Archives

FOI #20-385 (12-8-20, 7:52 am)

Video footage for internal agency use.

Name: Gregory Bonds

Affiliation: Connecticut Department of Corrections

Location: UConn Health

Request Date Start: 11/24/2020

Request Date End: 11/24/2020

Details: Good Morning. I am looking to get (3) video segments from 11/24/2020. The first clip I am looking for is from the camera label DOC-Entrance Hallway n9c16 UCH-NVR-09 from 05:45 to 07:45, That same camera from 14:00-16:00. The next camera is label DOC-West lift and stair n7c28 UCH-NVR-07 from 13:00-15:00.

Notes:

FOI #20-383 (12-5-20, 1:46 pm)

security camera footage

Name: James & Nancy Harris

Affiliation: Withheld.

Location: UConn Health

Request Date Start: 11/24/2020

Request Date End: 11/25/2020

Details: I would like to request the security camera footage on 11-24-20 between the times of 1:00 p.m. to 11-25-2020 1:00 am. from the camera from the Emergency Room, E.R. parking lot and the parking garage at the Farmington UConn Medical Center and below the parking garage.

Notes:

FOI #20-357

Staff Directory

Name: Janie Jordan

Affiliation: Withheld.

Location: UConn Health

Request Date Start: Withheld.

Request Date End: Withheld.

Details: Pursuant to the state open records law, Conn. Gen. Stat. Secs. 1-200 to 1-242, I write to request access to and a copy of a listing of all UConn John Dempsey Hospital’s employees’ first and last names, e-mail addresses, title/position, and primary office/department location.

Notes:

FOI #20-346 (10-22-20, 11:06 am)

UConn Health Police records

Name: Student Student

Affiliation: Withheld.

Location: UConn Health

Request Date Start: 10/21/2020

Request Date End: Withheld.

Details: Under the Connecticut Freedom of Information Act § 1-200 et seq., I am requesting an opportunity to inspect or obtain copies of the following public records:

- All police reports, interviews, correspondence, emails, recordings or other records involving threatening phone calls or other correspondence received by former Chief State Medical Examiner H. Wayne Carver. This includes, but is not limited to, any 911 calls or other records related to threats by Jonathan Reich in 2013.

- Any and all other documents, recordings, correspondence, emails, reports or other records involving Jonathan Reich or H. Wayne Carver.


Notes:

FOI #20-336 (10-14-20, 12:54 pm)

Video of Accident at West Dock

Name: Evan Warner

Affiliation: Courier Express, Inc.

Location: UConn Health

Request Date Start: 10/31/2019

Request Date End: 10/31/2019

Details: Requesting video of accident that occurred between Old Dominion tractor trailer and Courier Express cargo van at the West Dock loading area on 10/31/19 at 10:08. This accident was filed with the UConn Campus Police, Case No. 1900071221. Report completed by Sgt, Twiss.

Notes:

FOI #20-330 (10-7-20, 12:42 pm)

UCHC4-121766961 Release of Information Services

Name: Kevin Menzie

Affiliation: Sharecare Health Data Services

Location: UConn Health

Request Date Start: 09/01/2019

Request Date End: 04/22/2020

Details: Sharecare Health Data services is requesting a physical copy(unless electronic is available) of all documents relating to the Request for Proposal UCHC4-121766961 Release of Information Services per the State of Connecticut Freedom of Information Act.
If additional documentation is required to fulfill this request or if there is a fee related to providing this information, please contact me at your earliest convenience.

Notes:

FOI #20-319 (09-23-20, 7:38 am)

RFP / Bid Results / Grant distribution

Name: Jacob Waguespack

Affiliation: HNC Virtual Solutions

Location: UConn Health

Request Date Start: 09/29/2020

Request Date End: 10/10/2020

Details: We are requesting information about the distribution of the FCC grant of $135,707 for telecommunications equipment and software for increased telehealth capabilities. This includes any applicable hardware and software vendors, purchased packages, implementation and usage plan(s), and any associated bid that is tied to this grant dispersion.

Notes:

FOI #20-307 (09-16-20, 1:37 pm)

Bid Results for RFP#UCHC4-129697268

Name:

Affiliation: BCI, Inc. dba Butler Company

Location: UConn Health

Request Date Start: 07/13/2020

Request Date End: 09/16/2020

Details: We are looking for a bid tabulation of results for the Snow & Ice removal RFP#UCHC4-129697268. In addition we would like a summary of how you evaluated the proposals and any information pertaining to that.

Notes:

FOI #20-305

Expenditures

Name: Kristi Upton

Affiliation: Acme Research

Location: UConn Health

Request Date Start: Withheld.

Request Date End: Withheld.

Details: Under the Connecticut Freedom of Information Act, we formally request that your office provide us with public spending information, including both capital and operating expenditures, for payments made by or on behalf of The University of Connecticut Health Center during fiscal year 2020. Specifically, for any payee other than a regular employee or student paid a cumulative total amount of more than $5,000, we seek the payee name, address, and the cumulative total dollar amount paid to the subject payee over the relevant time period.

Notes:

FOI #20-297 (09-10-20, 11:40 am)

Request 19-105

Name: Student Student

Affiliation: Withheld.

Location: UConn Health

Request Date Start: Withheld.

Request Date End: Withheld.

Details: I am seeking all documentation produced in FOI request 19-105, information pertaining to OIE case 18-272.

Notes: