UCONN 2000

Legislative Update No. 20

UCONN 2000

Legislative Update No. 20

April 2005

REBUILDING, RENEWING AND ENHANCING

THE UNIVERSITY OF CONNECTICUT

The TWENTIETH in a series of reports to Governor M. Jodi Rell and the Connecticut General Assembly

Table of Contents
I. UCONN 2000: THE UPDATE

II. ACTIVITIES COMPLETED OR UNDERWAY:

III. CURRENT PROJECT STATUS – PHASE I (as of April 2005)
IV. CURRENT PROJECT STATUS – PHASE II (as of April 2005)
V. CURRENT PROJECT STATUS – PHASE III (as of April 2005)
VI. CURRENT PROJECTS FUND SOURCES: PHASE I (as of April 2005)
VI. CURRENT PROJECTS FUND SOURCES: PHASE II (as of April 2005)
VII. CURRENT PROJECTS FUND SOURCES: PHASE III (as of April 2005)

Attachments & Exhibits:


UCONN 2000: THE UPDATE

This is the twentieth in a series of semi-annual reports to the Governor and the General Assembly pursuant to the provisions of Sections 10a-109 through 10a-109y of the Connecticut General Statutes, originally An Act to Enhance the Infrastructure of the University of Connecticut, now known as UCONN 2000. These reports have been issued each October and April since passage of UCONN 2000 on June 7, 1995. The law also requires a four-year progress report, which was filed on January 15, 1999.

UCONN 2000: Problems and Corrective Actions

Since the issuance of the last report, problems in the construction program have been identified by the University and reported by the media. In April, the Finance, Revenue and Bonding Committee of the General Assembly held an informational hearing on the programand invited testimony from the Auditors of Public Accounts and from the University. UConn President Philip E. Austin, accompanied by Vice President and Chief Operating Officer Linda Flaherty-Goldsmith and Vice President and Chief Financial Officer Lorraine M. Aronson, explained the problems and the corrective action plan developed to prevent recurrence. Testimony submitted that day is found in Attachment D.

Also in April, Governor Rell announced the formation of a special panel to take an in-depth look at UConn’s administration of contracts and oversight of on-campus construction. In order to continue the renewal and revitalization occurring at UConn, the Governor charged the Commission on UConn Review and Accountability to report to her by October 1, 2005, on any changes in laws, regulations, personnel or policies that are needed to ensure state resourcesare being used ethically and effectively.

UCONN 2000: ACTIVITIES COMPLETED OR UNDERWAY

  • PLANNING, DESIGN AND MANAGEMENT
    • The University has almost completed the update of its 1998 Master Plan. In view of the extensive physical changes on all the campuses resulting from the UCONN 2000 investment and the forthcoming 21st Century UConn initiative, it is necessary to update the plan so that the University can manage its capital resources most effectively. The plan, when complete, will adjust the planning baseline to reflect the current physical plant, assess current and projected space needs relative to available facilities, assess the overall parking and transportation system including its financial and operational aspects, and refine the campus’ physical composition toadvance improvements already in place. The planning effort includes activities on the West Hartford, Torrington and Avery Point campuses. Additionally, a plan is being developed for athletic facilities. The consultant for the Master Plan revision is Smith Group/JJR of Ann Arbor, Michigan. It is anticipated the plan will be complete in the summer of 2005.
    • The Law School Library has experienced an on-going series of leaks since opening in 1996. The project’s construction, which predates UCONN 2000, was managed by the Department of Public Works. Corrections undertaken did not resolve the situation, so the University hired its own consultants (Hoffman Architects of New Haven, and Simpson Gumpertz and Heger, Incorporated of Boston) to investigate, identify problems and propose solutions. The University is working with the Office of the Attorney General to address the issue. Funding for repairs is in the State’s FY 2005 Capital Budget with an expectation of recovery of funds as appropriate. The University is requesting that the Bond Commission approve the funding for design on corrections to the defects.• The University continues standardizing building systems and system components within its overall building and renovation program, (e.g., electrical circuitry, panel boxes, etc.). This process will reduce the number of replacement parts UConn needs to inventory, speed repairs, improve the level of maintenance and lower overall costs.
    • The Board of Trustees, at its February 3, 2005 meeting, approved modifications to the FY 2005 Capital Budget totaling $100 million for system-wide capital improvements, equipment, telecommunications and library acquisitions as shown in Exhibit A. This amount reflects $50 million for the final year of Phase 2 of UCONN 2000 and $50 million for the first year of Phase 3, also known as 21st Century UConn. Together these amounts total the FY 2005 authorization “cap” of $100 million. The following is a brief description of the projectsincluded in the FY 2005 Capital Budget.

Storrs and Regional Campuses

Arjona and Monteith (New Classroom Buildings)
The architects have been selected for the Arjona and Monteith (new classroom buildings) Project. This project will include the construction of new facilities to replace the Arjona and Monteith buildings, the two most heavily used classroom buildings on campus. Included in the facility will be classrooms and offices for various departments within the College of Liberal Arts and Sciences. The architects for the project are Leers Weinzapfel Associates of Boston, MA.

Arjona interior Monteith building-rear view
Interior and exterior views of the Jaime Homero Arjona Building.
Monteith Building - front view. Monteith Building - rear view.
The Henry Ruthven Monteith Building (above and right) along with the Arjona Building are the two most heavily used classroom facilities on the Storrs campus.

Natural History Museum Completion
Programming activities are continuing on the Connecticut State Museum of Natural History completion project. The Connecticut State Museum of Natural History plans to establish a new Connecticut Archaeology Center to provide support for UConn graduate and undergraduate students and operate archaeology field schools. It also will provide elementary and secondary school teachers with training, curriculum guides and teaching resources; technical training and assistance to Connecticut municipalities; an active Web presence; and access for professional archaeologists, students and the public to maps, collections and an archaeology library. The Center will expand the museum’s ability to promote an appreciation of cultural and natural history, with a focus on New England. It will also provide access to the State’s largest collection of Connecticut artifacts and increase support of the Office of State Archaeology that is mandated by the State to protect some 1,000 archaeological sites on State land and over 3,000 sites on private land. (The State Archaeologist provides technical assistance to municipalities, cares for anthropological collections, and oversees sites of Native American burials and the return of sacred materials.) This share of the project, estimated at $700,000, will create space for work and display for these activities. Part of the funding, $200,000, will be from private donors. The architects for the project are Arbonies King Vlock, P.C. of Stony Creek, CT.

North Hillside Road Completion
Design and permitting activities are underway on the North Hillside Road completion project. This project will extend Hillside Road by 3,400 linear feet from it’s current terminus to Route 44 and will include related utilities such as gas, electrical, water, sewer and telecommunications. The new extension will allow enhanced access to campus and sorely needed relief from traffic congestion on Route 195. Also, the road and accompanying utilities will permit future development of this key parcel. The University’s Master Plan envisions the North Campus as a critical area for expansion of the main campus, permitting new science buildings, recreational residential capacity, public/private partnerships (including incubator space) and other initiatives. The Town of Mansfield is supportive of the road project. The engineers for the project are Fuss & O’Neill, Inc. of Manchester, CT.

Arjona interior Science lab
The Torry Life Sciences Building project will renovate and expand the labs and classroom used by the Ecology & Evolutionary Biology and Physiology & Neurobiology Departments.

Torrey Renovation Completion & Biology Expansion
Architects have been selected for the Torrey Renovation completion and Biology Expansion project that includes research labs, classrooms, and office space for Ecology and Evolutionary Biology programs and Physiology and Neurobiology Departments. The new building will be constructed in the area of the current site of the Torrey Life Sciences Building. The preliminary program for the building has been developed and will be finalized prior to start of the schematic design. Architects for this project are The Hillier Group of New York City, NY.

Lakeside Renovation
Programming activities have been completed and schematic design activities are underway on the Lakeside Renovation Project. When complete the building will be occupied by University Communications, Governmental Relations and University Events. The architect for the project is Allan Dehar Associates of New Haven, CT.

Front view of Lakeside Apartments Rear view of Lakeside Apartments
The Lakeside Apartments building will be renovated for administrative offices.

Law School Renovations/Improvements
Planning, design and bidding are currently underway to install an elevator in the Hartranft Building at the University’s Law School. The project is scheduled to be completed by fall 2005.

Stamford Campus Improvements
Design is underway for the repair of the interior ramps to the Stamford Campus Parking Garage. Design and construction are scheduled to be complete by December 2005.

West Hartford Campus Renovations/Improvements
Design is complete and bids are being solicited for the repair of the major parking lot at the West Hartford Campus. Construction is planned to be completed by fall 2005.

Farm Buildings Repairs/Replacements
Two projects are in progress for the upgrade of the various farm buildings. Demolition of two wings of the Yellow Barn is complete. The next phase, stabilization and exterior repairs, is currently in the planning stage. The second construction project of the Consolidated Poultry Facility was recently completed.

Health Center

Research Tower
Architects have been selected for the new research building at the Health Center campus. The project will include new research laboratories, offices and support space and will be constructed in the “research zone” of the campus as defined by the 2002 Campus Master Plan. Programming of the building is being developed at this time. The firm of CUH2A, Architecture, Engineering and Planning of Princeton, New Jersey is the architect for the project.

CLAC Renovation Biosafety Level 3 Lab
The planning study for the Health Center’s Center for Laboratory Animal Care (CLAC), in anticipation of the planned FY 2009 renovations, is complete. The planning document evaluates the existing vivarium facilities including conditions and capacities, projects volumes based on expected research growth, and recommends short and long term actions to provide adequate vivarium facilities and the creation of a Bio Safety level 3 containment facility to support current and expanded research programs. The planning study was prepared by FLAD & Associates of Stamford, CT.

Main Building Renovation
A Planning Study for the Health Center’s Main Building Renovations project will begin in July 2005. The planning study will be prepared in anticipation of design funds for the project planned for FY 2007.

Medical School Academic Building Renovation
Design for a portion of the Health Center’s Academic Building Renovations project will begin in June 2005. The design will encompass renovations to the two main teaching auditoria and will include upgrades to the technology, seating and all finishes.

Dental School Renovation
The design of the Health Center’s School of Dental Medicine pre-clinical lab renovations will begin in November 2005 and will include essential upgrades to the labs to support the Dental School programs.

Deferred Maintenance/Code/ADA/Renovation Lump Sum – Health Center
Various Health Center deferred maintenance projects are scheduled for this year. The most critical among them is the cooling tower refurbishment project. Design has been completed and construction is scheduled to start in fall 2005.

CONSTRUCTION

  • The University has received its permits, and construction activities have begun on the gas turbine of the Cogeneration/Central Chilled Water Facility that will produce electricity for the Storrs campus. Secondary waste heat will provide heating, hot water and cooling for a large segment of the Storrs campus as well. The bid process was undertaken as a prerequisite to determine the feasibility and advisability of moving to cogeneration. Independent analysis projected potential significant energy cost-savings, and data from the bid process informed a cost/benefit analysis that led the Board of Trustees to endorse proceeding with the project. A contract was awarded to Select Energy. The project is financed through Caterpillar Financial Services Corporation using a capital lease structure with an average interest rate of 4.5%.   Cost-avoidance achieved through the construction of the facility will generate funds to pay the debt and debt service. The project is anticipated to be completed in August 2005. Construction manager for the project is O & G Industries of Torrington, CT who is under contract with Select Energy, and Project Manager is Derick Dahlen of Dahlen, Berg & Co. of Minneapolis, MN.
View of the new Pharmacy/Biology Building across North Eagleville Road. View of the new Pharmacy/Biology Building from the west.
The new Pharmacy/Biology Building will be ready for occupancy this summer.
  • Construction is almost complete on the new School of Pharmacy/Biology Building that includes 120,000 square feet of space for teaching and research for the Pharmacy program and 80,000 square feet of research space for Biology. Also included is a consolidated 26,000 square foot animal care facility to support research programs in this area of campus. The architect for this construction project is Davis, Brody, Bond of New York City. Gilbane of Glastonbury, CT is the construction manager for the project. The building is to be completed in July 2005.
Front view of Lakeside Apartments
Site preparation has begun for the new Intramural, Recreational & Intercollegiate facilities project.
  • Construction has begun on the Intramural, Recreational & Intercollegiate Facilities Project. This facility will house the football program including offices, training rooms, locker rooms and an indoor practice field. When not used by athletic teams, the indoor field will be used by the recreational programs. Funding for this project includes $31 million from Phase III of UCONN 2000, and the remainder from private fundraising. The Board of Trustees, at its August 3, 2004 meeting, approved the EIE for the project. Architects for the project are Jeter Cook Jepson of Hartford, CT and HOK of St. Louis, MO. Dimeo Construction of New Haven, CT is the construction manager for the project. Project completion is expected in July 2006.
  • Renovations and deferred maintenance projects in facilities on the Avery Point Campus have been completed or are in the construction or design phase. This year’s projects include classroom renovations and interior work on several facilities. Work for this will be complete by fall 2005.
  • Construction has begun on the second phase of the Student Union Project. This phase of the work includes the demolition of the south end of the building and the construction of a new facility, which includes space for a food court, retail space, cultural center facilities and a ballroom with occupancy capacity of 300. This phase of the project is scheduled for completion in summer 2006. The first phase of the project, now complete, included a 500-seat theater, student activity offices and meeting spaces, a central post office for all student mail, cultural centers and offices for student organizations. It also included space for the student-run radio and TV stations. The architect for the project is Cannon Associates of Boston, MA. The construction manager for the project is Konover Construction of West Hartford, CT.
View of the new Pharmacy/Biology Building across North Eagleville Road. View of the new Pharmacy/Biology Building from the west.
Work has been completed on Phase I of the Student Union (left) while work is proceeding on Phase II, which is scheduled to be completed in Summer 2006.
  • The Health Center’s Lyman Maynard Stowe Library renovations, funded by previously authorized bond funds, are scheduled for completion in November 2005. The funds allocated under UCONN 2000 were committed for the hazardous material component of the project.

UCONN 2000: SET-ASIDE CONTRACTOR SUMMARY

  • Public Act 99-241 called for, among other things, information regarding use of Connecticut-owned businesses on UCONN 2000 program projects, including those owned by women and minorities (“set-aside” contractors). Since Fiscal Year 1996, construction and related contracts for the UCONN 2000 program totaled $1.177 billion. As of April 1, 2005, Connecticut businesses have accounted for $1.032 billion, or 88%, of the total contracted dollars. There have been $1.038 billion of projects completed to date. 23% of this total, or $239 million, has gone to “set-aside” general contractors and subcontractors. Overall, small business participation has amounted to $143.5 million, minority business participation has amounted to $31.9 million, and women-owned business participation has amounted to $63.5 million.

UCONN 2000: FINANCE
Pursuant to Connecticut General Statute Sec. 10A-109x the Semiannual Report to the General Assembly is to provide, among other things, information on the number of projects and securities authorized, approved and issued; the payment of debt service requirements, and the payment of principal and interest on the UCONN 2000 securities; and the amount of investment earnings. This section provides that information.

University of Connecticut General Obligation Bonds Secured by the State’s Debt Service Commitment – Bond Issues Completed
Section 10a-109 of the Connecticut General Statutes empowers the University to issue General Obligation Bonds secured by the State’s Debt Service Commitment (sometimes referred to as “General Obligation Debt Service Commitment Bonds” or “GO-DSC Bonds”). These Bonds are issued pursuant to the General Obligation Master Indenture of Trust, dated as of November 1, 1995, between the University of Connecticut, as Issuer, and Fleet National Bank of Connecticut as Trustee (now U.S. Bank N.A.). The University’s Board of Trustees on November 10, 1995, and the State Bond Commission approved the Master Indenture of Trust on December 21, 1995. UConn’s Board of Trustees and the Governor approve the subsequent Supplemental Indentures for each bond issue. The University and Office of the State Treasurer, working in conjunction, manage the Debt Service Commitment Bond sale process.

Pursuant to Connecticut General Statute Sec. 10A-109x the University General Obligation Debt Service Commitment Bonds authorized, approved and issued to date are listed below:

A.) GO-DSC Bonds: Project Fund

Date of Issue Par Amount TIC (1) General Obligation Bond Issue
Phase I
February 21, 1996 $ 83,929,714.85 4.94% 1996 Series A
April 24, 1997 124,392,431.65 5.48% 1997 Series A
June 24, 1998 99,520,000.00 4.78% 1998 Series A
April 8, 1999 79,735,000.00 4.46% 1999 Series A
Phase II & III
March 29, 2000 $130,850,000.00 5.42% 2000 Series A
April 11, 2001 100,000,000.00 4.54% 2001 Series A
April 18, 2002 100,000,000.00 4.74% 2002 Series A (2)
March 26, 2003 96,210,000.00 3.97% 2003 Series A (3)
January 22, 2004 97,845,000.00 3.76% 2004 Series A (4)
March 16, 2005 (includes Phase III) 98, 110, 000.00 4.20% 2005 Series A(5)
Sub-Total Phase I, II & III $1,010,592,146.50

B.) Refunding GO-DSC Bonds

January 29, 2004 $216,950,000.00 3.55% 2004 Series A Refunding (4)
(1) TIC is the true interest cost reflecting the interest rate for the time value of money across an entire bond issue.

(2) The GO-DSC 2002A bonds provided $994,688.03 directly to the Office of the State Treasurer.

(3) The GO-DSC 2003 bonds par amount of $96,210,000 plus $3,790,000 of the original issue premium, totaled $100,000,000 available for projects.

(4) The GO-DSC 2004A New Money and GO-DSC 2004A Refunding Bonds were issued under a single Official Statement. The GO-DSC 2004 new money bonds totaled $100,000,000 for projects, funded by the $97,845,000 par amount plus $ 2,155,000 of the original issue premium.

(5) The GO-DSC 2005 bonds totaled $100,000,000 available for projects funded by the $98,110,000 par amount plus $1,890,000 of the original issue premium. Phase II authorizations accounted for $50 million and Phase III for $50 million.

 

The ten series of UConn General Obligation DSC bonds issued to fund projects total $1,010,592,146.50 in face value and provided $1,012,000,000 for UCONN 2000 project spending. (Excluding the $216,950,000 UConn General Obligation DSC Refunding Bonds Series 2004A issued to refund $223,160,000 of prior bonds.) The remaining balance, together with accrued interest and net original issue premium, funded the costs of issuance and deposits to the State Treasurer.

On March 16, 2005 the University issued $98,110,000 face amount of the University of Connecticut General Obligation Debt Service Commitment Bonds 2005 Series A, at a true interest cost of 4.20%, with a 10.3 Year Average Life and with favorable call redemption terms of 2015 @ Par. Selected maturities on and after February 15, 2011 carried FSA bond insurance.

UCONN 2000 Phase III – Financing Initiated

The GO-DSC2005A bond issue completed the $962,000,000 of Phase I and Phase II of UCONN 2000 project authorizations under the original UCONN 2000 Act that may be secured with the State’s Debt Service Commitment. The GO-DSC2005A $100 million represented the last $50million of Phase II and the initial $50 million of Phase III UCONN 2000 project authorizations.

UConn 2000 General Obligation Debt Service Commitment Bonded Projects
To date, seventy projects, totaling $1.012 million have been authorized to receive General Obligation Debt Service Commitment bond proceeds, as follows:

UCONN2000 GENERAL OBLIGATION BONDS SECURED
BY THE DEBT SERVICE COMMITMENT OF THE STATE

Phase I & II
Project-Name
Indenture
Authorizations
Agricultural Biotechnology Facility Completion $3,000,000.00
Agricultural Biotechnology Facility $9,400,000.00
Alumni Quadrant Renovations $11,500,000.00
Avery Point Marine Science Research Center-Phase I $30,000,000.00
Avery Point Marine Science Research Center-Phase II $7,341,000.00
Avery Point Renovation $5,323,000.00
Benton State Art Museum Addition $700,000
Business School Renovatino $8,000,000.00
Central Warehouse New * $6,933,751.77
Chemistry Building $53,062,000.00
Deferred Maintenance & Renovation Lump Sum-Phase I $40,792,000.00
Deferred Maintenance & Renovation Lump Sum Balance-Phase II $118,867,954.13
East Campus North Renovations $7,710,000.00
Equipment, Library Collections & Telecommunications-Phase I $60,500,000.00
Equipment, Library Collections & Telecommunications Completion-Phase II $105,812,000.00
Gant Plaza Deck $6,529,294.10
Gentry Renovation-Option B $10,000,000.00
Grad Dorm Renovations $3,000,000.00
Heating Plant Upgrade $9,969,000.00
Hilltop Dormitory Renovations $8,700,000.00
Ice Rink Enclosure $3,280,000.00
International House Conversion/(a.k.a. Museum of Natural History) $800,000.00
Litchfield Agricultural Center-Phase I $1,000,000.00
Mansfield Apartments Renovation $2,071,000.00
Mansfield Training School Improvements $3,500,000.00
Monteith Renovation $733,000.00
Music Drama Addition* $7,400,000.00
North Campus Renovation $11,866,000.00
North Superblock Site & Utilities $7,668,000.00
Northwest Quadrant Renovation-Phase I $2,001,000.00
Northwest Quadrant Renovation-Phase II $30,000,000.00
Parking Garage-North $9,658,000.00
Pedestrian Walkways/(a.k.a. Fairfield Road Pedestrian Mall) $6,074,000.00
School of Business $25,059,000.00
School of Pharmacy $88,609,000.00
Shippee/Buckley Renovations $7,000,000.00
South Campus Complex $12,251,000.00
Stamford Downtown Relocation-Phase I $55,785,000.00
Student Union Addition $39,820,000.00
Technology Quadrant-Phase IA $39,993,000.00
Technology Quadrant-Phase II $34,120,000.00
Torrey Life Science Renovation $2,181,000.00
Towers Renovation $20,000,000.00
Underground Steam & Water Upgrade-Phase I $6,000,000.00
Underground Steam & Water Upgrade Completion-Phase II $6,000,000.00
Waring Building Conversion $11,452,000.00
Waterbury Property Purchase $200,000.00
West Campus Renovations $500,000.00
White Building Renovation $2,430,000.00
Wilbur Cross Building Renovation $17,409,000.00
TOTAL PHASE I & II PROJECTS $962,000,000.00
Phase III
Project-Name
Arjona and Monteith (new classroom buildings) $1,400,000.00
Deferred Maintenance/Code/ADA Renovation Lump Sum $17,360,000.00
Farm Buildings Repairs/Replacements $2,100,000.00
Intramural, Recreational and Intercollegiate Facilities $4,700,000.00
Lakeside Renovation $3,800,000.00
Law School Renovations/Improvements $500,000.00
Natural History Museum Completion $500,000.00
North Hillside Road Completion $1,000,000.00
Residential Life Facilities $750,000.00
Stamford Campus Improvements $250,000.00
Torrey Renovation Completion and Biology Expansion $1,000,000.00
West Hartford Campus Renovations/Improvements $250,000.00
Total – Storrs and Regional Campus Project List $33,610,000.00
Heath Center
CLAC Renovation Biosafety Level 3 Lab $30,000.00
Deferred Maintenance/Code/ADA Renovation Sum – Health Center $2,850,000.00
Dental School Renovation $170,000.00
Equipment, Library Collections and Telecommunications – Health Center $7,900,000.00
Library/Student Computer Center Renovation $150,000.00
Main Building Renovation $75,000.00
Medical School Academic Building Renovation $2,210,000.00
Research Tower $3,005,000.00
Total – Health Center Project List $16,390,000.00
TOTAL PHASE III PROJECTS $50,000,000.00
TOTAL PHASE I, II AND III PROJECTS: GO-DSC Bond Funded $1,012,000,000.00

* Board of Trustees Added Project 2/22/2001 (Pre-UCONN 2000 Bond Authorization)

University Refunding Provides Debt Service Savings to State
UConn achieved $15.2 million in debt service savings for Connecticut taxpayers, on January 29, 2004 when the University closed on $216,950,000.00 of UCONN General Obligation DSC Refunding Bonds Series 2004-A. Institutions garnered most of the bonds. Proceeds pre-refunded $223,160,000 of the portions of the 1996, 1997, 1998, 2000, 2001, and 2002 UCONN 2000 General Obligation Debt Service Commitment Bonds. Debt Service savings amounted to $15,215,582.84 million on a gross cash debt service savings basis, or $10,117,718.77 on a net present value basis (4.53% savings of refunded bonds), spread across fiscal years 2004 to 2020. These are real dollar savings for Connecticut taxpayers.

University’s Financial Statements
The University’s financial statements reflect the UCONN 2000 program. The General Obligation and Special Obligation bonds and other debt are shown as liabilities on the University’s financial statements. The financed UCONN 2000 projects and any unspent debt proceeds are shown as assets. The State’s Debt Service Commitment to pay for the University’s General Obligation Bonds is also shown as an asset on the University’s financial statements.

Trustee Bank
The proceeds of the sale by the University of any bonds are part of the Trust Estate established under the General Obligation Master Indenture of Trust with the Trustee Bank as security for bondholders. Consequently, the University holds all of the bond proceeds at the Trustee Bank, with this exception: the Costs of Issuance account funded by the University’s General Obligation Bonds Debt Service Commitment bonds may be held and invested by the State Treasurer’s Office in a segregated account. The Special Obligation Master Indenture has similar Trust Estate provisions. The Trustee Bank holds all of the Special Obligation bond proceeds received at issuance including the Costs of Issuance account.

Prior to June 1998, all University General Obligation Debt Service Commitment Bond proceeds were deposited with the Office of the State Treasurer and treated like State bond proceeds, including payments made to vendors through the Office of the State Comptroller. Subsequently, the Office of the Attorney General opined that the University, and not the State, issues UCONN 2000 bonds. Accordingly, upon advice of bond counsel and in conformity with the Master Indenture of Trust, Debt Service Commitment Bond construction fund proceeds were deposited to the Trustee Bank and disbursed as directed by the University pursuant to the Indenture. Per the State’s preference, the University General Obligation Debt Service Commitment Bond proceeds for costs of issuance are still treated like State bond proceeds and deposited with the Office of the State Treasurer and disbursed through the Office of the State Comptroller.

The Indentures of Trust provide that the University is authorized and directed to order each disbursement from the Construction Account held by the Trustee upon a certification filed with the Trustee bank and, in the case of the Debt Service Commitment bonds, the State Treasurer. The Indentures provide that such certification shall be signed by an Authorized Officer of the University and include certain disbursement information. Once the Authorized Officer certification filings are made, the University can directly disburse payments.

University Special Obligation Revenue Bonds Secured by Pledged Revenues
UCONN 2000 also authorizes the University to issue Special Obligation Revenue bonds. Unlike the University’s General Obligation Debt Service Commitment Bonds that are paid from the State’s General Fund, debt on the Special Obligation Bonds are paid from certain pledged revenues of the University as defined in the particular bond series indenture.

A Special Capital Reserve Fund may be established for University Special Obligation bond issues only if the Board of Trustees determines that the Special Obligation bond issue is self-sufficient as defined in the Act. The self-sufficiency finding by the University must be submitted to and confirmed as not unreasonable or arbitrary by the State Treasurer prior to issuance of the bonds. Once approved, the Special Capital Reserve Fund is funded at issuance by the University to meet the minimum capital reserve requirement. However, subject to notification by the University on or before December 1, annually, if this amount falls below the required minimum capital reserve, there is deemed to be appropriated, from the state General Fund, sums necessary to restore each Special Capital Reserve Fund to the required minimum capital reserve.

Special Obligation Student Fee Revenue Bond Issues
Pursuant to Connecticut General Statute Sec. 10A-109x the University Special Obligation Student Fee Revenue Securities authorized, approved and issued to date are listed below.

Student Fee Revenue Bonds have been issued pursuant to the Special Obligation Indenture of Trust, dated as of January 1, 1997, between the University as Issuer and U.S. Bank N.A. as successor to State Street Bank & Trust as Trustee (“the Special Obligation Master Indenture”). The Board of Trustees approved the Master Indenture on November 8, 1996.

UConn’s Board of Trustees and the Governor approve the subsequent Supplemental Indentures for each Special Obligation bond issue. The University and Office of the State Treasurer, working in conjunction, manage the Special Obligation Bond sale process. University Special Obligation Student Fee Revenue Bonds issued to date are summarized below:

Date of Issue Par Amount TIC (1) Special Obligation Student Fee Revenue Bond Issue
February 4, 1998 $ 33,560,000.00 5.08% 1998 Series A
June 1, 2000 $ 89,570,000.00 6.02% 2000 Series A (2)
February 14, 2002 $ 75.430,000.00 4.94% New Money 2002 Series A
February 27, 2002 $ 96,130,000.00 4.89% Refunding 2002 Series A

(1) TIC is the true interest cost reflecting the interest rate for the time value of money across an entire bond issue. The University Special Obligation Bonds are generally issued for an approximate 30-year final maturity, compared to a 20-year final maturity for the General Obligation DSC Bonds; hence the TIC may appear relatively higher for Special Obligation Bonds.

(2) The Series 2000-A bonds were refunded on February 27, 2002.

 

On February 4, 1998, the University issued $33,560,000 of University of Connecticut Student Fee Revenue Bonds 1998 Series A (“SFR 1998-A Bonds”) with a final maturity of November 15, 2027. The Special Obligation First Supplemental Indenture was also dated January 1, 1997 and authorized the issuance of bonds up to a principal amount not to exceed $30,000,000 for construction of the South Campus Residence and Dining Hall, plus amounts necessary to fund a Special Capital Reserve Fund (“SCRF”) and provide for costs of issuance. The University managed the issuance and sale of these bonds and realized a favorable true interest cost over the term. Debt service for these bonds is paid from the student Infrastructure Maintenance Fee, instituted in 1997, and other pledged revenues as further defined in the Indenture of Trust. Such pledged revenues also help support future operation and maintenance costs for facilities built or expanded through UCONN 2000.

On June 1, 2000, the University issued $89,570,000 of the University of Connecticut Student Fee Revenue Bonds 2000 Series A (“SFR 2000-A”) pursuant to the Special Obligation Master Indenture and the Special Obligation Student Fee Revenue Bonds Second Supplemental Indenture dated as of May 1, 2000. Bond proceeds funded $87,000,000 of construction for the Hilltop Dormitory, Hilltop Student Rental Apartments, and Parking Garage South. They also provided for capitalized interest and costs of issuance. The $89,570,000 SFR 2000 Bonds were defeased in substance on February 27, 2002, as further described below, and are no longer reflected as outstanding debt on the University’s financial statements.

On February 14, 2002, the University issued $75,430,000 of the University of Connecticut Student Fee Revenue Bonds 2002 Series A pursuant to the Special Obligation Master Indenture and the Special Obligation Student Fee Revenue Bonds Fourth Supplemental Indenture dated as of November 16, 2001. Bond proceeds funded $72,180,000 of construction for the Alumni Quadrant Renovations, Shippee/Buckley Renovations, East Campus North Renovations, Towers Renovations (including Greek Housing), and North Campus Renovations (including North Campus Student Suites and Apartments).

On February 27, 2002, the University issued $96,130,000 of the University of Connecticut Student Fee Revenue Bonds 2002 Refunding Series A pursuant to the Special Obligation Master Indenture and the Special Obligation Student Fee Revenue Bonds Third Supplemental Indenture, dated as of February 1, 2002. Bond proceeds were used to take advantage of favorable market conditions to advance refund and defease in substance all of the $89,570,000 of Student Fee Revenue Bonds 2000 Series A bonds outstanding. Proceeds were deposited with the Trustee bank in an irrevocable escrow fund sufficient to satisfy future debt service and call premiums on the prior issue.

UCONN 2000 Special Obligation Student Fee Revenue Projects
To date, nine projects have been authorized to receive $189,180,000 of the University’s Special Obligation Student Fee Revenue bond proceeds. Some of these projects were also supported by General Obligation or other funding, as follows:

UCONN 2000 SPECIAL OBLIGATION STUDENT FEE REVENUE BOND FUNDED PROJECTS

Projects Special Obligation Authorized and Issued
Alumni Quadrant Renovations (1) $ 7,000,000
East Campus North Renovations (1) 1,000,000
Hilltop Dormitory New 21,000,000
Hilltop Student Rental Apartments 42,000,000
North Campus Renovation (including North Campus Student Suites and Apartments) (1) 45,000,000
Parking Garage-South (1) 24,000,000
Shippee/Buckley Renovations 5,000,000
South Campus Complex 30,000,000
Towers Renovations (including Greek Housing) (1) 14,180,000
Totals $189,180,000

(1) Also partially funded with proceeds of the University’s General Obligation bonds.

UCONN 2000 Other Debt Financing – Heating Plant Upgrade Tax-Exempt Lease Purchase Agreement

To date, the UCONN 2000 Heating Plant Upgrade project has also been authorized to receive $75,000,000 of tax-exempt lease purchase funding secured by the University’s general obligation.

On December 18, 2003 the University entered into a privately placed $75,000,000 Governmental Tax-Exempt Lease Purchase Agreement with a reported nominal interest rate of 4.420% compounded monthly to finance the design and construction of a combined heat and powerplant. The financing is part of the UCONN 2000 Heating Plant Upgrade project, as defined under the UCONN 2000 Act, and is expected to generate substantially all of the needs for electrical power, heating and cooling on the main campus at Storrs. This tax-exempt lease purchase financing was not issued under the UCONN 2000 General Obligation or Special Obligation Indentures of Trust but was entered into under certain separately negotiated documents and agreements. Nonetheless, it is considered a $75,000,000 debt issuance of the University falling under UCONN 2000. The Heating Plant Upgrade has also been partially funded with UCONN 2000 General Obligation DSC bonds as listed above.

On April 12, 2005, the Board of Trustees authorized up to $6.9 million of additional borrowing pursuant to the Heating Plant Upgrade Tax-Exempt Lease Purchase Agreement, which, if approved by the Governor and others and if and when entered into, would increase the amount from $75,000,000 to $81,900,000.

The lease is not rated by the credit rating agencies but weighs in their credit rating of the University’s bond programs.

Current Credit Ratings

Since the inception of UCONN 2000, the University’s bond issues have experienced a favorable credit rating history, including several credit rating upgrades. For example, as of March 31, 2005 Moody’s assigned an “Aa3” rating to both the University’s General Obligation Bonds secured by the State’s Debt Service Commitment and the University’s Special Obligation Student Fee Revenue Bonds. It is a strong vote of confidence in the University that both these ratings are ranked the same as the State’s General Obligation Bond “Aa3” credit rating.

The capital markets have recognized the tangible benefits to the State’s economy of meeting the infrastructure and educational goals of the program, as well as the University’s success in implementing them. A high quality credit rating not only provides the State and the University with less expensive access to the capital markets but also supports the State’s quality reputation among investors. A University milestone occurred in 2002 with the achievement of the high-grade “double A” credit-rating category from Moody’s Investors Service for both its General Obligation and Special Obligation bonds.

March 2005: As of March 31, 2005, the UCONN 2000 General Obligation Debt Service Commitment bonds were rated “AA” by Standard & Poor’s; “Aa3” by Moody’s Investors Service; and “AA-” by Fitch Investors Service. Also the University’s Special Obligation Bonds not secured by SCRF were rated “AA-” by Standard & Poor’s and “Aa3” by Moody’s Investors Service. Fitch Investors Service does not rate the Special Obligation bonds not secured by SCRF. The Special Obligation Bonds Series 1998-A carry a Special Capital Reserve Fund and are rated “AA” by Standard & Poor’s, “Aa3” by Moody’s, and “AA-“by Fitch. In addition to the underlying credit ratings, “AAA” rated municipal bond insurance secures certain maturities of several of the above bond issues.

Credit Rating History
February 1996: the first issue of the University’s General Obligation Bonds secured by the State’s Debt Service Commitment carried underlying ratings of “A1” by Moody’s Investors Service, “AA-” by Standard & Poor’s and “AA-” by Fitch.

February 1998: the first issue of UCONN 2000 Special Obligation bonds depended upon the State’s SCRF credit rating. An underlying “stand-alone” credit rating was not available for this nascent program. At the time of issuance, the State SCRF enhancement allowed the bonds to obtain an “AA-” rating from Standard & Poor’s, “AA-” from Fitch Investors Service, and “A-1” from Moody’s Investors Service. The bonds were subsequently covered by municipal bond insurance and upgraded to “AAA” at Fitch and Standard & Poor’s and “Aaa” at Moody’s Investors Service.

October 1998: Standard & Poor’s upgraded the UCONN 2000 General Obligation DSC Bonds and the UCONN SFR 1998-A (SCRF) bonds to “AA” from “AA-”.

March 2000: Moody’s upgraded UCONN 2000 General Obligation DSC Bonds to “Aa3” from “A1”.

June 2000: the University achieved a milestone with its first underlying Special Obligation Bond “stand alone” credit rating of “AA-” Standard & Poor’s and an “A1” Moody’s.

February 2001: Moody’s upgraded UCONN 2000 General Obligation DSC Bonds to “Aa2” from “Aa3”. In April 2001, the General Obligation DSC 2001 Series A bonds were sold without any bond insurance security enhancement on any maturity, another successful first-time accomplishment for the UCONN 2000 bond program. Moody’s upgraded UConn’s SFR 1998-A Bonds, which are secured by the State SCRF, at this time to “Aa3” from “A1”.

January 2002: UConn’s 2000 Special Obligation Bonds (Non-SCRF) were upgraded to “Aa3” from “A1” by Moody’s. This graduated UConn’s Special Obligation bonds to Moody’s “high-grade” bond category and impacted the underlying credit on all outstanding Special Obligation Student Fee Revenue Bonds. (The $33.6 million Special Obligation Student Fee Revenue Series 1998-A bonds, additionally secured by the State’s SCRF, already carried the “Aa3” rating.) This high rating was assigned a stable outlook and represented a positive judgment by the capital markets regarding UConn’s financial strength, real and potential growth as an institution, and management.

August 2002: Reflecting the outlook changes for the State’s General Obligation Bonds, Moody’s and Standard and Poor’s both moved their outlook from “stable” to “negative” for UConn’s General Obligation DSC Bonds while retaining their respective credit rating levels at “Aa2” and “AA”. Fitch took no action. In a sign of confidence in the University’s management and growth potential, Moody’s and Standard & Poor’s kept UConn’s Special Obligation Bond ratings levels and stable outlook unchanged.

March 2003: During tougher economic times, the rating agencies confirmed the University’s General Obligation DSC bond ratings as follows: Fitch “AA-“; Standard & Poor’s “AA”; and Moody’s “Aa2”. Moody’s also confirmed UConn’s Special Obligation and Foundation bond ratings at “Aa3”. Holding the credit ratings was a good sign in light of Moody’s February 2003 move of the State General Obligation bonds and consequently the University’s DSC and SCRF security bonds to watch list for possible downgrade.

July 2003: On July 2, 2003, citing State budget problems, Moody’s downgraded the University’s General Obligation DSC bond ratings to “Aa3” from “Aa2” consistent with its action on the State General Obligation bond rating. The good news was that Moody’s confirmed UConn’s Special Obligation (non-SCRF) bond ratings at “Aa3”. Moody’s also briefly downgraded the University’s 1998 Special Obligation Bonds secured by the State’s SCRF to “A-1” following a general downgrade of any bonds backed by the State’s SCRF but then upgraded the University’s 1998 Special Obligation Bonds back to “Aa-3” on July 14, 2003.

January 2004: We were successful in confirming the credit ratings for the UCONN 2000 General Obligation Debt Service Commitment bonds at a time of State budget deficits and negative press reports. The unenhanced ratings for the UCONN 2000 GO DSC 2004 new money and refunding bond issues were as follows: Moody’s Investors Service “Aa3”, Standard & Poor’s “AA” and Fitch IBCA “AA-”. Several maturities also carried “AAA” rated MBIA bond insurance.

Debt Service
Pursuant to Connecticut General Statute Sec. 10A-109x, the Semiannual Report to the General Assembly is to list the payment of debt service requirements.

UCONN 2000 General Obligation Debt Service Commitment Bonds – Debt Service
The State General Fund pays the debt service on the University’s General Obligation Debt Service Commitment Bonds. The University pays the debt service on the Special Obligation Student Fee Revenue Bonds from its own resources. For all the UCONN 2000 General Obligation Debt Service Commitment securities issued since the program’s inception in 1996 to April 1, 2005 (including the GO-DSC2005 Refunding Bonds but net of refunded debt)debt service totals $1,490.9 million, representing $1,004.4 million of principaland $486.5 million of interest (including capital appreciation bonds).

As of April 1, 2005 there will be total debt service remaining of $1,085.6 representing $772.7 million of principal and $312.9 million of interest (including capital appreciation bonds).

For the Fiscal Year Ending June 30, 2004, the Debt Service Commitment paid for the University’s General Obligation Bonds amounted to $67.5 million (representing $42.9 million of principal and $24.6 million of interest).

UCONN 2000 Special Obligation Student Fee Revenue Bonds – Debt Service
UCONN 2000 Special Obligation Student Fee Revenue securities debt service amounts to $392.6 million, representing $205.1 million of principal and $187.5 million of interest over the course of the maturity spectrum, net of pre-refunded and defeased bonds. As of April 1, 2005 debt service remaining totals $338.5 million comprising $191.4 million of principaland $147.1 million of interest (including capital appreciation bonds). All other things equal, the Special Obligation bonds incur proportionally more interest expense because they are generally issued for terms of up to thirty years compared to twenty years for the Debt Service Commitment bonds.

For the Fiscal Year Ending June 30, 2004 the University paid from its own resources Special Obligation Bond debt service of $13.2 million (representing $3.8 million of principal and $9.4 million of interest).

UCONN 2000 Other Debt Financing – Heating Plant Upgrade Tax-Exempt Lease Purchase Agreement – Debt Service
The amortization schedule provided shows $471,254.40 to be paid monthly starting May 1, 2004 and ending April 1, 2005, comprising total debt service of $113,101,056 including $38,101,056 of interest and $75 million of principal.

UCONN 2000 Bond Proceed Investments
The investment of tax-exempt bond proceeds is heavily regulated by the Internal Revenue Service, the relevant Indentures of Trust with bondholders, Connecticut law, and other regulatory restrictions. In addition to meeting those requirements, the University’s general investment policy is to balance an appropriate risk-return level, heavily weighted towards safety of assets, with estimated cash flow needs and liquidity requirements. The University is also mindful that the rating agencies, bond buyers, and bond insurers often weigh the quality of an issuer’s investment portfolio.

Bond Proceeds form part of the Trust Estate established with the Trustee Bank as security for bondholders. To date, the University has directed the Trustee Bank to invest any Debt Service Commitment construction fund proceeds in the State Treasurer’s Short Term Investment Fund (“STIF”) which is “AAA” rated and offers daily liquidity and historically attractive risk-adjusted yields. The State Treasurer’s Office wishes to hold and invest the University’s General Obligation Bonds Debt Service Commitment funded Costs of Issuance account, a much smaller account.

The General Obligation Debt Service Commitment Refunding Series 2004-A proceeds, other than the costs of issuance, are held by the Trustee Bank in an irrevocable escrow fund, which is invested in U.S. Treasury State and Local Government Securities (“SLGS”) and cash pursuant to the Escrow Agreement.

The University has directed the Trustee Bank to invest all the Special Obligation new money bond proceeds in dedicated STIF accounts, with the exception of the 1998 Special Obligation Special Capital Reserve Fund which is invested in longer term “AAA” rated federal agencies’ fixed income Investment Obligations as defined in the Special Obligation Indenture of Trust.

The Special Obligation Student Fee Revenue Refunding Series 2002-A proceeds, other than the costs of issuance and debt service accounts that are invested in STIF, are held by the Trustee Bank in an irrevocable escrow fund, which is invested in U.S. Treasury State and Local Government Securities (“SLGS”), and cash pursuant to the Escrow Agreement.

UCONN 2000 Bond Proceed Investment Earnings
Pursuant to Conn.General Statute Sec. 10A-109x, the Semiannual Report to the General Assembly is to specify the amount of investment earnings from the funds.

The University’s General Obligation Debt Service Commitment bond proceeds investment earnings are retained by the State Treasurer’s Office and do not flow to the University or to the Trustee Bank.

The University’s Special Obligation bond investment earnings are part of the pledged revenues and are directly retained by the Trustee Bank to pay debt service on the bonds, and may also be used to flow to other Trustee bond accounts, if necessary, pursuant to the Indenture of Trust.

Fiscal Year End June 30, 2004 UCONN 2000 Special Obligation Student Fee Revenue Bonds investment earnings amounted to approximately $168,800 (cash basis). The investment earnings on the Special Obligation Student Fee Revenue Series 2002-A Refunding Escrow Account flow to the irrevocable escrow and are used by the Trustee Bank to meet debt service payments on the defeased bonds.

Similarly, investment earnings on the General Obligation Debt Service Commitment Series 2004-A Refunding Escrow Account flow to an irrevocable escrow and are used by the Trustee Bank to meet debt service payments on the defeased bonds.

Future UCONN 2000 Debt Issuance
The passage of 21st Century UConn provides for $1.3 billion of University General Obligation bonds backed by the State’s Debt Service Commitment to be issued during Phase III. The first $50 million of Phase III, along with the last $50 million of Phase I&II was issued on March 16, 2005. The University anticipates offering a Debt Service Commitment Bond issue during Fiscal Year 2006 to fund an expected $79 million of UCONN 2000 Projects.

Also, the University could issue Special Obligation Revenue bonds for certain projects that have a financial self-sufficiency capacity and/or if aggregate pledged revenues are sufficient to meet requirements of the Special Obligation Indenture. Market conditions and other factors might also lead to issuance of either General Obligation or Special Obligation refunding bonds in the future.

Additionally, on April 12, 2005, the Board of Trustees authorized up to $6.9 million of additional borrowing pursuant to the Heating Plant Upgrade Tax-Exempt Lease Purchase Agreement, which if entered into after appropriate approvals, would increase the project total amount from $75 million to $81.9 million.

Finally, the University may enter into other types of tax-exempt or taxable debt pursuant to the UCONN 2000 Act.

PRIVATE FINANCIAL SUPPORT
Private fund-raising totals for the University in fiscal year 2005 (as of March 1) are ahead of last year’s totals for the same period. New gifts and pledges stood at $34.54 million, or 57.6 percent of goal, versus $22.53 million in fiscal year 2004. Of this total, cash basis gift receipts were at $31.72 million, or 67.5 percent of goal, compared with $22.6 million in 2004. While the number of donors is down slightly from last year at this same time – 23,452 in 2005 vs. 26,708 in 2004 – the average gift size has increased by nearly 75 percent.

State Endowment Matching Funds
The University received $18.6 million in endowment matching funds from the state of Connecticut in November 2004. The funds, which had been delayed due to state budget difficulties, covered gifts made in calendar years 2000 through 2003. The request for $6.7 million in state matching funds to cover calendar year 2004 gifts to endowment was completed, in keeping with statutory regulations, in February 2005. So far in calendar year 2005, slightly more than $10.7 million in match-eligible gifts and anticipated pledge payments have been received for the University’s endowment.

Significant Commitments

The Aetna Foundation pledged $2 million to support the University of Connecticut Health Center’s Health Professions Partnership Initiative (HPPI).

The American Heart Association pledged $325,000 for cardiac research at the UConn Health Center.

The Andrew W. Mellon Foundation committed an additional $52,000 to the UConn/ANC Partnership Project.

An anonymous donor made a $262,750 gift to the Fine Arts Complex/Gehry Building Fund.

The Bakes Family Foundation pledged $250,000 to support the Burton Family Football Complex.

A $100,000 gift was received to support the Carlton and Ernestine Erikson Scholarship Fund.

Dr. and Mrs. Joseph M. Civetta provided a $100,000 gift to support the Joseph and Judith Civetta General Surgery Residency Program Directorship at the UConn Health Center.

The Connecticut Lions Eye Research Foundation made a $75,000 gift to support vision research at the UConn Health Center.

Mr. Peter S. Drotch has made an additional $75,000 pledge to the Lt. Paul L. Drotch, USMC, Class of 1957 Memorial Scholarship Fund.

Dunkin’ Donuts Franchisees of Connecticut made a $108,800 pledge to establish the Dunkin’ Donuts Franchisees Scholarship Fund.

The Estate of Horace C. Eriksson made a $350,000 bequest to establish the Horace C. Eriksson Forestry Scholarship Fund.

The Estate of Susan Adrienne Goldstein made a $100,000 bequest to the Susan A. Goldstein Trust for unrestricted support of the School of Medicine at the UConn Health Center.

The Estate of William Finkelstein provided a $50,000 gift to create the Dr. William Finkelstein Scholarship at the UConn Health Center.

Mr. and Mrs. Timothy K. Friar donated $55,000 for the Patricia H. ’80 and Timothy K. ’83 ’80 Friar Entrepreneurship Fund in the School of Business.

The Hartford Financial Services Group contributed a $50,000 gift for The Hartford-Alliance for Academic Achievement to provide scholarships to students from Hartford Public, Bulkeley and Weaver High Schools in Hartford.

Mr. and Mrs. Robert J. Lapidus pledged $125,000 to the Nihla and Bob Lapidus Football Scholarship Endowment.

The Lupus Foundation of America pledged $58,000 for a Rheumatology Fellowship in the School of Medicine.

The Mohegan Sun Company contributed $104,000 to the Calhoun Cardiology Golf Fund.

William and Diane Morlock pledged $150,000 to the Museum of Natural History Building Fund.

Munson Road, LLC donated a $2.34 million gift-in-kind of furniture and equipment at 16 Munson Road in Farmington to the UConn Health Center.

The Patrick & Catherine Weldon Donaghue Foundation continued its strong support of the UConn Health Center with $1.72 million in pledges for various research initiatives.

Pratt & Whitney provided a $50,000 gift to support the MEP Scholarship for minority students in the School of Engineering.

SBM Charitable Foundation, Inc. made a $70,000 unrestricted gift to the Department of Athletics.

The Stanley Works pledged $200,000 for the Stanley Works Endowed Engineering Scholarship.

PREVAILING WAGE COMPLIANCE REPORT

The attachments referred to below cover the reporting period from October 1, 2004 through March 31, 2005 and are issued pursuant to the requirements of subsection (f) of section (7) of Public Act 02-3, an Act Concerning 21 st Century UCONN, by providing the following information:

(1) The names and addresses of contractors and subcontractors performing repair, addition, alteration and new construction on the university’s campuses in the previous six months.

Attachment A provides the listing in alphabetical order. This is the sixth report, which is being filed in conjunction with the April 2005 Report Number twenty to provide a consolidated report for UCONN 2000 activities. There is no sub-grouping of contractors or subcontractors as the nature of their business makes each interchangeable with the other as business opportunities become available.

(2) The extent to which the listed contractors and subcontractors have been in compliance with the provisions of part III of Chapter 557 and provisions of chapter 558 [of the Connecticut General Statutes having to do with the payment of prevailing wage rates].

This information is provided in Attachment B, which is based on information from the State of Connecticut Department of Labor, Wage and Workplace Standards Division, Contract Compliance Unit and represents a combined sharing of information by the University of Connecticut and the Department of Labor.

(3) Any actions taken by the university to cooperate with the Labor department in the enforcement of said provisions [in item (2)].

Attachment C lists support initiatives by the University.

Attachment D is testimony before the Finance, Revenue and Bonding Committee by President Philip E. Austin

Attachment E is the Construction Program Initial Improvement Plan

III. CURRENT PROJECT STATUS – PHASE I (as of April 2005)

Screen Shot 2015-02-13 at 10.20.58 AM
IV. CURRENT PROJECT STATUS – PHASE II (as of April 2005)

Screen Shot 2015-02-13 at 10.21.24 AM Screen Shot 2015-02-13 at 10.21.34 AM
V. CURRENT PROJECT STATUS – PHASE III (as of April 2005)

Screen Shot 2015-02-13 at 10.21.48 AM
VI. CURRENT PROJECTS FUND SOURCES: PHASE I (as of April 2005)

Screen Shot 2015-02-13 at 10.22.01 AM
VI. CURRENT PROJECTS FUND SOURCES: PHASE II (as of April 2005)

Screen Shot 2015-02-13 at 10.22.09 AM
VII. CURRENT PROJECTS FUND SOURCES: PHASE III (as of April 2005)

Screen Shot 2015-02-13 at 10.22.16 AM

Attachments & Exhibits:

  • Attachment A – Alphabetical Listing of Contractors and Subcontractors

 

ATTACHMENT A
Alphabetical Listing of Contractors and Subcontractors
Report Period: October 1, 2004 – March 31, 2005
COMPANY NAME ADDRESS 1 ADDRESS 2 CITY STATE ZIP CODE
A & J Caulking Company, Inc. 49 Wooster Street New Britain CT 06052
A/Z Corporation 7 Lorenz Parkway Ledyard CT 06339
A-1 Glass Company 255 Sullivan Avenue South Windsor CT 06074
AAA Glass & Aluminum 193 Arch Street New Britain CT 06050
AAIS Corporation 16 Hamilton Street West Haven CT 06516
Abatement Industries Group dba AIG Inc. 802 Orange Avenue West Haven CT 06516
Abington Group, Inc. 195 West Road Portsmouth NH 03801
Absolute Mechanical Services 757 Route 89 Mansfield CT 06250
Accurate Door & Window 70 Russell Road Norwich CT 06360
Ace Security 567 Vauxhall Street Waterford CT 06385
Action Air Systems, Inc. 131 Adams Street Manchester CT 06040
Action Steel LLC 34 O’Connell Road Extension Colchester CT 06415
Adco Services, Inc. 27 Peters Road Bloomfield CT 06002
Advanced Construction Professionals 9 Amber Drive Sprague CT 06330
Aerial Lighting & Electric, Inc. 26 Hotchkiss Street Naugatuck CT 06770
Air Balancing Service Company, Inc. 175 South Colony Road Wallingford CT 06492
All Electric Company, Inc. 1266 Townsend Avenue New Haven CT 06513
All Phase Enterprises, Inc. 121 West Stafford Road Stafford Springs CT 06076
Allied Crane Service 1 Eastern Avenue P.O. Box 1429 New London CT 06320
Allied Electrical Contractors, LLC 323 Boston Hill Road Andover CT 06232
Allied Restoration Corporation 162 Governor Street East Hartford CT 06128-0835
Alpha Aero Inc. 170 Flanders Road Niantic CT 06357
AME Plumbing & Heating LLC 8 Revor Lane East Granby CT 06026
American Cleaning & Maintenance Company 582 West Main Street P.O. Box 2286 New Britain CT 06050
American Concrete Pumping 147 Pickering Street Portland CT 06480
American Cutting Corporation 11R Herman Drive P.O. Box 67 Simsbury CT 06070
American Networks International, LLC 45 Peter Court P.O. Box 638 New Britain CT 06050
Amuso Electric, LLC 241 East Hartford Road Barkhamstead CT 06063
A-Plus Asbestos Abatement Contractors, Inc. 18 Dunnell Lane East Pawtucket RI 02860
Archer Corporation 349 Washington Street Malden MA 02148
Armani Restoration, Inc. 191 Franklin Avenue Hartford CT 06114
Asplund Tree Expert Company P.O. Box 1096 Enfield CT 06083
Atlantic Equipment Installers, Inc. 55C North Plains Industrial Road P.O. Box 547 Wallingford CT 06492
Atlas Fence & Guardrail Co. 30 Northeast Industrial Road Brandford CT 06405
ATR Sales, Inc. 41 Talbot Road Northboro MA 01532
Avalanche Plastering, LLC 5 Cranberry Drive Uncasville CT 06382
B.W. Dexter II, Inc. 562 Westcott Road Danielson CT 06239
Babfar Equipment 1380 Main Street P.O. Box 307 Millis MA 02054
Bailey Electric Company 126 Lohse Road Willington CT 06279
Barall & Konover Floors, Inc. 714 Blue Hills Avenue Hartford CT 06112
Barker Steel, Inc. 30 Talbot Lane South Windsor CT 06074
Bayside Steel Erectors, Inc. 8 West Main Street, Suite 1-2 Niantic CT 06357
Bear Steel Erectors, Inc. 184 Butlertown Road Waterford CT 06385
Beaulieu Company P.O. Box 5061 Manchester CT 06045
Berkshire Construction & Saw Cutting 10 Harmony Hill Road New Hartford CT 06057
Bestech, Inc. 25 Pinney Street Ellington CT 06029
B-G Mechanical Contractors, Inc. 6 Second Avenue Chicopee MA 01020
BKM Floorcovering Inc. 300 East River Drive East Hartford CT 06108
Brand Fire Safety Systems, Inc. 28 Cottrell Street Mystic CT 06355
Brand Scaffold Rental & Erection, Inc. 100 Newark Street Haverhill MA 01832
Brayman Hollow Masonry, Inc. 455 Bayman Hollow Road Pomfret Center CT 06259
Britz-Heidbrink, Inc. P.O. Box 1179 Wheatland WY 82201
Builders Hardware 91 Shield Street West Hartford CT 06110
Burrell Associates, LLC 124 Albion Street Naugatuck CT 06770
Business Invirons Inc. 1084 Cromwell Avenue Rocky Hill CT 06067
Butler Cleaning Service P.O. Box 331 Leicester MA 01524
C & H Electric, Inc. 1999 South Main Street Waterbury CT 06706
C & H Fire Sprinkler, LLC P.O. Box 238 Weatoge CT 06089
C & L Steel Erectors of New England, Inc. 14 Allen Drive Broadbrook CT 06016
C & M Masonry 332 Forsyth Road Salem CT 06420
C.H. Nickerson & Company, Inc. 49 Hayden Hill Road P.O. Box 808 Torrington CT 06790
Carlisle Construction Company 300 East Joppa Road Baltimore MD 21286
Carson Konow (Konow Electric) P. O. Box 125 Yantic CT 06389
Castle Concrete Corporation 504 Forest Road Northford CT 06472
Ceiling Systems, Inc. 7 Diana Court Cheshire CT 06410
Central Connecticut Accoustics, Inc. 105 North Cherry Street P.O. Box 519 Wallingford CT 06492
Central Mechanical Services LLC 16 Progress Circle, Unit #2B Newington CT 06111
Century Drywall, Inc. 1992 Louisquisset Pike Lincoln RI 02965
Chase Glass Company 73-75 James Street East Hartford CT 06108
Chase Mechanical Contractors, Inc. 196 East Main Street Thomaston CT 06787
Cherokee Steelworks, LLC 22 Converse Street Stafford Springs CT 06076
Chilo Carpet Installation 97 Wethersfield Avenue Hartford CT 06114
Collin Konow (Konow Electric) 20 Hyde Park Road Franklin CT 06254
Colonie Construction Products, Inc. 4A Northway Lane P.O. Box 548 Latham NY 12110
Commercial Flooring Concepts, Inc. 350 Addison Road P.O. Box 628 Windsor CT 06095
Compass Engineering Group, LLC 1850 Silas Deane Highway, 2nd Floor South Rocky Hill CT 06067
Complete Painting Service Co., LLC P.O. Box 4519 Wallingford CT 06492
Concrete Supplement Company 272 Norfolk Road Litchfield CT 06759
Conn Acoustics, Inc. 60 Holmes Road Newington CT 06111
Connecticut Bomanite Systems 17A Trowbridge Drive Bethel CT 06801
Connecticut Natural Gas Corp. P.O. Box 2411 Hartford CT 06146-2411
Connecticut Stone LLC 18 Airport Park Road East Granby CT 06026
Connecticut Water (New England Water Utility Services, Inc.) 93 West Main Street Clinton CT 06413
Conn-Strux, Inc. 11 Main Street Farmington CT 06032
Corners Limited, Inc. 841 Gibson Street Kalamazoo MI 49001
Crest Mechanical Services, Inc. P. O. Box 340683 Hartford CT 06134-0683
CSM Cabinetry, LLC 870 Clintonville Road Wallingford CT 06492
Custom Electric, Inc. 52 Main Street Manchester CT 06040
Daniel’s Caulking Co., LLC 310 Nutmeg Road South, A-5 South Windsor CT 06074
Danny’s Plumbing & Heating 37 Francis Street East Hartford CT 06108
Davis Tree & Logging, LLC 724 Redding Road West Redding CT 06896
Dec-Tam Corporation 50 Concord Street North Reading MA 01864
Delta Mechanical P.O. Box 581 Griswold CT 06351
Desco Products of Conn., Inc. 48 Thill Street P.O. Box 522 West Haven CT 06516
Diakonea Insulation 35 Lynn Drive Preston CT 06365
Dimeo Construction Co. 75 Chapman Street Providence RI 02905
Distinctive Landscaping & Nursery, Inc. P.O. Box 43 Mansfield Center CT 06250
DMC Concrete Corporation 1397 Newfield Street Middletown CT 06457
DMG Construction Co., LLC P.O. Box 1959 Hartford CT 06112-1959
Do-All Dryall, Inc. 13 Pomeroy Road Enfield CT 06082
Drobka Scenic, Inc. 338 Airline Avenue Portland CT 06480
Drywall Associates, Inc. 13 Commerce Road Newton CT 06470
Durastone 1 Wallace Avenue South Portland ME 04106
E.S. Boulos Company 45 Bradley Drive Westbrook ME 04092
Eagle Fence & Guardrail 56 South Canal Street Plainville CT 06062
Eastern Electric, Inc. P.O. Box 2116 Vernon CT 06066
Eastern Energy Services, LLC 15 Wisconsin Avenue Norwich CT 06360
Eastern Materials Testing Laboratory 114 Woodlawn Road Berlin CT 06037
Ecological Chambers, Inc. (Econair) 477 Jarvis Avenue Winnipeg, Manitoba Canada RZW 3A8
Enviromed Services, Inc. 291 Whitney Avenue New Haven CT 06511
Environmental Services, LLC / Luwa 4412 Tryon Road Raleigh NC 37606
Environmental Testing & Balancing, Inc. 154 State Street, Suite 208 North Haven CT 06473
Ernest Peterson, Inc. 1830 Broad Street Hartford CT 06114
Falcon Steel, LLC 3 Mitchell Drive Manchester CT 06040
Finan’s Painting 179 Forest Street Rocky Hill CT 06067
Flow Tech, Inc. 800 Cottage Grove Road, Building 3 Bloomfield CT 06002
Fly on the Wall Productions 46 Miamis Road West Hartford CT 06117
Forbes & Wheeler 135 Burnside Avenue Hartford CT 06108
Fran Moir 58 Highland Drive South Windsor CT 06074
Front Street Construction 178 Front Avenue West Haven CT 06516
Furniture & Equipment Installation P.O. Box 558 Billerica MA 01821
G & R Construction Inc. 39 Rose Street Hartford CT 06106
G & C Remodeling 329 Osgood Avenue New Britain CT 06053
G. Donovan Associates, Inc. P.O. Box 249 Lebanon CT 06249
Garrity Asphalt Reclaiming, Inc. 22 Peters Road Bloomfield CT 06002
GDS Contracting Corporation 1623 Berlin Turnpike Berlin CT 06037
Gibraltar Chimney International P.O. Box 386 Tonawanda NY 14151
Gilbane Building Company, Inc. 208 New London Turnpike Glastonbury CT 06033
Goodco Painting, Inc. 97 Nutmeg Lane Glastonbury CT 06033
Grey Wolf Construction, LLC 24 Route 2 Preston CT 06365
Griffin Dewatering New England, Inc. 299 Hop River Road, Route 6 Bolton CT 06043
Guardrail, Inc. 30-2 Powers Drive Meriden CT 06451
H & H Public Seating Company 168 Bayview Avenue Portsmouth RI 02871
H.B. Communications, Inc. 60 Dodge Aveune North Haven CT 06473
Hallisey, Pearson & Cassidy 35 Cold Spring Road, Unit 511 Rocky Hill CT 06067
Hanson Well Drilling & Pump Company, Inc. Route 20 West P.O. Box 463 Nassau NY 12123
Hart Plumbing Company of CT, Inc. 268 Imperial Drive P.O. Box 803 Glastonbury CT 06033
Harwinton Drilling & Engineering Company, Inc. 376 Birge Park Road P.O. Box 152 Harwinton CT 06791
Haz-Pros, Inc. 125-A Brook Street West Hartford CT 06110
HHS Mechanical Contractors 133 Riverside Drive East Hartford CT 06118
Hollfelder Waterproofing, LLC 99 Garnet Park Road Madison CT 06443
Hop River Concrete, Inc. 231 Route 6 Columbia CT 06237
Horizon Services Company 250 Governor Street East Hartford CT 06108
Imperial Company 261 Main Street Cromwell CT 06416
Independent Energy Services, Inc. 15 Wisconsin Avenue Norwich CT 06360
Interior Demolition, Inc. 30 Nutmeg Drive Trumbull CT 06611
Interstate Welding & Mechanical Company, Inc. 88 East Street P.O. Box 220 Plainville CT 06062
J & G Floortech, LLC (aka New England Gypsum Floors) 22 Thomas Street East Hartford CT 06108
J & J Crane Service, LLC 681 John Fitch Boulevard South Windsor CT 06074
J & P Construction Corporation 91 Starr Street Norwich CT 06360
J.S. Barry Industries P.O. Box 6426 Manchester NH 03108
Jacunski Humes Architects LLC 121 Fenn Road Newington CT 06111
James S. Sullivan Cable Company, Inc. 123 East Aurora Street Waterbury CT 06708
JAQ Concrete, LLC 129 Cliff Street Norwich CT 06360
Jimmy’s Welding 91 Bellevue Avenue Bristol CT 06010
JOB Built Wood Products 89 Moody Road Enfield CT 06082
Jo-Cal Construction Company, Inc. 780 Windsor Street Hartford CT 06120
John Boyle Company 152 South Main Street New Britain CT 06051
John Filoramo Construction Company 82 Glendale Road South Windsor CT 06074
John Strafach & Sons, Inc. P.O. Box 1278 Westerly RI 02891
John Watts Associates 121A Roberts Street East Hartford CT 06108
Joseph Cirrito (Cirrito Mechanical) P.O. Box 144 Bozrah CT 06334
JSL Asphalt Inc. 730 East Mountain Road P.O. Box 125 Westfield MA 01086
JW Mather & Son, LLC 588 Boston Neck Road Suffield CT 06078
KD Hall Associates, Inc. P.O. Box 622 Watertown CT 06795
Kelly Enterprises, Inc. 50 United Drive North Haven CT 06473
Kilcourse Window Products, LLC 46 Old State Road New Milford CT 06776
Kilroy Construction, Inc. 13 North Main Street Marlborough CT 06447
Kittredge Equipment 2155 Columbus Avenue Springfield MA 01104
KMK Insulation, Inc. 1907 Hartford Turnpike North Haven CT 06473
Knight Waterproofing 41 First Street New Haven CT 06519
Konover Construction 16 Munson Road P.O. Box 4052 Farmington CT 06034
Kronenberger & Sons Restoration 955 South Main Street Middletown CT 06457
L & M Construction Services, LLC 6 Dorothy Lane Terryville CT 06786
L.A. Dickson Interiors 78 Stanley Drive Glastonbury CT 06033
L.K. Sheetmetal Company, Inc. 35 Wrobel Place East Hartford CT 06108
Lab Furniture Installations & Sales, Inc. 11 River Street P.O. Box 499 Middleton MA 01949
Laurentano Sign Group 1 Tremco Drive Terryville CT 06786
Lavallee Overhead Door, Inc. 151 Strong Road South Windsor CT 06074
Legere Group, Ltd. 80 Darlin Drive P.O. Box 1527 Avon CT 06001-1527
Liberty Landscapes, LLC 498 Main Street South Windsor CT 06074
Linear Engineering LLC 65 Wilson Pond Road Harwinton CT 06791
Lintec, LLC 90 Brainard Road Hartford CT 06114
Lynn Ladder & Scaffold 162 Page Boulevard Springfield MA 01104
M. Frank Higgins and Company 780 North Mountain Road Newington CT 06111
MacKenzie Service Corporation 55 Moffitt Street Stratford CT 06615
Maradino, Brad 760 Bunker Hill Road Coventry CT 06237
Masco Contractors Services East (dba Collins & Co.) 190 Tunnel Road Vernon CT 06066
Massey Plate Glass & Aluminum, Inc. 734 East Main Street Brandford CT 06405
Mather Corporation 21 West Dudley Town Road Bloomfield CT 06002
McPhee Electric Ltd, LLC 505 Main Street Farmington CT 06032
MD Drilling & Blasting 88 Goldledge Avenue, Suite 2 Auburn NH 03032
Mercury Cabling Systems, LLC 300 Avon Street Stratford CT 06615
Metras Electric, Inc. 345 West Street P.O. Box 417 Ludlow MA 01056
Metropolitan Painting Company P.O. Box 725 Tolland CT 06084
Milton C. Beebe & Sons, Inc. 12 Beebe Lane Storrs CT 06268
Mizzy Construction, Inc. 463 East Street Plainville CT 06062
MK Constructors, LLC 17R Boston Post Road Waterford CT 06385
MLT Painting LLC 1072 New Haven Road Durham CT 06422
Modern Concrete Pumping, Inc. 22 Willard Avenue Newington CT 06111
Mohegan Painting Company, LLC 1 Four Mile River Road Old Lyme CT 06371
Mrino Masonry, Inc. P.O. Box 340268 Hartford CT 06134
MSI Mechanical 36 Industrial Park Road Niantic CT 06357
N.T. Oliva, Inc. 89 Church Street East Hartford CT 06108
NCMA, LLC 41 Stevens Street, Building 11, Floor 4 Waterbury CT 06704
NER Construction Management 867 Woburn Street Wilmington MA 01887
New England Glass & Mirror Co. 385 Central Avenue Norwich CT 06360
New England Gypsum Floors 22 Thomas Street P.O. Box 281119 East Hartford CT 06128
New England Lab 3 Arrow Drive Woburn MA 01801
New England Mechanical Services, Inc. 166 Tunnel Road P.O. Box 1701 Vernon CT 06066
New England Plasterers, Inc. 75 Charles Steeet East Hartford CT 06108
New England Yankee Construction, LLC P.O. Box 5395 Milford CT 06460
Newfield Construction, Inc. 225 Newfield Avenue Hartford CT 06106
North American Theatrix, Ltd 205 Interstate Lane Waterbury CT 06705
Northeast Contractors, Inc. 1224 Mill Street East Berlin CT 06023
Northeast Electrical Testing 5 Capital Drive Wallingford CT 06492
Northeast Labor Force, LLC 61 High Street East Haven CT 06512
Northeast Lightning Protection 8 Peters Road Bloomfield CT 06002
Northeast Refrigeration & Insulation Inc. 8 Thompson Road East Windsor CT 06088
Northeastern Engineering 115 Daleville School Road Willington CT 06279
Nutmeg Mechanical Services, Inc. 130-3 Utopia Road Manchester CT 06040
O & G Industries, Inc. 112 Wall Street Torrington CT 06790
O’Brien Associates, Inc. 83 Mountain Laurel Drive Middletown CT 06457
On Site Services, Inc. 4 Riverview Road Killingworth CT 06419
O’Neil Mechanical Contractor, Inc. 129 Asylum Street Norwich CT 06360
Osglez Carpet, LLC 15 Central Avenue East Hartford CT 06108
Otis Elevator Company 242 Pitkin Street East Hartford CT 06108
Overhead Door Company of Hartford, Inc. 303 Locust Street Hartford CT 06114
Overhead Door Company of Norwich, Inc. 88 Route 2A Preston CT 06365
P & D Mechanical, Inc. 1495 Route 85 Oakdale CT 06370
P & J Sprinkler Co., Inc. 67 Main Street Willimantic CT 06226
Paganelli Construction Corp. 51 Lawrence Road Windsor Locks CT 06096
Partitions, Inc. 75 Charles Street East Hartford CT 06108
Patent Construction Systems 540 Flatbush Avenue Hartford CT 06106
Paul Dinto Electrical Contractors, Inc. 121 Turnpike Drive Middlebury CT 06706
Paul Rich (CA Assoc.) 75 Russel Avenue Jewett City CT 06360
PB Group 80 Red School House Road Chestnut Ridge NY 10977
Performance Electrical & Mechanical Contractor, Inc. 21 The Cartway Wethersfield CT 06109
Petco Insulation Company, Inc. 88 Farwell Street West Haven CT 06516
Peter J. Sayadoff, Inc. 695 Oakwood Avenue West Hartford CT 06110
Pipe & Power Mechanical, Inc. 1453 New Haven Road Naugatuck CT 06770
PJ Lodola & Sons 373 South Main Street Windsor Locks CT 06096
PJ’s Quality Seating, Inc. 391 Foley Avenue Somerset MA 02726
Premier Business Solutions, Inc. 9 East 40th Street, 16th Floor New York NY 10016
Premier Services 360 New Haven Avenue Milford CT 06460
Pro Cut, Inc. 124 Calvary Street Waltham MA 02454
Proconci Services, LLC 3 Church Street Ansonia CT 06401
Progressive Sheetmetal, LLC 61 Woodland Street Manchester CT 06040
Quality Stair & Rail, LLC 34-3 Shunpike Road Cromwell CT 06416
R & L Acoustics, Inc. 204 North Main Street Naugatuck CT 06770
R.E. Chapman Company 30 North Main Street West Boylston MA 01583
Ranger Engineering, Inc. P.O. Box 3111 Framingham MA 01705
Refrigeration Services LLC 453 Roast Meat Hill Road Killingworth CT 06419
Reid Engineering Services 191 Albany Turnpike Canton CT 06019
Resun Leasing 11 Main Street Farmington CT 06032
Richards Corporation 64 North Harwinton Avenue Terryville CT 06786
Robert Green Associates, LLC 6 Old Waterbury Road Terryville CT 06786
Robillard Steel Erectors 135 Swimming Hole Road Harwinton CT 06791
S & V Associates, Inc. 211 Belgo Road Lakeville CT 06039
S.G. Marino Crane Service, Inc. 25 Mill Street P.O. Box 246 Middletown CT 06457
S.G. Milazzo & Company 148 Dividend Road Rocky Hill CT 06067
Sadoski, PHC P.O. Box 292 Windsor CT 06095
Sanson, Inc. 1340 East Street New Britain CT 06053
Sarazin General Contractors, Inc. 65 Route 6 Columbia CT 06237
Save On Interiors 8 Hillcrest Drive Amston CT 06231
Scaffold Contactors, Inc. P.O. Box 758 South Windsor CT 06074
Schnabel Foundation Company 45240 Business Court, #250 Sterling VA 20166
Select Energy Contracting, Inc. (Automation Division) 383 Middle Street, Suite 101 P.O. Box 158 Bristol CT 06011
Select Energy Services, Inc. 22 Meadow Street East Hartford CT 06108
Semac Electric Company 45 Peter Court P.O. Box 638 New Britain CT 06050
Semac Mechanical Contractors 45 Peter Court P.O. Box 638 New Britain CT 06050
Sheetmetal Works, Inc. 45 Nutmeg Lane Glastonbury CT 06033
Shepard Steel Company, Inc. 110 Meadow Street P.O. Box 340419 Hartford CT 06134
Sign Stop 607 Bridgeport Avenue Milford CT 06460
Sil/Carr Corporation 114 Macktown Road Windsor CT 06095
Simplex/Grinnell 80 Clark Drive East Berlin CT 06023
Slay-Dale Educational 406 Metacom Avenue Bristol RI 02809
Smith Automatic Sprinkler 101 Bidwell Road South Windsor CT 06074
SMJ, Inc 23 Preston Street Hartford CT 06114
Spectrum Floors, Inc. 299 Blacks Road Cheshire CT 06410
Spencer, White & Prentis Foundation Corporation 6 Coccetti Lane Swanson MA 02777
Stamford Wrecking Company 30 Nutmeg Drive Trumbull CT 06611
Standard Builders, Inc. 52 Holmes Road Newington CT 06111
Standard Demolition Services, Inc. 30 Nutmeg Drive Trumbull CT 06611
Stanley Wiesen, Inc. 290 Prospect Avenue Hartford CT 06106
Statewide Stair Erectors P.O. Box 9095 Forestville CT 06011
Stavens Brothers, Inc. 191 River Road P.O. Box 406 Willington CT 06279
Steel Fab, Inc. 33 Mitchell Drive Manchester CT 06040
Steeltech Building Products, Inc. 636 Nutmeg Road North South Windsor CT 06074
Stephen Foster P.O. Box 162 Rocky Hill CT 06033
Steve Konow (Konow Electric) 426 Northwest Corner Road North Stonington CT 06359
Sun-El Corporation 2223 Dailey Avenue Latrobe PA 15650
Suntech of Connecticut, Inc. 285 Branford Road North Branford CT 06471
Surroundings Custom Interiors Inc. 849 Main Street Manchester CT 06040
T & T Electrical Contractors, Inc 43 Bushnell Street Hartford CT 06114
Team Industrial Services 1901 East Linden Avenue #23 Linden NJ 07036
Terra Drilling Company, Inc. 582 Main Street Hudson MA 01749
The Aulson Company, Inc. 49 Danton Drive Methuen MA 01844
The Concrete Supplement Company P.O. Box 501 Litchfield CT 06759
The Jack Farrelly Company 97 Old Poquonock Road Bloomfield CT 06002
The Professional Floor Covering Company 442 Silas Deane Highway Wethersfield CT 06109
The Smedley Company 40 Flax Mill Road Brandford CT 06405
The Spectrum Services Company 35 Treemont Street P.O. Box 60 Meriden CT 06450
The Valley City Manufacturing Company Ltd. 64 Hatt Street P.O. Box 8578 Dundas ON L9H 5G2
The Wetherell Corporation 49 Shield Street P.O. Box 330376 West Hartford CT 06133
The Won-Door Corporation P.O. Box 27484 Salt Lake UT 84104
Titan Mechanical Contractors, Inc. 150 Batson Drive Manchester CT 06040
Titan Roofing, Inc. 70 Orange Street Chicopee MA 01013
TLT Mechanical Insulation, LLC P.O. Box 1354 Cheshire CT 06410
TPM Company, Inc. 1101 Graham Street Hyde PA 16843
Tradesource, Inc. 75 Holly Hill Lane Greenwich CT 06830
TRC Environmental Corporation 5 Waterside Crossing Windsor CT 06095
Trebol Mechanical, Inc. 250 Ballard Drive West Hartford CT 06119
Triple G Scaffold Services, Inc. 29 Accord Park Drive Norwell MA 02061
Tri-State Coring P.O. Box 543 Rye NY 10580
Tri-State Insulation P.O. Box 278 Auburn ME 04212
Tucker Mechanical 367 Research Parkway Meriden CT 06450
Turner Construction Company 440 Wheelers Farms Road Milford CT 06460
Ulasik Sheet Metal 12 Stockhouse Road P.O. Box 219 Bozrah CT 06334
United Blackboard & Specialties, LLC P.O. Box 463 South Windsor CT 06074
Urban Contractors, LLC 3080 Main Street Hartford CT 06120
US Drywall, Inc. 400 Governor Street East Hartford CT 06128
Valley City Woodwork, Inc. 64 Hatt Street P.O. Box 8578 Dundas ON L9H 5G2
Vasquez Masonry 25 Commonwell Avenue New Britain CT 06050
VC Roofing 26 Brook Street West Hartford CT 06110
Veilleux Concrete Cutting 646 Strong Road South Windsor CT 06074
Versa-Lok P.O. Box 6002 Nashua NH 03063
Victor Rome Contract Furnishings 359 Governors Highway South Windsor CT 06074
VMS Construction Company 162 Lake Street Vernon CT 06066
W.H.E. Fire Protection 5 Glen Road Manchester CT 06040
Walch & Company, Inc. 60 Industrial Park Road West Tolland CT 06084
Walsh Hannon Gladwin 461 Boston Road Topsfield MA 01983
Warren Building Services, LLC 64 Kirkham Place Newington CT 06111
Water and Waste Equipment (aka Weston & Sampson Services) 212 North Plains Industrial Road Wallingford CT 06492
WDJ Construction, Inc. 865 Shiw Street P.O. Box 218 South Glastonbury CT 06073
Wethersfield Contracting, Inc. 331 Silas Deane Highway Wethersfield CT 06109
Wilco Sales & Service, Inc. 38 Duka Avenue P.O. Box 320003 Fairfield CT 06825
Witch Enterprises, Inc. 467 Silver Street P.O. Box 673 Agawam MA 01001-0673
WJ Mountford Company 170 Commerce Way South Windsor CT 06074
Womco Insulation, Inc. P.O. Box 26155 West Haven CT 06516
Won-Door Corporation 1865 South 3480 West Salt Lake City UT 84104
Woods Electrical Company, Inc. 1810 New Britain Avenue Farmington CT 06032
Yankee Sheet Metal, Inc. 35 Wrobel Place East Hartford CT 06108
Zarrella Iannini General Contractors, LLC 25 North Plains Highway Wallingford CT 06492
Zavarella Woodworking, Inc. 48 Commerce Court Newington CT 06111
Zorco, LLC 522 Church Street New Britain CT 06050
  • Attachment B – Contractor Compliance

Screen Shot 2015-02-13 at 10.25.04 AM

  • Attachment C – Support Initiatives

Screen Shot 2015-02-13 at 10.25.17 AM

  • Attachment D – Testimony before the Finance, Revenue and Bonding Committee by President Philip E. Austin
Testimony
Finance, Revenue and Bonding Committee
President Philip E. Austin
University of Connecticut
April 13, 2005

Testimony

Finance, Revenue and Bonding Committee

President Philip E. Austin

University of Connecticut

April 13, 2005

Thank you for the opportunity to appear before you today.   While we have had the chance over the last several weeks to meet separately with some of you, I welcome the opportunity for all of you to hear a full accounting of the recent problems in our construction program, to understand the initial improvement plan we have undertaken, and to ask any questions you may have.

As you know, the UCONN 2000 program has transformed the University of Connecticut, and we have you to thank for the remarkable success the University has seen in the intervening ten years.   All the important indicators are pointing upward: student enrollment, academic achievement and diversity, research productivity, private investment and national rankings.   We are achieving the goals you set for us, but we have also made some mistakes, which I deeply regret.   I would like to use this forum to explain to you the problems we have uncovered, what we have done to address those problems, and what safeguards we are putting in place to prevent their recurrence.

Let me begin with a brief description of the construction problem.   Last August, as a result of our routine air quality monitoring, we were alerted to elevated levels of carbon monoxide in two student apartments.   In the course of investigating and correcting the cause of the air quality problems, we discovered code compliance deficiencies in our three newest residential complexes.   Because student safety is our first and foremost concern,   we called upon the expertise of the State Department of Public Safety.   We were able to review all of the residences in question within 48 hours and determined, with the concurrence of the State Fire Marshal and State Building Inspector, that it was safe for students to remain in the dorms.

Since that time we have been engaged in a detailed assessment of the three residential building projects as well as a broader review to identify weaknesses in the construction program that allowed these problems to occur.   We secured external experts to assist us, both in the correction of the code violations and in improving the management of the program.   Our goal is to maintain the positives of the first 10 years and to make any changes necessary to establish a strong foundation for the next 10 years.

We immediately began to address the problems we found:

  • An organizational structure for the construction program with inadequate checks and balances
  • A reliance on architect and contractor certification with regard to code compliance, coupled with insufficient resources dedicated to code compliance
  • Inadequate communication and controls to ensure timely and thorough reporting to senior administration and the Board of Trustees
  • Personnel who failed to fulfill appropriately their professional responsibilities

Let me say at this juncture that it had already become clear to me that, with the post-UCONN 2000 growth of the University, the program needs of the University had outstripped the administrative structure.   Among other things, it became clear that the growth in infrastructure, enrollment, research and instruction required greater operational support.   As a result, I undertook an organizational restructuring that culminated in August 2003 with two new positions, a Chief Operating Officer and a Chief Financial Officer.   Soon thereafter, our Board of Trustees and I decided to strengthen the University’s audit, compliance and risk assessment function by restructuring and expanding the role of the Board’s Audit and Compliance Committee and expanding the University’s audit capabilities – an effort that was undertaken in consultation with the Auditors of Public Accounts.   Both of these actions led to additional organizational improvements.   Still, the events of last fall made it clear that, despite the many chances, there was more work to be done.

Over the course of several months, we have developed and begun to implement – and our Trustees have endorsed – what we believe is a good start on a comprehensive improvement plan that addresses each of the problems identified.   The elements of the plan fit into the following seven categories:

  • Strengthened oversight
  • Organizational restructuring
  • Establishment of a new University Office of Fire Marshal and Building Inspector
  • Revised project budgeting and reporting
  • Enhanced contract and expenditure approval and administration
  • Personnel action
  • Financial recovery

You will find each of these detailed on the attached sheet, and Linda Flaherty-Goldsmith’s testimony will amplify further.

These are the measures we have undertaken to date.   This winter, our Board of Trustees initiated two reviews of the construction program, one by our internal audit function and another by an external independent firm.   The Board has also scheduled two additional meetings for the coming month to review findings and recommendations from those assessments, and to evaluate the adequacy of this preliminary plan.   Should the Board determine that additional measures are necessary, we will implement them as well.   I respect and appreciate the flexibility you have provided us to build and maintain a great University for the people of Connecticut.   I also understand the responsibility that comes with flexibility and take that responsibility very seriously.

Today we focus on the shortcomings of a program that otherwise has been an overwhelming success. The new South Campus, the new Information Technology Building, the new School of Business, the new Chemistry facility, our regional campuses–the list is too long to recite here.   If the overwhelming number of our efforts have been successful, however, we recognize the critical importance of addressing the small fraction that have not.   No system we design will ever overcome the possibility of human error.   But the changes we are putting in place will assure accountability, timely detection of error, the reinforcement of checks and balances and, where needed, the redundancy to protect the program, and to protect the University as it strives to accomplish its mission.

As you know, Governor Rell just announced a special panel to take an in-depth look at the University’s oversight of the construction program.   We welcome her decision to commission an independent review of the program and look forward to a cooperative and productive effort.

Yesterday, the Governor made reference to UConn’s “tremendous growth and improvement.”   In spite of our great progress, we at UConn view these construction issues with enormous concern.   As President of the University, I am accountable—to the Governor and our Board of Trustees, to our faculty and staff, to our students and their parents, to our alumni and donors, and importantly to you, the members of the General Assembly who represent the citizens and taxpayers of our state.   While our improvement plan is a necessary course adjustment, the University continues its positive trajectory – an institution transformed by your vision and dedicated to the aspirations of Connecticut and her sons and daughters.

I have been honored to lead UConn and I appreciate your longstanding and continuing support.

With me here today are Lori Aronson and Linda Flaherty-Goldsmith.   They will make brief statements and then we invite your questions.

 

  • Attachment E – Construction Program Initial Improvement Plan

University of Connecticut
Construction Program
Initial Improvement Plan

  1. Strengthened Oversight:   Audit, Compliance and Risk ManagementDuring the course of Fiscal Year 2004, the Board of Trustees restructured and expanded the role of its Joint Audit and Compliance Committee.   The Committee’s charge includes oversight of all University financial reporting and processes and internal control systems, as well as direct engagement in the approval of independent auditing services to augment the University’s internal audit capacity and the work performed by the Auditors of Public Accounts.   Since early in 2004, members of the state auditors’ staff have attended quarterly public meetings of the Committee and received all information disseminated in connection with these meetings.   State auditors have the opportunity to communicate directly with committee members through this process, and have been invited to discuss confidentially, as appropriate, any issue directly with the Committee with no University staff present.In addition, the University’s internal audit function has been reorganized and expanded with the infusion of additional resources.   The University recruited a new Chief Audit and Compliance Officer who began employment in January.   In addition to being a focus of internal audit activity and to the customary review of the state auditors, the construction program will be the subject of a more extensive annual audit by an independent audit firm.
  2. Organizational RestructuringSeveral significant organizational changes have been implemented that better align reporting relationships, more clearly segregate duties, strengthen accountability and improve management reporting. Recognizing the importance of capital projects and contract administration and the necessity that this activity be even more diligently managed, the office responsible for this function will report directly to the VP & COO.   The office responsible for managing building construction and renovations (Architectural and Engineering Services) has, since November of 2004, reported directly to the VP & COO.   In addition, the accounting function supporting the construction program now reports administratively to the VP & CFO.
  3. New University Office of Fire Marshal and Building Inspector under the University’s Division of Public SafetyThe plan for this office was developed in cooperation with the State Department of Public Safety and incorporates the procedures and documentation used by that Department to inspect threshold buildings.   The new office is responsible for administering a comprehensive inspection program prior to and during all new construction and major renovations at the University for all new non-threshold facilities.   This office became operational on February 1, 2005, and when fully staffed will be comprised of six inspectors.   One inspector will be an employee of the State Department of Public Safety’s State Fire Marshal’s Office, whose position is funded by the University through an agreement with the Commissioner of the State Department of Public Safety.
  4. Revised Project Budgeting and ReportingUCONN 2000 vests in the Board of Trustees project budget authority.   In the existing system, the Board approves, and revises as necessary, a single project budget.   This will be replaced with Board review and action using a multi-tiered budget approval process.   A planning budget will serve as a preliminary budget (with a minimum10% contingency) that will permit the initial design phase to begin.   A design budget will serve as a more definitive estimate (with an minimum 8% contingency) based on the design.   A final budget (with a minimum 5% contingency) will be developed after completion of the bid process.   Because it is inevitable that there will be occasions when either program modifications or unforeseen conditions affect cost, a revised budget may still be presented for Board approval.With regard to construction project tracking and reporting, the current CAPSTAT project information system has limited capabilities.   Following a two-year evaluation and RFP process, the University will soon acquire a comprehensive capital asset system which will expand capacity including project forecasting.
  5. Enhanced Contract and Expenditure Approval and AdministrationAlthough recent internal audits have not identified serious weaknesses in the contracting processes, the University has still found related processes that warranted strengthening.   The contract approval process has been augmented by requiring a review by the VP & COO prior to the execution of any construction contract.   Change order requests are also being subjected to increased scrutiny by requiring the CFO’s assurance of budget adequacy prior to the approval of any change.
  6. Personnel Action      In the course of the past several months, personnel activity has included a staff departure, staff reassignment, the revision of job duties and changes in reporting relationships.   Additional actions and changes are anticipated.   A search is underway for a permanent leader of A&ES.
  7. Financial Recovery:   Legal Action      The University is actively pursuing recovery of all costs associated with correcting the code violations identified at the three student residential complexes.   The procedural steps for pursuing recovery are specified in each of the three contracts and include mediation; if not successfully resolved, the process moves on to arbitration or litigation.   The University is being represented by legal expertise secured in consultation with the Office of the Attorney General, through the procedures contained in the UCONN 2000 legislation.
  • Exhibit A – UConn 2000 Year 10 Proposed FY 2005 Authorized Projects

Screen Shot 2015-02-13 at 10.26.20 AM

  • Exhibit B – UConn 2000 Phase III Project List/State Debt Service Commitment

Screen Shot 2015-02-13 at 10.26.31 AM

  • Exhibit C – Policies: Selection and Acquisition of Professional Services
EXHIBIT C

POLICIES: SELECTION AND ACQUISITION OR PROFESSIONAL SERVICES

Section 10a-109d (5) of the State Statues authorizes the University to contract with professionals to plan, design and supervise UCONN 2000 projects and other capital projects.

1. The Vice President for Operations has the responsibility for the administration of these policies. Authority for their implementation may be delegated to appropriate operating departments.

2. A selection board shall be appointed to select professional services for each project.

3. The selection board shall develop the rating criteria.

4. The contract shall be negotiated by the Vice President for Operations or by the Executive Director of Architectural and Engineering Services for Storrs, Law School and Regional Campuses or by the Director, Campus Planning, Design and Construction as designee for the Health Center.

5. The contract shall be approved by the Vice President for Operations and the Office of the Attorney General.

 

  • Exhibit D – Policies: Pre-Qualification and Selection of Contractors

POLICIES: PRE-QUALIFICATION AND SELECTION OF CONTRACTORS

Section 10a-109n (c) (2) of the State Statutes authorizes the University to contract with construction firms for the building of UCONN 2000 projects and other capital projects.

  1. The Vice President for Operations has the responsibility for the administration of these policies. Implementing authority may be delegated to appropriate operating departments.
  2. Pre-qualification shall be required of all bidders for projects over $100,000.
  3. Objective written criteria for pre-qualification of firms shall be developed.
  4. A list of pre-qualified contractors shall be developed on a project basis. Firms will be evaluated on written criteria, including but not limited to: (1) the firm’s previous experience with similar projects, (2) the firm’s financial ability to complete the project, (3) the firm’s ability to post surety bonds, (4) evaluation of the firm’s integrity, (5) a determination that the firm has no conflict of interest in connection with the project, (6) technical ability, (7) managerial ability and (8) whether a contractor or one of their subcontractors on one of their previous projects has been in compliance with the provisions of Part III of Chapter 557 and Chapter 558 during the previous five calendar years.
  5. Pre-qualified firms shall be invited to bid upon a specific contract. Contracts shall be awarded to the lowest responsible bidder who conforms to the University’s standards for the project.
  6. If it is in the best interest of the University and the State of Connecticut, all bids may be rejected and the contracting process reopened.
  7. The University may negotiate with any pre-qualified contractor that is currently under contract for incorporation work under exigent circumstance. This new work need not be related to the original contract. The new work shall be of a similar nature as the basic contract.
  8. Exigent circumstances include work necessary to:
    1. Prevent loss of grant income or other revenue
    2. Produce additional revenue or grant income
    3. Ensure renovations are complete for new faculty and staff members
    4. Provide for safety and health of the University Community
    5. Comply with any Federal or State laws or regulations
    6. Ensure timely and orderly completion of UCONN 2000 or 21st Century UConn Projects.
  9. The Vice President for Operations shall approve use of the exigency provision for an individual job based upon a written recommendation from the Executive Director of Architectural and Engineering Services for Storrs, Law School and Regional Campuses, or by the Director, Campus Planning, Design and Construction as designee for the Health Center.
  10. The negotiations may be conducted with any contractor or contractors currently performing one of the following types of contracts; lump sum, design build or construction manager at risk.
  11. The Executive Director of Architectural and Engineering Services for Storrs, Law School and Regional Campuses or by the Director, Campus Planning, Design and Construction as designee for the Health Center will prepare a price negotiations memorandum detailing the basis for the award.
  12. The Vice President for Operations shall also stipulate whether the added work shall be incorporated into the contract by change order or be consummated as a new contract.
  • Debarment List
To: All Departments of the State of Connecticut and Political Subdivisions thereof
From: Shaun B. Cashman, Labor Commissioner
Re: Prevailing Wage – Obligations on Public Works projects
Date: February 14, 2005Please be informed that the following persons or firms have been debarred in accordance with Section 31-53a of the Connecticut General Statutes, as amended:

DEBARMENT LIST
Name of Person or Firm Expiration Date
-Seaboard Marine Corporation, Portsmouth, RI February 27, 2005
Hugo Key, II, an individual February 27, 2005
– New Haven Painting & Decorating Inc., New Haven June 7, 2005
Edward D’Onofrio, Jr., an individual June 7, 2005
– Kessler and Company, P.C. d/b/a /Advanced Air Inc., Milford October 12, 2005
Michael Kessler, an individual October 12, 2005
– Collucci Construction Company, Milford May 2, 2006
Gary Collucci, an individual May 2, 2006
– T.P.M. Electric, New Britain October 8, 2006
Timothy P. Messenger, an individual October 8, 2006
Lee C. Madore, an individual October 8, 2006
-Zarco Electric, Oakville December 5, 2006
Michael Zaruches, an individual December 5, 2006

This list is being distributed pursuant to Section 31-53a(a) of the Connecticut General Statutes. No contract shall be awarded to the person or firms appearing on this list or to any firm, corporation, partnership, or association in which such persons or firms have an interest until the expiration date listed has elapsed.

DEBARMENT LIST
Name of Person or Firm Expiration Date
-All Pro Mechanical, Inc., Newington May 8, 2007
Douglas Blanchflower, an individual May 8, 2007
-A.R. Pellerin Roofing Company August 10, 2007
Allan Pellerin, An individual August 10, 2007
– C&H Electrical Contractors, LLC of Hartford Indefinite
Herbert Lawrence, an individual Indefinite
– Gatollari Enterprises Inc., Rochelle Park, NJ Indefinite
Robert Gatollari, an individual Indefinite

 

Any inquiries regarding this list should be directed to the Wage and Workplace Standards Division at (860)263-6790.

DEBARMENT LIST

The following persons or firms have been debarred under the Federal Davis Bacon Act and are to be included on this list pursuant to Connecticut General Statutes, Section 31-53a.
Name of Firm or Individual City, State Date of Expiration
Anderson, Sam, an individual New York, NY March 14, 2006
Calibre Construction Corporation Braintree, MA September 30,2006
Cook, Gary, an individual Bakersfield, CA October 30,2006
Costa-Newman, Sandra, an individual Bakersfield, CA October 30, 2006
Force 1 Concrete Form, Inc. Reading, PA May 1, 2005
Glazer Construction Company, Inc. Hingham, MA February 3, 2006
Glazer, Murray, an individual Hingham, MA February 3, 2006
Glynne, Michael., an individual Braintree, MA September 30, 2006
Hyrowich, Peter, an individual Reading, PA May 1, 2005
Leema Excavating Warners, NY January 21, 2006
Listokin, Nava, an individual Westbury, NY February 3, 2006
Mallard Construction Marysville, WA April 01, 2006
Miller, Randall., an individual Marysville, WA April 01, 2006
Miller, Robert., an individual Marysville, WA April 01, 2006
Monette, Joseph, an individual Warners, NY January 21, 2006
Morrison, Don J., an individual Niehart, MT Indefinite
Myers Painting Pacific Grove, CA December 8, 2005
Myers, Thomas F., an individual Pacific Grove, CA December 8, 2005
Pegasus-Nova Construction San Diego, CA November 3, 2005
Rainbow Electric Company Great Falls, MT Indefinite
Ribar Contracting Inc. Westbury, NY February 3, 2006
Riven, Benny, an individual Westbury, NY February 3, 2006
Robert Wright Grouting Specialties Beaverton, OR January 21, 2006
Santana, Jose Bakersville, CA October 30, 2006
Sawhney, Gopal, an individual Hicksville, NY July 9, 2005
Sharma, Urvashi, an individual Hicksville, NY July 9, 2005
Suma Painting Company, Inc. Los Angeles, CA January 21, 2006
Taj Building Construction Corp. Hicksville, NY July 9, 2005
TEC Systems, Inc. Bakersfield, CA October 30, 2006
Technical Energy Consultant Bakersfield, CA October 30, 2006

 

Legislative Update No. 19

UCONN 2000

Legislative Update No. 19

October 2004

REBUILDING, RENEWING AND ENHANCING

THE UNIVERSITY OF CONNECTICUT

The NINETEENTH in a series of reports to Governor M Jodi Rell and the Connecticut General Assembly

Table of Contents
I. UCONN 2000: THE UPDATE
II. ACTIVITIES COMPLETED OR UNDERWAY:

III. CURRENT PROJECT STATUS – PHASE I (as of October 2004)
IV. CURRENT PROJECT STATUS – PHASE II (as of October 2004)
V. CURRENT PROJECT STATUS – PHASE III (as of October 2004)
VI. CURRENT PROJECTS FUND SOURCES: PHASE I (as of October 2004)
VI. CURRENT PROJECTS FUND SOURCES: PHASE II (as of October 2004)
VII. CURRENT PROJECTS FUND SOURCES: PHASE III (as of October 2004)
CHARTS:

Total and Endowment Gifts for the University of Connecticut
Asset Growth: The University of Connecticut Foundation, Inc.

The Neag School of Education's Gentry building addition.
The Neag School of Education’s Gentry building addition has been completed and was dedicated on October 1. The atrium, above, connects the addition to the original building.
Exterior of the newly completed addition to the Neag School of Education Gentry Building.
ABOVE: Exterior of the newly completed addition to the Neag School of Education Gentry Building.BELOW: Main floor seminar room. Improvements to the orginal buildings facade and roof have also been completed.
Main floor seminar room, Gentry.
Gentry Building
ABOVE: Planning has begun for the Student Union Quadrangle, outdoor space that connects the Student Union, Center for Undergraduate Education, Gentry Building and the Benton Museum.
Construction has begun on the Cogeneration/Central Chilled Water Facility.
ABOVE: Construction has begun on the Cogeneration/Central Chilled Water Facility that will produce electricity for the Storrs Campus and by using secondary waste heat will also provide heating, hot water and cooling for the campus.
Construction continues on the new School of  Pharmacy/Biology Building..
ABOVE: Construction continues on the 200,000 square foot new School of Pharmacy/Biology Building that will also include space for a new animal care facility.BELOW: South side of the new Gentry Building addition and exterior renovation.
South side of the new Gentry Building addition and exterior renovation.

UCONN 2000: THE UPDATE

This is the nineteenth in a series of semi-annual reports to the Governor and the General Assembly pursuant to the provisions of Sections 10a-109 through 10a-109y of the Connecticut General Statutes, originally An Act to Enhance the Infrastructure of the University of Connecticut, now known as UCONN 2000. These reports have been issued each October and April since passage of UCONN 2000 on June 7, 1995. The law also required a four-year progress report, which was filed on January 15, 1999.

UCONN 2000: ACTIVITIES COMPLETED OR UNDERWAY

  • PLANNING, DESIGN AND MANAGEMENT
    • The University has almost completed the update of its 1998 Master Plan. In view of the extensive physical changes on all the campuses resulting from the UCONN 2000 investment and the 21st Century UConn initiative, it was necessary to update the plan so that the University can manage its capital resources most effectively. The plan, when finalized, will adjust the planning baseline to reflect the current physical plant, assess current and projected space needs relative to available facilities, assess the overall parking and transportation system including its financial and operational aspects, and refine the campus’ physical composition to advance improvements already in place. The planning effort includes activities on the West Hartford, Torrington and Avery Point campuses. Additionally, a plan is being developed for recreational and athletic facilities. The consultant for the Master Plan revision is JJR of Ann Arbor, Michigan. It is anticipated the plan will be complete in the spring of 2005.
    • The Law School Library has experienced an on-going series of leaks since opening in 1996. The project’s construction, which predates UCONN 2000, was managed by the Department of Public Works. Corrections undertaken did not resolve the situation, so the University hired its own consultants (Hoffman Architects of New Haven, and Simpson Gumpertz and Heger, Incorporated of Boston) to investigate, identify problems and propose solutions. The University is working with the Office of the Attorney General and the Department of Public Works to address the issue. Funding for repairs is in the State’s FY 2005 Capital Budget with an expectation of recovery of funds as appropriate. The University has requested that the Bond Commission approve the funding for design on corrections to the defects.
    • The University continues standardizing building systems and system components within its 222 overall building and renovation program, (e.g., electrical circuitry, panel boxes, etc.). This process will reduce the number of replacement parts UConn needs to inventory, speed repairs, and improve the level of maintenance and lower overall costs.
    • The Board of Trustees, at its March 23, 2004 meeting, approved the FY 2004-05 Capital Budget totaling $100,000,000 for system-wide capital improvements, equipment, telecommunications and library acquisitions as shown in Exhibit A. This amount reflects $50 million for the final year of Phase 2 of UCONN 2000 and $50 million for the first year of Phase 3, also known as 21st Century UConn. Together these amounts total the FY 2005 authorization “cap” of $100,000,000. The following is a brief description of the projects included in the FY 2004-05 Capital Budget.
    • The architects have been selected for the Arjona and Monteith (new classroom buildings) Project. This project will include the construction of new facilities to replace the Arjona and Monteith buildings, the two most heavily used classroom buildings on campus. Included in the facility will be classrooms and offices for various departments within the College of Liberal Arts and Sciences. The architects for the project are Leers Weinzapfel Associates of Boston.
    • Programming activities are underway on the Natural History Museum project. The State Museum of Natural History plans to establish a new Connecticut Archaeology Center to provide support for UConn graduate and undergraduate students and operate archaeology field schools. It also will provide elementary and secondary school teachers with training, curriculum guides and teaching resources; technical training and assistance to Connecticut municipalities; an active Web presence; and access for professional archaeologists, students and the public to maps, collections and an archaeology library. The Center will expand the museum’s ability to promote an appreciation of cultural and natural history, with a focus on New England. It will also provide access to the State’s largest collection of Connecticut artifacts and increase support of the Office of State Archaeology that is mandated by the State to protect some 1,000 archaeological sites on State land and over 3,000 sites on private land. (The State Archaeologist provides technical assistance to municipalities, cares for anthropological collections, and oversees sites of Native American burials and the return of sacred materials.) This share of the project, estimated at $700,000, will create space for work and display for these activities. Part of the funding, $200,000, will be from private donors. The architects for the project are Arbonies King Vlock, P.C. of Stony Creek, CT.
    • Design activities are underway on the North Hillside Road completion project. This project will extend Hillside Road by 5,300 lineal feet to Route 44 and will include related utilities such as gas, electrical, water, sewer and telecommunications. The new extension will allow enhanced access to campus and sorely needed relief from traffic congestion on Route 195. Also, the road and accompanying utilities will permit future development of this key parcel. The University’s Master Plan envisions the North Campus as a critical area for expansion of the main campus, permitting new science buildings, residential capacity, public/private partnerships (including incubator space) and other initiatives. The Town of Mansfield is supportive of the road project. The engineers for the project are Fuss & O’Neill Inc. of Manchester, CT.
    • Architects have been selected for the Torrey Renovation and Biology Expansion project that includes research labs, classrooms, and office space for Ecology and Evolutionary Biology programs and Physiology and Neurobiology Departments. The new building will be constructed on the current site of the Torrey Life Sciences Building. The program for the building has been developed and the schematic design is just beginning. Architects for this project are The Hillier Group of New York City.
    • Construction documents are being prepared on the Intramural, Recreational & Intercollegiate Facilities Project. This facility will house the football program including offices, training rooms, locker rooms and an indoor practice field. When not used by athletic teams the indoor field will be used by the recreational programs. Funding for this project includes $31,000,000 from Phase 3 of UCONN 2000 and $11,500,000 from private fundraising. The Board of Trustees, at its August 3, 2004 meeting, approved the EIE for the project. Architects for the project are Jeter Cook Jepson of Hartford and HOK of St. Louis, MO. Dimeo Construction of New Haven has been selected as the construction manager. Construction will begin in October 2004, with completion scheduled for July 2006.
    • Programming activities have been completed and schematic design activities are underway on the Lakeside Renovation Project. When complete the building will be occupied by University Communications, Governmental Relations and University Events. The architect for the project is Allan Dehar Associates of New Haven.
    • Programming activities are underway for the Union Quadrangle. This important outdoor space includes the area between the Student Union, Center for Undergraduate Education, Gentry and Benton Museum. The landscape architect for the project is Carol R. Johnson Associates of Boston.
    • Architects have been selected for the new research building at the Health Center campus.  The project will include new research laboratories, offices and support space and will be constructed in the “research zone” of the campus as defined by the 2002 Campus Master Plan.   The programming of the building is being developed at this time. The firm of CUH2A, Architecture, Engineering and Planning of Princeton New Jersey is the architect for the project.
    • The planning study for the Health Center’s Center for Laboratory Animal Care (CLAC) (in anticipation of the planned FY ’09 renovations) is complete. The planning document evaluates the existing vivarium facilities including conditions and capacities, projects volumes based on expected research growth, and recommends short and long term actions to provide adequate vivarium facilities and the creation of a bio-safety level 3 containment facility to support current and expanded research programs. The planning study was prepared by FLAD & Associates of Stamford, Connecticut.
    • A Planning Study for the renovations of the Health Center’s main building will begin in February ’05. The planning study will be prepared in anticipation of design funds for the project allocated in FY ’07.
    • Design for a portion of the Academic Building renovations project at the Health Center will begin in January 2005. The design will encompass renovations to the two main teaching auditoria, and will include upgrades to the technology, seating and all finishes.
    • The design of the Dental School’s pre-clinical lab renovations will begin in November of this year and will include essential upgrades to the labs to support the programs of the School of Dental Medicine.
    • Various Health Center deferred maintenance projects are scheduled for this year. The most critical among them is the cooling tower refurbishment project and electric re-heat coil replacement project. Design is underway for these projects and bidding for construction is anticipated for early 2005.

