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

The Freedom of Information Commission will hold special meetings during the week of July 20, 2015 through July 24, 2015 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
 July 20, 2015  9:30 AM FIC 2015-162 David Taylor v. Executive Director, State of Connecticut, University of Connecticut Health Center, Correctional Managed Health Care; and State of Connecticut, University of Connecticut Health Center, Correctional Managed Health Care
 11:00 AM FIC 2015-180 Beverly Jackson v. Commissioner, State of Connecticut, Department of Public Health; and State of Connecticut, Department of Public Health
 1:00 PM FIC 2015-185 Robert Cushman v. Records Supervisor, State of Connecticut, Department of Emergency Services and Public Protecton, Division of Scientific Services; and State of Connecticut, Department of Emergency Services and Public Protection, Division of Scientific Services
 2:30 PM Michael Aronow v. Freedom of Information Officer, State of Connecticut, University of Connecticut Health Center; and State of Connecticut, University of Connecticut Health Center
Michael Aronow v. Freedom of Information Officer, State of Connecticut, University of Connecticut Health Center; and State of Connecticut, University of Connecticut Health Center
Michael Aronow v. Freedom of Information Officer, State of Connecticut, University of Connecticut Health Center; and State of Connecticut, University of Connecticut Health Center
 July 21, 2015  9:30 AM FIC 2015-007 James Brislin v. Colleen Ann Reidy, Chairman, Thompsonville Fire District, Board of Commissioners; and Thompsonville Fire District, Board of Commissioners
 11:00 AM FIC 2015-166 James Quattro v. Town Clerk, Town of East Hartford; and Town of East Hartford
 1:00 PM FIC 2015-182 Frederick Martin v. Director, Planning and Zoning Department, Town of Monroe; First Selectman, Town of Monroe; and Town of Monroe
 2:30 PM Mark Bilodeau v. President, Lake Hayward Property Owners Association; and Lake Hayward Property Owners Association
 July 22, 2015 No Special Meetings Scheduled
 July 23, 2015  11:00 AM FIC 2014-677 Thomas McNally v. Administrator, Water Pollution Control Authority, Town of Montville; and Water Pollution Control Authority, Town of Montville
 1:00 PM Robert Cushman v. Chief, Police Department, Town of Plainville; Police Department, Town of Plainville; and Town of Plainville
Robert Cushman v. Chief, Police Department, Town of Plainville; Police Department, Town of Plainville; and Town of Plainville
 2:30 PM Robert Cushman v. Office of Audit, Compliance and Ethics, State of Connecticut, University of Connecticut; and State of Connecticut, University of Connecticut
 July 24, 2015  9:30 AM FIC 2015-190 Robert Salatto v. Dean Esserman, Chief, Police Department, City of New Haven; Police Department, City of New Haven; and City of New Haven
 11:00 AM FIC 2014-818 Leon Krolikowski and the New Canaan Police Department v. Kimberly Mango Thompson, Director of Human Resources, Danbury Public Schools; and Danbury Public Schools
 1:00 PM FIC 2015-055 Virginia Brown v. Comptroller, State of Connecticut, Office of the Comptroller; and State of Connecticut, Office of the Comptroller
WklySpMtgAgd/wrbp/July 13, 2015
Date____________ Time___ Contested Case
Docket #
Contested Case Caption
 July 20, 2015  9:30 AM FIC 2015-162 David Taylor v. Executive Director, State of Connecticut, University of Connecticut Health Center, Correctional Managed Health Care; and State of Connecticut, University of Connecticut Health Center, Correctional Managed Health Care
NOTICE:  The special meeting scheduled in the following matter for July 20, 2015 at 9:30 AM, was cancelled.  The complaint in this matter has been withdrawn.
Docket #FIC 2015-162;
David Taylor v. Executive Director, State of Connecticut, University of Connecticut Health Center, Correctional Managed Health Care; and State of Connecticut, University of Connecticut Health Center, Correctional Managed Health Care
 July 20, 2015  11:00 AM FIC 2015-180 Beverly Jackson v. Commissioner, State of Connecticut, Department of Public Health; and State of Connecticut, Department of Public Health
NOTICE:  The special meeting scheduled in the following matter for July 20, 2015 at 11:00 AM, was cancelled.  The complaint in this matter has been withdrawn.
Docket #FIC 2015-180;
Beverly Jackson v. Commissioner, State of Connecticut, Department of Public Health; and State of Connecticut, Department of Public Health
 July 20, 2015  1:00 PM FIC 2015-185 Robert Cushman v. Records Supervisor, State of Connecticut, Department of Emergency Services and Public Protecton, Division of Scientific Services; and State of Connecticut, Department of Emergency Services and Public Protection, Division of Scientific Services
NOTICE:  The special meeting scheduled in the following matter for July 20, 2015 at 1:00 PM, was cancelled.  The complaint in this matter has been withdrawn.
