21
November
2019
|
16:30 PM
America/New_York

Ohio State University trustees deliver President Drake’s performance review

Board also hears from former students who report experiences of sexual misconduct by Richard Strauss

The Ohio State University Board of Trustees today approved numerous projects and proposals and completed President Michael V. Drake’s annual performance review.

“As a board, we want to confirm our continued support and alignment with your guidance and achievement of our strategic goals,” Board Chair Gary Heminger and Hiroyuki Fujita, chair of the board’s Talent, Compensation and Governance Committee, wrote in a letter of review.

“Michael, we continue to appreciate your drive to advance the university’s land-grant mission and strategic plan — and we support the work you are doing to build a strong team at the university and medical center.”

Drake was awarded a 2.5 percent salary increase of $21,754.

Following the announcement that he would retire from the presidency next year and remain on the faculty, board members also expressed their gratitude to Drake for his substantial accomplishments and leadership.

The board also heard from three former students who are survivors of sexual misconduct committed by former Ohio State physician Dr. Richard Strauss, who worked at the university from 1978-1998 and died in 2005.

The board took the following actions:

Athletic ticket prices and fees approved
The board approved football ticket and golf prices for 2020. (See related news story)

  • For football: Ohio State’s football team faces traditional Big Ten powers Iowa, Nebraska and Michigan at home next year. Bowling Green and Buffalo come to Ohio Stadium as non-conference opponents. Overall, the price of a season ticket for members of the public, faculty and staff, or students remains unchanged from the current season at $702, $659 and $238, respectively.
  • For golf: Membership dues for alumni, faculty/staff and affiliates will increase by 8 percent to $2,791, and student membership dues will increase by 2.7 percent to $750.

The Department of Athletics continues to be one of only 13 self‐sustaining athletic programs in the nation. The department funds scholarships for more than 1,100 student‐athletes.

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

  • Controlled Environment Food Production Research Complex. The project will construct a new horticulture greenhouse complex at Waterman Agriculture and Natural Resources Laboratory. Trustees approved a $1.4 million increase in professional services contracts and a $30.8 million construction contract. Total project budget is $35 million, to be paid with university and development funds.
  • Wexner Medical Center inpatient hospital. The project will design and construct a new inpatient hospital tower with up to 840 private-room beds, replacing and expanding on the 440 beds in Rhodes and Doan halls. Trustees approved $21.4 million in professional services and $7.8 million in construction-enabling contracts. Total project budget will be determined, to be paid by auxiliary funds.
  • Wexner Medical Center west campus ambulatory facilities. The project will construct a cancer-focused ambulatory facility including a surgical center, proton therapy, medical office space and a parking garage. Trustees approved increases of $2.5 million in professional services for early site work and to complete the design of the garage and $17.7 in construction contracts for construction of the garage and early abatement. Total project budget will be determined, to be paid with auxiliary funds.
  • Lincoln Tower office renovations. The project will renovate the 11th, 12th and 13th floors for hematology and medical oncology faculty and staff currently housed in Starling Loving. The board approved increases of $200,000 in professional services and $1.8 million in construction contracts. Total project budget is $7 million, to be paid with auxiliary funds.
  • Wexner Medical Center loading dock expansion and renovation. The project will renovate and expand the loading dock. Trustees approved a $500,000 professional services contract. Total project budget will be determined, to be paid by auxiliary funds.

Joint Use Agreement approved
Trustees authorized the university to enter into a 20-year joint use agreement with Canine Companions for Independence. The university was allocated $750,000 in the state capital bill designed for use by the Canine Companions for Independence to construct a new campus and training facility in New Albany. Canine Companions will make the facilities available for use by the university to promote the mission to advance the well-being of the people of Ohio and the global community through the creation and dissemination of knowledge.

Property purchases approved
The board authorized the university to exercise its option to purchase the property and building at 915 Olentangy River Road which includes the university’s Eye & Ear Institute for $43 million. The university has been leasing the property since 2008 and exercised the option to purchase in December 2018.

The board also authorized the university to purchase the property at 1619 Highland Street for $950,000. The property consists of a two-story multifamily apartment building, and the purchase supports future development contemplated in Framework 2.0

Foundation report approved
Trustees approved the University Foundation Report as of Oct. 31, 2019, which includes: the establishment of one endowed chair: the Corrine Frick Research Chair in Heart Failure and Arrhythmia; two endowed professorships: the Dr. Melvin L. Morris Endowed Professorship in Inorganic Chemistry and the Eric Byron Fix-Monda Endowed Professorship; one endowed scholarship as part of the Joseph A. Alutto Global Leadership Initiative; and 24 additional named endowed funds totaling $11.3 million in private support to the university.

Interdisciplinary Research Facility laboratories named
The board approved naming the fifth floor of the Interdisciplinary Research Facility (to be located on Kenny Road) the Linda and Joe Chlapaty Laboratories in recognition of a $15 million gift from Linda and Joe Chlapaty. (See separate release)

Covelli Center spaces named
Trustees approved the naming of multiple spaces in the Covelli Center in recognition of donors who have provided significant contributions to construction of the facility:

  • How Firm Thy Friendship Film Room (Beverly and Leo Brennan III, Mike and Kathryn Kourie)
  • Sokol Family Visiting Locker Room (Elizabeth and John Sokol)
  • George Young Conference Room (George Young)

Jennings Wrestling Facility spaces named
Trustees approved the naming of multiple spaces in the Jennings Wrestling Facility in recognition of donors who have provided significant contributions to the construction of the facility:

  • Alex Porter Lounge (A. Alex Porter)
  • Ryan’s Command Central (Karen and Steve Skilken)

Suite named
The board approved the naming of room 453 Drinko Hall The Menard Family Drug Enforcement and Policy Center Suite in recognition of significant contributions from the Menard family to the Moritz College of Law and the Drug Enforcement and Policy Center.

Classroom named
Trustees approved renaming the Emerson Network Power Liebert Corporation Classroom in Scott Laboratory to the Vertiv Classroom to reflect the company’s current name.

Hospital for companion animals spaces named
The board approved naming of multiple spaces in the Hummel & Trueman Hospital for Companion Animals in recognition of donors who have provided significant contributions to construction of the facility:

  • Oncology Clinical Space – 1082 (Friend of The Ohio State University Veterinary Medical Center)
  • Class of 1989 Exam Room – 1022 (Veterinary Medicine Class of 1989)

Laboratory named
Trustees approved naming laboratories 550 and 580 in Baker Systems Engineering the John and Mary Lib White Laboratory in recognition of significant contributions by John A. White and Mary Elizabeth White to the College of Engineering and the Spine Research Institute.

New degree established
Trustees approved the establishment of the professional science master’s degree program in translational data analytics. The new post-baccalaureate professional degree program addresses the increasing demand for deep analytical skills within business and redresses a skills gap identified by industry at the local and global level.

Autumn degrees and certificates approved
Trustees approved the degrees and certificates to be conferred at autumn commencement ceremonies on Dec. 15, 2019, to students who have completed the requirements for their respective degrees and certificates.

Ohio Task Force on Affordability and Efficiency recommendations approved
The board approved the university’s annual response to the recommendations of the Ohio Task Force on Affordability and Efficiency, which was appointed by Gov. John Kasich in 2015. The task force developed 10 categories of recommendations to make Ohio’s institutions of higher education more efficient.

Ohio State’s strategic plan, which includes a pillar focused on operational excellence and resource stewardship, is in strong alignment with task force recommendations. The university’s progress report reflects Ohio State’s commitment to access, affordability and excellence.

Through fiscal year 2019, the university has dedicated more than $150 million in new need-based aid for low- and moderate-income Ohioans since 2015, funded through efficiency savings and new resource generation. More than 42,000 Buckeyes have benefited from these affordability initiatives. Ohio State has already invested $800 million in proceeds from the Comprehensive Energy Management partnership to support student aid and other academic priorities and is on track to generate more than $200 million in efficiency savings through fiscal 2020. Highlights include the Buckeye Opportunity Program, Digital Flagship, tuition affordability, fee simplification and savings, and resource stewardship.

State legislation requires each institution’s board of trustees to complete an efficiency review based on the task force recommendations and submit it to the chancellor of the Ohio Department of Higher Education annually.

Annual audit statement submission approved
Trustees accepted the draft audited consolidated university financial statements and approved submission to the state auditor for review and approval. The university seeks an independent audit annually and currently engages PricewaterhouseCoopers LLC to audit its consolidated financial statements. The result of the audit was an unqualified opinion. The audit will be final when approved by the state auditor.

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

  • Anne K. Garcia has been named interim vice president and general counsel in the Office of Legal Affairs effective Nov. 18, 2019
  • Melissa Shivers has been named vice president for student life in the Office of Student Life effective Jan. 6, 2020

Faculty personnel actions

  • Frederick L. Aldama has been named Distinguished University Professor in the College of Arts and Sciences effective July 1, 2019
  • Jordan M. Cloyd has been appointed the Ward Family Surgical Oncology Designated Professorship in the College of Medicine effective Dec. 1, 2019 through June 30, 2024
  • Lian Duan has been named the Honda Chair in Transportation in the College of Engineering effective Sept. 1, 2019 through Aug. 31, 2024
  • Vadim Federov has been named the Corrine Frick Research Chair in Heart Failure and Arrhythmia Medicine effective Dec. 1, 2019 through June 30, 2024
  • Dorota A. Grejner-Brezezinska has been named Distinguished University Professor in the College of Engineering effective July 1, 2019
  • Zihai Li has been named the Klotz Chair in Cancer Research in the College of Medicine effective Dec. 1, 2019 through June 30, 2024
  • Li-Chiang Lin has been named to the Umit S. Ozkan Professorship in Chemical and Biomolecular Engineering in the College of Engineering effective Sept. 1, 2019 through Aug. 31, 2024
  • Deborah Jones Merritt has been named Distinguished University Professor in the Michael E. Moritz College of Law effective July 1, 2019
  • Amy M. Moore has been named the Robert L. Ruberg MD Alumni Chair in Plastic Surgery Medicine effective Nov.15, 2019 through Nov. 14, 2023
  • Sayoko E. Moroi has been named the William H. Havener, MD, Chair in Ophthalmology Research Medicine effective Jan. 6, 2020 through Jan. 5, 2024
  • Oluyinka O. Olutoye has been named the E. Thomas Boles Jr. MD Chair in Pediatric Surgery in the College of Medicine effective Aug. 1, 2019 through July 31, 2023
  • Carrie Sims has been named the Olga Jonasson, MD Professorship in Surgery in the College of Medicine effective Jan. 6, 2020 through June 30, 2024
  • Aylin Yener has been named the Roy and Lois Chope Chair in Engineering in the College of Engineering effective Jan. 1, 2020 through Dec. 31, 2025
  • Nicholas A. Brunelli has been reappointed to the H.C. “Slip” Slider Professorship in Chemical and Biomolecular Engineering in the College of Engineering effective Sept. 1, 2018 through Aug. 30, 2023
  • B. Scott Gaudi has been reappointed to the Thomas Jefferson Chair for Discovery and Space Exploration in the College of Arts and Sciences effective Sep. 1, 2019 through Aug. 31, 2024
  • Anil Makhija has been reappointed as dean of the Max M. Fisher College of Business effective Nov. 21, 2019 through June 30, 2024

Board of Trustees committee appointments approvedThe board approved the appointment of members to the following committees for 2019-20:

Academic Affairs, Student Life and Research:
Alex Shumate, chair
Brent R. Porteus, vice chair
Cheryl L. Krueger
Abigail S. Wexner
Hiroyuki Fujita
Alan A. Stockmeister
Elizabeth P. Kessler
Jeff M.S. Kaplan
Anand Shah
Alan VanderMolen
Janet Porter
Susan Olesik (faculty member)
Gary R. Heminger (ex officio)

Advancement:
Erin P. Hoeflinger, chair
Alan A. Stockmeister, vice chair
Alex Shumate
Cheryl L. Krueger
Abigail S. Wexner
Janice M. Bonsu
Alan VanderMolen
Janet Porter
Craig S. Bahner
Catherine Baumgardner (Alumni Association member)
Janelle Jordan (Alumni Association member)
Gifford Weary (Foundation Board member)
Alec Wightman (Foundation Board member)
Gary R. Heminger (ex officio)

Audit, Compliance and Finance:
Timothy P. Smucker, co-chair
John W. Zeiger, co-chair
Brent R. Porteus
Erin P. Hoeflinger
Alexander R. Fischer
Hiroyuki Fujita
Elizabeth P. Kessler
Lewis Von Thaer
Jeff M.S. Kaplan
Janice M. Bonsu
James D. Klingbeil
Amy Chronis
Gary R. Heminger (ex officio)

Talent, Compensation and Governance:
Hiroyuki Fujita, chair
Lewis Von Thaer, vice chair
Alex Shumate
Erin P. Hoeflinger
John W. Zeiger
Elizabeth P. Kessler
Jeff M.S. Kaplan
Janice M. Bonsu
Janet Porter
Gary R. Heminger (ex officio)

Master Planning and Facilities:
Alexander R. Fischer, chair
James D. Klingbeil, vice chair
Timothy P. Smucker
Brent R. Porteus
Anand Shah
Robert H. Schottenstein
Gary R. Heminger (ex officio)

Wexner Medical Center:
Leslie H. Wexner, chair
Abigail S. Wexner
Cheryl L. Krueger
Hiroyuki Fujita
John W. Zeiger
Janet Porter
Stephen D. Steinour
Robert H. Schottenstein
W.G. Jurgensen
Cindy Hilsheimer
Gary R. Heminger (ex officio, voting)
Michael V. Drake (ex officio, voting)
Harold L. Paz (ex officio, voting)
Bruce A. McPheron (ex officio, voting)
Michael Papadakis (ex officio, voting)

Bylaws and rules amended
The board approved amendments to the Bylaws of The Ohio State University Board of Trustees regarding meetings and committees of the board.

Trustees also approved amendments to the Bylaws of The Ohio State University Wexner Medical Center Board regarding board composition.

Trustees also approved amendments to the Rules of the University Faculty regarding renaming the title of the “director of libraries” to the “dean of libraries” and aligning grade forgiveness deadlines with withdraw deadlines.

Self-Insurance Board appointments approved
Trustees approved the following appointments to the Self-Insurance Board effective Dec. 1, 2019

  • Cynthia A. Powell, CPA, term ending June 30, 2021
  • Michael P. Leach, term ending June 30, 2021

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

  • Arthur “Art” Joseph Epstein, professor emeritus and Distinguished Professor of Physics and Chemistry, who died on Aug. 25, 2019
  • Kenneth Lee, professor emeritus of architecture, who died on July 15, 2019
  • Grant Morrow III, professor emeritus of pediatrics, who died on May 18, 2019
  • George Wesley Paulson, professor emeritus of neurology, who died on July 25, 2019

Get the latest Ohio State News

This is not a valid email address.
This module is undergoing maintenance so the subscribe attempt failed. Please try again in one hour.

Share this