CONSTRUCTION

  • The University has received necessary permits, and construction activities have begun on the gas turbine of the Cogeneration/Central Chilled Water Facility that will produce electricity for the Storrs campus. Secondary waste heat will provide heating, hot water and/or cooling for the Storrs campus as well. The bid process was undertaken as a prerequisite to determine the feasibility and advisability of moving to cogeneration. Independent analysis projected potential significant energy cost-savings, and data from the bid process informed a cost/benefit analysis that led the Board of Trustees to endorse proceeding with the project. A contract was awarded to Select Energy. The project is financed through Caterpillar Financial Services Corporation using a capital lease structure with an interest rate of 4.3%. Savings generated by the facility will pay the debt and debt service. The project is anticipated to be completed in August 2005. Construction manager for the project is O & G Industries of Torrington, CT.
  • Construction is underway on the new School of Pharmacy/Biology Building that includes 120,000 square feet of space for teaching and research for the Pharmacy program and 80,000 square feet of research space for Biology. Also included is a consolidated 26,000 square foot animal care facility to support research programs in this area of campus. The architect for this construction project is Davis, Brody, Bond of New York City. Gilbane of Glastonbury is the construction manager for the project to be completed in July 2005.
  • Construction on an addition to the Neag School of Education’s Gentry Building has been completed. The project scope includes a partial renovation of the building’s interior, exterior improvements of the façade and roof, and a 20,000 square foot addition to the building. The architect for the project was Svigals Associates of New Haven. Gilbane of Glastonbury was the construction manager on the project.
  • Renovations and deferred maintenance projects in facilities on the Avery Point Campus have been completed or are in the construction or design phase.
  • Construction has begun on the second phase of the Student Union Project. This phase of the work includes the demolition of the south end of the building and the construction of a new addition, which includes space for a food court, retail space, cultural center facilities and a ballroom with occupancy capacity of 300. This phase of the project is scheduled for completion early in 2006. The first phase of the project, which includes a 500-seat theater, student activity offices and meeting spaces, a central post office for all student mail, cultural centers and offices for student organizations, has been completed. It also included space for the student-run radio and TV stations. The architect for the project is Cannon Associates of Boston. The construction manager for the project is Konover Construction of West Hartford.
  • Construction was completed in August 2004 on the installation of sprinklers in the West Campus Dorms. With the completion of this project, all on-campus residential life facilities are fully protected by sprinklers.
  • The Nafe Katter Thrust Theatre Project was completed in September 2004. This 229-seat facility was funded in part by a private donation.
  • The Lyman Maynard Stowe Library renovations at the Health Center funded by previously authorized bond funds are scheduled for completion in November of this year. The funds allocated under UCONN 2000 were committed for hazardous material removal done as part of the project.
  • As a result of a routine maintenance check at the Hilltop Apartments in August, an elevated level of carbon monoxide was identified in two of the 354 units in the apartment complex. The problem was caused by the air conditioning system drawing exhaust fumes from the hot water heater when both were operating simultaneously. The University took the necessary steps to protect the health and safety of the student residents while the problem was being resolved, which occurred by the end of September. As a result of making these repairs, code violations were identified in the Hilltop Apartments, also in the Husky Village residential complex and Charter Oak apartments and suites. The UConn fire Marshal’s office, with the concurrence of the Storrs Fire Marshal’s office, have determined that these buildings are safe for occupancy. Work to identify and correct all code violations is underway. The University is taking necessary action to pursue recovery as appropriate from contractors and design professionals with respect to both the air handling and code violations problems.

UCONN 2000: SET-ASIDE CONTRACTOR SUMMARY

  • Public Act 99-241 called for, among other things, information regarding use of Connecticut- owned businesses on UCONN 2000 program projects, including those owned by women and minorities (“set-aside” contractors). Since Fiscal Year 1996, construction and related contracts for the UCONN 2000 program totaled $1.037 billion. Twenty-four (24%) percent of this total, or $244.4 million, has gone to “set-aside” general contractors, contracted architects and engineers, and subcontractors. In this period, Connecticut businesses have accounted for $906.1 million, or 88%, of the total contracted dollars. Small business participation has amounted to $143.2 million and minority and women-owned participation has accounted for $101.3 million.

UCONN 2000: FINANCE

  • Debt Service Commitment Bond Issues Completed
    Section 10a-109 of the Connecticut General Statutes empowers the University to issue General Obligation Bonds secured by the State’s Debt Service Commitment (sometimes referred to as “Debt Service Commitment Bonds” or “DSC Bonds”). These Bonds are issued pursuant to the General Obligation Master Indenture of Trust, dated as of November 1, 1995, between the University of Connecticut, as Issuer, and Fleet National Bank of Connecticut as Trustee (now U.S. Bank N.A.). The University’s Board of Trustees on November 10, 1995 and the State Bond Commission approved the Master Indenture of Trust on December 21, 1995. UConn’s Board of Trustees and the Governor approve the subsequent Supplemental Indentures for each bond issue. The University and Office of the State Treasurer, working in conjunction, manage the Debt Service Commitment Bond sale process. University General Obligation Debt Service Commitment Bonds issues to date are summarized below:A.) G.O. Bonds: Project Fund
Date of Issue Par Amount TIC (1) General Obligation Bond Issue
Phase I
February 21, 1996 $ 83,929,714.85 4.94% 1996 Series A
April 24, 1997 124,392,431.65 5.48% 1997 Series A
June 24, 1998 99,520,000.00 4.78% 1998 Series A
April 8, 1999 79,735,000.00 4.46% 1999 Series A
Phase II
March 29, 2000 $130,850,000.00 5.42% 2000 Series A
April 11, 2001 100,000,000.00 4.54% 2001 Series A
April 18, 2002 100,000,000.00 4.74% 2002 Series A (2)
March 26, 2003 96,210,000.00 3.97% 2003 Series A (3)
January 22, 2004 97,845,000.00 3.76% 2004 Series A (4)
Sub-Total Phase I & II $912,482,146.50

B.) Refunding G.O. Bonds

January 29, 2004 $216,950,000.00 3.55% 2004 Series A Refunding (4)
(1) TIC is the true interest cost reflecting the interest rate for the time value of money across an entire bond issue.(2) The DSC 2002A bonds provided $994,688.03 directly to the Office of the State Treasurer.(3) The DSC 2003 bonds face amount of $96,210,000 together with an additional $3,790,000.00 of original issue premium, totaled $100,000,000 available for projects.(4) The DSC 2004A New Money and DSC 2004A Refunding Bonds were issued under a single Official Statement.

 

    The nine series of UCONN General Obligation DSC bonds issued to fund projects total $912,482,146.50 in face value and provided $912,000,000 for UCONN 2000 project spending. (Excluding the $216,950,000.00 UCONN General Obligation DSC Refunding Bonds Series 2004A issued to refund $223,160,000 of prior bonds.) The remaining balance, together with accrued interest and net original issue premium, funded the costs of issuance.

 

    On January 22, 2003 the University issued $97,845,000 face amount of the University of Connecticut Debt Service Commitment Bonds 2004 Series A, at a very favorable true interest cost of 3.76%, the lowest in the history of the program, with a 10.5 Years Average Life and with very favorable call redemption terms of 2014 @ Par. Selected maturities on and after January 15, 2013 carried MBIA bond insurance.

UConn 2000 General Obligation Debt Service Commitment Projects

    To date, sixty-six projects totaling $1,012,000,000 have been authorized to receive General Obligation Debt Service Commitment bond proceed funding, as follows:

UCONN2000 GENERAL OBLIGATION BONDS SECURED
BY THE DEBT SERVICE COMMITMENT OF THE STATE

Phase I & II
Project-Name
Indenture
Authorizations
Agricultural Biotechnology Facility Completion $3,000,000.00
Agricultural Biotechnology Facility $9,400,000.00
Alumni Quadrant Renovations $11,500,000.00
Avery Point Marine Science Research Center-Phase I $30,000,000.00
Avery Point Marine Science Research Center-Phase II $7,341,000.00
Avery Point Renovation $5,323,000.00
Benton State Art Museum Addition $700,000
Central Warehouse New * $7,500,000.00
Chemistry Building $53,062,000.00
Deferred Maintenance & Renovation Lump Sum-Phase I $40,792,000.00
Deferred Maintenance & Renovation Lump Sum Balance-Phase II $108,221,705.90
East Campus North Renovations $7,710,000.00
Equipment, Library Collections & Telecommunications-Phase I $60,500,000.00
Equipment, Library Collections & Telecommunications Completion-Phase II $120,312,000.00
Gant Plaza Deck $6,529,294.10
Gentry Renovation-Option B $10,000,000.00
Grad Dorm Renovations $3,000,000.00
Heating Plant Upgrade $9,969,000.00
Hilltop Dormitory Renovations $8,700,000.00
Ice Rink Enclosure $3,280,000.00
International House Conversion/(a.k.a. Museum of Natural History) $800,000.00
Litchfield Agricultural Center-Phase I $1,000,000.00
Mansfield Apartments Renovation $2,071,000.00
Mansfield Training School Improvements $3,500,000.00
Monteith Renovation $733,000.00
Music Drama Addition* $7,400,000.00
North Campus Renovation $11,866,000.00
North Superblock Site & Utilities $7,668,000.00
Northwest Quadrant Renovation-Phase I $2,001,000.00
Northwest Quadrant Renovation-Phase II $30,000,000.00
Parking Garage-North $9,658,000.00
Pedestrian Walkways/(a.k.a. Fairfield Road Pedestrian Mall) $6,074,000.00
School of Business $25,059,000.00
School of Pharmacy $87,009,000.00
Shippee/Buckley Renovations $7,000,000.00
South Campus Complex $12,251,000.00
Stamford Downtown Relocation-Phase I $55,785,000.00
Student Union Addition $37,000,000.00
Technology Quadrant-Phase IA $39,993,000.00
Technology Quadrant-Phase II $34,120,000.00
Torrey Life Science Renovation $2,181,000.00
Towers Renovation $20,000,000.00
Underground Steam & Water Upgrade-Phase I $6,000,000.00
Underground Steam & Water Upgrade Completion-Phase II $6,000,000.00
Waring Building Conversion $11,452,000.00
Waterbury Property Purchase $200,000.00
West Campus Renovations $500,000.00
White Building Renovation $2,430,000.00
Wilbur Cross Building Renovation $17,409,000.00
TOTAL PHASE I & II PROJECTS $962,000,000.00
Phase III
Project-Name
Arjona and Monteith (new classroom buildings) $6,700,000.00
Deferred Maintenance/Code/ADA Renovation Lump Sum $11,460,000.00
Intramural, Recreational and Intercollegiate Facilities $4,000,000.00
Lakeside Renovation $3,800,000.00
Natural History Museum Completion $500,000.00
North Hillside Road Completion $1,000,000.00
Residential Life Facilities $750,000.00
Torrey Renovation Completion and Biology Expansion $5,400,000.00
Total – Storrs and Regional Campus Project List $33,610,000.00
Heath Center
CLAC Renovation Biosafety Level 3 Lab $30,000.00
Deferred Maintenance/Code/ADA Renovation Sum – Health Center $2,850,000.00
Dental School Renovation $170,000.00
Equipment, Library Collections and Telecommunications – Health Center $7,900,000.00
Library/Student Computer Center Renovation $150,000.00
Main Building Renovation $75,000.00
Medical School Academic Building Renovation $2,210,000.00
Research Tower $3,005,000.00
Total – Health Center Project List $16,390,000.00
TOTAL PHASE III PROJECTS $50,000,000.00
TOTAL PHASE I, II AND III PROJECTS $1,012,000,000.00

 

    * Board of Trustees Added Project 2/22/2001

 

    On July 1, 2004, $100,000,000 of authorizations representing the last $50,000,000 of Phase II and the initial $50,000,000 of Phase III will be effective. The former will complete the $962,000,000 of Phase I and Phase II authorizations under the original UCONN 2000 Act.

 

  • University Refunding Provides Debt Service Savings to State
    UCONN achieved $15.2 million in debt service savings for Connecticut taxpayers, on January 29, 2004 when the University closed on $216,950,000.00 of UCONN GENERAL OBLIGATION DSC REFUNDING BONDS SERIES 2004-A. Institutions garnered most of the bonds. Proceeds pre-refunded $223,160,000 of the portions of the 1996, 1997, 1998, 2000, 2001, and 2002 UCONN 2000 General Obligation Debt Service Commitment Bonds. Debt Service savings amounted to $15,215,582.84 million on a gross cash debt service savings basis, or $10,117,718.77 on a net present value basis (4.53% savings of refunded bonds), spread across fiscal years 2004 to 2020. These are real dollar savings for Connecticut taxpayers.
  • University’s Financial Statements
    The University’s financial statements reflect the UCONN 2000 programs. The General Obligation and Special Obligation bonds and other debt are shown as liabilities on the University’s financial statements. The financed UCONN 2000 projects and any unspent debt proceeds are shown as assets. The State’s Debt Service Commitment to pay for the University’s General Obligation Bonds is also shown as an asset on the University’s financial statements.
  • Trustee Bank
    The proceeds of the sale by the University of any bonds are part of the Trust Estate established under the General Obligation Master Indenture of Trust with the Trustee Bank as security for bondholders. Consequently the Trustee Bank holds all of the bond proceeds, with this exception: the State Treasurer’s Office may hold and invest the University’s General Obligation Bonds Debt Service Commitment funded Costs of Issuance account. The Special Obligation Master Indenture has similar Trust Estate provisions and the Trustee Bank holds all the Special Obligation bond proceeds received at issuance including the costs of issuance account.Prior to June 1998, all University General Obligation Debt Service Commitment Bond proceeds were deposited with the Office of the State Treasurer and treated like State bond proceeds, including payments made to vendors through the Office of the State Comptroller. Subsequently, the Office of the Attorney General opined that the University, and not the State, issues UCONN 2000 bonds. Accordingly, upon advice of bond counsel and in conformity with the Master Indenture of Trust, Debt Service Commitment Bond construction fund proceeds were deposited to the Trustee Bank and disbursed as directed by the University pursuant to the Indenture. Per the State’s preference, the University General Obligation Debt Service Commitment Bond proceeds for costs of issuance are still treated like State bond proceeds and deposited with the Office of the State Treasurer, and disbursed through the Office of the State Comptroller.The Indentures of Trust provide that the University is authorized and directed to order each disbursement from the Construction Account held by the Trustee upon a certification filed with the Trustee bank, and in the case of the Debt Service Commitment bonds, also the State Treasurer. The Indentures provide that such certification shall be signed by an Authorized Officer of the University and include certain disbursement information. Once the Authorized Officer certification filings are made, the University can directly disburse payments.
  • University Special Obligation Revenue Bonds Secured by Pledged Revenues
    UCONN 2000 also authorizes the University to issue Special Obligation Revenue bonds. Unlike the University’s General Obligation Debt Service Commitment Bonds that are paid from the State’s General Fund, debt on the Special Obligation Bonds is paid from certain Pledged Revenues of the University as defined in the particular bond series indenture.A Special Capital Reserve Fund may be established for University Special Obligation bond issues only if the Board of Trustees determines that the Special Obligation bond issue is self-sufficient as defined in the Act. The self-sufficiency finding by the University must be submitted to and confirmed as not unreasonable or arbitrary by the State Treasurer prior to issuance of the bonds. Once approved, the Special Capital Reserve Fund is funded at issuance by the University to meet the minimum capital reserve requirement. However, subject to notification by the University on or before December 1, annually, if this amount falls below the required minimum capital reserve, there is deemed to be appropriated from the state General Fund sums necessary to restore each such Special Capital Reserve Fund to the required minimum capital reserve.
  • Special Obligation Student Fee Revenue Bond Issues
    Student Fee Revenue Bonds have been issued pursuant to the Special Obligation Indenture of Trust, dated as of January 1, 1997, between the University as Issuer and U.S. Bank N.A. as successor to State Street Bank & Trust as Trustee (“the Special Obligation Master Indenture”). The Board of Trustees approved the Master Indenture on November 8, 1996.UConn’s Board of Trustees and the Governor approve the subsequent Supplemental Indentures for each Special Obligation bond issue. The University and Office of the State Treasurer, working in conjunction, manage the Special Obligation Bond sale process. University Special Obligation Student Fee Revenue Bonds issues to date are summarized below:

    Date of Issue Par Amount TIC (1) Special Obligation Student Fee Revenue Bond Issue
    February 4, 1998 $ 33,560,000.00 5.08% 1998 Series A
    June 1, 2000 $ 89,570,000.00 6.02% 2000 Series A (2)
    February 14, 2002 $ 75.430,000.00 4.94% New Money 2002 Series A
    February 27, 2002 $ 96,130,000.00 4.89% Refunding 2002 Series A
    (1) TIC is the true interest cost reflecting the interest rate for the time value of money across an entire bond issue. The University Special Obligation Bonds are generally issued for an approximate 30-year final maturity, compared to a 20-year final maturity for the General Obligation DSC Bonds, hence the TIC may appear relatively higher for Special Obligation Bonds.

    (2) The Series 2000-A bonds were refunded on Feb. 27, 2002.


    On February 4, 1998, the University issued $33,560,000 of University of Connecticut Student Fee Revenue Bonds 1998 Series A (“SFR 1998-A Bonds”) with a final maturity of November 15, 2027. The Special Obligation First Supplemental Indenture was also dated January 1, 1997 and authorized the issuance of bonds up to a principal amount not to exceed $30,000,000 for construction of the South Campus Residence and Dining Hall, plus amounts necessary to fund a Special Capital Reserve Fund (“SCRF”) and provide for costs of issuance. The University managed the issuance and sale of these bonds and realized a favorable true interest cost over the term. Debt service for these bonds is paid from the student Infrastructure Maintenance Fee instituted in 1997 and other pledged revenues as further defined in the Indenture of Trust. Such pledged revenues also help support future operation and maintenance costs for facilities built or expanded through UCONN 2000.

    On June 1, 2000, the University issued $89,570,000 of the University of Connecticut Student Fee Revenue Bonds 2000 Series A (“SFR 2000-A”) pursuant to the Special Obligation Master Indenture, and the Special Obligation Student Fee Revenue Bonds Second Supplemental Indenture dated as of May 1, 2000. Bond proceeds funded $87,000,000 of construction for the Hilltop Dormitory, Hilltop Student Rental Apartments, and Parking Garage South and also provided for capitalized interest and costs of issuance. The $89,570,000 SFR 2000 Bonds were defeased in substance on February 27, 2002, as further described below, and are no longer reflected as outstanding debt on the University’s financial statements.

    On February 14, 2002, the University issued $75,430,000 of the University of Connecticut Student Fee Revenue Bonds 2002 Series A pursuant to the Special Obligation Master Indenture and the Special Obligation Student Fee Revenue Bonds Fourth Supplemental Indenture, dated as of November 16, 2001. Bond proceeds funded $72,180,000 of construction for the Alumni Quadrant Renovations, Shippee/Buckley Renovations, East Campus North Renovations, Towers Renovations (including Greek Housing), and North Campus Renovations (including North Campus Student Suites and Apartments).

    On February 27, 2002, the University issued $96,130,000 of the University of Connecticut Student Fee Revenue Bonds 2002 Refunding Series A pursuant to the Special Obligation Master Indenture and the Special Obligation Student Fee Revenue Bonds Third Supplemental Indenture, dated as of February 1, 2002. Bond proceeds were used to take advantage of favorable market conditions to advance refund and defease in substance all of the $89,570,000 of Student Fee Revenue Bonds 2000 Series A bonds outstanding. Proceeds were deposited with the Trustee bank in an irrevocable escrow fund sufficient to satisfy future debt service and call premiums on the prior issue.

  • UCONN2000 Special Obligation Student Fee Revenue Projects
    To date, nine projects have been authorized to receive the University’s Special Obligation Student Fee Revenue bond proceeds funding. Some of these projects were also supported by General Obligation or other funding, as follows:UCONN2000 SPECIAL OBLIGATION STUDENT FEE
    REVENUE BOND PROCEEDS FUNDED PROJECTS

    Projects Special Obligation Authorized and Issued
    Alumni Quadrant Renovations $ 7,000,000
    East Campus North Renovations 1,000,000
    Hilltop Dormitory New 21,000,000
    Hilltop Student Rental Apartments 42,000,000
    North Campus Renovation
    (including North Campus Student Suites and Apartments)
    45,000,000
    Parking Garage-South 24,000,000
    Shippee/Buckley Renovations 5,000,000
    South Campus Complex 30,000,000
    Towers Renovations (including Greek Housing) 14,180,000
    Totals $189,180,000
Construction has started on the second phase of the Student Union project.
ABOVE: Construction has started on the second phase of the Student Union Project.BELOW: Recently completed interior of the first phase of the project.
500-seat theatre
RIGHT: The new Nafe Katter Trust Theatre, completed in September, is a 229-seat facility.BELOW: Vartan Gregorian, president of the Carnegie Corporation, delivered the keynote speech at the Teachers for a New Era inaugural event held in the new Student Union Theater on October 1. The Nafe Katter Trust Theatre
Vartan Gregorian
Students studying in a new lounge at the renovated Student Union.
Students pass the Homer Babbidge Library as they walk along the recently completed Academic Way. ABOVE: Students studying in a new lounge at the renovated Student Union.LEFT: Students pass the Homer Babbidge Library as they walk along the recently completed Academic Way.
  • Other UCONN 2000 Debt – Tax-Exempt Lease
    On December 18, 2003 the University entered into a $75,000,000 Governmental Tax-Exempt Lease Purchase Agreement to finance the design and construction of a combined heat and power plant, as part of the UCONN 2000 Heating Plant Upgrade project, which is expected to generate substantially all of the needs for electrical power, heating and cooling on the main campus at Storrs. Savings generated by the facility will pay debt pursuant to the lease. Although not issued pursuant to the governing bond documents such as the Master Indentures of Trust is nevertheless considered to be debt of the University and weigh in credit rating decisions.
  • Credit Ratings
    Since the inception of UCONN 2000, the University’s bond issues have experienced a favorable credit rating history, including several credit rating upgrades. For example, as of September 13, 2004 Moody’s assigned an “Aa3” rating to both the University’s General Obligation Bonds secured by the State’s Debt Service Commitment and the University’s Special Obligation Student Fee Revenue Bonds. It is a strong vote of confidence in the University that both these ratings are ranked the same as the State’s General Obligation Bond “Aa3” credit rating.The capital markets have recognized the tangible benefits to the State’s economy of meeting the infrastructure and educational goals of the program, as well as the University’s success in implementing them. A high quality credit rating not only provides the State and the University with less expensive access to the capital markets but also supports the State’s quality reputation among investors. A University milestone occurred in 2002 with the achievement of the high-grade “double A” credit-rating category from Moody’s Investors Service for both its General Obligation and Special Obligation bonds.As of October 1, 2004, the UCONN 2000 General Obligation Debt Service Commitment bonds were rated “AA” by Standard & Poor’s; “Aa3” by Moody’s Investors Service; and “AA-” by Fitch Investors Service. Also the University’s Special Obligation Bonds not secured by SCRF were rated “AA-” by Standard & Poor’s and “Aa3” Moody’s Investors Service. Fitch Investors Service does not rate the Special Obligation bonds not secured by SCRF. The Special Obligation Bonds Series 1998-A carry a Special Capital Reserve Fund and are rated “AA” by Standard & Poor’s “Aa3” by Moody’s, and “AA-“by Fitch. In addition to the underlying credit ratings, “AAA” rated municipal bond insurance secures certain maturities of several of the above bond issues.February 1996: the first issue of the University’s General Obligation Bonds secured by the State’s Debt Service Commitment carried underlying ratings of “A1” by Moody’s Investors Service, “AA-” by Standard & Poor’s and “AA-” by Fitch.February 1998: the first issue of UCONN 2000 Special Obligation bonds depended upon the State’s SCRF credit rating. An underlying “stand alone” credit rating was not available for this nascent program. At the time of issuance, the State SCRF enhancement allowed the bonds to obtain an “AA-” rating from Standard & Poor’s, “AA-” from Fitch Investors Service, and “A-1” from Moody’s Investors Service. The bonds were subsequently covered by municipal bond insurance and upgraded to an “AAA” at Fitch and Standard & Poor’s and “Aaa” at Moody’s Investors Service.October 1998: Standard & Poor’s upgraded the UCONN 2000 General Obligation DSC Bonds and the UCONN SFR 1998-A (SCRF) bonds to “AA” from “AA-”.March 2000: Moody’s upgraded UCONN 2000 General Obligation DSC Bonds to “Aa3” from “A1”.June 2000: the University achieved a milestone with its first underlying Special Obligation Bond “stand alone” credit rating of “AA-” (S&P), and an “A1” (Moody’s).February 2001: Moody’s upgraded UCONN 2000 General Obligation DSC Bonds to “Aa2” from “Aa3”. In April 2001, the General Obligation DSC 2001 Series A bonds were sold without any bond insurance security enhancement on any maturity, another successful first-time accomplishment for the UCONN 2000 bond program. Moody’s upgraded UConn’s SFR 1998-A Bonds, which are secured by the State SCRF, at this time to “Aa3” from “A1”.

    January 2002: UConn’s 2000 Special Obligation Bonds (Non-SCRF) were upgraded to “Aa3” from “A1” by Moody’s. This graduated UConn’s Special Obligation bonds to Moody’s “high-grade” bond category and impacted the underlying credit on all outstanding Special Obligation Student Fee Revenue Bonds. (The $33.6 million Special Obligation Student Fee Revenue Bonds Series 1998-A bonds which are secured by the State’s SCRF already carried the “Aa3” rating.) This high rating was assigned a stable outlook and represented a positive judgment by the capital markets regarding UConn’s financial strength, real and potential growth as an institution, and management.

    August 2002: Reflecting the outlook changes for the State’s General Obligation Bonds, Moody’s and Standard and Poor’s both moved their outlook from “stable” to “negative” for UConn’s General Obligation DSC Bonds while retaining their respective credit rating levels at “Aa2” and “AA”. Fitch took no action. In a sign of confidence in the University’s management and growth potential, Moody’s and Standard & Poor’s kept UConn’s Special Obligation Bond ratings levels and stable outlook unchanged.

    March 2003: During tougher economic times the rating agencies confirmed the University’s General Obligation DSC bond ratings as follows: Fitch “AA-”; S&P “AA”; and Moody’s “Aa2”. Moody’s also confirmed UConn’s Special Obligation and Foundation bond ratings at “Aa3”. Holding the credit ratings was a good sign, in light of Moody’s February 2003 move of the State General Obligation bonds, and consequently the University’s DSC and SCRF security bonds, to Watch list for possible downgrade.

    July 2003: On July 2, 2003, citing State budget problems, Moody’s downgraded the University’s General Obligation DSC bond ratings to “Aa3” from “Aa2” consistent with its action on the State General Obligation bond rating. The good news was that Moody’s also confirmed UConn’s Special Obligation (“non-SCRF) bond ratings at “Aa3”. Moody’s also briefly downgraded the University’s 1998 Special Obligation Bonds secured by the State’s SCRF to “A-1” following a general downgrade of any bonds backed by the State’s SCRF, but then upgraded the University’s 1998 Special Obligation Bonds back to “Aa-3” on July 14, 2003.

    January 2004: Importantly, we were successful in confirming the credit ratings for the UCONN General Obligation Debt Service Commitment bonds at a time of State budget deficits and negative press reports. The unenhanced ratings for the UCONN 2000 GO DSC 2004 new
    money and refunding bond issues were as follows: Moody’s Investors Service “Aa3”, Standard & Poor’s “AA” and Fitch IBCA “AA-”. Several maturities also carried “AAA” rated MBIA bond insurance.

  • Debt Service
    The State General Fund pays the debt service on the University’s General Obligation Debt Service Commitment Bonds. The University pays the debt service on the Special Obligation Student Fee Revenue Bonds from its own resources. For all the UCONN 2000 General Obligation Debt Service Commitment securities issued since the program’s inception in 1996 to September 30, 2004 (including the DSC2004 Refunding Bonds but net of refunded debt) debt service totals $1,347.6 million, representing $906.3 million of principal and $441.4 million of interest (including capital appreciation bonds).As of September 30, 2004 there will be total debt service remaining of $1,005.8 representing $717.9 million of principal and $287.9 million of interest (including capital appreciation bonds).For the Fiscal Year Ending June 30, 2004 the Debt Service Commitment paid for the University’s General Obligation Bonds amounted to $67.5 million (representing $42.9 million of principal and $24.6 million of interest).UCONN 2000 Special Obligation Student Fee Revenue securities debt service amounts to $392.6 million, representing $205.1 million of principal and $187.5 million of interest over the course of the maturity spectrum, net of pre-refunded and defeased bonds. As of September 30, 2004 there will be $193.8 million of principal and $151.8 million of interest remaining (including capital appreciation bonds). All other things equal, the Special Obligation bonds incur proportionally more interest expense because they are generally issued for terms of up to thirty years compared to twenty years for the Debt Service Commitment bonds.For the Fiscal Year Ending June 30, 2004 the University paid from its own resources Special Obligation Bond debt service of $13.2 million (representing $3.8 million of principal and $9.4 million of interest).
  • UCONN 2000 Bond Proceed Investments
    The investment of tax-exempt bond proceeds is heavily regulated by the Internal Revenue Service, the relevant Indentures of Trust with bondholders, Connecticut law, and other regulatory mechanisms. In addition to meeting those requirements, the University’s general investment policy is to balance an appropriate risk-return level, heavily weighted towards safety of assets, with estimated cash flow needs and liquidity requirements. The University is also mindful that the rating agencies, bond buyers, and bond insurers often weigh the quality of an issuer’s investment portfolio.Bond Proceeds form part of the Trust Estate established with the Trustee Bank as security for bondholders. To date, the University has directed the Trustee Bank to invest any Debt Service Commitment construction fund proceeds in the State Treasurer’s Short Term Investment Fund (“STIF”) which is “AAA” rated and offers daily liquidity and historically attractive risk-adjusted yields. The State Treasurer’s Office wishes to hold and invest the University’s General Obligation Bonds Debt Service Commitment funded Costs of Issuance account, a much smaller account.Similarly, the University has directed the Trustee Bank to invest all the Special Obligation new money bond proceeds in dedicated STIF accounts, with the exception of the 1998 Special Obligation Special Capital Reserve Fund which is invested in longer term “AAA” rated federal agencies’ fixed income Investment Obligations as defined in the Special Obligation Indenture of Trust.The Special Obligation Student Fee Revenue Refunding Series 2002-A proceeds, other than the costs of issuance and debt service accounts that are invested in STIF, are held by the Trustee Bank in an irrevocable escrow fund, which is invested in U.S. Treasury State and Local Government Securities (“SLGS”) and cash pursuant to the Escrow Agreement.
  • UCONN 2000 Bond Proceed Investment Earnings
    The Debt Service Commitment bond proceeds investment earnings are retained by the State Treasurer’s Office and do not flow to the University or to the Trustee Bank.Fiscal Year End June 30, 2004 UCONN 2000 Special Obligation Student Fee Revenue Bonds investment earnings amounted to approximately $168.8 thousand (cash basis). The Student Fee Revenue Bonds investment earnings are part of the Pledged Revenues and are directly retained by the Trustee Bank to pay debt service on the bonds, and may also be used to flow to other Trustee bond accounts, if necessary, pursuant to the Indenture of Trust.The investment earnings on the Special Obligation Student Fee Revenue Series 2002-A Refunding Escrow Account flow to the irrevocable escrow and are used by the Trustee Bank to meet debt service payments on the defeased bonds.Similarly, investment earnings on the General Obligation Debt Service Commitment Series 2004-A Refunding Escrow Account flow to an irrevocable escrow and are used by the Trustee Bank to meet debt service payments on the defeased bonds.
  • Future UCONN 2000 Debt Issuance
    The University anticipates offering a Debt Service Commitment Bond issue during fiscal year 2005 to fund an expected $100 million of UCONN 2000 Projects. The passage of 21st Century UConn allows for $1.3 billion of additional securities backed by the State’s Debt Service Commitment, phasing in during Fiscal Year 2005. Additionally, the University could issue Special Obligation Revenue bonds for certain projects that have a financial self-sufficiency capacity, and/or if aggregate pledged revenues are sufficient to meet requirements of the Special Obligation Indenture. Market conditions and other factors might also lead to issuance of either General Obligation or Special Obligation refunding bonds in the future. Finally, the University may enter into other types of tax-exempt debt.

PRIVATE FINANCIAL SUPPORT
Campaign UConn, the largest private fund-raising effort ever conducted by a public university in New England, ended on June 30, 2004 exceeding its $300 million goal by a record-shattering $171.1 million.

The $471.1 million total includes the in-kind gift of engineering software from UGS PLM Solutions, a subsidiary of EDS, with a commercial value of $146.1 million – the largest gift ever received by the University.

The gifts and pledges collected during the six-year Campaign will support students, faculty, and academic programs. Of the 115,000 individuals, corporations, charitable foundations, and other organizations that made nearly 323,000 gifts and pledges during the Campaign, more than 61,000 were first time donors.

Fiscal year 2004, which ended on June 30, was the most successful single year of fund-raising in the University’s history. In addition to the $146.1 million in-kind gift, the University raised $75 million, besting the previous high of $57 million raised in 2001. The Annual Fund also surpassed its goal of $2.5 million and investment returns earned 16.5 percent.

Every school college and campus is benefiting from Campaign UConn. Of the donations received, $37.5 million has been designated primarily for scholarships, $45.3 for faculty support, and $388.3 for program enhancements and some building projects not covered by UCONN 2000/21st Century UConn.

The impact of the Campaign can be measured by the 415 new endowments established. Of these, 253 are for student scholarships, fellowships and awards; 37 for faculty, which includes 17 endowed chairs and 8 professorships; and 125 for program support. The total number of endowments now stands at 1,016. There are 629 for student support, 95 for faculty support and 292 for program support.

In addition, the Campaign more than doubled the University’s endowment from $123 million in 1998 to $250 million.

The largest gift to the Campaign by an individual was from Ray Neag ’56 ’01H, who pledged a total of $23 million – $21 million in support of the Neag School of Education and $2 million to endow the Ray Neag Distinguished Chair in Vascular Biology at the Health Center.

STATE ENDOWMENT MATCHING FUNDS
The University anticipates receiving $18.63 million in endowment matching funds from the state of Connecticut in the fall of 2004. The funds, which had been delayed due to State budget difficulties, cover gifts given in the calendar years 2000 through 2003.

Significant Commitments
Ray and Carole Neag have made a post-campaign commitment of $10 million to name and support the Carole and Ray Neag Comprehensive Cancer Center at the UConn Health Center. Half of the gift will go to endowment.

I’mPACT World, Ltd. made a $4.2 million gift to the University establishing the Yuji Hayashi Distinguished Chair in Plasma Chemistry and the Yuji Hayashi Fellows, within the Chemistry Department. This generous gift established the second distinguished chair and first endowed fellowships in the Department.

The School of Pharmacy received a $2 million gift from Pfizer Global Research and Development, a division of Pfizer Inc., to endow the school’s first distinguished chair, the Pfizer Distinguished Endowed Chair in Pharmaceutical Technology. It is the largest single gift ever received by the School.

Dr. John W. Rowe, chairman and CEO of Aetna Inc., and his wife, Valerie, have made a $1.5 million gift to endow the John and Valerie Rowe Health Professions Scholars Program. Under this program, Storrs-based undergraduate programs and the UConn Health Center in Farmington will collaborate to enhance the educational experience of underrepresented students interested in pursuing careers in medicine and dental medicine. Dr. Rowe is Chairman of the University of Connecticut Board of Trustees.

An anonymous donor gave $1 million to fund the Linda and David Roth Chair in Cardiovascular Research at the UConn Health Center.

The Estate of Marianne Hartly left $2 million to establish the Dr. Manfred J. Sakel Endowed Fund at the UConn Health Center.

The Estate of Geraldine Waring left $888,000 to enhance the Dr. Charles E. Waring Chemistry Scholarship Fund and $111,000 for the Dr. Charles E. Waring Football Scholarship Fund.

Peter M. Shanley ’57 made a commitment of $250,000 to establish the Peter Shanley Endowment to provide program support for the School of Business.

The Estate of Nancy S. Cassone left $200,000 to support The Domenico & Julia (Centonze) Cassone Scholarship Fund to assist women of Italian-American heritage who wish to attend UConn-Stamford.

An anonymous donor made a gift of $181,850 in support of the Smyrski Farm Scholarship for students enrolled in the College of Agriculture and Natural Resources.

Dominick A. Pagano ’68 donated $100,000 to establish the Dominick A. Pagano Endowed Scholarship in Computer Science and Engineering Fund.

Bernard Sippin ’52 donated $100,000 to establish the Bernard Sippin ’52 Scholarship Fund for students enrolled in the Finance Program of the School of Business.

Breckenridge Pharmaceutical, Inc. committed $100,000 to support the School of Pharmacy Endowment for the 21st Century. The endowment provides support for faculty, scholarships and programmatic enhancements.

Bernard M. Cronin ’60 committed $50,000 to establish the Bernard M. Cronin ’60 Sales Excellence Scholarship Fund for undergraduates enrolled in the School of Business Sales Certificate Program.

Gerald N. Koblin ’60 committed $50,000 to support the School of Pharmacy Endowment for the 21st Century.

Robert W. Strickland ’50 committed $50,000 to be split evenly between the Robert W. Strickland Endowed Scholarship Fund for Engineering students and the Endowment Fund for the Alumni Association to support programs sponsored by the Alumni Association.

PricewaterhouseCoopers, LLP committed $50,000 to the Richard F. Kochanek Faculty Excellence Fund for the Accounting Department of the School of Business.

Eileen W. Palermo established a Charitable Remainder Unitrust for $50,000, which will eventually benefit an endowment for the advancement of language study within the College of Liberal Arts and Sciences.

