— >
o <
00 — ^
o r- C
vO 03
•a© —
OS w- 5
,5/5 O
E>
1
300*0
«J9P
o£oo
■SS3
oo*
Mr* »r
^ «/" ° O >
^ 0Q>
Is
*03
■2<
8 ^- .a £ £ e 8 s
H ^
OS 3 .5-0
Sii<5Vi
U
^.olii
Sc/5
is
- g§8
« ^"5 03 ^
PC 5-> 3«5
C «" • •?
•^o^22o3
2 rs
o d
§~ S
*qo a
•oi= a
§ 3iiii>
oofflaa^
■gcsijesajg-sla e*
00
N.E
a< -o 2
n^52e
o ^ — O
-° 55
aa e 0
S5M
c.2a
V5 — !>
<^ a
s S
S u
U- u "JO
. ■—> 03
oiosw
00
00 00
°\Cuu
x:^ e M
3 e2.£.
mi
,OOV n
O00 °Tt
0£2
Ec
E W1^
03 c3 . . 03
U U C/5 C/5 E
rt 03 ,'
■otJO
03 H >»-2
E . <U U
« < a '£
ffi ^r*?^5
oc
•3-0 ~tf
m£°>^uoiou
O S Oi 00
^Q-E ^
x . »J E
00 2^
£Si^
3 ^!5^
O o> 1- o
O w-i 0s 00
o 8
HU. ,
: « 3
S<S<
■ * Z u :
^5 3Jr
o —
: E-5
U,US£
Z 3 03 .
|<2
= xiio^^E^ e|ec
o^S^E^ii^E §?|-B-S
UUUUUUUU UUQQ
610
TOWN CHAIRPERSONS AND VICE CHAIRPERSONS
Z
o
s
—
=
u
u
O
z
<
z
o
-
a:
<
X
u
z
o
H
z
y
CQ
On
<
U
W
U
Q
W
2*
o fc - 2 S w ^
> ca m* ca cm* ca («' 2
> >£ss ssssss
TJv£>©
S3:
oo
S2*
o « w
£ lo ,
^»^ CA CJ
> £ a o
Qffl
°pS
si H*
s
^ Is I
c — 2 ^~
>£>£> c "2 >
"O OO v£>
«§°
co ^
'3 «J pi
o o X
<s ^- ffl
law
P3o2
3*
£2
P5 Cfl
w£
is
a u
j= 5 e
.a ■§■§
(J «
ss
c— o
111
« .5
X> £ £
o o o
o!Ow
v©©
O
-»:i^ii a> 3 C
U-oHooroS
2 tf
o <a
iS 0
5 ^ «" to
* 3 «- r-
V5 ^ t ^
. ca 3*0
JnJDQUJ
Oi> <u"t- •-
a> a> 3
H QQD
LU
•05 ^- g „
§■0 £ H > g
t, rt rt s fl ^
(/) Ift </) t/5 </5 (/)
A d A d <4 id
WW WW WW
s^ I?
5« x
C(C w
WW W
»S
OOO
I 3 1
0 o
o o o^
u u 3 c3
OOOX
TOWN CHAIRPERSONS AND VICE CHAIRPERSONS
611
Z
o
g
i
<
x
u
-
>
a
z
<
Z
c
X
-
-
OS
—
x
u
Z
o
H
z
CQ
-
tea
« £~ U.re
OS
o.'£
ss
2%£
x E<^>
o
►so
15
o
"OS
2~ a
. o
Ci
"£.
BBS
c
§■£'
u.
5|!
*<N
ti
2«
M
> 5
§ 2
e *
— cj 03 u C u
r- u-> 0*
o s
£r-
.2 5
0
5§8
*i ~ — tj-
. e a a,*
Si o^
£ *-
S £ c3 *>
Suss
o 3^£
* £o*
gtu'O o»
03 oi £
c/5 = -a
"S <5
OO -o
.2 a> as mm<-r
n^ n t • c
5 J 03 .C- 03
•2wo'a-
"OLL
OR
;Soioi>
"a >
"^^ °_?
o; DQ o_ •c
A r-o w
SO 3
2 3;
o
0*
«I2
^■u^O«
§5
O On Q\ 03
c^ p>
■~ S c
o ^2
° 4> C
*~* 3
*J °5 O
^2«
m ^- o *r r^ u-^ (S ^ ii 5
<N°0^
C ° c C
3fcjf|
jo., c^r
• u2<« *
•2 2 | „,•!«• ?
Sj=
s^
o.ts
|E
1- I-
3 <U C
PQ 0>^7
03^
cWW
>S^
(U 03
= 2*2°
*03 ^ 03 <U
u E
3*3 C
o>,
j0-
2r«
^ *
W 03 r^
o a
C x^<
o °° -
2o!!q
ocu'Sftu
pi a
OtJ-
— <N
. U 3
o 3 g u
•a a a> ^
w- CU ti a>
b^ 5^ < 03
I!
0> 03
K L-3 L y *■"■ »~03'*''""
(X] « 03 u
03 . e O
S r °
*&-
Mrs C
Q"o3
«^ -^ »*>
o33t3
!««!«: =
W — — ^Tf NJ
vDfNOOOO
K
<U 3
«|
2(N<
C^lsO
$2
IgSf
j3«j .
1/5 (JU 5*0
c /»!
> c <u -
■ o o « C
,W V5 >
(M
^ _
— 03 o
5 ^-°
2-o c
jS2a-
J= o— «
hJ<I
^.2
o C
£<
UJ o
E
B >^
So:
60 o
= > «
o . > •*-»
BH .«
> J c o
pi «s
§ -OT32
E rr^c =
03 03 03 03 4J 0> 33
^ *
C 03
03 >>
JDT3
fi E
e ^2 O
o^« o
•o c c t:
re cq c3 ~
u?2 *
3 O q «
■M
U
cote ii_. w3;
O 0> <U 4>^ o*~
3
.22 *
."H-o-o-oo j: ~
i- 00
5^.-H^^§§
oi
sssssss
Sz
c KW o
2 e± s
* * * •*
uuuu
zzzz
612
TOWN CHAIRPERSONS AND VICE CHAIRPERSONS
o
a
«<
a
u
u
S3
on
C/5 O
— o
*£
£ o
5 =
OVOo
sOsOsO
©O©
O 5* ^ VO X "O
S « e
H 3
l fSvO ffi
2 ©
<y o
«J 00«£
oooW
<« .-a
2 c£
o £ o „
£ o >>x
CD CO*^
££2
(J ca u. ca CA«£ ca C
ao
so t- 9
o ^fo^2
^ St oo «
ce Ovo C
fTl .O W
■a .Q
06 u .
Q i
K ■ '
O 2>
sss
— P3 5
rt£ o
o a>
vo >
©<
^ £ £
u
I £ *;§ * «
«|8
u <u a>
5 c a>
^w
CS ^"S «*
§ §S
■«o| °.-S
H o©wW
i pa — «
.-la
13
&s
• x'X
UH
<Pk
0>WP< C
Ooo
6°
fc'3
00 S <D~
.a c
§-§§
Sun
m .-
ew|
-g§g
J3 £ «
£s
a 2 «
Wo.
« si
D »7 O
e b b
i
i
s
u
z
O
H
-
3
a-
a:
Q
3
<
S OO a>
•a ° «-•
ou:
vO O
O O
ffihcfl
oCftC
•- « CTJ 4>
05SC
Hie
•^ — • a
1ZX
00?°
PhSO
, CA -,'
§1
CA 1)
00 CTjJ
3 ^ *
O .
r-3'2
■«J CA^3
SO--
Si
o©
VO -
m '— •
so m
ors
• x *•
Nrtnt
CX) ^ W v£) ft rr a
VDT3 ^ow1^ a
OoN<sr9oos5o ^^
PQ so vo U w-i — W in-
S^^w
0 3
0*2
WW
u i
C C~
■ c« O _
iZQw
CA i^
8 c
Od P<
w
p<
CA --
■3 J
A5
C <u
.S-o
o ^
0Z
^ c
ca2x
!.^«n
so SO 3
^[^o o
oo 5^ _: m »-
•S3 2 -"
j:^kp<
C&T3
• * S
«- Pn o
g "S E * J
OwShu
s c
3 o
^ca£
«W2 J-
«A< -X)
I- ^^ (A O
S^Sp<
r, sOO»
(^OOfS CM
3 o -w
P 5 o
4> CM--
> a>13
W ^<
o v «>o u o o
UK 9£<&l
o o
aS o >>as cut- a>
X S 5 •> W tyi 00^ cc
Z ZZOOOOpu
T3 ^JU
> O £
2 ^ §
P^Pu, p-
O u- w- 3 £
a-D-D-a-pEi
■a ° xiJ
1 II
z
TOWN CHAIRPERSONS AND VICE CHAIRPERSONS 613
_r- scdcu-"^. ir r-s r^ 0^*00 ^\c j* _ cj ^r^
»S °=rtn« fc S200 o» . S -°o o osZ ~o>^
•^•Ci3 Js - £ — * i> O ^ j5o«
w x :» (u m»*s ... tn^w <u .* <s xvc-ttcsr tj, > >»
cj 3 it so m u"^ n£s9
E .j5»H2 ^^^>^M£ -w s/5^2~ 2 «U^«
Z C «oU*E£ ^-o^oE^00 * E HW1 — j _ oN^oO^n^a. «„
on
s
S
PL
3
O °£
X £ 3„ 2^- = * c g £2 Eg «^ ^
5 * 31 2 J Ifc ! 8 I S8-1 „ |S| 1 1§ g?g i
y E £ £ £ cjc^ £ c c ^ ~ £ £ £ 3 = "O w "^ « ^ =o c i« « c
2
Q© -35Q o -w-jfS ° . o?S S •? — scs5 o-o
J3 •> ^.a^^.^TT .Dior ^ ^ nSoo ux .o >>u rn £>rt iCc/3 :--r-
!•-
*- " i-1 ^-r^^-1"-) n-^TCo •^«Kn(J .^MO'1,nsy
H ^
Z o -5 - 1
< % i*s-*-2 ^-^^ =5
^w Jrc- k» Ox _ , • JS ii T -o g •: o >,-3ffl
n r£ £* u«j»>» ^^ ^ ^ Jo g Ck c m u ■ ^ g g Jb * eg ^^^ >
^ E2 es %ee *% g ^c| |3 si S5|§2 S |8 1SS
614
TOWN CHAIRPERSONS AND VICE CHAIRPERSONS
©•o
43
l4
o
3
cOj=
<L>
C
ffl
<u
o
1)
>
c
0
*-§*£
£"8
00 «
•o'S
>on*coc~
i&u Sou
CO ^
fS 3 <L>
Op© o COO
uc2 0.0
r=3s£>
n c 5
2~w§
3 • JS
_ co «- jQ
;Qj|>>J=j§
cs
r-
w-i
\D
©
O
OO
>
5!
£
<
SO
o
c
1
M
C
C
0
=5
43
cO
•o
S
0
c
00
££
>-! cO
3 . oog
CO .^
43 t/5 .
6
£
o
psj c
c
■3 -go
S3
o
cS
> :>£
' . 3 -JS &«
•3ffigg
2b .«
00 O
O .
°C
*d'co
43 o
oZ
°£
£.°oc
• O vo
,wUo
1 O-Ch
O 3j <D
oor^rt
C4 -
"O co
>> -
c .
SO.
r- c
o--
oo>
© r
s*
S 2> o
So
OO 3VO
On^(N
«> On
•O^jNO
e ^2
3 «5 2
©rooo
m »-i w-i
vO©
3^ri
c
X
UJ
<
X
u
o
^3 3
t^c^-o
S «j x ">
0
:r v c co
■U co >
'' *~ >zz
Oj3 cj
S 3^
CJ§2
4> CO
►,-a
=3 33 -0
•a =3 >>£!:-* m
4= r3 t' c/s PU 1>
w^ J3 43 J3
-05^ a . c
C*— <u c c
S 3 TD
O cO cO
4 •«-• cC O
2XKco£ot
>^
43.3 O O O O
******
CONGRESSIONAL DISTRICTS
(As ordered by the United States District Court,
District of Connecticut, July 18, 1972.)
FIRST DISTRICT, consisting of the Towns of Berlin, Bloomfield,
Bolton, Cromwell, East Hartford, Glastonbury, Hartford, Hebron, Man-
chester, Marlborough, Newington, Rocky Hill, South Windsor, West
Hartford, Wethersfield, Windsor, and so much of the Town of Portland
as includes Enumeration District No. 613, as appears on United States
Bureau of Census Maps, 1970 Census.
SECOND DISTRICT, consisting of the Towns of Andover, Ashford,
Bozrah, Brooklyn, Canterbury, Chaplin, Chester, Colchester, Columbia,
Coventry, Deep River, Durham, Eastford, East Haddam, East Hampton,
East Lyme, Ellington, Essex, Franklin, Griswold, Groton, Haddam,
Hampton, Killingly, Lebanon, Ledyard, Lisbon, Lyme, Mansfield, Mid-
dlefield, Middletown, Montville, New London, North Stonington, Nor-
wich, Old Lyme, Old Saybrook, Plainfield, Pomfret, Preston, Putnam,
Salem, Scotland, Sprague, Stafford, Sterling, Stonington, Thompson,
Tolland, Union, Vernon, Voluntown, Waterford, Westbrook, Willington,
Windham, Woodstock, so much of the Town of Portland as is not includ-
ed in the First District; so much of the Town of Somers as includes
Enumeration Districts Nos. 215 and 216, as appears on United States
Bureau of Census Maps, 1970 Census; and the Town of Clinton exclusive
of Enumeration Districts Nos. 676, 677, 678 and 681, as appears on
United States Bureau of Census Maps, 1970 Census.
THIRD DISTRICT, consisting of the Towns of Branford, East Haven,
Guilford, Hamden, Killingworth, Madison, Milford, New Haven, North
Branford, North Haven, Orange, Stratford, Wallingford, West Haven,
Woodbridge, and so much of the Town of Clinton as includes Enumera-
tion Districts Nos. 676, 677, 678 and 681, as appears on United States
Bureau of Census Maps, 1970 Census.
FOURTH DISTRICT, consisting of the Towns of Bridgeport, Darien,
Fairfield, Greenwich, Norwalk, Stamford, and the Town of Westport
exclusive of Block Group No. 1 of Tract 501 and Block Groups Nos. 1
and 6 of Tract 503, as appears on United States Bureau of Census Maps,
1970 Census.
FIFTH DISTRICT, consisting of the Towns of Ansonia, Beacon Falls,
Bethany, Bethel, Cheshire, Danbury, Derby, Easton, Meriden, Middle-
bury, Monroe, Naugatuck, New Canaan, Oxford, Prospect, Redding,
Ridgefield, Seymour, Shelton, Trumbull, Waterbury, Weston, Wilton,
Wolcott, Newtown exclusive of Enumeration Districts Nos. 9800, 9802
and 9809, as appears on United States Bureau of Census Maps, 1970
Census; and so much of the Town of Westport as includes Block Group
No. 1 of Tract 501 and Block Groups Nos. 1 and 6 of Tract 503, as
appears on United States Bureau of Census Maps, 1970 Census.
(616)
CONGRESSIONAL DISTRICTS 617
SIXTH DISTRICT, consisting of the Towns of Avon, Barkhamsted,
Bethlehem, Bridgewater, Bristol, Brookfield, Burlington, Canaan, Can-
ton, Colebrook, Cornwall, East Granby, East Windsor, Enfield, Farm-
ington, Goshen, Granby, Hartland, Harwinton, Kent, Litchfield, Morris,
New Britain, New Fairfield, New Hartford, New Milford, Norfolk,
North Canaan, Plainville, Plymouth, Roxbury, Salisbury, Sharon, Sher-
man, Simsbury, Southbury, Southington, Sufneld, Thomaston, Torring-
ton, Warren, Washington, Watertown, Winchester, Windsor Locks,
Woodbury, so much of the Town of Newtown as includes Enumeration
Districts Nos. 9800, 9802 and 9809, as appears on United States Bureau
of Census Maps, 1970 Census; and the Town of Somers exclusive of
Enumeration Districts Nos. 215 and 216, as appears on United States
Bureau of Census Maps, 1970 Census.
POPULATION OF CONGRESSIONAL DISTRICTS
1970 U.S. Census
First District 505,418 Fourth District 505,367
Second District 505,493 Fifth District 505,315
Third District 505,293 Sixth District 505,331
Total State Population 3,032,217
(618)
SENATORIAL DISTRICTS
(With U.S. Census Figures for 1970; Effective November 1972
State Election)
Senatorial
District
Number Towns
1 Hartford (P)— 84,273.
2 Hartford (P), Windsor (P)— 84,973.
3 East Hartford (C), Manchester (P)— 84,459.
4 Andover (C), Bolton (C), Coventry (C), East Windsor (C),
Glastonbury (C), Hebron (C), South Windsor (C), Man-
chester (P)— 83,580.
5 Avon (C), West Hartford (C), Simsbury (P)— 84.547.
6 New Britain (Q— 83,441.
7 East Granby (C), Enfield (C), Suffield (C), Windsor Locks
(C), Windsor (P>— 84,708.
8 Barkhamsted (C), Bloomfield (C), Burlington (C), Canaan
(C), Canton (C), Colebrook (C), Granby (C), Hartland
(C), Hanvinton (C), New Hartford (C), Norfolk (C),
North Canaan (C), Winchester (C), Simsbury (P), Torring-
ton (P)— 84,749.
9 Berlin (C), Farmington (C), Newington (C), Wethersfield
(C), Rocky Hill (P)— 83,787.
10 New Haven (P), West Haven (P)— 84,828.
11 New Haven (P>_84,779.
12 Branford (C), Durham (C), Guilford (C), North Branford
(C), Wallingford (Q— 83,458.
13 Meriden (C), Middlefield (C), Middletown (P)— 83,612.
14 Orange (C), Woodbridge (C), Derby (P), Milford (P), West
Haven (P)— 83,822.
15 Middlebury (C), Naugatuck (C), Waterbury (P)— 83,838.
16 Wolcott (C), Southington (P), Waterbury (P)— 84,631.
17 Ansonia (C), Beacon Falls (C), Bethany (C), Prospect (C),
Seymour (C), Derby (P), Hamden (P)— 84,299.
18 Groton (C), Ledyard (C), North Stonington (C), Preston
(C), Stonington (C), Norwich (P)— 83,996.
19 Bozrah (C), Colchester (C), Columbia (C), Franklin (C),
Griswold (C), Lebanon (C), Lisbon (C)s Marlborough (C),
Montville (C), Salem (C), Sprague (C), Norwich (P)— 84.622.
(619)
SENATORIAL DISTRICTS
Senatorial
District
Number Towns
20 East Lyme (C), Essex (C), Lyme (C), New London (C), Old
Lyme (C), Old Saybrook (C), Waterford (C), Westbrook
(Q— 83,903.
21 Stratford (C), Milford (P), Shelton (P)— 83,581.
22 Bridgeport (P), Trumbull (P)— 84,209.
23 Bridgeport (P)_ 84,484.
24 Brookfield (C), Danbury (C), Redding (C), Ridgefield (C)
—84,247.
25 Norwalk (C), Westport (P)— 84,543.
26 Darien (C), New Canaan (C), Weston (C), Wilton (C),
Fairfield (P), Westport (P)_ 84,376.
27 Stamford (P)— 83,990.
28 Bethel (C), Easton (C), Fairfield (P), Newtown (P)— 83,678.
29 Canterbury (C), Killingly (C), Plainfield (C), Putnam (C),
Scotland (C), Sterling (C), Thompson (C), Voluntown (C),
Windham (C), Mansfield (P)— 84,541.
30 Cornwall (C), Goshen (C), Kent (C), Litchfield (C), Morris
(C), New Fairfield (C), New Milford (C), Plymouth (C),
Salisbury (C), Sharon (C), Sherman (C), Thomaston (C),
Warren (C), Washington (C), Torrington (P)— 84,878.
31 Bristol (C), Plainville (C), Southington (P) — 83,801.
32 Bethlehem (C), Bridgewater (C), Monroe (C), Oxford (C),
Roxbury (C), Southbury (C), Watertown (C), Woodbury
(C), Newtown (P), Shelton (P), Trumbull (P)— 84,166.
33 Chester (C), Clinton (C), Cromwell (C), Deep River (C),
East Haddam (C), East Hampton (C), Haddam (C), Kill-
ingworth (C), Madison (C), Portland (C), Middletown (P),
Rocky Hill (P>— 83,999.
34 Cheshire (C), East Haven (C), North Haven (C), Hamden
(P>__84,864.
35 Ashford (C), Brooklyn (C), Chaplin (C), Eastford (C),
Ellington (C), Hampton (C), Pomfret (C), Somers (C),
Stafford (C), Tolland (C), Union (C), Vernon (C), Will-
ington (C), Woodstock (C), Mansfield (P>— 83,992.
36 Greenwich (C), Stamford (P)— 84,563.
(C) — Complete Town (P)— Part of a Town
(620)
i
(621)
ASSEMBLY DISTRICTS
(With U.S. Census Figures for 1970; Effective November 1972
State Election)
Assembly
District
Number Towns
1 Hartford (P)— 19,337.
2 Hartford (P)— 19,840.
3 Hartford (P>— 19,814.
4 Hartford (P)— 19,521.
5 Hartford (P)— 1 9,455.
6 Hartford (P)— 19,402.
7 Hartford (P)— 20,469.
8 Hartford (P)— 20,179.
9 East Hartford (P), Manchester (P)— 20,674.
10 East Hartford (P)— 20,101.
11 East Hartford (P>— 20,571.
12 Manchester (P)— 20,067.
13 Manchester (P)— 19,302.
14 South Windsor (C), Manchester (P)— 20,415.
15 Bloomfield (P), Windsor (P)— 20,753.
16 Simsbury (C), Granby (P)— 1 9,448.
17 Avon (C), Bloomfield (P)— 19,842.
18 West Hartford (P)— 20,418.
19 West Hartford (P>— 20,841.
20 West Hartford (P>— 20,767.
21 Farmington (C), West Hartford (P)— 20,395.
22 Plainville (C), New Britain (P)— 19,934.
23 New Britain (P)— 19,472.
24 New Britain (P)— 20,216.
25 New Britain (P>— 20,016.
26 New Britain (P)— 20,536.
27 Newington (P>— 19,686.
28 Newington (P), Wethersfield (P)— 19,504.
29 Rocky Hill (P), Wethersfield (P)— 19,297.
30 Berlin (C), Rocky Hill (P>— 19,464.
31 Glastonbury (C)— 20,651.
32 Cromwell (C), Portland (C), Middletown (P>— 20,455.
33 Middletown (P)— 20,870.
34 East Hampton (C), Haddam (P), Middletown (P)— 20,843.
(622)
ASSEMBLY DISTRICTS
Assembly
District
Number Towns
35 Chester (C), Deep River (C), Essex (C), Killingworth (C),
Westbrook (C), Haddam (P)— 20,818.
36 East Haddam (C), Lyme (C), Old Lyme (C), Old Saybrook
(Q— 19,592.
37 East Lyme (C), Salem (C), Montville (P)— 19,638.
38 Waterford (C), Ledyard (P)— 20,136.
39 New London (P)— 20,556.
40 Groton (P), New London (P)— 20,769.
41 Groton (P)— 20,166.
42 Groton (P), Ledyard (Pjf— 20,311.
43 North Stonington (C), Stonington (C)— 19,688.
44 Brooklyn (C), Plainfield (C), Sterling (C), Voluntown (C)
—20,227.
45 Griswold (C), Lisbon (C), Preston (C), Sprague (C), Mont-
ville (P)— 20,359.
46 Franklin (C), Norwich (P>— 20,837.
47 Norwich (P)— 20,815.
48 Bozrah (C), Colchester (C), Lebanon (C), Montville (P),
Norwich (P>— 19,479.
49 Scotland (C), Windham (Q— 20,648.
50 Ashford (C), Canterbury (C), Chaplin (C), Eastford (C),
Hampton (C), Pomfret (C), Killingly (P)— 20,403.
51 Putnam (C), Thompson (C), Killingly (P)— 20,378.
52 Somers (C), Stafford (C), Union (C), Woodstock (Q— 20,327.
53 Coventry (C), Tolland (C), Willington (Q— 19,752.
54 Mansfield (Q— 19,994.
55 Andover (C), Bolton (C), Columbia (C), Hebron (C), Marl-
borough (C), Vernon (P)— 19,760.
56 Vernon (P) — 19,551.
57 East Windsor (C), Ellington (C), Vernon (P)— 19,871.
58 Enfield (P)— 20,167.
59 Enfield (P)— 20,553.
60 Windsor Locks (C), Enfield (P)— 20,549.
61 East Granby (C), Suffield (C), Windsor (P>— 20,726.
62 Barkhamsted (C), Canton (C), Hartland (C), New Hartford
(C), Burlington (P), Granby (P)— 20,071.
63 Colebrook (C), Norfolk (C), North Canaan (C), Salisbury
(C), Winchester (Q— 20,817.
(623)
ASSEMBLY DISTRICTS
Assembly
District
Number Towns
64 Canaan (C), Cornwall (C), Goshen (C), Kent (C), Sharon
(C), Warren (C), Torrington (P)— 19,971.
65 Torrington (P)— 20,748.
66 Harwinton (C), Litchfield (C), Morris (C), Thomaston (C)
—19,559.
67 Bridgewater (C), New Milford (C), Roxbury (C), Washing-
ton (C)— 20,237.
68 Bethlehem (C), Woodbury (C), Watertown (P)— 19,825.
69 Middlebury (C), Southbury (C), Watertown (P)— 19,971.
70 Naugatuck (P)— 20,016.
71 Naugatuck (P), Waterbury (P) — 20,704.
72 Waterbury (P)— 19,709.
73 Waterbury (P>— 19,736.
74 Waterbury (P)— 20,394.
75 Waterbury (P)— 20,435.
76 Plymouth (C), Waterbury (P)— 20,394.
77 Bristol (P), Burlington (P)— 20,360.
78 Bristol (P>— 19,554.
79 Bristol (P), Southington (P)— 20,426.
80 Wolcott (C), Southington (P) — 20,435.
81 Southington (P)— 20,536.
82 Meriden (P)— 20,856.
83 Meriden (P)— 20,057.
84 Meriden (P), Wallingford (P)— 20,524.
85 Wallingford (P)— 20,297.
86 North Branford (C), Wallingford (P)— 20,717.
87 Hamden (P), North Haven (P)— 19,842.
88 Hamden (P), North Haven (P)— 20,606.
89 Cheshire (P), Hamden (P)— 20,375.
90 Bethany (C), Prospect (C), Cheshire (P)— 20,181.
91 Hamden (P)— 19,998.
92 New Haven (P)— 19,798.
93 New Haven (P>— 20,636.
94 New Haven (P)— 20,555.
95 New Haven (P)— 20,138.
96 New Haven (P)— 20,530.
97 New Haven (P)— 20,271.
(624)
ASSEMBLY DISTRICTS
Assembly
District
Number Towns
98 East Haven (P), New Haven (P)— 20,549.
99 East Haven (P)— 20,350.
100 Durham (C), Guilford (C), Middlefield (Q— 20,654.
101 Clinton (C), Madison (C)— 20,035.
102 Branford (Q— 20,444.
103 Woodbridge (C), Ansonia (P), Derby (P>— 20,806.
104 Ansonia (P), Derby (P>— 20,626.
105 Beacon Falls (C), Oxford (C), Seymour (Q— 20,802.
106 Newtown (C), Redding (P)— 20,281.
107 Bethel (C), Brookfield (Q— 20,633.
108 New Fairfield (C), Sherman (C), Danbury (P) — 19,919.
109 Danbury (P)— 19,609.
110 Danbury (P)— 19,703.
1 1 1 Ridgefield (C), Redding (P)— 20,439.
1 1 2 Monroe (C), Shelton (P)— 1 9,4 1 3 .
113 Shelton (P)— 19,799.
1 14 Orange (C), West Haven (P>— 19,406.
1 1 5 West Haven (P)— 1 9,466.
116 West Haven (P)— 19,504.
1 17 Milford (P), West Haven (P>— 19,805.
118 Milford (P)— 1 9,487.
119 Milford (P)— 19,565.
120 Stratford (P)— 20,013.
121 Stratford (P>— 19,525.
122 Stratford (P), Trumbull (P)— 19,536.
123 Trumbull (P>— 19,300.
124 Bridgeport (P>— 19,330.
125 Bridgeport (P)— 19,317.
126 Bridgeport (P)— 19,831.
127 Bridgeport (P>— 19,960.
128 Bridgeport (P)— 19,359.
129 Bridgeport (P)— 19,375.
130 Bridgeport (P>— 19,586.
131 Bridgeport (P)— 19,784.
132 Fairfield (P)— 19,671.
133 Fairfield (P>— 19,725.
(625)
ASSEMBLY DISTRICTS
Assembly
District
Number Towns
134 Fairfield (P), Trumbull (P)— 19,886.
135 Easton (C), Weston (C), Westport (P)— 20,283.
136 Westport (P>— 19,433.
137 Norwalk (P>— 19,463.
138 Norwalk (P)— 20,063.
139 Norwalk (P)— 19,570.
140 Norwalk (P)— 20,017.
141 Darien (Q— 20,411.
142 Wilton (C), New Canaan (P)— 20,094.
143 New Canaan (P), Stamford (P>-— 19,439.
144 Stamford (P)— 19,725.
145 Stamford (P)— 20,030.
146 Stamford (P)— 20,005.
147 Stamford (P)— 20,217.
148 Stamford (P)— 20,315.
149 Greenwich (P)— 20,135.
150 Greenwich (P)— 19,812.
151 Greenwich (P)— 19,808.
(O— Complete Town (P)— Part of a Town
(626)
ELECTION STATISTICS 627
TOWNS AS DISTRICTED FOR ELECTION PURPOSES
(Effective November 1972 State Election)
&>*&<*- Senatorial AHouske,
Towns "SSSt D^« ISSE*
No. INO- No.
1 Andover 2 4 55 Tolland
2 Ansonia 5 17 103, 104 New Haven
3 Ashford 2 35 50 Windham
4 Avon 6 5 17 Hartford
5 Barkhamsted 6 8 62 Litchfield
6 Beacon Falls 5 17 105 New Haven
7 Berlin 1 9 30 Hartford
8 Bethany 5 17 90 New Haven
9 Bethel 5 28 107 Fairfield
10 Bethlehem 6 32 68 Litchfield
11 Bloomfield 1 8 15, 17 Hartford
12 Bolton 1 4 55 Tolland
13 Bozrah 2 19 48 New London
14 Branford 3 12 102 New Haven
15 Bridgeport 4 22, 23 124-131 Fairfield
16 Bridgewater 6 32 67 Litchfield
17 Bristol 6 31 77, 78, 79 Hartford
18 Brookfield 6 24 107 Fairfield
19 Brooklyn 2 35 44 Windham
20 Burlington 6 8 62, 77 Hartford
21 Canaan 6 8 64 Litchfield
22 Canterbury 2 29 50 Windham
23 Canton 6 8 62 Hartford
24 Chaplin 2 35 50 Windham
25 Cheshire 5 34 89, 90 New Haven
26 Chester 2 33 35 Middlesex
27 Clinton 2, 3 33 101 Middlesex
28 Colchester 2 19 48 New London
29 Colebrook 6 8 63 Litchfield
30 Columbia 2 19 55 Tolland
31 Cornwall 6 30 64 Litchfield
32 Coventry 2 4 53 Tolland
33 Cromwell 1 33 32 Middlesex
34 Danbury 5 24 108, 109, 110 Fairfield
35 Darien 4 26 141 Fairfield
36 Deep River 2 33 35 Middlesex
37 Derby 5 14, 17 103, 104 New Haven
38 Durham 2 12 100 Middlesex
39 Eastford 2 35 50 Windham
40 East Granby 6 7 61 Hartford
41 East Haddam 2 33 36 Middlesex
42 East Hampton 2 33 34 Middlesex
43 East Hartford 1 3 9, 10, 11 Hartford
44 East Haven 3 34 98, 99 New Haven
45 East Lyme 2 20 37 New London
46 Easton 5 28 135 Fairfield
47 East Windsor 6 4 57 Hartford
48 Ellington 2 35 57 Tolland
49 Enfield 6 7 58,59,60 Hartford
50 Essex 2 20 35 Middlesex
51 Fairfield 4 26, 28 132, 133, 134 Fairfield
52 Farmington 6 9 21 Hartford
53 Franklin 2 19 46 New London
54 Glastonbury 1 4 31 Hartford
55 Goshen 6 30 64 Litchfield
56 Granby 6 8 16, 62 Hartford
ELECTION STATISTICS
628
TOWNS AS DISTRICTED FOR ELECTION PURPOSES
(Effective November 1972 State Election)
No. Wo* No.
57 Greenwich 4 36 149-151 Fairfield
58 Griswold 2 19 45 .New London
59 Groton 2 18 40, 41, 42 New London
60 Guilford 3 12 100 New Haven
61 Haddam 2 33 34, 35 Middlesex
62 Hamden 3 17, 34 87, 88, 89, 91 New Haven
63 Hampton 2 35 50 Windham
64 Hartford 1 1,2 1-8 Hartford
65 Hartland 6 8 62 Hartford
66 Harwinton 6 8 66 Litchfield
67 Hebron 1 4 55 Tolland
68 Kent 6 30 64 Litchfield
69 Killingly 2 29 50, 51 Windham
70 Killingworth 3 33 35 Middlesex
71 Lebanon 2 19 48 New London
72 Ledyard 2 18 38, 42 New London
73 Lisbon 2 19 45 New London
74 Litchfield 6 30 66 Litchfield
75 Lyme 2 20 36 New London
76 Madison 3 33 101 New Haven
77 Manchester 1 3, 4 9, 12, 13, 14 Hartford
78 Mansfield 2 29, 35 54 Tolland
79 Marlborough 1 19 55 Hartford
80 Meriden 5 13 82, 83, 84 New Haven
81 Middlcbury 5 15 69 New Haven
82 Middlcfield 2 13 100 Middlesex
83 Middletown 2 13, 33 32, 33, 34 Middlesex
84 Milford 3 14, 21 117, 118, 119 New Haven
85 Monroe 5 32 112 Fairfield
86 Montvillc 2 19 37, 45, 48 New London
87 Morris 6 30 66 Litchfield
88 Naugatuck 5 15 70, 71 New Haven
89 New Britain 6 6 22, 23-26 Hartford
90 New Canaan 5 26 142, 143 Fairfield
91 New Fairfield 6 30 108 Fairfield
92 New Hartford 6 8 62 Litchfield
93 New Haven 3 10, 11 92-97, 98 New Haven
94 Newington 1 9 27, 28 Hartford
95 New London 2 20 39, 40 New London
% New Milford 6 30 67 Litchfield
97 Newtown 5, 6 28, 32 106 Fairfield
98 Norfolk 6 8 63 Litchfield
99 North Branford 3 12 86 New Haven
100 North Canaan 6 8 63 Litchfield
101 North Haven 3 34 87, 88 New Haven
102 North Stonington 2 18 43 New London
103 Norwalk 4 25 137-140 Fairfield
104 Norwich 2 18, 19 46, 47, 48 New London
105 Old Lyme 2 20 36 New London
106 Old Saybrook 2 20 36 Middlesex
107 Orange 3 14 114 New Haven
108 Oxford 5 32 105 New Haven
109 Plainfield 2 29 44 Windham
110 Plainville 6 31 22 Hartford
111 Plymouth 6 30 76 Litchfield
112 Pomfret 2 35 50 Windham
ELECTION STATISTICS
629
TOWNS AS DISTRICTED FOR ELECTION PURPOSES
(Effective November 1972 State Election)
Congres- ^0^0,;^ House
£ J$« *$£$?
No. IS0- No.
113 Portland 1, 2 33 32 Middlesex
114 Preston 2 18 45 New London
115 Prospect 5 17 90 New Haven
116 Putnam 2 29 51 Windham
117 Redding 5 24 106, 111 Fairfield
118 Ridgefield 5 24 111 Fairfield
119 Rocky Kill 1 9, 33 29, 30 Hartford
120 Roxbury 6 32 67 Litchfield
121 Salem 2 19 37 New London
122 Salisbury 6 30 63 Litchfield
123 Scotland 2 29 49 Windham
124 Seymour 5 17 105 New Haven
125 Sharon 6 30 64 Litchfield
126 Shelton 5 21, 32 112, 113 Fairfield
127 Sherman 6 30 108 Fairfield
128 Simsbury 6 5, 8 16 Hartford
129 Somers 2, 6 35 52 Tolland
130 Southbury 6 32 69 New Haven
131 Southington 6 16, 31 79, 80, 81 Hartford
132 South Windsor 1 4 14 Hartford
133 Sprague 2 19 45 New London
134 Stafford 2 35 52 Tolland
135 Stamford 4 27, 36 143, 144-148 Fairfield
136 Sterling 2 29 44 Windham
137 Stonington 2 18 43 New London
138 Stratford 3 21 120, 121, 122 Fairfield
139 Suffield 6 7 61 Hartford
140 Thomaston 6 30 66 Litchfield
141 Thompson 2 29 51 Windham
142 Tolland 2 35 53 Tolland
143 Torrington 6 8, 30 64, 65 Litchfield
144 Trumbull 5 22, 32 122, 123, 134 Fairfield
145 Union 2 35 52 Tolland
146 Vernon 2 35 55, 56, 57 Tolland
147 Voluntown 2 29 44 New London
148 Wallingford 3 12 84, 85, 86 New Haven
149 Warren 6 30 64 Litchfield
150 Washington 6 30 67 Litchfield
151 Waterbury 5 15, 16 71, 72-75, 76 New Haven
152 Waterford 2 20 38 New London
153 Watertown 6 32 68, 69 Litchfield
154 Westbrook 2 20 35 Middlesex
155 West Hartford 1 5 18, 19, 20, 21 Hartford
156 West Haven 3 10, 14 114, 115, 116, 117 New Haven
157 Weston 5 26 135 Fairfield
158 Westport 4, 5 25, 26 135, 136 Fairfield
159 Wethersfield 1 9 28, 29 Hartford
160 Willington 2 35 53 Tolland
161 Wilton 5 26 142 Fairfield
162 Winchester 6 8 63 Litchfield
163 Windham 2 29 49 Windham
164 Windsor 1 2, 7 15, 61 Hartford
165 Windsor Locks 6 7 60 Hartford
166 Wolcott 5 16 80 New Haven
167 Woodbridge 3 14 103 New Haven
168 Woodbury 6 32 68 Litchfield
169 Woodstock 2 35 52 Windham
COMPOSITION OF COUNTIES IN THE STATE OF CONNECTICUT
FAIRFIELD
COUNTY
Bethel
Bridgeport
Brookfield
Danbury
Darien
Easton
Fairfield
Greenwich
Monroe
New Canaan
New Fairfield
Newtown
Norwalk
Redding
Ridgefield
Shelton
Sherman
Stamford
Stratford
Trumbull
Weston
Westport
Wilton
HARTFORD
COUNTY
Avon
Berlin
Bloomfield
Bristol
Burlington
Canton
East Granby
East Hartford
East Windsor
Enfield
Farmington
Glastonbury
Granby
Hartford
Hartland
Manchester
Marlborough
New Britain
Newington
Plainville
Rocky Hill
Essex
Ledyard
Simsbury
Haddam
Lisbon
Southington
Killingworth
Lyme
South Windsor
Middlefield
Montville
Suffield
Middletown
New London
West Hartford
Old Saybrook
North Stonington
Wethersfield
Portland
Norwich
Windsor
Westbrook
Old Lyme
Windsor Locks
Preston
NEW HAVEN
Salem
LITCHFIELD
COUNTY
Sprague
COUNTY
Ansonia
Stonington
Barkhamsted
Beacon Falls
Voluntown
Bethlehem
Bethany
Waterford
Bridgewater
Branford
Canaan
Cheshire
TOLLAND
Colebrook
Derby
COUNTY
Cornwall
East Haven
Andover
Goshen
Guilford
Bolton
Harwinton
Hamden
Columbia
Kent
Madison
Coventry
Litchfield
Meriden
Ellington
Morris
Middlebury
Hebron
New Hartford
Milford
Mansfield
New Milford
Naugatuck
Somers
Norfolk
New Haven
Stafford
North Canaan
North Branford
Tolland
Plymouth
North Haven
Union
Roxbury
Orange
Vernon
Salisbury
Oxford
Willington
Sharon
Prospect
Thomaston
Seymour
WINDHAM
Torrington
Southbury
COUNTY
Warren
Wallingford
Ashford
Washington
Waterbury
Brooklyn
Watertown
West Haven
Canterbury
Winchester
Wolcott
Chaplin
Woodbury
Woodbridge
Eastford
MIDDLESEX
NEW LONDON
Hampton
Killingly
COUNTY
COUNTY
Plainfield
Chester
Bozrah
Pomfret
Clinton
Colchester
Putnam
Cromwell
East Lyme
Scotland
Deep River
Franklin
Sterling
Durham
Griswold
Thompson
East Haddam
Groton
Windham
East Hampton
Lebanon
Woodstock
(630)
ELECTION STATISTICS
631
(Note: The complete statements of votes for the 1974 and 1976 state elections are avail-
able, upon request, from the Office of Secretary of the State, Publications Div., 30
Trinity St., Hartford, Ct. 06115.)
SUMMARY OF VOTE FOR PRESIDENT OF THE UNITED STATES
NOVEMBER 2, 1976
Jimmy Carter
CONGRESSIONAL and Walter
DISTRICTS Mondale (D)
Presidential Electors for
Gerald R. Ford Lester Maddox Lyndon H. La Rouche,
and Robert and William D Jr. and Ronald Wayne
Dole (R) Dyke GWP) Evans (USL)
First 120,874 108,585 977
Second ' * • • • • 111,101 110,616 1,022
Third ... 105,602 121,685 1,246
Fourth 91,058 118,716 1,161
FifVh '*".' 104,081 133,654 1,519
Sixth.".!!' 115,119 126,005 1,176
Totals 647,895 719,261 7,101
COUNTIES
Hartford 191,257
New Haven 157,402
New London 45,908
Fairfield 148'££
Windham 20,380
Litchfield 32,419
Middlesex ^9,097
Tolland 23,079
Totals 647,895
719,261
7,101
Ford (R) over Carter (D) for President, 71,366
(Total scattered vote, 10,309) *
399
281
251
251
314
293
1,789
175,064
1,610
563
174,342
2,026
419
47,231
460
121
209,458
1,999
414
17,643
181
58
40,705
363
96
31,115
289
49
23,703
173
69
1,789
*A voter may write in up to eight names as candidates for Presidential Electors. Estimated
total number of voters who wrote in one or more such names, 5,480.
632 ELECTION STATISTICS
ELECTORAL VOTES FOR PRESIDENT, 1936-1976
State
1936
1940
1944
1948
1952
1956
I960
1964
19*8
1972
1976
Ala
Alaska ....
R.
D.
11
3
9
22
6
8
3
' 7
12
' 4
29
14
11
9
11
10
8
17
19
11
9
15
4
7
3
4
16
3
47
13
4
26
11
5
36
4
8
4
11
23
4
11
8
8
12
3
523
515
R.
6
14
11
9
' 5
19
' 1
4
4
3
82
D.
11
' 3
9
22
8
3
' 7
12
' 4
29
11
10
8
17
ii
9
15
4
3
4
16
3
47
13
26
5
36
4
8
11
23
4
11
8
8
12
3
449
367
R.
6
13
10
8
' 5
' 6
' 4
25
4
3
12
3
99
D.
11
4
9
25
8^
3
' 8
12
' 4
28
11
10
8
16
19
11
9
15
4
3
4
16
4
47
14
R.
»
' 8
3
13
8
»
5
8
19
»
6
4
16
47
4
D.
' 4
9
25
6
' 8
12
" 4
28
10
11
16
11
15
4
3
' 4
14
25
4
•
ii
23
4
11
8
8
12
3
303
114
R.
' 4
32
6
8
3
10
4
27
13
10
8
' 5
9
16
20
11
13
4
6
3
4
16
4
45
' 4
25
6
32
4
' 4
11
24
4
3
12
9
12
3
442
353
D.
11
8
12
10
10
R,
" 4
32
6
8
3
10
4
27
13
10
8
10
10
5
9
16
20
11
' 4
6
3
4
16
4
45
4
25
8
6
32
4
4
11
24
4
3
12
9
8
12
3
45 7
383
D.
11»>
' 8
R.
' 3
4
32
6
D.
5«
R.
.10
D. I
"3 "
6..
40 4
6
8 . .
3
3
14 1
4 ! '.
4
26 2
13 1
9
7
9
t. D.
3 ! '.
AI
10
R.
9
3
6
6
45
7
8
3
17
12
4
4
26
13
8
7
9
10
4
10
21
10
7
12
4
5
3
4
17
4
41
13
3
25
8
6
27
4
8
4
10
26
4
3
11J
9
6
11
3
520
503
D.
14
17
R.
i
6
"45
7
8
' 4
26
13
8
7
*4
ii
4
5
3
4
17
4
3
D.
9
Ariz
Ark
Calif
8
5
5. ..
A '.'.'.
6. ..
8
3...
3
4. . .
"4
4 . . .
6...
3. ..
9. . .
6
12
6
Colo
Conn,
8
3
12
3
12
Del....
12
10
' 4
3
3
17
1?
D. of C. ...
Fla
Ga. .
Hawaii ...
Id
4
Ill
27
Ind
13
10
8
10
la
Kan.. .
7 . .
Ky v
9 . .
9
La
10
10
to
' "l
10
Me ,
5
5
4 ..
10.
14.
21 .
10.
. ..4
. 10
. 14
. 21
. 10
Md
Mass
'
8
14
8
8
9
16
20
11
e
13
' "l
10
14
Mich
Minn. .
to
Miss
8
13
• v •
' 4
6
i
7
Mo
Mont
Nebr
12 1
4
5
3
4
17 1
4
43.
13 1
4
26 :
8
6
29.
4 .
4
11 1
25.
4
3
12 1
9.
7 ..
12 1
3
486 3C
434 t
2. ..
4. . .
5...
3...
4. ..
7 ...
4. . .
12
Nev
N. H
3
N. J
16
4
45
14
N. M
N. Y
. 43
2. ..
4. . .
' i
41
N. C
N. D
14
4
25
6
13
Ohio . .
6...
8. . .
... M
OMa.
6
35
4
8
12
23
4
11
8
8
6
35
»
4
3
e
8
6
4
4
3
12
9«
3
241
Oreg
6...
. 29
4
8. ..
4. ..
1 . . .
. 25
4. . .
3. ..
2 . ..
9
7
2 . ..
3...
u 191
4 . . .
46
Pcnn
32
4
8
S
77
R. I
4
S. C
8
4
11
8
S. D. . . .
T>nn.
3
8
10
Tex. .
24
76
Utah. .
4
3
12
9
Vt.. .
Va.. .
Wash.
W. Va.
8
6
Wis
74b
12
3
219
11
Wyo
Totals
Plu-
rality
432
33i
189
t
$9
303
84
52
297
56
•'In 1948, the electoral votes of Alabama (11), Louisiana (10), Mississippi (9) and
South Carolina (8) were cast for the States' Rights Democrats candidates.
bIn 1956 in Alabama, one Democratic elector refused to vote for Stevenson and
cast his ballot for Walter B. Jones making the Democratic total actually 73.
cln 1960, in Alabama (6), in Mississippi (8), in Oklahoma (1), a total of 15 elec-
toral votes were cast for Senator Harry F. Byrd of Virginia.
dIn 1972, in Virginia (1) electoral vote was cast for John Hospers of the Libertarian
Party.
c In 1976. in Washington (1) electoral vote was cast for Ronald Reagan of California.
ELECTION STATISTICS
[Biau^o Aaiuony
JOJ
633
i5|iojjduio3
JOJ
OJJ^l^wdE3 -j iidfE-fl
xajnsEajjL
JOJ
Apupj\ g joje8jej\
31K1S 3M1 JO AJE13JD3$
JOJ
A-uag •<; asrnoT
JOUJ3ACK) lueuainaiT
JOJ
amo^ g S1M9T
JOUJ3AOQ
JOJ
UlSEJES V PIeuO>I
o* on -min* r» V cm cm in m" V
oioci^o^ooot^minOifiKooffi
■»T © CM 00 ■*?• ~ 000Ot08OO(C'£!7>ff)M
04 CM — -<J" <<f m
■<j« — cm eo m on
t^ Oi (C (N CV O CM <C (N (O eo a iT, O l-, c
CM CM -kfi^tO r^ ■*}«" — CM ■*•' *C en
— 05xxo!£c«finM>t^in- cm © —
x-t>oocM-oot^if)to(NOinOinr^
■<r cm est Tj> in on
^Cixt> ~
t~~ T CM CM ^" \Ti on
CM ■«*■ m cm in — -*f 00 — « if) r^ t^ ir x w
— csr © x r^ x © — x © x — xt^in^
O « c sf; > x ■£ t^ t !£ tN ^ l* c, x r*
cm 00 — m ■>*■ r»
f CM CM ■*" *Ti CO
|EJ3U3Q X3UJOJ1V
JOJ
oiPfV "H l-^D
J3[|OJidrao3
JOJ
J3JnSE9JJL
JOJ
J3TJJEJ 71 AJU3H
31E1S 3M1 JO AJE13JD3S
JOJ
Anauua-x AapEg EJEqjEg
jouj3aoo lUEuain^n
JOJ
IIPN.O V ™*!ll!M
ic^ifja.Oi-NwrxoiNCc © x
if, — © r» in CM — — CM — in — 1 © ©
T ffi © O en (O *Cl Oi 0) X O © nOiiflM
M-fX
© cm en t © m
JOUJ^AOf)
JOJ
OSSEJQ ± EH3
©jint^if. ©©r^^rm in ©mcMt^CM©
xwt^N — en © cm © cm — en © -«r in in
©_ en r* ~ x — in © in © in — in — © ©
on ^ ex — it. cr" — o* © r*r"r>-V in
x (£ »n C; O f r^ - r- — — en en © en x
CMCMen — x© trr^Mt^-*- •ccmM'T
<C«r» — IT C '£ OIN X « O ^r if) X_ if)
onV cm — »f 0 © <c«oo(COin
© r~ 10 en r* tt en in © © f*» en cm x — ©
CMin©cMCMenr^cMi^ © — ©© — © -«r
© — r- — r» ©_ x © — x © — ** O* © ©
on tj« cm — »n © © (O •£ *) ©~ r>-~ >r.
*«^oo- on©"TfeniM'© — m©r^
0 © © r~ © © © en in r^ r^ r- x x © cm
t^wx — te> in ©. ©^ in © -«r ©_ to © ©; O*
en Tt« cm — in © — ©" © en en © © in
© en sg © © — en © T cs, cm © — o © r-»
m © © r- ©. © © en i-n r^ «^ 1^- * x © cm
r» ex oc — i-~ "J © © ** © "*?" © © © w£ ©
on -^ cm — m ©" — ©* ©* en en © © in
— CM — —
634
JOJ
A3SJOQ 3 J313d
ELECTION STATISTICS
I — »-*© o iri 50<ot^t^if5t^CiOt^.Tf «ot>-o>Tt< ocMr^~Hr>.
O(0OO00t^M00Ot^O<0ONffiNNWN»00Q0 00!O
CO OO OO *"• rt< CM »TJ O <© CM 1^ OJ OO 00 OO CO Tf" CM CO f» ■<*■ — csno
J3HOJjdUI03
JOJ
OJJEpDSdBO '3 xidxB^i
J3JnSB3JX
ApBpj^ *fl }3JB3JEJ^
3JB}§ 3q5 JO AJBJ3JD3S
Joj
Anag •§ asmoq
JOUJ3AOQ JUEU3J113IT
JOJ
dOIO>{ ^g STM3q
JOUJ3AOQ
JOJ
uisrexes v PIBUO^
— cm — —
co — —
oooocmo^cm^c^io- ©oocm^cmocm — co<o — cscmco
-^ — cm — — co — —
ao©-^c>*^c>r^*'«f'<t<CM — *nio©<om©©<omir)CMcocM
CM'<fC>inacmO'tfCMr^t^cMOOaoo>CM©o>CMio© — r^ —
cooocM©Tt«cMTr©© — ©a>cMr^cM©co — cor^© — cmio
m — — "3< — <oco-<t« — — cooocm — o>©©eoiocMCMCT>iooo
moo — cr>©^>©co©c©o>cMCMoocr> — iociw- -f — « — ©
CO WW OJiTi NiTlOtN CM©0^«Ot^CM — CO — CO00CM — COCM
— — -^C\f — — CO— CM
t^wo^moi»«ooai©w«Oioooawo»kOt>"-a>
mt>N-o>»no(OinNO(NC^^ooox-w^!Oc^!£i»
COCOCOt'-'^CMiri — VOCMt^C7>CM00C^C7>CO — CO 00 00 — CM*0
t^WO^mOX- »Oi«Ow— OOOOOONOXiC
im-^cM — Oin©<r>iOC\r©cMO">moo©oo — co©<©
WWWt^r)«N»f)« ©CMt^O^CMOOCMCiCO — CO0000
ooocMOooiot^— a>
<—»'« — co © © cm© oo
CO 00 00 — CM *T>
IBJ3U3f) A9UJOHV
JOJ
°ipfv "a p*o
janoJldrao^
JOJ
IPMpiBO PJBMP3 'f
jajnsBaJx
JOJ
^■re<I '3 aju3h
§ ajEJS 3^1 JO AJB53JD3S
£ Joj
g Alpinism AaiiBg BiEqjEg
JOUJ9AOQ 3UBU3jnaiq
JOJ
IIPN.O V nrenuM
JOUJ9AOQ
JOJ
o«sbjo x *ira
— Tt« — COCOCMI^©00 — t^iTiCMTt" — 0> 00 iT> C7> 00 Tf — f»Tf«
N<00«!OiTi<0»ONOO<OOOWCf)!OwaJ^(»NW
"3" *f> -^ Oi -*t" CM *T> <or» ^Oi o> — CM^0^1^!0^0^ lfl"^CsiCsr,*"«
— — r _T^cM— — — V — CM
»0WWffiTt<I^(»t0W^WW01WOMOWQ0aN(OO<0
^ocMoot^t^o^cdCiTfiiot^t^CMait^ooirit^ocTJTr1 —
•<r © Tt< o ^ N(Ot^t^*a> ai« no ina-w ©^^n o
— * — «CMCM — — «V — CM
©aoaj"<faooo — ■**< — cm — t>.a>CTiCMO> — ^©©Oichjoio
■Vt>0(OiC'00>M^,^,wwt^W<» — OOO^TfcOTfeo —
^fio^Oi^CMxrit^t^voaio^-^CMO^^ot^ — co © moo cm *o
© inw cm *o
Wwinmowwo
aiwwowNvnoNffi^-^owooooin^ai
05*n0^l^l>-OcM'<r,»n"'fO">iO— — WQOOOxftO^
COCM^r^©©0^0^~CM0^iO00 — COineOCOCMO}>
_^— CM— — — ^— —
..CM©KO>>00C\lCO©©kCOCM©
— — -^ «CMCM— — — lO — CM
ww-oaiMsNNf*woooa),J,oooooNOWMa>
©o>c?50t^.r^CMe<">©CM©©oor^o,>iooocoiD'<ti*^0">©CM
^•iftWCl'^NtOf^t^r^OlO'- .cvfOO^OOCMooOOcOcM^
— — — — CMCM — — — iC— CM
^S2
- u
IPS
■- « O U B££ o o 6 C -
ELECTION STATISTICS
635
y
5
(A
ft
UJ
U
o
:8
JOJ
j3riOJ5daio3
JOJ
j3jiise3jjl
JOJ
ApEpj^ g }9JESjEJ\'
3jbi§ 3^1 jo ajewjd^
JOJ
Ajj-aa s asmcn
JOUJ9AOQ 1UBU9JH91T
JOJ
aiiio^ a SLHaq
JOIU9AOQ
JOJ
UISEJE$ V Pl^UO^
tH00OMON--«00!ONNCllO-l>»00«0OO(pO00O \ •*?
»flirMt^»r)0»f>ot^ocinc«inooNMOx6(OC>oo oo
Csf _T — .^T ^ gsf oo — " — ^T _T
ooo«xi«(0(omirof)00'^t^mOif,t^xot^-'<<
oxxNO<ocncwNxi,toooa>Kn'CciC(c©ooMa
Trt^inwmMici^T)<MknOMxxif)»no>M-NO — o
» — oOinONOflji — oo— XXTTO^t^Xect^t^t^ — xo
J X (C CO »fi ■<? CxiC — (ieOMXC kT. ^OM — NO— o
r»— BTjinwiNPij-, — er, — xxTroor»*»*,r*
MXtccoifs^Cxin — iooowxwic^OW
— — " — co"— CM OO — —
cm o^— ©
— cm
o — MOffi^Cxcc NC'-CooTft^in^- cm © r^ © —
cxwt^ — o«m£c- cmtxcoxCMcox — r— if co if
-Xt^eOiOXlO — iCWC^eoXoflto^C^NNNONO
OO — — CO — " CM oo" — — " — — " — " CM*
-«NX«<CXxrtCiNCi'"t">Ct>>CC'<rO!0-ir,a
XO-CiecWLONCTrOt^Ncct^XCCxOircO
in x -*r oo tt -<r © cm © co »f -*r — ^ r— — if »f — - so — so — cm ©
— — — ^j.* — " cm oo" — — — * — " — I — "
CM
-e<",NXcC>r. XxcoCNJiVCM^CC^Ow — if ©
X © — © co -<r -<r uo cm © -<r © r^ CM co r~ x -,c © x © if © ©
if x-<rco-<r',r©cM©co if ■<?• — r^ — in if- — co — co — cm©
p2J3U^O A3UJOJ3V
JOJ
<>ip?v * 1-1*0
janojjdrao3
JOJ
IPMpi^O PJEMP3 f
j3jnsB3JX
JOJ
J3^JBJ 3 AJU3H
3JE1S 3qi JO AJEJ3J09S
JOJ
AlpiIU3}I A9|lEa EJEqjEa
jouj3aoo lUEuainan
iOJ
JOUJ9AOQ
JOJ
ossejq X *II3
Oxr^cvf.r^O-oXtOOiNeceocffi-XTreo-ox
— co © -<r oo if; co -,c cm © oo x — © © — — — © © cm cm o t
x oc r» if. cm — © © t^ © © cm oo <~ oo -<r © — oo — r» -<r oo ©
cm r- CMT
r- ©———©© cm cm © -<r
3 OO ^r © — CO — t^ ■V CO ©_
©" — — " CM CM CM CO
co x © © tj« co r^. — t-» — x — oocmtt — ©© — — © © r^» i^
© x — x r-» -<r r^ cm so © © x © c. r^ ■© r-~ cm © © © so — ©
f*^ X © if CM ^ © CM © T © © •'T t^ ■*?• ^< © CM T CM f*- if CO CM
© — CM X CM T © — — CM CM CM CO
© so © oo r~- © t — co © if © © »r. cm so co © x — © *" x m
© © © if r~ cm -<r tt © cm x if if © tt ir © © © ©. t © © ©
^•xXifeMeo©— x ©_ © -«r "*r r^ ■<?••<?.© cm co — r^ t oo —
— CMXCM"^*© — — CM CM CMOo"
© r-~ x vc cm — © x © t if © t^ oo if x ^J" if if -<r © © t*« so
© — © co r— cm if if uo r— x co — r^- x if cm — © © — so c ©
x_ x x c w c o - x ^ to 'V ^r > o w <6 x oo - > v n o
t>» — CM XCM-'T © — — CM — CM OO
© if © so r~ © 5T — © X © ©
r^ - C tt r^ C". x — cm —
© © co if co "*r © cm_ ©_ ~~
©"cm cm x"oo*
r~ — r-» — — © © r- — © cm
m 'r x if — oc — r^« x © so — r ~>
5 © X X (O © CO -rj. r-~ — OO — r^ "T CM <0
O* if" ©* — CM CM CM CM CO*
© if © so r- ^ * — © x © © © r^ — r^ — — © © t
f^ — ©TTt^-©X — CM — — ''TXif— x— t-x©. c
© © CO^ if OO "<*1 © CM ©_ ©_ X X ©_ ©_ cO_ ^j. t^> — OO — t
©" CM CM X* CO* if © — CM CM CM
- © CM
- ~ ^J
r cm ©
z
z
-
= © u c
; »_t =
— — — — s: v. v. in ir. ir>
X r "? be ti
636
ELECTION STATISTICS
3
C
C
o
h
y
^ -I
PJ <
y z
u< O
O
UJ
H
<
<*>
O Q
^ Z
JOJ
Aasjoa O J3J3J
aanondaiOQ
JOJ
jgjnsBAix
JOJ
Apnp^ g wjeSjbj^
3}B3s aqj jo Ajejai:>3S
JOJ
JOUJ9AOQ lUBU^jnaiq
JOJ
JOUJ3AOO
JOJ
UISBJE<J y piEUO"H
JEJ3U3Q A3UJOJ3V
JOJ
oiPfV * 1-^3
j3{|OJjduio3
JOJ
J3JtlSE3JX
JOJ
aa^iBj 3 XJU3H
31E1§ 3qj JO AJEJDJ33<>
JOJ
Xipuu^^i ADpsg EJEqjEg
jouj3aoo lUEuajnan
JOJ
IIPN.O V ™*!ll!M
JOUJ3AOQ
JOJ
OSSEJQ JL T2II3
^f **< cm ■** *ft <© m o ift to ~* o><©©
oo oo o *ft — <© oo cm ©—« t^ r-r^cM
•»^ooco-^ <o -**>;©<© cm a> c^cmco
N m « N-" N »■«
oo^w-^ON»not^ooo
<©~ — CO CM mm
00 t^-^
CM<Ot-*
r» — cm
O — CM
mo ©
c^cmco
vn^if5-<ooM<tOi-iooovn
oom>n^C)(Na)Offici
"t^— CM-^^-^»ftCT>©ift©
CM*"— — T CO CM CM —
co — — OOcoOmiCO^fO
oo r— — Tfooooo^cMO^^fcsf
CM 00 CM — ^^^.Ol^NO
Cl « « N CM
N«-00e0OWtot0Tt<a>
oot^ — •*pooaco"iCMO^*'3"CM
cmoocsi — ■^-^coaj^CNiOi
oT — T co oi cm
CMt^OO
t^-CMCM
■"^ cm — — co <© -«f t^. oo cm o>
O0)XON00C5«NMI^
O(o»n — — cm '-o oo *"** t~* t^
0(0 ift
tooNo-ci-mCiooio
■<r t^ i>. — « ift cm © oo t" o oo
rf" OOTf
00 OT
co'Not^ocsr<T!i^O'*,r^oo
— -r^»<o — cocM©koot-*oot->.
1ft mm — " 1ft "<?* CO
r-~ — t^co — r^CMmr^TO
CMCsTiOOeOOCOr^CM'^fOO
— ift CO — CO CM O^ 00 t>» TT O
cm — — in co co
Cito — — 'O -*t< C\r in CM co o">
eOor^CMOOVOaOCMCMOO
co oo r>* — o cm cm cj oo & oo
C^— — ift rj» CO
■ - - ift CM CO CT>
^©r^CM^OVOcOCMCMOO
iqocr*- ■ «o cm cm ai oo o^ oo
o> — — io t co
ift — Oi
CO ift CM
00 CTi^
© r-co
— Tt> 00
Oi C?5 tt
O oo oo
— 51 00
Bli§l||
jgjjgljtiifg
C C »
ELECTION STATISTICS
637
lEJSU^Q A9UJOJJV
JOJ
A3SJO<J 3 J313J
j3CTOJ}duio3
JOJ
J3J11SE9JX
JOJ
ApEpj\ g wje3jejv
3JEJS 3qa JO AJE13J33§
JOJ
Ajjag § asinoT
jouj3aoo lUBu^inan
JOJ
JOUJ3AOQ
JOJ
uisejes v piBUcrH
^inoj^rt^q- cm © cm ~ r^aoaqao a>
on* cm cm* x* en* r>* x* — * -*j" on x" V m* —i *
© C7> Ci a*. ■**< on © en t-» on »rs — O cm t—
on on © © — . c*. — ■ ©- m on c- r* © en ©
cm © r-» m t^. x cm O © — © t* rr ^ oc ; r^.
en* cm cm r^ cm !>• oo* — "■Toox^ifi- T
cm m m ©^ m t^ ■<**©©© -
on* cm* cm r~ cm'cx-" t^ en x •*?« © — '
X'CM- _
cm m m Cm
"i CM CM
■> — m oc cm c~<
• © o o — © — t^.
M (O X — TP ef! X tt !£ —
IEJ9U9Q A3UJOHV
JOJ
oipfv "a i-^d
j3[]OJidoioo
JOJ
H^MpiEO pJE.np^ -f
J3JI1SE3JX
JOJ
J^JEJ 3 Aju^h
aiEis aqi jo ajej^jo^s
JOJ
Aipuua"x A^HEg EJEqjEg
JOUJ3AOQ lUEu^in^n
JOJ
ItPN.O V """"inM
JOUJ3AOO
JOJ
OKKEJO X *I13
© © CM ©< CM m X r^ © CT> — f^ © m ©
0> eo kfi C co tt 'C t^ ec ec t^ C. 'f M Os
iT O SO ifi >t^ Ot^ - O tC vft at^m
V m* CM* O — * OC ©~ CM ^T CM* 0* fO — * — *
XXfoONifttOONOf^wCi-
tfi t^ (O t^ t^ lO eo C O X lO C C OO -
tc Oi^qt^ x nx — mm v -",>ftt^
V -^f CM — — * OC O* CM -"T CM ©* t"» — —
t^iotCNo-^'OOTriNr^atcm
oc c?5 oc on \c t^ tr~ — r-» m m on o> r~» cm
t^C<-<t"ont^XC7>CM--r^-©m— t"~©
Wn- — "r^— cm-<j*cm C*r^— —
— CM —
c ^ m i* x x - > cm cm — m -<r m © —
x t^ o o xr. © m cm O) oc tj. on r>» o o
r^©^m^rt— o^cm© — „ ^ © — en©m
VmN- * —"oc*— cm ^tcm ©*r<"cM* -T
wrt^Ot^Nm
© on x x cm ''" " ~
©_ CM ©_ X 00 "^"
m m" on — cm C> cm" cm m~ cm
© tT 1^- © © <<T —
_: © on
© on x x cm ^r m m x r-» <# cm -*r Oi x
©^ cm ©_ oc oo -^ — f- cm ©^ ©. cm -rp ©_ ©
cm O* cm" cm m* cm — " r-* cm* —
-«"2ge
o >s ft
_ IS 3 «~J2j: o o c _
638
ELECTION STATISTICS
flQ g
s 5
>Q
z <
tU &
r > <*>
a to
o o
uu
h
O
>
JOJ
11,708
5,053
11,127
12,571
8,712
12,533
4,680
•C
cc
__
J3[loJjduio3
OJrepo9di23 3 ^dp?^
10,907
4,920
10,134
12,051
8,482
11 722
r co
CM
CM
CO
c
J9J11SB9IJL
JOJ
ApEpj^ g jqjeSjejv
11,872
4,979
11,166
12,411
8,618
12,432
4,664
CM
<*
co"
CD
u
a
31EJS 3qj JO AJE]3003S
JOJ
Aiiag § asinoq
jouj3aoo lUEuajnaiq
11,925 11,448
4,372 4,989
9,979 10,575
10,685 12,169
7,778 8,448
11,119 11,879
3,811 4,508
CO
O^
CO
Oi
CO
JO
O?
ifi
JOUJ9AOQ
-">J
UISEJBS V Pl^UOH
11,925
4,372
9,979
10,685
7,778
11.11Q
oo
CO
©1
CO
{BJau^Q A9UJOUV
JOJ
oipfv "H P«D
21,241
1,572
10,541
8,383
10,861
Ifi 564
CM
CO
CO
CM
J3{I0Jidai03
■*oj
TPMpiBO PJBMP3 *f
22,194
1,772
11,524
8,882
11,095
17.242
o
CO
C5
CO
CO
co"
J3J11SB3IX
™J
J^IEJ '3 AJU3H
21,028
1,657
10,555
8,591
10,952
16.637
CO
co"
m
CM
O
£
<u
Q
3}EJ§ 3qj JO AJE13J33S
JOJ
A]pUU9^[ A9{lEg EJEqJBfl
21,433
1,784
11,130
8,905
11,195
CO
CM
CM
"*!
in
■IOUJ3AOQ lUEU3jr»3iq
IIPN.O V raB!n?M
22,146
2,637
12,547
11,461
12,961
20.182
CO
CM
t^»
CO"
00
JOUJ3AOO
JOJ
OSSEJQ "i ^in
CM
CM
1^
CM
"Cs
—
a
CM
X
o
CM
CM
X
o
H
c
c
\
Li
c
c c
Q
.a
c
I
E
c
s
c
z
c
7
u
n
a
I
c
H
ELECTION STATISTICS
639
jEjau^Q AatLionv
JOJ
Aasjoa 3 J^Wd
J3noJidrao3
JOJ
OJJEp33dB3 3 qdfB^
J9JI1SE9JJL
JOJ
ApE[3j\ g 19je3jbjv
3jEl$ 3m JO AJEJ9JD3S
JOJ
Ajjgg •§ asinoq
jouj3aoo juEU3>n9iq
JOJ
3UIO-JJ *g siM^q
JOUJ9AOQ
JOJ
UISEJE§ 'V PFuo^I
Di^-N8oOTrifjO»no~x(N'<rtC'Cir)t^o»Oonef) m ©
CM — CM "*f © — — 00 — CM on ■**" -■ — — ' on CM -^t" © cm cMcn CM CM
^f"*C)inwN>f)wt^oo(£a>oNt^a)'<ro«-cint^xo — oc
»now,xi-NX'-ccoo-"<ro-^,-iftt^oc-o'0 <m ©*
nqoO- — x_CM^CM©©©^incM^in^en©_©en© — on com
CM — CM^iC — — t^ — — ~ 0O^"« — — en CM -<r in en --" en CM CM
en cm ~ cm— en © ©■ en — 'Oor^-CM — oo<OTj<mciN'wOinm mt^
© CM O m © © X cm © — i.n t ifi en cm © cm © © m r cm O ©on
t^ 00 — CM — © CM in in ©_ 0_ ^ ©_ CM tT in iTi en ©_ — — O en ^ m(fi
CM — CM ""J* © — — r» — CM en -«J« — — — enCMm©*enCMenCM CM
L",iC»noC1'<fOffl^00L^(O- CM © en — OOC.t^- ©CM in X
en O f oc CM — r^ — © © en © — — cm O © cm © on cm © r- en ^ c^i
r— oo ©k — — © cm in tt ©_ © ^ t*» cm -^ © © on x © — © cm on .«♦> ©
cm — cM"^*in— • — • r-^ — — on ■**< — — — en cm t m en — • en cm cm
m x oo x — © ©o*i m x x — © CMen Tf ■<*« © cm-<j« © — © © •<»•
r- oc en cm »n en © — cm © r^ x cm x cm © on © rr in in — p r-. J
cm © — cMCM-rrin'^'Cr-r^crsinencMin'^'aiin — t^-cr-x© ^r
r ©" — r — rC — _T ^r ^ — " — —
^r^cr-- x ©^ ,
CMCVfiTJinin — cmcm cm
i^- x en cm m en © — cM©r— x cm x cm © en © t o ui - ©en x u
cm © — cm cm rr in Tf_ ©., r* OJ >0 on cm in ^r ©_ iO — r<- © r- x ©
on — CM-^"© — — r"— — Tt*Tj« — — — > CMCMinin in— " cm cm
CM CM CM*
lEJ3U^O A91UOHV
JOJ
oipfv tf I-""0
janojjduioo
JOJ
ll3Mp{B3 PJEMP3 f
J3JT1SE3JX
JOJ
i9^\iy>d 3 Aju^h
aivvs 3qi jo ajej9j:»s
JOJ
Ajpuuyfl A^iEg EJEqjEq
JOUJ3AOQ lUEUDinarj
JOJ
IIPNLO V ure'IUM
JOUJ3AOQ
JOJ
ossejo X "£"13
©© — onC?!CM^ronTr — CM©r^CMC^encM©in©Tj'©xin r^en
cm on cr. cm — — -
vn — *n o-. x in m — c^ cr- © T x — © — © © -<r a^ en in t^> c» t^ cm
CMmmcM— ©■,*'t^xcMCM'^"©©CMcr. ©Tt^-cMcr. ©. tcm on-^r
cm t-» ©- © t cn c x © © — ©. © © on © © -rr — in © c^ x in cm m
C*. a> o on © © x © tt t © © cm © x r* r^- r- in en in t^» © ©. x cm
cm en ©cm — - — — -^ — < — -
X r^ CM CM"*" I
-•^m©x — © — ■^T^CMr^Tren©cM-^r^r^
.1 © — © en © "r en — •*»•© cm © CM © © x © X
cm©©x©x enen
tJ< CM on ©CM — — ■ CM "f — — — — CMCMin©CM
cm © -^ — © r^ f r^ — . cm cm "^* in on © t - © ©. — — - ^- ~ ~ — x
x on ^"- 1^ 'x- »n in © © ~r © cm r^ © — x tt x in — r^ © © -»r © r~
© © © r^ © -Nfth ©^ cm ©_ in O on cm ©_ on cm ©. in — tti in n ©
en cm on ©* cm — ' — cm ^J" cm — — — on cm m © ." cm cm cm
cm©-^* — vc r-"» -*t" r^ — cmcm"^" in on©r^©© en •^•©e<-, ©© — i oo
x ~-, on t- x .- >- tC ~ — - "n-c-x-^x in — i- - - —
© © © r» ©_ — t^ © r^ ©^ cm © in ©_ on cm ©_ ir - en ©
en cm on ©* cm — — cm ^ cm — — — on cm" in. ©* — _T cm cm" cm*
:-- "
III
- ,0
: — -
II
3QH
~ -I ^
^ y. y. Z £. x S ^ 7 - i^ £ i^ ^ Z <
640
05
UJ
B
32
a:
uj
CO
>
o
Q
Z H-
<
co
V
UJ
o
U
rS
Uh
—
Uh
c*
O C
UJ
h
<
o
0
h
CO
*
X
o
CO
UJ
P
O
>
IBJ3U^Q A91LI011V
JOJ
ELECTION STATISTICS
o ^ *n oo cm oS oo cm *n cm oo oo ©> ^ in ^» "~ '
cm* <o — —
JOJ
J3JT1SE3JJL
JOJ
ApEpj^ g j9jb3jbjv
3JB1S 9qj JO Xj"BJ3JD9S
JOJ
Ajjag s asinoq
JOuaaAOf) lUEuajnaiq
JOJ
»uio^ g siM^q
JOUJ3AOQ
JOJ
* <© CM CT> m <© ■*" tCtOO)
— t^ —
><*« — iO^Nena)-tO>fi- — ^CMmoinCJir^o^oo-rrm*©
Tt<inincocx>0}x>'CM"'<tiCMcooccJ>oocM-'t,inCMooir)ink''t1 © ;o oo
cm in — — ooco — — rC-
CMOt^CTJ — (po^- CMcocM-<f<©r^o>in — 8ncM©a>ooeoCT>
incMincMeoaOoo — inincM"-«<C>inr-*aoco©<g©CMCM<£o><r>
^ininoor^aor^CMrt«CMcoot>c^CMCMooincoaOininTt' wiqx
CM in — p-T ww - — <o —
(0-wt^oo(ooototc>fl<o«(ooo — »nC50in(ooi^(005N
co m mco — «_<© t*- cm -^cm co r^ch cmcm^oo ^ cm oo-^i in-^< in co oo
cm <© — — coco — < *■« r*> —
(0-wM^(cooo^!in(DN!0<»'-»fi050»n(oot^^C)N
— <CMt^> — CT)oo^oOTj«tr>o^t,Tt,iOOoCit^t^C5cM'^*^roo^io
COinineO — ©t^CM^CMcOt^C^CMCMoO^CMOOT^in^incOaO
CM <C — — 00*00 *"* — ' t» —
[BJ3U^Q A9UJOJJV
JOJ
oipfv "H I«0
J9HOJidui03
JOJ
IPMPJEO PJBMP3 *f
J9JHSB3JX
JOJ
J^JEJ "J AJU9H
3JEJS 3M1 JO AJEJ3J33§
JOJ
Xipuua^i A3[iEg EJEqjEg
jouj3aoo iiiEuainaiq
JOJ
IIPNLO V u^HUM
JOUJ3AOQ
JOJ
ossejo X *U3
t^ 00 CM 00 r* — ^lO- 'OOiOOOt^'tWOlOt^OlONOiinw*
©WmNOOt^Cl — — CM CM <0 <0 CO — C'-^^OW^OOifiifSt^
pj — r __ r — — oo~co — ~ — -co —
tj< — cMCMt^CT>CMinmmiooo — — CM<£>oo<ooor-aooom — <o
(0-Hwa>oo^tomco(OTj<m800NiO(»(Ot»,}'-«voo
a^^incMinao© — cMCMcMr^t^^inooCM — o^coin-^^tcoo
— CM — — — — 00 CO — — — •'*"" —
— — CMcooor^a^cyi^o^mmmoo— r^ooco©cj>~" — oo — oo
^ONOO^OOOOIO^OOio-n OirN't^O®f^of>»000OwWQO
oo tj< m cm o t^» ci >— • --« cm cm f^ «o co oo oo — i ■— 'P^m^^ovn^
p-« CM— — p-« oo'co "-T "— — « •"*■* —
mcMt^<o<ooo-<fCT>eoeo-<finincocOin*'^''!t,0C7>CM — cooo —
— «wait^OM<0'^,oO(Ooooi-,«ow*^(0(OW-Nin — «
C^^iOCMinoO^© — CMCMCMr^^O^^COCM — 0,00 in-*f CO tO 00
— cm — — T — «oo"oo — ' -* •— ' "^ *■»
Tj-t^Oi — CO — TfOCM^OCM— <0^- — ai^O^OQOCMOOOi —
— ^moo©^CM© — eo n eo oo t^ o <o w w w - m»n^<ooqoo
CM oo CM — — ,U 00~ OO — ** *•> m CM
"<f t^ O — OO — Tf CO CM m CM — CO*^ — Ol'^'O^OOOCMOOai —
N^mmOmrNO)oai-Tt<m'<},(0>nO)iNOo*o^m^
^^kDOOOCNO- OOCMoO 00><0(OoO COCM-^in^n-ifOOC^aO
CM OOCM— — _Toooo p-i »-» ^ m CM
C <u o
S.2ttU«E
2 o
* * *
il u u
2ZZ
[T»J3U^O A3UJOUV
JOJ
j3llouduio3
JOJ
OJisprwdeo 3 qdiE>i
jajnreajj,
JOJ
Aptpj\ g }3je8jejy
31EJS 9qj JO AJB19JD3S
JOJ
Axiag s asrnoq
jouj3aoq lUEuainan
JOJ
9UIO^[ g SIM^
JOUJ9AOO
JOJ
UISEJ^S V Pl^UO>£
ELECTION STATISTICS
I »oom^in«tOkno^ot^o-<ca)omMf>(o-
TfTj-JOkflO-COCmffifllN^^OlNMN^-^
641
<£>CM
m eo "»t" — — ^
jNOit^oo»nso««TfO>jiotoO)0»noo«cc)ff> co m
CMX<cr-»ooinr-m<C'><t,'.cox — xn~in<oco— "0>»o cm r~~
o — eo m oo o or> o vn ^r o ^f x so ^ oq w t^ w ^ o 'O <o <o
inN t—i— ■ p— ^« co oo — < ■— • co eo ~ — —
CO
wJieoo^(OOOeDooeoy)0!0'*0>M>0>NOKCW Ot^
cr> cm r^» to cm ~ ooifNt^Ooowoo^OTfxar^cox t —
CC CM — — . —
CM C> © rr XecoCc^Cieo-oo^oOeo-Ol'O^
Oi ©_ ^- m C^ cm eo © m co r^ so -- in cm ©_ cm r^ *c in -- <o
rC cm — " — — " t}- co -**-* — ■* — ■*•" co — — " —
00 t^
N^Otxmir.omJic.-^fOam-C'rc^ xr»
a O ^ >n O n oo q m cc r^ so - iqcviCM>kCir,- o o vc
r<r c j — — r — ^r oo ■^ — — -^ co — — —
i^-^vninNm^o^o- Nxai^cio- cm co r^» © © ©
X M iT, O i- t^ C C f^ C C^ y • ~ 'C m CO CO CO *0 CM © © IT) f^
©_ CM CO »n CO CM CM © CO CO o_ ©SC^OO^X — mO£ CM^ 1-. — [ © &>
CO* — ~ ©* — — " fC CO CM CO —
fBJ3U^O A3UJ011V
joj
oiPfV H I-""0
J3[[OJ7dUI03
JOJ
lPMpp>3 PJEMP3 f
JOJ
J3^J*J 3 AJU3H
3JEJS aqj jo AJEJ3JD3S
JOJ
Aipuudx A9|icg Ejnqjrg
JOUJ3AOQ lUBU3iri9lT
JOJ
IIPX.O V uirnnM
JOUJDAOQ
JOJ
ossejo JL *U3
iO
CO CM
cm ><r © oo x ■*?< .— >oiooxoiNtN8f;- cmc^ooo — —
t^ O t-< t^< (^ C X X x t^ M t> ?, O C ff; t l'; !"• ifi <C N
— T CO lO vO CO CM © CO CO "*• O — O tJ" C7> — vO ©". CM r^ — "
o -r
r- o
CO CM f*» CM — r*»
CO CM CO — —
in Tf _ t^ © — © cm o co O O co co ©> © Tf r-» — co m ©
f*xr%Q)Ci — (ooxicc — ^xscx^rM — — «-<
— CM~om"<*'cocMt"~cocociOGaO''trX — L^C cm r^- —
CO CM CO — —
ffiifit^- >nt^t^Or^t^irir;t^C x — oo m ^ *^ cm c^*
X CO co © ^O CO CM © CO 0O "t" © CM ©« -«r © — ift O^Nt^ —
oc 2>
© ©>
— mtN-ic — ccxwot^-t^tNx
CO X ^ co co io co C"! rf C ff; 'C »C X w © io to ©. cm ©, u~
*CM©r>»CM'*r-*r*n
« X (C jf) « ir CO 9) r- oi O) © »o X CM © JO © OS CM ©. »~
— r-- co <£ r^. cm co t-^ tj« tt cr: co ■* cm_ inq- jg O co x N
— CM CO CM CO CM t-^ CM — X '-Mr!-
— '»fit^- ko — oOxco — Of^ — r^-CM^r^CM^fco^ r-~0^
w x (o on ^ T en c •* c. C". c »■*; x n 'C c c -■ ^ c ^ co ©
— r^ co to *"*; cm co t^ tt tt ^ ^ T. cm in C_ — ,c o so x cm t^ —
— CM OO cm" CO* cm r^ cm — * x" T CM OO — —
v
c
O
': C
-^
Z 0
2&
: n
• r
: C
• r
1
£
, >
>
>
£
s
1
C M
:. C
: C
~
i
^
at
- 2
E D
;-stii-s*iiiii=itsii111
642
ELECTION STATISTICS
TBJ3U30 A3UJ01>V
CO 1"* CM ""J* O to
-^ 1^ tO OO — tO
CM
JOJ
cm int^-co^Oi
CO
Aasjoa 3 J3»d
— oo r-^ to* m Oi
Oi
CO
"fr1
J3noiiduio3
00 t^ 00 Oi Oito
Tf CO CM CM CO CO
t^
^
JOJ
^f^c^to ** Oi
CO
OHBl933dB3 -j qdfB>i
tO to tO tO 80 t^
in
©
>«
J3JnSB9JX
tO CM CO CM "<f o
CO <0 OTf COTf
to
B
JOJ
Oi cm r«» -h oo -^
CO
c
ApcpiV 9 laJESj^w
•*" co in to V to
to to to to 00 t^
CM
-*
3JF1§ 31(1 JO AJEIOJO^S
CO — Tf to 00 to
05t^- oo — -^ r^
Oi
3
JOJ
« to — © t*» to
"*!
3
a
Ajjag § asinoq
to" 00 t$" t$~ CO in
to to to to 00 t^
CM
CM
u
*
■*f
jouj3aoq jueudjnaiT
— oi r-* oi Oi in
O
JOJ
~ in o> to — « r»
00 >f^ to oo to
CO
CO
3ujo>i g SLviaq
Oi"t" -^Oit^ in
tO to CO in 00 t^»
CM
CM
JOUJ3AOQ
to to m Oi Oi i-<
to
JOJ
omoiio — t^
oq inr* to_oo to
CO
UISEJES V PIBUO^J
Oi-f -^ o^r-~ in
CM
to to to m oo r^
CM
ClOOO^NO
CM
IBJ3U3Q A9UJOMV
O 00©OCMtJ«
to np< mt^ic
to
JOJ
in CO V'cMin©
Oi Oi Oi t~>» Oi ©
m
CM CO 00 Oixn Oi
to
j9HOJidraoQ
CM to Oi tO CM »T»
co in Oico co^oi
CO
oo
JOJ
co Oi in to r^in
00
IPMPIB3 PJEMP3 f
© Oi Oi t^ Oi ©
m
^
■^ »— « © Oi CO CM
Oi
J3JnSE9JX
m to o> moo co
CM
in
Cu.
JOJ
— r-~ to cm in cm
to
u
J3^JBJ 3 AJU3H
O OiCM^CnO
to
m
ra
Oi oo m cm — « o>
-<*•
y
o
3JB1S aqj jo AJB13J09S
•^ 00 tO CM 00 Tf
cm oc co -rf — m
m
to
£
JOJ
cm cor-* in r-» in
M
0
Q
Alpuua^f A^iiBg BJBqjug
o Oi Oir* Oi o
m
in oo eo to co Oi
"t*
JOUJ3AOf) juBuainan
o m oo cm vn oo
oo ^* m r^O oo
~
JOJ
•f CO Tf*© — CM
CO
IIPNLO V m^miM
o o o oo o —
S
■^ t^ cm m co oo
Oi
JOUJ9AOQ
JOJ
© in 00 CM m 00
oo ■*• — « *<» c^ oq
o
V CO V to" — CM
© © © 00 © —
CO
ossejo JL *II3
to
<
Z</3
Oh
£U
2£
2^
52
^2
Zfi
"O ^ '
"e5
o
£
c
c
'-
i
V
E
en
O
h
tot^^co"— ><f xo
CMOOt^.00 — ^TfCO
ooo — inoomooto
OOCM'^'^'OinOOCM
OiOCM — — CM — —
COOCMinOOOOOiCM
ooooi — oo-^inoo
Oi-^cooomt^ooin
cocNfinooinooeo
OOCMCM — CM— —
t^tom'ftooOco
ooo<MooTt< — oom
toooto^r^inOin
OiTft^r^^tom —
— tocMinOioor>- —
OOiCM — CM0O — O
Ocoint^ — to-^o
— tocMinOioot^ —
(O Oi CM — CM 00 — O
ooto"in — — "inOiV
OOCV--N--
t^-om-^CMtoooeo
— COOOOTrOCOrt*
Oi — toootO'-^Oiin
t^TfOin-^tot^to
ooinOit^ocMcom
•— moi't'- <r*coOi
CMtOCMinCM-^t^CO
t^-COCMCOtOOit^-t^
oo — mOioooot-~in
— csj^ co in >n Ok r>» oo
int^Oit^-^" — « too?
tOTfcOCM-^eocM-^
"ftmooNioo
t^-^t^-moot^-t^cM
r^t^-tocMinto^Oiin
— — co to" r^ cm r-^ — «
r^in^^f— "COcmcm
CMcocoOiOt^r^oo
> — >f cot^j^ —
t— i>-tocMintoo. m
rt ^ ^ w^--LZ °
^ ^ I-
ELECTION STATISTICS
643
VOTE FOR REPRESENTATIVES IN CONGRESS
NOVEMBER 7, 1978
FIRST CONGRESSIONAL DISTRICT
TOWNS
William R.
Ben F.
Donna C.
Cotter (D)
Andrews, Jr. (R)
McDonough (USL)
3,755
2,704
73
4,077
3,432
97
811
629
15
2,207
1,243
41
1 1 ,953
5,055
167
5,033
5,265
95
17,693
9,869
516
1,030
679
25
10,927
6,882
189
926
680
17
6,819
4,094
115
3,165
2,006
55
3,847
2,276
51
17,206
13,859
296
7,292
5,307
98
5,767
3,695
109
Berlin m
Bloomfield
Bolton
Cromwell
East Hartford
Glastonbury
Hartford
Hebron „..
Manchester
Marlborough
Newington
Rocky Hill
South Windsor
West Hartford
Wethersfield
Windsor
Portland, part of 241
Totals ^ 102,749
153
67,828
1,965
Cotter (D) plurality, 34,921
(Total scattered vote, 22)
644
ELECTION STATISTICS
VOTE FOR REPRESENTATIVES IN CONGRESS
NOVEMBER 7, 1978
SECOND CONGRESSIONAL DISTRICT
TOWNS
Christopher J.
Dodd (D)
Thomas H.
Connell (R)
Andover
Ashford
Bozrah
Brooklyn
Canterbury
Chaplin
Chester
Colchester
Columbia
Coventry
Deep River
Durham
Eastford
East Haddam
East Hampton
East Lyme
Ellington
Essex
Franklin
Griswold
Groton
Haddam
Hampton
Killingly
Lebanon
Ledyard
Lisbon
Lyme
Mansfield
Middlefield
Carried Forward
541
276
702
261
485
226
1,180
512
566
416
337
201
705
422
2,119
758
923
484
2,064
878
1,106
550
1,178
720
237
247
1,479
610
2,359
994
3,212
1,607
2,147
1,110
1,377
975
465
212
1,822
649
5,610
2,270
1,654
863
299
225
3,030
1,121
1,092
628
2,495
1,193
632
306
389
415
3,016
987
1,093
523
44,314
20,639
ELECTION STATISTICS 645
VOTE FOR REPRESENTATIVES IN CONGRESS
NOVEMBER 7, 1978
SECOND CONGRESSIONAL DISTRICT (continued)
TOWNS Christopher J. Thomas H.
Dodd (D) Connell (R)
Brought Forward
Middletown
Montville
New London
North Stonington „
Norwich
Old Lyme
Old Saybrook
Plainfield
Pomfret
Preston
Putnam
Salem
Scotland ..
Sprague „
Stafford
Sterling
Stonington
Thompson
Tolland
Union
Vernon
Voluntown
Waterford
Westbrook
Wellington
Windham _
Woodstock -
Clinton, part of
Portland, part of
Somers, part of ~
Totals 1 16,624 50,167
Dodd (D) plurality, 66,457
(Total scattered vote, 23)
44,314
20,639
9,252
3,087
3,403
1,212
5,571
1,677
918
429
7,614
2,531
1,800
1,058
2,193
1,541
2,635
800
597
464
818
465
2,374
918
480
208
237
145
779
253
2,708
873
334
166
3,800
1,613
1,963
694
2,056
926
146
119
6,291
2,725
319
151
4,627
1,997
1,061
831
981
428
4,529
1,620
994
809
1,058
564
2,256
972
516
252
646 ELECTION STATISTICS
VOTE FOR REPRESENTATIVES IN CONGRESS
NOVEMBER 7, 1978
THIRD CONGRESSIONAL DISTRICT
TOWNS
Robert N.
Giaimo (D)
John G.
Pucciano (R)
Joelle R.
Fishman (COM)
Branford
East Haven
Guilford
Hamden
Killingworth
Madison
Milford
New Haven
North Branford
North Haven ....
Orange
Stratford
Wallingford
West Haven
Woodbridge
Clinton, part of
Totals
4,686
3,401
154
4,917
2,800
71
2,460
2,882
146
11,261
7,854
328
794
695
24
2,067
2,796
68
8,714
6,733
153
20,339
8,737
1,313
2,147
1,755
46
4,720
4,271
138
2,765
3,098
46
10,770
7,971
119
6,905
4,939
139
11,550
6,200
238
1,772
1,627
54
963
904
31
96,830
66,663
3,068
Giaimo (D) plurality, 30,167
(Total scattered vote, 26)
FOURTH CONGRESSIONAL DISTRICT
TOWNS
Michael G.
Morgan (D)
Stewart B.
McKinney (R)
Bridgeport
Darien
Fairfield
Greenwich
Norwalk
Stamford
Westport, part of
Totals
18,272
15,231
1,340
5,562
7,063
15,392
7,593
14,060
8,764
11,521
14,629
15,978
2,257
6,246
59,918
83,990
McKinney (R) plurality, 24,072
(Total scattered vote, 11)
ELECTION STATISTICS
647
VOTE FOR REPRESENTATIVES IN CONGRESS
NOVEMBER 7, 1978
FIFTH CONGRESSIONAL DISTRICT
TOWNS
William
Ratchford (D)
George C.
Guidera (R)
Ansonia
Beacon Falls
Bethany
Bethel
Cheshire
Danbury
Derby
Easton
Meriden
Middlebury
Monroe
Naugatuck
New Canaan
Oxford
Prospect
Redding
Ridgefield
Seymour
Shelton
Trumbull
Waterbury
Weston
Wilton
Wolcott
Newtown, part of
Westport, part of ..
Totals
4,216
2,887
757
835
896
1,144
2,779
2,164
3,419
4,343
11,310
5,112
2,928
1,355
786
1,575
11,804
7,449
1,030
1,666
1,947
2,194
4,911
3,971
1,817
4,978
992
1,265
1,282
1,505
1,063
1,618
2,880
3,504
2,442
2,440
4,833
5,274
5,873
6,508
21,296
14,543
572
2,527
1,584
3,643
2,620
2,387
2,255
446
2,507
768
96,738
88,162
Ratchford (D) plurality, 8,576
(Total scattered vote, 13)
648
ELECTION STATISTICS
VOTE FOR REPRESENTATIVES IN CONGRESS
NOVEMBER 7, 1978
SIXTH CONGRESSIONAL DISTRICT
TOWNS
Anthony Toby
Moffett (D)
Daniel F.
MacKinnon (R)
Avon
Barkhamsted
Bethlehem
Bridgewater
Bristol
Brookfield
Burlington
Canaan
Canton
Colebrook
Cornwall
East Granby
East Windsor
Enfield
Farmington
Goshen
Granby
Hartland
Harwinton
Kent
Litchfield
Morris
New Britain
New Fairfield
New Hartford
New Milford
Norfolk „
North Canaan
Plainville
Carried Forward
2,327
2,101
546
412
583
530
353
283
13,848
4,968
2,265
1,633
1,167
676
203
196
1,494
1,244
313
228
324
290
894
683
1,873
823
9,615
2,569
4,088
2,756
409
331
1,480
1,357
225
259
1,250
737
452
464
1,805
1,329
479
371
15,431
7,025
1,911
1,422
1,001
719
2,889
1,910
425
347
680
496
4,068
1,613
72,398
37,772
ELECTION STATISTICS
649
NOVEMBER 7, 1978
SIXTH CONGRESSIONAL DISTRICT (continued)
TOWNS
Anthony Toby
Moffett (D)
Daniel F.
MacKinnon (R)
Brought Forward
Plymouth
Roxbury
Salisbury
Sharon
Sherman
Simsbury
Southbury
Southington
Suffield
Thomaston
Torrington
Warren
Washington „
Watertown
Winchester
Windsor Locks
Woodbury
Newtown, part of ...
Somers, part of
Totals
72,398
37,772
2,563
939
329
348
771
1,019
438
542
468
402
4,238
4,439
2,313
3,273
8,068
3,329
2,341
1,436
1,631
1,068
8,793
3,288
170
233
682
688
4,480
2,930
2,558
1,261
3,950
1,002
1,343
1,546
841
1,162
542
607
119,537
66,664
Moffett (D) plurality, 52,873
(Total scattered vote, 23)
650
ELECTION STATISTICS
VOTE FOR STATE SENATORS, NOVEMBER 7, 1978
SENATORIAL DISTRICTS
1st Joseph J. Peter H.
DISTRICT Fauliso (D) Dillon (R)
Hartford, part of „ 12,534 4,361
Fauliso (D) plurality, 8,173
(Total scattered vote,l)
2nd Sanford
DISTRICT Cloud, Jr. (D)
Hartford, part of 7,943
Windsor, part of 3,015
Totals .. .. 10,958
(Total scattered vote, 2}
No
Nomination (R)
3rd Marcella C.
DISTRICT Fahey (D)
East Hartford 10,305
Manchester, part of 5,089
Totals « 15,394
Fahey (D) plurality, 5,171
Esther B.
Clarke (R)
6,910
3313
10,223
4th David M.
DISTRICT Barry (D)
Andover .. 491
Bolton „ .. 879
Coventry 1 ,83 1
East Windsor .. 1,774
Glastonbury - 6,401
Hebron 1,080
South Windsor .. 3,651
Manchester, part of 6,206
Totals 22,313
Barry (D) plurality, 9,535
(Total scattered vote, 3)
Fenton P.
Futtner (R)
295
559
1,031
882
3,830
611
2,405
3,165
12,778
5th Clifton A.
DISTRICT Leonhardt (D>
Avon 2,074
West Hartford „ » 17,302
Simsbury, part of 1,492
Totals 20,868
Leonhardt (D) plurality, 2,498
(Total scattered vote, 1)
Douglas T.
Putnam (R)
2^38
13,923
2,109
18,370
ELECTION STATISTICS
651
VOTE FOR STATE SENATORS, NOVEMBER 7, 1978
SENATORIAL DISTRICTS
6th Marcus H. Nancy L.
DISTRICT Bordiere (D) Johnson (R)
New Britain 10,148 13,062
Johnson (R) plurality, 2,914
(Total scattered vote, 1)
7th Cornelius
DISTRICT OLeary (D)
East Granby 812
Enfield .. 8,969
Suffield 2,066
Windsor Locks 4,042
Windsor, part of 3,001
Totals 18,890
O'Leary (D) plurality, 10,478
(Total scattered vote, 1)
Barbara F.
Chain (R)
747
3,076
1,693
923
1,973
8,412
8th Jerry
DISTRICT Wagner (D)
Barkhamsted 353
Bloomfield .. 4,730
Burlington 881
Canaan 168
Canton 824
Colebiook 249
Granby 1,010
Hartland 145
Harwinton 911
New Hartford 664
Norfolk 334
North Canaan 577
Winchester 2,1 13
Simsbury, part of 1,675
Torrington, part of ... 2,602
Totals 17,236
Post (R) plurality, 1,406
(Total scattered vote, 2)
Russell L.
Post, Jr. (R)
605
2,693
924
224
1,925
295
1,816
340
1,029
1,044
425
582
1,651
3,280
1,809
18,642
9th William E.
DISTRICT Curry, Jr. (D)
Berlin 3,582
Farmington 3,992
Newington 5,489
Wethersfield 7,002
Rocky Hill, part of 1,137
Totals 21,202
Curry (D> plurality, 3,324
(Total scattered vote, 3)
Elmer A.
mensen (R)
Wayne P.
Hill (LIB)
2,915
2,790
5,774
5,655
34
59
44
76
744
12
17,878
225
652
ELECTION STATISTICS
VOTE FOR STATE SENATORS, NOVEMBER 7, 1978
SENATORIAL DISTRICTS
10th Joseph I.
DISTRICT Lieberman (D)
New Haven, part of 7,807
West Haven, part of 6,934
Totals 14,741
Lieberman (D) plurality, 9,943
Edward
Williams (R)
1,848
2,950
4,798
11th Anthony M. James J.
DISTRICT Ciarlone (D) Valenti (R)
13,965 5,885
Ciarlone (D) plurality, 8,080
New Haven, part of .
12th ReginaR.
DISTRICT Smith (D)
Branford 4,147
Durham „ „ 850
Guilford 1,993
North Branford 2,180
Wallingford 6,792
Totals 15,962
Smith (D) plurality, 573
(Total scattered vote, 10}
Barbara
Reimers (R)
4,088
1,035
3,445
1,736
5,085
15,389
13th Amelia P.
DISTRICT Mustone (D)
Meriden 1 1 ,706
Middlefieki 918
Middletown, part of .. 5,344
Totals 17,968
Mustone (D) plurality, 6,972
(Total scattered vote, 10)
Warren M.
Stephan (R)
7,740
667
2,589
10,996
14th John D.
DISTRICT Prete (D)
Orange 2,489
Woodbridge « .. 1 ,347
Derby, part of 1,414
Milford, part of 4,951
West Haven, part of 5,128
Totals 15,329
Prete (D) plurality, 636
(Total scattered vote, 2)
Bernard Patrick
Madden (R)
3,340
2,091
814
5,679
2,769
14,693
ELECTION STATISTICS
653
VOTE FOR STATE SENATORS, NOVEMBER 7, 1978
SENATORIAL DISTRICTS
15th Louis S.
DISTRICT Cutillo (D>
Middleburv 1,129
Naugatuck 5,147
Waterburv, part of 10,327
Totals 16,603
Cutillo (D) plurality, 4,322
(Total scattered vote, 15)
Frank M.
LaPorta (R)
1.541
3,578
7,162
12,281
16th William J.
DISTRICT Sullivan (D)
Wolcott 2,528
Southington, part of ^ 4328
Waterburv, part of 10,988
Totals 17,844
Sullivan (D) plurality, 5,879
(Total scattered vote, 3}
Richard G.
Gugliemetti (R)
2,451
2,368
7,146
11,965
17th Eugene A.
DISTRICT Skowronski (D)
Ansonia 4,189
Beacon Falls 801
Bethany 992
Prospect 1,432
Seymour 2,655
Derby, part of 1,548
Hamden, part of 7,281
Totals 18,898
Skowronski (D) plurality, 5,798
Peter J.
Danielczuk (R)
2,937
764
1,021
1,330
2,223
505
4,320
13,100
18th MarvA.
DISTRICT Martin (D)
Groton 4,618
Ledvard 1,909
North Stonington 738
Preston 701
Stonington 3,317
Norwich, part of 1,075
Totals 12,358
Martin (D) plurality, 3,672
(Total scattered vote, 1)
Betty J.
Chapman (R)
3,288
1,757
603
571
2.036
431
8,686
654 ELECTION STATISTICS
VOTE FOR STATE SENATORS, NOVEMBER 7, 1978
SENATORIAL DISTRICTS
19th James J.
DISTRICT Murphy, Jr. (D)
Bozrah „ m 398
Colchester * .. 1 ,748
Columbia „ „... 755
Franklin 378
Griswold 1,628
Lebanon 837
Lisbon 557
Marlborough „ 691
Montville 2,999
Salem 388
Sprague 689
Norwich, part of 5,661
Totals 16,729
Murphy (D) plurality, 6,668
(Total scattered vote, 5)
Thomas C.
Lyon (R)
306
1,046
624
301
774
852
356
902
1,486
289
337
2,788
10,061
20th Richard F.
DISTRICT Schnellcr (D)
East Lyme 3,122
Essex 1,563
Lyme 402
New London 5,138
Old Lyme 1,828
Old Saybrook 2,191
Waterford .. „ 4,417
Westbrook m 1 ,032
Totals 19,693
Schneller (D) plurality, 9,501
(Total scattered vote, 1)
Joan C.
Fenger (R)
1,644
781
409
1,851
996
1,542
2,116
853
10,192
21st Albert C.
DISTRICT Cioffari (D)
Stratford 6,762
Milford, part of 1,989
Shelton, part of .. 2,281
Totals „ 1 1 ,032
Gunther (R) plurality, 7,888
(Total scattered vote, 1)
George L.
Gunther (R)
12,249
2,845
3,826
18,920
22nd Howard T.
DISTRICT Owens, Jr. (D)
Bridgeport, part of ...„ 11,964
Trumbull, part of ...» 2,982
Totals 14,946
Owens (D) plurality, 5,700
Angelo R.
Dente (R)
7,090
2,156
9,246
ELECTION STATISTICS
655
VOTE FOR STATE SENATORS, NOVEMBER 7, 1978
SENATORIAL DISTRICTS
Bridgeport, part of
23rd Salvatore C.
DISTRICT DePiano (D)
9,630
DePiano (D> plurality, 5,033
(Total scattered vote, 1)
Beatrice M.
Blaze (R)
4,597
Brookfield
24th Wayne A.
DISTRICT Baker (D)
,...„ 2,147
Ernest
Belmont (R)
1,625
Danbury
10,892
5,250
Redding
Ridgefield
1,308
3,599
1,419
2,748
Totals
m 17,946
Baker (D) plurality, 6,904
(Total scattered vote, 4)
11,042
Norwalk
25th Barbara B.
DISTRICT Andrews (D>
,. „ 9,655
Alfred
Santaniello, Jr. (R)
10,679
West port, part of ..
690
1,051
Totals
10,345
Santaniello (R) plurality, 1,385
11,730
Darien
New Canaan
Weston
Wilton
26th James L.
DISTRICT Eldridge (D)
.. .. 1,630
„ 1,618
..... m 922
,,,„ 1,626
John G.
Matthews (R)
5,061
5,152
2,059
3,499
Fairfield, part of ...
,. 796
909
Westport, part of ..,
3,284
4,359
Totals
„ 9,876
Matthews (R) plurality, 11,163
(Total scattered vote, 2)
21,039
Stamford, part of ...
27th William E.
DISTRICT Strada, Jr. (D)
11,472
Richard H. G.
Cunningham (R)
13,141
Cunningham (R) plurality, 1,669
(Total scattered vote, 11)
656
ELECTION STATISTICS
VOTE FOR STATE SENATORS, NOVEMBER 7, 1978
SENATORIAL DISTRICTS
28th Peter L.
DISTRICT Gerety (D)
Bethel 2,528
Easton 861
Fairfield, part of 9,771
Newtown, part of 2,320
Totals 15,480
Ballen (R) plurality, 1,633
(Total scattered vote, 3)
Myron R.
Ballen (R)
2,314
1,499
10,614
2,686
17,113
29th Audrey P.
DISTRICT Beck (D)
Canterbury 560
Killingly 2,981
Plainfield 2,603
Putnam 2,372
Scotland 215
Sterling 336
Thompson 1,941
Voluntown 330
Windham 4,196
Mansfield, part of 1,790
Totals 17,324
Beck (D) plurality, 10,355
(Total scattered vote, 5)
Lorraine M.
McDevitt (R)
408
1,147
818
909
167
165
706
133
1,892
624
6,969
30th Joseph A.
DISTRICT Ruggiero (D)
Cornwall 278
Goshen 309
Kent 344
Litchfield 1,421
Morris 389
New Fairfield 1,664
New Milford 2,196
Plymouth 2,340
Salisbury 706
Sharon 369
Sherman 423
Thomaston 1 ,41 7
Warren 145
Washington 514
Torrington, part of 4,611
Totals 17,126
Ruggiero (D) plurality, 1,008
(Total scattered vote, 8)
John A.
Gawrych (R)
325
421
545
1,659
451
1,606
2,518
1,111
1,071
593
444
1,270
257
828
3,019
16,118
ELECTION STATISTICS
657
VOTE FOR STATE SENATORS, NOVEMBER 7, 1978
SENATORIAL DISTRICTS
31st Steven C.
DISTRICT Casey (D)
Bristol 12,077
Plainville „ 3,519
Southington, part of -... 2,763
Totals 18,359
Casev (D) plurality, 7,633
(Total scattered vote, 6)
J. Harwood
Norton, Jr. (R)
6.983
2.024
1,719
10,726
32nd NancvJ.
DISTRICT DiNardo (D)
Bethlehem 529
Bridgewater m 279
Monroe „ « 1,955
Oxford m 981
Roxburv 291
Southburv m 2,015
Watertown 3,609
Woodburv 1,099
Newtown, part of „ 448
Shelton, part of 1,883
Trumbull, part of 3,698
Totals 16,787
Bozzuto (R) plurality, 2,995
(Total scattered vote, 2)
Richard C.
Bozzuto (R)
582
352
2,149
1,260
381
5331
3,783
1,757
548
1,968
3,471
19,782
33rd Frederick
DISTRICT Knous (D)
Chester 548
Clinton 1,751
Cromwell 1,933
Deep River 858
East Haddam 1,119
East Hampton „ 1,793
Haddam „ 1,214
killingworth 671
Madison 1,557
Portland 2,006
Middletown, part of 2.588
Rt>ck\ Hill, part of 1,867
Totals 17,905
knous (D) plurality, 956
(Total scattered vote, 3)
Philip N.
Costello, Jr. (R)
564
1,751
1,485
776
913
1,487
1,254
3,:v->7
1,585
1,598
1,342
16,949
658
ELECTION STATISTICS
VOTE FOR STATE SENATORS, NOVEMBER 7, 1978
SENATORIAL DISTRICTS
Cheshire
34th Pasquale
DISTRICT Barbato (D)
„ . 2,629
Lawrence J.
DeNardis (R)
5,093
2,901
4,969
4,248
East Haven
North Haven
Hamden, part of ..
4,776
-..- ~ - ~ 3,991
-..- 3,242
Totals
„ 14,638
17,211
DeNardis (R) plurality, 2,573
(Total scattered vote, 1)
Ashford
Brooklyn
Chaplin
35th Michael J.
DISTRICT Skelley (D)
~ 582
- 979
m 274
Andrew
Repko (R)
355
671
250
Eastford
Ellington
Hampton
Pomfret
Somers
Stafford
Tolland
Union
177
» 1,869
...~ 241
... 471
„ 1,482
- 2,317
- 1,791
m 103
285
1,323
266
564
1,012
1,236
1,166
162
Vernon
..... ,„ 5,397
3,373
Wellington
Woodstock
Mansfield, part of
M 608
829
« 896
772
931
580
Totals
18,016
Skelley (D) plurality, 5,070
(Total scattered vote, 4)
12,946
Greenwich
Stamford, part of
36th Peter
DISTRICT Gasparino (D)
8,357
3,291
Michael L.
Morano (R)
13,209
2,096
Totals
1 1 ,648
Morano (R) plurality, 3,657
(Total scattered vote, 5)
15,305
ELECTION STATISTICS 659
VOTE FOR STATE REPRESENTATIVES, NOVEMBER 7, 1978
ASSEMBLY DISTRICTS
1st James J. Rocco L.
DISTRICT Kennelly (D) Forte (R)
Hartford, part of „ 3,602 1,408
Kennelly (D> plurality, 2,19-4
(Total scattered vote, 3)
2nd Richard P. Carlo M.
DISTRICT Lawlor (D) Faienza (R)
Hartford, part of 3,235 1,134
Lawlor (D) plurality, 2,101
3rd Paul A. No
DISTRICT LaRosa (D) Nomination (R)
Hartford, part of 2,976
4th Abraham L. Jacqueline
DISTRICT Giles (D) Jones Anderson (R)
Hartford, part of 1,037 644
Giles (D) plurality, 393
5th Robert J. Angel L. Herbert
DISTRICT Carragher (D) Ocasio (R) Quinde (USL)
Hartford, part of 2,023 679 51
Carragher (D) plurality, 1,344
6th George J. Michael T.
DISTRICT Ritter (D) McGarry (R)
Hartford, part of 2,601 1,399
Ritter (D) plurality, 1,202
(Total scattered vote, 2>
7th Thirman L. No
DISTRICT Milner (D) Nomination (R)
Hartford, part of _ 1,653
(Total scattered vote, 1)
8th A. Boyd No
DISTRICT Hinds, Jr. (D) Nomination (R)
Hartford, part of 3,014
660
ELECTION STATISTICS
VOTE FOR STATE REPRESENTATIVES, NOVEMBER 7, 1978
ASSEMBLY DISTRICTS
9th Muriel T.
DISTRICT Yacavone (D)
East Hartford, part of 4,331
Manchester, part of 1,106
Totals - 5,437
(Total scattered vote, 4)
No
Nomination (R)
10th
DISTRICT
East Hartford, part of
Timothy J.
Moynihan, Jr. (D)
3,844
Moynihan (D) plurality, 2,452
11th
DISTRICT
East Hartford, part of
Richard C.
Willard (D)
4,044
Willard (D) plurality, 2,400
John C.
Lancaster (R)
1,392
David H.
Carlson (R)
1,644
12th
DISTRICT
Manchester, part of
Theodore R. Walter H.
Cummings (D) Joyner (R)
3,437 3,884
Joyner (R) plurality, 447
13th Francis J. Elsie L.
DISTRICT Mahoncy (D) Swensson (R)
4,226 3,074
Mahoney (D) plurality, 1,152
(Total scattered vote, 1)
Manchester, part of
14th Abraham
DISTRICT Glassman (D)
South Windsor 3,345
Manchester, part of 990
Totals 4,335
Glassman (D) plurality, 789
(Total scattered vote, 1)
John J.
Mitchell (R)
2,924
622
3,546
ELECTION STATISTICS
661
VOTE FOR STATE REPRESENTATIVES, NOVEMBER 7, 1978
ASSEMBLY DISTRICTS
15th JohnT.
DISTRICT Pier (D)
Bloomfield, part of 1,378
Windsor, part of 3,604
Totals „ m 4,982
Pier (D) plurality, 2,506
Edward A.
Brown (R)
583
1,893
2,476
16th
DISTRICT
Simsbury
Granby, part of
Totals
Richard E.
Virginia S.
Ostop (D)
Connolly (R)
2,507
6,177
311
732
2,818
Connolly (R) plurality, 4,091
(Total scattered vote, 1>
6,909
17th Sydney T.
DISTRICT Schulman (D)
Avon „ 1 ,475
Bloomfield, part of 2,092
Totals _ 3,567
Swomley (R) plurality, 2,703
(Total scattered vote, 1)
James A.
Swomley (R)
2,927
3,343
6,270
West Hartford,
18th
DISTRICT
part of
Joan R.
Kimberly
Kemler (D)
Cheney (R)
6,230
3,112
Kemler (D) plurality, 3,118
19th
Michael D.
John A.
DISTRICT
O'Connell (D)
Berman (R)
West Hartford, part of «
4,002
5,552
Berman (R) plurality, 1,550
20th
DISTRICT
West Hartford, part of
Dwight Owen
Schweitzer (D)
4,088
Matties (R) plurality, 1,501
Charles R.
Matties (R)
5,589
662
ELECTION STATISTICS
VOTE FOR STATE REPRESENTATIVES, NOVEMBER 7, 1978
ASSEMBLY DISTRICTS
21st
DISTRICT
Farmington
West Hartford, part of
Totals
Francis N.
Powers (D)
2,288
1,608
.. 3,896
Barnes (R) plurality, 1,688
Dorothy D.
Barnes (R)
4,526
1,058
5,584
22nd Domenic
DISTRICT Forcella, Jr. (D)
Plainville „ .. 3,117
New Britain, part of 456
Totals 3,573
Kezer (R) plurality, 112
Pauline
Kezer (R)
2,596
1,089
3,685
23rd
DISTRICT
New Britain, part of
William P.
Candelori (D)
3,989
(Total scattered vote, 11)
No
Nomination (R)
24th
DISTRICT
New Britain, part of
Joseph H. Mark P.
Harper, Jr. (D) McGuire (R)
2,570 2,274
Harper (D) plurality, 296
(Total scattered vote, 1)
25th
DISTRICT
New Britain, part of
Raymond M. H. Paul M.
Joyce (D) Carver (R)
.. 3,380 1,911
Joyce (D) plurality, 1,469
(Total scattered vote, 1)
26th Dominick Michael T.
DISTRICT Swieszkowski (D) Kozlowski (R)
2,802 2,222
Swieszkowski (D) plurality, 580
New Britain, part of
27th
DISTRICT
Newington, part of ,
Richard J.
Balducci (D)
5,138
Balducci (D) plurality, 2,569
(Total scattered vote, 1)
Walter R.
Ripley (R)
2,569
ELECTION STATISTICS
663
VOTE FOR STATE REPRESENTATIVES, NOVEMBER 7, 1978
ASSEMBLY DISTRICTS
28th Robert G.
DISTRICT Gilligan (D)
Newington, part of 1,735
Wethcrsfield, part of 3,737
Totals 5,472
Gilligan (D) plurality, 1,704
(Total scattered vote, 3)
Frank V.
Eddy (R)
1,542
2,226
3,768
29th Richard D.
DISTRICT Tulisano (D)
Rocky Hill, part of 1,520
Wethersfield, part of 3,663
Totals 5,183
Tulisano (D) plurality, 1,373
John J.
Sullivan (R)
825
2,985
3,810
30th Peter A.
DISTRICT Rosso (D)
Berlin „ 3,993
Rocky Hill, part of ...„ „ 1,395
Totals 5,388
Rosso (D> plurality, 1,391
Joseph L.
Senofonte (R)
2,532
1,465
3,997
31st
DISTRICT
Glastonbury
Margaret Y. Antonina B.
Berg (D) Parker (R)
4,773 5,514
Parker (R) plurality, 741
(Total scattered vote, 3)
32nd Joseph S.
DISTRICT Coatsworth (D)
Cromwell „ 2,386
Portland 2,429
Middletown, part of 1,195
Totals 6,010
(Total scattered vote, 11)
No
Nomination (R)
33rd
DISTRICT
Middletown, part of
Paul Virginia
Gionfriddo (D) Renschen (R)
4,724 1,890
Gionfriddo (D) plurality, 2,834
664
ELECTION STATISTICS
VOTE FOR STATE REPRESENTATIVES, NOVEMBER 7, 1978
ASSEMBLY DISTRICTS
34th Dean P. Rejrina M.
DISTRICT Markham (D> Walsh (R)
East Hampton 1,778 1,529
Haddam, part of 506 467
Middletown, part of 2,438 1,519
Totals 4,722 3,515
Markham (D) plurality, 1,207
Robert
Stone (LIB)
47
12
58
117
35th Richard C. John N .
DISTRICT DeBold (D) DeMerell (R)
Chester 574 531
Deep River m m „ 840 799
Essex „. 1,006 1,322
Killingworth 674 821
Westbrook m 814 1,060
Haddam, part of 867 632
Totals 4,775 5,165
DeMerell (R) plurality, 390
(Total scattered vote, 1)
36th Geraldine B. John J.
DISTRICT O'Dwyer (D> Tiffany II (R)
East Haddam „ .. 1,132 909
Lyme _ „ 190 616
Old Lyme .. 1,186 1,635
Old Saybrook „ 1,713 1,990
Totals 4,221 5,150
Tiffany (R) plurality, 929
37th Kenneth A.
DISTRICT Leary (D)
East Lyme 2,795
Salem 427
Montville, part of .. „ „ 1,236
Totals .. » 4,458
Leary (D) plurality, 1,619
William M.
Grover (R)
2,009
255
575
2,839
38th Janet Frederick T.
DISTRICT Polinsky (D) Davis, Jr. (R)
Waterford .. .. .. .. 4,486 2,140
Ledyard, part of „ 3 3
Totals .. 4,489 2,143
Polinsky (D) plurality, 2,346
(Total scattered vote, 1)
ELECTION STATISTICS
665
VOTE FOR STATE REPRESENTATIVES, NOVEMBER 7, 1978
ASSEMBLY DISTRICTS
39th
DISTRICT
New London, part of ...
William J. Ralph L. Paul H.
Cibes, Jr. (D) Wadleigh (R) Sullivan (ALT)
2,631 1,379 769
Cibes (D) plurality, 1,252
(Total scattered vote, 1)
40th Patricia T.
DISTRICT Hendel (D)
Groton, part of - 1,939
New London, part of 1,880
Totals 3,819
(Total scattered vote, 3)
No
Nomination (R)
Groton, part of
41st Henry E.
DISTRICT Haley (D)
2,430
Kipp (R) plurality, 51
Phyllis T.
Kipp (R)
2,481
Groton, part of ...
Ledyard, part of .
42nd Naomi W.
DISTRICT Otterness (D)
„ 106
1,939
Ernest V.
Plantz (R)
126
1,739
Totals
2,045
1,865
Otterness (D) plurality, 180
North Stonington .
Stonington
43rd Rufus
DISTRICT Allyn (D)
811
„ 3,472
Pauline D.
Barres (R)
522
1,908
Totals
4,283
2,430
Allyn (D) plurality, 1,853
Brooklyn
44th Richard L.
DISTRICT Mercier (D)
„ „ 1,023
Willard C.
Eddy (R>
653
Plainfield
, , ,„„. 2,565
866
Sterling
-. r 337
160
Voluntown
299
160
Totals
„ 4,224
1,839
Mercier (D) plurality, 2,385
666
ELECTION STATISTICS
VOTE FOR STATE REPRESENTATIVES, NOVEMBER 7, 1978
ASSEMBLY DISTRICTS
Griswold
Lisbon
45 th Dorothy
DISTRICT Faulise-Boone (D)
1,369
„ 448
David
Anderson (R)
1,126
484
Preston
Sprague .
Montville, part of
448
. . M . 663
654
829
375
398
Totals
3,582
Faulise-Boone (D) plurality, 370
3,212
Franklin
46th Thomas F.
DISTRICT Sweeney (D>
362
Lloyd H.
IngTam (R)
310
Norwich, part of ..
2,820
1,907
Totals
. 3,182
Sweeney (D) plurality, 965
2,217
Norwich, part of ..
47th Leo H.
DISTRICT Flynn (D)
3,150
Flynn (D) plurality, 1,673
(Total scattered vote, 1)
David E.
Fisher (R)
1,477
Bozrah .
Colchester ..
Lebanon
Montville, part of
Norwich, part of ..
48th Martin M.
DISTRICT Masters (D>
.... 356
.. . 1,515
.... 780
935
314
Joseph A.
Broder (R)
351
1,361
937
701
357
Totals
3,900
Masters (D) plurality, 193
(Total scattered vote, 2)
3,707
Scotland
49th Andrew J.
DISTRICT Carey III (D)
169
Trenton E.
Wright, Jr. (R)
211
Windham ....
Totals .
3,548
3,717
Carey (D) plurality, 920
(Total scattered vote, 16)
2,586
2,797
38
ELECTION STATISTICS
667
VOTE FOR STATE REPRESENTATIVES, NOVEMBER 7, 1978
ASSEMBLY DISTRICTS
50th Jacob S.
DISTRICT Sobotka (D)
Ashford „ 440
Canterbury „ 401
Chaplin 222
Eastford mmm 141
Hampton .. 191
Pomfret m 295
Killingly, part of 1,346
Totals 3,036
Weiss (R) plurality, 1,397
(Total scattered vote, 2)
James A.
Weiss (R)
520
565
312
335
326
772
1,603
4,433
51st Kevin P.
DISTRICT Johnston (D)
Putnam 2,373
Thompson 1,875
Killingly, part of „ 706
Totals 4,954
Johnston (D) plurality, 2,701
(Total scattered vote, 3)
Peter B.
Mann (R)
935
787
531
2,253
52nd John D.
DISTRICT Mordasky (D)
Somers 1,369
Stafford m 2,467
Union 1 1 1
Woodstock ..... 782
Totals 4,729
Mordasky (D> plurality, 1,324
(Total scattered vote, 1)
John F.
Connelly, II (R)
1,129
1,122
155
999
3,405
53rd Robert M. Claire V.
DISTRICT Walsh (D) Connelly (R)
Coventry ~ 1,631 961
Tolland 1 ,692 987
Willington 768 471
Totals 4,091 2,419
Walsh (D> plurality, 1,672
(Total scattered vote, 2)
George
Hasapes (NONE)
327
259
140
~726
668
ELECTION STATISTICS
VOTE FOR STATE REPRESENTATIVES, NOVEMBER 7, 1978
ASSEMBLY DISTRICTS
Mansfield
54th Dorothy C.
DISTRICT Goodwin (D)
2,697
Goodwin (D) plurality, 1,413
Emily F.
Albee (R)
1,284
Andover ,
55th Aloysius J.
DISTRICT Ahearn (D)
473
Dorothy R.
Miller (R)
332
Bolton
Columbia
Hebron
Marlborough
Vernon, part
of ..
- 758
~ 758
922
847
» 880
711
648
809
766
719
Totals
4,638
Ahearn (D) plurality, 653
(Total scattered vote, 1)
3,985
Vernon, part
of ..
56th Chester W.
DISTRICT Morgan (D)
3,629
Morgan (D) plurality, 1,345
(Total scattered vote, 2}
Nancy
Osborn (R)
2,284
East Windsor
57th Teresalee
DISTRICT Bertinuson (D)
1 ,90a
Kathleen
O'Leary McGuire (R)
770
Ellington
Vernon, part
of ..
M 1 ,842
m.„ 900
1,368
503
Totals
...„ 4,650
Bertinuson (D) plurality, 2,009
2,641
Enfield, part
of ....
58th John
DISTRICT Morrison (D)
„ „ 3,638
Morrison (D) plurality, 2,548
(Total scattered vote, 4)
John D.
Haigh (R)
1,090
Enfield, part
of ...
59th William
DISTRICT Kiner (D)
3,567
Kiner (D) plurality, 1,286
(Total scattered vote, 1)
Rosario T.
Vella (R)
2,281
ELECTION STATISTICS
669
VOTE FOR STATE REPRESENTATIVES, NOVEMBER 7, 1978
ASSEMBLY DISTRICTS
60th Jovce A.
DISTRICT Wojtas (D)
Windsor Locks 3,578
Enfield, part of m 989
Totals 4,567
Wojtas (D) plurality, 2,586
H. Richard
Williams (R)
1,389
592
1,981
61st Marilvn M.
DISTRICT Hesse (D)
East Granby 513
Suffield 1,330
SVindsor, part of 1,626
Totals 3,469
Hanzalek (R) plurality, 2,324
Astrid T.
Hanzalek (R)
1,065
2,454
2,274
5,793
62nd Winifred B. Otto C.
DISTRICT Gentile (D) Neumann (R)
Barkhamsted ^ 396 540
Canton 1,364 1,331
Hartland m „ m 177 301
New Hartford 784 880
Burlington, part of 431 429
Granby, part of 677 1,098
Totals ,. 3,829 4,579
Neumann (R) plurality, 750
(Total scattered vote, 2)
63rd John G.
DISTRICT Groppo (D)
Colebrook „ 313
Norfolk „ 420
North Canaan 656
Salisbury 738
Winchester „ 2,668
Totals m 4,795
Groppo (D) plurality, 1,481
(Total scattered \ote, 1)
3,314
670
ELECTION STATISTICS
VOTE FOR STATE REPRESENTATIVES, NOVEMBER 7, 1978
ASSEMBLY DISTRICTS
64th Marilyn L.
DISTRICT Corkum (D)
M. Adela
Eads (R)
Canaan
Cornwall
Goshen
Kent
Sharon
Warren
.. - .. 139
217
m .. m .. 325
« - 130
336
117
257
388
416
798
630
286
Torrington, part
of
2,943
2,051
Totals
- 4,207
Eads (R) plurality, 619
4,826
65th John A.
DISTRICT Miscikoski (D)
Andrew G.
York, 3rd (R>
Torrington, part
of
.. .. 4,452
Miscikoski (D) plurality, 1,871
(Total scattered vote, 2)
2,581
66th Michael D.
DISTRICT Rybak (D)
Arthur F.
Poole (R)
Harwinton
Litchfield
Morris
Thomaston „
1,152
1,614
429
1,628
831
1,486
415
1,057
Totals
4,823
Rybak (D) plurality, 1,034
(Total scattered vote, 2)
3,789
67th Murray J.
DISTRICT Kessler (D)
Walter J.
Conn (R)
Bridgewater
New Milford
244
m 2,022
394
2,790
Roxbury
Washington
....- .. 251
m 494
415
856
Totals
-..- .. 3,011
4,455
Conn (R) plurality, 1,444
68th Edward W.
DISTRICT Kalita (D)
Jack E.
Traver (R)
Bethlehem .........
Woodbury
.. „ 494
.. 1,016
616
1,818
Watertown, part
of
~ - -..- 2,586
2.081
Totals
,,,,„ unm 4,096
4,515
Traver (R) plurality, 419
ELECTION STATISTICS
671
VOTE FOR STATE REPRESENTATIVES, NOVEMBER 7, 1978
ASSEMBLY DISTRICTS
69th Dorothy T.
DISTRICT Zokas (D)
Middlebury ^ 1,022
Southbury 2,004
Watertown, part of 1,204
Totals „ 4,230
Rogers (R) plurality, 2,446
William F.
Rogers III (R)
1,614
3,566
1,496
6,676
70th Gerald M. Neal B.
DISTRICT Noonan (D> Hanlon (R)
„ 3,305 4,589
Hanlon (R) plurality, 1,284
Naugatuck, part of
71st Michael R. Michael A.
DISTRICT Colucci (D) Bisconti (R)
Naugatuck, part of 734 366
Waterbury, part of m 4,301 3,087
Totals „ - 5,035 3,453
Colucci (D) plurality, 1,582
(Total scattered vote, 3)
72nd
DISTRICT
Waterbury, part of
Mosley (D) plurality,
Maurice B.
Michael T.
Mosley (D>
Duva, Jr. (R)
2,997
1,269
1,728
73rd Natalie David C.
DISTRICT Rapoport (D) Matthews (R)
_ _ 4,050 3,732
Rapoport (D) plurality, 318
(Total scattered vote, 1)
Waterbury, part of
74th James J. Irene M.
DISTRICT Palmieri (D) Lederer (R)
5,164 3,045
Palmieri (D) plurality, 2,119
(Total scattered vote, 1)
Waterbury, part of
672
ELECTION STATISTICS
VOTE FOR STATE REPRESENTATIVES, NOVEMBER 7, 1978
ASSEMBLY DISTRICTS
75th William J. Perry
DISTRICT Scully, Jr. (D) Pettinicchi (R)
2,993 1,628
Scully (D) plurality, 1,365
(Total scattered vote, 1>
Waterbury, part of
76th Arnold Peter M.
DISTRICT Wellman, Jr. (D) Tetreault (R)
Plymouth 2,791 704
Waterbury, part of 2,543 1,114
Totals 5,334 1,818
Wellman (D) plurality, 3,516
77th Gardner E. Alan D.
DISTRICT Wright, Jr. (D) Basney (R)
Bristol, part of 4,106 2,394
Burlington, part of 456 487
Totals 4,562 2,881
Wright (D) plurality, 1,681
(Total scattered vote, 1)
Joseph A.
Shelto, Jr. (NONE)
274
9
283
Bristol, part of ...
78th
DISTRICT
Krawiecki
Robert
Vicino (D)
3,166
(R) plurality, 484
Edward C.
Krawiecki, Jr. (R)
3,650
Bristol, part of ...
Southington, part
79th
DISTRICT
'oiZZZZZZZ.ZZZZZZZ.
Andrew R.
Grande (D)
3,450
553
Ann
Copjec (R)
1,959
325
Totals 4,003
Grande (D) plurality, 1,719
(Total scattered vote, 3)
2,284
80th Clarence W. Eugene A.
DISTRICT Marsella, Sr. (D) Migliaro, Jr. (R)
Wolcott 2,251 2,842
Southington, part of 1,269 1,282
Totals m „ ...... 3,520 4,124
Migliaro (R) plurality, 604
ELECTION STATISTICS
673
VOTE FOR STATE REPRESENTATIVES, NOVEMBER 7, 1978
ASSEMBLY DISTRICTS
81st Arthur Joan
DISTRICT DellaVecchia (D) Sabatella (R)
5,185 2,788
DellaVecchia (D) plurality, 2,397
Southington, part of
82nd
DISTRICT
Meriden, part of
Robert C. Robert M. Abraham G.
Sorensen (D) Bennett (R) Grossman (PC)
3,134 2,479 472
Sorensen (D) plurality, 655
(Total scattered vote, 2)
83rd
DISTRICT
Meriden, part of
Hugh Gene John
Brooks (D) Zajac, Jr. (R)
3,211 4,689
Zajac (R) plurality, 1,478
(Total scattered vote, 2)
84th
DISTRICT
Meriden, part of
Wallingford, part of
Totals
Benjamin N.
DeZinno, Jr. (D)
Maria Faiella
Brunski (R)
3,383
1,118
2,200
738
4,501
DeZinno (D) plurality, 1,563
(Total scattered vote, 2)
2.938
85th
DISTRICT
Wallingford, part of
Michael S.
Kraskowski (D)
3,250
Kraskowski (D) plurality, 76
(Total scattered vote, 1)
Thomas J.
McKenna (R)
3,174
86th Dorothy S. Michael R.
DISTRICT McCluskey (D) Caporale, Jr. (R)
North Branford „ 2,604 1,336
Wallingford, part of m 2,485 1,171
Totals 5,089 2,507
McCluskey (D) plurality, 2,582
(Total scattered vote, 2)
674
ELECTION STATISTICS
VOTE FOR STATE REPRESENTATIVES, NOVEMBER 7, 1978
ASSEMBLY DISTRICTS
87th Consolota
DISTRICT DeLucia (D)
Hamden, part of . 914
North Haven, part of .... 2,968
Totals m *3,882
•Recanvass figures.
Abercrombie (R) plurality, 34
Paul D.
Abercrombie (R)
644
3,272
•3,916
88th John P.
DISTRICT McManus (D)
Hamden, part of . . 3,258
North Haven, part of . 1,503
Totals . . 4,761
McManus (D) plurality, 1,124
(Total scattered vote, 1)
David K.
Dodes (R)
2,448
1,189
3,637
89th David C.
DISTRICT Carey (D)
Philip S.
Robertson (R)
Cheshire, part of .
Hamden, part of .
1,245
. . 2,115
2,689
2,042
Totals
. .... 3,360
Robertson (R) plurality, 1,371
4,731
90th Brian S.
DISTRICT Graney (D)
Bethany . . _ 897
Prospect . 1 ,577
Cheshire, part of . . 1,784
Totals - .... . 4,258
Varis (R> plurality, 116
(Total scattered vote, 2)
Richard E.
Varis (R)
1,139
1,229
2,006
4,374
91st
DISTRICT
Hamden, part of
Ronald Leonard
Smoko (D> Caplan (R)
4,848 2,780
Smoko (D) plurality, 2,068
ELECTION STATISTICS 675
VOTE FOR STATE REPRESENTATIVES, NOVEMBER 7, 1978
ASSEMBLY DISTRICTS
92nd William T. Rosalind
DISTRICT Lee (D) Berman (R)
3,153 3,397
Berman (R) plurality, 244
New Haven, part of
93rd Irving J. Thelma
DISTRICT Stolberg (D) Thornton (R)
2,657 752
Stolberg (D) plurality, 1,905
New Haven, part of
94th
DISTRICT
New Haven, part of
William R.
James R.
Dyson (D>
Kronberg (R)
2,300
349
Dyson (D) plurality, 1,951
(Total scattered vote, 1)
95th
DISTRICT
New Haven, part of
Thomas F. Alfonzo
Wall, Jr. (D) Lewis (R)
_ 1,564 399
Wall (D) plurality, 1,165
New Haven, part of
96th Joseph M.
DISTRICT Carbone (D)
3,344
Carbone (D) plurality, 2,219
KentC.
Smith (R)
1,125
97th
DISTRICT
New Haven, part of
Alfred J. George E.
Onorato (D) Longyear (R)
..- - 3,942 3,228
Onorato (D) plurality, 714
676
ELECTION STATISTICS
VOTE FOR STATE REPRESENTATIVES, NOVEMBER 7, 1978
ASSEMBLY DISTRICTS
98th Geil
DISTRICT Orcutt (D)
East Haven, part of 987
New Haven, part of ~ 2,684
Totals „ 3,671
Orcutt (D> plurality, 2,105
Roy J.
Nirschel, Jr. (R)
512
1,054
1,566
99th John A. Paul R.
DISTRICT Giordano, Jr. (D) Karbowski (R)
3,685 2,531
Giordano (D) plurality, 1,154
(Total scattered vote, 1)
East Haven, part of
100th David
DISTRICT Lavine (D)
Durham „ 1,085
Guilford „ 2,941
Middlefield 1,094
Totals „ 5,120
Lavine (D) plurality, 1,233
(Total scattered vote, 1)
Norman D.
Robinson (R)
819
2,563
505
3,887
101st David J.
DISTRICT Peska (D)
Clinton - 1 ,546
Madison 1,431
Totals 2,977
Emmons (R> plurality, 2,432
(Total scattered vote, 1)
Linda N.
Emmons (R)
1,949
3,460
5,409
102nd
DISTRICT
Branford
Joseph J. Richard E.
Farricielli (D) Davis (R)
5,208 2,973
Farricielli (D) plurality, 2,235
(Total scattered vote, 4)
ELECTION STATISTICS
677
VOTE FOR STATE REPRESENTATIVES, NOVEMBER 7, 1978
ASSEMBLY DISTRICTS
103rd John P
DISTRICT Sponheiraer (D)
Woodbridge .. 1,562
Ansonia, part of „ 889
Derby, part of ...„ .. 1,969
Totals „ .. 4,420
Sponheimer (D) plurality, 1,260
(Total scattered vote, 3)
John E.
Benevento (R)
1,846
428
886
3,160
104th Silvio A.
DISTRICT Mastrianni (D)
Ansonia, part of .. 3,395
Derby, part of 967
Totals _ 4,362
Mastrianni (D) plurality, 1,578
John J.
Lonergan, Jr.
2,369
415
2,784
(R)
105th Paul
DISTRICT Pawlak (D)
Beacon Falls „ 709
Oxford „ m 1,036
Seymour 2,639
Totals m #4,384
•Recanvass figures.
Sarasin (R) plurality, 44
Warren G.
Sarasin (R)
898
1,230
2.300
•4,428
106th JohnW.
DISTRICT Anderson (D)
Newtown 4,01 1
Redding, part of 812
Totals m 4,823
Anderson (D) plurality, 1,765
(Total scattered vote, 1)
Joanne S.
Kemmerer (R)
2,161
897
3,058
107th Robert
DISTRICT French (D)
Bethel „ „ „ 2,1 70
Brookfield _ „ 1,337
Totals m 3^07
Smith (R) plurality, 1,657
David W.
Smith (R)
2,698
2,466
5.164
678
ELECTION STATISTICS
VOTE FOR STATE REPRESENTATIVES, NOVEMBER 7, 1978
ASSEMBLY DISTRICTS
New Fairfield
Sherman ,
108th Timothy Paul
DISTRICT Camp (D)
.... . 1,202
227
Clarice A.
Osiecki (R)
2,158
649
Danbury, part of .
1,780
3,209
Osiecki (R) plurality, 2,218
2,620
Totals
5,427
Danbury, part of
109th Joseph
DISTRICT Walkovich (D)
. 4,039
Walkovich (D) plurality, 2,257
Gerald
Silverman (R)
1,782
Danbury, part of .
110th James E.
DISTRICT Dyer (D)
4,199
Dyer (D) plurality, 2,408
Alfred T.
Bernard (R)
1,791
Ridgefield
111th JohnV. O.
DISTRICT Kennard (D>
m 1 ,980
Elizabeth M.
Leonard (R)
4,513
Redding, part of .
. 379
638
Totals
2,359
Leonard (R) plurality, 2,792
5,151
Monroe
Shelton, part of .
112th Walter J.
DISTRICT Henderson (D)
. 2,5 1 9
... „ .... 1,647
Daniel T.
Dusenberry (R)
1,689
1,097
Totals
4,166
Henderson (D) plurality, 1,380
2,786
Shelton, part of ...
113th JohnW.
DISTRICT Stott (D)
2,581
Belden (R) plurality, 2,217
(Total scattered vote, 1)
Richard O.
Belden (R)
4,798
ELECTION STATISTICS
679
VOTE FOR STATE REPRESENTATIVES, NOVEMBER 7, 1978
ASSEMBLY DISTRICTS
Orange
West Haven,
part
114th Patrick B.
DISTRICT O'Sullivan (D)
3,042
of 965
Kevin R.
McNamara (R)
2,826
554
Totals ....
4,007
O'Sullivan (D> plurality, 827
3,180
West Haven,
part
115th VitoM.
DISTRICT Mazza (D)
of 4,842
Mazza (D) plurality, 2,350
(Total scattered vote, 1)
William N.
Harding (R)
2,492
West Haven,
part
116th Russell J.
DISTRICT Reynolds (D)
of 3,389
Reynolds (D) plurality, 1,216
Borden P.
Steeves (R)
2,173
Milford, part
West Haven,
of .
part
117th Normand L.
DISTRICT Poulin (D)
1,452
of 1,920
William H.
Hofmeister (R)
2,572
1,685
Totals ....
~-T „ 3,372
4,257
Hofmeister (R) plurality, 885
Milford, part
of
118th VitoA.
DISTRICT Castignoli (D)
„ 2,636
Casey (R) plurality, 560
Timothv J.
Casey (R)
3.196
Milford, part
of .
119th Donald F.
DISTRICT Anderson, Jr. (D)
2,747
Patton (R) plurality, 380
(Total scattered vote, 2)
Gerard B.
Patton (R)
3,127
680
ELECTION STATISTICS
VOTE FOR STATE REPRESENTATIVES, NOVEMBER 7, 1978
ASSEMBLY DISTRICTS
120th
DISTRICT
Stratford, part of
Michael August A.
Turiano (D> Palmer III (R)
„ 3,040 3,790
Palmer (R) plurality, 750
121st
DISTRICT
Stratford, part of
Robert F. John Michael
Frankel (D) Gloss (R)
4,296 2,383
Frankel (D) plurality, 1,913
122nd Carolyn J.
DISTRICT Thornberry (D)
Stratford, part of 2,449
Trumbull, part of M 1,577
Totals 4,026
Jaekle (R) plurality, 528
Robert G.
Jaekle (R)
2,813
1,741
4,554
123rd
DISTRICT
Trumbull, part of
Nancy M. Morag L.
Brown (D) Vance (R>
3,468 4,283
Vance (R) plurality, 815
William C.
O'Brien, Jr. (NONE)
374
124th
DISTRICT
Bridgeport, part of
Philip J. Richard P.
Leeney (D) Porto (R)
.- m 2,275 2,141
Leeney (D) plurality, 134
125th
DISTRICT
Bridgeport, part of
Catherine
Parker (D)
... 1,555
Parker (D) plurality, 969
Lucy
Vadi (R)
586
ELECTION STATISTICS
681
VOTE FOR STATE REPRESENTATIVES, NOVEMBER 7, 1978
ASSEMBLY DISTRICTS
126th Vincent A. Richard
DISTRICT Roberti (D) Whalen (R)
3,568 1,815
Roberti CD) plurality, 1,753
Bridgeport, part of
127th
DISTRICT
Bridgeport, part of
Ferdinando Ralph J.
DelPercio (D) Cennamo (R)
1,901 1,056
DelPercio (D) plurality, 845
128th
DISTRICT
Bridgeport, part of
Anthony R. William
Innacell (D) Sorrentino (R)
4,236 2,675
Innacell (D) plurality, 1,561
129th
DISTRICT
Bridgeport, part of
Margaret E. Joseph E.
Morton (D) Langston (R)
1,806 450
Morton (D) plurality, 1,356
130th Edward J. Harold E.
DISTRICT Petrovick (D) Bassarab (R)
...» 3,423 1,901
Petrovick (D) plurality, 1,522
Bridgeport, part of
131st John H. Stewart
DISTRICT Murphy (D) BogTad (R)
._ m 2,612 1,304
Murphy (D) plurality, 1,308
Bridgeport, part of
682
ELECTION STATISTICS
VOTE FOR STATE REPRESENTATIVES, NOVEMBER 7, 1978
ASSEMBLY DISTRICTS
132nd JohnR.
DISTRICT Quinn (D)
William C.
Cox (R)
Fairfield, part of
„ 4,309
2,853
Quinn (D) plurality, 1,456
133rd Andrew F.
DISTRICT Daniels (D)
Elinor F.
Wilber (R)
Fairfield,
part of ..,
2,858
Wilber (R) plurality, 1,598
(Total scattered vote, 1)
4,456
134th Christine M.
DISTRICT Niedermeier (D)
Jacquelyn C.
Durrell (R)
Fairfield,
Trumbull
part of
, part of
..... 3,911
^ 693
3,811
338
Totals
4,604
4,149
Niedermeier (D) plurality, 455
(Total scattered vote, 1)
135th Elizabeth M.
DISTRICT Lewis (D)
Alice Virginia
Meyer (R)
Easton ....
Weston ..
697
847
1,656
2,169
Westport,
part of
« 1,082
1,727
Totals
„ 2,626
Meyer (R) plurality, 2,926
5,552
136th John A.
DISTRICT Jacobsen (D)
Julie D.
Belaga (R)
Westport,
part of
.._ 1,874
Belaga (R) plurality, 3,056
(Total scattered vote, 1)
4,930
137th Andrew A.
DISTRICT Glickson (D)
Howard A.
Newman (R)
Norwalk,
part of .
2,893
Glickson (D) plurality, 133
2,760
ELECTION STATISTICS
683
VOTE FOR STATE REPRESENTATIVES, NOVEMBER 7, 1978
ASSEMBLY DISTRICTS
138th
DISTRICT
Norwalk, part of
Lawrence J. Enrico R.
Anastasia, Jr. (D) Di Pasquale (R)
3,206 2,119
Anastasia (D) plurality, 1,087
139th
DISTRICT
Norwalk, part of
John F. Donald H.
McGuirk (D) Radley (R)
3,072 2,239
McGuirk (D) plurality, 833
140th
DISTRICT
Norwalk, part of
John
Atkin (D)
1,984
Atkin (D) plurality, 106
Thomas C.
O'Connor, Jr. (R)
1,878
141st
DISTRICT
Darien
R. E.
Van Norstrand (D)
1,688
R. E.
Van Norstrand (R)
5,049
142nd No
DISTRICT Nomination (D)
Wilton m
New Canaan, part of ..
Totals m
(Total scattered vote, 7)
John F.
Mannix (R)
3,985
1,840
5,825
143rd Margaret
DISTRICT Woodhouse Becker (D)
New Canaan, part of 1,704
Stamford, part of 1,490
Totals 3,194
Allen (R) plurality, 921
Yorke
Allen, Jr. (R>
2,727
1.388
4,115
684
ELECTION STATISTICS
VOTE FOR STATE REPRESENTATIVES, NOVEMBER 7, 1978
ASSEMBLY DISTRICTS
144th Thorn Stephen J.
DISTRICT Serrani (D) Vitka (R)
Stamford, part of 4,587 1,869
Serrani (D) plurality, 2,718
(Total scattered vote, 1}
145th Anthony D. Bob
DISTRICT Truglia (D) Fields (R)
Stamford, part of 2,098 1,211
Truglia (D) plurality, 887
(Total scattered vote, 1)
146th
DISTRICT
Stamford, part of
Jerry
Simonelli (D)
3,838
Simonelli (D) plurality, 2,056
(Total scattered vote, 2)
Donald V.
O'Toole (R>
1,782
147th
DISTRICT
Stamford, part of
Peter M.
Ryan (D)
1,925
Shays (R) plurality, 3327
(Total scattered vote, 1)
Christopher
Shays (R)
5,252
148th
DISTRICT
Stamford, part of
Ernest N. Leo J.
Abate (D) Belsito (R)
3,618 1,536
Abate (D) plurality, 2,082
(Total scattered vote, 2)
149th
DISTRICT
Greenwich, part of
Carol Everett
Lutz (D) Smith, Jr. (R)
2,990 4,406
Smith (R) plurality, 1,416
ELECTION STATISTICS
685
VOTE FOR STATE REPRESENTATIVES, NOVEMBER 7, 1978
ASSEMBLY DISTRICTS
150th
DISTRICT
Greenwich, part of
William T. Dorothy K.
Holden (D) Osier (R)
- 2,607 4,415
Osier (R) plurality, 1,808
151»t
DISTRICT
Greenwich, part of
Burton L. Emil V.
Steere (D) Benvenuto (R)
- -..- 2,892 4,270
Benvenuto (R) plurality, 1,378
686 ELECTION STATISTICS
VOTE FOR SHERIFF, NOVEMBER 7, 1978
HARTFORD
COUNTY
Patrick J.
Hogan (D)
Helen
Bergenty (R)
Avon
Berlin
Bloomfield
Bristol
Burlington
Canton
East Granby ....
East Hartford ..
East Windsor ..
Enfield
Farmington
Glastonbury
Granby .....
Hartford
Hartland
Manchester
Marlborough ....
New Britain
Newington
Plainville
Rocky Hill
Simsbury
Southington
South Windsor
Suffield
West Hartford
Wethersfield ....
Windsor
Windsor Locks
Totals
1,854
2,438
3,662
2,704
4,233
2,904
13,065
5,354
1,068
726
1,192
1,449
739
778
11,705
5,043
1,721
917
8,672
3,088
3,366
3,270
5,068
4,905
1,213
1,508
19,435
6,005
184
287
10,481
6,999
882
676
14,123
7,122
6,519
4,185
3,543
2,025
3,099
1,923
3,293
5,039
7,213
3,928
3,586
2,385
1,940
1,664
16,615
13,701
7,043
5,099
5,644
3,576
3,771
1,088
164,929
100,786
Hogan (D) plurality, 64,143
(Total scattered vote, 22)
ELECTION STATISTICS
VOTE FOR SHERIFF, NOVEMBER 7, 1978
687
NEW HAVEN
COUNTY
Henry F.
Healey, Jr. (D)
Edward F.
Geremia (R)
Ansonia
Beacon Falls
Bethany
Branford ^..
Cheshire
Derby „
East Haven
Guilford
Hamden
Madison
Meriden „
Middlebury
Milford
Naugatuck
New Haven
North Branford
North Haven ...
Orange
Oxford ....
Prospect ..
Seymour
Southbury
Wallingford
Waterbury ..
West Haven
Wolcott
Woodbridge ......
Totals
4,315
2,726
805
758
900
1,086
4,726
3,239
3,393
4,147
2,967
1,302
5,056
2,558
2,434
2,746
11,237
7323
1,848
2,854
11,388
7,612
1,101
1,539
8,476
6,685
5,202
3,423
21,070
7,803
2,162
1,629
4,596
4,264
2,717
3,018
1,025
1,182
1,346
1,414
2,562
2,259
2,069
3,386
6,847
4,802
22,100
13,073
11,834
5,685
2,604
2,319
1,614
1,742
146,394
100,774
Healey (D) plurality, 45,620
(Total scattered vote, 24)
688 ELECTION STATISTICS
VOTE FOR SHERIFF, NOVEMBER 7, 1978
NEW LONDON
COUNTY
Bozrah
Colchester „ „
East Lyme
Franklin
Griswold .. ^ „
Groton „
Lebanon _
Ledyard ., ....
Lisbon
Lyme
Montville ............................................................
New London ..
North Stonington
Norwich ..
Old Lyme
Preston
Salem
Sprague
Stonington „
Voluntown
Waterford
Totals « 42,022
Martin (D) plurality, 18,041
(Total scattered vote, 4)
Thomas G.
Samuel
Martin (D)
Mereen (R)
417
288
1,800
955
2,800
1,871
350
318
1,684
701
4,711
2,854
912
757
2,021
1,503
560
349
279
503
3,033
1,400
5,080
1,947
755
539
6,370
3,540
1,498
1,227
667
575
414
260
754
267
3,299
1,793
300
154
4,318
2,180
23,981
FAIRFIELD
COUNTY
Gloria Rice
Clark (D)
Edwin S.
Mak (R)
Bethel
Bridgeport
Brookfield
Danbury
Darien ....
Easton
Fairfield
Greenwich
Monroe
New Canaan .
New Fairfield
Newtown
Norwalk
Redding
Ridgefield
Shelton
Sherman
Stamford
Stratford
Trumbull
Weston
Westport
Wilton
Totals
2,556
2,261
20,411
12,770
1,744
1,930
9,717
6,187
1,854
4,794
814
1,520
10,683
11,114
9,629
11,829
1,945
2,117
1,991
4,666
1,580
1,594
2,821
3,121
11,042
8,714
1,060
1,598
2,513
3,575
4,959
4,911
375
459
17,200
12,312
9,781
8,737
5,855
6,310
1,085
1,866
4,284
5,036
1,813
3,196
125,712
Clark (D> plurality, 5,095
(Total scattered vote, 14)
120,617
ELECTION STATISTICS
VOTE FOR SHERIFF, NOVEMBER 7, 1978
689
WINDHAM
COUNTY
Clifford B.
Francois P.
Conrad J.
Green (D)
Marcoux (R)
Bemier (NONE)
624
277
25
1,141
477
86
549
375
40
275
232
17
201
223
43
247
247
15
2,617
1,160
401
2,455
821
142
485
491
69
2,127
985
166
212
154
10
309
155
33
1,531
1,002
116
3,837
1,922
191
807
872
85
Ashford
Brooklyn „ ~...
Canterbury
Chaplin - _
East ford „
Hampton
Killingly
Plainfield „ ~
Pomfret
Putnam m -
Scotland
Sterling ^
Thompson
Windham _
Woodstock
Totals 17,417
Green (D) plurality, 8,024
(Total scattered vote, 6)
9,393
1,439
LITCHFIELD
COUNTY
Victor P.
Reis (D)
Joseph N.
Ruwet (R)
Barkhamsted ....
5,484
»te, 3)
395
498
277
167
277
267
345
1,066
348
1,558
411
772
2,231
377
596
2,332
261
695
385
1,450
8,292
142
530
4,011
2,272
1,082
528
Bethlehem
595
Bridgewater
340
Canaan
215
Colebrook
256
Cornwall
Goshen
314
379
Harwinton
875
Kent
530
Litchfield
Morris
1,509
428
New Hartford ..
New Milford ....
895
2,381
Norfolk
373
North Canaan
Plymouth
Roxbury
563
1,077
388
Salisbury „..,
1,033
Sharon
559
Thomaston
1,184
Torrington
3,781
Warren
Washington
Watertown
255
786
3.188
Winchester
1.434
Woodbury
1,687
Totals
31,037
25,553
Reis (D) plurality,
(Total scattered vc
690 ELECTION STATISTICS
VOTE FOR SHERIFF, NOVEMBER 7, 1978
MIDDLESEX
COUNTY
Chester
Clinton
Cromwell
Deep River ...„
Durham „
East Haddam
East Hampton ..
Essex
Haddam „ „
Killingworth ......
Middlefield
Middletown „
Old Saybrook
Portland „
Westbrook „ „ .. ....
Totals 28,757
Walsh (D) plurality, 11,770
Joseph P.
Kenneth
Walsh (D)
King (R)
627
465
1,851
1,574
2,298
1,124
971
646
1,047
811
1,349
675
2,052
1,259
1,139
1,147
1,564
921
738
727
1,070
522
8,906
3,191
1,818
1,818
2,406
1,182
921
925
16,987
TOLLAND
COUNTY
Andover .. «
Bolton
Columbia „.; „ .. „
Coventry
Ellington « ,
Hebron „
Mansfield
Somers „ ,
Stafford «
Tolland ..
Union ,
Vernon
Willington „
Totals 20,345
Curnan (D) plurality, 6,240
(Total scattered vote, 3)
Francis H.
Edmund F.
Curnan (D)
Dwyer (R>
450
340
713
699
753
623
1,621
1,228
1,845
1,350
940
736
2,308
1,424
1,469
992
2,406
1,158
1,721
1,206
119
151
5,236
3,627
764
571
14,105
ELECTION STATISTICS
VOTE FOR JUDGE OF PROBATE, NOVEMBER 7, 1978
PROBATE DISTRICTS
(•Nominated by both Democratic and Republican Parties.)
691
HARTFORD COUNTY
DISTRICT OF
Hartford
•James H.
HARTFORD Kinsella (D)
19,580
James H.
Kinsella (R>
5,881
Bloomfield
4,212
2,913
West Hartford
16,606
13,678
Totals
. „ 40,398
22,472
(Total scattered vote, 9)
Avon
D. Stephen
Gaffney (D)
2,293
No
Nomination (R)
(Total scattered vote, 2)
Edward J.
BERLIN Januszewski (D)
Berlin m „ 3,875
New Britain m 15,709
Totals m .. .... 19,584
(Total scattered vote, 9)
No
Nomination (R)
Bristol
Neil F.
Murphy (D)
„ 13,481
(Total scattered vote, 13)
No
Nomination (R)
Burlington
Charles W. John J.
Bauer (D) Dunham (R)
1,025 801
Bauer (D) plurality, 224
Canton
•Raymond B.
Green (D)
1,180
Raymond B.
Green (R)
1,466
692
ELECTION STATISTICS
VOTE FOR JUDGE OF PROBATE, NOVEMBER 7, 1978
PROBATE DISTRICTS
East Granby
No
Nomination (D)
(Total scattered vote, 2)
William S.
Mayer (R)
1,002
East Hartford
Francis C.
Vignati (D)
12,324
(Total scattered vote, 1)
No
Nomination (R)
Edward R.
EAST WINDSOR Kuehn (D)
East Windsor ., 1,732
South Windsor 4,067
Totals 5,799
Kuehn (D) plurality, 2^55
George G.
Butenkoff (R)
921
2,023
2,944
Enfield
John K.
Raissi (D)
9,113
(Total scattered vote, 2)
No
Nomination (R)
Farmington
John R . Edgar A.
Caruso (D) King (R)
„ ^ 2,028 4,833
King (R) plurality, 2,805
Glastonbury
•Donald F. Donald F.
Auchter (D) Auchter (R)
4,984 5,038
(Total scattered vote, 3)
Granby
•Arline R. Arline R.
Mooney (D) Mooney (R)
1,226 1,541
(Total scattered vote, 2)
ELECTION STATISTICS
693
VOTE FOR JUDGE OF PROBATE, NOVEMBER 7, 1978
PROBATE DISTRICTS
Hartland
JuneW.
Shew (D)
167
Beeman (R) plurality, 141
Elmer
Beeman (R)
308
Manchester
William E.
FitzGerald (D)
11,626
(Total scattered vote, 3)
No
Nomination (R)
Marlborough
Robert J. John I.
Moore (D) Gilbert (R)
874 734
Moore (D) plurality, 140
Michael A.
NEWINGTON Delia Fera (D)
Newington 6,603
Rocky Hill m 3,064
Wethersfield „ „ 7,480
Totals m m 17,147
Delia Fera (D) plurality, 5,819
(Total scattered vote, 1)
Martha K.
McMillen (R)
4,179
2,050
5,099
11,328
Plainville
Thomas P. Jesse R.
Kirk wood (D) Morris (R)
3,731 1,887
Kirkwood (D) plurality, 1,844
Simsbury
•Glenn E.
Knierim (D)
3.273
Glenn E.
Knierim (R)
4,961
Jeremiah M. Carl J.
Keefe (D) Sokolowski (R)
5,611 5,923
Sokolowski (R) plurality, 312
Southington
694
ELECTION STATISTICS
VOTE FOR JUDGE OF PROBATE, NOVEMBER 7, 1978
PROBATE DISTRICTS
Suffield
Walter R.
Dudek (D)
~ 1,669
Orr (R) plurality, 465
(Total scattered vote, 1)
Samuel J.
Oit (R)
2,134
Windsor
Thaddeus W.
Maliszewski (D)
4,350
Russell (R) plurality, 925
Walter E.
Russell (R)
5,275
Windsor Locks ,
William C.
Leary (D)
3,775
Leary (D) plurality, 2,610
Louis P.
McGee (R)
1,165
NEW HAVEN COUNTY
Thomas F.
NEW HAVEN Keyes, Jr. (D)
New Haven ^ 21,434
Woodbridge „ 1,653
Totals 23,087
Keyes (D) plurality, 13,902
(Total scattered vote, 1)
Lewis R.
Whitehead (R)
7,456
1,729
9,185
Bethany
Guy D.
Charles
Yale (D)
Tomasino (R)
1,179
871
Yale (D) plurality, 308
Branford
Richard D. Gabriel F.
Patterson (D) Azzaro (R)
4,906 3,174
Patterson (D) plurality, 1,732
(Total scattered vote, 2)
ELECTION STATISTICS
VOTE FOR JUDGE OF PROBATE, NOVEMBER 7, 1978
PROBATE DISTRICTS
695
Peter D.
CHESHIRE Hershman (D)
Cheshire _ 3,223
Prospect M 1,297
Totals 4,520
Oberst (R) plurality, 1,487
E. Ernest
Oberst (R)
4,548
1,459
6.007
Clifford D.
DERBY Hoyle (D>
Derby 3,046
Ansonia - .. - .. 5,001
Seymour „ 2,721
Totals .. > 10,768
Hoyle (D) plurality, 5,279
Joseph E.
Sakal (R)
1,206
2,147
2,136
5,489
East Haven
Thomas J. Magdalen P.
Giaimo (D) Sparaco (R)
5,106 2,570
Giaimo (D) plurality, 2,536
Guilford
•Lucy S.
Lucv S.
Baxter (D)
Baxter (R)
2,447
2,813
Hamden
Clement N. Robert
Piscitelli (D) DeMatteis (R)
11,643 7,257
Piscitelli (D) plurality, 4.386
(Total scattered vote, 1)
Alfred George C.
DeGenaro (D) McManus, Jr. (R)
1,649 3,222
McManus (R) plurality, 1,573
(Total scattered vote, 1)
Madison
696
ELECTION STATISTICS
VOTE FOR JUDGE OF PROBATE, NOVEMBER 7, 1978
PROBATE DISTRICTS
Meriden
Lukens (R) plurality,
(Total scattered vote,
Joseph F.
Noonan (D)
9,572
213
1)
Ralph D.
Lukens (R)
9,785
Joseph Bernard F.
Bogdan (D) Joy (R)
Milford 6,359 9,298
Joy (R) plurality, 2,939
Robert M. Michael C.
NAUGATUCK Siuzdak (D) Hagstrom (R)
Naugatuck „ 6,207 2,759
Beacon Falls ^ 906 684
Totals 7,113 3,443
Siuzdak (D) plurality, 3,670
Stephen W. Edmund L.
Whalen (D> Pantani (R)
North Branford „ 2,391 1,462
Whalen (D) plurality, 929
(Total scattered vote, 1)
Edward T. Joseph E.
Falsey, Jr. (D) DePaola (R)
North Haven 5,164 3,869
Falsey (D) plurality, U295
Elaine A. Charles L.
Braffman (D) Flynn, Sr. (R)
Orange ..... „ 2,31 1 3,51 1
Flynn (R) plurality, 1,200
Peter J. Bishop W.
Aiksnoras (D) von Wettberg (R)
Oxford „.._ 881 1,383
von Wettberg (R) plurality, 502
ELECTION STATISTICS
697
VOTE FOR JUDGE OF PROBATE, NOVEMBER 7, 1978
PROBATE DISTRICTS
Southbury
•Betsy B.
Stiles (D)
2,046
Betsy B.
Stiles (R)
3,488
Wallingford
Francis R. Roland A.
Sabota (D) Chapo (R)
7,196 4,607
Sabota (D) plurality, 2,589
(Total scattered vote, 2)
James J.
WATERBURY Lawlor (D)
Waterbury m 23,566
Middlebury M 1,297
Wolcott 2,890
Totals 27,753
Lawlor (D) plurality, 12,057
(Total scattered vote, 4)
Thomas F.
Minuto (R)
12,208
1,389
2,099
15,696
E. Michael Dennis J.
Heffernan (D) Donahue, Jr. (R)
11,140 6,967
Heffernan (D) plurality, 4,173
(Total scattered vote, 1)
West Haven
NEW LONDON COUNTY
•Thomas P.
NEW LONDON Condon (D)
New London 4,822
Waterford 4,201
Totals ~9~,023
(Total scattered vote, 2)
Thomas P.
Condon (R)
2,128
2,251
4,379
698
ELECTION STATISTICS
VOTE FOR JUDGE OF PROBATE, NOVEMBER 7, 1978
PROBATE DISTRICTS
Paul M.
NORWICH Vasington (D)
Norwich 6,684
Franklin 356
Lisbon 573
Preston 653
Sprague 752
Voluntown 285
Totals 9,303
Vasington (D) plurality, 4,304
(Total scattered vote, 2)
Stephen R.
Coit (R)
3,313
312
348
587
267
172
4,999
Bozrah
Robert Alan
Kofkoff (D)
449
No
Nomination (R)
Colchester
Leon Dorothy C.
Glemboski (D) Badger (R)
1,889 969
Glemboski (D) plurality, 920
East Lyme
Abraham I.
Fisher (D)
1,802
Lougee (R) plurality, 1,143
Barbara T.
Lougee (R)
2,945
Griswold
Jodoin (D) plurality,
(Total scattered vote,
Wilfred
Jodoin (D)
1,625
796
1>
Mary Elaine
Roode (R)
829
Groton
•Lillian
Erb (D)
4,602
(Total scattered vote, 3)
Lillian
Erb (R)
3,072
Lebanon
Barbara J. George P.
Masters (D) Randall (R)
791 923
Randall (R> plurality, 132
ELECTION STATISTICS
VOTE FOR JUDGE OF PROBATE, NOVEMBER 7, 1978
PROBATE DISTRICTS
699
Ledyard
C. Gilbert Gertrude B.
Hagen (D) Smith (R)
1,646 1,956
Smith (R) plurality, 310
Lvme
Leon L. Hughes
Czikowskv (D) Griffis (R)
283 506
Griffis (R) plurality, 223
Montville
Helen M.
Raab (D)
2,600
Raab (D) plurality, 591
Joan K.
Korenkiewicz (R)
2,009
North Stonington
•Patricia P. Patricia P.
McGowan (D) McGowan (R)
683 595
(Total scattered vote, 1)
Old Lyme
Daniel E. Barbara M.
Kenny (D) Deitrick (R)
1,750 1,086
Kenny (D) plurality, 664
Salem
Williams (D) plurality,
Neal E.
Edward W.
Williams (D)
Osipowicz, Jr. (R)
431
255
176
Stonington
Frank Anthony D.
Battistini (D) Lombard© (R)
2,893 2,479
Battistini (D) plurality, 414
700 ELECTION STATISTICS
VOTE FOR JUDGE OF PROBATE, NOVEMBER 7, 1978
PROBATE DISTRICTS
FAIRFIELD COUNTY
Bridgeport
Raymond G. Joseph J.
Lyddy (D) Silva (R>
21,195 12,005
Lyddy (D) plurality, 9,190
(Total scattered vote, 2)
Bethel
•Andrew J.
Hogan,Jr. (D)
2,581
Andrew J.
Hogan, Jr. (R)
2,216
Brook field
Vincent R. James C.
Scozzafava (D) Deakin (R)
1,538 2,216
Deakin (R) plurality, 678
(Total scattered vote, 1)
Danbury
Richard L. Norton I.
Nahley (D) Riefberg (R)
8,799 7,463
Nahley (D) plurality, 1,336
(Total scattered vote, 1)
Darien
•George W.
Oberst (D)
1,663
George W.
Oberst (R)
4,950
Fairfield
Shannon (R) plurality,
(Total scattered vote,
Maurice J.
John H.
Magilnick (D)
Shannon (R)
10,880
11,101
, 221
1)
No
Nomination (D)
Greenwich
Cameron F.
Hopper (R)
13,211
ELECTION STATISTICS
701
VOTE FOR JUDGE OF PROBATE, NOVEMBER 7, 1978
PROBATE DISTRICTS
New Canaan
No
Penfield C.
ination (D)
Mead (R)
5,124
(Total scattered vote, 5)
New Fairfield
Peter R.
Frances J.
Lark in (D)
Black well (R)
2,093
1,272
Larkin (D) plurality, 821
Newtown
Fisk (R) plurality,
Edward W.
Merlin E.
Milot (D)
Fisk (R)
2,640
3,490
850
John D.
NORWALK Paul (D)
Norwalk m 9,208
Wilton 2,206
Totals 11,414
Santaniello (R) plurality, 2,557
Alfred
Santaniello (R)
10,980
2,991
13,971
Redding
Geen (R) plurality,
Neil
Patricia A.
Marcus (D)
Geen (R)
1,089
1,634
545
No
Nomination (D)
Ridgefield
(Total scattered vote, 6)
Romeo G.
Petroni (R)
4,375
Shelton
Maurice J. Mvron R.
Martin (D) Garrett (R)
5,545 3,845
Martin (D) plurality, 1,700
Frank
D'Angelo (NONE)
796
702
ELECTION STATISTICS
VOTE FOR JUDGE OF PROBATE, NOVEMBER 7, 1978
PROBATE DISTRICTS
Sherman
Barbara J. Elizabeth W.
Ackerman (D) Scholze (R)
468 409
Ackerman (D) plurality, 59
No
Nomination (D)
Stamford
(Total scattered vote, 9)
Louis J.
Iacovo (R)
15,155
Stratford
Wilfred J. F.Paul
Rodie (D) Kurmay (R)
9,114 9,891
Kurmay (R) plurality, 777
(Total scattered vote, 5)
Andrew D.
TRUMBULL Cretella (D)
Trumbull 5,1 12
Easton .. .. 652
Monroe 1,500
Totals 7,264
Chiota (R) plurality, 616
John P.
Chiota (R)
5,045
1,194
1,641
7,880
Gerard S.
Spiegel (IND)
2,471
517
1,041
4,029
Katherine S.
WESTPORT Albrecht (D)
Westport .. 4,085
Weston m 1,050
Totals .. 5,135
Anstett (R) plurality, 2,233
(Total scattered vote, 1)
Robert M.
Anstett (R)
5,434
1,934
7,368
WINDHAM COUNTY
[Patrick M.
WINDHAM Prue (D)
Windham « 3,097
Scotland .. - .. 162
Totals mmm 3,259
Prue (D) plurality, 52
(Total scattered vote, 8)
Dennis £.
Gamache (R)
2,988
219
3,207
ELECTION STATISTICS
VOTE FOR JUDGE OF PROBATE, NOVEMBER 7, 1978
PROBATE DISTRICTS
703
Ash ford
•Barbara B. Barbara B.
Metsack (D) Metsack (R)
605 323
(Total scattered vote, 1)
Brooklyn
•Tamsen H.
Harris (D)
980
Tamsen H.
Harris (R)
674
No
Nomination (D)
Canterbury
Priscilla Smith
Botti (R)
567
No
Nomination (D)
Chaplin
Patricia D. R.
Boyd (R)
292
Eastford
Thomas D. Stewart M.
French (D) Tatem (R)
156 320
Tatem (R) plurality, 164
Hampton
Claire B. Patricia A.
Hicks (D> Donahue (R)
214 305
Donahue (R) plurality, 91
Killingly
Charles P. Frederick C.
Ferland (D) Hillmann (R)
2,402 1,704
Ferland (D> plurality, 698
(Total scattered vote, 2)
Plainfield
Kathleen Sendley Barbara J.
Barry (D) Warner (R)
m 2,446 960
Barry (D) plurality, 1,486
704
ELECTION STATISTICS
VOTE FOR JUDGE OF PROBATE, NOVEMBER 7,
PROBATE DISTRICTS
1978
Pomfrct
Cecile D. Lucille P.
Stoddard (D) Smutnick (R)
m 602 468
Stoddard (D) plurality, 134
Putnam
A. Richard
Karkutt, Jr. (D)
2,173
Karkutt (D) plurality, 1,065
(Total scattered vote, 1}
Gary K.
LaForest (R)
1,108
Sterling
Evelina
Orr (D)
345
No
Nomination (R)
Thompson
•Robert M.
Robbins (D)
1,738
Robert M.
Robbins (R)
870
Woodstock
*F. Veronica
Hibbard (D)
840
F. Veronica
Hibbard (R)
955
LITCHFIELD COUNTY
Bruce C.
LITCHFIELD Schmidt (D)
Litchfield .. 1,432
Morris 478
Warren 138
Totals - 2,048
Farmer (R) plurality, 282
(Total scattered vote, 1)
John M.
Farmer (R)
1,700
370
260
2,330
No
Nomination (D)
Barkhamsted
Margaret A.
Day (R)
641
ELECTION STATISTICS
705
VOTE FOR JUDGE OF PROBATE, NOVEMBER 7, 1978
PROBATE DISTRICTS
Canaan
North Canaan
•Joseph A.
CANAAN Hamzy (D)
173
606
Joseph A.
Hamzy (R)
215
546
Totals
779
(Total scattered vote, 1)
761
Cornwall
Lorraine M.
Nye (D)
„ 179
Bouteiller (R) plurality, 260
Dorothy S.
Bouteiller (R)
439
Harwinton
James A.
Greco (D)
921
John P.
Febbroriello (R)
1,038
Febbroriello (R) plurality, 117
Kent
Philip F.
Downes (D)
- 552
No
Nomination (R)
New Hartford
•Norman E.
Rogers (D>
- 775
Norman E.
Rogers (R)
871
New Milford ..
FredL.
NEW MILFORD Baker (D)
„ 2,080
John O.
Durling (R)
2,687
Bridgewater ....
286
348
Totals
- - 2,366
Durling (R) plurality, 669
3,035
Norfolk
•Ann C.
Tierney (D)
.. .. m 392
AnnC.
Tierney (R)
370
706
ELECTION STATISTICS
VOTE FOR JUDGE OF PROBATE, NOVEMBER 7, 1978
PROBATE DISTRICTS
Plymouth
Edward P.
Plaze (D)
2,550
No
Nomination (R)
Roxbury ,
No
Nomination (D)
Mildred A.
Erwin (R)
459
Salisbury ,
No
Nomination (D)
Edward C.
Dorsett (R)
1,159
Sharon
Esther M.
Clark (D)
521
No
Nomination (R)
Thomaston
•Recanvass figures.
Shirley G.
Wassong (D)
M,354
Billings (R) plurality, 14
Edna
Billings (R)
•1,368
Joseph J.
TORRINGTON Gallicchio (D)
Torrington 8,283
Goshen 351
Totals 8,634
Gallicchio (D) plurality, 4,553
(Total scattered vote, 6)
Lawrence E.
AJibozek (R)
3,712
369
4,081
No
Nomination (D)
Washington
Janet M.
Wildman (R)
975
Watertown
Carey R. William T.
Geghan (D> Barrante (R)
4,569 2,743
Geghan (D) plurality, 1,826
ELECTION STATISTICS
707
VOTE FOR JUDGE OF PROBATE, NOVEMBER 7,
PROBATE DISTRICTS
1978
Salvatore J.
WINCHESTER Locascio (D)
Winchester 2,380
Colebrook „ -... 280
Totals - 2,660
Locascio (D) plurality, 998
Muriel M. T.
Meeker (R)
1,403
259
1,662
Robert S.
WOODBURY Kolesnik (D)
Woodbury 925
Bethlehem -... 452
Totals 1,377
Knox (R) plurality, 1,245
Edith A.
Knox (R)
1,954
668
2,622
MIDDLESEX. COUNTY
Middletown
Walter P.
MIDDLETOWN Staniszewski (D)
.. 7,753
Joseph E.
Milardo, Jr. (R)
4,361
Cromwell
_ „ 2,087
1,344
Durham
Middlefield .....
912
1,006
946
591
Totals
11,758
7,242
Staniszewski (D) plurality, 4,516
(Total scattered vote, 1)
Clinton
No
Nomination (D)
Lucile E.
Seibert (R)
1,910
Deep River ....
Jeanne
Spallone (D)
1,027
Nellie T.
Johnson (R)
612
Spallone (D) plurality, 415
East Haddam
Helen
Hoffmann (D)
1,501
Hoffmann (D) plurality, 925
Fred J.
Ballek (R)
576
708 ELECTION STATISTICS
VOTE FOR JUDGE OF PROBATE, NOVEMBER 7, 1978
PROBATE DISTRICTS
East Hampton
Eleanor M.
Wood (D>
..... .. 1,986
Wood (D) plurality, 659
Suzanne
Brady (R)
1,327
Essex
•Sarah M.
Lan craft (D)
.. 1,110
Sarah M.
Lancraft (R)
1,199
Haddam
Charles
Riordan (D)
1,401
Riordan (D) plurality, 284
Elizabeth T.
Allen (R)
1,117
Killingworth ...
Ralph E.
Sluis (D)
.. m 655
Marrome (R) plurality, 196
Florence
Marrone (R)
851
Old Saybrook .
Rosemarie
Choolgian (D)
.. 1,398
Rhodes (R> plurality, 929
Elton D.
Rhodes (R)
2,327
Portland
•Joseph G.
Lynch (D)
.. - - 2,216
(Total scattered vote, 1)
Joseph G.
Lynch (R)
1,342
Chester
•Elsie L,
SAYBROOK Tarpill (D>
.. 608
Elsie L.
Tarpill (R)
503
Westbrook
No
Nomination (D)
OlinE.
Neid linger (R)
1,113
ELECTION STATISTICS
VOTE FOR JUDGE OF PROBATE, NOVEMBER 7, 1978
PROBATE DISTRICTS
709
TOLLAND COUNTY
Charles E.
TOLLAND Regan (D)
Tolland m m 1,664
Wellington - „ 560
Totals .. - 2,224
Regan (D) plurality, 136
Evelyne A.
Parizek (R)
1,279
809
2,088
Valdis
ANDOVER Vinkels (D>
Andover 487
Bolton „..„ 620
Columbia 736
Totals 1,843
Vinkels (D) plurality, 30
Norman J.
Preuss (R)
324
838
651
1,813
Coventry
James A. David C.
Totten (D) Rappe (R)
.... 1,283 1,670
Rappe (R) plurality, 387
(Total scattered vote, 1)
Thomas F.
ELLINGTON Rady III (D>
Ellington 1 ,874
Vernon „ ^ 5,1 10
Totals m m 6,984
Rady (D) plurality, 1,955
(Total scattered vote, 1)
John L.
Giulietti (R)
1,322
3,707
5,029
Hebron
•J. Stewart J. Stewart
Stockwell (D) Stodcwell (R)
955 713
(Total scattered vote, 1)
710 ELECTION STATISTICS
VOTE FOR JUDGE OF PROBATE, NOVEMBER 7, 1978
PROBATE DISTRICTS
Joan Charlton F.
Quarto (D) Reincke, Jr. (R)
Mansfield 2,599 1,284
Quarto (D) plurality, 1,315
(Total scattered vote, 2)
Francis W. Barbara W. Bruce D.
Devlin, Jr. (D) Whitaker (R) Tyler (NONE)
Somers 1,529 732 284
Devlin (D> plurality, 797
Thomas Earl
STAFFORD Fiore (D) Avery (R)
Stafford .. 2,563 984
Union 103 155
Totals 2,666 1,139
Fiore (D) plurality, 1,527
ELECTION STATISTICS
711
STATEMENT OF PRESIDING OFFICERS AS TO
VOTES CAST AT ELECTION, NOVEMBER 7, 1978
FIRST CONGRESSIONAL DISTRICT
Whole
Whole
Percentage
Number of
Number of
Number of
number of
number
voting.
absentee
absentee
absentee
names on
checked as
ballots
ballots
ballots
registry
having
received
rejected.
voted.
list.
voted.
from town
clerk.
Berlin
9,230
6,851
74.2
268
5
263
Bloomfield
10,899
7,893
72.4
411
15
396
Bolton
2,204
1,504
68.2
42
3
39
Cromwell
5,517
3,609
65.4
95
0
95
East Hartford ..
27,646
17,614
63.7
500
2
498
Glastonbury ....
14,116
10,678
75.6
461
2
459
Hartford
50,470
29,997
59.4
829
13
816
Hebron
2,666
1,783
66.8
58
0
58
Manchester
27,475
18,605
67.7
734
18
716
Marlborough ..
2,262
1,701
75.2
48
1
47
Newington
16,193
11,666
72.0
310
6
304
Rocky Hill
7,448
5,428
72.8
218
9
209
South Windsor
9,028
6,438
71.3
222
4
218
West Hartford
44,231
32,641
73.8
2,255
28
2,227
Wethersfield
16,938
13,153
77.6
546
8
538
Windsor
13,831
10,132
73.2
494
16
478
Portland, part of 563
410
72.8
10
0
10
Totals
260,717
180,103
69.0
7,501
130
7,371
712
ELECTION STATISTICS
STATEMENT OF PRESIDING OFFICERS AS TO
VOTES CAST AT ELECTION, NOVEMBER 7, 1978
SECOND CONGRESSIONAL DISTRICT
Whole
number of
names on
registry
list.
Whole
number
checked as
having
voted.
Percentage
voting.
Number of
absentee
ballots
received
from town
clerk.
Number of
absentee
ballots
rejected.
Number of
absentee
ballots
voted.
Andover 1,162 837 72.0
Ashford 1,470 986 67.0
Bozrah 1,086 724 66.6
Brooklyn 2,743 1,746 63.6
Canterbury 1,605 1,001 62.3
Chaplin 823 542 65.8
Chester 1,707 1,151 67.4
Colchester 4,072 2,977 73.1
Columbia 2,084 1,449 69.5
Coventry 4,154 3,051 73.4
Deep River 2,442 1,688 69.1
Durham 2,767 1,955 70.6
Eastford 656 494 75.3
EastHaddam .... 3,107 2,139 68.8
East Hampton .. 4,688 3,544 75.6
East Lyme 7,534 4,941 65.5
Ellington 4,752 3,340 70.2
Essex 3,123 2,389 76.5
Franklin 909 694 76.3
Griswold 4,293 2,571 59.8
Groton 13,727 8,077 58.8
Haddam 3,526 2,577 73.0
Hampton 764 536 70.1
Killingly 6,313 4,303 68.1
Lebanon 2,416 1,757 72.7
Ledyard 5,720 3,783 66.1
Lisbon 1,406 970 68.9
Lyme 1,184 832 70.2
Mansfield 5,784 4,149 71.7
Middlefield 2,295 1,660 72.3
31
39
48
64
42
5
67
208
58
96
161
83
27
101
212
270
99
179
31
82
289
104
36
181
94
318
21
71
210
56
31
38
48
61
42
5
61
199
58
95
155
82
27
101
206
268
98
177
30
81
287
102
35
178
90
316
19
69
207
56
Carried Forward 98,312
66,863
68.0
3,283
61
3,222
ELECTION STATISTICS
713
STATEMENT OF PRESIDING OFFICERS AS TO
VOTES CAST AT ELECTION, NOVEMBER 7, 1978
SECOND CONGRESSIONAL DISTRICT (continued)
Whole
number of
names on
registry
list.
Whole
number
checked as
having
voted.
Percentage
voting.
Number of
absentee
ballots
received
from town
clerk.
Number of Number of
absentee absentee
ballots ballots
rejected. voted.
Brought Forward 98,312 66,863 68.0
Middletown 19,306 12,754 66.0
Montville 7,600 4,753 62.5
New London .... 12,499 7,557 60.4
North Stonington 2,128 1,385 65.0
Norwich 17,492 10,825 61.8
Old Lyme 3,722 2,926 78.6
OldSaybrook .... 5,617 3,848 68.5
Plainfield 6,210 3,539 56.9
Pomfret 1,457 1,090 74.8
Preston 2,073 1,327 64.0
Putnam 5,226 3,464 66.2
Salem 1,112 707 63.5
Scotland 539 394 73.1
Sprague 1,709 1,060 62.0
Stafford 5,135 3,684 71.7
Sterling 871 516 59.2
Stonington 9,251 5,737 62.0
Thompson 4,540 2,729 60.1
Tolland 4,794 3,049 63.6
Union 361 279 77.2
Vernon 13,514 9,395 69.5
Voluntown 784 484 61.7
Waterford 10,257 6,781 66.1
Westbrook 2,734 1,938 70.8
Willington 2,008 1,455 72.4
Windham 9,664 6,370 65.9
Woodstock 2,971 1,853 62.3
Clinton, part of 2,415 1,666 68.9
Portland, part of 4,465 3,286 73.6
Somers, part of .. 1,150 788 68.5
3,283
630
149
404
84
280
218
320
113
71
35
290
13
14
52
182
12
267
110
79
14
318
4
285
100
30
340
108
56
178
38
61
21
2
4
3
2
5
4
0
0
14
0
1
0
5
0
1
2
3
0
2
0
0
2
1
9
1
2
0
0
3,222
609
147
400
81
278
213
319
109
71
35
276
13
13
52
177
12
266
108
76
14
316
4
285
98
29
331
107
54
178
38
Totals 259,916
172,502
66.3
8,077
146
7,931
714
ELECTION STATISTICS
STATEMENT OF PRESIDING OFFICERS AS TO
VOTES CAST AT ELECTION, NOVEMBER 7, 1978
THIRD CONGRESSIONAL DISTRICT
Whole
number of
names on
registry
list.
Whole
number
checked as
having
voted.
Percentage
voting.
Number of Number of
absentee absentee
ballots ballots
rejected. voted.
Branford 12,539 8,487 67.6
East Haven 15,017 8,061 53.6
Guilford 8,281 5,752 69.4
Hamden 30,460 20,043 65.8
Killingworth .... 2,084 1,552 74.4
Madison 7,346 5,101 69.4
Milford 25,137 16,231 64.5
New Haven 58,635 32,552 55.5
North Branford 5,949 4,081 68.6
North Haven .... 13,233 9,334 70.5
Orange 8,480 6,117 72.1
Stratford 28,617 19,800 69.1
Wallingford 19,003 12,294 64.7
West Haven 27,438 18,880 68.8
Woodbridge 4,901 3,555 72.5
Clinton, part of 2,813 1,949 69.2
Totals 269,933
173,789
64.3
FOURTH CONGRESSIONAL DISTRICT
Whole
Whole
Percentage
Number of
Number of
Number of
number of
number
voting.
absentee
absentee
absentee
names on
checked as
ballots
ballots
ballots
registry
having
received
rejected.
voted.
list.
voted.
from town
clerk.
Bridgeport ....
.... 56,489
34,189
60.5
1,388
20
1,368
Darien
.... 10,926
7,056
64.5
471
3
468
Fairfield
.... 33,017
23,069
69.8
1,322
15
1,307
Greenwich ....
.... 35,041
22,269
63.5
1,035
0
1,035
Norwalk
.... 39,042
21,149
54.1
582
11
571
Stamford
.... 51,257
32,098
62.6
1,313
31
1,282
West port, part
of 14,015
8/717
62.1
565
12
553
Totals
.... 239,787
148,547
61.9
6,676
92
6,584
ELECTION STATISTICS
715
STATEMENT OF PRESIDING OFFICERS AS TO
VOTES CAST AT ELECTION, NOVEMBER 7, 1978
FIFTH CONGRESSIONAL DISTRICT
Whole
number of
names on
registry
list.
Whole
number
checked as
having
voted.
Percentage
voting.
Number of
absentee
ballots
received
from town
clerk.
Number of
absentee
ballots
rejected.
Number of
absentee
ballots
voted.
Ansonia 10,191
Beacon Falls 2,054
Bethany 2,540
Bethel 7,161
Cheshire 11,345
Danbury 27,532
Derby 6,201
Easton 3,465
Meriden 28,597
Middlebury 3,761
Monroe 6,746
Naugatuck 12,915
New Canaan 10,140
Oxford 3,058
Prospect 3,737
Redding 3,985
Ridgefield 11,014
Sevmour 7,246
Shelton 15,285
Trumbull 18,739
Waterbury 50,952
Weston 4,740
Wilton 8,336
Wolcott 7,120
Newtown, part of
Westport, part of
7,037
2,018
7,437
1,650
2,115
5,048
7,984
16,930
4,433
2,430
20,246
2,794
4,349
9,435
6,972
2,325
2,880
2,825
6,633
5,081
10,628
13,042
37,577
3,149
5,361
5,328
4,911
1,238
72.9
80.3
83.2
70.4
70.3
61.4
71.4
70.1
70.8
74.2
64.4
73.0
68.7
76.0
77.0
70.8
60.2
70.1
69.5
69.6
73.7
66.4
64.3
74.8
69.7
61.3
278
70
146
201
307
944
150
175
957
177
149
483
414
92
125
204
361
172
325
473
1,813
272
341
220
222
101
2
4
1
2
5
19
5
3
19
9
4
8
7
3
8
5
7
3
5
6
58
7
276
66
145
199
302
925
125
172
938
168
145
475
407
89
117
199
354
169
320
467
1,755
265
333
211
218
101
Totals 275,915
192,801
69.1
9,152
211
8,941
716
ELECTION STATISTICS
STATEMENT OF PRESIDING OFFICERS AS TO
VOTES CAST AT ELECTION, NOVEMBER 7, 1978
SIXTH CONGRESSIONAL DISTRICT
Whole
number of
names on
registry
list.
Whole
number
checked as
having
voted.
Percentage
voting.
Number of
absentee
ballots
received
from town
clerk.
Number of Number of
absentee absentee
ballots ballots
rejected. voted.
Avon 6,099 4,538 74.4
Barkhamsted .... 1,426 986 69.1
Bethlehem 1,465 1,151 78.5
Bridgewater 930 660 70.9
Bristol 29,253 19,714 67.4
Brookfield 5,790 3,917 67.6
Burlington 2,547 1,880 73.8
Canaan 570 406 71.2
Canton 4,003 2,800 69.9
Colebrook 764 564 73.8
Cornwall 852 640 75.1
EastGranby 2,178 1,616 74.2
East Windsor .... 3,980 2,745 68.9
Enfield 22,545 12,553 55.6
Farmington 9,752 7,040 72.1
Goshen 971 761 78.3
Granby 3,960 2,909 73.4
Hartland 713 491 68.8
Harwinton 2,639 2,048 77.6
Kent 1,312 943 71.8
Litchfield 4,373 3,217 73.5
Morris 1,114 865 77.6
New Britain 36,386 24,245 66.6
New Fairfield .... 5,118 3,457 67.5
New Hartford .. 2,654 1,766 66.5
NewMilford .... 8,060 5,049 62.6
Norfolk 1,060 789 74.4
North Canaan .. 1,797 1,194 66.4
Plainville 8,238 5,949 72.2
Plymouth 5,182 3,503 67.6
248
35
81
31
663
176
47
31
149
19
59
61
113
251
339
55
142
20
89
71
236
74
1,070
108
76
315
101
108
175
104
6
0
1
3
14
5
1
0
0
0
2
0
5
0
8
2
2
0
2
0
7
2
21
2
1
4
1
4
4
1
242
35
80
28
649
171
46
31
149
19
57
61
108
251
331
53
140
20
87
71
229
72
1,049
106
75
311
100
104
171
103
Carried Forward 175,731 11-8,396
67.3
5,047
98
4,949
ELECTION STATISTICS
717
STATEMENT OF PRESIDING OFFICERS AS TO
VOTES CAST AT ELECTION, NOVEMBER 7, 1978
SIXTH CONGRESSIONAL DISTRICT (continued)
Whole
Whole
Percentage
Number of
Number of
Number of
number of
number
voting.
absentee
absentee
absentee
names on
checked as
ballots
ballots
ballots
registry
having
received
rejected.
voted.
list.
voted.
from town
clerk.
Brought Forward 175,731
118,396
67.3
5,047
98
4,949
Roxbury
947
693
73.1
74
2
72
Salisbury
2,752
1,820
66.1
199
10
189
Sharon
1,650
1,258
1,001
898
60.6
71.3
108
91
4
4
104
Sherman
87
Simsbury
.. 12,192
8,862
72.6
523
14
509
Southbury
7,719
5,702
73.8
273
0
273
Southington ...
... 17,359
11,862
68.3
330
4
326
Suffield
... 5,559
3,908
70.3
208
5
203
Thomaston
... 3,575
2,804
78.4
225
3
222
Torrington
... 17,598
12,468
70.8
551
14
537
Warren
614
415
67.5
30
0
30
Washington ...
... 2,167
1,396
64.4
114
3
111
Watertown
... 10,628
7,741
72.8
265
8
257
Winchester
... 6,106
3,978
65.1
361
8
353
Windsor Locks
7,284
5,096
69.9
188
3
185
Woodbury
... 3,838
2,972
77.4
248
1
247
Newtown, part
of 2,134
1,442
67.5
84
0
84
Somers, part of
2,698
1,826
67.6
66
0
66
Totals
... 281,809
193,280
68.5
8,985
181
8,804
718
ELECTION STATISTICS
SUMMARY STATEMENT OF PRESIDING OFFICERS AS TO
VOTES CAST AT ELECTION, NOVEMBER 7, 1978
Whole
Whole
Percentage
Number of
Number of
Number of
number of
number
voting.
absentee
absentee
absentee
names on
checked as
ballots
ballots
ballots
registry
having
received
rejected.
voted.
list.
voted.
from town
clerk.
CONGRESSIONAL
DISTRICTS
First
260,717
180,103
69.0
7,501
130
7,371
Second
259,916
172,502
66.3
8,077
146
7,931
Third
269,933
173,789
64.3
6,572
133
6,439
Fourth
239,787
148,547
61.9
6,676
92
6,584
Fifth
275,915
192,801
69.8
9,152
211
8,941
Sixth
281,809
193,280
68.5
8,985
181
8,804
Totals
1,588,077
1,061,022
66.8
46,963
893
46,070
COUNTIES
Hartford
... 421,815
... 393,855
... 110,974
... 408,902
... 45,852
... 85,044
... 69,169
... 52,466
289,005
265,475
70,868
261,577
29,563
59,830
48,115
36,589
68.5
67.4
63.8
63.9
64.4
70.3
69.5
69.7
11,823
11,137
3,223
11,843
1,452
3,660
2,504
1,321
214
243
42
193
39
83
60
19
11,609
New Haven ...
New London .
Fairfield
10,894
3,181
11,650
Windham
Litchfield ....
Middlesex ....
Tolland
1,413
3,577
2,444
1,302
Totals
...1,588,077
1,061,022
66.8
46,963
893
46,070
REGISTRATION AND PARTY ENROLLMENT 719
REGISTRATION AND PARTY ENROLLMENT IN CONNECTICUT
OCTOBER 17, 1978
(Based on figures submitted to the Secretary of the State by the Registrars of Voters.)
FIRST CONGRESSIONAL DISTRICT
Towns
Berlin
Bloomfield
Bolton
Cromwell
East Hartford
Glastonbury
Hartford
Hebron
Manchester
Marlborough
Newington
Rocky Hill
South Windsor
West Hartford
Wethersfield
Windsor
Portland, part of
Dem.
Rep.
Unaffil.
Total
4,721
2,991
1,516
9,228
5,249
2,611
3,145
11,005
688
819
599
2,106
2,087
1,249
2,152
5,488
16,024
4,221
7,524
27,769
4,744
4,903
4,461
14,108
34,086
6,327
9,473
49,886
917
730
1,039
2,686
11,358
8,072
8,022
27,452
781
614
867
2,262
7,359
3,961
4,893
16,213
3,793
1,695
1,928
7,416
4,125
2,313
2,590
9,028
17,593
12,525
14,185
44,303
6,951
5,028
4,965
16,944
6,225
3,352
4,290
13,867
162
150
254
566
Totals
126,863 61,561 71,903
260,327
SECOND CONGRESSIONAL DISTRICT
Towns
Dem. Rep. Unaffil.
Total
Andover 433 335 394 1,162
Ashford 730 269 453 1,452
Bozrah 380 223 483 1,086
Brooklyn 1,132 505 1,068 2,705
Canterbury 443 604 556 1,603
Chaplin 272 311 238 821
Chester 457 583 665 1,705
Colchester 1,593 830 1.655 4,078
Columbia 708 655 721 2,084
Coventry 1,555 1,221 1.391 4,167
Deep River 817 699 935 2,451
Durham 713 970 1,080 2,763
Eastford 181 344 131 656
EastHaddam 1,140 904 1,071 3,115
East Hampton 1.623 1,011 2,034 4,668
East Lyme 2.165 2,095 3,260 7,520
Ellington 1,376 1,107 2,269 4,752
Carried Forward 15,718 12.666 18,404 46,788
720 REGISTRATION AND PARTY ENROLLMENT
SECOND CONGRESSIONAL DISTRICT (Continued)
Towns Dem. Rep. Unaffil.
Brought Forward 15,718 12,666 18,404
Essex 834 1,464 839
Franklin 379 307 223
Griswold 2,638 408 1,141
Groton 4,009 3,899 5,770
Haddam 1,199 1,042 1,299
Hampton 297 338 127
Killingly 2,833 1,216 2,556
Lebanon 854 774 792
Ledyard 1,538 1,883 2,302
Lisbon 492 326 572
Lyme 229 638 317
Mansfield 2,646 1,362 1,737
Middlefield 957 539 796
Middletown 9,495 3,375 6,461
Montville 2,444 1,246 3,900
*Ncw London 4,991 2,106 5,353
North Stonington 515 773 838
Norwich 7,112 2,671 7,647
Old Lyme 861 1.508 1,357
OldSaybrook 1,304 2,400 1,568
Plainfield 2,801 824 2,548
Pomfret 442 607 408
Preston 545 584 946
Putnam 3,019 1,098 1,105
Salem 418 265 435
Scotland 215 179 144
Sprague 937 206 563
Stafford 2,785 564 1,786
Sterling 308 251 311
Stonington 2,616 2,398 4,205
Thompson 2,266 881 1,383
Tolland 1,529 1,223 2,042
Union 90 215 56
Vernon 4,180 2,584 6,833
Voluntown 369 140 275
Waterford 3,498 2,351 4,408
Westbrook 606 1,356 773
Willington 669 568 768
Windham 3,416 1,824 4,161
Woodstock 912 1,240 827
Clinton, part of 833 847 738
Portland, part of 1,738 1,030 1,691
Somers, part of 314 343 465
Totals 95,851 62,519 100,870
*32 Alternatives.
