29
August
2014
|
09:57 AM
America/New_York

Ohio State University Board of Trustees approves university budget and construction projects

Columbus, Ohio – The Ohio State University Board of Trustees approved a variety of personnel, fiscal and construction-related matters at its meeting on Friday, Aug. 29. 

2015 budget approved
The board approved the fiscal year 2015 budget. The budget provides for an overall spending level of $5.2 billion for all campuses, a 4.9 percent increase over 2014. The budget is built on the foundation of The Ohio State University strategic plan. The plan outlines four core goals, with a specific focus for investment across the Discovery Themes: Energy and Environment; Food Production and Security; and Health and Wellness.

The budget continues the university’s commitment to hire 500 new tenure or tenure-track faculty by 2023 who will be specializing in disciplines that support the Discovery Themes.

It also focuses on additional compensation for faculty and staff, increasing the institutionally funded financial aid for undergraduate students, supporting colleges with additional revenue generated from tuition dollars, funding for increased benefit costs and priority requests for support operations, all while assuring that general funds are balanced.
Additionally, fiscal year 2015 will be the second year of the State of Ohio’s new funding model for higher education, which emphasizes degree completion as the main driver for funding. The university continues to assess the impacts of the funding model change within the context of growth in distance education and other non-traditional programs across the state.

Capital investment program adopted

The board adopted the fiscal year 2015 capital investment program funding plan. The plan is the result of the university’s new, comprehensive annual capital planning process, which provides a blueprint for investment in the physical environment to advance programs, address needs and implement the strategic priorities of the institution.

The $1.36 billion spending plan includes $421 million in new projects and $941 million in remaining spending on prior commitments. Among the new projects: the renovation of the Veterinary Medical Center, Oxley, Pomerene, Weigel/Hughes and Mount halls, the relocation of Cannon Drive, a new science building at the Marion campus and a new residence hall at Newark.

Existing commitments include construction of the North Residential District, the Wexner Medical Center Expansion, the Jameson Crane Sports Medicine Institute and the Chemical and Biomolecular Engineering and Chemistry Building.

New trustees welcomed

Board Chairman Jeffrey Wadsworth welcomed two new trustees to the board:

  • Alex R. Fischer, of Columbus, was appointed to the board by Ohio Gov. John Kasich in July 2014 for a nine-year term, expiring in 2023. Fischer is the president and CEO of the Columbus Partnership, a civic organization of Columbus’ top business leaders formed in 2002 to improve the economic and cultural base of central Ohio. The Partnership is helping to lead the Columbus 2020 economic development effort, which is a collaboration of regional economic development organizations, and is involved with education reform efforts with Columbus City Schools. A native of Hendersonville, Tenn., Fischer graduated from the University of Tennessee in Knoxville with a bachelor’s degree in business administration and a master’s degree from the School of Architecture and Planning. He will serve on the finance and advancement committees.
  • Abigail S. Wexner, of New Albany, was appointed to the board by Ohio Gov. John Kasich in July for a nine-year term, expiring in 2023. Wexner, a lawyer and community volunteer is involved in philanthropic work nationally and locally, with a particular focus on children’s issues. She is the chair and CEO of Whitebarn Associates, a private investment company. She serves on numerous boards, including LBrands, Inc., Nationwide Children’s Hospital, the Columbus Downtown Development Corporation, the Columbus Partnership, Pelotonia, The Ohio State University Wexner Medical Center, The Wexner Foundation, The Wexner Center Foundation and the United States Equestrian Team Foundation. She is a graduate of the Dwight School, New York City; Barnard College at Columbia University and New York University School of Law. She will serve on the board’s advancement and academic affairs and student life committees.

Board of Trustees committee appointments approved
The board approved the appointment of members to the following committees for 2014-2015:

Academic Affairs and Student Life Committee:

Alex Shumate, Chair
Linda S. Kass, Co-Chair
Cheryl L. Krueger, Vice Chair
Algenon L. Marbley
Janet B. Reid
Clark C. Kellogg
Timothy P. Smucker
Abigail S. Wexner
Alan VanderMolen
Steven M. Loborec
Janet Box-Steffensmeier (faculty member)
Jeffrey Wadsworth (ex officio)

Finance Committee:

Michael J. Gasser, Chair
Ronald A. Ratner, Co-Chair
Brent R. Porteus, Vice Chair
W.G. “Jerry” Jurgensen
Erin P. Hoeflinger
Alex R. Fischer
G. Gilbert Cloyd
Corbett A. Price
Stacie E. Seger
Jo Ann Davidson
Jeffrey Wadsworth (ex officio)

Advancement Committee:

Janet B. Reid, Chair
Erin P. Hoeflinger, Vice Chair
Linda S. Kass
Clark C. Kellogg
Timothy P. Smucker
Cheryl L. Krueger
Brent R. Porteus
Alex R. Fischer
Abigail S. Wexner
G. Gilbert Cloyd
Corbett A. Price
Alan VanderMolen
Stacie E. Seger
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)
Jeffrey Wadsworth (ex officio)

Audit and Compliance Committee:

W.G. “Jerry” Jurgensen, Chair
Michael J. Gasser, Vice Chair
Ronald A. Ratner
Steven M. Loborec
Lawrence A. Hilsheimer
Amy Chronis
Craig S. Morford
Jeffrey Wadsworth (ex officio)

Governance Committee:

Timothy P. Smucker, Chair
Alex Shumate, Vice Chair
Algenon L. Marbley
Linda S. Kass
Janet B. Reid
Erin P. Hoeflinger
G. Gilbert Cloyd
Alan VanderMolen
Stacie E. Seger
Jeffrey Wadsworth (ex officio)

Medical Center Board appointments ratified

The board ratified the appointments of five of its members to the Wexner Medical Center Board:

  • W.G. “Jerry” Jurgensen, term ending May 13, 2015
  • Cheryl L. Krueger, term ending May 13, 2015
  • Corbett A. Price, term ending May 13, 2015
  • Janet B. Reid, term ending May 13, 2015
  • Abigail S. Wexner, term ending May 13, 2015

Foundation report accepted
The board accepted The Ohio State University Foundation report as of July 31, 2014, which includes the establishment of The Donald G. and Mary A. Dunn Designated Chair in Modern Military History, The Mary E. and John W. Alford Research Chair in Head and Neck Cancer, The Sylvan G. Frank Chair in Pharmaceutics and Drug Delivery Systems, The Frank E. and Virginia H. Bazler Chair in Business Law, the Centennial Professor of Nursing, The Dr. Lee Hebert Endowed Professorship in Nephrology, the FloAnn Sours Easton Endowed Professorship in Child and Adolescent Health, the Charles W. Ebersold and Florence Whitcomb Ebersold Professorship, The Ohio Research Scholars Program Endowed Fund and the establishment of 31 named endowed funds providing $20.8 million in private gifts to the university.

Hospital spaces named
The board approved the naming of internal spaces in the new Ohio State University Comprehensive Cancer Center – Arthur G. James Cancer Hospital and Richard J. Solove Research Institute in recognition of those who have provided significant contributions to the building fund for the facility:

Room D920F: Sue Haggerty Executive Assistant Suite

Ground Level: Celebration for Life Conference Center

Level 2: Justice / Tween Brands Pediatric Radiation Oncology Suite

Room L035: Wasserstrom Family Conference Room

Level 1: Herbert J. Block Memorial Tournament Hematology & Transplant Clinic

Level 5: Up on the Roof Clinical Treatment Suite

Room A2130: Up on the Roof Patient Room

Room A2108: Up on the Roof Patient Room

Room A2122: Up on the Roof Patient Room

Room C2104: Up on the Roof Patient Room

Room C2120: Up on the Roof Patient Room

Room C2128: Up on the Roof Patient Room

Room D2102: Up on the Roof Patient Room

Room D2112: Up on the Roof Patient Room

Room D2118: Up on the Roof Patient Room

Level 1: The W.W. Williams Company Bone Marrow Transplant Cell Laboratory

Ellen & David J. Ryan Pavilion

Room A400C: Charleen & Charles W. Hinson Visitor Lounge

Room L045: Patricia & Steven Gabbe Conference Room

Room D101: Pauline & Leonard Schnipke Sanctuary

Room A200B: Yessenow-Hallet Radiation Oncology Visitor Lounge

Room B2102: Carole, Dave, Rebecca, and Mike Schuller Visitor Lounge

Room C431: John Peter Minton, MD, PhD Metabolic Tissue Imaging Suite

Room B2002: Gisela & Urban Meyer Visitor Lounge

Room B1902: Ellen & James Bachmann Visitor Lounge

Room A1518: Lewis M. Cohen, MD Care Team Education Center

Room A2118: William Randolph Hearst Foundation Care Team Education Center

Room B2114: Kelly Ward Lancaster Care Team Education Center

Kathy & Alec Wightman Respite Area

Stephen Kimpel Respite Area

Room D920E: Cindy & Larry Hilsheimer Conference Room

Lisa H. Ricker Respite Area

Room C100: Beatrice & Alan Weiler Radiology Visitor Lounge

Benhase Family Respite Area

Room D900: Levine / Hess Conference Room

Room B502: Judy & Michael Thomas Clinical Treatment Laboratory

Room A401: Ketchum & Walton Company Consultation Room

Room A405: Lynnda & Steve Davis Family Consultation Room

Room A407: Diane & George McCloy Consultation Room

Career management office named

Trustees approved the naming of the Career Management Administrative Office in the Veterinary Medicine Academic Building as the Bartels Career Management Administrative Office in recognition of contributions by Dr. Donald Bartels and Dr. Harry Bartels to the College of Veterinary Medicine.

Optometry spaces named

The board approved the naming of spaces in the College of Optometry Pre-Clinic in Fry Hall in recognition of donors who have provided significant contributions to facility:

  • Room 204, the Drs. John and Cheryl Archer Student Lounge
  • Room 235, the Fred Hebbard Classroom, generously donated by Dr. and Mrs. Timothy Kime
  • Room 221, the Dr. and Mrs. Robert Layman Examination Room
  • Room 212, the Manning Family Examination Room
  • Room 234, the Dr. Michael Polasky and Mrs. Wendy Clark NBEO Examination Room

Hospital lawn and garden named

Trustees approved the naming of the west lawn and forecourt garden in the new James Cancer Hospital and Solove Research Institute as the Phyllis A. Jones Legacy Park in recognition of contributions by Phyllis A. Jones to expansion of the James. The park is in honor of Jones’ late husband, who was among the first patients treated for lung cancer at The James when it opened in 1990.

Degree revocation approved
The board approved the revocation of the Bachelor of Science degree of Jiarui Huang.

