19
November
2020
|
19:12 PM
America/New_York

Ohio State University trustees approve presidential goals

Board also authorizes construction and financial proposals

Summary

The Ohio State University Board of Trustees today approved goals for President Kristina M. Johnson for fiscal year 2021. The mutually agreed-upon goals address five priorities: Ohio State’s COVID-19 response, assessing executive leadership, Time and Change Pillars, racial and social justice, and presidential engagement. All of these priorities will continue to move the university forward and build on its excellence as a world-renowned land-grant institution.

The Ohio State University Board of Trustees today approved goals for President Kristina M. Johnson for fiscal year 2021. The mutually agreed-upon goals address five priorities: Ohio State’s COVID-19 response, assessing executive leadership, Time and Change Pillars, racial and social justice, and presidential engagement. All of these priorities will continue to move the university forward and build on its excellence as a world-renowned land-grant institution.

The board also approved officers for the upcoming year, re-electing Gary Heminger as chair, Abigail Wexner as vice chair and Jessica Eveland as secretary. The board also welcomed Carly Sobol, the new graduate student trustee. Sobol is a doctor of medicine candidate whose term expires in May 2022.

In addition, trustees heard from three former students who are survivors of sexual misconduct committed by former Ohio State physician Richard Strauss, who worked at the university from 1978-1998 and died in 2005. President Johnson apologized to the survivors, calling Strauss’ actions reprehensible and the university’s failure to act at the time totally unacceptable.

After a short recess, the board took the following actions:

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

Cannon Drive relocation – phase 2. The project will rebuild Cannon Drive between John Herrick Drive and Woody Hayes Drive and construct a flood protection levee. It will straighten the northern end of Cannon by eliminating the S-curve and creating a new signalized intersection at the east end of the river bridge and construct a bus pull-off at the southeast corner of Herrick and Cannon Drives for the new hospital tower. Trustees approved a $2.2 million increase in professional services contracts and $46.4 million in construction contracts. Total project budget is $59.6 million, to be paid with university debt, auxiliary and partner (Ohio State Energy Partners/Engie) funds.

Ross Heart Hospital – operating room expansion. The project will provide an eighth operating room and expand the pre-op/outpatient recovery from six to 10 bays. Trustees approved $1 million in professional services and $8.7 million in construction contracts. Total project budget is $9.7 million, to be paid with auxiliary (health system) funds.

Energy Advancement and Innovation Center. (See separate release) The Energy Advancement and Innovation Center will be delivered in conjunction with the Interdisciplinary Research Facility to ensure consistent design and site construction. The building is centered around finding innovative solutions for energy reduction and will develop, demonstrate, and deploy innovations in sustainable building design and performance. Trustees approved $31.5 million in construction contracts. Total project budget is $36.7 million, to be paid by partner (OSEP/ENGIE) funds.

Wexner Medical Center Outpatient Care West Campus. The project will construct a cancer-focused ambulatory facility, including a proton therapy center, in partnership with Nationwide Children’s Hospital, that will focus on leading-edge cancer treatments and research in flash technology. The facility will include outpatient operating rooms, interventional radiology rooms, extended recovery unit, pre-anesthesia center, diagnostic imaging center, retail pharmacy, hematology clinic, genitourinary clinic, infusion and medical office and support spaces. Trustees approved $164.2 million in construction contracts. Total project budget is $348.5 million, to be paid with fundraising, auxiliary (health system) and partner (Nationwide Children’s Hospital and OSEP/ENGIE) funds.

Increases approved for new WOSU facilityThe board authorized WOSU to fund final improvements for development of its new building at 14th Avenue and Pearl Alley. The site is part of the overall 15th + High development.

The board previously approved $29 million for the lease with Redstone Realty to develop the four-story property based on preliminary projections. Through the design and construction process and taking into account both savings as well as additions to the project budget, WOSU has determined that an additional $3.5 million is required to complete the project.

Property purchases approved
The board approved the purchase of real property located at 75 W. 11th Ave. The purchase supports the university framework plan and development along the corridor. This tract is the last piece of property on West 11th Avenue that Ohio State does not own. The property will be acquired in the name of the State of Ohio. Anticipated purchase price is $1 million.

The board also approved the purchase of real property located at 1145 Olentangy River Road. The property includes a four-story building known as the Stefanie Spielman Comprehensive Breast Center, which houses multispecialty medical groups and an ambulatory outpatient radiation treatment center. The university currently leases the building and in July, exercised the option to purchase the property. It will be acquired for an amount not to exceed the fair market value. The Wexner Medical Center will provide funding for the acquisition.

Degree renamed
Trustees approved renaming the Master of Education in Agricultural and Extension Education degree program (in the College of Food, Agricultural, and Environmental Sciences) as the Master of Education in Agriscience. The name will directly align the master’s degree program with the undergraduate degree title that leads to licensure. In addition, the name is more recognizable to prospective employers.

Departments renamed
The board approved renaming the Department of Theatre as the Department of Theatre, Film, and Media Arts. The College of Arts and Sciences currently has offerings in the Department of Theatre, the film studies program and the moving-image production major, and intends to bring these interdisciplinary programs together in one department.

Trustees also approved the renaming of the Department of Ophthalmology and Vision Science to the Department of Ophthalmology and Vision Sciences. The Department of Ophthalmology and Vision Science consists of eight subspecialty practices –comprehensive, cornea and anterior segment, specialty contact lenses, retina, uveitis, glaucoma, neuro-ophthalmology and oculoplastics. The name change reflects the many research programs and collaborations with other departments.

New teaching role approved
Trustees approved a proposal by the College of Arts and Sciences to establish a clinical/teaching/practice faculty appointment type. The appointment type is for non-tenure-track teacher/practitioners who are primarily engaged in teaching activities. It will allow the college to provide graduate and undergraduate students more access to high-quality instruction in appropriate college courses and provide a career path for its best non-tenure-track teachers that enhances the college’s ability to attract and retain the most qualified individuals for these positions.

Autumn degrees and certificates approved
Trustees approved the degrees and certificates to be conferred at autumn commencement ceremonies on Dec. 13, 2020, to students who have completed the requirements for their respective degrees and certificates.

In addition, the board approved awarding a Bachelor of Science in Business Administration degree posthumously to Chase Meola. The degree will be awarded at spring commencement.

Foundation Report approved
Trustees approved the University Foundation Report as of Sept. 30, 2020, which includes the
establishment of The Virginia Hutchinson Bazler and Frank E. Bazler Chair in Food Science and the Dr. and Mrs. Julian B. Woelfel Chair in Dentistry, and 11 additional named endowed funds totaling $8 million in private support to the university.Wooster campus namedThe board approved renaming the OSU Ohio Agricultural Research and Development Center (OARDC)/Agricultural Technical Institute (ATI) campus in Wooster as The Ohio State University CFAES Wooster.

Carbon Management Center named
The board approved naming the Center for Carbon Management and Sequestration after Rattan Lal, alumnus and world-renowned scholar who serves as Distinguished University Professor of Soil Science and is founding director of the center.

Pavilion and terrace named
Trustees approved naming the Daley Family Pavilion and Daley Family Terrace, which will be located in the outdoor space adjacent to The Blackwell Inn in recognition of significant support to the Max M. Fisher College of Business from the Daley Family Foundation and Clayton C. Daley, Jr.

Bug zoo named
The board approved naming the bug zoo, which will be located in the Wooster Science Building on the Wooster campus, the United Titanium Bug Zoo in recognition of significant support from C. Michael Reardon and Stephanie Reardon to the college.

Seating area named
The board approved naming the seating area outside the College of Education and Human Ecology Office of Academic Affairs (Room A100) in the Physical Activity and Education Services Building as the Lori Ann Reigert ’99 Gateway to Success in recognition of significant support to the College of Education and Human Ecology from John L. and Eileen C. Reigert in memory of their daughter, Lori Ann Reigert ’99.

Lab named
Trustees approved the naming of the undergraduate materials lab (Room 130) in Bolz Hall as the DLZ Corporation Civil Materials Testing Laboratory in recognition of significant support to the College of Engineering from DLZ Ohio Inc.

Advisor’s office named
The board approved naming the advisor’s office in the Lantern Suite in the Journalism Building the John Oller Lantern Advisor’s Office in recognition of John Oller’s significant support to the College of Arts and Sciences and the School of Communication.

Internal spaces named
Trustees approved the naming of multiple spaces in the Optometry Clinic and Health Sciences Faculty Office Building in recognition of donors who have provided significant contributions to construction of the facility:

  • Dr. Greg Nixon and Dr. Vondolee Delgado-Nixon Advanced Ocular Care Special Testing Room (2060)
  • Dr. Greg Nixon Dry Eye Center (2076)
  • Michael H. Greenberg, OD, MS and Kaleel J. Shaheen, OD Contact Lens Service Exam Room (3022)
  • Carla Mack, OD, MBA, FAAO Contact Lens Service Exam Room (3028)
  • Dr. Aaron and Amanda Zimmerman Contact Lens Service Exam Room (3030)
  • Raymond D. Carson, OD Contact Lens Service Exam Room (3031)
  • Dean Karla Zadnik and the Collaborative Longitudinal Evaluation of Keratoconus (CLEK) Study Contact Lens Service Exam Room (3032)
  • Keith Sellers, OD, MS, Beverly Sellers, Noah Sellers, and Betsy Sellers Primary Vision Care Service Exam Room (3046)
  • Hazeal Edward Welton Primary Vision Care Service Exam Room (3076)
  • Luxottica Eye Care Primary Vision Care Service Exam Room (3079)

Progress report approved
Trustees approved Ohio State’s FY20 progress report on the Ohio Task Force on Affordability and Efficiency recommendations, which will be submitted to the Chancellor of Higher Education.

The university’s strategic plan, which includes a pillar focused on operational excellence and resource stewardship, is in strong alignment with task force recommendations to reduce college costs.

Ohio State has generated more than $220 million in efficiency savings through fiscal year 2020. Highlights include:

  • COVID-19 Response: Transitioned 12,000 courses online and shifted thousands of employees to telework in a week’s time without disruption to service. The university bursar quickly processed 46,000 transactions over one weekend to issue recreation fee student refunds. Students also were refunded $34 million for housing and dining fees.
  • Student benefit: Total scholarships and fellowships increased by $35 million, primarily due to a combination of CARES ACT Emergency Aid for Students, increases in university scholarships, funded endowment scholarships, and other federal and state aid programs.
  • Tuition affordability: The Ohio State Tuition Guarantee, now in its fourth year, offers incoming in-state students certainty about the cost of a college education by freezing rates for tuition, mandatory fees, and room and board for four years. For students who began prior to the guarantee, in-state tuition has not increased since fiscal year 2013.
  • Digital Flagship: Ohio State continues to invest in a comprehensive digital course delivery infrastructure that will position the university as a national leader in higher education in the post-COVID era. The Digital Flagship initiative provides more than 24,000 incoming first- and second-year students with an iPad learning-technology suite. The university funds the program using efficiency savings.

