Chairman Mansour stated that Dr. Malcolm Gillis had requested an excused absence due to a scheduling conflict.

Similar documents
Mr. Mansour provided some opening remarks and then proceeded with the meeting.

MINUTES Oversight Committee Quarterly Meeting Cancer Prevention and Research Institute of Texas

Legal Counsel Melissa Juarez Patricia Vojack, Attorney for Office of the Comptroller of Public Accounts

THE CANCER PREVENTION AND RESEARCH INSTITUTE OF TEXAS OVERSIGHT COMMITTEE BYLAWS

Overview of Cancer Prevention and Research Institute of Texas

Meeting No. 918 THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM. Pages 1-4

TABLE OF CONTENTS FOR MEETING OF BOARD OF REGENTS OF THE UNIVERSITY OF TEXAS SYSTEM

Meeting No. 1,064 THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM. Pages 1-10

BY-LAWS AND PROCEDURES OF THE CHANCELLOR S COUNCIL EXECUTIVE COMMITTEE OF THE UNIVERSITY OF TEXAS SYSTEM. ARTICLE I Name and Memberships

TABLE OF CONTENTS FOR AUDIT, COMPLIANCE, AND MANAGEMENT REVIEW COMMITTEE

BY-LAWS. Article One NAME AND PURPOSE. The name of this corporation is Food Bank of Alaska. It may also conduct business as Food Bank.

REGULAR MEETING OF THE BOARD OF MANAGERS. Harris County Hospital District Administration Building 2525 Holly Hall Drive Houston, Texas AGENDA

MINUTES OF MEETING MISSISSIPPI STATE BOARD OF HEALTH JULY 9, 2003

TABLE OF CONTENTS FOR AUDIT, COMPLIANCE, AND MANAGEMENT REVIEW COMMITTEE

By-Laws of the Southern California Earthquake Center (SCEC) Effective February 1, 2017

BYLAWS I. NAME PRINCIPAL OFFICE

SUPPLEMENTAL NOTE ON SENATE BILL NO. 199

BY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation

Regional Health Authority B HORIZON HEALTH NETWORK. Minutes of meeting

LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS. ARTICLE I Authority

The Texas Chapter of the American College of Emergency Physicians A Non-Profit Corporation. Chapter Bylaws

NEW MEXICO TRAUMA SYSTEM FUND AUTHORITY BYLAWS

United Way of Broward County Commission on Substance Abuse. By Laws

CONFERENCE COMMITTEE REPORT BRIEF SENATE BILL NO. 199

AUDIT AND FINANCE COMMITTEE

Committee Descriptions, Responsibilities, and Activities

SENATE BILL By Hensley BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE:

Washington State Independent Living Council BYLAWS

BYLAWS OF THE SOUTH PLAINS WORKFORCE DEVELOPMENT BOARD ARTICLE ONE PURPOSE

» Build a coordinated reentry service delivery plan by enhancing existing infrastructure.

IC Chapter 6. Indiana Criminal Justice Institute

TEXAS HIGHER EDUCATION COORDINATING BOARD M I N U T E S. Regular Quarterly Meeting 1200 East Anderson Lane, Austin, Texas July 25, 2013

PURPOSES COMPOSITION DUTIES AND RESPONSIBILITIES. The Committee has the following duties and responsibilities:

CONSTITUTION AND BY-LAWS OF THE LINNAEAN SOCIETY OF NEW YORK

BYLAWS OF BELL COUNTY MASTER GARDENER S ASSOCIATION, INC. Revised Bylaws ARTICLE I NAME

BOARD NOTIFICATION & COMPLIANCE WITH SUNSHINE LAW:

BYLAWS Pediatric Emergency Care Committee

Health Reform 2.0. The Issues, People, and Events That Will Define Regulatory Reforms. Repeal. Replace. The issues. Top Issues for 2017

BYLAWS UNIVERSITY OF MASSACHUSETTS EXTENSION BOARD OF PUBLIC OVERSEERS UNIVERSITY OF MASSACHUSETTS AMHERST

Meeting No. 946 THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM

MUNICIPAL COURT ADMINISTRATION

OPERATING PROCEDURES

BYLAWS OF DFA MC. Democracy For America - Maricopa County

Health Reform Law - Advisory Panels, Boards, Commissions, & Stakeholder Involvement

BY-LAWS OF THE DELAWARE AUTHORITY ON RADIATION PROTECTION. Name The name shall be the Authority on Radiation Protection,

Sempra Energy. Corporate Governance Committee Charter

Bylaws of the Board of Trustees

Bylaws of the Genomic Standards Consortium. Ratified April Amended September

BY LAWS ADVISORY NEIGHBORHOOD COMMISSION 7 E JANUARY 1992 REVISED: JANUARY 2004

CONSTITUTION Adopted Proposed February 072, 20179

Governance Charter of the Blue Ridge Interagency Council on Homelessness (BRICH)

Board Agenda Wednesday, May 10, 2017 LCRA Board Room Austin

81st Regular Session of the Texas Legislature has Ended Rep. Coleman Successfully Passes 31 Pieces of Legislation

AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF TEXAS HEALTH SCIENCE CENTER AT SAN ANTONIO

PART 15. TEXAS HEALTH AND HUMAN SERVICES COMMISSION

BYLAWS LYNCHBURG REPUBLICAN CITY COMMITTEE. 23, April Article I - Powers

BYLAWS OF THE DCDP ADVISORY COUNCIL

RESPONSIBILITIES, RIGHTS, AND OBLIGATIONS OF THE MEMBERS

INDEX REGULAR BOARD MEETING. October 13, Call to Order and Roll Call Invocation and Pledge of Allegiance 1

AMENDED AND RESTATED NOMINATING AND CORPORATE GOVERNANCE COMMITTEE CHARTER

BYLAWS. Land Use Planning Community of Practice Adopted June 24, 2014 ARTICLE I. National Affiliation and Purpose

MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY (MUHA) BOARD OF TRUSTEES MEETING AUGUST 10, 2018

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW HOUSE BILL 372

ARTICLE 1 TITLE, OBJECTS, LOCATION, CORPORATE SEAL

Anderson University Student Nurses Association, Inc. Bylaws

KENTUCKY HEALTH DEPARTMENTS ASSOCIATION BY-LAWS

NORTHWEST WISCONSIN HEALTH CARE COALITION BY-LAWS

[ARTICLES OF COLLABORATION]

Georgia s State Workforce Development Board Bylaws. Article I Name. The name of the organization shall be Georgia s State Workforce Development Board.

MANASSAS REPUBLICAN PARTY PARTY PLAN (BY-LAWS) ARTICLE I Qualifications for Participation in Party Actions. ARTICLE II Definitions

BYLAWS INVESTMENT MANAGEMENT CONSULTANTS ASSOCIATION, INC.

FEDERAL AGRICULTURAL MORTGAGE CORPORATION CHARTER FOR THE CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS

Michigan Cancer Consortium Bylaws

NAMI Illinois Bylaws Amended July 23, 2010 ARTICLE I NAME AND PURPOSE

Amended and Restated Bylaws of American Institute of Physics Incorporated (Adopted December 18, 2014)

CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE

1. Call to Order Beverly Godbey. 2. Roll Call Michelle Hunter. 3. Invocation Judge Ronnie McDonald

TEXAS DRUG UTILIZATION REVIEW BOARD

BYLAWS CRIMINAL JUSTICE ADVISORY COMMITTEE OF THE BRAZOS VALLEY COUNCIL OF GOVERNMENTS ARTICLE I

MINUTES OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE ALAMO ENDOWMENT. September 2, 2015

