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

Similar documents
DRAFT. BOARD OF DIRECTORS of Connecticut Innovations, Incorporated Minutes Regular Meeting Tuesday, October 2, 2018

BOARD OF DIRECTORS of Connecticut Innovations, Incorporated Minutes Regular Meeting Thursday, May 31, 2012

LOAN COMMITTEE of Connecticut Innovations, Incorporated Minutes Regular Meeting Monday, September 30, 2013

The materials for the meeting can be found at the link below. As always, please let me know if you have any questions.

AGENDA. Budget and Operations Committee of the Connecticut Green Bank 845 Brook Street Rocky Hill, CT 06067

AGENDA. Budget and Operations Committee of the Connecticut Green Bank 845 Brook Street Rocky Hill, CT 06067

WINDING CYPRESS COMMUNITY DEVELOPMENT DISTRICT COLLIER COUNTY REGULAR BOARD MEETING APRIL 5, :00 P.M.

CONNECTICUT LOTTERY CORPORATION

John J. Lauchert, President

South Central Connecticut Regional Water Authority. Minutes of the July 21, 2016 Meeting

KENT COUNTY WATER AUTHORITY MINUTES OF THE REGULAR MEETING OF THE BOARD. April 20, 2017

AGENDA - OVERSIGHT BOARD FOR THE FORMER RIVERBANK REDEVELOPMENT AGENCY JANUARY 24, :30 A.M.

Greater New Haven Water Pollution Control Authority 260 East Street New Haven, CT p f

DEPLOYMENT COMMITTEE OF THE CONNECTICUT GREEN BANK Minutes Regular Meeting Tuesday, March 3, 2015

PLEASE NOTE CHANGE OF LOCATION. Sandwiches will be provided. ***************************** Agenda

CITY OF DERBY BOARD OF APPORTIONMENT & TAXATION

CONNECTICUT GREEN BANK Board of Directors

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CONNECTICUT MUNICIPAL ELECTRIC ENERGY COOPERATIVE. December 21, 2017

MINUTES OF THE PROCEEDINGS REGULAR MEETING OF THE RETIREMENT BOARD OF THE POLICEMEN'S ANNUITY & BENEFIT FUND HELD THURSDAY SEPTEMBER 24, 2015

Verano Center & #1-5. Community Development Districts

AUDIT ADVISORY COMMITTEE

Corporate Affairs and Audit Committee

TOWN OF WOODBURY Zoning Commission 281 Main Street South Woodbury, Connecticut (203)

APPROVED MINUTES. Chairman Commissioner McCarty welcomed the members and audience, noted the presence of the quorum and called the meeting to order.

AGENDA YORBA LINDA WATER DISTRICT FINANCING AUTHORITY REGULAR MEETING Tuesday, October 9, 2018, 6:30 PM 1717 E Miraloma Ave, Placentia CA 92870

MINUTES SELECT BOARD MEETING TOWN OF COVENTRY. Board Members Present: Michael Marcotte / Chairman; Bradley Maxwell; Scott Morley

MINUTES OF THE MEETING OF THE VILLAGE OF PORT CHESTER INDUSTRIAL DEVELOPMENT AGENCY

University Medical Center of Southern Nevada Governing Board Audit and Finance Committee Meeting February 21, 2018

Meeting No. 1,187 THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM. Pages Austin, Texas

Board of Directors. Public Minutes December 16, 2014

Pikes Peak Regional Building Department 2880 International Circle Colorado Springs, Colorado 80910

PUBLIC EMPLOYEES RETIREMENT BOARD EDUCATION SESSION AND MEETING MINUTES FOR. Thursday, August 20, August 20, 2015 Education Session

0907FN MINUTES OF THE SEPTEMBER 11, 2007 MEETING OF THE FASB EMERGING ISSUES TASK FORCE. Location: FASB Offices 401 Merritt 7 Norwalk, Connecticut

Wednesday, February 27, 2013

Minutes Connecticut Housing Finance Authority Board of Directors Meeting No. 554 June 29, 2017

a 407 West Broad Street

SUBJECT TO FINAL BOARD APPROVAL REGULAR MEETING OF THE BOARD OF DIRECTORS OF CONNECTICUT MUNICIPAL ELECTRIC ENERGY COOPERATIVE. September 28, 2017

Minutes of the Special Meeting of the Board of Directors of the Granby Ranch Metropolitan District April 8, 2016

APPROVED TOWN OF PELHAM BUDGET COMMITTEE - MEETING MINUTES Monday, October 27, 2014 APPROVED November 3, 2014

MINUTES OF THE MEETING OF THE VILLAGE OF PORT CHESTER INDUSTRIAL DEVELOPMENT AGENCY

AUDIT, COMPLIANCE AND GOVERNANCE COMMITTEE OF THE CONNECTICUT GREEN BANK Regular Meeting Minutes Friday, June 8, :30 9:30 a.m.

KENT COUNTY WATER AUTHORITY MINUTES OF THE REGULAR MEETING OF THE BOARD. November 15, 2018

AGENDA PORTLAND WATER DISTRICT 225 Douglass Street, Portland, Maine Jeff P. Nixon Training Center 6:00 p.m., Monday, June 25,

CALIFORNIA EARTHQUAKE AUTHORITY GOVERNING BOARD MEETING MINUTES

Corporate Affairs and Audit Committee

CENTURY PARK PLACE COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING APRIL 10, :30 A.M.

KENT COUNTY WATER AUTHORITY MINUTES OF THE REGULAR MEETING OF THE BOARD. February 21, 2019

PAGE 322 OPENING & WELCOME:

Monroe County Employees Retirement System Board of Trustees MINUTES

FENTON DOWNTOWN DEVELOPMENT AUTHORITY PROCEEDINGS. The meeting was called to order at 6 p.m. by Board Chairman Stiles.

City of Albany Industrial Development Agency

Minutes of the Meeting of the Loan Committee of Buffalo Urban Development Corporation

TOWN OF GREENWICH BOARD OF ETHICS. Chairman Paul de Bary, Robert Grele, Heather Parkinson-Webb, Jane Finn

Connecticut Health Insurance Exchange SHOP Advisory Committee Special Meeting

Children s Services Council PERSONNEL COMMITTEE MEETING Thursday, October 26, :05 p.m. AGENDA

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

Town of Colonie Industrial Development Agency

Town of Surry Planning Board

ORANGE WATER AND SEWER AUTHORITY PUBLIC HEARINGS AND MEETING OF THE BOARD OF DIRECTORS MAY 24, 2012

Kevin Mikesell, Christopher Glidden, Rhonda Sjostrom, Rita Woodard, Sophia Almanza, Neal Wallis, Peg Yeates

VISTA COMMUNITY DEVELOPMENT DISTRICT

Vote was recorded as follows: Trustee Kepke-aye, Trustee Malatino-aye, Trustee Scheff-aye, Mayor Weitzner-aye. Motion carried.

PUBLIC EMPLOYEES RETIREMENT BOARD MEETING MINUTES FOR Tuesday, December 15, 2009 and Wednesday, December 16, 2009

COUNCIL MINUTES COUNCIL PRESENT COUNCIL ABSENT OFFICERS PRESENT. 1. Review items on the agenda for the March 6, 2017 Regular Council meeting.

Budget Committee Special Called Meeting Minutes. August 17, :00 am

Finance & Compensation Committee Teleconference

WASHINGTON SUBURBAN SANITARY COMMISSION MINUTES OF THE COMMISSION MEETING. Chair Thomasina V. Rogers called the meeting to order at 10:11

CONNECTICUT HIGHER EDUCATION SUPPLEMENTAL LOAN AUTHORITY

D. Finance Committee. Mr. Montgomery, Trustee, will report on the committee meetings of August 12, 2016 and September 16, 2016.

GOVERNING BODY OF THE SUCCESSOR AGENCY AGENDA 12/18/2018 6:00 PM OPENING PUBLIC COMMENTS ON AGENDA AND NON-AGENDA ITEMS

Minutes Connecticut Housing Finance Authority Board of Directors Meeting No. 552 April 27, 2017

PUBLIC EMPLOYEES RETIREMENT BOARD MEETING MINUTES FOR Tuesday, December 14, 2010 and Wednesday, December 15, 2010

Public Meeting Agenda. 2. Presentation 3. Public Comment Period 4. Adjourn

Proposed Draft Minutes Connecticut Housing Finance Authority Board of Directors Meeting No. 565 July 26, 2018

City of Ann Arbor Employees' Retirement System Minutes for the Regular Meeting March 21, 2013

CITY OF FRESNO RETIREMENT SYSTEMS REGULAR JOINT MEETING OF THE RETIREMENT BOARDS MINUTES

Deployment Committee of the Connecticut Green Bank Minutes Special Meeting Monday, August 17, :30-10:00 p.m.

AGENDA AUDIT COMMITTEE MEETING April 11, :10-4:00pm

DMA Board Meeting Minutes Date: 05/22/2017 Start Time: 1800 hours Meeting Duration: 81 minutes Adjourn Time: 1921 Eastern

IGT TAP Meeting 2727 Mahan Drive Conference Room A Tallahassee, FL August 23, :00 p.m. - 3:00 p.m.

OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE BIG BEAR LAKE IMPROVEMENT AGENCY REGULAR MEETING AGENDA JANUARY 0029, 2018

SPECIAL MEETING: STRATEGIC PLANNING WORKSHOP OF THE BOARD OF DIRECTORS

LCOG BUDGET COMMITTEE Chris Pryor, Chair Steve Recca, Secretary Sherry Duerst-Higgins Matt Keating

Minutes for the December 7, 2017 Meeting of the Board

MINUTES OF THE PROCEEDINGS REGULAR MEETING OF THE RETIREMENT BOARD OF THE POLICEMEN'S ANNUITY & BENEFIT FUND HELD THURSDAY JULY 26, 2018

MINUTES OF REGULAR MEETING Champaign County Regional Planning Commission

HOTEL/OWNER ITEMS 1. Minutes: the March minutes should be redistributed to the owners as it was the unapproved draft that was previously distributed.

City of Plymouth Credit Union Ltd. Annual General Meeting 2017 Agenda and Reports

Office of the Treasurer / Clerk South Hadley Fire District No Woodbridge Street South Hadley, MA Tel: (413) Fax: (413)

Southwest Power Pool HUMAN RESOURCES COMMITTEE MEETING August 27 & 28, Southwest Power Pool Corporate Office Little Rock, Arkansas

Town of Round Hill Planning Commission Meeting August 2, :00 p.m.

Minutes Sherborn Library Board of Trustees & Sherborn LBC Joint Meeting September 10, 2018

SPECIAL MEETING A G E N D A. C. PUBLIC COMMENT (on items within the purview of the Oversight Board and not listed on the agenda)

MINUTES REGULAR MEETING OF THE PALM DESERT AUDIT, INVESTMENT & FINANCE COMMITTEE Tuesday, January 23, 2018

Sharon Fox P. J. Gray Gregory Reed Dennis Rogero

PUBLIC EMPLOYEES RETIREMENT BOARD EDUCATION SESSION AND MEETING MINUTES FOR. Thursday, April 21, 2016

MINUTES KCTCS Board of Regents Finance, Technology, and Human Resources Committee June 12, 2014 Committee Members Present:

ST. CLAIR COUNTY COMMUNITY COLLEGE BOARD OF TRUSTEES Minutes of Regular Meeting Held August 13, 2015

TRANSIT AUTHORITY OF NORTHERN KENTUCKY Board of Directors March 14, 2018

ASHFORD BOARD OF FINANCE REGULAR MEETING FEBRUARY 19, :00 p.m.

Transcription:

Subject to corrections, additions or deletions. DRAFT 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. 3. 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 Draft Minutes, 11/23/15 2 4. 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 stated his goals and strategic priorities for FY 2016. CI s primary goal is to increase employment in Connecticut by investing in early and growth stage companies. Sustainability and return on investments are crucial to expand our assistance programs to new companies in the future. Expanding our ecosystem presence in Fairfield County could play an important role. 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. 5. 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. 6. Action Items: a) Approval of Audited Financial Statements for the FYE June 30, 2015 2

CI Board of Directors Draft Minutes, 11/23/15 3 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 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, 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, 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, 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. 3

CI Board of Directors Draft Minutes, 11/23/15 4 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, with our maximum supplemental insurance exposure remaining equal to $150,000. Upon a motion by Mr. Gray, seconded by Mr. Choi, Connecticut Innovations (CI) at a duly called meeting held on November 23, 2015, a 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

CI Board of Directors Draft Minutes, 11/23/15 5 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 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, 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

CI Board of Directors Draft Minutes, 11/23/15 6 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, where compelling reasons are made by staff that such companies may not be required to be headquartered or have a specified percentage of employees in Connecticut or satisfy other requirements previously imposed by the CI Board, including Connecticut Presence language 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. Upon a motion made Mr. Santiago and seconded by Mr. Choi 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 Innovations (CI) at a duly called meeting held on November 23, 2015, a 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, on a case-specific basis. 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

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