Archives

FOI #17-149

Nike Agreement

Name: Scott Powers

Affiliation: Hartford Courant

Location: UConn Storrs

Request Date Start: Withheld.

Request Date End: Withheld.

Details: Copy of the contract signed between Nike and the University of Connecticut and its Division of Athletics regarding its exclusive sponsorship agreement with Nike through the 2022-23 academic year.

Notes:

FOI #17-148

Edsall Contract

Name: Abigail Heyrich

Affiliation: Withheld.

Location: UConn Storrs

Request Date Start: Withheld.

Request Date End: Withheld.

Details: Entire copy (including all appendices and exhibits) of the employment for Randy Edsall, the head football coach at the University of Connecticut.

Notes:

FOI #17-147

Bid JL020317 Audio Visual Equipment Supplies and Service

Name: Jacqueline Sessa

Affiliation: Onvia

Location: UConn Storrs

Request Date Start: Withheld.

Request Date End: Withheld.

Details: Contract award information and bid result/tab information for the following solicitation: Bid Number JL020317.

Notes:

FOI #17-146 (25-07-17, 9:00 am)

Multimedia Rights Agreement with Collegiate Licensing Company

Name: Taylor Patterson

Affiliation: The Ohio State University Office of Legal Affairs

Location: UConn Storrs

Request Date Start: 07/25/2017

Request Date End: 08/02/2017

Details: The multimedia rights agreement with Collegiate Licensing Company (an affiliate of IMG) that was extended in 2014. It is a 10 year agreement. Here is the link to the article about the agreement that I am looking for: http://www.imgcollege.com/news/2014/university-of-connecticut-extends-licensing-partne

Notes:

FOI #17-145

McElroy, Deutsch, Mulvaney & Carpenter, LLP PSA

Name: Chris Henderson

Affiliation: AAUP

Location: UConn Storrs

Request Date Start: Withheld.

Request Date End: Withheld.

Details: Copies of public records pertaining to the Professional Service Agreement between the University of Connecticut and the law firm of McElroy, Deutsch, Mulvaney & Carpenter, LLP for legal services in connection to the collective bargaining negotiations between the University of Connecticut and the UCONN Chapter of the American Association of University Professors. Specifically: 1. Copies of all invoices, bills, and/or receipts submitted as of July 24, 2017 pertaining to the PSA noted above. 2. The total amount expended as of July 24, 2017 pertaining to the PSA noted above.

Notes:

FOI #17-144

Graduation Rate by Town

Name: John Ramsay

Affiliation: Muhlenberg College

Location: UConn Storrs

Request Date Start: Withheld.

Request Date End: Withheld.

Details: Records regarding UConn's graduation rate by school district or town.

Notes:

FOI #17-143

Athletics Contracts

Name: Matthew Kish

Affiliation: Portland Business Journal

Location: UConn Storrs

Request Date Start: Withheld.

Request Date End: Withheld.

Details: (1) Any extensions, modifications or new agreements the university or its athletic department negotiated or signed with Nike, Adidas, Under Armour or Russell Athletic since Jan. 1, 2016. (2) Any extensions, modifications or new agreements the university or its athletic department signed for its marketing rights, multimedia rights or licensing rights since Jan. 1, 2016. Such contracts are often held by Learfield or IMG or a sibling company. (3) Any notes, itineraries, schedules, photos, expense reports, recordings, agendas or other materials or documents related to Nike-, Adidas- or Under Armour-sponsored trips for the university’s athletic director, head football coach or head men’s or women’s basketball coach since Jan. 1, 2012.

Notes:

FOI #17-140

Project #901888 Downes Construction Company LLC

Name: Daniel Ravizza

Affiliation: New England Regional Council of Carpenters

Location: UConn Storrs

Request Date Start: 07/14/2016

Request Date End: 07/14/2017

Details: Any and all communication via US Mail, electronic mail, SMS or text message or records thereof between the University of Connecticut’s Planning, Design and Construction Department by any of its staff, managers, interns, or representatives and any of Downes Construction Company LLC (a corporation registered in the state of Connecticut that lists one Joseph N Desautel as principal, with a business address of 200 Stanley Street in New Britain, Connecticut) employees, staff, interns, or representatives. Any employees, staff, interns, or representatives of business entities not mentioned above that list Joseph N Desautl as a principle, director, managing member, or other officer of a registered business by the Connecticut Secretary of the State regarding the Gampel Pavilion Dome Ceiling and Roof Repair construction project (Project #901888) for a period of one (1) year prior to the date of this request.

Notes:

FOI #17-139

Office Equipment and Supplies Contract

Name: Jessica Kreamer

Affiliation: Biddesk.com

Location: UConn Storrs

Request Date Start: Withheld.

Request Date End: Withheld.

Details: Copy of office equipment and office supplies awarded bid result with pricing. 

Notes:

FOI #17-142

A & A Office Systems Inc. Contract

Name: Jessica Kreamer

Affiliation: Biddesk.com

Location: UConn Storrs

Request Date Start: Withheld.

Request Date End: Withheld.

Details: Copy of your contract for OFFICE EQUIPMENT - COPIERS, PRINTERS, FAX with A & A Office Systems Inc.

Notes: