Archives

FOI #17-195

RFP No. KA040517

Name: Cody Brumgard

Affiliation: Open Minds

Location: UConn Storrs

Request Date Start: Withheld.

Request Date End: Withheld.

Details: SOLICITATION NUMBER: KA040517; SOLICITATION TITLE: Connecticut Seeks Pre-Employment Physical Services; SOLICITATION DUE DATE: 4/26/2017. Please provide: (1) Name, contact person, mailing address, e-mail address, and telephone number of the organization(s) awarded a contract as a result of this solicitation; (2) Contract award date; (3) Contract award period; (4) Contract award amount; (5) List of additional organizations that responded to this RFP; (6) Copy of the winning proposal.

Notes:

FOI #17-192

Project Bonds

Name: Barbara Farrand

Affiliation: Withheld.

Location: UConn Storrs

Request Date Start: Withheld.

Request Date End: Withheld.

Details: Copies of the bonds for South Campus Envelope Repairs project #201614 and Student Union Building Envelope Repairs project #902052.

Notes:

FOI #17-191

Athletics Contracts

Name: Pat Eaton-Robb

Affiliation: Withheld.

Location: UConn Storrs

Request Date Start: Withheld.

Request Date End: Withheld.

Details: University of Connecticut employment contracts with the coaches (including the strength and conditioning coach) and the director of basketball administration for the men’s and women’s basketball teams.

Notes:

FOI #17-190

Athletics Contracts

Name: Andrew Noonan

Affiliation: Withheld.

Location: UConn Storrs

Request Date Start: Withheld.

Request Date End: Withheld.

Details: Copies of UConn AD David Benedict's contract and the University apparel agreement with Nike.

Notes:

FOI #17-188

Speech Code

Name: Rebecca Gould

Affiliation: University of Birmingham

Location: UConn Storrs

Request Date Start: Withheld.

Request Date End: Withheld.

Details: I write to request all data you hold concerning the litigation and settlement pertaining to the case described here: http://www.nytimes.com/1989/12/11/nyregion/campus-slur-alters-a-code-against-bias.html?mcubz=0. In particular, I request the speech code that is referenced at the above link. The title of the speech code is likely to be "Protect Campus Pluralism" and was held by the Department of Student Affairs at the University of Connecticut during the 1990s. If the speech code has since been replaced by a different document, kindly provide that as well. In addition I request all available correspondence on this matter beginning in 1989.

Notes:

FOI #17-189

Off Campus Event Notification Forms

Name: Carol Isakson

Affiliation: Mansfield Neighborhood Preservation Group

Location: UConn Storrs

Request Date Start: 08/01/2017

Request Date End: 09/30/2017

Details: 1- all "Off Campus Event Notification Forms" and other sources of information about parties and events to be held by any club or organization including all fraternities and sororities in OFF-CAMPUS locations within MANSFIELD, CT from August 1, 2017 through September 30, 2017. 2- all advisor (or delegatee) notes from phone calls, email, meetings or other sources regarding fraternity/sorority events being held off campus from August 1, 2017 through September 30, 2017. 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 from August 1, 2017 through September 30, 2017.

Notes:

FOI #17-186

Athletic Scholarship and Faculty Data

Name: Ken Dixon

Affiliation: Connecticut Post

Location: UConn Storrs

Request Date Start: Withheld.

Request Date End: Withheld.

Details: 1) A breakdown, by sport, of students on full athletic scholarship.
2) The number of Connecticut residents on full athletic scholarship.
3) The number of adjunct professors; the number of classes they are teaching this semester, and the campuses to which they are assigned.
4) The number of UConn employees, including professors, administrators and other staff members, whose children are allowed to attend the University for free or reduced-rate tuition. The number of UConn employees whose children attend other universities/colleges under a tuition-exchange program.

Notes:

FOI #17-185 (09-26-17, 10:57 am)

Government relations

Name: Allan Blutstein

Affiliation: America Rising

Location: UConn Storrs

Request Date Start: 09/01/2017

Request Date End: 09/26/2017

Details: 1. All email exchanged between Gail Bysiewicz-Garber (Government Relations) and any staff at the Governor's office regarding budget issues. 2. All email exchanged between Joann Lombardo (Government Relations) and any staff at the Governor's office regarding budget issues.

Notes:

FOI #17-184

Student Information

Name: Molly Kaleya

Affiliation: Withheld.

Location: UConn Storrs

Request Date Start: Withheld.

Request Date End: Withheld.

Details: The names, email addresses, year in school, and major of every student that attends University of Connecticut this current Fall 2017 semester, including freshmen.

Notes:

FOI #17-182

Internal Revenue Code Section 179D

Name: William Volker

Affiliation: Efficiency Energy, LLC

Location: UConn Storrs

Request Date Start: 09/21/2010

Request Date End: 09/21/2017

Details: Copies of public records pertaining to Internal Revenue Code Section 179D Special Rule for Government-Owned Buildings and allocations made thereunder. Specifically, please provide any and all emails and attachments sent or received by University of Connecticut staff email addresses to/from the following domain: alliantgroup.com. You may limit the search to the last 7 years (2010-2017).

Notes: