06
April
2018
|
08:42 AM
America/New_York

Ohio State University trustees approve contract with Apple to launch Digital Flagship initiative

COLUMBUS, Ohio – The Ohio State University Board of Trustees today approved a lease that enables the university to launch its comprehensive, university-wide Digital Flagship initiative in collaboration with Apple. In line with the strategic plan, Digital Flagship will support educational innovation for students and economic development opportunities for the community.

Trustees approved an $11.1 million master lease agreement with Apple, Inc, to obtain the learning technology needed for students, including distribution of an iPad Pro learning technology suite to new first-year students at the Columbus and regional campuses in fall 2018. The university has already been working on other parts of the initiative since it was announced in October 2017, including developing pilot courses, training educators and developing an iOS design laboratory. Seeadditional details.

Athletic ticket prices approved
The board approved reducing the individual student ticket price for men’s basketball to $9 for both conference and non-conference games from past pricing of $13 and $12, respectively.
Single game ticket prices would remain the same for the general public, ranging from $7 to $29 for most non-conference games, $10 to $46 for most conference games and $14 to $57 for premier games. Season ticket prices will remain the same, reflecting discounts off the combined total price of individual game tickets of 12 percent for the public and 20 percent for faculty and staff. See additional details.

Spring commencement degrees and certificates approved
Trustees approved the degrees and certificates to be conferred at spring commencement ceremonies on May 6, 2018, to students who have completed the requirements for their respective degrees and certificates.
The board also approved awarding two degrees posthumously: Caroline “Grace” Cotter, bachelor of science in agriculture, with the Latin honor of Cum Laude; and Nicolas Petrykowski, bachelor of science in agriculture.

Honorary degrees approved
The board approved the awarding of the honorary doctor of humane letters degree to Joan Baez, an American folk singer, songwriter and musician; the honorary doctor of science degree to Susan Desmond-Hellmann, CEO of the Bill & Melinda Gates Foundation, who will deliver the university’s spring commencement address; the honorary doctor of public service degree to Colin Powell, a retired four-star general in the United States Army and the first African American appointed as the U.S. Secretary of State; and the honorary doctor of humane letters degree to Matthieu Ricard, a Buddhist monk and the French translator of his Holiness the Dalai Lama.

Degree revocation approved
The board approved the revocation of the presidential honorary doctor of education degree granted to William H. Cosby Jr. in 2001.

New degrees approved
Trustees approved the establishment of a doctor of philosophy in engineering education degree in the College of Engineering, which will build on the Department of Engineering Education’s work in engineering education research, emphasizing teaching as a way of knowing.

The board also approved the establishment of a master of applied neueroscience degree in the College of Medicine, which will prepare students for advanced job placement in a number of biomedical fields.

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

  • Airport hangar. The project will construct an additional corporate exclusive-use hangar, including site utilities, taxiways, aircraft ramp, approximately 30,000 square feet of hangar space, an attached office/workshop and associated parking. Trustees approved a $200,000 professional services contract. Total project budget is $10.6 million, to be paid by university funds.
  • Wexner Medical Center regional ambulatory facilities. The project will design an approximately 200,000-square-foot ambulatory building that will include ambulatory surgery, endoscopy, primary care, specialty medical and surgical clinics, and related support that could be deployed to additional future sites. Trustees approved $4 million in professional services contracts. Total project budget is to be determined and will be paid with health system funds.
  • Campus Wi-Fi system. The project will install wireless access points across the Columbus campus, including Ohio Stadium and the Schottenstein Center. Trustees approved professional services and construction contracts totaling $18.6 million, to be paid with university and auxiliary funds.
  • Postle partial replacement. The project will renovate existing classrooms and replace a portion of Postle Hall, and build an addition. Trustees approved construction contracts totaling $79.7 million, to be paid with development, university and state funds.

Utility system improvements approved
The board authorized Ohio State Energy Partners LLC to make capital improvements to university utility systems. Ohio State Energy Partners is the university’s energy concessionaire, created when Ohio State selected Engie and Axium Infrastructure to manage the university’s utility system.

  • South Neil Steam Capacity Upgrade – design only. This project will upgrade 360 feet of steam piping in the South Neil tunnel to support the Postle Hall Expansion, renovate tunnel walls to accommodate new pipe anchors and abatement, and remove 800 feet of abandoned heating hot water pipe. The upgrade will enable steam supply to new buildings and renovations contemplated in the Health Sciences District. Estimated cost: $87,000.
  • Postle Hall expansion utilities. The project will combine the scope of a chilled water extension project to include electricity, natural gas and steam utilities work to support the Postle Hall project. Estimated cost: $3.3 million.

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

  • Alicia L. Bertone has been appointed dean of the graduate school and vice provost for graduate studies in the Office of Academic Affairs effective April 16, 2018 through June 30, 2021.
  • Bradley J. Needleman has been appointed professor-clinical and holder of the Edwin H. and E. Christopher Ellison Professorship in the College of Medicine effective April 5, 2018 through April 4, 2022.
  • Anil V. Parwani has been appointed professor-clinical and holder of the Donald A. Senhauser, MD, Chair in Pathology in the College of Medicine effective Jan. 1, 2018 through Dec. 31, 2021.
  • Benjamin K. Poulose has been named professor and holder of the Robert M. Zollinger LeCrone-Baxter Memorial Endowed Chair in Surgery in the College of Medicine effective Aug. 1, 2018 through July 31, 2022.
  • Mark Larmore has been reappointed vice president and chief financial officer in the Wexner Medical Center effective April 1, 2018 through March 31, 2021.
  • Urban Meyer’s contract as head football coach in the Department of Athletics has been extended effective Feb. 1, 2018 through Jan. 31, 2023.

Foundation Report approved
Trustees approved the University Foundation Report as of Feb. 28, 2018, which includes the establishment of The Saul and Sonia Schottenstein Chair in Israel Studies; the Edwin H. and E. Christopher Ellison Professorship; The Dr. H. Lee “Buck” Mathews Designated Professorship in Marketing; The Dr. H. Lee “Buck” Mathews Professorship Fund in Marketing; two scholarships as part of the Joseph A. Alutto Global Leadership Initiative: the David C. Rader International Scholarship Fund and the Phillip and Suzanne Faulkner International Scholarship Fund; and 32 additional named endowed funds totaling $5.6 million in private support to the university.

Distinguished Service Awards approved
Trustees approved the university’s 2018 Distinguished Service Award recipients, who will receive their award at a time suitable to the university and the recipient. They are:

  • Bobby Moser
  • David Schuller
  • Iris Wolstein

Heart center named
The board approved naming of the new Bob and Corrine Frick Center for Heart Failure and Arrhythmia at the Wexner Medical Center Heart and Vascular Center in recognition of a transformational gift from Bob and Corrine Frick.

Garden named
Trustees approved naming the Browning Ampitheater Garden at Mirror Lake the Albert van Fossen, M.D. & Bonnie van Fossen Garden in recognition of the van Fossens’ significant contributions to support the renovation and restoration of the Mirror Lake district.

Laboratories relocated
Trustees approved relocating the David E. Schuller, MD, Laboratories from their current location inside the Tzagournis Medical Research Building to the Biomedical Research Tower, located at 460 W. 12th Ave.

Property acquisition approved
The board authorized the purchase of 31.6 acres of unimproved property located at the southeast corner of State Route 161 and Hamilton Road in Columbus, priced at $11 million. The property will be used for construction of an ambulatory care facility for the Wexner Medical Center, which will fund the acquisition.

Joint use agreement approved
The board authorized the university to enter into a 20-year joint use agreement with Tech Town New Market Inc. in order to expand the university’s partnerships and activities in the Dayton area. The university was allocated $250,000 in the 2017 state capital bill that is specifically designated for use by Tech Town New Market to design and build out space in the Tech Town Technology Park in Dayton. The Ohio Department of Higher Education requires a joint use agreement between the university and Tech Town New Markets Inc. before the state funding can be released.

Board officers elected
Trustees elected Michael J. Gasser as chair, and Timothy P. Smucker and Abigail S. Wexner as vice chairs. Blake Thompson was reappointed as secretary. The board also took a moment to recognize the service of trustees Janet Ried, Jerry Jurgensen and Lydia Lancaster, whose terms end next month.

Charter trustee reappointed
Trustees approved the reappointment of James D. Klingbeil as a charter trustee to the board for a second three-year term, beginning on June 6, 2018.

Board of Trustees committee appointments approved

The board approved the appointment of members to the following committees for 2018-19:

Academic Affairs and Student Life Committee:
Clark C. Kellogg, Chair
Cheryl L. Krueger, Vice Chair
Janet B. Reid
Timothy P. Smucker
Erin P. Hoeflinger
Abigail S. Wexner
Hiroyuki Fujita
Alan A. Stockmeister
H. Jordan Moseley
James D. Klingbeil
Janet Porter
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
John W. Zeiger
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
Alan A. Stockmeister
Lydia A. Lancaster
Janet Porter
Nancy J. Kramer
Craig S. Bahner
Kristin L. Watt (Alumni Association member)
Georganne 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
John W. Zeiger
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
John W. Zeiger
Lydia A. Lancaster
Janet Porter
Alex Shumate (ex officio)

Master Planning and Facilities:
Alexander R. Fischer, Chair
James D. Klingbeil, Vice Chair
Brent R. Porteus
Alan A. Stockmeister
H. Jordan Moseley
Robert H. Schottenstein
Alex Shumate (ex officio)

Wexner Medical Center Committee:
Leslie H. Wexner, Chair
Janet B. Reid
W. G. Jurgensen
Cheryl L. Krueger
Abigail S. Wexner
Janet Porter
David B. Fischer
Stephen D. Steinour
Robert H. Schottenstein
Alex Shumate (ex officio, voting)
Michael V. Drake (ex officio, voting)
Bruce A. McPheron (ex officio, voting)
Michael Papadakis (ex officio, voting)
K. Craig Kent (ex officio, non-voting)
L. Arick Forrest (ex officio, non-votIng)
David P. McQuaid (ex officio, non-voting)
Mark E. Larmore (ex officio, non-voting)
Elizabeth O. Seely (ex officio, non-voting)
Susan D. Moffatt-Bruce (ex officio, non-voting)
Mary A. Howard (ex officio, non-voting)
William B. Farrar (ex officio, non-voting)
Martha C. Taylor (ex officio, non-voting)
Amanda N. Lucas (ex officio, non-voting)

Policy renamed
Trustees approved renaming the university’s patents and copyrights policy as the intellectual property policy to better reflect the current intellectual property landscape.

Faculty rules amended
Trustees approved amendments to the Rules of the University Faculty regarding time needed to send agendas to University Senate members, duplication of keys or other devices, and control of dogs and other animals.

Amendments approved
Trustees approved amendments to the Bylaws and Rules and Regulations of the Medical Staff of University Hospitals and amendments to the Bylaws and Rules and Regulations of the Medical Staff of The Arthur G. James Cancer Hospital and Richard J. Solove Research Institute.

Resolutions in memoriam adopted
The board adopted resolutions in memoriam for the following persons:

  • Bernard Ulysses Bowman Jr., professor emeritus of medical microbiology and immunology, who died on Jan. 8, 2018
  • Marjorie Murfin, professor emerita and former reference librarian in University Libraries, who died on Feb. 26, 2018
  • David Honor Stansbery, professor emeritus in the Department of Evolution, Ecology and Organismal Biology, who died on Aug. 24, 2017