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

AGENDA - May 13, 2015, Regular Meeting 2 p.m.
1.  Consideration of the minutes of the Commission’s regular meeting of April 22, 2015.
2.  Consideration of the following Hearing Officers’ Reports:
Anthony Cannon v. Commissioner, State of Connecticut, Department of Correction; and State of Connecticut, Department of Correction
PSP
Jon Schoenhorn v. Jack Daly, Chief, Police Department, Town of Southington; and Police Department, Town of Southington
MS/PSP
Aaron Brantley and the New Haven Firefighters Local 825 v. Board of Fire Commissioners, City of New Haven; and City of New Haven
CAL
Bradshaw Smith v. Donald S. Trinks, Mayor, Town of Windsor; Jody L. Terranova, Chair, Personnel Committee, Town of Windsor; Donald Jepsen, Jr., John Gamache, Members, Personnel Committee, Town of Windsor; and Town of Windsor
KKR
Dave Altimari and the Hartford Courant v. Commissioner, State of Connecticut, Department of Emergency Services and Public Protection; and State of Connecticut, Department of Emergency Services and Public Protection
KKR
Anna Maria Lemoine, Leslie Rovetti and the Westerly Sun v. Education Committee, Board of Finance, Town of Stonington; Board of Finance, Town of Stonington; and Town of Stonington
CAL
Victor Katz v. William Leverence, Controller, Town of Brookfield; and Town of Brookfield
VRP
Jose Rojas v. Commissioner, State of Connecticut, Department of Public Health; and State of Connecticut, Department of Public Health
LFS
Joseph Cole and the Orange Times v. Director of Health Department, Town of Orange; Health Department, Town of Orange; and Town of Orange
LFS
Len Besthoff and NBC Connecticut v. Sanitarian, Health Department, Town of Orange; Health Department, Town of Orange; and Town of Orange
LFS
Edward Young v. Town Manager, Town of Newington; and Town of Newington
CAL
William Rousseau v. Kevin Brace, Chairman, Police Commission, Town of Windsor Locks; Police Commission, Town of Windsor Locks; and Town of Windsor Locks
VRP
Terry Zeitler and the Administrative and Residual Employees Union v. Commissioner, State of Connecticut, Department of Banking; and State of Connecticut, Department of Banking
CAL
3.  Consideration of Motion for Reconsideration dated April 28, 2015 filed by Marissa Lowthert in Marissa Lowthert v. Gary Richards, Superintendent of Schools, Wilton Public Schools; Cheryl Jensen-Gerner, Principal, Miller Driscoll School, Wilton Public Schools; and Wilton Public Schools, Docket #FIC 2014-265. 
4.  Consideration of Motion for Reconsideration dated April 22, 2015 filed by David Godbout in David Godbout v. State of Connecticut, Department of Motor Vehicles, Docket #FIC 2014-258.   
5.  Consideration of Notice of Decision Not to Schedule in David Godbout v. E.P. Llodra, First Selectman, Town of Newtown; and Town of Newtown, Docket # FIC 2014-379.
  
6.  Consideration of Notice of Decision Not to Schedule in David Godbout v. Chairman, State of Connecticut, Office of Governmental Accountability, Freedom of Information Commission; and State of Connecticut, Office of Governmental Accountability, Freedom of Information Commission, Docket # FIC 2014-380.
7.  Consideration of Notice of Decision Not to Schedule in David Godbout v. Christine Plourde, Director, Legal Affairs Division, State of Connecticut, Department of Emergency Services and Public Protection; and State of Connecticut, Department of Emergency Services and Public Protection, Docket # FIC 2014-381.
8.  Consideration of Notice of Decision Not to Schedule in David Godbout v. Commissioner, State of Connecticut, Department of Administrative Services; and State of Connecticut, Department of Administrative Services, Docket # FIC 2014-398.
9.  Consideration of Notice of Decision Not to Schedule in David Godbout v. State of Connecticut, Office of the Secretary of the State, Docket # FIC 2014-399.
10.  Docket #FIC 2015-242, Colonial Health and Rehab Center v. Commissioner, State of Connecticut, Department of Public Health; and State of Connecticut, Department of Public Health, consideration of appeal of denial of request for expedited processing, dated April 14, 2015 and received by the Commission April 20, 2015 filed by Joseph Rodowicz, Jr., Esq.
11.  Report on pending appeals.
12.  Staff Reports.
13.  Legislation.
14.  New Business.