09
June
2017
|
10:38 AM
America/New_York

Ohio State University trustees approve construction projects and other matters

The Ohio State University Board of Trustees today approved construction projects that will improve University Hospitals East, renovate Mirror Lake and move Cannon Drive. The board also welcomed two new members and voted to name rooms in recognition of donors to two new facilities.

New board members welcomedThe board welcomed John Zeiger of Columbus to his first board meeting. Zeiger, who is presiding partner at Zeiger Tigges & Little LLP, was appointed by Gov. Kasich to the board last month, for a nine-year term ending May 13, 2026.

Trustees also welcomed H. Jordan Moseley of Albany (Athens County) to the board. The new student trustee will serve a two-year term ending May 13, 2019.

Construction contracts approved

The board authorized the university to enter into professional service and/or construction contracts for the following projects:

  • 700 Ackerman - Wexner Medical Center Operations Center. The project will renovate 700 Ackerman to house OSU Physicians, Central Scheduling and Customer Service, Health Plan, Corporate Operations and Hospital Compliance and also includes interior renovations in 660 and 600 Ackerman. Trustees approved construction contracts of $19.3 million. Total project budget is $21.8 million to be provided by university auxiliary funds. Construction is set to take place from August 2017 through February 2019.
  • Cannon Drive relocation – Phase 1. The project, a partnership with the City of Columbus, will relocate Cannon Drive between King Ave. and Herrick Drive and will raise the roadway above the 500-year flood level, moving utility service lines under the relocated roadway and restoring the river edge with wetlands, informal recreation areas and landscaping. Trustees approved increasing the construction authorization to $44.1 million to allow the university to issue construction contracts. Total project budget is $51.6 million, to be provided by university funds. Construction is scheduled to take place from July 2017 through December 2019.
  • Vet Hospital simulation lab. The project will construct a 16,000-square-foot addition with space for a clinical skills lab and faculty offices, dedicated space/resources to host small animal simulation offerings and a place to experiment with new programs that will improve the quality of teaching. Trustees approved construction contracts of $7.8 million. Total project budget is $8.6 million to be provided by donor and university funds. Construction will take place from September 2017 through August 2018.
  • Postle Hall partial replacement. This project will replace a portion of Postle Hall with a new addition and renovate/upgrade spaces within the existing building. Trustees approved $7.6 million in professional services contracts for the remainder of the design services and $5.7 million in construction contracts for swing space and enabling work. Total project budget is $95 million, to be provided by state, university and donor funds. Construction is scheduled to take place April 2018 through February 2020.
  • Mirror Lake enhancements. The project will implement the recommendations of the Mirror Lake Concept Plan and will redesign the lake edge and bottom and address storm water discharge with a focus on safety and sustainability. In addition, it will include overlooks at Oval Drive and Neil Avenue, which will be funded by donors. Trustees approved entering into $8.4 million in professional services and construction contracts. Total project budget is $8.4 million to be provided by donor and university funds. Construction will take place August 2017 through July 2018.
  • Controlled Environment Food Production Complex. The project will construct a new horticulture greenhouse complex and aquaponics facility at Waterman Agricultural and Natural Resources Laboratory. Trustees approved entering into $2.8 million in professional services contracts. Total project budget is $24 million to be provided by donor funds. Construction is scheduled to take place August 2018 through December 2019.
  • OSU East – west wing expansion/renovation. The project will renovate 12,500 square feet and expand the second floor of the west wing by 13,900 square feet at University Hospitals East. It will expand and redesign operating rooms and the pre-operative space, consolidate imaging areas and make improvements to the patient arrival experience and entrance aesthetics. Trustees approved entering into $2.5 million in professional services contracts. Total project budget is $26 million to be provided by auxiliary funds. Construction is scheduled to take place June 2018 through September 2019.

Property purchase authorized

The board authorized the purchase of the Indianola Middle School property at 420 E. 19th Ave. The property, which has been vacant since 2010, is strategically located one mile east of the Columbus campus. It is currently titled to The Board of Education of the City School District of Columbus.