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

  • John V. Campo has been appointed professor and holder of The Charles F. Sinsabaugh Chair in Psychiatry in the College of Medicine effective June 1, 2014, through May 31, 2018
  • Jennifer Cowley has been appointed vice provost for capital planning and regional campuses in the Office of Academic Affairs effective Aug. 15, 2014, through June 30, 2019
  • Skyler Cranmer has been appointed associate professor and holder of The Carter Phillips and Sue Henry Professorship in Political Science in the College of Arts and Sciences - Division of Social and Behavioral Sciences effective Aug. 16, 2014, through Aug. 15, 2019
  • Sonia A. Duffy has been appointed professor and holder of The Mildred E. Newton Professorship in the College of Nursing effective Sept.15, 2014, through Sept.14, 2019
  • Christopher M. Fairman has been appointed professor and holder of The C. William O’Neill Professorship in Law and Judicial Administration in the Michael E. Moritz College of Law effective Sept. 1, 2014, through Aug. 31, 2019
  • Bernard S. Gaudi has been appointed professor and holder of The Thomas Jefferson Chair for Discovery and Space Exploration in the Office of Academic Affairs effective Sept. 1, 2014, through Aug. 31, 2019
  • Charlene D. Gilbert has been appointed dean and director of The Ohio State University – Lima effective Aug.11, 2014, through June 30, 2019
  • Andrew H. Glassman has been appointed professor-clinical and holder of The Frank J. Kloenne Chair in Orthopedic Surgery in the College of Medicine effective Jan.1, 2014, through June 30, 2017
  • Steven F. Huefner has been appointed associate professor and holder of The Moritz College of Law Alumni Society Designated Professorship in Law in The Michael E. Moritz College of Law effective Sept.1, 2014, through Aug. 31, 2019
  • Garry W. Jenkins has been appointed associate professor and holder of the John C. Elam/Vorys Sater Professorship in The Michael E. Moritz College of Law effective Sept. 1, 2014, through Aug. 31, 2019
  • Larry M. Jones has been appointed associate professor – clinical and holder of The American Electric Power Foundation Chair in Burn Care in the College of Medicine effective July 1, 2014, through June 30, 2018
  • Usha Menon has been appointed professor and Centennial Professor of Nursing in the College of Nursing effective Aug. 29, 2014, through June 30, 2019
  • Bernadette A. Minton has been appointed professor and holder of The Arthur E. Shepard Endowed Professorship in Insurance in The Max M. Fisher College of Business effective Sept. 1, 2014, through Aug. 31, 2019
  • Antoinette C. Miranda has been appointed associate professor and holder of The William H. and Laceryjette V. Casto Professorship in Interprofessional Education in Honor of Henry and Ruth Leuchter and Van Bogard and Geraldine Dunn in the College of Education and Human Ecology effective Sept. 1, 2014, through Aug. 31, 2017
  • Abhay R. Satoskar has been appointed professor and holder of tThe University Pathology Services Anatomic Pathology Professorship in the College of Medicine effective July 1, 2014, through June 30, 2018
  • Daniel P. Tokaji has been appointed professor and holder of the Charles W. Ebersold and Florence Whitcomb Ebersold Professorship in The Michael Moritz College of Law effective Sept. 1, 2014, through Aug. 31, 2019
  • Alexander E. Wendt has been appointed professor and holder of the Ralph D. Mershon Professorship in the Mershon Center effective July 1, 2014, through June 30, 2019
  • Greg M. Allenby has been reappointed professor and holder of The Helen C. Kurtz Chair in Marketing in The Max M. Fisher College of Business effective Oct. 1, 2014, through Sept. 30, 2019
  • Jaideep Anand has been reappointed professor and holder of the William H. Davis Chair in the American Free Enterprise System in The Max M. Fisher College of Business effective Sept. 1, 2014, through Aug. 31, 2019
  • Robert R. Bahnson has been reappointed professor and holder of The Dave Longaberger Endowed Chair in Urology in the College of Medicine effective July 1, 2014, through June 30, 2018
  • Annette L. Beatty has been reappointed professor and holder of The Deloitte and Touche Chair in Accounting in The Max M. Fisher College of Business effective Oct. 1, 2014, through Sept. 30, 2019
  • John B. Casterline has been reappointed professor and holder of the Robert Lazarus Professorship in Population Studies in the College of Arts and Sciences – Division of Social and Behavioral Sciences effective July 1, 2014, through June 30, 2019
  • Larry J. Copeland has been reappointed professor and holder of the William Greenville Pace III and Joann Norris Collins-Pace Chair for Cancer Research in the Comprehensive Cancer Center – The Arthur G. James Cancer Hospital and Richard J. Solove Research Institute effective July 1, 2014, through June 30, 2018
  • Glenn S. Daehn has been reappointed professor and holder of the Dr. Mars G. Fontana Professorship in Metallurgical Engineering in the College of Engineering effective July 1, 2014, through June 30, 2019
  • John C. Fellingham has been reappointed professor and holder of the H.P. Wolfe Chair in Accounting in The Max M. Fisher College of Business effective Oct. 1, 2013, through Sept. 30, 2018
  • Ronald L. Harter has been reappointed professor and holder of The Jay J. Jacoby MD, PhD Chair in Anesthesiology in the College of Medicine effective July 1, 2013, through June 30, 2017
  • Tina M. Henkin has been reappointed professor and holder of the Robert W. and Estelle S. Bingham Designated Professorship in the College of Arts and Sciences – Division of Natural and Mathematical Sciences effective Aug. 16, 2014, through Aug. 15, 2019
  • Wael N. Jarjour has been reappointed associate professor – clinical and holder of The Martha Morehouse Chair in Arthritis and Immunology Research in the College of Medicine effective July 1, 2013, through June 30, 2017
  • Barbara L. Keyfitz has been reappointed professor and holder of The Dr. Charles Saltzer Professorship in Mathematics in the College of Arts and Sciences – Division of Natural and Mathematical Sciences effective Oct. 1, 2014, through Aug. 31, 2019
  • Barbara I. Kiefer has been reappointed professor and holder of The Charlotte S. Huck Professorship in Children’s Literature in the College of Education and Human Ecology effective Oct. 1, 2013, through May 31, 2018
  • Douglas M. Lambert has been reappointed professor and holder of The Raymond E. Mason Chair in Transportation and Logistics in The Max M. Fisher College of Business effective July 1, 2014, through Sept. 30, 2019
  • Lea M. McGee has been reappointed professor and holder of The Marie Clay Endowed Chair in Reading Recover and Early Literacy in the College of Education and Human Ecology effective Oct. 1, 2011, through Dec. 31, 2014
  • Michael J. Mills has been reappointed professor and holder of the Taine G. McDougal Professorship in Engineering in the College of Engineering effective July 1, 2014, through June 30, 2019
  • Henri Moscovici has been reappointed professor and holder of The Alice Louise Ridenour Wood Chair in Mathematics in the College of Arts and Sciences – Division of Natural and Mathematical Sciences effective Oct. 1, 2014, through Aug. 31, 2019
  • Raymond A. Noe has been reappointed professor and holder of the Robert and Anne Hoyt Designated Professorship in Management in The Max M. Fisher College of Business effective Oct. 1, 2014, through Sept. 30, 2019
  • Lynne E. Olson has been reappointed faculty ombudsman in the Office of Academic Affairs effective September 1, 2014, through August 31, 2015
  • Steven A. Ringel has been reappointed professor and holder of The Neal A. Smith Chair in Electrical Engineering in the College of Engineering effective July 1, 2014, through June 30, 2019
  • Wolfgang Sadee has been reappointed professor and holder of The Dr. Samuel T. and Lois Felts Mercer Professorship of Medicine and Pharmacology in the College of Medicine effective July 1, 2014, through June 30, 2018
  • Daniel D. Sedmak has been reappointed professor and holder of The Donald A. Senhauser, MD, Chair in Pathology in the College of Medicine effective Sept.r 1, 2014, through Aug. 31, 2018
  • Oded Shenkar has been reappointed professor and holder of The Ford Motor Company Chair in Global Business Management in The Max M. Fisher College of Business effective May 1, 2014, through April 30, 2019
  • Michael F. Tweedle has been reappointed professor and holder of The Stefanie Spielman Chair in Cancer Imaging in the Comprehensive Cancer Center – The Arthur G. James Cancer Hospital and Richard J. Solove Research Institute effective July 1, 2013, through June 30, 2015
  • Hanumantha R. Unnava has been reappointed professor and holder of The W. Arthur Cullman Professorship in Marketing in The Max M. Fisher College of Business effective Oct. 1, 2014, through Sept. 30, 2019
  • Yuan F. Zheng has been reappointed professor and holder of The Howard D. Winbigler Designated Chair in Engineering in the College of Engineering effective July 1, 2014, through June 30, 2019
  • Dongping Zhong has been reappointed professor and holder of The Robert Smith Endowed Professorship in Physics in the College of Arts and Sciences – Division of Natural and Mathematical Sciences effective Oct. 1, 2014, through Aug. 31, 2019

