02
April
2009
|
18:00 PM
America/New_York

Ohio State trustees meet, approve university matters - 04/03/09

COLUMBUS – The Ohio State University approved a variety of personnel, fiscal and construction-related matters at its meeting Friday (4/3).

Change to semesters approved
The board adopted a resolution approving the conversion from an academic quarter system to a semester-based calendar, which will result in a better integrated system of higher education in Ohio. The switch will take place in Autumn 2012. (see separate release)

Trustee committee appointments amended
Trustee Ronald A. Ratner has been appointed to the Fiscal Affairs Committee.

Board officers elected
Trustees elected Jo Ann Davidson and John D. Ong as vice chairs. David O. Frantz was reappointed as secretary.

Trustee bylaws amended
The board approved the amendments to the bylaws of the Board of Trustees in order to create a new governance structure for the Medical Center. The new Medical Center would have oversight authority for the five hospital boards for University Hospitals, the James Cancer Hospital, OSU Harding Hospital, the Ross Heart Hospital and University Hospitals East.

Hospital board appointments approved
The board approved the reappointment of David P. Lauer and Anthony C. White to second consecutive terms on the University Hospitals Board and Ari Deshe to a second consecutive term on the Ross Heart Hospital Board.

Mansfield Board appointments approved
The board approved the following appointments to the Mansfield Regional Campus Board, effective July 1, 2009, through June 30, 2012: Mark F. Brunn, first term; John S. Jordan, third term; Deborah M. Schenk, first term; Christ J. Ticoras, second term; and Sarah K. Galat, student.

Reappointments to the Self-Insurance Board approved
The board approved the following reappointments to the Self-Insurance Board for a term ending on April 30, 2011: R. Reed Fraley; Dimon R. McFerson; Hagop Mekhjian, M.D.; Wilburn H. Weddington, M.D., and Thomas W. Johnson.

New degree approved
The board approved the proposal to establish a bachelor of science in construction system management degree in the College of Food, Agricultural and Environmental Sciences. The new degree will incorporate most of the curriculum and resources of the current construction systems management within the bachelor of science in agriculture degree.

Department renamed
The board approved the renaming of the Department of Industrial, Welding and Systems Engineering to the Department of Integrated Systems Engineering, effective immediately. The new name represents the interdisciplinary nature of the department's two programs.

Personnel Actions approved
•Jason H. Calhoun has been named professor and holder of the Frank J. Kloenne Chair in Orthpaedic Surgery in the College of Medicine, effective Jan. 15, 2009, through June 30, 2012. He holds a concurrent appointment as chair of the Department of Orthpaedics.
•Arnab Chakravarti has been named professor and holder of The Max Morehouse Chair in Cancer Research in the College of Medicine, effective April 1, 2009, through March 31, 2013. He holds a concurrent appointment as chair of the Department of Radiation Medicine.
•Mary Beth Fontana has been named associate professor and holder of The Harry C. and Mary Elizabeth Powelson Professorship in Medicine in the College of Medicine, effective July 1, 2009, through June 30, 2013.
•Susan S. Williams has been named vice provost for academic policy and faculty resources in the Office of Academic Affairs, effective April 1, 2009.
•William L. MacDonald has been reappointed dean and director of The Ohio State University-Newark, effective July 1, 2009, through June 30, 2014.
•David Jarjoura has been named director of the Center for Biostatistics, effective March 1, 2009, through February 28, 2013.

Emeritus titles approved
•Richard J. Bodonyi has been named professor emeritus in the Department of Aerospace Engineering, effective April 1, 2009.
•Helen J. Cooke has been named professor emeritus in the Department of Neuroscience, effective July 1, 2009.
•Clive A. Edwards has been named professor emeritus in the Department of Entomology, effective July 1, 2009.
•Ronald M. Ferguson has been named professor emeritus in the Department of Surgery, effective April 1, 2009.
•Gerald M. Gregorek has been named professor emeritus in the Department of Aerospace Engineering, effective April 1, 2009.
•William E. Nelson, Jr., has been named professor emeritus in the Department of Political Science, effective July 1, 2009.
•Warren R. Van Tine has been named professor emeritus in the Department of History, effective July 1, 2009.
•Burkhard B. Von Rabenau has been named professor emeritus in the Knowlton School of Architecture, effective April 1, 2009.
•Karen F. Zuga has been named professor emeritus in the School of Teaching and Learning, effective April 1, 2009.
•Mary K. Marvel has been named associate professor emeritus in the Glenn School of Public Affairs, effective April 1, 2009.
•Steven L. Miller has been named associate professor emeritus in the School of Teaching and Learning, effective April 1, 2009.

