Connecticut FOI Comm Decisions

from January 01, 1986
Last Document: January 01, 2016



Cantidad de documentos en esta fuente: 6756

January 01, 1997

  • 1997 FIC 96-592. .

  • January 01, 2009

  • FIC 2008-465 (2009). In the Matter of a Complaint by Walter Chmurynski, Complainant against First Selectman, Town of Bozrah, Respondent.

  • January 01, 2001

  • 2001 FIC 00-531. .

  • January 01, 1995

  • 1995 FIC 94-352. .

  • January 01, 2000

  • 2000 FIC 99-304. .

  • January 01, 1997

  • 1997 FIC 96-418. .

  • January 01, 1995

  • 1995 FIC 94-348. .

  • January 01, 1988

  • 1988 FIC 88-161. .

  • January 01, 2009

  • FIC 2008-445 (2009). In the Matter of a Complaint by Dawn Massey, Complainant against First Selectman, Town of Branford; and Board of Selectmen, Town of Branford, Respondents.

  • January 01, 2011

  • FIC 2010-106 (2011). In the Matter of a Complaint by Robert Tagliaferi, Complainant against Chief, Police Department, Town of Hamden; and Police Department, Town of Hamden, Respondents.

  • January 01, 1990

  • 1990 FIC 90-66. .

  • January 01, 1999

  • 1999 FIC 98-255. .

  • January 01, 2012

  • FIC 2011-475 (2011). In the Matter of a Complaint by Joseph Sargent, Complainant against Michael Larobina, Director, Office of Legal Affairs, City of Stamford; and Office of Legal Affairs, City of Stamford Respondents.

  • January 01, 2016

  • FIC 2015-326 (2016). In the Matter of a Complaint by David Morton, Complainant against First Selectman, Town of Westport; and Town of Westport, Respondents.

  • January 01, 2012

  • FIC 2011-645 (2012). In the Matter of a Complaint by William McKinney, Complainant against Commissioner, State of Connecticut, Department of Correction; and State of Connecticut, Department of Correction, Respondents.

  • January 01, 2000

  • 2000 FIC 99-127. .

  • January 01, 2009

  • FIC 2008-743 (2009). In the Matter of a Complaint by John O'Connell and the Hartford Small Business and Taxpayer Alliance, Complainants against Finance Department, City of Hartford; and City of Hartford, Respondents.

  • January 01, 2000

  • 2000 FIC 99-193. .

  • January 01, 2015

  • FIC 2014-881 (2015). In the Matter of a Complaint by Umar Shahid, Complainant against Commissioner, State of Connecticut, Department of Correction; and State of Connecticut, Department of Correction, Respondents.

  • January 01, 1994

  • 1994 FIC 93-174. .

  • January 01, 1997

  • 1997 FIC 96-179. .

  • January 01, 1998

  • 1998 FIC 97-248. .

  • January 01, 1986

  • 1986 FIC 86-129. .

  • January 01, 1991

  • 1991 FIC 91-107. .

  • January 01, 1992

  • 1992 FIC 91-211. .

  • January 01, 1998

  • 1998 FIC 97-153. .

  • January 01, 2003

  • 2003 FIC 2002-238. .

  • January 01, 2012

  • FIC 2011-688 (2012). In the Matter of a Complaint by Pat DeAngelis, Complainant against Retirement Board, Town of Middlebury; and Town of Middlebury, Respondents.

  • January 01, 2013

  • FIC 2012-318 (2012). In the Matter of a Complaint by Sandra Cady, Complainant against Anne Noble, President, State of Connecticut, Connecticut Lottery Corporation; and State of Connecticut, Connecticut Lottery Corporation; Respondents.

  • January 01, 1998

  • 1998 FIC 97-266. .

  • January 01, 1990

  • 1990 FIC 89-363. .

  • January 01, 2009

  • FIC 2009-188 (2009). In the Matter of a Complaint by Arthur L. DeSorbo, Complainant against Mayor, Town of East Haven, Respondent.

  • January 01, 2013

  • FIC 2012-627 (2013). In the Matter of a Complaint by David Godbout, Complainant against Citation Hearing Office, Hartford Parking Authority; and Hartford Parking Authority, Respondents.

  • January 01, 2010

  • FIC 2009-686 (2010). In the Matter of a Complaint by Paul Yoos, Complainant against Economic Development Commission, Town of Thomaston; and Town of Thomaston, Respondents.

  • January 01, 2007

  • FIC 2007-552 (2008). Paul Gallo, Complainant against Assessor, Town of Old Lyme, Respondent.

  • January 01, 1993

  • 1993 FIC 92-336. .

  • January 01, 2000

  • 2000 FIC 00-167. .

  • January 01, 2006

  • FIC 2006-498 (2007). Susan Case and James Downey, Complainants against Board of Governors, Cornfield Point Association, Respondent.

  • January 01, 2009

  • FIC 2008-478 (2009). In the Matter of a Complaint by Dennis M. Foran and Joan Foran, Complainants against Board of Selectmen, Town of Andover, Respondent.

  • January 01, 1996

  • 1996 FIC 96-128. .

  • January 01, 2006

  • FIC 2006-589 (2007). Warren F. Sasso, Jr., Complainant against Gina McCarthy, Commissioner, State of Connecticut, Department of Environmental Protection, Respondent.

  • January 01, 1996

  • 1996 FIC 95-251. .

  • January 01, 1995

  • 1995 FIC 94-362. .

  • January 01, 2011

  • FIC 2010-215 (2011). In the Matter of a Complaint by Thomas Brody, Complainant against Chief, Police Department, Town of Vernon; Police Department, Town of Vernon; Commissioner, State of Connecticut, Department of Correction; and State of Connecticut Department of Correction, Respondents.

  • January 01, 2014

  • FIC 2013-270 (2014). In the Matter of a Complaint by Walter Casey, Complainant against EMS Review Committee, Town of Darien; and Town of Darien, Respondents.

  • January 01, 1993

  • 1993 FIC 92-300. .

  • January 01, 1995

  • 1995 FIC 94-379. .

  • January 01, 2000

  • 2000 FIC 00-105. .

  • January 01, 2016

  • FIC 2015-138 (2016). In the Matter of a Complaint by Vorcelia Oliphant, Complainant against Tax Assessor, Office of the Tax Assessor, City of Meriden; Office of the Tax Assessor, City of Meriden; Tax Collector, Office of Tax Collector, City of Meriden; And Office of Tax Collector, City of Meriden, Respondents.

  • January 01, 1998

  • 1998 FIC 98-230. .