Archives

FOI #18-377

Connecticut Community Law Center

Name: Greg Curran

Affiliation: Withheld.

Location: UConn Regional Campus

Request Date Start: Withheld.

Request Date End: Withheld.

Details: Copies of public records that indicate the evaluative criteria and decision making process used at CCLC to decide where and how they serve the public.

Notes:

FOI #18-331

Legal Research Contract

Name: Joshua Roslan

Affiliation: LexisNexis

Location: UConn Regional Campus

Request Date Start: Withheld.

Request Date End: Withheld.

Details: A complete copy of any and all current contracts that the agency has entered into for the provision of online legal research with any provider, including but not limited to Thomson Reuters (Westlaw).

Notes:

FOI #18-290

UConn Stamford Garage

Name: Barry Lytton

Affiliation: Stamford Advocate

Location: UConn Regional Campus

Request Date Start: Withheld.

Request Date End: Withheld.

Details: 1) Copies of lease agreements for the two apartment complexes on Prospect Street and the one on Franklin between UConn and the owners.
2) Final garage report with remediation details.

Notes:

FOI #18-272 (09-4-18, 11:04 am)

FOIA requests

Name: Allan Blutstein

Affiliation: America Rising Corp

Location: UConn Regional Campus

Request Date Start: 01/03/2011

Request Date End: 12/30/2016

Details: Copies of FOIA requests (other than the instant one) that seek records about former law school professor Bruce H. Mann.

Notes:

FOI #18-131

Stamford Campus Garage Environmental Reports

Name: Barry Lytton

Affiliation: Stamford Advocate

Location: UConn Regional Campus

Request Date Start: Withheld.

Request Date End: Withheld.

Details: All environmental reports prepared for the University of Connecticut and nearby residents of the University’s Stamford campus garage, 1194 Washington Boulevard, Stamford.

Notes:

FOI #18-123

Law School Faculty Salaries

Name: Angel Oquendo

Affiliation: Withheld.

Location: UConn Regional Campus

Request Date Start: Withheld.

Request Date End: Withheld.

Details: Salaries of all tenured and tenure-track law professors from 2016 until the present

Notes:

FOI #18-041 (01-31-18, 3:30 pm)

Faculty list

Name: Kevin Schiller

Affiliation: CourseCard, Inc.

Location: UConn Regional Campus

Request Date Start: 01/31/2018

Request Date End: 03/01/2018

Details: First name, last name, title, college dept./unit, work email address, and institution mailing address. If this information is available in an Excel file that would be greatly appreciated.

Notes:

FOI #18-006

Request for Video Surveillance

Name: Gerard McEnery

Affiliation: McEnery Price Messey & Sullivan LLC

Location: UConn Regional Campus

Request Date Start: Withheld.

Request Date End: Withheld.

Details: Waterbury Regional Campus surveillance video taped on December 22, 2017.

Notes:

FOI #18-014

Environmental report on UCONN West Hartford Campus

Name: Ross Offinger

Affiliation: Withheld.

Location: UConn Regional Campus

Request Date Start: Withheld.

Request Date End: Withheld.

Details: Any correspondence between the University of Connecticut and the Department of Energy and Environmental Protection relating to the West Hartford UCONN campus.

Notes:

FOI #18-009 (01-6-18, 1:35 am)

UConn West Hartford

Name: Scott Zweig

Affiliation: Withheld.

Location: UConn Regional Campus

Request Date Start: 05/01/2016

Request Date End: 12/31/2017

Details: Purchase and sale agreement between the University of Connecticut and the Town of West Hartford with respect to the UConn West Hartford branch property located at 1700 Asylum Ave and 1800 Asylum Ave, West Hartford, CT.

Notes: