FREEDOM OF INFORMATION COMMISSION
OF THE STATE OF CONNECTICUT

In the Matter of a Complaint by

FINAL DECISION

Warren L. Pitcher,

 

Complainant

 

 

against

Docket #FIC 1999-561

First Selectman, Town of Sherman; and
Board of Selectmen, Town of Sherman,

 

 

Respondents

June 28, 2000

 

 

 

 

The above-captioned matter was heard as a contested case on February 9, 2000, at which time the complainant and the respondents appeared, stipulated to certain facts and presented testimony, exhibits and argument on the complaint.  For purposes of hearing, the above-captioned matter was consolidated with contested case docket #FIC 1999-564, Donna Accosta v. First Selectman, Town of Sherman; and Board of Selectmen, Town of Sherman and contested case docket #FIC 1999-574, Frances Murray, Natalie Sirkin and Thomas Piel v. First Selectman, Town of Sherman; and Second Selectman, Town of Sherman.

           

After consideration of the entire record, the following facts are found and conclusions of law are reached:

 

1.  The respondents are public agencies within the meaning of §1-200(1), G.S., [formerly §1-18a(1), G.S.].

 

            2.  By letter dated November 17, 1999 and filed on November 18, 1999, the complainant appealed to the Commission alleging that the respondents violated the Freedom of Information (“FOI”) Act by:

 

a.  improperly warning the respondent board’s meeting of November 12, 1999; and

 

b.  untimely providing access to certain employee records pertaining to the complainant.

 

3.  By letter dated and filed with the Commission on December 2, 1999, the complainant, amended his complaint, by:

 

a.  withdrawing the complaint with respect to the allegation described in paragraph 2b, above;

 

b.  requesting that all actions taken at the November 12, 1999 meeting be declared null and void; and

 

c.  requesting that a civil penalty in the amount of $1000 be imposed upon the respondent first selectman

 

4.  Consequently, the issues before the Commission are those as described in paragraphs 2a, 3b, and 3c, above.

 

5.  With respect to the allegation described in paragraph 2a, above, it is found that the respondent board held a special meeting on November 12, 1999, and at that time terminated the employment of the complainant (hereinafter “ special meeting”).

 

6.  Section 1-225(a), G.S. [formerly §1-21(a), G.S.] provides, in relevant part:

 

"Notice of each special meeting of every public agency … shall be given not less than twenty-four hours prior to the time of such meeting by filing a notice of the time and place thereof … in the office of the clerk of such subdivision for any public agency of a political subdivision of the state ….  The secretary or clerk shall cause any notice received under this section to be posted in his office.  Such notice shall be given not less than twenty-four hours prior to the time of the special meeting… The notice shall specify the time and place of the special meeting and the business to be transacted.  No other business shall be considered at such meetings by such public agency."  [Emphasis added.]

 

7.  It is found that the notice of the special meeting indicates the following with respect to the business to be transacted:

 

To review correspondence for discussion and possible action.

 

1.      Grant Request- dated deadline

2.      Correspondence related to personnel

 

8.  It is found that the notice as described in paragraph 7, above, did not specify the business to be transacted with respect to the termination issue, within the meaning of  §1-225(a), G.S. [formerly §1-21(a), G.S.]. 

 

9.  Further, it is found that the termination issue arose after the notice of the meeting had been filed on November 10, 1999, and accordingly, such issue constitutes “other business” precluded from being addressed at the meeting, within the meaning of §1-225(a), G.S. [formerly §1-21(a), G.S.].

 

            10.  It is found that members of the community, who would have attended the meeting had they had notice that the termination issue would be addressed, were caught by surprise when they became aware that the decision to terminate had been made at the meeting. 

 

 11.  It is concluded that the respondent board violated §1-225, G.S. [formerly §1-21-(a), G.S.] when it failed to specify on the notice of the special meeting the business to be transacted. 

 

             12.  With respect to the requests for remedies described in paragraph 3b and 3c, above, §1-206(b)(2), G.S. [formerly §1-21i(b)(2), G.S.] provides, in relevant part:

 

"The commission may declare null and void any action taken at any meeting which a person was denied the right to attend and may require the production or copying of any public record.  In addition, upon the finding that a denial of any right created by the Freedom of Information Act was without reasonable grounds and after the custodian or other official directly responsible for the denial has been given an opportunity to be heard at a hearing conducted in accordance with sections 4-176e to 4-184, inclusive, the commission may, in its discretion, impose against the custodian or other official a civil penalty of not less than twenty dollars nor more than one thousand dollars."

 

13.  It is found that interested members of the community were denied the right to proper notification that the termination issue would be addressed at the special meeting of November 12, 1999, and therefore, denied the right to attend such meeting, within the meaning of §1-206(b)(2), G.S. [formerly §1-21i(b)(2), G.S.].

 

14.  Further, it is found that the denial of the right to attend the meeting was without reasonable grounds, within the meaning of §1-206(b)(2), G.S. [formerly §1-21i(b)(2), G.S.].

 

 

The following order by the Commission is hereby recommended on the basis of the record concerning the above-captioned complaint:

1.  The respondent board’s decision to terminate the employment of the complainant taken at the special meeting of November 12, 1999 is hereby declared null and void.

2.  The following members of the respondent board shall immediately remit to this Commission civil penalty amounts as follows:  First Selectman Tuck $150.00, Selectman McGoldrick $100.00.

 

3.  Henceforth, the respondents shall strictly comply with the notice of special meeting requirements.

 

4.  A copy of the Final Decision in this matter shall be posted in a public and conspicuous place at the Sherman Town Hall for a period of not less than one month from the date of the Notice of the Final Decision.

 

 

 

Approved by Order of the Freedom of Information Commission at its regular meeting of

June 28, 2000.

 

 

 

 

_________________________

Melanie R. Balfour

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:

 

 

Warren L. Pitcher

#35 Route 37 East

PO Box 413

Sherman, CT  06784

 

First Selectman, Town of Sherman; and Board of Selectmen, Town of Sherman

c/o Atty. D. Randall DiBella

Cramer & Anderson

51 Main Street, PO Box 330

New Milford, CT  06776-0330

 

 

__________________________

Melanie R. Balfour

Acting Clerk of the Commission

 

 

FIC1999-561FD/mrb/07/06/00