07
April
2017
|
09:43 AM
America/New_York

Ohio State University trustees approve Comprehensive Energy Management Project

The Ohio State University Board of Trustees today approved the Comprehensive Energy Management Project, a public-private partnership that promises to modernize the university’s Columbus campus, create substantial academic benefits and establish a major center for energy research and technology commercialization.

The board approved a 50-year agreement with Ohio State Energy Partners, which consists of energy company ENGIE North America and Axium Infrastructure, an investment firm. The partnership is valued at $1.165 billion, which includes a $1.015 billion upfront payment to the university and a $150 million commitment to support academics, including financial aid and compensation for faculty and staff. It is the largest single investment in Ohio State’s academic mission. (See separate release.)

Trustees also voted to extend President Michael V. Drake’s contract until June 30, 2021, a two-year extension of his original five-year agreement. It is the first time the board has extended a presidential contract before the final year of the agreement. (See separate release.)

In other business, the board approved a variety of personnel, fiscal and construction-related university matters.

Board officers elected
The board acknowledged the service of three members who are leaving the board and elected new officers. Trustees reappointed Alex Shumate to a second term as chair, and appointed Jerry Jurgensen and Janet Reid as vice chairs. Board members also paid tribute to three members who attended their final meetings as their terms expire: Linda Kass is completing a nine-year term on the board and Corbett Price is ending his appointment as a charter trustee. Halie Vilagi is ending a two-year term as the undergraduate student trustee.
In addition, trustees welcomed Alan Stockmeister to his first meeting as a new trustee.

Professional service contracts approved
The board authorized the university to enter into professional service contracts for programming studies for the following projects that advance Framework 2.0:
Arts District Program – Estimated total project cost is $200,000 to $250,000, to be funded by university funds
Health Sciences Campus Program – Estimated total project cost is $200,000 to $250,000, to be funded by university and auxiliary funds
Interdisciplinary Research Building Program – Estimated total project cost is $300,000 to $450,000, to be funded by university and auxiliary funds
Wexner Medical Center Ambulatory Center Program – Estimated total project cost is $350,000 to $400,000, to be funded by auxiliary funds
Wexner Medical Center Hospital Program – Estimated total project cost is $4 million to $5.5 million, to be funded by auxiliary funds

Spring commencement degrees and certificates approvedTrustees approved the degrees and certificates to be conferred at spring commencement ceremonies on May 7, 2017, to students who have completed the requirements for their respective degrees and certificates.
The board also approved awarding three degrees posthumously: Adam Doleh, bachelor of science in chemical engineering with the Latin honor of Magna Cum Laude; Jerrod Jasmine, bachelor of science in environment and natural resources with the Latin honor of Summa Cum Laude and an associate of science degree from the Agricultural Technical Institute; and Reagan Tokes, bachelor of arts in psychology.

Honorary degree approved
The board approved the awarding of an honorary Doctor of Public Service to Abigail Wexner, community leader, philanthropist and university trustee.

Distinguished Service Award approved
Trustees approved the awarding of a 2017 Distinguished Service Award to Archie Griffin, who graduated from Ohio State in 1976. Griffin’s exceptional service as an ambassador of the university and his commitment to paying forward have forever impacted Buckeyes around the world.

Personnel actions approvedThe board approved the following personnel appointments and reappointments:

  • Venkat Gopalan has been appointed professor and holder of The M.S. Newman Professorship in the College of Arts and Sciences effective Feb. 1, 2017 through Aug. 15, 2022
  • Cathann A. Kress has been appointed vice president of agricultural administration and dean of the College of Food, Agricultural, and Environmental Sciences effective July 1, 2017 through June 30, 2022
  • Dehua Pei has been named professor and holder of The Kimberly Professorship in Chemistry in the College of Arts and Sciences effective Feb. 1, 2017 through Aug. 15, 2022
  • Marcia M. Worley has been appointed professor and holder of The Merrell Dow Professorship in Pharmaceutical Administration in the College of Pharmacy effective Feb. 1, 2017 through Jan. 31, 2020
  • David R. Cole has been appointed Ohio Research Scholar Professor in the College of Arts and Sciences effective Feb. 1, 2017 through May 31, 2022
  • Bernadette M. Melnyk has been reappointed vice president for health promotion and chief wellness officer and dean of the College of Nursing effective Jan. 1, 2017 through Dec. 31, 2022
  • Franklin W. Schwartz has been appointed Ohio Eminent Scholar in Hydrology in the College of Arts and Sciences effective Feb. 1, 2017 through May 31, 2022
  • F. Robert Tabita has been named Ohio Eminent Scholar in Industrial Microbiology in the College of Arts and Sciences effective April 1, 2017 through May 31, 2022

Degree program established
Trustees approved the establishment of an interdisciplinary master of contemporary art and curatorial practice degree program, leading to the master of arts degree. The new three-year program addresses a growing interest in curatorial studies, particularly those geared toward contemporary art. It is based on the Department of Art’s growing expertise in global contemporary art, the high profile and reputation of the Wexner Center for the Arts, and the fact that this region of the country does not have a similar program.

Homeownership incentive program approved
The board approved adoption of The Ohio State University Faculty and Staff Neighborhood Homeownership Incentive Program to encourage homeownership by faculty and staff in the PACT planning area around University Hospital East. The program is modeled after the Campus Partners University District Homeownership Incentive Program.
It is a down payment assistance program that consists of an $8,000 zero interest forgivable loan to be applied to the down payment, closing costs and/or reduction in principal amount on a home purchased within the incentive area. Employees must reside at the residence and remain employed with Ohio State during the five-year repayment period.

Foundation report accepted
The board accepted The Ohio State University Foundation report as of Feb. 28, 2017, which includes the establishment of The Jack M. George Chair, the Bob and Corrine Frick Chair in Heart Failure, the Carter V. Findley Professorship in Ottoman and Turkish History, and 33 additional endowed funds providing $6.4 million in private support to the university.

Airport terminal named

Trustees approved the naming of The Ohio State University Airport Terminal as The Austin E. Knowlton Executive Terminal and Aviation Center in recognition of significant contributions the Austin E. Knowlton Foundation has provided to the College of Engineering for the airport renovation project.

Residence Hall named
Trustees approved the naming of the new residence hall at The Ohio State University at Newark as the William T. and Jane C. McConnell Residence Hall in recognition of the McConnells’ ardent support of the Newark campus.

Suite named
Trustees approved the naming of the electrophysiology hybrid suite in the Ross Heart Hospital as the Bob and Corrine Frick Electrophysiology Hybrid Suite. The Fricks are grateful for the care they have received and have generously supported construction of the space.

Visitor lounge named
Trustees approved the naming of the physical therapy visitor lounge on the third floor of the Jameson Crane Sports Medicine Institute as the Crawford-Hoying Physical Therapy Lounge in recognition of significant contributions from Crawford-Hoying supporting construction of the Jameson Crane Sports Medicine Institute

Staff lounge named
The board approved the naming of the staff lounge on level 20 of The Ohio State University Comprehensive Cancer Center – Arthur G. James Cancer Hospital and Richard J. Solove Research Institute as the Eileen Marie Granville Staff Lounge. The naming honors a beloved family member of Dan Rosenthal and Courtney Granville, who have been loyal friends and supporters of The James.

Prairie and nature trail named
The board approved the naming of the shortgrass prairie and educational nature trail in the Wilma H. Schiemeier Olentangy River Wetlands Research Park as the William G. Lowrie Shortgrass Prairie and Educational Nature Trail in recognition of Lowrie’s lifelong support of his alma mater.

Property sales authorized
The board approved the sale of real properties located at 1615 Fishinger Road and at 1727 Bethel Road. The properties housed the OSU Family Practice at Upper Arlington and OSU Family Practice at Bethel, respectively, and the properties are deemed surplus. Physicians and staff formerly housed at the facilities have been moved to the new Upper Arlington Outpatient Care Facility as part of the Wexner Medical Center’s ambulatory strategy to consolidate smaller sites into larger and more accessible facilities. Proceeds from the sales will benefit the Wexner Medical Center.

