Thank you to everyone who made our annual FOI Conference a success. Missed the program? Click here to watch the CT-N broadcast

MasterFullPage
The Freedom of Information Commission will hold special meetings during the week of October 10, 2016 through October 14, 2016 at the specific dates and times listed below.  Each meeting will be held in the Freedom of Information Hearing Room, First Floor, 18-20 Trinity Street, Hartford, Connecticut, for the purpose of conducting a hearing concerning the contested case designated by the corresponding docket number listed below.  For further information concerning these hearings, please contact the Commission’s administrative office at 18-20 Trinity Street, Hartford, Connecticut 06106:  telephone (860) 566-5682.
Date____________ Time___ Contested Case
Docket #
Contested Case Caption
October 10, 2016 No Special Meetings Scheduled
October 11, 2016  9:30 AM  FIC 2016-0371 John Voket and the Newtown Bee v. Chairman, Ethics Commission, Town of Newtown; and Ethics Commission, Town of Newtown
FIC 2016-0433 John Voket and the Newtown Bee v. Chairman, Ethics Commission, Town of Newtown; Ethics Commission, Town of Newtown; and Town of Newtown
 1:00 PM FIC 2016-0342 Katherine Camara v. Robert Scannell, Town Manager, Town of Watertown; and Town of Watertown
 2:30 PM FIC 2016-0470 E. Roger Williams v. Chairman, Charter Revision Commission, Town of New Canaan; David Hunt and Penelope Young, Members, Charter Revision Commission, Town of New Canaan; Charter Revision Commission, Town of New Canaan; and Town of New Canaan
October 12, 2016  9:30 AM FIC 2016-0380 David Osuch v. Director, State of Connecticut, Correctional Managed Health Care; and State of Connecticut, Correctional Managed Health Care
 11:00 AM FIC 2016-0526 Len Fasano, Michael McLachlan and Kevin Kelly v. Katharine Wade, Commissioner, State of Connecticut, Department of Insurance; and State of Connecticut, Department of Insurance
 1:00 PM FIC 2016-0535 Joseph Sastre v. Marc Montminy, Chief, Police Department, Town of Manchester; Police Department, Town of Manchester; and Town of Manchester
 2:30 PM FIC 2016-0544 Jay Dempsey v. Mayor, City of Groton; and City of Groton
October 13, 2016 No Special Meetings Scheduled
October 14, 2016  11:00 AM FIC 2016-0534 Douglas Fleming and Kevin Brolin v. President, Board of Directors, Connecticut Trees of Honor Memorial; and Board of Directors, Connecticut Trees of Honor Memorial
 1:00 PM FIC 2016-0536 Carolyn Sires v. Tax Assessor, Town of West Haven; and Town of West Haven
FIC 2016-0537 Carolyn Sires v. Mayor, Town of West Haven; and Town of West Haven
FIC 2016-0538 Carolyn Sires v. Office of the Corporation Counsel, Town of West Haven; and Town of West Haven
WklySpMtgAgd/wrbp/10/3/2016
Date____________ Time___ Contested Case
Docket #
Contested Case Caption
 October 11, 2016  9:30 AM FIC 2016-0371 John Voket and the Newtown Bee v. Chairman, Ethics Commission, Town of Newtown; and Ethics Commission, Town of Newtown

NOTICE:  The special meeting scheduled in the following consolidated matters for October 11, 2016 at 9:30 AM, was cancelled.  The complaints in these matters have been withdrawn.

           

Docket #FIC 2016-0371;

John Voket and the Newtown Bee v. Chairman, Ethics Commission, Town of Newtown; and Ethics Commission, Town of Newtown

Docket #FIC 2016-0433;

John Voket and the Newtown Bee v. Chairman, Ethics Commission, Town of Newtown; Ethics Commission, Town of Newtown; and Town of Newtown

 
 October 11, 2016 FIC 2016-0433 John Voket and the Newtown Bee v. Chairman, Ethics Commission, Town of Newtown; Ethics Commission, Town of Newtown; and Town of Newtown

NOTICE:  The special meeting scheduled in the following consolidated matters for October 11, 2016 at 9:30 AM, was cancelled.  The complaints in these matters have been withdrawn.