Total
46,788
3,137
909
4,187
13,678
3,540
762
6,605
2,420
5,723
1,390
1,184
5,745
2,292
19,331
7,590
12,482
2,126
17,430
3,726
5,272
6,173
1,457
2,075
5,222
1,118
538
1,706
5,135
870
9,219
4,530
4,794
361
13,597
784
10,257
2,735
2,005
9,401
2,979
2,418
4,459
1,122
259,272
REGISTRATION AND PARTY ENROLLMENT
THIRD CONGRESSIONAL DISTRICT
Towns Dem. Rep. Unaffil.
Branford 3,572 2,366 6,605
East Haven 3,876 1,149 9,756
Guilford 2,255 3,396 2,650
Hamden 6,974 5,337 18,149
Killingworth 583 634 856
Madison 1,477 3,499 2,342
Milford 7,419 6,409 11,264
New Haven 36,583 4,543 17,509
North Branford 1,492 1,423 3,036
North Haven 2,803 3,240 7,171
Orange 1,578 2,695 4,207
Stratford 7,594 5,342 15,724
Wallingford 6,416 3,008 9,536
West Haven 9,880 4,201 13,389
Woodbridge 1,259 1,591 2,048
Clinton, part of 873 1,128 812
721
Total
12,543
14,781
8,301
30,460
2,073
7,318
25,092
58,635
5,951
13.214
8,480
28,660
18,960
27,470
4,898
2,813
Totals ....
94,634 49,961 125,054
269,649
FOURTH CONGRESSIONAL DISTRICT
Towns
Dem. Rep. Unaffil.
Total
Bridgeport 23,453 10,909 22,354 56,716
Darien 1,799 7,229 1,884 10,912
Fairfield 10,091 10,420 12,539 33,050
Greenwich 6,937 16,740 11,669 35,346
*Norwalk 13,868 9,398 14,761 38,873
Stamford 25,503 18,451 7,156 51,110
Westport, part of 4,225 5,634 4,147 14,006
Totals 85,876 78,781 74,510 240,013
*Norwalk, 158 Conservative Party, 688 Independent Party.
FIFTH CONGRESSIONAL DISTRICT
Towns Dem. Rep. Unaffil. Total
Ansonia ... 5,351 1,521 3,319 10,191
Beacon Falls 1,092 401 561 2,054
Bethany 690 1,067 786 2,543
Bethel 2,175 2,154 2,844 7,173
Cheshire 2,438 3,302 5,462 11,202
Danbury 9,920 6,152 11,460 27,532
Derby 3,851 680 1,577 6,108
Easton 731 1,432 1,330 3,493
Meriden 9,889 4,770 13,938 28,597
Middlebury 917 1,750 1,097 3,764
Monroe 1,396 1,822 3,538 6,756
Carried Forward 38,450 25,051 45,912 109,413
722 REGISTRATION AND PARTY ENROLLMENT
FIFTH CONGRESSIONAL DISTRICT
Towns Dem. Rep. Unaffil.
Brought Forward 38,450 25,051 45,912
Naugatuck 5,744 1,742 5,418
New Canaan 2,009 5,784 2,347
Oxford 640 1,054 1,360
Prospect 1,264 1,213 1,246
Redding 896 1,928 1,163
-Ridgefield 2,869 5,648 2,471
Seymour 1,869 1,389 4,004
Shelton 3,872 4,678 6,771
Trumbull 4,233 5,613 8,896
Waterbury 26,826 8,865 15,179
Weston 1,284 2,426 1,011
Wilton 1,847 4,353 2,303
Wolcott 2,592 1,726 2,803
Newtown, part of 1,822 3,033 2,182
Westport, part of 698 759 557
~~96,915 75,262 II
d Government.
JIXTH CONGRESSIONAL DISTRIC
Dem. Rep. L
Avon 1,700 2,510 1,884
Barkhamsted 366 636 413
Bethlehem 481 504 412
Bridgewater 266 410 255
Bristol 14,779 5,059 9,455
Brookfleld 1,474 2,676 1,640
Burlington 887 728 901
Canaan 116 255 198
Canton 1,165 1,584 1,243
Colebrook 269 264 230
Cornwall 246 395 210
F:.astGranbv 701 841 601
Fast Windsor 1,590 958 1,436
Enfield 11,712 3.422 7,077
Farmimzton 3,639 3,392 2,780
Goshen 216 460 295
Granby 1,113 1,681 1,166
Hartland 160 437 115
Harwinton 719 1,105 808
Kent 387 571 353
Litchfield 1,134 1,941 1,280
Morris 390 489 263
New Britain 24,308 7,809 4,279
New Fairfield 1,101 2,240 1,772
Carried Forward 68,919 40,367 39,066
Total
109,413
12,904
10,140
3,054
3,723
3,987
11,015
7,262
15,321
18,742
50,870
4,721
8,503
7,121
7,037
2,014
Totals 96,915 75,262 103,623
275,827
*Ridgefield, 27 Good Government.
SIXTH CONGRESSIONAL DISTRICT
Towns Dem. Rep. Unaffil.
Total
6,094
1,415
1,397
931
29,293
5,790
2,516
569
3,992
763
851
2,143
3,984
22,211
9,811
971
3,960
712
2,632
1,311
4,355
1,142
36,396
5,113
148,352
REGISTRATION AND PARTY ENROLLMENT
SIXTH CONGRESSIONAL DISTRICT (Continued)
Towns Dem. Rep. Unaffil.
Brought Forward 68,919 40,367 39,066
New Hartford 801 895 946
"•New Milford 2,060 2,618 3,347
Norfolk 264 347 424
North Canaan 368 568 861
Plainville 4,019 2,089 2,130
Plymouth 1,726 888 2,591
Roxbury 262 350 317
Salisbury 674 1,392 695
Sharon 360 750 540
Sherman 292 579 387
Simsbury 3,114 5,964 3,125
Southbury 1,535 3,974 2,219
Southington 6,435 3,654 7,282
Suffield 1,765 2,138 1,657
Thomaston 1,288 1,178 1,116
Torrington 7,213 4,406 6,349
Warren 108 364 141
Washington 476 1,122 563
Watertown 3,289 2,793 4,546
Winchester 2,105 1,464 2,537
Windsor Locks 3,586 1,240 2,474
Woodbury 999 1,850 986
Newtown, part of 674 838 622
Somers, part of 754 763 1,180
Totals 113,086 82,591 86,101
*New Miltord, 42 Independent Choice.
723
Total
148,352
2,642
8,067
1,035
1,797
8,238
5,205
929
2,761
1,650
1,258
12,203
7,728
17,371
5,560
3,582
17,968
613
2,161
10,628
6,106
7,300
3,835
2,134
2,697
281,820
SUMMARY OF CONGRESSIONAL DISTRICTS
Districts
Dem.
Rep. Other Unaffil.
Total
First
Second
Third
Fourth
Fifth
Sixth
126,863
61,561
-
71,903
260,327
95,851
62,519
32
100,870
259 272
94,634
49,961
-
125,054
269,649
85,876
78,781
846
74,510
240,013
96,915
75,262
27
103,623
275,827
113,086
82,591
42
86,101
281,820
Totals
613,225
410,675
947
562,061
1,586,908
724 REGISTRATION AND PARTY ENROLLMENT
SUMMARY OF COUNTIES
Counties Dem. Rep. Other Unaffil. Total
Hartford 203,682 102,119 - 115,464 421,265
New Haven 150,282 76,311 - 166,631 393,224
New London 38,583 25,631 32 46,442 110,688
Fairfield 130,763 136,238 873 141,528 409,402
Windham 19,267 10,491 - 16,016 45,774
Litchfield 26,583 28,015 42 30,676 85,316
Middlesex 25,421 19,381 - 24,024 68,826
Tolland 18,644 12,489 - 21,280 52,413
Totals 613,225 410,675 947 562,061 1,586,908
SECTION Vn— UNITED STATES GOVERNMENT
THE EXECUTIVE
(The White House Office, 1600 Pennsylvania Ave.,
Washington, D.C. 20500)
President, Jimmy Carter, of Georgia
(The President receives a salary of $200,000 a year and an expense allowance of
$50,000, taxable, to assist in defraying expenses relating to the discharge of his
official duties, and not exceeding $40,000, nontaxable, a year for travel expenses and
official entertainment; term of office, four years, January 20, 1977 to January 20,
1981.)
Vice President, Walter F. Mondale, of Minnesota
(The Vice President receives a salary of $75,000 a year and $10,000 for expenses,
taxable.)
The Cabinet
(Salary of each member, $66,000)
Secretary of State, Cyrus R. Vance, of New York
Secretary of the Treasury, W. Michael Blumenthal, of Michigan
Secretary of Defense, Harold Brown, of California
Attorney General, Griffin B. Bell, of Georgia
Secretary of the Interior, Cecil D. Andrus, of Idaho
Secretary of Agriculture, Bob Bergland, of Minnesota
Secretary of Commerce, Juanita M. Kreps, of North Carolina
Secretary of Labor, F. Ray Marshall, of Texas
Secretary of Health, Education, and Welfare, Joseph A. Califano, Jr., of the District
of Columbia
Secretary of Housing and Urban Development, Patricia Roberts Harris, of the District
of Columbia
Secretary of Transportation, Brockman Adams, of Washington
Secretary of Energy, James R. Schlesinger, of New York
The Judiciary
The Supreme Court of the United States
U.S. Supreme Court Bldg., Washington, D.C. 20543
Chief Justice, Warren E. Burger, of Virginia, 1969 Salary, $75,000
Associate Justices, with year of appointment Salary of each, $72,000
William J. Brennan. Jr., of N.J. 1956 Harry A. Blackmun, of Minnesota 1970
Potter Stewart, of Ohio 1958 Lewis F. Powell, jr., of Virginia 1971
Byron R. White, of Colorado 1962 William H. Rehnquist, of Arizona 1971
Thurgood Marshall, of New York 1967 John Paul Stevens, of Illinois 1975
Clerk, Michael Rodak, Jr. Reporter of Decisions, Henry Putzel, Jr.
Marshal, Alfred Wong Librarian, Roger F. Jacobs
Press Information, Barrett McGurn
(725)
THE NINETY-SIXTH CONGRESS
1st SESSION, 1979
The Congress convenes annually on January 3, unless it has, by law, fixed a different
date.
The Senate
The term of a Senator is six years; annual salary, $57,500.
The dates opposite the names of Senators indicate when they entered the Senate and
when their present terms expire.
Democrats, 58, Republicans, 41;
Independent, 1;
total, 100.
President Pro Tempore, Warren G. Magnuson, Washington
Majority Leader, Robert C. Byrd, West Virginia
Minority Leader, Howard H. Baker, Jr., Tennessee
Secretary of the Senate, J. S. Kimmitt, of Virginia
Alabama
John J. Sparkman, d.
Donald W. Stewart, d.
Alaska
Ted Stevens, r.
Mike Gravel, d.
Arizona
Barry Goldwater, r.
Dennis DeConcini, d.
Arkansas
Dale Bumpers, d.
David Pryor, d.
California
Alan Cranston, d.
Samuel I. Hayakawa, r.
Colorado
Gary Hart, d.
William L. Armstrong, r.
Connecticut
Abraham A. Ribicoff, d.
Lowell P. Weicker, Jr., r.
Delaware
William V. Roth, Jr., r.
Joseph R. Biden, Jr., d.
Florida
Lawton M. Chiles, Jr., d.
Richard B. Stone, d.
Georgia
Herman E. Talmadge, d.
Sam Nunn, d.
Hawaii
Daniel K. Inouye, d.
Spark M. Matsunaga, d.
Idaho
1946-1985 Frank Church, d. 1957-1981
1979-1981 James A. McClure, r. 1973-1985
Illinois
1968-1985 Charles H. Percy, r. 1967-1985
1969-1981 Adlai E. Stevenson, d. 1970-1981
Indiana
1969-1981 Birch Bayh, d. 1963-1981
1977-1983 Richard Lugar, r. 1977-1983
Iowa
1975-1981 John C. Culver, d. 1975-1981
1979-1985 Roger W. Jepsen, r. 1979-1985
Kansas
1969-1981 Bob Dole, r. 1969-1981
1977-1983 Nancy Landon Kassebaum, r. 1979-1985
Kentucky
1975-1981 Walter D. Huddleston, d. 1973-1985
1979-1985 Wendell H. Ford, d. 1975-1981
Louisiana
1963-1981 Russell B. Long, d. 1948-1981
1971-1983 J- Bennett Johnston, d. 1973-1985
Maine
1971-1983 Edmund S. Muskie, d. 1959-1983
1973-1985 William S. Cohen, r. 1979-1985
Maryland
1971-1983 Charles McC. Mathias, Jr., r. 1969-1981
1975-1981 Paul S. Sarbanes, d. 1977-1983
Massachusetts
1957-1981 Edward M. Kennedy, d. 1962-1983
1973-1985 Paul E. Tsongas, d. 1979-1985
Michigan
1963-1981 Donald W. Riegle, Jr., d. 1977-1983
1977-1983 Carl Levin, d. 1979-1985
(726)
UNITED STATES GOVERNMENT
727
Minnesota
Dave Durenberger, ir.
Rudy Boschwitz, ir.
Mississippi
John C. Stennis, d.
Thad Cochran, r.
Missouri
Thomas F. Eagleton, d.
John C. Danforth, r.
Montana
John Melcher, d.
Max Baucus, d.
Nebraska
Edward Zorinsky, d.
J. J. Exon, d.
Nevada
Howard W. Cannon, d.
Paul Laxalt, r.
New Hampshire
John A. Durkin, d.
Gordon J. Humphrey, r.
New Jersey
Harrison A. Williams, Jr., d.
Bill Bradley, d.
New Mexico
Pete V. Domenici, r.
Harrison H. Schmitt, r.
New York
Jacob K. Javits, r.
Daniel P. Moynihan, d.
North Carolina
Jesse Helms, r.
Robert B. Morgan, d.
North Dakota
Milton R. Young, r.
Quentin N. Burdick, d.
Ohio
John Glenn, d.
Howard M. Metzenbaum, d.
Oklahoma
Henry L. Bellmon, r.
David L. Borcn, d.
Oregon
1979-1983 Mark O. Hatfield, r. 1967-1985
1979-1985 Bob Packwood, r. 1969-1981
Pennsylvania
1947-1983 Richard S. Schweiker, r. 1969-1981
1979-1985 Henry J. Heinz III, r. 1977-1983
Rhode Island
1968-1981 Claiborne Pell, d. 1961-1985
1977-1983 John H. Chafee, r. 1977-1983
South Carolina
1977-1983 Strom Thurmond, r. 1955-1985
1979-1985 Ernest F. Hollings, d. 1966-1981
South Dakota
1977-1983 George McGovern, d. 1963-1981
1979-1985 Larry Pressler, r. 1979-1985
Tennessee
1959-1983 Howard H. Baker, Jr., r. 1967-1985
1975-1981 James R. Sasser, d. 1977-1983
Texas
1975-1981 John G. Tower, r. 1961-1985
1979-1985 Lloyd Bentsen, d. 1971-1983
Utah
1959-1983 Edwin J. (Jake) Garn, r. 1975-1981
1979-1985 Orrin G. Hatch, r. 1977-1983
Vermont
1973-1985 Robert T. Stafford, r. 1971-1983
1977-1983 Patrick J. Leahy, d. 1975-1981
Virginia
1957-1981 Harry F. Byrd, Jr., ind. 1965-1983
1977-1983 John W. Warner, r. 1979-1985
Washington
1973-1985 Warren G. Magnuson, d. 1944-1981
1975-1981 Henry M. Jackson, d. 1953-1983
West Virginia
1945-1981 Jennings Randolph, d. 1958-1985
1960-1983 Robert C. Byrd, d. 1959-1983
Wisconsin
1975-1981 William Proxmire. d. 1957-1983
1977-1983 Gaylord Nelson, d. 1963-1981
Wyoming
1969-1981 Malcolm Wallop, r. 1977-1983
1979-1985 Alan Simpson, r. 1979-1985
THE NINETY-SIXTH CONGRESS
1st SESSION, 1979
The House of Representatives
The term of a Representative is two years; annual salary $57,500.
The Speaker, Thomas P. O'Neill, Jr., Massachusetts
Majority Leader, Jim Wright, Texas
Minority Leader, John J. Rhodes, Arizona
Clerk of the House of Representatives, Edmund L. Henshaw, Jr., Virginia
Democrats in roman, 276; Republicans in italic, 159; total 435.
Those marked * served in the Ninety-fifth Congress.
ALABAMA. 1. Jack Edwards;* 2. William L. Dickinson;* 3. William Nichols;* 4.
Tom Bevill;* 5. Ronnie G. Flippo;* 6. John H. Buchanan, Jr.* 7. Walter Flowers.*
ALASKA. At large. Don E. Young*
ARIZONA. 1. John J. Rhodes;* 2. Morris K. Udall;* 3. Bob Stump;* 4. Eldon
Rudd*
ARKANSAS. 1. William (Bill) Alexander;* 2. Ed Bethune; 3. John P. Hammer-
schmidt;* 4. Beryl Anthony.
CALIFORNIA. 1. Harold T. (Bizz) Johnson;* 2. Don H. Clausen;* 3. Robert T.
Matsui; 4. Vic Fazio; 5. John L. Burton;* 6. Phillip Burton;* 7. George Miller;* 8.
Ronald V. Dellums;* 9. Fortney H. (Pete) Stark;* 10. Don Edwards;* 11. William
Royer; 12. Paul N. (Pete) McCloskey, Jr.;* 13. Norman Y. Mineta;* 14. Norman D.
Shumway; 15. Tony Coclho; 16. Leon E. Panetta;* 17. Charles "Chip" Pashayan, Jr.;
18. William M. Thomas; 19. Robert J. Lagomarsino;* 20. Barry M. Goldwater, Jr.;*
21. James C. Corman;* 22. Carlos J. Moorhead;* 23. Anthony C. Beilenson;* 24.
Henry A. Waxman;* 25. Edward R. Roybal;* 26. John H. Rousselot;* 27. Robert K.
Dornan* 28. Julian C. Dixon; 29. Augustus F. Hawkins;* 30. George E. Danielson;*
31. Charles H. Wilson;* 32. Glenn M. Anderson;* 33. Wayne Grisham; 34. Dan Lun-
gren; 35. Jim Lloyd;* 36. George E. Brown, Jr.;* 37. Jerry Lewis; 38. Jerry M. Patter-
son;* 39. William E. Dannemeyer; 40. Robert E. Badham;* 41. Bob Wilson;* 42.
Lionel Van Deerlin;* 43. Clair W. Burgener*
COLORADO. 1. Patricia Schroeder;* 2. Timothy E. Wirth;* 3. Ray Kogovsek;
4. James P. Johnson;* 5. Ken Kramer.
CONNECTICUT. 1. William R. Cotter;* 2. Christopher J. Dodd;* 3. Robert N.
Giaimo;* 4. Stewart B. McKinney;* 5. William R. Ratchford; 6. Anthony Toby
Moffett.*
DELAWARE. At large, Thomas B. Evans, Jr.*
FLORIDA. 1. Earl Hutto; 2. Don Fuqua;* 3. Charles E. Bennett;* 4. William
V. Chappell, Jr.;* 5. Richard Kelly;* 6. C. W. "Bill" Young;* 7. Sam M. Gibbons;*
8. Andrew P. Ireland;* 9. Bill Nelson; 10. Louis A. "Skip" Bafalis;* 11. Dan Mica;
12. Edward J. Stack; 13. William Lehman;* 14. Claude D. Pepper;* 15. Dante B.
Fascell.*
GEORGIA. 1. Ronald (Bo) Ginn;* 2. M. Dawson Mathis;* 3. Jack T. Brinkley;* 4.
Elliott H. Levitas;* 5. Wyche Fowler, Jr.;* 6. Newt Gingrich; 1. Lawrence P. McDon-
ald;* 8. Billy Lee Evans;* 9. Edgar L. Jenkins;* 10. D. Douglas Barnard, Jr.*
HAWAII. 1. Cecil Heftel;* 2. Daniel K. Akaka.*
IDAHO. 1. Steven D. Symms;* 2. George V. Hansen.*
ILLINOIS. 1. Bennett M. Stewart; 2. Morgan F. Murphy;* 3. Martin A. Russo;*
4. Edward J. Derwinski;* 5. John G. Fary;* 6. Henry J. Hyde;* 7. Cardiss Collins;* 8.
Dan Rostenkowski;* 9. Sidney R. Yates;* 10. Abner J. Mikva;* 11. Frank Annunzio;*
12. Philip M. Crane;* 13. Robert McClory;* 14. John N. Erlenborn* 15. Tom J. Cor-
coran* 16. John B. Anderson;* 17. George M. O'Brien;* 18. Robert H. Michel;* 19.
Tom Railsback;* 20. Paul Findley;* 21. Edward R. Madigan;* 22. Daniel B. Crane;
23. Melvln Price;* 24. Paul Simon.*
INDIANA. 1. Adam Benjamin, Jr.;* 2. Floyd J. Fithian;* 3. John Brademas;* 4. /.
Danforth Quayle* S.Elwood H. Hillis;* 6. David W. Evans;* 7. John T. Myers;* 8.
Joel Deckard; 9. Lee H. Hamilton;* 10. Philip R. Sharp;* 11. Andrew Jacobs, Jr.*
(728)
UNITED STATES GOVERNMENT 729
IOWA. 1. James A. S. Leach;* 2. Tom Tauke; 3. Charles E. Grassley;* 4. Neal
Smith;* 5. Thomas R. Harkin;* 6. Berkley W. Bedell.*
KANSAS. 1. Keith G. Sebelius;* 2. Jim Jeffries; 3. Larry Winn, Jr.;* 4. Daniel
Glickman;* 5. Bob Whittaker.
KENTUCKY. 1. Carroll Hubbard, Jr.;* 2. William H. Natcher;* 3. Romano L.
Mazzoli;* 4. Gene Snyder;* 5. Tim Lee Carter;* 6. Larry J. Hopkins; 7. Carl D.
Perkins.*
LOUISIANA. 1. Robert Livingston;* 2. Lindy (Mrs. Hale) Boggs;* 3. David C.
Treen* 4. Claude "Buddy" Leach; 5. Thomas (Jerry) Huckaby;* 6. W. Henson Moore
III;* 7. John B. Breaux;* 8. Gillis W. Long.*
MAINE. 1. David F. Emery;* 2. Olympia J. Snowe.
MARYLAND. 1. Robert E. Bauman;* 2. Clarence D. Long;* 3. Barbara Mikulski;*
4. Marjorie S. Holt;* 5. Gladys N. Spellman;* 6. Beverly Byron; 7. Parren J. Mitchell;*
8. Michael D. Barnes.
MASSACHUSETTS. 1. Silvio O. Conte;* 2. Edward P. Boland;* 3. Joseph D.
Early;* 4. Robert F. Drinan;* 5. James M. Shannon; 6. Nicholas Mavroules; 7. Ed-
ward J. Markey;* 8. Thomas P. O'Neill, Jr.;* 9. John J. Moakley;* 10. Margaret M.
Heckler;* 11. Brian J. Donnelly: 12. Gerry E. Studds.*
MICHIGAN. 1. John Conyers, Jr.;* 2. Carl D. Pursell;* 3. Howard Wolpe; 4. Dave
Stockman;* 5. Harold S. Sawver;* 6. M. Robert Carr;* 7. Dale E. Kildee;* 8. Bob
Traxler;* 9. Guv Vander Jagf* 10. Donald J. Albosta; 11. Robert W. Davis; 12. David
E. Bonior;* 13. Charles C. Diggs, Jr.;* 14. Lucien N. Nedzi:* 15. William D. Ford;*
16. John D. Dingell;* 17. William M. Brodhead;* 18. James J. Blanchard:* 19. William
5. Broomfield*
MINNESOTA. 1. Arlen Erdahl; 2. Thomas M. Hagedorn;* 3. Bill Frenzel;* 4.
Bruce F. Vento;* 5. Martin Olav Sabo; 6. Richard M. Nolan;* 7. Arlan Stangeland*
8. James L. Oberstar.*
MISSISSIPPI. 1. Jamie L. Whitten;* 2. David R. Bowen;* 3. Gillespie V. Montgom-
ery;* 4. Jon C. Hinson; 5. Trent Lott*
MISSOURI. 1. William L. Clay;* 2. Robert A. Young;* 3. Richard A. Gephardt;*
4. Ike Skelton;* 5. Richard Boiling;* 6. E. Thomas Coleman* 1. Gene Taylor;* 8.
Richard H. Ichord;* 9. Harold L. Volkmer;* 10. Bill D. Burlison.*
MONTANA. 1. Pat Williams; 2. Ronald C. Marlenee*
NEBRASKA. 1. Doug Bereuter; 2. John J. Cavanaugh;* 3. Virginia Smith.*
NEVADA. At large, James D. Santini.*
NEW HAMPSHIRE. 1. Norman E. D'Amours;* 2. James C. Cleveland.*
NEW JERSEY. 1. James J. Florio;* 2. William J. Hughes;* 3. James J. Howard;*
4. Frank Thompson, Jr.;* 5. Millicent Fenwick;* 6. Edwin B. Forsythe;* 7. Andrew
Maguirc:* 8. Robert A. Roe;* 9. Harold C. Hollenbeck;* 10. Peter W. Rodino, Jr.;* 11.
Joseph G. Minish;* 12. Matthew J. Rinaldo;* 13. Jim Courter; 14. Frank J. Guarini;
15. Edward J. Patten.*
NEW MEXICO. 1. Manuel Lujan, Jr.;* 2. Harold Runnels.*
NEW YORK. 1. William Carnev: 2. Thomas J. Downey;* 3. Jerome A. Ambro;*
4. Norman F. Lent;* 5. John W. Wydler;* 6. Lester L. Wolff;* 7. Joseph P. Addabbo;*
8. Benjamin S. Rosenthal;* 9. Geraldine A. Ferraro; 10. Mario Biaggi;* 11. James H.
Scheucr;* 12. Shirley A. Chisholm;* 13. Stephen J. Solarz;* 14. Frederick W. Rich-
mond;* 15. Leo C. Zeferetti;* 16. Elizabeth Holtzman;* 17. John M. Murphy:* 18. 5.
William Green;* 19. Charles B. Rangel;* 20. Theodore S. Weiss;* 21. Robert Garcia;*
22. Jonathan B. Bingham;* 23. Peter A. Peyser; 24. Richard L. Ottinger;* 25. Hamilton
Fish, Jr.;* 26. Benjamin A. Gilman;* 27. Matthew F. McHugh;* 28. Samuel S. Strat-
ton;* 29. Geraldine B. Solomon; 30. Robert C. McEwen:* 31. Donald J. Mitchell:*
32. James M. Hanlcy;* 33. Garv A. Lee; 34. Frank J. Horton;* 35. Barber B. Conable,
Jr.* 36. John J. La Falce;* 37. Henry J. Nowak;* 38. Jack Kemp;* 39. Stanley N.
Lundine.*
730 UNITED STATES GOVERNMENT
NORTH CAROLINA. 1. Walter B. Jones;* 2. L. H. Fountain;* 3. Charles O. Whit-
ley, Sr.;* 4. Ike F. Andrews;* 5. Stephen L. Neal;* 6. Lunsford R. Preyer;* 7. Charles
Rose;* 8. William G. (Bill) Hefner;* 9. James G. Martin;* 10. James T. Broyhill;*
11. Lamar Gudger.*
NORTH DAKOTA. At large, Mark Andrews.*
OHIO. 1. Willis D. Gradison, Jr.;* 2. Thomas A. Luken;* 3. Tony P. Hall; 4.
Tennyson Guyer* 5. Delbert L. Latta;* 6. William H. Harsha;* 7. Clarence J. Brown;*
8. Thomas N. Kindness;* 9. Thomas L. Ashley;* 10. Clarence E. Miller;* 11. /. William
Stanton;* 12. Samuel L. Devine;* 13. Donald J. Pease;* 14. John F. Seiberling;* 15.
Chalmers P. Wylie;* 16. Ralph S. Regula;* 17. John M. Ashbrook;* 18. Douglas Ap-
plegate;* 19. Lyle Williams; 20. Mary Rose Oakar;* 21. Louis Stokes;* 22. Charles A.
Vanik;* 23. Ronald M. Mottl.*
OKLAHOMA. 1. James R. Jones;* 2. Mike Synar; 3. Wesley W. Watkins;* 4. Tom
Steed;* 5. Marvin H. Mickey Edwards;* 6. Glenn English.*
OREGON. 1. Les AuCoin;* 2. Al Ullman;* 3. Robert B. Duncan;* 4. Jim Weaver.*
PENNSYLVANIA. 1. Michael "Ozzie" Myers;* 2. William H. Gray III; 3. Ray-
mond F. Lederer;* 4. Charles F. Dougherty; 5. Richard T. Schulze;* 6. Gus Yatron;*
7. Robert W. Edgar;* 8. Peter H. Kostmayer;* 9. Bud Shuster;* 10. Joseph M.
McDade;* 11. Daniel J. Flood;* 12. John P. Murtha;* 13. Lawrence Coughlin;* 14.
William S. Moorhead;* 15. Donald L. Ritter; 16. Robert S. Walker;* 17. Allen E.
Ertel;* 18. Douglas Walgren;* 19. William F. Goodling;* 20. Joseph M. Gaydos;* 21.
Don Bailey; 22. Austin J. Murphy;* 23. William F. dinger, Jr.; 24. Marc Lincoln
Marks;* 25. Eugene V. Atkinson.
RHODE ISLAND. 1. Fernand J. St. Germain;* 2. Edward P. Beard.*
SOUTH CAROLINA. 1. Mendel J. Davis;* 2. Floyd D. Spence;* 3. Butler C. Der-
rick, Jr.;* 4. Carol Campbell; 5. Ken Holland;* 6. John W. Jenrette, Jr.*
SOUTH DAKOTA. 1. Thomas A. Daschle; 2. James Abdnor*
TENNESSEE. 1. James H. Quillen;* 2. John J. Duncan;* 3. Marilyn Lloyd;* 4.
Albert Gore. Jr.;* 5. William H. Boner; 6. Robin L. Beard;* 7. Ed Jones;* 8. Harold
E. Ford.*
TEXAS. 1. Sam B. Hall, Jr.;* 2. Charles Wilson;* 3. James M. Collins;* 4. Ray
Roberts;* 5. James A. Mattox;* 6. Phil Gramm; 7. Bill Archer;* 8. Bob Eckhardt;*
9. Jack Brooks;* 10. J.J. (Jake) Pickle;* 11. Marvin Leath; 12. James C. Wright;*
13. Jack Hightower;* 14. Joe Wyatt; 15. E. (Kika) De La Garza;* 16. Richard C.
(Dick) White;* 17. Charles W. Stenholm; 18. Mickey Leland; 19. Kent Hance; 20.
Henry B. Gonzales;* 21. Tom Loeffler; 22. Ron Paul; 23. Abraham (Chick) Kazen,
Jr.;* 24. Martin Frost.
UTAH. 1. Gunn McKay;* 2. David D. Marriott*
VERMONT. At large, James M. Jeffords*
VIRGINIA. 1. Paul S. Trible, Jr.;* 2. G. William Whitehurst;* 3. David E. Satter-
fleld III;* 4. Robert W. Daniel, Jr.;* 5. W. C. (Dan) Daniel;* 6. M. Caldwell Butler;*
7. J. Kenneth Robinson;* 8. Herbert E. Harris II;* 9. William C. W ampler;* 10.
Joseph L. Fisher.*
WASHINGTON. 1. Joel Pritchard;* 2. Al Swift; 3. Don L. Bonker;* 4. Mike
McCormack;* 5. Thomas S. Foley;* 6. Norman DeV. Dicks; 7. Michael Lowry.
WEST VIRGINIA. 1. Robert H. Mollohan;* 2. Harley O. Staggers;* 3. John M.
Slack, Jr.;* 4. Nick Joe Rahall, II.*
WISCONSIN. 1. Les Aspin;* 2. Robert W. Kastenmeier;* 3. Alvin J. Baldus;* 4.
Clement J. Zablocki;* 5. Henry S. Reuss;* 6. Thomas E. Petri; 7. David R. Obey;*
8. Toby Roth; 9. F. James Sensenbrenner, Jr.
WYOMING. At large, Dick Cheney.
DISTRICT OF COLUMBIA. Delegate, Walter E. Fauntroy.*
GUAM. Delegate, Antonio Borja Won Pat.*
PUERTO RICO. Delegate, Jaime Benitez.
VIRGIN ISLANDS. Delegate, Melvin Evans.
US. COURTS SERVING CONNECTICUT
(As of May 1, 1979.)
U.S. COURT OF APPEALS-/* ssociate Justice of the Supreme Court
for Second Circuit, Thurgood Marshall.
Chief Judge, Irving R. Kaufman, New York, N.Y.; Secys., Lucille Ko-
lacz, Doris Egan, Annmarie Duling.
Judges, Wilfred Feinberg, Mt. Vernon, N.Y.; Secy., Frances D. Wasser-
man. Walter R. Mansfield, New York, N.Y.; Secy., Elizabeth M. Horan.
William Hughes Mulligan, Bronxville, N.Y.; Secy., JoAnne Schiffner.
James L. Oakes, Brattleboro, Vt.; Secy., Cynthia W. Fairchild. William
H. Timbers, Darien, Conn.; Secy., Les Eslinger. Murray I. Gurfein, New
York, N.Y.; Secy., Charlotte Kimbrough. Ellsworth A. Van Graafeiland,
Rochester, N.Y.; Secy., Kathleen M. Quigley. Thomas J. Meskill, Kensing-
ton, Conn.; Secy., Ann Schnitzke.
Senior Judges, Harold R. Medina, New York, N.Y.; Secy., Elizabeth
C. Gorman. J. Edward Lumbard, New York, N.Y.; Secy., Hilda Singer.
Sterry R. Waterman, St. Johnsbury, Vermont; Secy., Shirley P. Achilles.
Leonard P. Moore, New York, N.Y.; Secy., Gloria Rider. Henry J.
Friendly, New York, N.Y.; Secy., Patricia A. Hall. J. Joseph Smith,
Hartford, Conn.; Secy., Arline Jacques. Paul R. Hays, New York, N.Y.;
Secy., Jane Burke.
Clerk, A. Daniel Fusaro, U.S. Courthouse, Foley Sq., New York, N.Y.
10007.
U.S. DISTRICT COURT-Judges: Chief Judge, T. Emmet Clarie, Hart-
ford; Jon O. Newman, Hartford; Judges Secretaries: Pauline T. Murphy,
Jeanne Ostapkevich. Judge T. F. Gilroy Daly at Bridgeport; Secy., Eliza-
beth F. Morris. Judge, Ellen Bree Burns at New Haven; Secy., Patricia A.
Corbett. Senior Judges: M. Joseph Blumenfeld at Hartford; Secy., Ellen
Anderson. Robert C. Zampano at New Haven; Secy., Russell A. Fredrik-
son.
Federal Public Defender: Chief Defender, Andrew B. Bowman, 770
Chapel St., New Haven 06510; Asst. Defender, Kevan Action at New
Haven; Secy., Sherilyn Johlman, New Haven. Asst. Defender, Richard S.
Cramer at Hartford; Secy., Joseph Urgo, Hartford. Investigator, Robert
Eaton Porter, New Haven and Hartford.
Clerk, Sylvester A. Markowski, 141 Church St., New Haven; Deputy
Clerks at New Haven: Deputy-in-Charge, Frances J. Consiglio; Carol A.
Brown, Mary L. Cieszynski, Mary DeCaprio, Kathleen C. Mitchell, Mi-
chael W. O'Connell, Dennis Iavarone, Leona L. Rioux, Mary D. Marca-
relli. Deputies at Bridgeport: Deputy-in-Charge, Kevin F. Rowe; Lura G.
Ellsworth, Nina Novelli, Joan N. Oliveau, Rita Ward, Carol E. Grant,
Chrystine W. Cody. Deputies at Hartford: Deputy-in-Charge, William
Templeton; Roberta DeKam, Anna M. Greco, Elizabeth Hansen, John
Henderson, Lori Ann Inferrera, S. Mary Orsini, Mary Wiggins.
Probation Officers: Chief Probation Officer, James A. Fetzer, Hartford;
Carl G. Buder, Margaret D. Copelin, William P. Muttart, Maria Estella
(731)
732 U.S. COURTS SERVING CONNECTICUT
Hermosillo, John T. Ryan, Hartford; Tommaso Rendino, Patrick F. Di-
Domizio, Lawrence Cowper, Maria R. McBride, New Haven; Joseph
Gagne, Robert Zajac, David Pond, Ellis Gamble, Bridgeport. Probation
Clerks, Jenny Lynn Finch, Susan Dest, Elizabeth M. McNerney, New Ha-
ven; Lucille Dolce, Joann Syverud, Susan Koronczyk, Hartford; Alice E.
Flynn, Debra Lucas, Bridgeport.
Bankruptcy Judges for the District of Conn., Robert L. Krechevsky,
Hartford; Robert E. Trevethan, Bridgeport. Clerks: Chief, Celeste C. Doyle,
Martha Drown, Elaine Estvanik, Nancy Humlicek, Joneen Pesce, Barbara
Rice, Dorothy Jacobs, Hartford. Clerks: Chief, Ethel Petrides; Genevieve
Mary Bagocius, Katherine Mary Hill, Cheryl L. Studdiford, Bridgeport.
Jury Commissioners, Marguerita Cunningham, Hartford; vacancy.
U.S. Magistrates, (Full Time), Arthur H. Latimer, New Haven; F.
Owen Eagan, Hartford.
Official Court Reporters: Elliott Sperber, Paul A. Collard, Hartford;
Eugene J. Russell, Gerald Gale, New Haven.
Terms of Court: Regular sessions of court shall commence at Hartford,
New Haven and Bridgeport on the first Wednesday following the first
Monday of September, and special sessions shall be held at such times
and at such places as the court may determine.
U.S. DEPARTMENT OF JUSTICE
U.S. ATTORNEY, Richard Blumenthal, 270 Orange St., P.O. Box 1824,
New Haven 06508; Chief Asst. U.S. Attorney, Harold J. Pickerstein, New
Haven; Asst. U.S. Attorneys, Peter A. Clark, Hugh W. Cuthbertson, Jere-
miah F. Donovan, Holly B. Fitzsimmons, Michael Hartmere, Thomas S.
Luby, Frank H. Santoro, Cheryl E. B. Wattley, New Haven; Peter R.
Casey III, Albert S. Dabrowski, George J. Kelly, Jr., Thomas P. Smith,
Hartford; Admin. Officer, L. C. Magrath, New Haven; Collection Tech-
nician, Julia A. O'Shea, New Haven; Lead Legal Technician, Helen M.
Geier, New Haven; Secretaries, Carolyn M. Accardi, Judith A. Andle,
Margaret A. Crandall, Jacqueline A. Egan, Rhoda Epstein, Michele M.
Genden, Joan J. Meagher, Elena Vessicchio, New Haven; Victoria A. Ros-
chefsky, Susan J. Johansen, Wendy L. Raymond, Janet E. Stevens, Hart-
ford; Clerk, Deborah A. Whitaker, New Haven.
U.S. MARSHAL, Anthony G. Dirienzo, Jr., 141 Church St., New Ha-
ven 06510; Chief Deputy Marshal, Richard M. Maynard, New Haven;
Deputy Marshals, Patrick J. McDonough, Jr., James M. Pleicones, George
B. Muller, II, New Haven; Enforcement Specialist, Paul V. Poehler, New
Haven; Supervisory Deputy, Ronald P. Ennis, Hartford; Thomas B. Lough-
nan, Walter R. McBride, Hartford; Leon J. Cunningham, Wayne S. La-
Belle, Peter G. Nagurny, Kevin F. Mancini, Bridgeport; Kathleen King,
Acct. Clerk, Katherine Wasilewicz, Clerk, New Haven.
U.S. DEPARTMENTS AND AGENCIES
SERVING CONNECTICUT
AGRICULTURE, U.S. DEPT. OF— Agricultural Marketing Service: Ronald F. Ogburn,
Officer in Charge, fresh products standardization and inspection, State Office Bldg., Room
G-3, Hartford 06115; Oscar Zucchi, Federal Milk Market Administrator, Order No. 1, 230
Congress St., Room 403, Boston, Mass. 02110.
Agricultural Stabilization and Conservation Service: Simon Lipton, Chairman; George M.
Wilber, State Exec. Dir.; Address, USDA-ASCS, 309C, Federal Bldg., 135 High St., Hartford
06103.
Cooperati\e Extension Service and Storrs Agricultural Experiment Station: Edwin J. Ker-
sting, Director, University of Connecticut, Storrs 06268.
Farmers Home Administration: William W. Rainville, County Supvr., P.O. Box 376,
Brooklyn 06234. (Receives applications, makes loans, assists borrowers with planning and
carrying out farm and home plans, receives payments.) Serves Windham County. Jon L. Slate,
County Supvr., P.O. Box 7, North Franklin 06254. Serves New London and Middlesex Coun-
ties. Johan M. Strandson, Asst. County Supvr., 6 North Main St., East Hampton 06424,
serves Middlesex County. Donald O. Lander, County Supvr., 340 Broad St., Windsor 06095.
Serves Hartford, Tolland and Eastern New Haven Counties. Dan Baudette, County Supvr.,
Litchfield Agricultural Center, Litchfield 06759. Serves Litchfield, Fairfield and Western New
Haven Counties.
Food and Nutrition Service: Mason C. Sorber, Jr., Officer in Charge, Room 214, 4 South
Main St., Wallingford 06492.
Forest Service: Michael McManus, Northeastern Forest Experiment Station, Forest Insect
and Disease Laboratory, 151 Sanford St., Hamden 06514.
Soil Conservation Service: John W. Tippie, State Conservationist, Mansfield Professional
Park, Route 44A, Storrs 06268. District Conservationist: David B. Thompson, Route 6, Stony
Hill, Bethel 06801; Frank E. Indorf, Jr., 322 North Main St., Wallingford 06492; Gary N.
Parker, 526 New London Tpke., Norwich 06360; Howard B. Denslow, Agr. Center Bldg..
Brooklyn 06234; Barry Cavanna, Agr. Center, Haddam 06438; Timothy N. Dodge, 24 Hyde
Ave., Vernon 06066; Arthur B. Cross, Agr. Center Bldg., Litchfield 06759; Laverne S. Ander-
son, 340 Broad St., Windsor 06095.
AIR FORCE, DEPT. OF THE— Hdqrs., Conn. Air National Guard, Hartford, Conn.
061 15. Brig. Gen. Ravmond E. Lilley, Chief of Staff. Col. Donald E. Joy, Jr., Air Commander,
103d Tac. Ftr. Gp., Bradley IAP, Windsor Locks, Conn. 06096.
Conn. Wing, Civil Air Patrol, Auxiliary of the U.S. Air Force, Conn. National Guard
Hangar, Brainard Airport, Hartford 06114. Col. Kenneth D. Faust, Comdr., 98 Forest St.,
Plainville; Lt. Col. Howard E. Palmer, Deputy Comdr., 68 Saw Mill Rd., Bristol; Lt. Arthur
E. Haynes, Chief of Staff, 39 Graham Rd., Broad Brook.
Military Affiliate Radio System (MARS), Air Force Communications Service — State Dir.,
James Warmolts, 16 Christine Dr., East Hartford 06108; Asst. Dirs., William Welch, 34 Sun-
set Rd., West Haven; Robert Williams, 59 Field Rd., Cromwell; Emg. Coord., Theodore Jan-
sen, Walnut Hill Rd., East Hartland.
ARMY, DEPT. OF— Lt. Gen. Jeffrey G. Smith, USA, Commander, First US. Army. Fort
George G. Meade, MD 20755. Brig. Gen. Jason A. Aisner, Commander, 94th U.S. Army-
Reserve Command, Hanscom Armed Forces Reserve Center, Hanscom AFB. Englin Rd.,
Bldg. 1607, Bedford, MA 01731. Brig. Gen. Herbert J. Riley, Commander. 76th Div (Tng).
700 South Quaker Lane, West Hartford, CT 06110. Maj. Gen. John F. Freund, Adj. Gen .
State of Conn.. State Armory, 360 Broad St., Hartford, CT 061 15. Col. William E. Rodgers,
Sr. Army Advisor, CTARNG, State Armory, Hartford, CT. Col. Richard VanderMeer, Sr.
Army Advisor, 76th Div. (Tng.). 700 South Quaker Lane, West Hartford. Col. John P Chan-
dler, Div. Engineer, US. Army Engineer Div.. New England, 424 Trapelo Rd., Waltham,
Mass. 02154.
COMMERCE, DEPT. OF— Bureau of the Census. Regional Office, Arthur G. Dukakis,
Regional Director, 441 Stuart St., 10th Floor, Boston, Mass. 02116.
(733)
734 U.S. DEPARTMENTS AND AGENCIES SERVING CONNECTICUT
Hartford District Office of Bureau of Field Operations: Director, Richard C. Kilbourn,
Room 610-B, Federal Office Bldg., 450 Main St., Hartford 06103.
National Oceanic and Atmospheric Administration — National Weather Service: Meteorol-
ogists-in-Charge, Maurice R. Laro, Weather Service Office, Hartford, Bradley International
Airport, Windsor Locks 06096; Official-in-Charge, Raymond J. Edwards, Weather Service
Office (Bridgeport-New Haven), Sikorsky Airport, Stratford; Hydrologist-in-Charge, Robert
J. Theisen; National Weather Service River Forecast Center, 707 Bloomfield Ave., Bloomfield
06002.
National Marine Fisheries Service: Dr. James E. Hanks, Laboratory Director, Milford Lab-
oratory, Northeast Fisheries Center, 212 Rogers Ave., Milford 06460.
Economic Development Administration: State Director, Charles N. Hammarlund, Jr., Eco-
nomic Development Asst., Thomas G. Dudeck, 60 Washington St., Suite 606, Hartford 06106.
Regional Emergency Planning: Coordinator, Frank J. O'Connor, District Director, ITA,
Boston District Office, U.S. Dept. of Commerce, 441 Stuart St., 10th Floor, Boston, Mass.
02116.
COMMUNITY SERVICES ADMINISTRATION— Region I: Regional Director, Ivan R.
Ashley, E-432 J.F. Kennedy Federal Bldg., Boston, Mass. 02203.
CONNECTICUT HUMANITIES COUNCIL— Office: 195 Church St., Wesleyan Station,
Middletown, Conn. 06457. Tel., 347-6888, 347-3788. The State Program of the National En-
dowment for the Humanities. Chm., Robert H. Roggeveen, Windsor; Vice Chm., Edgar F.
Beckham, Middletown; Secy., Edward M. Harris, Darien; Treas., Mary Erlanger, Redding
Center; Exec. Dir., Marianne Barnaby Finnegan.
DEFENSE, DEPT. OF — Defense Logistics Agency, Defense Contract Administration
Services Management Area, Hartford: Comdr., Col. Lloyd B. Moon, USAF, 96 Murphy Rd.,
Hartford 06114.
ENVIRONMENTAL PROTECTION AGENCY— Region I: Regional Administrator,
William R. Adams, Jr., J.F. Kennedy Federal Bldg., Boston, Mass. 02203.
FARM CREDIT BANKS OF SPRINGFIELD— Pres., Howell Hughes, P.O. Box 141,
Springfield, Mass. 01101.
FEDERAL COMMUNICATIONS COMMISSION— Field Operations Bureau, Engineer
in Charge, Vincent F. Kajunski, Radio District No. 1 , 1600 Custom House, Boston, Mass.
02109.
FEDERAL DEPOSIT INSURANCE CORPORATION— Regional Director, Anthony
Scalzi, 60 State St., 17th Floor, Boston, Mass. 02109.
FEDERAL DISASTER ASSISTANCE ADMINISTRATION/DHUD— Region I (Serv-
ing Connecticut and other New England States): Regional Director, Arthur T. Doyle, 150
Causeway St., Room 710, Boston, Mass. 02114.
FEDERAL ENERGY REGULATORY COMMISSION— Regional Engr , James D Heb-
son, 26 Federal Plaza, New York, N.Y. 10007.
FEDERAL HOME LOAN MORTGAGE CORPORATION— 2001 Jefferson Davis Hwy.,
Suite 901, Arlington, Va. 22202. Sr. Vice Pres., David G. Herold.
FEDERAL MEDIATION AND CONCILIATION SERVICE— Regional Director, Paul
Yager, Room 2937, 26 Federal Plaza, New York, N.Y. 10007. Commissioners, Thomas J.
Carroll, William M. Hannon, John J. Morton, 450 Main St., Hartford 06103.
FEDERAL PUBLIC DEFENDER— Federal Public Defender, Andrew B. Bowman; Asst.
Federal Public Defender, Kevan J. Acton; Investigator, Robert Eaton Porter, 770 Chapel St.,
Suite 2C, New Haven 065 10. Asst. Federal Public Defender, Richard S. Cramer, 450 Main St.,
Room 710, Hartford 06103.
FEDERAL RESERVE SYSTEM— Federal Reserve District No. 1, Federal Reserve Bank
of Boston, Boston, Mass. 02106, for all of Connecticut except Fairfield County. Fairfield
County: Federal Reserve District No. 2, Federal Reserve Bank of New York, 33 Liberty St.,
New York, N.Y. 10045.
FEDERAL AND STATE SURPLUS PROPERTY CENTER— Chief, Walter J Golec,
P.O. Box 298, 60 State St. Rear, Wethersfield 06109. Tel., 566-7190, Federal; 566-7018, State.
U.S. DEPARTMENTS AND AGENCIES SERVING CONNECTICUT 735
FEDERAL TRADE COMMISSION— Boston Regional Office: Acting Regional Director.
Harry A. Garfield, II, Room 1301, Analex Bldg., 150 Causeway St., Boston, Mass. 021 14.
GENERAL SERVICES ADMINISTRATION— Public Buildings Service, Buildings Man-
ager, Eugene A. Raymond, 450 Main St., Hartford 06103.
HEALTH, EDI CATION, AND WELFARE, DEPT. OF— Regional Office (Servicing
Connecticut and other New England States): Principal Regional Official, John F. Bean. Jr.:
Dir.. Regional Administrative Support Center, Warren M. McFague; Director, Public Affairs,
Frederick Barton, J.F. Kennedy Federal Bldg.. Boston, Mass. 02203.
Social Security Administration — District Offices: District Managers, Vacancy. 915 Lafav-
ette Blvd., Bridgeport 06604. Robert W. Johnston, 450 Main St.. Hartford 06103. Peter J.
Vitale, 71 Catlin St., Menden 06450. Otis B. Harrison, 100 Arch St., New Britain 06050.
Alene M. Tate. Federal Bldg., Room 325A, 180 Orange St., New Haven 06510. Richard W.
Cannon, 2 Union Plaza, New London 06320. Dorothy M. Floyd, Room 503, 26 Sixth St.,
Stamford 06905. Ernestine P. Mazon, 147 Litchfield St., Torrington 06790. Ernest D. Bauer.
Federal Bldg., 14 Cottage PI., Waterbury 06702. Wilfred L. DeCoursy, 54 North St.. Willi-
mantic 06226.
SSA — Branch Offices: Branch Managers, Donna Birchard. 307 Main St., Ansonia 06401.
Jobvna M. Scott, 477 Barnum Ave., Bridgeport 06608. Maxine B. Warner. 59 North Main St..
Bristol 06010. David E. Kullgizen, 12 West St.. P.O. Box 827, Danburv 06810. Salvatore T.
Anello, 657 Main St.. East Hartford 06108. Adolph Tenukas. 100 Riverview Center, Middle-
town 06457. Stella Gorreck, Thames Plaza, Norwich 06360. Norman Lotz. 20 North Main St .
South Norwalk 06854.
Food and Drug Administration — Inspection Stations: Jon R. Wallace. Resident Investiga-
tor in Charge; Peter D. Smith, Resident Investigator, 915 Lafayette Blvd.. Bridgeport 06604.
Robert D. Bottomlev, Dale R. Allen, Supervisory Investigators. Suite 308, 50 Founders Plaza,
East Hartford 06108.
HOUSING AND URBAN DEVELOPMENT, DEPT. OF— Regional Office, Region I:
J.F. Kennedy Federal Bldg., Room 800, Boston. Mass. 02203. Hartford Area Office. John W.
McLean. Area Manager; Ronald T. Black, Deputv Area Manager, One Financial Plaza. Hart-
ford. Conn. 06103.
INTERIOR, DEPT. OF THE— Geological Survey: District Chief, David McCartnev.
Room 235, 135 High St., Hartford, Conn. 06103.
Bureau of Mines Area Liaison Office, William R. Barton, Liaison Officer. Post Office and
Federal Bldg.. Newmarket, N.H. 03857.
L S Fish and Wildlife Service — Law Enforcement Div , Richard A. Moulton. Special
Agent. Room 644. 450 Main St., Hartford, Conn. 06103.
INTERSTATE COMMERCE COMMISSION— Bureau of Operations. District Supervi-
sor. Room 324. 135 High St.. Hartford, Conn. 06103.
JUSTICE, DEPT. OF — Federal Bureau of Investigation: Special Agent in Charge. L Grev
Brockman. 170 Orange St., New Haven 06510; P.O. Box 2058, 06521
Immigration and Naturalization Service: District Director, Rene B. Albina, 900 Asvlum
Ave.. Hartford 06105.
Drug Enforcement Administration — Special Agent-in-Charge. Ramiro Villarreal. Room
150 Main St.. Hartford 06103.
L S Attorney. Richard Blumenthal. Room 310, 270 Orange St., P.O. Box 1824, New Ha-
ven 06508; Chief Am I S Attorney, Harold J. Pickerstein. 270 Orange St.. New Haven
06510. L S Marshal. Anthonv G. Dinenzo. Jr., P.O. Bldg.. 141 Church St., New Haven
06510; Chief Deputy U.S. Marshal. Richard M. Mavnard. New Haven; Super\ isory Deputy.
Ronald P. Ennis. Federal Bldg.. Hartford; Federal Correctional Institution. Warden. William
(Rav) Nelson, Danburv 06810.
LABOR, DEPT. OF— Bureau of Apprenticeship and Training (State Office): John R I Ian.
State Director. Rooms 236-237, 135 High St., Hartford. Conn. 06103. (Field Office): Joseph
Wigh. Field Rep.. Room 301-A. 915 Lafayette Blvd.. Bridgeport. Conn. 06603
Employment Standards Administration (Area Office): John J Reardon. Area Director.
Room 305. 135 High St., Hartford. Conn. 06103. Location of other offices 9ls Lafayette
Blvd.. Bridgeport. Conn. 06604; U.S. Federal Bldg.. 180 Orange St.. New Haven. Conn
736 U.S. DEPARTMENTS AND AGENCIES SERVING CONNECTICUT
06510; U.S. Custom House, 150 Bank St., New London, Conn. 06320.
Labor Management Services Administration (Field Office): Dennis P. Sullivan, Resident
Compliance Officer, Room 328, 135 High St., Hartford, Conn. 06103; Frank Barszcz, Compli-
ance Officer.
Occupational Safety and Health Administration (Area Office): Harold R. Smith, Area Di-
rector, 555 Main St., 2nd Floor, Hartford, Conn. 06103.
Veterans' Employment Service (Field Office): William F. Hill, State Director, Veterans'
Employment, Conn. Labor Dept. Bldg., 200 Folly Brook Blvd., Wethersfield, Conn. 06115.
Robert B. Inman, Asst. to State Director, Veterans' Employment, c/o Conn. State Employ-
ment Service Office, 816 Fairfield Ave., Bridgeport, Conn. 06604.
NATIONAL AERONAUTICS AND SPACE ADMINISTRATION— Address: 400 Mary
land Ave., S.W., Washington, D.C. 20546. Administrator, Dr. Robert A. Frosch; Deputy
Adm., Dr. Alan M. Lovelace.
NATIONAL LABOR RELATIONS BOARD— Region I: Director, Robert S. Fuchs, Key-
stone Bldg., 99 High St., 12th Floor, Boston, Mass. 021 10, covering Maine, New Hampshire,
Vermont, Massachusetts, Rhode Island, Connecticut, except for Fairfield County. Region II:
Director, Winifred D. Morio, Federal Bldg., 26 Federal Plaza, New York, N.Y. 10007, cover-
ing Fairfield County in Connecticut; Orange, Putnam, Rockland, Westchester, Bronx and New
York Counties in New York State.
NAVY, DEPT. OF THE— Commander, Military Sealift Command, Atlantic Military
Ocean Terminal, Bldg. 42, Bayonne, N.J. 07002. Commanding Officer, U.S. Naval Submarine
Base New London, Groton, Conn. 06340, Capt. J.C. Hay, USN. Officer in Charge, New Lon-
don Laboratory of the Naval Underwater Systems Center, New London, Conn. 06320, Capt.
F.W. Victor, USN.
PERSONNEL MANAGEMENT, OFFICE OF— Boston Region: Regional Director,
Charles A. Maher. Hqtrs., 10th Floor, McCormack Post Office and Courthouse Bldg., Boston,
Mass. 02109. Hartford Area Office: Manager, Thomas J. Portelance, Room 717, 450 Main
St., Hartford, Conn. 06103. Investigations Div., Joseph L. O'Brien, Supervising Investigator,
Room 617, 450 Main St., Hartford, Conn. 06103.
POSTAL SERVICE, U.S.— Connecticut District Office, P.O. Box 1748, Hartford, Conn.
06101; District Manager, William A. Carroll; Dist. Dir. Customer Services, Joseph M. Dona-
hue; Dist. Dir. Mail Processing, Louis F. Gosch; Dist. Dir. Finance, Garrison M. Frazier; Dist.
Dir. Employee and Labor Relations, Francis J. Boughan; Dist. Admin. Coordinator, Gloria E.
McGregor; MSC Managers, Hartford, Paul E. Donovan; New Haven, Vacancy: New London,
Anthony Facas; Pittsfield, Mass., Joseph P. Nolan; Springfield, Mass., Arthur B. Morin;
Stamford, Ralph A. DePanfilis; Waterbury, Edward J. Sheehan.
RAILROAD RETIREMENT BOARD— Regional Director, Edmund J Setaro, Room
3415, 26 Federal Plaza, New York, N.Y. 10007; District Manager, Angelo J. Razza, Room
411, Federal Bldg. & Cthse., Springfield, Mass. 01 103. Full-time Base Point Office, Federal
Bldg., Room 323, 180 Orange St., New Haven, Conn. 06510. Phone, 432-2044.
SECURITIES AND EXCHANGE COMMISSION— Regional Administrator, Willis H
Riccio, 150 Causeway St., Boston, Mass. 02114.
SMALL BUSINESS ADMINISTRATION— Address: One Financial Plaza. Hartford
06103. District Director, Thomas E. Higgins. Asst. District Director for Finance and Invest-
ment. John P. Burke; Asst. District Director for Management Assistance, Vincent J. Mineo;
District Counsel, Harvey L. Backmender; Community Economic Development Div., Richard
D. McHugh; Financing Div.. Leon Kessler; Portfolio Management Div. Chief. Thomas C.
Toomev.
TRANSPORTATION, DEPT. OF— U.S. Coast Guard: Comdr., Third Coast Guard Dis-
trict, Vice Adm. Robert I. Price, Governor's Island, N.Y. 10004; Supt.. U.S. Coast Guard
Academy. Rear Adm. M.E. Clark, New London; Comdr., U.S. Coast Guard Group. Long
Island Sound. Cdr. John R. Harrald, 120 Woodward Ave., East Haven; Comdg. Officer, New
London Station. LCdr. Joseph E. Tamalonis, Fort Trumbull, New London: Comdg. Officer.
U.S. Coast Guard Marine Inspection Detachment. LCdr. D.F. Wythee, Room I. Custom-
house. New London.
Federal Aviation Administration: Chm., Local Coordinating Committee. A. Thomas Tor-
U.S. DEPARTMENTS AND AGENCIES SERVING CONNECTICUT 737
gersen, Bradley International Airport, Windsor Locks 06096.
Federal Highway Administration: 990 Wethersfield Ave., Hartford 06114. Division Ad-
ministrator, D.J. Altobelli; Motor Carrier Safety Investigator, Officer in Charge, James P.
Bowler.
Federal Railroad Administration — Region I: Director of Railroad Safety, Edward B. Has-
sel, 150 Causeway St.. Room 1307, Boston, Mass. 02114.
National Highway Traffic Safety Administration — Region I: Transportation Systems Cen-
ter, Regional Administrator, James F. Williamson, Kendall Sq., Cambridge, Mass. 02142.
TREASURY, DEPT. OF THE— Bureau of Alcohol, Tobacco and Firearms: Acting Special
Agent in Charge, Charles H. Stone, 135 High St., Room 105, Hartford 06103.
Internal Revenue Service: District Director of Internal Revenue, Pete J. Medina, 450 Main
St., Hartford 06115; Asst. District Director of Internal Revenue, Albert C. Shuckra; Chief,
Criminal Investigation Div., Gerald C. Cavanaugh; Chief, Collection Div., Percival L. John-
son, Jr.; Chief, Taxpayer Service Div., Joseph F. Lane; Chief, Examination Div., George A.
O'Hanlon; Chief, Resources Management Div., Diana Shermeyer; Chief, Appeals Branch,
Lloyd S. Williams. U.S. Savings Bonds Div., State Director, Stanley J. Pribyson, Room 617-
A, 450 Main St., Hartford. District Counsel's Office: District Counsel, Powell W. Holly, Jr.;
Attorneys, Thomas C. Boscarino, Joseph F. Long, Franjc W. Louis, Robert E. Marum, Mi-
chael F. Patton, Robert J. Percv, John O. Tannenbaum, Room 427, Federal Office Building,
450 Main St., Hartford 06115.
U.S. Customs Service: Acting District Director, James F. Mulcahy, 120 Middle St., Bridge-
port 06603.
U.S. Secret Service: Special Agent in Charge, Samuel E. Sulliman, Room 318, 180 Orange
St., New Haven 06511.
VETERANS ADMINISTRATION— Administrator of Veterans Affairs: Central Office,
810 Vermont Ave., NW, Washington, D.C. 20420.
Regional Office: 450 Main St., Hartford 06103 (Tel. 278-3230). Director, Roger W. Brickey;
Asst. Director, John Hricik; Mgmt. Analyst, Richard C. Curtis; Adjudication Officer, Lewis J.
Piccirillo; Veterans Services Officer, George F. Merrithew; Loan Guaranty Officer, Leo E.
Francini; Finance Officer, Thomas J. Tackett; Chief, Adm. Div., Stephen J. Thomas, Jr.; Per-
sonnel Officer, Marian L. Failla; District Counsel, Walter C. Ford.
Veterans Administration Offices: Veterans Administration Hospital, Newington, Tel. 666-
6951. James Healy, Veterans Benefits Counselor, Veterans Administration Hospital, West
Spring St., West Haven, Tel. 932-5711. Louis Turcio, Joseph Russo, Veterans Benefits
Counselors.
Itinerant locations throughout the state are located at: Sub Base, Groton; P.O. Bldg., New
London; Federal Bldg., Bridgeport; Old Town Hall, Stamford; Electric Boat, Groton; State
Armory, Waterbury; P.O. Bldg., Norwich; City Hall, South Norwalk; Veterans Home and
Hospital, Rocky Hill. For office hours, call the toll-free number listed under U.S. Government
in the local phone book.
VETERANS ADMINISTRATION HOSPITAL— Newington 06111 (Tel 666-6951)
Hospital Director, Maurice A. Holton; Asst. Hospital Director, Larry E. Deters.
Administrative Services: Chief, Fiscal Service. Barry Raff; Chief. Personnel Service. Jon
Matthews; Chief. Bldg. Management Service. Ruby Draisey; Chief. Engineering. Charles
Ricci; Chief. Supply Service, Edward C. Parmenter.
Professional Services: Chief of Staff, Dr. John Boylan; Chief, Medical Administration. Rob-
ert W. Mandelstam; Chief. Medical Service, Robert L. Scheig, M.D.; Chief. Surgical Service.
Arthur Anderson, M.D.; Chief. Radiology Service. Dr. John E. Gabianelli; Chief. Laboratory
Service. Peter A. Rinaudo, M.D.; Chief. Dental Service. Ronald Foltz, D.D.S.; Chief Psychi-
atric Service (including Mental Hygiene Clinic and Day Center). Vacancs: Chief. Psychology
Service. Rudolf R. Abramczyk, Ph.D.; Chief. Pharmacy Service. Richard J. Howden; (
Social Work Service. Miss Araxie Yeranian; Chief, .Nursing Service. Marianne Dunn; Chief.
Dietetic Service, Miss Mary Cuddy.
VETERANS ADMINISTRATION MEDICAL CENTER —West Haven 06516 (Tel
932-571 1). Medical Center Director, Albert M. Blecich; Asst. Medical Center Director. Jack
D. Graham.
738 U.S. DEPARTMENTS AND AGENCIES SERVING CONNECTICUT
Administrative Services: Chief, Fiscal Service, John H. Bonsall; Chief, Personnel Service,
Donna Cardillo; Chief Bldg. Management Service, Charles J. Malick; Chief, Engineering,
Jack E. Duane; Chief, Supply Service, James Fanning.
Professional Services: Chief of Staff , Edward Storer, M.D.; Chief, Medical Administration,
William R. Moore; Chief, Medical Service, Robert M. Donaldson, Jr., M.D.; Chief, Surgical
Service, Edward Storer, M.D.; Chief, Psychiatric Service, Paul Errera, M.D.; Chief, Labora-
tory Service, Leonard Kaplow, M.D.; Chief, Radiology Service, Mary F. Keohane, M.D.;
Chief, Rehabilitation Medicine Service, Frederick Richardson, M.D.; Chief, Dental Service,
Benjamin Ciola, D.D.S.; Chief, Nuclear Medicine Service, Vacancy; Chief, Nursing Service,
L. Faye Orr; Chief, Dietetic Service, Miss Joyce Chamberlain; Chief, Pharmacy Service,
Thaddeus S. Poreda; Chief, Social Work Service, Emanual Morse; Chief, Medical Media
Production Service, Kenneth F. Hetmanski.
AREA, POPULATION, CAPITALS AND ELECTED OFFICIALS
OF THE STATES
(1970 U.S. final census figures are set forth in this list)
ALABAMA
(Yellowhammer State, Heart of Dixie)
Capital, Montgomery 36105 Area, 51,609 Sq. M.
Motto, Audemus Jura Nostra Defendere
(We Dare Defend Our Rights)
Tree, Southern Pine
Population, 3,444,165
Flower, Camellia
Bird, Yellowhammer
Song, Alabama
Office
Governor
Lieut. Governor
Secretary of State
Treasurer
Comptroller
Attorney General
Name Pol.
Fob James Dem.
George McMillan Dem.
Don Siegelman Dem.
Mrs. Annie Laurie Gunter Dem.
George Dean
Charles Graddick Dem.
*$400 per month plus $65 per day while in session.
Capital, Juneau 99811
Motto, North to the Future
Tree, Sitka Spruce
ALASKA
Area, 586,412 Sq. M.
Office Name Pol.
Governor Jay S. Hammond Rep.
Lieut. Governor Terry Miller Rep.
Secretary of State (Lieutenant Governor acts as Secretary
Attorney General Avrum M. Gross Dem.
♦Serves at the pleasure of the Governor.
Salary
Term Ends
$50,000
*
25,800
25,800
39,500
Jan. 1983
Jan. 1983
Jan. 1983
Jan. 1983
Appointive
Jan. 1983
Population, 302,173
Flower, Forget-Me-Not
Bird, Willow Ptarmigan
Song, Alaska's Flag
Salary
Term Ends
$52,992
47,304
of State.)
49,077
Dec. 1982
Dec. 1982
*
ARIZONA
(The Grand Canyon State)
Capital, Phoenix 85007
Motto, Ditat Deus (God Enriches)
Tree, Palo Verde
Area, 113,909 Sq. M.
Population, 1,772,482
Flower, Saguaro Cactus
Bird, Cactus Wren
Song, Arizona
Office
Governor
Lieut. Governor
Secretary of State
Treasurer
Attorney General
Name
Bruce Babbitt
None
Rose MofTord
Clark Dierks
Bob Corbin
ARKANSAS
(Land of Opportunity)
Capital, Little Rock 72201 Area, 53,104 Sq. M
Motto, Regnat Populus (The People Rule)
Tree, Pine
Office
Governor
Lieut. Governor
Secretary of State
Treasurer
Auditor
Attorney General
Name
Bill Clinton
Joe Purcell
Paul Riviere
Nancy J. Hall
Jimmie "Red" Jones
Steve Clark
Pol.
Salary
Term Ends
Dem.
$50,000
Jan. 1983
Dem.
Rep.
Rep.
28,000
30,000
45,000
Jan. 1983
Jan. 1983
Jan. 1983
y)
M.
Population, 1,923,295
Flower, Apple Blossom
Bird, Mockingbird
Song, Arkansas
Pol.
Salary '.
Term Ends
Dem.
Dem.
Dem.
Dem.
Dem.
Dem.
$35,000
14.000
22,500
22,500
22,500
26,500
Jan. 1981
Jan. 1981
Jan. 1981
Jan. 1981
Jan. 1981
Jan. 1981
(739)
740
AREA, POPULATION AND CAPITALS OF THE VARIOUS STATES
CALIFORNIA
(The Golden State)
Capital, Sacramento 95814 Area, 158,693 Sq. M.
Motto, Eureka (I Have Found It)
Tree, California Redwood
Population, 20,161,000
Flower, Golden Poppy
Bird, Valley Quail
Animal, California Grizzly Bear
Song,
I Love You,
, California
Office
Name
Pol.
Salary
Term Ends
Governor
Edmund G. Brown, Jr.
Dem.
$49,100
Jan. 1983
Lieut. Governor
Mike Curb
Rep.
42,500
Jan. 1983
Secretary of State
March Fong Eu
Dem.
42,500
Jan. 1983
Treasurer
Jesse M. Unruh
Dem.
42,500
Jan. 1983
Controller
Kenneth Cory
Dem.
42,500
Jan. 1983
Attorney General
George "Duke" Deukmejian
Rep.
47,500
Jan. 1983
COLORADO
(The Centennial State)
Capital, Denver 80203 Area, 104,247 Sq. M.
Motto, Nil Sine Numine (Nothing Without Providence)
Tree, Blue Spruce
Animal, Big Horn Sheep
Office
Governor
Lieut. Governor
Secretary of State
Treasurer
Attorney General
Name
Dick Lamm
Nancy Dick
Mary Estill Buchanan
Roy Romer
J. D. MacFarlane
Song, Where
Pol.
Dem.
Dem.
Rep.
Dem.
Dem.
Population, 2,207,259
Flower, Columbine
Bird, Lark Bunting
the Columbines Grow
Salary Term Ends
$50,000
25,000
27,500
27,500
35,000
Jan. 1983
Jan. 1983
Jan. 1983
Jan. 1983
Jan. 1983
CONNECTICUT
(The Constitution State)
Area, 5,009 Sq. M.
Capital, Hartford 06115
Motto, Qui Transtulit Sustinet
(He Who Transplanted Still Sustains)
Tree, White Oak
Animal, Sperm Whale (Physeter Catodon)
Insect, Praying Mantis
Population, 3,032,217
Flower, Mountain Laurel
Bird, American Robin
Song, Yankee Doodle
Mineral, Garnet
Office
Name
Pol.
Salary Term Ends
Governor
Ella Grasso
Dem.
$42,000 Jan. 1983
Lieut. Governor
William A. O'Neill
Dem.
25,000 Jan. 1983
Secretary of State
Barbara B. Kennelly
Dem.
25,000 Jan. 1983
Treasurer
Henry E. Parker
Dem.
25,000 Jan. 1983
Comptroller
J. Edward Caldwell
Dem.
25,000 Jan. 1983
Attorney General
Carl R. Ajello
DELAWARE
(The First State)
Dem.
38,500 Jan. 1983
Capital, Dover 19901 Area, 2,057 Sq. M.
Population, 548,104
Motto, Liberty and Independence
Flower, Peach Blossom
Tree, American Holly
Bird, Blue Hen
Song, Our Delaware
Office
Name
Pol.
Salary Term Ends
Governor
Pierre S. duPont, IV
Rep.
$35,000 Jan. 1981
Lieut. Governor
James D. McGinnis
Dem.
12,000 Jan. 1981
Secretary of State
Glenn C. Kenton
Rep.
21,200 *
Treasurer
Thomas Carper
Dem.
18,000 Jan. 1981
Auditor
Richard T. Collins
Rep.
18,000 Jan. 1981
Attorney General
Kichard S. Gebelein
Rep.
30,000 Jan. 1983
♦Appointed by the Governor to serve at his pleasure.
AREA, POPULATION AND CAPITALS OF THE VARIOUS STATES
741
Capital, Tallahassee 32304
Motto, In God We Trust
Tree, Sabal Palm
FLORIDA
(The Sunshine State)
Area, 58,560 Sq. M.
Office
Governor
Lieut. Governor
Secretary of State
Treasurer
Comptroller
Attorney General
Population, 6,789,443
Flower, Orange Blossom
Bird, Mockingbird
Song, Old Folks at Home
Name
Bob Graham
Wayne Mixson
George Firestone
Bill Gunter
Gerald A. Lewis
Jim Smith
Pol.
Dem.
Dem.
Dem.
Dem.
Dem.
Dem.
Salary
$52,500
42,000
42,000
42,000
42,000
42,000
Term Ends
Jan. 1983
Jan. 1983
Jan. 1983
Jan. 1983
Jan. 1983
Jan. 1983
GEORGIA
(The Empire State of the South)
Capital, Atlanta 30334 Area, 58,876 Sq. M.
Motto, Wisdom, Justice and Moderation
Tree, Live Oak
Office
Governor
Lieut. Governor
Secretary of State
Comptroller
Attorney General
Name
George Busbee
Zell Miller
Ben W. Fortson, Jr.
Johnnie L. Caldwell
Arthur K. Bolton
Pol.
Dem.
Dem.
Dem.
Dem.
Dem.
Population, 4,589,575
Flower, Cherokee Rose
Bird, Brown Thrasher
Song, Georgia
Salary
$50,000
28.846
38.400
38,400
46,000
Term Ends
Jan. 1983
Jan. 1983
Jan. 1983
Jan. 1983
Jan. 1983
HAWAII
(The Aloha State)
Capital, Honolulu 96813 Area, 6,450 Sq. M.
Motto, Ua Mau Ke Ea O Ka Aina I Ka Pono
(The Life of the Land is Perpetuated in Righteousness)
Tree, Kukui (Candlenul)
Office
Governor
Lieut. Governor
Secretary of State
Comptroller
Attorney General
Name
George R. Ariyoshi
Jean S. King
(Lieutenant Governor acts
Hideo Murakami
Wayne Minami
Population, 769,913
Flower, Hibiscus
Bird, Hawaiian Goose
Song, Hawaii Ponoi
Pol. Salary
Dem. $50,000
Dem. 45,000
as Secretary of State.)
Dem. 42,500
Dem. 42,500
Term Ends
Dec. 1982
Dec. 1982
Appointive
Appointive
Capital, Boise 83720
Motto, Esto Perpetua
(Let It Be Forever)
Tree, Western White Pine
Animal, Appalossa Horse
IDAHO
(The Gem State)
Area, 83,557 Sq. M.
Population, 713,008
Flower, Syringa
Bird, Mountain Bluebird
Song, Here We Have Idaho
Office
Governor
Lieut. Governor
Secretary of State
Treasurer
Auditor
Attorney General
Name
John V. Evans
Phillip Batt
Pete Cenarrusa
Marjorie Ruth Moon
Joe R. Williams
Dave H. Leroy
Pol.
Dem.
Rep.
Rep.
Dem.
Dem.
Rep.
Salary
$40,000
12.000
28.000
28.000
28,000
35,000
Term Ends
Jan. 1983
Jan. 1983
Jan. 1983
Jan. 1983
Jan. 1983
Jan. 1983
742
AREA, POPULATION AND CAPITALS OF THE VARIOUS STATES
ILLINOIS
(Prairie State, Sucker State)
Capital, Springfield 62706 Area, 56,400 Sq. M.
Motto, State Sovereignty, National Union
Tree, White Oak
Population, 11,113,976
Flower, Native Violet
Bird, Cardinal
Song, Illinois
Office
Name
Pol.
Salary
Term Ends
Governor
Lieut. Governor
Secretary of State
Comptroller
Treasurer
Attorney General
James R. Thompson
David C. O'Neal
Alan J Dixon
Roland W. Burris
Jerry Cosentino
William J. Scott
INDIANA
Rep.
Rep.
Dem.
Dem.
Dem.
Rep.
$55,000
41,250
46,750
44,000
44,000
46,750
Jan. 1983
Jan. 1983
Jan. 1983
Jan. 1983
Jan. 1983
Jan. 1983
(The Hoosier State)
Capital, Indianapolis 46204 Area, 36,291 Sq. M. Population, 5,193,669
Motto, The Crossroads of America Flower, Peony
Tree, Tulip Bird, Cardinal
Song, On the Banks of the Wabash
Office
Name
Pol.
Salary
Term Ends
Governor
Lieut. Governor
Secretary of State
Treasurer
Auditor
Attorney General
Otis R. Bowen, M.D.
Robert D. Orr
Edwin J. Simcox
Julian Ridlen
Charles D. Loos
Theodore L. Sendak
Rep.
Rep.
Rep.
Rep.
Rep.
Rep.
$36,000
23,500
23,500
23,500
23,500
27,000
Jan. 1981
Jan. 1981
Dec. 1982
Feb. 1983
Dec. 1982
Jan. 1981
IOWA
(The Hawkeye State)
Capital, Des Moines
50319 Area,
56,290 Sq
. M.
Population
, 2,825,041
Motto, Our Liberties We Prize and
Our Rights We Will Maintain
Tree, Oak
Flower, Wild Rose
Bird, Eastern Goldfinch
Song, The Song of Iowa
Office
Governor
Lieut. Governor
Secretary of State
Treasurer
Auditor
Name
Robert D. Ray
Terry Branstad
Mclvin D. Synhorst
Maurice E. Baringer
Richard Johnson
Attorney General Tom Miller
Pol.
Rep.
Rep.
Rep.
Rep.
Rep.
Dem
Salary
Term Ends
$55,000
Jan. 1983
8,000
Jan. 1983
30,000
Jan. 1983
30,000
Jan. 1983
30,000
Jan. 1983
40,000
Jan. 1983
KANSAS
(Sunflower State, Jayhawk State)
Capital, Topeka 66612
Motto. Ad Astra Per Aspera
(To the Stars Through Difficulties)
Tree, Cottonwood
Animal, Buffalo
Area, 82,264 Sq. M.
Population, 2,249,071
Flower, Sunflower
Bird, Western Meadow Lark
Song, Home on the Range
Office
Name
Pol.
Salary
Term Ends
Governor
John Carlin
Dem.
$45,000
Jan. 1983
Lieut. Governor
Paul V. Dugan
Dem.
13,500
Jan. 1983
Secretary of State
Jack H. Brier
Rep.
27,500
Jan. 1983
Treasurer
Joan Finney
Dem.
27,500
Jan. 1983
Attorney General
Robert T. Stephan
Rep.
40,000
Jan. 1983
AREA, POPULATION AND CAPITALS OF THE VARIOUS STATES 743
KENTUCKY
(The Blue Grass State)
Capital, Frankfort 40601 Area, 40,395 Sq. M. Population, 3,219,311
Motto, United We Stand, Divided We Fall Flower, Goldenrod
Tree, Coffee Tree Bird, Cardinal
Animal, Gray Squirrel Song, My Old Kentucky Home
Office
Name
Pol.
Salary
Term Ends
Governor
Lieut. Governor
Secretary of State
Treasurer
Auditor
Attorney General
Julian M. Carroll
Thelma L. Stovall
Drexell R. Davis
Frances Jones Mills
George Atkins
Robert F. Stephens
Dem.
Dem.
Dem.
Dem.
Dem.
Dem.
$45,000
31,189
31,189
31,189
31,189
31,189
Dec. 1979
Dec. 1979
Jan. 1980
Jan. 1980
Jan. 1980
Jan. 1980
LOUISIANA
(The Pelican State)
Capital, Baton Rouge 70804 Area,
Motto, Union, Justice, Confidence
Tree, Bald Cypress
48,523
Sq. M. Population, 3,644,796
Flower, Magnolia
Bird, Eastern Brown Pelican
Song, Give Me Louisiana
Office
Name
Pol.
Salary
Term Ends
Governor
Lieut. Governor
Secretary of State
Treasurer
Attorney General
Edwin Edwards
James E. Fitzmorris,
Paul Hardy
Mary Evelyn Parker
William J. Guste, Jr.
Jr.
Dem.
Dem.
Dem.
Dem.
Dem.
$50,000
40,000
35,000
35,000
35,000
April 1980
April 1980
April 1980
April 1980
April 1980
MAINE
(The Pine Tree State)
Capital, Augusta 04333 Area, 33,215 Sq. M.
Motto, Dirigo (I Direct or Guide) Flower,
Tree, White Pine
Population, 993,663
White Pine Cone and Tassel
Bird, Chickadee
Song, State of Maine
Office
Governor
Secretary of State*
Treasurer*
Auditor*
Attorney General*
Name
Joseph E. Brennan
Rodney S. Quinn
Jerrold B. Speers
George J. Rainville
Richard S. Cohen
Pol.
Dem.
Dem.
Rep.
Dem.
Rep.
Salary
Term Ends
$35,000
Jan. 1983
20,000
Jan. 1981
18,000
Jan. 1981
20,000
Jan. 1981
25,500
Jan. 1981
♦Elected by State Legislature.
MARYLAND
(The Old Line State)
Capital, Annapolis 21404 Area, 10,577 Sq.
Motto, Fatti Maschi, Parole Femine
(Manly Deeds, Womanly Words)
Tree, Wye Oak
Animal, Chesapeake Bay Retriever
Office
Governor
Lieut. Governor
Secretary of State
Treasurer
Comptroller
Attorney General
M. Population, 3,922,399
Flower, Black-eyed Susan
Bird, Baltimore Oriole
Song, Maryland, My Maryland
Name
Pol.
Salary'
Term Ends
Harry Hughes
Dem.
$60,000
Jan. 1983
Samuel W. Bogley
Dem.
52,500
Jan. 1983
Fred L. Wineland
Dem.
36,000
Appointive
William S. James
Dem.
50,000
Appointive
Louis L. Goldstein
Dem
50.000
Jan. 1983
Stephen H. Sachs
Dem.
50.000
Jan. 1983
744 AREA, POPULATION AND CAPITALS OF THE VARIOUS STATES
MASSACHUSETTS
(The Bay State)
Capital, Boston 02133 Area, 8,257 Sq. M. Population, 5,689,170
Motto, Ense Petit Placidam Sub Libertate Quietem Flower, Mayflower
(By the Sword We Seek Peace but Peace Only Under Liberty) Bird, Chickadee
Tree, American Elm Song, Massachusetts
Animal, Morgan Horse
Office
Governor
Lieut. Governor
Secretary of
Commonwealth
Treasurer
Attorney General
Name Pol.
Edward J. King Dem.
Thomas P. O'Neill, III Dem.
Michael J. Connolly Dem.
Robert Q. Crane Dem.
Francis X. Bellotti Dem.
Salary
$40,000
30,000
Term Ends
Jan. 1983
Jan. 1983
MICHIGAN
(The Wolverine State)
Capital, Lansing 48918 Area, 58,216 Sq. M.
Motto, Si Quaeris Peninsulam Amoenam Circumspice
(If You Seek a Pleasant Peninsula, Look About You)
Tree, White Pine Song,
Animal, Wolverine
30,000 Jan. 1983
30,000 Jan. 1983
37,500 Jan. 1983
Population, 8,875,083
Flower, Apple Blossom
Bird, Robin
Michigan, My Michigan
Office
Name
Pol.
Salary
Term Ends
Governor
William G. Milliken
Rep.
$61,500
Jan. 1983
Lieut. Governor
James H. Brickley
Rep.
42,500
Jan. 1983
Secretary of State
Richard H. Austin
Dem.
56,300
Jan. 1983
Treasurer
Loren E. Monroe
44,300
Appointive
Attorney General
Frank J. Kelley
Dem.
56,300
Jan. 1983
MINNESOTA
(North Star State, Land of 10,000 Lakes)
Capital, St. Paul 55155 Area, 84,068 Sq. M. Population, 3,805,069
Motto, L'Etoile Du Nord (Star of the North) Flower, Pink and White Lady-slipper
Tree, Red Pine Bird, Loon
Song, Hail! Minnesota
Office
Name
Pol.
Salary
Term Ends
Governor
Albert H. Quie
Rep.
$41,000
Jan. 1983
Lieut. Governor
Lou Wangberg
Rep.
30,000
Jan. 1983
Secretary of State
Joan Anderson Growe
D.F.L.
25,000
Jan. 1983
Treasurer
Jim Lord
D.F.L.
25,000
Jan. 1983
Auditor
Arne Carlson
D.F.L.
26,000
Jan. 1983
Attorney General
Warren Spannaus
D.F.L.
36,500
Jan. 1983
MISSISSIPPI
(The Magnolia State)
Capital, Jackson 39201 Area, 47,716 Sq. M.
Motto, Virtute Et Armis (By Valor and Arms)
Tree, Magnolia
Office
Governor
Lieut. Governor
Secretary of State
Treasurer
Auditor
Attorney General
Population, 2,216,912
Flower, Magnolia
Bird, Mockingbird
Song, Go Mississippi Go
Name
Pol.
Salary
Term Ends
Cliff Finch
Dem.
$43,000
Jan. 1980
Evelyn Gandy
Dem.
15,000
Jan. 1980
Heber A. Ladner
Dem.
28,000
Jan. 1980
Edwin Lloyd Pittman
Dem.
26,000
Jan. 1980
W. H. (Hamp) King
Dem.
26,000
Jan. 1980
A. F. Summer
Dem.
30,000
Jan. 1980
AREA, POPULATION AND CAPITALS OF THE VARIOUS STATES
745
MISSOURI
(The "Show-Me" State)
Capital, Jefferson City 65101 Area, 69,686 Sq. M.
Motto, Salus Populi Suprema Lex Esto
(The Welfare of the People shall be the Supreme Law)
Tree, Dogwood
Office
Governor
Lieut. Governor
Secretary of State
Treasurer
Auditor
Attorney General
Population, 4,677,983
Flower, Hawthorn
Bird, Eastern Bluebird
Song, Missouri Waltz
Name
Pol.
Salary
Term Ends
Joseph P. Teasdale
Dem.
$37,500
Jan. 1981
William C. Phelps
Rep.
16,000
Jan. 1981
James C. Kirkpatrick
Dem.
25,000
Jan. 1981
James I. Spainhower
Dem.
20,000
Jan. 1981
James F. Antonio
Rep.
42,500
Jan. 1983
John D. Ashcroft
Rep.
25,000
Jan. 1981
MONTANA
(The Treasure State)
Capital, Helena 59601 Area,
Motto, Oro y Plata (Gold and Silver)
Tree, Ponderosa Pine
147,138 Sq.
M.
Bird,
Population, 694,409
Flower, Bitterroot
Western Meadow Lark
Song, Montana
Office
Name
Pol.
Salary Term Ends
Governor
Lieut. Governor
Secretary of State
Attorney General
Thomas L. Judge
Ted Schwinden
Frank Murray
Mike Greely
Dem.
Dem.
Dem.
Dem.
$35,000 Jan. 1981
25,000 Jan. 1981
22,500 Jan. 1981
32,500 Jan. 1981
NEBRASKA
(The Cornhusker State)
Capital, Lincoln 68509
Motto, Equality Before the Law
Tree, Cottonwood
Area, 77,227 Sq. M.
Office
Governor
Lieut. Governor
Secretary of State
Treasurer
Auditor
Attorney General
Name
Charles Thone
Roland Luedtke
Allen J. Beermann
Frank Marsh
Ray A. C. Johnson
Paul L. Douglas
Population, 1,483,791
Flower, Goldenrod
Bird, Western Meadow Lark
Song, Beautiful Nebraska
Pol. Salary Term Ends
Rep. $40,000 Jan. 1983
Rep. 32,000 Jan. 1983
Rep. 32,000 Jan. 1983
Rep. 32.000 Jan. 1983
Rep. 32,000 Jan. 1983
Rep. 39,500 Jan. 1983
NEVADA
(Battle Born, The Sagebrush S.-te)
Capital, Carson City 89701 Area, 110,540 Sq. M.
Motto. All for Our Country
Tree, Single-leaf Pinon
Animal, Bighorn Sheep
Office
Governor
Lieut. Governor
Secretary of State
Treasurer
Comptroller
Attorney General
Name
Robert List
Myron Leavitt
William D. Swackhamer
Stan Colton
Wilson McGowan
Richard Bryan
Pol.
Rep.
Population, 488,738
Flower, Sagebrush
Bird, Mountain Bluebird
Song, Home Means Nevada
Term Ends
Dem.
Dem.
Dem.
Rep.
Dem.
Salary
$50,000
8,000
32,500
31,000
3 1 ,000
35,000
Jan. 1983
Jan. 1983
Jan. 1983
Jan. 1983
Jan. 1983
Jan. 1983
746
AREA, POPULATION AND CAPITALS OF THE VARIOUS STATES
Capital, Concord 03301
Motto, Live Free or Die
Tree, White Birch
NEW HAMPSHIRE
(The Granite State)
Area, 9,304 Sq. M.
Population, 737,681
Flower, Purple Lilac
Bird, Purple Finch
Song, Old New Hampshire
Office
Name
Pol.
Salary Term Ends
Governor
Secretary of State*
Treasurer*
Comptroller
Attorney General
Hugh J. Gallen
William M. Gardner
Robert W. Flanders
Arthur H. Fowler
Thomas D. Rath
Dem.
Dem.
Rep.
$44,520 Jan. 1981
31,270 Dec. 1980
31,270 Dec. 1980
38,690 Appointive
38,690 Appointive
♦Elected by State Legislature.
NEW JERSEY
(The Garden State)
Capital, Trenton 08625 Area, 7,836 Sq.
Motto, Liberty and Prosperity
Tree, Red Oak
Animal, Horse
M.
Song,
Population, 7,168,164
Flower, Purple Violet
Bird, Eastern Goldfinch
New Jersey Loyalty Song
Office
Name
Pol.
Salary Term Ends
Governor
Secretary of State*
Treasurer*
Director, Budget
and Accounting
Attorney General*
Brendan Byrne
Donald Lan
Clifford Goldman
Edward G. Hofgesang
John J. Degnan
Dem.
Dem.
Dem.
Dem.
$65,000 Jan. 1982
49,000 Jan. 1982
49,000 Jan. 1982
42,500
49,000 Jan. 1982
♦Appointed by the Governor.
NEW MEXICO
(The Land of Enchantment)
Capital, Santa Fe 87503 Area, 121,666 Sq. M.
Motto, Crescit Eundo (It Grows as it Goes)
Tree, Pinon
Animal, Black Bear
Population, 1,016,000
Flower, Yucca
Bird, Roadrunner
Song, O Fair New Mexico
(Asi Es Nuevo Mexico)
Office
Name
Pol.
Salary
Term Ends
Governor
Lieut. Governor
Secretary of State
Treasurer
Auditor
Attorney General
Bruce King
Roberto Mondragon
Shirley Hooper
Alvino Castillo
Jan Alan Hartke
Jeff Bingaman
NEW
YORK
Dem.
Dem.
Dem.
Dem.
Dem.
Dem.
$40,000
30,000
30,000
30,000
30,000
35,000
Dec. 1982
Dec. 1982
Dec. 1982
Dec. 1982
Dec. 1982
Dec. 1982
(The Empire State)
Capital, Albany 12224 Area, 49,576 Sq. M
Motto, Excelsior (Ever Upward)
Tree, Sugar Maple
Animal, Beaver
[.
Population, 18,241,266
Flower, Rose
Bird, Bluebird
Song, none
Office
Name
Pol.
Salary
Term Ends
Governor
Lieut. Governor
Secretary of State
Comptroller
Attorney General
Hugh L. Carey
Mario M. Cuomo
Basil A. Paterson
Edward V. Regan
Robert Abrams
Dem.
Dem.
Dem.
Rep.
Dem.
$85,000
60,000
47,800
60,000
60,000
Jan. 1983
Jan. 1983
Jan. 1983
Jan. 1983
•Appointed by the Governor to serve at his pleasure.
AREA, POPULATION AND CAPITALS OF THE VARIOUS STATES 747
NORTH CAROLINA
(The Tar Heel State)
Capital, Raleigh 27602 Area, 52,586 Sq. M.
Motto, Esse Quant Videri (To Be Rather Than To Seem)
Tree, Pine (Longleaf)
Animal, Gray Squirrel
Population, 5,082,059
Flower, Dogwood
Bird, Cardinal
Song, The Old North State
Office
Name
Pol.
Salary
Term Ends
Governor
James B. Hunt, Jr.
Dem.
S47.700
Jan. 1981
Lieut. Governor
James C. Green
Dem.
39,500
Jan. 1981
Secretary of State
Thad Eure
Dem.
39.500
Jan. 1981
Treasurer
Harlan E. Boyles
Dem.
39,500
Jan. 1981
Auditor
Henry Bridges
Dem.
39.500
Jan. 1981
Attorney General
Rufus L. Edmisten
Dem.
44,500
Jan. 1981
NORTH DAKOTA
(Sioux State, Flickertail State)
Capital, Bismarck 58501 Area,
Motto, Liberty and Union, Now and
Forever, One and Inseparable
Tree, American Elm
70,665 Sq
M.
Population, 619,750
Flower, Wild Prairie Rose
Bird, Western Meadow Lark
Song, North Dakota Hymn
Office Name
Pol.
Salary
Term Ends
Governor Arthur A. Link
Lieut. Governor Wayne Sanstead
Secretary of State Ben Meier
Treasurer Walter Christensen
Auditor Robert Peterson
Attorney General Allen I. Olson
Dem.
Dem
Rep.
Dem.
Rep.
Rep.
$27,500
5.000
22.500
22,500
22.500
25,000
Jan. 1981
Jan. 1981
Jan. 1981
Jan. 1981
Jan. 1981
Jan. 1981
OHIO
(The Buckeye State)
Capital, Columbus 43215 Area. 41,222 Sq. M.
Motto, With God All Things are Possible
Tree, Buckeye
Population, 10,652,017
Flower, Scarlet Carnation
Bird, Cardinal
Song, Beautiful Ohio
Office
Governor
Lieut. Governor
Secretary of State
Treasurer
Auditor
Attorney General
Name Pol.
James A. Rhodes Rep.
George Voinovich Rep.
Anthony J. Celebrezze. Jr. Dem.
Gertrude W. Donahey Dem.
Thomas E. Ferguson Dem.
William J. Brown Dem.
Salary
Term Ends
$50,000
Jan.
1983
30.000
Jan.
1983
50.000
Jan.
1983
50.000
Jan.
1983
50,000
Jan.
1983
50.000
Jan.
1983
OKLAHOMA
(The Sooner State)
Capital. Oklahoma City 73105 Area, 69,919 Sq. M.
Motto. Labor Omnia Vincit (Labor Conquers All Things)
Tree, Redbud
Animal, American Buffalo (Bison)
Office
Governor
Lieut. Governor
Secretary of State*
Treasurer
Attorney General
•Appointed by the Governor.
Bird,
Population. 2.559,253
Flower, Mistletoe
Scissor-tailed Flycatcher
Song, Oklahoma
Name
Pol.
Salary
Term Ends
George Nigh
Dem.
MS. 000
Jan. 1983
Spencer Bernard
Dem.
27.500
Jan. 1983
Jeanettc B. Edmondson
Dem.
24.000
Jan. 1983
Leo Winters
Dem.
30.000
Jan. 1983
Jan Eric Cartwright
Dem.
35.000
Jan. 1983
748
AREA, POPULATION AND CAPITALS OF THE VARIOUS STATES
Capital, Salem 97310
Motto, The Union
Tree, Douglas fir
Animal, Beaver
Office
Governor
Secretary of State
Treasurer
Attorney General
OREGON
(The Beaver State)
Area, 96,981 Sq. M.
Population, 2,091,385
Flower, The Oregon Grape
Bird, Western Meadow Lark
Song, Oregon, My Oregon
Name
Victor Atiyeh
Norma Paulus
Clay Myers
James A. Redden
Pol
Rep.
Rep.
Rep.
Dem.
Salary
$47,973
39,487
39,487
39,487
Term Ends
Jan. 1983
Jan. 1981
Jan. 1981
Jan. 1981
PENNSYLVANIA
(The Keystone State)
Capital, Harrisburg 17120 Area, 45,333 Sq. M.
Motto, Virtue, Liberty, and Independence
Tree, Hemlock
Animal, White Tail Deer
Population, 11,793,909
Flower, Mountain Laurel
Bird, Ruffed Grouse
Song, none
Office
Name
Pol
Salary Term Ends
Governor
Lieut. Governor
Secretary of
Commonwealth*
Treasurer
Attorney General*
Richard L. Thornburgh
William Scranton, III
Dr. Ethel Allen
Robert E. Casey
Edward G. Biester, Jr.
Rep.
Rep.
Rep.
Dem.
Rep.
$66,000 Jan. 1983
49,500 Jan. 1983
38,500 Jan. 1983
42,500 Jan. 1981
44,500 Jan. 1981
♦Appointed by the Governor.
RHODE ISLAND
(Ocean State)
Capital, Providence 02903 Area, 1,214 Sq
Motto, Hope
Tree, Red Maple
. M.
