30
January
2014
|
18:00 PM
America/New_York

Ohio State University Board of Trustees Approve University Matters

Columbus, Ohio – The Ohio State University Board of Trustees approved a variety of personnel, fiscal and construction-related matters at its meeting on Friday, Jan. 31.

Board Chairman Robert H. Schottenstein welcomed two new trustees to the board:
•Alan VanderMolen has been named a charter trustee for a three year term. VanderMolen, who earned a B.A. in Journalism degree at Ohio State in 1987, is vice chairman of DJE Holdings and president and CEO of Edelman Global Practices. VanderMolen was part of the Edelman Consulting team that guided the university’s Advancement framework planning, and has provided expertise to the board as a member of the Advancement Committee since April 2013. In the new role, which does not include voting privileges, VanderMolen will provide counsel and expertise to the board. He will serve on the Advancement and Academic Affairs and Student Life committees.

•Erin P. Hoeflinger, of Springboro, was appointed to the board by Ohio Gov. John Kasich in November 2013 for a nine-year term. She has served as president of Anthem Blue Cross and Blue Shield in Ohio since 2008. A native Ohioan, she is responsible for the strategic leadership of the largest health benefits company in the state. Her responsibilities include the development of innovative programs and services to improve the health care experience of more than 3 million members, leading efforts to improve access to health care in the state and serving as a leader in the transformation of health care. She earned a degree in communication from Wright State University and an MBA from Xavier University. She will serve on the board’s Finance and Advancement committees.

Medical Center Board appointments ratified
The board ratified the appointments of two members of the public to the new Wexner Medical Center Board:
•David B. Fischer, first term, ending May 13, 2015
•Abigail S. Wexner, first term, ending May 13, 2016

Compensation Philosophy adopted
The board approved a revised university compensation philosophy that addresses compensation for university and medical center senior leaders, including the president, deans and provosts.
The compensation philosophy is a statement that is intended to provide a foundation for the design and administration of compensation programs.
The university’s current compensation philosophy was last updated in 2004. In 2013, the Office of Human Resources began a comprehensive compensation and classification redesign project, which includes updating the philosophy.
The new philosophy includes competitive salaries as a component of a total competitive rewards framework. It will be based on greater centralization of compensation decisions and administration that ensure consistency across the university.
The philosophy framework will be further developed as the classification redesign project continues – through May 2015. Communications, training and roll out of the new classifications and compensation system will begin in early 2015 and continue through the end of that year.

Personnel actions approved
The board approved the following personnel appointments and reappointments:
•Michael J. Boehm has been named special assistant to the president and vice provost for academic and strategic planning in the Office of Academic Affairs effective Oct. 21, 2013.
•Catalin Buhimschi has been appointed professor and holder of The Frederick P.
Zuspan, MD Chair in Obstetrics and Gynecology in the College of Medicine effective Dec. 1, 2013, through Nov. 30, 2017.
•David Cohn has been named professor and holder of The Stuart M. Sloan – Larry J. Copeland MD Chair in Gynecologic Oncology Initiated by a Grateful Patient in the College of Medicine effective Jan.1, 2014, through Dec. 31, 2017.
•Garry W. Jenkins has been named associate dean and holder of the Frank E. and Virginia H. Bazler Designated Professorship in Business Law in the Moritz College of Law effective Jan. 1, 2014, through Dec. 31, 2015.
•Creola Johnson has been named professor and holder of the Presidents Club Professorship in Law in the Moritz College of Law effective Jan. 1, 2014, through Dec. 31, 2019
•Kamal S. Pohar has been named associate professor and holder of The Julius Skestos and Diana Skestos Chair in Urology in the College of Medicine effective Dec. 1, 2013, through Nov. 30, 2017.
•Orlando P. Simonetti has been named professor and holder of The John W. Wolfe Professorship in Cardiovascular Research in the College of Medicine effective Oct. 1, 2013, through Sept. 30, 2017.
•J. Blake Thompson has been named secretary in the Office of the Board of Trustees effective Jan. 27.
•Donald B. Tobin has been appointed professor and holder of The John C. Elam/Vorys Sater Professorship in the Moritz College of Law effective Jan. 1, 2014, through Dec. 31, 2019.
•Eugene D. Smith has been reappointed vice president and director of athletics in the Department of Athletics effective July 1, 2013, through June 30, 2020.

Resolutions in memoriam adopted
The board adopted resolutions in memoriam for the following persons:
•Gilbert L. Atkinson, professor emeritus of OSU Extension, who died on Dec. 8, 2013
•Donald R. Bateman, professor emeritus of language, literature and reading education in the College of Education, who died on Dec. 12, 2013
•Harry E. Ezell, professor emeritus in the Department of Obstetrics and Gynecology, who died on Oct. 9, 2013
•Penelope S. Griffing, professor emerita of early childhood development in the College of Human Ecology, who died on Nov. 10, 2013
•Robert B. Lackey, professor emeritus in the Department of Electrical and Computer Engineering, who died Nov. 4, 2013
•Arnold Shapiro, associate professor emeritus in the Department of English, who died on Oct. 25, 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
Alan VanderMolen
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
Erin P. Hoeflinger
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
Erin P. Hoeflinger
Benjamin T. Reinke
Corbett A. Price
Alan VanderMolen
John W. Kessler
Nancy Kramer
Christopher A. Ito (Alumni Association member)
Larry Moore (Alumni Association member)
Keith D. Monda (Foundation Board member)
Daniel J. Wampler (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. Morford
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)

Foundation report accepted
The board accepted The Ohio State University Foundation report as of Dec. 31, 2013. The report includes the establishment of 30 named endowed funds totaling $9.6 million in private gifts to the university.

Terrace named
Trustees approved the naming of the stadium terrace at the Recreation and Physical Activity Center (RPAC) as the Danny Price Stadium Terrace in recognition of contributions from Danny Price Charities, Inc., to the Office of Student Life for the development of new and/or renovated recreational sports facilities.

Jogging Path named
Trustees approved naming of the jogging path at Fred Beekman Park as the Special Olympics Ohio Jogging Path in recognition of contributions from Special Olympics Ohio to the Office of Student Life to the Fred Beekman Endowed Fund for the purpose of maintaining the 1.01-mile jogging path.

Faculty office named
The board approved the naming of the faculty office (room 2144) in the Physics Research Building as the Professor Emeritus Hershel J. Hausman Faculty Office. The naming recognizes significant contributions to the Department of Physics and College of Arts and Sciences by Dr. Norman Gearhart and Reverend Carolyn Piper.

Scholars Program named
Trustees approved naming the Sport and Wellness Scholars Program as the J. Michael “Mike” Dunn Scholars Program. The name honors Dunn, who served as director of recreational sports for 15 years and founded the Sports and Wellness Scholars Program in 2009.

Library spaces named
The board approved the naming of internal spaces in The Billy Ireland Cartoon Library & Museum in recognition of those who have provided significant contributions to the renovations of Sullivant Hall:
• Exterior and Lobby – Billy Ireland Cartoon Library & Museum
• Room 220 – Jean and Charles Schulz Lecture Hall
• Room 100 – Lucy Shelton Caswell Reading Room
• Room 210A – Pat and Thom Robinson Gallery
• Room 210B – Friends of the Library Gallery
• Room 205 – Will Eisner Seminar Room
• Room 101 – Scripps Howard Foundation Lobby
• Room 200 – Krumm Seminar Reception
• Room 210 – Beeler Gallery Reception
• Room 112 – Hearst Processing Center
• Room 110 – Guren Office and Cataloging Suite
• Room 210C – Walker Gallery (Honorary Plaque) In Honor of Mort Walker, Founder of the First Museum, Dedicated to Cartoon Art

Cube Breakout Room named
Trustees approved the naming of the Cube Breakout Room (140A) in Mason Hall as the Esselburn Breakout Room in recognition of contributions from Kathryne S. Esselburn to the Max M. Fisher College of Business for renovation of the building.

Engagement office named, naming removed from earlier space
The board approved the naming of the Leadership and Engagement Office (room 311) in Schoenbaum Hall as the Nationwide Insurance Foundation Leadership and Engagement Office in recognition of significant contributions by Nationwide Insurance Foundation to the Max M. Fisher College of Business to support the continued operation and maintenance of the complex.
In addition, trustees approved removal of the naming of the Nationwide Insurance Honors Lounge in Schoenbaum Hall. Since the room was named in 1996, it has been renovated and its purpose has changed.

Construction project contract increase approved
The board authorized the university to increase a design and construction contract for the following project:
•Stadium – Waterproofing and Concrete Repairs. The project will remove and replace the existing waterproofing membrane, expansion joint seals and sealants, and repair concrete. The work will be complete before the 2014 football season. Since trustees approved the project in 2012, project costs have increased by $500,000, bringing the total cost to $4.8 million, to be paid by auxiliary funds.

Easement approved
Trustees approved a twenty-foot perpetual sanitary sewer easement of approximately 0.685 acres in the north campus area, along what was previously Frambes Avenue, to the City of Columbus.
As part of the North Residential District Transformation (NRDT) project, the university is asking the city to release all old alley corridor rights and execute new easements where appropriate. The benefit to the university will be a clear delineation of easement boundaries, use conditions and restoration obligations.
NDRT planners have identified a 66-inch combined sanitary sewer that will require a new easement. The portion of the sewer located within the NRDT project is located along what was previously Frambes Avenue and is part of the system that provides sewer service to residential areas east of High Street.
The city is amenable to releasing the rights it reserved when Frambes Avenue was vacated, provided that it receives a perpetual easement for sanitary sewer in return.
The monetary consideration for the proposed perpetual easement is $1. The City of Columbus will be responsible for all maintenance and operation of the sanitary sewer line within the easement area.

Bylaws amended
Trustees approved amendments to Bylaws and Rules and Regulations of the Medical Staff of The Ohio State University Hospitals regarding internationally trained physicians.