BOARD OF DIRECTORS of Connecticut Innovations, Incorporated Minutes Regular Meeting Monday, November 23, 2015

Similar documents
ELI WHITNEY INVESTMENT COMMITTEE of Connecticut Innovations, Incorporated Minutes Regular Meeting Thursday, March 5, 2015

BOARD OF DIRECTORS of Connecticut Innovations, Incorporated Minutes Regular Meeting Monday, January 23, 2012

ELI WHITNEY ADVISORY COMMITTEE of Connecticut Innovations, Incorporated Minutes Regular Meeting Thursday, May 2, 2013

ELI WHITNEY ADVISORY COMMITTEE of Connecticut Innovations, Incorporated Minutes Regular Meeting Thursday, November 7, 2013

ELI WHITNEY ADVISORY COMMITTEE of Connecticut Innovations, Incorporated Minutes Regular Meeting Thursday, May 12, 2016

CLEAN ENERGY FINANCE AND INVESTMENT AUTHORITY Board of Directors Minutes Special Meeting Thursday, September 29, 2011

TOWN OF EAST HADDAM BOARD OF FINANCE Regular Meeting February 10, 2014 Town Grange

CONNECTICUT HIGHER EDUCATION SUPPLEMENTAL LOAN AUTHORITY

Mr. Bill Bickham Mr. Gary Mauller Ms. Kathy Kittredge Ms. Hollie Saunders Ms. Amy Eyman

THE NEW YORK RACING ASSOCIATION, INC. Board of Directors Meeting

GATEWAY ECONOMIC DEVELOPMENT CORPORATION OF GREATER CLEVELAND. Minutes of a Meeting of the Board of Trustees

MINUTES FORTY-NINER SHOPS, INC. BOARD OF DIRECTORS MEETING

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS 1580 PAOLI PIKE SEPTEMBER 20, :00 pm FINAL MINUTES

Summary of Minutes. Call to Order, Roll Call Certification of Quorum

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

Roll Call: Members Present Members Absent

MONROE COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES Monday, December 2, Spina Administration Building Board Room 1-321, Brighton Campus 4:00 PM

Lottery Control Board:

MONROE COMMUNITY COLLEGE BOARD OF TRUSTEES Monday, December 3, Warshof Conference Center Empire Room 3-209, Brighton Campus 4:00 PM

CONNECTICUT LOTTERY CORPORATION. Board of Directors Minutes of Special Meeting. Held on May 26, 2011 at 1:30 p.m.

ROLL CALL DISPOSITION OF MINUTES

Present: Mark Cohon - Chair Janet Ecker - Vice Chair (via teleconference) Steve Howse Nitin Kawale

BOARD OF DIRECTORS MEETING CONFERENCE CALL MINUTES. Members Present (Officers): Karen Bailey, Secretary and Greg Nazareth, Treasurer

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. March 17, 2014

POLICE AND FIRE PENSION FUND BOARD OF TRUSTEES MEETING SUMMARY **AMENDED** JUNE 19, 2015 RICHARD DICK COHEE BOARD ROOM

THE NEW YORK RACING ASSOCIATION, INC. Board of Directors Meeting

CITY OF COHOES INDUSTRIAL DEVELOPMENT AGENCY

WMHT Staff: Sandra Beer, Val Flouton, Paul Hoagland, Katherine Jetter, Julie Raskin, John Robinson, Scott Sauer, Barry Stoner, Anthony Tassarotti.

Mr. Robusto presented the following appointments with the terms of office 1/1/19 to 12/31/19:

CONNECTICUT TECHNICAL HIGH SCHOOL SYSTEM

New Jersey City University Board of Trustees Meeting September 12, 2016

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting October 19, 2016

Tri-County Board of Recovery & Mental Health Services Board of Directors Meeting Minutes. February 18, Joanne Mieding, Miami County NAMI

3 Roll Call Present: Trustees Salemi, Grenier, Graf-Stone, Washington, Perez

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY Minutes of Authority Annual Board Meeting September 16, 2015

SOUTHERN ALLEGHENIES PLANNING AND DEVELOPMENT COMMISSION BOARD OF DIRECTORS MEETING May 16, 2018 Commission Office

ORGANIZATIONAL MEETING

BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019

THE PUBLIC SCHOOL RETIREMENT SYSTEM MINUTES OF MEETING. Monday, September 12, 2011

Meeting No. 1,034 THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM. Pages 1-7

WESTPORT BOARD OF EDUCATION *AGENDA. (Agenda Subject to Modification in Accordance with Law) 1. Personalized Learning Dr.