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

  • Diane Dagefoerde has been named interim chief information officer in the Office of the Chief Information Officer effective Oct. 3, 2020
  • Anne K. Garcia has been named senior vice president and general counsel in the Office of Legal Affairs effective Oct. 1, 2020
  • Paul N. Patton has been named senior advisor to the president in the Office of the President effective Nov. 9, 2020
  • Jinliu (Grace) Wang has been named executive vice president for research, innovation and the knowledge enterprise in the Office of Research effective Dec. 1, 2020

Faculty personnel actions

  • Georgios Anagnostou has been named professor and holder of the Miltiadis Marinakis Endowed Professorship of Modern Greek Language and Culture in the College of Arts and Sciences effective Aug. 15, 2020 through June 30, 2025
  • Carol R. Bradford has been named professor and dean and holder of the Leslie H. and Abigail S. Wexner Dean’s Chair in Medicine in the College of Medicine effective Oct. 1, 2020 through Sept. 30, 2025
  • Li-Chiang Lin has been named assistant professor and holder of the Umit S. Ozkan Professorship in Chemical and Biomolecular Engineering in the College of Engineering effective Sept. 1, 2019 through Aug. 31, 2024
  • Trevon Logan has been named interim dean, Social and Behavioral Sciences in the College of Arts and Sciences effective Oct. 1, 2020 through Dec. 31, 2020
  • Jacqueline K. Wilkins has been named associate dean and director, OSU Extension in the College of Food, Agricultural, and Environmental Sciences effective Nov. 1, 2020 through June 30, 2024

Reappointments

  • John D. Bartlett has been reappointed as professor and holder of the George C. Paffenbarger Alumni Chair in Dental Research in the College of Dentistry effective Nov. 1, 2020 through Oct. 31, 2025
  • Brad J. Bushman has been reappointed as professor and holder of the Margaret Hall and Robert Randall Rinehart Chair in the College of Arts and Sciences effective Sept. 1, 2020 through Aug. 31, 2021
  • Jennifer Crocker has been reappointed as professor and Ohio Eminent Scholar in Social Psychology in the College of Arts and Sciences effective Oct. 1, 2020 through June 30, 2025
  • Michael J. Earley has been reappointed as professor-clinical and holder of the Vision Service Plan (VSP) Chair for the Advancement of Professional Practice in the College of Optometry effective Sept. 1, 2018 through Aug. 31, 2023
  • Damon E. Jaggars has been reappointed as vice provost and dean of University Libraries effective Jan. 1, 2021 through June 30, 2025
  • Norman F. Johnson has been reappointed as professor and holder of the Martha N. and John C. Moser Chair in Arthropod Biosystematics and Biological Diversity in the College of Arts and Sciences effective Sept. 1, 2020 through Aug. 31, 2023
  • Ani L. Katchova has been reappointed as associate professor and holder of the Farm Income Enhancement Endowed Chair in Agricultural Policy, Trade and Marketing in the College of Food, Agricultural, and Environmental Sciences effective Jan. 1, 2020 through Dec. 31, 2024
  • Bodo E. Knudsen has been reappointed as associate professor and holder of the Henry A. Wise II, MD, Endowed Chair in Urology in the College of Medicine effective July 1, 2020 through June 30, 2024
  • Anil K. Makhija has been reappointed as professor and dean and holder of the John W. Berry, Sr. Chair in Business in the Fisher College of Business effective Oct. 1, 2020 through June 30, 2024
  • Rustin M. Moore has been reappointed as dean of the College of Veterinary Medicine effective Jan. 1, 2021 through June 30, 2025
  • Rita H. Pickler has been reappointed as professor and holder of the FloAnn Sours Easton Endowed Professorship in Child and Adolescent Health in the College of Nursing effective Oct. 1, 2020 through Sept. 30, 2025
  • Alexander E. Wendt has been reappointed as professor and holder of the Ralph D. Mershon Professorship in National Security Studies in the College of Arts and Sciences effective July 1, 2019 through June 30, 2023

Civil Service rules amended
The board approved revisions to the Classified Civil Service Rules related to appointments, applications, leaves, sick leave, reduction in force, payroll and compensation, and definitions of terms.

