Archives

FOI #18-155 (05-10-18, 10:24 am)

Commencement speaker fees

Name: Collin Binkley

Affiliation: The Associated Press

Location: UConn Storrs

Request Date Start: 01/01/2014

Request Date End: 05/10/2018

Details: Records detailing fees that were paid or promised to the university’s spring commencement speakers for each year from 2014 through 2018. This includes but is not limited to contracts and invoices from speakers, their agents or speaking firms. I’m interested only in payments made in exchange for speaking, not other costs such as travel, lodging or other accommodations. I’m also interested only in payments to the university’s primary commencement speaker each spring.

Notes:

FOI #18-151

Event Planning Coordinator, Search #2017529

Name: Lindsay Jenkelunas

Affiliation: UCPEA

Location: UConn Storrs

Request Date Start: Withheld.

Request Date End: Withheld.

Details: The following relating to Event Planning Coordinator, Search #2017529:
• The original job posting.
• The names of those who served on the search committee, and the dates of their most recent search committee training.
• Any and all recruitment qualification reports.
• Any and all applicant selection reports.
• Any and all applicant summary reports.
• Any and all candidate selection reports.
• Any and all additional materials or reports produced in relation to this search.

Notes:

FOI #18-152

MF032118-D Wilbur Cross Library Furniture - Stackable Chairs RFP

Name: Janis Stewart

Affiliation: Robert H. Lord Co.

Location: UConn Storrs

Request Date Start: Withheld.

Request Date End: Withheld.

Details: Copies of the bid tab for all bids.

Notes:

FOI #18-150 (05-7-18, 5:56 pm)

Emails and records

Name: Peter Robison

Affiliation: Bloomberg News

Location: UConn Storrs

Request Date Start: 01/01/2005

Request Date End: 05/07/2018

Details: Please send me any and all correspondence between Nutritional Sciences Professor Nancy Rodriguez (nancy.rodriguez@uconn.edu) and any employee or official of the following organizations: International Dairy Foods Association; Dairy Management Inc.; National Dairy Council; Milk Processor Education Program (MilkPEP); Fluid Milk Processor Promotion Program, or Milk Checkoff Program; USA Swimming; and the U.S. Olympic Committee. Please also send me records of any royalties, licensing fees, or payments from any of the above organizations to Nancy Rodriguez, the University of Connecticut or any university affiliate.

Notes:

FOI #18-149

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 Phase 1 the above-referenced project.
• Ferguson Mechanical, and their subcontractors - From wk ending 1.27.18 through the present
• Scholar Painting - From wk ending 1.27.18 through the present
• Connecticut Carpentry Corporation, and their subcontractors - From wk ending 1.27.18 through the present
• New Britain Fence - Payrolls from wk ending 1.27.18 through the present
• Barall & Konover Flooring
• Dzen Sheet Metal Contractors
• Reynolds Welding & Fabrication
• Quality Building
• New Britain Fence
• Manganaro Northeast
• DePaoli Mosaic
• Sign Pro

Notes:

FOI #18-148

RFP JW090215

Name: Jim Dammann

Affiliation: AVP

Location: UConn Storrs

Request Date Start: Withheld.

Request Date End: Withheld.

Details: Copy of the winning RFP and contract for RFP JW090215.

Notes:

FOI #18-147

Athletics Employment and Game Contracts

Name: Kevin Cohen

Affiliation: Winthrop Intelligence, LLC

Location: UConn Storrs

Request Date Start: Withheld.

Request Date End: Withheld.

Details: 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. Allen Eddie 2. Hunter Kenya 3. Hurley Dan 4. Lister Jasmine 5. Moore Tom
2. Pursuant to applicable authority, I am writing to request a copy of any contract or written agreement in force (i.e., signed, fully executed) for non-conference Football games listed below plus any additional non-conference games scheduled to be played between 2018 and 2035 between the University’s Department of Athletics and the following Universities’ Departments of Athletics: 1. Clemson University 09/11/2021 2. Holy Cross 09/02/2021 3. University of Tennessee at Martin 2027

Notes:

FOI #18-146

National Strength and Conditioning Association Correspondence

Name: Stephanie Lee

Affiliation: BuzzFeed News

Location: UConn Storrs

Request Date Start: 01/01/2013

Request Date End: 12/31/2014

Details: All email communications to and from former University of Connecticut professors William Kraemer, Jeff Volek, and Carl Maresh, with members of the National Strength and Conditioning Association (including email addresses ending in “@nsca.com”) and/or staff or faculty at Ohio State University (including email addresses ending in “@osu.edu”), from 2013 through 2014.

Notes:

FOI #18-144

Off Campus Event Notification Forms

Name: Linda Duckstein

Affiliation: Mansfield Neighborhood Preservation Group

Location: UConn Storrs

Request Date Start: 01/01/2018

Request Date End: 03/31/2018

Details: 1. All "Off Campus Event Notification Forms" and other sources of information about parties and events to be held by any RSO, club or organization including all fraternities and sororities in OFF-CAMPUS locations within Mansfield, CT, January 1, 2018 through March 31, 2018.

2. All advisor (or delegatee) notes from phone calls, email, meetings or other sources regarding fraternity/sorority events being held off campus January 1, 2018 through March 31, 2018.

3. All correspondence, notes, and email between any university personnel and any fraternity/sorority council regarding events held or planned to be held off-campus January 1, 2018 through March 31, 2018.

Notes:

FOI #18-141

Fraunhofer Center for Energy Innovation

Name: Christopher Henderson

Affiliation: UConn AAUP

Location: UConn Storrs

Request Date Start: 12/01/2015

Request Date End: 07/30/2016

Details: 1. All public records, documents, and communications relating to university affiliations with Fraunhofer USA, Inc. for the period of December 1, 2015 to July 30, 2016.
2. All public records, documents, and communications of or between Patrick Bressler, Alexander Michaelis, Kazem Kazerounian, Jeff Seemann, Radenka Marik, Prabhakar Singh, and/or Terry Barber-Tournaud for the period of December 1, 2015 to July 30, 2016 relating to Fraunhofer Inc, USA and/or the Fraunhofer Center for Energy Innovation (CEI) at the University of Connecticut.

Notes: