06
June
2013
|
18:00 PM
America/New_York

Ohio State Board of Trustees recognize President Gee’s leadership and service to university

The Ohio State University Board of Trustees recognized President E. Gordon Gee during today’s trustees meeting, acknowledging his leadership and outstanding service to the university. Today marks Gee’s final meeting as Ohio State president before he retires on July 1, 2013. Each trustee shared thoughts about President Gee’s impact on Ohio State, its students, faculty, staff and alumni as well as his impact to higher education. They also commented on his focus on keeping students and the academic mission of the university first and foremost.

Board chair Robert H. Schottenstein said, “You’ve inspired us all. You are the best president I’ve ever seen and you’ve taken the university to new heights. You leave us in a very good place, and have left us a rich and lasting legacy.”

President Gee thanked the leaders and expressed his confidence in Provost Alutto in his role as interim president.

In keeping with President Gee’s theme of putting students first – and acknowledging that children become students almost the day they are born –Schottenstein, on behalf of the trustees, presented him with a scarlet and gray twin stroller, reminding him to “put his twin granddaughters first.”

President Gee was given a standing ovation by the board of trustees and the entire audience during today’s meeting.

In other business, the board approved a variety of personnel, fiscal and construction-related matters at its meeting Friday, June 7.

Interim President named
The board named Executive Vice President and Provost Joseph Alutto as interim president. Trustees thanked Alutto for his extraordinary service to the university and expressed their support and confidence in his leadership going forward.

New tuition and fees approved
The board approved tuition and fees for the 2013-14 academic year. Tuition and mandatory fees for in-state Columbus campus undergraduates will be frozen at 2012-13 rates at $10,036.80. Tuition and fees for in-state regional campuses undergraduates also will remain flat at $7,140.
The non-resident surcharge for undergraduates will increase by 2 percent to $15,720.
Graduate tuition and mandatory fees will increase 1.8 percent to $12,424.80, and the non-resident graduate surcharge will increase 2 percent to $17,664.
In addition, the board approved an increase in room and board fees of 3.7 to 3.8 percent. The cost varies depending on room type and meal plan. The board also approved increases in series of student fees and charges including selected laboratory, program and technology fees as well as instructional fees for professional degrees and Board of Regents approved tagged masters programs.
The full listing is available online (http://trustees.osu.edu/assets/files/meeting-materials/06-2013/FINANCE%20FINAL.pdf.

FY 2014 Total Funds Budget approved
The board approved the Total Funds Budget for the 2014 fiscal year. The budget provides for an overall spending level of $4.9 billion for all campuses, a 3.5 percent increase over FY 2013. The plan is built around the fundamentals of the university’s long range strategic plan, which is founded on Ohio State’s common vision, mission and values.

Capital investment program adopted
The board adopted the proposed Fiscal Year 2014 capital investment program. The plan provides a blueprint for investment in the physical environment to advance programs, address needs and implement the strategic priorities of the institution.
The program includes spending $1.27 billion, which includes $1.13 billion in prior commitments and $143 million in new projects to begin in 2014.

Foundation report accepted
The board accepted The Ohio State University Foundation report as of April 30, 2013, which includes the establishment of The Stuart M. Sloan – Larry J. Copeland MD Chair in Gynecologic Oncology Initiated by a Grateful Patient, The Donald G. and Mary A. Dunn Chair Fund in Modern Military History, the Joseph A. Alutto Chair Fund in Leadership Effectiveness, the Bert L. and Iris S. Wolstein Entrepreneurial Leadership Initiative Fund, The Corbett Price President’s Discretionary Fund; and the establishment of 27 named endowed funds totaling providing $5.3 million in private gifts to the university.

Lobby named
Trustees approved the naming of the JEGS Foundation Lobby in the main lobby of the new Arthur G. James Cancer Hospital and Richard J. Solove Research Institute. The naming recognizes the generosity of the JEGS Foundation, which has provided significant contributions to the Wexner Medical Center Expansion Project.

Technology Entrepreneurship and Commercialization Program named
The board approved the naming of The Langdale Academy for Technology Entrepreneurship
and Commercialization Program in the Center for Entrepreneurship at the Max. M. Fisher College of Business. The naming recognizes the contributions of Richard S. Langdale, who has had a long relationship with Fisher College, providing significant charitable support through the years and serving as volunteer director of the Center for Entrepreneurship during its first two years of operation. the center.

Pavilion named
Trustees approved the naming of The Archie and Bonita Griffin pavilion, to be located on the Zink Family Terrace at the Longaberger Alumni House. The naming honors the wishes of Sandy Slomin (BS 1971) and Lori Cameron, two of The Ohio State University Alumni Association’s dedicated friends and volunteers. It is their desire to enhance the scope and type of events that may be held at Longaberger and also to honor Archie and Bonita Griffin.

Health system budget approved
The board accepted the recommendation of The Ohio State University’s Wexner Medical Center Board and the Medical Affairs Committee to adopt the Ohio State University Health System’s FY 2014 budget. The budget provides for spending $1.9 billion, a 3.7% increase from last year.

