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

Final Decision FIC2015-696
In the Matter of a Complaint by
FINAL DECISION
Patrick DeAngelis,
     Complainant
     against
Docket #FIC 2015-696
Michael McCormack, Chairman,
Board of Finance, Town of Middlebury;
Board of Finance, Town of Middlebury; and
Town of Middlebury,
     Respondents
June 8, 2016

     The above-captioned matter was scheduled to be heard as a contested case on May 13, 2016 at 1:00 p.m., at which time the respondents appeared.  The complainant was not present. 
     At the opening of the hearing, the respondents informed the Commission that the parties had reached a settlement agreement prior to the hearing. 
     In addition, by email received on May 13, 2016, at 1:15 p.m., the complainant filed a withdrawal of the complaint with the Commission.  The Commission takes administrative notice of such withdrawal.
 
     The following order by the Commission is hereby recommended on the basis of the record concerning the above-captioned complaint:

     1. The complaint is hereby dismissed.
 
Approved by Order of the Freedom of Information Commission at its regular meeting of June 8, 2016.
__________________________
Cynthia A. Cannata
Acting Clerk of the Commission

PURSUANT TO SECTION 4-180(c), G.S., THE FOLLOWING ARE THE NAMES OF EACH PARTY AND THE MOST RECENT MAILING ADDRESS, PROVIDED TO THE FREEDOM OF INFORMATION COMMISSION, OF THE PARTIES OR THEIR AUTHORIZED REPRESENTATIVE.
THE PARTIES TO THIS CONTESTED CASE ARE:
Patrick DeAngelis
P.O. Box 191
Marion, CT  06444
Michael McCormack, Chairman, Board of Finance, Town of Middlebury; Board of Finance, Town of Middlebury; and
Town of Middlebury
George C. Tzepos, Esq.
444 Middlebury Road
Middlebury, CT  06762
____________________________
Cynthia A. Cannata
Acting Clerk of the Commission
FIC/2015-696/FD/cac/6/8/2016