Search icon

FAIRFIELD UNIVERSITY

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: FAIRFIELD UNIVERSITY
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 May 1945
Business ALEI: 0300636
Annual report due: 29 May 2025
Business address: 1073 NORTH BENSON ROAD, FAIRFIELD, CT, 06824, United States
Mailing address: 1073 NORTH BENSON ROAD, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rledan@fairfield.edu

Industry & Business Activity

NAICS

611310 Colleges, Universities, and Professional Schools

This industry comprises establishments primarily engaged in furnishing academic courses and granting degrees at baccalaureate or graduate levels. The requirement for admission is at least a high school diploma or equivalent general academic training. Instruction may be provided in diverse settings, such as the establishment's or client's training facilities, educational institutions, the workplace, or the home, and through diverse means, such as correspondence, television, the Internet, or other electronic and distance-learning methods. The training provided by these establishments may include the use of simulators and simulation methods. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CMMFBJ2F9W56 2025-02-13 1073 N BENSON RD, FAIRFIELD, CT, 06824, 5171, USA 1073 N BENSON RD, FAIRFIELD, CT, 06824, 5171, USA

Business Information

Doing Business As FAIRFIELD COLLEGE PREPARATORY SCHOOL
URL www.fairfield.edu
Division Name FAIRFIELD UNIVERSITY
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2024-02-16
Initial Registration Date 2001-06-05
Entity Start Date 1942-01-01
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RAYMOND LEDAN
Role CONTROLLER
Address MCA 315, 1073 NORTH BENSON ROAD, FAIRFIELD, CT, 06824, 5171, USA
Title ALTERNATE POC
Name JULIE F. PETERS
Address 1073 NORTH BENSON ROAD, DMH 255A, FAIRFIELD, CT, 06824, USA
Government Business
Title PRIMARY POC
Name JULIE F. PETERS
Address 1073 NORTH BENSON ROAD, DMH 255A, FAIRFIELD, CT, 06824, 5171, USA
Title ALTERNATE POC
Name DEBORAH A MATTHEWS
Address 1073 NORTH BENSON ROAD, CNS 300, FAIRFIELD, CT, 06824, USA
Past Performance
Title PRIMARY POC
Name MICHAEL TRAFECANTE
Role VP FINANCE/CFO
Address FAIRFIELD UNIVERSITY, MCA 305, FAIRFIELD, CT, 06824, 5171, USA

Central Index Key

CIK number Mailing Address Business Address Phone
0001717825 1073 NORTH BENSON ROAD, FAIRFIELD, CT, 06824 1073 NORTH BENSON ROAD, FAIRFIELD, CT, 06824 203-254-4000 X4035

Filings since 2025-02-07

Form type 13F-HR
File number 028-18151
Filing date 2025-02-07
Reporting date 2024-12-31
File View File

Filings since 2024-11-12

Form type 13F-HR
File number 028-18151
Filing date 2024-11-12
Reporting date 2024-09-30
File View File

Filings since 2024-08-29

Form type N-PX
File number 028-18151
Filing date 2024-08-29
Reporting date 2024-06-30
File View File

Filings since 2024-08-12

Form type 13F-HR
File number 028-18151
Filing date 2024-08-12
Reporting date 2024-06-30
File View File

Filings since 2024-05-01

Form type 13F-HR
File number 028-18151
Filing date 2024-05-01
Reporting date 2024-03-31
File View File

Filings since 2024-02-12

Form type 13F-HR
File number 028-18151
Filing date 2024-02-12
Reporting date 2023-12-31
File View File

Filings since 2023-11-08

Form type 13F-HR
File number 028-18151
Filing date 2023-11-08
Reporting date 2023-09-30
File View File

Filings since 2023-08-11

Form type 13F-HR
File number 028-18151
Filing date 2023-08-11
Reporting date 2023-06-30
File View File

Filings since 2023-05-04

Form type 13F-HR
File number 028-18151
Filing date 2023-05-04
Reporting date 2023-03-31
File View File

Filings since 2023-02-03

Form type 13F-HR
File number 028-18151
Filing date 2023-02-03
Reporting date 2022-12-31
File View File

Filings since 2022-11-07

Form type 13F-HR
File number 028-18151
Filing date 2022-11-07
Reporting date 2022-09-30
File View File

Filings since 2022-08-05

Form type 13F-HR
File number 028-18151
Filing date 2022-08-05
Reporting date 2022-06-30
File View File

Filings since 2022-05-09

Form type 13F-HR
File number 028-18151
Filing date 2022-05-09
Reporting date 2022-03-31
File View File

Filings since 2022-02-18

Form type 13F-HR
File number 028-18151
Filing date 2022-02-18
Reporting date 2021-12-31
File View File

Filings since 2020-02-21

Form type 13F-HR
File number 028-18151
Filing date 2020-02-21
Reporting date 2019-12-31
File View File

Filings since 2019-10-24

Form type 13F-HR
File number 028-18151
Filing date 2019-10-24
Reporting date 2019-09-30
File View File

Filings since 2019-08-09

Form type 13F-HR
File number 028-18151
Filing date 2019-08-09
Reporting date 2019-06-30
File View File

Filings since 2019-05-16

Form type 13F-HR
File number 028-18151
Filing date 2019-05-16
Reporting date 2019-03-31
File View File

Filings since 2019-02-22

Form type 13F-HR
File number 028-18151
Filing date 2019-02-22
Reporting date 2018-12-31
File View File

Filings since 2018-11-27

Form type 13F-HR
File number 028-18151
Filing date 2018-11-27
Reporting date 2018-09-30
File View File

Filings since 2018-08-16

Form type 13F-HR
File number 028-18151
Filing date 2018-08-16
Reporting date 2018-06-30
File View File

Filings since 2018-05-03

Form type 13F-HR
File number 028-18151
Filing date 2018-05-03
Reporting date 2018-03-31
File View File

Filings since 2018-02-02

Form type 13F-HR
File number 028-18151
Filing date 2018-02-02
Reporting date 2017-12-31
File View File

Filings since 2017-11-08

Form type 13F-HR
File number 028-18151
Filing date 2017-11-08
Reporting date 2017-09-30
File View File

Filings since 2017-10-16

Form type 13F-HR
File number 028-18151
Filing date 2017-10-16
Reporting date 2017-06-30
File View File

Filings since 2017-10-16

Form type 13F-HR
File number 028-18151
Filing date 2017-10-16
Reporting date 2017-03-31
File View File

Filings since 2017-10-16

Form type 13F-HR
File number 028-18151
Filing date 2017-10-16
Reporting date 2016-12-31
File View File

Filings since 2017-10-16

Form type 13F-HR
File number 028-18151
Filing date 2017-10-16
Reporting date 2016-09-30
File View File

Filings since 2017-10-16

Form type 13F-HR
File number 028-18151
Filing date 2017-10-16
Reporting date 2016-06-30
File View File

Filings since 2017-10-13

Form type 13F-HR
File number 028-18151
Filing date 2017-10-13
Reporting date 2016-03-31
File View File

Filings since 2017-10-13

Form type 13F-HR
File number 028-18151
Filing date 2017-10-13
Reporting date 2015-12-31
File View File

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7D894 Active Non-Manufacturer 1974-03-15 2024-03-08 2029-02-16 2025-02-13

Contact Information

POC JULIE F.. PETERS
Phone +1 203-254-4000
Fax +1 203-254-4017
Address 1073 N BENSON RD, FAIRFIELD, CT, 06824 5171, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Officer

Name Role Business address Residence address
MARK R. NEMEC Officer 1073 NORTH BENSON ROAD, FAIRFIELD, CT, 06824, United States 1073 NORTH BENSON ROAD, FAIRFIELD, CT, 06824, United States
MICHAEL TRAFECANTE Officer 1073 NORTH BENSON ROAD, FAIRFIELD, CT, 06824, United States 1073 NORTH BENSON ROAD, FAIRFIELD, CT, 06824, United States
KRISTINE CARROLL Officer 1073 NORTH BENSON ROAD, FAIRFIELD, CT, 06824, United States 275 WAGARAW ROAD, HAWTHORNE, NJ, 07506, United States

Agent

Name Role Business address Phone E-Mail Residence address
RACHEL SCHWARTZMAN Agent 1073 NORTH BENSON ROAD, FAIRFIELD, CT, 06824, United States +1 203-482-1990 rledan@fairfield.edu 1073 NORTH BENSON ROAD, FAIRFIELD, CT, 06824, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RAFF.00515-CL 5 RAFFLE PERMIT CLASS 5 CLOSED VERIFICATION STATEMENT COMPLETE - 2011-10-07 2012-05-05
CHR.0009445-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE - - 2000-05-09 -
RPL.0010 REAL ESTATE PRE-LICENSING PROVIDER INACTIVE - - - 2008-10-15
ACE.0010 APPRAISAL CONTINUING EDUCATION PROVIDER INACTIVE - - 2016-01-27 -
APL.000010 APPRAISAL PRE-LICENSING & CONTINUING-ED SCHOOL (APL) INACTIVE - - 2016-01-27 -
INF.0000012 Infirmary Operated by an Educational Institution INACTIVE - - 2008-04-01 2010-03-31
RAFF.03202-CL 5 RAFFLE PERMIT CLASS 5 CLOSED VERIFICATION STATEMENT COMPLETE - 2015-11-01 2016-05-07
RAFF.03983-CL 5 RAFFLE PERMIT CLASS 5 CLOSED VERIFICATION STATEMENT COMPLETE - 2016-11-01 2017-05-06
RAFF.04713-CL 5 RAFFLE PERMIT CLASS 5 INACTIVE VERIFICATION STATEMENT OVERDUE - 2017-11-01 2018-05-05
CSL.0000157 CONTROLLED SUBSTANCE LABORATORY INACTIVE - - 2001-02-01 2002-01-31

History

Type Old value New value Date of change
Name change FAIRFIELD UNIVERSITY OF SAINT ROBERT BELLARMINE, INCORPORATED FAIRFIELD UNIVERSITY 1969-04-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012395626 2024-05-09 - Annual Report Annual Report -
BF-0011391294 2023-05-01 - Annual Report Annual Report -
BF-0010352333 2022-04-27 - Annual Report Annual Report 2022
0007350979 2021-05-25 - Annual Report Annual Report 2021
0006918391 2020-06-05 - Annual Report Annual Report 2020
0006532057 2019-04-12 - Annual Report Annual Report 2018
0006532064 2019-04-12 - Annual Report Annual Report 2019
0005840352 2017-05-10 - Annual Report Annual Report 2017
0005560738 2016-05-11 - Annual Report Annual Report 2016
0005330473 2015-05-11 - Annual Report Annual Report 2015

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD VA689C10199 2011-03-14 2011-03-15 2011-03-18
Unique Award Key CONT_AWD_VA689C10199_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title EDUCATIONAL PROGRAM FOR PAIGE LAUNDER
NAICS Code 611710: EDUCATIONAL SUPPORT SERVICES
Product and Service Codes AF11: EDUCATION (BASIC)

Recipient Details

Recipient FAIRFIELD UNIVERSITY
UEI ZMXXLYKLGEM1
Legacy DUNS 828759477
Recipient Address 1073 N BENSON RD, FAIRFIELD, 068245171, UNITED STATES
PO AWARD VA689C10196 2011-03-08 2011-03-18 2011-03-18
Unique Award Key CONT_AWD_VA689C10196_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title EDUCATIONAL/TRAINING EXPENSES
NAICS Code 611310: COLLEGES, UNIVERSITIES, AND PROFESSIONAL SCHOOLS
Product and Service Codes U005: TUITION/REG/MEMB FEES

Recipient Details

Recipient FAIRFIELD UNIVERSITY
UEI CMMFBJ2F9W56
Legacy DUNS 072120702
Recipient Address 1073 N BENSON RD, FAIRFIELD, 068245171, UNITED STATES
PO AWARD VA689C10131 2011-01-05 2011-01-31 2011-02-11
Unique Award Key CONT_AWD_VA689C10131_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title EDUCATION PROGRAM FOR PAIGE LAUNDER
NAICS Code 611710: EDUCATIONAL SUPPORT SERVICES
Product and Service Codes U009: EDUCATION SERVICES

Recipient Details

Recipient FAIRFIELD UNIVERSITY
UEI ZMXXLYKLGEM1
Legacy DUNS 828759477
Recipient Address 1073 N BENSON RD, FAIRFIELD, 068245171, UNITED STATES
PO AWARD VA689C10107 2010-12-08 2010-12-31 2011-01-07
Unique Award Key CONT_AWD_VA689C10107_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title EDUCATIONAL REQUIREMENTS FOR OKONTA ONYERIKWU
NAICS Code 611710: EDUCATIONAL SUPPORT SERVICES
Product and Service Codes AF11: EDUCATION (BASIC)

Recipient Details

Recipient FAIRFIELD UNIVERSITY
UEI ZMXXLYKLGEM1
Legacy DUNS 828759477
Recipient Address 1073 N BENSON RD, FAIRFIELD, 068245171, UNITED STATES
PO AWARD VA689C10106 2010-12-08 2010-12-31 2011-01-28
Unique Award Key CONT_AWD_VA689C10106_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title EDUCATIONAL SERVICES
NAICS Code 611710: EDUCATIONAL SUPPORT SERVICES
Product and Service Codes AF11: EDUCATION (BASIC)

Recipient Details

Recipient FAIRFIELD UNIVERSITY
UEI CMMFBJ2F9W56
Legacy DUNS 072120702
Recipient Address 1073 N BENSON RD, FAIRFIELD, 068245171, UNITED STATES
PO AWARD VA689C10019 2010-10-18 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_VA689C10019_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title NNEI SCHOLARSHIP FOR TUITION TO FAIRFIELD UNIVERSITY.
NAICS Code 611310: COLLEGES, UNIVERSITIES, AND PROFESSIONAL SCHOOLS
Product and Service Codes R419: EDUCATIONAL SERVICES

Recipient Details

Recipient FAIRFIELD UNIVERSITY
UEI CMMFBJ2F9W56
Legacy DUNS 072120702
Recipient Address 1073 N BENSON RD, FAIRFIELD, 068245171, UNITED STATES
PO AWARD VA689C10009 2010-10-08 2010-10-08 2010-10-08
Unique Award Key CONT_AWD_VA689C10009_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TUITION FOR NURSING STUDENT UNDER NNEI SCHOLARSHIP.
NAICS Code 611310: COLLEGES, UNIVERSITIES, AND PROFESSIONAL SCHOOLS
Product and Service Codes R419: EDUCATIONAL SERVICES

Recipient Details

Recipient FAIRFIELD UNIVERSITY
UEI CMMFBJ2F9W56
Legacy DUNS 072120702
Recipient Address 1073 N BENSON RD, FAIRFIELD, 068245171, UNITED STATES
DCA AWARD VA241P1065 2009-02-01 2009-08-31 2010-08-31
Unique Award Key CONT_AWD_VA241P1065_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title CO-DIRECTOR AND PROFESSOR SERVICES FOR VA'S NURSING ACADEMY.
NAICS Code 611310: COLLEGES, UNIVERSITIES, AND PROFESSIONAL SCHOOLS
Product and Service Codes R419: EDUCATIONAL SERVICES

Recipient Details

Recipient FAIRFIELD UNIVERSITY
UEI CMMFBJ2F9W56
Legacy DUNS 072120702
Recipient Address 1073 N BENSON RD, FAIRFIELD, 068245171, UNITED STATES

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
DESC0007105 Department of Energy 81.049 - OFFICE OF SCIENCE FINANCIAL ASSISTANCE PROGRAM 2011-09-27 2014-08-31 NEW: SECONDARY EMISSION SAMPLING CALORIMETRY SENSOR DEVELOPMENT: PI-DAVID WINN
Recipient FAIRFIELD UNIVERSITY
Recipient Name Raw FAIRFIELD UNIVERSITY
Recipient UEI CMMFBJ2F9W56
Recipient DUNS 072120702
Recipient Address 1073 N BENSON RD, FAIRFIELD, FAIRFIELD, CONNECTICUT, 06824-5171
Obligated Amount 151333.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
R25MD006836 Department of Health and Human Services 93.307 - MINORITY HEALTH AND HEALTH DISPARITIES RESEARCH 2011-09-01 2016-05-31 BROADENING ACCESS TO SCIENCE EDUCATION
Recipient FAIRFIELD UNIVERSITY
Recipient Name Raw FAIRFIELD UNIVERSITY
Recipient UEI CMMFBJ2F9W56
Recipient DUNS 072120702
Recipient Address 1073 N BENSON RD, FAIRFIELD, FAIRFIELD, CONNECTICUT, 06824-5171, UNITED STATES
Obligated Amount 359636.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
T195N070240 Department of Education 84.195 - BILINGUAL EDUCATION TRAINING GRANTS 2011-07-01 2012-06-30 ENGLISH LANGUAGE ACQUISITION: NATIONAL PROFESSIONAL DEVELOPMENT PROGRAM
Recipient FAIRFIELD UNIVERSITY
Recipient Name Raw FAIRFIELD UNIVERSITY
Recipient UEI CMMFBJ2F9W56
Recipient DUNS 072120702
Recipient Address 1073 N BENSON RD, FAIRFIELD, FAIRFIELD, CONNECTICUT, 06824-5171, UNITED STATES
Obligated Amount 153140.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
D09HP22621 Department of Health and Human Services 93.247 - ADVANCED NURSING EDUCATION GRANT PROGRAM 2011-07-01 2014-06-30 ADVANCED NURSING EDUCATION GRANTS
Recipient FAIRFIELD UNIVERSITY
Recipient Name Raw FAIRFIELD UNIVERSITY
Recipient UEI CMMFBJ2F9W56
Recipient DUNS 072120702
Recipient Address 1073 N BENSON RD, FAIRFIELD, FAIRFIELD, CONNECTICUT, 06824-5171, UNITED STATES
Obligated Amount 410296.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
A10HP00096 Department of Health and Human Services 93.358 - ADVANCED NURSING EDUCATION TRAINEESHIPS 2011-07-01 2012-06-30 ADVANCED EDUCATION NURSING TRAINEESHIPS
Recipient FAIRFIELD UNIVERSITY
Recipient Name Raw FAIRFIELD UNIVERSITY
Recipient UEI CMMFBJ2F9W56
Recipient DUNS 072120702
Recipient Address 1073 N BENSON RD, FAIRFIELD, FAIRFIELD, CONNECTICUT, 06824-5171, UNITED STATES
Obligated Amount 127507.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P033A110770 Department of Education 84.033 - FEDERAL WORK-STUDY PROGRAM 2011-07-01 2017-08-31 CAMPUS BASED/FWS
Recipient FAIRFIELD UNIVERSITY
Recipient Name Raw FAIRFIELD UNIVERSITY
Recipient UEI CMMFBJ2F9W56
Recipient DUNS 072120702
Recipient Address 1073 N BENSON RD, FAIRFIELD, FAIRFIELD, CONNECTICUT, 06824-5171, UNITED STATES
Obligated Amount 388623.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P007A110770 Department of Education 84.007 - FEDERAL SUPPLEMENTAL EDUCATIONAL OPPORTUNITY GRANTS 2011-07-01 2017-08-31 CAMPUS BASED/FSEOG
Recipient FAIRFIELD UNIVERSITY
Recipient Name Raw FAIRFIELD UNIVERSITY
Recipient UEI CMMFBJ2F9W56
Recipient DUNS 072120702
Recipient Address 1073 N BENSON RD, FAIRFIELD, FAIRFIELD, CONNECTICUT, 06824-5171, UNITED STATES
Obligated Amount 291584.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
1101572 National Science Foundation 47.049 - MATHEMATICAL AND PHYSICAL SCIENCES 2011-06-01 2014-05-31 RUI: OPEN, COUPLED AND EXTENDED DYNAMICAL SYSTEMS WITH NONUNIFORM HYPERBOLICITY
Recipient FAIRFIELD UNIVERSITY
Recipient Name Raw FAIRFIELD UNIVERSITY
Recipient UEI CMMFBJ2F9W56
Recipient DUNS 072120702
Recipient Address NORTH BENSON ROAD, FAIRFIELD, FAIRFIELD, CONNECTICUT, 06824-5195, UNITED STATES
Obligated Amount 130000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P268K121215 Department of Education 84.268 - FEDERAL DIRECT STUDENT LOANS 2011-01-01 2016-12-31 DL BASE RECORD 2011-2012
Recipient FAIRFIELD UNIVERSITY
Recipient Name Raw FAIRFIELD UNIVERSITY
Recipient UEI CMMFBJ2F9W56
Recipient DUNS 072120702
Recipient Address 1073 N BENSON RD, FAIRFIELD, FAIRFIELD, CONNECTICUT, 06824-5171, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 496293212.00
Link View Page
1004346 National Science Foundation 47.049 - MATHEMATICAL AND PHYSICAL SCIENCES 2010-09-01 2012-08-31 REU SITE: FAIRFIELD REU IN MATHEMATICS AND COMPUTATIONAL SCIENCE
Recipient FAIRFIELD UNIVERSITY
Recipient Name Raw FAIRFIELD UNIVERSITY
Recipient UEI CMMFBJ2F9W56
Recipient DUNS 072120702
Recipient Address NORTH BENSON ROAD, FAIRFIELD, FAIRFIELD, CONNECTICUT, 06824-5195, UNITED STATES
Obligated Amount 296569.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient FAIRFIELD UNIVERSITY
Recipient Name Raw FAIRFIELD UNIVERSITY
Recipient UEI CMMFBJ2F9W56
Recipient DUNS 072120702
Recipient Address 1073 NORTH BENSON ROAD, FAIRFIELD, FAIRFIELD, CONNECTICUT, 06824-5195
Obligated Amount 300000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient FAIRFIELD UNIVERSITY
Recipient Name Raw FAIRFIELD UNIVERSITY
Recipient UEI CMMFBJ2F9W56
Recipient DUNS 072120702
Recipient Address 1073 N BENSON RD, FAIRFIELD, FAIRFIELD, CONNECTICUT, 06824-5171, UNITED STATES
Obligated Amount 3095.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient FAIRFIELD UNIVERSITY
Recipient Name Raw FAIRFIELD UNIVERSITY
Recipient UEI CMMFBJ2F9W56
Recipient DUNS 072120702
Recipient Address 1073 N BENSON RD, FAIRFIELD, FAIRFIELD, CONNECTICUT, 06824-5171, UNITED STATES
Obligated Amount 75.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient FAIRFIELD UNIVERSITY
Recipient Name Raw FAIRFIELD UNIVERSITY
Recipient UEI CMMFBJ2F9W56
Recipient DUNS 072120702
Recipient Address 1073 N BENSON RD, FAIRFIELD, FAIRFIELD, CONNECTICUT, 06824-5171, UNITED STATES
Obligated Amount 37888.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient FAIRFIELD UNIVERSITY
Recipient Name Raw FAIRFIELD UNIVERSITY
Recipient UEI CMMFBJ2F9W56
Recipient DUNS 072120702
Recipient Address 1073 N BENSON RD, FAIRFIELD, FAIRFIELD, CONNECTICUT, 06824-5171, UNITED STATES
Obligated Amount 2782805.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient FAIRFIELD UNIVERSITY
Recipient Name Raw FAIRFIELD UNIVERSITY
Recipient UEI CMMFBJ2F9W56
Recipient DUNS 072120702
Recipient Address 1073 N BENSON RD, FAIRFIELD, FAIRFIELD, CONNECTICUT, 06824-5171, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 4781335149.00
Link View Page
Recipient FAIRFIELD UNIVERSITY
Recipient Name Raw FAIRFIELD UNIVERSITY
Recipient UEI CMMFBJ2F9W56
Recipient DUNS 072120702
Recipient Address 1073 N BENSON RD, FAIRFIELD, FAIRFIELD, CONNECTICUT, 06824-5171, UNITED STATES
Obligated Amount 20500.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient FAIRFIELD UNIVERSITY
Recipient Name Raw FAIRFIELD UNIVERSITY
Recipient UEI CMMFBJ2F9W56
Recipient DUNS 072120702
Recipient Address 1073 N BENSON RD, FAIRFIELD, FAIRFIELD, CONNECTICUT, 06824-5171, UNITED STATES
Obligated Amount 59549.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient FAIRFIELD UNIVERSITY
Recipient Name Raw FAIRFIELD UNIVERSITY
Recipient UEI CMMFBJ2F9W56
Recipient DUNS 072120702
Recipient Address 1073 N BENSON RD, FAIRFIELD, FAIRFIELD, CONNECTICUT, 06824-5171, UNITED STATES
Obligated Amount 23000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient FAIRFIELD UNIVERSITY
Recipient Name Raw FAIRFIELD UNIVERSITY
Recipient UEI CMMFBJ2F9W56
Recipient DUNS 072120702
Recipient Address 1073 N BENSON RD, FAIRFIELD, FAIRFIELD, CONNECTICUT, 06824-5171, UNITED STATES
Obligated Amount 570265.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346039654 0111500 2022-06-23 1073 NORTH BENSON ROAD, FAIRFIELD, CT, 06824
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-06-23
Emphasis L: FALL
Case Closed 2023-01-30

Related Activity

Type Complaint
Activity Nr 1909970
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100028 B01 I
Issuance Date 2022-08-25
Abatement Due Date 2022-12-23
Current Penalty 8701.2
Initial Penalty 14502.0
Contest Date 2022-09-20
Final Order 2023-02-03
Nr Instances 1
Nr Exposed 5
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.28(b)(1)(i): Except as provided elsewhere in this section 29 CFR 1910.28, the employer did not ensure that each employee on a walking-working surface with an unprotected side or edge that is 4 feet (1.2 m) or more above a lower level is protected from falling by one or more of the systems described in 29 CFR 1910.28(b)(1)(i). Worksite: On March 23, 2022, the employer did not ensure that employees who were required to work from building rooftops at heights above four feet, were protected from falling by any means.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100028 B03 I
Issuance Date 2022-08-25
Abatement Due Date 2022-12-23
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2022-09-20
Final Order 2023-02-03
Nr Instances 1
Nr Exposed 5
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.28(b)(3)(i): The employer did not ensure that each employee is protected from falling through any hole (including skylights) that is 4 feet (1.2 m) or more above a lower level by one or more of the following methods listed in 29 CFR 1910.28(b)(3)(i)(A)-(D). Worksite: On February 27, 2022, the employer did not ensure an employee working on a roof with skylights was protected from falling by the use of covers, a guardrail system, a travel restraint system, or a personal fall arrest system.
339474314 0111500 2013-11-07 1073 N. BENSON RD MCAULIFFE BUILDING, FAIRFIELD, CT, 06824
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2013-11-07
Emphasis L: EISAOF, N: LEAD
Case Closed 2014-03-11

Related Activity

Type Complaint
Activity Nr 858917
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260062 D01 I
Issuance Date 2013-11-27
Abatement Due Date 2013-12-10
Current Penalty 2500.0
Initial Penalty 3000.0
Final Order 2013-12-13
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.62(d)(1)(i): Each employer who had a workplace or operation covered by 29 CFR 1926.62 did not initially determine if any employee was exposed to lead at or above the action level of 30 micrograms per cubic meter of air calculated as an 8-hour time-weighted average (TWA): McCauliffe Building: The employer did not initially determine employee exposure to lead where an employee performed surface preparation and repainting where there was significant wear of existing lead-containing paint.
Citation ID 01001B
Citaton Type Other
Standard Cited 19260062 D01 III
Issuance Date 2013-11-27
Abatement Due Date 2013-12-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-12-13
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.62(d)(1)(iii): The employer did not collect personal samples representative of a full shift, including at least one sample for each job classification in each work area, either for each shift or for the shift with the highest exposure level: McCauliffe Building: The employer did not collect personal samples representative of a full shift where an employee performed surface preparation and repainting where there was significant wear of existing lead-containing paint.
Citation ID 01002A
Citaton Type Other
Standard Cited 19100134 F02
Issuance Date 2013-11-27
Abatement Due Date 2013-12-10
Current Penalty 2500.0
Initial Penalty 3000.0
Final Order 2013-12-13
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(2): Employee(s) using a tight-fitting facepiece respirator were not annually fit tested: (Construction Reference 1926.103) McAuliffe Building: The employer did not ensure that the employees required to wear tight-fitting respirators were fit tested prior to wearing respirators and at least annually.
Citation ID 01002B
Citaton Type Other
Standard Cited 19100134 G01 I A
Issuance Date 2013-11-27
Abatement Due Date 2013-12-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-12-13
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(g)(1)(i)(A): Respirators with tight-fitting facepieces were worn by employees who had facial hair that came between the sealing surface of the facepiece and the face or that interfered with valve function: (Construction Reference 1926.103) McAuliffe Building: The employer did not ensure that the employees required to wear tight-fitting respirators were free of facial hair that came between the sealing surface and the face.
Citation ID 01002C
Citaton Type Other
Standard Cited 19100134 K05
Issuance Date 2013-11-27
Abatement Due Date 2013-12-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-12-13
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k)(5): Respiratory protection retraining was not conducted annually: (Construction Reference 1926.103) McAuliffe Building: The employer did not ensure that the employees required to wear tight-fitting respirators were trained prior to wearing respirators and at least annually.

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-0646623 Corporation Unconditional Exemption 1073 N BENSON RD, FAIRFIELD, CT, 06824-5171 1943-10
In Care of Name % MICHAEL TRAFECANTE
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation School 170(b)(1)(A)(ii)
Tax Period 2023-06
Asset 50,000,000 to greater
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 1146008194
Income Amount 512100674
Form 990 Revenue Amount 424528036
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FAIRFIELD UNIVERSITY
EIN 06-0646623
Tax Period 202306
Filing Type E
Return Type 990T
File View File
Organization Name FAIRFIELD UNIVERSITY
EIN 06-0646623
Tax Period 202206
Filing Type E
Return Type 990T
File View File
Organization Name FAIRFIELD UNIVERSITY
EIN 06-0646623
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name FAIRFIELD UNIVERSITY
EIN 06-0646623
Tax Period 202106
Filing Type E
Return Type 990T
File View File
Organization Name FAIRFIELD UNIVERSITY
EIN 06-0646623
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name FAIRFIELD UNIVERSITY
EIN 06-0646623
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name FAIRFIELD UNIVERSITY
EIN 06-0646623
Tax Period 202006
Filing Type P
Return Type 990T
File View File
Organization Name FAIRFIELD UNIVERSITY
EIN 06-0646623
Tax Period 201906
Filing Type P
Return Type 990T
File View File
Organization Name FAIRFIELD UNIVERSITY
EIN 06-0646623
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name FAIRFIELD UNIVERSITY
EIN 06-0646623
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name FAIRFIELD UNIVERSITY
EIN 06-0646623
Tax Period 201806
Filing Type P
Return Type 990T
File View File
Organization Name FAIRFIELD UNIVERSITY
EIN 06-0646623
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name FAIRFIELD UNIVERSITY
EIN 06-0646623
Tax Period 201706
Filing Type P
Return Type 990T
File View File
Organization Name FAIRFIELD UNIVERSITY
EIN 06-0646623
Tax Period 201606
Filing Type E
Return Type 990
File View File
Organization Name FAIRFIELD UNIVERSITY
EIN 06-0646623
Tax Period 201606
Filing Type P
Return Type 990T
File View File

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005214674 Active OFS 2024-05-14 2029-05-14 ORIG FIN STMT

Parties

Name FAIRFIELD UNIVERSITY
Role Debtor
Name WELLS FARGO VENDOR FINANCIAL SERVICES, LLC
Role Secured Party
0005199584 Active OFS 2024-03-21 2029-03-21 ORIG FIN STMT

Parties

Name FAIRFIELD UNIVERSITY
Role Debtor
Name CANON FINANCIAL SERVICES, INC.
Role Secured Party
0005184388 Active OFS 2024-01-02 2029-05-08 AMENDMENT

Parties

Name FAIRFIELD UNIVERSITY
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0005143016 Active OFS 2023-05-22 2028-05-22 ORIG FIN STMT

Parties

Name FAIRFIELD UNIVERSITY
Role Debtor
Name WELLS FARGO VENDOR FINANCIAL SERVICES, LLC
Role Secured Party
0005080952 Active OFS 2022-07-06 2027-12-13 AMENDMENT

Parties

Name FAIRFIELD UNIVERSITY
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0005024323 Active OFS 2021-10-04 2026-10-04 ORIG FIN STMT

Parties

Name FAIRFIELD UNIVERSITY
Role Debtor
Name WELLS FARGO VENDOR FINANCIAL SERVICES, LLC
Role Secured Party
0005017811 Active OFS 2021-09-27 2026-09-27 ORIG FIN STMT

Parties

Name FAIRFIELD UNIVERSITY
Role Debtor
Name WELLS FARGO VENDOR FINANCIAL SERVICES, LLC
Role Secured Party
0003369892 Active OFS 2020-05-18 2025-08-05 AMENDMENT

Parties

Name FAIRFIELD UNIVERSITY
Role Debtor
Name WELLS FARGO VENDOR FINANCIAL SERVICES, LLC
Role Secured Party
0003369755 Active OFS 2020-05-13 2025-08-05 AMENDMENT

Parties

Name FAIRFIELD UNIVERSITY
Role Debtor
Name WELLS FARGO VENDOR FINANCIAL SERVICES, LLC
Role Secured Party
0003306048 Active OFS 2019-05-08 2029-05-08 ORIG FIN STMT

Parties

Name FAIRFIELD UNIVERSITY
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Fairfield 748 NORTH BENSON ROAD 143/109/// - 12641 Source Link
Acct Number 01391
Assessment Value $335,160
Appraisal Value $478,800
Land Use Description Single Fam Residential
Zone A
Neighborhood 0073
Land Assessed Value $282,100
Land Appraised Value $403,000

Parties

Name FAIRFIELD UNIVERSITY
Sale Date 2019-01-31
Sale Price $480,000
Name BRENNAN PATRICIA D/EST
Sale Date 2018-12-21
Name BRENNAN PATRICIA D
Sale Date 2000-08-15
Sale Price $293,500
Name BIUCKIE DAWN C
Sale Date 2000-04-12
Name ORACHEFF MICHAEL Z &
Sale Date 1995-07-07
Sale Price $175,000
Fairfield 1816 JENNINGS ROAD 143/149/// - 12682 Source Link
Acct Number 03477
Assessment Value $443,660
Appraisal Value $633,800
Land Use Description Single Fam Residential
Zone A
Neighborhood 0080
Land Assessed Value $278,110
Land Appraised Value $397,300

Parties

Name FAIRFIELD UNIVERSITY
Sale Date 2024-05-03
Sale Price $1,236,000
Name COULOMBE JULIETTE
Sale Date 2024-03-21
Name COULOMBE GERARD P & JULIETTE
Sale Date 1969-11-14
Fairfield 1102 NORTH BENSON ROAD 145/3/// - 12728 Source Link
Acct Number 14874
Assessment Value $405,090
Appraisal Value $578,700
Land Use Description Single Fam Residential
Zone A
Neighborhood 0073
Land Assessed Value $262,640
Land Appraised Value $375,200

Parties

Name FAIRFIELD UNIVERSITY
Sale Date 2014-06-20
Sale Price $620,000
Name DAY DAVID L & DEBORAH A (SV)
Sale Date 1995-05-01
Sale Price $287,000
Name COWELL MARY K & SOPHIA M (SV)
Sale Date 1990-06-28
Sale Price $260,000
Fairfield 647 ROUND HILL ROAD 143/166/// - 12700 Source Link
Acct Number 07574
Assessment Value $977,130
Appraisal Value $1,395,900
Land Use Description Private University R
Zone AA
Neighborhood 0073
Land Assessed Value $432,250
Land Appraised Value $617,500

Parties

Name FAIRFIELD UNIVERSITY
Sale Date 1994-12-27
Name HARDE FRANCES MILNE
Sale Date 1994-12-12
Sale Price $385,000
Name HARDE DUDLEY BROWN/EST
Sale Date 1948-08-10
Fairfield 1173 NORTH BENSON ROAD 145/101/// - 12906 Source Link
Acct Number 20285
Assessment Value $15,096,130
Appraisal Value $21,565,900
Land Use Description Private University C
Zone AA
Neighborhood 0073
Land Assessed Value $5,350,940
Land Appraised Value $7,644,200

Parties

Name FAIRFIELD UNIVERSITY
Sale Date 1969-07-25
Fairfield 738 NORTH BENSON ROAD 143/108/// - 12640 Source Link
Acct Number 13289
Assessment Value $401,660
Appraisal Value $573,800
Land Use Description 2 Family
Zone A
Neighborhood 0073
Land Assessed Value $287,490
Land Appraised Value $410,700

Parties

Name FAIRFIELD UNIVERSITY
Sale Date 2018-04-02
Sale Price $550,000
Name MCKIERNAN PATRICIA 1/4,
Sale Date 2017-11-20
Name ODONNELL ELVIRA L/EST
Sale Date 2016-08-18
Fairfield 1173 NORTH BENSON ROAD 143/160/// - 12694 Source Link
Acct Number 16026
Assessment Value $365,736,560
Appraisal Value $522,480,800
Land Use Description Private University C
Zone AA
Neighborhood 0073
Land Assessed Value $72,373,070
Land Appraised Value $103,390,100

Parties

Name FAIRFIELD UNIVERSITY
Sale Date 1969-07-25
Fairfield 1014 NORTH BENSON ROAD 143/156/// - 12688 Source Link
Acct Number 05911
Assessment Value $376,600
Appraisal Value $538,000
Land Use Description Single Fam Residential
Zone A
Neighborhood 0073
Land Assessed Value $262,640
Land Appraised Value $375,200

Parties

Name FAIRFIELD UNIVERSITY
Sale Date 2019-01-30
Sale Price $685,000
Name SINN JUDITH P
Sale Date 1993-12-13
Fairfield 1058 NORTH BENSON ROAD 143/158/// - 12690 Source Link
Acct Number 12422
Assessment Value $381,290
Appraisal Value $544,700
Land Use Description Single Fam Residential
Zone A
Neighborhood 0073
Land Assessed Value $262,640
Land Appraised Value $375,200

Parties

Name FAIRFIELD UNIVERSITY
Sale Date 2009-11-23
Sale Price $470,000
Name MOLNAR ELSA E/EST
Sale Date 2008-08-18
Name MOLNAR ELSA E
Sale Date 1976-09-30
Fairfield 1834 JENNINGS ROAD 143/150/// - 12683 Source Link
Acct Number 10884
Assessment Value $304,500
Appraisal Value $435,000
Land Use Description Single Fam Residential
Zone A
Neighborhood 0080
Land Assessed Value $280,000
Land Appraised Value $400,000

Parties

Name FAIRFIELD UNIVERSITY
Sale Date 2020-12-23
Sale Price $435,000
Name SHATTUCK RICHARD
Sale Date 2014-05-28
Sale Price $225,000
Name BARRE GLEE &
Sale Date 2005-04-20
Name LOSCALZO ANTHONY A (LU);
Sale Date 2004-01-21
Name LOSCALZO ANTHONY A
Sale Date 2001-09-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4312843 Intrastate Non-Hazmat 2024-11-12 - - - - PRIVATE UNIVERSITY FOOD TRUCK
Legal Name FAIRFIELD UNIVERSITY
DBA Name -
Physical Address 1073 N BENSON RD, FAIRFIELD, CT, 06824-5171, US
Mailing Address 1073 N BENSON RD, FAIRFIELD, CT, 06824-5171, US
Phone (203) 254-4000
Fax -
E-mail MTRAFECANTE@FAIRFIELD.EDU

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
1056083 Intrastate Non-Hazmat 2016-09-12 4650 2015 1 1 Private(Property), Priv. Pass.(Non-business), UNIVERSITY
Legal Name FAIRFIELD UNIVERSITY
DBA Name -
Physical Address 1073 NORTH BENSON ROAD, FAIRFIELD, CT, 06824-5195, US
Mailing Address 1073 NORTH BENSON ROAD, FAIRFIELD, CT, 06824-5195, US
Phone (203) 254-4000
Fax (203) 254-4239
E-mail PCROWLEY@FAIRFIELD.EDU

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 14249 FAIRFIELD UNIVERSITY v JOHN F. NEWTON 1994-12-02 Appeal Case Disposed View Case
AC 12324 ANTHONY J. PAIGE, ET AL. v TOWN P & Z COMM. OF OF FAIRFIELD, ET AL 1993-04-07 Appeal Case Disposed View Case

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
9302329 Other Contract Actions 1993-11-22 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 2000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 1993-11-22
Termination Date 1994-08-23
Section 1331

Parties

Name KATZ
Role Plaintiff
Name FAIRFIELD UNIVERSITY
Role Defendant
9200155 Civil Rights Employment 1992-03-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1992-03-16
Termination Date 1994-12-22
Section 0621

Parties

Name REDGATE
Role Plaintiff
Name FAIRFIELD UNIVERSITY
Role Defendant
9300876 Other Contract Actions 1993-04-27 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 1993-04-27
Termination Date 1996-10-31
Section 1332

Parties

Name MADDEN
Role Plaintiff
Name FAIRFIELD UNIVERSITY
Role Defendant
9300876 Other Contract Actions 1997-08-07 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1997-08-07
Termination Date 1999-07-28
Section 1332

Parties

Name MADDEN
Role Plaintiff
Name FAIRFIELD UNIVERSITY
Role Defendant
0201576 Civil Rights Employment 2002-09-06 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2002-09-06
Termination Date 2005-02-23
Section 2000
Sub Section AG
Status Terminated

Parties

Name KAHN
Role Plaintiff
Name FAIRFIELD UNIVERSITY
Role Defendant
0201576 Civil Rights Employment 2005-02-25 motion before trial
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2005-02-25
Termination Date 2005-10-18
Date Issue Joined 2005-02-25
Section 2000
Sub Section AG
Status Terminated

Parties

Name KAHN
Role Plaintiff
Name FAIRFIELD UNIVERSITY
Role Defendant
1401332 Civil Rights Employment 2014-09-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2014-09-15
Termination Date 2016-11-23
Date Issue Joined 2014-11-21
Section 2000
Sub Section E
Status Terminated

Parties

Name WALKER-CANTON
Role Plaintiff
Name FAIRFIELD UNIVERSITY
Role Defendant
1600109 Civil Rights Employment 2016-01-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2016-01-26
Termination Date 2017-03-29
Date Issue Joined 2017-02-08
Section 2000
Sub Section E
Status Terminated

Parties

Name GWIAZDOWSKI
Role Plaintiff
Name FAIRFIELD UNIVERSITY
Role Defendant
1701861 Civil Rights Employment 2017-11-06 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2017-11-06
Termination Date 2019-10-31
Date Issue Joined 2018-01-03
Section 0621
Status Terminated

Parties

Name MCEVOY
Role Plaintiff
Name FAIRFIELD UNIVERSITY
Role Defendant
1900212 Education 2019-02-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2019-02-12
Termination Date 2019-12-05
Section 1331
Sub Section CV
Status Terminated

Parties

Name DOE
Role Plaintiff
Name FAIRFIELD UNIVERSITY
Role Defendant
2001369 Insurance 2020-09-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2020-09-14
Termination Date 2021-11-12
Section 1332
Sub Section IN
Status Terminated

Parties

Name FAIRFIELD UNIVERSITY
Role Plaintiff
Name VIGILANT INSURANCE COMP,
Role Defendant
2100071 Education 2021-01-18 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2021-01-18
Termination Date 2022-02-24
Date Issue Joined 2021-03-25
Section 1331
Sub Section CV
Status Terminated

Parties

Name LAWLOR
Role Plaintiff
Name FAIRFIELD UNIVERSITY
Role Defendant
2100790 Americans with Disabilities Act - Other 2021-06-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2021-06-10
Termination Date 2021-10-07
Section 0794
Status Terminated

Parties

Name ZARRA
Role Plaintiff
Name FAIRFIELD UNIVERSITY
Role Defendant
2100558 Civil Rights Employment 2021-04-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2021-04-22
Termination Date 2024-04-04
Date Issue Joined 2021-06-21
Section 2000
Sub Section E
Status Terminated

Parties

Name MUELLER
Role Plaintiff
Name FAIRFIELD UNIVERSITY
Role Defendant
2401398 Civil Rights Employment 2024-08-29 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-08-29
Termination Date 1900-01-01
Section 2000
Sub Section E
Status Pending

Parties

Name STROUD-BOUTTE
Role Plaintiff
Name FAIRFIELD UNIVERSITY
Role Defendant

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_09-cv-01237 Judicial Publications 42:2000e Job Discrimination (Employment) Other Statutory Actions
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Kimberly Carroll
Role Defendant
Name Huntington Learning Ctr
Role Defendant
Name FAIRFIELD UNIVERSITY
Role Interested Party
Name Ramon Moreno-Cuevas
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_09-cv-01237-0
Date 2009-11-20
Notes ORDER denying 35 Motion for Sanctions; granting in part and denying in part 23 Motion to Compel; granting in part and denying in part 24 Motion to Compel; denying 25 Motion to Amend/Correct; denying 17. Signed by Judge Holly B. Fitzsimmons on 11/20/09. (Milligan, C.) Modified on 11/20/2009 (Larsen, M.).
View View File
Opinion ID USCOURTS-ctd-3_09-cv-01237-1
Date 2010-01-14
Notes ORDER Plaintiff is directed to file all documents with the Court and opposing counsel. Plaintiff is directed to answer the interrogatories to the best of his ability and bring the materials with him to the discovery conference on 1/22/10. Signed by Judge Holly B. Fitzsimmons on 1/14/10. (Milligan, C.)
View View File
Opinion ID USCOURTS-ctd-3_09-cv-01237-2
Date 2010-03-10
Notes RULING overruled 70 Objection re 69 Order filed by Ramon Moreno-Cuevas. So Ordered by Judge Janet C. Hall on 3/9/10. (Gutierrez, Y.)
View View File
Opinion ID USCOURTS-ctd-3_09-cv-01237-3
Date 2010-03-19
Notes RULING denying 31 Motion for Judgment on the Pleadings. So Ordered by Judge Janet C. Hall on 3/18/10. (Gutierrez, Y.)
View View File
Opinion ID USCOURTS-ctd-3_09-cv-01237-4
Date 2010-11-16
Notes ORDER denying 140 Motion for Leave to Appeal. Signed by Judge Janet C. Hall on 11/16/2010. (Simpson, T.)
View View File
Opinion ID USCOURTS-ctd-3_09-cv-01237-5
Date 2010-11-17
Notes ORDER denying 137 Motion for Reconsideration. Signed by Judge Janet C. Hall on 11/16/2010. (Simpson, T.)
View View File
Opinion ID USCOURTS-ctd-3_09-cv-01237-6
Date 2011-03-17
Notes ORDER granting 157 Motion for Summary Judgment. Signed by Judge Janet C. Hall on 3/17/2011. (Simpson, T.)
View View File
Opinion ID USCOURTS-ctd-3_09-cv-01237-7
Date 2011-05-26
Notes ORDER terminating as duplicative 166 Motion for Reconsideration ; denying 168 Motion for Reconsideration. Signed by Judge Janet C. Hall on 5/25/2011. (Simpson, T.)
View View File
Opinion ID USCOURTS-ctd-3_09-cv-01237-8
Date 2011-10-26
Notes RULING terminating 200 Motion for Reconsideration ; denying 201 Motion for Reconsideration. Signed by Judge Janet C. Hall on 10/26/2011. (Oliver, T.)
View View File
USCOURTS-ctd-3_11-cv-00614 Judicial Publications 28:1331 Fed. Question Other Statutory Actions
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Jean Ronald Belonne
Role Consol Plaintiff
Name Alcime Benson
Role Consol Plaintiff
Name Donald Cadet
Role Consol Plaintiff
Name Mesamour Denis
Role Consol Plaintiff
Name Cadet Donald
Role Consol Plaintiff
Name Emmanuel Dorvil
Role Consol Plaintiff
Name Dorsainvil Edier
Role Consol Plaintiff
Name Dorvil Emmanuel
Role Consol Plaintiff
Name Peterson Eugene
Role Consol Plaintiff
Name Fredlin Fils-Aime
Role Consol Plaintiff
Name Jean-Charles Francilien
Role Consol Plaintiff
Name Pierre Francklyn
Role Consol Plaintiff
Name Legrand Fredelin
Role Consol Plaintiff
Name Fils-Aime Fredlin
Role Consol Plaintiff
Name Peterson Gedeus
Role Consol Plaintiff
Name Mathieu James
Role Consol Plaintiff
Name Belonne Jean Ronald
Role Consol Plaintiff
Name Francilien Jean-Charles
Role Consol Plaintiff
Name Jimmy Jesula
Role Consol Plaintiff
Name Baptiste Kenson
Role Consol Plaintiff
Name Fredelin Legrand
Role Consol Plaintiff
Name Mesidor Luckson
Role Consol Plaintiff
Name James Mathieu
Role Consol Plaintiff
Name Denis Mesamour
Role Consol Plaintiff
Name Luckson Mesidor
Role Consol Plaintiff
Name Mackenson Michel
Role Consol Plaintiff
Name Smith Noel
Role Consol Plaintiff
Name Eugene Peterson
Role Consol Plaintiff
Name Gedeus Peterson
Role Consol Plaintiff
Name Francklyn Pierre
Role Consol Plaintiff
Name Robens Pierre
Role Consol Plaintiff
Name Pierre Robens
Role Consol Plaintiff
Name Rosane Rodlyn
Role Consol Plaintiff
Name Roseanne Rodlin Romeus
Role Consol Plaintiff
Name Rodlyn Rosane
Role Consol Plaintiff
Name Romeus Rodlin Rosanne
Role Consol Plaintiff
Name Hedouville Schoubert
Role Consol Plaintiff
Name Noel Smith
Role Consol Plaintiff
Name Vall Thony
Role Consol Plaintiff
Name Thony Vall
Role Consol Plaintiff
Name Paul E. Carrier
Role Defendant
Name Hope E. Carter
Role Defendant
Name John Doe
Role Defendant
Name FAIRFIELD UNIVERSITY
Role Defendant
Name HAITI FUND, INC.
Role Defendant
Name Order of Malta
Role Defendant
Name Douglas Perlitz
Role Defendant
Name Society of Jesus of New England
Role Defendant
Name Sovereign Military Hospitaller Order of St. John of Jerusalem of Rhodes and of Malta
Role Defendant
Name Joseph Jean-Charles
Role Plaintiff
Name Jimmy Jesula
Role Plaintiff
Name Jean-Charles Joseph
Role Plaintiff
Name Benson Alcime
Role Consol Plaintiff
Name Kenson Baptiste
Role Consol Plaintiff
Name Edier Dorsainvil
Role Consol Plaintiff
Name Schoubert Hedouville
Role Consol Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_11-cv-00614-0
Date 2012-10-24
Notes ORDER denying 238 Motion to Transfer/Disqualify/Recuse Judge. Signed by Judge Robert N. Chatigny on 10/24/12. (Goldsticker, M) Modified on 10/24/2012 to submit as an opinion (Kelsey, N.).
View View File
Opinion ID USCOURTS-ctd-3_11-cv-00614-1
Date 2013-02-04
Notes ORDER denying 266 Motion to Amend/Correct; denying as moot 274 Motion for Extension of Time; granting 283 Motion to Strike; denying 296 Motion for Conference. Signed by Judge Robert N. Chatigny on 2/4/2013. (Gillenwater, J)
View View File
Opinion ID USCOURTS-ctd-3_11-cv-00614-2
Date 2013-03-31
Notes ORDER granting in part and denying in part 157 Motion to Dismiss; granting in part and denying in part 159 Motion to Dismiss; granting in part and denying in part 162 Motion to Dismiss; granting in part and denying in part 166 Motion to Dismiss; granting in part and denying in part 217 Motion to Dismiss; denying 159 Motion to Strike. Motions to strike are generally disfavored and will be granted only on a showing that the allegation in question can have no possible bearing on the subject matter of the litigation. The allegations at issue here are relevant to the plaintiffs' claim that the Society knew or should have known about the risk of Perlitz's sexual abuse of the plaintiffs. Accordingly, the motion to strike is hereby denied. So ordered. Signed by Judge Robert N. Chatigny on 3/31/2013. (Gillenwater, J)
View View File
USCOURTS-ctd-3_14-cv-01095 Judicial Publications 42:1983 Civil Rights Act Other Civil Rights
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Patrick Cleary
