Regenerative Medicine Research Fund Operational Sub-Committee

Similar documents
ADVISORY COMMITTEE of the Connecticut Bioscience Innovation Fund Minutes Regular Meeting Thursday, September 20, 2018

AUDIT, COMPLIANCE AND GOVERNANCE COMMITTEE OF THE CLEAN ENERGY FINANCE AND INVESTMENT AUTHORITY Minutes Regular Meeting Wednesday, June 5, 2013

[COLUMBIA ELEMENTARY SCHOOL] SCHOOL SITE COUNCIL BYLAWS

ANNUAL MINUTES MEETING OF: LLC

County of Santa Clara Fairgrounds Management Corporation

Valley Medical Center

Revision May 18, 2011 Publication Date. Copyright LXI Consortium, Inc. All rights reserved

AKA PROTOCOL FOR ONLINE MEETINGS

Constitution of the Pre-Dental Society. This association shall be known as the Pre-Dental Society, otherwise referred to as the Society.

CONSTITUTION of the SAINT AMBROSE PARISH COUNCIL of the ARCHDIOCESE of INDIANAPOLIS

AUDIT, COMPLIANCE, & GOVERNANCE COMMITTEE OF THE CONNECTICUT GREEN BANK Minutes Special Meeting Friday, October 21, :00 9:00 AM

NSCA Research Committee (RC) Policies and Procedures

CHARTER: Semiconductor Components, Instruments and Subsystems (SCIS) Working Group

CITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD BYLAWS ARTICLE I MEMBERSHIP

TRI CITY. Men"'l Health s.r.lcn MINUTES REGULAR MEETING OF THE GOVERNING BOARD FEBRUARY 15,2017-4:45 P.M.

By-Laws of Sarah Adams Elementary School Parent/Teacher Organization (PTO)

Friday, April 21, Dunn County Job Center, Menomonie

CONSTITUTION AND BYLAWS SCHOOL OF DENTAL MEDICINE SENATE

RULES OF PROCEDURE FOR THE SUPERVISORY BOARD of Grupa Azoty Spółka Akcyjna of Tarnów

P Craig Turner (CoAS, ECUS Secretary) P Nicole DeClouette (CoE, ECUS Chair) R J.F. Yao (CoB, ECUS Member) P Steve Dorman (University President)

SUBJECT TO FINAL BOARD APPROVAL MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF CONNECTICUT MUNICIPAL ELECTRIC ENERGY COOPERATIVE

San Francisco Youth Commission Bylaws

EUROPEAN TERRITORIAL COOPERATION. Interreg V-A Poland-Denmark-Germany-Lithuania-Sweden (South Baltic) Programme

Integrated Population Health Data (iphd) Project Governing Board Meeting Minutes July 24, :00 PM EST

Child Abuse Council of Santa Clara County Executive Committee Meeting - MINUTES. Second Start Bouret Drive San Jose, CA 95118

Terms of Reference and Rules of Procedure Clinical Trials Subcommittee

SYDNEY MEDICAL SCHOOL FOUNDATION RULES

October (hereinafter the MoU ) between

911 Emergency Response Advisory Committee

Commissioned Officers Association of the U.S. Public Health Service Atlanta Branch. CONSTITUTION and BYLAWS Spring 2014 PREAMBLE

International Relations Committee - Terms of Reference

SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE CONNECTICUT MUNICIPAL ELECTRIC ENERGY COOPERATIVE. February 26, 2018

EXTRA-TERRITORIAL ZONING COMMISSION BY- LAWS 2016

The official name shall be the "Butte County Consolidated Oversight Board" ("Oversight Board"). Section 2. Purpose.

July 17, 2018 David Klauber, MSW Amalia Freedman

At 6:05 p.m., Chair Boedeker called the meeting to order. Roll Call Vote was as follows:

NSCA Research Committee (RC) Policies and Procedures

MINUTES OF THE GREENFIELD BOARD OF HEALTH HELD AT THE GREENFIELD CITY HALL ON THURSDAY, MARCH 9, 2017, AT 6:30 PM

WACHUSETT REGIONAL SCHOOL DISTRICT HOLDEN PAXTON PRINCETON RUTLAND STERLING. Minutes. Regular Meeting #1254 Monday, April 28, 2014

MINUTES OF THE SPECIAL MEETING OF THE SPECIAL COMMITTEE OF THE BOARD OF DIRECTORS OF CONNECTICUT MUNICIPAL ELECTRIC ENERGY COOPERATIVE.

CONNECTICUT LOTTERY CORPORATION. Minutes of Board Meeting. Held on Thursday, November 17, 2011 at 1:30 p.m.

BYLAWS OF THE SCHOOL ADVISORY COUNCIL FOR FOREST HILL COMMUNITY HIGH SCHOOL

HOW TO TAKE MINUTES A SHORT ARTICLE ON MINUTES FOR ANNUAL AND SPECIAL MEMBER MEETINGS AND BOARD MEETINGS

Early Learning Coalition of Hillsborough County Mission Statement MEETING AGENDA

BOROUGH OF HOMESTEAD 221 EAST 7 TH AVENUE HOMESTEAD, PA COUNCIL MEETING MINUTES 10 November :00 P.M.

Meeting is called to order at 6:12pm. Quorum for NWIS, TIS, and LIS. Public Comment Public comment was invited but none provided.

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD

MEETING MEMBERS ABSENT. Willie E. ner. Shawn Burr Paul Foti. Security OTHERS. Mike Gallo. a quorum. present. Secretary. the. passed.

The name of this organization shall be the Lebanese Club at the Massachusetts Institute of

TOWN Of ST. CROIX FALLS. Polk County, Wisconsin. Resolution 15-03

Consortia Report on Governance Compliance of Rules and Procedures

FINANCE AND PERFORMANCE COMMITTEE. Final - Terms of Reference - Final

Louis Bay 2 nd Public Library Board of Trustees Regular Monthly Meeting Minutes. Minutes March 9, :00 P.M.

IOWA STATE UNIVERSITY Graduate & Professional Student Senate

U.P. NATIONAL COLLEGE OF PUBLIC ADMINISTRATION AND GOVERNANCE University of the Philippines Diliman, Quezon City

IVI-1.2: Operating Procedures

ELECTION PROCEDURES FOR REPRESENTATIVE PARENT AND COMMUNITY MEMBERS

BOARD OF HEALTH. September 20, 2018 Meeting MINUTES

MINUTES OF THE JULY 31, 2008 MEETING OF THE NATHANIEL WITHERELL TOWN BUILDING COMMITTEE

BANNING UNIFIED SCHOOL DISTRICT 161 W. WILLIAMS STREET BANNING, CALIFORNIA

Board of County Commissioners

Des Moines Area Metropolitan Planning Organization (MPO) Executive Committee

AUDIT AND FINANCE COMMITTEE

City of Jacksonville MINUTES. Jax Journey Oversight Committee March 30, 2017 Ed Ball Building, Room 851 4:00 p.m.

Wednesday, April 25, :00 p.m. Conference Registration. 1:00 p.m. Welcome and Orientation New highway accountants were welcomed.

Agenda Item Pages Action

GLOBALG.A.P. National Technical Working Group (NTWG) Country: Scope(s)/sub-scope(s): Terms of Reference (ToR)

VILLA PARK PUBLIC LIBRARY BOARD OF TRUSTEES MINUTES August 22, 2007

Armond Brown- P Paula Brown-P Cynethia Belton-A Wanda Peer- P James Montford- P Judy Carroll-P

Governance and Audit Committee MINUTES

Friday, February 19, 2016 Dunn County Job Center Menomonie, WI. Meeting Minutes

MINNESOTA BOARD OF FIREFIGHTER TRAINING AND EDUCATION MEETING MINUTES OF FEBRUARY 12, 2013 ELK RIVER, MN

American Fork Junior High SCHOOL COMMUNITY COUNCIL (SCC) BYLAWS

BOE Policy 0200 Page 1 of 8 Wichita Public Schools USD 259

County of Santa Clara Code Enforcement Appeals Board

Measure W Committee Meeting Minutes

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD

RULES OF PROCEDURE FOR THE ALAMANCE COUNTY BOARD OF COUNTY COMMISSIONERS

Z-NET Uralla Inc. By-Laws

MINUTES OF THE 2016 ANNUAL MEETING OF THE MEMBERS OF PARK RIVER WEST CONDOMINIUM ASSOCIATION, INC.

COMMUNITY CONSOLIDATED SCHOOL DISTRICT 46 BOARD OF EDUCATION MEETING MAY 5, 2010

ROCHESTER HOUSING AUTHORITY August 24, 12:00 PM 675 WEST MAIN STREET ROCHESTER, NEW YORK 14611

MEETING OF THE UNIVERSITY OF CONNECTICUT BOARD OF TRUSTEES MINUTES

Park Village HOA Board Meeting Thursday, October 19, 2017 Park Village Clubhouse 7:00 PM. Meeting Minutes

BANK OF CHINA LIMITED

VICTORIA CENTRAL APPRAISAL DISTRICT

Call to Order Chairman, Kelsie McClendon called the Executive Committee (EC) meeting to order at 9:07 a.m.

Australian Canoeing Nominations Committee Bylaw

Agenda April 9, 2019 Dover Sherborn Middle School Library 6:30 pm

PIERPONT COMMUNITY & TECHNICAL COLLEGE BOARD OF GOVERNORS MEETING November 14, :00 PM MINUTES

The meeting was called to order by President Moscoso at 7:00pm. Pledge of Allegiance, and he welcomed everyone who attended.

3354: Board of trustee meetings: organization and conduct.

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING June 14, 2016

BYLAWS OF. The Hawaii State Democratic Women s Caucus of the Democratic Party of Hawaii is a

EASTERN CONNECTICUT HEALTH INSURANCE PROGRAM BY-LAWS ARTICLE I NAME, STATUTORY CREATION, PURPOSE & PRINCIPLE ADDRESS

MINUTES. June 23, 2018

University Review Committee Tuesday, October 4, :10 p.m., Hovey 302 MINUTES

INFORMATION SYSTEMS SECURITY ASSOCIATION (ISSA) INTERNATIONAL ASSOCIATION BYLAWS

Bylaws of Petroleum Industry Data Exchange, Inc.

BYLAWS OF THE CALIFORNIA COUNCIL FOR THE SOCIAL STUDIES. (A Non-Profit 501 C3 Professional Association)

Transcription:

Operational Sub-Committee of the Regenerative Medicine Research Fund Regular Meeting Wednesday, January 27, 2016 A regular meeting of the Regenerative Medicine Research Fund (RMRF) Operational Sub-Committee (the Sub-Committee ) was held on Wednesday, January 27, 2016, at the office of Connecticut Innovations, 865 Brook Street, Rocky Hill, Connecticut. Call to Order: Noting the presence of a quorum, the Sub-Committee meeting was called to order at 2:04 p.m. Sub-Committee members present: Sandra Engle, Ph.D. (by phone); Mark Tomishima, Ph.D. (by phone); and Ronald Hart, Ph.D. (by phone). Other Attendees: David Wurzer (CI); Ariel Drew (CI); Leslie Larson (CI); Whitney Brown, Ph.D. (CI, by phone); Ewa Lech (Yale, by phone) Isolde Bates (UCHC, by phone), and Sarah Morrill (Yale, by phone). Approval of Minutes Mr. Wurzer, Executive Vice President and Chief Investment Officer, and acting Chairperson and Secretary of the meeting, asked the Sub-Committee members to consider the minutes from the December 15, 2015 Sub-Committee meeting. Upon a motion made by Dr. Tomishima, seconded by Dr. Engle, the Operational Sub-Committee members voted in favor of adopting the minutes from the December 15, 2015 meeting. VOTE: 3-0-0 (In Operational Update Mr. Wurzer notified the Sub-Committee of Dr. Cartiera s departure from Connecticut Innovations. He stated that he will have administrative oversight of RMRF during the transition process. Mr. Wurzer stated that the strategic retreat for the full Committee is scheduled for Wednesday, February 10, 2016. The objective of the retreat is to provide the Committee with recommendations in order to create a strategic plan for the Fund going forward, as required in the RMRF legislation. Operational Approvals Annual Reports 1

The Sub-Committee members considered the following annual reports for a consent agenda vote: 14-SCB-UCHC-02 Finck 14-SCC-YALE-01 Craft 14-SCB-YALE-16 Ivanova 14-SCB-YALE-11 Xiao 14-SCB-YALE-10 Zhong 14-SCA-YALE-20 Liu 14-SCA-YALE-18 Rizzolo 14-SCB-YALE-17 Min 14-SCA-YALE-22 Katz 14-SCD-YALE-01 Lin 13-SCB-UCHC-15 Lalande 14-SCDIS-UCHC-01 Chamberlain 13-SCA-UCHC-03 Bezsonova 14-SCA-YALE-18 Ghaedi 14-SCA-YALE-30 Chandra 10SCB30 (UCHC) Li 13-SCA-YALE-15 Yao annual reports as listed above, by consent vote. VOTE: 3-0-0 (In A discussion ensued regarding the completion of the intellectual property (IP) section in the reporting templates. The RMRF team will request the university contact s assistance in emphasizing to awardees that IP strategy must be addressed in an annual/final report. Carryover Requests 2

The Sub-Committee considered the carryover request for grant 14-SCC- YALE-01, Craft. Concern was expressed regarding the dollar amount of the carryover, and justification of the request. The Sub-Committee agreed that a detailed justification of the carryover request is needed prior to approval. Upon a motion made by Dr. Hart, seconded by Dr. Tomishima, the Operational Sub-Committee members voted in favor of tabling the carryover request for grant 14-SCC-YALE-01, Craft, until additional justification is provided. VOTE: 3-0-0 (In favor: Engle, Tomishima The Sub-Committee members considered the following carryover requests for a consent agenda vote: 14-SCB-UCHC-02 Finck 13-SCB-UCHC-15 Lalande 14-SCDIS-UCHC-01 Chamberlain 12-SCB-YALE-01 Horsley carryover requests as listed above, by consent vote. VOTE: 3-0-0 (In Revised Budget Request Upon a motion made by Dr. Tomishima, seconded by Dr. Engle, the revised budget request for grant 14-SCB-UCHC-11, Ma. VOTE: 3-0- 0 (In Personnel Request Upon a motion made by Dr. Hart, seconded by Dr. Tomishima, the 3

personnel request for grant 14-SCA-UCHC-02, Matthews. VOTE: 3-0-0 (In No Cost Extension Request 11SCDIS02 (UCONN) Rasmussen The Sub-Committee expressed concern regarding the request, as it is the second no cost extension request submitted for this project. Upon a motion made by Dr. Engle, seconded by Dr. Tomishima, the no cost extension request for grant 11SCDIS02, Rasmussen, contingent upon no additional extension requests for this project be permissible in the future. VOTE: 3-0-0 (In favor: Engle, Tomishima Other (new awards pending contract signature) 15-RMB-MCT-01 Xian Relocation/personnel Response Letter The Sub-Committee discussed the response letter received from the company in regards to the relocation/personal request. There was consensus that the proposed plan for the 2015 award going forward was acceptable. Upon a motion made by Dr. Engle, seconded by Dr. Hart, the relocation/personnel request for grant 15-RMB-MCT-01, Xian. VOTE: 3-0-0 (In Other Business 2016 AAAS Peer Review Form The Sub-Committee members reviewed the proposed 2016 peer review form. It was stated that the revised form incorporated the Committee s suggestions/feedback that were given after the 2015 RFP review cycle. Upon a motion made by Dr. Tomishima, seconded by Dr. Hart, the 2016 peer review form. VOTE: 2-0-1 (In favor: Tomishima, Hart; Abstained: Engle). Adjournment: 4

Operational Sub-Committee members voted in favor of adjourning the meeting at 2:33 p.m. VOTE: 3-0-0 (In favor: Tomishima, Engle Respectfully Submitted, David Wurzer, Executive Vice President and Chief Investment Officer Acting Chairperson Connecticut Innovations 5