Archives

FOI #19-033

Employment Documents

Name: Michael Aronow

Affiliation: Withheld.

Location: UConn Health

Request Date Start: Withheld.

Request Date End: Withheld.

Details: 1. Documents reflecting the current employment status (from January 1, 2019 to the present) of the following individuals. In particular, the documents should include whether the individuals are currently officially employed or affiliated with UConn Health Center or the University of Connecticut and if so, their official job title and position.
a. Anne Horbatuck
b. William Kleinman
c. Karen Duffy-Wallace
2. A list of all documents that you have obtained related to the above requests but were excluded and the reason they were excluded.

Notes:

FOI #19-025

UCHC HR/OIE Records

Name: Marc Fitch

Affiliation: Yankee Institute

Location: UConn Health

Request Date Start: Withheld.

Request Date End: Withheld.

Details: I am requesting copies of all investigations conducted by UConn Heath Center’s Human Resources Office concerning a former UCHC employee for the years 2016 and 2017, and any investigations by Office of Institutional Equity for the years 2016 and 2017 related to sexual harassment.

Notes:

FOI #19-015

CMHC Server/HCCC T Drive

Name: Michael Daly

Affiliation: Withheld.

Location: UConn Health

Request Date Start: Withheld.

Request Date End: Withheld.

Details: Various CMHC record properties and assessments.

Notes:

FOI #19-011

Ryan Residency Program

Name:

Affiliation: Citizens Information Center

Location: UConn Health

Request Date Start: Withheld.

Request Date End: Withheld.

Details: All documents pertaining to the Ryan Residency program pertaining to the accreditation, all affiliation agreements with local clinics/hospitals, insurance paid out or not, all resident rotation sites and all rotation agreements.

Notes:

FOI #19-005

CMHC

Name: Becky Simonsen

Affiliation: SEIU 1199 New England

Location: UConn Health

Request Date Start: Withheld.

Request Date End: Withheld.

Details: 1. Data pertaining to CMHC health care staff turnover rates, including but not limited to the number of employees entering CMHC service and the number of employees leaving CMHC service each year by year from 2008 to the present.
2. The aggregate number of CMHC health care staff working in DOC facilities on January 1st of each year or any fixed annual date, categorized by job classification, from 2008 to the present.
3. The aggregate number of DOC inmates on January 1st of each year or any fixed annual date from 2008 to the present.
4. The cost of inmate health care services by year from 2008 to the present. If possible, provide the cost of health care services provided to inmates by UConn Health staff categorized by year and service provided (i.e. mental health, medical, etc.) from 2008 to the present.
5. The total annual cost of litigation for claims brought against CMHC/DOC by DOC inmates pertaining to health care services, including but not limited to settlement costs, attorney’s fees, and any other associated costs, by year from 2008 to the present.
6. The total number of workman’s compensation claims made by CMHC staff working in DOC Facilities by year as well as the total annual costs of litigation for workman’s compensation claims made by CMHC staff working in DOC facilities by year from 2008 to the present.
7. Quarterly overtime and mandatory overtime reports for CMHC staff working in DOC facilities by year from 2008 to the present.
8. Number of inmate deaths categorized by year and cause of death (i.e. natural causes, suicide, untimely death, etc.) from 2008 to the present.
9. Number of inmates categorized as mental health 3’s, 4’s, and 5’s by year from 2008 to the present.
10. Recidivism statistics by year from 2008 to the present.
11. Number of medical & mental health grievances filed by inmates by year from 2008 to the present.
12. Total hours of sick time used by CMHC staff working in DOC facilities by year from 2008 to the present.
13. Number of assaults on CMHC health care staff by DOC inmates by year from 2008 to the present.

Notes:

FOI #19-003

Withheld.

Name: Darnell Ford

Affiliation: NEHCEU District - 1199

Location: UConn Health

Request Date Start: Withheld.

Request Date End: Withheld.