Bird,
Population, 949,723
Flower, Violet
Rhode Island Red Hen
Song, Rhode Island
Office
Name
Pol
Salary Term Ends
Governor
Lieut. Governor
Secretary of State
Treasurer
Attorney General
J. Joseph Garrahy
Thomas R. DiLuglio
Robert F. Burns
Anthony J. Solomon
Dennis J. Roberts III
Dem.
Dem.
Dem.
Dem.
Dem.
$42,500 Jan. 1981
30,500 Jan. 1981
30.500 Jan. 1981
30,500 Jan. 1981
36,875 Jan. 1981
SOUTH CAROLINA
(The Palmetto State)
Capital, Columbia 29201 Area, 31,055 Sq. M.
Motto, Dum Spiro, Spero (While I Breathe, I Hope)
Animis Opibusque Parati
(Prepared in Mind and Resources)
Tree, Palmetto
Animal, White Tail Deer
Population, 2,590,516
Flower. Carolina Jessamine
Bird, Carolina Wren
Song, Carolina
Office
Name
Pol
Salary
Term
Ends
Governor
Richard W. Riley
Dem.
$60,000
Jan.
1983
Lieut. Governor
Nancy Stevenson
Dem.
30,000
Jan.
1983
Secretary of State
John T. Campbell
Dem.
45,000
Jan.
1983
Treasurer
Grady L. Patterson, Jr.
Dem.
45,000
Jan.
1983
Comptroller
Earl Morris
Dem.
45,000
Jan.
1983
Attorney General
Daniel R. McLeod
Dem.
45,000
Jan.
1983
AREA, POPULATION AND CAPITALS OF THE VARIOUS STATES
749
SOUTH DAKOTA
(The Coyote State)
Capital, Pierre 57501 Area, 77,047 Sq. M.
Motto, Under God the People Rule
Tree, Black Hills Spruce
Animal, Coyote
Office Name
Governor William J. Janklow
Lieut. Governor Lowell C. Hansen II
Secretary of State Miss Alice Kundert
Treasurer David Volk
Auditor Vern Larson
Attorney General Mark Meierhenry
* $8,000 in odd years, $5,000 in even years, plus $40
Session.
TENNESSEE
(The Volunteer State)
Population, 665,507
Flower, Pasque
Bird, Ringneck Pheasant
Song, Hail, South Dakota
Pol.
Salary
Term Ends
Rep.
$37,000
Jan. 1983
Rep.
♦
Jan. 1983
Rep.
24,000
Jan. 1983
Rep.
24,000
Jan. 1983
Rep.
24,000
Jan. 1983
Rep.
31,500
Jan. 1983
per day during Legislative
Capital, Nashville 37219 Area, 42,244 Sq.
M.
Population, 3,924,164
Motto. Agriculture,
Commerce
Flower, Iris
Tree, Tulip poplar
Bird,
Mockingbird
Animal, Raccoon
Song,
The Tennessee Waltz
Office
Name
Pol.
Salary
Term Ends
Governor
Lamar Alexander
Rep.
$68,226
Jan. 1983
Lieut. Governor
John S. Wilder
Dem.
8,308
Jan. 1981
Secretary of State*
Gentry Crowell
Dem.
46,524
Jan. 1981
Treasurer*
Harlan Mathews
Dem.
46,524
Jan. 1981
Comptroller*
William R. Snodgrass
Dem.
51,504
Jan. 1981
Attorney Generalf
William M. Leech, Jr.
Dem.
53,667
Sept. 1982
♦Elected by State Legislature.
tAppointed by Supreme Court.
TEXAS
(The Lone Star State)
Capital, Austin 78711 Area, 267,338 Sq.
Motto, Friendship
Tree, Pecan
M.
Population. 11,196,730
Flower, Bluebonnet
Bird, Mockingbird
Song, Texas, Our Texas
Office
Name
Pol.
Salary
Term Ends
Governor
Lieut. Governor
Secretary of State*
Treasurer
Comptroller
Attorney General
Bill Clements
Bill Hobby
George W. Strake, Jr.
Warren G. Harding
Bob Bullock
Mark White
Rep.
Dem.
Rep.
Dem.
Dem.
Dem.
$69,100
10,000**
41,300
45.200
43.700
43,700
Jan. 1983
Jan. 1983
Jan. 1983
Jan. 1983
Jan. 1983
Jan. 1983
♦Appointed by
the Governor. **
While acting Gc
>vernor.
UTAH
(The Beehive State)
Capital, Salt Lake City 84114 Area, 84,916 Sq. M.
Motto, Industry
Tree, Blue Spruce
Animal, Rocky Mountain Elk (Cervus Canadensis)
Population, 1,059,273
Flower, Sego Lily
Bird. California Gull
Song, Utah, We Love Thee
Office
Name
Pol.
Salary
Term Ends
Governor
Secretary of State
Treasurer
Auditor
Attorney General
Scott M. Matheson
David S. Monson
Linn Baker
Richard Jensen
Robert B. Hansen
Dem.
Rep.
Dem.
Rep.
Rep.
$40,000
26,500
26,500
26.500
30,000
Jan. 1981
Jan. 1981
Jan. 1981
Jan. 1981
Jan. 1981
750
AREA, POPULATION AND CAPITALS OF THE VARIOUS STATES
Capital, Montpelier 05602
Motto, Vermont, Freedom and Unity
Tree, Sugar Maple
Animal, Morgan Horse
VERMONT
(The Green Mountain State)
Area, 9,609 Sq. M.
Office
Governor
Lieut. Governor
Secretary of State
Treasurer
Attorney General
Name
Richard A. Snelling
Madeleine Kunin
James A. Guest
Emory A. Hebard
M. Jerome Diamond
Pol.
Rep.
Dem.
Dem.
Rep.
Dem.
Population, 444,732
Flower, Red Clover
Bird, Hermit Thrush
Song, Hail, Vermont!
Salary
$41,340
17,702
22,472
22,472
28,938
Term Ends
Jan. 1981
Jan. 1981
Jan. 1981
Jan. 1981
Jan. 1981
Capital, Richmond 23219
Motto, Sic Semper Tyrannis
(Thus Ever to Tyrants)
Tree, Dogwood
Animal, Fox Hound (Dog)
VIRGINIA
(The Old Dominion)
Area, 40,817 Sq. M.
Population, 4,648,494
Flower, Dogwood
Bird, Cardinal
Song, Carry Me Back to Old Virginia
Office
Name
Pol.
Salary
Term Ends
Governor
Lieut. Governor
Secretary of
Commonwealth*
Treasurer*
Comptroller*
Attorney General
John N. Dalton
Charles S. Robb
Frederick T. Gray, Jr.
Robert C. Watts, Jr.
Vincent J. Pross (Acting)
J. Marshall Coleman
Rep.
Dem.
Rep.
Rep.
$60,000
16,000
22,400
39,000
39,000
45,000
Jan. 1982
Jan. 1982
Jan. 1982
Jan. 1982
Jan. 1982
Jan. 1982
♦Appointed by
the Governor.
WASHINGTON
(The Evergreen State)
Capital, Olympia 98504 Area, 68,192 Sq.
Motto, Al-Ki (By and By)
Tree, Western Hemlock
M.
Song,
Population, 3,345,833
Flower, Rhododendron
Bird, Willow Goldfinch
Washington, My Home
Office
Name
Pol.
Salary
Term Ends
Governor
Lieut. Governor
Secretary of State
Treasurer
Auditor
Attorney General
Dr. Dixie Lee Ray
John A. Cherberg
Bruce K. Chapman
Robert S. O'Brien
Robert V. Graham
Slade Gorton
Dem.
Dem.
Rep.
Dem.
Dem.
Rep.
$55,000
25,000
27,000
32,500
32,500
41,200
Jan. 1981
Jan. 1981
Jan. 1981
Jan. 1981
Jan. 1981
Jan. 1981
WEST VIRGINIA
(The Mountain State, Panhandle State)
Capital, Charleston 25305
Motto, Montani Semper Liber i
(Mountaineers Always Free)
Tree, Sugar Maple
Animal, Black Bear
Area, 24,181 Sq. M.
Population, 1,744,237
Office
Name
Pol.
Salary
Governor
Secretary of State
Treasurer
Attorney General
John D. Rockefeller IV
A. James Manchin
Larrie Bailey
Chauncey H. Browning, Jr.
Dem.
Dem.
Dem.
Dem.
$50,000
30,000
35,000
35,000
Flower, Rhododendron Maximum
Bird, Cardinal
Song, The West Virginia Hills
Term Ends
Jan. 1981
Jan. 1981
Jan. 1981
Jan. 1981
AREA, POPULATION AND CAPITALS OF THE VARIOUS STATES
751
Capital, Madison 53702
Motto, Forward
Tree, Sugar Maple
Animal, Badger
WISCONSIN
(The Badger State)
Area, 56,154 Sq. M.
Population, 4,417,731
Flower, Wood Violet
Bird, Robin
Song, On, Wisconsin!
Office
Name
Pol
Salary
Term Ends
Governor
Lee S. Dreyfus
Rep.
$65,801
Jan. 1981
Lieut. Governor
Russell A. Olson
Rep.
36,151
Jan. 1981
Secretary of State
Vel Phillips
Dem.
32,608
Jan. 1981
Treasurer
Charles P. Smith
Dem.
32,608
Jan. 1981
Attorney General
Bronson C. LaFollette
Dem.
50,780
Jan. 1981
Capital, Cheyenne 82002
Motto, Equal Rights
Tree, Cottonwood
WYOMING
(The Equality State)
Area, 97,914 Sq. M.
Population, 332,416
Flower, Indian Paint Brush
Bird, Meadow Lark
Song, Wyoming
Office Name Pol. Salary
Governor Ed Herschler Dem. $55,000
Lieut. Governor (Secretary of State acts as Lieutenant Governor.)
Secretary of State Thyra Thomson Rep. 37,500
Treasurer Shirley Wittier Rep. 37,500
Auditor James B. Griffith Rep. 37,500
Attorney General John D. Troughton Dem. 24,000
•Appointed by the Governor to serve at his pleasure.
Term Ends
Jan. 1983
Jan. 1983
Jan. 1983
Jan. 1983
752
STATE LEGISLATURES
•o
2 -;
W H
a
P 1
^
J
2
C/5
•c
*
3
-
S
H
£
H
O
a
^
vw
s
H
O
00
^
s
3
• « rt m
«u o 5 o ^
£°§ o
.„ C Cfltfl
«C/3
~s
3 O.
a£ .
o <£i c«
P 0
P to
ecu
o 5
** o.£
SO CO >»*j
3 a> w as
•r M P
O,o3 aj
*0*u<
OUCJU
^a.2 e
8 5 «**3,
ft
»H C «v
© w £
qgo
vo'JSp:
ill
>»:p jo
o °* S
0*0.2
»n . co
^r Jr5 ^
£2 «
73 «*-a
a>,p .
»*■> Jt?j3*p
♦n £ > P
c*©
<5 c-p
bSJ3
« o - E
w« c*5
so O hi
I- D O 3
;r".c <u o
_ 4_> 5/5 <*H
o
b^.2
3 2
"*2
5 >> c
•OC3C
CO «>
O P^
^ O 3
"O 00
P"0 C
Hi |
2Z
tog
•3c3
•a 3
^ c
^4
•Ptd
J1
a 3
c c
5b.S
6^
E >
^ o
HZ
STATE LEGISLATURES
753
2
%%
k. »*■« £■ ■« e > wi
r« o « « g.jS £
£ Cfl /;
4> O g O £
Z°So
— j2 c
.So 5'g
sits.
« 8 = 2 E
* C >,
w t> </3
OOVO^—T c>
**</> O V5- C.
&« 3.
3.S
o C.
CLTD
*8
£ C «
V5-"0 f3
^ es o>
o £ a
cox
© ed
3
CI
u
X
>> o
t*
«-
y
u
c.c
o
c
q
ri
g
*
M
>^ e/J 3
a u E.
o «fc
&£
iA
f&ll
££
5.S
1§
T3 ~
c"0 a
f3 C/5 t»
>^ 2 5 x
fssj
9 H
£ Sec
T3 « O O
<W2Z
754
STATE LEGISLATURES
H or) ~s
goj
H
3
CO i> o> c
fee £ CO
■O woo g 0)
C O.J2. « M
P3 C/J.G
. c ^
O <D >
fee D.^TD a
<D £ D C
S 5 .9 ^
9. u ci "
vj- c.fee.5
^ u x u
ale
- .2
"v\
|IS
© 2?
o ^
. fee V3 £#.
u
r- 2 °
•SEc
o> . c
i— . «- D
•B D.*5
. O s«
0^2.2
o B ^ ^
— w 3 r-
•Or"
♦2 c B o>
•S W- B
««h o c o
«n C a
» © x
a ** <u c t>
M
feefee o u c
Z e
s a
Cfl 3
U C
tfl 3
6 c
.2 3
►2 U
> . bQ
« C «
.»o *"*
©'■S-O
a|8
•-.2D
o .-o
«B.2
> S> £
'5 *>&
•&££
O C3 3
~T3 00
6
«3 c9 M
^^
2-00
002
STATE LEGISLATURES
755
S*
!2S
l^Sr
-
3
-
—
H
u "** c *- ^
w ° a> 2 >>
iV
«- C3 C
tt.H CO £
«X ^ c
— o
*e
00.2 8\2 0-=
0,2
S*J
*- v> *r
c i^
y c/: C.
C. >»
4.98
y plus
vcn da
penses,
»/~' *-
— o
<— . n ij k
** e.
(^"D K o
rt §
M
H-S
O O !
£& "
M —
9 C :
C C
£ ■ S
2 = £
i~-6
£ 5
•o ex
si
2«
756
STATE LEGISLATURES
SI , Ul*~\
• 9 « ««
z°fS-B
«u o s o ^
70§0
I
o
I
3 &x c
« 60 . © 5
2 <3> 3 G_ |
is &&&3 !
§
.2 S.S
(A 0>
tfi^S
.9
as R
03 o,
3 Wi
So. g &,
ft.
S*S .
Wi 3 G <L>
03 — 0) 01)
o o, a as
>* ~ x w
w S E
2,2 g
f^g 0
<N Tf CO
fe*W- O.
i s
S.26
02 c
&«>E2
lbs
|i§j
H 2 2
u 0*3 G
O. 8 G
>vV)C)
n n r*
* *
« fc
e*
E
•o 2
•SiS r15
Hi
"I
.T3 G
I i 1
5
■SJ?
35 3
II 8
•3 3 a>
•S3
c« 3
2.C
•a o
OS
£3 &
H 03 <-.
•r7 urn
z z
8 a
z, z,
2 ^ tfl
03 eu c3
§s§-2
Oc5\Q oo
Mills
w « «"
3|
«- c
5l
K u U
o a g
— -3 x
3 « cj 8 M
STATE LEGISLATURES
«- o c C
e c w
g£lf
^ TJ . 1/;
vn Tt ? £"> ">
WW? ^ tt
75"
a c
111
•o- ££
fl 1 o »- —
c."2
864 a
W O r- a>
.E o
3
-3.2
<N ~«
o o 0
Z Z Z
& I
is
*-> .« 3
2 >>" c
.= rt 3 rt
c
758
STATE LEGISLATURES
X
<
z
o
-
H
H
co i2
W*HI
6^82 8
os w~
ZoSo
.5 o Sow
•J 2$
■o c
o — o
O W ;/3
Tt O 3
V> w>—
x £
00 E* **8 £ aS
J5»
o
o^E
(N u W
(CO 3
T3 to .
c c U
05 O —
o
^W
o
«n en
<N c
ft?
O C
3 P3
"Si's
w ^ c
03"" o
<u c
a oj
Tf O C
«n o g
O WTO
oo i," y
«■»■ cx£ E
ift
05
sS
3 w
O t- .
o-H
>> o o
•-" o
05 X
•a o
^ tO
On «- 3
o o
° b
X. o —
m oj
</» a c.
VJ-TD
w §
£-3
■a en
be
i>
5»
<_» !o
go:
Sb
•-» 3 to
H8>
g'sfc
o o5 d
^1 w co
■S rt w
fi C c
O W 0
> > >
O <y £j
0) 05 as
O 4> «>
OOO
I £
£ £
UNITED STATES AND TERRITORIES
THE THIRTEEN ORIGINAL STATES
State
Delaware
Pennsylvania . .
New Jersey
Georgia
Connecticut
Massachusetts.
Maryland
Ratified the
Constitution
State
South Carolina. .
New Hampshire.
Virginia
New York
North Carolina . .
Rhode Island . . .
Ratified the
Constitution
Dec.
Dec.
Dec.
Jan.
Jan.
Feb.
7, 1787
12. 1787
18, 1787
2. 1788
9, 1788
6. 1788
April 28. 1788
May 23. 1788
June 21, 1788
June 25. 1788
July 26. 1788
Nov. 21, 1789
May 29, 1790
ORGANIZATION OF TERRITORIES AND ADMISSION OF STATES
INTO THE UNION
State
Territory organized
State
admitted
Vermont
Kentucky
Tennessee. . . .
Ohio
Louisiana
Indiana
Mississippi
Illinois
Alabama
Maine
Missouri
Arkansas
Michigan
Florida
Texas
Iowa
Wisconsin. . . .
California ....
Minnesota ....
Oregon
Kansas
West Virginia .
Nevada
Nebraska
Colorado
North Dakota.
South Dakota.
Montana
Washington. . .
Idaho
Wyoming
Utah
Oklahoma ....
New Mexico. .
Arizona
Alaska
Hawaii
Out of New Hampshire and New York. . .
Out of Virginia
Out of North Carolina
Ordinance, 1787
March 3, 1805
May 7, 1800
April 7. 1798
February 3, 1809
March 3. 1817
Out of Massachusetts
June 4, 1812
March 2. 1819
January 11, 1805
March 30. 1822
Annexed
June 12. 1838
April 20. 1836
From Mexico
March 3. 1849
August 14, 1848
May 30. 1854
Out of Virginia
March 2. 1861
May 30. 1854
February 28, 1861
March 2, 1861
March 2. 1861
May 26, 1864
March 2. 1853
March 3. 1863
July 25. 1868
September 9, 1850
May 2, 1890
September 9, 1850
February 24. 1863
July 27. 1868
June 14. 1900
Mar. 4,
June 1,
June 1,
Mar. 1.
April 30.
Dec. 11.
Dec. 10.
Dec. 3,
Dec. 14.
Mar. 15.
Aug. 10,
June 15,
Jan. 26.
Mar. 3.
Dec. 29.
Dec. 28.
May 29.
Sept. 9.
May 11,
Feb. 14,
Jan. 29,
June 20,
Oct. 31.
Mar. 1.
Aug. 1,
Nov. 2.
Nov. 2.
Nov. 8.
Nov. 11.
July 3.
July 10,
Jan. 4.
Nov. 16,
Jan. 6,
Feb. 14,
Jan. 3.
Aug. 21,
1791
1792
1796
1803
1812
1816
1817
1818
1819
1820
1821
1836
1837
1845
1845
1846
1848
1850
1858
1859
1861
1863
1864
1867
1876
1889
1889
1889
1889
1890
1890
1896
1907
1912
1912
1959
1959
Territory — District of Columbia* — Organized July 16. 1790-Mar. 3. 1791.
•Reduced from 100 to 70 square miles by recession of part of Virginia in 1846.
(759)
760 UNITED STATES AND TERRITORIES
TERRITORIES AND OTHER AREAS UNDER UNITED
STATES ADMINISTRATION
(Source: Department of the Interior)
AMERICAN SAMOA— Capital, Pago Pago; Governor, Frank E. Barnett, appointed by
the Secretary of the Interior.
CANAL ZONE (PANAMA)— Headquarters, Balboa Heights; Governor, Maj. Gen.
Harold R. Parfitt. The Canal Zone Government and The Panama Canal Company
are independent agencies and are directly under the Executive Branch. The Sec-
retary of the Army has been designated by the President to supervise the admin-
istration of the Canal Zone.
GUAM — Capital, Agana; Governor, Ricardo J. Bordallo, elected November 3, 1974.
TRUST TERRITORY OF THE PACIFIC ISLANDS— Headquarters, Saipan, Mari-
ana Islands; Acting High Commissioner, Peter T. Coleman, nominated by the Presi-
dent and confirmed by the Senate.
VIRGIN ISLANDS— Capital, Charlotte Amalie; Governor, Cyril E. King, elected
November 3, 1974.
COMMONWEALTH OF PUERTO RICO— (Ceded to the United States by the
Treaty of Paris, Dec. 10, 1898; gained status of a self governing commonwealth
associated with the United States on July 25, 1952.) — Capital, San Juan; Gov-
ernor, Carlos Romero Barcelo, elected by popular vote.
SECTION VIII — MISCELLANEOUS ASSOCIATIONS,
INSTITUTIONS, SOCIETIES, ETC.
(As of April 1, 1979.)
AGRICULTURAL ASSOCIATIONS
CONN. BEEKEEPERS ASSOC— Pres., Albert Yankowski, Jr., 46 Rolling Ridge Rd ,
Huntington; Vice Pres., Henry C. Neuhauser, 89 Scott Swamp Rd., Farmington; Secy., N.
Dana Lovell, 16 Rose Ter., Trumbull 0661 1; Treas., Ronald Edwards, 25 Knoll PL Bridge-
port; Editor, Conn. Honey Bee, Philemon J. Hewitt, Jr., Rte. 3, Richards Rd., Litchfield.
CONN. BOTANICAL SOCIETY, INC.— Pres., William R. Linke, Jr., New London; Vice
Pres., Joe D. Pratt, West Hartford; Rec. Secy., Mary Clapp, New Britain; Cor. Secy.. Martha
M. Capizzano, Mt. Parnassus Rd., East Haddam 06423; Treas., Caroline Ruggiero,
Glastonbury.
CONN. FLORISTS ASSOC, INC— Office: 421 Campbell Ave., West Haven 06516. Pres.,
Robert S. Judd, 260 Main St., Danbury; Vice Pres., Ronald J. Kogut, 147 Ann St., Meriden;
Secy. -Treas.. Charles Barr, 421 Campbell Ave., West Haven.
CONN. NURSERYMEN'S ASSOC, INC.— Office: P.O. Box 235, Tolland 06084. Pres..
Raymond E. Heser, Post Rd., Clinton; Vice Pres., Leon Zapadka, 168 Woodland St.. Man-
chester; Treas., Edgar L. Vaughn, Jr., Orange; Secy., Michael D. Johnson, Summer Hill Rd.,
Madison; Exec. Secy., Larry Carville, P.O. Box 235, Tolland.
CONN. POMOLOGICAL SOCIETY.— Pres., Matthew March, Bethlehem; Vice Pres.,
Orrin Sandness, Woodstock; Secy. -Treas., Tom Moriarty, 46 High View Ter., Enfield 06082.
CONN. POILTRY ASSOC, INC— Office: State Office Bldg., Hartford 06115. Pres..
Robert DeCloux, Norwich; Vice Pres.. Henry Saglio, Glastonbury; Secy., Robert Goldman.
State Office Bldg., Hartford; Treas., Robert Feldman, Colchester; Acting Exec. Dir . Robert
Goldman, Hartford.
CONN. POULTRY BREEDERS' SOCIETY, INC.— Office: 30 West Lake Rd., Guilford
06437. Pres.. Octave Marshall; Vice Pres., Barbara DeCapria; Secy.. Eric Nelson; Treas..
Donald Brunetti, Danbury.
CONN. SHEEP BREEDERS' ASSOC— Pres.. Wallace Roby, Storrs; Vice Pres.. Debra
Grant, Storrs; Secy.. Jayne Grant, 444 Woodland Rd., Storrs 06268; Treas.. Doris Kowal>-
shyn. No. Franklin.
CONN. STATE GRANGE.— Pres.. Frank H. Warner, Hamden; Secy.. Marion W
Beecher, 769 Hebron Ave., Glastonbury 06033; Treas.. Carl F. Svenson, Jr., Collinsville.
CONN. VEGETABLE GROWERS' ASSOC— Pres.. Ernest J Cuzzocreo, Jr., Orange;
Vice Pres.. Hugh Kurtz, Cheshire; Secy. -Treas.. N. Casertano, 48 Oregon Rd., Cheshire
06410.
\K\V FNGLAND DAIRY AND FOOD COUNCIL.— Conn Office: 28 Grand St., Hart
ford 06106. Pres.. Robert P. Davis; Vice Pres.. Willis Torrey; Secy.. Christopher B. S\ke>.
Treas.. Mortimer A. Gelston; Exec. Dir., Edith A. Syrjala.
THE UNIVERSITY OF CONNECTICUT COOPERATIVE
EXTENSION SERVICE COUNCILS AND FOUNDATIONS
(Note: The Extension Service offices are part of the University of Connecticut. College of
Agriculture and Natural Resources.)
CONN.4-H DEVELOPMENT FUND, INC— Office: U-36, The University of Connecti-
cut. Storrs 06268. Pres . Howard Hughes, Goshen.
FAIRFIELD COUNTY AGRICULTI RAL EXTENSION COUNCIL, INC.— Office: Rtc
6, Stony Hill, Bethel 06801. Pres.. John Pinchbeck, Ridgetield.
HARTFORD COI MA COOPERATIVE EXTENSION CO! NCII , INC.— Office: 1280
Asylum Ave., Carnage House, Hartford 06105. Pres.. Phelps kendnck. Windsor.
(761)
754
STATE LEGISLATURES
C/3 j2
bittil
£ «« £
u O g o £
0«*i c 2-
*- tog
loll
(33 X«^« «
d c — —
w u- O w £
U
* u
u C *
<U £ 1) c
so a> — c
:3 u, yj <u
^ n,«1p
ale
« .9
o to
S.2|3
u
«» 03 £
'2 W.C
<u
a-S.2
!Z ro 3 e
<u >»p, to
to c a
© ~ o c &
I *tr**- 4)'c
I V5-^ OUC
8 8
s s
< <
tJ TO
ii
•O TO
fcH
•a
fO
Cl TO C
=fs
n C TO
o «*o
£ S'35
> sL C«
a 53
0>
to
002
STATE LEGISLATURES
755
on J2
W nj cm
0<~ fc «- a>
Z°&g-2:
«S~
£ gg ^ •
C *~ c u «"
u o 5 o i-
h #~^
• CO to
0«*- c *-
g
tt
1_ CM
5
imit
of
gula
sion
2
■J « 8
og
3
H
-
>,
Q
«
•a
c
H
a
E
A
<u cm w i_
SO E
I)
c
o
c o ^
hm Ǥ o* .. I
3 1- °°;
cc ° <u n
w °-^— I
2 c *> c
oo.2 8\2 5-c
fa** CM CU cm C >
,7 *&■
- u
3.3
5.2
it
at r- « c
v> C v*"0 cm o
c
c
c c
s
>^b
M
3 C
£
c c
i_
' CO _ CJ
is
c >>>
Is?
e .2
y -)
I-:?
is
P3 4)
756
STATE LEGISLATURES
5*
g~<
f* « M
w O g O H
« as
I
2
g
3
'S3
pa
w. rt
H*
l&**i*iS&fc,a g&.
«is««o2S
«* ft
"8:§
© v- <«
■ « 9 •
n 3 C O
C3-5 O 60
ii can
>> x a>
ftS fe
O O r-
5.SSS
28
*.S
fS Tt cu
So . ft
•o c"£
Wi O O
<!>«*-. g ©
ft ud "1
« 55
•a
ii >;
« q ca
file
c* <s n
e*
2 S
ill
^•o G.
•a 3 a)
■a
8
■d
to q
IS
p
•a
H O
3
a>
Is
*&
•o
•O CO
■*i ■
tfl 3
|J
4) c
fcH
H»->
•O.G
*o
8 « d
« B -r
"O gTJ
9^2
u- U l_
o> > d
« ^ 0) 5i,
«f ^ c« C
>» ^ >><u
STATE LEGISLATURES
757
2
M\l
PC <"
5 c g o £
• eg «fl
J- fl
J
5 w 5 d
C CO
t>*3 C C
_ c *i
§
m M
HI
w "3 «»
O « £ 3
o 5=
» OugO
DO — 0> — S
3£
*S
S° C
^S 3
9 E e 5 ° .
r~, O > « X OC '-J M>
w* >, y -3 y fester:
5 I I
I I I
% c
c
</i >, :
a
= 3 i
*z
.-3 |
■a
2S i
.c
0
u-
■o<e «
d
o ^
>
-6
■ ■ JJ
M
3 w
B
s
§ >^>;
H
*-3s
« ■ 3
>-uc
n 3 9
PUTSH*^
4
C
"3 fi
758
STATE LEGISLATURES
wj2
3
O
w
H
<
■o c
ss
<u ^ .
O an
X ^ «
a03^
*e- a a
8-1 1
03 0>,3
c3 a> _y
1.9 ^
*'§ §1
*T3
■ P
U P
S.S £
If. en ca
L- WP
x £
3» 3
5 "
1 „• p-rt
i 03 r^ W •
03 X
CO 03
* e
^p
•o -
a> >i
■gXJ
59b
on C
Si Q P
3 O <U
H « >
*° .» «
O 03 03
51 «« t/>
.2 03 03
73 -0*0
S©o
2 ^ t«
3 *- »-•
™ 03 C3
» o a>
Sc c
www
«« n "c/T
«5 03 CJ
s^
03 03 c3
4) 4> ei
T3-3T3
ooo
UNITED STATES AND TERRITORIES
THE THIRTEEN ORIGINAL STATES
State
Delaware
Pennsylvania . .
New Jersey
Georgia
Connecticut
Massachusetts.
Maryland
Ratified the
Constitution
State
South Carolina. .
New Hampshire.
Virginia
New York
North Carolina. .
Rhode Island. . .
Ratified the
Constitution
May 23, 1788
June 21, 1788
June 25, 1788
July 26. 1788
Nov. 21. 1789
May 29, 1790
Dec. 7. 1787
Dec. 12, 1787
Dec. 18, 1787
2,
9
Jan.
Jan.
Feb
1788
1788
6, 1788
April 28. 1788
ORGANIZATION OF TERRITORIES AND ADMISSION OF STATES
INTO THE UNION
State
Territory organized
State
admitted
Vermont
Kentucky
Tennessee. . . .
Ohio
Louisiana
Indiana
Mississippi
Illinois
Alabama
Maine
Missouri
Arkansas
Michigan
Florida
Texas
Iowa
Wisconsin. . . .
California. . . .
Minnesota ....
Oregon
Kansas
West Virginia .
Nevada
Nebraska
Colorado
North Dakota.
South Dakota.
Montana
Washington. . .
Idaho
Wyoming
Utah
Oklahoma ....
New Mexico. .
Arizona
Alaska
Hawaii
Out of New Hampshire and New York.
Out of Virginia
Out of North Carolina
Ordinance. 1787
March 3. 1805
May 7. 1800
April 7. 1798
February 3. 1809
March 3. 1817
Out of Massachusetts
June 4. 1812
March 2. 1819
January 11, 1805
March 30, 1822
Annexed
June 12, 1838
April 20. 1836
From Mexico
March 3. 1849
August 14. 1848
May 30. 1854
Out of Virginia
March 2. 1861
May 30. 1854
February 28. 1861
March 2. 1861
March 2. 1861
May 26. 1864
March 2. 1853
March 3. 1863
July 25. 1868
September 9. 1850
May 2. 1890
September 9. 1850
February 24. 1863
July 27. 1868
June 14. 1900
Mar. 4.
June 1,
June 1,
Mar. 1.
April 30.
Dec. 11.
Dec. 10.
Dec. 3,
Dec. 14.
Mar. 15.
Aug. 10,
June 15,
Jan. 26.
Mar. 3.
Dec. 29,
Dec. 28,
May 29,
Sept. 9.
May 11,
Feb. 14,
Jan. 29,
June 20,
Oct. 31.
Mar. 1.
Aug. 1,
Nov. 2.
Nov. 2.
Nov. 8.
Nov. 11.
July 3.
July 10.
Jan. 4.
Nov. 16.
Jan. 6,
Feb. 14.
Jan. 3.
Aug. 21.
1791
1792
1796
1803
1812
1816
1817
1818
1819
1820
1821
1836
1837
1845
1845
1846
1848
1850
1858
1859
1861
1863
1864
1867
1876
1889
1889
1889
1889
1890
1890
1896
1907
1912
1912
1959
1959
Territory— District of Columbia* — Organized July 16. 1790-Mar. 3. 1791.
•Reduced from 100 to 70 square miles by recession of part of Virginia in 1846.
(759)
760 UNITED STATES AND TERRITORIES
TERRITORIES AND OTHER AREAS UNDER UNITED
STATES ADMINISTRATION
(Source: Department of the Interior)
AMERICAN SAMOA— Capital, Pago Pago; Governor, Frank E. Barnett, appointed by
the Secretary of the Interior.
CANAL ZONE (PANAMA)— Headquarters, Balboa Heights; Governor, Maj. Gen.
Harold R. Parfitt. The Canal Zone Government and The Panama Canal Company
are independent agencies and are directly under the Executive Branch. The Sec-
retary of the Army has been designated by the President to supervise the admin-
istration of the Canal Zone.
GUAM — Capital, Agana; Governor, Ricardo J. Bordallo, elected November 3, 1974.
TRUST TERRITORY OF THE PACIFIC ISLANDS— Headquarters, Saipan, Mari-
ana Islands; Acting High Commissioner, Peter T. Coleman, nominated by the Presi-
dent and confirmed by the Senate.
VIRGIN ISLANDS — Capital, Charlotte Amalie; Governor, Cyril E. King, elected
November 3, 1974.
COMMONWEALTH OF PUERTO RICO— (Ceded to the United States by the
Treaty of Paris, Dec. 10, 1898; gained status of a self governing commonwealth
associated with the United States on July 25, 1952.) — Capital, San Juan; Gov-
ernor, Carlos Romero Barcelo, elected by popular vote.
SECTION VIII — MISCELLANEOUS ASSOCIATIONS,
INSTITUTIONS, SOCIETIES, ETC.
(As of April 1, 1979.)
AGRICULTURAL ASSOCIATIONS
CONN. BEEKEEPERS ASSOC— Pres.. Albert Yankowski, Jr., 46 Rolling Ridge Rd.,
Huntington; Vice Pres., Henry C. Neuhauser, 89 Scott Swamp Rd., Farmington; Secy., N.
Dana Lovell, 16 Rose Ter., Trumbull 06611; Treas., Ronald Edwards, 25 Knoll PL Bridge-
port; Editor, Conn. Honey Bee, Philemon J. Hewitt, Jr., Rte. 3, Richards Rd., Litchfield.
CONN. BOTANICAL SOCIETY, INC.— Pres.. William R. Linke, Jr., New London; Vice
Pres.. Joe D. Pratt, West Hartford; Rec. Secy., Mary Clapp, New Britain; Cor. Secy., Martha
M. Capizzano, Mt. Parnassus Rd., East Haddam 06423; Treas., Caroline Ruggiero,
Glastonbury.
CONN. FLORISTS ASSOC, INC.— Office: 421 Campbell Ave., West Haven 06516. Pres..
Robert S. Judd, 260 Main St., Danbury; Vice Pres., Ronald J. Kogut, 147 Ann St., Meriden;
Secy. -Treas.. Charles Barr, 421 Campbell Ave., West Haven.
CONN. NURSERYMEN'S ASSOC, INC— Office: P.O. Box 235, Tolland 06084. Pres..
Raymond E. Heser, Post Rd., Clinton; Vice Pres.. Leon Zapadka, 168 Woodland St., Man-
chester; Treas., Edgar L. Vaughn, Jr., Orange; Secy., Michael D. Johnson, Summer Hill Rd..
Madison; Exec. Secy., Larry Carville, P.O. Box 235, Tolland.
CONN. POMOLOGICAL SOCIETY.— Pres., Matthew March, Bethlehem; Vice Pres.,
Orrin Sandness, Woodstock; Secy. -Treas., Tom Moriarty, 46 High View Ter., Enfield 06082.
CONN. POULTRY ASSOC, INC.— Office: State Office Bldg., Hartford 06115. Pres..
Robert DeCloux, Norwich; Vice Pres., Henry Saglio, Glastonbury; Secy., Robert Goldman,
State Office Bldg., Hartford; Treas., Robert Feldman, Colchester; Acting Exec. Dir., Robert
Goldman, Hartford.
CONN. POULTRY BREEDERS' SOCIETY, INC.— Office: 30 West Lake Rd., Guilford
06437. Pres.. Octave Marshall; Vice Pres.. Barbara DeCapria; Secy., Eric Nelson; Treas..
Dona'ld Brunetti, Danbury.
CONN. SHEEP BREEDERS' ASSOC— Pres.. Wallace Roby, Storrs; Vice Pres . Debra
Grant, Storrs; Secy., Jayne Grant, 444 Woodland Rd., Storrs 06268; Treas.. Doris KowaK-
shyn, No. Franklin.
CONN. STATE GRANGE.— Pres.. Frank H. Warner, Hamden; Secy.. Marion W
Beecher, 769 Hebron Ave., Glastonbury 06033; Treas.. Carl F. Svenson, Jr.. Collinsville.
CONN. VEGETABLE GROWERS' ASSOC— Pres.. Ernest J Cuzzocreo, Jr., Orange:
Vice Pres . Hugh Kurtz, Cheshire; Secy. -Treas.. N. Casertano, 48 Oregon Rd., Cheshire
06410.
NKW ENGLAND DAIRY AND FOOD COUNCIL.— Conn. Office: 28 Grand St., Hart
ford 06106. Pres.. Robert P. Davis; Vice Pres.. Willis Torres; Secy.. Christopher B. Sykcs;
Treas.. Mortimer A. Gelston; Exec. Dir.. Edith A. Syrjala.
THE UNIVERSITY OF CONNECTICUT COOPERATIVE
EXTENSION SERVICE COUNCILS AND FOUNDATIONS
(Note: The Extension Service offices are part of the Universit) o\' Connecticut, College of
Agriculture and Natural Resources.)
CONN. 4-H DEVELOPMENT FUND, INC.— Office: U-36, The Universit) of Connecti-
cut, Storrs 06268. Pres.. Howard Hughes, Goshen.
FAIRFIELD COUNTS \(.RIC I 111 RAL EXTENSION COI N( II . INC.— Office Rte
6, Stony Hill, Bethel 06801. Pres.. John Pinchbeck. Ridgetield
HARTFORD COI NT\ COOPERATIVE EXTENSION CO! Mil . INC.— Office: 1280
Asylum Ave., Carriage House, Hartford 06105. Pres.. Phelps kendnck. Windsor.
(761)
762 MISCELLANEOUS ASSOCIATIONS, INSTITUTIONS AND SOCIETIES
LITCHFIELD COUNTY COOPERATIVE EXTENSION ASSOC, INC.— Office: West
St.. Litchfield 06759. Pres., RoseMarie Theriault, New Milford.
MIDDLESEX COUNTY EXTENSION COUNCIL, INC.— Office: Extension Center, Rte.
9, Haddam 06438. Pres., Milton Goldman, Middletown.
NEW HAVEN COUNTY EXTENSION COUNCIL, INC.— Office: 322 North Main St.,
Wallingford 06492. Pres., Mrs. Marie Anderson, Guilford.
NEW LONDON COUNTY AGRICULTURAL EXTENSION COUNCIL, INC.— Office:
Extension Center, 562 New London Tpke., Norwich 06360. Pres., Harvey Polinsky, Jewett
City.
TOLLAND COUNTY AGRICULTURAL COUNCIL, INC.— Office: 24 Hyde Ave , Ver-
non 06066. Pres., Russell Martin, Mansfield.
WINDHAM COUNTY AGRICULTURAL COUNCIL, INC.— Office: Extension Center,
Wolf Den Rd., Brooklyn 06234. Pres., Marie Chartier, Dayville.
FARM BUREAUS
CONN. FARM BUREAU ASSOC, INC.— Office: 101 Reserve Rd., Hartford 061 14. Pres.,
Mrs. Douglas Porter, RFD 1, Hebron; Vice Pres., 1st, George Merrell, RFD, Plainfield, 2nd,
Oliver Manning, Chappell Rd., Lebanon; Secy., Al Gledhill, West Hartford; Treas., Eugene
Freund, East Canaan; Exec. Secy., Eugene J. Vandenbord, Plainville.
LITCHFIELD COUNTY FARM BUREAU, INC.— Office: Agricultural Center, Litchfield
06759. Pres., Donald Swendsen, Kasson Rd., Box 34A, Bethlehem; Secy, in Charge, Mrs.
Robert M. Edwards.
MIDDLESEX COUNTY FARM BUREAU.— Pres., Philip Merriam, 99 Middlefield St.,
Middletown; Secy., Marilyn B. Smith, Town Rd., Colchester 06415.
TOLLAND COUNTY FARM BUREAU, INC.— Office: P.O. Box 144, Willimantic 06226.
Pres., Russell W. Martin; Vice Pres., Douglas H. Porter; Secy., Phyllis C. Martin; Treas.,
Wilbur Hills.
CHAMBERS OF COMMERCE
(♦Indicates full-time Chambers.)
*THE CONN. BUSINESS AND INDUSTRY ASSOC, INC.— Office: 60 Washington St.,
Hartford 06106. Chm., Philip R. Marsilius, Pres., The Producto Machine Co., Bridgeport;
Vice Chm., Francis M. White, Chm.-Pres., Colonial Bancorp., Waterbury; Vice Chm., Wal-
lace Barnes, Chm., Barnes Group, Inc., Bristol; Pres., Arthur L. Woods; Exec. Vice Pres.-
Secy., Bruce A. Wilson; Vice Pres., Treas. -General Counsel, Kenneth O. Decko.
*ANSONIA.— Office: Lower Naugatuck Valley Chamber of Commerce, Inc., One Kings-
ton Dr., 06401. Chm. of Board, Howard B. Treat, Jr., Derby; Pres., Romolo D. Tedeschi,
Glenwood Ct., Bethany.
♦AVON.— Office: 250 Constitution Plaza, Hartford 06103. Pres.. C. Ray Michel; Vice
Pres., Stanley J. Goldberg; Exec. Secy., Andrew Potoczny; Exec. Vice Pres., Arthur J.
Lumsden.
BERLIN.— Office: 1200 Farmington Ave., 06037. Pres., William F. Diskin; Vice Pres.,
Richard Pedemonti; Secy., Milton Abrams; Treas., Shirley Anderson; Exec. Secy., Carol
Gandolfo.
BETHEL.— Office: 14 P.T. Barnum Sq., 06801 . Pres.. John D. Dolan; Exec. Secy., Violet J.
Mattone.
♦BLOOMFIELD— Office: 250 Constitution Plaza, Hartford 06103. Pres.. Linda S. Bene-
dict; Vice Pres., Richard A. Adams, Philip Johnson; Exec. Vice Pres., Arthur J. Lumsden.
♦BRANFORD.— Office: 209 Montowese St., 06405. Pres.. Mrs. Arneta Dow, Creative
Crafts Inc., Rt. 139; Exec. Mgr.. VS. Karlawish, 38 Bryan Rd.
♦BRIDGEPORT AREA CHAMBER OF COMMERCE, INC.— Office: 180 Fairfield Ave.,
Bridgeport 06604. Chm. of Board, Verne L. King; Pres., William L. Hawkins.
♦BRISTOL CHAMBER OF COMMERCE, INC.— Office: 81 Main St., 06010 Pres.,
Theodore M. Donovan; Exec. Dir., C. Stewart Anthony.
MISCELLANEOUS ASSOCIATIONS, INSTITUTIONS AND SOCIETIES 763
CANAAN. — (See Greater Canaan.)
•CANTON CHAMBER OF COMMERCE, INC.— Office: 250 Constitution Plaza, Hart-
ford 06103. Pres., Donald J. Viering; Vice Pres.. Henry J. Bahre; Secy.. Norman MacDonald;
Treas., Edward D. Marlowe; Exec. Vice Pres., Arthur J. Lumsden.
♦CHAMBER OF COMMERCE OF THE TOWN OF GREENWICH. INC.— Office: 175
Greenwich Ave., 06830. Pres., Albert Brodeur; Exec. Vice Pres.. Arthur G. Norman.
♦CHAMBER OF COMMERCE OF NORTHWEST CONN., INC.— Office: 40 Main St.,
Torrington 06790. Chm. of Board, Robert Grier; Pres., Vance A. Taylor.
♦CHAMBER OF COMMERCE OF SOUTHEASTERN CONN.. INC.— Office: One
Whale Oil Row, New London 06320. Chm. of Board. Raymond Langfield; Pres.. William E.
Lockwood; Secy., Thomas Dorsey.
CHESHIRE CHAMBER OF COMMERCE.— Office: 1 14 So. Main St., 06410. Pres.. An-
drew D. Coleman; Vice Pres.. Richard S. Dawson, Marjorie E. Regan, Laraine M. Smith;
Secy., Leslie J. Brown; Treas.. Judith G. Dembowitz.
DANBl'RY.— (See Greater Danbury.)
DARIEN.— Office: 903 Post Rd., 06820. Pres.. John F. Coyne, Jr.; Exec. Secy.. Cynthia R.
Musikas; Exec. Dir.. Phil C. Coulter.
♦DERBY. — Office: Lower Naugatuck Valley Chamber of Commerce, Inc.. One Kingston
Dr., Ansonia 06401. Chm. of Board. Howard B. Treat. Jr., Derby; Pres.. Romolo D. Tedeschi.
Glenwood Ct.. Bethany
EAST CRANBY.— Pres.. Mark Oquisanti, 22 Russell Rd.; Secv., Joseph J. McKenna. Box
1776, So. Main St.. 06026.
♦EAST HARTFORD CHAMBER OF COMMERCE. INC.— Office 135 Burnside Ave ,
06108. Pres.. B. David Kurland; Exec. Vice Pres.. Karen A. Wells.
EAST HAVEN.— Pres., Salvatore Petonito, 180 Vista Dr., 06512; 1st Vice Pres. -Treas..
Vincent Afasano, 2nd. Mary McMahon; Secy., Marilyn Vitale; Exec. Secy., Patrick O'Learv
EAST LYME.— Office: P.O. Box 83. Niantic 06357. Pres.. Erv Wiedenheft; 1st Vice Pres .
Mrs. Helen Orcutt, 2nd. Ron Kelley; Rec. Secy.. Walter Duncan; Exec. Secy.. Mrs. Helen
Bianchi: Treas.. Kenneth Warner.
ENFIELD.— (See Greater Enfield.)
ESSEX TOWNSHIP BOARD OF TRADE.— Pres.. Mrs. Lu Lockwood; Secv.. Mrs .Hilda
N. Sangster, P.O. Box 674, Essex 06426.
♦FAIRFIELD CHAMBER OF COMMERCE, INC.— Office: 1597 Post Rd. 06430 Pres.
Paul Barnes; Vice Pres.. Membership. Ken Johnson; Vice Pres.. Retail. Paul Mendelsohn
Vice Pres . Program, Carl Spear; Vice Pres., Industrial. Will Bullis: Treas.. Walter Leask
Secy., Yvette Harris; Exec. Director. Harold B. Harris.
♦FARMINCTON CHAMBER OF COMMERCE, INC.— Office: 250 Constitution Pla/a.
Hartford 06103. Pres . Michael Powell; Vice Pres.. Richard Parsons; Secy.. Robert H. Ron-
aides; Treas.. Colin J. Holloway; Exec. Vice Pres., Arthur J. Lumsden.
*(.I \STONBl RY.— Office 2400 Main St., 06033. Pres.. William Constantine: VicePres
Edward Giroux; Secy., Dennis Weir; Treas . Kevin Feeney; Automotive Div. . Donald Kilgore;
Medical Div. Juanita Rentsch; Merchants Di\ . Thomas Fanning; Professional Div . Eugene
Scalise; Exec. Dir.. Richard B. Barger.
(,R WBY.— Pres.. Robert Connellv. 5 14A Salmon Brook Si: Secv.. Michelle MattSOD, W
Hartford Ave.. Gran by 06035.
THE GREATER CANAAN CHAMBER OF COMMERCE.— /V«., Kathleen Powell;
I n e Pres., Sharon Garafalo; Vice Pres.. Membership. Lvn Nania; Secy., Jean S. Beligni.
Main St.. Box 373. Canaan 06018; Treas . Charles Joch, Jr.
•GREATER DANBURY CHAMBER OF COMMERCE, INC.— Office Kenned) Ave.,
P.O. Box 67. 06810. Chm. of Board. Richard A. Myers; Vice Chm . Yerbur) (i Burnham;
Pres . Joseph 1 Taylor; Admin. Aide. Robert D. Godfrey: Secy., Thomas R Nolan. Treas
John C. Creasy; Asst. Treas.. Emil Morey.
•GREATER ENFIELD CHAMBER OF COMMERCE, INC.— Office: 9 North Main St.,
764 MISCELLANEOUS ASSOCIATIONS, INSTITUTIONS AND SOCIETIES
06082. Pres., Eileen Axenroth, 109 Elm St.; Vice Pres., Charles Nirenberg, 240 South Rd.;
Robert Moses, 150 Freshwater Blvd.; Richard K. Stevens, 61 South Rd.; Secy., George Rus-
sell, King St.; Treas., Richard Keough; Exec. Dir., Robert S. Tomczak; Office Mgr., Jacque-
line S. Horner.
♦GREATER HARTFORD CHAMBER OF COMMERCE, INC.— Office: 250 Constitu-
tion Plaza, 06103. Chm. of Board, Henry R. Roberts; Pres., Arthur J. Lumsden, CCE.
♦GREATER MANCHESTER CHAMBER OF COMMERCE, INC.— Office: 257 East
Center St., 06040. Pres., Gregory S. Wolff; Exec. Vice Pres., James C. Breitenfeld.
♦GREATER MERIDEN CHAMBER OF COMMERCE, INC.— Office: 17 Church St.,
06450. Pres., A. Gordon Davis, Jr.; Exec. Vice Pres., Sanford S. Shorr.
♦GREATER NEW HAVEN CHAMBER OF COMMERCE, INC.— Office: 195 Church
St., 06506. Chm. of Board, H. Langedon Bell, Jr.; Pres., Roger W. Boyd.
♦GREATER NORWALK CHAMBER OF COMMERCE, INC.— Office: 101 East Ave.,
P.O. Box 668, 06852. Chm. of Board, Michael Hanson; Pres., Sheldon R. Gerarden.
♦THE GREATER SOUTHINGTON CHAMBER OF COMMERCE, INC.— Office: 7
North Main St., Southington 06489. Pres., Serge Beaudoin; Vice Pres., Pat Sisti, Jr.; Secy.,
Mrs. Betty McKeon; Treas., William Black; Exec. Dir., Mrs. Elinor Silva.
♦GREATER WATERBURY CHAMBER OF COMMERCE.— Office: 32 North Main St.,
P.O. Box 1469, 06721. Chm. of Board, Vincent B. Largay; Pres., Frank D. Fulco, CCE.
♦GREATER WESTERLY-PAWCATUCK AREA CHAMBER OF COMMERCE, INC.
—Office: 159 Main St., Westerly, R.I. 02891. Pres., Kenneth F. Swain; Vice Pres., Richard J.
Celico; Secy., AlcinoG. Almeida; Treas., Robert R. Harland; Off. Secy., Diane B. Howard.
♦GREATER WILLIMANTIC CHAMBER OF COMMERCE, INC.— Office: 1010 Main
St., 06226. Pres., Douglas M. Nelson; Exec. Dir., Roger A. Adams.
GREENWICH. — (See Chamber of Commerce of Greenwich.)
Gl ILFORD.— /Ve5 . Mrs. Clare Campbell, 1001 Boston Post Rd.; Exec. Secy., Ms. Nancy
Harrison, 669 Boston Post Rd., 06437.
♦HAMDEN CHAMBER OF COMMERCE, INC.— Office: 105 Sanford St., 06514. Pres.,
Joseph Pari.
HARTFORD.— (See Greater Hartford.)
KENT. — Pres., Joseph McGarvey; Vice Pres., Ralph S. Parille; Secv. -Treas., Jane M.
Greene, Bluff Rd., 06757.
KILLINGLY-BROOKLYN CHAMBER OF COMMERCE, INC.— Office: Willimantic
Trust Co., Suite 3, Danielson 06239. Pres.. George Meehan; Exec. Vice Pres., vacancy.
LITCHFIELD. — (See Chamber of Commerce of Northwest Conn., Inc.)
LYME AND OLD LYME.— Pres.. Carroll Dunham, Lord Hill, Lyme; Vice Pres.. Norton
W.Cann, Salem Rd., Lyme; Secv.. N.R.Sheffield, Lyme St., Old Lyme 06371; Treas., Albert
K. Miller, Four Mile River Rd., Old Lyme.
MANCHESTER.— (See Greater Manchester.)
MARLBOROUGH CHAMBER OF COMMERCE, INC.— Office: 16 North Main St.,
P.O. Box 37, 06447. Pres., Arthur Tomm; Exec. Vice Pres.. Eugene A. Hayber; Admin. Asst..
Carole A. Jeffries; Treas.. Patrick Ahlquist.
MERIDEN.— (See Greater Meriden.)
MIDDLETOWN.— (See The Northern Middlesex Chamber.)
♦MILFORD CHAMBER OF COMMERCE, INC.— Office: 5 North Broad St., P.O. Box
452. 06460. Chm. of Board. Casper M. Zito, 117 Broad St.; Pres.. Robert B. Gregory.
MONROE.— Office: P.O. Box 61, 06468. Pres.. Lillian Reading; Secy.. Joyce Michel;
Treas.. Alfred Michel.
•MYSTIC CHAMBER OF COMMERCE, INC.— Office: Mystic Depot, Rte. 1, 06355
Pres.. Peter Guille. Jr.: Vice Pres.. Joyce Regan; Secy.. John Higgins; Treas.. Marion Tetlow.
♦NAIGATI C K CHAMBER OF COMMERCE, INC.— Office: 156 Meadow St., 06770
Pres . Robert D. Wooster; Exec. Vice Pres.. James N. Greene. Jr., CCE.
MISCELLANEOUS ASSOCIATIONS, INSTITUTIONS AND SOCIETIES 765
♦NEW BRITAIN CHAMBER OF COMMERCE, INC.— Office: 127 Main St., 06051
Pres., Richard F. Nissi; Exec. Vice Pres., Robert T. MacBain.
NEW CANAAN.— Pres., Robert McCall, 87 Main St.; Secy., Peg McConnell, P.O. Box
583, 06840.
NEW HAVEN.— (See Greater New Haven.)
•NEWINGTON CHAMBER OF COMMERCE, INC.— Office: 250 Constitution Plaza,
Hartford 06103. Pres., Charles F. Long; Vice Pres., David Marks; Secy.. Peter A. Cenci;
Treas., Alfred A. Ginn, Jr.; Exec. Vice Pres., Arthur J. Lumsden.
NEW LONDON.— (See Chamber of Commerce of Southeastern Conn.)
NEW M I LFORD.— Office: 4 Main St., 06776. Pres., Donald N. Arsenault; Vice Pres.. 1st.
William C. Kamp, 2nd, Maria Jossick; Secy., Ruth J. Helmus; Treas., Gladys Moore.
♦NEWTOWN CHAMBER OF COMMERCE, INC.— Office: 22 Church Hill Rd., 06470
Chm. of Board- Pres., Mrs. Isabel Cohen; Vice Chm. of Board-Vice Pres., Lyndon Thomas;
Exec. Secy., J. Gilbert Collins; Treas., Peter Stock.
♦THE NORTHERN MIDDLESEX CHAMBER OF COMMERCE, INC.— Office: 100
Riverview Center, Middletown 06457. Pres., Robert Grange Comstock; Chm., George M.
Eames; Vice Chm., 1st, Robert Byrne, 2nd, Anthony Flannery; Treas., Arthur Webster.
NORWALK.— (See Greater Norwalk.)
♦NORWICH AREA CHAMBER OF COMMERCE, INC.— Office 1 Thames Plaza,
06360. Pres., Denison Gibbs; Exec. Vice Pres., James F. Stanley.
♦OLD SAYBROOK.— Office: 61 Main St., 06475. Pres., Charles A. Marland; Secy., Joan
Card; Exec. Dir., John A. Watson.
ORANGE.— Office: 222 Boston Post Rd., 06477. Pres., Roger Funk; Vice Pres., Don Lewis;
Treas.. Joseph G. Lane; Secy., Paul Phelps.
♦OXFORD.— Office: Lower Naugatuck Valley Chamber of Commerce, Inc., One Kingston
Dr., Ansonia 06401. Chm. of Board, Howard B. Treat, Jr., Derby; Pres., Romolo D. Tedeschi,
Glenwood Ct., Bethany.
♦PLAINVILLE.— Office: 12 West Main St., 06062. Pres., Peter M. Morante; Vice Pres.,
1st, Stanley T. Parsons, II, 2nd, Kenneth A. Hedman; Secy., David Smyth; Treas., Raymond
G. Corsini; Exec. Dir., Mrs. Joan K. Morris.
PLYMOUTH CHAMBER OF COMMERCE, INC.— Address: Bristol Chamber of Com-
merce, 81 Main St., Bristol 06010. Pres.. Thomas G. Poole; Vice Pres.. Mrs. Carol E. Klimko-
ski; Secy. -Treas., Donald F. Hunt; Rec. Secy., Donna M. Warkoski.
PROSPECT.— Pres., James H. Davis, 208 Cheshire Rd.; Exec. Secy., Marie J. Kluge,
Cheshire Rd., 06712.
PUTNAM AREA CHAMBER OF COMMERCE, INC.— Office: 28 Front St.. Putnam
06260. Pres., Glenn Mauer; Exec. Dir., William Lackenbauer; Exec. Secy., P.J. Redd>
RIDGEFIELD.— Office: 27 Governor St., P.O. Box 191, 06877. Pres., Bill Craig; Vice
Pres., Barbara McCarthy; Treas., Richard Canel; Exec. Asst., Dorothy M. Franks.
♦ROCKVILLE AREA CHAMBER OF COMMERCE, INC.— Office: 30 Lafayette Sq ,
Rock ville 06066. Pres., Joseph A. Paradis; Vice Pres., Steven Diana; Secy., Daniel C. Wright;
Treas., Robert J. Noonan; Exec. Dir., Anne Flint.
SALISBURY ( LAKEVILLE-LIME ROCK-TACONIC).— P O Box 750, Lakeville, 06039
Pres.. Richard O. Walsh; Vice Pres.. Norman H. Gardner; Treas.. Sidney W. Hine; Cor. Secy..
Alfred NemirofT; Rec. Secy., Albert Borden.
♦SEYMOUR. — Office: Lower Naugatuck Valley Chamber of Commerce, Inc., One Kings-
ton Dr., Ansonia 06401. Chm. of Board, Howard B. Treat, Jr., Derb\; Pres.. Romolo D.
Tedeschi, Glenwood Ct., Bethany.
♦SHELTON. — Office: Lower Naugatuck Valley Chamber of Commerce, Inc.. One Kings-
ton Dr., Ansonia 06401. Chm. of Board. Howard B. Treat, Jr., Derby; Pres.. Romolo D.
Tedeschi, Glenwood Ct., Bethany.
♦SIMSBIRY.— Office: 6 Wilcox St., 06070. Pres.. Richard Smith; Vice Pres.. Charles
Hoffman; Secy., Joan Roemer; Treas.. Phillip Arnold.
766 MISCELLANEOUS ASSOCIATIONS, INSTITUTIONS AND SOCIETIES
SOUTHINGTON.— (See Greater Southington.)
♦SOUTHWESTERN AREA COMMERCE AND INDUSTRY ASSOC. OF CONN.,
INC. (SACIA).— Office: 1 Landmark Sq., Suite 100, Stamford 06901. Chm. of Board, John
W. Stanger; Pres., John Mitovich.
*SOUTH WINDSOR.— Office: P.O. Box 105, 06074. Pres., Theodore J. Pastva; Pres-
Elect, Bruce W. Braithwaite; Exec. Vice Pres., E. Russell Trotman; Treas., Edward R. Steben.
STAFFORD INDUSTRIAL FOUNDATION, INC.— Pres., Ronald Argenta, Woodland
Dr., Stafford Springs; Secy. -Treas., Irwin Polens, Village Rd., P.O. Box 141, Stafford Springs
06076.
STAMFORD.— (See Southwestern Area.)
TORRINGTON.— (See Chamber of Commerce of Northwest Conn., Inc.)
VERNON.— (See Rockville Area Chamber.)
WALLINGFORD.— Pres., Eugene Barber; Secy., Louis Isakson, P.O. Box 266, 5 North
Main St., 06492.
WATERBURY.— (See Greater Waterbury.)
*WATERTOWN-OAKVILLE CHAMBER OF COMMERCE, INC.— Office: P.O. Box
27, Watertown 06795. Manager, J. Michael Farren.
*WEST HARTFORD CHAMBER OF COMMERCE, INC.— Office: 948 Farmington
Ave., 06107. Chm., David W. Gilchrist; Pres., Robert W. Simmons, Jr.; Vice Pres., C. Robert
Wallace, Charles P. Cooper, Charles C. Herdman, William Wilson, Julius Fegelman; Treas.,
Frederick H. Collins; Legal Counsel, Everett F. Fink.
♦WEST HAVEN CHAMBER OF COMMERCE, INC.— Office: 666 Savin Ave., 06516.
Pres., Maurice Marcus; Secy., William Barr.
*WESTPORT CHAMBER OF COMMERCE, INC.— Pres., Walter Howard, Stauffer
Chem. Co.; Exec. Vice Pres., Harold R. Munhall, 141 Main St., P.O. Box 209, Westport
06880.
WETHERSFIELD BUSINESSMEN'S AND CIVIC ASSOC— Pres., William Coughlin,
Jr., 25 Old Pewter La.; Vice Pres., Charles H. Hart, 448 Main St.; Cor. Secy., Henry S.
Smalley, 19 Gracewell Rd., 06109; Rec. Secy., Robert Hempstead; Treas., Walter E. Rapp,
III, 76 Robbins Dr.
♦WETHERSFIELD CHAMBER OF COMMERCE, INC.— Office: 250 Constitution
Plaza, Hartford 06103. Pres., Thomas M. Kablik; Vice Pres., John F. McGrath; Secy.-Treas.,
Ms. Joyce Rossignol; Exec. Vice Pres., Arthur J. Lumsden.
WILLIMANTIC— (See Greater Willimantic.)
WINDSOR.— Office of Secy., 54 Poquonock Ave., 06095. Pres., William A. Nielsen; Vice
Pres., 1st, John J. Fullana, 2nd, Thomas Camilleri; Secy., Frank D. Parker; Treas., Raymond
G. Halsted.
WINDSOR LOCKS.— Pres., Robert E. Giauque, 1 188 East St. North, Suffield 06078; Vice
Pres., Theodore Wirtz; Secy., Kim Storms; Treas., Gary C. Smith.
WINSTED. — (See Chamber of Commerce of Northwest Conn., Inc.)
*WOLCOTT CHAMBER OF COMMERCE, INC.— Pres., Sandy Marino; Vice Pres.,
vacancy; Secy., Frances Kramerz, 54 Henry St., 06716; Treas., Ralph L. Warner.
BUSINESS, CIVIC, EDUCATIONAL, HEALTH, PROFESSIONAL
AND WELFARE ASSOCIATIONS
AMERICAN CANCER SOCIETY, CONN. DIV., INC.— Office: Barnes Park South, 14
Village La., P.O. Box 410, Wallingford 06492. Exec. Vice Pres., Robert I. Wakeley; Pres.,
Bernard J. Kaplan, M.D.; Vice Pres., 1st, David S. Fischer, M.D., 2nd, Sr. Virginia Boyd;
Secy., Mrs. Olga Mason; Treas., Robert J. Newman; Chm. Exec. Com., Richard D. Nichols;
Crusade Chm., George H. Swift, III; Dir. Field Services, Thomas T. Collins; Dir. Professional
Education and Service, M. Patricia Bergin; Dir. Public Education, Jeane Roth; Dir. Crusade,
Joseph R. Coffey; Dir. Public Information, Maureen Wolyniec; Exec. Dir., Emeritus, Edwin
R. Meiss.
AMERICAN DIABETES ASSOC, CONN. AFFILIATE, INC.— Office: 17 Oakwood
MISCELLANEOUS ASSOCIATIONS, INSTITUTIONS AND SOCIETIES 767
Ave., West Hartford 061 19. Chm. of Board, vacancy: Pres., William F. Eckhardt. Jr., M.D.,
173 East Ave., New Canaan; Vice Pres., Nirmala Auerbach, Madison; Barr H. Forman, M.D..
New Haven; Charles A. Fried, Fairfield; Secy.. James C. Hart, M.D., 820 Elm St., New Ha-
ven; H. Paul Tracv, 93 Ninth District Rd., Somers; Treas., John O. Newell, Jr., 777 Main St.,
Hartford; Exec. Dir., Walter A. Stewart, 17 Oakwood Ave., West Hartford.
AMERICAN FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES,
AFL-CIO, COUNCIL 4.— Office: 742 Worthington Ridge, Berlin 06037. Pres.. John Colan-
gelo; Secy., Gloria Timothy; Exec. Dir. -Treas.. Dominic J. Badolato.
AMERICAN HEART ASSOC, CONN. AFFILIATE, INC.— Office 7 1 Parker Ave . Mer-
iden 06450. Chm. of Board. Manuel Cohen, Hartford; Pres.. Victor Hurst, III. M.D., Director
of Cardiology, Waterbury Hospital; Vice Pres., Adrian Ostfeld, M.D., New Haven; Secy.,
Rosemarie Bouton, R.N., Newtown; Exec. Dir., Michael E. Tarantino, Harrison Rd., North
Branford.
AMERICAN INSTITUTE OF PLANNERS, CONN. CHAPTER.— /Ve>5. Richard S
Eigen. 505 Silas Deane Hwy., Wethersfield 06109; Vice Pres., Virginia Mason, 94 Harding St.,
New Britain; Secy., Albert E. Gary, 870 Tower Ave., Hartford 061 12: Treas., Peter G. Dorpa-
len, 20 East Main St., Waterbury.
THE AMERICAN NATIONAL RED CROSS, CONN. DIV.— Office: 209 Farmington
Ave., Farmington 06032. Mgr., Bruce Mabee.
AMERICAN SOCIETY OF LANDSCAPE ARCHITECTS, CONN. CH AFTER.— Pres ..
William A. Rutherford, 182 Sound Beach Ave., Old Greenwich; Vice Pres.. Robert Stockmal,
Shelton; Secy.. Donald Strait, 67 Lockwood Rd., Riverside 06878; Treas., Elizabeth M. Reid.
West Hartford: Committee Members, Jeffrey A. Gebrian. Hartford; Linda Levy, Canton:
Vincent McDermott, Woodbury; Trustee, Kenneth Neyerlin, Granby.
THE ASSOC. OF COMMUNITY HEALTH SERVICE AGENCIES, INC.— Office 1
State St., New Haven 0651 1. Pres., Rev. Wayne Shuttee, Hamden; Vice Pres., 1st. Mrs. Eliza-
beth Fumiatti, R.N., New Britain, 2nd, Mrs. Phillip Burdett, Greens Farms; Secy., Mrs. Ruth
Knollmueller, R.N., Hamden; Treas., C. Hamilton Sanford, Southport; Exec. Dir., Mrs. Eliz-
abeth A. Wilson; Asst. Dir., Mrs. Jean H. Stolzenberg.
THE ASSOC. OF CONN. LIBRARY BOARDS, INC.— Pres.. Mrs Philip Kass, Water-
bury; Vice Pres., vacancy; Secy., Mrs. John Gerzanick, 181 Garden St., Forestville 06010;
Treas., vacancy; Exec. Secy., Florence D. Brown. 924 Goose La.. Guilford.
ASSOC. OF TRAINING AND EMPLOYMENT PROFESSIONALS.— Office 31 Pratt
St., Meriden 06450. Pres., Joseph Marci, Jr., New Haven; Vice Pres., JoAnn Peters, Nauga-
tuck; Treas.. Lloyd Cordwell, Hartford; Secy., Em Thompson, Bridgeport; Exec. Dir.. Mike
Howard, Woodbridge.
AUERBACH SERVICE BUREAU FOR CONN. ORGANIZATIONS— Office G Fox &
Co. Bldg., 10th Floor, 956 Main St., Hartford 061 15. Chm.. Mrs. Bernard W. Schiro; Exec.
Dir.. Mrs. Chase Going Woodhouse.
CHILD AND FAMILY SERVICES, INC.— Office: 1680 Albany Ave.. Hartford 06105.
Chm. of Board. Philip R. Reynolds; Pres.. Donald D. Illig: Vice Pres.. Dr. Myron Congdon.
Woodrow W. Gaitor, Dr. George Higgins; Treas.. Peter Wilde; Asst. Treas.. Christopher V
Pitt; Secy., Mrs. Jay Rubinow; Exec. Dir.. Robert I. Beers.
CHRISTIAN CONFERENCE OF CONNECTICUT (CHRISCON).— Address 60 Lor-
raine St., Hartford 06105. General Secy.. The Rev. Mark Rohrbaugh; Pres.. The Most Re\
John F. Whealon; Vice Pres.. The Rev. W. Ralph Ward; Treas.. Gerald A. Lamb: Program
Coordinator. Sr. Gail Ide.
CHURCH WOMEN UNITED IN CONN.— Pre*.. Mrs. Kenneth Kaynor, West Hartford;
Vice Pres.. 1st, Mrs. Carlton Nutter, Vernon; 2nd. Sr. Mary Ramona Pena, Neu Haven; Ret
Secy.. Mrs. Arthur C. Hansen, Norwich; Cor. Secy.. Mrs. Kern C. Badger. 15 Creeping Hem-
lock Dr., Norwalk 06851; Treas., Mrs. George Seeberg, Fairfield.
CIVIL SERVICE EMPLOYEES AFFILIATES. INC.— Office 1268 Main St., Ncwington
061 1 1 . Pres.. Frederic W ard, 48 Arcadia Ave., Hamden; Sr. Vice Pres . Dr. James W Moore.
15 Davis Rd . North Haven; Exec. Secy. -Treas . James F. Quinn. 67 Frederick St., Ncwington.
CONCERNED NURSES OF CONN., WC— Pres . Christine Barnes, 1S6 Woodro
West Hartford; Vice Pres.. Janet Powers, 23 Goodrich Ave., Cromwell; Secy.. Kathlene Korte.
768 MISCELLANEOUS ASSOCIATIONS, INSTITUTIONS AND SOCIETIES
P.O. Box 385, Winsted 06098; Treas., Mrs. Jean Frink, 23 Perkins St., Winsted.
CONGRESS OF RUSSIAN AMERICANS, INC., CONN.— Office: 25 Becket St., Hart-
ford 06114. Pres., Walter Grin; Vice Pres., Konstantin Kostukevich; Treas., Nicholas
KlimkofT; Secy., Olga Gordeuk, Nadia VecheslofT.
THE CONN. ASSOC. OF ALCOHOL AGENCIES.— Address: LNV, 100 Main St., An-
sonia 06401. Pres., Thomas LaFleur; Vice Pres., Richard Davila; Secy., William Walsh;
Treas., Patricia Sica.
CONN. ASSOC. OF ASSESSING OFFICERS, INC.— Pres ., Francis Callahan, Stoning-
ton; Vice Pres., 1st, Thomas A. Fitzpatrick, Fairfield, 2nd, Edward Clifford, New Haven;
Secy.. S. Steven Juda, 820 Enfield St., Enfield 06082; Treas., Robert F. Coyne, Milford.
CONN. ASSOC. OF BOARDS OF EDUCATION, INC.— Office: 275 Windsor St., Hart-
ford 06120. Pres., Leonard Rovins, 302 Wilton Rd., Westport; Vice Pres., 1st, Gayl Hickox,
Box 440, Jobs Pond Rd., Portland; Vice Pres., Rita Cantor, 368 Mansfield Ave., Willimantic;
Patricia Mulligan, Gristmill Rd., Hebron; Ronald Noe, 396 Orange St., New Haven; Beatrice
Stock well, 26 Waterville Rd., Farmington; Secy., Betsy Steven, 30 Concord St., West Hart-
ford; Treas., James Millar, 18 Oakdale Cir., Wallingford; Exec. Dir., Ronald S. Gister, 20
Sherman St., Hartford.
CONN. ASSOC. OF CHAMBER OF COMMERCE EXECUTIVES.— Office: 60 Wash
ington St., Suite 1202, Hartford 06106. Pres., William E. Lockwood, Pres., Chamber of Com-
merce of Southeastern Conn., Inc., New London; Vice Pres., John Mitovich, Pres., Stamford
Area Commerce and Industry Assoc, Stamford; Secy. -Treas., Robert E. Simpson, Vice
Pres. — Public Affairs, Conn. Business and Industry Assoc, Inc., Hartford.
CONN. ASSOC. FOR CHILDREN WITH LEARNING DISABILITIES.— Office: 20 No
Main St., So. Norwalk 06854. Pres., Mrs. Bruce Hawley, Easton; Vice Pres., 1st, Joseph
Lasker, Norwalk; Secy., Mrs. Alan Hogan, Darien; Treas., Mrs. Lola Leeming, New Canaan;
Secy. -Office Mgr., Mrs. Margaret G. Milosky, Norwalk; Exec. Dir., Mrs. Beryl Kaufman,
Trumbull.
CONN. ASSOC. FOR CHILDREN WITH PERCEPTUAL LEARNING DISABILI-
TIES, INC. (STATE REPR., NATIONAL ACLD).— Office: 20 Raymond Rd., West Hart-
ford 06107. Pres., Albert Chamberlin; Vice Pres., Virginia White; Rec. Secy., Nancy Smith;
Cor. Secy., Doris Anne Hauptman; Treas., John Walsh.
CONN. ASSOC. FOR COMMUNITY ACTION.— Pres., Robert Burgess, NEON, 33
South Main St., South Norwalk 06418; Vice Pres., Larry Shobe, TEAM, 14 Olivia St., Derby;
Secv., Tom Johnson, NOW, 769 No. Main St., Waterbury; Recording Secy., C. Gaughn,
LIPA, Hartford; Treas., I. Howell, CAGM, Middletown.
CONN. ASSOC. OF CONSERVATION AND INLAND WETLANDS COMMISSIONS,
INC.— Pres., Thomas M. ODell, R.R. 1, Box 169C, Westbrook; Vice Pres., Cynthia G. Wil-
son, 65 Slocum Rd., Hebron; Secy., Eric Stone, 783 Amity Rd., Bethany 06525; Treas., Mrs.
Virginia Oldrin, Box 925, Darien.
CONN. ASSOC. FOR CONTINUING EDUCATION.— Pres.. Walter Truscinski, Central
Conn. State College, New Britain; Vice Pres., Barry Sheckley, Mohegan Community College,
Norwich; Secy. -Treas., Marjorie Bennett, UConn, Storrs 06268.
CONN. ASSOC. OF THE DEAF.— Pres., Susan LaRoche, R.F.D. 1, Burbank Rd., Staf-
ford Springs; Vice Pres., John Sciacco, 31 Judith La., West Haven; Secy., June Rothenberg,
114 Balance Rock Rd., Seymour 06483; Treas., Roger Claussen, 35 Monte Vista Ave.,
Newington.
CONN. ASSOC. FOR EDUCATION OF YOUNG CHILDREN.— Pres., Mrs Maureen
Staggenborg, 71 South Rd., Apt. 10, Bolton 06040; Vice Pres., Helen Seele, 32-34 Broad St.,
Danielson; Secy., Judith Abbott, 29 Terrace Place Ext., New Milford; Treas., Linda Smith, 5
Scotland Rd., Norwich; Mem. Chm., Harriet Blanchard, Choate-Rosemary Hall School,
Wallingford.
CONN. ASSOC. OF HEALTH CARE FACILITIES, INC.— Office: 45 Hartford Tpke .,
Vernon 06066. Pres., Edward Voskowsky; Vice Pres., Joseph Bontempo; Secy., Mrs. Marilyn
Margolis; Treas., Michael Terelmes; Exec. Vice Pres., Louis Halpryn.
CONN. ASSOC. FOR HUMAN SERVICES (CONN. SOCIAL WELFARE CONFER-
MISCELLANEOUS ASSOCIATIONS, INSTITUTIONS AND SOCIETIES 769
ENCEL- Office: 410 Asylum St., Room 340, Hartford 06103. Pres.. Robert H. Roggeveen.
Harttord: Vice Pres.. Bruce Giffin, Bridgeport; Duira Ward, Cos Cob; Secy.. Frances Church,
Stamford; Treas.. Raymond Beauregard, Berlin; Exec. Dir.. Sara S. Ellison.
CONN. ASSOC. OF LAND SURVEYORS, INC— Pres,. Harrv E Cole, P.O. Box 254
Southmgton; Vice Pres.. 1st, Richard H. Strouse. 12 Glenwood Ave., Norwich; 2nd, Ralph E.
Zahner, 21 Center St., Rockville; Secy., William S. Hall, Jr., 350 Lake Plymouth Blvd., Plym-
outh )6782; Treas.. Kenneth Herbert, 75 Oakdale St., Wethersfield.
CONN. ASSOC. OF LOCAL ADMINISTRATORS OF GENERAL ASSISTANCE, INC.
(CALAGA). — Pres.. vacancy; Vice Pres., 1st, Anthony J. Maiorano. Marlborough, 2nd. Fran-
cis hrancesconi. Wallingford; Secy.. Helen Quinn, East Hartford; Treas.. Lorraine Kowalski,
r airfield.
CONN. ASSOC. OF MARRIAGE AND FAMILY COUNSELORS, INC.— Office: 277
Main St., Hartford 06106. Pres., Michael Terezakis, Farmington; Vice Pres., Abraham Kne-
pler, Bridgeport; Secy., Barbara D. Witkov, Farmington; Treas.. Elizabeth Russell, New Brit-
ain; Members of Bd.. Irving Hott, Lyn Janet Wabrek, Alan J. Wabrek, M.D.
CONN. ASSOC. OF MUNICIPAL ATTORNEYS, INC.— Pres., Francis T Londregan.
Nevs London; Vice Pres.. 1st. Abbott B. Schwebel, Rockville, 2nd. Thayer Baldwin, Jr., Nev.
Haven; 3rd, Arnold W. Aronson, Bloomfield; Secy., John E. Leary, Jr., 420 Campbell Ave.,
West Haven 06516; Treas., Francis O'Neill, Middletown; Exec. Committee, Andrew S. Ahar-
onian. New Britain; Myron Bell, New London; James F. Brennan, Groton; Martin B. Burke,
Vernon; S. Frank D'Ercole, Hartford; Matthew G. Galligan, Wallingford; George E. Hill,
Storrs; Steven R. Humphrey, West Hartford; Katherine Y. Hutchinson, Rockville; Harry N.
Jackaway, Kensington; Robert Kapusta, Milford; Hugh Manke, New Haven; Richard ZifT,
Norwich.
CONN. ASSOC. OF MUNICIPAL DEVELOPMENT COMMISSIONS (CAMDC).—
Pres.. Albert G. Ilg, Windsor; Vice Pres., 1st, William F. Diskin, Berlin, 2nd, Richard Ellis,
Bridgeport; Treas., Faith Jermon, Guilford; Exec. Secy., Victor Allan, Conn. Dept. of Eco-
nomic Dev., 210 Washington St., Hartford 06106.
CONN. ASSOC. OF PUBLIC ACCOUNTANTS, INC.— Pres ., Chester M Katzman,
2348 Whitney Ave., Hamden; Vice Pres.. 1st, Vincent A. Amore, 466 Middletown Ave.. Ncm
Haven, 2nd, Jack Thorpe, 82 Main St., Seymour; Secy., Sol Goldstein, 1890 Dixwell Ave.,
Hamden 06514; Treas.. Salvatore J. Obrizzo, 975 Silas Deane Hwy., Wethersfield; Auditor,
Attilio S. Merlino, 2317 Silas Deane Hwy., Rocky Hill.
CONN. ASSOC. OF REALTORS, INC.— Office: c/o Harry W. Wenz, Exec. Vice Pres., 63
Imlav St., Hartford 06105. Pres., Mildred V. Richards,"247 So. Broad St.. Meriden; Sr. Vice
Pres.. James L. O' Brien, 235 West Main St., New Britain; Secy.. Donna W. Kirby, 228 Dan-
bur\ Rd., Wilton; Treas.. Carroll Dunham, One Davis Rd. West, Old Lyme.
CONN. ASSOC. FOR RETARDED CITIZENS, INC.— Office 15 High St., Hartford
06103. Pres.. Luella Horan, Guilford; Vice Pres.. 1st. Quincv Abbot, West Hartford. 2nd.
Roger Ratchford, Westport; Secy.. Brenda Marcellino, Plantsville; Treas.. Dr. J. Lawrence
Tanenbaum, D.D.S., No. Haven; Exec. Dir.. Thomas Nerney.
CONN. ASSOC. OF SCHOOL ADMINISTRATORS.— Office: 410 Asylum St., Hartford
06103. Pres.. Ernest E. Weeks, Branford; Pres. -Elect. Nicholas E. D'Agostino, Wolcott; Vice
Pres., Thomas A. Aquila, Weston; Secy., David L. Cattanach, Hebron; Treas.. Norman J.
Schmitt. Newington; Exec. Secy.. John H Conard, West Hartford.
CONN. ASSOC. OF SCHOOL BUSINESS OFFICIALS.— Pres.. Diane C Shea. Farm-
ington Public Schools, 1 Monteith Dr., Tovsn Hall, Farmington 06032. Pres -Elect, Richard
Rigling, Branford Public Schools; Vice Pres., Edvsard Arum. Torrington Public Schools; Exet
Set i . Charles Wagner, Norwalk Public Schools; Treas.. Donald Mercure, So. \\ indsor Public
Schools; Oirs., Frank Altien, New Haven; Malcolm Broun. Groton: John Smith. Bristol;
Br\an W. Mahonev. Deep River; Anthony Pin/one, Simsbtiry; John Vincenti. Neu Canaan.
THE CONN. tSSOG OF SCHOOL PSYCHOLOGISTS.— Pres Mrs Sylvia /user. 94
Diamond St., Ne* Haven; Vice Pres -Program Chm . Louis Weiskopf, 392 1 ockwood Rd .
Fairfield; Secy., Richard Seaman, 77 Garwood Rd, Trumbull 0661 1 . Treas Mrs Geraldinc
WiKon. Stillson Rd., Southbury.
CONN. ASSOC. OF SECONDARY SCHOOLS, INC.— Office: 3074 Whitnej Ave Ham
770 MISCELLANEOUS ASSOCIATIONS, INSTITUTIONS AND SOCIETIES
den 06518. Pres., D. Harold Goldberg, Clark Lane Jr. High School, Waterford; Vice Pres.,
Allan D. Walker, Woodstock Academy; Secy., Laurence Shapiro, Wolcott High School;
Treas., Alvah R. Cramer, Newtown High School, Sandy Hook; Exec. Secy., John T. Daly.
CONN. ASSOC. OF WOMEN POLICE.— Pres.., Carol Hurley, Conn. State Police,
Troop K, Old Hartford Rd., Colchester; Vice Pres., Barbara Richard, Stonington Police
Dept.; Secy., Betty Maher, Guilford Police Dept.; Treas., Virginia Douglass, Farmington Po-
lice Dept.; Chaplain, Mildred Wertz, Hartford Police Dept.
CONN. AUDUBON SOCIETY.— Address: 2325 Burr St., Fairfield 06430. Pres., Robert
R. Larsen; Vice Pres., 1st, W. Bradley Morehouse, 2nd, Mrs. John Fortuna; Treas., Bernard
Martin; Exec. Dir., Leslie N. Corey, Jr.; Asst. Dir., David Emerson.
CONN. BANKERS ASSOC— Office: 100 Constitution Plaza, Suite 956, Hartford 06103.
Pres., Thomas Hooker, New Haven; Vice Pres., 1st, David D. Nauss, North Branford, 2nd,
Thomas F. Richardson, Stamford; Chm. of Legislative Committee, Edward M. Mulligan,
Bridgeport; Chm., Trust Div., Walter T. Sullivan, Stamford; Treas., William J. Stanners,
Hartford; Exec. Vice Pres., Preston C. King, Hartford; Vice Pres. -Gov't Relations, David J.
Della-Bitta, Hartford.
CONN. BAR ASSOC— Office: 15 Lewis St., Hartford 06103. Pres., Frederick U. Conard,
Jr., Hartford; Pres. -Elect, John E. Shields, Norwich; Vice Pres., Robert M. McAnerney, Dar-
ien; Secy., Ralph G. Elliot, Hartford; Treas., Katherine Y. Hutchinson, Vernon; Asst. Secy.-
Treas., Richard A. Gitlin, Hartford; Continuing Legal Education Dir., Kenneth Bridges, Hart-
ford; Exec. Dir., Daniel Hovey, West Suffield; Asst. Exec. Dir., Edward L. Johnson, Jr., West
Hartford.
CONN. BRAILLE ASSOC, INC— Pres., Jeanne Sweeny, 14 Crooked Mile Rd., Darien;
Vice Pres., 1st, Mrs. Richard Taylor, 306 Chestnut Hill Rd., Wilton; 2nd, Peggy Smith, 52
Sunswyck Rd., Darien, 3rd, Eliza Quarrier, 505 Mountain Rd., West Hartford; Rec. Secy.,
Mrs. Mildred Yale, 181 Westland Ave., West Hartford; Cor. Secy., Gladys Moffat, 82 No.
Sylvan Rd., Westport 06880; Treas., Sadye Holzer, 80 Cartright St., Bridgeport.
CONN. BRANCH, NATIONAL LEAGUE OF POSTMASTERS.— Pres., Alden F. Victo-
ria, East Granby; Secy., William B. Malchodi, 72 Bayberry Dr., Wallingford 06492; Treas.,
Joseph Fiore, Windsor Locks.
CONN. BUILDING OFFICIALS ASSOC, INC.— Pres ., Orlando Silvestri, 200 Orange
St., New Haven 06510; Vice Pres., 1st, Claude Betteston, Monroe, 2nd, John Willnauer, Cov-
entry; Secy., Donald Lawlor, Rocky Hill; Treas., George C. Michel, Woodbridge.
THE CONN. BUSINESS AND INDUSTRY ASSOC, INC.— Office: 60 Washington St.,
Hartford 06106. Chm., Philip R. Marsilius, Pres., The Producto Machine Co., Bridgeport;
Vice Chm., Francis M. White, Chm. -Pres., Colonial Bancorp., Waterbury; Vice Chm., Wal-
lace Barnes, Chm., Barnes Group, Inc., Bristol; Pres., Arthur L. Woods; Exec. Vice Pres-
Secy., Bruce A. Wilson; Vice Pres., Treas. -General Counsel, Kenneth O. Decko.
CONN. CABLE TELEVISION ASSOC— Office: 635 Farmington Ave., Hartford 06105.
Pres., Richard Hubbell, Branford; Vice Pres., Ronald Dorchester, West Hartford; Treas., G.
Jeffrey Reynolds, Seymour; Exec. Director, Sherman G. Tarr.
CONN. CETACEAN SOCIETY.— Pres., Donald Sineti, Bloomfield; Vice Pres., Frank
Gardner, New Britain; Rec. Secy., Kay McCarthy, Newington; Cor. Secy., Beulah Vilett, New
Britain; Treas., Cheryl Daniels, West Hartford; Program Coordinator, Robbins Barstow,
Ph.D., 190 Stillwold Dr., Wethersfield 06109.
THE CONN. CHAPTER OF THE AMERICAN PHYSICAL THERAPY ASSOC,
INC.— Pres., Mrs. Patricia Gillespie, Storrs Heights Rd., Storrs; Vice Pres., William Chapin,
55 Sparrow Bush La., Milford; Secy., Mrs. Carol Slauenwhite, 139 Thistle La., Southington
06489, Treas., Mrs. Beverly Tanner, 157 St. John St., Manchester.
CONN. CHAPTER, THE ARTHRITIS FOUNDATION, INC.— Office: 929 Silas Deane
Hwy., Wethersfield 06109. Pres., Curtland C. Brown, Jr., M.D., Gaylord Hospital, P.O. Box
400, Wallingford; Vice Pres., Grover V. Lassen, Jr., Box 76, Montauk Ave., Stonington; Secy..
Michael P. Berman, 21 Florence Rd., Bloomfield; Treas., Mrs. Gloria W. Jablonski, P.O. Box
642, Rocky Hill; Exec. Dir., Bernard N. Olsson, 134 E. Brookside Dr., Larchmont, N.Y.
CONN. CHAPTER OF NATIONAL ASSOC. OF HOUSING AND REDEVELOP-
MISCELLANEOUS ASSOCIATIONS, INSTITUTIONS AND SOCIETIES 77 1
MENT OFFICIALS (CONN.-NAHRO).— Pres., Edmund M. Campion, 70 Lakewood Rd.,
Waterbury; Vice Pres., 1st, Norman L. Ray, P.O. Box 191, Seymour; 2nd, Samuel Kasparian,
Bristol; 3rd, Robert O'Connor, 235 Grand St., Waterbury; Secy., Angela Lazzaro, 80 Chest-
nut St., Winsted 06098; Treas., Samuel Zamoic, 46 Broadvale Rd., Meriden. Chm., Public
Relations, Leon W. Enderlin, 24 Bluefield Dr., Manchester.
CONN. CHIEFS OF POLICE ASSOC— Office: 100 Washington St., Hartford 06106.
Pres., Francis J. Hoffman, Glastonbury; Vice Pres., 1st. Andrew J. Mancini, Derby, 2nd, Clar-
ence A. Drumm, East Hartford, 3rd, John P. Hussey, Willimantic, 4th, John F. Arcelaschi,
Winsted; Exec. Dir., Peter J. Berry, Waterbury.
CONN. CHILD WELFARE ASSOC, INC.— Office: 60 Lorraine St., Hartford 06105.
Pres., Ronald Gold; Vice Pres., Everett Fink, Mrs. Ross Miller, Mrs. Elizabeth Parish; Secy.,
Mrs. Carole Broadus; Treas., Steven Kleinman; Asst. Treas., Lawrence J. Young; Exec. Dir.,
R. Samuel Clark.
CONN. CITIZEN ACTION GROUP.— Office: 130 Washington St., Hartford 06106.
Branch Office: 246 Church St., New Haven 06510. Dir., Marc Caplan, 57 Huntington St.,
Hartford.
CONN. CITIZENS FOR JUDICIAL MODERNIZATION ( CC J M ).— Office: 60 Lorraine
St., Hartford 06105. Pres., Richard M. Stewart; Secy., Nadyne L. MacKinnon.
CONN. CIVIL LIBERTIES UNION.— Chm., Roger Frey, 153 Linden Ave., Branford;
Vice Chm., Emanuel Margolis, 777 Summer St., Stamford; Secy., Clifford R. Noll, Jr., P.O.
Box 113, Eastford; Treas., Yale Chussil, 925 Mix Ave., Hamden; Exec. Dir., William Olds, 57
Pratt St., Hartford 06103.
CONN. COMMUNITY DEVELOPMENT ASSOC. (CCDA).— Pres ., Nancy L Mitchell,
429 Atlantic St., Stamford; Vice Pres., Philip W. Michalowski, 33 Union St., New London;
Secy., Diane C. Toolan, City Hall, Union Sq., Norwich 06360; Legislative Secy., Henry L.
Fisher, 266 Pearl St., Hartford; Treas., Peter J. LaPointe, P.O. Box 512, New Britain.
CONN. CONFERENCE OF INDEPENDENT COLLEGES.— Office: 36 Gillett St., Hart-
ford 06105. Pres., Oakes Ames, Pres., Connecticut College; Vice Pres., Thomas P. Melady,
Pres., Sacred Heart University; Secy. -Treas., Leland Miles, Pres., University of Bridgeport;
Exec. Dir., W. Lewis Hyde.
CONN. CONFERENCE OF MUNICIPALITIES.— Office 956 Chapel St., New Haven
06510. Pres., Kingsley H. Beecher, Winchester; Vice Pres., Robert A. Johnson, West Haven;
Secy.. Jacqueline P. Heneage, Westport; Treas., Frank Logue, New Haven; Dirs., Edward D.
Bergin, Jr., Waterbury; Nicholas R. Carbone, Hartford; William A. Collins, Norwalk; Peter
M. Curry, Newington; Lucien A. DiMeo, Hamden; C. Francis Driscoll, New London; Susan J.
Hutchinson, Weston; Anthony S. Marino, Middletown; Russell S. Shaw, Simsburv; Russell B.
Stoddard, Woodbridge; Exec. Dir. -General Counsel, Joel Cogen; Assoc. Dir., Kathrvn
Feidelson.
CONN. CONSERVATION ASSOC— Office: Northrop St., Bridgewater 06752. Exec.
Vice Pres., Robert F. Kunz.
CONN. CONSTRl CTION INDUSTRIES ASSOC, INC.— Office: 1290 Silas Deane
Hwy., Wetherstield 06109. Pres. -Counsel, Marvin B. Morganbesser; Exec. Dir., Michael G.
Moore; Dir. of Public Affairs, William J. Huebner; Chm. of Board, Vincent C. Arpaia: 1 u e
Pres., 1st, John Olender, 2nd, Francis Adams, 3rd, Joseph E. Arborio; Treas.. Norman Eaton;
Secy., Thomas J. Broder.
CONN. COUNCIL ON ALCOHOL PROBLEMS, INC— Office: 60 Lorraine St., Hart-
ford 06105. Pres., The Rev. Mark Rohrbaugh; Vice Pres.. The Rev. Phillips Henderson. 5
The Rev. Sumner W. Johnson; Treas.. Edwin H. Welburn.
CONN. COI NCIL OF THE BLIND.— Pres.. Gertrude DeLeo, 98 Faulkner Dr., Manches-
ter 06040; Vice Pres.. 1st. Robert Fitzgerald, Wolcott. 2nd, Elizabeth Wilkinson, Monroe. 3rd,
Gilmore Haddon, New Britain; Secy., Anna Godrie, Fairfield; Treas . Dons Flanagan. \\ esl
Wellington.
CONN. COI NCIL ON THE FAMILY.— Pres., Leslie Strong. UConn, StOITS; Sec) .
Laurence Lang, UConn, Storrs 06268; Treas.. Rev. David McDonald. St. Peter \ Church, 214
Main St., Hartford.
772 MISCELLANEOUS ASSOCIATIONS, INSTITUTIONS AND SOCIETIES
THE CONN. COUNCIL FOR HUMANE EDUCATION, INC.— Address: Junction Rd .,
R.D. 3, Brookfield Center 06805. Pres., Mrs. Charles M. Lucas, Brookfield Center; Treas.,
Mrs. Theodore Lewis, Newington;5>cy., Mrs. S. Wetreich, Wilton; Dirs., Paul M. Rosenberg,
Litchfield. Mrs. Thomas Mayer, Meriden.
CONN. COUNCIL OF ORGANIZATIONS SERVING THE DEAF, INC.— Address:
Rm. 116, 50 South Main St.. West Hartford 06107. Pres.. Donald A. LaRoche, Stafford
Springs; Vice Pres., Benedict Harucki, Stratford; Ree. Secy., Lilly Berke, West Hartford; Cor.
Secy., Julia Taft, Glastonbury; Treas., Jean Magnon, Vernon; Members at Large, Barbara B.
Brasel, Bloomfield; Josephine Buell, Milford; Fred Staehle, East Berlin.
CONN. DENTAL HYGIENISTS' ASSOC, INC.— Pres., Debra Lamont, 466 Gehring
Rd.. Tolland 06084; Pres.-Elect, Rita Johnston, 452 Col. Ledyard Hwy., Ledyard;S<r>\. Alice
Frino, 22 Pinedale Rd., Somers; Treas., Linda Bohacek, 54 Chestnut Hill Rd., Ridgefield.
CONN. DEVELOPMENT COUNCIL.— Chm., Sam Tabacca, Conn. Natural Gas Corp.,
Hartford; Vice Chm., Charles Balocca, State National Bank of Conn., Greenwich; Secy., Ste-
phen F. Kelly, Northeast Utilities, Hartford; Treas., John H. Murton, Central Vermont Rail-
way, Inc., New London.
CONN. DIETETIC ASSOC— Pres., Pat Glynn, 207 Pawson Rd., Branford; Secy.. Mrs.
Jane Hackett, 27 Nod West Dr., Ridgefield 06877; Treas., Linda Miklos, Beechwood Dr.,
Harwinton.
CONN. DIV., AMERICAN ASSOC. OF UNIVERSITY WOMEN.-Prw, Mrs Clara
Allen, Wedgewood Dr., Naugatuck; Vice Pres., 1st, Mrs. Grace Crawford, 93 Foxwood Rd.,
Guilford, 2nd, Mrs. Jean Dallinger, Coult La., Old Lyme; Rec. Secy., Mrs. Deanna Lyons, 7
Montowese Tr., Wallingford; Cor. Secy., Mrs. Mary Lou Chichester, 45 Overlook Rd., Gales
Ferry, Treas., Mrs. Hilda Rosenman, 529 Sportsman Rd., Orange.
CONN. ECONOMIC DEVELOPMENT CORP.— Pres ., Alfred W Van Sinderen,
SNETCO, New Haven; Vice Pres., Francis M. White, Colonial Bancorp, Waterbury; Treas..
Edward J. Stockton, Comr. of Economic Dev., Hartford; Secv., Francis M. White, Colonial
Bancorp, 81 West Main St., Waterbury 06702.
CONN. EDUCATION ASSOC— Office: 21 Oak St., Hartford 06106. Pres.. Philip Garo-
voy, 168 Woodland St., Cromwell; Secy., Ann L. Cowles, 16 Pine Orchard Rd., Branford;
Treas.. Frank J. Jacaruso, Jr., 16 Warren St., Norwich: Exec. Secy.. Thomas P. Mondani,
Timms Hill Rd., Haddam.
THE CONN. EDUCATIONAL MEDIA ASSOC— Pres., Etta M Bishop, Canton High
School; Pres. Elect, Carol Carlisle, Bloomfield Middle School; Vice Pres., Edward Murratti,
New Britain High School; Rec. Secy., Alice Johnson, East Ridge Junior High School; Adm.
Secy.. Anne Weimann, 25 Elm wood Ave., Trumbull 0661 1; Treas.. Wayne Westerman, Cen-
tral Conn. State College.
