FOI #18-243 (08-6-18, 11:13 am) - Subject - UConn-Tennessee
Name - Dan Brechlin
Affiliation - Hartford Courant
I am looking for the contract between UConn and Tennessee for a home and home football series dating back to 2008. The games were scheduled to happen in 2015 and '16 but did not happen.
FOI #18-242 - Subject - ICE Policies and Correspondence
Name - Sarika Ram
Affiliation - MuckRock
1) All policies related to the protection of the University of Connecticut's undocumented students and relationship with Immigration and Customs Enforcement (ICE)
2) All emails to, from, and copied to the respective President and Provost of each University of Connecticut campus relevant to and/or including the following words/phrases:
-’sanctuary campus’
-’sanctuary university’
-’sanctuary college’,
-‘sanctuary school’
-’undocumented’
-‘illegal immigrant’
-’DACA’
-’DREAM Act’
-‘Deferred Action for Childhood Arrivals’
-‘Development, Relief and Education for Alien Minors Act’
-‘ICE’
-‘Immigration and Customs Enforcement’
-‘ICE officers’
-‘No Funding for Sanctuary Campuses Act’
-‘H.R.6530’
FOI #18-241 (08-3-18, 11:55 am) - Subject - Men's basketball
Name - Billy Heyen
Affiliation - The Daily Orange
The university’s contracts for non-conference men’s basketball games scheduled to be played during the 2018-19 regular season. This is also known as ‘guarantee game’ contracts.
FOI #18-240 - Subject - Men's Basketball Coaches Contracts
Name - Robert Allerton
Affiliation -
Copies of the following public records: the executed contract and most recent contract amendments for men's basketball staff members Dan Hurley, Tom Moore, Kimani Young, Kenya Hunter, Eric Youncofski, James Doherty, Taliek Brown, and Sal Alosi.
FOI #18-238 - Subject - Football Coaches Contracts
Name - Zachary Behnke
Affiliation -
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.
FOI #18-237 - Subject - Athletics Coaches Contracts
Name - Kevin Cohen
Affiliation - Winthrop Intelligence, LLC
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
1. A copy of any documents (including but not exclusive to electronic, paper, email) relating to the amount a physician faculty member of the Department of Orthopaedic Surgery at the University of Connecticut School of Medicine would have received with respect to the value of a tuition waiver for a child attending the University of Connecticut Storr’s campus for Fiscal Year 2011 (July 1, 2010 to June 30, 2011), Fiscal Year 2012 (July 1, 2011 to June 30, 2012), Fiscal Year 2013 (July 1, 2012 to June 30, 2013), Fiscal Year 2014 (July 1, 2013 to June 30, 2014), and Fiscal Year 2015 (July 1, 2014 to June 30, 2015).
a. If available, this request may be fulfilled by providing the numerical answers to request 1 above, in lieu of all the responsive documents.
FOI #18-235 (07-19-18, 3:49 pm) - Subject - Syracuse-Connecticut football contract
Name - Nate Mink
Affiliation - Advance Media New York
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.
FOI #18-234 - Subject - Certified Payroll Gant Building Renovation - STEM Phase 1 (Project No. 901803)
Name - Kimberly Glassman
Affiliation - Foundation for Fair Contracting of Connecticut
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