Docket #FIC 2015-185;
Robert Cushman v. Records Supervisor, State of Connecticut, Department of Emergency Services and Public Protecton, Division of Scientific Services; and State of Connecticut, Department of Emergency Services and Public Protection, Division of Scientific Services
 July 20, 2015  2:30 PM Michael Aronow v. Freedom of Information Officer, State of Connecticut, University of Connecticut Health Center; and State of Connecticut, University of Connecticut Health Center
Michael Aronow v. Freedom of Information Officer, State of Connecticut, University of Connecticut Health Center; and State of Connecticut, University of Connecticut Health Center
Michael Aronow v. Freedom of Information Officer, State of Connecticut, University of Connecticut Health Center; and State of Connecticut, University of Connecticut Health Center
An evidentiary hearing of the Freedom of Information Commission in the following consolidated matters was held on July 20, 2015 in the Freedom of Information Hearing Room, 18-20 Trinity Street, Hartford, Connecticut.
Docket #FIC 2015-132;
Michael Aronow v. Freedom of Information Officer, State of Connecticut, University of Connecticut Health Center; and State of Connecticut, University of Connecticut Health Center
Docket #FIC 2015-140;
Michael Aronow v. Freedom of Information Officer, State of Connecticut, University of Connecticut Health Center; and State of Connecticut, University of Connecticut Health Center
Docket #FIC 2015-141;
Michael Aronow v. Freedom of Information Officer, State of Connecticut, University of Connecticut Health Center; and State of Connecticut, University of Connecticut Health Center
Michael Aronow appeared on his own behalf.   Attorney Jeffrey Blumenthal appeared on behalf of the respondents.  No votes were taken.  The proceedings were digitally recorded.
The hearing convened at 2:30 PM, with Hearing Officer, Victor R. Perpetua presiding.
The hearing adjourned at 4:00 PM.
Dated:  July 23, 2015
Date____________ Time___ Contested Case
Docket #
Contested Case Caption
 July 21, 2015  9:30 AM FIC 2015-007 James Brislin v. Colleen Ann Reidy, Chairman, Thompsonville Fire District, Board of Commissioners; and Thompsonville Fire District, Board of Commissioners
An evidentiary hearing of the Freedom of Information Commission in the following matter was held on July 21, 2015 in the Freedom of Information Hearing Room, 18-20 Trinity Street, Hartford, Connecticut.
Docket #FIC 2015-007;
James Brislin v. Colleen Ann Reidy, Chairman, Thompsonville Fire District, Board of Commissioners; and Thompsonville Fire District, Board of Commissioners
James Brislin appeared on his own behalf.   Attorney Patrick McHale appeared on behalf of the respondents.  No votes were taken.  The proceedings were digitally recorded.
The hearing convened at 9:30 AM, with Hearing Officer, Victor R. Perpetua presiding.
The hearing adjourned at 9:50 AM.
Dated:  July 23, 2015
 July 21, 2015  11:00 AM FIC 2015-166 James Quattro v. Town Clerk, Town of East Hartford; and Town of East Hartford
An evidentiary hearing of the Freedom of Information Commission in the following matter was held on July 21, 2015 in the Freedom of Information Hearing Room, 18-20 Trinity Street, Hartford, Connecticut.
Docket #FIC 2015-166;
James Quattro v. Town Clerk, Town of East Hartford; and Town of East Hartford
James Quattro appeared on his own behalf.   Attorney Ryan O'Donnell appeared on behalf of the respondents.  No votes were taken.  The proceedings were digitally recorded.
The hearing convened at 11:00 AM, with Hearing Officer, Victor R. Perpetua presiding.
The hearing adjourned at 11:30 AM.
Dated:  July 23, 2015
 July 21, 2015  1:00 PM FIC 2015-182 Frederick Martin v. Director, Planning and Zoning Department, Town of Monroe; First Selectman, Town of Monroe; and Town of Monroe
An evidentiary hearing of the Freedom of Information Commission in the following matter was held on July 21, 2015 in the Freedom of Information Hearing Room, 18-20 Trinity Street, Hartford, Connecticut.
Docket #FIC 2015-182;
Frederick Martin v. Director, Planning and Zoning Department, Town of Monroe; First Selectman, Town of Monroe; and Town of Monroe
The complainant failed to appear.   The respondents failed to appear.  No votes were taken.  The proceedings were digitally recorded.
The hearing convened at 1:15 PM, with Hearing Officer, Kathleen K. Ross presiding.
The hearing adjourned at 1:15 PM.