CONN. ENGINEERS IN PRIVATE PRACTICE, INC.— Office: 2600 Dixwell Ave., Ham
den 06514. Pres.. Christopher Marx, New Haven; Vice Pres.. Richard DiSalvo. Ridgefield:
John Phelan, Bridgeport: Secy., Kenneth W. Barse, West Hartford; Treas.. Kenneth Gibble,
Old Saybrook; Exec. Dir., Richard Yedziniak, Hamden.
CONN. ENTOMOLOGICAL SOCIETY.— Address: Conn Agric. Exper. Sta., P.O. Box
1 106. New Haven 06504. Pres.. Dale Schweitzer. Yale University. New Haven; Vice Pres..
William Krinsky, Yale University, New Haven; Secy., Chris Maier, Conn. Agric. Exper. Sta.,
New Haven; Treas.. Mark McClure, New Haven.
CONN. ENVIRONMENTAL HEALTH ASSOC, INC.— Pres.. Robert F Finn, P.O. Box
250, Plainville; Pres.-Elect. Paul M. Schur, Eldredge Rd., West Willington;S«r.-7>£Yw.. Leon
F. Vinci, 1815 Asylum Ave., West Hartford 06117.
THE CONN. FEDERATION OF BUSINESS AND PROFESSIONAL WOMEN'S
CLUBS, INC. — Pres., Athena P. Kocay, 32 Clinton Ave., Norwichtown; Pres.-Elect. Helen
R. Wuhlstrom, 5 Obtuse Rd. So., Brookfield Center; Vice Pres.. 1st. Shirley OXonner. 376
Hope St.. Stamford; 2nd. Mary Carpinella. 81 Edwards St.. New Haven: Rec. Secv.. Geral-
dinc Elliott. RR #2. Terwilleger Rd., Danielson; Cor. Secy.. Sarah E. McGirr. 25 Circle Ave..
Groton 06340; I reus.. Antrinet Roach, 232 Greenwood Ave.. Bethel.
CONN, FEDERATION OF PLANNING AND ZONING AGENCIES.— OMice: 790
MISCELLANEOUS ASSOCIATIONS, INSTITUTIONS AND SOCIETIES 773
Farmington Ave., Farmington 06032. Directors, Edward R. Betkoski, Beacon Falls; Pascal
Delia Vecchia, Southington; Allan J. Grotheer, Cromwell; Edward Reuber, Burlington;
Thomas McGowan, Warren; Exec. Dir., Thomas P. Byrne, Farmington.
CONN. FOREST AND PARK ASSOC, INC.— Office: P.O. Box 389, 1010 Main St., East
Hartford 06108. Pres.. David M. Smith, 55 Woodlawn St., Hamden; Secy. -Forester. John E.
Hibbard, 1072 Gilead St., Hebron.
CONN. FUNERAL DIRECTORS ASSOC, INC.— Pres., Leo J Redgate, Jr., 2936 Main
St., Bridgeport; Vice Pres., 1st, Hawley W. Lincoln, III, 493 Whitney Ave., New Haven, 2nd.
George A. Schuster, 70 Central Ave., Waterbury; Secy., Donald F. Kania, 105 Oak St., Wind-
sor Locks 06096; Treas., Hugh A. Keenan, 450 George St., New Haven.
CONN. HAIRDRESSERS AND COSMETOLOGISTS ASSOC, INC— Pres.. Palma
Guardiani, 362 Wakelee Ave., Ansonia; Vice Pres., 1st, Ann Papini, 532 East Main St., New
Britain, 2nd. Robert L. Start, 540 Park St., Hartford, 4th, Gil Morea, Rt. 64 Middlebury
Hamlet; 5th, Lawrence Camera, 39-03 Yale Ave., Meriden; Secy., Melo Sampien, 340 Main
St., Ansonia 06401; Treas., Kathy Pinkerton. 246 Washington Ave., Hamden; Fin. Secy..
Rosemary Champagne, 434 Mulberry St., Plantsville; Historian, Vivian Festa, 3010 East
Main St., Bridgeport.
CONN. HEATING AND COOLING CONTRACTORS ASSOC, INC.— Pres., Rodney
E. Hauser, New Milford; Vice Pres., 1st, Robert C. Maccarini, Bloomfield, 2nd, Michael
Liska, East Hartford; Secy.. John J. Scianna, Bridgeport; Treas.. James P. Halloran, Crom-
well; Exec. Dir.. H. Kimball, Box 302, New Hartford 06057.
THE CONN. HOME ECONOMICS ASSOC— Pres., Mrs Patricia Jedrziewski, 584 Old
Post Rd., Tolland; Pres. -Elect, Mrs. Barbara Gross. 37 Lemay St.. West Hartford; Cor. Secy.,
Mrs. Irma Nixon, 224 Riverside Ave., Riverside 06878; Rec. Secv., Mrs. Pamela Martin, 2405
Mill Plain Rd., Fairfield; Treas., Mrs. Marilyn Bishop, 69 Kelly Rd., South Windsor.
THE CONN. HORSE COUNCIL, INC.— CAm. of Board. Robert W. Brooks, Holmes Rd..
East Lyme; Pres., Richard V. Woolam, 1 185 Main St., South Windsor; Vice Pres., 1st, Arthur
W. Johnson, Jr., Sand Hill Rd., Portland, 2nd, John L. Quagliaroli, 100 West St., Windsor
Locks, 3rd, Joan H. Knott, 73 Cutler Rd., Greenwich; Secy., Elanita Schweitzer-Muniz, Apt.
6-B, Scranton Acres, Mansfield Center 06250; Treas., Mrs. John E. O'Brien, Hoshiekon
Farm, RD 1, Goshen.
THE CONN. HOSPITAL ASSOC, INC., AND THE CONN. HOSPITAL RESEARCH
\M) EDUCATION FOUNDATION, INC— Office: P.O. Box 90, 10 Alexander Dr.. Wall-
ingford 06492. Chm. of Board, Edward M. Kenney, So. Windsor; Chm. -Elect, Mrs. Robert
Adnopoz, Hamden; Pres., Herbert A. Anderson, Branford; Treas., Frank T. Healey, Jr., Wa-
terbury; Secy., Dennis P. May, Madison.
CONN. HUMANE SOCIETY.— Office: Russell Rd., Newington 061 1 1. (District offices in
New Haven, Stamford, Waterbury, Walerford and Westport.) Pres., Henry S. Robinson, Jr.;
Treas.. John H. Brooks; Secy., Mrs. Elizabeth R. Bockstoce; Gen. Mgr., August R. Helberg.
CONN. INTERFAITH HOUSING, INC.— Office: 20 Drazen Dr., North Haven 06473.
Pres., Most Rev. Daniel P. Reilly, Norwich; Secy., Canon Edward Morgan, Hartford; Finan-
cial Agent, Rev. Richard Crews, Marble Dale.
CONN. INTERSCHOLASTIC ATHLETIC CONFERENCE, INC.— Office: 3074 Whit-
ney Ave., Hamden 06518. Chm., Theodore Bartolotta, Glastonbury High School; Vice Chm.,
Edward Kirby, Housatonic Valley Regional High School, Falls Village; Secy. -Treas.. Norman
A. Fagerquist, Pomperaug Regional High School, Southbury; Exec. Secv.. John T. Dal\
CONN. JOINT FEDERATION, INC— Office: 2600 Dixwell Ave.. Hamden 06514. Acting
Chm., Mary V. Munger; Vice Chm., Alex Aduskevicz, Labhshanker Vyas; Treas., Norman
Thomas; Exec. Dir.. Richard Yedziniak.
CONN. JUDGES ASSOC— Pres., Henry J. Naruk, Middletown; Vice Pres.. M. Morgan
Kline, Bloomfield; Secy., JoAnne K. Kulawiz, 984 Garden Rd., Orange 06477; Treas., Francis
R. Quinn, Norwich.
CONN. JUSTICE ACADEMY. (A center for human resource development in Connecti-
cut's justice system.)— Address: P.O. Box 38, Haddam 06438. Dir . Thomas White. Member
Agencies: Office of Adult Probation, Dept. of Children and Youth Services, Dept of
774 MISCELLANEOUS ASSOCIATIONS, INSTITUTIONS AND SOCIETIES
Correction.
CONN. LEAGUE FOR NURSING.— Office: P.O. Box 365, 144 South Main St., Walling-
ford 06492. Pres., Carol J. Scales; Vice Pres., Margaret Moynihan.
CONN. LIBRARY ASSOC— Pres., Peggy Abramo, Fairfield Public Library; Vice
Pres. I Pres. -Elect, Jody Newmyer, Eastern Conn. State College, Willimantic; 2nd, Joe Ruef,
Windsor Public Library; Secy.-Treas., Ellen Barata, The Ferguson Library, 96 Broad St.,
Stamford 06901.
CONN. LICENSED PRACTICAL NURSES ASSOC, INC.— Office: 57 Pratt St., Hart-
ford 06103. Pres., Mrs. Ann Waldhaus, 165 Cherry Hill Dr., Apt. 2B, Bridgeport; Vice Pres.,
1st, Mrs. Dorothy Smith, 90 Virginia Ave., Bridgeport, 2nd, Diane Gaudreau, LPN,33
Sachem St., Norwich; Secy., Virginia R. Cameron, LPN, 23 Old Village Rd., Bloomfield;
Treas., Mrs. Ethel Motyka, 25 Strong Rd., West Granby.
THE CONN. LUNG ASSOC, INC.— Office: 45 Ash St., East Hartford 06108. Pres., Ed-
win J. Kersting, D.V.M., Manchester; Vice Pres., 1st, Carl F. Hinz, Jr., M.D., Avon, 2nd,
Wallace C. Pringle, Ph.D., Higganum; Secy., Janet Riberdy, Vernon; Treas., Charles E. Roh,
M.D., West Hartford; Asst. Treas., Richard L. Butler, West Hartford; Exec. Dir., James A.
Swomley, Bloomfield.
CONN. NEWS PHOTOGRAPHERS ASSOC— Pres.. John C Long, Jr., 710 West Mid-
dle Tpke., Manchester; Vice Pres., Stephen Dunn, 210 Parker St., Manchester; Secy., Peter
Hvizdak,201 Circular Ave., Hamden06514; Treas., Joseph Cannata, Jr., 379 Francis St., New
Britain; NPPA Rep., Robert F. Dwyer, 95 Warren Ave., Vernon.
CONN. NURSES' ASSOC, INC.— Office: One Prestige Dr., Meriden 06450. Pres., Bar-
bara Schutt, R.D. 2, Noble Hill Rd., Norwich; Vice Pres., 1st, Janice Hayes, 25 Leona Dr.,
Vernon; 2nd, Sr. Frances Smalkowski, 1428 Monroe Tpke., Marian Heights, Monroe; Secy.,
Clara Williams, 47 Mohican Rd., Cornfield Point, Old Saybrook; Treas., Mary Joan Bilcheck,
49 Dart Hill Rd., Milford.
CONN. OCCUPATIONAL THERAPY ASSOC.— Pres., Jan Tredwell, 151 Gillies Rd.,
Hamden; Vice Pres., Judy Pelletier, 162 Berlin Ave., Southington; Cor. Secy., Nancy Gennett,
35 East Maple St., Plainville 06062; Rec. Secy., Flo West, 340 Spruce St., Cheshire; Treas.,
Virginia Rollefson, 116 Schuyler St., Middletown.
CONN. OPERA ASSOC, INC.— Office: 15 Lewis St., Hartford 06103. Chm., Mrs. Ed-
ward L. Hennessy, Jr.; Vice Chm., John E. Ellsworth; Pres., William E. Wood; Vice Pres., 1st,
Millard H. Pryor, Jr., David T. Chase, George P. Cook, Mrs. William J. Foote, Donald R.
Hines, Arthur B. Silverman, William B. Warden, Robert N. Weiner, Frederick L. Worcester;
Vice Pres. -Legal Counsel, David L. Fineberg; Secy., Mrs. Raymond D'Argenio, Asst., Mrs.
Robert J. Gfeller; Vice Pres. and Treas., John W. Popp, Asst., Thomas A. Ansaldi.
CONN. OPERA GUILD.— Office: 15 Lewis St., Hartford 06103. Pres., Mrs. Thomas
McDonagh, Jr., Vice Pres., 1st, Mrs. Robert Mather, 2nd, Mrs. George Silvester; Rec. Secy.,
Mrs. John Piccolo; Cor. Secy., Mrs. Joseph Biernot; Treas., Mrs. Fleur Foohey.
CONN. OPTICIANS' ASSOC, INC.— Pres., Claytone Cobb, 43 McKenna Dr., Middle-
town; Vice Pres., 1st, Steven Bunin, RR 2, Box 27 ID, Greenhaven Rd., Pawcatuck,2«J, Ken-
neth Hebert, 32 Riverside Dr., Clinton; Secy. , Sharon Gary, 67 Webster St., Newington 06 1 1 1 ;
Treas., Douglas Parker, 265 Glen Hills Rd., Meriden.
CONN. PARADE MARSHAL ASSOC— Pres.. Alexander Piccolo, Oxford; Vice Pres.,
Kenneth Benoit, Terry ville; Secy.-Treas., Bernard Williamson, Coppola Ter., Derby 06418;
County Vice Pres., Fairfield, Karl Schmidt, New Fairfield; Hartford, James Bonini, Union-
ville; Litchfield, Robert Usher, Bantam; Middlesex, Kenneth Going, Cromwell; New Haven,
Richard Nicol, Middlebury; New London, Vito Ignazio, Colchester; Windham, Edward Kiv-
cla, Plainfield.
CONN. PERSONNEL ASSOC, INC.— Pres., Bernard L. Evans, Oxford Mgmt. and Re-
search Center, Middlebury; Vice Pres., Frank H. Livingston, 233 Pearl St., Hartford; Secy.,
Edward R. Ulozas, 217 Smith St., Middletown 06457; Treas., Roger F. Ryan, 227 Church St.,
New Haven.
CONN. PHARMACEUTICAL ASSOC— Office: 936 Silas Deane Hwy., Wethersfield
06109. Pres., Andrew S. Grinvalsky, Foot Hills Plaza, New Hartford: Pres. -Elect. Stephen
MISCELLANEOUS ASSOCIATIONS, INSTITUTIONS AND SOCIETIES 775
Prigodich, 37 Broad St., New Britain; Vice Pres.. 1st, William S. Katz, 300 Kensington Ave.,
New Britain, 2nd. Connie F. Florio, 173 E. Main St., Middletown; Exec. Dir.. Daniel C.
Leone, 1 1 Meadow La., Norwich.
CONN. PRISON ASSOC— Office: 340 Capitol Ave., Hartford 06115. Honorary Pres.
Governor Ella Grasso; Chm., Board of Directors, Anthony Brown; Exec. Dir., A. Ray Petty
Dir. of Volunteer Services, Gordon S. Bates; Dir. of Social Services. Thomas A. Thurber
Legal Assistance Program, James Green.
CONN. PROBATION AND PAROLE ASSOC— Pres.. Linda Butler, Drug Aftercare,
CHHI, Hartford; Vice Pres., Micheal Roeder, Conn. Dept. of Adult Probation, Hartford;
Secy., John C. Cullen, Jr., Dept. of Children and Youth Services, 1862 East Main St., Bridge-
port; Treas., Harvey Fields, Dept. of Correction, Hartford.
CONN. PROFESSIONAL PHOTOGRAPHERS ASSOC, INC— Address: 11 Penfield
St., East Berlin 06023. Pres., Kenneth Whiting, Milford; Vice Pres., 1st, John Ouellette, Hart-
ford, 2nd, Robert Petrasy, Southbury; Secy., Cindy Anshutz, Milford; Vice Pres. -Treas.,
Harvey Goldstein, Middletown; Exec. Secy., Frank H. Gould, East Berlin.
THE CONN. PSYCHOLOGICAL ASSOC— Pres., Randolph M Lee, Trinity College,
Hartford; Pres.-Elect. Arthur F. Glickstein, 160 Newington Rd., West Hartford; Sen., Kath-
leen M. Sterner, Child and Family Services, 1680 Albany Ave., Hartford 06105; Treas., Her-
bert Eichler, 115 Underhill Rd., Hamden.
CONN. PUBLIC BROADCASTING.— Office: 24 Summit St., Hartford 06106. Chm., Dr.
Homer D. Babbidge, Jr.; Vice Chm., 1st, Thomas A. Smith, 2nd, Catherine V.A. Smith; Secy..
Mrs. Judith A. Maynes; Treas., Martha C. Fransson; Pres. -Gen. Mgr., Paul K. TafT.
CONN. PUBLIC EXPENDITURE COUNCIL, INC.— Office: 21 Lewis St., Hartford
06103. Chm., Board of Trustees and Pres., Robert G. Bowman, Norwalk; Vice Chairmen,
Board of Trustees, John D. Fassett, New Haven; Frederick C. Maynard, Jr., Hartford; Treas.,
Robert L. Newell, Hartford; Asst. Treas., Russell E. Galipo, Hartford; Exec. Dir. -Secy., Rob-
ert H. Franklin, Hartford.
CONN. PUBLIC HEALTH ASSOC, INC.— Office: P.O. Box 620, Wallingford 06492.
Pres., Frances Roberts, Dir., Office of Child Day Care, 1 179 Main St., Hartford; Vice Pres..
1st, Paul Schur, Chief, Food Services Section, State Dept. of Health, 79 Elm St., Hartford,
2nd. Karen D. Grabill, Director of Health, Middletown Health Dept., P.O. Box 141, Middle-
town; Secy.. Winston Heimer, Public Info Officer, State Dept. of Health, 79 Elm St., Hartford;
Treas.. Eloise Eckler, Chief. Nutrition Section, State Dept. of Health, 79 Elm St., Hartford.
CONN. RECREATION AND PARK ASSOC— Pres.. Paul Roche, Ridgefield; Pres.-
Elect. Sue Harsanyi, Gaylord, Wallingford 06492; Vice Pres.. H. Clark Schroeder. Madison;
Secy., Tom Knowles, Stratford; Treas., George Sanford, Newington Children's Hospital,
Newington.
CONN. RETAIL MERCHANTS ASSOC, INC.— Office: 60 Washington St., Hartford
06106. Pres.. Duncan M. Holthausen; Vice Pres.. 1st. Harold M. Reibman, 2nd. J. Kent Mc-
Hose; Exec. Vice Pres., John H. Blair; Secy. -Treas., Rebecca Gilbert; Admin. Asst.. Dolores
B. Wrobel.
CONN. RIGHT TO LIFE CORP.— 3 Vincent Dr., Simsbury 06070. Tel. 651-8552 Chm.,
Board of Directors, Kathy Kergaravat, 9 Francis St., Trumbull; Pres.. Jack Wiltrakis. 8 West-
cott Rd., Stamford; Vice Pres.. 1st. Pat Wise, 3 Vincent Dr., Simsbury, 2nd. Brian Kenny,
RFD 2, BufTCap Rd., Tolland, 3rd, Roger Kergaravat, 9 Francis St.. Trumbull; Secy., Ceil
Donahue, 39 Rolocut Rd., Broad Brook; Treas.. Tom Belcher. 30 Saddle Ridge Rd'., West
Simsburv
CONN. SAFETY SOCIETY, WC.—Pres . Hugh Parkhurst, Security Ins. Co., Hartford:
Pres.-Elect. Harry Keller, Mobil Chemical Co., Stratford; Vice Pres.. Robert Lent/, Employ-
ers of Wausau, No. Haven; Secy.. Louis Bogash, International Silver Co., Meriden; Treas.,
Vincent Lombardo, State Labor Dept., Wethersfield; Directors. Leo Alix, State labor Dept.,
200 Folly Brook Blvd., Wethersfield 06109; Roland St. Peter, American Machine and
Foundry, Talcottville; Alice Jones, Machlett Lab., Stamford; Leon Schenkelbach. Consultant,
Cromwell.
CONN. SCHOOL DENTAL HYGIENISTS' ASSOC, INC.— Pres.. Barbara Mathews,
1 174 Flanders Rd., Southington; Vice Pres.. Carole Bury, 2420 Whittle) Ave . B-4. Hamden;
776 MISCELLANEOUS ASSOCIATIONS, INSTITUTIONS AND SOCIETIES
Secy., Ruth Miller, 2 Pumpkin La., Norwalk 06851; Treas., Elizabeth Yanarella, 82 Hickory
La., Naugatuck.
CONN. SECTION OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS.— Pres.,
Gary D. Smith, Tantummaheag Rd., Old Lyme; Pres. -Elect, John F. Lenard, Hillyndale Rd.,
Storrs; Vice Pres., Alan R. Wengell, 16 Victoria Ave., Newington; Secy., Arthur N. Vendola,
46 Forest Hills Dr., Farmington 06032; Treas., Barry I. Steinberg, 60 Connolly Pkwy., Bldg. 2,
Hamden.
CONN. SMALL BUSINESS FEDERATION.— Office: 60 Washington St., Hartford
06106. Pres., Leon L. Lemaire, Farmington 06032.
CONN. SOCIETY OF ARCHITECTS/AIA, INC.— Office: 85 Willow St., Bldg. 2, New
Haven 0651 1. Pres., Richard R. Bergmann AIA, New Canaan; Vice Pres., Kenneth E. Allen
AIA, Bristol; Secy., David D. Coffin AIA, Danbury; Treas., Murray O. Gibson AIA, Farm-
ington; Exec. Vice Pres., Peter H. Borgemeister, Branford; Exec. Secy., Marie C. Pierce,
North Haven.
CONN. SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS.— Office: 179 Allyn St.,
Hartford 06103. Pres., J. Gregory Hickey, One Constitution Plaza, Hartford; Pres. -Elect,
Benjamin E. Cohen, 345 No. Main St., West Hartford; Vice Pres., Joseph P. Germain, Jr.,
1960 Bronson Rd., Fairfield; Treas., Frank C. Frago, 44 Gillett St., Hartford; Secy., Peter A.
Weinstein, 8 Lunar Dr., Woodbridge; Exec. Dir., Jack Brooks, 179 Allyn St., Hartford.
CONN. SOCIETY OF CIVIL ENGINEERS, INC.— Address: P.O. Box 57, Wethersfield
06109. Pres., David B. Mylchreest; Vice Pres., 1st, Clifford A. Washburn, Jr.; Secy.-Treas.,
Raymond B. Northam.
CONN. SOCIETY OF GOVERNMENTAL ACCOUNTANTS.— Pres., Joseph Cote, 62
Lima St., Willimantic; Vice Pres., Richard Carterud, 28 Russell Dr., Vernon; Secy., Margaret
Cichon, 913 Storrs Rd., Storrs 06268; Treas., Rowena Perkins, 6 Birch St., Unionville.
CONN. SOCIETY FOR THE PREVENTION OF BLINDNESS, INC.— Office: 24 Wall
St., P.O. Box 2020, Madison 06443. Glaucoma Center: 589 Jordan La., Wethersfield 06109,
toll-free 1-800-842-0692. Hon. Vice Pres., Robert T. Cairns; Pres., H. Cranston Lawton; Vice
Pres., Joseph B. Burns, Peter B. Foster, Robert L. Polk, James L. Rogers, Carl A. Ulffers,
Andrew S. Wong, M.D.; Secy., Mrs. James A. Lynch; Treas., Robert A. Cairns; Exec. Dir.,
David Rowland.
THE CONN. SOCIETY OF PROFESSIONAL ENGINEERS, INC.— Office: 2600 Dix-
well Ave., Hamden 06514. Pres., Ernest W. Harris, Wethersfield; Pres. -Elect, Arne Thune,
New Canaan; Secy., Thomas J. Alshuk, Newington; Treas., Ronald K. Kennedy, Cheshire;
Exec. Dir., William Vermeulen, Trumbull.
THE CONN. SOCIETY OF RADIOLOGIC TECHNOLOGISTS.— Pres., Maura Wilson,
Veterans Administration Medical Center, West Haven; Vice Pres., Andrew Gatto, St. Vin-
cent's Hospital, Bridgeport; Secy., Janice C. Beauregard, Hartford Hospital, Hartford 06106;
Treas., Frank Tondora, Milford Hospital, Milford.
CONN. SPEECH AND HEARING ASSOC— Pres., Barbara Bard, 400 No. Quaker Lane,
West Hartford 061 19; Vice Pres., Kay Monkhouse;/??c. Secy., Marvin Schnur, 25 Laurel Leaf
Dr., Gales Ferry; Cor. Secy., Nancy Eichelberger; Treas., Kenneth Gist; Assoc. Editor,
Norma Smith.
CONN. STATE ASSOC. OF WOMEN'S CLUBS, INC.— Pres ., Mrs. Lynette Doran, 49
Coronado Dr., Newington; Vice Pres., Mrs. Gerri Brown, Fulton St., New Britain; Sec v., Mrs.
Ardell Gripes, 1 14 Plainfield St., Hartford 061 12; Financial Secy., Mrs. Nedda Evans, 52 Oak
Ridge St., Greenwich; Treas., Mrs. Martha Mosely, 77 Ronald Rd., New Britain; Bd. Chm.,
Mrs. Bernice Bellamy, Flanders Rd., Southington; Chaplain, Mrs. Carolene Watts,
Waterbury.
CONN. STATE BARBERS ASSOC— Pres. , Albert Coburn, 21 Bath St., Norwich; Vice
Pres.. Joseph Arancia, 2546 Post Rd., Darien; Rec. Secy., John L. Perrella, 120 Ridgefield
Ave., Waterbury; Secy.-Treas., Patsy L. Cello, 213 Highland Ave., Meriden 06450; Exec.
Secy., Anthony Mazzarella, 383 West Main St., New Britain.
CONN. STATE EMPLOYEES ASSOC— Office: 760 Capitol Ave., Hartford 06106. Pres.,
Al Marotta, 30 Eaton St., Hartford; Vice Pres., 1st, Helene H. Shay, 171 Park Ave., Windsor,
MISCELLANEOUS ASSOCIATIONS, INSTITUTIONS AND SOCIETIES 777
2nd. William B. Wallett, 151 Powder Hill Rd.. Middlefield; Vice Pres.. Vincent Avallone.
Wallingford; Cathy Buch, Bristol; Peter Buonome, Branford; Raymond Dadalt, South Wind-
sor; Nils Erickson, West Hartford; Roland Frechette, South Windham; Joan Hogan, West-
brook; Aurelio Interlandi, Hartford; Willard Marsden, Haddam; David Murphy, Hartford;
John O'Connell, Hartford; Patricia Paul, Plainville; Gay Richard, Warehouse Point; Ferdi-
nand Senechal, Lebanon; Richard Skehan, West Hartford; Jean Thetreault, East Hampton;
Secy., Joseph F. Pistorio, Sr., 34 Sharon Lane, Wethersfield; Treas., Gilbert Thetreault, 45
Walnut Ave., RFD 4, East Hampton.
CONN. STATE FEDERATION OF TEACHERS, AFT.— Office: 630 Oakwood Ave ,
Suite 317, West Hartford 061 10. Pres., Sophie JafTe Banasiak, Kensington; Exec. Secy., Jo-
seph H. Soifer, Hartford; Exec. Vice Pres., George Springer, New Britain; Legislative Vice
Pres., John H. Bannan, Simsbury; Vice Pres., Retirement and Insurance, Stefan Ozga, Port-
land; Publicity and Publications, John F. Malsbenden, Colchester; Political Action, Edwin
Vargas, Jr., Hartford; Finance and Ways and Means, Dominick Golia, Branford; Treas.,
Thomas Bruenn, Meriden; Rec. Secy., Viola Gradeck, New Haven; AFT, AFL-CIO, Field
Reps., Frank R. Annunziato, New Haven; James C. Ferguson, New Haven; Arthur H. Kevor-
kian, Kensington; Emily J. Rosenberg, West Hartford; Lionel Williams, Niantic.
CONN. STATE FEDERATION OF WOMEN'S CLUBS, INC.— Pres., Mrs Marvin
Morgenstein, 23 Bentley Circle, Goshen; Vice Pres., 1st, Mrs. George Gabriel, 43 Prospect St.,
Bloomfield, 2nd, Mrs. Joseph R. Vancisin, 18 Orchard St., Branford; 3rd. Mrs. William T.
Meo, Sr., 76 Atwood Ave., Waterbury; Cor. Secy., Mrs. Bernard Aronson, 103 Pumpkin Hill
Rd., New Milford 06776; Rec. Secy., Mrs. John Woyke, 65 Nursery Rd., New Canaan; Treas.,
Mrs. J. Frederick Cebelius, 46 Robbins Dr., Wethersfield; Asst. Treas., Mrs. Timothy Hamlin,
125 Main St., Apt. H, Manchester.
CONN. STATE FIREMEN'S ASSOC— Pres., Donald Griffin, Box 15, Hebron; Secy.,
John Moehring, 51 Rutz St., Stamford 06906; Treas., Richard N. Symonds, Jr., 92 Torry Rd..
Tolland.
CONN. STATE HYPERTRICHOLOGIST ASSOC, INC.— Pres ., Louise Ohanesian,
Newington; Vice Pres., Coral Goswell, Westport; Secy., Adeline Lupinacci, 590 Stillwater
Rd., Stamford 06902; Treas., Ann Yanok, Torrington.
CONN. STATE LABOR COUNCIL, AFL-CIO.— Office: 9 Washington Ave , Hamden
06518. Pres., John J. Driscoll; Exec. Vice Pres., Gordon Sawyer; Gen. Vice Pres., Terrence
Quinn; Secy. -Treas., Walter M. O'Connor; Exec. Secy., Dominic J. Badolato; COPE Dir.,
Betty L. Tianti.
CONN. STATE SOCIETY FOR AUTISTIC CHILDREN.— Office: 54 Pine St., Water-
bury 06710. Pres., Mrs. Jean Brooks, Meriden; Vice Pres., Doris O'Connor, Woodbridge;
Secy., Marsha Goldberg, Westport; Treas., Walter Page, Woodbridge; Exec. Director, Mari-
anne O'Brien, Waterbury.
CONN. STATE TAXPAYERS ASSOC— Office: 1720 Barnum Ave., Stratford 06497.
Exec. Dir.. Marilyn Pearson; Pres., Arthur Del Monte; Vice Pres.. Carlo Fabozzi: Secy.. Mrs.
Robert Thompson; Treas., James F. Altham.
CONN. STATE LAW COMMUNITY ACTION PROGRAM COUNCIL,— Office: 179
Allyn St., Suite 403, Hartford 06103. Pres., Francois Lemieux; Vice Pres.. Thomas Purcell;
Rec. Secy., Errol Hosein; Financial Secy., Emma Pierce; CAP Dir.. John Flynn
CONN. STUDENT LOAN FOUNDATION.— Office: 25 Pratt St., Hartford 06103. Tel.,
547-1510. (A nonprofit corporation created pursuant to Sec. 10-360, Gen. Stat., lor the pur-
pose of improving the education opportunities of persons who are residents of this state and
who are attending or plan to attend eligible institutions in this state or elsewhere. b> lending
funds to such persons or guaranteeing the loan of funds to such persons, to assist them in
meeting their expenses of post-secondary education.)
Board oj Directors: Appointed by the Governor, Chm.. Joseph G. Knapick, Trumbull. July
I, 1978. rice Chm.. Anthony L. Masso, Darien, July 1, 1978. T. Brian Condon. Cheshire. Jul)
1, 1980. Lillian E. Erb, Noank; Richard G. Patterson, Wethersfield; Thomas E. Santoro,
Winsted; vacancy, July 1. 1982. Two members appointed by the Pres. Pro Tempore o\ the
Senate, Sen. Amelia P. Mustone, Meriden; Sen. Michael L. Morano. Cos Cob. July I. 1979.
Two members appointed by the Speaker of the House, Secy., State Rep. Doroth\ K. Osier,
778 MISCELLANEOUS ASSOCIATIONS, INSTITUTIONS AND SOCIETIES
Greenwich; vacancy, July 1, 1979. Exec. Dir., Vincent J. Maiocco, North Haven.
CONN. TAX COLLECTORS ASSOC— Pres., Raymond S. Slanda, East Hartford; Vice
Pres., Mrs. Olive P. Mulvihill, Old Saybrook; Secy. -Treas., Edith A. Cerretani, Town Hall,
New Canaan 06840.
CONN. TOWN AND CITY MANAGEMENT ASSOC— Pres., R. Gary Stenhouse, 1
Central Sq., Plainville; Vice Pres., Richard S. Borden, Jr., 84 South Main St., Cheshire; Secy.,
William F. Smith, Jr., 15 North Granby Rd., Granby; Treas., Paul J. Skowron, 820 Enfield
St., Enfield.
CONN. TOWN CLERKS ASSOC, INC.— Pres., Edward S. Seremet, Newington; Exec.
Vice Pres., 1st, Mrs. Sally M. Sawyer, Groton, 2nd, Charles N. Enes, South Windsor; Secy.,
Mrs. Elizabeth F. Jolley, Bloomfield 06002; Treas., Russell A. Didsbury, Winchester; Asst.
Treas., Anne R. O'Connor, Norfolk; Legislative Chm., Edward J. Tomkiel, Manchester;
County Vice Pres., Hartford County, George J. Tudan, Windsor; New Haven County, Warren
E. Hall, Cheshire; New London County, Mrs. Hazel J. Gunuskey, Ledyard; Fairfield County,
Joan M. Hyde, Westport; Windham County, Madeleine E. Costa, Brooklyn; Litchfield
County, Mrs. Cherie D. Reynolds, Harwinton; Middlesex County, Mrs. Marjorie C. Hatch,
Durham; Tolland County, Henry F. Butler, Vernon.
THE CONN. TRANSLATION SERVICE, INC.— P.O. Box 1 145, Stamford 06904. Pres.,
Oswald A. Neill, P.O. Box 151; Vice Pres., A.J. Catsikeas, 22 Anderson St.;Secy., William W.
Bower, 1887 Summer St., Stamford.
CONN. TREE PROTECTIVE ASSOC, INC.— Office: P.O. Box 352, West Haven 06516.
Pres., Frederick E. Ruhr, 567 Woodruff St., Southington; Vice Pres., David D. Finch, Wanzer
Hill Rd., Sherman; Secy., Oscar P. Stone, 84 Daniel Dr., New Haven; Treas., Bernard T.
Wright, 10 Lindberg St., Bethel; Exec. Secy., Charles Barr, 421 Campbell Ave., West Haven.
CONN. TRIAL LAWYERS ASSOC— Pres., M. Mitchell Morse, 350 Orange St., New
Haven; Vice Pres., 1st, Joseph Keefe, 179 Water St., Torrington, 2nd, Gary Cohen, 12 Bank
St., P.O. Box 278, Seymour, 3rd, Anthony Piazza, 100 Hoyt St., Stamford; Exec. Dir., Fred
Gross, 123 Oak St., Hartford 06106.
THE CONN. TRUST FOR HISTORIC PRESERVATION.— Office: 1 52 Temple St., New
Haven 06510. (A nonprofit organization created pursuant to Special Act No. 75-93, Sec. 3.)
Board of Trustees: Chm., Janet G. Jainschigg, Darien; Vice Chm., Richard E. Ballard, New
Haven; Secy., Reverdy H. Whitlock, Woodbridge; Treas., Sherman R. Buell, Naugatuck;
Elizabeth Mills Brown, Guilford; Barbara S. Delaney, Chester; Jared I. Edwards, West Hart-
ford; Mary E. Findlay, New Canaan; William Howard, Middletown; Renee Kahn, Stamford;
Louis Matsikas, Hebron; Henry F. Miller, Orange; Stewart G. Rosenblum, New Haven; Prof.
Vincent Scully, New Haven; W. Ogden Ross, New Haven; Thomas D. Gill, Jr., Hartford;
Ralph C. Loomis, Stamford; Peggy P. Lord, New Haven; Charles J. Parker, New Haven.
CONN. VALLEY CHAPTER, SPECIAL LIBRARIES ASSOC— Pres., Dorothy Mc-
Caughtry, Travelers Ins. Co. Corp. Library, Hartford; Pres. -Elect, Richard Dionne, Kline
Science Library, Yale Univ., New Haven; Rec. Secy., Elizabeth Abbe, Conn. Historical Soci-
ety, Hartford; Cor. Secy., Myrna Riquier, Lurie Library, Rogers Corp., Rogers; Treas., Lynn
Palmer, American Nuclear Insurers, Farmington; Dir. at Large, Jan Axman, Conn. State
Library, Hartford.
CONN. VOCATIONAL ASSOC— Pres., Paul Brunelli, 51 Faye La., Southington; Pres-
Elect, Daniel Spaneas, 291 Griswold Rd., Wethersfield; Secy., Debra Criscuola, 1051 Hesse
Rd., Hamden 06517; Treas., Katherine Brophy, 283 Princeton St., Hartford.
CONN. WEIGHTS AND MEASURES ASSOC, INC.— Pres ., Guy J Tommasi, 116
Hunting Hill Ave., Middletown; Vice Pres., 1st, Ronald Hutchinson, Berlin, 2nd, Aloysius
Kargul, Jewett City, 3rd, Anthony Belmont, Greenwich; Secy., Allan Nelson, 23 Garden Gate
Rd., Southington 06489; Asst. Secy., John Mokrycki, 99 Victoria Rd., Hartford; Treas.. Wil-
liam Slamon Jr., Windsor.
CONN. WILDLIFE FEDERATION, INC— Office: deKoven House, 27 Washington St.,
P.O. Box 7, Middletown 06457. Pres., John F. Reilly, III, 155 Atwater St., West Haven; Vice
Pres.. Walter Hylwa, Meriden; Secy., John J. Zazzaro, M.D., Wethersfield; Exec. Dir.,
vacancy.
COUNCIL OF CATHOLIC WOMEN.— Hartford A rchdiocesan Council: Pres., Mrs. Mi-
MISCELLANEOUS ASSOCIATIONS, INSTITUTIONS AND SOCIETIES 779
chael Vozzo, 16 Gilbert St., West Haven 06516. Bridgeport Diocesan Council: Pres.. Mrs.
Louis Dempsey, 7 Westview Dr., Bethel 06801. Norwich Diocesan Council: Pres., Mrs. Peter
W. Gillies, 429 Ridge Rd., Middletown 06457.
COUNCIL OF SMALL TOWNS (COST).— Office: 97 Elm St., Hartford 06106. Chm..
Donald G. Lee, Jr., 1st Selectman, Middlefield; Vice Chm., Edward B. Gomeau, Town Adm.,
Weston; Treas.. Reginald J. Smith, Selectman, New Hartford; Director, David W. Russell.
CYSTIC FIBROSIS ASSOC. OF CONN., INC.— 7 South Main St., West Hartford 06107.
Pres.. Anne Washburn, Cheshire; Vice Pres., Charles McCarroll, Southington;5>cv. , Roberta
Clouet, Milford; Treas., Vicki Petersen, Granby; Medical Dirs., Muttiah Ganeshananthan,
M.D., St. Francis C/F Center; Thomas Dolan, M.D., Yale-New Haven C/F Center; Exec.
Dir., Catherine A. Barnett, West Simsbury.
THE EASTER SEAL SOCIETY OF CONN., INC.— State Hdqrts : P.O. Box 1013, Jones
St., Amston 0623 1 . Hemlocks Outdoor Education Center, Jones St., Amston 0623 1 . Pres. , W.
Lester Killen, 580 Broad St., Bristol; Vice Pres., Dr. Robert U. Massey, Rm AG087, 263
Farmington Ave., Farmington; Paul F. McAlenney, One Constitution Plaza, Hartford; Pat-
rick A. Pallotto, 410 State St., Bridgeport; Secy., Mrs. Vernon Frankwich, 252 Peck Hill Rd.,
Woodbridge; Treas., John C. Gebski, 161 Water St., Norwich; Exec. Dir., John A. Doyle;
Local Affiliates: The Hartford Easter Seal Rehab. Center, Inc., 80 Coventry St., Hartford; The
Easter Seal Rehab. Center of Eastern Fairfield County, Inc., 226 Mill Hill Ave., Bridgeport;
The Central Conn. Easter Seal Rehab. Center, Inc., 181 Cook Ave., Meriden; Easter Seal
Goodwill Industries Rehab. Center, Inc., 20 Brookside Ave., New Haven; The Easter Seal
Rehab. Center of Southeastern Conn., Inc., 216 Norwich-New London Tpke., Uncasville; The
Easter Seal Rehab. Center of Southwestern Conn., Inc., 26 Palmer's Hill Rd., Stamford; The
Easter Seal Rehab. Center of Greater Waterbury, Inc., 22 Tompkins St., Waterbury; The
Kiwanis-Easter Seal Day Camp, Wolcott.
ELEMENTARY SCHOOL PRINCIPALS' ASSOC. OF CONN., INC.— Office: 33 Vre-
dendale Ave., Hartford 06106. Pres., Richard Conrad, Winsted; Pres. -Elect, June Linstrum,
Bethlehem; Vice Pres., 1st, James Devine, New London; 2nd, Paul Gionfriddo, Avon; Rec.
Secy., Mary Cushman, Darien; Cor. Secy., Frank Nappi, Old Lyme; Treas.. Leo Necker-
mann, Columbia; Dirs. at Large, Victor Ferry, Waterford; Bettve Fletcher, New London;
Helen Martin, Wilton; NAESP Rep., John C. Mulrain, Trumbull.
EPILEPSY ASSOC. OF CONN., INC.— Address: 47 Old Turnpike Rd., Southington
06489. Pres., David W. Spearin; Secy., Deadra Hamilton; Treas., William Dube. Rehab. Cen-
ter, House of Hope for Epileptics, Exec. Dir., Francis Coppola.
THE FEDERATED GARDEN CLUBS OF CONN., INC.— Pres ., Mrs Harry J Riebe, 5
South Meadows, Woodbury 06798; Vice Pres., 1st, Mrs. Hugh F. Lena. New London, 2nd.
Mrs. John D. Shumway, Cheshire; Rec. Secy., Mrs. Charles Woodin, Trumbull; Cor. Secy.,
Mrs. Harold Lord, Manchester; Treas., Mrs. Richard L. Smail, Yalesville; /l5.sf. Treas.. Mrs.
Laurier DeMars, Coventry.
HUMANE SOCIETY OF THE UNITED STATES, CONN. BRANCH, INC.— Office:
Salem Rd., East Haddam 06423. Pres., Raymond E. Cummings; Treas., Patrick B. Parkes;
Secy.. Rear Adm. James C. Shaw, USN (Ret.).
INSTITUTE OF ELECTRICAL AND ELECTRONICS ENGINEERS, CONN. SEC-
TION.— Chm.. Andrew Rabinowitz, Norden Division, U.T.C., Helen St., Norwalk; Vice
Chm.. Philip E. Norgren, Perkin-Elmer Corp., Mail Station 75, Main Ave., Norwalk; Secy..
Norman T. Thomas, Northeast Utilities Service Co., P.O. Box 270, Hartford 06101; Treas..
Roland P. Daigle, Combustion Engineering, Inc., 1000 Prospect Hill Rd., Windsor.
JUVENILE DIABETES FOUNDATION.— Office: 999 Asylum Ave.. Hartford 06105.
Pres., Mrs. John Hilton; Vice Pres.. Mrs. Edward Cowles; Secy., Mrs. John Orofino; Treas..
Mrs. Marvin Deming.
KIDNEY FOUNDATION OF CONN., INC.— Office: 920 Farmington Ave , West Hart
ford 06107. Pres.. Mrs. George W. Hurlbutt, Woodbridge; Vice Pres.. Gerald S. Molaver,
Waterbury; Secy.. Mrs. E.B. Jones, Jr., Hamden; Treas.. Norman C. Kayser, West Hartford.
LEAGUE OF WOMEN VOTERS OF CONN., INC.— Office: 60 Connolly Pkwy., Hamden
06514. Pres., Elizabeth Hedden; Vice Pres.. 1st. Marianne Pollak; 2nd. Jane Garbac/; 3rd.
Zaiga Antonetti; Secy.. Nancy Braender; Treas.. Jean Hager; Admin. Secy.. Carol
780 MISCELLANEOUS ASSOCIATIONS, INSTITUTIONS AND SOCIETIES
Rothenberg.
MENTAL HEALTH ASSOC. OF CONN., INC.— Office: 56 Arbor St., Hartford 06106.
Pres., Brian R. G. Heath; Vice Pres., Thomas J. Conklin, M.D., Samuel S. Goldstein, Ray-
mond U. Rosa, Joseph J. Sandelli; Secy., Mrs. Dorothy Rosenbloom; Treas., Milton Welch;
Exec. Dir., Mrs. Beverly Walton.
MUNICIPAL FINANCE OFFICERS' ASSOC. OF CONN.— Pres., John B. Hahn, Jr.,
Dir. of Finance, Trumbull; Vice Pres., James M. Reynolds, Dir. of Finance, Middletown;
Secy., G. Ted Ellis, Dir. of Adm. Services, Glastonbury; Treas., Raymond J. Astarita, Con-
troller, Ridgefield; Exec. Secy., Irene E. Trejsner, Asst. to Controller, New Haven 06510.
MUSCULAR DYSTROPHY ASSOC, INC.— Office: 701 John Fitch Blvd., So. Windsor
06074. Tel., 289-1521. Pres., Armand Legault, 3 Webster Ct., Newington; Vice Pres., Roger
Bristol, 35 Manchester Cir., West Hartford; Secy., June Lajoie, Highview Dr., Harwinton;
Treas., Jeffrey DeBlasio, 45 State St., Waterbury; District Dir., Gary Henault, Bolton.
NATIONAL ASSOC. FOR THE ADVANCEMENT OF COLORED PEOPLE
(NAACP), CONN. STATE CONFERENCE OF BRANCHES.— Office: 770 Asylum Ave.,
Hartford 06105. Exec. Dir., Ben F. Andrews, Jr.; Pres., J. Bernard Fisher; Vice Pres., 1st,
Lottie Scott, 2nd, Tom Fuller, 3rd, Edward McNair; Treas., Clarence Faulk; Secy., Vernice
Cook; Asst. Secy., Lucille Moore.
NATIONAL ASSOC. OF POSTMASTERS, CONN. CHAPTER 21.— Pres.. Richard J.
Parks, Fairfield; Secy. -Treas., Carmine J. Grote, 27 Grote Rd., Chester 06412.
NATIONAL ASSOC. OF SOCIAL WORKERS, CONN. CHAPTER.— Office: 410
Asylum St., Hartford 06103. Pres., Gregory Paleologos, 29 Bishop Dr., Manchester; Vice
Pres., 1st, Gail Champlin, Shagbark Rd., No. Canton, 2nd, George Appleby, 195 High Top
Cir., Hamden; Secy., Benita Burstein, 2 Lathrop La., Apt. 2G, Rocky Hill; Treas., Michael
Speciale, 4 Blue Bird Rd., Middletown.
NATIONAL CONFERENCE OF CHRISTIANS AND JEWS, CONN.-WESTERN
MASS. REGION.— Regional Dir., Charles T. Sardeson, 111 Pearl St., Hartford 06103.
NATIONAL COUNCIL ON CRIME AND DELINQUENCY.— 620 Long Hill Ave , Shel-
ton 06484. State Dir., Eileen Litscher, Conn. Repr.
NATIONAL FEDERATION OF THE BLIND OF CONN., INC.— Pres ., Rev. Howard E
May, Jr., West Willington; Vice Pres., 1st, Peggy Pinder, Yale Station, New Haven; 2nd, Mrs.
Ruth Gordon, Storrs; Secy., Mary Brunoli, Hartford; Treas., Arthur W. Johnson; Greater
Hartford Chapter Pres., Mrs. Jacqueline Billey, Manchester; Southeastern Conn. Chapter
Pres., Mrs. Junerose Killan, Niantic; Eastern Conn. Chapter Pres., Mrs. Ruth Gordon, Storrs;
Danbury Area Chapter Pres., James Aherne; Stamford Chapter Pres., Mrs. Mary Main.
NATIONAL ORGANIZATION FOR WOMEN (NOW)— Coordinator, Ann Crimmins, 3
Round Hill Rd., Granby 06035; Asst. Coord., Greer Hersch, 7-E Robinson Rd., Rocky Hill;
Rec. and Cor. Secy., Elsie O'Sullivan, 903 Wethersfield Ave., Hartford 061 14; Treas., Doris
Werner, 366 West Rock Ave., New Haven; National Board Rep., Alice Chapman, 23 Horse-
shoe Dr., Danbury.
NATURAL RESOURCES COUNCIL OF CONN.— Pres ., Mrs Richard McCallister,
New Milford; Vice Pres., Anne Conover, John E. Hibbard, Robert C. Niles, Dana B. Waring;
Secy., Mae S. Schmidle, 45 Main St., Newtown 06470; Treas., Walter F. Sheehan, New
Milford.
ORDER OF WOMEN LEGISLATORS (OWLS).— Pres., Margaret E. Morton, 25 Currier
St., Bridgeport; Vice Pres., 1st, Phyllis Kipp, 58 Nantucket Dr., Mystic, 2nd, Dorothy S.
McCluskey, 822 Forest Rd., Northford; Secy., Catherine Parker, 373 Iranistan Ave., Bridge-
port 06604;; Treas., Bernadette C. Maynard, RFD 2, Lisbon; Historian, Harriet Clark, RFD,
Litchfield.
THE PARENT TEACHER ASSOC. OF CONN., INC.— Office: 49 Conn. Blvd., East
Hartford 06108. Pres., Peggy Hugya, 75 Diane Terr., Stratford; Secy., Lucille D'Eramo, 535
Tashua Rd., Trumbull; Treas., Robert Parker, 86 Sparrowbush Rd., East Hartford.
PET ANIMAL WELFARE SOCIETY OF CONN., INC. (P.A.W.S.)— Address: P.O. Box
214, Greens Farms 06436. Pres., William H. Cuddy, Vice Pres., John Simonelli; Secy., Betty
Long; Treas., Mrs. Josephine Cuddy.
MISCELLANEOUS ASSOCIATIONS, INSTITUTIONS AND SOCIETIES 781
PLANNED PARENTHOOD LEAGUE OF CONN., INC.— Office: 129 Whitney Ave..
New Haven 06510. Pres.. Joan O. Sillin, Lyme; Vice Pres.. 1st. Cornelia Jahncke, Greenwich.
2nd. Mrs. James P. Warburg, Greenwich; Secy., Mrs. Henry H. Paige, Middlebury; Treas.. J.
Cheston Constable, Essex; Exec. Dir., Mrs. Clare R Brightman, New Haven.
POLICE ASSOC. OF CONN.— Pres., Frederick Sullivan, Waterburv; Vice Pres., 1st,
Stanley Sobieski. State Police; Sec v.. T. William Knapp, 171 Collier Rd., Wethersfield 06109;
Treas., Edmund Mosca, Old Saybrook.
REGISTRARS OF VOTERS ASSOC. OF CONN.— Past Pres.. Ex-officio, Nancy Tatano,
Stamford; Pres., Edward T. Otremba, Bridgeport; Exec. Vice Pres.. Claire B. Gritzer. Wind-
sor; Vice Pres., Dorothy R. Turnrose, New Britain; Secy.. Frances B. Grieb, Orange; Treas..
Samuel Mereen, Jr., Norwich; Directors, Nelson Anderson, Greenwich; Martin Gafley. Meri-
den; Salvatore Micucci, Bristol; Helen Mis, Beacon Falls; Martha Moriarity, Wallingford;
Fred Peck, Manchester; Congressional Dist. Chm., 1st. Carmine Pace, Wethersfield; 2nd, San-
dra Hendrickson, Haddam; 3rd, James Guthrie, West Haven; 4th, Jane Heath, Westport; 5th.
Mar> Crowley, Derby; 6th. Fred P. Bruni, Torrington.
STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AU-
THORITY.—Office: Room 1306, 60 Washington St., Hartford 06106. Tel., 547-1700. (Au-
thority created pursuant to Sec. 10-338, Gen. Stat., for the purpose of assisting in financing
expansion and development of institutions of higher education and hospitals.) Ex-officio. An-
thon> V. Milano, Secy., Office of Policy and Management. Appointed by the Governor. Doug-
las J. Thompson, West Hartford, July 1, 1979. Neal J. Currie, Farmington: James G. Pettit,
West Hartford, July 1, 1980. Albert E. Diem, Easton; Dr. Heimworth B. Jestin, Farmington,
Julv 1, 1981. Anthonv J. DeLuca, Stratford; Sister Francis de Sales HefTernan. New Haven,
Jul> 1. 1982. Philip R^ Reynolds. West Hartford, July 1, 1983. Exec. Dir.. Robert C. Hector.
STATE FEDERATION OF COUNCIL FOR EXCEPTIONAL CHILDREN, NUMBER
361.— Pres.. Connie Horvath, West Hartford; Pres.-Elect, Donald P. Butzko. 17 Adams Rd..
Fairfield 06430; Vice Pres.. Lorraine BoufTard, West Hartford; Secy., Cathy Gibbons, West
Hartford; Treas.. Marsha Bok. Bridgeport; Gov.. David Dawson, Glastonbury; Membership.
Sheila Schmidt, Windsor.
SUBCONTRACTORS ASSOC. OF CONN.— Office: 179 Allyn St., Suite 304, Hartford
06103. Pres.. Robert Werme, Norwalk; Vice Pres.. 1st. Edward T. McPhee. Farmngton, 2nd.
Walter Wielgus, West Haven; Secy.. Paul Gionfrido. Hartford: Treas.. Irene Wyant. Hamden;
Exec Dir.. Arthur N. Schuman, West Hartford.
UNITED CEREBRAL PALSY ASSOC. OF CONN., INC.— Office: 17 June St., Wood
bridge 06525. P.O. Box 3874, Amity Sta.. New Haven 06525. Chm. of Board. Mrs. Elizabeth
Vasko; Pres.. Philip E. Mikan; Exec. Vice Pres.. Mrs. Rheta DeMartino: Vice Pres.. John
Corcoran, Mrs. Stanley Grzymkowski, Mrs. Thomas Holleran. Frank Luciani. Joseph Pa-
gano; Secy.. Mrs. Ambrose Kenney; Treas.. Ona M. Paskus; Asst. Treas.. David D. Berdon.
Exec. Dir.. Stanley Meyers. L'CP Affiliates: (Bristol) 4 Chidsey Ter.. Terryville. (Fairfield
County), 360 Norman St.. Bridgeport. Pres.. Mrs. John J. Arnold. (Greater Hartford), 80
Whitney St.. Hartford, Exec. Dir.. John D. Halotek. (New Britain) 45 Bliss Rd.. New Britain,
Pres.. Mrs. Thomas Holleran. (New London) P.O. Box 265. Waterford. Pres.. John Corcoran.
(Greater Waterburv), 61 Bidwell St., Waterburv, Exec. Dir.. Margaret Campbell.
UNITED NATIONS ASSOC, U.S.A. CONN. DIV.— Pres.. Ruth Steinkraus Cohen. 2S
Darbrook Rd., Westport 06880; Vice Pres., Elisabeth Ambellan, Edward J. Kirchner: Cor
Secy.. Beatrice Hickson; Rec. Secy.. Mary Lee Chapin; Treas . Dr. Robert DubrofT.
URBAN LEAGUE OF GREATER HARTFORD.— Address 1229 Albany Ave., Hartford
06112. Pres.. Frederick G. Adams. D.D.S.; Vice Pres.. 1st. Peter Shapiro. 2nd. Wayne De
( asey; Set l . Dons L. Baldwin; Treas . Alfred W. Bertoline; Asst. Treas.. Maria Gonzales;
Exei Dir . William J. Brown; Deputy Dir.. Council H. Dixson; Economic Dev. Dir . Keith
Washington: Employment Counselor. Rodney West; Education Dir . Deborah L Randolph.
Health and Welfare Dir . Michael Tommasi; Seniors in Community Service Dir.. Richard
Wiggins. Housing Dir., Susan Turlev; Church Academy Dir . Mrs. Bertha Freeman; Project
Matthew Dir . Mutahhir V Sabree: Project LEAP Dir . Nukilwa Taquilava. On-the-Job-
Training Dir., Richard Mullins.
URBAN LEAGUE OF GREATER NEW HAVEN. INC.— Address 1184 Chapel Si New
782 MISCELLANEOUS ASSOCIATIONS, INSTITUTIONS AND SOCIETIES
Haven 0651 1. Pres., Agnes Timpson; Vice Pres., 1st, Kenneth Barboza, 2nd, Warren Raynor;
Secy., Richard Cannon; Treas., Frank Altieri; Exec. Dir., Earl Frazier.
WOMAN'S CHRISTIAN TEMPERANCE UNION OF CONN.— Office: 66 North
Whitney St., Hartford 06105. Pres., Mrs. M. Allen Swift, 54 Ledyard Rd., West Hartford;
Vice Pres., Mrs. Stephen P. Hayes, Meriden; Promotion Secy., Mrs. Kenneth Babcock, New-
ington; Rec. Secy., Mrs. William R. Tuthill, Columbia; Treas., Mrs. Gerald H. Julian, West
Hartford.
HISTORICAL SOCIETIES
THE ACORN CLUB.— Pres., Glenn Weaver, Trinity College, Hartford; Secy., Melanc-
thon W. Jacobus, Conn. Historical Society, 1 Elizabeth St., Hartford 06105; Treas., Cedric L.
Robinson, Conn. Historical Society, 1 Elizabeth St.
ANDOVER HISTORICAL SOCIETY.— Pres., Gordon R. MacDonald, Lakeside Dr.;
Vice Pres., Philip Brass, Rte. 6; Rec. Secy., Margaret H. Talbot, Long Hill Rd.; Cor. Secy.,
Marion Stanley, Long Hill Rd., 06232; Treas., Myra Houle, Bunker Hill Rd.
ASHFORD HISTORICAL SOCIETY.— Pres., David B. Schroeder, RR 1, Box 244; Cor.
Secy. -Treas., A. Willard, Ashford Town Hall.
AVON HISTORICAL SOCIETY.— Pres., Mrs. Joseph C. Woodford, 687 West Avon Rd.,
P.O. Box 448, 06001; Vice Pres., Mr. Frank Atwood, Sunset Trail; Cor. Secy., Mrs. Nancy
Usich, Charing Cross Rd.; Treas., Mrs. Eleanor Nixon, Wellington Hgts. Rd.
BANTAM HISTORICAL SOCIETY.— Pres., George C. Dudley, Dudley Rd., Litchfield;
Vice Pres., Randall Richardson, South St.; Cor. Secy., Mrs. Sally Anderson, South St., 06750;
Treas.. Mrs. Ruth Scheie, South St.
BARKHAMSTED HISTORICAL SOCIETY, INC.— Pres ., Helen M Wheeler, R.F.D. 2,
Old North Rd., Winsted; Vice Pres., Russell Fancher, R.F.D. 2, Winsted; Cor. Secy., David N.
Gidman, Star Rte., New Hartford 06057; Treas., Carmella Lattizori, P.O. Box 101, Pleasant
Valley.
BERLIN HISTORICAL SOCIETY, INC.— Pres ., John Wilcox, 121 Sunset La.; Vice
Pres., Mrs. Fern Wilcox, Kensington Rd., Kensington; Secy., Mrs. John Griswold, Savage Hill
Rd., 06037; Treas., Mrs. John Dodson, 20 Westview Ter.
BETHEL HISTORICAL SOCIETY.— Pres., Robert Antanaitis, 14 High St.; Vice Pres.,
1st, Dr. Albert J. Trimpert, 71 Hoyts Hill, 2nd, Mrs. Mary A. GafTney, 14 Grandview Ave.;
Rec. Secy., Mrs. Viola S. Vilardi, 34 Simeon Rd.; Cor. Secy., Mrs. Alice Morgan, 50 Sunset
Hill, 06081; Treas., Mrs. Eve Bigelow, Payne Rd.
(BETHLEHEM) OLD BETHLEM HISTORICAL SOCIETY, INC.— Pres ., Dr. Edward
R. Miller, Munger La., 06751; Vice Pres., William Finlay, 180 E Heritage Village, Southbury;
Secy., Hugh Andrews, Wood Creek Rd.; Treas., Miss Marion Cowles, South Main St.
(BLOOMFIELD) WINTONBURY HISTORICAL SOCIETY.— Pres.. Miss Jeanne M
Hunciker, 21 Westbrook Rd.; Vice Pres., Mrs. Edward Sorant, 81 Prospect St.; Secy., Mrs. J.
Stanley Tavener, 57 Prospect St., 06002; Treas., Mrs. Alfred C. Willoughby, 49 Woodland
Ave.
BRAN FORD HISTORICAL SOCIETY, INC.— P O Box 504, Branford 06405 Pres..
Frank V. Bigelow; Vice Pres., Richard Kahl; Secy., Mrs. Gustaf R. Young; Treas., Mrs.
George B. Finch; Historian, John B. Kirby, Jr.
(BRIDGEPORT) THE BARNUM MUSEUM PRESERVATION SOCIETY.— Pres .,
Robert J. Onuska, Stratford; Vice Pres., Raymond Buzak, Bridgeport; Acting Curator, Joseph
Melito, Stratford; Secy.. Marjorie Edwards, 150 Grey Rock Rd., Bridgeport 06606; Treas.,
Clifford Edwards, Jr., Bridgeport.
BRIDGEWATER HISTORICAL SOCIETY.— Pres.. William Wallace; Vice Pres.. War-
ren Seaman; Secy.. Dorothy Gustafson, Bridgewater 06752; Treas.. Walter Miller.
(BRISTOL) THE AMERICAN CLOCK AND WATCH MUSEUM, INC.— 100 Maple
St., Bristol 06010. Pres.. William S. Bristow, 85 Belridge Rd.; Treas.. Townsend T. Mink, 288
Brewster Rd.; Managing Dir.. Curator, Chris H. Bailey, 100 Maple St.
MISCELLANEOUS ASSOCIATIONS, INSTITUTIONS AND SOCIETIES 783
(BRISTOL) THE GREATER BRISTOL HISTORICAL SOCIETY, INC.— Pres .. Mrs
Carl Josephson, 59 Hill St.; Vice Pres.. 1st. H. Jack Winters, 41 Marlene St., 2nd. Mrs. Clar-
ence F. Norton, 57 Fanway Ave.; Rec. Secy.. Mrs. Clarence Dibble, 59 Cypress St.; Cor.
Secy.. Mrs. Wilber Gardner, 23 Circle St., Forestville 06010; Treas.. Oscar W. Pease, 2115
Perkins St.
BROOKFIELD HISTORICAL SOCIETY.— Pres.. Donald Winkley, 33 Flax Hill Rd.;
Vice Pres., Ashley Seward, Rte. 25, Brookfield Center; Rec. Secy.. Mrs. Maxine Caldwell,
Rte. 25, Brookfield Center; Cor. Secy., Mrs. John E. Hagmayer, Obtuse Rd. So., Brookfield
Center 06805; Treas.. Richard Nalley, Long Meadow Hill Rd.
BROOKLYN HISTORICAL SOCIETY.— Pres.. C Vaughan Ferguson; Vice Pres.. Her-
bert Ritter; Treas.. Mrs. Frederick Kunkel; Cor. Secy., Mrs. James Stuyniski, Brooklyn
06234.
BURLINGTON HISTORICAL SOCIETY.— P.O. Box 1215, Burlington 06013 Acting
Pres.. Vice Pres., 1st, Lois Humphrey, Johnny Cake Rd., R.D. 3,2nd, Jan Muzvnski, Pine Hill
Rd., R.D. 3; Secy.. Joan Gray, Ridge Rd., R.F.D. 1; Treas.. David Austin, Punch Brook Rd.,
R.D. 1.
(CANAAN) FALLS VILLAGE-CANAAN HISTORICAL SOCIETY.— Pres.. Mrs Don-
ald Stock, Falls Village; Rec. Secy.. Mrs. Daniel Longaven, Falls Village; Cor. Secy.. Mrs.
Eric Borg, Canaan 06031; Treas., George Bigham, Canaan; Curator, Mrs. Donald Stock,
Asst.. Clarence Herold; Canaan Museum: Curator. Mrs. Oliver Eldridge, Asst.. Mrs. Paul
Hamam.
CANTERBURY HISTORICAL SOCIETY, INC.— Pres .. Dick Siegal; Vice Pres.. Arthur
Warner; Rec. Secy., Esther Kivic; Cor. Secy., Mary-Lloyd Brainard, Rte. 169, 06331; Treas.,
Bill Chalfant.
THE CANTON HISTORICAL SOCIETY.— Pres., Dr. Paul W Wittmer, 7 Overlook Dr.;
Vice Pres.. Mrs. Bernard L. Warren, Deer Run Rd., Collinsville; Rec. Secy.. Mrs. Ernest A.
Inglis, Jr., Indian Hill Rd., Collinsville; Cor. Secy., Mrs. Francis Kubik, Cherrv Brook Rd..
Canton Center 06020; Treas., G. David Repp, Huckleberry Hill Rd., Avon Hgts.
THE CHESHIRE HISTORICAL SOCIETY, INC.— Pres .. Lois Jean Meek, 35 1 So Main
St.; Cor. Secy.. Mrs. Wesley W. Harper, 1044 Coleman Rd., 06410; Treas., Nelson J. Wil-
liams, 64 Cornwall Ave.; Curator, Dr. Robert J. Craig, 92 Main St.
CHESTER HISTORICAL SOCIETY, INC.— Pres ., William J Zimmerman, Straits Rd.;
Vice Pres., Arnold Watrous, Wig Hill Rd.; Secy.. Frances Bertelli, Pratt La., 06412; Treas. .
Bruce Watrous, West Main St.
THE CLINTON HISTORICAL SOCIETY.— William Stanton Andrews Memorial Town
Hall, Clinton 06413. Pres., Theodore P. Moser; Vice Pres., 1st, Ernest C. Burnham, Jr., 2nd,
Miriam Andrews; Rec. Secy., Joan D. Croman; Cor. Secy., Lucile E. Seibert; Treas.. Col.
Warren S. Baker, Jr.; Librarian, Dr. Jesse H. Buell; Historian, Ruth Apgar.
COLCHESTER HISTORICAL SOCIETY.— Pres., Harold P. Field, Elm St.; Vice Pres..
William Organek, Chestnut Hill Rd.; Rec. Secy., Mrs. Josephine Field, Elm St.; Cor. Secy..
Mrs. Valerie Standish, Standish Rd., 06415; Treas.. Mrs. Raymond Badger, Parum Rd.; Cu-
rators. Edward Glembowski, Gigi Liverant; Historian. Mrs. Barbara Broun.
COLEBROOK HISTORICAL SOCIETY, INC.— Pres .. Mrs Frederick S Ellison; Vice
Pres.. 1st. Mrs. Ronald B. Campbell, RFD 1, Winsted, 2nd. Mrs. John Blum. North Cole-
brook; Secy., Mrs. Thomas E. Adams, RFD 1, Winsted 06098; Treas.. Mrs. Hamilton Bick-
ford, RFD 1, Winsted; Curator. Mrs. E.W. DeLarm, Norfolk.
COLUMBIA HISTORICAL SOCIETY, INC.— Pres., Adolph Germann; Vice Pres . Al-
bert Gray; Secv.. Mrs. Ivars Petersons, Rte. 87, 06237; Treas . Mrs Martha Tibbitv
CONN. AERONAUTICAL HISTORICAL ASSOC, INC. (Bradley Air Museum) c/o
Bradley International Airport, Windsor Locks 06096. — Pres . George A Clyde. 23 Surrey 1 a .
Glastonbury; Vice Pres . James J. Bennitt, 13 Cattail Rd.. Glastonbury ; Secy.. Dolores S. Coe,
35 Glendale Cir., Windsor Locks; Treas., M.E. Maciolek, 16 Riviera Dr.. Enfield; Museum
Dir.. Philip C. O'Keefe, 163 So. Center St., Windsor Locks; Dir . History/ Info . Robert H.
Stepanek, 10 Christine Dr., East Hartford.
THE CONN. FIREMEN'S HISTORICAL SOCIETY, INC.— Pres.. Arthur H. Selleek.
784 MISCELLANEOUS ASSOCIATIONS, INSTITUTIONS AND SOCIETIES
366 Wormwood Rd., Fairfield; Vice Pres., David E. Macy, 267 Burnham Rd., Avon; Rec.
Secy., James E. Doherty, 18 Flagler Ave., Cheshire; Cor. Secy., Ruth Anstey, 21 Deepwood
Dr., Avon 06001; Treas., Norton W. Chellgren, Pinnacle Rd., Farmington.
CONN. HISTORICAL SOCIETY.— 1 Elizabeth St., Hartford 06105. Pres., George H.
Gilman, Jr.; Vice Pres., John M.K. Davis; Rec. Secy., Frances A. Hoxie; Cor. Secy., Mrs.
William J. Foote; Treas., Samuel S. Fuller; Dir., Thompson R. Harlow.
THE CONN. LEAGUE OF HISTORICAL SOCIETIES, INC.— Pres ., Peter J Revill, 460
Old Main St., Rocky Hill 06067; Vice Pres., George L. Campbell, Stonington; Richard S.
Cunliffe, Southbury; Mrs. Robert T. Henkel, Westport; Howard T. Oedel, Cheshire; Mrs.
David Pinsky, West Hartford; Robert T. Silliman, Windsor; Rec. Secy., Jane Preston, Mon-
roe; Cor. Secy., Roger Preston, Monroe; Treas., Richard A. Mason, Orange; Asst. Treas.,
Mrs. Donald A. Armistead, Madison.
CONN. RAILROAD HISTORICAL ASSOC, Canaan.— Pres., John Estabrook, Box 643,
Taconic; Exec. Vice Pres., Foster McMillen, Rte. 1, Box 169B, Lakeville; Vice Pres., Historian
Curator, Gerard Chapman, Box 15, Mill River, Ma.; Secy., Samuel Rechtoris, 32 Old Elling-
ton Rd., Broad Brook 06016; Treas., Natalie Castagna, P.O. Box 348, Canaan.
CONN. SOCIETY OF GENEALOGISTS, INC.— P.O. Box 435, Glastonbury 06033. Pres. ,
Frederick T. Strong; Vice Pres., George E. Williams; Secy. -Treas., Herbert A. Hotchkiss.
CORNWALL HISTORICAL SOCIETY.— Pres., Gunnar K. Holmes; Vice Pres., Frank E
Calhoun; Secy., Mrs. Ursula H. Dinneen, Cornwall Bridge 06754; Treas., Mrs. Kay F. Fenn.
COVENTRY HISTORICAL SOCIETY.— Pres , Jon M. Harrison, South Rd., Bolton;
Vice Pres., Dawn M. Carlson, Twin Hill; Rec. Secy., Margaret E. Jacobson, Cooper La.,
06238; Treas., Robert C. Hamilton, Silver St.
CROMWELL HISTORICAL SOCIETY.— Pres., Mrs. Harold Bingham, 93 Shunpike
Rd.; Vice Pres., Gerald Groeper, Washington Rd.; Secy., Mrs. Printice Toler, 38 Bellaire
Manor, 06416; Treas., Gordon Prickett, 19 Oak wood Manor.
DANBURY SCOTT-FANTON MUSEUM AND HISTORICAL SOCIETY, INC., 43
Main St., Danbury 06810.— Pres., Hubert V. Morgan; Vice Pres., 1st, Donald C. Wood, 2nd,
Mrs. Russell Heireth; Secy., Mrs. Stephen Krizan; Cor. Secy., Mrs. Raymond W. Overholt;
Treas., Clifford A. Finkle; Dir., Mrs. Max Schling.
DARIEN HISTORICAL SOCIETY, 45 Old King's Hwy. North, 06820.— Pres., David M.
Sinclair; Vice Pres., Mrs. John Foster; Secy., Miss Virginia L. Blood; Treas., Davis L. Baker,
Jr.
THE DEEP RIVER HISTORICAL SOCIETY, INC.— Stone House, Main St., Deep River
06417. Pres., W. Rush G. Hamilton; Vice Pres., Daniel Connors; Rec. Secy., Mrs. Dorothy
Fox; Cor. Secy., Mrs. Sarah Adams; Treas., Francis H. Adams; Historian, Thomas A.
Stevens.
DERBY HISTORICAL SOCIETY, INC.— Pres ., Mrs Lawrence A. Larson, Ansonia; Vice
Pres., Bertrand DeForest, Derby; Rec. Secy., Miss Janet C. Cyr, Ansonia; Cor. Secy., Mrs.
Norman W. Simpson, 181 Sunset Dr., Ansonia 06401; Treas., William Axon, Jr., Ansonia.
THE DURHAM HISTORICAL SOCIETY.— Pres., Edward Hinman, Main St.; Vice
Pres., J. Burton Gastler, New Haven Rd, Secy., Mrs. Alfred Staples, Middlefield Rd., 06422;
Treas., Howard Newton, Maiden La.
EASTFORD HISTORICAL SOCIETY.— Pres., C Franklyn Buell, Buell Dr., Woodstock
Valley; Vice Pres., Mrs. Ruth Yulo, Eastford; Cor. Secy., Mrs. Mary Roto, Woodstock Val-
ley, 06282; Treas., Paul Nissen, Eastford.
EAST GRANBY HISTORICAL SOCIETY.— Pres., Charles F Hunderlach, 14 Mount
Vernon Dr., 06026; Vice Pres., Richard Rumohr, 8 Horseshoe Dr.; Cor. Secy., Bonney E.
Prout, 3-D Seymour Village No.; Treas., Esther Fryer, 4 Mount Vernon Dr.
THE EAST HADDAM HISTORICAL SOCIETY, INC.— Pres ., Raymond E Hughes,
Landing Hill Rd.; Vice Pres., Douglas C. Dickinson, Main St.; Rec. Secy., Mrs. Audrey
Me\er, Purges Rd.; Cor. Secy., Robert Cumming, Town St., 06423; Treas., Frederick Becher,
Main St.; Archivist, Mrs. Hazel Williams.
(EAST HAMPTON) CHATHAM HISTORICAL SOCIETY.— Pres., Mrs Lorraine Be-
MISCELLANEOUS ASSOCIATIONS, INSTITUTIONS AND SOCIETIES 785
vin, 37 Summit St.; Vice Pres.. Mrs. Mabel Robinson, Abbey R6.;Secy.. Mrs. Pauline Mark-
ham, I Fairlawn Ave., 06424; Treas.. Graydon B. Rich, 6 Crescent St.
EAST HARTFORD HISTORICAL SOCIETY.— Pres., Raymond E Johnson, 43 Earn
ham Dr.; Vice Pres., Mrs. Doris C. Suessman, 38 Forest La.; Secv., Miss Florence L. Peck, 5
Fuller Ave., 06108; Treas., Mrs. Irene M. Cone, 52 Barbonsel Rd.
EAST HAVEN HISTORICAL SOCIETY, WC.—Pres.. Mrs Joan Stephens, 149 Tyler
St., Vice Pres., Mrs. Pauline Johns, 14 Edwards St.; Rec. Secy., Mrs. Irene Morris, 4 Toole
Dr., Branford; Cor. Secy., Mrs. Marion Chisholm, 64 Bradley Ave., 06512; Treas., Mrv
Frances Sheiflele, 138 Prospect Rd.
EAST LYME HISTORICAL SOCIETY, Thomas Lee House, Niantic 06357.— Pres., Nor-
man B. Peck, Jr., 21 Romagna Ct., Niantic; Vice Pres., 1st, Sally Budds. 62 East Shore Dr..
Niantic, 2nd. Samuel Morrison, 32 Heritage Rd.; Rec. Secy., Barbara Scacciaferro, 82 Ches-
terfield Rd.; Cor. Secy., Kathy DeAngelis, 13 Dean Rd.; Treas., Barbara Lougee, 6 Cove Dr.,
Niantic; Historian. Wilbur Beckwith, 69 Black Point Rd., Niantic.
(EASTON) HISTORICAL SOCIETY OF EASTON, INC.— Pres., Mrs Donald Hoyt,
Westport Rd., R. 1, Fairfield; Vice Pres., Daniel Cruson, Jr., Blue Spruce Dr., Newtown; Rec.
Secy., Mrs. Betty Cookman, Center Rd., R. 1, Weston; Cor. Secy., Mrs. Betty Lucas, 39 Gate
Ridge Rd., 06612; Treas., William Shannon, 20 Bartling Dr.; Historian, Francis P. Mellen,
286 Center Rd.
( EAST WINDSOR ) THE CONN. ELECTRIC RAILWAY ASSOC, INC.— P.O Box 436,
Warehouse Point 06088. Chm., William E. Wood, Suffield; Vice Chm.. Robert W. Eggleton,
Windsor; Secy.. Donald G. Snelgrove, 1338 Hillside Cir., Windsor 06095; Treas., G. Ernest
Anderson, Jr., Amherst, Mass.
THE EAST WINDSOR HISTORICAL SOCIETY, INC.— Pres .. Normand P. Holcomb.
43 Spring St., Warehouse Point; Vice Pres., Mrs. Edwin Thrall, 145 Chamberlain Rd., Broad
Brook; Rec. Secy.. Lillian P. Osborn, 25 South Main St., Warehouse Point 06088; Treas., Fred
T. Winn, Jr., Scantic Rd., Warehouse Point.
ELLINGTON HISTORICAL SOCIETY.— Pres.. Robert Wallace, Main St.; Vice Pres .
Dana Wilcock, Main St.; Rec. Secy., Mrs. Dorothy Hartmann, Mountain St.; Cor. Secy..
Mrs. Eleonora C. Shippy, Sunset Rd., 06029; Treas., Mrs. Claire Ronalter, Main St.
THE ENFIELD HISTORICAL SOCIETY, INC.— Pres., Anthony Secondo; Vice Pres.,
Robert Tanguay; Cor. Secy., Barbara Mankus; Rec. Secy., Rose Sokol, c/o Parson's House,
1387 Enfield St., 06082; Historian, John Gwozdz; Treas., Barbara Landr\.
THE ESSEX HISTORICAL SOCIETY, INC.— Pres.. James M Bilderback; Vice Pres..
Helmuth W. Joc\,Secy.. Mrs. Maurice F. Goodrich, 10 Riversedge, Ivoryton 06442; Treas..
Wilfred M. Guerrant.
FAIRFIELD HISTORICAL SOCIETY.— 636 Old Post Rd. 06430 Pres . Edward E Har-
riMin; Vice Pres., Charles H. Bell;S>o.. Leon E. Thomas, Jr.; Treas.. Humphre\ T Nichols;
Curator. Miss C. Elizabeth Johnson.
FARMINGTON HISTORICAL SOCIETY.— P.O. Box 1645, Farmington 06032 Pres..
W. Bruce Ashworth; Vice Pres.. Rufus Barringer, Paul C. Robotham;.S><T.. Beulah Vilett. 950
Farmington Ave., A- 19, New Britain, 06053; Treas.. John R. Christensen.
(GLASTONBURY) HISTORICAL SOCIETY OF GLASTONBl R^— /Vt v John
Waterhouse; Vice Pres.. Keith Hook; Rec. Secy. Janet Gourles; Cor Secv. Mrs. Thelma
Ackerman, 85 Hollister Way V, 06033; Treas.. EM. Moffat. '
GOSHEN HISTORIC AL SOCIETY, c/o Pres. .Goshen 06756— Pres . Mrs Ellsuorth D
Wood; Treas.. Mrs. Emil Schueitzer; Curators. Mrs. Michael Grusauskas. Mrs Peter Herbst.
Mrs John Tuttle.
(GRANBY) SALMON BROOK HISTORIC AL SOCIETY— Pres.. William M Yibert .24
Notch Rd.; Vice Pres., George E. Turtin, 163 Da> St.; Treat . A Raymond Beits. Jr., 171 Da)
Si ..SVii . Miss 'Leila Hawken, 22 East Granb> Rd.. 06035 ; Curator] Mrs Bertram M Dewey,
108 Hungar) Rd.
(GREENWICH) THE HISTORICAL SOCIETY OF THE TOWN OK GREENWICH,
INC.— Bush-Hoik) House. 39 Strickland Rd., Cos Cob 06807 Pres.. Lewis Clarke. Rex
.Stc i . Thomas Clephane; Cor. Secv. Mrs Langdon Van Norden, Cherr) Valley Rd . Green-
786 MISCELLANEOUS ASSOCIATIONS, INSTITUTIONS AND SOCIETIES
wich 06830; Treas., Emmons Blodgett; Curator and Historian, William E. Finch, Jr.; Exec.
Vice Pres., Mrs. Herbert Moloney, Jr.
GRISWOLD HISTORICAL SOCIETY.— P.O. Box 26 1 , Jewett City 0635 1 . Pres. , Samuel
Cathcart, 99 East Main St., Jewett City; Vice Pres., Lewis Button; Secy., Mrs. George Deveau;
Treas., Mrs. Stephen Kulas.
(GROTON) NOANK HISTORICAL SOCIETY, INC.— 17 Sylvan St., Box 454, Noank
06340. Pres., Mrs. Barbara Reed; Vice Pres., Mrs. Alfred Fritzche, III; Rec. Secy., Mrs.
Henry T. Andersen, Cor. Secy., Mrs. Paul Stubing; Treas., Mark Turner; Historian Commit-
tee Advisor, Mrs. Alfred Cramer; Curator, Capt. Adrian Lane.
(GUILFORD) THE DOROTHY WHITFIELD HISTORIC SOCIETY, INC.— Pres .,
Mrs. Nathanael Greene; Vice Pres., 1st, Mrs. Wesley Guiles, 2nd, Mrs. Ralph Dudley; Rec.
Secy., Mrs. Clayton W. Bavor; Cor. Secy., Mrs. Julian M. Denison, 330 Mulberry Rd., 06437;
Treas., Albert S. Fehsenfeld.
(GUILFORD) THOMAS GRISWOLD HOUSE MUSEUM.— Pres., Robert Gordon; Vice
Pres., David Dudley; Rec. Secy., Mrs. Howard Hornstein; Cor. Secy., Miss A.F. Trecartin,
244 South Union St., 06437; Treas., Thomas Sawtell.
HADDAM HISTORICAL SOCIETY, INC.— Pres ., Ms. Frances Phipps; Vice Pres., 1st,
Gene Porter, 2nd, Robert Diehl; Rec. Secy., Mrs. Elizabeth Wilson; Cor. Secy., Mrs. Laura C.
Calhoun, P.O. Box 483, Higganum 06441; Treas., J. R. Bueno.
THE HAMDEN HISTORICAL SOCIETY, INC.— Pres., A. Russell Finley, 4016 Whitney
Ave.; Vice Pres., Allen Rose; Rec. Secy., Miss Ruth D. Ford; Cor. Secy., Mrs. Raymond E.
Ayers, 155 Garvin Rd., 06518; Treas., Mrs. Werner Zukunft; Historian, Miss Alice Haugh.
HAMPTON ANTIQUARIAN AND HISTORICAL SOCIETY, INC.— Pres ., Mrs Alice
G. Mathews, R.F.D.; Vice Pres., Richard Brown, R.F.D.; Cor. Secy., Mrs. Earl Overbaugh,
R.F.D., 06247; Treas., Richard Jaworski, P.O. Box.
(HARTFORD) ANTIQUARIAN AND LANDMARKS SOCIETY, INC., OF CONN.—
Office: 394 Main St., Hartford 06103. Pres., Mrs. Joseph S. Rosenthal, Waterford; Vice Pres.,
Richard N. Ford, West Hartford; J. Bard McNulty, Glastonbury; Victor E. Scottron, Storrs;
Albert E. Van Dusen, Storrs; Rec. Secy., David D. Hall, Mansfield Center; Asst. to Dir., Mrs.
Michael Schobinger; Treas., Hartford National Bank and Trust Co., Trust Dept., 777 Main
St., Hartford; Dir., Arthur W. Leibundguth, Hartford.
(HARTFORD) STOWE-DAY MEMORIAL LIBRARY AND HISTORICAL FOUNDA-
TION.— 77 Forest St., Hartford 06105. Harriet Beecher Stowe House, fully restored, open to
the public Sept. -May, Tues.-Sat., 9:30 A.M. -4 P.M.; Sun., 1-4 P.M. June thru Aug., every day,
10 A.M. -4:30 P.M. Admission charged. Stowe- Day Library has 120,000 manuscript items of
Beechers, Gillettes, Hookers, Mark Twain, Harriet Beecher Stowe and other Connecticut not-
ables; 15,000 volumes on architecture, the decorative arts, history and literature, open Mon.-
Fri., 9 A.M. -5 P.M. Pres., H. Burton Powers; Vice Pres., Miss Helen D. Perkins, Mrs. Ells-
worth Grant; Secy., Thomas L. Archibald; Treas., Kenneth R. Lee; Dir., Joseph S. Van Why;
Librarian, Miss Diana Royce.
HARTLAND HISTORICAL SOCIETY.— P.O. East Hartland 06027 Pres., Jean R Sail-
ing; Vice Pres., Dr. Charles W. Stipek; Secy., Miss Agnes W. Gorse; Treas., Mrs. Oscar
Skaret; Curator, Mrs. Eva Hoffer.
HARWINTON HISTORICAL SOCIETY, INC.— P.O. Box 84,06791 .Pres., Edward Ste-
venson, Harmony Hill Rd.; Vice Pres., Mrs. Susan Stephenson, Harmony Hill Rd.; Secy.,
Mrs. Kathy Schenkel, Leadmine Brook Rd.; Treas., Mrs. Jane Pallokat, Harmony Hill Rd.
HEBRON HISTORICAL SOCIETY.— Pres., Harvey Lippincott, Rte. 66; Vice Pres.,
Larry Larned, Carriage Dr.; Rec. and Cor. Secy., Jane Cranick, Rte 85; Treas., Craig Cyr,
Hope Valley Rd.; Historian, Katherine Sibun, East St.
KENT HISTORICAL SOCIETY.— Pres., Miss Emily Hopson; Vice Pres.. Mrs. Albert
Jack; Secy., Mrs. Walter Roney, Kent 06757; Treas., Miss Deborah DeVaux.
KILLINGLY HISTORICAL SOCIETY.— Pres., Michael Phelan, Wauregan Rd., Daniel-
son 06239. Vice Pres.. Mrs. Margaret Weaver, R.F.D. 2, Putnam; Secy., Mrs. Geraldine
Wood, Country Club Rd., Dayville; Treas., Mrs. Helen Collemer, 21 Hawkins St., Danielson.
MISCELLANEOUS ASSOCIATIONS, INSTITUTIONS AND SOCIETIES 787
KILLINGWORTH HISTORICAL SOCIETY.— Pres.. Harold F Nash, P.O. Box 47,
RFD 3; Vice Pres., 1st. Thomas L. Lentz, Schnoor Rd.,2nd. James J. Devaney, Pond Meadow
Rd.; Rec. Secy.. Mrs K. Wayne Slipp, Rte. 81; Cor. Secy.. Mrs. Charles E. Poindexter, Chi-
tenden Rd., 06417; Treas.. Mrs. Donald L. Walton, Stevens Rd.
LEBANON HISTORICAL SOCIETY.— Pres.. Imogene M Tarcauanu; Vice Pres.. E
Russell Tollman; Rec. Secy.. Arlene McCaw; Cor. Secy.. Mrs. Edward F. Landa, Lebanon
06249; Treas.. Albert Pearce; Historians. Henry Aspinall, James Case.
LEDYARD HISTORICAL SOCIETY.— Co- Pres.. Mrs Judy Borrell, Gales Ferry; Mrs.
Signe Post, Gales Ferry; Vice Pres., Jackson King; Rec. Secy.. Mrs. Nancy Kulikowski, Gales
Ferry; Cor. Secy.. Mrs. Sarah Peck, Gales Ferry 06335; Treas.. Mrs. Mary Healy, Gales
Ferry; Curator. Mrs. Anne King, Ledyard; Historian. Helen Vergason.
LISBON HISTORICAL SOCIETY, INC.— Pres .. Mrs Joan Friedland, RFD 3, Ross
Hill Rd.; Vice Pres.. Felix Prokop, R.F.D. 2, Bundy Hill; Cor. Secy.. Mrs. Beatrice M. Coyle,
R.F.D 2, Mell Rd., 06351; Treas.. Leonard Byrne, R.F.D. 3.
LITCHFIELD HISTORICAL SOCIETY, MUSEUMS. (Historical Museum on the
Green; Tapping Reeve House and First Law School, South St.) — Pres.. Mrs. H. C. Seherr-
Thoss; Vice Pres., Whitney L. Brooks; Secy., Gordon Hamlin; Treas.. Philip G. Samponaro;
Dir.. Lockett Ford Ballard, Jr., P.O. Box 385, 06759.
LYME HISTORICAL SOCIETY, INC.— Florence Griswold House, 96 Lyme St., Old
Lyme 06371. Pres., George B. Tatum; Vice Pres., Gregory Smith, Secy., J. Melvin Woody;
Treas., Thomas McGarry; Dir., Jeffrey Andersen.
MADISON HISTORICAL SOCIETY, INC.— Allis-Bushnell House, 853 Boston Post Rd.,
P.O. Box 17,06443. Hours: Summer, 12 noon-4;30 P.M., Winter, 1-4 P.M. Pres.. Mrs. Robert
H. Montgomery; Cor. Secy.. Mrs. Charlotte Cooper.
MANCHESTER HISTORICAL SOCIETY.— 106 Hartford Rd., 06040. Pres.. Constance
Adams; Vice Pres.. Richard Egan; Rec. Secy., Miss Jeanne Low; Cor. Secy., Mrs. George G.
Walker; Treas., Miss Emily Smith.
MANSFIELD HISTORICAL SOCIETY.— P.O. Box 145, Storrs 06268. Pres.. Miss Ro-
berta K. Smith, Storrs; Vice Pres.. David Hall, Mansfield Center; Secy.. Mrs. Helen Huff,
Mansfield Ctr.; Treas.. Robert B. Norris, 52 Willowbrook Rd., Storrs.
THE MARLBOROUGH HISTORICAL SOCIETY.— P.O. Box 93, 06447 Pres.. Frances
MacNaught; Vice Pres., Louis Matsikas; Secy., John Craggs; Treas., Marie H. Johnson.
MERIDEN HISTORICAL SOCIETY, INC.— Andrews Homestead, 424 West Main St.,
06450. Pres.. Mrs. Bernice Shelberg; Vice Pres.. Allan M. Young; Treas.. Mrs. Rosalie Cross;
Curator-Librarian. Mrs. Bernice C. Morehouse.
MIDDLEBURY HISTORICAL SOCIETY, INC.— Pres .. Mrs William W Brown, 193
Crest Rd., 06762; Vice Pres., Mrs. Joseph L. Hetzel, Breakneck Hill Rd.; Cor. Secy., Mrs.
Wallace C. Clark, 26 Wheeler Rd.; Treas.. John A. Niekerk, Stienman Ave.
(MIDDLETOWN) THE MIDDLESEX COUNTY HISTORICAL SOCIETY.— General
Mansfield House, 151 Main St., Middletown 06457. Pres., William J. Van Bevnum; Vice Pres..
1st. Dr. Floyd W. Adams, 2nd, Miss Helene B. Warner; Rec Secy.. Miss Phyllis H. Redford;
Cor. Secy.. Miss Mary Caiazza; Treas., Warren Ehlers.
THE MILFORD HISTORICAL SOCIETY, INC.— P O Box 337, 06460 Eells Stow
House, 34 High St., 06460. Pres.. Howard S. Merk; Vice Pres.. 1st. Peter Hebert. 2nd. Mrs.
William Hoagland, 3rd. Leslie M. Burgess; Rec. Secy.. Mrs. Carol Potter; Cor. Secy., Mrs.
Herschel Smith; Treas.. Bradford Elker.
MONROE HISTORICAL SOCIETY.— Pres.. Janice Wilson, Forest Rd.; Rec. Secy.. Joan
Marr, 2 Brook St.; Cor Secv.. Marguerite Weeks, 36 Deerfield La., 06468; Treas . Kaihenne
Sherman, 114 Purdv Hill Rd.
MONTVILLE HISTORICAL SOCIETY, INC.— P.O. Box 1786,06353 Pres., Virgil I ce,
Uncasville; Vice Pres.. Helen Aldrich, Uncasville; Rec. Secy. Helen Lee, Oakdale. Cor s
June Dernier, Uncasville; Treas.. Andrew Aldrich, Uncasville.
MORRIS HISTORICAL SOCIETY. —Pres.. Mrs Sherman K Ives, Rte I. Box 438; * ice
Pres., Melvin Stoddard, Lakeside; Secy.. Mrs. David Strong, Trotta La.. Morns 06763;
788 MISCELLANEOUS ASSOCIATIONS, INSTITUTIONS AND SOCIETIES
Treas., Mrs. Ruth Paletsky, Rte. 1.
MYSTIC RIVER HISTORICAL SOCIETY.— Pres., Mrs William C Everett, Box 245,
Mystic 06355; Vice Pres., William Dowries; Cor. Secy., Mrs. Hamilton Lee; Treas., Frank
Sinnett.
MYSTIC SEAPORT.— (See Stonington — Mystic Seaport, Inc.)
NAUGATUCK HISTORICAL SOCIETY.— Pres., William G. Leuchars, 124 Conrad St.;
Vice Pres., 1st, Mae T. Cullen, 286 Cherry St., 2nd, Thomas J. Hanlon, 101 Radnor Ave.;
Secy., Mrs. John W. Vergosen, 5 Sunset Dr., 06770; Treas., John W. Vergosen, 5 Sunset Dr.
(NEW BRITAIN) THE ARCHAEOLOGICAL SOCIETY OF CONN., INC.— c/o Dept.
of Anthropology, Central Connecticut State College, 1615 Stanley St., New Britain 06050.
Pres., David H. Thompson; Vice Pres., Cece Kirkonan; Secy., Charles Rignall; Treas., Robert
N. Beaumont; Editor, Renee Kra.
(NEW BRITAIN) HISTORICAL SOCIETY OF NEW BRITAIN.— Pres., Howard Eddy;
Vice Pres., 1st, Valentine B. Chamberlain, Jr., 2nd, John A. Kaestle; Secy., Mrs. Winnifred
Miller, 339 Stanley St., 06051; Treas., Frank W. Schade; Curator, Mrs. Howard Noble.
THE NEW CANAAN HISTORICAL SOCIETY.— 13 Oenoke Ridge, 06840. Pres., John
Rogers; Vice Pres., Robert G. Brown, Alfred C. Edwards; Secy., Penfield C. Mead; Treas.,
John R. Schoemer; Adm. Secy., Helen Snavely.
NEW FAIRFIELD HISTORICAL SOCIETY, INC.— Pres., George Reitwiesner, Peaceful
Dr.; Vice Pres., Martha Fairchild, Wood Creek Rd.; Cor. Secy., Samuel Penny, Mountain
Rd., Candlewood Hills, 06810; Treas., Raymond Williams, Merlin Ave.
NEW HARTFORD HISTORICAL SOCIETY, INC.— Pres ., Rev Graham Child; Vice
Pres., Edward Mason; Secy., Mrs. Helen Colbert, Steele Rd., 06057; Treas., James White-
head.
NEW HAVEN COLONY HISTORICAL SOCIETY.— 114 Whitney Ave., New Haven
06510. Pres., Mrs. Frank C. Hepler; Secy., Mrs. A. Richard Pschirrer; Treas., Donald L.
Perlroth; Exec. Dir., Floyd M. Shumway; Librarian, Mrs. A.I. Koel; Curator, Robert Egles-
ton; Admin. Asst., Mrs. Joseph L. Flach.
NEWINGTON HISTORICAL SOCIETY AND TRUST, INC.— 679 Willard Ave , New-
ington 061 1 1 . Pres., Mrs. Walter Gwisc; Vice Pres., Walter Dickman; Cor. Secy., Esther Glen-
non; Treas., Walter Gwisc.
NEW LONDON COUNTY HISTORICAL SOCIETY.— Shaw Mansion, 1 1 Blinman St.,
New London 06320. Pres., Harold J. Cone; Cor. Secy. -Curator, Mrs. Adam Knox; Rec. Secy.,
Mrs. Burton Kimball.
NEW MILFORD HISTORICAL SOCIETY.— Office: 6 Aspetuck Ave., P.O. Box 566,
New Milford 06776. Pres., M. Joseph Lillis, Jr.; Vice Pres., Mrs. Frederick Waller, Charles B.
Barlow; Secy., Virginia V. Wall; Treas., Betty Halpine; Curator, Sylvia Lahvis.
NEWTOWN HISTORICAL SOCIETY.— Pres., Fred W. Kampmier, IV, 5 Antler Pine
Rd.; Vice Pres., Paul S. Smith, 33 Currituck Rd.; Secy., Frank L. Johnson, 90 South Main St.,
06470; Treas., James N. Hess, Heritage Village, Southbury.
NIANTIC. — (See East Lyme Historical Society.)
NORFOLK HISTORICAL SOCIETY, INC.— Pres ., Mrs William W Walcott, Windrow
Rd.; Vice Pres., Alan Redford, Greenwoods Rd.; Vice Pres. -Secy., Mrs. Harold E. Fields,
Shepard Rd., 06058; Treas., William L. Brookfield, Doolittle Lake.
(NORTHFORD) TOTOKET HISTORICAL SOCIETY, INC— Pres., Gordon S Miller,
Middletown Tpke., Northford; Vice Pres., Mrs. E. Robert Gregan, 34 Edgewood Rd., No.
Branford; Secy., Mrs. Alnis Ozols, 148 Forest Rd., No. Branford 06471; Treas., Mrs. Eliot
Van Pelt, Marshfield Apts., D-3, No. Branford.
THE NORTH HAVEN HISTORICAL SOCIETY.— 27 Broadway, North Haven 06473.
Pres., Merriman Mansfield; Vice Pres., Richard Brockett; Cor. Secy., Marian Perry; Rec.
Secy., Lucille Wiedmann; Treas., Mrs. Richard Brockett; Program Chm., Lester Goodrich;
Publicity Chm., Fred Foerster; Curator, Mrs. George Furnival; Historian, Thomas Pearsall.
NORTH STONINGTON HISTORICAL SOCIETY, INC.— Pres., William H Douglass;
Vice Pres., Frank N. Eppinger; Secy., Evelyn B. Man, RR 2, Box 145, 06359; Treas., Mrs. A.
MISCELLANEOUS ASSOCIATIONS, INSTITUTIONS AND SOCIETIES 789
Morgan Stewart.
NORWALK HISTORICAL SOCIETY.— P.O. Box 335, Norwalk 06852 Pres.. James Fi-
laoro; Vice Pres., Pat Taylor; Secy., Charlotte Prothero; Treas.. Andrew W. Kish.
(NORVVALK) ROWAYTON HISTORICAL SOCIETY, INC.— Pres .. Mrs William J
Robinson, 15 Ridgewood Rd.; Vice Pres., Give Morrison, 70 Highland Ave.; Cor. Secy., Mrs.
Ernest C. Albin, 1 Bittersweet Trail, 06853; Treas., Mrs. Frank E. Raymond, 1 Logan PI.;
Curator, Mrs. Thomas W. Cohn, 259 Rowavton Ave.; Publicity, Mrs. John W. Bender, 6
Logan PI.
(NORWICH) THE SOCIETY OF THE FOUNDERS OF NORWICH, CONN., INC.—
Pres., Richard L. Norman, 56 Case St.; Vice Pres., Mrs. Richard A. Ladd, 16 Elm Ave.; Secy. .
Mrs. Warren G. Sharpies, 25 Scotland Rd., 06360; Treas., Richard S. Camp, Preston; Asst.
Treas., Paul A. Morosky, 372 Washington St.; Registrar, Mrs. Anthony Botti, Canterbur> .
THE OLD SAYBROOK HISTORICAL SOCIETY.— P.O. Box 4, Old Saybrook 06475
Pres., James B. Piatt; Vice Pres., 1st, Mrs. Michael P. Gallicchio, 2nd, Donald A. Eldridge;
Rec. Secy., Miss N.H. Kuehneman; Cor. Secy., Mrs. Theodore Valentine; Treas., David W.
Kneeland, Asst. Treas., Mrs. R. Ashley Lewis; Historian, Edward H. Little.
ORANGE HISTORICAL SOCIETY.— Pres., Gordon B. Petremont, 1 19 Old Hickory Rd.;
Vice Pres., 1st, Elizabeth Gesler, 545 Meeting House Cir., 2nd, Elizabeth VanArman, 874
Grassy Hill Rd.; Rec. Secy., Susan Palmer, 1003 Garden Rd.; Cor. Secy., Thelma Peterson,
457 Race Brook Rd., 06477; Treas.. Herald Hall, 806 Indian Hill Rd.; Historian, Mrs. Greg-
ory Mulhern, 416 Longmeadow Rd.; League Delegate, Richard Mason, 526 Gospel La.
OXFORD HISTORICAL SOCIETY.— Pres., Bishop W. von Wettberg, Town Hall, Ox-
ford 06483; Cor. Secy., JayneT. Crepeau, Burr Rd., Southbury; Treas.. Beverlv M. Martinoli,
35 Hunter's Mt. Rd.
PLAINFIELD HISTORICAL SOCIETY.— Pres., Mrs Esther Gallup, Roper Rd., Moo-
sup; Vice Pres., Thomas Bowen, Palmer La.; Cor. Secy., Mrs. Julia G. DurTney, 51 Main St.,
Moosup 06354; Treas., Mrs. Dora Dawley, Rte 12.
THE PLAINVILLE HISTORICAL SOCIETY, INC.— Pres .. Mrs Robert Hummel, 41
Ledge Rd.; Vice Pres., Mrs. Charles Adams, 39 Prentice Si. \ Secy., Mrs. Wanda Janowski, 13
Cornell St., 06062; Treas., Mrs. Pauline Schwartz, 20 Welch St.
PORTLAND HISTORICAL SOCIETY.— Box 98, Portland 06480. Pres.. Harold Krieger;
Vice Pres.. Ray Robinson; Secy., Lucille Cramer; Treas., Robert Johnson; Dirs., Jack Dillon,
Gloria Schneck, Cyril Simpson.
PRESTON HISTORICAL SOCIETY.— Pres., Sylvia Correia, RFD 1, Lynn Dr., Nor-
wich; Vice Pres., David Anderson, RFD 3, Brown School Rd.;S£T>., Joyce SterTenson, RFD 3,
Preston City, Norwich 06360; Treas., Joyce Bonnell, RFD 1, Lynn Dr., Norwich.
THE PROSPECT HISTORICAL SOCIETY, INC.— Pres ., Richard O Caouette, Corn-
wall Ave.; Vice Pres.. Mrs. Peter Collins, Union City Rd.; Secy., Miss Ruth M. Cowdell, 31
Summit Rd., 06712; Treas . Mrs. Robert Harvey, Chatfield Rd., 06712; Curator. Miss Nellie
H. Cowdell, 31 Summit Rd.
(PUTNAM) ASPINOCK HISTORICAL SOCIETY.— Pres.. Mrs Fabiola M Cutler.
RFD. 2, Day ville 06241; Vice Pres., George Richards; Cor. Secy.. Mrs. Avis Gradie; Treas..
Clayton Shaw.
REDDING HISTORICAL SOCIETY, INC.— Pres .. Rayburn Dobson, P.O. Box 19. Red
ding Ridge; Vice Pres., Thomas Bergeron, West Redding; Secy.. Ebba R. Anderson, Redding
06875; Treas.. Daniel Heller, RD 1, West Redding.
RIDGEFIELD LIBRARY AND HISTORICAL ASSOC, INC.— Pres .. Mary M Luke. 9
Hawthorn Hill Rd.; Vice Pres.. 1st. Mrs. Helen K. Lewis, 62 High Ridge Ave.. 2nd. Laurence
Hoyt, Jr., Farmingville Rd.; Rec. Secy., Mrs. Ruth Sunley, 115 Ned's Mt. Rd.; Cor S
Mrs. Roderic B. Swenson, 371 Wilton Rd. West, 06877; Treas.. Donald K. Brush. 249 Nod
Rd.
ROCKY HILL HISTORICAL SOCIETY.— Pres.. Peter J Revill. 460 Old Main St Cof
Secy.. Mrs. David W. Moser, 18 Elm St., 06067.
SALEM HISTORICAL SOCIETY, INC.— Pres.. Jennifer G Scace. RD 3, Colchester
790 MISCELLANEOUS ASSOCIATIONS, INSTITUTIONS AND SOCIETIES
Vice Pres., Eugene Lesserson, RD 4, Colchester; Secy., John Butts, RD 3, Colchester 06415;
Treas., Mrs. Wilma Zemko, RFD 3, Colchester; Historian, Louise Mutschler, Sheraton La.,
Norwich.
THE SALISBURY ASSOC, INC.— Pres., Benjamin M. Belcher, Lakeville; Vice Pres.,
Theodore O. Rudd, Lakeville; Secy., Mrs. Linda M. MacLaren, Salisbury 06068; Treas.,
Guido F. Verbeck, Jr., Lakeville.
SCOTLAND HISTORICAL SOCIETY.— Pres., Alfred M. Fredette, Box 37; Cor. Secy.,
Margaret Perry, Rte. 97, 06264; Treas., Irene Perry, Rte. 97.
SEYMOUR HISTORICAL SOCIETY.— Pres., Peter S. Ely, 57 Squantuck Rd., 06483;
Vice Pres., Stephen Kobasa, 32 Roberts St.; Cor. Secy., Mrs. Alese Kummer, 69 Church St.;
Treas., Mrs. Shirley Sponheimer, 114 Walnut St.
SHARON HISTORICAL SOCIETY.— Pres., George Poehler; Vice Pres., Gustave
Schwab; Secy., Mrs. Tilden Southack, Sharon 06069; Treas., Frank N. Spencer, Jr.
(SHELTON) HUNTINGTON HISTORICAL SOCIETY, INC.— Box 2155, Shelton
06484. Pres., Mrs. Charles Padgett; Vice Pres., 1st, Richard Lanaro, 2nd, Mrs. Carl Conrad;
Rec. Secy., Susan Wabuda; Cor. Secy., Mrs. Maxine Durrschmidt; Treas., Mrs. Marjorie
Estok.
SIMSBURY HISTORICAL SOCIETY.— Massacoh Plantation, 800 Hopmeadow St.,
Simsbury 06070. Pres., James B. Tanner; Vice Pres., 1st, Jackson F. Eno; Managing Dir., Jane
M. Coburn.
THE SOMERS HISTORICAL SOCIETY.— Pres., Jeanne K. DeBell; Vice Pres., Howard
Whitaker; Secy., Mabel W. Jones; Cor. Secy., Mrs. J. Francis Wood, Ninth Dist. Rd., 06071;
Treas., Mrs. George W. Davis; Asst. Treas., Mrs. Max Gysi; Curator, Russell A. Secrest.
SOUTHBURY HISTORICAL SOCIETY.— Pres., Wilfred Gamble, Dublin Rd., 06488;
Vice Pres., Shirley Garrigus, Brown Brook Rd.; Cor. Secy., Arthur Gwynne, 396C Heritage
Village, Miss Elfreda Huntenburg, 748 A Heritage Village; Treas., Miss Estelle Penning,
Smith Rd.
SOUTHINGTON HISTORICAL SOCIETY, INC.— 239 Main St., 06489 Acting Pres.,
Edward Meyer; Secy., Edna Wood; Asst. Secy., LilyTolles; Treas., Sam Bowers; Asst. Treas.,
Russell Ellis; Financial Secy., Priscilla Hemberger.
SOUTH WINDSOR HISTORICAL SOCIETY.— Pres., Mrs Joseph Kyc, 449 Main St.;
Vice Pres., William Worthen, 30 High St.; Rec. Secy., Mrs. J.W. Vibert, Jr., 1254 Main St.;
Cor. Secy., Mrs. Barbara Accorsi, 1752 Main St.; Treas., Morton Klein, 78 Long Hill Rd.
STAFFORD HISTORICAL SOCIETY.— Pres., Mrs. Verna Tetrault, 1 1 1 Old Springfield
Rd., Stafford Springs; Vice Pres., Mrs. Ann Vollans, 30 Park St., Stafford Springs; Secy.,
Mrs. Annie E. Sukup, 1 1 Murphy Rd., Stafford Springs 06076; Treas., Miss Vina Sullivan, 20
W. Main St., Stafford Springs.
STAMFORD GENEALOGICAL SOCIETY.— Office: P.O. Box 249, Stamford 06904.
Pres., Harold B. Hubbell; Vice Pres., Thomas J. Kemp; Treas., Mrs. Marian Otis; Editor,
Mrs. Gordon S. Burroughs; Genealogists, Mrs. Imogene O. Heireth, Mrs. Edith M. Wicks;
Librarian, Thomas J. Kemp.
THE STAMFORD HISTORICAL SOCIETY, INC.— 713 Bedford St., 06901. Pres., J.
Robert Bromley; Vice Pres., 1st, Charles L. Schoendorf, 2nd, Robert M. Halliday; Rec. Secy.,
Mrs. Richard J. McLean; Cor. Secy., Mrs. Cornelia Zagat; Treas., David Ryan; Historian.
Mrs. Labib Majdalany; Curator, Mrs. Alfred W. Dater, Jr.; Dir., Elizabeth G. Gershman.
(STONINGTON) THE DENISON SOCIETY, INC.— Denison Homestead, Pequotsepos
Rd., P.O. Box 42, Mystic 06355. Pres., Nancy M. Wendland, No. Stonington; Vice Pres.,
Emily Bidwell; Treas., Dorothy K. Stewart, No. Stonington; Financial Secy., Ann Denison,
Stonington; Hostess, Mrs. Brainard Tiffany, Mystic.
STONINGTON HISTORICAL SOCIETY.— P.O. Box 103, 06378. Pres., Capt R J
Ramsbotham, USN (Ret.), P.O. Box 202; Vice Pres., C.J. Mason, P.O. Box 108; Rec. Secy.,
Mrs. Sterling H.Thomas, RFD 2, Box 7A, 06378; Treas., Hollis M. Carlisle, RD 1, Box 112.
(STONINGTON) INDIAN AND COLONIAL RESEARCH CENTER, INC. Old Mystic
06372. — Pres., Mrs. John H. Goodman, Noank; Vice Pres., Warren B. Fish, Mystic; Rec.
MISCELLANEOUS ASSOCIATIONS, INSTITUTIONS AND SOCIETIES 791
Secy.. Roger Williams. Jr.; Cor. Secy.. Mrs. Frank J. Kohl, 263 Old Brook St.. Noank 06340;
Treas.. Edward A. Breed, Mystic.
(STOMNGTON) MYSTIC SEAPORT MUSEUM, INC.— Mystic Seaport, Greenman
ville Ave., Rte. 27, Mystic 06355. Honorary Chm.. Board of Trustees. Governor Ella Grasso;
Chm. of the Board. William C. Ridgway, Jr.; Pres., Clifford D. Mallory, Jr.; Vice Pres.. Mrs.
Henrv B. duPont, Waldo Howland, William H. Moore; Secv.-Asst. treas., Oliver Denison,
III; Treas.. Richard W. Woolworth; Dir., J. Revell Carr.
THE STRATFORD HISTORICAL SOCIETY.— Office: The Judson House and Museum.
967 Academy Hill, P.O. Box 382, 06497. Pres.. David Wiggin; Vice Pres.. 1st. Ronald Rader.
2nd. Mr. Paul Kurmay; Rec. Secy., Katherine Moore; Treas.. Donald Calkins.
SI FFIELD HISTORICAL SOCIETY.— Pres.. Mrs Thomas F. Gallivan, Spruce St.: Vice
Pres., Roger Loomis, 2075 Mountain Rd., West Suffield; Secy., Miss Nathena Fuller, 666
North St., 06078; Treas., Miss Frances Seymour, 1 Harmon Dr.; Librarian, Hawlev Rising,
1576 North Stone St., West Suffield.
THOM ASTON HISTORICAL SOCIETY, INC.— Pres ., Miss Leona Sheldon, 92 Bristol
St.; Vice Pres., Frederick Hellerich, Litchfield St.; Secy., Mrs. Louise Bowkett 98 Judson St.,
06787; Treas., Mrs. Agnes White, 76 Clay St.
THOMPSON HISTORICAL SOCIETY, INC.— Pres ., Helen Davis, R.R.I.; Vice Pres..
Alice Ramsdell, R.R. 2, Putnam; Secy., Mary Elizabeth Keegan, R.R. 1, North Grosvenor
Dale 06255; Treas., Charles L. Spahl, Thompson.
TOLLAND HISTORICAL SOCIETY.— Pres., Paul Olafsen, Torry Rd.. 06084; Vice
Pres.. David White; Secy., Mrs. Ivy-Lynn Patapas; Treas., Mrs. Woodruff Leel, 3 Russell Dr.,
Tolland.
THE TORRINGTON HISTORICAL SOCIETY, INC.— Address: Hotchkiss-Fyler House,
192 Main St., Torrington 06790. Pres., Whitney L. Brooks; Vice Pres., Joseph E. Cravanzola.
Thomas F. Wall; Exec. Dir., Miss Catherine C. Calhoun.
TRLMBLLL HISTORICAL SOCIETY.— P.O. Box 312, 06611 Pres., John D Packer;
Vice Pres., John F. Dempsey; Secy., Beverly Beardsley; Treas., Roland French.
UNION HISTORICAL SOCIETY, INC.— Pres., Marion Y Kingsbury; Pres.-Elect. Joyce
Sedlak; Vice Pres., Robert Tinker; Secy., Barbara Moore, 40 Cemetery Rd.. 06076; Treas.,
Betty J. Bragdon.
VERNON HISTORICAL SOCIETY.— Pres., James E. Lee, 81 Prospect St.. Rockville;
Vice Pres., Addis Abbott, 31 Davis Ave., Rockville; Rec. Secy., Susan Sandberg. 74 Indian
Trail; Cor. Secy.. Elsie M. Neff, 146 Union St., Rockville 06066; Treas., Frederic Hallcher,
Hilltop Dr., Tolland.
THE VOLLNTOWN HISTORICAL SOCIETY, INC.— Pres ., Pauline Florence; Vice
Pres., Burton Jernstrom; Secy., Mrs. Clifford Lafreniere. Voluntown 06384; Treas., Frank
Haselbacher; Asst. Secy. -Treas., Mrs. George Westerlund.
THE WALLINGFORD HISTORICAL SOCIETY, INC.— Samuel Parsons House, 180
South Main St., 06492. Pres., Charles R. Clulee, 143 So. Main Si.: Secy.. Miss Helen Barnes,
29 Curtis Ave.; Cor. Secy., Mrs. L.M. Gaines. 196 South Whittelsey Ave.; Treas.. Robert A.
Norton, 24 Patton Rd.
WARREN HISTORICAL SOCIETY.— Pres.. Leicester Handsfield, Rte. 45, Cornwall
Bridge; Vice Pres., Allyn Perkins, Cornwall Bridge; Secy.. Mrs. Harold Pennington. Bliss Rd..
New Preston 06777; Treas., Mrs. David Robinson. Rte. 45, New Preston; Curator. Mrs. Lam-
bert Borden. New Preston; Asst. Curators, Paul Gibbs, Mrs. Lambert Borden.
(WASHINGTON) GLNN MEMORIAL LIBRARY HISTORICAL MUSEUM, Washing
ton 06793— Chm., Ronald G. Whittle, Rte. 199; Secy., Rev. Herbert E. Pickett, Jr., New
Preston; Treas . Guy Worsley, Plumb Hill Rd.; Curator. Mrs. Ruth A. Nahcn
(WATERBIRY) THE MATTATICK HISTORICAL SOCIETY— 119 West Main St.,
Waterbury 06702. Pres.. Mr. Orton P. Camp, Jr.; Secy., Mrs William W. Brown; Treas .
Sherman R. Buell.
WATERFORD HISTORICAL SOCIETY, INC.— Pres ., Mrs Charles Wilmot, 41 River
side Dr.; Vice Pres.. 1st. Mrs. Robert Caldwell, 143 Rope Ferry Rd.. 2nd. Raymond Bloom-
field, 27 Fulmore Dr.; Rec. Secy.. Mrs. Robert Dugas, 14 Faulkner Dr.. Quaker Hill: Cor.
792 MISCELLANEOUS ASSOCIATIONS, INSTITUTIONS AND SOCIETIES
Secy., Mrs. Fred Carlough, 17 Locust Ct., 06385.
WATERTOWN HISTORICAL SOCIETY.— Pres., Mrs. Livingston Crowell; Vice Pres.,
John Barker; Secy., Mrs. Carl Richmond; Treas., Miss Evelyn Besancon, 22 Deforest St.,
06795.
WESTBROOK HISTORICAL SOCIETY, INC.— Pres., Mrs. Sally H Correll, Old Clin-
ton Rd.; Vice Pres., Mrs. Adelerine McCarry, Pond Meadow Rd.; Secy., Mrs. Nile R.B.
Barrett, Roberts Rd., 06498; Treas., Gary Schild, Essex Rd.
(WEST HARTFORD) NOAH WEBSTER FOUNDATION AND HISTORICAL SOCI-
ETY OF WEST HARTFORD, INC., 227 South Main St., West Hartford 06107.— Pres., Mrs.
David Pinsky, 115 North Main St.; Vice Pres., Mrs. R. D. Bassette, Jr., David C. Sargent;
Treas., Frederick Hamilton; Asst. Treas., Robert Toppin; Secy., Miss Elizabeth Hatheway;
Asst. Secy., Mrs. Clayton Robinson.
WEST HAVEN HISTORICAL SOCIETY.— Pres., William K. Barr, 219 Court St.; Vice
Pres., Miss Viola R. Andle, 170 Lamson St.; Rec. Secy., Mrs. Mary Ann Kowt, 466 Main St.;
Cor. Secy., Miss Jill Fleming, 327 Second Ave., 06516; Treas., Mrs. Malcolm Nicholson, 273
Center St.
WESTON HISTORICAL SOCIETY, INC.— Pres., W. Scott Hill, 302 Lyons Plains Rd.,
06883; Vice Pres., Colin C. Campbell, Herbert M. Day, Mrs. James Powers; Rec. Secy., Louis
F. Bregy; Cor. Secy., Mrs. Ardron Lewis; Treas., R. G. Bardsley; Curator, Mrs. Robert Har-
per, Sr.
THE WESTPORT HISTORICAL SOCIETY.— P.O. Box 776, 06880 Pres., Mrs. Clayton
Elmer, 98 Bayberry La.; Vice Pres., 1st, Mrs. Roy Dickinson, 32 Colony Rd., 2nd, Ms.
Eleanor Street, 23 Tamarac Rd., 3rd, Mrs. Julia Bradley, 47 Treadwell Ave.; Rec. Secy., Mrs.
Harry Hart, 36 Colony Rd.; Cor. Secy., Mrs. Robert Potts, 63 Compo Beach Rd.; Treas.,
Larry Northrup, Westport Bank & Trust Co.; Curator, Mrs. G.W. Toelken, 26 Hillandale Rd.
THE WETHERSFIELD HISTORICAL SOCIETY.— Pres., Robert L Hance, 93 Far-
mingdale Rd.; Vice Pres., Mrs. Richard D. Wolf, 400 Hartford Ave.; Secy., Mrs. Daniel G. St.
Onge, 837 Ridge Rd., 06109; Treas., Thomas R. Hurt, 147 Morgan Cir.; Asst. Treas., Francis
R. Hart, 83 Hartford Ave.; Dir., C. Douglass Alves, Jr., 212 Main St.
WILLINGTON HISTORICAL SOCIETY.— Town Office Bldg., P.O. Box 34, West Wil-
lington 06279. Pres., Betsy Mcllvaine.
WILTON HISTORICAL SOCIETY, INC.— Wilton Heritage Museum, 249 Danbury Rd.,
06897. Museum hours: 2-5 P.M., Thursday and Sunday. Chm. of Board, Arthur O. Wurt-
mann; Pres., Mrs. George Jones; Secy., Mrs. William Morrison, Jr.; Treas., Mrs. Lawrence
Goodwin.
THE WINCHESTER HISTORICAL SOCIETY.— Pres., Kingsley Beecher, R.F.D. 3,
Winsted; Vice Pres., 1st, Mrs. Mathias VanAltena, 2nd, Douglas Davenport; Rec. Secy., Mrs.
Rujo Moore; Cor. Secy., Mrs. Harold Morton, R.F.D. 3, Winsted 06098; Treas., Miss C.
Elizabeth Sweet; Auditor, Robert Fancher; Curator, Miss Pauline Fancher; Asst. Curator,
Mrs. Lester Schaefer.
WINDHAM HISTORICAL SOCIETY.— Pres., William McMunn, Windham; Vice Pres.,
Mrs. Raymond Ladd, Jr., Babcock Hill, South Windham; Secy., Mrs. Francis C. Ahern, 371
Prospect St., Willimantic 06226; Treas., Carl B. Webber, 4 Stanley Rd., R.F.D. 4,
Willimantic.
WINDSOR HISTORICAL SOCIETY, INC.— Office: Fyler House, 96 Palisado Ave.,
Windsor 06095. Pres.. Robert T. Silliman; Secy., Miss Doris E. Brechtel; Treas., Miss Lucile
Wade; Curator, Mrs. Arthur Hillemeier.
WOLCOTT HISTORICAL SOCIETY, INC.— Meeting Place, The Old Stone School-
house, Nichols Rd. Pres., John H. Washburne, 49 Center St., 06716; Vice Pres., Robert J.
Pearson; Secy., Eleanor Herbst; Treas., Frank S. Duren.
( WOODBRIDGE) AMITY AND WOODBRIDGE HISTORICAL SOCIETY, INC.— c/o
Pres., F. Farny Eilers, Jr., 23 North Pease Rd., 06525; Vice Pres.. Mrs. James Berrie; Secy.,
Mrs. William German; Treas., Stuart M. Peck.
(WOODBURY) THE OLD WOODBURY HISTORICAL SOCIETY, INC.— Pres.. David
M. Newell, Flanders Rd., 06798; Vice Pres., Fielding Secor;S>c>\, Mrs. Paul Boultbee; Treas.,
MISCELLANEOUS ASSOCIATIONS, INSTITUTIONS AND SOCIETIES 793
Frank Strong.
WOODSTOCK HISTORICAL SOCIETY— P. O Box 65, 06281 Pre*., Herbert C Dar-
bee: Vice Pres., Elaine Lachapelle; Rec. Secy.. Mrs. Dorothy P. Saari; Cor. Secy., Mrs. Eileen
Gardner; Treas., Mrs. Elizabeth B. Wood.
MEDICAL AND RELATED SOCIETIES
CONN. ACADEMY OF FAMILY PHYSICIANS.— Office: 179 Allyn St., Suite 304. Hart
ford 06103. Pres., Carl Conrad. M.D., Colchester; Pres. -Elect, Thomas Cronan. M.D.. Trum-
bull; Secy., Dewees Brown, M.D., Middletown; Treas., Albert Burke. M.D.. East Norwalk.
CONN. CHIROPRACTIC ASSOC— Pres., Dr. Marino Passero, 98 East Ave . Norwalk;
Vice Pres.. Dr. William Seerv, 63 Church St., Guilford; Secv. -Treas.. Dr. Edmond E. Morin.
P.O. Box 55, Dayville 0624 L
CONN. HOMEOPATHIC MEDICAL SOCIETY.— Pres.. Joseph L. Kaplowe, M.D.. 195
Sherman Ave., New Haven; Vice Pres.. Anthonv Shupis, M.D., 253 Grove St., Waterbur\;
Secy., Richard C. Lewis, M.D., 58 Trumbull St., New Haven 06510; Treas.. Charles H. Hodg-
kins, Jr., M.D., 85 Trumbull St., New Haven.
THE CONN. OPTOMETRIC SOCIETY, INC.— Office: 100 Constitution Plaza, Hartford
06103. Pres.. Leo Santucci. Jr., O.D., Vice Pres.. 1st. William Pehl, Jr.. O.D.. 2nd, Francis
Pimentel, O.D., 3rd, Donald Teig, O.D:; Secv.. John Eggleston, O.D.; Treas.. Ronald Med-
wick, O.D.
CONN. OSTEOPATHIC MEDICAL SOCIETY.— Pres.. Henrv Moskowitz, DO. 135
West Broad St., Stamford; Pres.-Elect. Marshall I. Bernstein, DO., 881 LaFavette St..
Bridgeport; Secy., Norman S. Roome. D.O., P.O. Box 124. Roxbury 06783; Treas'. William
B. West. D.O., 7 Riverview St., Essex.
CONN. PODIATRY ASSOC, INC.— Pres., Dr. Jack Rice, Colony St.. Norwalk; Pres.-
Elect. Dr. David Unger, 535 Saybrook Rd.. Middletown; Sen.. Dr. Robert Kahan, 714 Chase
Pkwv.. Waterburv; Treas.. Dr. Steven Buchbinder, 242 Trumbull St.. Hartford: Exec. Dir..
Angelo J. De Mib. 48 Crest St., Wethersfield 06109.
HARTFORD COUNTY PODIATRY SOCIETY.— Pres.. Leo Veleas, D.P.M., 99 West
Main St., New Britain; Vice Pres., Kenneth L. Wichman, D.P.M., 1 17 East Center St., Man-
chester; Secv.. Irving Buchbinder. D.P.M., 1217 Main St., Willimantic 06226; Treas.. Steven
Damon. D.P.M., 543 Enfield St., Enfield.
CONN. PSYCHIATRIC SOCIETY, INC.— Office: 179 Allvn St.. Suite 304. Hartford
06103. Pres.. Austin McCawley, M.D., Hartford: Pres.-Elect.. Cyril Wa\nik. M.D.. Fairfield;
Secy.. Richard Bridburg. M.D.. Hartford: Treas.. Theodore Zanker, M.D., New Haven
CONN. SOCIETY OF EYE PHYSICIANS.— Office: 179 Allvn St., Suite 304, Hartford
06103. Pres.. J. Clement Griffin, M.D., Norwich; Vice Pres.. Robert Vernlund. M.D.. Hart-
ford; Secy. -Treas.. Turpin Rose. M.D.. Danbur\
CONN. SOCIETY OF NATL REOPATHIC PHYSICIANS.— Pres . Dr Raymond F
Dickinson, 44 Woodstock Ave., Putnam; Vice Pres.. Dr. Lawrence E. Soda. 35 Cherr\ St..
Milford; Secy., Dr. A. Crasa, 169 Centennial Ave., Meriden 06450; Treas.. Dr. Charles (>
Soderstrom, 1420 Main St., Glastonbur\
CONN. SOCIETY OF PHYSICAL AND REHABILITATIVE MEDICINE.— Pi
Philip B. Arnold, M.D., 131 Beecher Rd.. Woodbridge; Vice Pres . Robert Atwood. M.D..
Lawrence and Memorial Hospital, New London; Secv., Josephine Fuhrmann. M D . 1450
Chapel St., New Haven 06511.
CONN. STATE DENTAL ASSOC— Office: 60 Washington St.. Suite 909. Hartford
06106. Pres.. Dr Ernest E. Novey, Jr., 2130 Main St., Glastonbur>: Pres -Elect. Dr John r
Barry. Jr., 210 Main St., Manchester; Vice Pres . Dr. Henry J. Showah. 16 Hospital Ave .
Danburv; Sec v.. Dr. Robert M. Halloran, 15 Imperial Ave., Wcstport; Treai Dr James 1
Rubin, 1 10 Prospect St., Stamford; Exec. Dir . Daniel W. McNamara. 500 HucklebeiT) Hill
Rd., Avon.
THE HORACE WELLS CLl B, HARTFORD— Pres . Howard McLaughlin. 2Ks> Main
St. So., Woodburv; Vice Pres.. E. Gerard Keen, 150 Svcamore St., Gllttonbury; Sec) . Peter
B. Clifford. 106 Niles St., Hartford 06105.
794 MISCELLANEOUS ASSOCIATIONS, INSTITUTIONS AND SOCIETIES
NAUGATUCK VALLEY DENTAL SOCIETY.— Pres., Dr. Nicholas J. Totalo, Jr., Plaza
on the Green, Derby; Vice Pres., Dr. Richard B. Kaplan, 560 Main St., Ansonia; Secy., Dr.
Joel J. Beaman, 445 New Haven Ave., Derby 06418; Treas., Dr. Marshall S. Greenberg, 445
New Haven Ave., Derby.
NEW LONDON COUNTY DENTAL ASSOC— Pres., James Sweet, D.M.D., Stoning-
ton; Pres. -Elect, Edward J. Reynolds, D.M.D., New London; Vice Pres., Bruce Elliott,
D.M.D., Waterford; Secy., Paul S. Kline, D.D.S., New London 06320; Treas., Frank Baldino,
D.D.S., Norwich.
THE CONN. STATE MEDICAL SOCIETY.— Office: 160 St. Ronan St., New Haven
0651 1. Pres., Jerome K. Freedman, M.D., 1423 Chapel St., New Haven; Pres. -Elect, Edward
A. Kamens, M.D., 1305 Post Rd., Fairfield; Vice Pres., W. Raymond James, M.D., 64A No.
Main St., Essex; Secy., Louis H. Backhus, M.D., 58 Central Ave., Waterbury; Treas., Hilliard
Spitz, M.D., 447 Montauk Ave., New London; Exec. Dir., Timothy B. Norbeck.
FAIRFIELD COUNTY MEDICAL ASSOC— Office: 60 Katona Dr., Fairfield 06430.
Pres., Daniel W. Doctor, M.D., Westport; Vice Pres., James E. Harshbarger, M.D., Bridge-
port; Secy., George J. Geanuracos, M.D., Bridgeport; Treas., H. David Frank, M.D.,
Bridgeport.
HARTFORD COUNTY MEDICAL ASSOC— Office: 1000 Asylum Ave., Hartford
06105. Pres., Lawrence B. Ahrens, M.D.; Vice Pres., Roger S. Beck, M.D.; Secy. -Treas.,
Arthur D. Keefe, M.D.; Exec. Dir., Joseph L. Gordon.
LITCHFIELD COUNTY MEDICAL ASSOC— Pres., Donald Peters, M.D., Kent; Pres-
Elect, Todd Anderson, M.D., Charlotte Hungerford Hosp., Torrington; Secy. -Treas., Frank
Lovallo, M.D., Sharon Medical Arts Center, Sharon 06069.
MIDDLESEX COUNTY MEDICAL ASSOC— Pres., Patrick Concannon, M.D., 195
South Main St., Middletown; Vice Pres., Kenneth Robbins, M.D., 760Saybrook Rd., Middle-
town; Secy., Fredrick Fischbein, M.D., 80 So. Main St., Middletown 06457.
NEW HAVEN COUNTY MEDICAL ASSOC— Office: 270 Amity Rd., Suite 217, Wood-
bridge 06525. Pres., Mehdi Eslami, M.D., 1389 W. Main St., Waterbury; Vice Pres., Robert
R. McDonnell, M.D., 1441 Chapel St., New Haven; Exec. Dir., Peter Aaronson, 270 Amity
Rd., Woodbridge.
NEW LONDON COUNTY MEDICAL ASSOC— Pres., Fred A. Anderson, M.D., 7
Clinic Dr., Norwich; Pres. -Elect, Jerome Bobruff, M.D., 268 Montauk Ave., New London;
Vice Pres., Frederick C. Barrett, M.D., 108 New London Tpke., Norwich; Secy. -Treas., Kath-
ryn E. Verie, M.D., 345 Captain's Walk, New London 06320.
TOLLAND COUNTY MEDICAL ASSOC— Pres. Benjamin Adamo, M.D., Rockville;
Vice Pres., Desh R. Sindwani, M.D., Stafford Springs; Secy., Marjorie A. Purnell, M.D.,
Rockville 06066.
WINDHAM COUNTY MEDICAL ASSOC— Pres., Austin Hogan, M.D., 320 Pomfret
St., Putnam; Vice Pres., Gerald Sandler, M.D., 132 Mansfield Ave., Willimantic; Clerk, Al-
exis Khoury, M.D., 11 Spring St., Danielson 06239.
CONN. VETERINARY MEDICAL ASSOC— Office: 267 Cottage Grove Rd., Bloomfield
06002. Pres., Orville L. Burr, V.M.D., Chester; Pres.-Elect, Ferris G. Gorra, D.V.M., Marble
Dale; Vice Pres., Richard Lau, D.V.M., Cheshire; Secy., Alvin R. MacDonald, D.V.M.,
Bloomfield; Treas., Ralph V. Westerberg, D.V.M., Farmington; Asst. Treas., Douglas W.
Laitinen, D.V.M., West Hartford.
GENERAL MUSEUMS
BRIDGEPORT.— M useum of Art, Science and Industry, 4450 Park Ave., 06604. (Art Gal-
leries, Exhibits of Topical Interest to Region, Planetarium Shows, Lecture Demonstration on
the Arts and Scientific Subjects, Colonial Life and Connecticut's Indians for school and other
groups by reservation.) Dir., Mrs. Christine M. Stiassni. Admission to Museum: Voluntary
Donation. Admission fee to Planetarium, $1 .00 for adults; 50C for students and senior citizens.
CANTON. — Roaring Brook Nature Center (Environmental Centers, Inc.), 71 Gracey Rd.,
06019. A unique interpretive building features exhibits, dioramas, natural history displays.
Store with books and nature-related items. Over six miles of trails through adjoining 105 acres
MISCELLANEOUS ASSOCIATIONS, INSTITUTIONS AND SOCIETIES 795
of Wener's Woods. It contains wooded swamp, streams, ponds and fields for the observation of
wildlife and of interrelationships within the natural community. Programming throughout the
year for school groups, after school classes for children and adults, evening and weekend activi-
ties and summer camp during July and August. Open Tues. through Sat. at 10 A.M. -5 P.M.;
Sun. 1-5 P.M. Admission: 50c for adults, 25c for children. Benefits for E.C.I, members. For
membership information, Tel., 693-0263.
DANBURY.— Scott-Fanton Museum and Historical Society, 43 Main St., 06810. (Histor)
Museum, Historic Buildings, Exhibition Hall.) Open: Daily, 2-5 P.M.; closed Monday and
Tuesday.
EAST GRANBY.— Old New-Gate Prison and Copper Mine, Newgate Rd. 06026. (State
owned museum operated by the Connecticut Historical Commission. First American chartered
copper mine opened in 1707, requisitioned by General Washington for British and Tory pris-
oners of war during the Revolutionary War, later used as a state prison until abandoned in
1827.) A National Historic Landmark. Open from mid-May to Oct. 31, daily from 10 A.M.-
4:30 P.M. Admission $1 for adults, 50c for children. For group rates and appointments and for
further information: Tel., 566-3005.
EAST HAVEN.— Branford Trolley Museum, 17 River St. 06512. Mailing address, P.O.
Box 457, Short Beach 06405. (Transportation Museum, Street Railway and Rapid Transit
Cars in operation and on display. Guided tours. Site of The National Trolley Festival. Aug.
25/26.)
FARMINGTON.— Hill-Stead Museum-, 671 Farmington Ave., 06032. Open: Wednesday,
Thursday, Saturday and Sunday afternoons from 2-5 P.M. Groups by reservation at other
times. Tel.. 677-9064. Admission, $1.50 for adults, 75C for children.
GREENWICH.— A udubon Center in Greenwich, 613 Riversville Rd., 06830. (Nature Cen-
ter, Interpretive Building, Environmental Bookshop, Sanctuary, Animal/Exhibit Room,
Teacher Resource Center.) 485 Acres, including Audubon Fairchild Garden within one mile's
distance from Center; Open trails for guided or unguided walks; Open Tuesday-Saturday. 9
A.M. -5 P.M. Closed holidays and holiday weekends, Sundays, and Mondays. Admission, SI
for adults, 50c for children. National Audubon Society members free.
GREENWICH.— Bruce Museum, Bruce Park, 06830. (Natural History, History and Art
Museum.)
GUILFORD.— Henry Whitfield Museum (Old Stone House), Whitfield St., 06437. (State
owned museum operated by the Connecticut Historical Commission. Believed to be the oldest
existing stone dwelling in New England (1639), featuring rare 17th century antiques and ex-
hibits.) Open to the public Wednesday through Sunday, 10 A.M. -5 P.M., April to Nov.; 10
A.M. -4 P.M., Nov. to April. Closed Dec. 15 to Jan. 15. Admission, 50c for adults, children 6-
18, 25c. For group rates and appointments and for further information: Tel., 453-2457.
HARTFORD.— Austin Arts Center, Widener Gallery, Trinity College, Summit St.. 06106
(Fine Arts.)
HARTFORD.— Connecticut Historical Society, Library and Museum. 1 Elizabeth St.,
06105. Library open daily 9 A.M. -5 P.M. except Sundays and holidays; closed Sat. during
June, July and August. Museum open daily 1-5 P.M. except Sundays and holidays; closed Sat.
during June, July and August.
HARTFORD.— Mark Twain Memorial, 351 Farmington Ave., Hartford 06105. Open to
the public: Sept. through May, Tuesday through Sat., 9:30 A.M. -4 P.M.; Sun. 1-4 P.M. Open
daily June through August, \0 A.M. -4:30 P.M.; closed Labor Day. Thanksgiving, Dec. 24th
and 25th, New Year's Day and Easter.
HARTFORD.— The Old State House. 800 Main St., Hartford 06103. A Registered Na-
tional Landmark and the oldest state house in the nation. Site of the first written constitution in
the world and the first meeting of Washington and the Commander-in-Chief of the French
Armies in America and the planning of Yorktown. The Old State House, built 1 796 b> Charles
Bultinch, features restored historic chambers, permanent and special exhibitions, statewide
visitors information center, museum shop. Open to the public: Year round, seven days a week,
closed holidays. Under the direction of the Old State House Assoc
HARTFORD.— Wadsworth Atheneum, 600 Main St., 06103. One of Americas oldest pub-
796 MISCELLANEOUS ASSOCIATIONS, INSTITUTIONS AND SOCIETIES
lie art museums with paintings, sculpture, furniture, porcelain, silver, costumes, temporary
exhibitions, MATRIX Gallery of contemporary art, Lions Gallery of the Senses for sighted
and visually impaired. Open: Year round, Tues. through Thurs. from 1 1 A.M. -3 P.M. Fri. 1 1
A.M. -8 P.M. (after 3 P.M., first floor galleries only). Fri. hours during July and August, 1 1
A.M.-3 P.M. Sat. and Sun., 1 1 A.M.-5 P.M. Office hours: Mon.-Fri., 9 A.M.-5 P.M. Closed
Mon., New Year's Day, 4th of July, Thanksgiving, Christmas. Gallery tours: Sat. and Sun., 2
P.M., no extra charge. Group tours by appointment; free to education groups, fee charged for
others. Lectures and other educational programs on collections and special exhibitions avail-
able: offered October through May. Suggested admission for adults, $1; 12-18 years, 50c; chil-
dren under 12 free.
KENT. — The Shane-Stanley Museum and Kent Furnace, Route 7, 06757. (State owned
museum operated by the Conn. Historical Commission. A collection of Early American tools
and implements. Collection of artist-writer Eric Sloane.) Open: Wed. through Sun., 10 A.M.-
4:30 P.M., May 1 through October. Admission, 500 for adults, 250 for children. For group
rates and appointments and for further information: Tel., 566-3005 or 927-3849.
LITCHFIELD.— White Memorial Conservation Center, P.O. Box 368, Litchfield 06759.
(formerly the Litchfield Nature Center and Museum), Rte. 202 west-on the grounds of the
White Memorial Foundation. Nature Center, Natural History Museum, Library, Children's
nature Day Camp (summer), Lectures and other educational activities, trails for Hiking and
Cross-country skiing. Open all year except Mondays. Admission free. Dir., Gordon Loery;
Tel., 567-0015.
MANCHESTER.— Lutz Junior Museum, 126 Cedar St., 06040. (Children's Museum.)
Open to public Tuesday through Sunday, 2-5 P.M.; closed Mondays, holidays, and August.
Live animals and participatory exhibits. Saturday happenings.
MIDDLETOWN.— Wesleyan University, Davison Art Center, High St., 06457. Open: Sep-
tember-June, Tuesday through Friday, 12-4 P.M.; Saturday and Sunday, 2-5 P.M. Closed
weekends during college vacations.
MYSTIC. — Mystic Seaport, Greenmanville Ave., 06355. (Maritime Museum, Planetar-
ium, Ships and Boats, emphasis on Age of Sail, Library, Henry B. duPont Preservation Ship-
yard.) Operated by Mystic Seaport Museum, Inc.
NEW BRITAIN.— New Britain Youth Museum, 30 High St., 06051. (General museum in-
cluding live animals, plants, natural sciences, history and cultures of many lands.) Open week-
days, 1-5 P.M., Saturdays, 10 A.M. -4 P.M.; closed Sundays, holidays and Saturdays, June
through Labor Day.
NEW BRITAIN.— New Britain Museum of American Art, 56 Lexington St., 06052.
Charles B. Ferguson, Dir. Open: Tues. through Sun., 15 P.M. Admission free.
NEW CANAAN.— New Canaan Nature Center, 144 Oenoke Ridge, 06840. (Natural Sci-
ence, Conservation and Horticulture Education.) Dir., Walter M. Medwid; Naturalists, Ray-
mond Gilbert, Fritze Till; Horticulturist, Sandy Tanck. Nature trails, greenhouses, arboretum,
exhibits, maple syrup and cider demonstrations in season. Hours: September 16-June 14: Tues.
through Sat., 10 A.M.-5 P.M.; Sun., 1-5 P.M. Closed Mondays. June 15-Sept. 15; Tues.-Fri.,
1-5 P.M.; Sat. 10 A.M.-5 P.M.; Sun., 1 P.M.-5 P.M. Closed Mondays.
NEW HAVEN.— Peabody Museum of Natural History, Yale University, 06520. (Natural
History Museum.)
NEW HAVEN.— Yale University Art Gallery, 1111 Chapel St., New Haven 06520. Open
year round: Tues. through Sat., 10 A.M. -5 P.M.; Sun., 2-5 P.M.; Thurs., 10 A.M. -5 P.M., 6-9
P.M., Sept. 15-May 15; closed Mondays, Thanksgiving, Christmas, New Year's and Fourth of
July.
NEW LONDON. — Connecticut Arboretum, Connecticut College, 06320. (Arboretum,
Herbarium.)
NEW LONDON.— Lyman Allyn Museum, 100 Mohegan Ave., 06320; entrance from 625
Williams St. (Art Museum.) Hours: Tues. through Sat., 1-5 P.M.; Sun., 2-5 P.M.; closed Mon.
No charge.
Deshon-Allyn House. 1830 Period House, a National Historic Landmark. First floor open
to the public. Furnished in Federal style. Open to the public upon request to the Lyman Allyn
Museum the same hours the Museum is open to the public. No charge.
MISCELLANEOUS ASSOCIATIONS, INSTITUTIONS AND SOCIETIES 797
NEW LONDON.— Thames Science Center, Gallows La., 06320. (Natural Science Mu-
seum, Workshops, Outings, Field Trips, Films, Slide Programs, for children and adults. Con-
ducts school programs on site and in field.)
NORW ALK.— Old MacDonald's Farm, 768 Post Rd., 06854. (Children's Farm and Zoo)
NORWICH. — Norwich Free Academy. Slater Memorial Museum, located in the Slater
Building and the adjacent Converse Art Building, 108 Crescent St., 06360. Open: Mon.
through Fri.. 9 A.M. -4 P.M.; Sat. and Sun., 1-4 P.M.; June 1 through Sept. 1, Tues. through
Sun.. 1-4 P.M.; closed Mondays during summer only and holidays throughout the \ear.
STAMFORD.— The Stamford Museum and Mature Center. 39 Scofieldtown Rd., 06903.
(Natural History Museum, Nature Center, Children's Farm and Zoo, Planetarium. Observa-
tory, Art Gallery, Nature Trails, Lake, Picnic Area, Science and Indian Exhibits, Gift Shop.)
Open: Mon. -Sat., 9 A.M. -5 P.M.; Sun. and holidays, 1-5 P.M. Gift Shop open: April-Dec.
Mon. -Sat., 9 A.M. -4 P.M.; Sun. and holidays, 1-4 P.M. Open weekends only Jan., Feb.. and
March.
WAREHOUSE POINT.— Warehouse Point Trolley Museum. 58 North Rd., Route. 140,
East Windsor 06088. (Transportation Museum)
WASHINGTON. — American Indian Archaeological Institute, Inc.. Curtis Rd., 06793.
(Museum, Education and Research Center.) Pres., Edmund K. Swigart; Research Dir. and
Curator. Roger W. Moeller, Ph.D.; Education Dir., Susan F. Pavne. Open: Mon. through
Sat., 10 A.M.-4:30 P.M.; Sun., 1-4:30 P.M.
WEST HARTFORD.— Children's Museum of Hartford, 950 Trout Brook Dr., 061 19. In-
cluded in the complex are the Gengras Planetarium with showtimes Tues. through Fri. at 3:30
P.M.; Sat., 11 A.M., 1:30 P.M., 3 P.M.; and Sun., 1:30 P.M., 3 P.M. Aquarium contains one
500 gallon and eleven 200 gallon tanks featuring live exhibits from the world's oceans, lakes
and streams, and the Hands on Room where signs say. "Please Touch!" Newly renovated Live
Animal Center with a variety of small mammals, birds and reptiles. Seavern's Bldg.. contains
numerous exhibits including a Heart Exhibit, Bird Room, Indian Room, Doll Exhibit and
other changing exhibits. "Conny", an outside attraction, is the only life size cement model of a
Sperm Whale and towers nearly 20 feet. Museum hours are: Mon. through Sat., 10 A.M. -5
P.M. General admission charge to the Museum includes the Aquarium. Small additional
charge to the Planetarium.
WESTPORT. — The Mature Center for Environmental Activities. Inc.. 10 Woodside La..
P.O. Box 165,06880. (Natural Science Museum, Live Animal Shelter. 53-Acre Sanctuary with
nature trails and gift shop.) Open: Mon. through Sat., 9 A.M. -5 P.M.; Sunday. 1-4 P.M.
Admission 50c for adults. 25c for children.
WINDSOR LOCKS.— Bradley Air Museum, Bradley International Airport. 06096. (Conn.
Aeronautical Historical Assoc, Inc.) Open: 10 A.M. -6 P.M. daily except Thanksgiving and
Christmas. Indoor and outdoor exhibits. Nominal admission; members free: group rates on
request.
PATRIOTIC SOCIETIES
MR FORCE ASSOC. (CONN. i— Pres . Joseph R. Falcone, 14 High Ridge Rd.. Rockville;
Vice Pres . Kenneth Kelly, 128 Toilsome Hill Rd.. Fairfield; Joseph Parkos. RFD Cove Rd..
Moodus; George Damato, 38 Carver Cir.. Simsburv; William H. Rosenbeck. 98 Wheeler La.
Torrington; Secy.. Alan White. 45 East Granbv Rd.. Granby 06035; Treas.. Mai. Bernard
Stein, 25 Geraldine Dr., Ellington.
\MERIC AN GOLD STAR MOTHERS, INC., DEPT. OF CONN— Pres . June Anderle.
60 Park View Dr., So. Windsor; Vice Pres.. Caroline Thebarge, 1 18 Roosevelt Ave., Torring-
ton; Cor. Secy.. Mrs. Eva Beausoleil, 200 Woodmont Ave.. Bridgeport 06606; Treas . Mrs
Treasure A. Porter, 127 Washington Ave., Hamden.
THE AMERICAN LEGION, DEPT. OF CONN.— Office: 92 Farmington Ave.. Hartford
06105. Comdr., Joseph W. Tarrant, Jr., 16 Hickok Ave., Bethel; Adj., Hugh C. Graham. 92
Farmington Ave.. Hartford; Treas.. William J. Pomfret, 645 Farmington Ave . Hartford
THE AMERICAN LEGION AUXILIARY, DEPT. OF CONN— Office 92 Farmington
Ave.. Hartford 06105. Mailing address: State Office Bldg.. Hartford 061 1 5. Otpi Pres Mrs
798 MISCELLANEOUS ASSOCIATIONS, INSTITUTIONS AND SOCIETIES
Antoinette Beaudreau, P.O. Box 189, Main St., Dayville; Dept. Secy.-Treas., Mrs. Irene C.
Moore, State Office Bldg., Hartford.
AMERICAN WAR MOTHERS, INC., CONN. STATE CHAPTER.— Pres., Mrs. Agnes
Trusinskas, 23 James St., Waterbury; Rec. Secy., Mrs. Blanche Johnson, 1 14 Bristol St., Apt.
5F, New Haven; Cor. Secy., Mrs. Helen Niski, 91 Cold Spring Cir., Naugatuck 06770; Treas.,
Mrs. Thelma Taylor, 131 Bryden Ter., Hamden.
AMVETS OF WORLD WAR II, KOREA AND VIETNAM, DEPT. OF CONN.—
Comdr., William Miller, 55 Spice Hill Dr., Meriden 06450; Vice Comdr., 1st. Michael Silves-
tri, 176 Gorham Ave., Hamden, 2nd, William Desso, 135 Church St., Enfield, 3rd, Norbert
Fausel, 32 Mathewson Ave., Enfield; Finance Officer, Earl Pleu, 6 Old Farm Rd., Wallingford;
Judge Advocate, William Edgar, 32 Mathewson Ave., Enfield; Provost, Neil Jackson, P.O.
Box 543, New Britain; Adjutant, George Sayer, 39 Mountain View Rd., Ansonia; Chaplain,
George Amero, Burr Hill Rd., Killingworth.
ASSOC. OF PAST DEPT. PRESIDENTS OF THE ALLIED VETERANS ORGANIZA-
TIONS.— Pres., Mrs. JoAnn Moore (Italian American War Veterans Aux.), 1568 Boulevard,
New Haven; Vice Pres., 1st, Mrs. Lillian Boshin (Women's Relief Corps Aux.), 233 Washing-
ton St., West Haven, 2nd, Joyce Rogers (Women's Relief Corps Aux.), 131 Cedar Hill Rd.,
Mil ford; Secy., Mrs. Gertrude LeCuyer (Marine Corps League Aux.), 319 Hill St., Waterbury
06704; Treas., Mrs. Helen Monaco (American War Mothers), 247 Still Hill Rd., Hamden;
Chaplain, Madge Massaro (Italian American War Vets. Aux.), Hamden.
CATHOLIC WAR VETERANS, DEPT. OF CONN.— Comdr ., Roy W Primachuk, 10
Granite Ter., Ansonia 06401; Vice Comdr., 1st, Walter Drahan, 66 Bay Ave., New Britain,
2nd, Edmund Gorzelany, 8 North Ave., Derby, 3rd, Joseph Voytek, 20 Standish St., Bridge-
port; Treas., Stanley J. Olszewski, 212 McClintock St., New Britain; Adj., Michael Ranno, 93
Benz St., Ansonia.
CATHOLIC WAR VETERANS OF THE UNITED STATES OF AMERICA, INC.,
AUXILIARY, DEPT. OF CONN.— Pres., Mrs. Genevieve Yonik, 32 New St., Shelton; Secy.,
Sophie Piurek, 108 Bank St., Derby 06418; Treas., Mrs. Mary Wantroba, 3% Lester St.,
Ansonia.
CONN. CATHOLIC DAUGHTERS OF AMERICA.— State Regent, Miss Mabel M
Ward, 8 Clearview Dr., Stafford Springs; Vice State Regent, 1st, Mrs. Rosemary Raymond,
1 17 Robbins St., Waterbury, 2nd, Mrs. Justine Smith, 62 Buena Vista St., Stamford; Secy.,
Mrs. U. Shirley Mazzola, 148 Bouton St., West, Stamford 06907; Treas., Miss Arline Rich, 16
Lincoln Ave., West Hartford; Chaplain, Rev. Harold Heinrich, 7 Beecher Rd., Wolcott; Jr.
State Chaplain, Rev. Francis McShane, All Saints Rectory, School St., Somersville.
CONN. CHAPTER OF THE ASSOCIATION OF THE U.S. ARMY.— Pres ., Sgt Maj
Charles W. Chambers, 832 Tolland Tpke., Manchester 06040; Vice Pres., 1st, CWO Bernard
A. Corona, 27 Winding La., East Hartford; 2nd, LTC Frederick H. Burr, 274 School St.,
Manchester; 3rd, LTC Robert F. Grady, 133 Campfield Ave., Hartford; 4th, SGM Morris
Brousseau, Burlington Rd., Unionville;5f/7, LTC Walter P. Dunn, VJzi\\zTsf\t\(\\ Secy. -Treas.,
Denise L. Chambers, 832 Tolland Tpke., Manchester; Chm. Board of Governors, Brig. Gen.
John J. King, 248 Fairfield Ave., Hartford.
CONN. CHAPTER OF NATIONAL SOCIETY, DAUGHTERS OF FOUNDERS AND
PATRIOTS OF AMERICA, INC.— Pres., Mrs. Orrin Fritz, 190 Northridge Ave., Torring-
ton; Vice Pres., Mrs. Richard H. Fletcher, 224 Pine Orchard Rd., Branford; Rec. Secy., Mrs.
Barton A. Bolton, 38 Union St., Glenbrook; Cor. Secy., Mrs. Richard E. Bromfield, 766 New-
field Ave., Stamford 06905; Treas., Mrs. William P. O'Donnell, East St., Litchfield; Asst.
Treas.. Virginia Fletcher, 302 Plymouth Colony, Branford; Chaplain, Mrs. Herbert Litchfield,
20 Ledyard Rd., New Britain; Historian, Mrs. Franklin W. Wooding, 670 Yalesville Rd.,
Cheshire; Registrar, Mrs. William A. Meeker, RFD 1, Winsted; Color Bearer, Mrs. Harvey
Ives, 1 Ives Ave., Meriden.
C OW. DEPT., DAUGHTERS OF UNION VETERANS OF THE CI VIL WAR, 1861-65,
INC '.— Pres.. Mrs. Doris B. Chamberlin, 390 Palisado Ave., Windsor; Sr. Vice Pres.. Mrs. Eva
Carlson, R 3, Lohese Rd., Stafford Springs;.//-. Vice Pres.. Mrs. Olive Edwards, 163 Parsonage
St., Rocky Hill; Secy. 'Treas., Mrs. Georgia M. Bone, 15 Adelaide St., Hartford 061 14; Coun-
selor, Mrs. Alice Waterman, 10 White Cap Rd., Niantic.
MISCELLANEOUS ASSOCIATIONS, INSTITUTIONS AND SOCIETIES 799
CONN. DEPT., SONS OF UNION VETERANS OF THE CIVIL WAR.— Depi. Comdr..
Lester Rundlette, Overlook Dr., East Hampton; Sr. Vice Comdr., Chauncey A. Geer, 607
North Main St., Bristol; Jr. Vice Comdr., Edgar Prince, 7 Colchester Ave., East Hampton;
Secy. -Treas., Frank W. Squier, 29 Summit St., East Hampton 06424.
CONN. DEPT., AUXILIARY TO THE SONS OF UNION VETERANS OF THE CIVIL
WAR. — Pres., Mrs. Catherine Stocking, 251 Court St., Middletown; Vice Pres . Mrs. Mary
Scofield, 132 Nooks Hill Rd., Cromwell; Secy., Mrs. Minnie Burkhardt, 2 Bevin Ct., East
Hampton 06424.
CONN. DEPT., MEXICAN BORDER VETERANS, INC. ( 1911-1917).— State Comdr.,
Louis E. Aldrich, 133 Second Ave., West Haven 06516; Adj., Richard G. Tuttle, 358 Second
Ave., West Haven.
CONN. SOCIETY, CHILDREN OF THE AMERICAN REVOLUTION.— Sr State
Pres., Mrs. Russell Hobson, 27 Wilbur Ave., Meriden; State Pres.. Patricia Kane, RFD 1,
Maple St., Litchfield; Sr. Rec. Secy., Mrs. Carol Potter; Rec. Secy., Arthur Sperry, 952 Bald-
win Rd., Woodbridge; Sr. Cor. Secy., James W. Berrie, Jr., 295 Capitol Ave., Meriden; Cor.
Secy., Barbara Livingston, 13 Richmond Dr., Old Greenwich 06870; Sr. Chaplain, Mrs. James
W. Berrie, 5 Oak Hill La., Woodbury; Chaplain, Marion Jepson, 416 Atkins St., Middletown.
CONN. SOCIETY, DAMES OF THE COURT OF HONOR.— Pres., Mrs Ruth Bee Jack-
son, 2 Northridge Rd., Old Greenwich 06870; Vice Pres., Mrs. Marietta W. Morriss, 24 Dandy
Dr., Cos Cob; Rec. Secy., Mrs. D. Stuart Pope, Jr., 1 199 Whitney Ave., Hamden; Treas., Mrs.
Douglass Thatcher, 194 Knoll Dr., Hamden; Registrar, Mrs. Robert W. Pawson, 36 Grove St.,
Cheshire.
CONN. SOCIETY, DAUGHTERS OF THE AMERICAN COLONISTS.— State Regent.
Mrs. James Jewett, 141 Elizabeth St., Hartford 06105; Vice Regent, 1st. Mrs. Harold F. Nash,
Killingworth, 2nd, Mrs. Richard E. Bromfield, Stamford; Rec Secy., Mrs. Michael Mazzoc-
chi, 1 14 Quonnipaug La., Guilford; Cor. Secy., Mrs. Halsted R. TifTan>, 35 Burv*ood Rd.,
Wethersfield 06109; Treas., Mrs. Barton Bolton, 38 Union St., Glenbrook; Registrar, Mrs.
Parker T. Chamberlin, Windsor; Chaplain, Mrs. George Strecker, Stamford; Historian, Mrs.
Werner F. Bauermann, Bridgeport; Librarian, Mrs. Wilson G. Seavey, Cos Cob.
CONN. SOCIETY, MAGNA CHARTA DAMES.— State Regent. Mrs Eric Foster Storm,
Bell Hall, RFD Fair Haven, Vt. 05743.
THE CONN. SOCIETY OF THE ORDER OF THE FOUNDERS AND PATRIOTS OF
AMERICA, INC.— Gov.. Jackson Bird, 6 New City St., Essex; Deputy Gov.. Joseph A. Kit-
bourn, Hickory BlufT, Rowayton; Secy., Edward H. Little, 10 Old Fenuick Rd, Old Saybrook
06475; Treas., John A. Waterhouse, 76 Hillcrest Rd., Glastonbury; Registrar. Newman A.
Hall, Town Hill Rd., New Hartford; Chaplain. Rev. Russell E. Camp, 41 Walnut St., Man-
chester; Genealogist. L. Ellsworth Stoughton, Warehouse Point; Historian. Ellsworth M.
Davis, Guilford; Counsel. Melville E. Shulthiess, Newtown.
CONN. SOCIETY OF THE SONS OF THE AMERICAN REV OLL TION, INC.— Pres ..
Harold F. Nash, Roast Meat Hill, Killingworth; Secy.. Jackson Bird, 6 New Citv St.. Essex
06426; Treas.. Charles E. Hughes, 257 West Rock Ave., New Haven; Registrar-Secrologist.
Brainerd T. Peck, Lakeside.
DAUGHTERS OF THE AMERICAN REVOLUTION, INC.— State Regent. Mrs Ruth
Bee Jackson, 2 Northridge Rd., Old Greenwich 06870; Rec Secy.. Mrs. Raymond Gardner.
1261 Long Hill Rd., Guilford; Treas.. Mrs. Richard H. Fletcher, 224 Pine Orchard Rd.. Bran-
ford.
DEPT. OF CONN., JEWISH WAR VETERANS OF THE U.S.A.— Comdr . Irving Kot-
ler, 24 Mallard Dr., Bloomfield; Sr Vice Comdr.. Robert Buchsbaum. 1633 Main St., Bridge-
port;.//-. Vice Com dr.. Jack Friedler, 80 Whittier Rd., Hamden; Adj.. Tedd> Rogol. 141 Main
St., Seymour; Quartermaster. Sam Toobin, 19 Creeping Hemlock Dr . Norwalk
DEPT. OF CONN., JEWISH WAR VETERANS AUXILIARY.— Pres.. Belle Biemstcin,
30 Tahmore PI.. Fairfield; Secy., Helen Berman, 253 Bretton St., Bridgeport 06606; TrtW
Helen konowitz, 61 Pershing Ave., Seymour.
DEPT. OF CONN., UNITED SPANISH WAR VETERANS.— Comdr. Charles A Bunel.
(Summer) Box 46, Norfolk, Conn. 06058; (Winter) Paradise Ba> Trailer Park. 36 J St., Bra-
denton, Fla. 33507.
800 MISCELLANEOUS ASSOCIATIONS, INSTITUTIONS AND SOCIETIES
DEPT. OF CONN., UNITED SPANISH WAR VETERANS AUXILIARY.— Pres., Ger-
trude Horning, 129 Crown St., Meriden; S>. Vice Pres., Mildred Bunel, Box 46, Norfolk; Chief
of Staff, Hazel Christinat, Shepard Rd., Box 46, Norfolk; Secy., Ethel Stone, 62 Hedgehog
La., W. Simsbury 06092; Treas., Barbara Pellett, 42 Green Manor Dr., East Hartford.
DISABLED AMERICAN VETERANS, DEPT. OF CONN.— Comdr ., John DiLaurenzio,
P.O. Box 86, Naugatuck; Sr. Vice Comdr., John Gregor, 33 Jerome Ave., Meriden; Treas.,
Dominick A. Formichella, 35 Pembroke Rd., Hamden; Adj., Paul Taft, 272 Bond St., Bridge-
port 06610.
DISABLED AMERICAN VETERANS AUXILIARY, DEPT. OF CONN.— Comdr ., Lo-
retta Richard, 465 Bridgeport Ave., Shelton; Adj., Mrs. Marguerite Lolatte, 340 Buckingham
Ave., Milford 06460.
FRANCO-AMERICAN WAR VETERANS, DEPT. OF CONN.— Office: c/o Post 16, 49
Grand St., Hartford 06106. State Comdr., Lawrence Houle, 601 Ellsworth St., Bridgeport;
Adj., Robert Cyr, 25 Lenox Ave., Bridgeport; Quartermaster, Donald Derocher, 987 Maple
Ave., Hartford; Judge Advocate, Leonard J. LeBlanc, 12 Amherst St., Hartford.
FRANCO-AMERICAN WAR VETERANS AUXILIARY, DEPT. OF CONN.— Pres .,
Dorothy Mulcunry, 33 Missal Ave., Bristol; Vice Pres., 1st, Lillian Houle, 601 Ellsworth St.,
Bridgeport, 2nd, Carmella LaPierre, 24-1 High Court, East Hartford; Secy., Anita Walton,
178 Robertson St., Bristol 06010; Treas., Clara Ferriere, 155 Exeter St., Hartford.
GRAND COOTIETTE CLUB OF CONN.— Pres ., Barbara Buchanan, P. O. Box 104, New
Britain; Secy., Evelyn Walsh, 188 Bond St., New Britain 06053; Treas., Anne Carroll, 62
Farmington Ave., Plainville.
THE HUGUENOT SOCIETY OF CONN.— Pres., Mrs. George E. Gabriel, 43 Prospect
St., Bloomfield; Vice Pres., Mrs. Harold E. Mayo, Manchester; Ellsworth M. Davis, Guilford;
Mrs. Charles S. Nutt, Glastonbury; Mrs. Edward R. De Groff, Coventry; Treas., Mrs. George
W. Hodgdon, East Hartford; Chaplain, Mrs. Chester H. Chatfield, Bridgeport; Rec. Secy.,
Mrs. Richard G. Koch, Hamden; Cor. Secy., Miss Frances B. de Cou, 152 Raymond Rd.,
West Hartford 06107; Registrar, Mrs. Douglass Thatcher, Hamden.
ITALIAN AMERICAN WAR VETERANS OF THE U.S., INC., DEPT. OF CONN.—
State Comdr., Al Laudone, Box 1043, Norwich; Sr. Vice Comdr., vacancy; Jr. Vice Comdr.,
Angelo DeStephano, 113 Dudley Rd., Wethersfield, 2nd, Rocco Marcantonio, 386 Parker
Ave., So. Meriden; Judge Adv., Bill MacCracken, Box 64, Uncasville; Quartermaster, Sam
Grillo, 82 So. Second Ave., Taftville; Officer of the Day, Carmen Brutto, 1 Doyle Dr., Enfield;
Sgt. at Arms, John Saracelli, 53 Ponham St., Waterbury; Adjutant, Louis O. Gagliardi, 45
Victoria Rd., New Britain 06052.
ITALIAN AMERICAN WAR VETERANS AUXILIARY, DEPT. OF CONN.— Pres .,
Anna Potenza, 16 Locust St., Plainville; Sr. Vice Pres., JoAnn Moore, 1568 Boulevard, New
Haven; Jr. Vice Pres., Theresa Alferi, 142 Harland Rd., Norwich; Secy., Elena Liistro, 91
Eighth St., Newington 06111; Treas., Edith Jones, 41 Timber La., Waterbury.
LEBANON FOUNDATION, INC.— Honorary Chm., Hon. John N. Dempsey, Groton;
Chm., Harry F. Morse, 1071 Ocean Ave., New London 06320.
L'UNION DES FRANCO-AMERICAINS DU CONNECTICUT.— Pres. Gen., Jean-P
Gingras, 38 Harvest La., Bristol 06010, Tel., 583-3791; Vice Pres. Gen., Mrs. Ella Martel,
New Britain; 2nd Vice Pres. Gen., Robert Bisaillon, Waterbury; Secy. Gen., Mrs. Therese
Lachance, Bristol; Asst. Secy., Miss Lucille V. LeFebvre, Bristol; Treas., Mrs. Cecile Ro-
berge, Bristol; Chaplain, Rev. Francois A. Croteau, Pastor, St. Ann's Church, Bristol; Deputy
Chaplain, Rev. Aurele R. Perreault, St. Ann's Church, Waterbury.
MARINE CORPS LEAGUE, INC., DEPT. OF CONN.— Comdt ., Roland Frazier, 385
Berlin St., Southington 06489; Sr. Vice Comdt., Stephen Shymansky, 128 Colony Rd., Sey-
mour;.//'. Vice Comdt., Dorothy Anderson, 1456 Country Club Rd., Middletown; Paymaster,
\ rancis J. Meakem, 9 Julia Ter., Middletown; Service Officer, Harold A. Osgood, Sr., 29
Cumberland St., Manchester.
MARINE CORPS LEAGUE AUXILIARY, DEPT. OF CONN.— Pres .. Delores Binkoski,
138 Steinman Ave., Middlebury; Sr. Vice Pres. -Secy., Marie Nolan, 28 Sixth St., Ansonia
06401; Treas., Gertrude LeCuyer, 319 Hill St., Waterbury; Judge Adv., Margaret Dupuis, 29
MISCELLANEOUS ASSOCIATIONS, INSTITUTIONS AND SOCIETIES 801
River St., Southington; Chaplain, Velma Osgood, 29 Cumberland St., Manchester.
MILITARY ORDER OF THE PURPLE HEART, INC., DEPT. OF CONN.— Comdr ..
Samuel DiCioccio, 141 Superior Ave., Newington 06111; Sr. Vice Comdr., Harold Coutts,
Hamden; Finance Officer, John Salerno, 376 Taulman Rd., Orange; Service Officer, David
Rittow, 22F Wedgewood Dr., Bloomfield; Legislative Chm.-Adj., Charles Burby.
THE MILITARY ORDER OF THE WORLD WARS, REGION L— Comdr., Region 1,
LTC John S. Klein, 26 Pond Rd., Hamden 06514; Conn. Dept. Comdr., Col. Richard Irving,
35 Sportsman Hill Rd., Madison.
NATIONAL SOCIETY OF THE COLONIAL DAMES OF AMERICA IN THE STATE
OF CONN.— Office: Webb House, 211 Main St., Wethersfield 06109. Pres., Mrs. John W.
Wieder, Jr., 50 Boulter Rd., Wethersfield; Cor. Secy., Mrs. John Willard, 111 Hunter Dr.,
West Hartford 06107; Treas., Mrs. Pugsley Alley, Old Quarry Rd., Guilford.
NATIONAL SOCIETY OF NEW ENGLAND WOMEN, CONN. COLONIES.— Green-
wich Colony: Pres., Mrs. David Ingersoll, 57 Old Mill Rd., Greenwich; Cor. Secy., Mrs.
George Strecker, 83 Morgan St., Stamford 06905; Treas., Mrs. Douglas P. Maxwell, 10
Brookside Dr., Greenwich. — Hartford Colony: Pres., Mrs. Ben D. Sasportas, 27 Orchard Rd.,
Windsor; Cor. Secy., Mrs. Thomas A. Conners, 18 Paper Chase Trail, Avon 06001; Treas.,
Mrs. Halstead R. Tiffany, 35 Burwood Rd., Wethersfield. — New Haven Colony: Pres., Mrs.
Douglass Thatcher, 194 Knoll Dr., Hamden 06518; Treas., Mrs. Gerald Longley, 1 1 1 Gilbert
Ave., Hamden.
NATIONAL SOCIETY, SONS AND DAUGHTERS OF THE PILGRIMS, CONN.
BRANCH.— Gov., Mrs. Douglass Thatcher, 194 Knoll Dr., Hamden 06518; Deputy Gov., 1st,
Mrs. Luther L. Tarbell, Ridgewood Hills Apt., Deep River, 2nd, Mrs. G. Ricker Gowen,
Vickers Rd., New Hartford; Rec. Secy., Mrs. Allen N. Dryhurst, 31 Woodland St., Apt. 2F,
Hartford; Cor. Secy. -Treas., Mrs. Harold E. Mayo, 195 Henry St., Manchester.
NATIONAL SOCIETY, UNITED STATES DAUGHTERS OF 1812, STATE OF CONN.
—Pres., Mrs. Charles H. Weber, Jr., 39 Benson PI., Fairfield; Vice Pres., 1st, Mrs. Harold F.
Nash, Box 47, Rte. 3, Roast Meat Hill, Killingworth, 2nd, Miss Katharine Matthies, 59 West
St., Seymour; Rec. Secy., Mrs. S. Jay Teller, 28 Cumberland Rd., West Hartford; Cor. Secy.,
Mrs. Douglas P. Maxwell, 10 Brookside Dr., Greenwich 06830; Treas., Mrs. Luther L. Tar-
bell, Ridgewood Hills Apts., Apt. 22, Deep River; Chaplain, Mrs. Orrin C. Fritz, 190 North-
ridge Ave., Torrington; Registrar, Mrs. James Jewett, 141 Elizabeth St., Hartford; Historian,
Mrs. George A. Rayner, 21 Westfield Rd., West Hartford; Curator, Miss Kathryn T. Beers, 31
Robin Rd., West Hartford.
NATIONAL SOCIETY, WOMEN DESCENDANTS OF THE ANCIENT AND HON-
ORABLE ARTILLERY CO., CONN. COURT.— Pres., Mrs Harold E Mayo, 195 Henry
St., Manchester; Vice Pres., 1st, Mrs. D. Stuart Pope, Jr., 1 199 Whitney Ave., Hamden, 2nd,
Mrs. George O. Strecker, 83 Morgan St., Stamford; Cor. Secy., Mrs. Douglass Thatcher, 194
Knoll Dr., Hamden 06518; Rec. Secy., Mrs. Richard G. Koch, 39 Lincoln St., Hamden.
POLISH AMERICAN CONGRESS, DIST. OF CONN., INC.— Office: Pulaski Plaza, 60
Charter Oak Ave., Hartford 06106. Pres., John H. Maslanicz, M.S.; Vice Pres.. 1st. Stephen
Hondzinski; Exec. Vice Pres., Joseph Zdunczyk; Rec. Secy., Paul Verchinski; Exec. Secy., Jan
Bik; Financial Secy., Mrs. Helena Zasada; Treas., Mrs. Frances Kaczmarek; Chaplains, Rev.
Ladislaus Kaminski, Rev. Jerzy Bajorski.
POLISH ARMY VETERANS ASSOC. OF AMERICA, DIST. IV, CONN— Office 112
Grove St., New Britain 06053. Comdr., Mieczyslaw Tarlowski, New Britain; Vice Comdr.. I si.
Edward Koziol, New Britain, 2nd, Ernest Gansziniec, Hartford; Rec. Secy.. Karol Lachowicz,
Plantsville; Financial Adj., Zbigniew O. Gintowt, Rocky Hill; Treas.. Albin Smieja, East
Hartford; Flag Bearers, Wiktor Halik, New Britain, Marian Kolakowski, New Britain, Fran-
ciszek Krach. East Hartford.
POLISH ARMY VETERANS LADIES AUXILIARY, DIST. IV, CONN.— Pres .. Mrs
Stella Kostka, 18 Goodyear Ave., Naugatuck 06770; Vice Pres . Veronica Bialobrzeska, New
Haven; Sophie Bednarz, Wallingford; Rec. Secy., Regina Talaniec, Wethersfield; Fin Secy..
Dolores Gintowt, Rocky Hill; Treas., Jane Malinowski, New Britain.
POLISH LEGION OF AMERICAN VETERANS, INC., DEPT. OF CONN.— Dept
Comdr., Stanley J. Piotrowski, Jr., 59 Willis St., Bristol; Sr. Vice Comdr.. John R. Jolls. 44
802 MISCELLANEOUS ASSOCIATIONS, INSTITUTIONS AND SOCIETIES
Sturtevant St., Norwich; Jr. ViceComdr., Victor Wojenski, 103 Judson Ave., Bristol; A uditor,
Edward S. Dunaj, 68 Tenth St., Norwich; Treas., Martin Mazurski, 118 Blueberry Hill, Wa-
terbury; Chaplain, John R. Jolly, 44 Sturtevant St., Norwich; Historian, Walter A. Ploszaj,
High St., Terryville; Adj., Max G. Chmiel, 338 Mohegan Park Rd., Norwich 06360.
POLISH LEGION OF AMERICAN VETERANS LADIES AUXILIARY, DEPT. OF
CONN. — Pres., Mrs. Mary Teater, 2 Helen St., Norwich 06360; Vice Pres., Mrs. Ann Ploszaj,
High St., Terryville; Rec. Secy., Mrs. Henrietta Kulinski, 467 Vi South Colony St., Meriden;
Treas., Mrs. Patricia Sobota, 18 Condon Rd., Bristol.
RESERVE OFFICERS ASSOC. OF THE UNITED STATES, CONN. DEPT.— Pres.,
Col. Robert Hill, USAR, 85 Ledyard Rd., West Hartford; Vice Pres. Army, Albert J. Roman,
CW4, USAR, 26 Blake Rd., New Britain; Vice Pres. Air Force, Lt. Col. Lester Perneveau,
USAFR-R, 5 Linley Rd., Trumbull; Secy., Victor P. Rusgaitis CW4, USAR, P.O. Box 1998,
Waterbury 06720; Treas., Lt. Leslie Nielsen, USAFR, 1322 Hall Blvd., Bloomfield; National
Councilman, Maj. Clarence E. Sibley, USAR-R, Hardwood Acres, Apt. 13, Storrs; Judge
Advocate, Col. Mark W. Levy, USAR, 290 North Quaker La., West Hartford; Historian,
Philip J. Godeck, Sr., CW4, 237 Lake Shore Dr., Lebanon; Chaplain, Col. Earl R. Howard,
USAR-R, 9 Avery Heights, Hartford.
RETIRED ARMED FORCES ASSOC, INC.— Pres., Jack C. Godsey, P.O. Box 240, Ni-
antic; Vice Pres., Wm. McDonough, 143 Spithead Rd., WaterfordiSecy., John F. McDonald,
RFD 2, Bergman Dr., Uncasville 06382; Cor. Secy., J. Francese, 151-1 Garfield Ave., New
London; Treas., L. Falconi, 51 Old Norwich Rd., Quaker Hill.
THE RETIRED OFFICERS ASSOC, CONN. CHAPTER.— Pres., C J. Robertson,
LCDR USN-Ret, 29 Wall St., New London; Secy., A.L. Mancini, USN-Ret., 23 Pleasant St.,
New London 06320. Council of Chapters, Chm., James S. Tierney, LCDR USN-Ret., 219
Auburn Rd., West Hartford; Secy., Kenneth E. Roswell, LTC USAR-Ret., 36 Samuel St.,
Trumbull 06611.
SOCIETY OF THE CINCINNATI IN THE STATE OF CONN.— Pres., Albert D. Put-
nam, 1010 Prospect Ave., Hartford 06105; Vice Pres., Julian A. Gregory, 169 Belden Hill Rd.,
Wilton; Secy., Francis W. Cole, Jr., Haydenville, Mass.; Treas., Harold G. Holcombe, Jr., 96
Northmoor Rd., West Hartford.
SOCIETY OF COLONIAL WARS IN THE STATE OF CONN.— Gov ., Stuart T. Hotch-
kiss, Madison; Deputy Gov., Clinton B. Yeomans; Secy., John M. Sargent, 951 Forest Rd.,
New Haven 06515; Treas., Shepherd M. Holcombe, 38 Sunset Rd., West Hartford.
SOCIETY DAUGHTERS OF COLONIAL WARS IN THE STATE OF CONN.— Pres .,
Mrs. Douglass Thatcher, 194 Knoll Dr., Hamden; Vice Pres., Mrs. Marietta W. Morriss, 24
Dandy Dr., Cos Cob; Chaplain, Mrs. Carl J. Berg, 81 Carlynn Dr., Fairfield; Rec. Secy., Mrs.
Ben D. Sasportas, 27 Orchard Rd., Windsor; Cor. Secy., Mrs. George Strecker, 83 Morgan
St., Apt. 11 A, Stamford 06905; Treas., Mrs. Harold E. Mayo, 195 Henry St., Manchester;
Registrar, Mrs. Ruth B. Jackson, 2 Northridge Rd., Old Greenwich; Historian, Mrs. Law-
rence P. Cogswell, 217 North Beacon St., Hartford; Custodian, Mrs. Orrin C. Fritz, 190
Northridge Ave., Torrington.
SOCIETY OF THE DESCENDANTS OF THE FOUNDERS OF HARTFORD.— Ad-
dress: c/o Treas., 9 Stratford Rd., West Hartford 061 17. Gov., Frederick L. Andrews; Dep.
Gov., Mrs. David W. Ulrich; Treas., Allan C. Smith; Rec. Secy., Albert D. Putnam; Cor.
Secy., Mrs. Clifton M. Bockstoce; Genealogist, Mrs. Thompson R. Harlow; Chaplain, Rev.
Robert L. Edwards.
SOCIETY OF MAYFLOWER DESCENDANTS IN THE STATE OF CONN.— Gov ..
Mrs. Charles A. Hellyar, 81 Lawn Ave., Middletown; Rec. Secy., Mrs. Richard G. Koch, 39
Lincoln St., Hamden; Cor. Secy., Mrs. Robert J. Galwey, 29 Muirfield Rd., Orange 06477;
Treas., Mrs. David W. Ulrich, 22 Pleasant St., West Hartford.
U.S. SUBMARINE VETERANS OF WORLD WAR II, CONN. CHAPTER.— State
Comdr., John W. Firth, 13 Elinor PI., Short Beach; Pres., Thames River Chapt., Pete Petra-
nek; Vice Pres., Lyn Beverly, 250 Stoddards Wharf Rd., Gales Ferry; Secy., Perry Van Blari-
com, 806, Rte. 163, Oakdale 06370; Treas., John O. Hughes, 1477, Rte. 12, Gales Ferry;
Central Conn. Chapt., Tom Stack, 42 Kellogg St., Waterbury; Vice Pres., Lloyd Prickett,
Mullen Rd., Warehouse Point; Secy., John W. Borglund, 200 Cold Springs Rd., Rocky Hill;
Treas., Frank Fasolo, 45 Fames Ave., Meriden.
MISCELLANEOUS ASSOCIATIONS, INSTITUTIONS AND SOCIETIES 803
VETERANS OF FOREIGN WARS, DEPT. OF CONN.— Office: Room G39, State Office
Bldg., Hartford 06115. Comdr., E. Richard Michaud, 961 Windsor Rd., Windsor; Sr. Vice
Comdr., Everett Butler, 120 Fort Hill Rd., New Milford; Adjutant-Quartermaster, Thomas F.
Killian, 90 Smith Dr., East Hartford.
VETERANS OF FOREIGN WARS, LADIES AUXILIARY, DEPT. OF CONN.— Office:
Room G39, State Office Bldg., Hartford 061 15; Pres., Patricia Beeler, 1 Goldmine Rd., New
Milford; Secy., Mary M. Jonns, 300 Vauxhall St., New London; Treas., Virginia DeBlasio,
P.O. Box 165, Terry ville.
VETERANS OF WORLD WAR I OF THE U.S.A., INC., DEPT. OF COW*.— Comdr..
Willard Crandall, 75 Martin Luther King Dr., New Britain; Sr. Vice Comdr., Ernest V. Smith,
15 Curtiss Ave., West Haven; Jr. Vice Comdr., Walton Gleacher, Sr., 292 Riverside Dr., Fair-
field; Alt. Jr. Vice Comdr., Albert C. Hammer, 385 Gravel St., Meriden; Adj.. Joseph A.
Wakeman, 145 Reef Rd., Fairfield 06430; Quartermaster, Clyde L. Wyre, 98 Smith St., West
Haven; Chaplain, Frank Rivers, 2729 Easton Tpke., Fairfield.
VETERANS OF WORLD WAR I OF THE U.S.A. AUXILIARY, DEPT. OF CONN.—
Pres., Mrs. Frances Ambrose, 185 Alden Ave., New Haven; Sr. Vice Pres., Mrs. Audrey Kauf-
man, 343 Eastern St., Apt. 1008, New Haven; Secy., Mrs. Frances Handv, 183 Alden Ave.,
New Haven 06512; Treas., Mrs. Bertha Stearns, 226 Fort Hill Rd., Groton.
WIVES OF U.S. SUBMARINE VETERANS OF WORLD WAR II, CONN. CHAPTER.
— State Comdr., Vivian Fricke, 61 White Birch Cir., Niantic; Pres., Helen Petranek, 6 Eagle
Ridge Dr., Gales Ferry; Vice Pres., Theresa Pruitt, 33 Wayne Rd., Groton; Treas., Vera Mar-
tell, 354 Jefferson Ave., New London; Secy., Lois Goss, 33 Huntlev Ct., Niantic 06357; Chap-
lain, Fran Balch, 197 D St., High Rock Trailer Park, Groton.
WOMEN'S AUXILIARY TO THE MILITARY ORDER OF THE COOTIE OF THE
U.S.A. — Pres., Kathleen Kuncas, 164 Claxton Ave., Watertown; Secy., Stella Rek, 47 Lewis
Cir., Naugatuck 06770; Treas., Irene Edwards, P.O. Box 27, 93 Lake Dr., East Hampton.
WOMEN'S RELIEF CORPS, DEPT. OF CONN., AUXILIARY TO THE GRAND
ARMY, INC. — Dept. Pres., Mrs. Faith Gibbs, 1 Longview St., Rockville; Dept. Secy., Mrs.
Catherine Miliski, 160 Curtis St., Southington 06489; Dept. Treas., Mrs. Marion Higbee, 36
Washington St., Mystic.
INDEPENDENT COLLEGES AND UNIVERSITIES
ALBERTUS MAGNUS COLLEGE, NEW HAVEN 06511.— Pres.. Sr Francis de Sales
Heffernan, O.P.; Secy.. Sr. Teresa Miriam McEneany O.P.; Treas., Sr. Margaret Walsh.
O.P.; Academic Dean, Sr. Mary Faith Dargan, O.P.: Dean of Students, Sr. Eileen Kolman,
OP.; Registrar, Sr. Rose Clement Stalter, OP.
ANNHl RST COLLEGE, WOODSTOCK 06281.— Pres.. Dr. Paul G Buchanan; Aca-
demic Dean. Sr. Cecile Forest, D.H.S.; Registrar. Sr. Lucille Denomme, D.H.S.; Dean of
Admissions. Sr. Gertrude Lanouette, D.H.S.
BERKELEY DIVINITY SCHOOL AT YALE, NEW HAVEN 065W.— Dean. The Rev
Charles H. Clark, D.D.; Secy.. H. Chandler Clark, LL.B.; Chm. of the Board. Harold B.
Whiteman, Jr., Ph.D.; Treas.. Charles P. Stetson, B.S.
BRIDGEPORT ENGINEERING INSTITUTE, BRIDGEPORT 06606.— Pres . William J.
Owens; Vice Pres. -Provost, Melvin J. Rich; Vice Pres.-Comm. Services. H. Wheeler Parrott;
Vice Pres. -Treas.. William H. Alderson, Jr.; Dean of Stamford Branch, Melvin Spat; Dean oj
College Extension, Geza C. Ziegler; Dean of Engineering, John M. Kowalonek; Dean of Lib-
eral Arts, Jerome G. Caplan; Dean of Students. Anthony T. Fonck; Dean oj Admissions,
Ernest L. Greenhill; Registrar. Marjorie M. Stevenson; Bursar. William SimiCS.
CONN. COLLEGE, NEW LONDON 06320.— Pres.. Oakes Ames. Ph D ; Dean of the Col-
lege, Miss Alice Johnson, Ph.D.; Dean of Admissions. Mrs. Jeanette Hersey. B.S ; Dir oj
Graduate Studies. Miss Marion Doro, Ph.D.; Dean of the Faculty. R Francis Johnson, Th.D.;
Asst. to Pres. -Secy.. Mrs. Jane R. Bredeson, B.A.; Treas. -Bus. Mgr.. E. Leroy Knight, A B
FAIRFIELD UNIVERSITY, FAIRFIELD 06430.— Pres.. Rev AloysillS P. kellev. S.J.;
Provost, Dr. John A. Barone; Dir. of Admissions, David M. Flynn; Registrar. Re\ George H
McCarron, S.J.; Vice Pres.. Student Services, William P. Schimpf; Dean. Graduate School of
804 MISCELLANEOUS ASSOCIATIONS, INSTITUTIONS AND SOCIETIES
Education, Dr. Robert F. Pitt; Vice Pres., Business and Finance, John M. Hickson; Dir. of
Athletics, C. Donald Cook; Dir. of Financial Aid, Paul Marchelli; Dir. of Placement, Rev. W.
Lawrence O'Neil, S.J.; Dean of Graduate School of Communications, Rev. Thomas Burke,
S.J.; Dean of School of Nursing, Dr. Phyllis Porter; Dir. of Public Relations, James Fessler;
Dean, School of Business, Dr. John Griffin; Vice Pres. for Development and Public Relations,
George Diffley; Dir. of Continuing Education, Dr. William Murphy; Librarian, Barbara
Bryan; Acting Dean, College of Arts and Sciences, Dr. Nicholas Rinaldi; Dir. of Personnel,
Stephen Jakab.
THE HARTFORD GRADUATE CENTER, INC. (FORMERLY RENSSELAER POLY-
TECHNIC INSTITUTE OF CONN., INC.), HARTFORD 06120.— Pres., Homer D. Bab-
bidge, Jr.; Treas.-Secy., Carl E. Glans.
HARTFORD SEMINARY FOUNDATION.— 1 1 1 Sherman St., Hartford 06105. Pres.,
John Dillenberger, Ph.D.; Board of Trustees , Chm., David E.A. Carson; Secy., Joanne Gates;
Treas., Hartford National Bank & Trust Co.
HOLY APOSTLES COLLEGE, CROMWELL 06416.— Pres. -Rector, Very Rev. Leo J.
Ovian.
NEW ENGLAND INSTITUTE GRADUATE SCHOOL, RIDGEFIELD 06877.— Pres.,
John H. Heller, M.D.; Dean, Simon J. Tao, Ph.D.; Dir. of Admissions, Emile Bliznakov,
M.D.; Secy., Robert T. Tate, Jr., J.D.
POST COLLEGE, WATERBURY 06708.— Chm., Harold Leever; Pres., Harold G. Har-
low; Secy., Donald J. Post, Jr.; Dean of Student Affairs, Ellen Mulqueen; Comptroller, Robert
Westefeld; Dean of Academic Affairs, Douglas Picht.
QUINNIPIAC COLLEGE, HAMDEN 06518.— Pres., Richard A. Terry; Provost, Harry
L. Bennett; Admin. Vice Pres., Controller, Anthony C. Stellato; Vice Pres. for Development,
Domenic J. Twohill; Dean of Students, Robert W. Evans; Dean, School of Allied Health Natu-
ral Sciences, Stanley S. Katz; Deans, School of Liberal Arts, Dean R. Elkins, Morris H.
Woskow; Dean, School of Business, Richard D. Carter; Dean ofCont. Ed., Noel G. Bishop;
Dir. of Admissions, Student Records, Russell J. Ryan; Dir. of Public Relations, J. Pierre
Masse.
SACRED HEART UNIVERSITY, BRIDGEPORT 06606.— Pres., Thomas P. Melady;
Academic Vice Pres., -Provost, Charles E. Ford; Vice Pres. -Dean of Students, John A. CrofTy;
Business Mgr., John P. Huck; Librarian, Edward O'Hara.
ST. ALPHONSUS COLLEGE, SUFFIELD 06078.— Pres., Very Rev. George J. Keave-
ney, C.SS.R.
ST. BASIL COLLEGE, STAMFORD 06902.— Pres., Most Rev. Basil H. Losten, D.D.;
Rector, Msgr. John Squiller, S.T.L.; Dean, Msgr. Stephen J. Chrepta, M.S.
ST. JOSEPH COLLEGE, WEST HARTFORD 06117.— Pres., Sister Mary Consolata,
Ph.D.; Dean of Graduate Studies, Sister M. Leo Joseph, Ph.D.; Academic Dean, Sharon
MacLaren, Ph.D.; Treas., Richard Hickish; Registrar, Joseph Brown, M.A.; Dir. of Admis-
sions, Miss Anne Murphy, M.S.
TRINITY COLLEGE, HARTFORD 06106.— Pres., Theodore D. Lockwood; Vice Pres.,
Thomas A. Smith; Vice Pres. for Finance and Planning, James F. English, Jr.; Dean of the
Faculty, Andrew G. DeRocco; Treas., Comptroller and Budget Dir., Robert A. Pedemonti;
Dir. of Development, Mrs. Constance E. Ware; Dir. of Admissions, W. Howie Muir; Secy, of
the College, George B. Cooper; Dean of Students, David Winer; Dean of Studies, J. Ronald
Spencer; Dean for Educational Services and Records, N. Robbins Winslow, Jr.; Dir. of Al-
umni and External Relations, Gerald J. Hansen, Jr.; Dir. of Public Relations, William L.
Churchill.
UNIVERSITY OF BRIDGEPORT, BRIDGEPORT 06602.— Pres., Leland Miles; Vice
Pres. for Admin, and Finance-Treas., Henry J. Heneghan, Jr.; Vice Pres. for Academic Af-
fairs, Sharon Klebe; Vice Pres. for Univ. Relations, John J. Cox; Vice Pres. for Enrollment
Planning, Warren Cooper; Dean of Student Personnel, Constantine Chagares; Dean of College
of Arts and Sciences, Robert Fitzgerald; Dean of College of Business, Llewellyn M. Mullings;
Dean of Univ. College, Edward McGinnis; Dean of College of Health Sciences, Joseph Necha-
sck; Dean of College of Engineering, Franklin C. Fitchen; Dean of College of Fine Arts, Bruce
Glaser; Bus. Mgr., Raymond D. Builter; Dir. of Personnel Serv., David E. Reilly; Dean of
MISCELLANEOUS ASSOCIATIONS, INSTITUTIONS AND SOCIETIES 805
School oj Law, Anthony Santoro.
UNIVERSITY OF HARTFORD, WEST HARTFORD 06\\1.—Pres , Stephen Joel
Trachtenberg, J.D.; Senior Vice Pres. -Provost, Dr. David D. Komisar; Senior Vice Pres-
Treas.. Russell Neisloss; Dean of Students, Doris B. Coster; Director of Development, Bruce
R. McClintock; Asst. Vice Pres., Helen M. Loy, William Mallon; Executive Asst. to Pres.,
Robert A. Chernak; Special Asst. to the President. Benjamin P. Terry; Secy, and Dir. of
Conferences. John W. Addley; Dean. College of Arts and Sciences. Dr. James S. Vinson;
Dean. School of Business and Public A dm., Frederick C. Holder; Dean, College of Education
and Allied Services, Dr. Irving S. Starr; Dean, College of Engineering, Dr. T. Skipwith Lewis;
Dir. of Ham College of Music, Donald A. Mattran; Dean, Hartt College of Music. Elizabeth
C. Warner; Dean, Hartford Art School, Bernard Hanson; Dean, College of Basic Studies.
Kenneth L. Meinke; Dean, Ward Technical College, John D. Driscoll; Asst. Provosts. Charles
P. Condon, P. Anthony Giorgio; Dir. of Admissions, Charles F. Nelson, St., Asst. Comptroller
and Dir. Budgeting and Accounting, Thomas J. Perra; Asst. Comptroller. Bursar, Bus. Man-
ager, Vincent J. Tedeschi; Asst. Comptroller, Payroll, EDP and Systems Manager, George L.
Piatt, Jr.; Acting Registrar. Carol Noyes; Dir. of Personnel, Gerard B. Saulnier; Dir of Physi-
cal Plant, Winthrop W. Wanderson; Dir. of Security, Frank J. Shay; Librarian, John H.
Mcgavern; Director of University Affairs, Cynthia C. Citron.
UNIVERSITY OF NEW HAVEN, WEST HAVEN 06516.— Pres., Phillip S Kaplan;
Exec. Asst. to the Pres., Walter O. Jewell; Provost, Alexis N. Sommers; Secy.. Olga C. Grif-
feth; Treas., Frank G. Hull; Acting Dean of Students, Michael W. York; Dean of Graduate
School. Gwendolyn E. Jensen; Dean of School of Arts and Sciences, Franz B. Gross; Dean of
School of Bus. Admin.. Warren J. Smith; Dean of School of Engineering, Constantine Lam-
brakis; Librarian, Samuel M. Baker, Jr.; Dir. of Admissions. John E. Benevento; Dir. of Fi-
nancial Aid, David DuBuisson; Dean of Professional Studies and Continuing Education.
Ahmed Mandour; Assoc. Dean of Evening Studies, Richard M. Lipp; Registrar. Joseph P.
Macionus; Grants Officer. Robert E. Gaensslen; Dir. of Development, John M. Lupton; Dir. of
Alumni Relations, Jeanne Perrone; Dir. of Special Studies, Joel W. Blaskey; Dir. of Public
Relations, Scott W. Tilden.
WESLEY AN UNIVERSITY, MIDDLETOWN 06457.— Pres., Colin G Campbell; Vice
Pres. for Academic Affairs, Nathanael Greene; Dean of the College, Edgar F. Beckham; Dean
of Admissions, Karl M. Furstenberg; Secy., William Kerr.
YALE UNIVERSITY, NEW HAVEN 06520.— Pres., A. Bartlett Giamatti, Ph.D., LL.D.;
Provost, Abraham S. Goldstein, LL.B.; Secy., Henry Chauncey, Jr., M.A.; Vice Pres . Fi-
nance and Administration, Jerald L. Stevens, MB. A.; Dir. of Institutional Relations and Al-
umni Programs, Charles E. Lord, M.A.; Corporation Officer for Institutional Development.
John Perry Miller, Ph.D., LL.D.; Registrar, One for each school in Universitv; Dean of Yale
College. Horace D. Taft, Ph.D.; Dean of Graduate School, Wendell R. Garner'Ph.D.; Dean of
Law School, Harry H. Wellington, LL.B., M.A.; Dean of School of Medicine, Robert \\
Berliner, M.D.; Dean. School of Sursing, Donna K. Diers, M.S.N.; Dean, School of Art,
Andrew Forge, M.A.; Dean. School of Architecture, Cesar A. Pelli, M.S. in Arch.; Dean.
Divinity School, Colin W. Williams, D.D.; Dean. School of Music. Philip F. Nelson. Ph.D.;
Dean, School of Forestry and Environmental Studies, Charles Henrv W. Foster. Ph.D . Dean,
School of Drama, Robert Brustein, Ph.D., Litt.D.; Dean. School of Organization and Man-
agement. William H. Donaldson, M.B.A.
INDEPENDENT JUNIOR COLLEGES
HARTFORD COLLEGE FOR WOMEN, HARTFORD 06105.— Pres loan B Davis
Dean. Harriet V. Davis; Dir. of Adm.. Valerie F. Lewis; Registrar, Ha/el (i Jockheck
MITCHELL COLLEGE, NEW LONDON 06320.— Chm . Robert \\ Marrion /
Robert C. Weller; Secy., Mrs. Judith P. Elkin; Treas . vacancy.
V1T. SACRED HEART COLLEGE, HAMDEN 06514. — Dean. Sister M I Inula
ST. THOMAS SEMINARY, BLOOMFIFI D 06002.— /Vo Rev John I kick
Pres and Academic Dean. Rev. Charles B. Johnson. I rea\ Wallace 1 ec; Registrar and Dir
of Admissions. Rev. Thomas B. Campion; Dean oj Students . Rev James \ 1 earv
I M\ FRSITY OF BRIDGEPORT, BRIDGEPORT 06602. (Junior College of Conn) —
Dean. Edward McGinnis.