OHIO CHAPTER AMERICAN COLLEGE OF EMERGENCY PHYSICIANS BYLAWS

GREATER LOS ANGELES AREA MENSA BYLAWS. December 2007

Guidelines. Mission Statement. Purpose. Functions

Alumni Association Bylaws

GREATER MIAMI VALLEY EMERGENCY MEDICAL SERVICES COUNCIL, INC (A Non-Profit Organization) CODE OF REGULATIONS

BOARD MEETING 333 GUADALUPE, TOWER 2, SUITE 225 AUSTIN, TEXAS MARCH 1-2, 2018

BYLAWS OF THE CLEVELAND/CUYAHOGA COUNTY OFFICE OF HOMELESS SERVICES ADVISORY BOARD ARTICLE I LEGAL STATUS AND PURPOSE

CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE

AMENDED AND RESTATED BYLAWS OF THE MEDICAL SOCIETY OF VIRGINIA EFFECTIVE OCTOBER 16, 2016 ARTICLE I NAME AND PURPOSE

NOMINATING AND GOVERNANCE COMMITTEE CHARTER OF SOUTHWESTERN ENERGY COMPANY

Rural Health Coordinating Council BYLAWS. Article I - Name

DEPARTMENT OF PEDIATRICS RULES AND REGULATIONS

HP INC. BOARD OF DIRECTORS NOMINATING, GOVERNANCE AND SOCIAL RESPONSIBILITY COMMITTEE CHARTER

Mississippi Educational Technology Leaders Association

Overview of the Budget Process

BYLAWS OF CANDLER PARK CONSERVANCY

TEXAS ASSOCIATION FOR CRIME STOPPERS BYLAWS

BY-LAWS PROFESSIONAL BAIL AGENTS ASSOCIATION OF MISSISSIPPI, INC. D/B/A MISSISSIPPI BAIL AGENTS ASSOCIATION

BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME ARTICLE II ORGANIZATION ARTICLE III OBJECT

LYON COUNTY LOCAL EMERGENCY PLANNING COMMITTEE BY - LAWS

Transcription:

MINUTES Oversight Committee Quarterly Board Meeting Cancer Prevention and Research Institute of Texas Texas Medical Association Thompson Auditorium, 1 st Floor 401 W 15 th Street, Austin Texas August 14, 2009 1:00 p.m. James Mansour, Chairman, announced a quorum and called the meeting of the Cancer Prevention and Research Institute of Texas (Institute) to order at 1:00 p.m. Members Present James Mansour, Chairman The Honorable Faith Johnson Scott Sanders Cindy Brinker Simmons Dr. Joseph Bailes The Honorable Susan Combs Lionel Sosa Charles Tate Jay Dyer (Designee for the Attorney General) Members Absent Dee Kelly, Secretary Dr. Malcolm Gillis, Vice Chairman Legal Counsel Kristen Doyle Staff Present William Bill Gimson, Executive Director Heidi McConnell, Chief Operating Officer Dr. Alfred Gilman, Chief Scientific Officer Dr. Becky Garcia, Chief Prevention Officer Therry Simien, Information Technology Officer Sandra Balderrama, Senior Advisor to the Executive Director Jo Ann Eckert, Director of Scientific Review Lisa Nelson, Operations Manager Yvette Jimenez, Administrative Assistant Sandra Reyes, Executive Assistant Chairman Mansour stated that Dr. Malcolm Gillis had requested an excused absence due to a scheduling conflict. Dr. Bailes moved to grant Dr. Gillis an excused absence from the August 14, 2009 CPRIT quarterly meeting. Cindy Brinker Simmons seconded. None opposed. Motion carried. Chairman Mansour stated that Judge Faith Johnson requested an excused absence from the CPRIT quarterly meeting held June 19, 2009, under the provision of a one-time retroactive excuse. Judge Johnson s request stated that her office had been in transition, and she did not see the meeting notification.

Scott Sanders moved to grant Judge Johnson an excused absence from the previous June 19, 2009 meeting. Charles Tate seconded. None opposed. Motion carried. Chairman Mansour introduced the Honorable Faith Johnson as an appointee of the Governor to fill the vacancy left by the resignation of the Honorable Jeanne Phillips. Minutes Scott Sanders moved to adopt the minutes of the June 19, 2009 CPRIT quarterly meeting. Cindy Brinker Simmons seconded. None opposed. Motion carried. Executive Committee Report Ratification of Executive Committee election for Secretary. Chairman Mansour explained that at the June 19, 2009, quarterly meeting an announcement was made that the Executive Committee elected Cindy Brinker Simmons as secretary of the Executive Committee to fill the vacancy left by the resignation of Dee Kelly. To ratify the action, the Oversight Committee must take a vote. Dr. Bailes moved to ratify the action taken by the Excutive Committee at the June 19, 2009, meeting electing Cindy Brinker Simmons as Secretary of the Oversight Committee. Scott Sanders seconded. None opposed. Motion carried. Report from the Executive Director William Gimson provided an update on CPRIT activities from June 19, 2009, to August 14, 2009: o Prevention Webinar held on July 24 o Chief Prevention Officer on staff o General Counsel on staff o Scientific Review Council members named o Grants management contract with SRA International signed o Grant award process rules developed o Texas Cancer Registry o Requests for Application developed with target publication date August 17-21 o University Advisory Committee o Advisory Council on Childhood Cancer o National Cancer Institute collaboration o Department of Defense Congressionally Directed Medical Research Program introduction o Agency for Healthcare Research and Quality introduction is next o Commercial Paper to be issued Prevention Division Report (Dr. Becky Garcia) Dr. Garcia reported on the July 24, 2009 Prevention Webinar participation: o 147 individual sites/locations logged on o 190 confirmed participants o 250 estimated participants o Of the 190, 153 stayed on for 1.5 hours o Good Q&A session, with 60+ questions answered

Dr. Garcia reported that no final decisions have been made with regard to the process for funding prevention grants. Considerations are types of grants, programs, Request for Application (RFA) evaluation process, and timeline. Research Division Report (Dr. Alfred Gilman) Dr. Gilman reported on the following: o Responsibilities of the Scientific Review Council o 3 Types of peer review groups: Basic, Translational and Clinical Science, and Interfaces o Requests for Applications (RFAs) Recruitment Commitment Training Estimated Timelines o CPRIT Annual Meeting First meeting to be held October 2010 in Austin Appointment of Scientific Review Council Executive Bill Gimson presented the following names to the committee as newly appointed members of the Scientific Research and Prevention Programs Committee (SRPPC) and Chairs of the Scientific Review Council: Phillip A. Sharp, Ph.D. Clara D. Bloomfield, M.D. Sanjiv Sam Gambhir, M.D., Ph.D. Tyler Jacks, Ph.D. David H. Johnson, M.D. William G. Kaelin, Jr., M.D. Richard D. Kolodner, Ph.D. Charles J. Sherr, M.D., Ph.D. Alfred G. Gilman, M.D., Ph.D. non-voting member Massachusetts Institute of Technology The Ohio State University Stanford University Massachusetts Institute of Technology Vanderbuilt University Dana Farber Cancer Institute, Harvard University Ludwig Institute for Cancer Research St. Jude Children s Research Hospital Cancer Prevention & Research Institute of Texas Cindy Brinker Simmons moved to approve the Executive Director s appointments to the Scientific Research and Prevention Programs Committee (SRPPC) as Chairs on the Scientific Review Council. Scott Sanders seconded. None opposed. Motion carried CPRIT Rule Revision 25 TAC 703.1-703.15 Publication of rule repeal of current Chapter 703 and new rules for a new Chapter 703 in the Rules Proposed section of the Texas Register. Susan Combs moved to adopt the publication of rule repeal of Chapter 703 and the proposed new rules of Chapter 703 with changes as presented for a new Chapter 703 in the Rules Proposed section of the Texas Register in accordance with the requirements of the Administrative Procedure Act, Texas Government Code annotated, Chapter 2001. Cindy Brinker Simmons seconded. None opposed. Motion carried.

Nominations Committee Report The following was presented as a recommendation for membership to the Scientific and Prevention Advisory Council (SPAC) by Dr. Bailes: Robert L. Ullrich University of Texas Medical Branch at Galveston Susan Combs moved to accept Mr. Ullrich for membership on the Scientific and Prevention Advisory Council (SPAC). Cindy Brinker Simmons seconded. None opposed. Motion carried. The following were presented as recommendations for membership to the Advisory Council on Childhood Cancer (ACCC): Patrick Reynolds, M.D., Ph.D. George Buchanan, M.D. David Poplack, M.D. Gail Tomlinson, M.D. Tim Culliver Texas Tech Health Sciences Center U.T. Southwestern Medical Center at Dallas Baylor College of Medicine UT Health Science Center San Antonio Adam s Angels Ministry Scott Sanders moved to approve the individuals presented today to the Oversight Committee for membership on the ACCC. Cindy Brinker Simmons seconded. None opposed. Motion carried. Scientific and Prevention Advisory Council Report from John Nemunaitis, M.D. Dr. Nemunaitis gave the Final Scientific and Prevention Advisory Council (SPAC) report. A copy of his report was distributed prior to the meeting. He stated that Oversight Subcommittee had selected the integrated council of 20 cancer health care leaders from broad areas of expertise and broad geographic regions of Texas. The report addresses the following issues: Areas of priority Areas of research need A plan for drug and IP development which will expedite commercialization A broad representative pool of grant reviewers Education programs A separate prevention initiative Definition of measures of production Within the SPAC report the SPAC subcommittees were listed as: Recommended Areas of Priority Specific Areas of Research Need Plan for Drug and IP Development Recommendations for Reviewers Identification of Education Prevention Committee Measures of Production Dr. Nemunaitis finalized the report by presenting the SPAC signature page, demonstrating their commitment to the plan.

Presentation from John Nemunaitis, M.D., on CPRIT s Potential Role in New Cancer Therapeutic Development Dr. Nemunaitis gave a presentation sharing his ideas of how CPRIT could have a role in therapeutic development. This presentation was informational only and no further action was necessary. Economic Development and Commercialization Subcommittee Report from Charles Tate Mr. Tate referred to the report he gave at the June 19 th Oversight Committee meeting, wherein he brought recommendations from the Economic Development and Commercialization (EDC) subcommittee to develop a commercialization review process, establish an entrepreneur-in-residence program, establish a virtual management company, and authorize the Institute to award infrastructure grants to external entities, with which the Institute can partner, to assist in carrying out these functions. Dr. Bailes moved to accept the report of the Economic Development and Commercialization Subcommittee as presented at the June 19 th Oversight Committee meeting, including the specific recommendations that the Institute develop a commercialization review process, establish an entrepreneur-in-residence program, establish a virtual management company, and authorize the Institute to award infrastructure grants to external entities, with which the Institute can partner, to assist in carrying out these functions. Susan Combs seconded. None opposed. Motion carried. Agency Operation Report Reports presented by Heidi McConnell, Chief Operating Officer: FY 2009 Performance Report; Third Quarter Summary FY 2009 Expenditure Report Independent Financial Audit Reports were accepted, no action required. Adoption of FY 2010 Operating Budget Susan Combs moved to adopt the Operating Budget for FY2010 as presented. Lionel Sosa seconded. None opposed. Motion carried. Authority to execute FY 2010 Interagency Contract for Payroll/Human Resources Services Susan Combs moved to authorize CPRIT staff to negotiate a fiscal services interagency contract with HHSC for an amount not to exceed $7,000. Funds are to be allocated out of the agency s administrative budget. Dr. Bailes seconded. None opposed. Motion carried.

Program Items Dr. Becky Garcia, Chief Prevention Officer presented the following recommendations for funding: Continuation Grant Applications for FY 2010: o Cancer Prevention Through the Texas School Health Network Department of State Health Services Fund at $335,271 o Comprehensive Tobacco Prevention Network Texas A&M University Research Foundation Fund at $203,244 o Cancer Risk Reduction Education Through Texas AgriLife Extension Service Texas AgriLife Extension Service Fund at $412,125 o Physician Oncology Education Program Texas Medical Association Special Funds Foundation Fund at $467,425 o Nurse Oncology Education Program Texas Nurses Foundation Fund at $713,588 o Dental Oncology Education Program Texas A&M University Research Foundation Fund at $339,932 o Female Cancer Screening Education for Nurses in Rural or Medically Underserved Areas of Texas The University of Texas M.D. Anderson Cancer Center Fund at $82,144 o Texas Cancer Information UT M.D. Anderson Cancer Center Fund at $439,156 o Cancer Resource and Capacity Building Program Funding Solutions o Fund at $157,494 FitSTEPS for Life Cancer Foundation for Life Fund at $100,000 o A Physical Rehabilitation Program for Cancer Survivors in Central Texas Daughters of Charity Health Services of Austin dba Seton Family of Hospitals Fund at $128,640 o o West Central Texas Rural Community Outreach Cancer Services Network Fund at $99,581 Cancer Nutrition Network for Texans Texas Tech University Health Sciences Center Fund at $165,891 Cindy Brinker Simmons moved to fund the 13 continuation projects listed above in the amounts presented. Susan Combs seconded. None opposed. Motion carried. Funding for Tools for Texans Conference Authorizing the Executive Director to contract with NOEP for an amount up to $50,000 to plan and implement a FY2010 Tools for Texans conference.

Dr. Bailes moved to authorize CPRIT s Executive Director to contract with NOEP for an amount up to $50,000 to plan and implement a FY2010 Tools for Texans conference. Cindy Brinker Simmons seconded. None opposed. Motion carried. Presentation from Tom Kowalski, Ph.D., of Texas Healthcare Bioscience Institute (THBI) Dr. Kowalski from THBI shared a presentation entitled, The Texan Life Science Industry. Proposed Future Meetings Dates and Agenda Items After poll of members for available dates, the November & February meeting dates are as follows: November 10, 2009 February 11, 2010 Executive Committee to meet at 10:00 a.m., and the Oversight Committee meeting will begin at 1:00 p.m. Public Comment There was no public comment. Adjournment There being no further business, Scott Sanders motioned to adjourn. Susan Combs seconded. None opposed. Motion carried. The meeting adjourned at 3:55 PM. Signature Date