Release of funds for Medical Center Expansion
Project authorized

The board authorized the release of $82.5 million for The Ohio State University Medical Center Expansion Project for construction and related services. The $1.1 billion project is to be funded by $925 million in university bond proceeds and $75 million in development funds.

Construction projects approved
The board authorized the university to enter into professional service contracts and/or construction contracts for the following projects:
•Academic Core Infrastructure. The project will provide equipment and distribute chilled water to buildings in the academic core north that are not already served by McCracken Power Plant. Trustees approved professional service contracts totaling $3.8 million and construction contracts totaling $21.5 million. Total project budget is $25.3 million to be funded by university bond proceeds.
•Stadium south stands and lighting. The project will add approximately 2,500 seats and permanent lighting to south stands, and construct a new player’s tunnel. Trustees approved professional service contracts totaling $1.2 million and construction contracts totaling $7.8 million. Total project cost is $9 million to be provided by auxiliary funds.
•Emergency Department Renovation. The project will renovate the Emergency Department in Rhodes Hall once the new emergency department space in the critical care tower is open. Trustees approved professional service and construction contracts totaling $4.8 million. Project will be funded by general funds.
•Jameson Crane Sports Medicine Institute. The project will construct a new sports medicine facility in the athletics district at Ackerman Road. Trustees approved professional service and construction contracts totaling $35 million. Project will be funded by development funds, internal loan and general funds.
•Smith Lab Renovation. The project will upgrade the HVAC system and install a sprinkler system in the building. Trustees approved a $1.9 million increase in construction contracts to upgrade lighting and the HVAC for the entire three-building facility. Total project cost is $14.5 million to be provided by state appropriations, university bond proceeds and general funds.

Easements granted
The board authorized the university to grant the following easements:
•a perpetual roadway easement of approximately 1.1 acres and temporary roadway easement of approximately 0.2 acres to the City of Upper Arlington at the intersection of Waltham Road, Kinnear Road, and North Star Road, for placement of a roundabout
•Perpetual easements to the Marion County Commissioners and the Ohio Department of Transportation for approximately eight acres and one acre, respectively, of land at the Marion campus for a project to extend County Road 221 along the length of the campus boundary and provide a new entrance to the Marion campus. The project will also require temporary construction easements of approximately five and .2 acres, respectively.

Personnel actions approved
The board approved the following personnel appointments and reappointments:
•Charles M. Atkinson has been named Distinguished University Professor in the School of Music effective July 1, 2013
•Michael S. Bisesi has been named interim dean of the College of Public Health effective May 15 through June 30, 2013
•Patricia M. Hill-Callahan has been named vice president and principal gifts strategist in the office of University Advancement effective June 17, 2013 through June 16, 2018
•David C. Manderscheid has been named executive dean of the College of Arts and Sciences and vice provost in the Office of Academic Affairs effective July 1, 2013 through June 30, 2018
•Alan C. Michaels has been named dean of the Moritz College of Law effective November 1,2013 through June 30, 2018
•Harvey J. Miller has been named professor and holder of The Bob and Mary Reusché Chair in Geography in the College of Arts and Sciences effective September 1, 2013 through August 31, 2018
•Randy Nelson has been named Distinguished University Professor in the Department of Neuroscience effective July 1, 2013
•Sarah E. Rubin has been named vice president of principal gifts in the office of University Advancement effective June 24, 2013 through June 23, 2016
•David H. Weinberg has been named professor and holder of the Henry L. Cox Endowed Professorship in the College of Arts and Sciences effective September 1, 2013 through August 31, 2016
•Anil Arya has been reappointed professor and holder of The John J. Gerlach Chair in The Max M. Fisher College of Business effective July 1, 2013 through June 30, 2018
•M. Dolan Evanovich has been reappointed vice president for strategic enrollment planning in the Office of Academic Affairs effective September 1, 2013 through August 31, 2018
•Peter E. Geier has been reappointed vice president for health services in the Office of Health Services effective March 11, 2013 through March 10, 2016
•L. James Lee has been reappointed professor and older of The Helen C. Kurtz Chair in Chemical Engineering in the College of Engineering effective July 1, 2013 through June 30 2018
•Thomas F. Mauger has been reappointed professor and holder of The Carl M. and Grace C. Baldwin Chair in Ophthalmology in the College of Medicine effective October 12, 2012 through September 30, 2016

Resolutions in memoriam adopted
The board adopted resolutions in memoriam for the following persons:
•Charles E. Blakeslee, associate professor emeritus of The Ohio State University Extension Service, who died on April 1, 2013
•John C. Chambers, professor emeritus in the Department of Management Sciences at the Fisher College of Business. Who died on March 3, 2013
•George W. Collins II, professor emeritus of astronomy, who died on March 12, 2013
•Robert S. Crawford, associate professor emeritus of The Ohio State University Extension
Service, who died on January 30, 2013
•Donna Jeanne Browder Evans, dean and professor emerita of education in the College of Education, who died on March 27, 2013
•Kenneth M. Hanson. Ph.D., professor emeritus of physiology in the College of Medicine, who died on March 16, 2013
•Stanley Leon Helgeson, professor emeritus of science education in the College of Education and former associate director for science at the ERIC Clearinghouse for Science, Mathematics and Environmental Education, who died on April 27, 2013
•William E. Nelson. Jr., professor emeritus in the Department of Political Science and African American and African Studies, who died on May 16, 2013.

Board of Trustees Committee Appointments approved
The board approved the appointment of members to the following committees for 2013-2014:

Academic Affairs and Student Life Committee:
Jeffrey Wadsworth. Chair
Janet B. Reid, Vice Chair
Algenon L. Marbley
Linda S. Kass
Clark C. Kellogg
Timothy P. Smucker
Cheryl L. Krueger
Brent R. Porteus
Stacie E. Seger
Janet Box-Steffensmeier (Faculty Member)
Robert H. Schottenstein (ex officio)

Finance Committee:
William G. Jurgensen, Chair
Ronald A. Ratner, Vice Chair
Alan W. Brass
Alex Shumate
Michael J. Gasser
Benjamin T. Reinke
G. Gilbert Cloyd
Corbett A. Price
Jo Ann Davidson
Robert H. Schottenstein (ex officio)

Advancement Committee
G. Gilbert Cloyd, Co-Chair
Linda S. Kass. Co-Chair
Clark C. Kellogg
Timothy P. Smucker
Cheryl L. Krueger
Brent R. Porteus
Benjamin T. Reinke
Corbett A. Price
John W. Kessler
Nancy Kramer
Alan VanderMolen
Christopher A. Ito (Alumni Association Member)
Larry Moore (Alumni Association Member)
John B. Gerlach (Foundation Board Member)
David T. Kollat (Foundation Board Member)
Robert H. Schottenstein (ex officio)

Audit and Compliance Committee
Algenon L. Marbley. Chair
Michael J. Gasser, Vice Chair
Ronald A. Ratner
William G. Jurgensen
Stacie E. Seger
Lawrence A. Hilsheimer
Amy Chronis
Craig S. Monford
Robert H. Schottenstein (ex officio)

Governance Committee:
Alex Shumate, Chair
Timothy P. Smucker, Vice Chair
Alan W. Brass
Linda S. Kass
Janet B. Reid
Jeffrey Wadsworth
Benjamin T. Reinke
G. Gilbert Cloyd
Robert H. Schottenstein (ex officio)
Governance plan approved
The board approved adoption of a governance framework for the academic medical center and authorized implementation steps. The framework calls for the creation of a new governance board for the academic medical center, authorized to act pursuant to a limited delegation of authority from the board of trustees.
The new model will allow for more streamlined, efficient and affective governance of The Ohio State University Wexner Medical Center by reducing any duplicative oversight between the existing Medical Affairs Committee and The Ohio State University Wexner Medical Center Board.
Pediatric Faculty Practice Plan approved
Trustees approved the establishment of faculty practice plans that are limited liability companies wholly owned by Nationwide Children’s Hospital that is in addition to Ohio State University Physicians. Inc. and Pediatric Academic Association. Inc., which were established in 2011.
This new plan recognizes that other faculty members practice at Nationwide Children’s Hospital in various medical specialties in addition to pediatrics, and authorizes the senior vice president and dean of the College of Medicine to approve practice plans that are limited liability companies wholly owned by Nationwide Children’s Hospital that agree to provide academic support, including but not limited to support for faculty salaries and benefits, support for departmental and college academic activities, and that provide liability coverage for malpractice claims and indemnification of the University for payment of malpractice claims and for expenses of malpractice claims.
Expedited credentialing process revised
Trustees approved revisions to an expedited credentialing process for the Wexner Medical Center Board to approve eligible applicants for clinical privileges and medical staff appointments consistent with established criteria when necessary. Both the Joint Commission on Accreditation of Healthcare Organizations (JCAHO) and the Medical Staff Bylaws of The Ohio State University Hospitals and The James Cancer Hospital require timely processing of medical staff applications for appointment and reappointment. The expedited approval process allows the work to continue in a timely manner if the Medical Center Board does not have a regular meeting scheduled.
Trustees approved derivatives policy
Trustees established a policy to govern university use of derivatives, a tool whose value is derived from another security, underlying asset, reference rate or index. The policy establishes definitions, purposes and principals regarding the use of the tool. In recent years, the university has considered and transacted a small number of derivative transactions primarily to reduce exposure to changes in interest rates or to achieve a more certain rate of return on investment.
Financial procedures authorized
The board authorized designated 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.
Rules amended
The board approved amendments the Rules of the University Faculty. The board also approved revisions to the Rules of the Classified Civil Service related to leave policies and definitions of terms.