Connecticut Statutes
§ 32-41ll — (Formerly Sec. 19a-32f). Development of donated funds program to encourage regenerative medicine research. Administration of Regenerative Medicine Research Fund.
Connecticut § 32-41ll
JurisdictionConnecticut
Title 32Commerce and Economic and Community Development
Ch. 581Innovation Capital Act of 1989. Connecticut Innovations, Incorporated
This text of Connecticut § 32-41ll ((Formerly Sec. 19a-32f). Development of donated funds program to encourage regenerative medicine research. Administration of Regenerative Medicine Research Fund.) is published on Counsel Stack Legal Research, covering Connecticut primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.
Bluebook
Conn. Gen. Stat. § 32-41ll (2026).
Text
(a)The chief executive officer of Connecticut Innovations, Incorporated, shall (1) develop a donated funds program to encourage the development of funds other than state appropriations for regenerative medicine research in the state, (2) examine and identify specific ways to improve and promote for-profit and not-for-profit regenerative medicine research and research in related areas in the state, including, but not limited to, identifying both public and private funding sources for such research, maintaining existing regenerative medicine-related businesses, recruiting new regenerative medicine-related businesses to the state and recruiting scientists and researchers in such field to the state, (3) administer a regenerative medicine research assistance program that shall provide financia
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
(P.A. 05-149, S. 3; P.A. 06-33, S. 1; P.A. 10-117, S. 43; P.A. 11-242, S. 39; P.A. 14-98, S. 34; P.A. 15-55, S. 1; 15-222, S. 3; P.A. 23-204, S. 240.) History: P.A. 05-149 effective June 15, 2005; P.A. 06-33 amended Subsec. (a) by designating existing provisions as Subdiv. (1) and adding Subdiv. (2) requiring the appointment of eight additional members by July 1, 2006, and amended Subsec. (d) by describing what shall not constitute a conflict of interest and authorizing members to participate in the review or consideration of grant-in-aid applications, effective April 24, 2006; P.A. 10-117 deleted former Subsec. (g) re annual reports from committee to Governor and General Assembly; P.A. 11-242 amended Subsec. (a)(1) by permitting commissioner's designee to be a member of committee and amended Subsec. (b) by permitting commissioner's designee to serve as committee chairperson; P.A. 14-98 amended Subsec. (a) by replacing “Stem Cell Research Advisory Committee” with “Regenerative Medicine Research Advisory Committee”, adding chief executive officer of Connecticut Innovations, Incorporated, as member, adjusting qualifications for members appointed by Governor and minority leader of the House of Representatives, and removing restriction on members' concurrent service on peer review committee in Subdiv. (1), and adjusting qualifications for members appointed by Governor, president pro tempore of the Senate, speaker of the House of Representatives and minority leader of the House of Representatives, and removing restriction on members' concurrent service on peer review committee in Subdiv. (2), deleted former Subsec. (b) re Commissioner of Public Health as chairperson, added new Subsec. (b) re chief executive officer of Connecticut Innovations, Incorporated, as chairperson, amended Subsec. (e) by adding Subdiv. (5) re strategic plan, amended Subsec. (f) by replacing former provisions with provisions re duties of Connecticut Innovations, Incorporated, and replaced references to embryonic and human adult stem cell with references to regenerative medicine and made technical and conforming changes throughout; Sec. 19a-32f transferred to Sec. 32-41 ll in 2015; P.A. 15-55 amended Subsec. (f)(2) by replacing “Regenerative Medicine Research Advisory Committee” with “Regenerative Medicine Peer Review Committee”, effective June 19, 2015; P.A. 15-222 replaced references to grants-in-aid with references to financial assistance and made conforming changes in Subsecs. (d) to (f), and amended Subsec. (f)(3) by replacing reference to Regenerative Medicine Research Advisory Committee with reference to peer reviewers, effective July 1, 2015; P.A. 23-204 deleted former Subsecs. (a) to (d) re establishment and membership of Regenerative Medicine Research Advisory Committee, redesignated existing Subsec. (e) as Subsec. (a) and amended same to replace reference to advisory committee with chief executive officer of Connecticut Innovations, Incorporated and made a conforming change and redesignated existing Subsec. (f) as Subsec. (b) and amended same to delete reference to advisory committee and delete former Subdiv. (7) re administrative duties, effective July 1, 2023.
Nearby Sections
15
§ 32-1
Members.§ 32-101
Termination of council.§ 32-11a
Connecticut Innovations, Incorporated. Successor agency to Connecticut Development Authority.§ 32-11b
Definitions.§ 32-11e
Corporation subsidiaries.§ 32-11g
Connecticut Innovations, Incorporated. Successor to Connecticut Brownfields Redevelopment Authority.§ 32-140
Definitions.§ 32-15
Applications for insurance.Cite This Page — Counsel Stack
Bluebook (online)
Connecticut § 32-41ll, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/32-41ll.