07
June
2009
|
18:00 PM
America/New_York

Ohio State trustees meet, approve university matters

COLUMBUS – The Ohio State University Board of Trustees approved a variety of fiscal, personnel and construction-related matters at its meeting Friday (6/5).

Board Chairman Leslie H. Wexner welcomed three new trustees appointed by Gov. Ted Strickland last month: Janet Reid of Cincinnati has served as the principal partner of Global Lead Management Consulting since 1990. Prior to that, she served in a number of positions for Procter & Gamble, including research chemist, section head and brand manager. She is the first woman and first African-American to serve as chair of the Greater Cincinnati Chamber of Commerce. In addition, she serves on the boards of the Health Foundation of Greater Cincinnati, Cincinnati City Development Corp. and Catholic Healthcare Partners. Reid received her bachelor's degree and doctorate from Howard University.

Jerry Jurgensen of Columbus served as the CEO of Nationwide from 2000 to 2009. He previously served as the executive vice president of Bank One Corp. and executive vice president of Norwest Corp. He has served on the boards of the Greater Columbus Chamber of Commerce, the Law Enforcement Foundation of Ohio, the Ohio State University Hospitals and Nationwide Children's Hospital of Columbus. He is a member of the Financial Services Roundtable, Columbus Downtown Development Corp. and the Columbus Partnership. He holds bachelor's and master's degrees from Creighton University.

Alex Swain of Huron was appointed as the undergraduate trustee for a two-year term. She is pursuing dual degrees in business administration in the Honors Contract Program in the Fisher College of Business and in health sciences at the School of Allied Medical Professions. This past year, she served as the University Student Government chief of staff and as chair for the University Senate Council on Student Affairs.
Faculty Rules amended
Trustees approved several amendments to the Rules of the University Faculty regarding membership of the government affairs committee, the Ohio faculty council and the Ohio union council.
Civil Service rules amended
Trustees approved amendments to several chapters of the Administrative Code governing the university's Classified Civil Service related to recruitment, selection and appointments.
Newark board appointments approved
Trustees approved the following persons as members of The Ohio State University at Newark regional campus board:
•Eschol Curl Jr. (3rd term), effective July 1, 2009 through June 30, 2012
•Thomas J. Hall (3rd term), effective July 1, 2009, through June 30, 2012
•Lynda H. Weston (2nd term), effective July 1, 2009, through June 30, 2012
•Alex M. Muller (student), effective July 1, 2009, through June 30, 2010
Artifact to be donated to Smithsonian
Trustees approved the deaccession of the Pressey Teaching Machine, invented in the 1920s by Ohio State Professor Sidney Pressey, and authorized the university to donate it to the Smithsonian Institution' National Museum of American History in the name of The Ohio State University. The machine has been on indefinite loan to the Smithsonian since 1963.
New doctoral program established
The board approved the establishment of a Ph.D. program in Translational Plant Sciences. The five-year long program will combine laboratory research with a strong curriculum in plant molecular biology, genomics and bioinformatics, supplemented with a series of courses and workshops on intellectual property, regulatory measures, bio-safety, socio-economic issues pertinent to genetically modified organisms, newly emerging topics in plant sciences, programming and database development, and responsible conduct of research.
Personnel actions approved
•Ruth Colker has been named Distinguished University Professor in the Moritz College of Law, effective July 1, 2009.
•Christopher M. Culley has been named senior vice president in the Office of Legal Affairs, effective April 1, 2009, through September 30, 2013.
•Fritz Graf has been named Distinguished University Professor in the Department of Greek and Latin, College of Humanities, effective July 1, 2009.
•Ronald L. Harter has been named professor and holder of The Jay J. Jacoby, M.D., Ph.D., Chair in Anesthesiology in the College of Medicine and chair of the Department of Anesthesiology, effective July 1, 2009, through June 30, 2013.
•Wael Jarjour has been named associate clinical professor and holder of The Martha Morehouse Chair in Arthritis and Immunology Research and director of the Division of Immunology and Rheumatology in the Department of Internal Medicine, effective June 1, 2009, through June 30, 2013.
•Jeff M.S. Kaplan has been named senior vice president for administration and planning in the Office of the President, effective April 1, 2009, through June 30, 2013.
•Steven Katz has been named associate professor and holder of The Torrence A. Makley Research Professorship in Ophthalmology, effective July 1, 2009, through June 30, 2013.
•Barbara L. Keyfitz has been named professor and holder of The Dr. Charles Saltzer Professorship in Mathematics in the College of Mathematical and Physical Sciences, effective Oct. 1, 2009, through Sept. 30, 2014.
•Clay B. Marsh has been named vice dean of research in the College of Medicine and director of the Center for personalized Health, effective March 28, 2009, through Jan. 31, 2013.
•Henri Moscovici has been named professor and holder of The Alice Louise Ridenour Wood Chair in Mathematics in the College of Mathematical and Physical Sciences, effective Oct. 1, 2009, through Sept. 30, 2014.
•Eugene D. Smith has been named associate vice president in the Office of Administration and Planning, effective April 30, 2009, through June 30, 2016.
•Richard H. Steckel has been named Distinguished University Professor in the Department of Economics, effective July 1, 2009.
•Melvin D. Shipp has been reappointed dean of the College of Optiometry, effective July 1, 2009, through June 30, 2014.
Emeritus titles granted
•William L. Flinn, professor emeritus in the Department of Human and Community Resource Development, effective July 1, 2009
•John R. Giffin, professor emeritus in the Department of Dance, effective July 1, 2009
•David E. Hahm, professor emeritus in the Department of Greek and Latin, effective July 1, 2009
•Michael B. Howie, professor emeritus in the Department of Anesthesiology, effective July 1, 2009
•Robert L. Kaufman, professor emeritus in the Department of Sociology, effective July 1, 2009
•Raymond W. Lang, professor emeritus in the Department of Molecular Virology, Immunology and Medical Genetics, effective July 1, 2009
•Ming T. Liu, professor emeritus in the Department of Computer Science and Engineering, effective July 1, 2009
•Howard P. Marvel professor emeritus in the Department of Economics, effective July 1, 2009
•Stephen W. Melville, professor emeritus in the Department of History of Art, effective July 1, 2009
•Hallan C. Noltimier, professor emeritus in the School of Earth Sciences, effective July 1, 2009
•Lewis J. Claman, associate professor emeritus in the College of Dentistry – Periodontology.
•F. Herbert Douce, associate professor emeritus in the School of Allied Medical Professions, effective June 1, 2009
•Diane E. Johnson, associate professor emeritus in Ohio State University Extension, effective July 1, 2009
•Douglas E. Pride, associate professor emeritus in the School of Earth Sciences, effective July 1, 2009
•Georgianna Short, associate professor emeritus in the Department of Art Education, effective Oct. 1, 2009
•Phoebe S. Spinrad, associate professor emeritus of English, effective July 1, 2009
•Ernest D. Svensson, associate professor emeritus in the College of Dentistry – Restorative and Prosthetic Dentistry, effective July 1, 2009
•Linda C. Stone, associate clinical professor emeritus in the Department of Family Medicine, effective July 1, 2009
•Steven R. Bartels, assistant professor emeritus in Ohio State University Extension, effective July 1, 2009
•Gerald L. Mahan, assistant professor emeritus in Ohio State University Extension, effective June 1, 2009
•Gayle L. Carpenter, instructor emeritus in the Department of English, effective July 1, 2009
Resolutions in memoriam adopted
The board approved adoption of the following resolutions in memoriam:
•Dale J. Blackledge, assistant professor emeritus in The Ohio State University Extension, who died on April 4, 2009
•George P. Schoyer, associate professor emeritus in the University Libraries, who died on April 3, 2009
•Charles B. Smith, professor emeritus in the Department of Civil and Environmental Engineering and Geodetic Science, who died on March 30, 2009
•William Jefferson Tyler, professor of Japanese in the Department of East Asian Languages and Literatures, who died on Jan. 2, 2009
•Claude Earl Warren, professor emeritus in the Department of Electrical and Computer Engineering, who died on Jan. 10, 2009
•Larry R. Whiting, professor emeritus in the Department of Human and Community Resource Development, who died on March 29, 2009
Development Report accepted
Trustees accepted the report from The Ohio State University Development Fund and The Ohio State University Foundation for April 2009. The report reflected the establishment of 14 new named endowed funds totaling $3.34 million in private gifts to the university.
Long-Term Investment Pool Policy updated
The board approved several resolutions updating the university's Long-Term Investment Pool Policy to reflect changes previously approved by the trustees.
2010 tuition and user fees approved
The board approved the tuition and user fees and charges for the upcoming 2010 fiscal year. Instructional and general fees for resident undergraduates enrolled at the Columbus Campus, the regional campuses and ATI will not increase. See related story.
Interim expenditures authorized
Since the FY 2010 Current Funds Budget has not been finalized, the board authorized the university to make expenditures consistent with the level of resources approved for FY 2009, pending the adoption of the 2010 Current Funds Budget no later than the board's September meeting.
Financial procedures reauthorized
The board reauthorized designated university officials to buy, sell, assign and transfer securities, to deposit or withdraw funds from bank and investment accounts held in the name of The Ohio State University, to designate depositories, and to execute related agreements.
Investment policy amended
The board approved a revision of the Operating and Agency Funds Investment Policy that delineates contractual responsibility of hiring/firing investment managers and management consultants for short and intermediate term investments solely to the assistant vice president of financial services and the senior vice president for business and finance.
Trustees' review policies amended
The board approved a revised policy regarding trustees' review and approval of facilities improvement projects, planning studies, real estate transactions and energy savings contracts. The policy provides flexibility for the university to undertake projects in an expeditious manner, while preserving the authority and ability of the board to review and approve major projects as the board determines. Any project estimated to cost more than $4 million will require specific project authorization by the board. Projects estimated to cost more than $1 million but less than $4 million will require specific project authorization from the Senior Vice President of Administration and Planning.
Construction projects approved
Trustees authorized the university to enter into design contracts for the following projects:
•Renovation of 9,000 square feet in Goss Laboratory to create modern lab space. Estimated project cost is $4 million to be provided by NIH grant funds and College of Veterinary Medicine funds.
•Renovation of Sullivant Hall to create a new location for the Cartoon Library and Museum, currently in the Wexner Center. The project will also renovate space for the Department of Dance and other Arts and Sciences departments currently located in Sullivant Hall. Estimated project cost is $22.1 million to be provided by state appropriations and Arts and Science development and general funds.
Trustees authorized the university to continue and increase design contracts for the following projects:
•Phase 1 of the infrastructure and roadways east of Cannon Drive, whichwill provide major utilities, civil and landscape work to support the Medical Center Facilities Plan/Master Space Plan. Estimated project cost is $18 to $19 million to be provided by university bond proceeds.
•Construction of a chilled water plant to support the projects and facilities included in the Medical Center Facilities Plan. The project will include emergency generators for the plant. Estimated project cost is $70.8 to $72.8 million to be provided by university bond proceeds.
Trustees authorized the university to enter into construction manager contracts for the following project:
•Phase 2 of construction of two new housing facilities as part of the William H. Hall housing complex to provide up to 300 additional student beds. Estimated project cost is $33.1 million to be provided by university bond proceeds.
Trustees authorized the university to enter into construction contracts for the following project:
•Renovation of Goss Lab (see above).
Trustees authorized the university to enter into a joint use agreement with Nationwide Children's Hospital for the following project:
•Purchase of capital equipment to be utilized solely by principal investigators of the Nationwide Children's Center, who also hold faculty appointments at the university. Project cost is $2.5 million to be provided by state appropriations.
Easements granted
The board authorized the university to grant Columbus Southern Power Company the following easements:
•A 10-foot wide, 540-foot long easement at 1275 Kinnear Road to install an electric line to upgrade the electrical service to SciTech for a term of 25 years.
•A 10-foot wide, 475-long easement area for the underground electric line for a term of 25 years at the University Airport at Don Scott field.
•A 10-foot wide, 303-foot long easement area for an underground electric line for a term of 25 years at eh University Golf Course.
Property purchase authorized
The board authorized the university to purchase real property, including a two-story, single-family house at 1522 Clifton Avenue for $40,000. The property adjoins a vacant parcel owned by the university for use by University Hospitals East. All acquisition and operating expenses will be funded by University Hospitals East.
Centers of excellence approved
In accordance with the University System of Ohio's Strategic Plan for Higher Education, 2008-2017 calling for Ohio's public universities to establish Centers for Excellence focusing on nationally recognized academic programs, the board approved five Centers of Excellence:
•Climate, Energy and the Environment
•Health and Well-Being, Human Behavior and Bioinformatics
•State, Regional and Urban Development
•Food Production, Supply and Safety
•Materials, Manufacturing Technologies and Nanotechnology
Medical Center Board appointments authorized
The board authorized the president to make appointments to the Medical Center Board; the five University Hospital boards, including the University Hospital Board, the University Hospital East Board, the Ohio State University-Harding Hospital Board, the James Cancer Hospital Board and the Ross Heart Hospital; and the Medical Center Emeritus Board. The appointments will be presented to the Board of Trustees at its next meeting.