Role Defendant
Name Town of Fairfield
Role Defendant
Name FAIRFIELD UNIVERSITY
Role Defendant
Name Michael Gagner
Role Defendant
Name Antonio Granata
Role Defendant
Name Frederick Hine
Role Defendant
Name Gary MacNamara
Role Defendant
Name Edward Nook
Role Defendant
Name Stephen Rilling
Role Defendant
Name Jason Takacs
Role Defendant
Name John Mara
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_14-cv-01095-0
Date 2015-07-15
Notes MEMORANDUM OF OPINION re: 61 ORDER granting in part and denying in part 41 Motion to Dismiss. Signed by Judge Robert N. Chatigny on 7/15/15. (Reardon, C)
View View File
USCOURTS-ctd-3_13-cv-01132 Judicial Publications 28:1331 Fed. Question: Personal Injury Other Personal Injury
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Joel Albert
Role Consol Plaintiff
Name Ando
Role Consol Plaintiff
Name Johnson Audate
Role Consol Plaintiff
Name Daphelus Bapiste
Role Consol Plaintiff
Name Erlick Benjamin
Role Consol Plaintiff
Name Dieu-Dabel Bernard
Role Consol Plaintiff
Name Jose Bernardin
Role Consol Plaintiff
Name Mackenson Bien-Aime
Role Consol Plaintiff
Name Joseph Jheempson Brismac
Role Consol Plaintiff
Name Mickenson Cameus
Role Consol Plaintiff
Name Faustin Christophe
Role Consol Plaintiff
Name Wendy Derice
Role Consol Plaintiff
Name Jason Maxwel Deriza
Role Consol Plaintiff
Name Jason Maxwel Derizard
Role Consol Plaintiff
Name Wendy Deruce
Role Consol Plaintiff
Name Gesner Lecenat
Role Consol Plaintiff
Name Calixte Lucce
Role Consol Plaintiff
Name Bien-Aime Mackenson
Role Consol Plaintiff
Name Jacques Mackenson
Role Consol Plaintiff
Name Deriza Jason Maxwel
Role Consol Plaintiff
Name Derizard Jason Maxwel
Role Consol Plaintiff
Name Bernard Michel
Role Consol Plaintiff
Name Jean Moise
Role Consol Plaintiff
Name Emile Jean Moise
Role Consol Plaintiff
Name Raynel Odilbert
Role Consol Plaintiff
Name Fils-Aime Papouche
Role Consol Plaintiff
Name Emmanuel Pierre
Role Consol Plaintiff
Name Felix Pierre
Role Consol Plaintiff
Name Robens Pierre
Role Consol Plaintiff
Name Kensley Previl
Role Consol Plaintiff
Name Odilbert Raynel
Role Consol Plaintiff
Name Pierre Robens
Role Consol Plaintiff
Name Louis Saint Cirin
Role Consol Plaintiff
Name Derice Wendy
Role Consol Plaintiff
Name Bernard Michel
Role Consol Cross Defendant
Name Eliphete Albert
Role Consol Plaintiff
Name Eliphete Alibert
Role Consol Plaintiff
Name Dieudabel Bernard
Role Consol Plaintiff
Name Lucce Calixte
Role Consol Plaintiff
Name Emmanuel Clervil
Role Consol Plaintiff
Name Baptiste Daphelus
Role Consol Plaintiff
Name Bernard Dieu-Dabel
Role Consol Plaintiff
Name Bernard Dieudabel
Role Consol Plaintiff
Name Joseph Dimitry
Role Consol Plaintiff
Name Jean Dorat
Role Consol Plaintiff
Name Wadson Dorcine
Role Consol Plaintiff
Name Albert Eliphete
Role Consol Plaintiff
Name Alibert Eliphete
Role Consol Plaintiff
Name Janneose Emile
Role Consol Plaintiff
Name Moise Jean Emile
Role Consol Plaintiff
Name Jean Moise Emile
Role Consol Plaintiff
Name Pierre Emmanuel
Role Consol Plaintiff
Name Benjamin Erlick
Role Consol Plaintiff
Name Christophe Faustin
Role Consol Plaintiff
Name Pierre Felix
Role Consol Plaintiff
Name Papouche Fils-Aime
Role Consol Plaintiff
Name Eliodor Fleuridor
Role Consol Plaintiff
Name Lecenat Geffrard
Role Consol Plaintiff
Name Lecenat Gesner
Role Consol Plaintiff
Name Jamesly Guillame
Role Consol Plaintiff
Name Jamesly Guillaume
Role Consol Plaintiff
Name Jean Ilguens
Role Consol Plaintiff
Name Mackenson Jacques
Role Consol Plaintiff
Name Guillame Jamesly
Role Consol Plaintiff
Name Guillaume Jamesly
Role Consol Plaintiff
Name Emile Janneose
Role Consol Plaintiff
Name Jospeh Jasmin
Role Consol Plaintiff
Name Dorat Jean
Role Consol Plaintiff
Name Frisnel Jean
Role Consol Plaintiff
Name Ilguens Jean
Role Consol Plaintiff
Name Moise Jean
Role Consol Plaintiff
Name Emile Moise Jean
Role Consol Plaintiff
Name Emile Jean-Pierre
Role Consol Plaintiff
Name Wisky Jerome
Role Consol Plaintiff
Name Joseph Brismac Jheempson
Role Consol Plaintiff
Name Albert Joel
Role Consol Plaintiff
Name Audate Johnson
Role Consol Plaintiff
Name Dimitry Joseph
Role Consol Plaintiff
Name Jasmin Joseph
Role Consol Plaintiff
Name Brismac Jheempson Joseph
Role Consol Plaintiff
Name Previl Kensley
Role Consol Plaintiff
Name Geffrard Lecenat
Role Consol Plaintiff
Name Saint Cirin Louis
Role Consol Plaintiff
Name Dorcine Wadson
Role Consol Plaintiff
Name Deruce Wendy
Role Consol Plaintiff
Name Wilnaud
Role Consol Plaintiff
Name Jerome Wisky
Role Consol Plaintiff
Name St. Louis Gervil
Role Plaintiff
Name Wesly Jean-Noel
Role Plaintiff
Name Mackenson Papillon
Role Plaintiff
Name Paul Peniel
Role Plaintiff
Name Guisman Pierre
Role Plaintiff
Name Gervil St. Louis
Role Plaintiff
Name James T. Cowdery
Role Special Master
Name James E. Grummer
Role Witness
Name Paul E. Carrier
Role Defendant
Name Hope E. Carter
Role Defendant
Name John Doe
Role Defendant
Name FAIRFIELD UNIVERSITY
Role Defendant
Name HAITI FUND, INC.
Role Defendant
Name Order of Malta
Role Defendant
Name Douglas Perlitz
Role Defendant
Name Society of Jesus of New England
Role Defendant
Name Sovereign Military Hospitaller Order of St. John of Jerusalem of Rhodes and of Malta
Role Defendant
Name Paul Holland
Role Deponent
Name The Fairfield Jesuit Community
Role Deponent
Name The Fairfield Jesuit Community Corporation
Role Deponent
Name Johny Alcy
Role Plaintiff
Name Benson Derilien
Role Plaintiff
Name Jocelyn Frezin
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_13-cv-01132-0
Date 2016-03-31
Notes ORDER granting 484 Motion to Dismiss. See attached Ruling and Order. Signed by Judge Robert N. Chatigny on 3/31/2016. (Rickevicius, L.)
View View File
Opinion ID USCOURTS-ctd-3_13-cv-01132-1
Date 2016-04-08
Notes ORDER granting 607 Motion to Dismiss; granting 607 Motion for Judgment on the Pleadings; granting 610 Motion to Dismiss. Please see attached Ruling and Order for details. Signed by Judge Robert N. Chatigny on 4/8/2016. (Rickevicius, L.)
View View File
Opinion ID USCOURTS-ctd-3_13-cv-01132-2
Date 2017-10-01
Notes ORDER granting 804 Motion to Compel. Please see attached Ruling& Order for details. Signed by Judge Robert N. Chatigny on 9/30/2017. (Rickevicius, L.)
View View File
USCOURTS-ctd-3_17-cv-01861 Judicial Publications 29:621 Job Discrimination (Age) Civil Rights Employment
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name FAIRFIELD UNIVERSITY
Role Defendant
Name Sharlene McEvoy
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_17-cv-01861-0
Date 2019-10-29
Notes ORDER. For the reasons set forth in the attached, the defendant's 24 motion for summary judgment is GRANTED.Signed by Judge Michael P. Shea on 10/29/2019. (Hausmann, Amy)
View View File
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information