Resolutions in memoriam adopted
The board approved the adoption of resolutions in memoriam for the following:
•Samuel W. Bone, professor emeritus in the School of Environment and Natural Resources, who died on Jan. 2, 2009.
•Paul A. Hickfang, associate professor emeritus in the School of Music, who died on Feb. 6, 2009.
•Joseph H. Lynch, Distinguished University Professor in the Department of History and The Joe R. Engle Designated Chair in the History of Christianity, who died on Dec. 27, 2008.
•George S. Serif, professor emeritus in the Department of Biochemistry, who died on Jan. 15, 2009.

Development report accepted
The board accepted the University Development Report for February 2009, which includes the establishment of 22 new named endowed funds, totaling $4.28 million in private giving to the university. The report also includes the establishment of The Gertrude Parker Heer Chair in Cancer Research and The Nina Mae Mattus Professorship.

Investment distribution policy revised
The board approved revisions of the university's Long-Term Investment Pool Distribution Policy in response to a need for comprehensive policies to provide for the overall management of the investment portfolios. The revised policy will combine two pools into one, resulting in one consistent payout rate for all funds and will be re-evaluated in 12 months.

Investment policy revised
The board approved revision of the university's Interim Long-Term Investment Pool Policy, adopting new asset allocation procedures and benchmarks to provide flexibility in the management of the investment pool.

Construction projects authorized
The board authorized the university to enter into a design contract for the following project:
•Rehabilitation of Smith Laboratory, including replacing electrical switchgear and upgrading the HVAC system. Estimated project cost is $12.1 million to be provided by state funds and College of Engineering and Arts and Sciences general funds.
The board authorized the university to repackage the previously approved project and continue with design. Individual projects must be approved separately prior to entering construction.
•Expansion projects included in the Medical Center Facilities Plan (Project One). Project One will result in a net increase of approximately 270,000 gross square feet of parking; a net increase of approximately 1.06 million gross square feet of clinical, faculty/staff/administrative and support space; and renovate approximately 75,000 gross square feet of space. Total budget figure is $1,000 million to be provided by university bonds.
The board authorized the university to enter into construction manager contracts for the following project:
•Construction of a chilled water plant, including emergency generators, to support the projects and facilities as part of the Medical Center Facilities Plan. Estimated project cost is $62.5 million to be provided by university bond proceeds.
The board authorized the university to enter into construction contracts for the following projects:
•Renovation of all four floors of Cunz Hall to create offices and labs for the College of Public Health. This project will seek LEED-Silver certification. Estimated project cost is $24.3 million to be provided by state appropriations and college development funds.
•Replacement of existing primary high voltage switches and cables to provide for future growth in demand for the north campus area. Estimated project cost is $15.1 million to be provided by university bond proceeds.
•Construction of an Animal and Plant Biology Level 3 Isolation Facility at the Ohio Agricultural Research and Development Center in Wooster in order to pursue research to prevent, treat, detect or control infectious diseases of animals. Estimated project cost is $21.7 million to be provided by state appropriations, local funds and grants.

Lima Campus Master Plan adopted
The board adopted a proposed Lima Regional Campus Master Plan as part of the University Master Plan. The Lima plan addresses planning and design issues specific to the campus and provides a framework for the Lima Campus and the co-located Rhodes State College to collaborate on physical planning decisions, land use policies, space and cost-sharing strategies, student services and community outreach.

Property purchase authorized
The board authorized the university to purchase property located at 328 West Lane Ave., including five parcels improved with an 11-story hotel and an attached multi-level concrete parking garage. The property will be converted into a university-managed dormitory to provide more than 450 beds for student housing. The property is being purchased from Campus Partners for $20 million with funds provided by university bonds. (see separate release)

Long-term lease authorized
The board authorized the university to enter into a 10-year lease agreement with Campus Partners for approximately 15,787 square feet of office space at 1590 North High Street for use by the James Cancer Hospital and the Comprehensive Cancer Center.

Easement granted
The board authorized the university to grant the following easements:
•To the City of Columbus, an easement west of High Street between 12th Avenue and 14th Avenue and then west toward College Avenue to locate sanitary sewer lines to service the new Ohio Union.
•To Columbus Southern Power Company, an easement near the intersection of Red Rock Boulevard and Turquoise Road at the rear of the WOSU antenna site in Grove City in order to upgrade the electrical circuit and service to customers on Turquoise Road.