Health care benefits amended

Trustees approved amendments to the same-sex domestic partner health care benefits program. Under the revised program, employees with same-sex domestic partners and their dependents who are already enrolled in benefit plans may keep those benefits through 2018. After that, unmarried partners and their dependents would no longer be eligible for benefits. New participation in benefits will be available through 2017.

The university began offering coverage for same-sex domestic partners in 2004 because marriage was not an option for those couples.

A 2015 U.S. Supreme Court decision legalized same-sex marriage.

The university has never offered benefits to opposite-sex domestic partners, and the change allows the university to be consistent in its benefits eligibility for both opposite-sex and same-sex domestic partners.

Foundation report accepted

The board accepted The Ohio State University Foundation report as of April 30, 2017, which includes the establishment of The Endowed Fund for the Teaching and Study of Modern Greek Language and Culture; the Hagop Mekhjian MD Professorship Fund in Gastroenterology, Hepatology and Nutrition; one new fund as part of the Ohio Scholarship challenge; and 20 additional named endowed funds providing $8.1 million in private support to the university.

Marion Science and Engineering Building spaces named

The board approved the naming of internal spaces within the new Ohio State University Marion Science and Engineering Building in recognition of donors who have provided significant contributions to support the facility, as well as in recognition of the late professor Gordon Aubrecht and campus trustee Larry Cline:

  • Room 110A – Denis and Sheri Jesse Biology Faculty Office
  • Room 110B – Dr. James and Ellen Bazzoli Biological Research Laboratory
  • Room 110D – Dr. Arthur and Carol Ebert Biological Research Laboratory
  • Room 110F – Dr. David and Jude Foulk Biological Research Laboratory
  • Room 110H – Nucor Steel Chemistry Research Laboratory
  • Room 110P – Caroll’s Jewelers Chemistry Computational Research Laboratory
  • Room 114 – Morral Companies, LLC Collaboration Space
  • Room 120 – Larry Cline Microbiology Laboratory
  • Room 123 – Dr. Charles and Lynn Garvin Collaboration Space
  • Room 126/126A – Dr. Jay and Janice Moodley Microbiology/Biology Preparation Room
  • Room 127 – Sims Brothers Recycling and the Gary K. Sims Family Chemistry Preparation Room
  • Room 136 – The George H. and Dorothy T. Alber Fund of The Columbus Foundation Greenhouse
  • Room 140/140A – The George H. and Dorothy T. Alber Fund of The Columbus Foundation Prairie Research and Storage Area
  • Room 145 – Charlotte Baldauf Organic Chemistry Laboratory
  • Room 146 – Warren Brown Family Foundation Laboratory Support Office
  • Room 210A – Smith Clinic Conference Room
  • Room 210H – Janet P. and James W. Pry Earth Science Research Laboratory
  • Room 210G – Glen-Gery Corporation Earth Sciences Faculty Office
  • Room 210P – Howard and Pam Smith and the Wilson Bohannon Lock Company Physics Research Laboratory
  • Room 212 – Keith and Joan Wanner Collaboration Room
  • Room 214 – The Marion Community Foundation Collaboration Space
  • Room 223 – Ted Graham Family Collaboration Space
  • Room 227 – Gary and Karrin Risch Collaboration Space
  • Room 228 – Dr. Kathy Dixon Earth Science/Physics Preparation Room
  • Room 230 – Dr. Gordon Aubrecht Physics Laboratory
  • Rooms 237 and X237C – SAKAMURA Engineering Preparation Room

Hospital for Companion Animals internal spaces named

The board approved the naming of internal spaces within the new VMC Hummel and Trueman Hospital for Companion Animals and Clinical Office Building in recognition of donors who have provided significant contributions to support the new facility:

Room 1121 – The Class of 1985 Community Practice Treatment Room
Room A131 – The Class of 1987 Faculty Office
Room 1077 – The Niko Cunningham Visitation Room
Room 1002 – The Giannopoulos Exam Room
Room 1076 – The Reba Hall Housing Ward
Room A112 – The Brea Manville Faculty Office
Room 1127A – The El-Mo Marsh Dermatology Conference Room
Room 1078B – The Debra L. Seiber Oncology Housing Ward

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

  • Susan M. Basso has been appointed senior vice president for talent, culture and human resources in the Office of Human Resources effective Sept. 5, 2017
  • Geoffrey S. Chatas has been reappointed senior vice president and chief financial officer in the Office of Business and Finance effective Feb. 14, 2017 through Feb. 13, 2020
  • Arnab Chakravarti has been named professor and holder of The Klotz Family Chair in Cancer Research in the College of Medicine effective April 1, 2017 through March 31, 2021
  • Rebecca D. Jackson has been appointed professor and holder of The Max Morehouse Chair in Cancer Research in the College of Medicine effective April 1, 2017 through March 31, 2021
  • Zhengyu Liu has been appointed professor and holder of the Robert Max Thomas Professorship in Atmospheric Science in the College of Arts and Sciences effective Aug. 16, 2017 through July 31, 2022
  • James L. Moore III has been named interim vice provost for diversity and inclusion in the Office of Academic Affairs effective May 1, 2017 through April 30, 2018
  • Ryan J. Schmiesing has been appointed vice provost for strategic planning and implementation in the Office of Academic Affairs effective May 1, 2017 through April 30, 2022
  • Michael G. Bevis has been reappointed Ohio Eminent Scholar in Geophysics in the College of Arts and Sciences effective Feb. 1, 2017 through May 31, 2022
  • David B. Brakke has been reappointed professor and holder of The Joe R. Engle Chair in History of Christianity in the College of Arts and Sciences effective Aug. 15, 2017 through Aug. 14, 2022
  • Matthew D. Goldish has been reappointed professor and holder of the Samuel and Esther Melton Chair of Jewish History and Studies in the College of Arts and Sciences effective Aug. 15, 2017 through Aug. 14, 2022
  • Robert C. Holub has been reappointed Ohio Eminent Scholar in German in the College of Arts and Sciences effective Aug. 15, 2017 through Aug. 14, 2022
  • Christopher S. Kochanek has been reappointed Ohio Eminent Scholar in Cosmology in the College of Arts and Sciences effective June 1, 2017 through May 31, 2022
  • Stewart D. Shapiro has been reappointed professor and The Steve R. and Sarah E. O’Donnell Professor in Philosophy effective Aug. 15, 2017 through Aug. 14, 2022

Pelotonia governance and structure modified

Trustees approved the modification of governance and business structure of Pelotonia LLC.

The affiliated entity has quickly become successful, raising more than $134 million to support The Ohio State University Comprehensive Cancer Center – Arthur G. James Cancer Hospital and Richard J. Solove Research Institute.

Rather than continue as a single-member limited liability company of The Ohio State University Foundation, Pelotonia will be merged into a new tax-exempt, nonprofit corporation whose purpose is to establish and sustain financial support for cancer research by operating and administering annual bicycling and other fundraising ventures.

The new structure will improve transparency and allow the organization to take advantage of fundraising opportunities not currently available.

Affiliated Entities Policy amended

Trustees approved revisions to the format of the Affiliated Entities Policy to be consistent with the university policy template, to standardize reporting for all affiliated entities and to clarify the senior university oversight official and university representative roles.

The Affiliated Entities Policy was created in 2008 to oversee the efforts and activities of each affiliated entity while also seeking to maintain the appropriate independence from the entities.

Competitive bidding policy amended
The board approved a revised policy on purchasing and competitive bidding. The changes are part of the university’s continued commitment to identify streamlining opportunities.
The revision aligns the university’s policy on purchasing and competitive bidding with the Ohio Administrative Code, which, in January 2017, increased the bidding threshold for public improvements from $200,000 to $215,000.

