Annual Report 2002–2003

advertisement
MECHANISMS SPECIALTY SECTION
SOCIETY OF TOXICOLOGY
ANNUAL REPORT
2002/2003
I. Introduction
Officers for the year of this report (2002-2003) and for the current year (20032004) are shown below:
President
Vice-President
Vice-President Elect
Secretary/Treasurer
Councilors
Past President
2002-2003
Terry Monks
Robin Goldstein
Serrine Lau
Gary Rankin
Jose Manautou
Mike Aleo
David Ross
2003-2004
Robin Goldstein
Serrine Lau
Daniel Liebler
Gary Rankin
Mike Aleo
John Richburg
Terry Monks
Committees for 2002-2003:
Noiminations: Jose Manautou (Chair)
Mike Aleo
David Ross
Annual Meeting Symposium: Robin Goldstein for 2003 Annual Meeting
Carl C. Smith Graduate Student Awards
Chair:
Mike Aleo
Screening Committee:
Michael Hughes
Raymond Novak
Donald Robertson
Judging Committee:
Gary Carlson
Dean Jones
Joan Tarloff
1
II. Activities
Summary of the Mechanisms Specialty Section Business Meeting
The Annual Business Meeting of the Mechanisms Specialty Section was held in
Ballroom I of the Salt Palace Convention Center in Salt Lake City, Utah on
Monday, March 10, 2003. The reception began at 6:00 PM and President Terry
Monks called the Business Meeting to order at 6:30 PM. He welcomed
approximately 150 attendees to the meeting, and then called on the
Secretary/Treasurer to make his report.
Secretary/Treasurer Gary Rankin reported that as of the January 31, 2003
financial report received from SOT headquarters it was estimated that the net
assets for the Mechanisms SS at the end of the fiscal year (June 30, 2003) would
be $16,901 based on a beginning balance (July 1, 2002) of $11,973 plus dues
($4,167) and interest ($805) and minus expenses to date ($43). He pointed out
that this accounting did not include meeting income or expenses for the annual
meeting, plaques, SOT staff labor time or non-labor expenses. Based on SOT
estimates for this income and expenses, Gary calculated net assets at the end of
this fiscal year to be $17,108.52. There was a lengthy discussion as to what to do
with the growing balance in the Mechanisms account. Ideas for use of this money
included giving travel awards to students and transferring part of the balance to
the Carl C. Smith Award Fund. President Terry Monks indicated that members of
the Executive Committee would consider all ideas later this year and determine
the best way to utilize these funds. Gary also discussed the balance for the Carl
C. Smith Fund. He estimated that the balance should be ~$37,500, but that he
couldn’t be sure as detailed accounting had yet to be presented by SOT
Headquarters. He thanked all donors to the Carl C. Smith Fund and encouraged
continued member support of this Mechanisms Specialty Section program.
Vice President Robin Goldstein provided an update on the Continuing Education
Courses, Workshops and Symposia sponsored or co-sponsored by the
Mechanisms Specialty Section for the March 9-13, 2003 SOT Meeting in Salt
Lake City, UT. A total of eighteen proposals were submitted and nine were
approved for presentation. These programs included:
Continuing Education Courses
Unfolding the Secrets in Culturing Brain Cells: Theory, Techniques, and Beyond
Timothy J. Shafer and Wei Zheng
Sunday, 8:15 AM
Genomic and Proteomic Array Formats on the Cutting-Edge
Mary Jane Cunningham
Sunday, 1:15 PM
2
Workshop Sessions
Dose-Dependent Transitions in Toxic Mechanisms
William Slikker, Jr. and Kendall B. Wallace
Wednesday, 1:30 PM
Vanilloid Receptors: Mediators of Respiratory Injury
Garold S. Yost and John B. Morris
Wednesday, 1:30 PM
Symposia
Understanding Mechanisms of Toxicity of Immunosuppressive Drugs to Improve
and Broaden the Scope of Their Use
Uwe Christians and Raymond Novak
Monday, 9:30 AM
Free Radicals in the Toxicity of Alcohols
Ronald P. Mason and John L. Lemasters
Monday, 1:30 PM
Stress Activated Signal Transduction Pathways
Qin M. Chen and Jeffery A. Johnson
Tuesday, 8:30 AM
Innovations in Toxicological Sciences: Beyond Genomics: Image Analysis and
Computational Biology
Kenneth S. Ramos and Cheryl L. Walker
Wednesday, 8:30 AM
Innovation in Applied Toxicology: Genomic and proteomic Analysis of Surrogate
Tissues for Assessing Toxic Exposures and Disease States
David J. Dix and John C. Rockett
Wednesday, 1:30 PM
Vice-President Elect Serrine Lau encouraged everyone to consider submitting a
Continuing Education Course, Workshop or Symposium proposal for the 2004
Annual Meeting in Baltimore, MD. She indicated that the deadline for submission
was April 15th, 2003 and that an on-line submission process to SOT had been
instituted. She reviewed the guidelines for submission and indicated that
Continuing Education speakers would receive $500 for their presentations
Terry Monks announced the results of the recent election for Vice-President Elect
and Councilor of the Mechanisms Specialty Section. He recognized Dan Liebler
as the new Vice-President and John Richburg as the new Councilor. He also
thanked Judy Bolton and Tim Miller for their willingness to be candidates for
these positions. He indicated that a Student Councilor would be elected to the
Executive Committee during the next election and that to be considered for this
position, names should be submitted to Councilor Mike Aleo who will Chair the
Nominating Committee.
3
Terry Monks presented a plaque of appreciation to previous and outgoing
Officers of the Mechanisms Specialty Section David Ross (Past President) and
Jose Manautou (Senior Councilor).
Terry Monks announced that the Carl C. Smith Awards would be presented. He
thanked all of the members for their support of this important Mechanisms
Specialty Section activity and acknowledged the generous support of Taylor &
Francis. He indicated that Taylor and Francis made a $500 contribution to the
Carl C. Smith Fund and has provided subscription gifts for the top three
awardees. Corey Gray, a representative of Taylor & Francis was recognized.
Terry then briefly reviewed the history of the Carl C. Smith Awards and
acknowledged the continuing contributions of Mrs. Tee Smith.
Mike Aleo, who Chaired the selection process, then reviewed the criteria for the
Carl C. Smith Award competition. He indicated that of the seventeen submitted
applications, ten were selected for recognition. Mike thanked the both sets of
judges for all of their hard work and acknowledged how difficult it was to pick the
winners because of the excellence of the applications. He indicated that plaques
of appreciation would be sent to Final Judges in the near future.
Screening Judges
Dr. Michael F. Hughes
US EPA/NHEERL/PKB
Research Triangle Park, NC 27711
Dr. Raymond Novak
Wayne State University
Detroit, MI 48201-2654
Dr. Donald G. Robertson
Pfizer Global Research
Ann Arbor, MI 48105-1047
Final Judges
Dr. Gary P. Carlson
Purdue University
School of Health Sciences
Civil Engineering Building
550 Stadium Mall Drive
West Lafayette, IN 47907-2051
Dr. Dean P. Jones
Emory University
Department of Biochemistry
Rollins Research Center
1510 Clifton Road
Atlanta, GA 30322
Dr. Joan B. Tarloff
University of the Sciences in Philadelphia
Department of Pharmaceutical Sciences
600 South 43rd Street
Philadelphia, PA 19104
4
The following awards were presented by Mike Aleo and Terry Monks with
assistance from Corey Gray of Taylor & Francis for the First, Second and Third
Place winners:
FIRST PLACE
PALLAVI B. LIMAYE, U.M. Apte, T.J. Bucci. A. Warbritton and H.M. Mehendale.
Department of Toxicology, The University of Louisiana at Monroe, Monroe, LA.
“WHY DOES INJURY PROGRESS EVEN AFTER TOXICANT IS GONE? A
NOVEL MECHANISM.”
SECOND PLACE
JOHN E. REICHARD, M. S Taylor and D.R. Petersen. University of Colorado
Health
sciences
Center,
Denver,
CO.
“INVOLVEMENT
OF
PHOSPHATIDYLINOSITOL 3-KINASE IN HEPATIC STELLATE CELL
ACTIVATION AND ARE-REGULATED GENE INDUCTION.”
THIRD PLACE
KINARM KO and R.E. Peterson. School of Pharmacy, University of Wisconsin,
Madison, WI. “2,3,7,8-TETRACHLORODIBENZO-p-DIOXIN (TCDD) INHIBITS
PROSTATIC EPITHELIAL BUD FORMATION IN THE UROGENITAL SINUS
(UGS) OF C57BL/6J MICE WITHOUT INHIBITING ANDROGEN SIGNALING.”
HONORABLE MENTION
(Listed Alphabetically)
NICOLE C. BROWN, M. Nagarkatti and P. Nagarkatti. Departments of
Microbiology/Immunology and Pharmacology/Toxicology, Medical College of
Virginia, Virginia Commonwealth University, Richmond, VA. “CROSS-TALK
BETWEEN
DEATH
RECEPTOR-MEDIATED
AND
MITOCHONDRIAL
PATHWAYS OF APOPTOSIS BY DES IN JURKAY CELLS.”
JING DONG, S. Ramachandiran, K. Tikoo, S.S. Lau and T.J. Monks. Center for
Molecular and Cellular Toxicology, University of Texas at Austin, Austin, TX.
“THE COORDINATE ACTIVATION OF ERK AND p38 MAPK IS REQUIRED
FOR HISTONE H3 PHOSPHORYLATION IN RESPONSE TO ROS-INDUCED
DNA DAMAGE.”
MARC T. HOLDERMAN, C. Partridge, R. Mouneimne and K.S. Ramos. Center
for Environmental and Rural Health, Texas A & M University, College Station,
TX. “EXPRESSION AND LOCALIZATION OF P70 ALBUMIN PRECURSOR
PROTEIN AND PHI AP3 IN OXIDATIVELY STRESSED VASCULAR SMOOTH
MUSCLE CELLS.”
5
ZHE SOPHIE JIA, M.D. Person, J. Shen, S.C. Hensley, J.L. Stevens, T.J. Monks
and S.S. Lau. Center for Molecular and Cellular Toxicology, University of Texas
at Austin, Austin, TX. “ROLE OF BIP/GRP78 IN 11-DEOXY-16,16-DIMETHYL
PROSTAGLANDIN E MEDIATED CYTOPROTECTION IN RENAL EPITHELIAL
CELLS.”
DONALD KIRKPATRICK, R.R. Vaillancourt, Z.E. Derbyshire and A.J. Gandolfi.
Superfund Basic Research Program, Center for Toxicology, University of
Arizona, Tucson, AZ. “INCREASED UBIQUINATION OF THE KINASE TAK1
FOLLOWING As (III) EXPOSURE IN HEK293 CELLS.”
VISHAL S. VAIDYA, K. Shankar, D. Dixon, E.A. Lock and H.M. Mehendale.
Department of Toxicology, The University of Louisiana at Monroe, Monroe, LA.
“MECHANISMS OF STIMULATED TISSUE REPAIR IN SURVIVAL FROM
ACUTE RENAL TUBULAR NECROSIS: ROLE OF MAPK PATHWAY.”
YI YANG, Y. Chen, M.Z. Dieter, H.G. Shertzer, D.W. Nebert and T.P. Dalton.
Center for Environmental Genetics and Department of Environmental Health,
University of Cincinnati, Cincinnati, OH. “INITIAL CHARACTERIZATION OF THE
GLUTAMATE-CYSTEINE LIGASE MODIFIED SUBUNIT Gclm(-/-) KNOCKOUT
MOUSE: NOVEL MODEL SYSTEM FOR A SEVERELY COMPROMISED
OXIDATIVE STRESS RESPONSE.”
Terry Monks presented Gary Rankin with a gift of appreciation for his service as
Secretary/Treasurer during the past year. Terry asked if there was any other
business, but no business was brought forth from the membership.
The meeting was adjourned at 7:30 PM.
III. Financial Status (07/01/02 – 06/30/03)
Revenue:
Dues
Meeting Registration
Interest
$3,480
$4,324
$ 800
Total Income:
$8,604
Expenses:
Executive Meeting
Misc.
Reception (Bus. Meet.)
$ 248
$ 55
$3,475
Total Expenses
$3,778
6
Excess of revenue over expenses
$4,827
Net Assets Beginning of Year (07/01/02) $11, 973
Net Assets at End of Year (06/30/03) $16,799
These numbers are based on the May 31, 2003 financial report provided by the
Society of Toxicology. It should be noted that the July 31, 2003 financial report
states that the beginning balance for the fiscal year starting July 1, 2003 was
$16, 831. This may reflect an interest deposit not reflected on the May 31, 2003
report. However, the exact nature of the additional $32 in revenue is unclear and
is being explored.
Carl C. Smith Award Fund Balance:
SOT has reported that the Mechanisms Specialty Section has assets of $61, 394
as of July, 2003. Based on a Mechanisms General Fund balance of $16, 799, the
Carl Smith Fund balance would be $44,595 as of June 30, 2003. A separate
balance for the Carl Smith Award Fund is not currently provided, so this figure is
an estimate.
IV. Future Plans
In 2003-2004 the Mechanisms Specialty Section will:
1. Elect the first Student Councilor in the history of the Mechanisms Specialty
Section.
2. Promote excellence by the development of high quality symposia,
workshops and CE courses for the upcoming annual meetings in
Baltimore and New Orleans.
3. Actively support and strengthen the Carl C. Smith graduate student award
by encouraging submissions of applications for this award.
4. Promote more student involvement in the Mechanisms Specialty Section.
5. Work to improve the accounting and funding of the Carl C. Smith Award
Fund.
6. Work to update and improve the SOT web site information for the
Mechanisms Specialty Section.
7
Download