Request Log

FOI #17-192 - Subject - Project Bonds

Name - Barbara Farrand

Affiliation -

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


FOI #17-191 - Subject - Athletics Contracts

Name - Pat Eaton-Robb

Affiliation -

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.


FOI #17-190 - Subject - Athletics Contracts

Name - Andrew Noonan

Affiliation -

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


FOI #17-189 - Subject - Off Campus Event Notification Forms

Name - Carol Isakson

Affiliation - Mansfield Neighborhood Preservation Group

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.


FOI #17-188 - Subject - Speech Code

Name - Rebecca Gould

Affiliation - University of Birmingham

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 If the speech code has since been replaced by a different document, kindly provide that as well.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.


FOI #17-186 - Subject - Athletic Scholarship and Faculty Data

Name - Ken Dixon

Affiliation - Connecticut Post

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.


FOI #17-187 (09-28-17, 6:40 pm) - Subject - FOIA request

Name - Ali Hosseini

Affiliation -

Contact information and a copy of Purchase Order P0253528 Date: 10/21/2015 Amount: $50,499.10. Also please send me the end user information and department information.


FOI #17-184 - Subject - Student Information

Name - Molly Kaleya

Affiliation -

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


FOI #17-183 - Subject - Merit Policy

Name - Jeana Vatamanelu

Affiliation -

Copies of the faculty Merit Policy of The University and other records related to the faculty merit process.


FOI #17-182 - Subject - Internal Revenue Code Section 179D

Name - William Volker

Affiliation - Efficiency Energy, LLC

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).


Name Affiliation Subject Location Request Status
Barbara Farrand Project Bonds UConn Storrs Complete
Pat Eaton-Robb Athletics Contracts UConn Storrs Complete
Andrew Noonan Athletics Contracts UConn Storrs Complete
Carol Isakson Mansfield Neighborhood Preservation Group Off Campus Event Notification Forms UConn Storrs Complete
Rebecca Gould University of Birmingham Speech Code UConn Storrs Complete
Ken Dixon Connecticut Post Athletic Scholarship and Faculty Data UConn Storrs Complete
Ali Hosseini FOIA request Clarification requested
Molly Kaleya Student Information UConn Storrs Denied - Exempt
Jeana Vatamanelu Merit Policy UConn Storrs Complete
William Volker Efficiency Energy, LLC Internal Revenue Code Section 179D UConn Storrs Complete