Archives

FOI #18-225

Certified Payroll

Name: Alexander Lovejoy

Affiliation: Robert M. Cheverie & Associates, P.C.

Location: UConn Health

Request Date Start: Withheld.

Request Date End: Withheld.

Details: 1. Copies of all certified payroll records for all work performed by T. Keefe & Sons on the University of Connecticut Farmington project from December 2017 through the present.
2. Copies of all payment bonds that may protect work performed for T. Keefe & Sons including any contained in any subcontracts between Fusco and United Steel and United Steel and T. Keefe.

Notes:

FOI #18-222 (07-8-18, 12:25 pm)

CMHC Employee Emails

Name: Katherine Flynn

Affiliation: CMHC

Location: UConn Health

Request Date Start: 09/01/2017

Request Date End: 03/01/2018

Details: UCHC emails between Dr. Destefano and Connie Weiskopf involving or concerning Katherine Flynn or Katie Flynn

Notes:

FOI #18-221 (07-5-18, 11:45 pm)

1199 Grievances and Union Tine

Name: Jennifer Davis

Affiliation: Withheld.

Location: UConn Health

Request Date Start: 07/01/2017

Request Date End: 06/30/2018

Details: All grievances logs for the past year, anytime an employee was paid for union business, the hours, days and employee who went of any 1199 member.

Notes:

FOI #18-218

UCHC Policies

Name: Michael Daly

Affiliation: Withheld.

Location: UConn Health

Request Date Start: Withheld.

Request Date End: Withheld.

Details: Copy of any and all University of Connecticut Health Center policies, rules, regulations, or the like as concerns:
1. Request for Amendment of Health Information;
2. Personal Data, Chapter 55 of the Conn. Gen. Stat.

Notes:

FOI #18-199

OIE Investigation Emails

Name: Employee Complainant

Affiliation: Withheld.

Location: UConn Health

Request Date Start: Withheld.

Request Date End: Withheld.

Details: All e-mails regarding OIE investigation and report.

Notes:

FOI #18-197 (06-18-18, 4:18 pm)

CMHC Employee Emails

Name: Katherine Flynn

Affiliation: CMHC

Location: UConn Health

Request Date Start: 06/01/2017

Request Date End: 02/28/2018

Details: Emails between Jane Ventrella and Dr. Destefano regarding Katherine Flynn, Katie Flynn.

Notes:

FOI #18-195

1199SEIU Grievances

Name: Jess Taylor

Affiliation: Withheld.

Location: UConn Health

Request Date Start: 07/01/2016

Request Date End: 06/16/2018

Details: All grievances that were filed by 1199SEIU against UCHC as well as the grievances that were heard between 1199 SEIU and UCHC for the dates of July1, 2016 to Present. I understand that names and personal information could be on these documents so a assigned grievance number and the dates heard will be more then adequate for what I need the information for.

Notes:

FOI #18-179

Fringe Benefits

Name: Michael Aronow

Affiliation: Withheld.

Location: UConn Health

Request Date Start: Withheld.

Request Date End: Withheld.

Details: 1. A copy of any documents (including but not exclusive to electronic, paper, email) relating to the amount of fringe benefits a physician faculty member of the Department of Orthopaedic Surgery at the University of Connecticut School of Medicine would have received for Fiscal Year 2011 (July 1, 2010 to June 30, 2011), Fiscal Year 2012 (July 1, 2011 to June 30, 2012), Fiscal Year 2013 (July 1, 2012 to June 30, 2013), Fiscal Year 2014 (July 1, 2013 to June 30, 2014), Fiscal Year 2015 (July 1, 2014 to June 30, 2015), and Fiscal Year 2018 (July 1, 2017 to June 30, 2018).
a. The information provided should include
i. The total fringe benefit cost for a physician (Total dollar amount or percentage of salary).
ii. The amount a physician faculty member would receive for each fringe benefit received including but not exclusive to
1. Family Health Insurance
2. Family Dental Insurance
3. Disability insurance
4. Life insurance
5. Retirement contributions
6. Tuition waivers
b. If available, this request may be fulfilled by providing the numerical answers to request 1a above, in lieu of all documents related to each faculty members fringe benefit payments during the above time period.
2. A list of all documents that you have obtained related to the above requests but were excluded and the reason they were excluded.
3. The names of the individual(s) who carried out this request.

Notes: Follow up request received 6/15/18:
1. The link you provided https://research.uchc.edu/sps-awards/fa-and-fb-rates/ lists 2018 data. Do you have similar data for the other years?
2. With respect to records relating to actual fringe cost for specific employees, please provide that data for Fiscal Years 2011, 2012, 2013, 2014, and 2015 for
a. Robert Arciero, M.D.
b. Michael Aronow, MD
c. Augustus Mazzocca, M.D.
d. Kevin Shea, M.D.

FOI #18-171

School of Medicine Academic and Enrichment Funds

Name: Michael Aronow

Affiliation: Withheld.

Location: UConn Health

Request Date Start: Withheld.

Request Date End: Withheld.

Details: 1. A copy of any documents relating to the amount of money in the School of Medicine Academic Fund or Academic Enrichment Fund of current or past faculty of the Department of Orthopaedic Surgery at the University of Connecticut School of Medicine.
a. The documents should include original electronic copies of Microsoft word and Excel files, emails containing Microsoft word and Excel files, and paper copies containing net balance, deposits (date, amount, and source of funds), and/ or payments (date, amount, and destination of funds) that occurred between July 1, 2009 and May 24, 2018 involving the above School of Medicine Academic Fund or Academic Enrichment Fund.
b. The search should include the relevant records of the Department of Orthopaedic Surgery at the University of Connecticut School of Medicine as well as the computers used by Erika Ivanov, Sue Ellen Pelletier, Sandy Tolisano, Jay Lieberman, and Gus Mazzocca, as well as any Orthopaedic Department Shared Drives that they would have access to.
c. Computer and email search terms should include but not be limited to:
i. “AEF” anywhere within the file name
ii. “Academic Enrichment Fund” anywhere within the file name
iii. “School of Medicine Fund” anywhere within the file name.
iv. “School of Medicine Academic Fund” anywhere within the file name
v. “SOM Fund” anywhere within the file name
vi. “ALL Faculty 3-17079 AEF Spreadsheets” anywhere within the file name
vii. “MSA Accounts Workbook” anywhere within the file name
viii. Other terms containing the words that the department administrator and staff responsible for managing these two funds currently and previously used to label these files
2. A list of all documents that you have obtained related to the above requests but were excluded and the reason they were excluded.
3. A list of the individuals who carried out the search and all the search terms used.

Notes:

FOI #18-168

Fund Activity

Name: Michael Aronow

Affiliation: Withheld.

Location: UConn Health

Request Date Start: Withheld.

Request Date End: Withheld.

Details: 1. A copy of all activity including net balance, deposits (date, amount, and source of funds), and payments (date, amount, and destination of funds) for Fiscal Years 2010 (July 2009 to June 2010), 2011 (July 2010 to June 2011), and 2012 (July 2011 to June 2012) for:
a. My School of Medicine Academic Fund in the Department of Orthopaedic Surgery at the University of Connecticut School of Medicine
b. My Academic Enrichment Fund in the Department of Orthopaedic Surgery at the University of Connecticut School of Medicine
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: