FREEDOM OF INFORMATION COMMISSION
OF THE STATE OF CONNECTICUT

In the Matter of a Complaint by

FINAL DECISION

Miriam Masullo,

 

Complainant

 

 

against

Docket #FIC 2000-314

Judy Neville, Chairperson, New
Canaan, ad hoc Deer Committee,
Town of New Canaan; Jonathan
Beitler; Carol Bauer; Charles Bryk;
Bob Ker; Russ Kinne; Roger Phillips;
Nancy Sessions; Ruth Smithers, as members,
New Canaan ad hoc Deer Committee,
Town of New Canaan; and New Canaan
ad hoc Deer Committee, Town of New Canaan,

 

 

Respondents

 January 24, 2001

 

 

 

 

The above-captioned matter was heard as a contested case on August 15, 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, this case was consolidated with Docket #FIC 2000-366; Miriam J. Masullo v. Judy Neville, Chairperson, New Canaan ad hoc Deer Committee, Town of New Canaan; Jonathan Beitler; Carol Bauer; Charles Bryk; Bob Ker; Russ Kinne; Roger Phillips; Nancy Sessions; Ruth Smithers, as members, New Canaan ad hoc Deer Committee, Town of New Canaan; and New Canaan ad hoc Deer Committee, Town of New Canaan.

 

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.

            2.  By letter dated June 15, 2000, and filed with the Commission on June 21, 2000, the complainant alleged that the respondents violated the Freedom of Information (hereinafter “FOI”) Act by failing to timely file minutes of a May 15, 2000, meeting of the respondent committee; by conducting an illegal meeting on May 15, 2000; and by conducting secret meetings.  The complainant requested the imposition of civil penalties against the respondents.  The complainant also requested that the Board of Selectmen, Town of New Canaan, be reminded of its responsibilities under the FOI Act.   

 

3.  It is concluded that the complaint described in paragraph 2, above, does not sufficiently set forth allegations of violations under the FOI Act, with respect to the manner in which a May 15, 2000 meeting of the respondent [hereinafter “the meeting”] was “illegal,” or when and where alleged secret meetings of the respondent took place.  Accordingly, such portions of the complaint shall not be addressed herein.  It is also concluded that the remedy sought by the complainant relating to the New Canaan Board of Selectmen is not appropriate, since such board is not a named respondent in this complaint.

 

4.  With respect to the allegation concerning minutes, the Commission takes administrative notice of its Final Decision in Docket #FIC 1999-481; Sandra Ross and Miriam Masullo v. New Canaan ad hoc Deer Committee, Town of New Canaan (Feb. 9, 2000), in which the Commission ordered the respondent committee to strictly comply with the requirement to timely file its minutes, as required by §1-225(a), G.S., and to make available its public records in its regular place of business, which place shall be accessible to the public, or, in the alternative, in the office of the New Canaan Town Clerk, in accordance with the provisions of §1-210(a), G.S.

 

5.  Section 1-225(a), G.S., provides in relevant part: 

 

…The…minutes of [a public agency’s meeting]…shall be available for public inspection within seven days of the session to which they refer….

 

6.  Section 1-210(a), G.S., provides in relevant part: 

 

…Each [public] agency shall keep and maintain all public records in its custody at its regular office or place of business in an accessible place and, if there is no such office or place of business, the public records pertaining to such agency shall be kept in the office of the clerk of the political subdivision in which such public agency is located…. 

 

7.  It is found that the respondent committee does not maintain an office or place of business, within the meaning of §1-210(a), G.S.

 

8.  It is found that the respondent committee did not hold a meeting on May 15, 2000.  It is also found that the respondent committee held a properly noticed meeting on May 25, 2000, and that the minutes of such meeting, through error, indicated a meeting date of May 15, 2000.  It is further found that such error caused the complainant to identify the meeting at issue herein as a May 15, 2000, meeting in the complaint. 

 

9.  It is found that the minutes of the respondent committee’s meeting of May 25, 2000, were not available for public inspection in the office of the New Canaan Town Clerk until June 6, 2000, which is more than seven days from such meeting date.  At the hearing in this matter, the respondents conceded that the minutes of the May 25, 2000, meeting were late, but offered no reasonable explanation for such lateness.  It is further found that the respondents relied on the respondent Charles Bryk to timely make available such minutes. 

 

10.  Section 1-206(b)(2), G.S., provides in relevant part that:

 

…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….

                                                                                                                                               

11.  It is concluded that the respondents violated the FOI Act by failing to timely make available for public inspection the minutes of its May 25, 2000, meeting.  Since the violation occurred only three months after the Commission’s order as described in paragraph 4, above, and since no reasonable explanation was offered for such violation, it is found that such violation was without reasonable grounds.    

 

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

 

1.  The following respondent shall forthwith remit to this Commission a civil penalty of $20.00:  Charles Bryk, member, New Canaan ad hoc Deer Committee. 

 

2.  Henceforth, the respondents shall strictly comply with the requirement in §1-225(a), G.S., to timely make available the minutes of the respondent committee. 

 

            3.  Forthwith, the respondents shall amend the minutes of its May 25, 2000 meeting to correctly reflect the date of such meeting.

 

Approved by Order of the Freedom of Information Commission at its regular meeting of January 24, 2001.

 

 

_________________________________________

Petrea A. Jones

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:

 

Miriam Masullo

108 Comstock Hill Road

New Canaan, CT 06840

 

Judy Neville, Chairperson, New

Canaan, ad hoc Deer Committee,

Town of New Canaan; Jonathan

Beitler; Carol Bauer; Charles Bryk;

Bob Ker; Russ Kinne; Roger Phillips;

Nancy Sessions; Ruth Smithers, as members,

New Canaan ad hoc Deer Committee,

Town of New Canaan; and New Canaan

ad hoc Deer Committee, Town of New Canaan

c/o Edward V. O'Hanlan, Esq.

Cummings & Lockwood

Four Stamford Plaza, PO Box 120

Stamford, CT 06904

 

 

 

 

___________________________________

Petrea A. Jones

Acting Clerk of the Commission

 

 

FIC/2000-314/FD/paj/01/29/2001