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 January 27, 2016
     A regular meeting of the Freedom of Information Commission was held on January 27, 2016, in the Freedom of Information Hearing Room, 18-20 Trinity Street, Hartford, Connecticut. The meeting convened at 2:07 p.m. with the following Commissioners present:
     Commissioner Owen P. Eagan, presiding
     Commissioner Jonathan J. Einhorn
     Commissioner Jay Shaw (participated via speakerphone)
     Commissioner Matthew Streeter
     Commissioner Christopher P. Hankins
     Commissioner Lenny T. Winkler
     Also present were staff members, Colleen M. Murphy, Mary E. Schwind, Clifton A. Leonhardt, Kathleen K. Ross, Lisa F. Siegel, Tracie C. Brown, Valicia D. Harmon, Paula S. Pearlman, Virginia Brown, Cindy Cannata, and Thomas A. Hennick.
     The Commissioners voted, 5-0, to approve the minutes of the Commission’s regular meeting of January 13, 2016. Commissioner Winkler abstained.
     Those in attendance were informed that the Commission does not ordinarily record the remarks made at its meetings, but will do so on request.
 Docket #FIC 2015-352
Jason Goode v. Commissioner, State of Connecticut, Department of Correction; and State of Connecticut, Department of Correction
     Jason Goode participated via speakerphone. Attorney Nancy Kase O’Brasky appeared on behalf of the respondents. The Commissioners unanimously voted to continue the matter until sometime after March 7. The proceedings were recorded digitally.
 Docket #FIC 2015-353
Jason Goode v. Commissioner, State of Connecticut, Department of Correction; and State of Connecticut, Department of Correction
     Jason Goode participated via speakerphone. Attorney Nancy Kase O’Brasky appeared on behalf of the respondents. The Commissioners unanimously voted to continue the matter until sometime after March 7. The proceedings were recorded digitally.
Joey Diaz v. Chief, Police Department, City of New Britain; Police Department, City of New Britain; and City of New Britain
     The Commissioners unanimously voted to approve the Hearing Officer’s Report.
William Regan and Susan Regan v. Town Manager, Town of Granby; Human Services Director, Town of Granby; and Town of Granby
     The Commissioners unanimously voted to approve the Hearing Officer’s Report.
Cindy Robinson v. Chief, Police Department, Town of Trumbull; Police Department, Town of Trumbull; and Town of Trumbull
     Attorney Timothy Ramsey appeared on behalf of the complainant. Attorney Darin Callahan appeared on behalf of the respondents. The Commissioners unanimously voted to amend the Hearing Officer’s Report. The Commissioners unanimously voted to adopt the Hearing Officer’s Report as amended.* The proceedings were recorded digitally.
Cindy Robinson v. Clerk, Town of Trumbull
     Attorney Timothy Ramsey appeared on behalf of the complinant. Attorney Darin Callahan appeared on behalf of the respondents. The Commissioners unanimously voted to approve the Hearing Officer’s Report. The proceedings were recorded digitally.
Mark Dumas v. Joseph Kubic, Chairman, Town Council, Town of Stratford; Town Council, Town of Stratford; and Town of Stratford
     The Commissioners unanimously voted to approve the Hearing Officer’s Report.
Robert Young v. Town Manager, Town of Newington; and Town of Newington
     The Commissioners unanimously voted to approve the Hearing Officer’s Report.
Tom Weik v. Board of Selectmen, Town of Morris; and Town of Morris
     The Commissioners unanimously voted to approve the Hearing Officer’s Report.
Dennis Foran v. First Selectman, Town of Andover; Collector/Treasurer, Town of Andover; and Town of Andover
     Joan Foran appeared on behalf of the complainant. Attorney Dennis O’Brien appeared on behalf of the respondents. The Commissioners unanimously voted to approve the Hearing Officer’s Report. The proceedings were recorded digitally.
Bradshaw Smith v. Craig Cooke, Superintendent of Schools, Windsor Public Schools; and Windsor Public Schools
     The Commissioners unanimously voted to approve the Hearing Officer’s Report.
 Docket #FIC 2015-385
James Torlai 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 was withdrawn.
Alexander Wood, Kyle Penn, Gail Montany and the  Manchester Journal Inquirer v. Vanessa Perry, Director of Human Resources, Town of South Windsor; and Town of South Windsor
     The Commissioners voted, 5-0, to approve the Hearing Officer’s Report. Commissioner Streeter abstained.
Raymond Ostasiewski v. Commissioner, State of Connecticut, Department of Revenue Services; and State of Connecticut, Department of Revenue Services
     The Commissioners unanimously voted to approve the Hearing Officer’s Report.
Paula Antolini v. Lynn Rosato, Director, Bethel Public Library; and Bethel Public Library
     The Commissioners unanimously voted to approve the Hearing Officer’s Report.