806
MISCELLANEOUS ASSOCIATIONS, INSTITUTIONS AND SOCIETIES
PRIVATE SCHOOLS FOR TRADE INSTRUCTION
AND SPECIAL OCCUPATIONAL TRAINING
(As of April 5, 1979.)
The following post-secondary non-degree granting schools have been approved by the
State Board of Education under Section 10-8 of the General Statutes and the Regula-
tions of the State Board of Education thereunder established on June 8, 1966.
School
Aetna/Span Data Processing
Education Program
Barbizon School of Modeling
Barbizon School
Barbizon School of Modeling
Bartending School of Mixology
Branford Hall School of Business
Briarwood School for Women
Butler Business School
Colonial Technical School
Computer Processing Institute
Computer Processing Institute
Conn. Academy of Dental
Technology
Conn. Business Institute
Conn. School of Broadcasting
Conn. School of Broadcasting
Conn. School of Business
Conn. School of Electronics
Conn. School of Interior Design
Conn. Stenographic Institute
County Schools**
County Schools of Hartford
County Schools of New Haven
Data Institute
Data Services Institute
A ddress
410 Capitol Ave.,
Hartford 06106
419 Whalley Ave.,
New Haven 06511
1200 Summer St.,
Stamford 06905
345 N. Main St.,
West Hartford 06117
635 Farmington Ave.,
Hartford 06105
19 S. Main St.,
Branford 06405
2279 Mount Vernon Rd.,
Southington 06489
211 State St.,
Bridgeport 06604
183 Main St.,
Monroe 06468
111 Ash St.,
East Hartford 06108
608 Ferry Blvd.,
Stratford 06497
185 East Ave..
East Norwalk 06855
605 Broad St.,
Stratford 06497
750 Main St..
Hartford 06103
2874 Main St.,
Stratford 06497
5 Petticoat La.,
East Windsor 06016
586 Boulevard,
New Haven 06519
20 Beaver Rd.,
Wethersfield 06109
177 Columbus Blvd..
New Britain 06051
3787 Main St.,
Bridgeport 06606
1090 Main St..
Newington 06111
527 Whalley Ave.,
New Haven 06511
248 Farmington Ave.,
Hartford 06105
400 Post Rd.,
Fairfield 06430
Director
Joseph Campisi
Michelle Barrett
Judith Wood
Sharmayne Mitchell
Donato Antone
Nelson Bernabucci
John LeConche
Morton Butler
Anthony Cartisano
David Shefrin
John Albano
Oscar Schoen
Emanuel Pallant
Jeffrey Menzel
Michael Beringer
Russell Brault
Kenneth Titus
Rosemary Duva
Harold Smith
Joseph Monaco
Joseph Monaco
Joseph Monaco
Irmgard Witenko
John Bednarski
MISCELLANEOUS ASSOCIATIONS, INSTITUTIONS AND SOCIETIES
807
School
Derouin's School of Floral Design
East Coast Welding and
Technical School
Address
1190 Baldwin St.,
Waterbury 06706
179 Cross Rd.,
Waterford 06385
Edwardian School of Dog Grooming 170 Cherry St.,
New Canaan 06840
Famous Schools*
Follow the Sun School of Travel
Fugazy International Travel School
Fugazy International Travel School
Fugazy International Travel School
Fugazy International Travel School
Hanover School of Modeling
Hartford Technical Institute
Huntington Institute
Institute of Children's Literature*
Katharine Gibbs School
Merrill Business Schools
Mildin Institute
Morse School of Business
NAEBM-Westlawn School of
Yacht Design*
New England Design Institute
New England Technical
Institute of Conn.
New England Welding Institute
New England Tractor Trailer
Training of Conn.
New Haven Academy of Business
Newington Training Services
New Institute of Design
New London School of Business
Orange- Wood Travel School
17 Riverside Ave.,
Westport 06880
835-11 Wolcott St..
Waterbury 06705
Kinsley St. & Columbus
Blvd., Hartford 06103
67 Whitney Ave.,
New Haven 06510
587 Newfield Ave.,
Stamford 06905
581 Chase Ave.,
Waterbury 06067
45 S. Main St.,
West Hartford 06107
Hartford Modern School of Welding 184 Ledyard St.,
Hartford 06114
Hartford Secretarial School 19 Woodland St.,
Hartford 06105
424 Homestead Ave.,
Hartford 06112
193 Broadway,
Norwich 06360
Redding Ridge 06876
142 East Ave..
Norwalk 06851
1365 Washington Blvd.,
Stamford 06902
447 Washington Ave..
North Haven 06473
275 Asvlum St..
Hartford 06103
733 Summer St..
Stamford 06904
632 Asvlum Ave.,
Hartford 06105
99 John Downev Dr..
New Britain 06051
116 Main St..
Norwalk 06850
Plavhouse Plaza.
Somen 06071
900 Chapel Sq..
New Haven 06510
76 Pane Rd..
Newington 061 1 1
421 Main St..
Cromwell 06416
231 State St..
New London 06320
392 Boston Post Rd..
Orange 06477
Director
Richard Derouin
James Corvello
Edward Griffith
Howell Dodd
Petei Sakalowsky
Kenneth Luciani
Kenneth Luciani
Kenneth Luciani
Kenneth Luciani
Beverly Pepin
Robert Annecharico
Gerald Fox
Robert Meyers
Vacancy
Bryan Judge
William Garnett
Milton London
Dino Ciaburri
Michael Taub
Jules Fleder
Henry Rosenberg
Joseph Skar/vnski
William ByxbcC
Arlan Greenberp
Ronald Brennan
I dv..ird Parr
Ian Ekman
Louise Popp
Arthur Hunt
808
MISCELLANEOUS ASSOCIATIONS, INSTITUTIONS AND SOCIETIES
School
Paier School of Art
Porter and Chester Institute
Porter and Chester Institute
Porter and Chester Institute
Porter and Chester Institute
Programming Institute of Conn.
Propersi Galleries and School of Art
School of the Hartford Ballet
Stamford Data Processing School
Stone School of Business
Technical Careers Institute
Thomas Institute
Travel Agent's School of
Fairfield County
Vocational Training Programs
Warren Institute
Address
6 Prospect Ct.,
Hamden 06511
33B Bradley Park Rd.,
East Granby 06026
2139 Silas Deane Hwy.,
Rocky Hill 06067
2945 Main St.,
Stratford 06497
Bank & Grand St.,
Waterbury 06702
15 Bank St.,
Stamford 06901
44 W. Putnam Ave.,
Greenwich 06830
308 Farmington Ave.,
Hartford 06105
255 Bedford St.,
Stamford 06902
55 Church St.,
New Haven 06510
11 Kimberly Ave.,
West Haven 06516
Box 22,
New Canaan 06840
1074 Hope St.,
Stamford 06907
486 New Park Ave.,
West Hartford 06110
321 Main St.,
Danbury 06810
Director
Edward Paier
Henry Kamerzel
Henry Kamerzel
Henry Kamerzel
Henry Kamerzel
Harry Belgrade
August Propersi
Enid Lynn
Gwen Mallozzi
Peter Curley
Mark Levine
Thomas Shahnazarian
Marilyn Donnelly
John McCormick
Joseph Sliech
♦Home Study Courses Only. ** Resident and Home Study Courses.
INDEPENDENT ELEMENTARY AND SECONDARY SCHOOLS
The following independent schools have met the criteria for approval and have been
approved by the State Board of Education. The secondary schools, however, have not
been approved for the attendance of pupils whose tuition is to be paid from public funds.
Certain other institutions have made application for approval; but evaluation was
not completed at time of publication of this listing.
Town
Ansonia 06401
Avon 06001
Baltic 06330
Berlin 06037
Bloomfield 06002
Branford 06405
Bridgeport 06605
06604
06604
06605
06604
Bristol 06010
Cheshire 06410
Colchester 06415
Cornwall 06753
School
St. Peter & St. Paul
Avon Old Farms School
Academy of the Holy Family
Mooreland Hill School
Hebrew Academy of Greater Hartford
St. Thomas Seminary High
Wightwood School
Fannie A. Smith School
Hillel Academy
Kolbe-Cathedral High
University School
Zion Lutheran
Immanuel Lutheran
St. Paul's Catholic High
Cheshire Academy
St. Thomas More School
Marvelwood School
Head of School
Sr. Dennys
George M. Trautman
Mother Mary Theresita
John L. Thompson
Rabbi Haim Medetsky
Rev. Charles B. Johnson
Cathryn Holinger
Dr. Emilio Clocchiatti
Rabbi S. Parsons
Sr. Jeannette Blatz
Walter Domeika
Elmer H. Kuech
Vernon C. Koch
Phillip H. DuTremble
Dr. Ernest J. Beaulac, Jr.
James F. Hanrahan
Robert A. Bodkin
MISCELLANEOUS ASSOCIATIONS, INSTITUTIONS AND SOCIETIES
809
Town
Danbury 06810
East Haddam
06423
Enfield 06082
Fairfield 06430
06430
Farmington 06032
Greenwich 06830
Hamden 06517
06514
Hartford 06106
06114
06105
Kent 06757
06785
Litchfield 06759
School
Immaculate High
Immanuel Lutheran School
Wooster School
Becket Academy
Our Lady of the Angels Academy
Children's School
Fairfield College Prep.
Fairfield Country Day School
Notre Dame Catholic High
Unquowa
Miss Porter's School
Brunswick School
Convent of the Sacred Heart
Daycroft School
Greenwich Academy
Greenwich Country Day School
Mead School
St. Mary High
Whitby School
Hamden Hall Country Day School
Sacred Heart Academy
Institute of Living School
South Catholic High
Watkinson School
Kent School
South Kent School
Montesorri School of Northwestern Ct
The Forman Schools, Inc.
Madison 06443 The Hammonasset School
The Country School
Our Lady of Mercy Country
Day School
Manchester 06040 East Catholic High
ECLC Learning Center
Middlebury 06762 Westover School
Middlefield 06455 The Independent Day School
Middletown 06457
Milford 06460
New Britain 06053
06051
06051
New Canaan 06840
New Haven 06511
065 1 5
06511
06511
New London
06320
New Milford
06776
Newington 06111
New Preston 06777
Mercy High
Xavier High
Academy of Our Lady of Mercy
Mary Immaculate Academy
St. Matthew's Lutheran
St. Thomas Aquinas High
New Canaan Country School
The Footc School
Hopkins Grammar School — Day
Prospect Hill School
St Mary's High
St. Thomas Day School
New Independent High
Williams School
Canterbury School
Emanuel Christian Academy
Washington Montcssori School
Head of School
Robert Gerwein
Robert Sanger
Rev. C. Richard Cadigan
John J. Wolter
Sr. Dulcine Bartosiak
Carolyn Roper
Rev. James M. Bowler
James Sterns
Sister Marion Rielly
Donald E. Backe
Warren S. Hance
Norman A. Pedersen, Jr.
Sr. Nancy Salisbury
F. Lowell Curtis. Jr.
Alexander A. Uhle
Peter G. Briggs
Dr. Jacquez A. Jimenez
Rev. James A. Gay
R. Stevens Callender
Richard Dolven
Sr. Rita Mary Schulz
John E. Gaisford
Rev. William O'Keefe
Charles E. Todd
Sidney N. Towle
George H. Bartlett
Mrs. Mary O. Loyer
Robert K. Jackson
Douglas C. MacDonald
Robert W. McClenahan. Jr.
Sr. Rita Lamy
Rev. Robert E. Saunders
James Truscio
Joseph L. Molder
Alan R. Blackmcr. Jr.
Rev. Daniel F. McGrath
Br. James Boyle
Sr. Margaret Rooncy
Sr. Mary Felicitas Rzttl
Donald Howard
Rev. James G. Coleman
Nicholas S. Thacher
Frank M. Perrinc
John A. Wilkinson
Sr. Teresa Miriam
James M. Bower
Allan H. 1 evine
StevCfl J. Danenbern
Rodet kk Clarke
Rev. Ralph Wmgate. Jr.
Patricia Dorton
810
MISCELLANEOUS ASSOCIATIONS, INSTITUTIONS AND SOCIETIES
Town School
Norfolk 06058 Deer Spring School
Norwalk 06851 Central Catholic High
06850 The Child's Work Center
Parkway Christian Academy
The Park School
Orange 06477 New Haven Hebrew Day School
Pomfret 06258 Pomfret School
Rectory School
Salisbury 06039 Hotchkiss School
06039 Indian Mountain School — Lakeville
06068 Salisbury School
06039 Town Hall School— Lakeville
Simsbury 06070 Ethel Walker School
06072 The Master's School— West Simsbury
06070 Montessori Children's House
06070 Westminster School
South Windsor Messiah Lutheran School
06074
Conn. Valley Adventist School
Stamford 06906 Bi-Cultural Day School
06903 Early Learning Center, Inc.
06905 King School
06903 Long Ridge School
06905 Low-Heywood Thomas School
06902 Sacred Heart Academy
06902 St. Basil Prep.
06905 Stamford Catholic High
06905 Tower School
Stonington 06378 Pine Point School
Suffield 06078 Suffield Academy
Thompson 06277 Marianapolis Prep.
Trumbull 06611 Christian Heritage School
06611 St. Joseph High
Uncasville 06382 St. Bernard High
Wallingford 06492 Choate Rosemary Hall
Washington 06793 Gunnery School
Rumsey Hall School
Wykeham Rise School
Waterbury 06708 Holy Cross High
06702 Notre Dame Academy
06702 Sacred Heart High
06720 St. Margaret's McTernan School
Watertown 06795 Taft School
Westbrook 06498 Oxford Academy
West Hartford
06107 American School for the Deaf
06119 Kingswood-Oxford School
06117 Northwest Catholic High
06117 Renbrook School
061 17 Solomon Schechter Day School
West Haven 06516 Notre Dame High
West port 06436 Greens Farms Academy
Wilton 06897 The Learning Community
Windsor 06095 Loomis-Chaffee School
Winstcd 06098 Winchester Christian School
Woodbridge 06525 Ezra Academy
Head of School
Klaus Meier
John J. Turechek
Mrs. Karin Salzmann
Rev. David Powell
Dr. Rose Park
Rabbi Maurice Hecht
Rev. Burton A. MacLean
John A. Green
A. William Olsen, Jr.
Peter F. Carleton
Rev. Edwin M. Ward
Tamsen Andrews
Diana Russell Deacon
Ralph T. Mattson
Karen K. Berger
Donald H. Werner
Philip Boileau
James W. Henderson
Walter Shuchatowitz
Mrs. Margaret Skutch
J. Gardner Dodd
Mrs. Nancy Schaffer
Mrs. Valentine Cesare
Sr. Maris Stella Hickey
Rev. Leon A. Mosko
Joseph C. DiSette
Angelica Michalatos
Norman S. Jason
Kenneth I. Lindfors
Rev. John C. Petrauskas
Jay B. Katz
Rev. Richard J. Shea
Rev. Russell Boisvert
Charles F. Dey
Rev. David P. Kern
Louis G. Magnoli
Daniel P. Richardson
Brother Francis Leary
Sr. Rita Corley
Rev. John P. Blanchfield
Hugh M. Slattery
Lance R. Odden
Jonathan A. Woodhall
Dr. Ben Hoffmeyer
Robert A. Lazear
Sr. Doris Regan
Richard W. Davis
Daniel Grossberg
Brother John Paige
James M. Coyle
Roger Wintle
John Ratte
George T. Corwin
Mrs. G. H. Amitai
MISCELLANEOUS ASSOCIATIONS, INSTITUTIONS AND SOCIETIES 81 1
APPROVED PRIVATE SPECIAL EDUCATION SCHOOLS
AND FACILITIES
School
♦Becket Academy
♦Benhaven
♦Cedarhurst
Center of Progressive
Education
Central Conn. Learning 111 Franklin Sq., New Britain
Center 06051
Child Guidance Clinic 70 Pine St., Waterbury 06710
School
Address
River Rd., East Haddam 06423
9 St. Ronan Ter., New Haven
06511
P.O. Box 12A, Yale Sta.,
New Haven 06520
48 Howe St., New Haven 06511
Executive Director
Dr. John Wolter
Amy L. Lettick, L.H.D.
Dr. John Strauss
Raymond Hilton
Roger W. Nelson
Robert S. Adams, M.D.
317 N. Main St., Manchester
06040
Tanash H. Atoynatan,
M.D.
Community Child
Guidance Clinic
Preschool
Conn. College Program Box 1332, Conn. College, New
for Children with London 06320
Special Needs
Conn. Junior Republic P.O. Box 161, Litchfield 06759
DATAHR, Inc. Miry Brook Rd., Danbury 06810 Thomas H. Fanning
♦Devereux Glenholme Sabbaday La., Washington 06793 Theodore E. Enoch
(Under the Devereux
Foundation)
Eagle Hill 45 Glenville Rd., Greenwich
06830
Easter Seal Goodwill 20 Brookside Ave., New Haven
Industries Rehabilita- 06515
tion Center, Inc.
Easter Seal Rehabilita- 226 Mill Hill Ave.. Bridgeport
tion Center of Eastern 06610
Fairfield County
Easter Seal Rehabilita- 26 Palmer's Hill Rd., Stamford
tion Center of South- 06902
western Conn. (School
Readiness Program)
Elizabeth Ives School 700 Hartford Tpke.. Hamdcn
for Special Children 06517
Elizabeth Stabler 39 Courtland Ave., Stamford
Preschool 06901
♦Elmcrest High School 25 Marlborough St., Portland
06480
Favarh Learning Center Avon Park North, Avon 06001
for Children (Farm-
ington Valley Assoc,
for Retarded and
Handicapped. Inc.)
Forman School, Inc. Norfolk Rd., Litchfield 06759
Foster School 315 St. Ronan St., New Haven
06511
The Foundation School 719 Derby-Milford Rd., Orange
06477
Dr. Margaret Sheridan
F. Herbert Barnes
Dr. James Cavanaugh
Carl V. Puleo
Edmund S. McLaughlin
James L. Shearin
Betty Y. Sword
Patricia McQue
Patrick M. Watson
Ruth Kresgc
Robert K. Jackson
Cicrald A. LaBrec
Gengras Center for Ex- 1678 Asylum Ave., West Hart-
ceptional Children ford 06117
Walter J. Bell
Sr. Judv Carey. R S \|
812
MISCELLANEOUS ASSOCIATIONS, INSTITUTIONS AND SOCIETIES
School Address
Greater Enfield Assoc. College St., Enfield 06082
for Retarded and
Handicapped Citizens,
Inc.
Greater Hartford Assoc. 170 Douglas St., Hartford 06114
for Retarded Citizens,
Inc.
♦Greenshire School
Greenwich Assoc, for
Retarded Citizens
* Grove School, Inc.
Hall-Brooke School
725 Jarvis St., Cheshire 06410
50 Glenville St., Greenwich
06830
175 Copse Rd., P.O. Box 646,
Madison 06443
47 Long Lots Rd., Westport
06880
651 Prospect St., New Haven
06511
Highland Heights (St.
Francis Home for
Children, Inc.)
♦The Institute of Living 400 Washington St., Hartford
High School
Institute of Living
Therapeutic Nursery
School
Intensive Education
Center
Klingberg Child and
Family Center, Inc.
♦Laurel School, Inc.
06106
17 Essex St., Hartford 06104
27 Park Rd., West Hartford
06119
370 Linwood St., New Britain
06052
Laurel Way, Norfolk 06058
♦The Learning Center of 60 Hicksvill Rd., P.O. Box 118,
The Children's Home Cromwell 06416
of Cromwell
Marivon School, Inc.
Marvelwood School
♦Mount Saint John
Newington Children's
Hospital School
Oak Hill School
(Conducted by the
Conn. Institute for
the Blind)
Open Door Nursery
Shoreline Day School
Southington Assoc, for
Retarded Citizens
Star (Society to Ad-
vance the Retarded,
Pre-School)
♦Stonegate School, Inc.
Student Learning
Center
♦Summit School
93 Sleeping Giant Dr.,
Hamden 06518
Cornwall 06753
103 Kirtland St., Deep River
06417
181 East Cedar St., Newington
06111
120 Holcomb St., Hartford
06112
704 Whitney Ave., New Haven
06511
730 Country Rd., No. Guilford
06437
201 W. Main St., Plantsville
06479
182 Wolfpit Ave., Norwalk
06851
8 Lunar Dr., Durham 06422
38 Gaylord Farms Rd.,
Wallingford 06492
48 Hartford Rd., Manchester
06040
Executive Director
Evelyn Baron
Dr. Stephen Becker
Frederick W. Adams
Linda Baulsir
J. S. Davis, Ph.D.
Elisabeth F. S. Solomon
Sr. Helen M. Gormally
John E. Gaisford, Ph.D.
Dr. Graftagnino
Sr. Helen Dowd
Ronald Krause
Kenneth Satherlie
R. William Aust
Yvonne Brown and Mary
Ann Augustyniak
Robert A. Bodkin,
Headmaster
Rev. K. F. Macdonald
A. John Menichetti
Russell F. Hanmer
Barbara Stevens
H. Douglas Neumann
Phyllis Morelli
Karen Kagey
James J. Feeney
A. Whoolery, T. Zamma-
taro, P. Messina
Joanne Stowell
MISCELLANEOUS ASSOCIATIONS, INSTITUTIONS AND SOCIETIES
813
School
Sunny Hill Children's
Center, Inc.
Turtle, Inc.
United Cerebral Palsy
Assoc, of Fairfield
County
United Cerebral Palsy
Assoc, of Greater
Hartford
United Cerebral Palsy
Nursery School of
New Britain
United Cerebral Palsy
of New London
County, Inc. (Little
White Schoolhouse)
United Cerebral Palsy
of the Greater
Waterbury Area, Inc.
The University School
Vitam Center, Inc.
Address
977 King St., Greenwich 06830
100 Crescent St., Middletown
06457
360 Norman St., Bridgeport
06605
Executive Director
Edith L. Bickle
Eileen Montiero
Mrs. John J. Arnold, Pres.
80 Whitney St., Hartford 06105 John D. Halotek
830 Corbin Ave., New Britain
06053
Durant Hall, Mystic Oral
School, Mystic 06355
61 Bidwell St., Waterbury
06710
670 Clinton Ave., Bridgeport
06605
57 West Rocks Rd., Norwalk
06851
Elizabeth O'Hara Walsh 1561 No. Benson Rd.,
School (Quaezar, Fairfield 06430
Inc.)
Waterbury Assoc, for 86 Oakwood Ave., Waterbury
Retarded Citizens Pre- 06708
School Center
Waterford Country 78 Hunts Brook Rd., Waterford
School, Inc. 06375
♦The Wheeler Clinic, Inc. 91 Northwest Dr., Plainville
06062
♦Whitney Hall School-
Children's Center
♦Woods Lane School
1400 Whitney Ave., Hamden
06514
P.O. Box 36, Gilman 06336
♦Also Residential Treatment Programs.
Mrs. David Moore
Cynthia Lawrence,
Admin. Aide
Margaret Campbell
Nicholas G. Macol
Patrick J. Neville,
M.B.A., M.H.A.
Mary-Elizabeth Crane
Raymond J. Fitzpatrick
Herbert Schacht
Dennis Keenan
Brian Lynch
Ronald C. Cormier
CONNECTICUT ELEMENTARY, MIDDLE, JUNIOR AND
SENIOR PUBLIC HIGH SCHOOLS
(This list of schools is available from the Connecticut State Dept. of Education,
State Office Bldg., Room 300, Hartford, Ct. 06115. Tel., 566-5497.)
PUBLIC SECONDARY SCHOOLS FOR ADULTS
In the following 24 cities and towns the board of education grants an Adult High
School Diploma on the successful completion of a prescribed curriculum of adult
courses.
Town
Branford
Bridgeport
Danbury
A ddress
Branford H.S. 06405
Central High 06606
Danbury High 06810
Principal or Director
James E. Murray, Jr.
Daniel Donofrio
Frank R. Repole
814
MISCELLANEOUS ASSOCIATIONS, INSTITUTIONS AND SOCIETIES
Town
East Hartford
East Lyme
Enfield
Groton
Hamden
Hartford
Ledyard
Meriden
Middletown
Montville
New Haven
New London
Norwalk
Norwich
Portland
Stamford
Torrington
Wallingford
Waterbury
Waterford
West Hartford
Address
East Hartford H.S. 06108
P.O. Box 176, East Lyme 06333
Fermi High
Enfield 06082
Fitch Sr. High 06340
Hamden High 06514
Board of Education Annex
110 Washington St. 06115
Ledyard H.S. 06339
55 Liberty St. 06450
Wilson Middle Sch. 06457
Montville H.S. 06370
Board of Education
200 Orange St. 06510
New London H.S. 06320
Board of Education
105 Main St. 06851
Kelley Jr. H.S. 06360
Portland Sr. H.S. 06480
195 Hillandale Ave. 06902
Torrington H.S. 06790
Mark T. Sheehan H.S.
Hope Hill Rd. 06492
Board of Education
20 S. Elm St. 06720
Waterford H.S.
20 Rope Ferry Rd. 06385
Hall H.S.
975 No. Main St. 06117
Principal or Director
Joseph Negri
Thomas Woudenberg
Joseph Scherr
William P. Parmenter
Gerald J. Nolan
Richard F. Kelly
Miss Jennie D. Miller
Arthur Cordice
Lowry T. Wilderman
Peter DeLisa
A. Mark Barbarito
Rene J. Racette
William Moore
Joseph Murphy
George Mullin
Kenneth Fish
George Avitabile
Shirley Olson
Donato L. Gonillo
Arthur Hadfield
Henry Ozimek
ENDOWED AND INCORPORATED ACADEMIES
Approved as high schools by the State Board of Education for certification pur-
poses and for the attendance of pupils whose tuition is to be paid from public funds.
(Sec. 10-34 of the General Statutes)
Town and School
Norwich
Norwich Free Academy
Winchester
Gilbert School
Woodstock
Woodstock Academy
Address
305 Broadway,
Norwich 06360
Williams Ave.,
06098
Winsted
Academy Rd. 06281
Grades Principal
9-12
Joseph Levanto
9-12
Charles Fecto
9-12
Allan D. Walker
Supt. and
Mailing Address
Dr. James Erviti
Box 216
Falls Village 06031
REGIONAL SCHOOL DISTRICTS
Towns
Served Board of Education
Housatonic Valley Regional High School
Regional School District No. 1
♦Canaan Henry W. Burgess, Chm., Salisbury
(Falls Village) Warren Foley, Vice Chm., North Canaan
Cornwall James Palmer, Secy., Sharon
Kent Mrs. Catherine Osborn, Treas., Falls Village
North Canaan Mrs. Margaret Bevans, West Cornwall
(Canaan) Joseph G. Tobin, Kent
Salisbury
Sharon
MISCELLANEOUS ASSOCIATIONS, INSTITUTIONS AND SOCIETIES
815
Supt. and
Mailing Address
Dr. Alice Duckworth
John Winthrop Jr. High
Winthrop Rd.
Deep River 06417
Towns
Served
Board of Education
Valley Regional High School
John Winthrop Jr. High School
Regional School District No. 4
♦Deep River Mary B. Wheeler, Chm., Chester
Essex Paul Smalley, Vice Chm., Deep River
Chester M. Elsie Straube, Secy., Chester
Peter E. Gamerdinger, Treas., Deep River
James B. Bairstow, Chester
Robert M. Gorman, Essex
Evelyn Miezejeski, Deep River
Barbara Rutigliano, Essex
Carol K. Ryland, Essex
Amity Regional Senior High School
Regional High School District No. 5
Douglas J. Smith Bethany Leonard Lohne, Chm., Woodbridge
Newton Road Orange George B. Davis, Jr., Vice Chm., Orange
Woodbridge 06525 * Woodbridge Mrs. Frank Gruskay, Secy., Woodbridge
Louis J. Kutzner, Treas., Bethany
John Barton, Orange
Edward Cantor, Orange
Dr. Herbert Hershenson, Woodbridge
Mrs. Mark Kolligian, Orange
Mrs. Gregory Mulherin, Orange
Mrs. Carol Renn, Orange
Mrs. Robert Szczarba, Bethany
Mrs. Jean Virshup, Orange
Edward Winnick, Woodbridge
Amity Regional Junior High Schools
Regional High School District No. 5
♦Bethany
♦Orange
Woodbridge
Regional School District No. 6
♦Litchfield
James M. Eisenhaure Goshen
Regional School Dist. #6 Morris
Litchfield 06759 Warren
Robert Fritch, Chm., Warren
Frances Harmon. Vice Chm., Goshen
Lenore Skilton, Secy., Morris
Wayne Wilson, Treas., Warren
Marcia Barker, Goshen
Bonnie Huttig, Goshen
David Paletsky, Morris
Carol Perroncel, Morris
Helene Pennington, Warren
A. Ravmond Rogers
P.O. Box 656
Winsted 06098
Northwestern Regional High School
Regional School District No. 7
♦Winchester
Barkhamsted Eugene McMahon. Chm., New Hartford
Colebrook Ayreslea Denny. Secy., Norfolk
New Hartford Ernest Sinclair. Treas.. Norfolk
Norfolk Joseph Dolan, New Hartford
M. Ann Germon, Barkhamsted
Robert Googins. Colebrook
Roy Lake, Colebrook
Wilhelm Wexler, Barkhamsted
816
MISCELLANEOUS ASSOCIATIONS, INSTITUTIONS AND SOCIETIES
Supt. and
Mailing Address
David Cattanach
Gilead Hill School
Hebron 06248
Towns
Served
Board of Education
RHAM Jr.-Sr. Regional High School
Regional School District No. 8
♦Hebron Salvatore Mastandrea, Chm., Hebron
Andover Cecily Dreyer, Vice Chm., Andover
Marlborough George Giacoppe, Secy., Marlborough
Howard Roberts, Treas., Andover
Francis Danaher, Amston
Rev. Mr. Samuel B. Davis, Andover
Mrs. Irene C. Dean, Marlborough
Bruce Gallant, Hebron
Mrs. Charlotte Harger, Marlborough
Andrew Mulligan, Hebron
David Vail, Marlborough
Roy Wirth, Amston
Joel Barlow Regional High School
Regional School District No. 9
Lawrence R. Miller Easton Violet Karatzas, Chm., Redding
215 Center Rd. * Redding Hugh Taylor, Vice Chm., Easton
Easton 06612 Marilyn S. Weinstein, Secy., Easton
Jacob J. Antonez, Treas., Redding
Albert Casazza, M.D., Redding
John Costello, Redding
Frank Luongo, Easton
Ronald Sharp, Easton
Gerald F. Leblanc
Regional School Dist.
#10
R.R. 1
Burlington 06013
Lewis S. Mills High School
Regional School District No. 10
Harwinton David Austin, Chm., Burlington
♦Burlington Robert Ebersold, Vice Chm., Burlington
Mabel Sweeney, Secy., Harwinton
Edward F. Gebelein, Jr., Treas., Harwinton
Joan Gangloff, Harwinton
Edward Golec, Harwinton
Linda Kriscenski, Burlington
Susan M. Zurles, Burlington
Vaughn Clapp
Town Hall
P.O. Box 277
Chaplin 06235
Parish Hill High School
Regional School District No. 11
♦Chaplin Michael Tyson, Chm., Hampton Scotland
Hampton (P.O. Hampton)
Scotland Loretta Haeger, Secy., Scotland (P.O.
Baltic)
Kent Healy, Treas., Chaplin
Richard Cahill, Chaplin (P.O. No.
Windham)
Dr. Sophie Jenkins, Chaplin (P.O. No.
Windham)
Robert McDermott, Hampton
Mrs. Caroline W. Neborsky, Scotland
(P.O. Hampton)
Herbert Scott, Hampton
William Spicer, Scotland
(P.O. Willimantic)
MISCELLANEOUS ASSOCIATIONS, INSTITUTIONS AND SOCIETIES
817
Supt. and
Mailing Address
Henry Versnick
School St.
Washington Depot 06794
Towns
Served
Board of Education
Roxbury
'Washington
Howard F. Kelley
Maiden Lane
Durham 06422
George F. Bradlau
Minortown Rd.
Woodbury 06798
Dr. Joseph R. Sproule
Box 665
Middlebury 06762
Francis G. Ciarfella
Algonquin School
Coer Rd.
Prospect 06712
Shepaug Valley Regional High School
Regional School District No. 12
Bridgewater Dr. Elizabeth Kelly, Chm., Washington
Mrs. Shirley VanWinkle, Vice Chm.,
Roxbury
Mrs. Veronica Kuroski, Secy., Bridgewater
Reginald W. H. Fairbairn, Treas.,
Washington
Dr. Duane Anderson, Washington
Mrs. Estelle Bronson, Washington
John Champlain, Bridgewater
Mrs. Joan Crews, Washington
Mrs. Judith Gorra, Washington
William McGeorge, Roxbury
William McTiernan, Washington
Karl Young, Roxbury
Mrs. Vivian Wainwright, Bridgewater
Coginchaug Regional High School
Regional School District No. 13
♦Durham Mark Spatuzzi, Chm., Durham
Middlefield Mrs. Ethel Heyl, Secy., Durham
Domenic Ferretti, Treas., Middlefield
Richard Boyd, Middlefield
Joseph Carney, Durham
Mrs. Nancy Frederiksen, Middlefield
Noel Higgins, Durham
John Lyman, Jr., Middlefield
Nonnewaug Regional High School
Regional School District No. 14
Bethlehem Ruth Russell, Chm., Bethlehem
♦Woodbury Mark Alvarez, Vice Chm., Woodbury
Jane DeVries, Asst. Secy .-Treas.,
Woodbury
Joan Smith, Secy., Bethlehem
Robert Savage, Treas., Woodbury
Alphonse Avitabile, Bethlehem
Shirley Whiteman, Woodbury
Robert Wright, Jr., Bethlehem
Pomperaug Regional High School
Regional School District No. 15
Middlebury Mrs. Fritz Geiger, Chm., Southbury
♦Southbury Mrs. Evelyn B. Spencer, Secy., Middlebury
Dr. Ronald Giedd, Treas., Southbury
George Frantzis. Middlebury
Leo Ostar, Middlebury
Mrs. James Pace, Middlebury
Jacob Townsend, Southbury
George Wilson, Southbury
Regional School District No
Beacon Falls
♦Prospect
16
Boardman Kathan, Chm., Prospect
Janice Hardaswick, Secy., Beacon Falls
Sandra Hayes, Treas., Prospect
Edmund Grace, Beacon Falls
Douglas Merriman, Prospect
Philip Morin, Prospect
Walter A. Muroff, Beacon Falls
Margaret Smith, Beacon Falls
8 1 8 MISCELLANEOUS ASSOCIATIONS, INSTITUTIONS AND SOCIETIES
Supt. and Towns
Mailing Address Served Board of Education
Haddam-Killingworth Jr.-Sr. High School
Regional School District No. 17
Roland P. Jolie Haddam Anthony J. Bondi, Chm., Higganum
Administrative Offices (*Higganum) Mrs. Katharine Welling, Vice Chm.,
Little City Rd. Killingworth Killingworth
Higganum 06441 Francis Murphy, Secy., Haddam
Arthur B. Haesche, Jr., Treas.,
Killingworth
Robert Andrews, Haddam Neck
Charles Clark, Haddam
Mrs. Barbara Cybulski, Higganum
Mrs. Linda Gorin, Haddam
Peter Kilby, Killingworth
Old Lyme Jr.-Sr. High School
Regional School District No. 18
Robert G. Daly Lyme Mrs. Robert Clark, Chm., Old Lyme
Regional High School *01d Lyme Mrs. Constance Pike, Secy., Old Lyme
Lyme St. Mrs. Kristine Cole, Old Lyme
Old Lyme 06371 Mrs. Frances Ewers, Old Lyme
Robin Honiss, Lyme
Norman Jason, Old Lyme
Bruce Marshall, Old Lyme
Dr. James McFarland, Lyme
Mrs. Janet Sturges, Old Lyme
Capitol Region Education Council Area
Shanti School
♦Hartford
Anne M. Warren, Director
Shanti School
34 Sequassen St.
Hartford 06106
*Town where school is located.
SPECIAL SCHOOLS
AMERICAN SCHOOL FOR THE DEAF— Office: 139 No. Main St., West Hart-
ford 06107. Pres., H. Grant Thomas; Vice Pres., Alex W. Creedon, Jr., Bennett Lord;
Secy., Robert A. Grillo; Treas., Hartford National Bank and Trust Co.; Exec. Dir.,
Ben E. Hoffmeyer.
CONN. JUNIOR REPUBLIC, LITCHFIELD 06759.— (Boys, ages 12 through 16,
residential treatment center, boarding, voluntary, non-sectarian.) Pres., Rufus C. Still-
man; Dir., F. Herbert Barnes.
NEWINGTON CHILDREN'S HOSPITAL, NEWINGTON 06111. -Pres., Gaylord
L. Paine; Secy.. Gerald O. Dahlke; Treas., Conn. Bank and Trust Co.; Exec. Dir., A.
John Menichetti; Med Dir., Robert A. Kramer, M.D.
OAK HILL SCHOOL. (Conducted by The Conn. Institute for the Blind).— Office:
120 Holcomb St., Hartford 06112. Pres., William H. Thompson; Vice Pres., Mrs.
George W. Cheney, Jr.; Secy., Theodore M. Maltbie; Treas., Hartford National Bank
and Trust Co.; Supt., Lars Guldager, Ph.D.
MISCELLANEOUS ASSOCIATIONS, INSTITUTIONS AND SOCIETIES
819
PUBLIC LIBRARIES OF CONNECTICUT
Town
Andover
Ansonia
Ashford
Avon
Beacon Falls
Berlin
Bethany
Bethel
Bethlehem
Bloomfield
Bolton
Branford
Bridgeport
Bridgewater
Bristol
Brookfield
Brooklyn
Burlington
Canaan
Canterbury
Canton
Chaplin
Cheshire
Chester
Clinton
Colchester
Columbia
Cornwall
Coventry
Cromwell
Danbury
Darien
Deep River
Derby
Durham
Eastford
East Granby
East Haddam
East Hampton
East Hartford
East Haven
East Lyme
Easton
East Windsor
Ellington
Name of Library and Address*
Andover Public
Ansonia
Babcock
Avon Free Public
Beacon Falls Public
Berlin Free
East Berlin, East Berlin
Peck Memorial, Kensington
Clark Memorial
Bethel Public
Bethlehem Free Public
Prosser
Bentley Memorial, RD 1,
Manchester
James Blackstone Memorial
Willoughby Wallace Memorial,
Stony Creek
Bridgeport Public
Bridgewater Library Association
The Public Library
Joyce Memorial
Brooklyn Library Association
Burlington Public, RFD 1
David M. Hunt, Falls Village
Canterbury Public
Canton Public, Collinsville
William Ross Public
Cheshire Public
Chester Public
Henry Carter Hull
Cragin Memorial
Saxton B. Little Free
Cornwall Library Association
West Cornwall Library
Association, West Cornwall
Booth & Dimock Memorial
Porter Library Association,
RFD 2, Rt. 31, Coventry
Belden Library
Danbury
Long Ridge, RFD 2, Danbury
Darien
Deep River Public
Derby Neck
Derby Public
Durham Public
Eastford Public
East Granby
East Haddam Public, Moodus
Rathbun Free Memorial
East Hampton Public
Middle Haddam Public,
Middle Haddam
East Hartford Public
Hagaman Memorial
Niantic Public, Niantic
Easton Public, P.O. Box 2
Broad Brook Library Associa-
tion, Broad Brook
Warehouse Point Library As-
sociation, Warehouse Point
Hall Memorial
Librarian
Joan Abbott
Ms. Jean Whalen
Mrs. Veong S. Kwon
Mrs. Barbara H. Lord
Mrs. Martin Christensen
Mrs. Richard Pechout
Mrs. Robert Dacey
Eugene Devlin
Mrs. Mary Relyea
Kathryn Scarich
Mrs. Edmund Mierzwinski
Richard E. Morrill
Raymond J. Woollett
Joan L. Armstrong
Mrs. Anne Lotreck
Douglas G. Reid
Mrs. John S. Edwards
Mrs. Marcella Finan
Mark Hasskarl
Mrs. Lillian M. Henry
Mrs. Anne Walluk
Mrs. Doris Longaven
Mrs. Carlton Lovell
Margaret Perry
Mrs. Norma Cahill
Mrs. Susan Bullock
Beverly Moshier
Gary Cummings
Mrs. Marguerite I. Schall
Mrs. Noreen Steele
Mrs. Hildreth A. Daniel
Mrs. Arlington Yutzler
Edith Schuhle
Mrs. Walter S. Haven
Eileen Gear
Mrs. Marianne Woolfe
Mrs. Edward J. Ryan, Jr.
William Deakyne
Mrs. Robert D. Ingram
Mrs. Lucille DeK. Pollard
Mrs. Helen G. Ahearn
Mrs. Marsha Desjarlais
Barbara Black
Mrs. George Guinan
Frances Kuzaro
Martha Monte
Mrs. Kenneth Anderson
Mrs. David Kneeland
Mary S. Tucker
Mrs. Venetia Tweed
Josephine Lathrop
Mrs. Oliver Mueller
Mina B. Bullocfc
Grace G. McDermott
Laurel Best
820
MISCELLANEOUS ASSOCIATIONS, INSTITUTIONS AND SOCIETIES
Town Name of Library and Address*
Enfield Enfield Central, Hazardvffle
Essex Essex Library Association
Ivory ton Library Association,
Ivoryton
Fairfield Fairfield Public
Pequot, Southport
Farmington Village Library
Glastonbury East Glastonbury Public Library
South Glastonbury Public,
South Glastonbury
Welles-Turner Memorial
Goshen Goshen Public
Granby Frederick H. Cossitt, North
Granby
Granby Public
Greenwich Greenwich
Perrot Memorial, Old Greenwich
Griswold Coit, RFD 1, Jewett City
Slater, Jewett City
Groton Bill Memorial
Groton Public
Mystic and Noank, Mystic
Guilford Guilford Free
Haddam Brainerd Memorial
Hamden Hamden
Hampton Fletcher Memorial
Hartford Hartford Public
Hart land Hartland Public
Harwinton Theodore A. Hungerford
Memorial, RFD 2, Torrington
Hebron Douglas Library Association
Kent Kent Library Association
Killingly Bugbee Memorial, Danielson
Killingworth The Killingworth Library
Lebanon Jonathan Trumbull
Ledyard Bill, RFD 4, Gales Ferry
Gales Ferry, Gales Ferry
Litchfield Gilbert, Northfield
Oliver Wolcott
Lyme Lyme Public, RFD 3, Old Lyme
Madison E. C. Scranton Memorial
Manchester Manchester Public
Mansfield Mansfield Center Library Assoc,
Mansfield Center
Marlborough Richmond Memorial Library
Association, RFD 2, East
Hampton
Meriden Meriden Public
Middlebury Middlebury
Middlefield Levi E. Coe Library Association
Middletown Russell
Milford Milford Public
Monroe Monroe Center, Monroe Center
Montville Montville Community Library
Raymond, RFD 1, Oakdale
Morris Morris Public
Naugatuck Howard Whittemore Memorial
New Britain New Britain Public
New Canaan New Canaan
New Fairfield New Fairfield Free
New Hartford Bakerville, RFD 1
New Hartford Free Public
New Haven New Haven Free Public
Newington Lucy Robbins Welles
Librarian
Daniel S. Kalk
Vacancy
Ann Adams
Bruce Kershner
Stanley Crane
Mrs. Barbara Gibson
Mrs. Daniel Grantham
Virginia Coy
Elinor M. Hashim
Mrs. Winifred Tingley
Lila K. Innes
Mrs. Jane Zimmermann
Nolan Lushington
Michael Hogan
Ruth Morgan
Mrs. Rita St. John
Barbara Tarbox
Mrs. Gretchen Hammerstein
Mrs. Joanna Case
Mrs. Jeanne Baldwin
Mrs. Helen Dondero
Mrs. Beth Long
Mrs. Ray P. Fuller
Wilbur B. Crimmin
Mrs. Judith R. Miller
Stasia Motuzick
Jeanne Ford
Mrs. J. Floyd Barton
Mrs. Mavis Normington
Vera McClave
Mrs. Paul Randall
John Hammond
John Hammond
Jacquelyn Foy
Betsy R. Cooley
Rose M. Buell
Mrs. Sandra Broom
John Jackson
Mrs. Ritamarie Braswell
Mrs. Raisa L. Bublick
Marion E. Cook
Miss Barbara Carson
Dorothy K. Smith
Stuart Porter
Stanley Carman
Mrs. Joy Maria Floyd
Mrs. Theodore Chappell
Mrs. Joanne Austin
Mrs. Alberta Christie
Mrs. Virginia B. Dowell
Margaret A. Kateley
Mrs. Martha Fairchild
Mrs. Robert Tonkin
Mrs. Robert F. Koch
Sumner White
Vacancy
MISCELLANEOUS ASSOCIATIONS, INSTITUTIONS AND SOCIETIES
821
Town
New London
New Milford
Newtown
Norfolk
North Branford
North Canaan
North Haven
North Stonington
Norwalk
Norwich
Old Lyme
Old Saybrook
Orange
Oxford
Plainfield
Plainville
Plymouth
Pomfret
Portland
Preston
Prospect
Putnam
Redding
Ridgefield
Rocky Hill
Roxbury
Salem
Salisbury
Scotland
Seymour
Sharon
Shelton
Sherman
Simsbury
Somers
Southbury
Southington
South Windsor
Sprague
Stafford
Stamford
Sterling
Stonington
Stratford
Suffield
Thomaston
Thompson
Tolland
Torrington
Trumbull
Name of Library and Address*
Public Library of New London
New Milford Public
Cyrenius H. Booth
Norfolk
North Branford Library System
Edward Smith and Atwater
Douglas, Canaan
North Haven Public Libraries
Wheeler
East Norwalk Improvement Assoc.
Norwalk Public
Rowayton, Rowayton
Otis
Phoebe Griffin Noyes
Acton Public, Saybrook
Orange Public
Oxford, RFD, Seymour
Aldrich Free, Moosup
Central Village Public, Central
Village
Plainfield Public
Plainville Public
Plymouth Library Association
Terryville Public, Terryville
Pomfret Free
Social Library of Abington,
Abington
Buck
Preston Public, RFD 1, Norwich
Prospect Public, RFD 2,
Waterbury
Putnam Free Public
Mark Twain Library Assoc,
Box 9, Redding
Ridgefield
Cora J. Belden
Hodge Memorial
Salem Free Public, RFD,
Colchester
Scoville Memorial
Scotland Public
Seymour Public
Hotchkiss
Plumb Memorial
Sherman
Simsbury
Somers Free Public
Southbury Public
Southington Public
South Windsor Public
Sprague Public
Stafford Library Association,
5 Spring St., Stafford Springs
Ferguson
Sterling Public, Oneco
Stonington Free
Stratford Library Association
Kent Memorial
Thomaston Public
Thompson
Tolland Public
Torrington Library
Trumbull Library
Nichols Memorial
Librarian
Mrs. Joan Butler
William Bauserman
Mrs. Elizabeth Downs
Louise Stedronsky
Robert Hull
Mrs. Polly Fitting
Mary Faust
Mrs. Judith H. Brown
Mrs. Eunice Van Zilen
Donald Yazgoor
Dorothy Johnson
Edward Leonard
Peter Chase
Margaret Meehan
Mrs. Norma H. Callahan
Mrs. Mary C. Kennedy
Mrs. Michael Drobiarz
Shirley DeFosse
Mrs. Stella Faunce
Carol Ralston
Adelaide F. Schinzel
Barbara Brown
Mrs. Elizabeth Hyde
Mrs. Royal Smith
Mrs. Mary K. Flood
Mrs. Norman
Joan E. Weider
Mrs. Millicent Beausoleil
Mrs. Bigelow Cushman
Ms. Anita Daubenspeck
Vacancy
John H. Humphrey
Trudi Dytko
Sara B. O'Connor
Barbara Urso, Acting
Mrs. Veronica Kelly
Mrs. Anthony Costa, Jr.
Doris Buchheit
Nadia Yovanovitch
Mrs. JoAnne Pierce
Elinor Burnham
Linda Ducharme Kirk
Audrey Brown
W. Clayton Massey
Cecile Allan
Mrs. Suzanne Zschock
Ernest A. DiMattia, Jr.
Mrs. Claire French
Elizabeth C. Kepple
Edythe Landes
Mrs. Maxine Bleineis
Miss Doris Roques
Vacancy
Daniel Bogey
Mrs. Esther Carey
Mrs. Grace Birch
822
MISCELLANEOUS ASSOCIATIONS, INSTITUTIONS AND SOCIETIES
Town
Union
Vernon
Voluntown
Wallingford
Warren
Washington
Waterbury
Waterford
Watertown
Westbrook
West Hartford
West Haven
Weston
Westport
Wethersfield
Willington
Wilton
Winchester
Windham
Windsor
Windsor Locks
Wolcott
Woodbridge
Woodbury
Woodstock
Name of Library and Address0
Union Free Public, Stafford
Springs
Rockville Public, Rockville
Voluntown Public
Wallingford
Warren Public, Cornwall Bridge
Gunn Memorial
Silas Bronson
Waterford Public
Watertown Library Association
Westbrook Public
West Hartford Public
The Public Library
Weston Public
Westport Public
Wethersfield Public
Willington Public, South
Willington
Wilton Library Association
Beardsley & Memorial, Winsted
Guilford Smith Memorial,
South Windham
Willimantic Public, Willimantic
Windham Free Library
Windsor Public
Windsor Locks Public
Wolcott Public
Woodbridge Town
Woodbury Library Association
East Woodstock Library
Association, East Woodstock
Howard Bracken Memorial
North Woodstock, North
Woodstock
West Woodstock Library
Association. Star Route,
South Woodstock
Librarian
Mrs. Madelaine Beausoleil
Oscar M. Guilbault
Mrs. Gladys Campbell
Leslie Scheier
Priscilla Donovan
Mrs. Clark M. Simms
Stanford Warshasky
Patricia Holloway
Mrs. Joan Rintelman
Mrs. Gloria Trimel
Denis Lorenz
Miss Connie Sacco
Mrs. Geraldine O'Connell
Mrs. Joan B. Turner
Om P. Wadhwa
Mrs. Mary Edwards
Daniel Wilson
Mrs. Hazel Johnstone
Mrs. Everett Card
Vacancy
Elizabeth Moody
Joseph Ruef
Mrs. Richard Most
Miss Lucille J. Wasick
Mrs. Alice P. Leach
Jill Smith
Mrs. Charles Cady
Walter Izbicki
Mrs. Mary E. Kelly
Mrs. Dorothy Porter
♦When no address is given in this column, the town listed in the first column is
to be used.
LIBRARY SERVICE CENTERS
Maintained by the Conn. State Library, Division of Library Development, to
serve public libraries and public schools in the Middlesex and in the Windham-
Tolland County areas.
Town
Middletown
Willimantic
A ddress
786 South Main Street
1216 Main Street
Director
Mrs. Mary Anna Tien
Mrs. Barbara van der Lyke
MISCELLANEOUS ASSOCIATIONS, INSTITUTIONS AND SOCIETIES 823
HOSPITALS
BRIDGEPORT. Bridgeport Hospital:— Office: 267 Grant St., Bridgeport 06602. Pres..
Samuel W. Hawley; Secy.. Mrs. D. Wheeler Clark; Treas.. George B. Longstreth; Exec. Vice
Pres.. Clarence W. Bushnell.
The Park City Hospital. Inc.'— Office: 695 Park Ave., Bridgeport 06604. Chm. of Board.
Mrs. Frances C. Shinn; Pres., Richard F. Freeman; Secy.. Mrs. Sylvia Unger; Treas., Eman-
uel Zimmer; Exec. Vice Pres., Martin H. Diamond.
St. Vincent's Medical Center'— Office: 2800 Main St., Bridgeport 06606. Pres.. Chief Exec.
Officer. William J. Riordan; Chm. of Board. Sister DeChantal LaRow;5>c>\, Sister Maureen
St. Charles; Treas.. Sister Anne Marie Goodrich.
BRISTOL. Bristol Hospital, Inc.3— Office: Brewster Rd.. 06010. Chm. of Board. Roland L.
Sylvester; Vice Chm. ofBd.. Edward P. Lorenson: Pres., Richard P. Fredericks; Secy.. Robert
R. Maynard; Treas.. James Reidy. Jr.; Chm., Exec. Committee of Bd. of Directors. Edward I.
Freedman.
DANBl'RV. Danbury Hospital'— Office: 24 Hospital Ave., 06810. Chm. of Board. James
F. Edwards; Pres.. John C. Creasy; Secy., John W. HofTer; Treas., Alvin Ruml.
DERBY. Griffin Hospital3— Office: 130 Division St., 06418. Pres., Dr. Angelo E. Dirienzo.
Ph.D.; Vice Pres., 1st. Frank M. Osak. Jr.; 2nd. Sherwood W. Travers; Treas.. John F. Costi-
gan; Secy., John F. Dillon; Adm., A.J. DeLuca; Associate Adm., Fredric C. Nicewicz.
GREENWICH. Greenwich Hospital Assoc3— Office: Pcrryridge Rd., 06830. Pres.. Rich-
ard G. McClung; Vice Pres.. J. Barrett Grant, Antonio P. Mazza; Secy., S. Floyd Nagle;
Treas.. John D. Barrett, II, Dir.. Edward B. Jones.
HARTFORD. Hartford Hospital.'— Office: 80 Seymour St., Hartford 061 15. Chm. ofBd..
Frank Chapman; Pres.. John K. Springer; Secy., Arthur C. Banks, Jr., Ph.D.; Treas.. The
Connecticut Bank & Trust Co.
Mount Sinai Hospital3— Office: 500 Blue Hills Ave., Hartford 061 12. Pres.. John R. Suis-
man; Secy.. Robert E. Cohn; Treas.. Benjamin Cohen; Exec. Dir . Robert B. Bruner.
Saint Francis Hospital and Medical Center.' — Office: 1 14 Woodland St.. Hartford 06105.
Pres.. Most Rev. John F. Whea\on\ Secy., James G. Pettit: Treas.. Sister Francis Marie, C.S.J.
MANCHESTER. Manchester Memorial Hospital.' — Office: 71 Haynes St., Manchester
06040. Pres.. Robert H. Smith; Vice Pres.. Jack R. Hunter; Secy.. Mrs. Martin Duke: Treas .
Connecticut Bank and Trust Co., Manchester Office; Adm.. Edward M. Kenne>.
MERIDEN. The Meriden-Wallingford Hospital.'— Office: 181 Cook Ave., Meriden 06450.
Chm of Board. D. Norton Williams; Vice Chm.. L. Stewart Bohan, Peter Flagg, Robert A.
Houde. Gary O. Olson; Pres . John M. Mclntyre; Sec y . David W. Parke, M.D.; Treas.. Spen-
cer H. Miller.
World War II Veterans' Memorial Hospital 1— Office: 883 Paddock Ave.. Meriden 06450.
Board of Trustees. Chm.. Ronald Messinger. D.D.S.; Secy., Paul Fine; Adm.. Henr> R
Karpe.
MIDDLETOWN. Middlesex Memorial Hospital 3— Office: 28 Crescent St.. Middletovsn
06457. Chm. of Bd.. George B. Raymond; Vice Chm.. Ralph H. Shav* II, John B Newman;
Pres.. Gordon B. McWilliams; Secy., Herbert M. Patterson: Asst Secy . Irvsin J. Sitkin;
Treas.. Hartford National Bank & Trust Compans.
MILFORD. Milford Hospital.'— Office: 2047 Bridgeport Ave.. Milford 06460. Pres . Fred
B. Warren; Vice Pres.. James C. Edwards; Secy.. Stephen E. Ronai: Treas . John H. Cordes;
Adm.. George R. Plaskowitz.
NEW BRITAIN. New Britain General Hospital '—Office: 100 Grand St., Neu Britain
06050. Chm ofBd.. Angelo Tomasso, Jr.; Vice Chm.. William J Buckles; Pres -Chief Ex*
Officer. Stanley W. Shepard; Vice Pres. -Operations. Frank Fraprie; Vice Pres -Medical Af-
fairs. William t. Livingston, M.D.lSecy., Henr> J. Gwiazda; Treas . The Nevs Britain Bank A;
Trust Co.
New Britain Memorial Hospital3 — Office: 2150 Corbin Ave.. Neu Britain 06050. Pets
George J. Coyle; Vice Pres .. Robert C. Legat. Jr.iSecy., Kathenne C III. M.D.; Treas.. Wal-
ler Blogoslawski. M.D.; General Counsel. vacancy; Adm.. Elmer G.E. Johnson
824 MISCELLANEOUS ASSOCIATIONS, INSTITUTIONS AND SOCIETIES
Board of Directors: (Appointed by the Governor for three years, Special Act No. 1, Special
Session, March, 1950.) Frazer Miller, New Britain; Mrs. Grace Saunders, New Britain, July 1,
1981. Mrs. Gertrude McCue, New Britain; Dr. Joseph A. Mlynarski, New Britain, July 1,
1979. Peter M. Rosa, New Britain; Chester S. Sledzik, New Britain, July 1, 1980.
NEW HAVEN. Hospital of St. Raphael.*— Office: 1450 Chapel St., New Haven 06511.
Pres., Most Rev. John F. Whealon, D.D.; Secy., Sister Margaret Richard Bonaker; Treas. and
Adm., Sister Anne Virginie.
Yale-New Haven Hospital:— Office: 789 Howard Ave., New Haven 06504. Chm. ofBd.,
Richard H. Bowerman; Vice Chm. of the Bd., Mrs. Jean Adnopoz, Mrs. Mary B. Arnstein, C.
Newton Schenck, III; Secy., John Q. Tilson; Asst. Secy., Richard H. Judd; Treas., Earle E.
Jacobs, Jr.
NEWINGTON. Newington Children's Hospital.'— Office: 181 East Cedar St., 06111.
Pres., Gaylord L. Paine; Secy., Gerald O. Dahlke; Treas., Conn. Bank and Trust Co.; Exec.
Dir., A. John Menichetti; Med. Dir., Robert A. Kramer, M.D.
Veterans Administration Medical Center. — Office: 555 Willard Ave., 061 1 1 . Medical Center
Dir., Maurice A. Holton; Medical Center Asst. Dir., Larry E. Deters.
NEW LONDON. Lawrence and Memorial Hospitals.1 — Office: 365 Montauk Ave., New
London 06320. Chm., Chester W. Kitchings; Pres. -Exec. Dir., John F. Mirabito; Vice Pres.,
Francis F. McGuire; Secy., William W. Miner; Treas., Walter V. Baker; Asst. Treas., Ralph
A. Powers, Jr.
NEW MILFORD. New Mil ford Hospital, Inc.1— Office: 21 Elm St., New Milford 06776.
Pres., Stephen N. Hume; Vice Pres., Willis H. Barton, Jr., Edward F. Jonas, Patricia Shea;
Secy., Ross R. Ormsby; Treas., Lawrence Greenhaus.
NORWALK. Norwalk Hospital.*— Office: Maple St., Norwalk 06856. Chm. ofBd., Frank
N. Zullo; Vice Chm., Russell Frost, III; Pres. and Chief Exec. Officer, Norman A. Brady;
Secy., Lunsford Richardson, Jr.; Treas., Raymond Horn.
NORWICH. The William W. Backus Hospital.1— Office: 326 Washington St., Norwich
06360. Pres., Philip G. Camp; Vice Pres., Richard P. Reed; Secy., Victor G. Manych; Treas.,
John Evans; Exec. Dir., William N. Borg.
PUTNAM. Day Kimball Hospital.1— Office: 320 Pomfret St., Putnam 06260. Chm. ofBd.,
Stephen J. Burlingame; Treas., Howard P. Barclift; Exec. Dir., Charles F. Schneider.
SHARON. Sharon Hospital, Inc.3 Sharon 06069.— Pres., Farnham F. Collins; Vice Pres.,
Dorrance Sexton; Secy., Richard Wardell; Treas., Guido F. Verbeck, Jr.; Exec. Dir., Paul W.
Sternlof.
SOUTHINGTON. Bradley Memorial Hospital and Health Center.1— Office: Meriden
Ave., Southington 06489. Pres., Albert J. Dudzik, Jr.; Vice Pres., Joan M. Sabatella; Secy.,
Jean L. Carlson; Asst. Secy., Irene Delahunty; Treas., Ralph G. Mann; Dir., John Mullett.
STAFFORD. The Cyril & Julia C. Johnson Memorial Hospital, Inc.1— Office: Chestnut
Hill, Stafford Springs 06076. Pres., Howard Whitaker; Secy., Evelyne A. Parizek; A dm., Wil-
liam A. Stoppani.
STAMFORD. St. Joseph Hospital.3— Office: 128 Strawberry Hill Ave., Stamford 06904.
Pres. -Treas., Most Rev. Walter W. Curtis, S.T.D.; Secy., Msgr. William A. Genuario;,4</m.,
Sister Daniel Marie.
The Stamford Hospital.1— Office: Shelburne Rd. and West Broad St., Stamford 06902.
Chm. of Bd., Douglas G. Campbell; Vice Chm., Leslie H. Warner; Pres. and Chief Exec.
Officer, James L. Rieder; Secy., Richard B. Tweedy; Treas., Fred T. Allen.
TORRINGTON. Charlotte Hungerford Hospital.1— Office: 540 Litchfield St., Torrington
06790. Chm., Joseph E. Cravanzola; Secy., Charles W. Roraback; Treas., Robert F. Pearce;
Pres. -Exec. Dir., John Nicklas.
VERNON. Rockville General Hospital. Inc.1— Office: 31 Union St., Rockville 06066.
Pres., Donald B. Caldwell; Secy., John Mason; Treas., Frederick Hallcher; Adm., Robert C.
Boardman.
WALLINGFORD. Gaylord Hospital.3 (Physical Medicine, Rehabilitation and Chronic
Disease.)— Office: Gaylord Farm Rd., 06492. Pres., Maxwell O. Phelps, M.D.; 1st Vice Pres.,
Peter Flagg; 2nd Vice Pres., Paul Wingate; Exec. Vice Pres.. Howard J. Crockett; Secy., Mrs.
MISCELLANEOUS ASSOCIATIONS, INSTITUTIONS AND SOCIETIES
825
Schroeder Burnham; Treas., The Union Trust Co.; Business Adm.. Charles E. Lirot.
Medical Dir.. Curtland C. Brown, M.D.; Chief of Medicine. Mark Adler. M.D.
WATERBLRY. The St. Marys Hospital Corp.'— Office: 56 Franklin St., Waterburv
06702. Pres.. Most Rev. John F. Whealon; Vice Pres . Most Rev. John F. Hackett. D.D.':
Treas.. Sister Margaret Rosita; Secy.. Anton J. Zidek.
Waterburv Hospital.'— Office: 64 Robbins St., Waterbury 06720. Pres . Frederick E. Hen-
nick; Vice Pres . Raymond A. LaMoy; Secy., Charles E. Fulkerson; Treas.. Robert C. Fre-
dette; Asst. Treas.. R. Gordon McKee; Adm.. Richard A. Derr.
WEST HAVEN. Veterans Administration Medical Center. — Office: West Spring St.,
06516. Medical Center Dir., Albert M. Blecich; Asst. Medical Center Dir., Jack D. Graham.
WINCHESTER. Winsted Memorial Hospital'— Office: 115 Spencer St., Winsted 06098.
Pres.. William F. Gjede; Vice Pres., Henry Loomis;Seo\, Kenneth J. Klahre; Treas.. Henr> F.
Boyle; Asst. Treas.. Joseph W. Rosgen; Adm.. H. Lee Green, Jr.
WINDHAM. The Windham Community Memorial Hospital. Inc.' — Office: Mansfield
Ave., Willimantic 06226. Pres., Russell F. Potter, Jr.; Vice Pres.. Harry W asiele. Jr.; Secy..
Mrs. Harold Lucal; Treas.. Joseph Tubridy; Adm.. Frank E. Ritchie.'
'Blue Cross, Conn. Medical Service (physicians) and other insurance plans accepted.
2Blue Cross and Conn. Medical Service (physicians) accepted.
3Blue Cross and other insurance plans accepted.
DEPT. OF MENTAL HEALTH — LICENSED PRIVATE
MENTAL HOSPITALS
Hospital
Elmcrest Psychiatric Institute
Hall-Brooke Hospital
Institute of Living
Natchaug Hospital
Silver Hill Foundation
Yale Psychiatric Institute
(In-patient Psychiatric
Hospital
Bridgeport Hospital
Bristol Hospital
Charlotte Hungerford Hospital
Danbury Hospital
Greenwich Hospital Assoc.
Griffin Hospital
Hartford Hospital
Manchester Memorial Hospital
Meriden-W allingford Hospital
Middlesex Memorial Hospital
Mt. Sinai Hospital
No» Britain General Hospital
Norwalk Hospital
Park City Hospital
St. Francis Hospital
St Mary's Hospital
Hospital of St Raphael
St \ incent's Hospital
Stamford Hospital
LConn-Dempsev Hospital
Waterbur) Hospital
World War II Veterans" Memorial
Hospital
Yale-New Haven Hospital
Town Physician-in-Charge
Portland Louis Fierman. M.D.
Westport Jose Rodriguez-Freire, M.D.
Hartford John Donnelly, M.D.
Willimantic Olga Little. M.D.
New Canaan Robert L. Stubblefield. M.D.
New Haven John Strauss. M.D.
Services in General Hospitals)
Town Director
Bridgeport Teunis van der Veen. M.D.
Bristol Kenneth F. Bean, M.D.
Torrington Gerald F. Burke. M D
Danbury Bernard V Strauss. M.D.
Greenwich W illiam H. Hampton. M I)
Derb\ Karl Liebman, M D.
Hartford Donald Brown. M.D.
Manchester W . Duard Bok. M.D.
Menden Thomas M. Kenned> . M D
Middletown Peter E. Spalding. \1 I)
Hartford ine)
New Britain David M. Dressier. M D
Norwalk Richard M. Salhck. M D
Bridgeport Vacancs
Hartford Austin McCawley, M D
Waterbur) Peter H R Hiwkcs.M D
New Haven Gerald Flamm. M I)
Bridgeport Jacob Meshken. \1 I)
Stamford Leonard Gold. M D
Hartford Benjamin Wiescl, M D
Waterbur) Irwin Greenberg, M D
Menden 1 red Kramer. M D
New Haven Malcolm B Bowers, M D
826 MISCELLANEOUS ASSOCIATIONS, INSTITUTIONS AND SOCIETIES
RESIDENTIAL TREATMENT PROGRAMS FOR CHILDREN
(Homes for Children)
CROMWELL. Children's Home.— Office: Hicksville Rd., Box 118, 06416. Pres., Mrs.
Henry Carlson, 3 Bayberry Court, Cromwell; Vice Pres., Rev. Jay Haworth, 605 Salmon
Brook St., Granby; Secy., Stephen Kuhn, 125 Field Rd., Longmeadow, MA; Asst. Secy.,
Evelyn Petterson, 161 Kensington Ave., New Britain; Treas., Dean A. Lundgren, 59 West-
minster Dr., West Hartford; Asst. Treas., Donald L. Gross, 37 Lemay St., West Hartford;
Exec. Dir., R. William Aust, Hicksville Rd., Cromwell.
HAMDEN. Children's Center— Office: 1400 Whitney Ave., Hamden 06517. Pres., Mrs.
Charles Cheney; Secy., Mrs. Richard Harvey; Treas., Mrs. Lawrence W. Iannotti; Exec. Dir.,
Brian Lynch.
NEW BRITAIN. Klingberg Family Centers. Inc.— Office: 370 Linwood St., New Britain
06052. Pres., Haddon Klingberg, Jr.; Secy., R. Jane Stone; Dir., Child and Family Center,
Ronald A. Krause.
NEW HAVEN. Highland Heights (Corporate Title, St. Francis Home for Children). Resi-
dential and day treatment program, "group home for adolescents." — Office: 651 Prospect St.,
New Haven 0651 1. Pres. Exec. Board, Most Rev. John F. Whealon; Adm., Sister Helen M.
Gormally.
WATERFORD. Waterford Country School, Inc.— Office: 78 Hunt's Brook Rd., Quaker
Hill 06375. Chm.. Robert P. Anderson, Jr.; Vice Chm.. 1st, J. Morgan Miner, Jr., 2nd, San-
ford K. Figdor: Secy., Emily Schacht, R.N.; Treas.. Arthur F. Egelhofer; Exec. Dir., Herbert
T. Schacht; Medical Dir.-Sr. Psychiatrist, Ralph C. Andrews, M.D.; Operations Mgr., Emma
E. Lincoln.
PRESS OF CONNECTICUT
827
H
U
B
3
z
z
o
u
to
0
S3
i
-
X
P
0<£ =
.«■§-,
U E w
=3 r9'-5
£.15 £
< c .
rt —
03 > 2
T ^ •B
E5C
H x o
vOCQ ti
ON cd
Id*
«<";
a §•£
C ^* c/3
oO<
is*
- - ~
St =
w ^ w o
llss1
«z£s
H §11
ui
2 S
III
^ S X
"J u
* I
oil
^
'<0 n
-
-
c/D
LL
° 5 c
ui
s
9 S3
9 £
uiui J
•5wr
B
m oc
uiul^
S^
O x c L^
X u. S
a
Z-
s
i
ss
.£
*
*
V
c
•
■
<
4>
</3
* s a
E
"5
n
H
1
s
Oii CU
E
■2
aw __
9
>
H
50 C
Z
3 *u-
ooH cc
E U
■ w
6 -E
•^ S
- 9
S o
■9 <uS
2«
«n — '
0
4> W u-
ti c < c
8P
■a ^"^
U 9 w
E
u=2
o ■
b =
2 -
■g «
s S g
it5 2
si
- q -9 — ? — ^b
►ItT w — ffiON £
2£
S -
"2"
2«a
n . C • ^3 — '
'J U 56 Pi
c^ .2- c.m o ^o c^ jc "2^ _^3 Jio
o o5flX^2rS c2 f^ r>o cj CC
k iSSS-gS 88 s© 28 5©i8 as
<cqcqCu-02:^2
• r I
C vC
5^
?3
"2S
a o
828
PRESS OF CONNECTICUT
w
w
ui
»
■fc
a
>>
>»
S
c
(A
9
Jh
2
03
u
u
c
|
1
o
o
c
o
31
1
£
3
a
■
3
s
c
o
0
•o
a
i- «u g
3««
4>
>
<
u
"3
a:
Pu
o
q
<
<
1
8
c
ne L. Mart
ec. E.
3 P. Johnsi
am P. Piki
if
=3
<
i
1
WW
•So-
rt «
P*
u
§|s
c
c
,3
3
£
W Q>
o
•fi
s
2
*W
u
5
o£z
Q
0
£
s
03
o
03
PU
%
P<
§■ *
* *
^> >>
i
tf
* •*
a.
►> 03
c«
3
£
5
a
£
><
-
M
<
a
3 »
3 ^ W3
O C £
3 £*o3
^Z°
.C j3 03
3
PQ
Q K
c
£00
£<?
* E$
j^
8 2~.£*>
i . ra> a> 3 u,
I 1
u
•g .o
« ♦ £
O 52 >»
> n s.
< (2 ■£
4>
I I 2 Si I
a*
t:u ii
W Sj
3|i
.J4L-
;*J3 J rt _
.DC <i> r-r~» **
3 C vOvo O Tf
oo #- »^
pq-- co ^oo
•a *S -^ i *"* — *
c3r-ii2 t^3
a % x
I a
i
CM
«3
^ c^
£
s
o >w
c3 C V5 a>
s^c
£s^
vo
VO
?PQ^H
-U<PP
°^' 5?
3 R -5
8
~
4
•-■as
"3
EH
01
IS
"500
flw
<I
^ o
rtO
2«^
•5 a,'
gee
X
W
5 3V0 £v5 ^vo
H wo Co 4>0
Z Z Z
i2o§o^--go lfi lo Jo
>\0 %0 Z.O Z.\C C^O ^\D iJ^5
Jo _
z z
z z
P3 v^ "O 00
ffl
3^h o^
§0 50
Q 5C
PRESS OF CONNECTICUT
82^
1*4 S
15 1
. a
* -5
5 !
« *
« £
* H
^ .2
<= t: =*
o •=
i
51
CT5
g
&3
© a. tu £ D ft-
I .5*1
5 n-l W S
* s
QES
B 2
8 *
t> q 4> W O
g % £ ^ £ £ £
o £
£ £
0 c<
1 £
■2 1 |
£ ■£
c ,2
HHOamH pUCHW
I 5
i 5
P 6
SC^TJ-
en — !
£H c
S~3
m^a &
. «^
•-» o .
•oca"
55:8
5j P
so t^
X \
fa
o* S
§2
w > z
«/-> CO
TIP"
'" |
= *=£
;>5
dee «
2SZ
, X o x
J C c o
CQ o OQ
^1
u ^ w
6 So
z pa tt
5 -^l
~ C ""*■ ■
L:„rJ i
»ft.« :
1631 ■
r- g
-2
H
J-. 3 V -r
H g-
'h a,
at IJ
■-. Si
— >
>? 5
- M
» tt i: e s
3. z z ^
K" t:o wo oo «o po So
CD CQ
liiili
0 0 0
t> oo ~>
•- vO w v£> -
So jgo I
C BJ -
9 — c
- SO
H
830
PRESS OF CONNECTICUT
2 H
.2<-8
r° r^ > •« ^ 3 i-« 3
£ g H S £
2
3 2
3 1
S-S 2
Q S
S g
« «
,° o q £
3 3£
is "
M^ S 52 e
t> 12
w
^
g
E
c<3
0<^
c
.§58 !
i
<
5 *
I
!3 '
g C
a|
T3 *iin
< z
fl fi
= 5 5 fi
H H
a
X fi
5 c 5
rt O 3
H
9
SJCO
H X
-5 ft
I 1
a©
P 3
-sO
H H
1
0£
H «o
C CQ
ft^ O . ONT3 .
£*"<
lT*^' s (N s <l> * w j
at -
/JCU
HM.
as
SO
3 o m
* £ of"
: « o o
bdsd
3 C^3 ~
'.a g
Oj
JoS<
Coo irtoo^o
^2
cs>m S,^-
HHvC
7 6c
:*^
X Q >
^ £ 5 2
Ph 00* .5 ^
root-
y to <u
H H
5 £
V > 1 - * 3 2
WWWpqtOOO
O
^oo um
J3o J3o ceo
S x x
•S r? .P P .P ° fi 2 £ °
WO j5Jo
m Mm
Boss
PRESS OF CONNECTICUT
831
■
T3 g
a 3 s
5
<£
0<
2
>;s
CL
CO
"S fc
vr»
oi H
CT3
gg
o C
■o
H H
c o a .
£ £ H £S
— —
e p h
j=^
4
8
E
C
E
feS
c
o
—
•^ e«
1
^
tJ 0
c/5
^
f
'•o
0
E
^ H
c
or 3
c
■3
a
3
1)
Q
C .
c
z.
|
4> 4>
"E~»
CJ
■a
B
<
E
r
T3-0
i-4
a
PQ
c
n
<
33
X W
.- t- c
Mi
cZ
c i * *2ai*»<
-
5
£ 0
< «
•a E
3
i *
u o
P z
S i
cs ~ rz
z z z
c E
U 2
c.E
O £
Hi
3* £
j3«n On
£2 UO
^•nS^"
1 rt °^ ■» «
O ©
3 7J
SSr-
ESt
. o
:<7i
< Fh
5>
• Irs ^
— T
o £-o
9C
ca
en
■
* I-o ^ 1 -
iZ Xo^-n^ «vc *>o ^vC £ ^C ^v£ >v£> ^SO f*v£
« ^"o!2o >»o «o £© o<=> So ^o ^o £o
H H
6 S
cj oco
*J33
J3 «* ^ jn s m
U S H
5 85 «
Hi °^ ex
,-r^ Si
so
u x n K5«
P« -2 9 .^3SZ =
:B13
T
- ^ ■
: J.
co
Z
II R x —
s^ofi Er< -^ pq %<*£?*
z 5o c £ x S
832
PRESS OF CONNECTICUT
03
J •
SB
Oh'
si «"•
Q & ■"
<3 3
V ■■" 3 —» 3 ^ •*-" -* W -j '-, J-
I I8.
>; £2
e «
o
fc H S H
0]
*c3
|
C
fl
c
s
09
W
a
jo
I
E
u
.2
i
•o-gQ
09
5
5
PRESS OF CONNECTICUT
833
c >
£ U
O g
c .2 .—
c *= a
G £ s ^ a
z*
£-
s^
E
05 J
o
Z
s
83
C
lis
c
□
09
c c o
0)
c ?z
5
o c*~
c
-
uu<
S3
ft
.ccffl
>
o
g
HhU
O
P
« -a
2 ° £
■a 1
£ o
< u
I c
o —
b^ gin ~v£
A H.6HtJgS
£ c/s w 0 oo £ ad
1 1
"*> -c so ,9 °
*o UvoOn
»*> e w<? S3
SO ^ .0& sC q_1
v£) 4> "o 0 • Spa
(/■.
I 29
2, uf
• > <y_3: - .
* 3>.c w,q£
0 cx*~> *■ — w_ r-
> "3 c ^ — : -C C X
u e T x rt M-. x n
U U
ft 2 < w M
e ^ £o\ rt> o!C o£
hi «o^o.5o.5o
£ IS > IS
a £ oxxxx- = 2 z z z
834
PRESS OF CONNECTICUT
0
S
„
*
c
_c
In
■s
£
£
T3
w
E
GO
(ft
hi
<
o
C
cd
3
cd
<
H»
<£
0-
u
Q
o
3
5
O
Hi
u.
T3
a*
C
cd
S
i
ex
cd
m
3
CUD
cd
C
E
3
cd
c
3
O
Hi
2.
©ft.
O
ed
<
Si »»
U
<
J
fi-
5 ©
5
u
u
S "3 *s
2 fi
ti- ^
* S
3 *
2 hJ
a •-
«5
w
Z
o
o
-
y
ft
U ^ ^
0)00
2 vo 2«
1
cd00 <2
3 73.9
Sfr.
3d*?"*
~ 2 "5 .5 73
0> c
U^J 75
•* «
i*K»
^ 0.0
HS 3
« H
H ffi U D
a sjg.
■ tiHco^OTj :
- «o 8fc~
.h, -4-> cd Q,
o '""' fd
0 ^
urj O cd J
. cd< cd<
2 ^w^.a
13
U On
3 J
1 c—
(L» <D
>
cd "^
?ȣ
''t — W)
. cdro
cd' ^
& oc/5
£§£
<n cd r^
ilUHIj
< & 6 $
•2 £
£ £ £ £ £ £
>0"
.x^sa
o w
owe
si
T-2^
2S 8
c 1 « . ' .8
00 S X W- W
•I £0ot.o
1/3 »^*3 C 1> c-
coJ5 cd S > g
E^Z|(xS
so
.2 "5b
CX C/3
£
3
a; wi
[h
O
hl
ai
u
tX a>
£
0
•a
a >
ft, W
£
3
r .2
3
_C5
1
< o
« 73
.22 c c
& «
PRESS OF CONNECTICUT 835
CONNECTICUT CIRCUIT OF THE ASSOCIATED PRESS — Pres., Richard
Conway, The Herald, New Britain; Vice Pres., Irving Kravsow, The Hartford Courant;
Secy., Ambrose B. Dudley, Associated Press, 196 Trumbull St., Hartford 06103; Treas.,
John Crane, Bristol Press.
CONNECTICUT COUNCIL ON FREEDOM OF INFORMATION- Chm., Mi-
chael C. Rice, WILl, Willimantic; Vice Chm., Deane Avery, The Day, New London;
Sec v. -Treas., Bice Clemow, West Hartford News, West Hartford 06107.
CONNECTICUT DAILY NEWSPAPERS ASSOCIATION — Pres., Frederick E.
Hennick, Naugatuck Daily News; 1st Vice Pres., Deane C. Avery, The Day, New
London; 2nd Vice Pres., Richard A. Myers, The News-Times, Danbury; Secy.-Treas.,
Lindsley Wellman, The Herald, New Britain; Asst. Secy.-Treas., Charles lwanicki, The
Record, Meriden.
CONNECTICUT EDITORIAL ASSOCIATION (Organized January 16, 1888) —
Exec. Office: Times Bldg., 120 North Fair St., Guilford 06347. Pres., Richard Lightfoot,
Shore Line Times Newspapers; Vice Pres. for Dailies, Judith Brown, The Herald,
New Britain; Vice Pres. for Weeklies, Phil Albohn, Fairfield Citizen News; Secy.-Treas.,
James Kevlin, Lakeville Journal.
THE LAUREL CLUB (Organized 1909)— To foster cooperation among legislative
news reporters; to promote better government by accurate and fearless reporting; to
puncture the ovcrinfiated egos of legislators — Club Constitution.
Pres., Gregory Chilson, Waterbury Republican and American: Vice Pres., Irene
Driscoll, The Hartford Courant; Secy., vacancy; Treas., James Mutrie, Jr., New Haven
Register and Journal-Courier; Asst. Treas., Stephen Winters, Bridgeport Post and
Telegram.
UNITED PRESS INTERNATIONAL NEWSPAPERS ASSOC. OF CONNECTI-
CUT— Pres., Al Sizer, New Haven Register, New Haven; Vice Pres., Ed Kochanowski.
The Meriden Record, Meriden; Secv. -Treas., John P. Reilly, The Hour, Norwalk; Board
of Directors, Ray Robinson, Manchester Herald, Manchester; John C. Peterson. Nor-
wich Bulletin. Norwich; Russell G. D'Oench. Jr., The Middletown Press, Middletown;
Richard Conway, The Herald, New Britain; Mrs. Lucy B. Crosbie, The Chronicle, Willi-
mantic; Euuene L. Martin, Waterbury Republican-American, Waterbury; Frederick E.
Hennick, Naugatuck News, Naugatuck; Alvin Sizer, New Haven Register, New Haven;
Philip Savory, Torrington Register, Torrington.
836
|8
£ £
RADIO STATIONS IN CONNECTICUT
.So
z§
Ss £
£
£
§1
•s & £
8
o
s
o
5°-
o o o
ill
£- -
35
zg
is *
p
PQ
ho
C
O
>,©
£ o
M
8
com
C
s*
k/~.
oz
>
3
fe
2QC
8 8 2
o >>©
2Q2
o o
PQ
i
0
vo o
©ON
Zo
00 ^
©S
c^ O
PQ £
6C c
u ° «
I a -
S o
£ < X
x u
« '£ E
11
h5 . ^ m
60— I
as
PU
- a
^2
o«n.S a
Errou
1/5 — o
«o2 -
OC — w *-• •>
£ U £
i 00^ 60«r«
««<*„ .
Q • .«
c c c «
O d a> ojc
■
1-" r-' «
»- C l_
1°°
G «5 .S ^
U « C
g«S £
vV3> .*
I 8 S S I
fe < x
Sol
^ci^!
•^.5 o
.« re „
to=.££fflH.-£H
rt'2 ™ w 2 t ft<
x
g 8
.8 2
oo .in "7 o
S£
Si S
en SC
5H
riis
• 00 ^L_i
H tf O
Mr-SuHc3H|2go
.S^OOTD^^I^UW
sis-s-Bse-sai
PQ-222 O w _ ecj —
0 PQ
w ^ ob.a «5
2*
13 «r»
H
gS ««S;5
S tooo
V ccr-
^ ^ •
• H ^, 4)
u . rt >
= '•£<
.K o >.
'Ji
pa
< 2
» ^
a
u
E I
2
o o
RADIO STATIONS IN CONNECTICUT
837
£
ja
£
8
z
z
Z
*
©
i
o t-O
8 8
g
E
5 c
S "°
* g
ii
>
c
«- C cs
w S
r . «
U C JC
C3
"5
U
-' w 5
Q u
H ^
.oo — ■
32 fl
£3
n <£ .5 U 2 gi sc .
Hi trj
• roa z^
Z *
rQ ^ > ^ £
cs^ cj cs^ o •* .c "tl
v-> tr> w-> m koc in^Tf
£©wo£©£© c©c°2©
Z Z Z Z Z Z O
M M O if fa b
be ^3 *i 3 5
CJ-xCft c^t^c "Z © TIvO
tjogo «©£©«=© re© w©
c £ fc H £ £ £
lo
5 E^ Sg
0 .Sis T3Q
838
..£
£
£
&
s
88
o
o
©
o
o
o
g
o ©
rr
o
tn
<N
a, vn
(N
o"
cs
*+
RADIO STATIONS IN CONNECTICUT
£ £ £ £ £ & & £ £
£ sS £
r4 *-i \r%
J5?s
S S 2
Sb 50 .3 C
II s -a
I, a *
c "C
Pi ffi
2 2
.5 e3 ^O
* S
2 Q
M 3 cd
O W£
w S
fc£
« 0
C ««
u
>» -?
<u w
<U 3
25^ -.,
In
3 u
o «
as-1
M
3
ii:
W
2 W"
U-
« 4)1
38^
c
E3
5 <
C
— >
.§>
5 *
. <u e 3 —
ft**E Jg 3 W3
0 2 | -
o o *
«2 >5P-i
\n r
wr§vn
£c* Q
c -~ ^ H H & .S
| -•«£:§ .s£mH.
>,T3^C 3 • ^ W
n^^ ti .3h 4)<
7^ £^ S uooffloo
--cc;gtfoJ2-
a. D X H
^m a
.!> o .— *
ON
>»G0 M7
— *o o |J-1 r-
53 'C £2 ** ^
<uW >>oo z .
ES
*-. ^ .2; ^j •- m
u oU
•o c ° -
U2
_ a\o o^
00 a>wi_ ^<f
s c^:
s ? s
O en
o Si^^ 0° «
(3 fl ™
W fc oi
o-aOW-o =
.2 «X^« 3
a 0 pq ^
5 ":a^
CM 7J 3^'
> 3 ^ .5 <
<E§S2
, P ,i CO u ^
§«2t<ucs
3.S 3 g
0
"39.2 .
^ oH
1 +- « 5 "5.2
^ 3. r- 2
3 3 c 3
HoHfc
H H
a^Z
^ *
*S g
a, en ~
£ £ £ £
o o o o
** ^H © O
TELEVISION STATIONS
839
££££££ £ £
1 c
r22ok
3s 2
SSoKkSk?
5?
3
4>0 JO oO
z z z
z
b &
o %o
o >oo>«^'t:5;«r-:cjr-w^- iroo •-
^ :*C 'vn ?,n C^n "ifl ^irt tTvfl Ti^ —
C© qO e3©rt©*©«©
Z Z £ £ > £
•S o^. oo
hj OQ X
840
TELEVISION STATIONS
c* * ^ g
SI
oo v> <*> o
vo >n <n
j: a u
op-,
H H H
5 .>
"Sic
*2 £
H
P
-
z
z
o
u
fe 0|
03
Q O
CIS
Z
O
H
H
CIS
z
c
H
fe
A
5 ys
11
OH «£
- jC/3
51
S <U 3 <»#
£ E-og-o
o «- O «- '-'
«/i— o O o O r^
.2^*3 J3,w Ja '
C4»'2W'^^ J"1
cl «.- «.r - .
Q^E§Eo£
>0w5td E *o E .£ <
C ^"7 C
in - _ a ^
— vn *-
Q £
'> (J (J H
!
I
z
o
S
§3
3
H
OS
O
H
cis
Z
X H ffi 5
£ *' s *
0U PU Oh
.2S
5
8*0
2*
^ *o o *j '
O .H « w .£
. *- C O • v5 Z3
° O C O ° 3
> u >
3S y
— CJ < ~ \
«E < < < g!
a £ On -■ Ov Wt-
r^ ^ CT £ ^ H
03 * * * si
- ■
2 oo o-ffl ^-I«*o.!
u —
3 — >
-OT-O
S So So ^^c Co Jo co «o
1 I^ISffiS
<3 usO wvo -J^vo
^ tO«OuO
3h^
THE GREAT SEAL
OF
CONNECTICUT
ARTICLE FOURTH, Sec. 23, CONSTITUTION
of Connecticut designates the Secretary
of the State as "the keeper of the Seal of
the State."
Tradition, patriotism and pride in our
State have resulted in official adoption of
emblems, symbols and devices which had
been recognized over the years by citizens
of our State as belonging to Connecticut.
In addition to the Great Seal, the
General Assembly, by statute, has selected
the official Armorial Bearings, State Flag,
State Flower, State Bird, and State Tree.
In these pages we have reproduced these
treasured items with brief descriptions.
Ab nrbrrrb by tljr (Srnrral Afisrmblg.
original drawings of the official Great
Seal and the Armorial Bearings may be
seen in the Office of the Secretary of
the State.
<y <*a ooaoo ^ . VyLv>v% a\\<
f
Secretary of the State
THE AMERICAN FLAG
Out of the profusion of designs and symbolisms inspired by the
fervent patriotism and pride of our infant days as a nation, came the
flag which is the basis of our present national flag. By 1776 there were
many flags for individual military companies and sections of the country
and the Continental Congress instructed a committee composed of
George Washington, Robert Morris and Colonel George Ross to devise
and produce a flag for the United States.
Tradition has it that Betsy Ross, as early as June 1776, made a
Stars and Stripes flag from a pencil sketch supplied by Washington.
The flag with 13 stripes and 13 stars was officially adopted on June 14,
1777. This was altered to 15 stripes and 15 stars with the admission of
Vermont and Kentucky to the Union in 1795.
On April 4, 1818, the final form of our flag was adopted by
Congress to allow for the admission of new states. As of July 4, 1960,
the flag contains fifty stars with each star symbolizing a state.
THE STATE FLAG
Inspired by a memorial from the Anna Warner Bailey Chapter of
the Daughters of the American Revolution, Governor O. Vincent
Coffin, on May 29, 1895, introduced to the General Assembly the first
proposal for the adoption of a State Flag. On that same day the
Assembly passed a resolution appointing a special committee to prepare
a designation of the flag already generally accepted as the official flag of
the state.
The General Assembly of 1897 provided an official description of
the flag setting the dimensions at five feet, six inches in length and four
feet, four inches in width, of azure blue silk, with the armorial bearings
in argent white silk with the design in natural colors and bordure of the
shield embroidered in gold and silver. Below the shield there is a white
streamer, cleft at each end, bordered in gold and browns, the streamer
bearing in dark blue the motto "Qui Transtulit Sustinet."
THE ARMORIAL BEARINGS
On March 24, 1931, the General Assembly adopted a design for
the official Arms of the State, which it ordered drawn and filed with the
Secretary of the State. The official description of the Arms called for: A
shield of rococo design of white field, having in the center three grape
vines, supported and bearing fruit. Below the shield shall be a white
streamer, cleft at each end, bordered with two fine lines, and upon the
streamer shall be in solid letters of medium bold Gothic the motto
"QUI TRANSTULIT SUSTINET."
(He Who Transplanted Still Sustains)
The official arms and seal of the State of Connecticut, whether as a
reproduction, imprint or facsimile, shall be made and used only under
the direction and with the approval of the Secretary of the State.
THE MOUNTAIN LAUREL
(Kalmia Latifolia)
STATE FLOWER OF CONNECTICUT
Designated as the State Flower by the General Assembly in
1007. the .Mountain Laurel is perhaps the most beautiful of native
American Shrubs. Its fragrance and the massed richness of its
white and pink blossoms so vividly contrast with the darker colors
<»f the forests and the fields that they have continually attracted the
attention of travellers since the earliest days of our colonization.
First mentioned in John Smith's "General History" in 1624 specimens
were sent to Linnaeus, the famous botanist by Peter Kalm, the
Swedish explorer in 1750.
Linnaeus gave it the name of Kalmia Latifolia, honoring the
name of bis correspondent and at the same time describing the
"wide-leaved" characteristic of the plant. In addition to being called
"Mountain Laurel", the plant has also been spoken of as "Calico
Bush" and "Spoonwood".
In Connecticut, the Mountain Laurel blossoms in the latter
part of June, It i- typical of the plant that the flower clusters
appear in greatest profusion every second or third years, enriching
some areas one season and others the next.
STATE BIRD OF CONNECTICUT
The American Robin was adopted as the official State Bird
by the General Assembly in 1943. The name Robin is applied to a
number of familiar birds, but in North America it is the migratory
thrush. (Turd us Migratorius.)
Our Robin, a true thrush, is a migratory bird with a reddish-
brown or tawny breast and a loud cheery song. It was first called
the Robin by the early colonists, in remembrance of the beloved
English bird. Despite the protests of some naturalists, we still retain
that traditional name.
The original "Robin Red-breast*' is a native of the Old World.
It is a smaller bird formed much like our Bluebird, with a dark
brown back and reddish-orange throat and breast.
Familiar, in the summer, throughout North America, the
American Robin is seen from Alaska to Virginia. Most people do
not know that many Robins spend the entire winter in New England.
They roost among the evergreens in the swamps where they feed on
winter berries.
Illustrations in these pages by
Dorothy F. Beverly-Haynes
THE GARNET
(Almandine garnet)
Fe3Al2Si3012
State Mineral of Connecticut
Connecticut is one of the finest sources in the world of the almandine garnet,
named the State Mineral by the 1977 General Assembly. An ancient gem, it was
named "garnata" in the 13th century by Albertus Magnus, and was known as the
"Carbuncle", likening it to a small, red hot coal.
The garnets are actually a group of similar minerals, complex silicates of the
same atomic structure, but differing in chemical composition. They vary in color
from pale to dark tints, including the deep violet-red of the almandine garnet.
This mineral's significant hardness, 7 on the moh scale, has made the garnet,
as an abrasive, important industrially throughout Connecticut's history. It contrib-
uted to this development by providing the base for grinding wheels, saws, and the
better cutting quality of garnet paper, a variety of sandpaper.
The principal occurrence of almandine garnet is in metaphoric rock forma-
tion. Those forming in mica schists usually present dodecahedron or trapezohedron
faces. The mines in the Roxbury Falls area were among the finest in the world in
their producing days. Today the garnet is used commercially and decoratively, and
still abundant in Roxbury, as well as Stafford Springs, Bolton, Portland, and
South Glastonbury.
An ancient gem; an early industrial resource for Connecticut; the garnet will
long be a source of pleasure, and an exquisite example of the beauty of nature.
EUROPEAN MANTIS
(Mantis religiosa)
State Insect of Connecticut
The European "praying" mantis (family, Mantidae, order, Orthoptera) of-
ficially became the State Insect on October 1, 1977. The name "mantis", derived
from the Greek, originally meant prophet or diviner, and, appropriately, described
the mantids' distinctive habit of standing motionless on four hind legs, with the two
highly specialized forelegs raised in an attitude of meditation.
"Preying" mantis might better describe this insect, since all mantids are
carnivores. Indeed, it is quite possible for the male of the species to become a meal
for his female partner, having just mated. Some mantids have even earned the
name of "Devil's horses" or "mule killers".
The European mantis is not native to Connecticut. Its origin is Northern
Africa, Southern Europe, and temperate Asia. These mantids can be found, how-
ever, throughout the state from early May or June until the cold weather sets in,
when they die rapidly.
Harmless to humans, and averaging 2-2 Vi inches in length, this small green
or brown insect feeds on aphids, flies, grasshoppers, small caterpillars and moths.
Although probably not a significant factor in biological control, mantids are bene-
ficial insects, friends to the farmer, and are, therefore, symbolic reminders of the
importance of the natural environment to human and biological survival.
SPERM WHALE
(Physeter Catodon)
State Animal of Connecticut
"Painting by Richard Ellis, Courtesy of Conn. Cetacean Society"
STATE ANIMAL OF CONNECTICUT
{Sperm Whale, Physeter Catodon)
The Sperm Whale was designated as the state animal by the General
Assembly in 1975. Its selection was made both because of its special
contribution to the state's history and because of its present-day plight
as an endangered species.
Like other great whales and smaller cetaceans (dolphins and porpoises),
the sperm whale is an air-breathing mammal which lives in the sea. It
ranges all the oceans of the world, including the deep waters off Con-
necticut. It is the largest of the toothed whales, growing up to 60 feet
in length and capable of diving over 3,000 feet in search of the squid
and cuttlefish on which it feeds. The sperm whale's brain is the largest
of any creature ever existing on earth. "Moby Dick" was a sperm whale.
During the 1800's Connecticut ranked second only to Massachusetts as
a whale hunting state. The sperm whale was the species most sought after
by Connecticut whalers circling the globe on ships out of New London,
Mystic and other Connecticut ports to bring back needed oil for lamps
and other products. The sperm whale contributed greatly to Connecticut's
past.
In the 1970's the sperm whale has become an endangered species be-
cause of the recent slaughter of hundreds of thousands of whales by
modern methods. Having the sperm whale as Connecticut's animal symbol
may help prevent its extinction.
THE STATE CAPITOL
Overlooking Hartford's 41 acre Bushnell Memorial Park, the Connect-
icut State Capitol first opened for the General Assembly in January, 1879.
Initial work on the project had begun eight years before in 1871 when
the legislature established a special commission and appropriated funds for
construction of a new statehouse. The site was contributed by the city of
Hartford, and the commission retained James G. Batterson to build the
Capitol from plans designed by noted architect Richard M. Upjohn.
Constructed of New England marble and granite and crowned by a
gold leaf dome, the Capitol was built at a cost of $2,532,524.43 and has an
estimated replacement value of more than $20,000,000.
In addition to housing the State Senate Chamber, Hall of the State
House of Representatives and offices of the Governor, Lieutenant Gover-
nor, Secretary of the State and Comptroller, the statehouse and surrounding
grounds abound with memories and mementos of Connecticut's early years.
The Connecticut State Capitol was declared a national historical land-
mark by the United States Department of Interior in 1972.
THE EXECUTIVE RESIDENCE
Georgian Colonial in design, the Executive Residence is located on six
beautifully landscaped acres, at 990 Prospect Avenue, overlooking the
city of Hartford. The furniture and decorations of the 19 room governor's
residence are 18th Century originals and reproductions.
The residence was built in 1909 by Dr. George C. F. Williams, who
occupied it until 1933. The original cost of the development of the
property was $300,000. It was purchased by the State in 1943 for $38,928,
after inspection of 38 different pieces of property by the Legislative Com-
mittee on the Executive Residence.
