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 96-238. .

  • January 01, 2000

  • 2000 FIC 00-128. .

  • January 01, 1993

  • 1993 FIC 92-181. .

  • January 01, 2004

  • 2004 FIC 2003-348. .

  • January 01, 1995

  • 1995 FIC 95-87. .

  • January 01, 1988

  • 1988 FIC 87-256. .

  • January 01, 2013

  • FIC 2012-408 (2013). In the Matter of a Complaint by William Robinson and the Water Pollution Control Authority of Bridgeport, Complainants against First Selectman, Town of Trumbull; Sewer Administrator, Town of Trumbull; and Town of Trumbull, Respondents.

  • January 01, 1987

  • 1987 FIC 86-347. .

  • January 01, 1995

  • 1995 FIC 94-403. .

  • 1995 FIC 95-99. .

  • January 01, 1986

  • 1986 FIC 86-274. .

  • January 01, 2006

  • FIC 2006-502 (2007). David P. Taylor, Complainant against Commissioner, State of Connecticut, Department of Correction, Respondent.

  • January 01, 2016

  • FIC 2015-826 (2016). In the Matter of a Complaint by Timothy Townsend, Complainant against City Clerk, City of New Haven; and City of New Haven, Respondents.

  • January 01, 2000

  • 2000 FIC 99-386. .

  • January 01, 1993

  • 1993 FIC 92-208. .

  • January 01, 2015

  • FIC 2015-129 (2015). In the Matter of a Complaint by Robert S. Walsh, Complainant against Mayor, City of Bridgeport; Tax Collector, City of Bridgeport; Richard DeJesus, as member, City Council, City of Bridgeport; and City of Bridgeport, Respondents.

  • January 01, 1995

  • 1995 FIC 94-363. .

  • January 01, 1992

  • 1992 FIC 92-82. .

  • January 01, 2000

  • 2000 FIC 00-211. .

  • January 01, 2015

  • FIC 2015-277 (2015). In the Matter of a Complaint by Michael Aronow, Complainant against Executive Vice President, State of Connecticut, University of Connecticut Health Center; and State of Connecticut, University of Connecticut Health Center, Respondents.

  • January 01, 2005

  • 2005 FIC 2005-004. Dana Evans and Karen Emerick, Complainants against Alexandrina Sergio, Respondents.

  • January 01, 2003

  • 2003 FIC 2003-126. .

  • January 01, 2016

  • FIC 2015-132 (2016). In the Matter of a Complaint by Michael Aronow, Complainant against Freedom of Information Officer, State of Connecticut, University of Connecticut Health Center; and State of Connecticut, University of Connecticut Health Center, Respondents.

  • January 01, 1987

  • 1987 FIC 87-160. .

  • January 01, 2005

  • 2005 FIC 2005-097. Louise Tonning, Complainant against Commissioner, State of Connecticut, Department of Education, Respondent.

  • January 01, 1999

  • 1999 FIC 99-297. .

  • January 01, 1993

  • 1993 FIC 92-355. .

  • January 01, 2015

  • FIC 2015-088 (2015). In the Matter of a Complaint by Mark Dumas, Complainant against John Harkins, Mayor, Town of Stratford; Mark Dillon, Chief of Staff, Town of Stratford; Maurice McCarthy, Director, Department of Public Works, Town of Stratford; Chad Esposito, Superintendent of Parks, Town of Stratford; Dave Fuller, Chairman, Zoning Commission, Town of Stratford; Chris Silhavey, Chairman, Planning Commission, Town of Stratford; Gary Lorentson, Planning and Zoning Commission Administrator, Town of Stratford; and Town of Stratford, Respondents.

  • January 01, 2007

  • FIC 2007-514 (2008). Stephen Whitaker, Complainant against Commissioner, State of Connecticut, Department of Environmental Protection; Commissioner, State of Connecticut, Department of Public Works; and Pictometry International Corp., Respondents.

  • January 01, 1993

  • 1993 FIC 93-174. .

  • January 01, 2012

  • FIC 2011-167 (2011). In the Matter of a Complaint by Gary Sadler, Complainant against Warden, State of Connecticut, Department of Correction MacDougall-Walker Correctional Institution; Director, Tactical Operations, State of Connecticut, Department of Correction, MacDougall-Walker Correctional Institution; Canine Unit Supervisor, State of Connecticut, Department of Correction, MacDougall-Walker Correctional Institution; and State of Connecticut, Department of Correction, Respondents.

  • January 01, 2010

  • FIC 2009-593 (2010). In the Matter of a Complaint by Donald Niles, Jr., Complainant against Mayor, City of Groton; and City of Groton, Respondents.

  • January 01, 2011

  • FIC 2010-592 (2011). In the Matter of a Complaint by Ed McKeon, Complainant against Board of Education, Middletown Public Schools, Respondent.

  • January 01, 2013

  • FIC 2012-673 (2013). In the Matter of a Complaint by Socorro Barron, Complainant against Property Manager, Ridgefield Housing Authority; and Ridgefield Housing Authority, Respondents.

  • January 01, 1997

  • 1997 FIC 96-236. .

  • January 01, 2011

  • FIC 2010-432 (2011). In the Matter of a Complaint by Cherlyn Poindexter and Local 3144, New Haven Management and Professional Union, Complainants against Director, Department of Human Resources, City of New Haven; and City of New Haven, Respondents.

  • January 01, 1995

  • 1995 FIC 94-274. .

  • January 01, 2007

  • FIC 2007-008 (2007). Bradshaw Smith, Complainant against Peter Souza, Town Manager, Town of Windsor, Respondent.

  • FIC 2007-610 (2008). Anthony Torres, Complainant against Jeffrey E. McGill, Warden, State of Connecticut, Department of Correction, Northern Correctional Institution; Deputy Warden, State of Connecticut, Department of Correction, Northern Correctional Institution; and State of Connecticut, Department of Correction, Respondents.

  • January 01, 1986

  • 1986 FIC 86-207. .

  • January 01, 2007

  • FIC 2007-382 (2008). Diego M. Vas II, Complainant against Commissioner, State of Connecticut, Department of Public Health, Respondent.

  • January 01, 1996

  • 1996 FIC 96-134. .

  • 1996 FIC 95-420. .

  • January 01, 1986

  • 1986 FIC 86-272. .

  • January 01, 1996

  • 1996 FIC 95-160. .

  • January 01, 2016

  • FIC 2015-465 (2016). 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, 1990

  • 1990 FIC 89-138. .

  • January 01, 1999

  • 1999 FIC 98-336. .

  • January 01, 2000

  • 2000 FIC 99-470. .

  • January 01, 2008

  • FIC 2008-015 (2008). Preston D. Shultz and Citizens for Prudent Spending, Complainants against Superintendent of Schools, Woodstock Public Schools; and Board of Education, Woodstock Public Schools, Respondents.