Support and Grants

The CT Conference supports chapters and members with membership organizing, Committee A (Academic Freedom and Tenure) support, shared governance documents, chapter leadership training, financial analysis, and travel support. Please be in touch with Flo Hatcher for assistance and support on any of these matters (email).

The CT Conference also administers the following funds and awards:

Walter F. Brady Jr. Award for the Advancement of Higher Education in CT

The Walter F. Brady Jr. Award was established by the CT State Conference in March of 2007.

Recipients include:
Denise W. Merrill, Connecticut State Representative, 2007
Dr. Dorsey Kendrick, President, Gateway Community College, 2011
Dr. James W. Schmotter, President, Western Connecticut State University, 2015
Dr. Jeff Seemann, Vice President for Research, University of Connecticut, 2016

David R. Bedding National Service Award

The David R. Bedding Award for Exceptional Service to Chapter, Conference, and National AAUP was established in 2014.

Recipients include:
Irene Mulvey, Mathematics, Fairfield University 2015
Morton Tenzer, Political Science, University of Connecticut 2018

The Robert Bard Legal Defense Fund

The Robert Bard Legal Defense Fund was established by the Connecticut Conference of the AAUP in 1998 to support litigation in cases or situations where AAUP principles of academic freedom, shared governance, or due process have been violated.

The Mort Tenzer Travel Fund

The Mort Tenzer Travel Fund was established by the Connecticut Conference of the AAUP in 2005 to assist chapters or academic departments in hosting guest speakers in the interests of advancing AAUP principles of academic freedom and the common good. In 2009 the Executive Committee voted to extend the terms of the grant to support travel by full- or part-time faculty for academic purposes. Tenzer Travel Fund applications are reviewed as they arrive but should be submitted at least six weeks before the date of the event.

The George E. Lang, Jr. Award

The George E. Lang, Jr. Award was established by the Connecticut Conference of the AAUP in icooperation with the Fairfield Welfare Committee-AAUP in 2007 to recognize a faculty member at Fairfield University who, early in their career, has shown awareness of and dedication to important AAUP issues such as academic freedom, faculty governance, and faculty rights and responsibilities.

Recipients include:

Jocelyn Boryczka, Politics, May 2008
Bob Epstein, English, May 2009
Matt Kubasik, Chemistry, May 2010
Debra M. Strauss, Management, May 2011
Dave Crawford, Anthropology, May 2012
Sonya Huber, English, May 2013
John Miecznikowski, Chemistry, May 2014
Anna Lawrence, History, May 2015
Paul Baginski, Mathematics, May 2016
Bryan Ripley Crandall, CT Writing Project, May 2017
Graduate School of Ed. & Allied Professions
Kris E. Sealey, Philosophy, May 2018
Co-director, Peace & Justice Studies Program
Director Curriculum, Center for Academic Excellence
Maggie A. Labinski, Philosophy, May 2019
No 2020 Lang Award-COVID
Rachelle Brunn-Bevel, Sociology-Anthropology, 2021
Mike Puleo, Finance, 2022
Jason Alden Smith, Philosophy, 2023
Tiffany Wilgar, English, 2025

Chapter Service Program

The Chapter Service Program is a Conference-based initiative to develop local chapters as active advocacy organizations. The Connecticut State Conference-AAUP provides: Chapter Leadership Training, Analysis of Institutional Financial Data, Consultation and Training in the Effective Use of Financial Analyses, Training and Assistance in Chapter Committee A Work, Consultation on Institutional Assessment, Consultation on Faculty Issues in Use of Technology in Higher Education

To apply for any of these grants or request more information, please contact Flo Hatcher at the Conference Office by email. Funding for the Chapter Service Program is provided by dues from the Connecticut AAUP Collective Bargaining chapters. The Robert Bard Legal Defense Fund, and the George E. Lang Jr. Award are privately funded.