Annual audit statement submission approved
Trustees accepted the draft audited consolidated university financial statements for fiscal years 2019 and 2020 and approved submission to the state auditor for review and approval. The university seeks an independent audit annually and currently engages PricewaterhouseCoopers LLC to audit its consolidated financial statements. The university and PricewaterhouseCoopers have produced a final draft of the audited consolidated financial statements for the 2019 and 2020 fiscal years. The audited statements will be final when approved by the state auditor.

Board of Trustees committee appointments approved
The board approved the appointment of members to the following committees for 2020-21:

Academic Affairs, Student Life and Research:
Brent R. Porteus, Chair
Cheryl L. Krueger
Abigail S. Wexner
Hiroyuki Fujita
Alan A. Stockmeister
Elizabeth P. Kessler
Jeff M.S. Kaplan
Anand Shah
Susan Olesik (faculty member)
Gary R. Heminger (ex officio)

Advancement:
Erin P. Hoeflinger, Chair
Alan A. Stockmeister, Vice Chair
Cheryl L. Krueger
Abigail S. Wexner
Craig S. Bahner
Thomas M. Murnane
Catherine Baumgardner (Alumni Association member)
Katy Endsley (Alumni Association member)
Alec Wightman (Foundation Board member)
Anne Klamar (Foundation Board member)
Gary R. Heminger (ex officio)

Audit, Compliance and Finance:
John W. Zeiger, Chair
Brent R. Porteus
Erin P. Hoeflinger
Alexander R. Fischer
Hiroyuki Fujita
Elizabeth P. Kessler
Lewis Von Thaer
Jeff M.S. Kaplan
James D. Klingbeil
Amy Chronis
Gary R. Heminger (ex officio)

Talent, Compensation and Governance:
Hiroyuki Fujita, Chair
Lewis Von Thaer, Vice Chair
Erin P. Hoeflinger
John W. Zeiger
Elizabeth P. Kessler
Jeff M.S. Kaplan
Gary R. Heminger (ex officio)

Master Planning and Facilities:
Alexander R. Fischer, Chair
James D. Klingbeil, Vice Chair
Brent R. Porteus
Anand Shah
Robert H. Schottenstein
Gary R. Heminger (ex officio)

Wexner Medical Center:
Leslie H. Wexner, Chair
Abigail S. Wexner
Cheryl L. Krueger
Hiroyuki Fujita
John W. Zeiger
Stephen D. Steinour
Robert H. Schottenstein
W.G. Jurgensen
Cindy Hilsheimer
Gary R. Heminger (ex officio, voting)
Kristina M. Johnson (ex officio, voting)
Harold L. Paz (ex officio, voting)
Bruce A. McPheron (ex officio, voting)
Michael Papadakis (ex officio, voting)

Resolutions in memoriam adopted
The board adopted resolutions in memoriam for the following persons:

  • G. Adolph Ackerman, professor emeritus in the Department of Biomedical Informatics
  • David Willis Cole, professor emeritus of finance and chair of the Department of Finance, who died on Sept. 7, 2020
  • Garry Gibbons, associate professor emeritus with OSU Extension in the College of Food, Agricultural, and Environmental Sciences, who died on April 25, 2020
  • Timothy Warren Kahrl, assistant professor emeritus of English, who died on Aug. 5, 2020
  • Melvin “Mel” Krill, faculty emeritus with OSU Extension in the College of Food, Agricultural, and Environmental Sciences, who died on July 24, 2020
  • Dennis A. Parker, professor emeritus of theatre, who died on July 30, 2020
  • William F. Saam, professor emeritus in the Department of Physics, who died on July 18, 2020
  • Berlie Schmidt, professor emeritus and former chair of the Department of Agronomy in the College of Food, Agricultural, and Environmental Sciences, who died on Aug. 3, 2020

Get the latest Ohio State News

This is not a valid email address.
This module is undergoing maintenance so the subscribe attempt failed. Please try again in one hour.

Share this