16
November
2018
|
20:12 PM
America/New_York

Ohio State University trustees deliver President Drake’s performance review

Board also hears from former students who report experiences of sexual misconduct by Richard Strauss

COLUMBUS, Ohio – The Ohio State University Board of Trustees today considered a full agenda of university business.

Among the items, the board delivered President Michael V. Drake’s performance review, noting the considerable attention he has devoted to execution of the Time and Change strategic plan while managing diverse operations of the university.

“Your commitment to institutional excellence and your passion for promoting a high-quality, affordable education is commendable,” Board Chair Michael Gasser and Hiroyuki Fujita, chair of the board’s Talent and Compensation Committee, wrote in his letter of review. “Your contributions to the advancement of the pillars of our Time and Change strategic plan are significant and define the standards for a flagship public research university in the 21st century.”

Drake was awarded a salary increase of $21,225 (2.5 percent), bringing his base salary to $870,191.40, and the maximum allowable performance award of $212,242, or 25 percent of his base salary.

The board also heard from seven former students who report they experienced sexual misconduct by former Ohio State physician Dr. Richard Strauss, who worked at the university from 1978-1998 and died in 2005. 

Athletic ticket prices and fees approved

The board approved football ticket and golf prices for 2019. (See related news story)

  • For football: The schedule for the 2019 season offers Florida Atlantic and Miami (Ohio) games in the lowest pricing tier, for $60 and $65, respectively; and Penn State and Wisconsin in the highest pricing tier, at $198 and $170, respectively, per ticket. Overall, season tickets for members of the public will cost $63 more than they did for the current season, and $58 more in total season ticket prices. The current student ticket price of $34 per game will continue at least through the 2020 season.
  • For golf: For the 2019 calendar year, alumni, faculty/staff and affiliate membership dues will increase by 2.5 percent, student membership dues increase by 2.1 percent and a $1,000 initiation fee for new members will be reinstated.

The Department of Athletics continues to be one of only 24 self‐sustaining athletic programs in the nation. The department funds scholarships for more than 1,100 student‐athletes.

Investment strategy affirmed

The board affirmed the university’s investment strategy and declined to approve a proposal from Undergraduate Student Government (USG) to divest the university’s Long-Term Investment Pool from fossil fuel companies.

The Office of Business and Finance conducted a study of the USG proposal and potential financial impact on the university’s investment portfolio. The review identified risks associated with the USG divestment proposal that could impair the performance of the investment portfolio and thereby reduce the annual funding available for student scholarships, faculty positions and other academic priorities.

Construction contracts approved

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

  • Review and update the College of Food, Agricultural and Environmental Sciences master plan. The project would develop a master plan to guide the development of 2.4 million square feet of facilities and more than 10,000 acres of land across the state of Ohio. Trustees approved professional services contracts of $700,000 to be paid with university funds.
  • Instructional science buildings deferred maintenance. The project will renew mechanical, electrical and plumbing services in Mendenhall Laboratory and Bolz, Howlett and Parks halls. Trustees approved professional services contracts of $2 million. Total project budget is $25 million to be paid with university debt.
  • Wexner Medical Center West Campus ambulatory facilities. The project will construct a new ambulatory facility at Kenny and Carmack roads that will include outpatient operating rooms, an endoscopy unit, an urgent care, a pre-anesthesia center, an outpatient diagnostic imaging center, and patient and building support spaces. The board approved professional services contracts through the design and development stage of $23 million to be paid with auxiliary funds.
  • Lincoln Tower 11th and 13th floor office renovations. The project will renovate the 11th and 13th floors for Wexner Medical Center faculty and staff offices. Trustees approved professional services and construction contracts of $5 million to be paid with auxiliary funds.
  • Ohio Union infrastructure upgrades. The board approved infrastructure upgrades to the Ohio Union to support high use rates and promote the longevity of the building. Trustees approved professional services and construction contracts of $5.3 million to be paid with auxiliary funds.
  • Wexner Medical Center inpatient hospital garage – infrastructure and road work. The project will construct a 1,870-space parking garage west of McCampbell Hall, provide adjacent site utilities and construct a street to connect 10th Avenue with Medical Center Drive and King Avenue. Trustees approved a $500,000 increase in professional services contracts ($6.1 million was approved in Feb. 2018) and construction contracts of $21.5 million to be paid with university debt and auxiliary funds.
  • Health Sciences faculty office and Optometry Clinic building. The project will demolish three existing buildings at the corner of West 11th and Neil avenues and construct approximately 106,000 square feet for optometry clinics, retail, faculty offices and support spaces. Trustees approved a $1.3 million increase in professional services contracts and a $6.3 million increase in construction contracts (the project scope was increased for a basement and an additional floor). Total project budget is $35.9 million to be paid with university and auxiliary funds.
  • Interdisciplinary Health Sciences Center (Anatomy Lab). The project includes renovating existing facilities and constructing a new building to create a collaborative campus for interprofessional education throughout the health sciences. Anatomy lab work includes renovating 18,000 square feet in Hamilton Hall and installing a chiller, boiler and generator. Trustees approved $4.4 million in construction contracts to be paid with state funds.

New degree established

The board approved the establishment of a master of dietetics and nutrition degree program in the College of Medicine and the College of Education and Human Ecology.

The new degree responds to new accreditation standards that will require graduate-level education for the registered dietitian nutritionist.

Currently, both the College of Medicine and the College of Education and Human Ecology offer dietetics programs. The new degree provides a unified program between the two units, eliminating internal competition for resources and public confusion regarding dietetics education at the university.

Property purchase approved

The board authorized the purchase of the former MLK Columbus Metropolitan Library at 1600 E. Long St. for $245,000 from the Columbus Metropolitan Library Board of Trustees. The purchase is part of the Wexner Medical Center strategic initiative for healthy communities. The facility is near University Hospitals East and Carepoint East and the medical center plans to renovate the space to serve as a community center that will include a demonstration kitchen, café and meeting rooms.

Lease approved

Trustees authorized the leasing of approximately two-three acres of land at the OSU Airport to Worthington Industries for development of an airplane hangar.

Personnel actions approved

The board approved the following personnel appointments and reappointments:

  • Nick Brunelli has been appointed assistant professor and holder of the H.C. “Slip” Slider Professorship in Chemical and Biomolecular Engineering in the College of Engineering effective Sept. 1, 2018 through Aug. 30, 2023
  • Darrick Hamilton has been named executive director of the Kirwan Institute for the Study of Race and Ethnicity effective Jan. 1, 2019 through Dec. 31, 2023
  • Jeff M.S. Kaplan has been named secretary and senior adviser to the Board of Trustees effective Aug. 1, 2018
  • Gil Latz has been named vice provost for global strategies and international affairs in the Office of Academic Affairs effective Jan. 1, 2019 through Dec. 31, 2023
  • Robert Lee has been named professor and holder of the Charles H. Kimberly Professorship in Pharmacy in the College of Pharmacy effective Sept. 1, 2018 through Aug. 31, 2021
  • Eugene Oltz has been named professor and holder of the Samuel Saslaw Professorship in Infectious Diseases and chair of the Department of Microbial Infection and Immunity in the College of Medicine effective Jan. 1, 2019 through Dec. 31, 2023
  • Lawrence “Drew” Shirley has been named assistant professor and holder of the Ward Family Surgical Oncology Designated Professorship in the College of Medicine effective July 1, 2018 through June 30, 2022
  • Henry W. Fields has been reappointed professor and holder of the Vig/Williams Endowed Chair in Orthodontics in the College of Dentistry effective Oct. 1, 2018 through Sept. 30, 2023
  • Giorgio Rizzoni has been reappointed professor and holder of the Ford Motor Company Chair in Electromechanical Systems in the College of Engineering effective July 1, 2018 through June 30, 2023

Autumn degrees and certificates approved

Trustees approved the degrees and certificates to be conferred at autumn commencement ceremonies on Dec. 16, 2018, to students who have completed the requirements for their respective degrees and certificates.

In addition, the board approved awarding three degrees posthumously: William Miller, bachelor of arts; Sangin Shin, master of arts in educational studies; and William Wickes, bachelor of science in hospitality management.

The board also approved awarding Quincy Guttman the bachelor of science degree effective spring semester 2017.

Distinguished Service Awards approvedTrustees approved the university’s Distinguished Service Award recipients, who will receive their award at autumn 2018 commencement. They are:

  • Deborah Ballam
  • Valerie Lee

Honorary degree approved

Trustees approved awarding the honorary Doctor of Science to Lora Stilke.

Ohio Task Force on Affordability and Efficiency recommendations approved

The board approved the university’s annual response to the recommendations of the Ohio Task Force on Affordability and Efficiency, which was appointed by Gov. Kasich in 2015. The task force developed 10 categories of recommendations to make Ohio’s institutions of higher education more efficient.

Ohio State’s strategic plan is strongly aligned with the task force recommendations. The university’s progress report reflects Ohio State’s commitment to access, affordability and excellence.

Through fiscal year 2018, the university has generated more than $112 million in savings, including $54.5 million in efficiency savings. Since 2015, Ohio State has committed more than $100 million in additional student financial aid, using efficiency savings and new resources. More than 32,000 Buckeyes will benefit from these affordability programs through 2020. Initiatives include the Buckeye Opportunity Program, Digital Flagship, additional financial aid, the Ohio State Tuition Guarantee, fee simplification and savings, and summer tuition discount.

State legislation requires each institution’s board of trustees to complete an efficiency review based on the task force recommendations and submit it to the chancellor of the Ohio Department of Higher Education annually.

Annual audit statement submission approved

Trustees accepted the draft audited consolidated university financial statements 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 result of the audit was an unqualified opinion. The audit will be final when approved by the state auditor.

Joint use agreement approved

The board authorized the university to enter into a 20-year joint use agreement with the City of Dublin for the purchase of equipment to expand the deployment of smart city technology there.

Ohio State, on behalf of the Ohio Academic Resources Network (OARnet), was allocated $150,000 in the 2019 state capital bill designed for use by the Dublin Smart Community Connect Project. The Ohio Department of Higher Education Board requires a joint use agreement before state funding can be released to Dublin.

