VEC (Select/Evid/Adv/Inference)
Ex. Source / Label Contents Date Range / Timestamps Authentication  Chain of Custody / Custodian Primary Relevance Corroboration / H/ardness File Name (Suggested)
2 Email Thread — “Misconduct and Statutory Contradiction – Claim #3858978 / Certified BYE Conflict” Email from Wendy Pease (VEC Chief of Benefits) dated Aug 1 2025 replying to claimant Thomas D. Coates, stating claim BYE was 07/28/2024–07/26/2025; asserts expiration despite prior certification. Includes official contact details, attached BYE Reminder Notice, and links to VEC claim guidance. Aug 1–2 2025 (email timestamps 1:27 PM and 2:40 PM) Verified email headers from vec.virginia.gov domain; reply chain; file-level metadata showing timestamp consistency; attached PDF and linked record URLs. Original sender: Wendy Pease (VEC); recipient: Thomas D. Coates. Stored copies in claimant’s email archive and downloaded attachments on secure drive. Establishes the agency’s written position on claim expiration and demonstrates systemic failure to acknowledge the certified BYE conflict. Forms basis for allegations of procedural defects, due-process violations, and misapplication of Va. Code §§ 60.2-612, 619, 620. High Exhibit_2_VEC_WendyPease_BYEConflict_2025-08-01.pdf
3 Formal Charge & Demand for Show Cause – Wendy Pease (VEC) | DOL & DOJ Notifications Letter from Thomas D. Coates to U.S. Dept of Labor and Dept of Justice alleging misconduct, statutory violations, and obstruction by VEC official Wendy Pease in handling Claim #3858978. Details six statutory violations, references federal and state code sections, and demands investigation and show-cause response. Aug 2 2025 (2:40 PM email timestamp) Email headers; metadata; copies of letter submitted to multiple agencies; proof of delivery via BCC/CC list including DOJ and DOL addresses. Claimant Thomas D. Coates; custodian of original email and signed letter; recipients include federal agencies responsible for oversight and enforcement. Documents formal external escalation and notice to federal authorities of VEC’s procedural misconduct; preserves record of statutory notice and triggers potential federal oversight review. Very High Exhibit_3_ShowCause_WPease_VEC_2025-08-02.pdf
4 Demand: Payment Correction & Non-Appealable Directive (VEC Procedural Failures) Formal demand letter from Thomas D. Coates to VEC (and cross-agencies) asserting that VEC improperly “fell back” on vacated deputy decisions, delaying payment after Commission decision UI-145419-C. Seeks activation of payment priority queue, non-appealable directive, and immediate benefits disbursement. June 30, 2025 (document date); references to Order UI-25009642 (June 23, 2025) and UI-145419-C (May 8, 2025) Original PDF with metadata (creation, modification timestamps); email or delivery headers if submitted via email or official channel; certified copy of the demand; cross-agency CC list verifying dissemination. Claimant Thomas D. Coates; document maintained in claimant’s file and sent to VEC / DOL / OSIG / DOJ; preserved in original PDF form and copies in multiple jurisdictions. Shows formal escalation demanding compliance with Va. Code §§ 60.2-612, 60.2-622 and VEC Procedure Manual § 3.3.7; demonstrates that VEC’s delay in payment after favorable decision constitutes procedural noncompliance. High Exhibit_4_VEC_PaymentDemand_2025-06-30.pdf
5 Correspondence “vec06112025” – VEC Internal / External Communication Document titled “vec06112025” (PDF/HTML) representing VEC communication or internal memo — possibly a payment notice, delayed adjudication or internal email chain — regarding claimant’s case, cited to show a procedural or timing error. June 11, 2025 (document date in filename) File metadata (creation and modification timestamps), internal headers or footers, embedded system logs, if any; verification by original file origin (VEC/ claim file) or FOIA custodian attest. Produced by VEC or forwarded from internal custodian; preserved by claimant via download or archival copy; original in claimant’s file repository. Serves as evidence of VEC’s internal communication or action at a key date (June 11, 2025) — can demonstrate a timing discrepancy, failure to act, or conflicting internal position with later determinations. Medium to High Exhibit_5_VEC_vec06112025_0001.pdf
6 “Demetrios” Correspondence / Document PDF document titled “demetrios.pdf” — possibly correspondence, internal memo, or related record referencing claimant’s case or VEC handling, used to show inconsistent or adverse internal treatment or notice. Date embedded in metadata (file creation / transmitted date) and any visible header/footer dates File metadata (creation, modification timestamps), original PDF file with embedded properties, any signatures or digital stamps, forwarded email header if applicable. Custody by claimant (downloaded copy) and preservation of original digital file; if submitted via email or FOIA, also held in VEC or third-party archives. Shows additional internal or external communication regarding the claim, which can be compared with VEC’s public and adjudicative responses to show inconsistency, delay, or internal acknowledgment of error. Medium to High Exhibit_6_Demetrios_0001.pdf
7.1 Reasonable Accommodation Request (PDF) — Appendix A-6 Complainant’s formal request (PDF) to Cox / VEC (or employer) for ADA reasonable accommodation initiated on 7/8/2024, asserting disability and asking for adjustments. 7/08/2024 PDF file metadata, signed request or cover email, internal timestamp of submission, email headers or delivery receipt. In claimant’s possession and part of EEOC/agency record submissions; also cross-referenced in the automated tool’s index. Shows claimant engaged protected ADA activity before adverse actions; triggers interactive process obligations. High Appendix_A-6_Accommodation_Request_2024.pdf
7.2 EEOC Charge Filing Acknowledgment — Appendix D-2 Acknowledgment from EEOC (date 10/24/2024) confirming receipt of the charge of employment discrimination by the claimant. 10/24/2024 EEOC acknowledgment letter/email, EEOC file stamp, metadata, headers. Held by claimant and EEOC file; included in the automated evidence index. Establishes the formal commencement of EEOC processing and creates federal investigatory timeline. High Appendix_D-2_EEOC_Charge_Acknowledgment_2024.pdf
7.3 Commission Final Decision UI-145419-C — Appendix F-1 / Appendix A-1 The VEC Commission’s decision dated 5/8/2025 awarding benefits (reversing prior determinations), which the agency failed to promptly execute. 05/08/2025 Official Commission decision document, stamped, signed, with metadata, docket number. At VEC’s records; claimant copy; referenced in the evidence tool index. Demonstrates adjudicated eligibility; anchors the claim that VEC must pay and cannot reverse arbitrarily. High Appendix_F-1_UI-145419-C_Decision.pdf
7.4 B-FWC-001 Expiration Notice — Appendix G-3 VEC’s automatic Benefit Year End expiration notice issued 7/22/2025, despite ongoing appeal and protective filings. 07/22/2025 The notice document, with VEC header, date stamp, possibly mail tracking, or email header. In VEC files, claimant’s record, and referenced as an inconsistent automation event in the tool. Shows VEC prematurely triggered benefit-year expiration whereas claim was still active or under protective status. High Appendix_G-3_BFWC001_ExpirationNotice_2025.pdf
7.5 Vacatur Order UI-25009642 — Appendix A-3 VEC Appeals / Judicial order dated 6/23/2025 vacating prior deputy-level determinations, removing legal force from earlier denials. 06/23/2025 Certified order document, docket stamp, signature, metadata. VEC appeal board / legal unit file; claimant retains copy; cited in the tool. Establishes that prior deputy decisions are void and cannot be reactivated; central to your argument. Very High Appendix_A-3_Vacatur_Order_UI-25009642.pdf
7.6 FOIA Request to VEC for Internal Logs — Appendix C-1 FOIA request submitted 7/10/2025 asking for internal audit logs, metadata, routing flags, and VUIS system access records related to your file. 07/10/2025 Copy of FOIA request, email header, return receipt if any, and metadata. Claimant’s copy and VEC FOIA office file; referenced in the tool index. Supports your demand that VEC must release internal logs and audit trails to prove or disprove record manipulations. High Appendix_C-1_FOIARequest_InternalLogs_2025.pdf
7.7 Request to DOJ ADA Division for Review — Appendix B-8 Request submitted 7/12/2025 to DOJ ADA Division seeking investigation into VEC and Cox’s ADA retaliation & discrimination as applied to your claim. 07/12/2025 Email or letter, headers, certified delivery evidence, metadata. In claimant’s records and DOJ/agency submission files, as referenced in the tool. Demonstrates escalation to federal ADA oversight and documentation of protected activity retaliation claim. High Appendix_B-8_Request_DOJ_ADA_Review_2025.pdf
7.8 EEOC Inquiry 437-2025-01209 Filed — Appendix B-4 Formal EEOC inquiry filed on 4/2/2025 under charge number 437-2025-01209, closed prematurely without documented ADA or investigative follow-up. 04/02/2025 EEOC intake record, internal file metadata, closure memo or notice, portal/email headers. EEOC case file and your records; also referenced in the evidence tool index. Shows procedural failure of EEOC to properly investigate your complaint, supporting arguments of suppression or abandonment of process. High Appendix_B-4_EEOC_Inquiry_437-2025-01209.pdf
8 Weekly Certification Submission & Confirmation — Appendix A-8 Claimant’s weekly certification submission for benefit week(s) and system confirmation receipt showing claimant timely attempted to certify (portal entry and confirmation screen capture / email confirmation). 07/18/2025 Native portal confirmation screenshot / email, server response headers, timestamped log export (if available) or claimant screenshot with device metadata. Claimant’s device/archives; VEC portal record if produced via FOIA; preserve original screenshots and native files. Demonstrates claimant actively certified during the contested window and rebuts any claim of voluntary inactivity or failure to file. High Appendix_A-8_WeeklyCert_2025-07-18.pdf
9 Administrative Hold Objection (Pre-BYE) — Appendix A-11 Formal objection filed by claimant to VEC disputing an automated administrative hold placed on the claim prior to Benefit Year End (document includes rationale and request for manual review). 07/20/2025 Original submitted document/email, delivery receipt, and FOIA/acknowledgment entry if present; metadata and any VEC response. Claimant custody; VEC FOIA/appeals file upon production. Proves claimant attempted to stop automated hold processing and requested manual intervention before BYE expiration—critical to show administrative error rather than claimant inaction. Medium-High Appendix_A-11_AdminHoldObjection_2025-07-20.pdf
10 Email to EEOC OFO — Appeal Escalation / Portal Evidence — Appendix B-9 Escalation email to EEOC Office of Federal Operations requesting review and immediate action (includes attachments: chronology, FOIA request, and portal screenshots). 07/24/2025 Native email files with headers, attachments, EEOC inbox receipt (if any), and delivery metadata. Claimant’s sent mail archive and EEOC receipt; potential EEOC docket entry. Shows federal escalation and documents the claimant’s attempt to secure administrative relief while VEC automated processes continued. Useful to show agency had notice of ongoing dispute. High Appendix_B-9_EEOC_OFO_Escalation_2025-07-24.pdf
11 Submission to DOJ ADA Civil Rights Division — Appendix B-7 Formal submission to DOJ (ADA Division) detailing ADA retaliation/discrimination claims and requesting federal review and enforcement. Includes chronology and supporting exhibits. 07/15/2025 Native submission letter/email, certified mailing receipt or delivery log, attachments list, and file stamp (if DOJ acknowledges). Claimant’s records and DOJ intake file upon agency acknowledgment. Demonstrates another formal federal escalation and documents protected activity; strengthens retaliation and failure-to-accommodate theories. Very High Appendix_B-7_DOJ_ADA_Submission_2025-07-15.pdf
12 FOIA Request FOIA-001 to VEC (Internal Logs / Audit Trails) — Appendix C-2 FOIA request served on VEC seeking internal VUIS audit logs, mailroom logs, adjudication metadata, and document production history associated with the claimant’s files. 06/01/2025 Original FOIA submission copy, email headers or certified mail receipt, FOIA tracking ID, and any initial FOIA acknowledgment. Claimant’s FOIA records; VEC FOIA office file upon production (C-2). Establishes early effort to compel VEC to disclose underlying system logs and chain-of-custody—critical to prove missing audit trail or post-hoc edits. High Appendix_C-2_FOIA-001_InternalLogs_2025-06-01.pdf
13 Follow-Up Letter to DOJ with Evidence Chronology — Appendix D-3 Supplementary follow-up to DOJ (and other agencies) supplying an organized evidence chronology and referencing appendices A–C to aid investigation. 07/05/2025 Native email or letter files, attachments, delivery confirmation, and attached index (chronology). Claimant’s submission archive; DOJ/agency intake files if acknowledged. Consolidates evidence for federal reviewers and demonstrates methodical preservation and presentation of the case timeline. Useful to show consistency and preemption of agency assertions. High Appendix_D-3_FollowUp_DOJ_Chronology_2025-07-05.pdf
14 Employer Termination Notification Received During EEOC Charge — Appendix B-6 Official termination notice/HR communication from Cox received by claimant during active EEOC intake—documenting adverse employment action contemporaneous with EEOC complaints. 04/16/2025 Native termination letter, HR email headers, signed acknowledgements, and payroll termination entry metadata. Employer (Cox) records; claimant copy; EEOC intake file references. Direct evidence of adverse action potentially linked to protected activity; central to retaliation/retaliatory discharge claims. Very High Appendix_B-6_Termination_Notice_2025-04-16.pdf
15 Motion to Stay Final Determination Pending Appeal — Appendix B-25 Motion filed to stay enforcement/collection of any adverse determination while appeal and remediation demands were pending (includes legal arguments and citations). 05/21/2025 Filed motion PDF, court/agency docket stamp, service list, and proof of service. Claimant filing records and agency docket; office of the clerk or agency appeals docket. Shows claimant sought immediate judicial/administrative relief to prevent adverse enforcement and demonstrates timely procedural steps to preserve rights. High Appendix_B-25_MotionToStay_2025-05-21.pdf