FREEDOM OF INFORMATION COMMISSION
OF THE STATE OF CONNECTICUT
In the Matter of a Complaint by Final Decision
Alexander Wood and Journal Inquirer,
Complainants
against Docket #FIC 92-29
Commissioner, State of Connecticut, Department
of Public Safety, Division of State Police,
Respondent January 19, 1993
The
above-captioned matter was heard as a contested case on July 28, 1992, at which
time the complainants and the respondent 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 respondent is a public agency within the
meaning of 1-18a(a), G.S.
2. By letter dated December 11, 1991, the
complainant requested from the respondent access to examine the following
documents:
a. any
document listing the names, addresses,
and
license numbers of all professional bail
bondsmen
operating in the State of Connecticut;
b. any
annual report submitted to the respondent
pursuant
to 29-151, G.S., by any licensed
professional
bail bondsman for the years
1988,
1989 and 1990.
3. It is found that the complainants received
access to the requested records described in paragraph 2a., above.
Docket #FIC 92-29 Page 2
4. Section 29-151, G.S., provides:
"Each
professional bondsman licensed under the
provisions
of this chapter shall annually, during
the
month of January, on forms furnished by the
commissioner
of public safety, report to said
commissioner
in detail the names of the persons
for
whom such bondsman has become surety during
the
year ended December thirty-first preceding
with
the date, the amount of the bond and the
fee
charged and paid and such further information
as
said commissioner requires."
5. With respect to the complainants' request in
paragraph 2b., above, for the annual reports submitted to the respondent in
1988, 1989 and 1990 (hereinafter "annual reports"), it is found that
on January 16, 1992 the complainant Wood went to the respondent's office and
examined the subject annual reports.
However, the respondent had redacted those portions of the annual
reports that revealed the name of each accused person.
6. By letter dated January 21, 1992 and filed
January 22, 1992, the complainants appealed to the Commission alleging that the
respondent failed to provide them with access to those portions of the annual
reports that reveal the names of accused persons.
7. It is concluded that the requested records
are public records within the meaning of 1-18a(d), G.S.
8. It is further concluded that in the absence
of an applicable federal law or state statute that provides an exemption to
disclosure of the subject annual reports, such reports are subject to
disclosure in their entirety pursuant to 1-15 and 1-19(a), G.S.
9. The respondent maintains that his redactions
described in paragraph 5, above, were appropriate in accordance with the
criminal erasure provisions contained in 54-142a, G.S.
10. Section 54-142a(a), G.S., provides:
"Whenever
in any criminal case, on or after October 1,
1969,
the accused, by a final judgment, is found not
guilty
of the charge or the charge is dismissed, all
police
and court records, and records of any state's
attorney
pertaining to such charge shall be erased
upon
the expiration of the time to file a writ of error
Docket #FIC 92-29 Page 3
or
take an appeal, if an appeal is not taken, or upon
final
determination of the appeal sustaining a finding
of
not guilty or a dismissal, if an appeal is taken...."
11. It is found that the subject annual reports
contain the following information: the
date bond was posted, the accused's bond number or name, the amount of the
bond, the fee charged and the fee paid.
12. The respondent claims that because the
subject annual reports do not contain identifying information other than the
name of the accused or the bond number, he has no way of determining the
disposition of the accused's case or whether disclosure of the names of the
accused persons, would contravene the erasure provisions contained in
54-142a(a), G.S.
13. It is found that given the limited
information that the respondent heretofore has chosen to require in the annual
reports submitted by bail bondsmen, it would be extremely difficult for the
respondent to ascertain which of the names of the accused are subject to
erasure pursuant to 54-142a(a), G.S.
14. The Commission therefore in its discretion
declines to order the respondent to disclose the names of the accused for the
years 1988, 1989 and 1990, as requested by the complainants.
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.
2. The Commission notes that the respondent is
empowered to require bail bondsmen to supply in their annual reports additional
information, such as criminal docket numbers, that would enable him to
determine which names are subject to erasure and which are not. Consequently, the Commission shall not
similarly decline to order the disclosure of the names of accused individuals
whose records have not been erased pursuant to law, in future annual reports,
no matter how difficult it might be for the respondent to ascertain that
information. For, the Freedom of
Information Act does not permit agencies to shield from public scrutiny
otherwise public records merely because such records may contain some information
that is exempt from disclosure.
Approved by Order of the Freedom of Information
Commission at its special meeting of January 15, 1993.
Debra
L. Rembowski
Acting
Clerk of the Commission
Docket #FIC 92-29 Page 4
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:
Alexander Wood
Journal Inquirer
306 Progress Drive
Manchester, CT 06040
Commissioner, State of Connecticut,
Department of Public Safety, Division of State
Police
c/o Asst. Atty. Gen. Margaret Quilter Chapple
110 Sherman Street
Hartford, CT 06105
Debra
L. Rembowski
Acting
Clerk of the Commission