BOARD OF TRUSTEES MEETING DRIFTWOOD BAY ROOM - STUDENT UNION BUILDING 6:00 P.M. JUNE 27, 2001 MINUTES

SAN DIEGO CITY SCHOOLS

TOWN OF EAST HADDAM Board of Finance Regular Meeting Minutes October 16, 2017 Grange Hall

REGULAR MEETING BOARD OF EDUCATION SCHOOL DISTRICT #175 MONDAY, JUNE 26, 2017

Joel Russell, AvPorts Brian Johansson, Federal Security Director (TSA) Eric Anderson, Times Union

SUNY BROOME COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES March 30, 2017 Official

MINUTES OF THE AUGUST 22, 2017 REGULAR MEETING OF THE WASHOE COUNTY SCHOOL DISTRICT BOARD OF TRUSTEES

SOUTHERN ALLEGHENIES PLANNING AND DEVELOPMENT COMMISSION BOARD OF DIRECTORS MEETING March 21, 2018 Commission Office

4.0 Communications (BOARD POLICY: GOVERNANCE PROCESS: Governing Style)

Richmond Regional Planning District Commission Minutes of Meeting July 11, 2002

NIAGARA COUNTY COMMUNITY COLLEGE BOARD OF TRUSTEES JANUARY 16, 2018

NEW MEXICO GAMING CONTROL BOARD One-Day Regular Board Meeting August 15, 2012 MINUTES

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes for the Regular Board Meeting. Thursday, July 26, 2018

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF TRUSTEES SOUTHERN ILLINOIS UNIVERSITY NOVEMBER 9, 2018

FAYETTEVILLE TECHNICAL COMMUNITY COLLEGE MINUTES OF BOARD OF TRUSTEES

2006 ANNUAL SHAREHOLDER MEETING April 27, 2006

7:00 P.M. The meeting w as called to order by Mr. James, Chairperson, w ith the follow ing Trustees present:

AGENDA. NORTH CENTRAL MICHIGAN COLLEGE BOARD OF TRUSTEES REGULAR MEETING LIBRARY CONFERENCE ROOMS 1 & 2 June 26, :05 P.M. 1. Call to Order.

OFFICIAL MINUTES OF THE GREENEVILLE-GREENE COUNTY JOINT BOARD OF EDUCATION OCTOBER 23, 2008

ILLINOISVENTURES, LLC BOARD OF MANAGERS MEETING MINUTES OCTOBER 13, 2015 ILLINI CENTER ORANGE & BLUE ROOM 200 S. WACKER DRIVE, CHICAGO, IL

Valley Collaborative Board of Directors Meeting 25 Linnell Circle, Billerica, Massachusetts Thursday, September 14, :15 a.m.

Library Board of Trustees. Library Board of Trustees Meeting Main Library, Francis Auditorium Monday, May 15, 2017, 12:00pm 1:30pm

Illinois Lottery Control Board Open Meeting Minutes June 6, S. Michigan Ave., 19 th floor, Chicago, IL 60603

BOARD OF TRUSTEES The University of West Alabama Regular Quarterly Meeting Bell Conference Center June 6, 2016, 1:00 p.m.

LLOYDS BANKING GROUP MATTERS RESERVED TO THE BOARDS (LLOYDS BANKING GROUP PLC, LLOYDS BANK PLC, BANK OF SCOTLAND PLC & HBOS PLC)

Approval of Security Guard Services Contract

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES. September 14, 2016

SEPTEMBER 2017, 12:00 PM 675 WEST MAIN STREET ROCHESTER, NEW YORK 14611

BOARD OF EDUCATION INAUGURAL MEETING 2014 MINUTES

Board Members Present: Tina Dharman (Chair), Julie Broadus, Margaret McClure, Norman Urquhart, and Joseph Johnson

MEMBERS PRESENT: JERRY D. ROSEBERRY, MAYOR; DAVID EADY, MAYOR PRO-TEM, COUNCIL MEMBERS JIM WINDHAM; FRANK DAVIS; GEORGE HOLT; LYN PACE; TERRY SMITH

REGULAR BOARD OF EDUCATION MEETING SCHOOL DISTRICT #175 MONDAY, OCTOBER 29, 2018

JANUARY. DATE ACTIVITY ORC Reference NOTES 1st day of January after election

Library Board of Trustees. Library Board of Trustees Meeting Main Library, Dickson Board Room Thursday, June 20, 2013

OPEN REGULAR SESSION. Location: J.M. Tawes Career & Technology Center

Special Meeting August 11, 2011

Finger Lakes Community College Board of Trustees Finance & Facilities Committee Wednesday, December 5, 2012 Presiding: Trustee Wayne Houseman

JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT 9:00 A.M.

