31
May
2019
|
13:58 PM
America/New_York

Ohio State University trustees revoke Richard Strauss’ emeritus status, approve construction projects

President announces task force to study and prevent sexual misconduct on college campuses

The Ohio State University Board of Trustees today voted unanimously to revoke the professor emeritus title bestowed on Dr. Richard Strauss, who sexually abused at least 177 former students during his time at Ohio State from 1978 through 1998.

An independent investigation conducted by the law firm Perkins Coie concluded that university personnel at the time had knowledge of complaints and concerns about Strauss’ conduct as early as 1979 but failed to investigate or act meaningfully.

President Michael V. Drake announced formation of a task force to advance the national conversation surrounding sexual misconduct and abuse on college campuses.

“Our responsibility as Buckeyes is to protect the safety and well-being of our community. Our role as leaders in higher education is to work every day to ensure all students, employees and families share those same fundamental protections,” said Drake.

Drake says the task force will include survivors of sexual misconduct, Ohio State and national scholars, and will be charged with using the information and truths detailed in the Strauss report and from other sources to inform a safer future.

“Multiple cases of serial abuse at a variety of institutions suggest strongly the need for more consolidated and collaborative efforts. We need to work together to ensure this kind of abuse could never be hidden or ignored,” said Drake.

Trustees also welcomed two new trustees. Jeff M.F. Kaplan, who has held numerous positions at the university, was appointed by the governor in April to a term expiring in 2028, and Anand Shah, a biomedical sciences major from Centerville, who will serve a two-year term.

The board also approved construction projects, two new degree programs, personnel actions and other items.

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

  • Cannon Drive Relocation – Phase 2. The project will continue the relocation of Cannon Drive between John Herrick Drive and Woody Hayes Drive and anticipates extending Annie and John Glenn Ave. from Tuttle Park Place to Cannon Drive. Trustees approved increased professional services contracts of $5.2 million. Total project budget is to be determined, to be paid with university and Ohio State Energy Partners funds.
  • Comprehensive Transportation & Parking Plan Update. The project will provide more detailed planning around transportation and parking to support near- and long-term campus development envisioned in the campus master plan, Framework 2.0. Trustees approved professional services contracts of $300,000 to be paid with university and partner funds.
  • Wexner Medical Center Regional Ambulatory Facilities – Dublin. The project will design an ambulatory building in Dublin that will include ambulatory surgery, endoscopy, primary care, specialty medicine and surgical clinics, and related support. Trustees approved professional services contracts (for design services) of $12 million. Total project budget is to be determined, to be paid with auxiliary (health system) funds.
  • Arts District. The project will develop a new arts district between 15th and 18th avenues, including new facilities for the School of Music and Department of Theatre. Trustees approved increased professional services and construction contracts totaling $146.6 million. Total project budget is $161.6 million, to be paid with university funds, fundraising and Ohio State Energy Partners funds.
  • Morehouse Tower – 7th and 8th floor updates. The project will renovate the recently vacated seventh floor for the Gastrointestinal Cancer Center, which is currently housed on the eighth floor, and renovate the eighth floor for future patient services. Trustees approved professional services and construction contracts of $5 million. Total project budget is $5 million, to be paid with auxiliary (health system) funds.
  • Taylor Tower – main entrance. The project will renovate the ground floor and first floor of Taylor Tower to provide accessibility and create student program spaces. Trustees approved professional services and construction contracts totaling $11 million. Total project budget is $11 million, to be paid with auxiliary funds.
  • Veterinary Medical Center Community Practice Hospital and Learning Center. The project will construct a 35,000 square foot freestanding community care veterinary clinic for primary care to enhance the clinical training of veterinary students and a learning center. Trustees approved professional services and construction contracts totaling $17.5 million. Total project cost is $17.5 million, to be paid with fundraising and university funds.
  • Wexner Medical Center Regional Ambulatory Facilities – Hamilton Road. The project will design and construct an approximately 244,000 square foot ambulatory building that will include ambulatory surgery, endoscopy, primary care, specialty medicine and surgical clinics and related support, located at Hamilton Road and State Route 161. Trustees approved increased professional services and construction contracts for the remainder of design and construction totaling $125.9 million. Total project budget is $137.9 million, to be paid with auxiliary (health system) funds.
  • Newark – John and Mary Alford Center for Science and Technology. The project will construct a 60,000-square foot building for biological and physical sciences research and teaching labs, classrooms, collective learning and academic support spaces that will serve both The Ohio State University Newark and Central Ohio Technical College. Trustees approved construction contracts totaling $29.7 million. Total project cost is $32 million to be paid with fundraising and university funds.
  • Service Building Annex Renovation. The project will renovate the Service Building to accommodate a combined Facilities Operations and Development and Transportation and Traffic Management bus and vehicle maintenance facility. Trustees approved increased construction contracts of $1.7 million. Total project budget is $8.7 million, to be paid with university funds.
  • Ty Tucker Tennis Center. The project will construct a new 68,000 square foot indoor tennis facility including six courts, 450 spectator seats, locker rooms, athletic training rooms and offices. Trustees approved construction contracts totaling $20.9 million. Total project budget is $22.8 million, to be paid through fundraising.
  • Wexner Medical Center West Campus Ambulatory Facilities. The project will construct an approximately 395,000 square foot new ambulatory facility on west campus 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. Trustees approved construction contracts of $6.6 million to build a parking lot on Kinnear Road and for initial proton equipment procurement. Total project budget is to be determined, to be paid with auxiliary (health system) funds.

Utility system improvements approved
The board authorized Ohio State Energy Partners LLC to make numerous capital improvements to university utility systems for fiscal year 2020. The improvements fall into three broad categories: Utility Systems Life-Cycle Renovation, Repair, and Replacement Projects (five projects); Utility Systems Expansion and Extension Projects (10 projects); and Energy Conservation Measure Projects (one project).

