27
January
2017
|
10:43 AM
America/New_York

Ohio State University trustees approve long-term master plan

COLUMBUS, Ohio – The Ohio State University Board of Trustees today adopted Framework 2.0, an update to the university’s master plan, as the guiding vision for the physical environment for the Columbus campus. The new plan replaces the original Ohio State Framework Plan approved in 2010. That plan called on the university to complete a comprehensive space assessment across campus to understand utilization and programmatic needs.

The updated plan directs the appropriate university officials to proceed with planning consistent with the framework principles and long-term vision.

Some of the long-term concepts address creating a research corridor, creating an arts district around 15th and High Street, a renovated Waterman Farm, several projects in the Athletics District, extending Neil Avenue to Woodruff, extending Annie & John Glenn Avenue from High Street to Cannon Drive and realigning Cannon Drive. See separate release.

Trustees also heard several presentations.

David Williams, dean of the College of Engineering, and Columbus Mayor Andrew Ginther presented “Smart Columbus: A Partnership in Vision, Research, and Innovation” to the Board of Trustees. The presentation highlighted the partnership between the university and the city in the $140 million Smart Cities mobility research project.

Members of the Academic Affairs and Student Life Committee heard “Research and Innovation at Ohio State in 2017,” a wide-ranging report presented by Caroline Whitacre, senior vice president for research. Two investigators gave presentations on their inter-disciplinary projects that are part of “Discovery at Ohio State,” the new term for the Discovery Themes: Elizabeth Root, professor of geography and public health, who just joined the university in the translational data analytics area, and Steven A. Ringel, the Neal Smith Chair Professor of Electrical and Computer Engineering and executive director of the Institute for Materials Research, who delivered a report on “Materials Research and Innovation.”

Committee members also heard a report on “The Study on Collegiate Financial Wellness: Applying Research to the Student Experience,”presented by Anne McDaniel, interim executive director of the Center for the Study of Student Life, and Catherine Montalto, associate professor of consumer sciences.

In other business, the board approved a variety of personnel, fiscal and construction-related university matters.

Construction contracts approved

The board authorized the university to enter into professional service and construction contracts for the following projects:

  • 700 Ackerman - Wexner Medical Center Operations Center. The project will renovate 700 Ackerman to house OSU Physicians, Central Scheduling and Customer Service, Health Plan, Corporate Operations and Hospital Compliance and also includes interior renovations in 660 and 600 Ackerman. Trustees approved professional services contracts of $2.5 million. Total project budget is $21.8 million to be provided by university auxiliary funds.
  • Wooster - New Laboratory Building. The project will replace facilities that are beyond their useful life, providing a new home for entomology research as well as teaching labs and classroom spaces. It also includes renovated dining service and mechanical infrastructure. Trustees approved professional services contracts of $3.5 million. Total project cost is expected to be up to $33.5 million to be provided by university and state funds.
  • Athletics District new road and storm water plan. The project will complete a new road between Fred Taylor Drive and Olentangy River Road and implement a storm water detention plan for the entire Athletics District. Trustees approved professional service contracts of $600,000 and construction contracts of $6.9 million. Total project cost is $7.5 million to be provided by auxiliary and university funds.
  • Transportation Plan Implementation. The project will construct and improve parking facilities to enable the Cannon Drive Relocation – Phase 1 project. Improvements include expanded surface parking lots; bus shelters and bus access road improvements; intersection and signal improvements and a transit hub on Herrick Drive. Trustees approved entering into professional services contracts of $3.3 million and construction contracts of $13.2 million. Total project cost is $16.5 million to be provided by auxiliary funds
  • Lima Campus - new student life building. The project will construct a new student life building on the Lima campus, including spaces for fitness and wellness programs; a multi-purpose room; grab-and-go dining concept, dining and lounge zones; study spaces and group study rooms. Trustees approved increases of $800,000 in construction contracts and $200,000 in professional services contracts. Total project budget is $5.2 million to be provided by development, university and state funds.
  • Brain and Spine Hospital - 7th floor. The project will renovate the seventh floor of the Brain and Spine Hospital to add 29 in-patient beds, nursing cores and support areas. The board approved entering into a $4.6 million construction contract. Total project budget is $5.1 million to be provided by auxiliary funds
  • Airport Enhancements - Phase 2. The first phase of the project constructed four new t-hangar buildings, adding 58 bays of new space to the existing 50 bays. This next phase includes design and construction of a Flight Education Center for Aviation Studies space, field base operation and airport terminal, airport administration space, hangars, and site and utility improvements. Trustees approved entering into a $13.4 million Phase 2 construction contract. Total project budget is $20 million to be provided by development and university funds.
  • Wexner Medical Center - 72-bed build out. The project builds out shelled space on the 10th and 12th floors of the tower to add 72 patient beds. Trustees approved entering into construction contracts of $55 million. Total project cost is $60 million to be provided by auxiliary funds.

New golf course fees approved

The board approved golf course membership dues and fees for calendar year 2017. Daily greens fees will remain the same as last year and annual membership dues for alumni, affiliates, faculty/staff and students will increase by 6 percent.

Voluntary separation incentive program approved

The board authorized the Office of Human Resources, in consultation with the Office of Legal Affairs, the Office of Academic Affairs, and the Office of Business & Finance, to establish voluntary separation incentive programs (VSIPs).

VSIPs are intended to be used on an as-needed and time-limited basis for eligible employees who hold regular appointments, and only for colleges and units where actual needs exist to gain efficiency or meet strategic and operational goals.

The VSIPs are designed to address work force planning factors within various college and administrative units while providing more flexible programs to facilitate positive changes in administrative streamlining.

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

  • Darwin L. Conwell has been appointed professor-clinical and holder of the Dr. Floyd M. Beman Chair Fund in Gastroenterology in the College of Medicine effective Nov. 1, 2016 through Oct. 31, 2020
  • Ray E. Hershberger has been appointed professor and holder of The Charles Austin Doan Chair of Medicine in the College of Medicine effective Nov. 1, 2016 through Oct. 31, 2020
  • John M. Horack has been appointed professor and holder of The Neil Armstrong Chair in Aerospace Policy in the College of Engineering and John Glenn College of Public Affairs effective Sept. 1, 2016 through June 30, 2021
  • Raphael E. Pollock has been appointed professor and holder of The Kathleen Wellenreiter Klotz Chair in Cancer Research in the College of Medicine effective Nov. 1, 2016 through Oct. 31, 2019
  • Sharon J. Tucker has been appointed professor and holder of The Grayce M. Sills Professorship in the College of Nursing effective Jan. 1, 2017 through Dec. 31, 2021
  • W.C. Benton has been reappointed professor and holder of The Edwin D. Dodd Professorship in Management in the Max M. Fisher College of Business effective Oct. 1, 2016 through Aug. 31, 2021
  • Gail E. Besner has been reappointed professor and holder of the H. William Clatworthy, Jr., Professorship in Pediatric Surgery in the College of Medicine effective July 1, 2016 through June 30, 2020
  • David P. Carbone has been reappointed professor and the Barbara J. Bonner Chair in Lung Cancer Research in the College of Medicine effective Oct. 1, 2016 through Sept. 30, 2020
  • E. Christopher Ellison has been reappointed vice dean of clinical affairs and senior associate vice president of health sciences in the College of Medicine, chief executive officer of the Faculty Group Practice and president of Ohio State University Physicians, Inc., effective Nov. 1, 2016 through Oct. 31, 2017
  • Michael R. Grever has been reappointed professor and holder of The Bertha Bouroncle, M.D. and Andrew Pereny Chair of Medicine in the College of Medicine effective Oct. 1, 2016 through Sept. 30, 2020
  • Janice Kiecolt-Glaser has been reappointed professor and holder of The S. Robert Davis Chair of Medicine in the College of Medicine effective July 1, 2016 through June 30, 2020
  • Gustavo W. Leone has been reappointed professor and holder of The Klotz Chair in Cancer Research in the College of Medicine effective July 1, 2016 through June 30, 2020
  • Jianjie Ma has been reappointed professor and holder of The Karl P. Klassen Chair of Thoracic Surgery in the College of Medicine effective July 1, 2016 through June 30, 2020
  • 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 Oct. 1, 2016 through Sept. 30, 2020
  • Ali R. Rezai has been reappointed professor and holder of The Stanley D. and Joan H. Ross Chair in Neuromodulation in the College of Medicine effective July 1, 2016 through June 30, 2020
  • Theodoros N. Teknos has been reappointed professor and holder of The David E. Schuller, M.D. and Carole Schuller Chair in Otolaryngology in the College of Medicine effective Aug. 1, 2016 through Sept. 30, 2020
  • Peter T. Ward has been reappointed professor and The Richard M. Ross Chair in Management in the Max M. Fisher College of Business effective Sept. 1, 2016 through Aug. 31, 2021
  • Julia R. White has been reappointed professor and holder of The Klotz Sisters Chair in Cancer Research in the College of Medicine effective July 1, 2016 through June 30, 2020

Foundation report accepted

The board accepted the Ohio State University Foundation report as of Dec. 31, 2016, which includes the establishment of the Neil A. Armstrong Chair in Aerospace Policy, the Roy Lichtenstein Foundation Endowed Chair of Art History, the Roy Lichtenstein Endowed Chair of Studio Art, The Lawrence and Isabel Barnett Endowed Professorship of Arts Management, the Ric Dillon Endowed Professorship in Investments, The Lynne Shepard Jones Endowed Professorship in Head and Neck Oncology, and the Wolfe Associates Inc. Endowed Professorship in Canine Clinical and Comparative Medicine; and one new endowed fund as part of the Ohio Scholarship Challenge providing $13 million in private support to the university.

Student life building named

The board approved the naming of the student life building at The Ohio State University at Lima as the Perry Webb Student Life building in recognition of Webb’s instrumental support for the establishment of the Lima campus, including his fundraising efforts to purchase the land for the campus’s first building in 1965.

Hall named

Trustees approved the naming of the Technical Education Center at The Ohio State University at Marion as Bryson Hall in recognition of Dr. J. Richard Bryson, who retired after serving as president of Marion Technical College for 42 years.

Lobby named

The board approved the naming of the emergency and community practice lobby of the Veterinary Medical Center (VMC) Hummel and Trueman Hospital for Companion Animals as The Jane, Lily, and Bubba Shackelford Lobby. The naming recognizes support and contributions from Don and Teckie Shackelford to the university and the VMC enhancement and expansion project and in honor of their dogs Jane, Lily and Bubba, and the care and treatment the dogs received at the VMC.

Living room named

Trustees approved naming the living room in the lobby of the VMC Hummel and Trueman Hospital for Companion Animals the Ron and Glenna Chidester living room in recognition of the Chidesters significant contributions to the VMC enhancement and expansion project and in honor of their dogs Bebe, Tina and Jazz and the care and treatment the dogs received at the VMC.

Hospital for Companion Animals internal spaces named

The board approved the naming of internal spaces within the new VMC Hummel and Trueman Hospital for Companion Animals and Clinical Office Building in recognition of donors who have provided significant contributions to support the new facility:

  • Room A121 – The Dr. Irving Kuhn and Paul Harcourt Faculty Office
  • Room 1163 – The Dr. Gilbert and Susan Cloyd Radiology Learning Conference Room
  • Room 1079C – The Dr. Roger Hart Conference Room
  • Room 1019 – The Leonard and Margaret Riggs Exam Room
  • Room 1001 – Tara’s Exam Room
  • Room 1024 – The Dr. Allen Wolff Exam Room

College of Optometry spaces named

The board approved the naming of spaces in the pre-clinical and pediatric and low vision clinic in Fry Hall in recognition of donors who have provided significant contributions to the College of Optometry:

  • Room 150 – The James C. Bieber, O.D., in Honor of Janet P. Bieber Pediatric Examination Room
  • Room 158 – The Galloway Eye Care Pediatric Examination Room
  • Room 159 – The Optometric Educators, Inc. Binocular Vision and Pediatrics Consultation Room
  • Room 214 – The Drs. Randal and Mary Lynne Blevins Examination Room
  • Room 216 – The Episcotisters 1977 Examination Room
  • Room 225 – The Dr. Chris Woodruff and Dr. Heidi Wagner Examination Room

Sports facility named

The board approved the naming of the multisport facility to be constructed on Fred Taylor Drive as the Covelli Center in recognition of the generosity of Caryn and Sam Covelli and their gift to support the construction of the new facility.