SQUAW VALLEY PUBLIC SERVICE DISTRICT BOARD OF DIRECTORS MEETING MINUTES #830 August 29, 2017

REGULAR MEETING BOARD OF EDUCATION SCHOOL DISTRICT #175 MONDAY, JANUARY 29, 2018

MINUTES OF THE BOARD OF TRUSTEES MEETING OF THE HEALTH AND HOSPITAL CORPORATION OF MARION COUNTY, INDIANA. March 21, 2017

SARATOGA SPRINGS HOUSING AUTHORITY THURSDAY, OCTOBER 18, 2018 STONEQUIST APARTMENTS 2:30 P.M. MINUTES

COMMUNITY COLLEGE SYSTEM OF NEW HAMPSHIRE BOARD OF TRUSTEES May 29, 2012

Minutes of the Regular Meeting of the Board of Directors of Bachelor Gulch Metropolitan District April 25, 2018

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY

MINUTES REGULAR COMMISSION MEETING THE PORT OF PORTLAND November 12, 2008

BETHLEHEM PARKING AUTHORITY BOARD OF DIRECTORS MINUTES

Minutes NASHVILLE METROPOLITAN TRANSIT AUTHORITY BOARD OF DIRECTORS MEETING. February 23, 2017

REGULAR MEETING UTAH STATE UNIVERSITY BOARD OF TRUSTEES AUGUST 26, 2011

The Glades County Board of County Commissioners met on Tuesday, July 11, 2017 at 9:00 a.m. with the following Commissioners present:

BOARD OF TRUSTEES REGULAR MEETING MINUTES March 20, 2018 Oakland Community College Royal Oak Campus 739 S. Washington Avenue Royal Oak, MI 48067

Regrets: Ms. A. Bowman Ms. T. Brown Dr. K. Shulman

June 9, 2009 Regular Session Bonifay, Florida

MEETING AGENDA : W

Minutes MSRC Executive Board May 18, 2018 MSRC Office

MINUTES REGULAR SESSION ST. MARY S COUNTY METROPOLITAN COMMISSION AUGUST 22, 2013

RANCHO CUCAMONGA COMMUNITY & ARTS FOUNDATION MINUTES OF THE APRIL 27, 2016, REGULAR MEETING

AGENDA Board Meeting NEW JERSEY TURNPIKE AUTHORITY December 19, 2017

Transcription:

Subject to corrections, additions or deletions. BOARD OF DIRECTORS of Connecticut Innovations, Incorporated Minutes Regular Meeting Monday, November 23, 2015 A regular meeting of the Board of Directors of Connecticut Innovations, Incorporated (the Board ) was held on November 23, 2015 at Connecticut Innovations, 865 Brook Street, Rocky Hill, CT 06067. 1. Call to Order: Noting the presence of a quorum, Mr. Cantor, Chairperson of the Board, called the regular meeting to order at 2:05 p.m. Participating: Christopher Bandecchi (on phone); Michael Cantor; Mun Choi; Richard Mulready; John Olsen, (on phone); John Pavia (on phone); Alexander Pencu (on phone); Paul Pescatello; Rafael Santiago; Richard Gray, State Treasurer s Office; David Siegel (on phone); Catherine Smith, Commissioner of the Department of Economic and Community Development; and Susan Weisselberg, representing the Office of Policy and Management (on phone). Absent: Joseph Kaliko, Estela Lopez, Board of Regents of Higher Education Staff Attending: Heidi Bieber Lauren Carmody, Margaret Cartiera, Leslie Larson, Phil Siuta, Glendowlyn Thames, Daniel Wagner, Carrie White and Dave Wurzer. Other Guests: Scott L. Murphy, Robert Michalik, Patrick Fourteau and Michael Milligan 2. Approval of Minutes: Mr. Cantor asked the members of the Board to consider the minutes from the September 21, 2015 meeting. Upon a motion made by Ms. Smith, seconded by Mr. Mulready, the Board members voted in favor of adopting the minutes from the September 21, 2015 as presented. Abstained:Rafael Santiago. 4. Chairman s Remarks: Mr. Cantor feels excitement for the future direction of job creation and development in Connecticut. Innovator s coming to CI and choosing Connecticut.

CI Board of Directors Minutes, 11/23/15 2 5. CEO Report: Mr. McCooe shared that in the future every other BOD meeting would include a business line presentation. The in between meetings will include a portfolio company presentation in some cases asking the board to assist our companies. Mr. McCooe restated his goals and strategic priorities for FY 2016. CI s primary goal is to increase employment in Connecticut by investing in growth stage companies with sustainability and return on investments in mind, continue to expand our assistance programs to new companies and expand our ecosystem network presence in Fairfield County. He provided an update on the progress made with the global venture challenge and shared the challenge timeline. There was discussion about obtaining sponsorships and financial support from local business. Mr. McCooe discussed the results of the employee satisfaction survey and shared a new CTNext video highlighting the vibrant collaborative workspaces thriving in CT already. Change to Order of Agenda: Mr. Cantor asked the Board members to consider changing the order of the agenda. Upon a motion made by Mr. Cantor, seconded by Ms. Smith, the Board members voted in favor of moving the presentation by New Haven Pharma to be ahead of the CFO report. 6. New Haven Pharma Presentation: Mr. Fourteau shared that after receiving FDA approval in the fall of 2015 they will be launching in one month s time an anti-platelet therapy called Durlaza. He discussed this cardiovascular prevention system provides round the clock aspirin therapy to high risk patients. He discussed the company s growth, impressive management team, the marketing forecast, strategy and the 100 person sales force that will be added in January 2016. 8. Action Items: a) Approval of Audited Financial Statements for the FYE June 30, 2015 As required by Section 4.21 of the CI By-Laws, the CI Audit Committee has reviewed the audited financial statements, the valuation report, and the report on internal controls with 2

CI Board of Directors Minutes, 11/23/15 3 staff and our auditors Marcum LLP. The Audit Committee has no corrective actions to report and recommends to the Board that they accept the reports as presented. Upon a motion by Mr. Mulready, seconded by Mr. Santiago, Connecticut quorum being present, unanimously voted in favor of accepting the Audited Financial Statements, the valuation report, and the report on internal controls for the FYE June 30, 2015, as recommended by the Audit Committee. b) Approval of FY 2016 Meeting Calendar The General Statutes require Quasi- Public Agencies to notify the Secretary of State the meeting dates for the upcoming year. See attached meeting dates. Upon a motion by Mr. Mulready, seconded by Mr. Santiago, Connecticut Innovations (CI) at a duly called meeting held on November 23, 2015, a quorum being present, unanimously voted in favor of adopting the meeting dates proposed for the 2016 calendar year as presented. c) Approval of Committee Appointments Section 4.12 of the CI By-Laws requires committee appointments to be approved by the Board. Upon a motion by Mr. Santiago, seconded by Mr. Cantor, Connecticut Innovations (CI) at a duly called meeting held on November 23, 2015, a quorum being present, unanimously voted in favor of appointing Richard Mulready to the Eli Whitney Investment Committee, Paul Pescatello to the Eli Whitney Advisory Committee and Richard Gray to the Audit Committee. d) Approval to allow Participating Banks to Automatically Enroll Loans up to $500,000 in the URBANK Program The URBANK program currently allows participating banks to automatically enroll loans up to $350,000 with CI s maximum supplemental insurance exposure equal to $150,000. This action item allows participating banks to enroll loans up $500,000, 3

CI Board of Directors Minutes, 11/23/15 4 with our maximum supplemental insurance exposure remaining equal to $150,000. Upon a motion by Mr. Gray, seconded by Mr. Choi, Connecticut quorum being present, unanimously voted in favor of the following resolution WHEREAS, pursuant to Section 32-265, Connecticut Innovations, Incorporated ( CI ) administers the Connecticut Capital Access Fund program, also known as URBANK (the Program ); and WHEREAS, under the Program, financial institutions enter into Master Participation Agreements with CI, which authorize such financial institutions to enroll in the Program certain loans made by them; and WHEREAS, the Master Participation Agreements currently in place require such financial institutions to obtain CI s prior approval before enrolling in the Program any loan to a borrower, if the aggregate principal amount of such loan, when added to the aggregate principal amount of any other loans enrolled in the Program with respect to such borrower, exceeds $350,000 (up to the maximum of $500,000); and WHEREAS, the CI Board of Directors believes that, by increasing the loan amount that requires prior CI approval for enrollment in the Program, financial institutions will increase their utilization of the Program. NOW, THEREFORE, BE IT RESOLVED THAT financial institutions participating in the Connecticut Capital Access Fund Program shall hereafter be permitted to enroll in the Program, without the prior approval by CI, any loan to a borrower, provided that (i) the aggregate principal amount of such loan, when added to the aggregate principal amount of all other loans enrolled in the Program with respect to such borrower, does not exceed $500,000; (ii) the maximum Supplemental Insurance liability of CI with respect to such loan shall not exceed $150,000 at any time; and (iii) such loan otherwise satisfies the terms and conditions of the Program; and BE IT FURTHER RESOLVED, any Master Participation Agreement currently in place with a financial institution with respect to the Program may be amended to implement the terms of the foregoing resolution e) Approval to reallocate $300,000 of the CTNext budget for expenses related to the Global Venture Challenge The General Statutes require CI s approved budget to be amended for any nonbudgeted expenditure over $5,000. This item will have a zero net effect on CI s total

CI Board of Directors Minutes, 11/23/15 5 budget since we are reducing the budgeted program expenses related to CT Next for the same amount. Upon a motion by Mr. Mulready, seconded by Mr. Pescatello, Connecticut quorum being present, unanimously voted in favor of amending the operating budget for FYE June 30, 2016, by reallocating $300,000 of the existing budget related to expenditures for CTNext to the global venture challenge. f) Approval to allow CI to participate in a joint program with DECD (International Express), which will allow companies to relocate and/or establish operations in Connecticut CI would like to begin attracting the best companies from across the globe to set up operations in Connecticut. We believe that in some cases, CI will be required to show flexibility in our Connecticut presence requirements previously imposed by the Board. While we will show preference for those companies willing to relocate their headquarters to Connecticut, we realize we will see some companies with high-growth potential where it makes sense for the company headquarters to remain overseas. In these potential investments, where CI deems the opportunity for investment and employment gains in state as substantial, we would like the flexibility to make an investment from the Eli Whitney Fund. Upon a motion by Mr. Mulready, seconded by Mr Choi, Connecticut Innovations, Incorporated (CI), at a duly called meeting held on November 23, 2015, a quorum being present, unanimously voted to authorize staff, upon the concurrence of the Chief Executive Officer or the Chief Investment Officer and otherwise in accordance with Section 32-40(d) of the Connecticut General Statutes, to approve investments from the Eli Whitney Investment Fund of up to $150,000 to any one recipient, through a joint program (International Express) with the Department of Economic and Community Development, for the benefit of companies relocating or establishing operations in Connecticut, notwithstanding that such companies may not be headquartered or have a specified percentage of employees in Connecticut or satisfy other Connecticut presence requirements imposed by Board policies applicable to other CI investments or programs. Such investments shall be subject to all applicable statutory Connecticut presence requirements and to a modified version of CI s due diligence process. Members were asked to consider an addition to the agenda.

CI Board of Directors Minutes, 11/23/15 6 Upon a motion made Mr. Santiago and seconded by Mr. Choi Connecticut quorum being present, unanimously voted in favor of adding a motion to discuss and vote on amending the CT presence language for investments above $150,000. Upon a motion by Mr. Santiago, seconded by Choi, Connecticut quorum being present, unanimously voted to allow the Committees of Connecticut Innovations the flexibility to impose the Connecticut presence requirements, previously established by the CI Board, as each Committee deems appropriate. 9. Executive Session: Upon a motion made by Mr. Mulready, seconded by Mr. Choi, the Board voted in favor of going into executive session at 3:55 p.m. for the purpose of discussion with counsel of strategy and negotiations with respect to a pending claim (Ms. Smith and Mr. Siegel were not present for the vote). Mr. Murphy was invited to remain during the executive session. The executive session ended at 4:19 p.m., and the regular meeting was immediately reconvened. 10. Other Business: Mr. Siuta updated the Board on two potential retail centers where Tax Incremental Financing applications may proceed. Currently there has been discussion on performing two independent reviews to see if the developments are projected meet the debt service requirements. Mr. Siuta reviewed the state audit report for years ending 2013-2014. A copy will be emailed to all members following the meeting. 11. Adjournment: Upon a motion made by Mr. Mulready, seconded by Mr. Santiago, the Board voted unanimously in favor of adjourning the November 23, 2015 regular meeting at 4:30 p.m. Respectfully submitted,

CI Board of Directors Minutes, 11/23/15 7 Michael Cantor Chairperson of CI