Property purchase approved
Trustees approved the purchase of 0.16 acres of improved real property located at 1596 Highland Street from Joanne 1596, LLC, for $975,000. Purchase of the three-story multifamily apartment building supports the future development of the Innovation District contemplated in Framework Plan 2.0. Located at the corner of Highland Street and 10th Avenue, it is one of two parcels needed to assemble an entire block in the acquisition zone.

Easement granted
Trustees approved a perpetual roadway easement across the Reservoir Road Bridge on the Lima campus to the Allen County Commissioners. The previous 40-year roadway easement expired on March 30, 2017. Monetary consideration for the easement is $2,600.

Board of Trustees committee appointments approved
The board approved the appointment of members to the following committees for 2017-18:

Academic Affairs and Student Life Committee:
Linda S. Kass, chair
Cheryl L. Krueger, vice chair
Janet B. Reid
Clark C. Kellogg
Timothy P. Smucker
Erin P. Hoeflinger
Abigail S. Wexner
Hiroyuki Fujita
Lydia A. Lancaster
James D. Klingbeil
Richard K. Herrmann(faculty member)
Alex Shumate (ex officio)

Finance Committee:
Michael J. Gasser, chair
Brent R. Porteus, vice chair
W. G. “Jerry” Jurgensen
Jeffrey Wadsworth
Alexander R. Fischer
Halie M. Vilagi
Corbett A. Price
Alan VanderMolen
Alex Shumate (ex officio)

Advancement Committee:
Erin P. Hoeflinger, chair
Alan VanderMolen, vice chair
Linda S. Kass
Clark C. Kellogg
Cheryl L. Krueger
Brent R. Porteus
Alexander R. Fischer
Abigail S. Wexner
Halie M. Vilagi
Corbett A. Price
Nancy J. Kramer
Craig S. Bahner
Barbara J. Tootle (Alumni Association member)
Georgeanne M. Shockey (Alumni Association member)
James F. Dietz (Foundation Board member)
Gifford Weary (Foundation Board member)
Alex Shumate (ex officio)

Audit and Compliance Committee:
Timothy P. Smucker, chair
W. G. “Jerry” Jurgensen, vice chair
Michael J. Gasser
Jeffrey Wadsworth
Hiroyuki Fujita
Lydia A. Lancaster
James D. Klingbeil
Lawrence A. Hilsheimer
Amy Chronis
Craig S. Morford
Alex Shumate (ex officio)

Governance Committee:
Janet B. Reid, chair
Timothy P. Smucker, vice chair
Linda S. Kass
Erin P. Hoeflinger
Hiroyuki Fujita
Halie M. Vilagi
Alan VanderMolen
Alex Shumate (ex officio)

Talent and Compensation Committee:
W. G. “Jerry” Jurgensen, chair
Janet B. Reid, vice chair
Michael J. Gasser
Erin P. Hoeflinger
Hiroyuki Fujita
Halie M. Vilagi
Corbett A. Price
Alex Shumate (ex officio)

Master Planning and Facilities:
Alexander R. Fischer, chair
James D. Klingbeil, vice chair
Brent R. Porteus
Lydia A. Lancaster
Robert H. Schottenstein
Alex Shumate (ex officio)

Self-Insurance Board reappointment approvedTrustees approved the following reappointment to the Self-Insurance Board effective May 1, 2017:

  • Reed Fraley, term ending June 30, 2019 (reappointment)

Resolutions in memoriam approved

The board adopted resolutions in memoriam for the following persons:

  • Anthony F. “Tony” Campagna, professor emeritus of management and human resources in the Fisher College of Business, who died on Dec. 7, 2016
  • John A. Lott, professor emeritus of pathology in the College of Medicine, who died on Jan. 9, 2017
  • Kathryn T. Schoen, vice president emeritus and the first woman appointed vice president at the university, who died on Feb. 15, 2017
  • Philip C. Sorensen, professor emeritus of law, who died on Feb. 12, 2017

Faculty rules amended
Trustees approved amendments to the Rules of the University Faculty pertaining to committee membership and intellectual property, patents and copyrights.


#

Contact: Chris Davey, 614-292-5962, davey.8@osu.edu