Dental clinic named

The board approved naming the dental clinic in the Nisonger Center as the Glenn O. Woodward Dental Suite in recognition of significant contributions to the Nisonger Center Dental Program from the Anna L. Woodward Trust.

Jameson Crane Sports Medicine Institute and Richard M. Ross Heart Hospital spaces named

The board approved the naming of an internal spaces within the Jameson Crane Sports Medicine Institute and a room number change for a named space in the Richard M. Ross Heart Hospital:

  • Second Floor – The Mark and Sunny Masser Family Executive Director’s Office (Sports Medicine Institute)
  • Room H5007B – The William H. & Dorothea N. Hadler Consultation Room (previously H5209) (Ross Heart Hospital)

Amendments to procedure for compensation setting and review approved

Trustees approved the amended and restated Procedure for Setting and Reviewing Compensation for University Executives.

The procedure was first approved in 2015 and has been amended twice since then.

The changes outline frequency and scope of authority for setting and reviewing total compensation for the president and other executives of the university and medical center.

Charter trustee reappointed

Trustees approved the reappointment of Alan VanderMolen as a charter trustee to the board for a three-year term, beginning on Feb. 1, 2017.

Board of Trustees committee appointments approved
The board approved the appointment of members to the following committees for 2017-18:

Academic Affairs and Student Life Committee:

Linda S. Kass, chair

Cheryl L. Krueger, vice chair

Janet B. Reid

Clark C. Kellogg

Timothy P. Smucker

Erin P. Hoeflinger

Abigail S. Wexner

Hiroyuki Fujita

Lydia A. Lancaster

James D. Klingbeil

Richard K. Herrmann(faculty member)

Alex Shumate (ex officio)

Finance Committee:

Michael J. Gasser, chair

Brent R. Porteus, vice chair

W. G. “Jerry” Jurgensen

Jeffrey Wadsworth

Alexander R. Fischer

Halie M. Vilagi

Corbett A. Price

Alan VanderMolen

Alex Shumate (ex officio)

Advancement Committee:

Erin P. Hoeflinger, chair

Alan VanderMolen, vice chair

Linda S. Kass

Clark C. Kellogg

Cheryl L. Krueger

Brent R. Porteus

Alexander R. Fischer

Abigail S. Wexner

Halie M. Vilagi

Corbett A. Price

Nancy J. Kramer

Craig S. Bahner

Barbara J. Tootle (Alumni Association member)

Georgeanne M. Shockey (Alumni Association member)

James F. Dietz (Foundation Board member)

Gifford Weary (Foundation Board member)

Alex Shumate (ex officio)

Audit and Compliance Committee:

Timothy P. Smucker, chair

W. G. “Jerry” Jurgensen, vice chair

Michael J. Gasser

Jeffrey Wadsworth

Hiroyuki Fujita

Lydia A. Lancaster

James D. Klingbeil

Lawrence A. Hilsheimer

Amy Chronis

Craig S. Morford

Alex Shumate (ex officio)

Governance Committee:

Janet B. Reid, chair

Timothy P. Smucker, vice chair

Linda S. Kass

Erin P. Hoeflinger

Hiroyuki Fujita

Halie M. Vilagi

Alan VanderMolen

Alex Shumate (ex officio)

Talent and Compensation Committee:

W. G. “Jerry” Jurgensen, chair

Janet B. Reid, vice chair

Michael J. Gasser

Erin P. Hoeflinger

Halie M. Vilagi

Corbett A. Price

Alex Shumate (ex officio)

Master Planning and Facilities:

Alexander R. Fischer, chair

James D. Klingbeil, vice chair

Brent R. Porteus

Lydia A. Lancaster

Robert H. Schottenstein

Alex Shumate (ex officio)

Delegation of authority approved

The board authorized the senior vice president for talent, culture and human resources to administer The Ohio State University Alternative Retirement Plan, The Ohio State University 403(b) Retirement Plan, The Ohio State University Amended and Restated 457(b) Deferred Compensation Plan, The Ohio State University Retirement Continuation Plan, The Ohio State University Retirement Continuation Plan II, The Ohio State University Supplemental 415(m) Retirement Plan and The Ohio State University Supplemental 415(m) Retirement Plan II, each as amended and/or restated from time to time.

Property acquisitions approved

The board approved the purchase of 2.69 acres of real property adjacent to University Hospital East bounded by Hawthorne Avenue, Hughes Street, Phale D. Hale Drive, and the planned extension of Winner Avenue to support future hospital expansion and/or facility replacement.

The land is owned by the Columbus Metropolitan Housing Authority. Costs associated with the acquisition of the property, maintenance and repairs, and any improvements will be provided by the Wexner Medical Center.

The board also approved the purchase of 700 Ackerman Road from Medstone Realty Company for $8.75 million. The Wexner Medical Center plans to renovate the six-story office building to house OSU Physicians, Central Scheduling and Customer Service, the OSU Health Plan, Corporate Operations and Hospital Compliance. Medstone Realty is a wholly owned subsidiary of Campus Partners for Community Urban Redevelopment, an affiliated entity of the university.

Property sale authorized

The board revised a November 2015 resolution approving the sale of .47 acres of property behind the Lennox Station shopping center on Olentangy River Road. The property to be sold has been reduced to .055 acres because the remainder of the property is subject to restrictions and encumbrances that prohibit its sale.

Easement granted

Trustees approved a roadway easement of .8 acres to the City of Newark to construct a roundabout at the intersection of Sharon Valley Road and Evans Boulevard.

The consideration for the easement is $1.

Joint use agreements approved

The board approved a resolution to enter into a joint use agreement for a minimum of 20 years with Edison Welding Institute, Inc. (EWI), to use equipment purchased by EWI for its Forming Center on Arthur Adams Drive. In its 2017 State Capital Bill, the state allocated $1.5 million to EWI to acquire the equipment.

The board also approved a resolution to enter into a joint use agreement with the Ohio Energy and Advanced Manufacturing Center Inc. (OEAMC), for a minimum of 20 years to use equipment purchased by OEAMC for the optimum operation of its High Velocity Metal Forming Commercialization Center in Lima. The OEAMC has committed to making this equipment available for the university’s use for a minimum of 180 hours per year. In its 2017 State Capital Bill, the state allocated $400,000 to OEAMC to acquire the equipment.

Distinguished Service Awards approvedTrustees approved the university’s Distinguished Service Award recipients, who will receive their award Spring 2017. They are:

  • Lucy Caswell
  • Richard Stoddard

Resolutions in memoriam approved

The board adopted resolutions in memoriam for the following persons:

  • Gordon J. Aubrecht, II, professor emeritus of physics, who died on Nov. 21, 2016
  • Mary K. Beyrer, professor emerita and retired administrator of health education, who died on May 22, 2016
  • Vera J. Blaine, professor and chair emerita of dance, who died on Dec. 26, 2016
  • Caroletta Dalton Curtis, associate professor emerita of social work, who died on Oct. 12, 2016
  • Paul Dale Evans, professor emeritus of economics, who died on Dec. 15, 2016
  • Donald L. Haefele, professor emeritus of educational policy and leadership, who died on Nov. 3, 2016
  • William “Bill” L. Ingalls, professor emeritus of veterinary preventive medicine, who died on Dec. 24, 2016
  • Douglas E. McGinnis, professor emeritus and director of bands emeritus, who died on Oct. 28, 2016
  • Steven Reiss, professor emeritus of psychology, who died on Oct. 28, 2016
  • David Yashon, professor emeritus of neurosurgery, who died on Nov. 21, 2016