***Notice of Meetings: Ohio State University trustees and committees to meet May 18-20
The Ohio State University Board of Trustees and its committees will meet Tuesday, May 18 through Thursday, May 20.
Paying special attention to social distancing guidelines, President Kristina M. Johnson, members of the Board of Trustees and select senior leaders will gather in person for these meetings. Other guests and presenters will participate via Zoom in accordance with HB 404 of the 133rd General Assembly, which allows for public meetings to be held remotely until July 1, 2021.
The public sessions of these meetings will be available via livestream provided by WOSU Public Media. The livestream URL is: https://livestream.com/wosu/osubotmay2021
The agendas are as follows:
TUESDAY, MAY 18, 2021
1:00 – 5:00 p.m. Wexner Medical Center Board Meeting
Leslie H. Wexner, Abigail S. Wexner, Cheryl L. Krueger, Hiroyuki Fujita, Alan A. Stockmeister, John W. Zeiger, Anand Shah, Stephen D. Steinour, Robert H. Schottenstein, W.G. Jurgensen, Cindy Hilsheimer, Gary R. Heminger (ex officio, voting), Kristina M. Johnson (ex officio, voting), Harold L. Paz (ex officio, voting), Bruce A. McPheron (ex officio, voting), Michael Papadakis (ex officio, voting
- Approval of February 2021 Wexner Medical Center Board Meeting Minutes
- Chancellor’s Report – Dr. Hal Paz
- James Cancer Hospital Report – Dr. William Farrar
- Wexner Medical Center Financial Report – Mr. Mark Larmore
- Recommend for Approval the Wexner Medical Center FY22 Budget – Mr. Mark Larmore
- Recommend for Approval the Purchase of Real Property – Mr. Frank Aucremanne
- Recommend for Approval to Increase Professional Services Contracts – Mr. Frank Aucremanne
- Approval of Amendments to the Bylaws of the Medical Staff of University Hospitals and Approval of 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 – Dr. David Cohn, Dr. Andrew Thomas
- Ratification of Committee Appointments 2021-2022 – Ms. Cheryl Krueger
- Executive Session
WEDNESDAY, MAY 19, 2021
8:00 – 10:30 a.m. Full-Board Executive Session
Gary R. Heminger, Abigail S. Wexner, Cheryl L. Krueger, Brent R. Porteus, Erin P. Hoeflinger, Alexander R. Fischer, Hiroyuki Fujita, Alan A. Stockmeister, John W. Zeiger, Elizabeth P. Kessler, Lewis Von Thaer, Jeff M.S. Kaplan, Michael Kiggin, Elizabeth A. Harsh, Reginald A. Wilkinson, Anand Shah, Carly G. Sobol, James D. Klingbeil
11:00 a.m. – 12:30 p.m. Talent, Compensation & Governance Committee Meeting
Hiroyuki Fujita, Lewis Von Thaer, Brent R. Porteus, Abigail S. Wexner, Alexander R. Fischer, John W. Zeiger, Elizabeth P. Kessler, Gary R. Heminger (ex officio)
- Executive Session
- Key Critical Searches – Mr. Paul Patton
- Undergraduate Student Trustee Search Update – Mr. Anand Shah
- Report on Departing Trustees and Election of Officers – Dr. Hiroyuki Fujita
- Approval of February 2021 Committee Meeting Minutes – Dr. Hiroyuki Fujita
- Ratification of Committee Appointments 2021-2022 – Dr. Hiroyuki Fujita
- Reappointment of a Charter Trustee – Dr. Hiroyuki Fujita
- Approval of Personnel Actions – Mr. Paul Patton
- Approval of Executive Compensation Philosophy and Strategy – Mr. Paul Patton
- Approval of Third Amendments to The Ohio State University Retirement Continuation Plans – Mr. Paul Patton
- Written Report: Human Resources Summary
1:30 – 3:00 p.m. Research, Innovation & Strategic Partnerships Committee Meeting
Lewis Von Thaer, Erin P. Hoeflinger, Cheryl L. Krueger, Alexander R. Fischer, Hiroyuki Fujita, Reginald A. Wilkinson, Anand Shah, Gary R. Heminger (ex officio)
- Committee Chair’s Remarks – Mr. Lou Von Thaer
- Overview and Plan for Interdisciplinary Research Facility – Dr. Grace Wang, Dr. Peter Mohler
- Approval of February 2021 Committee Meeting Minutes – Mr. Lou Von Thaer
- Approval of the Research, Innovation and Strategic Partnerships Committee Charter – Mr. Lou Von Thaer
- Expression of Appreciation: 20th Anniversary of the Honda-Ohio State Partnership – Dr. Grace Wang, Mr. Scott Osborne, Ms. Alissa Comella, Mr. Rick Schostek, Mr. Jim Keller
- Executive Session
3:30 – 5:00 p.m. Academic Affairs & Student Life Committee Meeting
Brent R. Porteus, Jeff M.S. Kaplan, Abigail S. Wexner, Elizabeth P. Kessler, Michael Kiggin, Elizabeth A. Harsh, Reginald A. Wilkinson, Carly G. Sobol, Susan Olesik, Gary R. Heminger (ex officio)
- Provost’s Report – Dr. Bruce McPheron
- Senior Vice President for Student Life’s Report – Dr. Melissa Shivers
- Reactivating the Ohio State Campus Experience – Dr. Bruce McPheron, Dr. Melissa Shivers
- Ohio State Enrollment Planning for 2022-2024 – Dr. Bruce McPheron
- Office of Institutional Equity Update – Ms. Keesha Mitchell
- Approval of February 2021 Committee Meeting Minutes – Mr. Brent Porteus
- Approval of Academic Affairs and Student Life Committee Charter – Mr. Brent Porteus
- Joseph Sullivant Medal – Dr. Bruce McPheron
- Approval to Establish the Farm Financial Management and Policy Institute – Dr. Bruce McPheron
- Approval to Establish a Master of Science in Immunology and Microbial Pathogenesis Degree – Dr. Bruce McPheron
- Amendments to the Rules of the University Faculty – Dr. Bruce McPheron
- Approval to Rename the Center for Slavic and East European Studies – Dr. Bruce McPheron
- Approval to Rename the Department of Management Sciences – Dr. Bruce McPheron
- Degrees and Certificates – Dr. Bruce McPheron
- Honorary Degrees – Dr. Bruce McPheron
- Faculty Personnel Actions – Dr. Bruce McPheron
- Revocation of Emeritus Status – Dr. Bruce McPheron
- Written Report: Academic Affairs, Student Life & Research Scorecard
- Executive Session
THURSDAY, MAY 20, 2021
8:00 – 9:30 a.m. Master Planning & Facilities Committee Meeting
Alexander R. Fischer, James D. Klingbeil, Brent R. Porteus, Alan A. Stockmeister, Elizabeth A. Harsh, Reginald A. Wilkinson, Carly G. Sobol, Robert H. Schottenstein, Gary R. Heminger (ex officio)
- Physical Environment Scorecard – Mr. Jay Kasey
- Total Projects Completed On-Time Metric Deep Dive – Mr. Mark Conselyea
- Major Project Updates – Mr. Mark Conselyea
- Approval of February 2021 Committee Meeting Minutes – Mr. Alex Fischer
- Approval of the Master Planning and Facilities Committee Charter – Mr. Alex Fischer
- Approval of FY22 Interim Capital Investment Plan – Mr. Jay Kasey, Mr. Michael Papadakis
- Approval of Ohio State Energy Partners Utility System Interim Capital Improvements Plan for FY22 – Mr. Scott Potter
- Approval to Enter Into/Increase Professional Services and Construction Contracts – Mr. Mark Conselyea
- Approval for Sale of Real Property: West Dublin-Granville Road – Mr. Keith Myers
- Approval for Purchase of Real Property – Mr. Keith Myers
- West 11th Avenue and Adjacent Alleys Street Vacation
- Hughes Street Vacation
- Approval for Lease of Real Property: 420 East 19th Avenue – Mr. Keith Myers
- Approval for a Perpetual Sewer Easement: Olentangy River Road – Mr. Keith Myers
- Approval of Joint Use Agreements – Mr. Keith Myers
- Charitable Pharmacy of Central Ohio
- Knox County Regional Airport
- Ohio Hills Health Services
- PAST Foundation
- Executive Session
10:00 a.m. – 12:30 p.m. Audit, Finance & Investment Committee Meeting
John W. Zeiger, Cheryl L. Krueger, Erin P. Hoeflinger, Lewis Von Thaer, Jeff M.S. Kaplan, Michael Kiggin, Anand Shah, James D. Klingbeil, Amy Chronis, Kent M. Stahl, Gary R. Heminger (ex officio)
- University Financial Scorecards – Mr. Michael Papadakis, Ms. Kristine Devine, Mr. Mark Larmore
- FY22 Interim Operating Budget – Mr. Michael Papadakis, Ms. Kristine Devine, Mr. Mark Larmore
- FY22 Interim Capital Investment Plan and FY22 Interim Ohio State Energy Partners Capital Plan – Mr. Michael Papadakis, Mr. Jay Kasey
- 2021-2022 Academic Year Tuition & Mandatory Fees – Mr. Michael Papadakis, Ms. Kristine Devine
- Advancement Update – Mr. Michael Eicher
- External Audit Update – Ms. Christa Dewire
- Approval of February 2021 Committee Meeting Minutes – Mr. John Zeiger
- Consent Agenda:
- Approval of FY22 Interim Operating Budget
- Approval of FY22 Interim Capital Investment Plan
- Approval of FY22 Interim Ohio State Energy Partners Capital Plan
- Approval of 2021-2022 Academic Year Tuition & Mandatory Fees
- Approval of 2021-2022 Academic Year User Fees & Charges
- Approval of Tuition Waiver for Students Participating in Study Abroad Programs through Third-Party Provider or Direct Enrollment
- Approval of Amendments to the University’s Investment Policy
- Approval of Benchmarks for the Long-Term Investment Pool and University Operating Funds
- Authorization for Designated Officials to Buy, Sell, Assign and Transfer Securities
- Authorization to Establish the Entrepreneurial and Technology Commercialization Initiatives Endowment Fund
- Approval of the Audit, Finance and Investment Committee Charter
- Approval of the Amended and Updated Charter for the Internal Audit Department
- Reappointments to the Self-Insurance Board
- University Foundation Report
- Naming Approvals
- Approval to Enter Into/Increase Professional Services and Construction Contracts
- Approval for Sale of Real Property: West Dublin-Granville Road
- Approval for Lease of Real Property: 420 East 19th Avenue
- Approval for Purchase of Real Property
- West 11th Avenue and Adjacent Alleys Street Vacation
- Hughes Street Vacation
- Written Reports:
- FY21 Interim Financial Report
- Advancement Scorecard
- Detailed Foundation Report
- Major Project Updates
- CY20 Annual Waiver Report
- PwC FY21 Audit Plan
- Executive Session
1:30 – 3:00 p.m. Legal, Risk & Compliance Committee Meeting
Elizabeth P. Kessler, Alan A. Stockmeister, Jeff M.S. Kaplan, Michael Kiggin, Elizabeth A. Harsh, Carly G. Sobol, Gary R. Heminger (ex officio)
- Wexner Medical Center Compliance Program Overview – Ms. Kathleen Ojala, Mr. Gates Garrity-Rokous
- Government Affairs Update – Ms. Stacy Rastauskas
- Approval of February 2021 Committee Meeting Minutes – Ms. Elizabeth Kessler
- Approval of the Legal, Risk and Compliance Committee Charter – Ms. Elizabeth Kessler
- Executive Session
3:30 p.m. Full-Board Public Session
Gary R. Heminger, Abigail S. Wexner, Cheryl L. Krueger, Brent R. Porteus, Erin P. Hoeflinger, Alexander R. Fischer, Hiroyuki Fujita, Alan A. Stockmeister, John W. Zeiger, Elizabeth P. Kessler, Lewis Von Thaer, Jeff M.S. Kaplan, Michael Kiggin, Elizabeth A. Harsh, Reginald A. Wilkinson, Anand Shah, Carly G. Sobol, James D. Klingbeil
- Approval of February 2021 Meeting Minutes – Mr. Gary Heminger
- President’s Report – Dr. Kristina Johnson
- HAND-CARRY: Election of Officers – Dr. Hiroyuki Fujita
Consent Agenda
- Resolutions in Memoriam
- Distinguished Service Awards
- Ratification of Committee Appointments 2021-2022
- Reappointment of a Charter Trustee
- Personnel Actions
- Approval of Executive Compensation Philosophy and Strategy
- Third Amendments to The Ohio State University Retirement Continuation Plans
- Approval of the Research, Innovation and Strategic Partnerships Committee Charter
- Expression of Appreciation: Honda-Ohio State Partnership
- Approval of the Academic Affairs and Student Life Committee Charter
- Joseph Sullivant Medal
- Approval to Establish the Farm Financial Management and Policy Institute
- Approval to Establish a Master of Science in Immunology and Microbial Pathogenesis Degree
- Amendments to the Rules of the University Faculty
- Approval to Rename the Center for Slavic and East European Studies to the Center for Slavic, East European and Eurasian Studies
- Approval to Rename the Department of Management Sciences to the Department of Operations and Business Analytics
- Degrees and Certificates
- Honorary Degrees
- Faculty Personnel Actions
- Revocation of Emeritus Status: Samson Jacob
- Revocation of Emeritus Status: Bradley Peterson
- Approval of the Master Planning and Facilities Committee Charter
- Approval of Interim Capital Investment Plan for Fiscal Year 2022
- Approval of Ohio State Energy Partners Utility System Interim Capital Improvements Plan for Fiscal Year 2022
- Approval to Enter Into and/or Increase Professional Services and/or Construction Contracts
- Approval for Sale of Real Property: Dublin-Granville Road
- Approval for Purchase of Real Property: West 11th Avenue and Adjacent Alleys Vacation
- Approval for Purchase of Real Property: Hughes Street Vacation
- Approval for Lease of Real Property: 420 East 19th Avenue
- Approval for a Perpetual Sewer Easement: Olentangy River Road
- Approval to Enter a Joint Use Agreement: Charitable Pharmacy of Central Ohio
- Approval to Enter a Joint Use Agreement: Knox County Regional Airport Authority
- Approval to Enter a Joint Use Agreement: Ohio Hills Health Services
- Approval to Enter a Joint Use Agreement: PAST Foundation
- Approval of Interim Operating Budget for Fiscal Year 2022
- Approval of 2021-2022 Academic Year Tuition and Mandatory Fees
- Approval of Academic Year 2021-2022 User Fees and Charges
- Approval of Tuition Waiver for Students Participating in Study Abroad Programs through Third-Party Provider or Direct Enrollment
- Approval of Amendments to the University’s Investment Policy
- Approval of Benchmarks for the Long-Term Investment Pool and University Operating Funds
- Authorization for Designated Officials to Buy, Sell, Assign and Transfer Securities and to Deposit or Withdraw Funds from Bank and Investment Accounts, to Designate Depositories and to Execute Treasury- and Insurance-Related Agreements
- Authorization to Establish the Entrepreneurial and Technology Commercialization Initiatives Endowment Fund
- Approval of Audit, Finance and Investment Committee Charter
- Approval of the Amended and Updated Charter for the Internal Audit Department
- Reappointments to the Self-Insurance Board
- University Foundation Report
- Naming of the Prior Family Rotunda in the Jerome Schottenstein Center
- Naming of Internal Spaces in the John and Mary Alford Center for Science and Technology on the Ohio State Newark Campus
- Naming of the Allinson Family Classroom in Parks Hall
- Naming of the Clifton J. Latiolais Library in Parks Hall
- Naming of the Richard C. Hannon ’50 Teaching Laboratory in the Biomedical and Materials Engineering Complex
- Naming of Internal Spaces in the WOSU Public Media Headquarters
- Naming of Applewood Village Community Center at The Ohio State University CFAES Wooster
- Naming of Louella Hodges Reese Hall on the Ohio State Newark Campus
- Approval of the Legal, Risk and Compliance Committee Charter
Public materials are available online through the May meeting calendar entries in the Upcoming Meetings section of: https://trustees.osu.edu/