PREVAILING WAGE COMPLIANCE REPORT

The attachments referred to below cover the period of April 1, 2004 through September 30, 2004 and are issued pursuant to the requirements of subsection (f) of section (7) of Public Act 02-3, an Act Concerning 21st Century UCONN, by providing the following information:

  1. The names and addresses of contractors and subcontractors performing repair, addition, alteration and new construction on the university’s campuses in the previous six months.Attachment A (Download or open as an Excel spreadsheet) provides the list in alphabetical order. This is the third report, which is being filed in conjunction with the October 2004 Report Number nineteen to provide a consolidated report for UCONN 2000 activities. There is no sub grouping of contractors or subcontractors, as the nature of their business makes each interchangeable with the other as business opportunities become available.
  2. The extent to which the listed contractors and subcontractors have been in compliance with the provisions of part III of Chapter 557 and provisions of Chapter 558 [of the Connecticut General Statutes having to do with the payment of prevailing wage rates].This information is in Attachment B (Download or open as an Excel spreadsheet) which is based on information from the State of Connecticut Department of Labor, Wage and Workplace Standards Division, Contract Compliance Unit and represents a combined sharing of information by the University of Connecticut and the Department of Labor.
  3. Any actions taken by the University to cooperate with the Labor Department in the enforcement of said provisions [in item (2)].Attachment C lists support initiatives by the University.Attachment D is the Debarment list issued by the Department of Labor

 

III. CURRENT PROJECT STATUS – PHASE I (as of October 2004)

Screen Shot 2015-02-13 at 9.19.16 AM
IV. CURRENT PROJECT STATUS – PHASE II (as of October 2004)

Screen Shot 2015-02-13 at 9.19.45 AM Screen Shot 2015-02-13 at 9.19.58 AM
V. CURRENT PROJECT STATUS – PHASE III (as of October 2004)

Screen Shot 2015-02-13 at 9.20.07 AM
VI. CURRENT PROJECTS FUND SOURCES: PHASE I (as of October 2004)

Screen Shot 2015-02-13 at 9.20.20 AM
VI. CURRENT PROJECTS FUND SOURCES: PHASE II (as of October 2004)

Screen Shot 2015-02-13 at 9.20.41 AM
VII. CURRENT PROJECTS FUND SOURCES: PHASE III (as of October 2004)

Screen Shot 2015-02-13 at 9.20.48 AM
CHARTS:

Screen Shot 2015-02-13 at 9.20.55 AM Screen Shot 2015-02-13 at 9.20.59 AM Screen Shot 2015-02-13 at 9.21.18 AM

 

ATTACHMENT A

COMPANY NAME ADDRESS 1 ADDRESS 2 CITY STATE ZIP CODE
A & J Caulking Company, Inc. 49 Wooster Street New Britain CT 6052
A. W. Construction, LLC 1118 Wolcott Road Wolcott CT 6716
A/Z Corporation 7 Lorene Parkway Ledyard CT 6339
A-1 Glass Company 255 Sullivan Avenue South Windsor CT 6074
AAIS Corporation 16 Hamilton Street West Haven CT 6516
Abington Group, Inc. 195 West Road Portsmouth NH 3801
Accurate Door & Window 70 Russell Road Norwich CT 6360
Ace Security 567 Vauxhall Street Waterford CT 6385
ACM Consulting Corporation 2150 Stanley Terrace Union NJ 7083
Acoustics, Inc. 58 Alna Lane East Hartford CT 6108
Action Air Systems, Inc. 131 Adams Street Manchester CT 6040
Action Industries 56 Concord Road Manchester CT 6040
Adco Services, Inc. 27 Peters Road Bloomfield CT 6002
Aerial Lighting & Electric, Inc. 26 Hotchkiss Street Naugatuck CT 6770
Alan Clang 210 Appell Road Brooklyn CT 6234
All Phase Enterprises, Inc. 121 West Stafford Road Stafford Springs CT 6076
All State Interiors 1195 Route 208 Monroe NY 10950
All State Silt Fencing Co., Inc. 214 Canal Street Plantsville CT 7479
All-Brite & Company 129 Tolland Stage Road P.O. Box 494 Tolland CT 6084
Allied Electrical Contractors, LLC 323 Boston Hill Road Andover CT 6232
Allied Restoration Corporation 162 Governor Street East Hartford CT 06128-0835
All-Phase Enterprises, Inc 121 West Stafford Road Stafford Springs CT 6076
Alsdorf, Harry Associates, Inc. P.O. Box 1232 Naugatuck CT 6770
AME Plumbing & Heating LLC 8 Revor Lane East Granby CT 6026
American Cleaning & Maintenance Company 582 West Main Street P.O. Box 2286 New Britain CT 6050
American Concrete Pumping 147 Pickering Street Portland CT 6480
American Cutting Corporation 11R Herman Drive P.O. Box 67 Simsbury CT 6070
American Networks International, LLC 45 Peter Court P.O. Box 638 New Britain CT 6050
American Sawing & Drilling Company, Inc. P.O. Box 5 Simsbury CT 6090
Amuso Electric, LLC 241 East Hartford Road Barkhamstead CT 6063
Anchor Electrical Contractors, Inc. 7A Pierson Lane Windsor CT 6095
Andrew Szych 86 Howard Road Ashford CT 6278
A-Plus Asbestos Abatement Contractors, Inc. 18 Dunnell Lane East Pawtucket RI 2860
Aqua-Lawn, Inc. 242 Kings Highway Cut-off Fairfield CT 6824
Archer Corporation 349 Washington Street Malden MA 2148
Arden Architectural Specialties (c/o The Bill Fisher Enterprises) P.O. Box 103 Unionville CT 6085
Armani Restoration, Inc. 191 Franklin Avenue Hartford CT 6114
Asbestos Abatement & Insulation Services, Inc. 16 Hamilton Street West Haven CT 6516
ASI Modulex 100 Clark Drive East Berlin CT 6023
Asplund Tree Expert Company P.O. Box 1096 Enfield CT 6083
Atlantic Equipment Installers, Inc. 55C North Plains Industrial Road P.O. Box 547 Wallingford CT 6492
Atlantic Masonry Products Corporation 67 Quinnipiac Avenue North Haven CT 6473
Atlas Fence & Guardrail Co. 30 Northeast Industrial Road Brandford CT 6405
ATR Sales, Inc. 41 Talbot Road Northboro MA 1532
B.W. Dexter II, Inc. 562 Westcott Road Danielson CT 6239
Babfar Equipment 1380 Main Street P.O. Box 307 Millis MA 2054
Barall & Konover Floors, Inc. 714 Blue Hills Avenue Hartford CT 6112
Barber Firestop Systems, LLC 175 Englewood Drive Orange CT 6477
Barker Steel, Inc. 30 Talbot Lane South Windsor CT 6074
Barlo Plastics, Inc. / Barlo Signs 158 Greeley Street Hudson NH 3051
Bayside Steel Erectors, Inc. 8 West Main Street, Suite 1-2 Niantic CT 6357
Bear Steel Erectors, Inc. 184 Butlertown Road Waterford CT 6385
Berkshire Construction & Saw Cutting 10 Harmony Hill Road New Hartford CT 6057
Berlin Steel Construction Co. 76 Depot Road Kensington CT 6037
Besam A.E.S., Inc. 84 Twin Rivers Drive Canterbury CT 6331
Bestech, Inc 25 Pinney Street Ellington CT 6029
B-G Mechanical Contractors, Inc. 6 Second Avenue Chicopee MA 1020
Bigelow Electric, Inc. 292 New Britain Road Kensington CT 6037
BKM Floorcovering Inc. 300 East River Drive East Hartford CT 6108
BloomSouth Flooring Corporation 480 Neponset Street Canton MA 2021
Bradley & Upson, Inc. 33 Flax Mill Road Branford CT 6405
Brand Fire Safety Systems, Inc. 28 Cottrell Street Mystic CT 6355
Brand Scaffold Rental & Erection, Inc. 100 Newark Street Haverhill MA 1832
Bruce Davis 20 Andor Road Manchester CT 6040
Brueckner Painting 71 Windham Road Willimantic CT 6226
Builders Hardware 91 Shield Street West Hartford CT 6110
Business Invirons Inc. 1084 Cromwell Avenue Rocky Hill CT 6067
Butler Cleaning Service P.O. Box 331 Leicester MA 1524
C & A Distributors, Inc. 595 Church Street Newington CT 6111
C & H Electric, Inc. 1999 South Main Street Waterbury CT 6706
C & H Fire Sprinkler, LLC P.O. Box 238 Weatoge CT 6089
C & L Steel Erectors of New England, Inc. 14 Allen Drive Broadbrook CT 6016
C & M Exterior Renovations Pleasant Valley Road P.O. Box 297 South Windsor CT 6074
C & M Masonry 332 Forsyth Road Salem CT 6420
C & R Flooring 36 Snake Hill Road Coventry CT 6238
C.H. Nickerson & Company, Inc. 49 Hayden Hill Road P.O. Box 808 Torrington CT 6790
Carlisle Construction Company 300 East Joppa Road Baltimore MD 21286
Carson Konow (Konow Electric) P. O. Box 125 Yantic CT 6389
Ceiling Systems, Inc. 7 Diana Court Cheshire CT 6410
Central Connecticut Accoustics, Inc. 105 North Cherry Street P.O. Box 519 Wallingford CT 6492
Central Mechanical Services LLC 16 Progress Circle, Unit #2B Newington CT 6111
Century Drywall, Inc. 1992 Louisquisset Pike Lincoln RI 2965
Chilo Carpet Installation 97 Wethersfield Avenue Hartford CT 6114
Clearwater Pool P.O. Box 458 Litchfield CT 6790
Collin Konow (Konow Electric) 20 Hyde Park Road Franklin CT 6254
Collins & Jewell Company, Inc. 43 Wisconsin Avenue Norwich CT 6360
Colonie Construction Products, Inc. 4A Northway Lane P.O. Box 548 Latham NY 12110
Commercial Flooring Concepts, Inc. 350 Addison Road P.O. Box 628 Windsor CT 6095
Commercial Moving Services, LLC 800 Marshall Phelps Road Windsor CT 6095
Compass Engineering Group, LLC 1850 Silas Deane Highway, 2nd Floor South Rocky Hill CT 6067
Complete Painting Service Co., LLC P.O. Box 4519 Wallingford CT 6492
Concrete Crafters of CT, Inc. 7 Grammar Avenue P.O. Box 1340 Naugatuck CT 6770
Concrete Supplement Company 272 Norfolk Road Litchfield CT 6759
Conn Acoustics, Inc. 60 Holmes Road Newington CT 6111
Conn Mason/Joe Capasso Mason, LLC 75 Elliott Street Hartford CT 6114
Connecticut Water (New England Water Utility Services, Inc.) 93 West Main Street Clinton CT 6413
Conn-Strux, Inc. 11 Main Street Farmington CT 6032
Conquip Systems, LLC 151 Park Avenue, Suite 110 Hartford CT 6106
Continental Glass & Services 45 Tolland Park Road Tolland CT 6084
Contractors Home Appliances 9 South Main Street East Granby CT 6026
Coreslab Structures (Conn) Inc. P.O. Box 279 Thomaston CT 6787
Corey Bardsley 193 Herrick Road Brooklyn CT 6234
Costello Industries, Inc. 123 Costello Road Newington CT 6111
Creative Dimensions 7 Johnson Avenue Plainville CT 6062
Crele Construction Corporation 1685 Saybrook Road Middletown CT 6457
Crest Mechanical Contractors & Engineers, Inc 1841 Broad Street Hartford CT 6134
Crest Mechanical Services, Inc. P. O. Box 340683 Hartford CT 06134-0683
CSM Cabinetry, LLC 870 Clintonville Road Wallingford CT 6492
CT Metal Siding, LLC 33 Amy Lane Bristol CT 6010
CT Paving, LLC 150 Dividend Road Rocky Hill CT 6067
CT Steam Cleaning, Inc. 440 John Fitch Boulevard P.O. Box 249 South Windsor CT 6074
Curtainwalls & Windows, Inc. 107 Oakwood Drive P.O. Box 598 Glastonbury CT 6033
Custom Electric, Inc. 52 Main Street Manchester CT 6040
Cutting Edge Installations, Inc. 7 Moody Road, Building 5, Unit A Enfield CT 6082
D & D Installations 14 Lake Drive Enfield CT 6083
Daniel Goodison, Inc. 97 Nutmeg Lane Glastonbury CT 6033
Daniel’s Caulking Co., LLC 310 Nutmeg Road South, A-5 South Windsor CT 6074
Dan’s Discount Rooter, LLC 251 Litchfield Road Watertown CT 6795
Davis Mechanical Contractors, Inc. 5113 Steinbeck Bend Road Waco TX 76700
Dec-Tam Corporation 50 Concord Street North Reading MA 1864
Delta Mechanical P.O. Box 581 Griswold CT 6351
Dennis Koch 18 George Place North Windham CT 6256
Desco Products of Conn., Inc. 48 Thill Street P.O. Box 522 West Haven CT 6516
DeSiato Sand & Gravel Corp. 999 Stafford Road Storrs CT 6268
Diakonea 35 Lynn Drive Preston CT 6365
Dimeo Construction Co. 75 Chapman Street Providence RI 2905
Distinctive Landscaping & Nursery, Inc. P.O. Box 43 Mansfield Center CT 6250
DMC Concrete Corporation 1397 Newfield Street Middletown CT 6457
DMG Construction Co., LLC P.O. Box 1959 Hartford CT 06112-1959
Do-All Dryall, Inc. 13 Pomeroy Road Enfield CT 6082
Don Neon Signs & Awning 579R South Leonard Street Waterbury CT 6710
Donna Mancini (New Haven Mechanical) 153 Village Street Northford CT 6472
Door Control, Inc. 67 South Turnpike Road Wallingford CT 6492
Douglas Cloutier 28 Cobblestone Way Windsor CT 6095
Drobka Scenic, Inc. 338 Airline Avenue Portland CT 6480
Drywall Associates, Inc. 13 Commerce Road Newton CT 6470
Drywall Unlimited Corp. 30 New Britain Avenue P.O. Box 69 Unionville CT 6085
Ducci Electrical Contractors, Inc. 427 Goshen Road Torrington CT 6790
Duct & Vent Cleaning of America 575 Union Street West Springfield MA 1089
Dynamic Engineering 703 Brooklyn Turnpike Hampton CT 6247
E.S. Boulos Company 45 Bradley Drive Westbrook ME 4092
Eagle Fence & Guardrail 56 South Canal Street Plainville CT 6062
Eastern Builders Hardware 299 Terminal Lane New Haven CT 6519
Eastern Energy Services, LLC 15 Wisconsin Avenue Norwich CT 6360
Eastern States Paving, Inc. P.O. Box 4052 Slatington PA 18080
Ebobean Corporation 121 Elliott Street East Hartford CT 6114
Electric Time Company, Inc. 45 West Street Medfield MA 2052
Elite Floors, Inc. 691 Saw Mill River Road Yonkers NY 10710
Enviromed Services, Inc 291 Whitney Avenue New Haven CT 6511
Environmental Testing & Balancing, Inc. 154 State Street, Suite 208 North Haven CT 6473
Epifano Builders, Inc. 55 Lupes Drive Stratford CT 6615
Ernest Peterson, Inc. 1830 Broad Street Hartford CT 6114
ES & CS Security 108 Evergreen Street Bridgeport CT 6606
Eurotech Millwork, Inc. 75 Progress Lane Waterbury CT 6705
Exteriors Unlimited LLC 22 Kreiger Lane Glastonbury CT 6033
F & F Mechanical Enterprises, Inc. 375 Washington Street North Haven CT 6473
Falcon Steel, LLC 3 Mitchell Drive Manchester CT 6040
Fibre Optic Plus 302 Adams Street Manchester CT 6040
Fire Safe Systems 31 Camp Street Meriden CT 6451
First Class Construction, LLC 363 Adison Road Windsor CT 6095
Flattery’s Landscaping, Inc. 530 Silas Deane Highway, Suite 202 Wethersfield CT 6109
Flow Tech, Inc. 800 Cottage Grove Road, Building 3 Bloomfield CT 6002
Fly on the Wall Productions 46 Miamis Road West Hartford CT 6117
Forbes & Wheeler 135 Burnside Avenue Hartford CT 6108
Frank Pendergast, Inc. 28 East Main Street P.O. Box 995 Avon CT 6001
Front Street Construction 178 Front Avenue West Haven CT 6516
G & R Construction Inc. 39 Rose Street Hartford CT 6106
G. Donovan Associates, Inc. P.O. Box 249 Lebanon CT 6249
Garrity Asphalt Reclaiming, Inc. 22 Peters Road Bloomfield CT 6002
Gibraltar Chimney International P.O. Box 386 Tonawanda NY 14151
Gibson Associates, Inc. 325 Boston Post Road Sundbury MA 1776
Gilbane Building Company, Inc. 208 New London Turnpike Glastonbury CT 6033
Goodco Painting, Inc. 97 Nutmeg Lane Glastonbury CT 6033
Greeno, Inc 2352 Main Street Concord MA 1742
Grey Wolf Construction, LLC 24 Route 2 Preston CT 6365
Griffin Dewatering New England, Inc. 299 Hop River Road, Route 6 Bolton CT 6043
Guardrail, Inc. 30-2 Powers Drive Meriden CT 6451
H. Carr & Sons, Inc. 100 Royal Little Drive Providence RI 2904
H.B. Communications, Inc. 60 Dodge Aveune North Haven CT 6473
H.W. Ellis Painting Company, Inc. 21 Lark Industrial Pkwy Smithfield RI 2828
Hallisey, Pearson & Cassidy 35 Cold Spring Road, Unit 511 Rocky Hill CT 6067
Hanson Well Drilling & Pump Company, Inc. Route 20 West P.O. Box 463 Nassau NY 12123
Har-Conn Hardware P.O. Box 330345 West Hartford CT 6133
Harris Woodworking 80 Colonial Road Manchester CT 6040
Hart Plumbing Company of CT, Inc. 268 Imperial Drive P.O. Box 803 Glastonbury CT 6033
Hartford Concrete Construction, LLC 99-D Hanmer Street Hartford CT 6114
Harwinton Drilling & Engineering Company, Inc. 376 Birge Park Road P.O. Box 152 Harwinton CT 6791
Haz-Pros, Inc. 125-A Brook Street West Hartford CT 6110
HB Communications, Inc. 60 Dodge Avenue North Haven CT 6473
Hollfelder Waterproofing, LLC 99 Garnet Park Road Madison CT 6443
Horizon Services Company 250 Governor Street East Hartford CT 6108
Imperial Company 261 Main Street Cromwell CT 6416
Incor Group, Inc. 88 Farwell Street West Haven CT 6516
Independent Energy Services, Inc. 15 Wisconsin Avenue Norwich CT 6360
Inpro Corporation S80 W18766 Apollo Drive P.O. Box 406 Muskego WI 53150
Interior Demolition, Inc. 30 Nutmeg Drive Trumbull CT 6611
Interstate Welding & Mechanical Company, Inc. 88 East Street P.O. Box 220 Plainville CT 6062
Irwin Seating Company 6425 Woodbine Avenue Philadelphia PA 19151
Island International Industries, Inc. 835 School Street Pawtucket RI 2860
J & B Plumbing Co., Inc. 89 Church Street East Hartford CT 6108
J & G Floortech, LLC (aka New England Gypsum Floors) 22 Thomas Street East Hartford CT 6108
J & G Glass Company, Inc. 65 Herbert Street P.O. Box 5418 Bridgeport CT 6610
J & J Crane Service, LLC 681 John Fitch Boulevard South Windsor CT 6074
J & P Construction Corporation 91 Starr Street Norwich CT 6360
J. Iapaluccio, Inc. 425 Federal Road Brookfield CT 6804
James Orowson 144 Brown Road Voluntown CT 6384
James S. Sullivan Cable Company, Inc. 123 East Aurora Street Waterbury CT 6708
JAQ Concrete, LLC 129 Cliff Street Norwich CT 6360
JOB Built Wood Products 89 Moody Road Enfield CT 6082
Jo-Cal Construction Company, Inc. 780 Windsor Street Hartford CT 6120
John Chapman Welding 14 Crystal Road North Windham CT 6256
John Filoramo Construction Company 82 Glendale Road South Windsor CT 6074
John Strafach & Sons, Inc. P.O. Box 1278 Westerly RI 2891
Johnson Controls, Inc. 605 Franklin Avenue Hartford CT 6114
Jolley Precast 463 Putnam Road Danielson CT 6239
Joseph Cirrito (Cirrito Mechanical) P.O. Box 144 Bozrah CT 6334
Joseph Merritt Company, Inc. 650 Franklin Avenue Hartford CT 6140
JSL Asphalt Inc. 730 East Mountain Road P.O. Box 125 Westfield MA 1086
K.J. Fracasso P.O. Box 447 Winsted CT 6098
KD Hall Associates, Inc P.O. Box 622 Watertown CT 6795
Kelly Enterprises, Inc. 50 United Drive North Haven CT 6473
Ken Watterworth, Inc. 141 Avenue of Industry Waterbury CT 6708
KI and Companies 11 Pine View Drive East Haven CT 6520
Kilcourse Window Products, LLC 46 Old State Road New Milford CT 6776
Kilroy Construction, Inc. 544 Prospect Avenue Hartford CT 6105
KMK Insulation, Inc. 1907 Hartford Turnpike North Haven CT 6473
Knight Waterproofing 41 First Street New Haven CT 6519
Konover Construction 16 Munson Road P.O. Box 4052 Farmington CT 6034
Kronenberger & Sons Restoration 955 South Main Street Middletown CT 6457
L&M Construction Services, LLC 6 Dorothy Lane Terryville CT 6786
L.A. Dickson Interiors 78 Stanley Drive Glastonbury CT 6033
L.K. Sheetmetal Company, Inc. 35 Wrobel Place East Hartford CT 6108
Lab Furniture Installations & Sales, Inc. 11 River Street P.O. Box 499 Middleton MA 1949
Lab-Casework Systems, Inc. 67 Foster Street Peobody MA 1960
LaFollette Electric, Inc. 162-B Main Street P.O. Box 586 Danielson CT 06239-0586
Larry Corona 10 Brockett Road Niantic CT 6357
Laurentano Sign Group 1 Tremco Drive Terryville CT 6786
Legere Group, Ltd. 80 Darlin Drive P.O. Box 1527 Avon CT 06001-1527
Liberty Landscapes, LLC 498 Main Street South Windsor CT 6074
Linear Engineering LLC 65 Wilson Pond Road Harwinton CT 6791
Lintec, LLC 90 Brainard Road Hartford CT 6114
Litco Supply Company 261 Oak Avenue Torrington CT 6790
Lucky Carpet (Manuel Salazar) 29 Marshall Street Windsor CT 6095
M & M Systems Corporation (c/o The Bill Fisher Enterprise) P.O. Box 103 Unionville CT 6085
M. Frank Higgins and Company 780 North Mountain Road Newington CT 6111
Machnik Brothers Inc. 125 Mile Creek Road Old Lyme CT 6371
MacKenzie Service Corporation 55 Moffitt Street Stratford CT 6615
Martindale / Salisbury Construction Company 24 West Road, No. 53 Ellington CT 6029
Masco Contractors Services East (dba Collins & Co.) 190 Tunnel Road Vernon CT 6066
Massey Plate Glass & Aluminum, Inc. 734 East Main Street Brandford CT 6405
Mather Corporation 21 West Dudley Town Road Bloomfield CT 6002
MCC Construction Corporation 28 Professional Park Road Storrs CT 6268
McCarthy Concrete Co., Inc. 59 Mcguire Road South Windsor CT 6074
McPhee Electric Ltd, LLC 505 Main Street Farmington CT 6032
MechCo Insulation Ltd. P.O. Box 435 Montville CT 6353
Mercury Cabling Systems, LLC 300 Avon Street Stratford CT 6615
Milton C. Beebe & Sons, Inc. 12 Beebe Lane Storrs CT 6268
Mizzy Construction, Inc. 463 East Street Plainville CT 6062
MK Constructors, LLC 17R Boston Post Road Waterford CT 6385
MLT Painting LLC 1072 New Haven Road Durham CT 6422
Modern Concrete Pumping, Inc. 22 Willard Avenue Newington CT 6111
Modern Mechanical Systems, Inc. P.O. Box 492 Farmington CT 6034
Mohawk Northeast, Inc. 398 Stamm Road P. O. Box 311118 Newington CT 06131-1118
Mohegan Painting Company, LLC 1 Four Mile River Road Old Lyme CT 6371
Montgomery Kone 16 Old Forge Road Rocky Hill CT 6067
Morgan-Francis/Aabec Pole Division 6849 West Front Street P.O. Box 97 Arlington IN 46104
MSI Mechanical 36 Industrial Park Road Niantic CT 6357
N.T. Oliva, Inc. 89 Church Street East Hartford CT 6108
NER Construction Management 867 Woburn Street Wilmington MA 1887
New England Drywall & Acoustical 340 Old Maple Avenue North Haven CT 6473
New England Glass & Mirror Co. 385 Central Avenue Norwich CT 6360
New England Lab 3 Arrow Drive Woburn MA 1801
New England Mechanical Services, Inc. 166 Tunnel Road P.O. Box 1701 Vernon CT 6066
New England Scaffolding 522 Cottage Grove Road, Bldg. F Bloomfield CT 6002
New Haven Partitions, Inc. 315 Front Street New Haven CT 6513
Newfield Construction, Inc. 225 Newfield Avenue Hartford CT 6106
Nino’s Floor Covering, LLC 67 Gerard Street Manchester CT 6040
Niram, Inc. 91 Fulton Street Boonton NJ 7005
North Haven Glass Company 30 Montowese Avenue North Haven CT 6473
Northeast Contractors, Inc. 1224 Mill Street East Berlin CT 6023
Northeast Electrical Testing 5 Capital Drive Wallingford CT 6492
Northeast Interior Systems 684 Warren Avenue East Providence RI 2914
Northeast Labor Force, LLC 61 High Street East Haven CT 6512
Northeast Refrigeration & Insulation Inc. 8 Thompson Road East Windsor CT 6088
O & G Industries, Inc. 112 Wall Street Torrington CT 6790
O’Brien Associates, Inc. 83 Mountain Laurel Drive Middletown CT 6457
On Site Services, Inc. 4 Riverview Road Killingworth CT 6419
O’Neil Mechanical Contractor, Inc. 129 Asylum Street Norwich CT 6360
Otis Elevator Company 242 Pitkin Street East Hartford CT 6108
Overhead Door Company of Hartford, Inc. 303 Locust Street Hartford CT 6114
Overhead Door Company of Norwich, Inc. 88 Route 2A Preston CT 6365
Overhead Door Company of Torrington, Inc. 133 Kinney Street P.O. Box 1194 Torrington CT 6790
Overhead Door Company of Windham, Inc. 93 Hartford Road Brooklyn CT 6234
P & J Sprinkler Co., Inc. 67 Main Street Willimantic CT 6226
Partitions, Inc. 75 Charles Street East Hartford CT 6108
Paul Dinto Electrical Contractors, Inc. 121 Turnpike Drive Middlebury CT 6706
Paul Rich (CA Assoc.) 75 Russel Avenue Jewett City CT 6360
Paul Winslow 10 Bittersweet Lane Essex CT 6442
PB Group 80 Red School House Road Chestnut Ridge NY 10977
Performance Electrical & Mechanical Contractor, Inc. 21 The Cartway Wethersfield CT 6109
Petco Insulation Company, Inc. 88 Farwell Street West Haven CT 6516
Peter J. Sayadoff, Inc. 695 Oakwood Avenue West Hartford CT 6110
Pilot Construction 71 Windham Road Willimantic CT 6226
Pipe & Power Mechanical, Inc. 1453 New Haven Road Naugatuck CT 6770
Premier Services 360 New Haven Avenue Milford CT 6460
Pro Cut, Inc. 124 Calvary Street Waltham MA 2454
Professional Mechanical Contractors, LLC 50 Progress Circle Newington CT 6111
Progressive Sheetmetal, LLC 61 Woodland Street Manchester CT 6040
Quality Roofing System Inc. 599 Island Lane P.O. Box 30 West Haven CT 6516
Quality Stair & Rail, LLC 34-3 Shunpike Road Cromwell CT 6416
R & L Acoustics, Inc. 204 North Main Street Naugatuck CT 6770
R.J. Patton Co., Inc. 31 Camp Street Meriden CT 6451
Randy Frasier 20 Seminary Road Simsbury CT 6070
Ranger Engineering, Inc. P.O. Box 3111 Framingham MA 1705
RDC Sheet Metal Company 18 Munson Road Bethany CT 6524
Reid Engineering Services 191 Albany Turnpike Canton CT 6019
Renaissance Stucco, LLC 283 Covey Road Burlington CT 6013
Resun Leasing 11 Main Street Farmington CT 6032
Richard Baber P.O. Box 950 Willimantic CT 6226
Richards Corporation 64 North Harwinton Avenue Terryville CT 6786
Rizzo Corporation 28 Federal Road Danbury CT 6810
RJB Concrete Pumping, LLC 588 Winsted Road Torrington CT 6790
RJB Contracting, Inc. 588 Winsted Road Torrington CT 6790
Robert Green Associates, LLC 6 Old Waterbury Road Terryville CT 6786
Robert H. Lord Company 220 Chapel Road Manchester CT 6040
Robillard Steel Erectors 135 Swimming Hole Road Harwinton CT 6791
Russ Bernard Renovations 126 South Mountain Drive New Britain CT 6052
Ryan Konow (Konow Electric) 185 Otrobondo Avenue, Apt. D Norwich CT 6360
S.G. Marino Crane Service, Inc. 25 Mill Street P.O. Box 246 Middletown CT 6457
S.G. Milazzo & Company 148 Dividend Road Rocky Hill CT 6067
Sadoski, PHC P.O. Box 292 Windsor CT 6095
Safety Marketing, Inc. 460 Bostwick Avenue Bridgeport CT 6605
Santoro, Inc. 207 Stamm Road Newington CT 6111
Sarazin General Contractors, Inc. 65 Route 6 Columbia CT 6237
Scaffold Contactors, Inc. P.O. Box 758 South Windsor CT 6074
Schnabel Foundation Company 200 Turnpike Road Southboro MA 1772
Schnabel Foundation Company 373 South Main Street Windsor Locks CT 6096
Schnabel Foundation Company 45240 Business Court, #250 Sterling VA 20166
Select Energy Contracting, Inc. (Automation Division) 383 Middle Street, Suite 101 P.O. Box 158 Bristol CT 6011
Select Energy Services, Inc. 22 Meadow Street East Hartford CT 6108
Semac Electric Company 45 Peter Court P.O. Box 638 New Britain CT 6050
Semac Mechanical Contractors 45 Peter Court P.O. Box 638 New Britain CT 6050
Shepard Steel Company, Inc. 110 Meadow Street P.O. Box 340419 Hartford CT 6134
Siemens Building Technologies 104 Sebethe Drive Cromwell CT 6416
Sil/Carr Corporation 114 Macktown Road Windsor CT 6095
Silktown Roofing, Inc 27 Pleasant Street Manchester CT 6040
Simplex/Grinnell 80 Clark Drive East Berlin CT 6023
Smith Automatic Sprinkler 101 Bidwell Road South Windsor CT 6074
SNS Interior Installers 412 Lake Avenue Worcester MA 1604
Spectrum Floors, Inc. 299 Blacks Road Cheshire CT 6410
Spencer, White & Prentis Foundation Corporation 6 Coccetti Lane Swanson MA 2777
Stamford Wrecking Company 30 Nutmeg Drive Trumbull CT 6611
Standard Builders, Inc. 52 Holmes Road Newington CT 6111
Standard Demolition Services, Inc. 30 Nutmeg Drive Trumbull CT 6611
Statewide Stair Erectors P.O. Box 9095 Forestville CT 6011
Stavens Brothers, Inc. 191 River Road P.O. Box 406 Willington CT 6279
Steel Fab, Inc. 33 Mitchell Drive Manchester CT 6040
Steeltech Building Products, Inc. 636 Nutmeg Road North South Windsor CT 6074
Steve Gelinas 265 Canterbury Road Plainfield CT 6374
Steve Konow (Konow Electric) 426 Northwest Corner Road North Stonington CT 6359
Straight Line Masonry, Inc. 20 Donovan Court Bristol CT 6010
Suntech of Connecticut, Inc. 285 Branford Road North Branford CT 6471
Superior Roofing & Insulation 106 Water Street West Haven CT 6516
Surroundings Custom Interiors Inc. 849 Main Street Manchester CT 6040
T & T Structural, Inc. One Dividend Road P.O. Box 228 Rocky Hill CT 6067
Team Industrial Services 1901 East LindenAvenue #23 Linden NJ 7036
Tennett Tree Service 56 Sundale Drive Windham CT 6280
Terra Drilling Company, Inc. 582 Main Street Hudson MA 1749
The Aulson Company, Inc. 49 Danton Drive Methuen MA 1844
The Bilco Company (c/o The Bill Fisher Enterprises) P.O. Box 103 Unionville CT 6085
The C.G. Bostwick Company 41 Francis Avenue Hartford CT 06106-2102
The Concrete Supplement Company P.O. Box 501 Litchfield CT 6759
The Invironmentalists (formerly Dupont Flooring) 2 Toelles Road, Suite 1 Wallingford CT 6492
The Jack Farrelly Company 97 Old Poquonock Road Bloomfield CT 6002
The New England Wood Locker Co. P.O. Box 457 West Willington CT 6279
The Professional Floor Covering Company 442 Silas Deane Highway Wethersfield CT 6109
The Quaker Corporation 264 Woodpond Drive P.O. Box 368 Cheshire CT 6410
The Smedley Company 40 Flax Mill Road Brandford CT 6405
The Spectrum Services Company 35 Treemont Street P.O. Box 60 Meriden CT 6450
The Valley City Manufacturing Company Ltd. 64 Hatt Street P.O. Box 8578 Dundas ON L9H 5G2
The Warehouse Store Fixture Co. 84 Progress Lane Waterbury CT 6705
The Wetherell Corporation 49 Shield Street P.O. Box 330376 West Hartford CT 6133
The Won-Door Corporation P.O. Box 27484 Salt Lake UT 84104
Thomas W. Raftery, Inc. 1055 Broad Street Hartford CT 6106
Tin Works, Inc. 115 Pierson Lane Windsor CT 6095
Titan Mechanical Contractors, Inc 150 Batson Drive Manchester CT 6040
TLT Mechanical Insulation, LLC P.O. Box 1354 Cheshire CT 6410
Topline Construction 271 Park Street Bristol CT 6010
Topper & Griggs, Inc. 339 Cooke Street Plainville CT 6062
TPM Company, Inc. 1101 Graham Street Hyde PA 16843
Tradesource, Inc. 75 Holly Hill Lane Greenwich CT 6830
TRC Environmental Corporation 5 Waterside Crossing Windsor CT 6095
Trebol Mechanical 250 Ballard Drive West Hartford CT 6119
Tri-State Insulation P.O. Box 278 Auburn ME 4212
TruGreen LandCare, LLC 29 Washington Street Westboro MA 1581
Tucker Mechanical 367 Research Parkway Meriden CT 6450
Turner Construction Company 440 Wheelers Farms Road Milford CT 6460
Ulasik Sheet Metal 12 Stockhouse Road P.O. Box 219 Bozrah CT 6334
Unadilla Laminated Products 18 Clifton Street P.O. Box K Unadilla NY 13849
Unistrut Northeast 7 Bethel Road, Unit 3 Wellesley MA 2481
United Blackboard LLC P.O. Box 463 South Windsor CT 6074
United Steel, Inc. 164 School Street East Hartford CT 6108
Urban Contractors, LLC 3080 Main Street Hartford CT 6120
V.C.M., LLC 1669 Thomaston Avenue Waterbury CT 6704
Valley City Woodwork, Inc. 64 Hatt Street P.O. Box 8578 Dundas ON L9H 5G2
Vasquez Masonry 25 Commonwell Avenue New Britain CT 6050
VC Roofing 26 Brook Street West Hartford CT 6110
Versa-Lok P.O. Box 6002 Nashua NH 3063
Victor Rome Contract Furnishings 359 Governors Highway South Windsor CT 6074
VMS Construction Company 162 Lake Street Vernon CT 6066
W.H. Morrison Co., Inc. 63 Water Street P.O. Box 479 Torrington CT 6790
W.H.E. Fire Protection 5 Glen Road Manchester CT 6040
W.L.A. Masonry LLC 25 Ronald Road New Britain CT 6053
Walch & Company, Inc. 60 Industrial Park Road West Tolland CT 6084
Walsh Hannon Gladwin 461 Boston Road Topsfield MA 1983
Walter D. Sullivan Company, Inc. 614 West Main Street P.O. Box 1028 New Britain CT 6050
Warren Building Services, LLC 64 Kirkham Place Newington CT 6111
Water and Waste Equipment (aka Weston & Sampson Services) 212 North Plains Industrial Road Wallingford CT 6492
Wausau Tile P.O. Box 1520 Wausau WI 54402
WDJ Construction, Inc. 865 Shiw Street P.O. Box 218 South Glastonbury CT 6073
Wetherell Corporation P.O. Box 330376 West Hartford CT 6010
Wethersfield Contracting, Inc. 331 Silas Deane Highway Wethersfield CT 6109
Whitehawk Construction 106 Powder Mill Road Canton CT 6019
Whiting Turner Contracting Company 300 East Joppa Road Baltimore MD 21286
Wilco Sales & Service, Inc. 38 Duka Avenue P.O. Box 320003 Fairfield CT 6825
William Darling 99 Howard Road Ashford CT 6278
Witch Enterprises, Inc. 467 Silver Street P.O. Box 673 Agawam MA 01001-0673
WJ Mountford Company 170 Commerce Way South Windsor CT 6074
Womco Insulation, Inc. P.O. Box 26155 West Haven CT 6516
Yankee Sheet Metal, Inc. 35 Wrobel Place East Hartford CT 6108
Zavarella Woodworking, Inc. 48 Commerce Court Newington CT 6111
Return to UConn 2000 Report #19

ATTACHMENT B

Screen Shot 2015-02-13 at 9.26.52 AM

ATTACHMENT C

ACTIONS AND INITIATIVES BY THE UNIVERSITY TO COOPERATE WITH THE DEPARTMENT OF LABOR IN THE ENFORCEMENT OF THE STATE’S PREVAILING WAGE LAWS

Under State statute, the Department of Labor is the only state agency authorized to enforce the State’s prevailing wage laws. The University of Connecticut has put into place measures that help the Department of Labor with their enforcement of the law. Furthermore, the University is required under Public Act 02-03 of the May 9, 2002 Special Session to specifically consider labor law compliance by contractors and their subcontractors as part of the Pre-Qualification process and prior to the award of any contract.