George Mulligan v. Finance Director, Town of Stratford; and Town of Stratford
     The Commissioners unanimously voted to approve the Hearing Officer’s Report.
George Mulligan v. Mayor, Town of Stratford; Finance Director, Town of Stratfford; and Town of Stratford
     The Commissioners unanimously voted to approve the Hearing Officer’s Report.
Daniel Welch v. John Gavallas, Chief, Police Department, Town of Watertown; Police Department, Town of Watertown; and Town of Watertown
     The Commissioners unanimously voted to approve the Hearing Officer’s Report.
Cheryl Haase v. First Selectman, Town of Haddam; and Town of Haddam
     The Commissioners unanimously voted to approve the Hearing Officer’s Report.
     The Commissioners unanimously voted to affirm the Decision Not to Schedule in: David Godbout v. Michael Lawlor, Under Secretary, State of Connecticut, Office of Policy Management; and State of Connecticut, Office of Policy Management, Docket # FIC 2015-164; David Godbout v. Michael Lawlor, Under Secretary, State of Connecticut, Office of Polcy Management; and State of Connecticut, Office of Policy Management, Docket # FIC 2015-179; David Godbout v. Martin Looney, Member, State of Connecticut, State Senate; and State of Connecticut, State Senate, Docket # FIC 2015-178; David Godbout v. Martin Looney, Beth Bye, Andrew Maynard, Catherine Osten, Members, State of Connecticut, State Senate; and State of Connecticut, State Senate, Docket # FIC 2015-196; David Godbout v. Martin Looney, Beth Bye, Andrew Maynard, Catherine Osten, Members, State of Connecticut, State Senate; and State of Connecticut, State Senate, Docket # FIC 2015-198 and David Godbout v. Members, State of Connecticut, State Senate; and State of Connecticut, State Senate, Docket # FIC 2015-199. The proceedings were recorded digitally.
     Colleen M. Murphy informed commissioners that no action would be needed in the following matters, as all had been withdrawn the previous day: David Godbout v. Beth Bye, Member, State of Connecticut, State Senate; and State of Connecticut, State Senate, Docket # FIC 2015-200; David Godbout v. Members, State of Connecticut, State Senate; and State of Connecticut, State Senate, Docket # FIC 2015-234; David Godbout v. Members, State of Connecticut, State Senate; and State of Connecticut, State Senate, Docket # FIC 2015-235. David Godbout v. Members, State of Connecticut, State Senate; and State of Connecticut, State Senate, Docket # FIC 2015-251; David Godbout v. Members, State of Connecticut, Connecticut General Assembly; and State of Connecticut, Connecticut General Assembly, Docket # FIC 2015-231; David Godbout v. Members, State of Connecticut, Connecticut General Assembly; and State of Connecticut, Connecticut General Assembly, Docket # FIC 2015-232; David Godbout v. Stephen Palmer, Nick Neeley, Kaitlin Faticoni, Kyle Abercrombie, Legislative Aides, State of Connecticut, General Assembly, Office of Legislative Management; and State of Connecticut, General Assembly, Office of Legislative Management, Docket # FIC 2015-266 and David Godbout v. Appropriations Committee, State of Connecticut, Connecticut General Assembly; and State of Connecticut, Connecticut General Assembly, Docket # FIC 2015-417. The proceedings were recorded digitally.
     Virginia Brown reported on the New Britain Superior Court Memorandum of Decision dated January 15, 2016 in Marissa Lowthert v. Freedom of Information Commission, et al., Docket No. HHB CV15-6028902S.
     Colleen M. Murphy reported on pending appeals.
     The Commissioners unanimously voted to add discussion and possible action on a legislative proposal to the agenda. The Commissioners unanimously voted to support a legislative proposal governing the length of FOI commissioner terms.
     The meeting was adjourned at 3:15 p.m.

 ______________
Thomas A. Hennick
MINREGmeeting 01272016/tah/01282016
AMENDMENTS
Cindy Robinson v. Chief, Police Department, Town of Trumbull; Police Department, Town of Trumbull; and Town of Trumbull
     The order in the Hearing Officer’s Report is amended as follows:
     3.  Within [two] EIGHT weeks of the date of the Notice of Final Decision, the respondents shall provide a copy of all non-exempt emails, responsive to the request, described in paragraphs 2(b) and 2(c), of the findings, above.  THE RESPONDENTS SHALL PROVIDE RESPONSIVE RECORDS ON A ROLLING BASIS AS THEY BECOME AVAILABLE AND SHALL COMPLETE COMPLIANCE WITHIN SUCH EIGHT WEEK PERIOD. To the extent that the respondents determine that any of the responsive emails are exempt from disclosure, they shall provide to the complainant a list of such emails, and indicate the exemption claimed as the basis for the withholding of such records.