Skip to main content

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

See other formats


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