Title IX Reports
Below you will find a record of 做厙TV reports and documents generated under the Title IX umbrella.
Annual Sexual Violence Report (connection with Clery / VAWA release):
Annual Report on 做厙TV's Response to Sexual Violence (October 2021)
Annual Report on 做厙TV's Response to Sexual Violence (October 2020)
Annual Report on 做厙TV's Response to Sexual Violence (September 2019)
Annual Report included in Campus Climate Survey (2018)
Annual Report on 做厙TV’s Response to Sexual Violence (August 2017)
Annual Report on 做厙TV’s Response to Sexual Violence (September 2016)
Annual Report on 做厙TV’s Response to Sexual Violence (September 2015)
Annual Report on 做厙TV’s Response to Sexual Violence (October 2014)
State and Federal Reports submitted:
Connecticut PA 14-11 Report (2021)
Connecticut PA 14-11 Report (2020)
2018 NCAA Attestation Document
2019 NCAA Attestation Document
2020 NCAA Attestation Document
External Reviews and Surveys:
Board of Trustees Campus Affairs Title IX Working Group Report (Finalized June 2014)
Title IX Coordination Dashboard AUG2015
做厙TV Sexual Assault Climate Survey (2015)
VRLC Title IX External Assessment (March 2017)
Memos of Understanding (MOUs):
做厙TV MOU with Middletown Police Department (October 2014)
做厙TV MOU with Connecticut Sexual Assault Crisis Services (CONNSACS) & Women & Family Center (WFC) of Middletown (December 2014)