           

Docket #FIC 2016-0371;

John Voket and the Newtown Bee v. Chairman, Ethics Commission, Town of Newtown; and Ethics Commission, Town of Newtown

Docket #FIC 2016-0433;

John Voket and the Newtown Bee v. Chairman, Ethics Commission, Town of Newtown; Ethics Commission, Town of Newtown; and Town of Newtown

 October 11, 2016  1:00 PM FIC 2016-0342 Katherine Camara v. Robert Scannell, Town Manager, Town of Watertown; and Town of Watertown

An evidentiary hearing of the Freedom of Information Commission in the following matter was held on October 11, 2016 in the Freedom of Information Hearing Room, 18-20 Trinity Street, Hartford, Connecticut.

Docket #FIC 2016-0342;

Katherine Camara v. Robert Scannell, Town Manager, Town of Watertown; and Town of Watertown

Katherine Camara appeared on her own behalf.   Attorney Paul R. Jessell appeared on behalf of the respondents.  No votes were taken.  The proceedings were digitally recorded.

The hearing convened at 1:15 PM, with Hearing Officer Lisa F. Siegel presiding. 

The hearing adjourned at 1:50 PM.

Dated:  October 13, 2016


 October 11, 2016  2:30 PM FIC 2016-0470 E. Roger Williams v. Chairman, Charter Revision Commission, Town of New Canaan; David Hunt and Penelope Young, Members, Charter Revision Commission, Town of New Canaan; Charter Revision Commission, Town of New Canaan; and Town of New Canaan

An evidentiary hearing of the Freedom of Information Commission in the following matter was held on October 11, 2016 in the Freedom of Information Hearing Room, 18-20 Trinity Street, Hartford, Connecticut.

Docket #FIC 2016-0470;

E. Roger Williams v. Chairman, Charter Revision Commission, Town of New Canaan; David Hunt and Penelope Young, Members, Charter Revision Commission, Town of New Canaan; Charter Revision Commission, Town of New Canaan; and Town of New Canaan

Attorney Mark Sommaruga appeared on behalf of the complainant.   Attorney Duncan Forsyth appeared on behalf of the respondents.  No votes were taken.  The proceedings were digitally recorded.

The hearing convened at 2:32 PM, with Hearing Officer Victor R. Perpetua presiding. 

The hearing adjourned at 4:24 PM.

Dated:  October 13, 2016

Date____________ Time___ Contested Case
Docket #
Contested Case Caption
 October 12, 2016  9:30 AM FIC 2016-0380 David Osuch v. Director, State of Connecticut, Correctional Managed Health Care; and State of Connecticut, Correctional Managed Health Care

An evidentiary hearing of the Freedom of Information Commission in the following matter was held on October 12, 2016 in the Freedom of Information Hearing Room, 18-20 Trinity Street, Hartford, Connecticut.

Docket #FIC 2016-0380;

David Osuch v. Director, State of Connecticut, Correctional Managed Health Care; and State of Connecticut, Correctional Managed Health Care

David Osuch appeared on his own behalf and participated via speakerphone.   Assistant Attorney General Stephen Finucane appeared on behalf of the respondents.  No votes were taken.  The proceedings were digitally recorded.

The hearing convened at 9:32 AM, with Hearing Officer Victor R. Perpetua presiding. 

The hearing adjourned at 10:45 AM.

Dated:  October 13, 2016

 October 12, 2016  11:00 AM FIC 2016-0526 Len Fasano, Michael McLachlan and Kevin Kelly v. Katharine Wade, Commissioner, State of Connecticut, Department of Insurance; and State of Connecticut, Department of Insurance

NOTICE:  The special meeting scheduled in the following matter for October 12, 2016 at 11:00 AM, was cancelled.  The complaint in this matter has been withdrawn.

           

Docket #FIC 2016-0526;

Len Fasano, Michael McLachlan and Kevin Kelly v. Katharine Wade, Commissioner, State of Connecticut, Department of Insurance; and State of Connecticut, Department of Insurance

 
 October 12, 2016  1:00 PM FIC 2016-0535 Joseph Sastre v. Marc Montminy, Chief, Police Department, Town of Manchester; Police Department, Town of Manchester; and Town of Manchester

An evidentiary hearing of the Freedom of Information Commission in the following matter was held on October 12, 2016 in the Freedom of Information Hearing Room, 18-20 Trinity Street, Hartford, Connecticut.

Docket #FIC 2016-0535;

Joseph Sastre v. Marc Montminy, Chief, Police Department, Town of Manchester; Police Department, Town of Manchester; and Town of Manchester

Joseph Sastre appeared on his own behalf.   Attorney Timothy P. O'Neill appeared on behalf of the respondents.  No votes were taken.  The proceedings were digitally recorded.