Dated:  July 21, 2015
 July 21, 2015  2:30 PM Mark Bilodeau v. President, Lake Hayward Property Owners Association; and Lake Hayward Property Owners Association
NOTICE:  The special meeting scheduled in the following matter for July 21, 2015 at 2:30 PM, was cancelled.  The complaint in this matter has been withdrawn.
Docket #FIC 2015-184;
Mark Bilodeau v. President, Lake Hayward Property Owners Association; and Lake Hayward Property Owners Association
Date____________ Time___ Contested Case
Docket #
Contested Case Caption
 July 23, 2015  11:00 AM FIC 2014-677 Thomas McNally v. Administrator, Water Pollution Control Authority, Town of Montville; and Water Pollution Control Authority, Town of Montville
NOTICE:  The special meeting scheduled in the following matter for July 23, 2015 at 11:00 AM, was postponed.
Docket #FIC 2014-677;
Thomas McNally v. Administrator, Water Pollution Control Authority, Town of Montville; and Water Pollution Control Authority, Town of Montville
 July 23, 2015  1:00 PM FIC 2015-096 Robert Cushman v. Chief, Police Department, Town of Plainville; Police Department, Town of Plainville; and Town of Plainville
FIC 2015-115 Robert Cushman v. Chief, Police Department, Town of Plainville; Police Department, Town of Plainville; and Town of Plainville
An evidentiary hearing of the Freedom of Information Commission in the following consolidated matters was held on July 23, 2015 in the Freedom of Information Hearing Room, 18-20 Trinity Street, Hartford, Connecticut.
Docket #FIC 2015-096;
Robert Cushman v. Chief, Police Department, Town of Plainville; Police Department, Town of Plainville; and Town of Plainville
Docket #FIC 2015-115;
Robert Cushman v. Chief, Police Department, Town of Plainville; Police Department, Town of Plainville; and Town of Plainville
Robert Cushman appeared on his own behalf.   Attorney Michael Mastrianni appeared on behalf of the respondents.  No votes were taken.  The proceedings were digitally recorded.
The hearing convened at 1:02 PM, with Hearing Officer, Tracie C. Brown presiding.
The hearing adjourned at 2:22 PM.
Dated:  July 29, 2015
 July 23, 2015  2:30 PM Robert Cushman v. Office of Audit, Compliance and Ethics, State of Connecticut, University of Connecticut; and State of Connecticut, University of Connecticut
NOTICE:  The special meeting scheduled in the following matter for July 23, 2015 at 2:30 PM was postponed.
Docket #FIC 2014-633;
Robert Cushman v. Office of Audit, Compliance and Ethics, State of Connecticut, University of Connecticut; and State of Connecticut, University of Connecticut
Date____________ Time___ Contested Case
Docket #
Contested Case Caption
 July 24, 2015  9:30 AM FIC 2015-190 Robert Salatto v. Dean Esserman, Chief, Police Department, City of New Haven; Police Department, City of New Haven; and City of New Haven
An evidentiary hearing of the Freedom of Information Commission in the following matter was held on July 24, 2015 in the Freedom of Information Hearing Room, 18-20 Trinity Street, Hartford, Connecticut.
Docket #FIC 2015-190;
Robert Salatto v. Dean Esserman, Chief, Police Department, City of New Haven; Police Department, City of New Haven; and City of New Haven
Robert Salatto appeared on his own behalf and participated via speakerphone.   Attorney Kathleen Foster appeared on behalf of the respondents.  No votes were taken.  The proceedings were digitally recorded.
The hearing convened at 10:27 AM, with Hearing Officer, Kathleen K. Ross presiding.
The hearing adjourned at 10:42 AM.
Dated:  July 29, 2015
 July 24, 2015  11:00 AM FIC 2014-818 Leon Krolikowski and the New Canaan Police Department v. Kimberly Mango Thompson, Director of Human Resources, Danbury Public Schools; and Danbury Public Schools
NOTICE:  The special meeting scheduled in the following matter for July 24, 2015 at 11:00 AM was postponed.
Docket #FIC 2014-818;
Leon Krolikowski and the New Canaan Police Department v. Kimberly Mango Thompson, Director of Human Resources, Danbury Public Schools; and Danbury Public Schools
 July 24, 2015  1:00 PM FIC 2015-055 Virginia Brown v. Comptroller, State of Connecticut, Office of the Comptroller; and State of Connecticut, Office of the Comptroller
NOTICE:  The special meeting scheduled in the following matter for July 24, 2015 at 1:00 PM, was postponed.
Docket #FIC 2015-055;
Virginia Brown v. Comptroller, State of Connecticut, Office of the Comptroller; and State of Connecticut, Office of the Comptroller