The University requests, as part of the Pre-Qualification process, the disclosure of information regarding each applicant’s record of compliance with the State’s prevailing wage and payment laws. The list of applicants is compared to the Debarment List, (Attachment D), issued by the State of Connecticut Department of Labor, which also contains a list of persons or firms who have been debarred under the Federal Davis Bacon Act. The Debarment List is also circulated to all project managers and construction administrators for their reference.

The list of Applicants, as a cross check, is submitted to the Department of Labor. The information supplied by the applicant is compared to the information supplied by the Department of Labor. Any discrepancies are verified with the Department of Labor and, if warranted, a letter is sent to the contractor to explain the specific circumstances of any violation and what measures they have instituted to prevent a future reoccurrence.

All contracts between the University and its contractors includes provisions that require the contractor and its subcontractors to abide by all relevant employment laws, including the prevailing wage statutes. On some projects, the University has required contractually, that the General Contractor or Construction Manager dedicate staff to monitor its subcontractors compliance with prevailing wage statutes.

Throughout the duration of the construction project, as part of all regularly scheduled job meetings, the contractor (and through the contractor, the subcontractors) is reminded by the project managers and construction administrators of project safety, schedule, CHRO requirements, wage rates, and other topics.

As noted previously, University staff members from Capital Project & Contract Administration, the Purchasing Department, Architectural and Engineering Services, and Bechtel/Fusco (the University’s Construction Administrator), have met with the Department of Labor’s Administrative and Field Representatives from the Wage and Workplace Standards Division, for the purpose of coordinating the procedures for tracking Certified Payrolls.

EXHIBIT A

Screen Shot 2015-02-13 at 9.27.23 AM

EXHIBIT B

Screen Shot 2015-02-13 at 9.27.38 AM

EXHIBIT C

POLICIES: SELECTION AND ACQUISITION OR PROFESSIONAL SERVICES

Section 10a-109d (5) of the State Statues authorizes the University to contract with professionals to plan, design and supervise UCONN 2000 projects and other capital projects.

1. The Vice President for Operations has the responsibility for the administration of these policies. Authority for their implementation may be delegated to appropriate operating departments.

2. A selection board shall be appointed to select professional services for each project.

3. The selection board shall develop the rating criteria.

4. The contract shall be negotiated by the Vice President for Operations or by the Executive Director of Architectural and Engineering Services for Storrs, Law School and Regional Campuses or by the Director, Campus Planning, Design and Construction as designee for the Health Center.

5. The contract shall be approved by the Vice President for Operations and the Office of the Attorney General.

6. Changes in scope that affect the cost of the project must be approved by the Vice President for Operations.

EXHIBIT D

POLICIES: PRE-QUALIFICATION AND SELECTION OF CONTRACTORS

Section 10a-109n (c) (2) of the State Statutes authorizes the University to contract with construction firms for the building of UCONN 2000 projects and other capital projects.

  1. The Vice President for Operations has the responsibility for the administration of these policies. Implementing authority may be delegated to appropriate operating departments.
  2. Pre-qualification shall be required of all bidders for projects over $100,000.
  3. Objective written criteria for pre-qualification of firms shall be developed.
  4. A list of pre-qualified contractors shall be developed on a project basis. Firms will be evaluated on written criteria, including but not limited to: (1) the firm’s previous experience with similar projects, (2) the firm’s financial ability to complete the project, (3) the firm’s ability to post surety bonds, (4) evaluation of the firm’s integrity, (5) a determination that the firm has no conflict of interest in connection with the project, (6) technical ability, (7) managerial ability and (8) whether a contractor or one of their subcontractors on one of their previous projects has been in compliance with the provisions of Part III of Chapter 557 and Chapter 558 during the previous five calendar years.
  5. Pre-qualified firms shall be invited to bid upon a specific contract. Contracts shall be awarded to the lowest responsible bidder who conforms to the University’s standards for the project.
  6. If it is in the best interest of the University and the State of Connecticut, all bids may be rejected and the contracting process reopened.
  7. The University may negotiate with any pre-qualified contractor that is currently under contract for incorporation work under exigent circumstance. This new work need not be related to the original contract. The new work shall be of a similar nature as the basic contract.
  8. Exigent circumstances include work necessary to:
    1. Prevent loss of grant income or other revenue
    2. Produce additional revenue or grant income
    3. Ensure renovations are complete for new faculty and staff members
    4. Provide for safety and health of the University Community
    5. Comply with any Federal or State laws or regulations
    6. Ensure timely and orderly completion of UCONN 2000 or 21st Century UConn Projects.
  9. The Vice President for Operations shall approve use of the exigency provision for an individual job based upon a written recommendation from the Executive Director of Architectural and Engineering Services for Storrs, Law School and Regional Campuses, or by the Director, Campus Planning, Design and Construction as designee for the Health Center.
  10. The negotiations may be conducted with any contractor or contractors currently performing one of the following types of contracts; lump sum, design build or construction manager at risk.
  11. The Executive Director of Architectural and Engineering Services for Storrs, Law School and Regional Campuses or by the Director, Campus Planning, Design and Construction as designee for the Health Center will prepare a price negotiations memorandum detailing the basis for the award.
  12. The Vice President for Operations shall also stipulate whether the added work shall be incorporated into the contract by change order or be consummated as a new contract.

DEBARMENT LIST

Screen Shot 2015-02-13 at 9.28.25 AM Screen Shot 2015-02-13 at 9.28.35 AM

Legislative Update No. 18

UCONN 2000

Legislative Update No. 18

April 2004

REBUILDING, RENEWING AND ENHANCING

THE UNIVERSITY OF CONNECTICUT

The EIGHTEENTH in a series of reports to Governor John G. Rowland and the Connecticut General Assembly

I. UCONN 2000: THE UPDATE
II. ACTIVITIES COMPLETED OR UNDERWAY:

III. CURRENT PROJECT STATUS – PHASE I (as of April 2004)
IV. CURRENT PROJECT STATUS – PHASE II (as of April 2004)
V. CURRENT PROJECTS FUND SOURCES: PHASE I (as of April 2004)
VI. CURRENT PROJECTS FUND SOURCES: PHASE II (as of April 2004)
CHARTS:

Total and Endowment Gifts for the University of Connecticut
Asset Growth: The University of Connecticut Foundation, Inc.

Academic Way
Academic Way, a new pedestrian path joining Babbidge Library with South Campus, has been completed. The path is an integral component of the Master Plan which makes the central core of the campus pedestrian-friendly while moving traffic to the perimeter of the campus.
Nafe Katter Thrust Stage Theatre
ABOVE: The Nafe Katter Thrust Stage Theatre, part of the structural redesign of the Fine Arts complex, houses a three-sided thrust stage that extends into the audience offering more audience-actor contact. The theatre is scheduled to open in Fall 2004.BELOW: The new three-sided thrust stage housed in the Nafe Katter Thrust Stage Theatre.
Thrust stage in the Katter Theatre.

UCONN 2000: THE UPDATE

This is the eighteenth in a series of semi-annual reports to the Governor and the General Assembly pursuant to the provisions of Sections 10a-109 through 10a-109y of the Connecticut General Statutes, originally An Act to Enhance the Infrastructure of the University of Connecticut, now known as UCONN 2000. These reports have been issued each October and April since passage of UCONN 2000 on June 7, 1995. The law also required a four-year progress report, which was filed on January 15, 1999.

The University of Connecticut contributes significantly to our state’s quality of life and economic growth. UCONN 2000 has spawned new and renovated facilities and state-of-the-art academic equipment. These, in turn, have spurred enrollment growth and enhanced the academic quality of the student body, as well as attracting high-level faculty and research support to the University.

UConn is a key economic driver for the state. Consider the following sampling of the many ways in which the University contributes to Connecticut’s well-being:

  • Professional Workforce Development: Over 90,000 University of Connecticut alumni live and work in Connecticut
  • Private Partnerships: UConn’s cooperative efforts with the private sector help to enhance and support the competitiveness of the state’s businesses
  • Research Impact: The University has more than 70 focused research centers that explore subjects from improving human health to enhancing education to protecting natural resources
  • Off Campus Teamwork: UConn serves as a resource for state, regional, and local municipal agencies, enabling more cost-effective public services
  • Extending Our Reach: UConn faculty, researchers, students and staff routinely reach out to assist citizens throughout the state in a variety of venues, such as urban programs, law and health clinics, and environmental quality
  • Pursuits of Health &Happiness: Last year more than 200,000 people attended cultural, recreation and entertainment events, exhibitions and performances at UConn
  • The State of Huskymania: History-making success in basketball and the emergence of a football program of national prominence, Huskymania flourishes.

Whatever the future may hold for our state, it is certain that the University of Connecticut will remain a critical asset in maintaining a vigorous economy and outstanding quality of life for the citizens of Connecticut. A key catalyst for this continues to be UCONN 2000 and its upcoming third phase, also known as 21st Century UConn.

UCONN 2000: ACTIVITIES COMPLETED OR UNDERWAY

  • PLANNING, DESIGN AND MANAGEMENT
    • The University has begun an update of its 1998 Master Plan. In view of the extensive physical changes on all the campuses resulting from the UCONN 2000 investment and the forthcoming 21st Century UConn initiative, it is necessary to update the plan so that the University can manage its capital resources most effectively. The plan will adjust the planning baseline to reflect the current physical plant, assess current and projected space needs relative to available facilities, assess the overall parking and transportation system including its financial and operational aspects, and refine the campus’ physical composition to advance improvements already in place. The planning effort includes activities on the West Hartford, Torrington and Avery Point campuses. Additionally, a plan is being developed for sports and recreational facilities. The consultant for the Master Plan revision is JJR of Ann Arbor, Michigan.
    • The Law School Library has experienced an on-going series of leaks since opening in 1996. The project’s construction, which predates UCONN 2000, was managed by the Department of Public Works. Corrections undertaken did not resolve the situation, so the University hired its own consultants (Hoffman Architects of New Haven, and Simpson Gumpertz and Heger, Incorporated of Boston) to investigate, identify problems and propose solutions. The University is working with the Office of the Attorney General and the Department of Public Works to address the issue. Funding for repairs is in the State’s FY 2005 Capital Budget with an expectation of recovery of funds as appropriate.
    • The University continues standardizing building systems and system components within its overall building and renovation program, (e.g., electrical circuitry, panel boxes, etc.). This process will reduce the number of replacement parts UConn needs to inventory, speed repairs, improve the level of maintenance and lower overall costs.
    • The Board of Trustees, at its March 23, 2004 meeting, approved the FY 2004-05 Capital Budget totaling $100,000,000 for system-wide capital improvements, equipment, telecommunications and library acquisitions as shown in Exhibit A. This amount reflects $50 million for the final year of Phase 2 of UCONN 2000 and $50 million for the first year of Phase 3, also known as 21st Century UConn. Together these amounts total the FY 2005 authorization “cap” of $100,000,000. The following is a brief description of the projects included in the FY 2004-05 Capital Budget:Storrs and Regional CampusesArjona and Monteith (New Classroom Buildings)
      These two buildings, on perhaps the most highly visible site on campus, were constructed in 1959, each having 68,600 square feet of space on four levels. Connected to Monteith is the 4,400 square foot Schenker Lecture Hall. These buildings are the most heavily used classroom facilities on the Storrs campus and also contain offices for departments within the College of Liberal Arts and Sciences. It was anticipated in the UCONN 2000 program that these buildings would be renovated. However, 1) the cost far exceeded planned allocations and 2) the University could not take this much existing classroom space off-line during a period of skyrocketing enrollment. It has also become clear that the buildings’ deficiencies are such that renovation would be very costly; moreover, even after renovation the spaces still would not meet today’s needs. The project now consists of construction of new buildings and demolition of the current facilities. This year’s authorization will provide design funding.Avery Point Renovation
      This year’s funding continues renovations, repairs and demolition activities on the Avery Point Campus.Deferred Maintenance &Renovation Lump Sum
      In general, projects undertaken fall into one or more of the following categories:

      • Safety and code required improvements
      • Roof and exterior repairs
      • Building mechanical system improvements
      • Utilities repairs and upgrades
      • General building renovations
      • Roads, walks and grounds

      Equipment, Library Collections &Telecommunications
      The enhancement of the University’s infrastructure includes instructional and scientific equipment. The equipment replacement category permits the University to replace outmoded items with state-of-the-art laboratory devices and computers. Funding covers seven major categories: Management Information Systems, Computers, Research Equipment, Instructional Equipment, Furnishings, Infrastructur e and Public Safety, and Library Materials. For FY 2005, capital equipment allocations are expected to include approximately $10.7 million for academic needs (including library collections), $1.7 million for operational needs, and $6.8 million for information technology.

      Lakeside Renovation
      The Lakeside Apartments (constructed in 1931 to serve as a facility for overnight guests at the University) has 15,000 square feet on 3 levels. With the completion of the Nathan Hale Inn, use of this facility to house overnight guests has been discontinued. The building has an attractive exterior representative of Depression era construction but virtually nothing other than the most urgent of code upgrades has been done in the interior. The University plans to renovate the building for University Communications, Governmental Relations and University Events operations. The facility currently housing most of these activities is in deplorable condition; time is of the essence in completing replacement space. Included in the renovation would be the following:

      • Replace roof
      • Repoint masonry
      • Replace windows and doors
      • Install elevator
      • ADA modifications
      • Upgrade primary and secondary electrical service
      • Replace heating system
      • Install central air conditioning
      • Upgrade fire alarms
      • Install sprinkler system
      • Replace plumbing systems
      • Remove asbestos

      This year’s authorization provides design and construction funding.

      Natural History Museum Completion
      The State Museum of Natural History plans to establish a new Connecticut Archaeology Center to provide support for UConn graduate and undergraduate students and operate archaeology field schools. It also will provide elementary and secondary school teachers with training, curriculum guides and teaching resources; technical training and assistance to Connecticut municipalities; an active Web presence; and access for professional archaeologists, students and the public to maps, collections and an archaeology library. The Center will expand the museum’s ability to promote an appreciation of cultural and natural history, with a focus on New England. It will also provide access to the State’s largest collection of Connecticut artifacts and increase support of the Office of State Archaeology that is mandated by the State to protect some 1,000 archaeological sites on state land and over 3,000 sites on private land. (The State Archaeologist provides technical assistance to municipalities, cares for anthropological collections, and oversees sites of Native American burials and the return of sacred materials.) The renovation project, estimated at $700,000 will create space for work and display for these activities. The second and third floors will be finished and an elevator installed. $200,000 of the total cost will be paid by funds from private donors.

      North Hillside Road Completion
      This project will extend Hillside Road by 5,300 lineal feet to Route 44 and will include related utilities such as gas, electrical, water, sewer and telecommunications. The new extension will allow enhanced access to campus and sorely needed relief from traffic congestion on Route 195. Also, the road and accompanying utilities will permit future development of this key parcel. The University’s Master Plan envisions the North Campus as a critical area for expansion of the main campus, permitting new science buildings, residential capacity, public/private partnerships (including incubator space) and other initiatives. The Town of Mansfield is supportive of the road project. This year’s authorization will provide for design and permitting activities.

      Residential Life Facilities
      This project will install fire sprinklers inside the West Campus complex’s four buildings. Upon completion of the project, all residential life on-campus facilities will have full sprinkler capacity. The project is planned for summer 2004.

      School of Pharmacy/Biology under construction.
      The Pharmacy/Biology building is a 226,000 square foot facility designed to replace the two existing Pharmacy buildings and provide space for a vivarium as well as the Ecology an Evolutionary Biology and Physiology and Neurobiology programs.

      School of Pharmacy/Biology (New)
      This project is a new 226,000 square foot facility designed to replace the two existing Pharmacy buildings and to provide space for the Ecology and Evolutionary Biology and Physiology and Neurobiology programs. It also includes a Vivarium (animal care) facility to serve these research departments as part of our effort to address the USDA audit recommendations for research animal care. This year’s authorization completes the construction funding for the project.

      Student Union Addition
      This project includes approximately 95,000 square feet of new construction and the renovation of the existing building. Major new spaces being created include: 500-seat multi-use theater, food court, Cultural Centers, lounge areas, meeting and multi-purpose rooms, and student organization quarters. This year’s authorization is part of the construction funding. A separate Board authorization changed the project budget to $47 million, with $5 million from Student Affairs reserves and $5 million from a student fee.

      Torrey Renovation Completion & Biology Expansion
      This project provides a replacement facility for programs in the Torrey Life Science building. It includes new research and teaching labs, classrooms and offices for Biology. This year’s authorization will provide additional design funding.

      Health Center

      LAC Renovation Bio-Safety Level 3 Facility
      The Center of Laboratory Animal Care facility (CLAC) is a 58,721 square foot building built in 1972. It includes offices and animal research labs. The facilities are the same as when originally constructed and in need of major renovations to bring them in line with current code and federal regulatory requirements for housing of research animals. Full compliance is critical to continued grant eligibility. The project includes upgrades of the HVAC system, lighting, power, replacement of lab casework, new flooring, and interior finishes. A Bio-safety level 3 facility within the CLAC building is planned to provide capability to conduct research involving bacterial agents that require maximum security and enable the Health Center to secure research grants in areas of significant federal funding growth. To provide space for this new program, 3000 square feet of existing CLAC space will be renovated. This project will require a stand-alone HVAC system, installation of a negative pressure enclosure, and modification s to the plumbing system. Also, this project will address all remaining security/access control issues including comprehensive perimeter and internal/external security systems upgrades including card access, and closed circuit monitors with digital recording capacity. These improvements are critical to the security of animal research, and, in fact, to the entire research enterprise as upgrades are needed to maintain AAALAC accreditation (the Association for Assessment and Accreditation of Laboratory Animal Care). This year’s funding will allow for development of the project’s program/design.

      Deferred Maintenance/Code/ADA/Renovation Lump Sum — Health Center
      The Health Center’s large complex houses the Schools of Medicine and Dental Medicine, John Dempsey Hospital and related support services. Designed and built in the mid 1960’s, it contains 2 million gross square feet in 35 buildings and is located on a 162-acre campus. The majority of identified plant needs result from insufficient budgets for deferred maintenance, required program and facility upgrades, and normal plant deterioration. Most buildings are more than 30 years old and require upgrades to extend their life and meet code requirements. In general, projects fall into one or more of the following types of work:

      • Roof and exterior repairs
      • Code required improvements
      • Building mechanical system improvements
      • Utilities repair and upgrades
      • Classroom renovations
      • Roads, walks and grounds

      Dental School Renovation
      The School of Dental Medicine has facilities in the C, L and A Buildings totaling 103,118 square feet. Most of these areas remain untouched since original construction in 1975 and are in need of major renovations to bring facilities in line with current code and accreditation standards. It is extremely important that we have up-to-date facilities and equipment to properly train students in the most modern dental techniques utilizing equipment appropriate for private practice, keeping in mind that the Health Center is the primary provider of new dentists for Connecticut. This project will provide general renovation to all dental teaching and support space and installation of new dental equipment to meet current and future needs. This year’s authorization will fund initial design activities and cosmetic upgrades to the clinic reception areas.

      Equipment, Library Collections and Telecommunications-Health Center
      Funds are needed for equipment, library collections and telecommunic ations infrastructure. Outmoded items must be replaced to support research and instruction, maintain building compliance, conserve energy, and provide a safe environment. It is essential that equipment be current in laboratories and learning environments for the institution to maintain accreditation and to remain competitive for research dollars and top faculty and students. Equipment start-up packages are key in attracting talented new faculty. Library acquisitions are also integral to support academics and research. Library resources require continued updating to ensure rapid access to all forms of printed and electronic documents. For FY ’05, the proposed allocation of $7.9 million includes $1.82 million for equipment, $1.355 million for library collections and $4.725 million for information technology upgrades.

      Main Building Renovation
      The huge main building includes access areas for the public as well as research, academic and clinical space. The renovation’s primary focus will be the building’s research facilities, but also will include major systems and public areas. The 518,145 square foot Research Laboratory built in the late 1960’s to provide lab and support areas for ongoing research programs consists of seven floors that house over 200 research labs and support space and five floors that include classrooms, student and operations support, and mechanical spaces. Over the life of the building no substantial renovations or upgrades have been done. The building’s curved design has resulted in inefficient, inflexible space and makes virtually all renovations costly. Renovations will offer flexible, efficient research lab space to support the trend towards higher utilization of electronic technology within labs and state-of-the-art space to support high-level research. The original lighting, heating, ventilating, and air conditioning systems are outdated and require total replacement. Electrical systems also require replacement to support increased electrical loads associated with medical research. New fume hoods and flexible lab benches are integral to the project, as well. This year’s authorization will fund initial development of a phasing plan for renovation.

      Medical School Academic Building Renovation
      The 181,880 square foot Academic Building, built in the late 1960’s to house the Schools of Medicine and Dental Medicine, includes classrooms, labs, lecture halls, a bookstore, and academic and administrative support areas. The Health Center has received bond funds to date sufficient to support only very limited renovations. Added funds are necessary to address building renovation needs appropriately. This project will provide for renovations to approximately 60,000 square feet of the Academic Building and support facilities and focus on lecture halls, classrooms and student support space. The lecture halls will be converted from theater seating to tables with computer stations to incorporate information technology into the teaching environment. This year’s authorization will fund design and initial construction activities for the renovation of the teaching auditoria.

      Research Tower
      This project will provide a new state-of-the-art medical research facility approximately 200,000 square feet in size that will include 30 new research lab modules, lab support space and space for a Nuclear Medicine Research Program. The project also includes provisions for new lab equipment to ensure the facility is fully equipped to support the academic mission of the University. Demand for new and modern laboratory facilities is required to support the dramatic increases in research grant activity at the Health Center. This is demonstrated by the fact that all existing laboratory space in the 196,000 square foot Academic Research Building built in 1999 (the first of two phases as identified by the 1986 Master Plan Study) is now in use. Added research lab space is essential to continue to expand research activities and secure grant increases; grant awards have grown by 16.5% in FY 2000, 19% in FY 2001, 17% in FY 2002, and 19% in FY 2003. This year’s authorization will fund design activities.

      Library/Student Computer Center Renovation

      This project addresses long-standing deficiencies in the 33,000 square foot 30-year old medical library that has had few upgrades and can no longer adequately meet needs of students, faculty and the public. It is poorly designed, has many areas that do not meet ADA requirements, has no restroom facilities, insufficient lighting, and does not provide the connectivity standards essential in an academic medical library. It is important to note that this library is the State’s primary health resource for medical providers and the public. This project includes an Electronic Reference Center and Classroom that will provide computer workstations and network connections to accommodate Internet-based health information searching, instruction, and training. Rooms will be configured into 60 modular units so users can be separated into small working groups of five to ten, and a 24-hour study area will be provided for student and faculty use. This year’s authorization will supplement the current State bond-funded library renovation project budget to create a 24-hour study room and other library improvements.

  • At the September 23, 2003 University Board of Trustees meeting, the Board approved the project list for Phase III of the UCONN 2000 Program, also known as 21st Century UConn and a Supplemental Indenture to serve as the amendment to the General Obligation Master Indenture of the UCONN 2000 Program. The two approved resolutions were forwarded to the Office of Policy and Management (OPM) for submission to the State Bond Commission. The project list adopted by the Board is the same as the list in the law. Subsequently, the State Bond Commission at its December 19, 2003 meeting approved the Supplemental Indenture and list of projects. The list of projects and the State Debt Service Commitment is included in this report as Exhibit B.
  • Architects have been selected for the Torrey Renovation completion and Biology Expansion project that includes research labs, classrooms, and office space for Ecology and Evolutionary Biology programs and Physiology and Neurobiology Departments. The new building will be constructed on the current site of the Torrey Life Sciences Building. Architects for this project are The Hillier Group of New York City.
  • The Board of Trustees, at its March 23, 2004 meeting, approved the revised policy authorizing the Executive Director of Architectural and Engineering Services for Storrs, Law School and Regional Campuses and the Director, Campus Planning, Design and Construction for the Health Center after consultation with the Vice President for Operations, to enter into negotiation with a contractor under the following conditions:
    1. If the lowest responsible bidder’s price exceeds the funds available for the project and it is anticipated that the negotiation will result in an award within funds available. After interviewing at least the three apparently lowest responsible qualified bidders, the Executive Director or Director may negotiate with the low bidder. If the negotiation is unsuccessful with the low bidder, the Executive Director or Director may negotiate in ascending order with the other contractors who submitted bids.
    2. If an emergency exists where University programs will be shut down or inaction will result in further damage to facilities or utilities systems, and time does not allow for preparation of complete documents for bidding purposes.

    The policy was revised to give the Health Center the same authority as previously existed for the Storrs-based programs.

  • At its March 23, 2004 meeting, the Board approved revised policies for the selection and acquisition of professional services and contractors. With inclusion of the Health Center in the capital program, these policies were updated. The usual contracting process may take from six to nine months to pre-qualify contractors and complete the bidding process. Rarely, the University must be more aggressive in completing projects in order to take advantage of opportunities for added grant or other revenue, changes in the regulatory environment to prevent out-of-compliance conditions, or safety and welfare concerns. These instances demand that projects be handled in an expeditious manner. Therefore, there is a need to establish a category of projects that require speedy handling in order to accomplish immediate and long-term goals. This category, “Exigent” projects, enables University administration to negotiate with any qualified contractor currently under contract and working at the University for project work not specifically related to the ongoing contract. Use of exigent projects will be limited and must be pre-approved by the Vice President for Operations. These policies are shown in Exhibit Cand Exhibit D.
  • Design activities are underway on the Intramural, Recreational &Intercollegiate Facilities Project. This facility will house the football program including offices, training rooms, locker rooms and an indoor practice field. When not used by athletic teams the indoor field will be used by the recreational programs. Funding for this project includes $31,000,000 from Phase 3 of UCONN 2000 and $9,000,000 from private fundraising. Architects for the project are Jeter Cook Jepson of Hartford and HOK of St. Louis.
  • Design is complete for sprinkler installation in the West Campus Dorms. Project completion in Summer 2004 will mean all on-campus residential life facilities have fire sprinklers.
  • An architect has been selected for the Lakeside Renovation Project. When complete the building will be occupied by University Communications, Governmental Relations and University Events. The architect for the project is Alan Dehar of New Haven.
  • Landscape architects have been selected for the Student Union Quadrangle project. This important outdoor space includes the area between the Student Union, Center for Undergraduate Education, Gentry and Benton Museum. The landscape architect for the project is Carol R. Johnson Associates of Boston.
  • The Board of Trustees, at its March 23, 2004 meeting, approved increasing the project budget for the Student Union Addition from $45,000,000 to $47,000,000 with the increase funded by reducing funds for Deferred Maintenance and Renovation Lump Sum. As Phase I of the project was being completed, concerns were raised about the quality of space for some student groups. Concerns are being addressed by re-programming the facility. This will entail changes in planned space for student activities between Phase I &II of the project. The estimated cost of the associated work is $2 million.

CONSTRUCTION

  • Design activities are complete for the Cogeneration/Central Chilled Water Facility that will produce electricity for the Storrs campus. Secondary waste heat will provide heating, hot water and/or cooling for the Storrs campus, as well. The bid process was undertaken as a prerequisite to determine the feasibility and advisability of moving to cogeneration. Independent analysis projected potential significant energy cost-savings, and data from the bid process informed a cost/benefit analysis that led the Board of Trustees to endorse proceeding with the project. A contract award was given to Select Energy. The project is financed through Caterpillar Financial Services Corporation using a capital lease structure with an interest rate of 4.3%. Savings generated by the facility will pay the debt and debt service. Construction has just started on the building and chilled water portion of the project. Upon receipt of the new source air permit, construction will begin on the gas turbine phase of the project.
  • Construction is underway on the new School of Pharmacy/Biology Building that includes 120,000 square feet of space for teaching and research for the Pharmacy program and 80,000 square feet of research space for Biology. Also included is a consolidated 26,000 square foot animal care facility to support research programs in this area of campus. The architect for this construction project is Davis, Brody, Bond of New York City. Gilbane of Glastonbury is the construction manager for the project to be completed in July 2005.
  • Construction of the Benton Museum addition was completed in January 2004. This $3.5 million project is funded through a combination of UCONN 2000 funds and private gifts. Arbonies King Vlock of Stony Creek was the architect for the project. Gilbane of Glastonbury was the construction manager for the project.
  • Gentry atrium
    Gentry Building
    A 20,000 square foot addition to the Neag School of Education’s Gentry building is nearing completion. Left, the atruim connects the addition to the original building. Above: exterior improvements have been made to the façade and roof.

    Construction on renovations and an addition to the Neag School of Education’s Gentry Building is underway. The project scope includes a complete renovation of the building’s interior, exterior improvements of the façade and roof, and a 20,000 square foot addition to the building. The architect for the project is Svigals Associates of New Haven. Gilbane of Glastonbury is the construction manager on the project. It is anticipated that construction on the project will be complete in June 2004.

  • Construction has been completed on renovations to the former School of Business as well as a 20,000 square foot addition. Upon completion in January 2004, this project transformed the facility into a new Center for Undergraduate Education which provides a centralized location for academic support services for students and teaching support services for faculty members and graduate students. It houses the First Year Experience program, Career Services, Institute for Teaching &Learning, Study Abroad, Urban Semester program, Center for Community Outreach, Instructional Research Center, Honors Program, and Learning Research Center. The architect for the project was Svigals Associates of New Haven. The construction manager for the project was Gilbane of Glastonbury.
  • Construction is underway on the Student Union Building including major renovations and additions to the current facility to expand the range and quality of activities in the campus core for students. Included are a food court, 500-seat theatre, student activity meeting space, a ballroom, and a central post office for all student mail. The facility also will provide new space for each of the campus’ cultural centers. This project will be phased over several years. The architect for the project is Cannon Associates of Boston. Konover Construction of West Hartford is the project’s construction manager. The first phase of the project, which includes the theatre, is scheduled for completion in August 2004. The second phase of the construction will begin in May 2004 with completion scheduled for August 2005.
    Student Union LEFT: Construction on the Student Union Building includes major renovations and additions to the current facility in order to expand the range and quality of activities in the campus core for students.BELOW: Renovations to the interior of the Student Union include a food court, a 500-seat theatre (right), student activity meeting space, a ballroom, and a central post office for all student mail.
    Student Union 500-seat theatre
  • Installation of new exterior signage has been completed at the main campus, Health Center, Law School and regional campuses. The purpose is to incorporate signage that will provide a unified look and better directional information.
  • Renovations and deferred maintenance projects in facilities on the Avery Point Campus have been completed or are in the construction or design phase.
  • Renovations and installation of sprinklers for the Towers, Grad and East campus (Holcomb, Whitney &Sprague) dormitories were completed in time for the start of the Fall 2003 semester. The completed projects were funded by a combination of special obligation bonds to be repaid by the University and UCONN 2000 funds. The construction manager for these completed projects was Whiting Turner of New Haven.
  • A view of the Academic Way
    A view of the Academic Way, the new pedestrian path, from the Psychology Building and Babbidge Library looking toward South Campus.

    A new pedestrian path from Babbidge Library to South Campus has been completed. This project is an integral component of the Master Plan to make the central core of the campus pedestrian-frien dly and move traffic to the perimeter. O&G Industries of Torrington was the construction manager. The project was completed in April 2004.

UCONN 2000: SET-ASIDE CONTRACTOR SUMMARY

  • Public Act 99-241 called for, among other things, information regarding use of Connecticut-owned businesses on UCONN 2000 program projects, including those owned by women and minorities (“set-aside” contractors). Since Fiscal Year 1996, construction and related contracts for the UCONN 2000 program totaled $807.3 million. Twenty-four percent of this total, or $193.3 million, has gone to “set-aside” general contractors, contracted architects and engineers, and subcontractors. In this period, Connecticut businesses have accounted for $728.1 million or 91% of the total contracted dollars. Small business participation has amounted to $113 million and minority-and women-owned participation has accounted for $80.3 million.

UCONN 2000: FINANCE

  • Debt Service Commitment Bond Issues Completed
    Section 10a-109 of the Connecticut General Statutes empowers the University to issue General Obligation Bonds secured by the State’s Debt Service Commitment (sometimes referred to as “Debt Service Commitment Bonds” or “DSC Bonds”). These bonds are issued pursuant to the General Obligation Master Indenture of Trust, dated as of November 1, 1995, between the University of Connecticut, as Issuer, and Fleet National Bank of Connecticut as Trustee (now U.S. Bank N.A.). The University’s Board of Trustees on November 10, 1995 and the State Bond Commission approved the Master Indenture of Trust on December 21, 1995. UConn’s Board of Trustees and the Governor approve the subsequent Supplemental Indentures for each bond issue. The University and Office of the State Treasurer, working in conjunction, manage the Debt Service Commitment Bond sale process. University General Obligation Debt Service Commitment Bonds issues to date are summarized below:

    Date of Issue Par Amount TIC (1) General Obligation Bond Issue
    Phase I
    February 21, 1996 $ 83,929,714.85 4.94% 1996 Series A
    April 24, 1997 124,392,431.65 5.48% 1997 Series A
    June 24, 1998 99,520,000.00 4.78% 1998 Series A
    April 8, 1999 79,735,000.00 4.46% 1999 Series A
    Phase II
    March 29, 2000 $130,850,000.00 5.42% 2000 Series A
    April 11, 2001 100,000,000.00 4.54% 2001 Series A
    April 18, 2002 100,000,000.00 4.74% 2002 Series A (2)
    March 26, 2003 96,210,000.00 3.97% 2003 Series A (3)
    January 22, 2004 97,845,000.00 3.76% 2004 Series A (4)

    (1) TIC is the true interest cost reflecting the interest rate for the time value of money across an entire bond issue.

    (2) The DSC 2002A bonds provided $994,688.03 directly to the Office of the State Treasurer.

    (3) The DSC 2003 bonds face amount of $96,210,000 together with an additional $3,790,000.00 of original issue premium, totaled $100,000,000 available for projects.

    (4) The DSC 2004A New Money and DSC 2004A Refunding Bonds were issued under a single Official Statement.


    The nine series of UCONN General Obligation DSC bonds issued to fund projects total $912,482,146.50 in face value and provided $912,000,000 for UCONN 2000 project spending. (This excludes the $216,950,000.00 UCONN General Obligation DSC Refunding Bonds Series 2004A issued to refund $223,160,000 of prior bonds.) The remaining balance, together with accrued interest and net original is

    On January 22, 2003 the University issued $97,845,000 face amount of the University of Connecticut Debt Service Commitment Bonds 2004 Series A, at a very favorable true interest cost of 3.76%, the lowest in the history of the program, with a 10.5 Years Average Life and with very favorable call redemption terms of 2014 @ Par. Selected maturities on and after January 15, 2013 carried MBIA bond insurance.

    UConn 2000 General Obligation Debt Service Commitment Projects
    To date, fifty projects totaling $912 million have been authorized to receive General Obligation Debt Service Commitment bond proceed funding, as follows:

    UCONN2000 GENERAL OBLIGATION BONDS SECURED
    BY THE DEBT SERVICE COMMITMENT OF THE STATE

    Project-Name General Obligation Supplemental Indenture Authorizations
    Agricultural Biotechnology Facility Completion $3,000,000
    Agricultural Biotechnology Facility 9,400,000
    Alumni Quadrant Renovations 11,500,000
    Avery Point Marine Science Research Center-Phase I 30,000,000
    Avery Point Marine Science Research Center-Phase II 7,341,000
    Avery Point Renovation 3,000,000
    Benton State Art Museum Addition 700,000
    Business School Renovation-Phase II 8,000,000
    Central Warehouse New 7,500,000
    Chemistry Building 53,062,000
    Deferred Maintenance & Renovation Lump Sum-Phase 40,792,000
    Deferred Maintenance & Renovation Lump Sum Balance-Phase II 105,400,000
    East Campus North Renovations 7,710,000
    Equipment, Library Collections & Telecommunications-Phase I 60,500,000
    Equipment, Library Collections & Telecommunications Completion-Phase II 101,123,000
    Gant Plaza Deck 6,516,000
    Gentry Renovation-Option B 10,000,000
    Grad Dorm Renovations 3,000,000
    Heating Plant Upgrade 9,969,000
    Hilltop Dormitory Renovations 8,700,000
    Ice Rink Enclosure 3,280,000
    International House Conversion (Museum of Natural History) 800,000
    Litchfield Agricultural Center-Phase I 1,000,000
    Mansfield Apartments Renovation 2,071,000
    Mansfield Training School Improvements 3,500,000
    Monteith Renovation 733,000
    Music Drama Addition 7,400,000
    North Campus Renovation 11,866,000
    North Superblock Site & Utilities 7,668,000
    Northwest Quadrant Renovation-Phase I 2,001,000
    Northwest Quadrant Renovation-Phase II 30,000,000
    Parking Garage-North 9,658,000
    Pedestrian Walkways (Fairfield Road Pedestrian Mall) 6,074,000
    School of Business 25,059,000
    School of Pharmacy 65,856,000
    Shippee/Buckley Renovations 7,000,000
    South Campus Complex 12,251,000
    Stamford Downtown Relocation-Phase I 55,785,000
    Student Union Addition-Option B 32,500,000
    Technology Quadrant-Phase IA 39,993,000
    Technology Quadrant-Phase II 34,120,000
    Torrey Life Science Renovation 2,181,000
    Towers Renovation 20,000,000
    Underground Steam & Water Upgrade-Phase I 6,000,000
    Underground Steam & Water Upgrade Completion-Phase II 6,000,000
    Waring Building Conversion 11,452,000
    Waterbury Property Purchase 200,000
    West Campus Renovations 500,000
    White Building Renovation 2,430,000
    Wilbur Cross Building Renovation 17,409,000
    Totals $912,000,000

    On July 1, 2004, $100,000,000 of authorizations representing the last $50,000,000 of Phase II and the initial $50,000,000 of Phase III will be effective. The former will complete the $962,000,000 of Phase I and Phase II authorizations under the original UCONN2000 Act.

  • University Refunding Provides Debt Service Savings to State
    The University recently secured $15.2 million in debt service savings. On January 29, 2004 the University closed on the $216,950,000. 00 par amount of UCONN GO DSC 2004-A REFUNDING portion of the combined bonds. Institutions garnered most of the bonds. Proceeds pre-refunded $223,160,000 of the portions of the 1996, 1997, 1998, 2000, 2001, and 2002 UCONN2000 General Obligation Debt Service Commitment Bonds. Debt Service savings amounted to $15,215,582. 84 million on a gross cash debt service savings basis, or $10,117,718.7 7 on a net present value basis (4.53% savings of refunded bonds), spread across Fiscal Years 2004 to 2020. These are real dollar savings for Connecticut taxpayers.
  • University’s Financial Statements
    The University’s financial statements reflect the UCONN 2000 program. The General Obligation and Special Obligation bonds and other debt are shown as liabilities on the University’s financial statements. The financed UCONN 2000 projects and any unspent debt proceeds are shown as assets. The State’s Debt Service Commitment to pay for the University’s General Obligation Bonds is also shown as an asset on the University’s financial statements.
  • Trustee Bank
    The proceeds of the sale by the University of any bonds are part of the Trust Estate established under the General Obligation Master Indenture of Trust with the Trustee Bank as security for bondholders. Consequently the Trustee Bank holds all of the bond proceeds, with this exception: the State Treasurer’s Office may hold and invest the University’s General Obligation Bonds Debt Service Commitment funded Costs of Issuance account. The Special Obligation Master Indenture has similar Trust Estate provisions and the Trustee Bank holds all the Special Obligation bond proceeds received at issuance including the costs of issuance account.Prior to June 1998, all University General Obligation Debt Service Commitment Bond proceeds were deposited with the Office of the State Treasurer and treated like State bond proceeds, including payments made to vendors through the Office of the State Comptroller. Subsequently, the Office of the Attorney General opined that the University, and not the State, issues UCONN 2000 bonds. Accordingly, upon advice of bond counsel and in conformity with the Master Indenture of Trust, Debt Service Commitment Bond construction fund proceeds were deposited to the Trustee Bank and disbursed as directed by the University pursuant to the Indenture. Per the State’s preference, the University General Obligation Debt Service Commitment Bond proceeds for costs of issuance are still treated like State bond proceeds and deposited with the Office of the State Treasurer, and disbursed through the Office of the State Comptroller.The Indentures of Trust provide that the University is authorized and directed to order each disbursement from the Construction Account held by the Trustee upon a certification filed with the Trustee bank, and in the case of the Debt Service Commitment bonds, also the State Treasurer. The Indentures provide that such certification shall be signed by an Authorized Officer of the University and include certain disbursement information. Once the Authorized Officer certification filings are made, the University can directly disburse payments.
  • University Special Obligation Revenue Bonds Secured by Pledged Revenues
    UCONN 2000 also authorizes the University to issue Special Obligation Revenue bonds. Unlike the University’s General Obligation Debt Service Commitment Bonds that are paid from the State’s General Fund, debt on the Special Obligation Bonds is paid from certain Pledged Revenues of the University as defined in the particular bond series indenture.A Special Capital Reserve Fund may be established for University Special Obligation bond issues only if the Board of Trustees determines that the Special Obligation bond issue is self-sufficient as defined in the Act. The self-sufficiency finding by the University must be submitted to and confirmed as not unreasonable or arbitrary by the State Treasurer prior to issuance of the bonds. Once approved, the Special Capital Reserve Fund is funded at issuance by the University to meet the minimum capital reserve requirement. However, subject to notification by the University on or before December 1, annually, if this amount falls below the required minimum capital reserve, there is deemed to be appropriated from the state General Fund sums necessary to restore each such Special Capital Reserve Fund to the required minimum capital reserve.
  • Special Obligation Student Fee Revenue Bond Issues
    Student Fee Revenue Bonds have been issued pursuant to the Special Obligation Indenture of Trust, dated as of January 1, 1997, between the University as Issuer and U.S. Bank N.A. as successor to State Street Bank &Trust as Trustee (“the Special Obligation Master Indenture”). The Board of Trustees approved the Master Indenture on November 8, 1996.UConn’s Board of Trustees and the Governor approve the subsequent Supplemental Indentures for each Special Obligation bond issue. The University and Office of the State Treasurer, working in conjunction, manage the Special Obligation Bond sale process. University Special Obligation Student Fee Revenue Bonds issues to date are summarized below:

    Date of Issue Par Amount TIC (1) Special Obligation Student Fee Revenue Bond Issue
    February 4, 1998 $ 33,560,000.00 5.08% 1998 Series A
    June 1, 2000 $ 89,570,000.00 6.02% 2000 Series A (2)
    February 14, 2002 $ 75.430,000.00 4.94% New Money 2002 Series A
    February 27, 2002 $ 96,130,000.00 4.89% Refunding 2002 Series A
    (1) TIC is the true interest cost reflecting the interest rate for the time value of money across an entire bond issue. The University Special Obligation Bonds are generally issued for an approximate 30-year final maturity, compared to a 20-year final maturity for the General Obligation DSC Bonds, hence the TIC may appear relatively higher for Special Obligation Bonds.

    (2) The Series 2000-A bonds were refunded on Feb. 27, 2002.


    On February 4, 1998, the University issued $33,560,000 of University of Connecticut Student Fee Revenue Bonds 1998 Series A (“SFR 1998-A Bonds”) with a final maturity of November 15, 2027. The Special Obligation First Supplemental Indenture was also dated January 1, 1997 and authorized the issuance of bonds up to a principal amount not to exceed $30,000,000 for construction of the South Campus Residence and Dining Hall, plus amounts necessary to fund a Special Capital Reserve Fund (“SCRF”) and provide for costs of issuance. The University managed the issuance and sale of these bonds and realized a favorable true interest cost over the term. Debt service for these bonds is paid from the student Infrastructure Maintenance Fee instituted in 1997 and other pledged revenues as further defined in the Indenture of Trust. Such pledged Revenues also help support future operation and maintenance costs for facilities built or expanded through UCONN 2000.

    On June 1, 2000, the University issued $89,570,000 of the University of Connecticut Student Fee Revenue Bonds 2000 Series A (“SFR 2000-A”) pursuant to the Special Obligation Master Indenture, and the Special Obligation Student Fee Revenue Bonds Second Supplemental Indenture dated as of May 1, 2000. Bond proceeds funded $87,000,000 of construction for the Hilltop Dormitory, Hilltop Student Rental Apartments, and Parking Garage South and also provided for capitalized interest and costs of issuance. The $89,570,000 SFR 2000 Bonds were defeased in substance on February 27, 2002, as further described below, and are no longer reflected as outstanding debt on the University’s financial statements.

    On February 14, 2002, the University issued $75,430,000 of the University of Connecticut Student Fee Revenue Bonds 2002 Series A pursuant to the Special Obligation Master Indenture and the Special Obligation Student Fee Revenue Bonds Fourth Supplemental Indenture, dated as of November 16, 2001. Bond proceeds funded $72,180,000 of construction for the Alumni Quadrant Renovations, Shippee/Buckley Renovations, East Campus North Renovations, Towers Renovations (including Greek Housing), and North Campus Renovations (including North Campus Student Suites and Apartments).

    On February 27, 2002, the University issued $96,130,000 of University of Connecticut Student Fee Revenue Bonds 2002 Refunding Series A pursuant to the Special Obligation Master Indenture and Special Obligation Student Fee Revenue Bonds Third Supplemental Indenture, dated as of February 1, 2002. Bond proceeds were used to take advantage of favorable market conditions to advance refund and defease in substance all $89,570,000 of Student Fee Revenue Bonds 2000 Series A bonds outstanding. Proceeds were deposited with the Trustee bank in an irrevocable escrow fund sufficient to satisfy future debt service and call premiums on the prior issue.

  • UCONN2000 Special Obligation Student Fee Revenue Projects
    To date, nine projects have been authorized to receive the University’s Special Obligation Student Fee Revenue bond proceed funding. Some of these projects were also supported by General Obligation or other funding, as follows:UCONN2000 SPECIAL OBLIGATION STUDENT FEE
    REVENUE BOND PROCEEDS FUNDED PROJECTS

    Projects Special Obligation Authorized and Issued
    Alumni Quadrant Renovations $ 7,000,000
    East Campus North Renovations 1,000,000
    Hilltop Dormitory New 21,000,000
    Hilltop Student Rental Apartments 42,000,000
    North Campus Renovation
    (including North Campus Student Suites and Apartments)
    45,000,000
    Parking Garage-South 24,000,000
    Shippee/Buckley Renovations 5,000,000
    South Campus Complex 30,000,000
    Towers Renovations (including Greek Housing) 14,180,000
    Totals $189,180,000

    Credit Ratings
    Since the inception of UCONN 2000, the University’s bond issues have experienced a favorable credit rating history, including several credit rating upgrades. For example, as of April 15, 2004 Moody’s assigned an “Aa3” rating to both the University’s General Obligation Bonds secured by the State’s Debt Service Commitment and the University’s Special Obligation Student Fee Revenue Bonds. It is a strong vote of confidence in the University that both these ratings are ranked the same as the State’s General Obligation Bond “Aa3” credit rating.

    The capital markets have recognized the tangible benefits to the State’s economy of meeting the infrastructure and educational goals of the program, as well as the University’s success in implementing them. A high quality credit rating not only provides the State and the University with less expensive access to the capital markets but also supports the State’s quality reputation among investors. A University milestone occurred in 2002 with the achievement of the high-grade “double A” credit-rating category from Moody’s Investors Service for both its General Obligation and Special Obligation bonds.

    As of October 1, 2003, the UCONN 2000 General Obligation Debt Service Commitment bonds were rated “AA” by Standard &Poor’s; “Aa3” by Moody’s Investors Service; and “AA-” by Fitch Investors Service. Also, the University’s Special Obligation Bonds not secured by SCRF were rated “AA-” by Standard &Poor’s and “Aa3” Moody’s Investors Service. Fitch Investors Service does not rate the Special Obligation bonds not secured by SCRF. The Special Obligation Bonds Series 1998-A carry a Special Capital Reserve Fund and are rated “AA” by Standard &Poor’s “Aa3” by Moody’s, and “AA-” by Fitch. In addition to the underlying credit ratings, “AAA” rated municipal bond insurance secures certain maturities of several of the above bond issues.2

    February 1996: the first issue of the University’s General Obligation Bonds secured by the State’s Debt Service Commitment carried underlying ratings of “A1” by Moody’s Investors Service, “AA-” by Standard & Poor’s and “AA-” by Fitch.

    February 1998: the first issue of UCONN 2000 Special Obligation bonds depended upon the State’s SCRF credit rating. An underlying “stand alone” credit rating was not available for this nascent program. At the time of issuance, the State SCRF enhancement allowed the bonds to obtain an “AA-” rating from Standard & Poor’s, “AA-” from Fitch Investors Service, and “A-1” from Moody’s Investors Service. The bonds were subsequently covered by municipal bond insurance and upgraded to an “AAA” at Fitch and Standard & Poor’s and “Aaa” at Moody’s Investors Service.

    October 1998: Standard & Poor’s upgraded the UCONN 2000 General Obligation DSC Bonds and the UCONN SFR 1998-A (SCRF) bonds to “AA” from “AA-“.

    March 2000: Moody’s upgraded UCONN 2000 General Obligation DSC Bonds to “Aa3” from “A1”.

    June 2000: the University achieved a milestone with its first underlying Special Obligation Bond “stand alone” credit rating of “AA-” (S&P), and an “A1” (Moody’s).

    February 2001: Moody’s upgraded UCONN 2000 General Obligation DSC Bonds to “Aa2” from “Aa3”. In April 2001, the General Obligation DSC 2001 Series A bonds were sold without any bond insurance security enhancement on any maturity, another successful first-time accomplishment for the UCONN 2000 bond program. Moody’s upgraded UConn’s SFR 1998-A Bonds, which are secured by the State SCRF, at this time to “Aa3” from “A1”.

    January 2002: UConn’s 2000 Special Obligation Bonds (Non-SCRF) were upgraded to “Aa3” from “A1” by Moody’s. This graduated UConn’s Special Obligation bonds to Moody’s “high-grade” bond category and impacted the underlying credit on all outstanding Special Obligation Student Fee Revenue Bonds. (The $33.6 million Special Obligation Student Fee Revenue Bonds Series 1998-A bonds which are secured by the State’s SCRF already carried the “Aa3” rating.) This high rating was assigned a stable outlook and represented a positive judgment by the capital markets regarding UConn’s financial strength, real and potential growth as an institution, and management.

    August 2002: Reflecting the outlook changes for the State’s General Obligation Bonds, Moody’s and Standard and Poor’s both moved their outlook from “stable” to “negative” for UConn’s General Obligation DSC Bonds while retaining their respective credit rating levels at “Aa2” and “AA”. Fitch took no action. In a sign of confidence for the University’s management and growth potential, Moody’s and Standard & Poor’s kept UConn’s Special Obligation Bond ratings levels and stable outlook unchanged.

    March 2003: During tougher economic times the rating agencies confirmed the University’s General Obligation DSC bond ratings as follows: Fitch “AA-“; S&P “AA”; and Moody’s “Aa2”. Moody’s also confirmed UConn’s Special Obligation and Foundation bond ratings at “Aa3”. Holding the credit ratings was a good sign, in light of Moody’s February 2003 move of the State General Obligation bonds, and consequently the University’s DSC and SCRF security bonds, to Watch list for possible downgrade.

    July 2003: On July 2, 2003, citing State budget problems, Moody’s downgraded the University’s General Obligation DSC bond ratings to “Aa3” from “Aa2” consistent with its action on the State General Obligation bond rating. The good news was that Moody’s also confirmed UConn’s Special Obligation (“non-SCRF) bond ratings at “Aa3”. Moody’s also briefly downgraded the University’s 1998 Special Obligation Bonds secured by the State’s SCRF to “A-1” following a general downgrade of any bonds backed by the State’s SCRF, but then upgraded the University’s 1998 Special Obligation Bonds back to “Aa-3” on July 14, 2003.

    January 2004:The University successfully maintained credit ratings for UCONN 2000 General Obligation Debt Service Commitment bonds at a time of State budget deficits and negative press reports. The unenhanced ratings for the UCONN 2000 GO DSC 2004 new money and refunding bond issues were as follows: Moody’s Investors Service “Aa3”, Standard &Poor’s “AA” and Fitch IBCA “AA-“. Several maturities also carried “AAA” rated MBIA bond insurance.

  • Debt Service
    The State General Fund pays the debt service on the University’s General Obligation Debt Service Commitment Bonds. The University pays the debt service on the Special Obligation Student Fee Revenue Bonds from its own resources. For all UCONN 2000 General Obligation Debt Service Commitment securities issued since the program’s inception in 1996 to April 30, 2004 (including the DSC2004 Refunding Bonds but net of refunded debt) debt service totals $906.3 million of principal and $432.9 million of interest (including capital appreciation bonds).As of April 30, 2004 remaining debt service totals $1,013.9 representing $722.9 of principal and $291.0 million of interest (including capital appreciation bonds).For the Fiscal Year Ending June 30, 2004 the Debt Service Commitment paid for the University’s General Obligation Bonds amounted to $67.5 million (representing $42.9 million of principal and $24.6 million of interest).UCONN 2000 Special Obligation Student Fee Revenue securities debt service amounts to $205.1 million of principal and $187.5 million of interest over the course of the maturity spectrum, net of pre-refunded and defeased bonds. As of April 30, 2004 there will be $195.2 million of principal and $156.5 million of interest remaining (including capital appreciation bonds). All other things equal, the Special Obligation bonds incur proportional ly more interest expense because they are generally issued for terms of up to thirty years compared to twenty years for the Debt Service Commitment bonds. For the Fiscal Year Ending June 30, 2003 the University paid from its own resources Special Obligation Bond debt service of $13.2 million (representing $3.7 million of principal and $9.5 million of interest).
  • UCONN 2000 Bond Proceed Investments
    The investment of Tax-exempt bond proceeds is heavily regulated by the Internal Revenue Service, the relevant Indentures of Trust with bondholders, Connecticut law, and other regulatory mechanisms. In addition to meeting those requirements, the University’s general investment policy is to balance an appropriate risk-return level, heavily weighted towards safety of assets, with estimated cash flow needs and liquidity requirements. The University is mindful that rating agencies, bond buyers, and bond insurers often weigh quality of an issuer’s investment portfolio.Bond Proceeds form part of the Trust Estate established with the Trustee Bank as security for bondholders. The University has directed the Trustee Bank to invest Debt Service Commitment construction fund proceeds in the State Treasurer’s Short Term Investment Fund (STIF) that is “AAA” rated and offers daily liquidity and historically attractive risk-adjusted yields. The State Treasurer’s Office wishes to hold and invest the University’s General Obligation Bonds Debt Service Commitment funded Costs of Issuance account, a much smaller account.Similarly, the University has directed the Trustee Bank to invest all the Special Obligation new money bond proceeds in dedicated STIF accounts, except for the 1998 Special Obligation Special Capital Reserve Fund which is invested in longer term “AAA” rated federal agencies’ fixed income Investment Obligations as defined in the Special Obligation Indenture of Trust.The Special Obligation Student Fee Revenue Refunding Series 2002-A proceeds, other than the costs of issuance and debt service accounts that are invested in STIF, are held by the Trustee Bank in an irrevocable escrow fund, which is invested in U.S. Treasury State and Local Government Securities (“SLGS”) and cash pursuant to the Escrow Agreement.
  • UCONN 2000 Bond Proceed Investment Earnings
    The Debt Service Commitment bond proceeds investment earnings are retained by the State Treasurer’s Office and do not flow to the University or to the Trustee Bank.Fiscal Year End June 30, 2003 UCONN 2000 Special Obligation Student Fee Revenue Bonds investment earnings amounted to approximately $0.9 million (cash basis). The Student Fee Revenue Bonds investment earnings are part of the Pledged Revenues and are directly retained by the Trustee Bank to pay debt service on the bonds, and may also be used to flow to other Trustee bond accounts, if necessary, pursuant to the Indenture of Trust.The investment earnings on the Special Obligation Student Fee Revenue Series 2002-A Refunding Escrow Account flow to the irrevocable escrow and are used by the Trustee Bank to meet debt service payments on the defeased bonds.Similarly, investment earnings on the General Obligation Debt Service Commitment Series 2004-A Refunding Escrow Account flow to an irrevocable escrow and are used by the Trustee Bank to meet debt service payments on the defeased bonds.
  • Future UCONN 2000 Debt Issuance
    The University anticipates offering a Debt Service Commitment Bond issue during Fiscal Year 2005 to fund an expected $100 million of UCONN 2000 Projects. The passage of 21st Century UConn allows for $1.3 billion of additional securities backed by the State’s Debt Service Commitment, phasing in during Fiscal Year 2005.Additionally, the University could issue Special Obligation Revenue bonds for certain projects that have a financial self-sufficien cy capacity, and/or if aggregate pledged revenues are sufficient to meet requirements of the Special Obligation Indenture. Market conditions and other factors might also lead to issuance of either General Obligation or Special Obligation refunding bonds in the future. Finally, the University may enter into other types of tax-exempt debt.

PRIVATE FINANCIAL SUPPORT
The $300 million Campaign UConn to secure private funding for scholarships, faculty, and program enhancements will conclude on June 30, 2004. Campaign UConn is the most ambitious campaign ever undertaken by a public research university in New England. As of March 31, 2004, over $276 million has been raised or committed, putting the Campaign at 92% of its target. The total does not include a gift-in-kind of software from EDS, commercially valued at more than $146 million.

Through a combination of donations and investment performance, the endowment itself has grown from $50 million in 1995 to more than $233 million as of December 31, 2003.

During its first five years, the state matching endowment gift program had a profound effect in attracting major donors to support the University. However, over the past couple of years, the University has experienced delays in receiving over $18.63 million in matching funds from the State for endowment gifts received since calendar year 2000. The University is hopeful that the 2004 session of the General Assembly will be able to resolve this issue in a positive manner.

Significant Commitments
The Edgemer Foundation, Inc., committed $1 million to establish an endowed chair for Cardiovascular Research at the UConn Health Center’s School of Medicine.

Boehringer Ingelheim Pharmaceuticals, Inc. committed $250,000 to support the School of Pharmacy Endowment for the 21st Century.

Samuel S. Kalmanowitz ’61 committed $200,000 to support the School of Pharmacy Endowment for the 21st Century.

Lawrence D. Runsdorf ’61 committed a total of $200,000 to the School of Pharmacy. Equal portions will support the School of Pharmacy Endowment for the 21st Century and endow a scholarship for the School.

A commitment of $150,000 from Theodore R. Rosenberg ’55 and Mary F. McVay established the Theodore R. Rosenberg and Mary F. McVay Business Endowment Fund to provide program support for the School of Business.

The Radha Devi Joshi Family Foundation’s gift of $100,000 established the India Studies Endowment Fund to support the India Studies Program.

A gift of $133,026.66 from James Hormuzdiar ’94 and Natasha Hormuzdiar established the James and Natasha Hormuzdiar Endowment for India Studies to support the India Studies Program within the Office of International Affairs.

Dr. Raymond and Marilyn Peracchio made a commitment of $125,000 to establish the Raymond and Marilyn Peracchio Football Scholarship Fund. The fund will provide financial support for student-athletes participating in the varsity football program.
Dominick A. Pagano ’68 established the Dominick A. Pagano Endowed Scholarship in Computer &Science Engineering Fund with a commitment of $100,000. It will provide scholarship support for undergraduate students enrolled in the School of Engineering and majoring in Computer Science or Electrical Engineering.
Joseph C. Papa, Jr. ’78 committed a total of $125,000 to the School of Pharmacy: $75,000 to establish the Joseph C. Papa, Sr. Endowed Scholarship Fund in memory of his father and $50,000 to support the School of Pharmacy Endowment for the 21st Century.

Timothy K. Friar ’80 has donated $54,000 to establish the Friar Endowment to benefit the School of Business.

Sheldon F. Kasowitz ’83 has made a $50,000 commitment to create the Sheldon and Samantha Kasowitz Academic Enhancement Fund to support academic program enhancements.

A gift of $50,000 from the William P. Lockwood Living Trust established the William P. Lockwood, Jr. ’58 Memorial Scholarship Fund to provide scholarship support for full-time undergraduate students enrolled in the School of Business.

PREVAILING WAGE COMPLIANCE REPORTThe attachments referred to below cover the period of April 1, 2003 through September 30, 2003 and are issued pursuant to the requirements of subsection (f) of section (7) of Public Act 02-3, an Act Concerning 21st Century UCONN, by providing the following information:
  1. The names and addresses of contractors and subcontractors performing repair, addition, alteration and new construction on the university’s campuses in the previous six months.Attachment A (Download or open as an Excel spreadsheet) provides the list in alphabetical order. This is the third report, which is being filed in conjunction with the April 2004 Report Number Seventeen to provide a consolidated report for UCONN 2000 activities. There is no sub grouping of contractors or subcontractors, as the nature of their business makes each interchangeable with the other as business opportunities become available.
  2. The extent to which the listed contractors and subcontractors have been in compliance with the provisions of part III of Chapter 557 and provisions of Chapter 558 [of the Connecticut General Statutes having to do with the payment of prevailing wage rates].This information is in Attachment B (Download or open as an Excel spreadsheet) which is based on information from the State of Connecticut Department of Labor, Wage and Workplace Standards Division, Contract Compliance Unit and represents a combined sharing of information by the University of Connecticut and the Department of Labor.
  3. Any actions taken by the University to cooperate with the Labor Department in the enforcement of said provisions [in item (2)].Attachment C lists support initiatives by the University.Attachment D is the Debarment list issued by the Department of Labor

III. CURRENT PROJECT STATUS – PHASE I (as of April 2004)

Screen Shot 2015-02-13 at 8.48.19 AM
IV. CURRENT PROJECT STATUS – PHASE II (as of April 2004)

Screen Shot 2015-02-13 at 8.48.35 AM
V. CURRENT PROJECTS FUND SOURCES: PHASE I (as of April 2004)

Screen Shot 2015-02-13 at 8.48.44 AM
VI. CURRENT PROJECTS FUND SOURCES: PHASE II (as of April 2004)

Screen Shot 2015-02-13 at 8.48.55 AM
CHARTS
Screen Shot 2015-02-13 at 8.49.04 AMScreen Shot 2015-02-13 at 8.49.10 AMScreen Shot 2015-02-13 at 8.49.18 AM

Attachment A
Attachment A
Alphabetical Listing of Contractors and Subcontractors
Report Period: October 1, 2003 – March 31, 2004
COMPANY NAME ADDRESS 1 ADDRESS 2 CITY STATE ZIP CODE
A & J Caulking Company, Inc. 49 Wooster Street New Britain CT 6052
A. W. Construction, LLC 1118 Wolcott Road Wolcott CT 6716
A/Z Corporation 7 Lorene Parkway Ledyard CT 6339
A-1 Glass Company 255 Sullivan Avenue South Windsor CT 6074
AAA Industrial Temporaries, Inc. 433 South Main Steet, Suite 216 West Hartford CT 6110
AAIS Corporation 16 Hamilton Street West Haven CT 6516
AB Electric & Secruty, LLC 318 Browns Road Storrs CT 6268
Abington Group, Inc. 195 West Road Portsmouth NH 3801
Accu-Crete, Inc. 425 Hillsboro Road, Suite 120 Nashville TN 38215
Accurate Door & Window 70 Russell Road Norwich CT 6360
Ace Security 567 Vauxhall Street Waterford CT 6385
Acoustics Unlimited 27 Dolores Drive East Hartford CT 6108
Acoustics, Inc. 58 Alna Lane East Hartford CT 6108
Action Air Systems, Inc. 131 Adams Street Manchester CT 6040
Advanced Construction Professionals 8 Amber Drive Sprague CT 6330
Advanced Gutter Systems, LLC 30 G Elintlock Road Ledyard CT 6339
Advanced Performance Glass Inc. 26 Schweir Road South Windsor CT 6074
Advanced Power Systems, LLC 28 Upton Street New Britain CT 6051
Aerial Lighting & Electric, Inc. 26 Hotchkiss Street Naugatuck CT 6770
Affordable Signs & Designs 1400-R Park Street Hartford CT 6106
Air Balancing Service Company 175 South Colony Road Wallingford CT 6492
Airtite Contractors 20412 Center Ridge Road #4 Rocky River OH 44116
Alan Clang 210 Appell Road Brooklyn CT 6234
All American Builders, Inc. 5135 Ben Day Murrin Road Fort Worth TX 76126
All State Interiors 1195 Route 208 Monroe NY 10950
All State Silt Fencing Company P.O. Box 322 Southington CT 6489
All Time Manufacturing, Inc. P.O. Box 37 Montville CT 6353
All-Brite & Company 129 Tolland Stage Road P.O. Box 494 Tolland CT 6084
Allied Crane Service 1 Eastern Avenue P.O. Box 429 New London CT 6320
Allied Electrical Contractors, LLC 323 Boston Hill Road Andover CT 6232
All-Phase Enterprises, Inc 121 West Stafford Road Stafford Springs CT 6076
AME Plumbing & Heating LLC 8 Revor Lane East Granby CT 6026
American Cleaning & Maintenance P.O. Box 2286 New Britain CT 6050
American Concrete Pumping 147 Pickering Street Portland CT 6480
American Cutting Corporation 11R Herman Drive P.O. Box 67 Simsbury CT 6070
American Networks International, LLC 45 Peter Court P.O. Box 638 New Britain CT 6050
American Sawing & Drilling Company, Inc. P.O. Box 5 Simsbury CT 6090
Amuso Electric, LLC 241 East Hartford Road Barkhamstead CT 6063
Andrew Szych 86 Howard Road Ashford CT 6278
A-Plus Asbestos Abatement Contractors, Inc. 18 Dunnell Lane East Pawtucket RI 2860
Aqua-Lawn, Inc. 242 Kings Highway Cut-off Fairfield CT 6824
Archer Corporation 349 Washington Street Malden MA 2148
Armani Restoration, Inc. 191 Franklin Avenue Hartford CT 6114
ASI Modulex 100 Clark Drive East Berlin CT 6023
Asplund Tree Expert Company P.O. Box 1096 Enfield CT 6083
Associated Concrete Coatings 476 Valley Street Manchester NH 3103
Atlantic Masonry Products Corporation 67 Quinnipiac Avenue North Haven CT 6473
Atlas Fence & Guardrail Co. 30 Northeast Industrial Road Brandford CT 6405
Atrium Aluminum Products 9001 Ambassador Row Dallas TX 75247
B.T. Building Systems 40 Oliver Terrace Shelton CT 6484
B.W. Dexter II, Inc. 562 Westcott Road Danielson CT 6239
Barall & Konover Floors, Inc. 714 Blue Hills Avenue Hartford CT 6112
Barber Firestop Systems, LLC 175 Englewood Drive Orange CT 6477
Barlo Plastics, Inc. / Barlo Signs 158 Greeley Street Hudson NH 3051
Bartlett Brainard Eacott, Inc. 70 Griffin Road South Bloomfield CT 6002
Bayside Steel Erectors, Inc. 8 West Main Street, Suite 1-2 Niantic CT 6357
Bear Steel Erectors, Inc. 184 Butlertown Road Waterford CT 6385
Berkshire Construction & Saw Cutting 10 Harmony Hill Road New Hartford CT 6057
Berstein Associates 83 Calvert Street Harrison NY 10528
Besam A.E.S., Inc. 84 Twin Rivers Drive Canterbury CT 6331
Bestech, Inc 25 Pinney Street Ellington CT 6029
B-G Mechanical Contractors, Inc. 6 Second Avenue Chicopee MA 1020
BKM Floorcovering Inc. 300 East River Drive East Hartford CT 6108
BloomSouth Flooring Corporation 480 Neponset Street Canton MA 2021
Bob LaFrancis Floor Covering 1 Stevens Place Rocky Hill CT 6067
Bongiovanni Group, Inc. 170 Pane Road, 2nd Floor Newington CT 6111
Brand Fire Safety Systems, Inc. 28 Cottrell Street Mystic CT 6355
Brayman Hollow Masonry, Inc. 556 Westcott Road Danielson CT 6239
Bruce Davis 20 Andor Road Manchester CT 6040
Brueckner Painting 71 Windham Road Willimantic CT 6226
Builders Hardware 91 Shield Street West Hartford CT 6110
Business Invirons Inc. 1084 Cromwell Avenue Rocky Hill CT 6067
Butler Cleaning Service P.O. Box 331 Leicester MA 1524
C & H Electric, Inc. 1999 South Main Street Waterbury CT 6706
C & L Steel Erectors of New England, Inc. 14 Allen Drive Broadbrook CT 6016
C & M Exterior Renovations Pleasant Valley Road P.O. Box 297 South Windsor CT 6074
C & R Flooring 36 Snake Hill Road Coventry CT 6238
C.H. Nickerson & Company, Inc. 49 Hayden Hill Road P.O. Box 808 Torrington CT 6790
Campbellsville Industries, Inc. 440 Taylor Boulevard P.O. Box 278 Campbellsville KY 42718
Capitol Cleaning Contractors, Inc. 320 Locust Street Hartford CT 6114
Capstone Buiding Corporation 3415 Independence Drive Birmingham AL 35223
Carson Konow (Konow Electric) P. O. Box 125 Yantic CT 6389
Castle Concrete Corporation 504 Forest Road Northford CT 6472
Ceiling Systems, Inc. 7 Diana Court Cheshire CT 6410
Central Connecticut Accoustics, Inc. 105 North Cherry Street P.O. Box 519 Wallingford CT 6492
Central Construction Industries P.O. Box 229 Putnam CT 6260
Central Mechanical Services LLC 16 Progress Circle, Unit #2B Newington CT 6111
Century Drywall, Inc. 1992 Louisquisset Pike Lincoln RI 2965
Chanler Lewis, Inc. 1495 Thomaston Avenue Waterbury CT 6704
Chesapeake Firestop Products, Inc. 687-H Lofstrand Lane Rockville MD 20850
Chestnut Street Stair Company, LLC 1 Chestnut Street Ansonia CT 6401
Clarke’s Clean Contol 460 Orchard Street New Haven CT 6511
Claywell Electric Company, Inc. 308 Hopmeadow Street P.O. Box 65 Simsbury CT 6070
Clide Wilcox Company Highway 371 P.O. Box 53 Willisville AR 71864
Clifford B. Green & Sons, Inc. 110 Day Street Danielson CT 6239
CME Associates, Inc. P.O. Box 149 Woodstock CT 6281
Coffey Brothers, Inc. 2559 Route 9 North Howell NJ 7731
Collin Konow (Konow Electric) 20 Hyde Park Road Franklin CT 6254
Collins & Jewell Company, Inc. 43 Wisconsin Avenue Norwich CT 6360
Columbia Sheetmetal 4 Commerce Drive North Windham CT 6256
Commercial & Industrial Applic. P.O. Box 1006 Norwich CT 6360
Commercial Flooring Concepts, Inc. 350 Addison Road P.O. Box 628 Windsor CT 6095
Commercial Moving Services, LLC 800 Marshall Phelps Road Windsor CT 6095
Concrete Crafters of CT, Inc. 7 Grammar Avenue P.O. Box 1340 Naugatuck CT 6770
Concrete Creations, Inc. 4 Jean B Court Ledyard CT 6339
Conklin & Soroka, Inc. 1484 Highland Avenue, Unit 4-B Cheshire CT 6410
Conn Acoustics, Inc. 60 Holmes Road Newington CT 6111
Conn Mason Joe Capasso Mason, LLC 75 Elliott Street Hartford CT 6114
Conquip Systems, LLC 151 Park Avenue, Suite 110 Hartford CT 6106
Continental Glass & Services 45 Tolland Park Road Tolland CT 6084
Coreslab Structures (Conn) Inc. P.O. Box 279 Thomaston CT 6787
Corey Bardsley 193 Herrick Road Brooklyn CT 6234
Crele Construction Corporation 1685 Saybrook Road Middletown CT 6457
Crest Mechanical Contractors & Engineers, Inc 1841 Broad Street Hartford CT 6134
Crisp Ventures, LLC 110 Graham Road South Windsor CT 6074
CRP, LLC P.O. Box 463 Plainville CT 6062
CT Metal Siding, LLC 33 Amy Lane Bristol CT 6010
CT Paving, LLC 150 Dividend Road Rocky Hill CT 6067
CT Steam Cleaning, Inc. 440 John Fitch Boulevard P.O. Box 249 South Windsor CT 6074
CTE Cleantech Corporation 450 Westbury Avenue Carle Place NY 11514
Cutting Technologies 101 Washington Avenue Gloucester NJ 8030
D & A Builders 20 Taylor Road Ajax ON LIS2X4
D & W Painting, Inc. P.O. Box 1340 Leander TX 78646
Daniel’s Caulking, LLC 310 Nutmeg Road South, A-5 South Windsor CT 6074
Davis Mechanical Contractors, Inc. 5113 Steinbeck Bend Road Waco TX 76700
Dennis Koch 18 George Place North Windham CT 6256
Desco Products of Conn., Inc. 48 Thill Street P.O. Box 522 West Haven CT 6516
DeSiato Sand & Gravel Corp. 999 Stafford Road Storrs CT 6268
Design Professionals, Inc. 165 South Satellite Road South Windsor CT 6074
Dickson Interiors 78 Stanley Drive Glastonbury CT 6033
Distinctive Landscaping & Nursery, Inc. P.O. Box 43 Mansfield Center CT 6250
DMC Concrete Corporation 1397 Newfield Street Middletown CT 6457
Do-All Dryall, Inc. 13 Pomeroy Road Enfield CT 6082
Donna Mancini 153 Village Street Northford CT 6472
Door Control, Inc. 67 South Turnpike Road Wallingford CT 6492
Douglas Cloutier 28 Cobblestone Way Windsor CT 6095
Drobka Scenic, Inc. 338 Airline Avenue Portland CT 6480
Drywall Associates, Inc. 13 Commerce Road Newtown CT 6470
Drywall Unlimited Corp. 30 New Britain Avenue P.O. Box 69 Unionville CT 6085
Ducci Electrical Contractors, Inc. 427 Goshen Road Torrington CT 6790
Duct & Vent Cleaning of America 575 Union Street West Springfield MA 1089
Dwight Foote, Inc. 190 New Park Drive Berlin CT 6037
Dynamic Engineering 703 Brooklyn Turnpike Hampton CT 6247
E.S. Boulos Company 45 Bradley Drive Westbrook ME 4092
Eagle Fence & Guardrail 56 South Canal Street Plainville CT 6062
Easter Painting Corporation P.O. Box 1164 Glastonbury CT 6033
Eastern Energy Services, LLC 15 Wisconsin Avenue Norwich CT 6360
Eastern Materials Testing Laboratory 114 Woodlawn Road Berlin CT 6037
Eastern Metal Works, Inc. 333 Woodmont Road Milford CT 6460
Eastwood & Company 6534 Guhn Road (77040) P.O. Box 41780 Houston TX 77241
Ebobean Corporation 121 Elliott Street East Hartford CT 6114
Electrical Concepts 21 Brightwood Road Unionville CT 6085
Electrical Energy Systems Corp. 215 Captain Lewis Drive Southington CT 6489
Elite Floors, Inc. 691 Saw Mill River Road Yonkers NY 10710
Enviromed Services, Inc 291 Whitney Avenue New Haven CT 6511
Environair (A Division of Holmn Engineering, Inc.) 555 Cottage Street Springfield MA 1104
Environmental Systems Corporation 42 Jansen Court West Hartford CT 6110
Environmental Testing & Balancing, Inc. 154 State Street, Suite 208 North Haven CT 6473
Ernest Peterson, Inc. 1830 Broad Street Hartford CT 6114
ES & CS Security 108 Evergreen Street Bridgeport CT 6606
Eurotech Millwork, Inc. 75 Progress Lane Waterbury CT 6705
F & F Industries, Inc. 90 Main Street, Suite 211 Centerbrook CT 6090
Falcon Steel, LLC 3 Mitchell Drive Manchester CT 6040
Farmington Concrete Construction, LLC 170 Brickyard Road Farmington CT 6032
Fibre Optic Plus 302 Adams Street Manchester CT 6040
FIP Construction, Inc. 10 McKee Place Cheshire CT 6410
First Class Construction 363 Adison Road Windsor CT 6095
Flattery’s Landscaping, Inc. 530 Silas Deane Highway, Suite 202 Wethersfield CT 6109
Flow Tech, Inc. 800 Cottage Grove Road, Building 3 Bloomfield CT 6002
Fontaine Painting, Inc. P.O. Box 412 Glastonbury CT 6033
Forbes & Wheeler 135 Burnside Avenue Hartford CT 6108
Four Point Walls 6075 Poplar Avenue, Suite 723 Memphis TN 38119
Four Seasons Landscaping, Inc. 836 Palisado Avenue P.O. Box 245 Windsor CT 6095
Fran Moir Company 170 Commerce Way South Windsor CT 6074
Frank Pendergast, Inc. 28 East Main Street P.O. Box 995 Avon CT 6001
G & C Remodeling 329 Osgood Avenue New Britain CT 6053
G & L Capasso Restoration 15 Oxford Street New Haven CT 6513
G & R Construction Inc. 39 Rose Street Hartford CT 6106
G. Donovan Associates, Inc. P.O. Box 249 Lebanon CT 6249
Garrity Asphalt Reclaiming, Inc. 22 Peters Road Bloomfield CT 6002
GDC Contracting Corporation 1623 Berlin Turnpike Berlin CT 6037
Gibson Associates, Inc. 325 Boston Post Road Sundbury MA 1776
Gilbane Building Company, Inc. 208 New London Turnpike Glastonbury CT 6033
Gleeson Power, Inc. 41 Dean Avenue P.O. Box 305 Franklin MA 2038
Glen Terrace Landscaping, Inc. P.O. Box 6591 Hamden CT 6517
Goodco Painting, Inc. 97 Nutmeg Lane Glastonbury CT 6033
Greeno, Inc 2352 Main Street Concord MA 1742
Griffin Dewatering New England, Inc. 299 Hop River Road, Route 6 Bolton CT 6043
H. Carr & Sons, Inc. 100 Royal Little Drive Providence RI 2904
H.B. Communications, Inc. 60 Dodge Aveune North Haven CT 6473
H.F.P. Sprinkler of Hazardville, Inc. 1000 Old County Circle, Suite 112 Windsor Locks CT 6096
H.W. Ellis Painting Company, Inc. 21 Lark Industrial Parkway Smithfield RI 2828
Hak Construction 23 Louis Street Little Falls NJ 7424
Hallisey, Pearson & Cassidy 35 Cold Spring Road, Unit 511 Rocky Hill CT 6067
Hanson Well Drilling & Pump Company, Inc. Route 20 West P.O. Box 463 Nassau NY 12123
Hart Plumbing Company of CT, Inc. 268 Imperial Drive P.O. Box 803 Glastonbury CT 6033
Hartford Concrete Construction, LLC 99-D Hanmer Street Hartford CT 6114
Haz-Pros, Inc. 125-A Brook Street West Hartford CT 6110
Hollfelder Waterproofing, LLC 99 Garnet Park Road Madison CT 6443
Hop River Concrete, Inc. 231 Route 6 Columbia CT 6237
Horizon Services Company 250 Governor Street East Hartford CT 6108
IFI Flooring, Inc. 13 Davenport Street Chicopee MA 1020
Incor Group, Inc. 88 Farwell Street West Haven CT 6516
Independent Caulking 1865 Long Hollow Park Gallatin TN 37066
Independent Energy Services, Inc. 15 Wisconsin Avenue Norwich CT 6360
Initial Contract Services, Inc. 12 Finance Drive Danbury CT 6810
Interior Demolition, Inc. 30 Nutmeg Drive Trumbull CT 6611
Interstate Welding & Mechanical Company, Inc. 88 East Street P.O. Box 220 Plainville CT 6062
Island International Industries, Inc. 835 School Street Pawtucket RI 2860
J & G Glass Company, Inc. 65 Herbert Street P.O. Box 5418 Bridgeport CT 6610
J & J Crane Service, LLC 681 John Fitch Boulevard South Windsor CT 6074
J & M Construction 90 Locust Street Bristol CT 6010
J & P Construction Corporation 91 Starr Street Norwich CT 6360
J &G Floortech, LLC (aka New England Gypsum Floors) 22 Thomas Street East Hartford CT 6108
J. P. Salmini, Inc. 101 Gulf Street Milford CT 6460
J.C.D. Builders, LLC P.O. Box 21 Coventry CT 6238
James E. Brennan Company, Inc. 187 North Main Street P.O. Box 507 Wallingford CT 6492
James Orowson 144 Brown Road Voluntown CT 6384
James S. Sullivan Cable Company, Inc. 123 East Aurora Street Waterbury CT 6708
James T. Kay Company, Inc. 766 North Colony Road Meriden CT 6450
JAQ Concrete, LLC 129 Cliff Street Norwich CT 6360
Jeannie Erectors, Inc. 15 Farmstead Road East Hartford CT 6118
JM Equipment & JS Trucking 681 John Fitch Boulevard South Windsor CT 6074
Jo-Cal Construction Company, Inc. 780 Windsor Street Hartford CT 6120
John Chapman Welding 14 Crystal Road North Windham CT 6256
John Cichon 62 Turner Street Willimantic CT 6226
John Filoramo Construction Company 82 Glendale Road South Windsor CT 6074
John Strafach & Sons, Inc. P.O. Box 1278 Westerly RI 2891
Johnson Roofing of Tennessee 210 Connell Street Goodlettsville TN 37072
Jolley Precast 463 Putnam Road Danielson CT 6239
Joseph Cirrito (Cirrito Mechanical) P.O. Box 144 Bozrah CT 6334
Joseph Merritt 650 Franklin Avenue Hartford CT 6140
JPI Apartment Construction, L.P. 600 East Las Colinas Boulevard, Suite 1500 Irving TX 75039
KC Construction, Inc. 636 Nutmeg Road North South Windsor CT 6074
KD Hall Associates, Inc P.O. Box 622 Watertown CT 6795
Kelly Enterprises, Inc. 50 United Drive North Haven CT 6473
Ken Watterworth, Inc. 141 Avenue of Industry Waterbury CT 6708
Kerr Electric, Inc. 137 Wintonbury Avenue Bloomfield CT 6002
KI 11 Pine View Drive East Haven CT 6520
KMK Insulation, Inc. 1907 Hartford Turnpike North Haven CT 6473
Knight Waterproofing 41 First Street New Haven CT 6519
Kone Inc. 16 Old Forge Road Rocky Hill CT 6067
Konover Construction 16 Munson Road P.O. Box 4052 Farmington CT 6034
Kostka Home Improvement 1476 Kerry Court Lakewood NJ 8701
Kronenberger & Sons Restoration 955 South Main Street Middletown CT 6457
KWP Associates Inc. 250 Killingly Road P.O. Box 106 Pomfret Center CT 6259
L&M Construction Services, LLC 6 Dorothy Lane Terryville CT 6786
L.K. Sheet Metal, Inc. 35 Wrobel Place East Hartford CT 6108
Lab Furniture Installations & Sales, Inc. 11 River Street P.O. Box 499 Middleton MA 1949
Lab-Casework Systems, Inc. 67 Foster Street Peabody MA 1960
Labor Ready, Inc. 64-66 Washington Street Middletown CT 6457
LaFollette Electric, Inc. 162-B Main Street P.O. Box 586 Danielson CT 06239-0586
Larry Corona 10 Brockett Road Niantic CT 6357
Lavallee Overhead Door, Inc. 151 Strong Road South Windsor CT 6074
Legere Group, Ltd. 80 Darlin Drive P.O. Box 1527 Avon CT 06001-1527
Liberty Landscapes, LLC 498 Main Street South Windsor CT 6074
Lindquist Builders Supply Company 240 Hathaway Drive P.O. Box 408 Stratford CT 6615
Linear Engineering LLC 65 Wilson Pond Road Harwinton CT 6791
Lintec, LLC 90 Brainard Road Hartford CT 6114
Lucky Carpet (Manuel Salazar) 29 Marshall Street Windsor CT 6095
M.J. Daly & Sons, Inc. 10 Mattatuck Heights Waterbury CT 6705
Machnik Brothers Inc. 125 Mile Creek Road Old Lyme CT 6371
MacKenzie Painting Company 60 Mead Street Stratford CT 6615
MacKenzie Service Corporation 55 Moffitt Street Stratford CT 6615
Manafort Brothers, Inc. 414 New Britain Avenue Plainville CT 6062
Martindale / Salisbury Construction Company 24 West Road, No. 53 Ellington CT 6029
Massey Plate Glass & Aluminum, Inc. 734 East Main Street Brandford CT 6405
Mather Corporation 21 West Dudley Town Road Bloomfield CT 6002
MCC Construction Corporation 28 Professional Park Road Storrs CT 6268
McPhee Electric Ltd, LLC 505 Main Street Farmington CT 6032
MD Drilling & Blasting 88 Gold Ledge Avenue, Suite 2 Auburn NH 3032
MechCo Insulation Ltd. P.O. Box 435 Montville CT 6353
Mercury Cabling Systems, LLC 300 Avon Street Stratford CT 6615
Metras Electric, Inc. 345 West Street Ludlow MA 1056
Milestone Restoration, Inc. 370 Davenport Avenue New Haven CT 6519
Milton C. Beebe & Sons, Inc. 12 Beebe Lane Storrs CT 6268
Mizzy Construction, Inc. 463 East Street Plainville CT 6062
MK Constructors, LLC 17R Boston Post Road Waterford CT 6385
Modern Concrete Pumping, Inc. 22 Willard Avenue Newington CT 6111
Modern Mechanical Systems, Inc. P.O. Box 492 Farmington CT 6034
Mohawk Northeast, Inc. 398 Stamm Road P.O. Box 311118 Newington CT 06131-1118
Mohegan Painting Company, LLC 1 Four Mile River Road Old Lyme CT 6371
MRI Corporation 45 Bristol Street New Haven CT 6510
MSI Mechanical 36 Industrial Park Road Niantic CT 6357
N.T. Oliva, Inc. 89 Church Street East Hartford CT 6108
National Cabinet & Millwork Installation (NCMI), LLC 41 Stevens Street, Building 11, 4th Floor Waterbury CT 6704
Native Sons, Ltd. 12 Northwest Drive, Unit B Plainville CT 6062
NER Construction Management 867 Woburn Street Wilmington MA 1887
New England Decks & Floors, Inc. 13 Cedar Street P.O. Box 625 Milford MA 1757
New England Glass & Mirror Co. 385 Central Avenue Norwich CT 6360
New England Gypsum Floor (aka J&G Floortech, LLC) 22 Thomas Street P.O. Box 28119 East Hartford CT 6108
New England Plasterers, Inc. P.O. Box 281180 East Hartford CT 6128
New England Scaffolding 522 Cottage Grove Road, Building F Bloomfield CT 6002
New England Yankee Construction, LLC P.O. Box 2180 Milford CT 6460
Newfield Construction, Inc. 225 Newfield Avenue Hartford CT 6106
Nexus Corporation 10983 Leroy Drive North Glenn CO 80233
Nino’s Floor Covering, LLC 67 Gerard Street Manchester CT 6040
Niram, Inc. 91 Fulton Street Boonton NJ 7005
Normac Kitchens, Inc. 607 North Central Avenue Locust NC 28097
North American Theatrix, Ltd. 205 Interstate Lane Waterbury CT 6704
North Texas Restoration & Construction, Inc. 1951 Continental Boulevard South Lake TX 76092
Northeast Communications, LLC 2 Brook Lane North Branford CT 6471
Northeast Contractors, Inc. 1224 Mill Street East Berlin CT 6023
Northeast Electrical Testing 5 Capital Drive Wallingford CT 6492
Northeast Labor Force, LLC 61 High Street East Haven CT 6512
Northeast Lightning Protection Systems, Inc. 8 Peters Road Bloomfield CT 6002
Northeast Panel Company, LLC 325 Main Street Farmington CT 6032
Northeast Power, Inc. 110 Graham Road South Windsor CT 6074
Norwegian Drywall America, LLC 1350 North Highway 289 Prosper TX 75078
O & G Industries, Inc. 112 Wall Street Torrington CT 6790
OFS Corporation 260 Ellington Road South Windsor CT 6074
On Site Services, Inc. 4 Riverview Road Killingworth CT 6419
Oscar’s Abatement, LLC 26 Stone Street Hartford CT 6106
Otis Elevator Company 242 Pitkin Street East Hartford CT 6108
Overhead Door Company of Hartford, Inc. 303 Locust Street Hartford CT 6114
Overhead Door Company of Norwich, Inc. 88 Route 2A Preston CT 6365
P & D Mechanical, Inc. 1495 Route 85, Suite 5 Oakdale CT 6370
P & S Contractors, Inc. 103 Berley Street New Britain CT 6051
P.H. Hawley Associates, LLC 76 Washington Avenue Meriden CT 6451
P.J.’s Quality Seating 391 Foley Avenue Somerset MA 2726
Palmer Sheet Metal Company, Inc. 85 Pierson Lane Windsor CT 6095
Paramount Steel Holdings, Inc. 7211 Regency Square Boulevard #210 Houston TX 77036
Parla & Sons 676 Brooklyn Turnpike Hampton CT 6247
Partitions, Inc. 75 Charles Street East Hartford CT 6108
Patent Construction Systems 540 Flatbush Avenue Hartford CT 6106
Patriot Fire Protection, LLC 40 Corporate Avenue Plainville CT 6062
Patriot Mechanical Services, LLC 40 Corporate Avenue Plainville CT 6062
Patriot Steel LLC 63 West Street Windsor Locks CT 6096
Paul Dinto Electrical Contractors, Inc. 121 Turnpike Drive Middlebury CT 6706
Paul Rich (CA Assoc.) 75 Russel Avenue Jewett City CT 6360
Paul Winslow 10 Bittersweet Lane Essex CT 6442
PB Group 80 Red School House Road Chestnut Ridge NY 10977
PDS Engineering & Construction 107 Old Windsor Road Bloomfield CT 6002
Peak Roofing, Inc. 1029 West 26th Street Houston TX 77008
Performance Electrical & Mechanical Contractor, Inc. 21 The Cartway Wethersfield CT 6109
Petco Insulation Company, Inc. 88 Farwell Street West Haven CT 6516
Peter Gisondi & Company, Inc. 11 Harding Avenue White Plains NY 10606
Peter J. Sayadoff, Inc. 695 Oakwood Avenue West Hartford CT 6110
Pilot Construction 71 Windham Road Willimantic CT 6226
Pipe & Power Mechanical, Inc. 1453 New Haven Road Naugatuck CT 6770
PJ Lodola & Sons 373 South Main Street Windsor Locks CT 6096
Precision Trim 800 East Fairview Road, #286 Asheville NC 28803
Premier Services 360 New Haven Avenue Milford CT 6460
Pro Seal Company 3 Oberlander Place Darien CT 6820
Professional Mechanical Contractors, LLC 50 Progress Circle Newington CT 6111
Quality Roofing System Inc. 599 Island Lane P.O. Box 30 West Haven CT 6516
Quality Stair & Rail, LLC 34-3 Shunpike Road Cromwell CT 6416
R&B Ceramic Tile, Inc. 426 Central Road Wallingford CT 6492
R.H. Landscaping 861 Warrenville Raod Mansfield Center CT 6250
Ralph Camputaro & Son Excavating, Inc. 1 Enterprise Drive North Branford CT 6471
Randy Frasier 20 Seminary Road Simsbury CT 6070
Ranger Engineering, Inc. P.O. Box 3111 Framingham MA 1705
Rankin Construction 3130 West 5th Street Fort Worth TX 76107
RDC Sheet Metal Company 18 Munson Road Bethany CT 6524
RDR Corporation 10 Tobey Road Bloomfield CT 6002
RE Chapman Company 30 North Main Street West Boylston MA 1583
Regional Tile, Inc. 50 Railroad Avenue Southington CT 6489
Reid Engineering Services 191 Albany Turnpike Canton CT 6019
Reliable Window Installers 1080 S. Grand Street West Suffield CT 6093
Rest-Tech Corporation 65 North Plains Industrial Road Wallingford CT 6492
Richard Baber P.O. Box 950 Willimantic CT 6226
Richards Corporation 64 North Harwinton Avenue Terryville CT 6786
River Pile & Foundation Company, Inc. 6 Executive Plaza Yonkers NY 10701
RJB Concrete Pumping, LLC 588 Winsted Road Torrington CT 6790
RJB Contracting, Inc. 588 Winsted Road Torrington CT 6790
Robert G. Warner Company, Inc. 59 Eastern Steel Road Milford CT 6460
Rocky Mountain Wood Company, Inc. 345 Lower Hampden Road Monson MA 1057
Ronnie DeMeo Construction, Inc. 3 Laurel Road Rocky Hill CT 6067
Royal Door 10351 Home Road Frisco TX 75034
Russ Bernard Renovations 126 South Mountain Drive New Britain CT 6052
Ryan Konow 185 Otrobondo Avenue, Apt. D Norwich CT 6360
S & H Floor Covering, LLC 38 Sea Lane Old Saybrook CT 6475
S.G. Marino Crane Service, Inc. 25 Mill Street P.O. Box 246 Middletown CT 6457
S.G. Milazzo & Company 148 Dividend Road Rocky Hill CT 6067
Safety Marketing, Inc. 460 Bostwick Avenue Bridgeport CT 6605
Salemi Contracting, LLC 23 Lawrence Street Vernon CT 6066
Santoro, Inc. 207 Stamm Road Newington CT 6111
Schnabel Foundation Company 200 Turnpike Road Southboro MA 1772
Select Energy Contracting, Inc. 148 Norton Street Milldale CT 6467
Select Energy Contracting, Inc. (Automation Division) 383 Middle Street, Suite 101 P.O. Box 158 Bristol CT 6011
Semac Electric Company 45 Peter Court P.O. Box 638 New Britain CT 6050
Shepard Steel Company 110 Meadow Street P.O. Box 340419 Hartford CT 6134
Sil/Carr Corporation 114 Macktown Road Windsor CT 6095
Silktown Roofing, Inc 27 Pleasant Street Manchester CT 6040
Simplex/Grinnell 80 Clark Drive East Berlin CT 6023
Slay Dale Educational Resources, LLC 406 Metacom Avenue Bristol RI 2809
Smith Automatic Sprinkler 101 Bidwell Road South Windsor CT 6074
Southeast Hardware 1 North Sunset Cape Girardeau MI 63701
Spacesaver Storage Systems 1450 Janesville Avenue Fort Atkinson WI 53538
Special Testing Laboratories P.O. Box 200 Bethel CT 6801
Specialized Construction Contractors 11-A Old Windsor Road Bloomfield CT 6002
Spectrum Floors, Inc. 299 Blacks Road Cheshire CT 6410
Spencer, White & Prentis Foundation Corporation 6 Coccetti Lane Swanson MA 2777
SSE Environmental 818-C Windsor Street P.O. Box 4579 Hartford CT 6147
Stamford Wrecking Company 30 Nutmeg Drive Trumbull CT 6611
Standard Builders, Inc. 52 Holmes Road Newington CT 6111
Standard Demolition Services, Inc. 30 Nutmeg Drive Trumbull CT 6611
Stanley Wiesen, Inc. 290 Prospect Avenue Hartford CT 6106
Statewide Stair Erectors P.O. Box 9095 Forestville CT 6011
Stavens Brothers, Inc. 191 River Road P.O. Box 406 Willington CT 6279
Steel Fab, Inc. 33 Mitchell Drive Manchester CT 6040
Steeltech Building Products, Inc. 636 Nutmeg Road North South Windsor CT 6074
Steve Gelinas 265 Canterbury Road Plainfield CT 6374
Steve Konow (Konow Electric) 426 Northwest Corner Road North Stonington CT 6359
Stobi Contracting 45 Grant Street Elmwood Park NJ 7407
Straight Line Masonry, Inc. 20 Donovan Court Bristol CT 6010
Suntech of Connecticut, Inc. 285 Branford Road North Branford CT 6471
Super Sky Products, Inc. 10301 North Enterprise Drive Megnon WI 53090
Superior Fire Protection Installation, LLC 21 Tremont Street Waterbury CT 6708
Superior Interiors, Inc. 230 Main Street P.O. Box 568 East Windsor CT 6088
Superior Roofing & Insulation 106 Water Street West Haven CT 6516
Supreme Industries, Inc. 122 Litchfield Road Harwinton CT 6790
Surroundings Custom Interiors 849 Main Street Manchester CT 6040
T.B.R. Marble & Granite, Inc. 9 Spring Brook Road Foxboro MA 2035
Taylor Erectors, Inc. 556 Westcott Road Danielson CT 6239
Ted’s Welding, Inc. 105 Old Windsor Road Bloomfield CT 6002
Tesco Resources, Inc. 83 Union City Road Prospect CT 6712
The Berlin Steel Construction Company 76 Depot Road Kensington CT 6037
The Cheviot Corporation 22 McKee Street Manchester CT 6040
The Concrete Supplement Company P.O. Box 501 Litchfield CT 6759
The Hartford Roofing Company, Inc. 734 Hebron Avenue P.O. Box 444 Glastonbury CT 6033
The Imperial Company, Inc. 261 Main Street Cromwell CT 6416
The Invronmentalists (formerly Dupont Flooring) 2 Toelles Road, Suite 1 Wallingford CT 6492
The Jack Farrelly Company 97 Old Poquonock Road Bloomfield CT 6002
The Professional Floor Covering Company 442 Silas Deane Highway Wethersfield CT 6109
The Smedley Company 40 Flax Mill Road Brandford CT 6405
The Spectrum Services Company 35 Treemont Street P.O. Box 60 Meriden CT 6450
The Valley City Manufacturing Company Ltd. 64 Hatt Street P.O. Box 8578 Dundas ON L9H 5G2
The Warehouse Store Fixture Co. 84 Progress Lane Waterbury CT 6705
The Wetherell Corporation 49 Shield Street P.O. Box 330376 West Hartford CT 6133
The Whiting-Turner Contracting Company 195 Church Street, 16th Floor New Haven CT 6516
ThermaCraft Insulation, LLC 13 Office Park Circle, Suite 17A Birmingham AL 35223
Thomas W. Raftery, Inc. 1055 Broad Street Hartford CT 6106
Thyssen Krupp Elevator 55 Robinson Boulevard Orange CT 6477
Tie Steel Corporation 5694 Runningbrook Road Farmington NY 14425
Tin Works, Inc. 115 Pierson Lane Windsor CT 6095
Titan Mechanical Contractors, Inc 150 Batson Drive Manchester CT 6040
TMA Corporation 129 West Dudley Town Road Bloomfield CT 6002
Tony Laboy 56 Hanks Hill Road Storrs CT 6268
Topline Construction 271 Park Street Bristol CT 6010
Topper & Griggs, Inc. 339 Cooke Street Plainville CT 6062
Total Mechanical LLC P.O. Box 1432 Farmington CT 6034
Towne & Country Builders, Inc. 86 Metcalf Road Tolland CT 6084
TPM Company, Inc. 1101 Graham Street Hyde PA 16843
TPM Electric, LLC 435 Chapel Road South Windsor CT 6074
Tradesource, Inc. 75 Holly Hill Lane Greenwich CT 6830
TRC Environmental Corporation 5 Waterside Crossing Windsor CT 6095
Tri State Coring P.O. Box 543 Rye NY 10580
Trinity Masons, Inc. P.O. Box 282 Somers CT 6071
TruGreen LandCare, LLC 29 Washington Street Westboro MA 1581
Tucker Mechanical 367 Research Parkway Meriden CT 6450
Turner Construction Company 440 Wheelers Farms Road Milford CT 6460
Ulasik Sheet Metal 12 Stockhouse Road P.O. Box 219 Bozrah CT 6334
United Drilling, Inc. 62 Appletree Lane Plumsteadville PA 18949
United Steel, Inc. 164 School Street East Hartford CT 6108
Urban Contractors, LLC 3080 Main Street Hartford CT 6120
V.C.M., LLC 1669 Thomaston Avenue Waterbury CT 6704
Valleycrest Landscape Development 17 Electric Avenue Boston MA 2135
VC Roofing 26 Brook Street West Hartford CT 6110
Veileux Concrete Cutting 646 Strong Road South Windsor CT 6074
Victor Rome Contract Furnishings 359 Governors Highway South Windsor CT 6074
VMS Construction Company 162 Lake Street Vernon CT 6066
W.L.A. Masonry LLC 25 Ronald Road New Britain CT 6053
Walch & Company, Inc. 60 Industrial Park Road West Tolland CT 6084
Walsh Hannon Gladwin 461 Boston Road Topsfield MA 1983
Walter D. Sullivan Company, Inc. 614 West Main Street P.O. Box 1028 New Britain CT 6050
Warehouse Store Fixture Company 84 Progress Lane Waterbury CT 6705
Waterbury Concrete Foundations, Inc. 71 New Wood Road Watertown CT 6795
WDJ Construction, Inc. 865 Shiw Street P.O. Box 218 South Glastonbury CT 6073
Wesconn Company, Inc. 55 Wilton Road Plymouth CT 6782
Wethersfield Contracting, Inc. 331 Silas Deane Highway Wethersfield CT 6109
Whitehawk Construction 106 Powder Mill Road Canton CT 6019
Wilco Sales & Service, Inc. 38 Duka Avenue P.O. Box 320003 Fairfield CT 6825
William Darling 99 Howard Road Ashford CT 6278
Witch Enterprises, Inc. 4107 Silver Street P.O. Box 673 Agawam MA 01001-0673
WJ Mountford Company 170 Commerce Way South Windsor CT 6074
Womco Insulation, Inc. P.O. Box 26155 West Haven CT 6516
Wood Perfect, Inc. 168 Stevens Street Fall River MA 2721
Yankee Sheet Metal, Inc. 35 Wrobel Place East Hartford CT 6108

ATTACHMENT B

Screen Shot 2015-02-13 at 9.05.35 AM
ATTACHMENT C

ACTIONS AND INITIATIVES BY THE UNIVERSITY TO COOPERATE WITH THE DEPARTMENT OF LABOR IN THE ENFORCEMENT OF THE STATE’S PREVAILING WAGE LAWS

Under State statute, the Department of Labor is the only state agency authorized to enforce the State’s prevailing wage laws. The University of Connecticut has put into place measures that help the Department of Labor with their enforcement of the law. Furthermore, the University is required under Public Act 02-03 of the May 9, 2002 Special Session to specifically consider labor law compliance by contractors and their subcontractors as part of the Pre-Qualification process and prior to the award of any contract.

The University requests, as part of the Pre-Qualification process, the disclosure of information regarding each applicant’s record of compliance with the State’s prevailing wage and payment laws. The list of applicants is compared to the Debarment List, (Attachment D), issued by the State of Connecticut Department of Labor, which also contains a list of persons or firms who have been debarred under the Federal Davis Bacon Act. The Debarment List is also circulated to all project managers and construction administrators for their reference.

The list of Applicants, as a cross check, is submitted to the Department of Labor. The information supplied by the applicant is compared to the information supplied by the Department of Labor. Any discrepancies are verified with the Department of Labor and, if warranted, a letter is sent to the contractor to explain the specific circumstances of any violation and what measures they have instituted to prevent a future reoccurrence.

All contracts between the University and its contractors includes provisions that require the contractor and its subcontractors to abide by all relevant employment laws, including the prevailing wage statutes. On some projects, the University has required contractually, that the General Contractor or Construction Manager dedicate staff to monitor its subcontractors compliance with prevailing wage statutes.

Throughout the duration of the construction project, as part of all regularly scheduled job meetings, the contractor (and through the contractor, the subcontractors) is reminded by the project managers and construction administrators of project safety, schedule, CHRO requirements, wage rates, and other topics.

As noted previously, University staff members from Capital Project & Contract Administration, the Purchasing Department, Architectural and Engineering Services, and Bechtel/Fusco (the University’s Construction Administrator), have met with the Department of Labor’s Administrative and Field Representatives from the Wage and Workplace Standards Division, for the purpose of coordinating the procedures for tracking Certified Payrolls.

EXHIBIT A

Screen Shot 2015-02-13 at 9.10.05 AM

EXHIBIT B

Screen Shot 2015-02-13 at 9.10.23 AM

EXHIBIT C

POLICIES: SELECTION AND ACQUISITION OR PROFESSIONAL SERVICES

Section 10a-109d (5) of the State Statues authorizes the University to contract with professionals to plan, design and supervise UCONN 2000 projects and other capital projects.

1. The Vice President for Operations has the responsibility for the administration of these policies. Authority for their implementation may be delegated to appropriate operating departments.

2. A selection board shall be appointed to select professional services for each project.

3. The selection board shall develop the rating criteria.

4. The contract shall be negotiated by the Vice President for Operations or by the Executive Director of Architectural and Engineering Services for Storrs, Law School and Regional Campuses or by the Director, Campus Planning, Design and Construction as designee for the Health Center.

5. The contract shall be approved by the Vice President for Operations and the Office of the Attorney General.

6. Changes in scope that affect the cost of the project must be approved by the Vice President for Operations.

EXHIBIT D

POLICIES: PRE-QUALIFICATION AND SELECTION OF CONTRACTORS

Section 10a-109n (c) (2) of the State Statutes authorizes the University to contract with construction firms for the building of UCONN 2000 projects and other capital projects.

  1. The Vice President for Operations has the responsibility for the administration of these policies. Implementing authority may be delegated to appropriate operating departments.
  2. Pre-qualification shall be required of all bidders for projects over $100,000.
  3. Objective written criteria for pre-qualification of firms shall be developed.
  4. A list of pre-qualified contractors shall be developed on a project basis. Firms will be evaluated on written criteria, including but not limited to: (1) the firm’s previous experience with similar projects, (2) the firm’s financial ability to complete the project, (3) the firm’s ability to post surety bonds, (4) evaluation of the firm’s integrity, (5) a determination that the firm has no conflict of interest in connection with the project, (6) technical ability, (7) managerial ability and (8) whether a contractor or one of their subcontractors on one of their previous projects has been in compliance with the provisions of Part III of Chapter 557 and Chapter 558 during the previous five calendar years.
  5. Pre-qualified firms shall be invited to bid upon a specific contract. Contracts shall be awarded to the lowest responsible bidder who conforms to the University’s standards for the project.
  6. If it is in the best interest of the University and the State of Connecticut, all bids may be rejected and the contracting process reopened.
  7. The University may negotiate with any pre-qualified contractor that is currently under contract for incorporation work under exigent circumstance. This new work need not be related to the original contract. The new work shall be of a similar nature as the basic contract.
  8. Exigent circumstances include work necessary to:
    1. Prevent loss of grant income or other revenue
    2. Produce additional revenue or grant income
    3. Ensure renovations are complete for new faculty and staff members
    4. Provide for safety and health of the University Community
    5. Comply with any Federal or State laws or regulations
    6. Ensure timely and orderly completion of UCONN 2000 or 21st Century UConn Projects.
  9. The Vice President for Operations shall approve use of the exigency provision for an individual job based upon a written recommendation from the Executive Director of Architectural and Engineering Services for Storrs, Law School and Regional Campuses, or by the Director, Campus Planning, Design and Construction as designee for the Health Center.
  10. The negotiations may be conducted with any contractor or contractors currently performing one of the following types of contracts; lump sum, design build or construction manager at risk.
  11. The Executive Director of Architectural and Engineering Services for Storrs, Law School and Regional Campuses or by the Director, Campus Planning, Design and Construction as designee for the Health Center will prepare a price negotiations memorandum detailing the basis for the award.
  12. The Vice President for Operations shall also stipulate whether the added work shall be incorporated into the contract by change order or be consummated as a new contract.

DEBARMENT LIST

Screen Shot 2015-02-13 at 9.13.52 AM

Screen Shot 2015-02-13 at 9.14.09 AM