Details: All correspondence including but not limited to, memo, faxes , letters, and emails between University of Connecticut Medical Center and Hartford Hospital relating to the Neonatal Intensive Care Unit, from Jan 1, 2018 to the present. Also please provide of the most recent contractual agreement or documents or if no contractual agreements exist documents explicating the relationship between University of Connecticut Medical Center and Hartford Hospital.

Notes:

FOI #18-389

Withheld.

Name: Hongjie Wang

Affiliation: Withheld.

Location: UConn Health

Request Date Start: Withheld.

Request Date End: Withheld.

Details: 1. All documents of library-related cases that are obtainable based on FOI rules (but with a time limit)
2. The time range for all documents of library-related cases to be obtained is between 1/1/2010 and 12/31/2018
3. Complete set of documents of library-related cases that can be obtained by any parties involved (those who initiated the case and those who were being complained against)
4. All documents of library-related cases that went through UConn Health’s various offices (be they OIE, HR or any other offices, as long as they are obtainable through FOI)

Notes:

FOI #18-388 (12-20-18, 5:38 pm)

internal auditor medical 2019-245, 2012-413, 2011-528 / Internal auditor medical-1 2019-035, 2013-973,

Name: Charles Bryan

Affiliation: 1967

Location: UConn Health

Request Date Start: 01/18/2011

Request Date End: 12/20/2018

Details: All Email Communication to/from between the following Unconn health employee's
1. Prucker@uchc.edu and chiaputti@uchc.edu (cheryl chiapitti)
2. cherylchiaputti@uchc.edu & hildebrandt@uchc.edu (Healther hilerbrandt)
3. Prucker@uchc.edu & hildebrandt@uchc.edu (Pamela rucker)
4. Prucker@uchc.edu & hufschmied@uchc.edu (melanie hufschmied)
5. hufschmied@uchc.edu & hildebrandt@uchc.edu
6. hufschmied@uchc.edu & chiaputti@uchc.edu
7. edangelo@uchc.edu & hildebrandt@uchc.edu (erica dangelo)

8. edangelo@uchc.edu & chiaputti@uchc.edu
9. edangelo@uchc.edu & Prucker@uchc.edu

All Email communcaiton to /from between Dept of Social service employee and the following Uconn emaployees
1. Maryalice.gendreau@ct.govt & Prucker@uchc.edu (pamela rucker)
2. Maryalice.gendreau@ct.govt & chiaputti@uchc.edu
3. Maryalice.gendreau@ct.govt & hildebrandt@uchc.edu
4. Maryalice.gendreau@ct.govt & hufschmied@uchc.edu
5. mgendreau@uchc.edu & prucker@uchc.edu

Notes:

FOI #18-379 (12-16-18, 9:35 pm)

Internal Auditor Medical Interview

Name: Charles Bryan

Affiliation: 1967

Location: UConn Health

Request Date Start: 01/18/2011

Request Date End: 12/16/2018

Details: Requesting justification for all applications that was interviewed and the application that was offered the job for the following
Internal auditor medical 2019-245, application date 7/29/18
Internal Auditor medical - 1. 2019-035, application date 10/9/2018
Internal Auditor medical -1 . 2013-973, application date 6/19/13
Internal auditor medical 2012-413, application date 11/27/11
Internal auditor medical 2011-528, application date 1/18/11. And also was this position filled?

Notes:

FOI #18-368

Purchasing Information

Name: Bruce Shaw

Affiliation: Withheld.

Location: UConn Health

Request Date Start: Withheld.

Request Date End: Withheld.

Details: I am interested in receiving purchasing information from University of Connecticut School of Medicine for purchases made from 1/1/2010 to present.
The information I'm interested in includes: 1. Purchase order number or equivalent 2. Purchase order date 3. Line item details 4. Line item quantity 5. Line item price 6. Vendor name 7.Delivery Address

Notes: