Grants Review Committee

Responsibilities:

The Grants Review Committee will develop policies and procedures for the review of grant proposals referred to it, including but not limited to those funded through the Chancellor’s Research, Scholarship, and Creative Activity allocations.
 
The Grants Review Committee will make recommendations to the Dean of Research concerning the funding of other internal grants subject to review by the source of funding.
 
The Grants Review Committee will develop policies and procedures for the selection of Cal Poly State University student delegates to the system-wide CSU Student Research Competition.
 
The Grants Review Committee will evaluate both the oral and written presentations of students and select the delegates for the system-wide CSU Student Research Competition.

Charges:

  • Review of Research, Scholarship, and Creative Activities (RSCA) Grants and other special initiatives as needed. Ongoing
  • Discuss impact of Q2S conversion on GRC internal policy and procedure and draft revision plans as needed. Ongoing through conversion
  • Review and selection of student delegates for the CSU Student Research Competition. Ongoing
  • Review and update committee procedures, policies, and bylaws. Ongoing

Meetings:

Fall Quarter 2023: 

Friday, October 20, 2023 2:10pm - 4:00pm 

RSCA Q&A Session Thursday, December 7, 2023 11:00am - 12:00pm

Winter Quarter 2024:

Friday, January 26, 2024 1:10pm - 3:00pm

Friday, March 8, 2024 12:10 - 1:30pm

Spring Quarter 2023:

Friday, May 10, 2024 1:10pm - 4:30pm 

Friday, May 17, 2024 2:10pm - 4:00pm

Membership:

Pursuant to AS-794-15, Resolution on Change in Academic Senate Grants Review Committee Membership and Responsibilities (Bylaws section VIII.I.8.(a)(1) the Academic Senate Executive Committee appoints the voting members of the committee.
 
Ex officio members shall be the Dean of Research or designee and an ASI representative. The ASI representative must be a graduate student.
 
No member of the Grants Review Committee is eligible to apply for any grant, leave, or award program administered by the committee while serving on the committee.

 

2023-2024 Membership
Name Department College/Unit Office Phone Email (@calpoly.edu) Exp. Term
DeBruhl, Bruce CompSci CENG 61392 bdebruhl 2025
Costanzo, Philip Chem BCSM 62692 pcostanz 2024
Guerra Silva, Rafael IndustTech OCOB 65533 rguerras 2024
Lester, Sarah (CH) Library PCS 66019 salester 2025

Neill, Dawn

Rsrch&SP Admin 66046 dbneill EO (Research)
Powell, Hailey Grad ASI 61281 hapowell EO (ASI)
Ryalls, Emily Interdisp Studies CLA 62909 eryalls 2025
Simonian, Lonny ConstMgmt CAED 67981 lsimonia 2025

Sikalidis, Angelos

FSN CAFES 66496 asikalid 2024

Committee Procedures:

Grants Review Committee Policy and Procedures

Documents:

Reports:

Click here for 2023 Fall Quarter Report (pdf)

Click here for 2023 Spring Quarter Report (pdf)

Click here for 2023 Winter Quarter Report (pdf)

Click here for 2022 Fall Quarter Report (pdf)

Click here for 2022 Spring Quarter Report (pdf)

Click here for 2022 Winter Quarterly Report (pdf)

Click here for 2021 Fall Quarter Report (pdf)

Click here for 2021 Spring Quarter Report (pdf)

Click here for 2021 Winter Quarter Report (pdf)

Click here for 2020 Fall Quarter Report (pdf)

Click here for 2020 Spring Quarter Report (pdf)

Click here for 2020 Winter Quarter Report (pdf)

Click here for 2019 Spring Quarter Report (pdf)

Click here for 2019 Winter Quarter Report (pdf)

Click here for 2018 Fall Quarter Report (pdf)

Click here for 2018 Spring Quarter Report (pdf)

Click here for 2018 Winter Quarter Report (pdf)

Click here for 2017 Fall Quarter Report (pdf)

Click here for 2017 Spring Quarter Report (pdf)

Click here for 2017 Winter Quarter Report (pdf)

Click here for 2016 Fall Quarter Report (pdf)

Click here for 2016 Spring Quarter Report (pdf)

Click here for 2016 Winter Quarter Report (pdf)

Click here for 2015 Fall Quarter Report (pdf)

Click here for 2014-2015 Year-End Report (pdf)

Click here for 2015 Winter Quarter Report (pdf)

Click here for 2014 Fall Quarter Report (pdf)

Click here for 2013-2014 Year-end Report (pdf)

Click here for 2014 Winter Quarter Report (pdf)

Click here for 2013 Fall Quarter Report (pdf)

Click here for 2012-2013 Year-End Report (pdf)

Click here for 2013 Winter Quarter Report (pdf)

Click here for 2012 Fall Quarter Report (pdf)

Click here for 2011-2012 Year-end Report (pdf)

Click here for 2012 Winter Quarter Report (pdf)

Click here for 2011 Fall Quarter Report (pdf)

Click here for 2011 Spring Quarter Report (pdf)

Click here for 2011 Winter Quarter Report (pdf)

Click here for 2010 Fall Quarter Report (pdf)

Click here for 2010 Spring Quarter Report (pdf)

Click here for 2010 Winter Quarter Report (pdf)

Click here for 2009 Fall Quarter Report (pdf)

Click here for 2009 Spring Quarter Report (pdf)

Click here for 2009 Winter Quarter Report (pdf)

Click here for 2008 Fall Quarter Report (pdf)

Click here for 2007-2008 Year-end Report (pdf)

Click here for 2008 Winter Quarter Report (pdf)

Click here for 2007 Fall Quarter Report (pdf)

Resolutions:

AS-794-15 Resolution on Changes in Academic Senate Grants Review Committee Membership and Responsibilities - President Armstrong acknowledged receipt and approval on May 21, 2015

AS-600-03/GRC Resolution on Change in Academic Senate Grants Review Committee Membership (Bylaws section I.7.a) - President Baker acknowledged receipt on June 10, 2003

Back to Top

Related Content