Archives

FOI #20-372

Email Communications

Name: Richard Goldstein

Affiliation: Withheld.

Location: UConn Storrs

Request Date Start: Withheld.

Request Date End: Withheld.

Details: Correspondence between Michelle Williams and Chris Bernard regarding forensic analysis since 2/7/20.

Notes:

FOI #20-371

UCONN Gant Bldg (Internal Case #17-28)

Name: Hope Redding

Affiliation: Withheld.

Location: UConn Storrs

Request Date Start: Withheld.

Request Date End: Withheld.

Details: We are requesting certified payroll records submitted by the following list of contractors for work performed on the UCONN Gant Building Renovation project. We would like to continue receiving the records electronically. If you have any questions or need anything further, please let me know.
• Automated Logic Contracting Services
• DePaoli Mosaic from Wk ending 9.30.20 through to the present
• Environmental Testing & Balancing
• Ferguson Electric from Wk ending 10.10.20 through to the present
• Ferguson Mechanical from Wk ending 10.10.20 through to the present
• Manganaro Northeast from Wk ending 8.30.20 through to the present
• P&D Mechanical from Wk ending 9.27.20 through to the present
• Scholar Painting from Wk ending 10.10.20 through to the present

Notes:

FOI #20-370 (11-18-20, 2:03 pm)

RFI #LM071320

Name: Marissa Pehl

Affiliation: BCI, Inc. dba Butler Company

Location: UConn Storrs

Request Date Start: 05/01/2015

Request Date End: 11/18/2020

Details: Hello

What is the annual current contract value for Landscaping?

Thank you

Notes:

FOI #20-369

RFP# DS012120

Name: Megan Kreimer

Affiliation: Withheld.

Location: UConn Storrs

Request Date Start: Withheld.

Request Date End: Withheld.

Details: RFP# DS012120
Title/Description: Classroom Scheduling Software
RFP Contact: Dennis Sienna, dennis.sienna@uconn.edu
Date: 4/30/2020

Items Requested:

1. All submitted proposals, including but not limited to:
- All the Exhibits
- Appendices
- Attachments
- Cover Letters
2. Awarded contract, including all Exhibits and Attachments and any Amendments.
3. Scoring/evaluation sheets, including pricing.

Notes:

FOI #20-368

Student Directory Information

Name: Lauren Montgomery

Affiliation: Withheld.

Location: UConn Storrs

Request Date Start: Withheld.

Request Date End: Withheld.

Details: The undersigned hereby requests the right to inspect and make a copy of the following information which you have on all students
currently registered at your state university, but limited as to each student to the following information only:
1.Name
2. Home Mailing Address
3. Campus Mailing Address
4. Permanent Home Address
5. Permanent Home Telephone Number

Notes:

FOI #20-367 (11-17-20, 12:33 am)

Environmental Studies Program

Name: Faculty Faculty

Affiliation: University of Connecticut

Location: UConn Storrs

Request Date Start: 01/01/2019

Request Date End: 11/17/2020

Details: Any and all emails either to or from Edith Barrett that mention either the Environmental Studies program, its abbreviated form, EVST, and/or the program director, Carol Atkinson-Palombo in either the subject line or body of the email.

Notes:

FOI #20-366 (11-13-20, 9:56 am)

Bid Results for Storrs Campus Landscaping

Name: Marissa Pehl

Affiliation: BCI, Inc. dba Butler Company

Location: UConn Storrs

Request Date Start: 10/22/2015

Request Date End: 11/13/2020

Details: Hello,

I am looking to get the bid results from the last time the UCONN Storrs campus Landscaping was out to bid RFQ # DS102915-1. Can I also have a copy of the score sheet for the companies that submitted pricing?

Thank you,

Marissa Pehl

Notes:

FOI #20-365

University Athletic District Dev. Ph 2 - Project No. 201696 (Internal Case #19-17)

Name: Hope Redding

Affiliation: Withheld.

Location: UConn Storrs

Request Date Start: Withheld.

Request Date End: Withheld.

Details: Pursuant to the Connecticut Freedom of lnformation Act Sec. 1-210, we are requesting certified payroll records submitted by the subset of companies listed below for work being performed on the University Athletic District Development Phase 2 project referenced above.
• Ayotte & King for Tile from Wk ending 8.8.20 through to the present
• C & C Mechanical Insulation from Wk ending 8.8.20 through to the present
• Capozzoli Water Management from Wk ending 8.8.20 through to the present
• Columbia Sheet Metal from Wk ending 8.16.20 through to the present
• CSNE, LLC
• Dalene Hardware Flooring for all weeks worked
• Eastern Steel Erectors from Wk ending 8.8.20 through to the present
• Ferguson Mechanical
• Haven Steel Erectors from Wk ending 5.3.20 through to the present
• HHS Mechanical from Wk ending 8.8.20 through to the present
• MT Ford Industries from Wk ending 8.8.20 through to the present
• O&A Insulation from Wk ending 8.22.20 through to the present
• P & D Mechanical from Wk ending 8.9.20 through to the present
• Stairs & Steel from Wk ending 8.8.20 through to the present
• Schenectady Steel
• Shepard Steel
• Wayne J. Griffin Electric from Wk ending 8.9.20 through to the present

Notes:

FOI #20-364 (11-12-20, 6:05 pm)

Football Game Contracts

Name: Kevin Kelley

Affiliation: BRI Solutions, LLC

Location: UConn Storrs

Request Date Start: 07/22/2020

Request Date End: 11/12/2020

Details: All University of Connecticut football game contracts, amendments, and/or cancellations for non-conference opponents for the 2020 season through 2040 season (DATED OR EXECUTED ON OR AFTER JULY 22, 2020).

Notes:

FOI #20-363 (11-12-20, 3:39 pm)

Trauma Informed Materials

Name: Alex Morey

Affiliation: Foundation for Individual Rights in Education

Location: UConn Storrs

Request Date Start: 01/01/2019

Request Date End: 11/12/2020

Details: This is a request for records pursuant to Connecticut Freedom of Information Act (Conn. Gen. Stat. §1-200 et seq.).

RECORDS REQUESTED
I request the following records:

1. Any emails, memos, or letters or attachments thereto sent between the University of Connecticut Office of Institutional Equity, or the University of Connecticut administration (including any of its officers, staff members, directors, or other employees) and any faculty or staff members related to any “trauma informed” or “trauma-informed” training programs or materials from January 1, 2019 to the present.

2. Any records held by the University of Connecticut Office of Institutional Equity, or the University of Connecticut administration, and units thereunder (including PowerPoint presentations, guidebooks, or any other documents or files both digital and physical) containing the words/phrase “trauma informed” or “trauma-informed” distributed to faculty or staff members by the University of Connecticut Office of Institutional Equity or the University of Connecticut administration (including any of its officers, staff members, directors, or other employees) between January 1, 2019 and the present.

Notes: