Wood v. Federal Bureau of Investigation

312 F. Supp. 2d 328, 2004 U.S. Dist. LEXIS 5525, 2004 WL 719242
CourtDistrict Court, D. Connecticut
DecidedMarch 31, 2004
Docket3:02CV2058 (JBA)
StatusPublished
Cited by2 cases

This text of 312 F. Supp. 2d 328 (Wood v. Federal Bureau of Investigation) is published on Counsel Stack Legal Research, covering District Court, D. Connecticut primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Wood v. Federal Bureau of Investigation, 312 F. Supp. 2d 328, 2004 U.S. Dist. LEXIS 5525, 2004 WL 719242 (D. Conn. 2004).

Opinion

Ruling on Defendant’s Motion for Summary Judgment [Doc. # 19]; Plaintiffs Motion for Partial Summary Judgment [Doc. # 24]; Plaintiffs Motion for Continuance and Discovery Pursuant to Federal Rule of Civil Procedure 56(f) [Doc. # 34]; Plaintiffs Motion to Strike [Doc. #39]; Plaintiffs Second Motion to Strike [Doc. # 43]; Plaintiffs Third Motion to Strike [Doc. # 47].

ARTERTON, District Judge.

This case arises under the Freedom of Information Act (“FOIA”). Plaintiff Alexander Wood (“Wood”), a reporter for the Journal Inquirer newspaper of Manchester, Connecticut, requested documents from defendants the Federal Bureau of Investigation (“FBI”) and the U.S. Department of Justice (“DOJ”), related to the investigation of FBI special agents who had been accused of misrepresenting information in arrest warrant affidavits submitted to United States Magistrate Judges. In response to Wood’s FOIA request, the Department of Justice located two responsive records and released one document, but withheld in full a memorandum from the DOJ’s Public Integrity Section under Exemptions 5, 6 and 7(C) of FOIA. The FBI located and released 447 pages of responsive documents, but redacted names and other identifying information on many of the documents pursuant to exemptions 6 and 7(C) of FOIA. Wood challenges the withholding of the DOJ memorandum, and seeks the release of information identifying the government employees investigating the alleged misconduct, and identifying Supervisory Special Agent Ralph A. DiFonzo Jr. as the subject of disciplinary action or as the subject of any personnel appeal.

Pending before the Court are Defendant’s Motion for Summary Judgment [Doc. # 19]; Plaintiffs Motion for Partial Summary Judgment [Doc. #24]; Plaintiffs Motion for Continuance and Discovery Pursuant to Federal Rule of Civil Procedure 56(f) [Doc. # 34]; Plaintiffs Motion to Strike [Doc. #39]; Plaintiffs Second Motion to Strike [Doc. #43]; and Plaintiffs Third Motion to Strike [Doc. #47],

For the reasons discussed below, the Court concludes that the DOJ memorandum was properly withheld as work product under Exemption 5, and that the names of the FBI and DOJ employees *CCCLXXVII involved in the investigation were properly withheld under Exemption 7(C), but not under Exemption 6. In addition, the Court finds that information identifying Special Agent DiFonzo is not exempt from disclosure. Accordingly, defendant’s Motion for Summary Judgment [Doc. # 19] is GRANTED in part and DENIED in part, and plaintiffs Motion for Partial Summary Judgment [Doc. #24] is GRANTED in part and DENIED in part. Plaintiffs Motion for Continuance and Discovery [Doc. # 34] is DENIED, as the two declarations submitted by the Department of Justice contained reasonable specificity of detail adequate to meet the Government’s burden, and carry a presumption of good faith. Finally, because the Court relied on the evidence in the record, not the 56(a)(2) statement, found the factual statements in the defendants’ declarations supported by personal knowledge, and did not rely on the unsupported conclusions or legal opinions contained in the declarations, plaintiffs three motions to strike [Docs. ## 39, 43, 47] are DENIED.

I. Background

In July 1996, Gregory B. Dillon, a Supervisory Inspector in the Connecticut Chief State’s Attorney’s Office, who participated in a joint state-federal task force known as the Connecticut Fugitive Task Force (CFTF), accused several FBI agents assigned to the CFTF of falsifying information in arrest warrant affidavits submitted to United States Magistrate Judges. See Declaration of Gregory B. Dillon, Feb. 21, 2003 [Doc. # 25, Ex. B] at ¶¶ 5-7. Investigations followed in the Department of Justice’s Public Integrity Section and the FBI’s Office of Professional Responsibility, after which the DOJ declined criminal prosecution, and the FBI imposed administrative discipline which in-eluded, for one agent, a five day suspension and six month probation that was later reduced, on administrative appeal, to a letter of censure.

Wood’s FOIA request, filed in November 1998, requested all documents related to the investigation of these accusations. See Letter from Alexander Wood to Department of Justice, Criminal Division, Office of FOIA, November 2, 1998 [Doc. # 14, Ex. 1]; see also Letter from Alexander Wood to Thomas J. McIntyre, January 7, 1999 [Doc. # 14, Ex. 3] (supplementing original FOIA request). The DOJ’s Criminal Division processed Wood’s request and forwarded it to the Office of Professional Responsibility, the Federal Bureau of Investigation, and the Executive Office of U.S. Attorneys. See Memorandum from Thomas J. Mclntrye, Chief FOI/PA Unit, Office of Enforcement Operations, Criminal Division, to Richard Rogers, Office of Professional Responsibility, November 17,1998 [Doc. # 14, Ex. 2],

The Department of Justice Response:

In response to Wood’s request, DOJ released two records on July 21, 1999 from the Office of Professional Responsibility after redacting the name of the FBI Special Agent under investigation pursuant to 5 U.S.C. § 552(b)(6) and (7)(C). See Letter of Thomas McIntyre to Alex Wood, July 21, 1999 [Doc. # 14, Ex. 5]. The documents released included a letter from the DOJ’s Public Integrity Section and a memorandum of the Office of Professional Responsibility, both stating that the Public Integrity Section had completed its review of the allegations of misconduct by members of the FBI’s Connecticut Fugitive Task Force (“CFTF”) and decided not to prosecute the agents, and that administrative discipline of the CFTF’s coordinator was being considered. 1

*CCCLXXVIII On December 20, 2001, the DOJ informed Wood that a search of the Public Integrity Section records revealed two documents responsive to his request, including one that had previously been released to Wood, and one which was being withheld in full pursuant to 5 U.S.C. § 552(b)(5), (6), and (7)(C) & (D). The letter informed Wood that the document being withheld was a 14 page Memorandum dated December 2, 1997 by James Cooper and John Scoot, Trial Attorneys, Public Integrity Section to Lee Radek, Chief, Public Integrity Section (“DOJ Memo”). See Letter from Thomas J. McIntyre to Alex Wood, December 20, 2001 [Doc. # 14, Ex. 6]. Wood filed an administrative appeal of the DOJ’s partial denial of his FOIA request, and his appeal was denied on October 3, 2002. See Letter of Alexander Wood to Office of Information and Privacy, U.S. Department of Justice, February 25, 2002 [Doc. # 14, Ex. 7]; Letter from Richard Huff, Co-Director, Office of Information and Privacy, to Alexander Wood, October 3, 2002 [Doc. # 14, Ex. 12]. 2 Wood’s suit, brought in this court on November 20, 2002, challenges the withholding of the DOJ Memo under Exemption 5.

The FBI Response:

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Wood v. FBI
432 F.3d 78 (Second Circuit, 2005)

Cite This Page — Counsel Stack

Bluebook (online)
312 F. Supp. 2d 328, 2004 U.S. Dist. LEXIS 5525, 2004 WL 719242, Counsel Stack Legal Research, https://law.counselstack.com/opinion/wood-v-federal-bureau-of-investigation-ctd-2004.