Foundation report approved

The board approved The Ohio State University Foundation report as of Sept. 30, 2018, which includes the establishment of the Scott and Lee Family International Scholarship Fund (part of The Joseph A. Alutto Graduate Global Leadership Initiative) and 20 additional named endowed funds providing $7.8 million in private support to the university.

Leadership institute named

The board approved the naming of the Eugene D. Smith Leadership Institute in the Department of Athletics in recognition of significant contributions of the Walter family to the Department of Athletics.

Secrest internal spaces named

The board approved the naming of internal spaces at the Secrest Welcome and Education Center in recognition of donors who provided significant contributions to construct the center at Secrest Arboretum and Gardens:

• Nationwide Orientation Space

• Ralph R. & Grace B. Jones Foundation Gallery

• Rory and Dedee O’Neil Executive Office

• Buehler Family Office

• David and Carol Briggs Media Room

• Michael and Stephanie Reardon Kitchen

Parks Hall internal spaces named

The board approved the naming of internal spaces at Parks Hall in recognition of donors who have provided significant contributions to the College of Pharmacy:

• Room 233, Health Care Logistics, Inc. and the Gary and Connie Sharpe Family Pharmacy Skills Laboratory

• Room 245A, The Meijer Foundation Pharmacy Skills Classroom

• Room 246, Dr. Mark and Linda Sirgo, Class of 1977 Counseling Suite

• Room 245, Ric Mora BS ’63 Pharmacy Simulation Classroom

Board of Trustees committee appointments approvedThe board approved the appointment of members to the following committees for 2018-19:

Academic Affairs and Student Life Committee:

Clark C. Kellogg, Chair
Cheryl L. Krueger, Vice Chair
Abigail S. Wexner
Hiroyuki Fujita
Alan A. Stockmeister
Janice M. Bonsu
Alan VanderMolen
Janet Porter
Richard K. Herrmann (faculty member)
Michael J. Gasser (ex officio)

Finance Committee:

Timothy P. Smucker, Chair
Brent R. Porteus, Vice Chair
Alex Shumate
Erin P. Hoeflinger
Alexander R. Fischer
John W. Zeiger
Lewis Von Thaer
H. Jordan Moseley
James D. Klingbeil
Lawrence A. Hilsheimer
Michael J. Gasser (ex officio)

Advancement Committee:

Erin P. Hoeflinger, Chair
Alan A. Stockmeister, Vice Chair
Clark C. Kellogg
Alex Shumate
Cheryl L. Krueger
Abigail S. Wexner
H. Jordan Moseley
Alan VanderMolen
Janet Porter
Nancy Kramer
Craig S. Bahner
Kristin L. Watt (Alumni Association member)
Catherine Baumgardner (Alumni Association member)
James F. Dietz (Foundation Board member)
Gifford Weary (Foundation Board member)
Michael J. Gasser (ex officio)

Audit and Compliance Committee:

John W. Zeiger, Chair
Timothy P. Smucker, Vice Chair
Brent R. Porteus
Hiroyuki Fujita
Lewis Von Thaer
Janice M. Bonsu
James D. Klingbeil
Amy Chronis
Craig S. Morford
Michael J. Gasser (ex officio)

Governance Committee:

Alex Shumate, Chair
Janet Porter, Vice Chair
Timothy P. Smucker
Erin P. Hoeflinger
Alexander R. Fischer
Hiroyuki Fujita
H. Jordan Moseley
Alan VanderMolen
Michael J. Gasser (ex officio)

Talent and Compensation Committee:

Hiroyuki Fujita, Chair
Alex Shumate, Vice Chair
Clark C. Kellogg
Erin P. Hoeflinger
John W. Zeiger
Lewis Von Thaer
H. Jordan Moseley
Janet Porter
Michael J. Gasser (ex officio)

Master Planning and Facilities Committee:

Alexander R. Fischer, Chair
James D. Klingbeil, Vice Chair
Timothy P. Smucker
Brent R. Porteus
Alan A. Stockmeister
Janice M. Bonsu
Robert H. Schottenstein
Michael J. Gasser (ex officio)

Resolutions in memoriam adopted

The board adopted resolutions in memoriam for the following persons:

  • Frank F. Gibson, former chair of finance and professor emeritus of business law, who died on Oct. 6, 2018
  • Martin D. Keller, professor emeritus in the College of Public Health, who died on Sept. 27, 2018
  • Calvin “Cal” D. Knight, professor emeritus of extension in the College of Food, Agricultural and Environmental Sciences, who died on Aug. 24, 2018

Retirement plans amended

The board authorized the restatement of the pre-approved Alternative Retirement Plan, formerly referred to as the Ohio Public Higher Education Institutions’ Alternative Retirement Plan.

Faculty rules amended

Trustees approved amendments to the Rules of the University Faculty regarding clinical faculty appointments and emeritus faculty.

Investment benchmark modified

Trustees approved modification of the benchmark used to gauge investment performance of the Global Equities asset class within the Long-Term Investment Pool from the MSCI All Country World Index (MSCI ACWI) gross dividends index to MSCI ACWI net dividends index.