Interim budget, capital investment plans approved

Trustees approved an interim operating budget and interim capital investment plan for fiscal year 2018. The university has not yet finalized its operating budget or capital investment plan and will adopt new ones at the Aug. 25, 2017, board meeting. The interim plans will allow the university to make operating expenditures at 2017 levels and capital expenditures consistent with the 2018-22 Capital Investment Plan.

Financial procedures authorizedThe board approved the annual authorization designating university officials to buy, sell, assign and transfer securities, to deposit or withdraw funds from bank accounts held in the name of The Ohio State University, to designate depositories and to execute related agreements.

Issuance and sale of bonds amended

The board amended a 2015 authorization that allows the university to issue and sell general receipt bonds in an aggregate principal amount not to exceed $1 billion for the purpose of financing on an interim or permanent basis the cost of capital improvement projects. The amendment excludes the principal amount from any obligations issued for refunding purposes from the limitation of the total amount of debt to be issued.

Summer commencement degrees and certificates approvedTrustees approved the degrees and certificates to be conferred at summer commencement ceremonies on Aug. 6, 2017, to students who have completed the requirements for their respective degrees and certificates.

Resolutions in memoriam approved

The board adopted resolutions in memoriam for the following persons:

  • Ranko Bojanic, professor emeritus of mathematics, who died on Feb. 21, 2017
  • David Mark Goss, professor emeritus of mathematics, who died on April 4, 2017
  • Robert Green, professor emeritus of architecture, who died on May 2, 2017
  • Joseph Lipsky, professor emeritus of physiology and cell biology, who died on March 29, 2017
  • George Marzluf, professor emeritus of chemistry and biochemistry, who died on May 4, 2017
  • Gary Steigman, professor emeritus of physics, who died on April 9, 2017
  • Heimtraut Taylor, professor emeritus of German, who died on March 21, 2017

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:

Cheryl L. Krueger, vice chair
Janet B. Reid
Clark C. Kellogg
Timothy P. Smucker
Erin P. Hoeflinger
Abigail S. Wexner
Hiroyuki Fujita
H. Jordan Moseley
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
Lydia A. Lancaster
Alan VanderMolen
Alex Shumate (ex officio)

Advancement Committee:
Erin P. Hoeflinger, chair
Alan VanderMolen, vice chair
Clark C. Kellogg
Cheryl L. Krueger
Brent R. Porteus
Alexander R. Fischer
Abigail S. Wexner
Lydia A. Lancaster
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
H. Jordan Moseley
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
Erin P. Hoeflinger
Hiroyuki Fujita
Lydia A. Lancaster
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
Lydia A. Lancaster
Alex Shumate (ex officio)

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

Wexner Medical Center Board appointment approvedTrustees approved the following appointments to the Wexner Medical Center Board, effective May 14, 2017:

Trustee members

  • W.G. “Jerry” Jurgensen, term ending May 13, 2018
  • Cheryl L. Krueger, term ending May 13, 2018
  • Janet B. Reid, term ending May 13, 2018
  • Abigail S. Wexner, term ending May 13, 2018

Public member

  • Stephen D. Steinour, term ending May 13, 2018

Self-Insurance Board appointment approvedTrustees approved the following appointment to the Self-Insurance Board, effective June 30, 2017:

  • Charlotte Agnone, MD, term ending June 30, 2019 (reappointment)
  • James Gilmore, term ending June 30, 2019 (reappointment)
  • Andrew Thomas, MD, term ending June 30, 2019 (reappointment)

Bylaws and rules amendedTrustees approved amendments to the Bylaws of the Medical Staff of the Ohio State University Wexner Medical Center Board regarding composition of the board.

The board also approved amendments to the Rules of the University Faculty regarding elimination of “No Smoking” areas around campus. (Smoking is now prohibited everywhere on campus.)