The hearing convened at 1:05 PM, with Hearing Officer Valicia D. Harmon presiding. 

The hearing adjourned at 1:58 PM.

Dated:  October 13, 2016

 
 October 12, 2016  2:30 PM FIC 2016-0544 Jay Dempsey v. Mayor, City of Groton; and City of Groton

An evidentiary hearing of the Freedom of Information Commission in the following matter was held on October 12, 2016 in the Freedom of Information Hearing Room, 18-20 Trinity Street, Hartford, Connecticut.

Docket #FIC 2016-0544;

Jay Dempsey v. Mayor, City of Groton; and City of Groton

Jay Dempsey appeared on his own behalf.   Attorney Brian LeClerc appeared on behalf of the respondents.  Attorney William Fish appeared as an intervenor Thames Valley Communications.  No votes were taken.  The proceedings were digitally recorded.

The hearing convened at 2:34 PM, with Hearing Officer Kathleen K. Ross presiding. 

The hearing adjourned at 4:11 PM.

Dated:  October 13, 2016

  
Date____________ Time___ Contested Case
Docket #
Contested Case Caption
 October 14, 2016  11:00 AM FIC 2016-0534 Douglas Fleming and Kevin Brolin v. President, Board of Directors, Connecticut Trees of Honor Memorial; and Board of Directors, Connecticut Trees of Honor Memorial

An evidentiary hearing of the Freedom of Information Commission in the following matter was held on October 14, 2016 in the Freedom of Information Hearing Room, 18-20 Trinity Street, Hartford, Connecticut.

Docket #FIC 2016-0534;

Douglas Fleming and Kevin Brolin v. President, Board of Directors, Connecticut Trees of Honor Memorial; and Board of Directors, Connecticut Trees of Honor Memorial

Kevin Brolin and Douglas Fleming appeared on their own behalf.   Attorney Scott Orenstein appeared on behalf of the respondents.  No votes were taken.  The proceedings were digitally recorded.

The hearing convened at 11:04 AM, with Hearing Officer Kathleen K. Ross presiding. 

The hearing adjourned at 12:50 PM.

Dated:  October 17, 2016

 
 October 14, 2016  1:00 PM FIC 2016-0536 Carolyn Sires v. Tax Assessor, Town of West Haven; and Town of West Haven

NOTICE:  The special meeting scheduled in the following consolidated matters for October 14, 2016 at 1:00 PM, was cancelled.  The complaints in these matters have been withdrawn.

           

Docket #FIC 2016-0536;

Carolyn Sires v. Tax Assessor, Town of West Haven; and Town of West Haven

Docket #FIC 2016-0537;

Carolyn Sires v. Mayor, Town of West Haven; and Town of West Haven

Docket #FIC 2016-0538;

Carolyn Sires v. Office of the Corporations Counsel, Town of West Haven; and Town of West Haven

 October 14, 2016  1:00 PM FIC 2016-0537 Carolyn Sires v. Mayor, Town of West Haven; and Town of West Haven

NOTICE:  The special meeting scheduled in the following consolidated matters for October 14, 2016 at 1:00 PM, was cancelled.  The complaints in these matters have been withdrawn.

           

Docket #FIC 2016-0536;

Carolyn Sires v. Tax Assessor, Town of West Haven; and Town of West Haven

Docket #FIC 2016-0537;

Carolyn Sires v. Mayor, Town of West Haven; and Town of West Haven

Docket #FIC 2016-0538;

Carolyn Sires v. Office of the Corporations Counsel, Town of West Haven; and Town of West Haven

 October 14, 2016  1:00 PM FIC 2016-0538 Carolyn Sires v. Office of the Corporation Counsel, Town of West Haven; and Town of West Haven

NOTICE:  The special meeting scheduled in the following consolidated matters for October 14, 2016 at 1:00 PM, was cancelled.  The complaints in these matters have been withdrawn.

           

Docket #FIC 2016-0536;

Carolyn Sires v. Tax Assessor, Town of West Haven; and Town of West Haven

Docket #FIC 2016-0537;

Carolyn Sires v. Mayor, Town of West Haven; and Town of West Haven

Docket #FIC 2016-0538;

Carolyn Sires v. Office of the Corporations Counsel, Town of West Haven; and Town of West Haven