FREEDOM OF INFORMATION COMMISSION
OF THE STATE OF CONNECTICUT
1. Consideration of the minutes of the Commission’s regular meeting of October 14, 2009.
2. Consideration of the following Hearing Officers’ Reports:
Docket #FIC 2008-715 William J. Choma, Jr. v. Princess Pocotopaug Corporation
VRP
Docket #FIC 2008-743 John O’Connell and the Hartford Small Business and Taxpayer Alliance v. Finance Department, City of Hartford; and City of Hartford
VRP
Docket #FIC 2008-750 Michael Jacobs v. Legal Division, State of Connecticut, Department of Revenue Services; and State of Connecticut, Department of Revenue Services
VRP
Docket #FIC 2009-122 Total Energy v. Commissioner, State of Connecticut, Department of Public Utility Control; and State of Connecticut, Department of Public Utility Control
LFS
Docket #FIC 2009-132 Ruth Loomis v. President, Lake Bunggee Tax District; and Lake Bunggee Tax District
CAL
Docket #FIC 2009-177 Robert Kalechman v. Performing Arts Center Board, Town of Simsbury
SDL/GFD
Docket #FIC 2009-307 Janice Coppola v. Supervising Sanitarian, City of Waterbury; and City of Waterbury
SDL/VDH
Docket #FIC 2009-349- Denise Forgione v. Legal Advisor, Legal Affairs Unit, State of Connecticut, Department of Public Safety; and State of Connecticut, Department of Public Safety
VRP
Docket #FIC 2009-358 Bridgitte Prince v. Karen Mehigen, Director of Human Resources, State of Connecticut, Connecticut Lottery Corporation; and State of Connecticut, Connecticut Lottery Corporation
MES
3. Consideration of Respondents’ Motion to Stay Enforcement of Commission Decision in Docket
#FIC 2009-018, Paul Wright, Alex Friedmann And the Prison Legal News v. Office of Corporation Counsel, City of Hartford, dated October 16, 2009.
4. Consideration of New Britain Superior Court Memorandum of Decision in The Winton Park Association,
Inc. v. Freedom of Information Commission, et al., dated October 7, 2009.
5. Report on pending appeals.
6. Staff Reports.
7. Legislation.
8. New Business.