Archives

FOI #18-239

Softball Coach Contract

Name: Justin McLeod

Affiliation: Withheld.

Location: UConn Storrs

Request Date Start: Withheld.

Request Date End: Withheld.

Details: Copy of the active contract and any amendments and/or extensions for UConn head softball coach Jen McIntyre.

Notes:

FOI #18-238

Football Coaches Contracts

Name: Zachary Behnke

Affiliation: Withheld.

Location: UConn Storrs

Request Date Start: Withheld.

Request Date End: Withheld.

Details: Copies of the following public records: all employment contracts and all subsequent amendments for Connecticut Football Staff members Terry Richardson, Billy Crocker, John Dunn, Eddie Allen, Corey Edsall, Curome Cox, Dennis Dottin-Carter, Frank Giufre, Aaron Smith, Jon Wholley and Randy Edsall.

Notes:

FOI #18-237

Athletics Coaches Contracts

Name: Kevin Cohen

Affiliation: Winthrop Intelligence, LLC

Location: UConn Storrs

Request Date Start: Withheld.

Request Date End: Withheld.

Details: Pursuant to applicable authority, I am writing to request copies of the following “Documents” for the athletic department staff listed below:
1. Current employment contract and salary (Letter of intent, form agreement, or applicable document / record which shows annual compensation and start/end date of employment). If an employee does not have a formal written agreement, please provide (ideally in a spreadsheet or table format): Name, Compensation, and Start/End Date (or write “At Will” if applicable).
1. Auriemma Geno University of Connecticut
2. Cox Curome University of Connecticut
3. Crocker Billy University of Connecticut
4. Dailey Chris University of Connecticut
5. Darras Sarah University of Connecticut
6. Doran James University of Connecticut
7. Dottin-Carter Dennis University of Connecticut
8. Edsall Corey University of Connecticut
9. Edsall Randy University of Connecticut
10. Francisco Janelle University of Connecticut
11. Giufre Frank University of Connecticut
12. Kaplan Dave University of Connecticut
13. Kimball Amanda University of Connecticut
14. Klein Eric University of Connecticut
15. Ralph Shea University of Connecticut
16. Richardson Terry University of Connecticut
17. Smith Aaron University of Connecticut
18. Steinberg Ryan University of Connecticut
19. West Chris University of Connecticut
20. Wholley Jon University of Connecticut
21. Youncofski Eric University of Connecticut
22. Young Kimani University of Connecticut

Notes:

FOI #18-235 (07-19-18, 3:49 pm)

Syracuse-Connecticut football contract

Name: Nate Mink

Affiliation: Advance Media New York

Location: UConn Storrs

Request Date Start: 01/01/2014

Request Date End: 07/19/2018

Details: I’d like to request all documents and email correspondence between the University of Connecticut and Syracuse University officials regarding the Syracuse-Connecticut football series contract for games played in 2016 and 2018.

Notes:

FOI #18-234

Certified Payroll Gant Building Renovation - STEM Phase 1 (Project No. 901803)

Name: Kimberly Glassman

Affiliation: Foundation for Fair Contracting of Connecticut

Location: UConn Storrs

Request Date Start: Withheld.

Request Date End: Withheld.

Details: Copies of certified payroll records submitted by the companies listed below, when applicable, for work being performed on UConn Gant Building Renovation - STEM Phase 1 (Project No. 901803):
• Ferguson Mechanical, and their subcontractors - From wk ending 3 .31.18 through the present
• Ferguson Electric, and their subcontractors - From wk ending 3 .31 .18 through the present
• Scholar Painting - From wk ending 3.31.18 through the present
• Connecticut Carpentry Corp, and their subcontractors - From wk ending 1.27.18 through the present
• Manganaro Northeast - From wk ending 4.1.18 through the present
• Barall & Konover Flooring
• Dzen Sheet Metal Contractors
• Reynolds Welding & Fabrication
• Quality Building
• New Britain Fence
• DePaoli Mosaic
• Sign Pro

Notes:

FOI #18-233 (07-17-18, 3:55 pm)

Judge Brett Kavanaugh

Name: Allan Blutstein, Esq.

Affiliation: America Rising Advanced Research ("AR2")

Location: UConn Storrs

Request Date Start: 07/09/2018

Request Date End: 07/13/2018

Details: Communications *sent* by the law school dean that mention or refer to U.S. Supreme Court nominee Brett Kavanaugh from July 9, 2018 through July 13, 2018.

Notes:

FOI #18-231

Athletics Contracts

Name: Jennifer Borfitz

Affiliation: Leona Marketing Group

Location: UConn Storrs

Request Date Start: Withheld.

Request Date End: Withheld.

Details: 1- Multimedia and Corporate Sponsorship Rights (Companies who are either a licensee of Sponsorship of Trademark Licensee such as Learfield Sports, Van Wagner Sports, JMI Sports, Outfront Media, IMG College, etc.)for Athletics
2- All Apparel Rights Contracts(i.e Nike, Under Armour, Adidas, etc) for the Athletics Department

Notes:

FOI #18-227 (07-11-18, 11:04 am)

Grade Distributions for All University Courses from Fall 2013 to Spring 2018

Name: Student Student

Affiliation: University of Connecticut

Location: UConn Storrs

Request Date Start: 08/23/2013

Request Date End: 07/11/2018

Details: I request the grade distributions by percent and/or letter grade, for every class and instructor for the last five years at the University of Connecticut, Storrs Campus.

Notes:

FOI #18-230

RFP #JL041217

Name: Jocelyn Dangler

Affiliation: Cornerstone OnDemand

Location: UConn Storrs

Request Date Start: Withheld.

Request Date End: Withheld.

Details: Pricing and the RFP response from PageUp People for RFP #JL041217 .

Notes:

FOI #18-229

Hurley Contract

Name: Chandler Burks

Affiliation: Withheld.

Location: UConn Storrs

Request Date Start: Withheld.

Request Date End: Withheld.

Details: Dan Hurley's fully executed contract.

Notes: