01
March
2007
|
18:00 PM
America/New_York

G. Gilbert Cloyd elected Ohio State board chairman

COLUMBUS – The Ohio State University Board of Trustees unanimously elected G. Gilbert Cloyd of Cincinnati as its 2007-2009 chairperson at its Friday (3/2) meeting. Cloyd will serve as chair-elect until the board's May meeting when he will take office as chair for a two-year term. Cloyd was appointed to the board by Gov. Bob Taft in December 2005.

Cloyd, a Cleveland native, is chief technology officer of Procter & Gamble. In this capacity, he has overall functional responsibility for P&G's global research and development organization, consisting of 9,000 employees in 28 technical centers around the world. He earned a Doctor of Veterinary Medicine degree from Ohio State in 1969.

Current board chair Judge Robert M. Duncan, whose term expires in May, said "Gilbert Cloyd possesses all the attributes desirable in a board chair. Throughout his time on the board, he has consistently placed the board's interests before his own, and he will be able to leverage the talent that exists across the board in a most efficient way."

The election of a new chair was necessitated by the addition of six new trustees, bringing the total of board members to 15. Prior to this, the board chair was elected by seniority in the ninth year of a nine-year term.
In other business, trustees approved a variety of personnel, fiscal and construction-related items.

Hospital board reappointments approved
The board approved the reappointment of the following persons as citizen members of hospital boards:
•University Hospital Board: James B. Bachman and Edward M. Jennings
•University Hospital East Board: Joyce Estes, Frederick Ransier III, George A. Skestos
•Richard M. Ross Heart Hospital: Sarah R. Soter

Center abolished
Trustees approved a proposal to abolish the Center for Survey Research, founded in 1999 in the College of Social and Behavioral Sciences. Independent of center status, the college will continue to support the graduate interdisciplinary specialization in survey research, now coordinated by the former director of the center.

Naming honors Schottenstein
The board approved the naming of the campus street that runs from Olentangy River Road west past the Woody Hayes Athletic Center to the Jesse Owens Memorial Stadium as Irving Schottenstein Drive in honor of the late civic and business leader and philanthropist.

Faculty policies revised
The board adopted several revisions to the Financial Conflicts of Interest Policy for Faculty, the Faculty Professional Leave Program, and the Rules of the University Faculty.

Personnel actions
•Jack D. Kasey has been named associate vice president and chief operating officer in the Office of Health Service and OSU Health System, effective March 12, 2007. He currently serves as managing director of Navigant Consulting Inc. and interim CEO of St. Mary's Hospital in Kankakee, Ill.
•James S. Foster has been awarded a new eight-year contract as women's basketball coach, effective July 1, 2006, through June 30, 2014.

Emeritus titles
•Wen S. Chern, professor emeritus in the Department of Agricultural, Environmental and Development Economics, effective April 1, 2007
•David W. Dickinson, professor emeritus in the Department of Industrial, Welding and Systems Engineering, effective March 1, 2007
•Neil E. Smeck, professor emeritus in the School of Environment and Natural Resources, effective March 1, 2007
•Noelle van Pulis, associate professor emeritus in University Libraries, effective April 1, 2007
•Mary Jo V. Arnold, assistant professor emeritus in University Libraries, effective March 1, 2007
•Barbara J. Clements, assistant professor emeritus in Ohio State University Extension, effective April 1, 2007

Resolutions in memoriam
•Neal J. Bailey, clinical associate professor emeritus in the College of Optometry, who died on Dec. 24, 2006
•Charles "Dan" McGrew, professor emeritus in Ohio State University Extension, who died on Feb. 10, 2007

Agreement authorized with Research Foundation
The board authorized the university to enter into an agreement with the Ohio State University Foundation (OSURF) for administration of sponsored program grants and contracts on behalf of the university. OSURF will make an annual report to the Board of Trustees and will no longer be required to give a monthly report to the board.

Development report accepted
The board accepted the report of gifts given to the university during January 2007. Included in the report are the establishment of the Jacob E. Davis and Jacob E. Davis II Chair in Law and the Donald G. Jones, M.D., and Patsy P. Jones Designated Professorship in Obstetrics and Gynecology, as well as 20 new named endowed funds totaling $3.6 million.

Appointment of investment managers approved
Trustees approved the appointment of external investment managers and the reallocation of funds assigned to them. The Investments Committee of the board periodically reviews the results obtained by the external managers and the amount of funds allocated to each of them, reallocating funds as conditions change.

Construction projects approved
The board authorized the university to enter into design contracts for the following projects:
•Renovation of two rooms in Doan Hall for the installation of a new Single Photon Emission Computed Tomography Scanner. Estimated project cost is $484,680 to be provided by Medical Center operating funds.
•Upgrades to the Fisher College of Business security system. Estimated project cost is $2.3 million to be provided by central university funds.
•Renovation and upgrade of rooms in Lincoln Tower to provided student living space. Estimated project cost is $40 million to be provided by university bond proceeds.
•Renovation and upgrade of the State of Ohio Computer Center. Estimated project cost is $500,000 to be provided by state funds.
•Monitoring of environmental conditions within multiple University Laboratory Animal Resources (ULAR) facilities. Estimated project cost is $640,000 to be provided by development funds in the Office of Research.

The board authorized the university to enter into construction contracts for the following projects:
•Rehabilitation of the south runway and ramp at the OSU Airport. Estimated project cost is $7.8 million to be provided by College of Engineering development funds and FAA grant funds.
•Renovation of two rooms in Doan Hall. (see above)
•Branch farm improvements at the Eastern Ohio Resource and Development Center., Estimated project cost is $806,937 to be provided by Ohio Agricultural Research and Development Center general funds.
•Renovation of State of Ohio Computer Center. (see above)
•Monitoring of environmental conditions in ULAR facilities. (see above)

The board authorized the university to correct the total budget for the following project:
•Construction of a softball stadium for varsity women's athletics. Revised estimated project cost is $5.1 million to be provided by Athletics development funds.

Property transactions authorized
The board authorized the university to sell two parcels of land owned by the university. The first is 3.44 acres known as Pomerene Forest, located on State Route 621 in Keene Township, Coshocton County. The Three Rivers Fire District will purchase the land at its appraised value of $11,000 an acre to construct a building to house the township fire department. The second is .05 of an acre at the intersection of Defiance Drive and Ackerman Road, which will be purchased by the city of Columbus in order to install ADA ramps at the COTA bus stop. The city will pay $19,950 for the property needed, and the university will grant a temporary construction license for the project.
The board also authorized the purchase of nine parcels of property on Kenny Road and Wood Avenue located within the university's West Campus Acquisition Area for $700,000 from Merullo Realty Company.

Consultants to be hired for Medical Center Expansion
The board authorized the university to enter into contracts with external consulting services to review the Medical Center Facilities Plan to ensure that the plans for the $780 million clinical expansion project are aligned with the physical, programmatic and financial goals of the Medical Center.

Procedures approved for chair election
Recent changes in the structure and organization of the board necessitated revisions to the procedure for election of a chairperson. Trustees authorized the following amendments to the election procedures, effective immediately:
•Each voting trustee shall be eligible for election as board chair.
•The chair of the board shall be elected for a two-year term and, subject to review, may be eligible to serve a third year.
•Before the end of the first year and of the second year of the chair's term, a proposed Board of Trustees Committee on Trusteeship shall conduct a review of the chair and, after consultation with the members of the board, shall recommend to the board whether an election for the chair shall be held that year.
•Election of the chair shall require a majority vote of all trustees then in office and eligible to vote.
•Election for the chair of the board to serve during 2007-2008 shall be conducted at the March 2007 trustees' meeting, with the chair-elect to serve in that capacity through May and take office as chair at the close of the May 2007 meeting.