Governor Raymond E?. Baldwin and his family first occupied the resi-
dence on September 14, 1945. The formal public opening ceremonies
were held on October 18, 1945.
STATE TREE OF CONNECTICUT
(White Oak, Quercus Alba)
THE CHARTER OAK
Deep-rooted in the historic tradition of Connecticut, the Charter Oak
is one of the most colorful and significant symbols of the spiritual strength
and love of freedom which inspired our Colonial forebears in their militant
resistance to tyranny. This venerable giant of the forest, over a half
century old when it hid the treasured Charter in 1687, finally fell during a
great storm on August 21, 1856.
Two English kings, a royal agent, a colonial hero and a candle-lit
room are the figures and backdrop in one of the most thrilling chapters of
America's legend of liberty. The refusal of our early Connecticut leaders to
give up the Charter, despite royal order and the threat of arms, marked
one of the greatest episodes of determined courage in our history.
On October 9, 1662, the General Court of Connecticut formally
received the Charter won from King Charles II by the suave diplomacy of
Governor John Winthrop, Jr., who had crossed the ocean for the purpose.
Twenty-five years later, with the succession of James II to the throne,
Connecticut's troubles began in earnest. Sir Edmund Andros, His Majesty's
agent, followed up failure of various strategies by arriving in Hartford with
an armed force to seize the Charter.
After hours of debate, with the Charter on the table between the
opposing parties, the candle-lit room went suddenly dark. Moments later
when the candles were re-lighted, the Charter was gone. Captain Joseph
Wadsworth is credited with having removed and secreted the Charter in
the majestic oak on the Wyllys estate.
"THE CHARTER OAK-Charles D. Brownell"
Collection, Wadsworth Atheneum, Hartford.
STATE SONG
"Yankee Doodle"
Words
Yankee Doodle went to town,
Riding on a pony,
Stuck a feather in his hat,
And called it macaroni.
Chorus
Yankee Doodle keep it up,
Yankee Doodle dandy,
Mind the music and the step,
And with the folks be handy.
Spirited
(853)
SOME FACTS ABOUT CONNECTICUT
(Note: Additional facts and a concise history of Connecticut may
be found in the pamphlet entitled "An Outline of Government in
Connecticut.")
Name of State Connecticut
Official Designation: "The Constitution State" was adopted by Act of
the Legislature, 1959.
Indian Name (Beside the Long Tidal River) Quinnehtukqut
State Motto: Qui Transtulit Sustinet-He Who Transplanted Still Sus-
tains.
The emblems of the State are the Seal, the Flag, the Flower, the Bird,
the Tree, the Animal, the Insect, the Mineral.
The State Seal was provided for in the Constitution, 1818.
The State Flag was adopted by Act of the Legislature, 1897.
The State Flower, the Mountain Laurel, was adopted by Act of the
Legislature, 1907.
The State Bird, the Robin, was adopted by Act of the Legislature,
1943.
The State Tree, the White Oak, was adopted by Act of the Legis-
lature, 1947.
The State Animal, the Sperm Whale, Physeter Catodon, was adopt-
ed by Act of the Legislature, 1975.
The State Insect, the Praying Mantis, Mantis Religiosa, was adopted
by Act of the Legislature, 1977.
The State Mineral, the Garnet, was adopted by Act of the Legislature,
1977.
The State Song, "Yankee Doodle," was adopted by Act of the
Legislature, 1978.
Hartford has been the sole Capital City since 1875
Population, 1970, U.S. Official Census 3,032,217
Population, 1978, estimated 3,174,774
Cities with largest population (1978 est.): 1. Bridgeport, 148,000.
2. Hartford, 146,300. 3. New Haven, 130,000.
Counties 8. Towns 169. Cities 23. Boroughs 11.
Grand List of Taxable Property (1977) $29,670,423,867
Average rate of taxation (1978) est. 49.84 mills
Number of houses (1977) 779,710. Average value (1977) $15,265
Birth Rate (1978) 11.6 Death Rate (1978) 8.3
Area of the State 5,009 square miles; 3,205,760 acres
Length of Boundary 371 miles
Length of Shoreline 253 miles
Highest Altitude Mt. Frissell in Salisbury, 2,380 ft. above sea level
Total mileage of Rivers and Streams approx. 8,400
(854)
approx.
6,000
30,316
acres
134,461
acres
52
acres
15,766
acres
40.61 i
nches
4,039
331
SOME FACTS ABOUT CONNECTICUT 855
Total number of Lakes and Ponds
State Parks 88
State Forests 30
State Monuments 10
Conservation Areas 4
Precipitation per year (1978 Bradley Int'l Airport)
Miles on State Highway System (as of Jan. 1, 1979)
State Maintained Access Roads and Ramps
State Maintained Routes 3,708
Miles of Divided Lane Highways in System 672
Receipts of State Government for the fiscal year July 1, 1977 to June 30,
1978, including sales of State bonds and anticipation
notes $3,512,000,000
Disbursements of State Government for the fiscal year
July 1, 1977 to June 30, 1978, including retirement
of bonds and redemption of anticipation notes $3,512,000,000
GOVERNMENT STATISTICS
Elective State Officers 6
Governor, Lieutenant Governor, Secretary of the State, Treasurer,
Comptroller and Attorney General.
United States Senators from Connecticut 2
United States Representatives 6
State Senators in the General Assembly 36
Representatives in the General Assembly 151
STATE EMPLOYEES IN EXECUTIVE BRANCH
(Dec. 31, 1978)
Number of full-time state employees 42,076
Number of part-time state employees (working less than 35 hours
per week) 5,013
JUDICIAL STATISTICS
Justices of Supreme Court 6 Bankruptcy Judges 2
Judges of Superior Court 1 13 Probate Courts 130
LAW ENFORCEMENT
State Police Headquarters 1
.State Police Troops . 12
Community Correctional Centers 6
Number of Inmates, Jan. 1, 1979 1.335
Correctional Institutions 4
Number of Inmates, Jan. 1, 1979 1,922
856 SOME FACTS ABOUT CONNECTICUT
HOSPITALS AND INSTITUTIONS
United States Veterans' Hospitals 2
State Veterans' Hospital (Rocky Hill)
Number of patients, Jan. 1, 1979 796
State Hospitals for the Mentally 111 3
Number of patients under care, Jan. 1, 1979 2,191
State Training Schools for the Mentally Retarded, and 2
State Regional Centers for the Retarded 12
Number of clients in residential settings, Jan. 1, 1979 5,180
State-Aided Institution for the Blind 1
Number of students, approximately 161
State School for the Deaf and Aphasic 1
Number of students, Jan. 1, 1979 104
State Chronic Disease Hospitals 2
Number of in-patients under care, Jan. 1, 1979 144
EDUCATIONAL STATISTICS
(1978)
Number Teachers Students
State University 1 1,154 21,349
(Excluding the UConn Health Center)
State Colleges 4 1,143 31,659
Regional Community Colleges 12 466 33,342
State Technical Colleges 5 216 6,854
Independent Colleges and Universities 18 2,419 57,941
Independent Two- Year Colleges 4 28 1,129
U.S. Service Academy 1 909
State Vocational-Technical Schools 17 796 12,511
State or State-Aided Schools1 30 490 4,600
Public Schools1,2 1,087 34,703 581,246
Nonpublic Schools 342 4,955 84,060
Academies 3 225 4,040
!The Dept. of Correction and Dept. of Children and Youth Services
receive aid both as state and public school agencies.
includes three academies.
AGRICULTURAL STATISTICS
(1978)
Number of Farms 3,600
State and County Farm Organizations and Bureaus 9
State and Subordinate Granges 142
Total Membership 19,847
Agricultural Fairs held 1977 54
Principal crops grown: Hay, silage, forest greenhouse and nursery prod-
ucts, tobacco, potatoes, sweet corn, tomatoes, apples, pears, peaches,
other vegetables, and small fruit.
Cash farm income from sale of crops $98,300,000
SOME FACTS ABOUT CONNECTICUT
857
Principal livestock production: Dairy products, eggs, meat from dairy
animals, poultry, hatching eggs, swine, sheep, turkeys.
Cash farm income from sale of livestock and livestock
products
$134,800,000
Total Cash Farm Income
$233,100,000
Livestock
Number
Value
Cattle
101,000
$57,065,000
Swine
8,500
731,000
Sheep and Lambs
5,100
318,750
Poultry
5,940,000
12,177,000
MISCELLANEOUS STATISTICS
Connecticut Stock Corporations (1979) approx. 51,375
Foreign Corporations (1979) approx. 5,481
Corporation Business Tax July 1, 1977 to June 30, 1978 $199,568,750
Fees received by Office of Secretary of the State from July
1, 1977 to June 30, 1978 $2,746,495
(1979)
Notaries Public
Water Companies 154
Water and Sewer Companies
Sewer Companies
Electric Companies
Gas Companies
Taxi Companies
Community Antenna Television Companies (CATV)
Banks
2
1
14
5
approx. 30,000
Gas and Electric Companies 4
Telephone Companies 4
Telephones 2,529,377
Railroads 7 mileage (est.) 686
Bus Companies
National Banks 19
State Banks and Trust
Companies 46
Savings Banks 65
Small Loan Licensees 122
Savings and Loan Associations
Federal Savings and Loan
Associations
State Credit Unions
Federal Credit Unions
Sales Finance Licensees
Sales Finance Licensees (Limited)
Consumer Collection Agencies
Secondary Mortgage Loan Licensees:
Affiliated with Small Loan Licensees
Non-affiliated Lenders
Brokers only
Insurance Companies with Home Office Hdqrs. in Connecticut
Autos — Registrations issued, all classes, July 1, 1977 to June
30, 1978
34
90
20
130
18
20
172
282
93
127
10S
146
44
47
2,357,427
858 SOME FACTS ABOUT CONNECTICUT
Motor Vehicle Licenses issued, July 1, 1977 to June 30,
1978 1,203,494
Motor Vehicle Fees, July 1, 1977 to June 30, 1978 $82,560,436
Gasoline Tax and Special Motor Fuel Receipts, including
motor carrier road tax July 1, 1977 to June 30, 1978 $165,307,596
Newspapers published in State (daily and weekly) approx. 99
Broadcasting Stations (AM) 39 (FM) 35
SOME OCCUPATIONAL STATISTICS
(1979)
Security Brokers or Dealers 530 Midwives 1*
Securities Agents 10,809 Osteopaths 28*
Investment Advisers 199 Chiropractors 126*
Investment Adviser Agents 438 Naturopaths 14*
Certified Public Podiatrists 192*
Accountants 1,447 Physical Therapists 748*
Physicians 5,942* Hypertrichologists 120*
Dentists 2,151* Registered Nurses 31,503*
Hygienists 2,233* Licensed Practical Nurses 9,893*
Speech and Hearing Spe- Optometrists 298*
cialists (Public Schools) 408 Veterinarians 332*
* Includes active in-state only.
AVIATION STATISTICS
(1979)
State-owned Airports: Bradley International Airport, Windsor Locks;
Trumbull Airport, Groton; Hartford-Brainard
Airport, Hartford; Danielson Airport, Danielson;
Waterbury-Oxford Airport, Oxford; Windham
Airport, Willimantic.
Commercial Airports 26* Private Heliports 28t
Commercial Heliports 8 Private Seaplane Bases 7
Commercial Seaplane Bases 3
Private Airports 35**
*Includes state-owned.
**Includes 2 restricted military airports,
tlncludes state heliport.
CONNECTICUT INDIANS
Number of Indian Reservations in Connecticut 4
Golden Hill Reservation, Trumbull (1 bldg. lot):
Number of residents 4
Eastern Pequot Reservation, North Stonington (225 acres) :
Number of residents 26
Western Pequot Reservation, Ledyard (213 acres) :
Number of residents 15
Schaghticoke Reservation, Kent (400 acres):
Number of residents 9
LEGAL HOLIDAYS IN THE STATE
January 1 New Year's Day
January 15 Martin Luther King Day
February 12 Lincoln Day
Third Monday in February Washington's Birthday
Last Monday in May Memorial Day
July 4 Independence Day
The First Monday in September Labor Day
The Second Monday in October Columbus Day
November 11 Veterans' Day
December 25 Christmas
Should any of the dates listed above fall on a Sunday, the holi-
day is observed on the following Monday. If a legal holiday
falls on a Saturday, state employees are granted equivalent
time off on the Friday immediately preceding such Saturday or
given another day off in lieu thereof.
The Friday before Easter Sunday Good Friday
*The Fourth Thursday in November Thanksgiving Day
*These days are designated by the Governor.
(859)
INDEX
Abate, Ernest N 132-133
Academic Awards, State Board for 229
Accountancy, State Board of 185
Adjutant General 255
Administrative Services, Commissioner of 174
Department of 174-177
Admission to the Bar 280
44 " " Standing Committees on Recommendations for 281
of States to Union 759
Adoption Records Review Board 183
44 Review Board 183
Adult Probation, Office of 282
Probation Officers 282-283
Adults, Public Secondary Schools for 813-814
Advocacy for Handicapped and Developmentally Disabled Persons,
Office and Board of 184
Aeronautical Historical Assoc, Inc., Conn 783
Aeronautics, Bureau of, Dept. ofTransp 260
and Space Adm., National 736
Agencies, Boards, Commissions and Departments, State 174-267
and Federal Departments Serving Connecticut 733-738
Agents of Town Deposit Fund 323-557
Aging, Advisory Council on 178
Department on 177-178
Municipal Commissions on 323-557
Agricultural Associations 761
Experiment Station, Board of Control 251
Marketing Service, U.S 733
Stabilization and Conservation Service, U.S 733
Statistics 856-857
Agriculture, Commissioner of 178
State Department of 178-179
U.S. Department of 733
Air Force Assoc 797
44 Communications Service, Military Affiliate Radio System 733
44 Department of 733
44 National Guard, Conn 256, 733
44 Pollution Control Commission, Mid-Atlantic States 209
Airports, State 260
Ajello, CarlR 108-109, 173,740
Albany Avenue Child Guidance Center 182
Albertus Magnus College 803
Alcohol Advisory Council, Conn. State 240-241
Agencies, Conn. Assoc, of 768
(860)
INDEX 861
Alcohol and Drug Abuse Council, State 240
Problems, Inc., Conn. Council on 771
Tobacco and Firearms Bureau, Treasury Dept., U.S 737
Alcoholics, Blue Hills Hospital for 237
Aldermen 324-543
Allied Veterans Organizations, Assoc, of Past Dept. Presidents of 798
American Association of University Women, Conn. Div 772
Cancer Society, Conn. Div., Inc 766
Clock and Watch Museum, Inc 782
Diabetes Assoc, Conn. Affiliate, Inc 766-767
Federation of State, County and Municipal Employees 767
Flag and Description of 842-843
and Francophone Cultural Affairs, Advisory Commission 264
Gold Star Mothers, Inc 797
Heart Assoc, Conn. Affiliate, Inc 767
Institute of Planners, Conn. Chapter 767
Legion Auxiliary, Department of Conn 797-798
Department of Conn 797
Physical Therapy Association, Inc., Conn. Chapter 770
Red Cross, Conn. Div 767
Revolution Bicentennial Commission of Conn 200
Robin, State Bird 845
School at Hartford for the Deaf 818
Society of Civil Engineers, Conn. Sec 776
M Landscape Architects, Conn. Chapter 767
War Mothers, Inc., Conn. Chapter 798
Amvets of World War II, Korea, and Vietnam, Department of Conn 798
Ancient and Honorable Artillery Co., Conn. Court 801
Animal, State 848-849
Annhurst College 803
Antiquarian and Landmarks Society, Inc., of Conn 786
Apprenticeship and Training, U.S. Bureau of 735-736
Council, Conn. State 235
Aquaculture Div., Department of Agriculture 179
Arbitration, Conn. Board of Mediation and 233
Panel, State Dept. of Education 198-199
Archaeologist, State 225
Archeological Society of Conn 788
Architects/ AI A, Inc., Conn. Society of 776
Architectural Registration Board 185
Area, Population, Capitals and Elected Officials of 50 States 739-751
Areas, Towns and Cities 323-557
Armed Forces Assoc, Inc., Retired 802
Armorial Bearings of the State 842-843
Armories, State 256
Army, Department of 733
Arthritis Foundation, Inc., Conn. Chapter, The 770
Art School, Hartford 805
862 INDEX
Arts, State Commission on the 199
Asnuntuck Community College 226
Assembly Districts, Conn 621-626, 627-629
Assessed Valuation of Property, Ratios, Towns and Cities 315-322
Assessing Officers, Inc., Conn. Assoc, of 768
Assessors, Towns, Cities and Boroughs 323-557
Associate Justice of Supreme Court for Second Circuit, U.S 731
Justices, Supreme Court, Conn 138-140, 269
Associated Press 827
44 44 Conn. Circuit of 835
Atlantic States Marine Fisheries Commission 208
Attorney General, State 108-109, 173, 740
U.S. District 731-732
Attorneys, Conduct of 281-282
General of Connecticut, Since 1899 89
Municipal, Conn. Assoc, of 769
44 Prosecuting, Geographical Areas 275-277
State's 273-275
Town 323-557
Audiologists and Speech Pathologists, Advisory Council on 213
Audit Review Subcommittee, Legislative 143
Auditors of Public Accounts, State 144
Audubon Society, Conn 770
Auerbach Service Bureau for Conn. Organizations 767
Austin Arts Center 795
Autistic Children, Conn. State Society of 777
Aviation Administration, Federal 736-737
Facilities, Military Dept 256
Statistics 858
B
Bail Commissioners, Geographical Areas 275-277, 279
Ballots Cast at Election, 1978, Statement of Presiding Officers 711-718
Bankers Assoc, Conn 770
Banking Commissioner 179
44 Division of 179-180
Bankruptcy, Judges for Dist. of Conn 732
Bar, Admission to 280
44 Association, Conn 770
44 Examining Committee, State 280
Barbers Assoc, Conn. State 776
Board of Examiners of 214
Barnum Museum 782
Barracks, Location and Officers, State Police 253
Beekeepers' Assoc, Conn 761
Berkeley Divinity School 803
Bicentennial Commission of Conn., American Revolution 200
Bill of Rights, U.S. Constitution 22-23
INDEX 863
Biographies and Photographs, Leaders of the 1979-80 General
Assembly 126-137
President of the US 96-97
StateOfficers 98-109
Supreme Court Justices 138-140
United States Senators and
Representatives 1 10-125
Bird, State 845
Blind, Board of Education and Services for the 230
Conn. Council of the 771
M Institute for the (Oak Hill School) 818
National Federation of the, Conn 780
Blindness, Inc., Conn. Society for Prevention of 776
Blue Hills Hospital 237
Boards, Commissions and Departments, State 174-267
Bogdanski, Joseph W 138, 139,269
Bond Commission, State 249
M Committee, Expressway 249
Bonus Appeal Board, Veterans 267
Borough Clerks 328-556
Elections, Dates of 302
Incorporation Dates 302
Officers 328-556
Town and City Statistics 323-557
Botanical Society, Inc., Conn 761
Boundary Marks, State 264
Bozzuto,' Richard C 130-131
Bradley Air Museum, Windsor Locks 797
Memorial Hospital and Health Center 824
Braille Assoc, Inc., Conn 770
Bridgeport Community Mental Health Center, Greater 239
Engineering Institute 803
Hospital 823
Regional Center for Mentally Retarded 242
Planning Agency, Greater 559
Sacred Heart University 804
Transit District, Greater 564
University 804-805, 805
Bristol Hospital, Inc
Broadcasters Assoc, Conn 840
Associated Press M0
Broadcasting, Conn. Public 775
Stations in Conn S;
Budget and Financial Management, Office of Polie> and Management 24 B
Building Code Standards Committee, State 254-255
Inspector, State 254-255
Inspectors, Municipal 323-557
Officials Assoc, Inc., Conn 770
Buildings and Grounds Division, State 175
864 INDEX
Bureau of Customs, U.S 737
44 Highways, State 260-261
44 Mines, U.S 735
Burgesses, Borough 328-556
Business, Civic, Educational and Miscellaneous Associations 766-782
and Industry Assoc, Inc., The Conn 762, 770
44 Professional Women's Clubs, Conn. Federation of 772
Regulation, Dept. of 179-181
Secretary of 179
C
Cable Television Assoc, Conn 770
Cabinet, Governor's 170
United States 725
Caldwell, J. Edward 106-107, 172, 740
Camp Safety Advisory Council, State 213
Cancer Society, American, Conn. Div., Inc 766
Capitals of the 50 States 739-751
Capitol Center Commission, Conn 250
Preservation and Restoration, State Commission on 177
Region Council of Governments 558
44 Education Council 563
44 Library Council 563
44 Mental Health Center 239
Planning Agency 558
44 State 850
Carter, Jimmy 96-97,725
Catholic Daughters of America, Conn 798
44 War Veterans and Auxiliary 798
Women, Council of 778-779
Cedarcrest Regional Hospital 237
Census Bureau, U.S 733-734
44 Connecticut, 1790-1970 566-571
1978 est 323-557
Central Collections Bureau, Dept. of Administrative Services 174
44 Committees, State 599-602
Connecticut Regional Center for Mentally Retarded 243
Planning Agency 558
State College 225
Naugatuck Valley Council of Governments 562
Regional Planning Agency 558-559
Cetacean Society, Conn 770
Chamber of Commerce Executives, Conn. Assoc, of 768
Chambers of Commerce 762-766
Charlotte Hungerford Hospital 825
Charter of the Colony of Connecticut, 1662 53-60
44 Oak 852
Chemists, State 267
INDEX
865
Cheshire, Conn. Correctional Institution 187
Chief Clerks, Superior Court 273-275
44 Court Administrator 138, 139-140, 269
44 Deputy Sheriffs, County 296-300
44 Justice, Supreme Court, Conn 138, 139, 269
44 U.S 725
44 Justices of Connecticut, Since 1711 90-91
44 Public Defender 279
44 State's Attorney 278
Chiefs of Fire Dept., Towns, Cities and Boroughs 323-557
44 Police, Towns, Cities and Boroughs 323-557
Child Day Care Council 229
Office of 229
44 and Family Services of Conn., Inc 767
44 Treatment Home, High Meadows 182
44 Welfare Assoc, Inc., Conn 771
Children and Youth Services, Commissioner of 181-182
44 Department of 181-183
State Advisory Council on 182
of the American Revolution, Conn. Society 799
Conn. Assoc, for Education of Young 768
Exceptional, State Federation Council 781
with Learning Disabilities, Conn. Assoc 768
44 Perceptual Learning Disabilities, Inc 768
Residential Treatment Programs for 826
School, Number of, Towns and Cities, 1978 323-557
Children's Center, Hamden 826
Home, Cromwell 826
Hospital, Newington 818, 824
Museum, West Hartford 797
Chiropractic Assoc, Conn 793
Examiners, Board of 214
Christian Conference of Conn 767
Christians and Jews, National Conference of 780
Church Women United of Conn 767
Citizen Action Group, Conn 771
Advisory Committee, River Basin Program 210
Citizens' Advisory Committee on Income Maintenance 232
for Judicial Modernization, Conn. (CCJM) 771
City Clerks 324-543
44 Elections, Dates of 30 1
44 Grand Lists 315-322
44 Incorporation Dates 302
44 Managers 304,407,453,466
44 Mayors 304, 324-552
44 Officers 324-552
44 Town and Borough Statistics 323-557
44 and Town Management Assoc, Conn 778
866 INDEX
Civic, Educational, Health, Professional and Welfare Associations 766-782
Civil Air Patrol, Conn. Wing 733
44 Defense and Disaster Compact, Interstate 257
44 Preparedness Directors, Towns, Cities and Boroughs 323-557
Office and State Director of 256-257
44 Engineers, American Society of, Conn. Section 776
Conn. Society of 776
44 Liberties Union, Conn 771
44 Service Employees Affiliates, Inc 767
Claims Commissioner, Office of 144
Clerks, Senate and House 142
44 Superior Court 273-275, 275-277
Supreme Court 269
44 Town 303-304, 323-557
44 U.S. District Court 731-732
Coast Guard, Marine Inspection, U.S 736
United States 736
Collections, Bureau of Central 174
Collector of Customs 737
Colleges, Board of Trustees, Regional Community 226
44 44 44 State 225
Technical 227
Univ. of Conn 224
44 Conn. Conference of Independent 771
Independent Junior 805
Regional Community 226-227
State 225-226
44 Technical 227-229
and Universities, Independent 803-805
Colonial Dames of America, National Society in Conn 801
Colored People, National Assoc, for the Advancement of,
Conn. Conference 780
Commerce, Conn. Chambers of 762-766
Dept. of (See Economic Development, Dept. of)
U.S. Dept. of 733-734
44 Hartford District Office of Field Operations 734
Commissioner of Administrative Services 174
Aging 177-178
Agriculture 178
Banking 179
Children and Youth Services 181-182
Consumer Protection 183
Correction 187
Economic Development 189
Education 192
Environmental Protection 202
Health Services 211
Higher Education 221
Human Resources 229
INDEX 867
Commissioner, Income Maintenance 231-232
Insurance 180
Labor 232
Mental Health 236
Mental Retardation 241
Motor Vehicles 248
Public Safety 252
Revenue Services 257
Transportation 259
Commissioners of Deeds for the State of Connecticut in Other States 268
in Connecticut for Other States 268
New Haven Harbor 262
Commissions, Agencies and Boards, State 174-267
Committees, General Assembly, 1979 160-164
State Central 599-602
Community Action, Conn. Assoc, for 768
Affairs Department (See Dept. of Economic Development)
Colleges, State Regional 226-227
Correctional Centers 188
Development Assoc, Conn. (CCDA) 771
Health Service Agencies, Inc., Assoc, of 767
Services Administration, U.S 734
Compensation Board for Criminal Injuries 252
Commission for Elected State Officials and Judges 144
Workmen's 235-236
Comptroller, State 106-107, 172, 740
Comptrollers of Connecticut, Since 1786 86-88
Concerned Nurses of Conn., Inc 767-768
Conduct of Attorneys 281-282
Conference of Christians and Jews, National 780
Congress U.S., Ninety-Sixth 726-730
Congressional Districts, Conn 615-617, 627-629
Congressmen from Connecticut (Incumbent) 1 10-125, 726, 728
Since 1789 68-73
Vote for, 1978 643-649
" U.S. (50 States) 726-730
Connecticut Academy of Family Physicians 793
Advisory Council on Emergency Medical Services 213
44 Vocational and Career Education 193
Aeronautical Historical Assoc, Inc 783
Agricultural Experiment Station, Board of Control 25 I
Associated Press Broadcasters Assoc 840
Association of Alcohol Agencies .768
41 Assessing Officers, Inc 768
41 Boards of Education, Inc 768
44 Chamber of Commerce Executives 768
for Children with Learning Disabilities 768
44 Perceptual Learning
Disabilities, Inc 768
868 INDEX
Connecticut Association for Community Action 768
of Conservation and Inland Wetlands
Commissions, Inc 768
for Continuing Education 768
of the Deaf 768
for Education of Young Children 768
of Health Care Facilities, Inc 768
for Human Services (Conn. Social Welfare
Conference) 768-769
of Land Surveyors, Inc 769
44 Local Administrators of General Assistance,
Inc. (CALAGA) 769
44 Marriage and Family Counselors 769
44 Municipal Attorneys, Inc 769
Development Commissions 769
" Public Accountants, Inc 769
44 Realtors, Inc 769
for Retarded Citizens, Inc 769
of School Administrators 769
44 44 Business Officials 769
Psychologists 769
44 Secondary Schools, Inc 769-770
44 Women Police 770
Attorney General 108-109, 173, 740
Attorneys General, Since 1899 89
Audubon Society 770
Bankers Assoc 770
Bar Assoc 770
Beekeepers' Assoc 761
Bicentennial Commission, American Revolution 200
Board of Examiners of Embalmers and Funeral Directors 214
44 44 Mediation and Arbitration 233
Botanical Society, Inc 761
Braille Assoc, Inc 770
Broadcasters Assoc 840
Broadcasting Stations 836-839
Building Officials Assoc, Inc 770
Business and Industry Assoc, Inc 762, 770
Cable Television Assoc 770
Capitol Center Commission 250
Catholic Daughters of America 798
Cetacean Society 770
Chambers of Commerce 762-766
Chapter of the Association of the U.S. Army 798
Charter of the Colony of, 1662 53-60
Chief Justices, Since 1711 90-91
Chiefs of Police Assoc 77
Child Welfare Assoc, Inc 771
Chiropractic Assoc 793
INDEX
869
Connecticut Christian Conference 767
Circuit of the Associated Press 835
Citizen Action Group 771
Citizens for Judicial Modernization (CCJM) 771
City and Town Management Assoc 778
Civil Liberties Union 771
College, New London 803
Commission on Intergovernmental Cooperation 141-142
44 Special Revenue 259
Community Development Assoc. (CCDA) 771
Comptroller 106-107, 172, 740
Comptrollers, Since 1786 86-88
Conference of Independent Colleges 771
" Municipalities 771
Congressmen, U.S. (Incumbent) 1 10-125, 726, 728
Since 1789 68-73
Conservation Assoc 771
Constitution of 1965 30-49
Construction Industries Assoc, Inc 771
Correctional Institutions 187
Council on Alcohol Problems, Inc 771
44 of the Blind 771
on the Family 771
44 Freedom of Information 835
for Humane Education, Inc 772
of Organizations Serving the Deaf, Inc 772
Cystic Fibrosis, Assoc, of 779
Daily Newspapers Assoc 835
Date of Admission to Union 759
Dental Hygienists Assoc, Inc 772
Department of Transportation 259-264
Development Authority 189
Council 772
Dietetic Assoc 772
Economic Development Corp 772
Editorial Assoc 835
Education Assoc 772
Council 223
Educational Media Assoc 772
Electric Railway Assoc, Inc 785
Engineers in Private Practice, Inc 772
Entomological Society 772
Environmental Health Assoc, Inc 772
Epilepsy Assoc 779
Facts About 854-858
Farm Bureau Assoc, Inc 762
Federation of Business and Professional Women's Clubs, Inc 772
44 Planning and Zoning Agencies 772-773
Firemen's Historical Society, Inc 783-784
870
INDEX
Connecticut, First Constitution of 50-53
Florists Assoc, Inc 761
Forest and Park Assoc, Inc 773
Funeral Directors Assoc 773
General Assembly 146-164, 753
Governor 98-99, 170, 740
Governor's Committee on Employment of the Handicapped 231
Governors, Since 1639 74-77
4-H Development Fund, Inc 761
Hairdressers and Cosmetologists Assoc, Inc 773
Health and Educational Facilities Authority, State 781
Heating and Cooling Contractors Assoc, Inc 773
Historical Commission 199-200
Society 784, 795
History of 61-63
Home Economics Assoc 773
Homeopathic Medical Examining Board 214
Society 793
Horse Council, Inc 773
Hospital Assoc and Research and Education Foundation, Inc. ... 773
House of Representatives 148-155, 157-159, 169,753
44 Speakers, Since 1819 92-94
Housing Finance Authority 191
Huguenot Society of 800
Humane Society 773
Humanities Council 734
Indians 858
Institute for Blind (Oak Hill School) 818
Interfaith Housing, Inc 773
Interscholastic Athletic Conference, Inc 773
Interstate Water Compact Commission 209
Joint Federation, Inc 773
Judges Assoc 773
Junior Republic, Litchfield 818
Justice Academy 773-774
Commission 251
Labor Department 232-236
Law Library System 201-202
44 Revision Commission 144-145
League for Nursing 774
of Historical Societies, Inc 784
44 Women Voters, Inc 779-780
Legislature 146-164, 753
Length of Sessions 165-167
Political Division of 168-169
Library Assoc 774
Boards, Inc., The Assoc, of 767
Licensed Practical Nurses Assoc, Inc 774
INDEX
871
Connecticut, Lieutenant Governor 100-101, 171, 740
Governors, Since 1639 78-80
Lung Assoc, Inc 774
Marketing Authority 179
Medical Examining Board 215
Mental Health Center, New Haven 239
Natural Resources, Council of 780
News Photographers Assoc 774
Nurserymen's Assoc, Inc 761
Nurses Assoc, Inc 774
Occupational Therapy Assoc 774
Opera Assoc, Inc 774
M Guild 774
Opticians Assoc, Inc 774
Optometric Society, Inc 793
Organizations, Auerbach Service Bureau for 767
Osteopathic Examining Board 216
Medical Society 793
Parade Marshal Assoc 774
Personnel Assoc, Inc 774
Pharmaceutical Assoc 774-775
Podiatry Assoc 793
Poison Information Center 220
Pomological Society 761
Population by Counties, 1970, 1978 est 572
M Towns 323-557, 566-571
Postmasters, National League of 770
Post Offices 573-576
Poultry Assoc, Inc 761
Breeders' Society, Inc 761
Press of 827-835
Prevention of Blindness Society 776
Prison Assoc 775
Probate Assembly 284
Probation and Parole Assoc 775
Product Development Corporation 190-191
Professional Photographers Assoc, Inc 775
Psychiatric Society, Inc 793
Psychological Assoc 775
Public Broadcasting 775
Expenditure Council, Inc 775
Health Assoc, Inc 775
M Libraries 819-822
Transportation Authority 261
Radio Network 836
Railroad Historical Assoc 784
Real Estate Commission 186
Recreation and Park Assoc 775
872
INDEX
Connecticut Resources Recovery Authority 208
Retail Merchants Assoc, Inc 775
Right to Life Corp 775
River Basin Program, Citizen Advisory Committee 210
44 Estuary Regional Planning Agency 559
" Gateway Commission 209
44 Valley Flood Control Commission 210
Safety Society, Inc 775
School Dental Hygienists Assoc, Inc 775-776
Secretaries of the State, Since 1639 81-83
Secretary of the State 102-103, 171,740
Section of American Society of Civil Engineers 776
Senate 146-147, 156, 168, 753
Sheep Breeders' Assoc 761
Small Business Federation 776
Society of Architects/AIA, Inc 776
Children of the American Revolution 799
of Certified Public Accountants 776
" Civil Engineers, Inc 776
Dames of the Court of Honor 799
Daughters of the American Colonists 799
of Eye Physicians 793
44 Genealogists, Inc 784
" Governmental Accountants 776
Magna Charta Dames 799
of Natureopathic Physicians 793
44 the Order of the Founders and Patriots of
America, Inc 799
44 Physical and Rehabilitative Medicine 793
for the Prevention of Blindness, Inc 776
of Professional Engineers, Inc 776
44 Radiologic Technologists 776
44 the Sons of the American Revolution, Inc 799
Solid Waste Management Advisory Council 203-204
Speech and Hearing Assoc 776
State Apprenticeship Council 235
Assoc, of Women's Clubs 776
Barbers Assoc 776
Board of Labor Relations 233
Dental Assoc 793
Department of Education 192-202
Employees Assoc 776-777
Number of 855
Retirement Commission 172
Federation of Teachers, AFT 777
44 Women's Clubs, Inc 777
Firemen's Assoc 777
Government, Executive 170-173
Orange 761
INDEX
873
Connecticut State Hypertrichologists Assoc, Inc 777
" Labor Council, AFL-CIO 777
" Manpower Planning Council 235
44 Medical Society 794
44 Officers, Biographies and Photographs 98-109
44 Secretaries of, Since 1639 81-83
44 Sheriffs Assoc. 296
44 Society for Autistic Children 777
44 Ta x pay ers Assoc 777
44 UAW Community Action Program Council 777
Student Loan Foundation 777-778
Supreme Court 138-140, 269
Tax Collectors 313-314, 323-557
Assoc 778
Television Stations 839-840
Town and City Management Assoc 778
44 Clerks Assoc, Inc 778
Towns in the Order of Their Establishment 592-598
Translation Service, Inc 778
Transportation Authority, Public 261
Commissioner of 259
State Dept. of 259-264
Treasurer 104-105, 172, 740
Treasurers, Since 1639 84-85
Tree Protection Examining Board 186
44 Protective Assoc, Inc 778
Trial Lawyers Assoc 778
Trust for Historic Preservation, The 778
United States Senators, Since 1789 66-67
(Incumbent) 1 10-1 13, 726
University of 223-225
Valley Chapter, Special Libraries Assoc 778
44 Hospital, Middletown 238
Vegetable Growers' Assoc 761
Veterans Home and Hospital, Rocky Hill 221
Veterinary Medical Assoc 794
Vocational Assoc 778
Weights and Measures Assoc, Inc 778
Well Drilling Board 185
Wildlife Federation, Inc 778
Connecticut's Future, Commission on 250
Conservation Areas 207
Assoc, Conn 771
Commissions, Town 323-557
Districts, Soil and Water 208
and Inland Wetlands Commissions, Inc, Conn. Assoc of 768
Constables, Towns and Cities 323-557
Constitution of Connecticut 30-49
First 50-53
874 INDEX
Constitution of the United States of America 12-29
Construction Industries Assoc, Inc., Conn 771
Consumer Counsel, Division of 180
Protection, Commissioner of 183
Department of 183-186
Consumers Advisory Council 184
Coroners, County and Deputies 296-300
Correction, Commissioner of.... 187
Division of Parole 187
State Department of 187-189
Correctional Centers, Community 188
Institutions, Conn 187
Corrections Compact, New England Interstate 188
(COST), Council of Small Towns 779
Cotter, John P 138, 139, 269
Cotter, William R 114-115,728
Council of Economic Advisors 250
" Small Towns (COST) 779
on Voluntary Action 250-251
Counties in Connecticut 572, 630
Dates Constituted 296-300
Population of 572
County Chief and Deputy Clerks, Superior Court 273-275
Coroners and Deputy Coroners 296-300
44 Extension Service Officers 224-225, 761-762
Farm Bureaus 762
44 Sheriffs and Deputy Sheriffs 296-300
44 Vote for, 1978 686-690
Courts, Chief Administrator 138, 139-140, 269
Juvenile Matters 277-278
Probate 284-295
Reporter, Supreme 269
M State 269-283
Superior 270-283
Review Division 279
Supreme, Conn 138-140, 269
United States District 731-732
Supreme 725
Crime and Delinquency, National Council on 780
Prevention and Control, Advisory Committee on Organized 254
Criminal Injuries Compensation Board 252
Justice, Division of 278
Pretrial Programs, Commission to Study 188-189
( rippled Children and Adults of Conn., Inc., The Easter Seal 779
Customs, Collector of 737
Cyril and Julia C Johnson Memorial Hospital, Inc 824
Cystic Fibrosis Assoc 9 Inc 5 Conn 779
INDEX 875
Dairy and Food Council, New England 761
Dames of the Court of Honor, Conn. Society 799
Danbury Hospital 823
Regional Center for Mentally Retarded 243
Data Processing, Bureau of Information Systems, DAS 174
Dates of Borough, Town and City Elections 301-302
in Conn. History, Selected Important 61-63
Counties Constituted 296-300
of Incorporation, Boroughs 302
Cities 302
Towns 323-557
Daughters of America, Conn. Catholic 798
44 the American Colonists, Conn. Society 799
"American Revolution, Inc 799
44 1812, State of Conn., National Society, U.S 801
44 Founders and Patriots of America, Inc., Conn. Chapter,
National Society 798
and Sons of the Pilgrims, National Society 801
of Union Veterans of the Civil War, Conn. Dept 798
Day Kimball Hospital 824
Deaf, American School for, at Hartford 818
44 Conn. Assoc, of the 768
Council of Organizations Serving the 772
44 and Hearing Impaired, State Commission on the 230-231
44 Mystic Oral School 198
Declaration of Independence 7-11
Deeds, Commissioners of, for Connecticut 268
Defender Services, Div. of Public 279-280
Defense, U.S. Dept. of 734
Democratic State Central Committee 599-600
Town Chairpersons and Vice Chairpersons 603-608
Demolition, State Commission on 255
Dempsey, John N. Hospital 224
44 Regional Center 244
Dental Assoc, Conn. State 793
Commissioners 214
Hygienists Assoc, Inc., Conn 772
Departments, State 174-267
Deputy or Lieutenant Governors, Connecticut, Since 1639 78-80
Descriptions and Photographs, Flags, State Emblems and
State Capitol 841-852
Development Authority, Conn 189
Commissions, Conn. Assoc, of Municipal 769
Council, Conn 772
and Industrial Commissions, Municipal 323-557
Developmental Disabilities, State Planning Council on 241-242
Diabetes Assoc, Conn. Affiliate, Inc., American 766-767
876 INDEX
Diabetes Foundation, Juvenile 779
Dietetic Assoc., Conn 772
Disabled American Veterans, Dept. of Conn, and Auxiliary 800
Distances, Connecticut River, Hartford to 591
to Towns from Hartford 590-591
District Attorney, U.S. Dept. of Justice 732, 735
Clerks, Juvenile Matters 277-278
" Court Marshal, U.S 732,735
44 Terms, U.S 732
44 United States 731-732
44 Judges, U.S 731
Districts, Assembly 621-626, 627-629
Congressional, Conn 615-617, 627-629
Senatorial 618-620,627-629
Voting, Towns and Cities, Number of 323-557
Doctors, Connecticut Medical Examining Board for 214
Dodd, Christopher J 1 16-1 17, 728
Domestic Relations Supvrs., State 273-275
Drug Abuse Council, State Alcohol and 240
44 Advisory Council, Conn. State 241
44 and Alcohol Dependence Div., Blue Hills Hospital 237
44 Control Div., Consumer Protection Dept 183
44 Enforcement Administration, U.S 735
DuBois, Franklin S., Day Treatment Center, Stamford 239-240
E
Easter Seal Society of Conn., Inc 779
Eastern Conn. State College 226
Economic Advisors, Council of 250
Development Administration, U.S 734
Advisory Task Force, Naugatuck Valley 190
Commissioner of 189
Corp., Conn 772
Department of 189-192
Editorial Association, Connecticut 835
Education, Advisory Council for Special 199
Arbitration Panel, State Dept 198-199
Assoc, Connecticut 772
Board of 192
Boards, Regional Schools 814-818
Towns and Cities 323-557
Commission of the States 223
Commissioner of 192
" Higher 221
Conn. Advisory Council on Vocational and Career 193
Assoc, of Boards of 768
for Continuing 768
44 Board of Higher 221-222
INDEX 877
Education, Conn. Dept. of 192-202
Council, Capitol Region 563
Connecticut 223
Inc., The Conn. Council for Humane 772
and Services for the Blind, Board of 230
State Board of 192
Vocational 193-194
of Young Children, Conn. Assoc, for 768
Educational Facilities Authority, State of Conn 781
Health, Professional, Civic and Welfare Assoc 766-782
Institutions, Independent 803-805
Media Assoc, Conn 772
Personnel, Interstate Agreement on Qualification of 198
Statistics 856
Elderly Commissions, Municipal 323-557
Elected Officials of South Central Conn 562-563
Election Statistics 615-724
Elections Commission, State 171-172
Dates of Town, City and Borough 301-302
Towns as Districted for 627-629
Electoral Votes for President, 1936-1976 (50 States) 632
Electrical and Electronics Engineers, Institute of 779
Work, State Examining Board for 185
Elementary School Principals' Assoc, of Conn 779
Elevator Repair Work, State Examining Board for 185
Embalmers and Funeral Directors, Conn. Board of Examiners of 214
Emergency Medical Services, Conn. Advisory Committee on 213
Office of 212
Planning, Office of 257
U.S. Regional Coordinator 734
Employment Security, Board of Review; Referees 234-235
Division of 234
Local Offices 234
Standards Administration 735-736
and Training, Office of 234
Professionals, Assoc, of 767
Services, Bureau of Youth 196
Energy Advisory Board, Conn 250
Division 249
Regulatory Commission, Federal 734
Enfield, Conn. Correctional Institution 187
Engineers, American Society of Civil 776
Conn. Society of Civil 776
" Professional 776
Electrical and Electronics, Institute of 779
and Land Surveyors, State Board of Professional 186
in Private Practice, Inc., Conn 772
Entomological Society, Conn 772
878 INDEX
Environmental Centers, Inc., Canton 794-795
Health Assoc, Inc., Conn 772
Protection Agency, Federal 734
Bureau of Administration 203
Commissioner of 202
Department of 202-211
Div. of Environmental Quality 203
" " Preservation and Conservation 204
Quality, Council on 203
Epilepsy Assoc, of Conn., Inc 779
Establishment of Towns, Order of, and Origin of Their Names 592-598
Ethics Commission, State 171
Executive Government, State 170-173
Residence 851
Expenditure Council, Inc., Conn. Public 775
Expressway Bond Committee 249
Extension Service, University of Conn. Cooperative 224-225, 761-762
Eye Physicians, Conn. Society of 793
F
Facts About Connecticut 854-858
Faculty Advisory Council, Board of Higher Education 222
Fairfield County Agricultural Extension Council, Inc 761
Medical Assoc 794
Hills Hospital, Newtown 238
University 803-804
Fair Rent Commission, Municipal 323-557
Family, Conn. Council on the 771
Physicians, Conn. Academy of 793
Relations Officers, Superior Court 275-277, 278
Farm Bureaus 762
" Credit Banks of Springfield 734
Farmers Home Administration, U.S 733
Fauliso, Joseph J 126-127
Federal Aviation Administration 736-737
Bureau of Investigation 735
Communications Commission 734
Correctional Institution 735
Departments and Agencies Serving Connecticut 733-738
Deposit Insurance Corporation 734
Disaster Assistance Adm., DHUD 734
Energy Regulatory Commission 734
General Services Administration 735
Highway Administration 737
Home Loan Mortgage Corporation 734
Mediation and Conciliation Service 734
11 Public Defender 734
Railroad Administration 737
INDEX 879
Federal Reserve System 734
Surplus Property Center 734
Trade Commission 735
Federated Garden Clubs of Conn., Inc., The 779
Federation of Planning and Zoning Agencies, Conn 772-773
M State, County and Municipal Employees, AFL-CIO 767
11 Teachers, Conn. State, AFT 777
44 Women's Clubs, Inc., Conn. State 777
Finance Advisory Commission, Municipal 258
Committee, State 145
Boards, Towns and Cities 323-557
Officers Assoc, of Conn., Municipal 780
Fire Administration, Office of State 265
44 Code Standards Committee, State 254
44 Marshal, State 252
M Marshals, Towns and Cities 323-557
44 Prevention and Control, Commission on 264-265
Firearms Permit Examiners, Board of 255
Firemen's Assoc, Conn. State 777
First Constitution of Connecticut 50-53
Fiscal Analysis, Office of 141
Fish and Wildlife Service, U.S 735
44 Hatcheries 207
Fitness, Governor's Committee on 265
Five Mile River Commission 211
Flags 842-843
Flood Commission, Greater Hartford 265
44 Control Commission, Conn. River Valley 210
Thames River Valley 211
Florists Assoc, Inc., Conn 761
Food and Drug Adm., U.S 735
44 Council, New England Dairy and 761
44 Inspector, State Chief 183
44 and Nutrition Service, U.S 733
Foot Guard, Governor's, Commandants of 170
Facilities 256
Forest Fire Protection Commission, Northeastern 210
and Park Assoc, Conn 773
44 Service, U.S 733
Forests, State 205-207
Founders and Patriots of America, Conn. Society of the Order of 799
Franco- Americains du Conn., L' Union des 800
Franco-American War Veterans, Dept. of Conn, and Auxiliary 800
Freedom of Information Commission 171
Freight Service, Towns and Cities 323-557
Fundamental Orders, The, 1638-1639 50-53
Funeral Directors Assoc, Conn 773
and Embalmers, Conn. Board of Examiners 214
Future, Commission on Connecticut's 250
880 INDEX
Gaming Commission, State (Commission on Special Revenue) 259
Garden Clubs of Conn., Inc., The Federated 779
Garnet, State Mineral 846
Gaylord Hospital 824-825
Genealogists, Inc., Conn. Society of 784
General Assembly, Committees, 1979 160-164
Leaders of, 1979-80 126-137
Length of Sessions 165-167
Members of, 1979-80 146-159
Political Division Since 1887 168-169
Salary of Members 753
Museums 794-797
Services Adm., U.S 735
Geographical Areas, Superior Court 275-277
Geological Survey, U.S 735
Giaimo, Robert N 1 18-1 19, 728
Gilbert School 814
Government Statistics 855
Towns and Cities, Form of 323-557
Governmental Accountants, Conn. Society of 776
Governments, Regional Councils of 558, 562-563
Governor of Connecticut 98-99, 170, 740
Vote for, 1978 633-642
Governor's Cabinet 170
Committee on Fitness 265
" Employment of the Handicapped 231
Connecticut Office, Washington, D.C 170
Council on Opportunities for the Spanish-Speaking 231
Guard Facilities 256
Military Staff 170
Office 170
Railroad Advisory Task Force 262
Residence 851
State Information Bureau 170
Vacation-Travel Council 190
Governors of Connecticut, Since 1639 74-77
Deputy or Lieutenant, Connecticut, Since 1639 78-80
of the 50 States 739-751
Grand Cootiette Club of Conn 800
Lists, Towns, Cities and Boroughs 315-322
Grange, Conn. State 761
Grasso, Ella 98-99, 170, 740
Great Seal of Connecticut 841
Greater Bridgeport Community Mental Health Center 239
Regional Planning Agency 559
Transit District 564
Hartford Community College 226
INDEX 881
Greater Hartford Flood Commission 265
Transit District 564
New Haven Transit District 564
Greenwich Hospital Assoc 823
Transit District 564
Grievance Committees, State Bar 281-282
Grievances from Towns, Committee to Hear 144
Griffin Hospital 823
Groppo, JohnG 134-135
Group Insurance Commission, State Employees 172
Guard Facilities, Governor's 256
H
Hairdressers and Cosmetologists Assoc, Inc., Conn 773
Hamden, High Meadows 182
Handicapped, Conn. Governor's Committee on Employment of the 231
and Developmental!) Disabled Persons, Board and
Office of Protection and Advocacy for 184
Harbor Commissioners, New Haven Harbor 262
Masters, and Deputies 263-264
Harbors 263-264
HART, Housatonic Area Regional Transit 564
Hartford, Albany Avenue Child Guidance Center 182
Art School 805
College for Women 805
Community College, Greater 226
County Commissioners of the Metropolitan District 266
Cooperative Extension Council, Inc 761
Medical Association 794
Podiatry Society 793
Flood Commission, Greater 265
Graduate Center, Inc. (Rensselaer Polytechnic Institute) 804
Hospital 823
Old State House 2-3, 795
Regional Center for Mentally Retarded 244
Rehabilitation Center, Inc 779
Seminary Foundation 804
Society of Descendants of Founders of 802
University of 805
Hartt College of Music 805
Health Care Facilities, Inc., Conn. Assoc, of 768
Center, UConn 224
Coordinating Council, Statewide 212-213
Developmental Disabilities, State Planning Council 241-242
Directors, Towns and Cities 323-557
Education and Welfare, Department of U.S 735
and Educational Facilities Authority, State 781
M Office of Public 21 1
882 INDEX
Health Planning and Development, Bureau of 211
Professional, Civic, Educational, and Welfare Associations 766-782
Protection, New England Compact on Radiological 209
Service Agencies, Assoc, of Community 767
Services, Commissioner of 211
State Department of 211-221
Hearing Aids, Advisory Council on 213
Impaired, State Commission on the Deaf and 230-231
Heart Assoc, Conn. Affiliate, Inc., American 767
Heating and Cooling Contractors Assoc, Inc., Conn 773
Piping and Cooling Work Examining Board 185
Henry Whitfield Museum 795
High Meadows 182
" Schools, Public 813
Higher Education, Commissioner of 221
Conn. Board of 221-222
Department of 221-229
Faculty Advisory Council 222
New England Board of 223
Office of Veterans Affairs for 222
Highland Heights 826
Highway Superintendents, Municipal 323-557
Highways, Bureau of, Dept. of Transp 260-261
District Offices 261
Hill-Stead Museum 795
Historian, State 201
Historic Assets in Conn., Committee for Restoration of 192
District Commissions, Towns 323-557
Preservation, The Conn. Trust for 778
Historical Commission, Conn 199-200
Records Advisory Board, State 201
Societies in Conn 782-793
Conn. League of 784
History Commons, Conn 200
Selected Important Dates in Conn 61-63
Holidays, Legal 859
Holy Apostles College 804
Home Economics Assoc, Conn 773
Homeopathic Medical Examining Board, Conn 214
Society, Conn 793
Homes for Children 826
Horace Wells Club, Hartford 793
Horse Council, Inc., Conn 773
Guard, Governor's, Commandants of 170
Facilities 256
Hospital Assoc, and Research and Educational Foundation, Inc., Conn 773
Blue Hills 237
Connecticut Valley, Middletown 238
INDEX 883
Hospital, Fairfield Hills, Newtown 238
Norwich 237
of Saint Raphael 824
Veterans, State Home and 221
Hospitals, General 823-825
and Health Care, Commission on 212
41 Institutions (Statistics) 856
Private for Mental Patients 825
State Mental Health 237-240
44 for Mentally Retarded 242-248
Veterans Administration 737-738, 824, 825
Housatonic Area Regional Transit 564
Community College 226
Valley Council of Elected Officials 559
House Clerk, State 142
44 of Representatives, Connecticut 148-155, 157-159, 169, 753
44 44 44 United States 728-730
Speakers, Connecticut, Since 1819 92-94
Housing Advocacy, Office of 191
Authorities, Municipal 323-557
Corp., Conn. Interfaith 773
Councils, Regional 191
Division, Dept. of Economic Development 189
Finance Authority, Conn 191
and Redevelopment Officials, Conn. Chapter of
National Assoc 770-771
44 Urban Development, Dept. of 735
Huguenot Society of Conn 800
Human Relations Committees, Municipal 323-557
Resources, Commissioner of 229
Department of 229-231
Rights and Opportunities, Commission on 175-176
Executive Committee on 176
Hearing Examiners 176
Services, Conn. Assoc, for 768-769
Reorganization Commission 230
Humane Society, Conn 773
M ' of the U.S., Conn. Branch 779
Humanities Council, Conn 734
Hypertrichologist Assoc, Inc., Conn. State 777
Hypertrichologists, Board of Examiners 215
I
Illustrations, State Seal, State Flag and Emblems 841-s^:
Immigration and Naturalization Service, U.S 735
Income Maintenance, Citizens' Advisory Committee on 232
C ommissioner of 231
Department of 231-232
884 INDEX
Incorporation Dates, Cities and Boroughs 302
44 Towns 323-557
Indebtedness, Towns, Cities and Boroughs 315-322
Independence, Declaration of 7-11
Independent Colleges and Universities 803-805
Elementary and Secondary Schools 808-810
Junior Colleges 805
Indian Affairs Council 211
44 and Colonial Research Center, Inc 790-791
Indians, Connecticut 858
Industrial and Development Commissions, Municipal 323-557
Information Bureau, Governor's State 170
Commission, Freedom of 171
Summary of 854-858
Inland Wetlands Commissions, Municipal 323-557
Institute of Electrical and Electronics Engineers 779
Institutions, Private Educational 803-813
and Societies, Miscellaneous Associations 761-826
State, Correctional 187
Insurance Commissioner 180
Division 180-181
Purchasing Board, State 177
Intergovernmental Cooperation, Conn. Commission on 141-142
Relations, Office of Policy and Management 249
Interior, U.S. Department of the 735
Internal Revenue Service, U.S 737
Interscholastic Athletic Conference, Inc., Conn 773
Interstate Agreement on Qualification of Educational Personnel 198
Civil Defense and Disaster Compact 257
44 Commerce Commission, U.S 735
Compact on Juveniles 182
44 Mental Health 236
(for Children and Youth) 182
44 for Parole and Probation Supervision 188
on Placement of Children 183
Library Compact 201
New England Water Pollution Control Commission 210
Sanitation Commission 209
Water Compact Commission, Conn 209
Investment Advisory Council 249
Italian-American War Veterans of the U.S., Inc. and Auxiliary 800
J
Jewish War Veterans of the U.S. Dept. of Conn, and Auxiliary 799
Jews, National Conference of Christians and 780
Job Training and Skill Development, Office of 232
John N. Dempsey Hospital, UConn Health Center 224
Regional Center 244
Judges Assoc, Conn 773
INDEX
885
Judges, Probate Court 284-295
Vote for, 1978 691-710
Superior Court 270-272
44 Supreme Court 138-140, 269
" U.S. District Court 731-732
Judicial Decisions, Reporter of 269
Department, Executive Secretary 273
Review Council 265
Section, State 269-295
Statistics 855
" U.S. Section 731-732
Judiciary, United States Supreme Court 725
Junior Colleges of Connecticut, Independent 805
Republic, Conn 818
Jury Commissioners, U.S. District Court 732
Superior Court 273-275
Justice Academy, Conn 773-774
44 Chief, Conn 138, 139, 269
Commission, Conn 251
44 Department, U.S 732, 735
Justices of Connecticut, Chief (Past) 90-91
44 the Peace 323-557
Supreme Court, Conn 138-140,269
Juvenile Diabetes Foundation 779
District Clerks 277-278
Justice Advisory Committee to Conn. Justice Commission 251-252
Matters 277-278
Probation Supervisors 277-278
Juveniles, Interstate Compact on 182
K
Kennelly, Barbara B 102-103, 171, 740
Kidney Foundation of Conn., Inc 779
Klingberg Family Centers, Inc 826
L
Labor Commissioner 232
44 Council, AFL-CIO, Conn. State 777
Department, Conn 232-236
U.S 735-736
Management Services Adm 736
Relations, Conn. State Board of 233
National Board 736
Landmarks Society, Inc., of Conn., Antiquarian 786
Landscape Architects, American Society of. Conn. Chapter 767
Conn. State Board of 186
Land Surveyors, Inc., Conn. Assoc 769
and Professional Engineers, State Board of Registration for 1 86
886 INDEX
Laurel Club 835
44 Heights Hospital, Shelton 212
Law Enforcement Statistics 855
44 Library Advisory Committee, State 202
System— Conn. State Library 201-202
44 Practice of 280
44 Revision Commission, Conn 144-145
Lawrence and Memorial Hospitals 824
Lawyers Assoc, Conn. Trial 778
Leaders of the 1979-80 General Assembly, Photographs and
Biographies of 126-137
League for Nursing, Conn 774
of Historical Societies, Conn 784
44 Urban 781-782
44 of Women Voters, Inc., Conn 779-780
Learning Disabilities, Conn. Assoc, for Children with 768
Lebanon Foundation, Inc 800
Legal Holidays in Connecticut 859
44 Publications, Commission on 269
44 Services Advisory Council 230
Legislative Audit Review Subcommittee 143
44 Branch of State Government 141-169
44 Commissioners 141
Committee on State Planning and Development 143
Fiscal Analysis, Office of 141
Management, Joint Committee on 141
Program Review and Investigations Committee 143
Regulations Review Committee 142-143
Research, Office of 141
Staff Internships, Committee for 143
Legislature, Connecticut 146-164, 753
Length of Sessions 165-167
Legislatures of the 50 States 752-758
Librarian, State 200
Libraries, Conn. Law Library System 201-202
44 Public 819-822
Library Assoc, Conn 774
Board, State 200
Boards, Inc., The Assoc, of Conn 767
Compact, Interstate 201
Council, Regional 563
Directors, Municipal 323-557
Service Centers 822
State 200-202
System, Law 201-202
Licensed Practical Nurses Assoc, Inc., Conn 774
Licensing, Registration and Examination, State Boards 184-186, 214-217
Lieberman, Joseph 1 128-129
INDEX 887
Lieutenant Governor 100-101, 171, 740
Governors of Connecticut, Since 1639 78-80
Liquor Control, Division of 181
Litchfield County Cooperative Extension Council, Inc 762
Farm Bureau, Inc 762
Medical Assoc 794
Hills Regional Planning Agency 559-560
Local Administrators of General Assistance, Inc., Conn. Assoc, of
(CALAGA) 769
Loiselle, Alva P 138, 139, 269
Long Lane School, Middletown 183
Longo, Joseph S 138, 139, 269
Lower Fairfield County Regional Center for Mentally Retarded 244-245
Lung Assoc, Inc., Conn 774
L'Union des Franco- Americains du Conn 800
Lyman Allyn Museum 796
M
Magazines and Periodicals, Monthly 833-834
Magistrates, District Court, U.S 732
Magna Charta Dames, Conn. Society 799
Management Assoc, Conn. Town and City 778
and Evaluation, Office of Policy and Management 249
Managers, City 304, 407, 453, 466
Town 304, 326-549
Manchester Community College 226
Memorial Hospital 823
Manpower Planning Council, Conn. State 235
Mansfield Training School 247
Map, Conn. Assembly Districts 621
M Congressional Districts 615
Senatorial Districts 618
Marine Corps League of Conn, and Auxiliary 800-801
Fisheries Commission, Atlantic States 208
Service, National 734
Marketing Authority, Conn 179
Service, U.S. Agricultural 733
Mark Twain Memorial 795
Marriage and Family Counselors, Conn. Assoc, of 769
Marshal, U.S. District Court 732, 735
Mattatuck Community College 226
Mayflower Descendants in the State of Conn., Society of 802
Mayors of Cities and Towns 304, 324-553
McKinney, Stewart B 120-121, 728
Mediation and Arbitration, Board of 233
Medicaid Advisory Committee 232
Medical Examiner, Office of the 218
Examiners, Assistant 218-220
888 INDEX
Medical Examining Board, Conn 215
of the Retirement Commission 172
Services, Conn. Advisory Council on Emergency 213
Societies 793-794
Medicolegal Investigations, Commission on 217-218
Mental Health Assoc, Inc., Conn 780
Board, State 236
Center, Capitol Region 239
Conn., New Haven 239
Greater Bridgeport 239
Centers 237-240
Commissioner of 236
Department of 236-241
Hospitals, State 237-240
Interstate Compact on 236
" (for Children and Youth) 182
Hospitals, Private 825
Retardation, Commissioner of 241
Council on 241
Department of 241-248
State Planning Council on Developmental
Disabilities 241-242
Mentally Retarded, Regional Centers and Hospitals for 242-248
Meriden Transit District 564
World War II Veterans Memorial Hospital 823
Wallingford Hospital 823
Metropolitan District, Commissioners of, Hartford County 266
Mexican Border Veterans, Inc. (191 1-1917), Conn. Dept 799
Mid-Atlantic States Air Pollution Control Commission 209
Middlesex Community College 227
County Extension Council, Inc 762
Farm Bureau 762
Medical Assoc 794
Memorial H ospital 823
Middletown, Connecticut Valley Hospital 238
Long Lane School 183
Transit District 564-565
Midstate Regional Planning Agency 560
Mileage from Hartford to Towns 590-591
Milford Hospital 823
Military Department 255-256
Order of the Purple Heart, Inc 801
4 World Wars 801
Staff, Governor's 170
Milk Regulation Board, State 179
Minimum Wage, Division of 233
Miscellaneous Facts About Connecticut 854-858
Mitchell College 805
MofTett, Anthony Toby 124-125,728
L&.
INDEX 889
Mohegan Community College 227
Monuments, State 207
Motor Vehicles, Commissioner of 248
Department of 248
Equipment Safety Commission 248
Local Branch Offices 248
Mountain Laurel, State Flower 844
Mount Sacred Heart College, Hamden 805
Sinai Hospital 823
Municipal Attorneys, Inc., Conn. Assoc, of 769
Development Commissions, Conn. Assoc 769
Finance Advisory Commission 258
Officers Assoc, of Conn 780
Officers 323-557
Police Training Council 254
Municipalities, Conn. Conference of 771
Muscular Dystrophy Assoc, Inc 780
Museums, General 794-797
Mystic Oral School 198
44 Seaport 791, 796
N
NAACP 780
National Aeronautics and Space Adm 736
Assoc, for Advancement of Colored People, Conn. Conference 780
Assoc, of Postmasters, Conn. Chapter 780
14 Social Workers, Conn. Chapter 780
Conference of Christians and Jews 780
Council on Crime and Delinquency 780
Federation of the Blind of Conn., Inc 780
Highway Traffic Safety Adm 737
Labor Relations Board 736
Marine Fisheries Service 734
Oceanic and Atmospheric Administration 734
Organization for Women (NOW) 780
Weather Service 734
Natural Resources Council of Conn 780
Naturalization Service, U.S 735
Natureopathic Examiners, State Board of 215
Physicians, Conn. Society of 793
Naugatuck Valley, Council of Governments 562
Dental Society 794
Economic Development Advisory Task Force 190
Navy, U.S. Department of 736
44 Naval Underwater Systems, New London 736
44 Submarine Base 736
New Britain, Central Conn. State College 225
General Hospital 823
890 INDEX
New Britain, Klingberg Family Centers, Inc 826
Memorial Hospital 823-824
44 Museum of American Art 796
44 Transit District 565
New England Board of Higher Education 223
Compact on Radiological Health Protection 209
Dairy and Food Council 761
Institute Graduate School, Ridgefield 804
Interstate Corrections Compact '. 188
Water Pollution Control Commission 210
Regional Commission 171
River Basins Commission 210
State Police Administrators' Conference 253
Women, National Society, Conn. Colonies 801
New Haven County Extension Council, Inc 762
44 Medical Assoc 794
Harbor, Commissioners of 262
44 Regional Center for Mentally Retarded 243-244
44 Southern Conn. State College 226
44 University of 805
Newington Children's Hospital 818, 824
Veterans Hospital, U.S 737, 824
New London County Agricultural Extension Council, Inc 762
44 Dental Assoc 794
Medical Assoc 794
44 Transit District 565
New Milford Hospital, Inc 824
News Photographers Assoc, Conn 774
Newspaper Correspondents in Washington, D.C., Conn 834
Newspapers, List of Conn 827-834
Niantic, Conn. Correctional Institution 187
Ninety-Sixth Congress 726-730
Noah Webster Foundation 792
North Central Regional Center for Mentally Retarded 245
Northeastern Conn. Regional Planning Agency 560
Forest Fire Protection Commission 210
Northwest Regional Center for Mentally Retarded 245-246
Northwestern Conn. Community College 227
Regional Planning Agency 560
Norwalk Community College 227
Hospital 824
Transit District 565
Norwich Free Academy 797, 814
Hospital 237
Transit District 565
Uncas-on-Thames Hospital 212
Nurserymen's Assoc, Inc., Conn 761
Nurses' Assoc, Inc, Conn 774
Licensed Practical 774
INDEX 891
Nurses' Concerned of Conn., Inc 767-768
Nursing, Conn. League for 774
State Board of Examiners for 215
Home Administrators, Board of Licensure 215-216
44 Ombudsmen Office 178
O
Oak Hill School 818
Occupational Information Coordinating Committee, State 194
Licensing, State Boards for 185
Safety and Health Administration, U.S 736
44 44 44 Committee on 233
44 Division of 233
Review Commission 233
Statistics 858
Therapy Assoc, Conn 774
Oceanic ana Atmospheric Administration, National 734
Office Hours and Locations, Judges of Probate 284-295
Town, City and Borough Clerks 323-557
State Buildings 174
Locations, County Sheriffs 296-300
State Boards and Commissions 174-267
44 of Policy and Management 248-252
Officials of the 50 States 739-751
Old New-Gate Prison and Copper Mine 795
Old State House, Hartford 2-3,795
O'Neill, William A 100-101, 171, 740
Opera Assoc, Inc, Conn 774
Guild, Conn 774
Opticians Assoc, Inc., Conn 774
Commission of 216
Optometric Society, Conn 793
Optometry, Conn. State Board of Examiners in 216
Order of Women Legislators (Owls) 780
Orders, Fundamental, The, 1638-1639 50-53
Organization of States and Dates of Admission 759
Organized Crime Prevention and Control, Advisory Committee 254
Origin of Names of Connecticut Towns in Order of Their
Establishment 592-598
Original States, Thirteen 759
Orphanages (Homes for Children) 826
Osteopathic Examining Board, Conn 216
Medical Society, Conn 793
Owls, Order of Women Legislators 780
Pa rade Marshal Assoc. , Conn 774
Pardons, Board of 189
892 INDEX
Parenthood League of Conn., Inc., Planned 781
Parent Teacher Assoc, of Conn., Inc 780
Park and Recreation Commissions, Municipal 323-557
44 City Hospital, Inc 823
" and Forest Assoc, Conn 773
Parker, Henry E 104-105, 172, 740
Parks, State 205-206
Parole, Board of 188
and Probation Assoc, Conn 775
44 Supervision, Interstate Compact 188
Party Registration and Enrollment in Conn., October 17, 1978 719-724
Passenger Service, Towns and Cities 323-557
Patriotic Societies 797-803
P.A.W.S., Inc 780
Periodicals and Magazines 833-834
Permanent Commission on the Status of Women 266
Personnel Appeal Board 175
Assoc, Inc., Conn 774
Division, Dept. of Administrative Services 174
44 and Labor Relations, Director of 174
Management, U.S. Office of 736
Pet Animal Welfare Society of Conn., Inc 780
Peters, Ellen A 138, 140, 269
Pharmaceutical Assoc, Conn 774-775
Pharmacy, Commission of 184
Photographers Assoc, Conn. News 774
Inc, Conn. Professional 775
Photographs and Biographies, Leaders of the 1979-80 General
Assembly 126-137
President of the U.S 96-97
State Officers 98-109
Supreme Court Justices 138-140
U.S. Senators and Representatives 1 10-125
44 Descriptions of Flags, State Emblems and
State Capitol 841-853
Physical and Rehabilitative Medicine, Conn. Society of 793
Therapists, Conn. State Board of Examiners for 216
Therapy Assoc, Conn. Chapter, American 770
Planned Parenthood League of Conn., Inc 781
Planners, American Institute of, Conn. Chapter 767
Planning Activities, State Coordinator 562
Agencies, Regional 558-562
Comprehensive, Office of Policy and Management 249
and Development, Legislative Committee, State 143
Emergency, U.S. Regional 734
and Research, Bureau of, Dept. of Transp 261
44 Zoning Agencies, Conn. Federation of 772-773
Commissions, Municipal 323-557
Plumbing and Piping Work, State Examining Board for 185
INDEX 893
Podiatry Assoc, Conn 793
Board of Examiners, State 217
Society, Hartford County 793
Poison Information Center, State 220
Police Administrators Conference, New England State 253
Advisory Committee, State 254
Assoc, of Conn 781
Barracks, State 253
Chiefs, Conn. Assoc, of 771
Towns and Cities 323-557
Commissioners, Municipal 323-557
State, Division of 252
M Training Council, Municipal 254
Women, Conn. Assoc, of 770
Policy and Management, Office of 248-252
M ' 4t M Secretary of 248-249
Polish American Congress, Dist. of Conn., Inc 801
Army Veterans Assoc, of America and Auxiliary 801
Legion of American Veterans and Auxiliary 801-802
Political Division of the Conn. General Assembly Since 1887 168-169
Parties, State Central Committees 599-602
Party Registration and Enrollment in Conn., 1978 719-724
Pomological Society, Conn 761
Population by Counties, 1970, 1978 est 572
of 50 States 739-751
11 Towns, 1790-1970 566-571
1978 est 323-557
Post College, Waterbury 804
Postmasters, Conn. Branch, National League of 770
Chapter, National Assoc, of 780
Post Office Addresses of Town Officers 323-557
M Offices in Connecticut 573-576
Postal Service, U.S 736
Poultry Assoc, Inc., Conn 761
Breeders' Society, Inc., Conn 761
Power Facility Evaluation Council 181
Practical Nurses Assoc, Conn. Licensed 774
Practice of Law 280
Praving Mantis, State Insect 847
Preservation and Conservation, Division of 204
President, Electoral Votes for, 1936-1976 (50 States) 632
of the United States 96-97, 725
Summary Vote for, 1976 631
Presidents of the United States, Since 1789 64
Press of Connecticut 827-835
M Conn. Correspondents in Washington, D.C 834
Prison Assoc, Conn 775
Private Colleges and Universities (Independent) 803-805
Junior Colleges (Independent) 805
894 INDEX
Private Mental Hospitals 825
Schools, Endowed and Incorporated Academies 814
Trade Instruction and Special Occupational Training 806-808
Secondary and Elementary Schools (Independent) 808-810
Probate Assembly, Conn 284
Court Administrator 284
Courts and Probate Judges 284-295
44 Judges, Vote for, 1978 691-710
Judicial Conduct, Council on 284
Probation and Parole Assoc, Conn 775
Office of Adult 282
Officers, District Court, U.S 731-732
Juvenile Matters 277-278
Superior Court 282-283
Product Development Corporation, Conn 190-191
Professional Engineers, Inc., Conn. Society of 776
" and Land Surveyors, State Board of Registration 186
Welfare, Civic, Educational and Health Associations 766-782
Program Review and Investigations Committee, Legislative 143
Property Revaluation Dates, Municipal 315-322
Properties Review Board, State 177
Psychiatric Services in General Hospitals, In-Patient 825
Society, Inc., Conn 793
Psychological Assoc, Conn 775
Psychologists, Board of Examiners of 217
Public Accountants, Inc., Conn. Assoc, of 769
44 Society of Certified 776
Accounts, Auditors of 144
Broadcasting, Conn 775
Defender, Federal 734
Office of Chief 279
44 Services Commission 279
Defenders, Geographical Areas 279-280
44 Superior Court 279
Expenditure Council, Inc., Conn 775
Health Assoc, Inc., Conn 775
44 Office of 211
High Schools 813
Libraries, Conn 819-822
Safety, Commissioner of 252
Department of 252-257
Secondary Schools and Principals 813-814
Transportation Authority, Conn 261
Bureau of 261
Utilities Control Authority 181
Division 181
Works, Bureau of 175
Deputy Commissioner 175
Directors, Municipal 323-557
INDEX 895
Purchases, Bureau of, State 175
Purple Heart of the U.S., Military Order 801
Q
Quinebaug Valley Community College 227
Quinnipiac College 804
R
Radio Network, Conn 836
and Television Service Examiners, State Board of 184-185
44 Stations AM and FM 836-839
Radiologic Technologists, Conn. Society of 776
Radiological Health Protection, New England Compact on 209
Railroad Administration, Federal 737
Advisory Task Force, Governor's 262
Connecticut-New York Passenger Transportation Compact 262
Historical Assoc, Conn 784
Retirement Board, U.S 736
Ratchford, William R 122-123, 728
Rate of Taxation, Towns, Cities and Boroughs 315-322
Real Assets Division, Public Works Bureau 175
44 Estate Commission, Conn 186
and Urban Economic Studies Center, Univ. of Conn 225
Realtors, Inc., Conn. Assoc, of 769
Recommendations for Admission to the Bar, Standing Committees on 281
Recreation and Park Assoc, Conn 775
Red Cross, American National, Conn. Div 767
Redevelopment Agencies, Towns and Cities 323-557
and Housing Officials, Conn. Chapter 770-771
Referees State, Circuit and Juvenile Courts 273
44 Common Pleas Court 273
44 Employment Security Board of Review 234-235
44 Supreme and Superior Court 272-273
Regional Centers for Mentally Retarded 242-248
Commission, New England 171
Community Colleges 226-227
Board of Trustees for 226
Councils of Governments 558, 562-563
Education Council, Capitol 563
Housing Councils 191
Library Council 563
Planning Activities, State Coordinator 562
Agencies 558-562
School Districts 814-818
Schools, Boards of Education 814-818
Water Authority 565
Registrars of Vital Statistics, Towns 323-557
44 Voters 305-312, 323-557
Assoc, of Conn 781
896 INDEX
Registration and Examination, State Boards of 184-186, 214-218
Regulation Board, State Milk 179
Regulations Review Committee, Legislative 142-143
Rehabilitation Center, Stamford 779
State Division of Vocational 197-198
Rensselaer Polytechnic Institute (Hartford Graduate Center) 804
Reporter of Judicial Decisions, Supreme Court 269
Representatives in Congress from Conn 1 14-125, 728
Since 1789 68-73
Vote for, 1978 643-649
U.S. (50 States) 728-730
State 148-155, 157-159, 169,753
" Vote for, 1978 659-685
Republican State Central Committee 601-602
Town Chairpersons and Vice Chairpersons 609-614
Reserve Officers Assoc, of the U.S., Conn. Dept 802
Residential Treatment Programs for Children 826
Resources Recovery Authority, Conn 208
Retail Merchants Assoc, Inc., Conn 775
Retarded Citizens, Inc., Conn. Assoc, for 769
Retired Armed Forces Assoc, Inc 802
Officers Assoc, Conn. Chapter 802
Retirement Board, U.S. Railroad 736
Teachers 267
Commission, Medical Examining Board of , 172
Connecticut State Employees 172
Revenue Advisory Board, Special 259
Conn. Commission on Special 259
Services, Commissioner of 257
Department of 257-259
Review Division of Superior Court 279
RibicofT, Abraham A 1 10-1 1 1, 726
Research Center 240
Rifle Range, Military Dept 256
Right to Life Corp., Conn 775
Rights of Way Screening Committee 262
River Gateway Commission, Conn 209
Roaring Brook Nature Center, Canton 794-795
Robin, American, State Bird 845
Rockvillc General Hospital, Inc 824
Rocky Hill, Veterans Home and Hospital 221
Russian Americans, Inc, Conn., Congress of 768
S
Sacred Heart University, Bridgeport 804
Si, civ S xiet,, Inc Conn J 775
Sunt Alphonsus College 804
Basil College 804
I ranus Hospital 823
INDEX 897
Saint Joseph College 804
M Hospital 824
" Mary's Hospital Corp 825
M Raphael Hospital 824
44 Thomas Seminary 805
44 Vincent's Medical Center 823
Salaries, County Sheriffs and Coroners 296-300
State Agencies and Departments, Heads of 174-267
M Officers 740
44 Senators and Representatives 753
U.S. President 725
44 Senators and Representatives 726, 728
Sanitarians, Municipal 323-557
State Board of Registration for 217
Sanitation Commission, Interstate 209
Savings Bonds, U.S 737
School Administrators, Conn. Assoc, of 769
Business Officials, Conn. Assoc, of 769
Dental Hygienists Assoc, Inc., Conn 775-776
Psychologists, Conn. Assoc, of 769
Schools, Independent Elementary and Secondary 808-810
Private, Endowed and Incorporated Academies 814
Special Education and Facilities 81 1-813
for Trade Instruction and Special Occupational
Training 806-808
Public High 813
44 Secondary for Adults 813-814
Regional District 814-818
Vocational-Technical 194-195
Special 818
Superintendents of 323-557
44 Regional 323-557, 814-818
Seal, State 841
Seaside Regional Center, Waterford 246
Secondary Schools, Inc., Conn. Assoc, of 769-770
Secret Ser v ice , U . S 737
Secretaries of the State of Connecticut, Since 1639 81-83
Secretary of the State 102-103, 171,740
Securities and Exchange Commission 736
Security Division, Employment 234
Selected Important Dates in Conn. History 61-63
Selectmen, Town 323-557
Senate Clerk, State 142
44 State 146-147, 156, 168, 753
44 United States 726-727
Senatorial Districts, State 618-620, 627-629
Senators, State 146-147, 156, 168, 753
44 Vote for, 1978 650-658
United States, From Conn. (Incumbent) 1 10-1 13, 726
898 INDEX
Senators, United States From Conn. Since 1789 66-67
44 (50 States) 726-727
Service Bureau for Conn. Organizations, Auerbach 767
Sessions, Length of (Conn. Legislature) 165-167, 753
of Legislatures (50 States) 752-758
Sewer Commissions, Municipal 323-557
Sharon Hospital 824
Sheep Breeders' Assoc, Conn 761
Shelton, Laurel Heights Hospital 212
Sheriffs Assoc, Conn. State 296
County and Deputies 296-300
44 Vote for, 1978 686-690
Slater Memorial Museum, Norwich 797
Small Business Administration, U.S 736
Affairs, Office of 189
Federation, Conn 776
44 Towns, Council of (COST) 779
Social Security Administration, Federal 735
Services, Department of (See Income Maintenance, Dept. of)
Workers, Conn. Chapter of National Assoc 780
Societies, Historical 782-793
and Institutions, Miscellaneous 761-826
Medical 793-794
Patriotic 797-803
Society of the Cincinnati in the State of Conn 802
44 Colonial Wars in the State of Conn 802
44 Daughters of Colonial Wars in the State of Conn 802
44 the Descendants of the Founders of Hartford 802
44 Mayflower Descendants in the State of Conn 802
Soil Conservation Service, U.S 733
14 and Water Conservation, Conn. Council 208
M 44 44 44 Districts 208
Soldiers, Sailors and Marines' Fund 266
Solid Waste Management Advisory Council, Conn 203-204
Somers, Conn. Correctional Institution 187
Sons of the American Revolution in the State of Conn., Society of 799
4 and Daughters of the Pilgrims, National Society, Conn. Branch 801
4 of Union Veterans of the Civil War, Conn. Dept. and Auxiliary 799
Southbury Training School 247-248
South Central Community College 227
Conn. Regional Council of Elected Officials 562-563
Planning Agency 560-561
Southeastern Conn. Regional Planning Agency 561
44 Water Authority 565
Southern Conn. State College 226
South Western Regional Planning Agency 561
Spanish-Speaking, Governor's Council on Opportunities for the 231
United War Veterans, Dept. of Conn, and Auxiliary 799-800
INDEX
899
Speakers of House of Representatives of Connecticut, Since 1819 92-94
Special Education, Advisory Council on 199
Libraries Assoc, Conn. Valley Chapter 778
Revenue Advisory Board 259
Conn. Commission on 259
44 Schools 818
Speech and Hearing Assoc, Conn 776
Pathologists and Audiologists, Advisory Council on 213
Sperm Whale, State Animal 848-849
Speziale, John A 138, 139-140, 269
Stamford Hospital 824
Standardization Committee 175
Standing Committees on Recommendations for Admission to the Bar 281
State Advisory Council on Vocational and Career Education 193
Airports 260
Alcohol Advisory Council 240-241
and Drug Abuse Council 240
Animal 848-849
Apprenticeship Council 235
Armorial Bearings 842-843
Armories 256
Attorney General 108-109, 173, 740
Attorneys General, Since 1899 89
Auditors 144
Bar Examining Committee 280
Barbers Assoc, Conn 776
Bird 845
Board of Accountancy 185
44 Education 192
44 Hypertrichologists Examiners 215
44 Labor Relations, Conn 233
44 Landscape Architects 186
44 Mediation and Arbitration, Conn 233
44 Naturopathic Examiners 215
44 Optometry Examiners 216
44 Osteopathic Examiners 216
44 Physical Therapists Examiners 216
44 Registration for Professional Engineers and Land Surveyors ... 186
44 Subsurface Sewage Disposal System Examiners 217
44 Television and Radio Service Examiners 184-185
44 Veterinary Registration and Examination 186
Boards, Commissions and Departments 174-26"'
44 Office Locations 174-267
for Occupational Licensing 185
of Registration, Examination, Licensing 184-186, 214-218
Bond Commission 249
Boundary Marks 264
Building Code Standards Committee 254-255
900 INDEX
State Capitol 850
Preservation and Restoration Commission 177
44 Central Committees 599-602
M Chemists 267
44 Chief Justices, Since 1711 90-91
44 Civil Preparedness, Office of 256-257
44 Claims Commissioner 144
44 Colleges 225-226
Board of Trustees for 225
44 Commission on the Arts 199
44 44 Deaf and Hearing Impaired 230-231
44 Demolition 255
44 Community Colleges 226-227
44 Comptroller 106-107, 172, 740
44 Comptrollers, Since 1786 86-88
44 Correctional Institutions 187
44 County and Municipal Employees, American Federation of 767
44 Courts 269-283
44 Department, Regulations of, Committee to Review 142-143
44 Departments 174-267
Domestic Relations Supvrs 273-275
44 Drug Advisory Council 241
44 Elections Commission 171-172
44 Employees Assoc, Conn 776-777
Disability Retirement, Medical Examining Board for 172
Group Insurance Commission 172
Number of 855
Retirement Commission 172
44 Ethics Commission 171
44 Family Relations Officers, Geographical Areas 275-277
44 Federation of Teachers, Conn. AFT 777
44 Women's Clubs, Inc., Conn 777
44 Fire Administration, Office of 265
44 Code Standards Committee 254
4 Prevention and Control, Commission on 264-265
44 Flag 842-843
44 Flower, Mountain Laurel 844
44 Forests 205-207
1 Government, Conn. Executive 170-173
44 Governor of 98-99, 170,740
4 Governors of, Since 1639 74-77
Harbor Commissioners for New Haven Harbor 262
44 Historian 201
Historical Records Advisory Board 201
44 Hospitals, Mental Health 237-240
for Mentally Retarded 242-248
44 House of Representatives 148-155, 157-159, 169,753
Insect, Praying Mantis 847
INDEX 901
State Institutions, Correctional 187
Insurance Purchasing Board 177
Jails (Community Correctional Centers) 188
Labor Department 232-236
Law Library Advisory Committee 202
" System 201-202
Legislatures (50 States) 752-758
Librarian 200
Library 200-202
Board 200
Lieutenant Governor 100-101, 171, 740
Governors of, Since 1639 78-80
Manpower Planning Council 235
Mental Health Board 236
Commissioner 236
Milk Regulation Board 179
Mineral, Garnet 846
Monuments 207
Occupational Information Coordinating Committee 194
Officers, Biographies and Photographs of 98-109
Salaries of 740
Vote for, 1978 633-642
Parks 205-206
Personnel Division, DAS 174
Planning Council on Developmental Disabilities 241-242
Poison Information Center 220
Police Administrators Conference, New England 253
Advisory Committee 254
Barracks 253
Division 252
Policy and Management, Office of 248-252
Probation Officers, Superior Court 282-283
Properties Review Board 177
Referees, Common Pleas, Circuit and Juvenile Courts 273
Superior and Supreme Courts 272-273
Regional Community Colleges, Board of Trustees for 226
Representatives 148-155, 157-159, 169,753
Vote for, 1978 659-685
Seal 841
Secretaries of the State of Connecticut, Since 1639 81-83
Secretary of the 102-103, 171, 740
Senate 146-147, 156, 168, 753
Senators, Vote for, 1978 650-658
Song 853
Student Financial Assistance Commission 222
Surplus Property Center 734
Teachers' Retirement Board 267
Technical Colleges 227-229
902 INDEX
State Traffic Commission 264
44 Training School, Mansfield 247
" Treasurer 104-105, 172, 740
44 Treasurers, Since 1639 84-85
M Tree 852
14 Vocational Technical Schools, Regional 194-195
Statement of Votes by Presiding Officers, 1978 711-718
State's Attorneys 273-275
States, Admission to the Union 759
Area, Population and Capitals of the Fifty 739-751
Education Commission of the 223
Emblems, Nicknames, Mottoes 739-751
" Legislatures of the Fifty 752-758
Officials, Areas, Capitals, Population 739-751
Statewide Health Coordinating Council 212-213
Statistics, Election 615-724
Miscellaneous 854-858
Stowe Day Memorial Library and Historical Foundation 786
Student Financial Assistance Commission 222
Loan Foundation, Conn 777-778
Subcontractors Assoc, of Conn 781
Subsurface Sewage Disposal System Examiners, State Board of 217
Summary of Information 854-858
Sunday Newspapers 828-829
Superior Court 270-282
44 Judges 270-272
44 Officers 273-275
44 Reporters 273-275
Review Division 279
Support, Bureaus of, Judicial Districts 273-275, 278-279
Supreme Court, Conn 138-140, 269
44 United States 725
Surplus Property Center, Federal and State 734
T
Tax Collectors Assoc, Conn 778
Towns, Cities and Boroughs 313-314, 323-557
Department, State (See Revenue Services, Dept. of)
Due Dates, Towns 315-322
Rates, Towns, Cities and Boroughs 315-322
Review Boards, Towns and Cities 323-557
Taxpayers Assoc, Conn. State 777
Service, Internal Revenue 737
Teachers, Conn. State Federation of 777
Retirement Board 267
Technical Colleges, Board of Trustees for 227
Program, State 227-229
State 227-229
Schools, State Regional Vocational 194-195
INDEX 903
Telephone Numbers, State Agencies, Commissions and Departments 174-267
Town, City and Borough Clerks 323-557
Television and Radio Service Examiners, State Board of 184-185
Stations in Conn 839-840
Temperance Union of Conn., Woman's Christian 782
Terms, District Court, U.S 732
Supreme Court 269
Territories, U.S 760
Thames River Valley Flood Control Commission 211
Thirteen Original States 759
Tolland County Agricultural Council, Inc 762
Farm Bureau, Inc 762
Medical Society 794
Regional Center for Mentally Retarded 246
Town Chairpersons and Vice Chairpersons, Democratic 603-608
44 " 44 Republican 609-614
M and City Management Assoc, Conn 778
44 City and Borough Statistics 323-557
44 Clerks 303-304, 323-557
Assoc, Inc., Conn 778
Office Hours and Locations 323-557
44 Deposit Fund, Agents of 323-557
44 Elections, Dates of 301
44 Grand Lists 315-322
44 Health Directors 323-557
44 Managers 304, 326-549
44 Mayors 304, 330-553
44 Officers 323-557
Planning Commissions 323-557
Principal Industries 323-557
44 Registrars of Vital Statistics 323-557
44 Voters 305-312, 323-557
Towns and Cities, Assessed Valuation of Property, Ratios of 315-322
as Districted for Election Purposes 627-629
44 Fiscal Periods 315-322
Forms of Government 323-557
Grievances, Committee to Hear 144
in Order of Their Establishment and Origin of Names 592-598
44 Population, 1790-1970 566-571
1978 est 323-557
Small, Council of 779
Villages and Districts with No Post Office of Same Name 577-589
Post Office of Same Name 573-576
Traffic Commission, State 264
Training and Employment Professionals, Assoc, of 767
Transit Districts 564-565
Translation Service, Inc., The Conn 778
Translator Television Stations 840
904
INDEX
Transportation Authority, Conn. Public 261
Bureau of Administration 260
" Aeronautics 260
" Highways 260-261
44 Planning and Research 261
44 Public 261
44 Waterways 262
Commissioner of 259
Compact, Conn. -New York Railroad Passenger 262
Conn. Department of 259-264
Towns and Cities 323-557
U.S. Department of 736-737
Travel Council, Governor's Vacation 190
Treasurer, State 104-105, 172, 740
Treasurers of Connecticut, Since 1639 84-85
Towns, Cities and Boroughs 323-557
Treasury, U.S. Department of 737
Treatment Center, Franklin S. DuBois 239-240
Tree Protection Examining Board, Conn 186
44 Protective Assoc, Inc., Conn 778
44 Wardens, Towns and Cities 323-557
Trial Lawyers' Assoc, Conn 778
Trinity College 804
Tri-State Regional Planning Commission 262
Tunxis Community College 227
U
UAW Community Action Program Council, Conn. State 777
Uncas-on-Thames Hospital 212
Undertakers (See Conn. Board of Examiners of Embalmers and
Funeral Directors) 214
Unemployment in the State, Committee on Areas of High 190
Uniform Legislation, Commission on 142
United Cerebral Palsy Assoc, of Conn., Inc 781
Nations Assoc, U.S.A. Conn. Div 781
Press International 827
Newspapers Assoc, of Conn 835
Spanish War Veterans, Dept. of Conn, and Auxiliary 799-800
States Agencies Serving Connecticut 733-738
Agriculture Dept 733
Air Force, Dept. of 733
Army, Dept. of 733
Assistant District Attorneys 732, 735
Bankruptcy Judges for Conn 732
Bureau of Mines 735
Cabinet 725
Census Bureau, SESA 733-734
Circuit Judges 731
INDEX
905
United States Coast Guard 736
Marine Inspection Detachment 736
Commerce Dept 733-734
Community Services Adm 734
Congress 726-730
Congressmen, Conn 110-125, 728
Constitution of the 12-29
Court of Appeals 731
Courts Serving Connecticut 731-732
Declaration of Independence 7-1 1
Defense Dept 734
Department of Transportation 736-737
Deputy Marshals 732
District Attorney 732, 735
M Counsel's Office, IRS 737
Court and Judges 731-732
Drug Enforcement Adm 735
Economic Development Adm 734
Environmental Protection Agency 734
Fish and Wildlife Service 735
Forest Service 733
General Services Adm 735
Government 725-738
Health, Education and Welfare Dept 735
House of Representatives 728-730
Housing and Urban Development Dept 735
Interior Dept 735
Internal Revenue Service 737
Interstate Commerce Commission 735
Jury Commissioners 732
Justice Dept 732, 735
Labor Dept 735-736
Magistrates 732
Marshal, District Court 732, 735
Naval Underwater Systems Center, New London 736
Navy Dept 736
M Submarine Base 736
Occupational Safety and Health Adm 736
Personnel Management, Office of 736
Post Offices in Connecticut 573-576
Postal Service 736
President of 96-97,725
Presidents of, Since 1789 64
Probation Officers 731-732
Railroad Adm 737
Retirement Board 736
Representatives, Connecticut, Biographies and
Photographs 1 14-125
906 INDEX
United States Representatives from Connecticut, Since 1789 68-73
Vote for, 1978 643-649
44 Savings Bonds, State Director 737
Secret Service 737
44 Senate 726-727
44 Senators, Connecticut, Biographies and Photographs 110-113
from Connecticut, Since 1789 66-67
44 Small Business Administration 736
Supreme Court 725
44 Surplus Property Center 734
44 Territories and Other Areas 760
44 Transportation Dept 736-737
44 Treasury Dept 737
44 Veterans Adm 737
Hospital, Newington 737,824
West Haven 737-738,825
44 Vice Presidents of, Since 1789 65
44 Weather Service 734
Universities and Colleges, Independent 803-805
University of Bridgeport 804-805, 805
1 Connecticut 223-225
Board of Trustees 224
Cooperative Extension Service 224-225, 761-762
Hospital, John N. Dempsey 224
Real Estate and Urban Economic Studies Center . 225
Hartford 805
1 New Haven 805
Sacred Heart 805
Women, American Assoc, of 772
Upward Mobility, Committee on 174
Urban League 781-782
U.S. Submarine Veterans of World War II, Conn. Chapter and Wives of 803
Vacation-Travel Council, Governor's 190
Valley Council of Governments 563
Regional Planning Agency 561-562
44 Transit District 565
Van Norstrand<R.E 136-137
Vegetable Growers' Assoc, Conn 761
Vehicle Equipment Safety Commission 248
Veterans Administration Hospital, Newington 737, 824
Medical Center, West Haven 737-738, 825
Regional Offices 737
U.S 737
Affairs for Higher Education, Office of 222
Bonus Appeal Board 2^7
Employment Service 736
INDEX 907
Veterans of Foreign Wars, Dept. of Conn., and Ladies Auxiliary 803
Home and Hospital Commission 220
State of Conn., Rocky Hill 221
of World War I of the U.S.A., Dept. of Conn, and Auxiliary 803
Veterinary Medical Assoc, Conn 794
Medicine and Surgery, Advisory Commission on a School of 224
Registration and Examination, State Board of 186
Vice Chairpersons, Town Chairpersons 603-614
44 President of the United States 725
44 Presidents of the United States, Since 1789 65
Villages and Districts Containing Post Office of Same Name 573-576
Not Containing Post Office of Same Name 577-589
Vocational and Career Education, Conn. Advisory Council on 193
Assoc, Conn 778
Education, Division of 193-194
Program Planning and Development, Bureau of 196
Rehabilitation, Division of 197-198
Services, Bureau of 195-196
Technical Schools, State Regional 194-195
Voluntary Action, Council on 250-251
Vote for County Sheriffs, 1978 686-690
Judges of Probate, 1978 691-710
President of U.S., 1976, Summary 631
Electoral (50 States), 1936-1976 632
Representatives in Congress from Conn., 1978 643-649
State Officers, 1978 633-642
44 Representatives, 1978 659-685
44 Senators, 1978 650-658
44 Statement by Presiding Officers, 1978 711-718
Voting Districts, Towns and Cities, Number of 323-557
W
Wadsworth Atheneum 795-796
Wallingford Transit District 565
Ward Technical Institute, University of Hartford 805
Warden, Conn. Correctional Institution, Somers 187
Federal Correctional Institution 735
Wardens of Boroughs 328-556
Water Compact Commission, Interstate 209
Pollution Control Commission, New England Interstate 210
Waterbury Hospital 825
Post College 804
Regional Center for Mentally Retarded 246-247
Waterford Country School 826
Seaside Regional Center for Mentally Retarded 246
Waterways, Bureau of, Dept. of Transp 262
Weather Service, National 734
Weicker, Lowell P., Jr 112-113,726
908 INDEX
Weights and Measures Assoc., Inc., Conn 778
Welfare Associations, Civic, Educational, Health and Professional 766-782
Well Drilling Board, Conn 185
Wesleyan University 805
Davison Art Center 796
West Haven Veterans Medical Center, U.S 737-738, 825
Western Conn. State College 226
Westport Transit District 565
Whale, Sperm, State Animal 848-849
Whiting Forensic Institute 238-239
Wildlife Federation, Inc., Conn 778
William W. Backus Hospital 824
Windham Community Memorial Hospital, Inc 825
County Agricultural Council, Inc 762
Medical Assoc 794
Regional Planning Agency 562
Winsted Memorial Hospital 825
Wives of U.S. Submarine Veterans of World War II 803
Women, Permanent Commission on the Status of 266
Voters of Conn., League of 779-780
Women's Auxiliary to the Military Order of the Cootie, U.S. A 803
Christian Temperance Union of Conn 782
Clubs, Inc., Conn. State Assoc, of 776
44 Federation of 777
Relief Corps., Conn. Auxiliary to the Grand Army, Inc 803
Rights, Permanent Commission on the Status of 266
Woodstock Academy 814
Workmen's Compensation Commission 235-236
World War I Veterans, Dept. of Conn, and Auxiliary 803
44 II Veterans Memorial Hospital, Meriden 823
Yale-New Haven Hospital 824
Yale University 805
Art Gallery 796
Yankee Doodle, State Song 853
Youth, Employment and Training Services, Bureau of 196
Services and Children, State Advisory Council on 182
Commissioner of 1-81-182
Department of 181-183
Zip Code, Conn. Post Offices 573-576
Zoning Boards, Towns and Cities 323-557
of Appeals, Towns and Cities 323-557
and Planning Agencies, Conn. Federation of 772-773
NOTES
NOTES
NOTES
NOTES
NOTES
NOTES
NOTES
NOTES