29
January
2016
|
10:56 AM
America/New_York

Ohio State University trustees approve new master’s degree programs, establish center

The Ohio State University Board of Trustees today approved a variety of personnel, academic and fiscal university matters.

Bylaws amended to enact student trustee voting rights

Trustees approved amendments to the Bylaws of the Ohio State University Board of Trustees that grant voting rights to student trustees. The board approved the resolution granting those rights in November 2015. The amendment to the board’s bylaws fully enacts it, effective May 14, 2016.

Master’s degree programs approved

Trustees approved the establishment of a master of film studies degree program in the College of Arts and Sciences. The degree is the next step in the university’s work in cinema studies, supplementing an undergraduate major and minor and a graduate interdisciplinary specialization.

The board also approved the establishment of a master of health care innovation degree program in the College of Nursing. The online program is designed for adult learners and students currently working in healthcare settings. The multi-disciplinary leadership degree builds capacity for individuals to understand, translate and lead complex healthcare organizations through the application of innovation and change principles.

Fees increased for select students

Trustees approved an increase in annual tuition, general fees and non-resident surcharges for rank 4 students in the colleges of pharmacy and veterinary medicine. The action will normalize costs for rank 4 students with rank 1-3 students. Rank 4 students take courses year-round, which is more expensive under the semester system than it was under the quarter system. To protect students who began before the university converted to semesters, rank 4 costs were temporarily held down. The increases begin in summer 2016 semester.

Center established

Trustees approved the establishment of The Higher Education Center for Alcohol and Drug Misuse Prevention and Recovery. Faculty, staff and students in the colleges of social work and pharmacy, and the Office of Student Life worked to establish the new center at Ohio State to fill a national void left by the closing, in 2012, of a federally funded center. The center’s mission, in partnership with the nation’s colleges and universities, is to promote student success nationally by providing data-driven solutions to alcohol and drug misuse, lead the dialogue on collegiate alcohol and drug misuse and recovery in the national agenda, and ensure the long-term sustainability and effectiveness of the center’s efforts.

Presidential goals approved

Trustees approved goals for President Drake for 2016. The mutually agreed-upon goals address financial stability, academic excellence, talent and culture and presidential relationships.

Foundation Report accepted

The board accepted The Ohio State University Foundation report as of Dec. 31, 2015, which includes the establishment of The Edwin M. Cooperman Endowed Chair at the Michael E. Moritz College of Law, the Frank Stanton Endowed Chair in General Practice and Canine Health and Wellness, the Bob and Corrine Frick Chair in Cardiac Electrophysiology, the Dr. Floyd M. Beman Chair Fund in Gastroenterology, the Bruce and Susan Edwards Sports Medicine Endowed Professorship, the Wolfe Associates Inc. Endowed Professorship Fund in Canine Clinical and Comparative Medicine, The Christos Yessios Endowed Professorship Fund; The Wolfe Foundation Director of Athletics Fund; 17 new endowed funds as part of the Ohio Scholarship Challenge; three named endowed funds made possible with gifts from Stanley D. Ross and Joan H. Ross as part of their commitment that established the Stanley D. and Joan H. Ross Center for Brain Health and Performance in The Ohio State University Wexner Medical Center Neuroscience Institute; one endowed scholarship made possible with gifts from Sen. John Glenn and his wife Annie Glenn; and 42 additional named endowed funds, providing $21.4 million in private gifts to the university.

Cancer hospital visitor lounge named

Trustees approved naming the visitor lounge on level 10 in The Ohio State University Comprehensive Cancer Center - Arthur G. James Cancer Hospital and Richard J. Solove Research Institute the Bob Evans Farms Visitor Lounge in recognition of Bob Evans Farms significant contributions to the building fund for the new hospital.

Veterinary Medical Center spaces named

The board approved the naming of numerous rooms and spaces in the Veterinary Medical Center Hospital (VMC) for Companion Animals.

  • Trustees approved naming the interventional medicine suite in the Veterinary Medical Center Hospital (VMC) for Companion Animals as the Ralph R. Burchenal Interventional Medicine Suite. The naming recognizes Beth Jones, a loyal friend and client of the VMC, who wishes to honor her brother Ralph R. Burchenal.

  • The board approved the naming of the emergency treatment room (room 1025) in the VMC as the The Mary Florence Maxwell and Jean Maxwell Peterson Emergency Treatment Room. The naming recognizes Bruce and Sharon Peterson, who have provided significant contributions to the college for the Veterinary Medical Center Enhancement and Expansion project, who wish to honor their grandmother, Mary Florence Maxwell and their mother, Jean Maxwell Peterson.
  • The board also approved the naming of internal spaces within the VMC Hospital for Companion Animals in recognition of donors and their families who have provided significant contributions to College of Veterinary Medicine for the new building:
  • Room A110 - The Warren and Susan Sneed Faculty Office
  • Room A112 - The Robert and Susan Burge Faculty Office
  • Room A120 - The Andy and Heather Plum Faculty Office
  • Room A124 - The James Blacka and Family Faculty Office
  • Room A126 - The James and Laurabeth Duncan Faculty Office
  • Room A128 - The Carmichael Family Faculty Office
  • Room A123 - The Potorti Family Faculty Office
  • Room A127 - The Donley and Martha Rader Faculty Office
  • Room A129 - The Gary Holfinger and Jeanne Eisenhour Faculty Office
  • Room A200 - The Ohio Veterinary Medical Association (OVMA) Conference Room
  • Room A213 - The Daniel & Roylene Moore Faculty Office
  • Room 1003 - The Pogo Glass Exam Room
  • Room 1016 - The CC Klopfer Exam Room
  • Room 1025 - The John Hubbell Anesthesia Learning Conference Room
  • Room 1030 - The Jamie and Trinka Flanagan Housing Ward
  • Room 1032 - The Princess and Lamar Flickinger Feline Housing Ward
  • Room 1033 - The Veterinary Medicine Alumni Society Learning Conference Room
  • Room 1057 - The Jake Lord Housing Ward
  • Room 1061 - The John and Leota Folsom Housing Ward
  • Room 1063 - The Karin Zuckerman Housing Ward
  • Room 1087A - The Bill and Jean Sayle & Bob and Judy Sayle Isolation Room
  • Room 1076 - The Midmark Corporation Dentistry and Minor Procedures Suite
  • Room 1041 - Willie’s Exam Room
  • Room 1104 - The Wood Family Exam Room
  • Room 1111 - The Jean Baumann Exam Room
  • Room 1113 - The M. Boyd and Anne O. Epperson Farm Animal Learning Conference Room
  • Room 1116 - The Kristine McComis Comfort Room
  • Room 1118 - The Ollie Glass Comfort Room
  • Room 1125 - The James Link Community Practice Exam Room

Tennis court named

Trustees approved the naming of the #9 tennis court at the Outdoor Tennis Facility as the Nourse Family Court in honor of Carl & Mary Nourse, in recognition of significant contributions to by Dick Nourse to the varsity tennis programs.

Construction contracts approved

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

  • 680 Ackerman – Pathology Lab. The project will renovate 26,800 square feet for the expansion and consolidation of the James molecular lab and University Hospitals histology/IHC clinical labs. Trustees approved entering into a $1.2 million professional services contract. Total project budget is $11.3 million, to be paid with university auxiliary funds.
  • University Hospital – replace air handling units. The project will replace two 30-year-old air handling units and exhaust fans on the roof of Doan Hall. Trustees approved entering into a $500,000 professional services contract and an $8.3 million construction contract. Total project budget is $8.8 million to be paid with university auxiliary funds.
  • Wexner Medical Center – 72 bed build-out. The project will build out shelled space on the 10th and 12th floors of the Cancer and Critical Care Tower and create approximately 72 beds. Trustees approved entering into a $5 million professional services contract to be paid with university auxiliary funds. Total project budget is $60 million.

Property purchase approved

Trustees approved the purchase of improved real property located at 5020 Bradenton Ave., Dublin, for $637,491. The university leased and renovated the property in 2012 for the College of Veterinary Medicine’s Veterinary Medical Center at Dublin and now wishes to purchase it.

Property sale approved

The board approved the sale of 2.5 acres of improved real property located at 456 Partridge Bend, Powell. The property was gifted to the university in 2011 by Steven and Barbara Fishman to benefit of the Department of Athletics basketball program. It has been declared surplus; the sale of the property will benefit the basketball program.

University Affiliate modified

Trustees approved a change of name and purpose of The University Home Care Services Corporation, a university affiliate. The entity’s new name will be “Ohio State Health, Inc.” Its new business focus will move beyond home health services to include

developing an integrated network for The Ohio State University Wexner Medical Center (OSUWMC) that furthers its tripartite mission of education, research and patient care.

Board of Trustees committee appointments approved
The board approved the appointment of members to the following committees for 2016-2017:

Academic Affairs and Student Life Committee:

Alex Shumate, chair

Linda S. Kass, co-chair

Cheryl L. Krueger, vice chair

Janet B. Reid

Clark C. Kellogg

Timothy P. Smucker

Abigail S. Wexner

Alan VanderMolen

James D. Klingbeil

Halie M. Vilagi

Richard K. Herrmann (faculty member)

Jeffrey Wadsworth (ex officio)


Finance Committee:

Michael J. Gasser, chair

Brent R. Porteus, vice chair

W. G. “Jerry” Jurgensen

Erin P. Hoeflinger

Alexander R. Fischer

Corbett A. Price

Steven M. Loborec

Jeffrey Wadsworth (ex officio)

Advancement Committee:

Janet B. Reid, chair

Erin P. Hoeflinger, vice chair

Linda S. Kass

Clark C. Kellogg

Cheryl L. Krueger

Brent R. Porteus

Alexander R. Fischer

Abigail S. Wexner

Corbett A. Price

Alan VanderMolen

Steven M. Loborec

Nancy J. Kramer

Craig S. Bahner

Barbara J. Tootle (Alumni Association member)

Samira K. Beckwith (Alumni Association member)

James F. Dietz (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

Timothy P. Smucker

James D. Klingbeil

Halie M. Vilagi

Lawrence A. Hilsheimer

Amy Chronis

Craig S. Morford

Jeffrey Wadsworth (ex officio)

Governance Committee:

Timothy P. Smucker, chair

Alex Shumate, vice chair

Linda S. Kass

Janet B. Reid

Erin P. Hoeflinger

Alan VanderMolen

Steven M. Loborec

Jeffrey Wadsworth (ex officio)

Talent and Compensation:

W. G. “Jerry” Jurgensen, chair

Janet B. Reid, vice chair

Michael J. Gasser

Erin P. Hoeflinger

Corbett A. Price

Steven M. Loborec

Jeffrey Wadsworth (ex officio)

Master Planning and Facilities:

Alexander R. Fischer, chair

Brent R. Porteus

James D. Klingbeil

Halie M. Vilagi

Robert H. Schottenstein

Jeffrey Wadsworth (ex officio)

Self-Insurance Board appointment approvedTrustees approved the following appointment to the Self-Insurance Board, effective Feb. 1, 2016:

Mark Larmore, term ending June 30, 2018

Personnel actions approved

The board approved the following personnel appointments and reappointments:

  • Ralph S. Augostini has been named associate professor-clinical and holder of the Bob and Corrine Frick Chair in Cardiac Electrophysiology in the College of Medicine effective Jan. 29, 2016 through Jan. 31, 2020
  • John Bartlett has been named professor and holder of The George C. Paffenbarger - Alumni Chair in Dental Research in the College of Dentistry effective Jan. 1, 2016 through Dec. 31, 2020
  • Anne K. Garcia has been named senior associate vice president in the Office of Health Sciences effective Jan. 11, 2016
  • Dorota A. Grejner-Brzezinska has been named professor and holder of The Lowber B. Strange Designated Professorship in Civil Engineering in the College of Engineering effective Sept. 1, 2015 through June 30, 2020
  • Peixuan Guo has been named professor and holder of The Sylvan G. Frank Chair in Pharmaceutics and Drug Delivery Systems in the College of Pharmacy effective Jan. 1, 2016 through Dec. 31, 2021
  • Damon E. Jaggars has been named vice provost and director of University Libraries effective Feb. 1, 2016 through June 30, 2020
  • Ronald L. Hendrick has been named acting vice president for agricultural administration and acting dean of the College of Food, Agricultural, and Environmental Sciences effective Dec. 2, 2015 through July 1, 2016
  • Rafael Jimenez-Flores has been named professor and holder of The J.T. “Stubby” Parker Food Chair in Dairy Foods in the College of Food, Agricultural, and Environmental Sciences effective Sept. 1, 2016 through May 31, 2021
  • Russell R. Lonser has been named professor and holder of the Dardinger Family Endowed Chair in Oncological Neurosurgery in the Comprehensive Cancer Center - The Arthur G. James Cancer Hospital and Richard J. Solove Research Institute effective Nov. 1, 2015 through Oct. 31, 2018
  • Bruce A. McPheron has been named interim executive vice president and provost in the Office of Academic Affairs effective Dec. 2, 2015 through July 1, 2016
  • David P. McQuaid has been named chief executive officer of The Ohio State University Health System and chief operating officer for the Wexner Medical Center effective Feb. 1, 2016 through June 30, 2018
  • Margaret C. Mudge has been named associate professor-clinical and holder of The Bud and Marilyn Jenne Professorship in Equine Clinical Sciences and Research in the College of Veterinary Medicine effective Jan. 1, 2016 through Dec. 31, 2020
  • Walter J. Mysiw has been named professor and holder of The Dr. Ernest W. Johnson Chair in the College of Medicine effective Oct. 1, 2015 through Sept. 30, 2019
  • Peter M. Anderson has been appointed chair of the Department of Materials Science and Engineering effective July 1, 2015 through May 31, 2019
  • Mark G. Angelos has been appointed chair of the Department of Emergency Medicine effective Aug. 1, 2015 through June 30, 2019
  • Lesley K. Ferris has been reappointed interim chair of Department of Theatre effective Jan. 1, 2016 through May 31, 2016
  • Laurence V. Madden has been appointed acting chair of the Department of Plant Pathology effective Dec. 2, 2015 through Aug. 31, 2016
  • Bernadette A. Minton has been appointed chair of the Department of Finance effective Jan. 1, 2016 through Aug. 31, 2019
  • Barry Shank has been reappointed chair of the Department of Comparative Studies, effective Sept. 1, 2016 through May 31, 2020
  • Jennifer Willging has been reappointed chair of the Department of French and Italian effective Sept. 1, 2016 through May 31, 2017

Resolutions in memoriam adopted

The board adopted resolutions in memoriam for the following persons:

  • Reuben Ahroni, professor emeritus of Hebrew in the Department of Near Eastern Languages and Cultures, who died on Oct. 28, 2015
  • Helen P. Alkire, professor emeritus and founder of the Department of Dance, who died on Nov. 14, 2015
  • William Form, professor emeritus of sociology, who died on Oct. 17, 2015
  • Vera Maletic, professor emeritus in the Department of Dance, who died on Oct. 15, 2015
  • A.E. Wallace (Wally) Maurer, professor emeritus of English, who died on Dec. 15, 2015
  • Krishnan Namboodiri, Lazarus Professor of Population Studies Emeritus in the Department of Sociology, who died on April 29, 2015

Retirement Plans amended
The board authorized the university to amend and restate five retirement plans – The Ohio State University Retirement Continuation Plan and The Ohio State University

Retirement Continuation Plan II, The Ohio State University Supplemental 415(m) Retirement Plan, The Ohio State University Supplemental 415(m) Retirement Plan II and The Ohio State University Amended and Restated 457(b) Deferred Compensation Plan in order to comply with applicable laws, regulations and administrative authority and to make certain administrative changes.