Connecticut FOI Comm Decisions
from January 01, 1986
Last Document: January 01, 2016
Cantidad de documentos en esta fuente: 6756
January 01, 1996
1996 FIC 95-254. .
January 01, 2000
2000 FIC 00-400. .
January 01, 2011
FIC 2010-584 (2011). In the Matter of a Complaint by Josephine S. Miller, Complainant against Office of the City Attorney, City of Bridgeport, Respondent.
January 01, 1994
1994 FIC 93-259. .
January 01, 1996
1996 FIC 95-33. .
January 01, 2012
FIC 2011-330 (2011). In the Matter of a Complaint by Sidney Wylie, Complainant against Martin R. Libbin, Deputy Director, State of Connecticut, Judicial Branch, Court Operations Division, Legal Services; and State of Connecticut, Judicial Branch, Court Operations Division, Legal Services, Respondents.
FIC 2011-243 (2011). In the Matter of a Complaint by Edward Peruta and the American News and Information Services, Inc., Complainants against Sergeant Seth Mancini, Esq., State of Connecticut, Department of Emergency Services and Public Protection, Division of State Police; and State of Connecticut, Department of Emergency Services and Public Protection, Division of State Police, Respondents.
January 01, 2003
2003 FIC 2002-315. .
January 01, 1987
1987 FIC 87-140. .
January 01, 1989
1989 FIC 89-18. .
January 01, 2007
FIC 2007-615 (2008). Melissa Toddy and State of Connecticut, Office of the Chief Public Defender, Complainants against Bryan T. Norwood, Chief, Police Department, City of Bridgeport.
January 01, 1989
1989 FIC 89-28. .
January 01, 2006
2006 FIC 2006-109. Kimberly Lazzari and Anthony Lazzari, Complainants v. Chief, Police Department, Borough of Naugatuck, Respondent.
January 01, 2009
FIC 2008-447 (2009). In the Matter of a Complaint by Jolene D. Rocks, Complainant against Robert Burbank, First Selectman, Town of Andover; and Board of Selectmen, Town of Andover, Respondents.
January 01, 1999
1999 FIC 98-359. .
January 01, 2016
FIC 2015-327 (2016). In the Matter of a Complaint by Thomas Brody, Complainant against Commissioner, State of Connecticut, Department of Correction; and State of Connecticut, Department of Correction, Respondents.
January 01, 1998
1998 FIC 98-163. .
January 01, 1996
1996 FIC 95-138. .
January 01, 2014
FIC 2013-084 (2014). In the Matter of a Complaint by Alfred Gorenflo, Complainant against Chairman, Board of Trustees, Connecticut Classified Employees' Retirement Fund, City of Stamford; Board of Trustees, Connecticut Classified Employees' Retirement Fund, City of Stamford; and City of Stamford, Respondents.
January 01, 1991
1991 FIC 90-471. .
January 01, 2010
FIC 2009-710 (2010). In the Matter of a Complaint by Thomas V. Daily, Complainant against Commissioner, State of Connecticut, Department of Public Safety; and State of Connecticut, Department of Public Safety, Respondents.
January 01, 2011
FIC 2010-493 (2011). In the Matter of a Complaint by Edward R. Foley, Jr., Complainant against Superintendent of Schools, East Haven Public Schools; and East Haven Public Schools, Respondents.
January 01, 1989
1989 FIC 88-57. .
January 01, 1993
1993 FIC 93-51. .
January 01, 1997
1997 FIC 96-550. .
January 01, 2009
FIC 2009-094 (2009). In the Matter of a Complaint by Peter Rusciano, Complainant against Health Department, City of Stamford, Respondent.
January 01, 1995
1995 FIC 95-22. .
January 01, 2004
2004 FIC 2003-264. .
January 01, 2002
2002 FIC 2002-196. .
January 01, 1989
1989 FIC 88-401. .
January 01, 2013
FIC 2013-004 (2013). In the Matter of a Complaint by Lee Rowley, Complainant against Director, Vital Statistics, City of New Haven; and Vital Statistics, City of New Haven, Respondents.
January 01, 1992
1992 FIC 92-57. .
January 01, 2015
FIC 2014-434 (2015). In the Matter of a Complaint by Victor Katz, Complainant against William Leverence, Controller, Town of Brookfield; and Town of Brookfield, Respondents.
January 01, 2009
FIC 2008-561 (2009). In the Matter of a Complaint by Margaret E. Anderson, Complainant against Executive Director, State of Connecticut, Office of Protection and Advocacy for Persons with Disabilities; and State of Connecticut, Office of Protection and Advocacy for Person with Disabilities, Respondents.
January 01, 1997
1997 FIC 96-124. .
January 01, 1989
1989 FIC 88-412. .
January 01, 1997
1997 FIC 97-106. .
1997 FIC 96-119. .
January 01, 2006
FIC 2006-346 (2007). Bryant Browne, Complainant against Commissioner, State of Connecticut, Department of Correction; and Captain, State of Connecticut, Department of Correction, Cheshire Correctional Institution, Respondents.
January 01, 2003
2003 FIC 2003-109. .
January 01, 1999
1999 FIC 98-297. .
January 01, 2009
FIC 2008-761 (2009). In the Matter of a Complaint by Jason Casiano, Complainant against Chief, Police Department, City of Waterbury; Police Department, City of Waterbury; and Craig Sullivan, Corporation Counsel, City of Waterbury, Respondents.
January 01, 2012
FIC 2011-438 (2011). In the Matter of a Complaint by Jocelyn Demaio, Complainants against Commissioner, State of Connecticut, Department of Correction; and State of Connecticut, Department of Correction, Respondents.
January 01, 1997
1997 FIC 96-606. .
1997 FIC 96-298. .
January 01, 1999
1999 FIC 98-315. .
January 01, 2009
FIC 2009-283 (2009). In the Matter of a Complaint by Angel Morales, Complainant against Registrar of Voters, City of Hartford, Respondent.
January 01, 2011
FIC 2010-747 (2011). In the Matter of a Complaint by Misty Williams, Complainant against Bruce Scobie, Officer, Police Department, Town of East Haven; and Police Department, Town of East Haven, Respondents.
January 01, 1990
1990 FIC 90-38. .
January 01, 1994
1994 FIC 94-100. .
← Previous
1
2
3
4
5
6
7
8
9
…
135
136
Next →
Login
vlex
/