Resolutions in memoriam adopted

The board adopted resolutions in memoriam for the following persons:

  • Robert B. Hightshoe, associate professor emeritus of music, who died on March 8, 2014
  • Carol J. Keith, associate professor of nursing, who died on July 17, 2014
  • Richard E. Larew, associate professor of engineering, who died on April 29, 2014
  • Wendell W. Litt, assistant professor emeritus of OSU Extension, who died on June 9, 2014
  • James L. Moore, associate professor of music, who died on June 12, 2014
  • Ethelrine Shaw-Nickerson, associate professor emeritus of nursing, who died on June 24, 2014


Investment policy altered

Trustees approved the modification of the university’s investment policy to update asset classes and allocations for the university’s Long-Term Investment Pool (LTIP), and adopting modified benchmarks for the LTIP.

Construction projects approvedThe board authorized the university to enter into or increase professional service contracts, and construction contracts for the following projects:

  • Cannon Drive Relocation. The project, in partnership with the city of Columbus, will relocate Cannon Drive from King Avenue to Herrick Drive. Trustees approved funding 50 percent of the professional services costs for Phase 1 totaling $1.9 million. Total project cost is $37.7 million to be provided by local funds and leveraged partnerships.
  • Fire System Replacements. The project will evaluate and replace outdated fire alarm systems in several main campus buildings, assess air quality and control in Rhodes and Doan Halls, and implement necessary corrective measures. Trustees approved professional services and construction contracts totaling $5.3 million. Total project cost is $5.3 million, which will be provided by state appropriations.
  • Golf Course – Irrigation System and Pump House. This project will update the current irrigation system with new mechanical and electrical improvements to the existing pump house, and adds irrigation heads, supply lines and improvements to the intake from the existing lake. Trustees approved professional services contracts of $500,000 and construction contracts totaling $3.8 million. Total project cost is $4.3 million to be provided auxiliary funds.
  • Marion – Science and Engineering Building. This project will construct a new science and engineering building on the Marion campus for the departments of biology, chemistry, physics, and earth sciences, and may include a 170 space parking lot. Trustees approved professional services contracts of $1.4 million. Total project cost is $15 million to be provided by local funds and development funds.
  • Mount Hall Renovation. The project will include a total renovation of Mount Hall to house the Office of the Chief Information Officer and the Office of Distance Education. Trustees approved $1.9 million in professional service contracts. Total project cost is $15 million to be provided by local funds.
  • Newark – Adena Hall Renovation.The project will convert the vacated maintenance operations space into a health and wellness area and expanded recreation area; install fire suppression throughout the building; replace the windows; upgrade the interior finishes; relight the gymnasium; upgrade the building entry; and install an emergency generator to support life-safety, emergency lighting and circulation pumps. Trustees approved professional service and construction contracts totaling $4 million. Total project cost is $4 million to be provided by state appropriations.
  • Pomerene and Oxley Halls Renovation. The project will include a total renovation of Pomerene and Oxley Halls for a newly formed interdisciplinary major, Data Analytics. The program will include classroom/instructional spaces, computer labs, staff and faculty offices, meeting and conference areas, support spaces and supporting site utilities for the buildings. The project will also include the enabling project to renovate Baker Commons for the Office of Disability Services to move out of Pomerene. Trustees approved professional services contracts totaling $7.1 million. Total project cost is $58.9 million to be provided by state appropriations and auxiliary funds.

Joint Use Agreement approved

The board authorized the university to enter into a 20-year joint use agreement with the Reeb Avenue Center, an Ohio nonprofit agency, and the city of Columbus.
Earlier this year, the Ohio General Assembly appropriated $2 million to Ohio State for capital improvements to the former Reeb Elementary School in Columbus. The center and city will use the funds to restore the building to house a number of nonprofit agencies where Ohio State students and faculty will gain first-hand experience addressing issues such as health, education and social welfare to the families it serves. The Ohio Board of Regents requires a Joint Use Agreement between the university, city and center before the state funding for renovations can be released.

Property sale approved

The board authorized the university to sell 0.1 acres of unimproved property at the intersection of Shier Rings Road and Wilcox Road in Dublin, to the Ohio Department of Transportation for $17,675, to support the State Route 33 widening project.

About The Ohio State University

The Ohio State University is a dynamic community of diverse resources, where opportunity thrives and where individuals transform themselves and the world. Founded in 1870, Ohio State is a world-class public research university and the leading comprehensive teaching and research institution in the state of Ohio. With more than 63,000 students (including 57,000 in Columbus), the Wexner Medical Center, 14 colleges, 80 centers and 175 majors, the university offers its students tremendous breadth and depth of opportunity in the liberal arts, the sciences and the professions.