FREEDOM OF INFORMATION COMMISSION
OF THE STATE OF CONNECTICUT

In the Matter of a Complaint by

FINAL DECISION

Jonathan Starble and Rogin, Nassau,

Caplan, Lassman & Hirtle, LLC,

 

Complainants

 

 

against

Docket #FIC 2002-476

Richard Blumenthal, Attorney General,

State of Connecticut, Office of the

Attorney General; Eliot D. Prescott,

Assistant Attorney General, State of

Connecticut, Office of the Attorney

General; and State of Connecticut,

Office of the Attorney General,

 

 

Respondents

September 24, 2003

 

 

 

 

The above-captioned matter was heard as a contested case on December 10, 2002 and January 7, 2003, at which time the complainants and the respondents appeared, stipulated to certain facts and presented testimony, exhibits and argument on the complaint.

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 August 26, 2002 to the respondent office, the complainants requested any and all documents reviewed or relied upon in connection with Attorney General Formal Opinion #2002-004, entitled “RE: Ownership and Management of Shares Received in Anthem Demutualization,” rendered to the State Treasurer on or about January 31, 2002 (hereinafter “the Attorney General’s opinion”).

 

3.      By letter dated September 3, 2002, the respondent Prescott responded to the complainants’ request and informed them that the records were being reviewed to ascertain whether any responsive non-exempt records were maintained by the respondent office. 

 

4.      By letter dated and filed on October 3, 2002, the complainants appealed to this Commission alleging that the respondents violated the Freedom of Information (“FOI”) Act by failing to comply with their August 26, 2002 request.  The complainants’ requested the imposition of the maximum civil penalty against the respondents.

 

5.      It is found that on October 8, 2002, the complainants were given access to inspect approximately 1300 pages of records.  However, certain records were withheld from disclosure which records were identified, by category, in a privilege log that was provided to the complainants.  

 

6.      It is found that the withheld records were reviewed again by respondent Prescott, who determined to disclose additional records, which records were provided to the complainants prior to the hearing in this matter.

 

7.      At the hearing on this matter, the complainants questioned whether the exemptions claimed by the respondents were applicable to the records that were withheld and requested that this Commission conduct an in-camera review of them.

 

8.      The respondents submitted the withheld records to the Commission for in-camera inspection, which records have been identified as in-camera documents #s 2002-476-001 through 2002-476-867.

 

9.      It is found that the Attorney General’s opinion addressed a formal request from the Connecticut State Treasurer for an opinion regarding whether the State of Connecticut owned a certain number of shares disbursed by Anthem Blue Cross Blue Shield as a result of its demutualization and whether she, as State Treasurer, had the authority to manage and sell those shares.

 

10.  It is found that it can be understood from a fair reading of the complainants’ request that they were seeking access to inspect records used by the author or authors of the Attorney General’s opinion to formulate the legal opinions and conclusion found therein.  Such records reasonably would include case law, prior opinions on similar issues, federal or state statutes, or any other such records used to address the questions raised by the State Treasurer.  

 

11.  It is found however that the respondents did not simply provide the complainants’ with access to inspect records responsive specifically to their August 26, 2002 request but rather provided the complainants with access to inspect any non-exempt records maintained by the respondents that pertained to the Anthem Insurance Company.  Those records pertained specifically to the Anthem Insurance Company’s 1997 merger with Blue Cross Blue Shield and to the Anthem Blue Cross Blue Shield demutualization.

 

12.  It is found that the records gathered included, among others, drafts of legal opinions and legal strategies related to the State of Connecticut’s entitlements with respect to Anthem Blue Cross Blue Shield, e-mails commenting on those drafts, e-mails pertaining to scheduling meetings, draft letters, hand-written notes, and petitions for judicial review. 

 

13.  It is found, after careful review of the in-camera records, that on their face, most of the withheld records do not fall within the scope of the complainants’ August 26, 2002 request and it is not clear why the respondents failed to make that distinction to the complainants and to this Commission. 

 

14.  Is found that in-camera records #2002-476-001 through 2002-476-653 and in-camera records #2002-476-682 through 2002-476-867 do not fall within the scope of the complainants’ request and consequently the exemptions claimed by the respondents with respect to those records will not be addressed herein.

 

15.  The respondents contend that §1-210(b)(1), and (e)(1), G.S., among other statutory provisions, exempt in-camera records 2002-476-654 through 2002-476-681 from mandatory disclosure.

 

16.  Section 1-210(b)(1), G.S., provides in relevant part that nothing in the FOI Act shall be construed to require disclosure of “preliminary drafts or notes provided the public agency has determined that the public interest in withholding such documents clearly outweighs the public interest in disclosure . . . .”

 

17.  Section 1-210(e)(1), G.S., provides in relevant part that notwithstanding the provisions of subdivisions (1) and (16) of subsection (b) of this section, disclosure shall be required of:

 

Interagency or intra-agency memoranda or letters, advisory opinions, recommendations or any report comprising part of the process by which governmental decisions and policies are formulated, except disclosure shall not be required of a preliminary draft of a memorandum, prepared by a member of the staff of a public agency, which is subject to revision prior to submission to or discussion among the members of such agency . . . .

 

18.  It is found that in-camera records 2002-476-654 through 2002-476-681 constitute “preliminary draft or notes” within the meaning of §1-210(b)(2) and (e)(1), G.S., and are exempt from mandatory disclosure. 

 

19.  It is unnecessary to address any other exemptions claimed by the respondents with respect to in-camera records 2002-476-654 through 2002-476-681 and pursuant to the doctrine of judicial restraint, the Commission declines to do so.

 

20.  It is concluded that the respondents did not violate the FOI Act by withholding any of the in-camera records as described in paragraphs 15 and 19, above.

 

21.  Accordingly, the complainants’ request for the imposition of civil penalties is denied.

 

 

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

 

            1.  The complaint is hereby dismissed.

 

 

 

Approved by Order of the Freedom of Information Commission at its regular meeting of September 24, 2003.

 

 

___________________________________

Ann B. Gimmartino

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:

 

Jonathan Starble and Rogin, Nassau,

Caplan, Lassman & Hirtle, LLC

CityPlace 1, 22nd floor

185 Asylum Avenue

Hartford, CT  06103-3460

 

Richard Blumenthal, Attorney General,

State of Connecticut, Office of the

Attorney General; Eliot D. Prescott,

Assistant Attorney General, State of

Connecticut, Office of the Attorney

General; and State of Connecticut,

Office of the Attorney General

c/o Marion B. Manzo, Esq.

Robinson & Cole

280 Trumbull Street

Hartford, CT  06103-3597

 

 

___________________________________

Ann B. Gimmartino

Acting Clerk of the Commission

 

 

FIC/2002-476FD/mes/09/25/2003