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

TO: Freedom of Information Commission
FROM: Thomas A. Hennick
RE: Minutes of the Commission’s regular meeting of March 26, 2014
     A regular meeting of the Freedom of Information Commission was held on March 26, 2014, in the Freedom of Information Hearing Room, 18-20 Trinity Street, Hartford, Connecticut. The meeting convened at 2:08 p.m. with the following Commissioners present:
     Commissioner Owen P. Eagan, presiding
     Commissioner Jonathan J. Einhorn
     Commissioner Matthew Streeter
     Commissioner Christopher P. Hankins
     Commissioner Michael C. Daly
     Commissioner Lenny T. Winkler
     Commissioner Ryan P. Barry

     Also present were staff members, Colleen M. Murphy, Mary E. Schwind, Clifton A. Leonhardt, Tracie C. Brown, Kathleen K. Ross, Gregory F. Daniels, Valicia D. Harmon, Cindy Cannata, and Thomas A. Hennick.
     The Commissioners unanimously voted to approve the minutes of the Commission’s regular meeting of March 12, 2014.
     Those in attendance were informed that the Commission does not ordinarily record the remarks made at its meetings, but will do so on request.
David Godbout v. Commissioner, State of Connecticut, Department of Emergency Services and Public Protection; and State of Connecticut, Department of Emergency Services and Public Protection
     David Godbout appeared on his own behalf. Assistant Attorney General Steven Barry appeared on behalf of the respondents. The Commissioners unanimously voted to correct the Hearing Officer’s Report. The Commissioners unanimously voted to adopt the Hearing Officer’s Report as corrected.* The proceedings were recorded digitally.
 Docket #FIC 2013-216
Anne Stevenson v. Chief Public Defender, State of Connecticut, Office of the Public Defender, Division of Public Defender Services; and State of Connecticut, Office of the Public Defender, Division of Public Defender Services
     The matter was postponed until the April 9 commission meeting.
Alan DiCara v. Town Manager, Town of Winchester; and Town of Winchester
     The Commissioners unanimously voted to adopt the Hearing Officer’s Report.
Joseph Sargent v. Joseph Capalbo, Corporation Counsel, City of Stamford; Michael E. Handler, Director of Administration, Office of Administration, City of Stamford; and City of Stamford
     The Commissioners unanimously voted to adopt the Hearing Officer’s Report.
Joseph Sargent v. Joseph Capalbo, Corporation Counsel, City of Stamford; Emmet Hibson, Director, Human Resources Division, City of Stamford; and City of Stamford
     The Commissioners unanimously voted to adopt the Hearing Officer’s Report.
Joseph Sargent v. Joseph Capalbo, Corporation Counsel, City of Stamford; Michael Scacco, Fleet Manager, Fleet Maintenance, City of Stamford; and City of Stamford
     The Commissioners unanimously voted to adopt the Hearing Officer’s Report.
Bradshaw Smith v. Doreen Richardson, Member, Board of Education, Windsor Public Schools; Darleen Klass, Member, Board of Education, Windsor Public Schools; Jeffrey Villars, Member, Board of Education, Windsor Public Schools;  Craig Cook, Member, Board of Education, Windsor Public Schools; and Board of Education, Windsor Public Schools
     Bradshaw Smith appeared on his own behalf. The Commissioners unanimously voted to adopt the Hearing Officer’s Report. The proceedings were recorded digitally.
Bradshaw Smith v. James Redeker, Commissioner, State of Connecticut, Department of Transportation; State of Connecticut Department of Transportation; Kevin Maloney, Chairman, State of Connecticut, Connecticut Public Transportation Commission; and State of Connecticut, Connecticut Public Transportation Commission
     Bradshaw Smith appeared on his own behalf. Attorney Alice Sexton appeared on behalf of the respondents. The Commissioners unanimously voted to adopt the Hearing Officer’s Report. The proceedings were recorded digitally.
Umar Shahid v. Chairperson, State of Connecticut, Board of Pardons and Paroles; and State of Connecticut, Board of Pardons and Paroles
     The Commissioners unanimously voted to adopt the Hearing Officer’s Report.
 Docket #FIC 2013-360
Aaron Romano v. Commissioner, State of Connecticut, Department of Consumer Protection; and  State of Connecticut, Department of Consumer Protection
     The Hearing Officer's report was withdrawn.
Edward Peruta v. Reuben Bradford, Commissioner, State of Connecticut, Department of Emergency Services and Public Protection; and State of Connecticut, Department of Emergency Services and Public Protection
     The Commissioners unanimously voted to adopt the Hearing Officer’s Report.

     The Commissioners did not take action on a Notice of Decision Not to Schedule in David Godbout v. Penny Bacchiochi, Anthony D'Amelio, Janice Giegler, Tony Hwang, Brenda Kupchick, Dave Yaccarino and Lezlye Zupkus, as members, State of Connecticut, House of Representatives, Connecticut House Republicans, Docket #FIC 2013-198, as the matter was formally withdrawn by the complainant.
     The Commissioners did not take action on a Notice of Decision Not to Schedule in David Godbout v. Frank Nicastro, Daniel Rovero, David Arconti, Jr., Linda Orange, Steve Mikutel, Minnie Gonzalez, Louis Esposito, Jr., Charles Clemons, Jr., Elizabeth Boukus, Steve Dargan, Joe Verrengia, Edward Jutila, John Hampton, as members, State of Connecticut, House of Representatives, Docket #FIC 2013-202, as the matter was formally withdrawn by the complainant.
     The Commissioners did not take action on a Notice of Decision Not to Schedule in David Godbout v. James Tracy, Executive Director, State of Connecticut, Office of Legislative Management; and State of Connecticut, Office of Legislative Management, Docket #FIC 2013-250, as the matter was formally withdrawn by the complainant.

     Colleen M. Murphy reported on pending appeals.
     Colleen M. Murphy reminded commissioners that the annual Freedom of Information Conference would take place on April 4, 2014 at the Riverhouse at Goodspeed Station in Haddam.
     Colleen M. Murphy reported on legislation
     The meeting was adjourned at 3:02 p.m.

_______________
Thomas A. Hennick

MINREGmeeting 03262014/tah/03262014
CORRECTIONS
David Godbout v. Commissioner, State of Connecticut, Department of Emergency Services and Public Protection; and State of Connecticut, Department of Emergency Services and Public Protection
     The Hearing Officer’s Report is corrected as follows:
11. With respect to the complainant’s request described in paragraphs [2a] 4a, above, it is found that the respondents provided him with e-mail correspondence which records are, and the complainant accepted as, responsive to his request.
12. It is found that there are no other records responsive to the complainant’s request described in paragraph [2a] 4a, above.
13. However, at the hearing on this matter, the complainant contended that he should have also been provided with any of the respondent department’s telephone bills that reflect the telephone calls made to arrange the meeting referenced in the January 9, 2013, LETTER described in paragraph 3, above.
18. With respect to the complainant’s request described in paragraph [2b] 4b, above, it is found that the respondents complied, however, the complainant contended at the hearing on this matter that their compliance was not prompt and thereby in violation of the FOI Act.
24. It is also found that the respondents have previously provided the same or similar information to the complainant and believed that he already had the information he requested in paragraph [2b] 4b, above, pursuant to another request.
25. Consequently, it is found that the respondents did not unduly delay providing the complainant with the information requested in paragraph [2b] 4b, above.