Initiatives include:

  • College Road utility infrastructure improvements for the new Arts District (estimated cost $20.56 million)
  • Combined Heat and Power Plant and Midwest District Heating and Cooling Loop (estimated cost $10 million). Selection of contractors to advance the design of the Combined Heat and Power Plant and Midwest District Heating and Cooling Loop, including the major equipment elements (gas and steam turbines and heat recovery steam generators). The permitting process with the Ohio Power Siting Board will also be initiated.
  • South residence halls air conditioning – design only (estimated cost $1.4 million). Design to bring air conditioning to Baker, Mack, Canfield, Bradley and Paterson Halls via available capacity in the existing south high-rise geothermal plant. It is expected that construction approval will be sought in August 2019. The goal is to ensure the project is complete prior to the residence move-in for summer 2020.

Foundation Report approved
Trustees approved the University Foundation Report as of April 30, 2019, which includes the establishment of the Andrei Baronov and Ratmir Timashev Endowed Chair in Data Analytics and 40 additional named endowed funds totaling $5.9 million in private support to the university.

Studio named
The board approved naming the ideation zone lab within the Translational Data Analytics Institute in Pomerene Hall the Accenture Applied Intelligence Studio in recognition of Accenture’s significant contributions to the institute.

Pilot day room named
Trustees approved naming the pilot day room at The Ohio State University Airport the Pilot Day Room Courtesy of City Barbeque in recognition of City Barbeque’s significant contributions to construction of the airport.

Covelli Center spaces named
Trustees approved the naming of multiple spaces in the Covelli Center in recognition of donors who have provided significant contributions to construction of the facility:

  • Mike & Shyan O’Shaughnessy Court (Shyan and Michael O’Shaughnessy)
  • Wellington Lew Lash Lobby (Deborah and Keith Wandell).

Waiting area named
The board approved naming the Solid Tumor Waiting Area (Room A500) in the James Cancer The Hadler Family Solid Tumor Waiting Area in honor of Stephen V. Breech in recognition of the Hadler family’s significant contributions to The James.

Program named
Trustees approved renaming the Marci and Bill Ingram Comprehensive Center for Autism Spectrum Disorders as The Marci and Bill Ingram Adult Autism and Developmentally Disabled Patient Program in recognition of the Ingram family’s support for the Center for Autism Services and Transition clinic.

Jennings Wrestling Facility spaces named
The board approved naming of multiple spaces in the Jennings Wrestling Facility in recognition of donors who have provided significant contributions to construction of the facility:

  • Creps Family Lobby (Kristi and Darrel Creps)
  • Kaufmann Lounge (Stephen E. Kaufmann)
  • Teague Ryan and Family Recruiting War Room (Deborah and Jack Miller)
  • Kathleen and Chris Snyder Weight Room (Kathleen and Christopher Snyder)

Stage named
Trustees approved naming the stage in the Saxbe Auditorium in Drinko Hall the Gretchen & Gregg Levy Family Stage in recognition of significant contributions to the Moritz College of Law from Gretchen and Gregg Levy.

Veterinary clinic named
Trustees approved the naming of the veterinary primary care clinic the Frank Stanton Veterinary Spectrum of Care Clinic in recognition of the Stanton Foundation’s significant contributions to the College of Veterinary Medicine.

Code of conduct amended
The board approved amendments to the Code of Student Conduct. Changes are designed to:

  • Align with practices of the University Conduct Board and the Committee on Academic Misconduct to provide better notice for students on expectations and behaviors prohibited by the code.
  • Clarify that complaints of discrimination and harassment, including sexual misconduct, will be governed by university policies 1.15 and 1.10 and placed under the jurisdiction of the new Office of Institutional Equity.
  • Provide new language related to early resolution and amnesty for minor violations of the code in certain circumstances where the reporter may otherwise be hesitant to share information regarding a potential violation or call for assistance for a friend.

New degrees established
The board approved establishment of a bachelor of science in engineering technology degree program for the Lima, Marion, Mansfield and Newark campuses. The program will begin in autumn 2020, with the initial focus on manufacturing engineering technology and initially at the Lima, Marion and Mansfield campuses, with the Newark campus added later.

The board also approved establishment of a master of engineering management program, a post-baccalaureate professional degree aimed at practicing engineers. Content for the degree will be delivered using distance education technology by faculty in the College of Engineering, the John Glenn College of Public Affairs and the Fisher College of Business.

Summer commencement degrees and certificates approved
Trustees approved the degrees and certificates to be conferred at summer commencement ceremonies on Aug. 4, 2019, to those persons who have completed the requirements for their respective degrees and certificates. and are recommended by the colleges and schools.

Honorary degree approved
The board approved the awarding of the honorary doctor of humane letters to Fareed Zakaria, host of Fareed Zakaria GPS (Global Public Square) for CNN Worldwide and columnist for The Washington Post, who delivered the university’s spring commencement address.

Tuition waiver approved
Trustees continued the tuition waiver for Ohio State students enrolled in university-approved Third Party Provider/Direct Enroll Study Abroad Programs for fiscal years 2020 and 2021.

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

  • Oliver Adunka has been named professor and holder of the William H. Saunders M.D. Professorship in Otolaryngology in the College of Medicine effective March 1, 2019 through Feb. 28, 2023
  • Bridget A. Chapman has been named clinical assistant professor and holder of the Sander and Mechele Flaum Designated Professorship in Fluency in the College of Arts and Sciences effective March 1, 2019 through Aug. 31, 2020
  • Lincoln L. Davies has been named dean and professor and holder of the Frank R. Strong Chair in Law in the Moritz College of Law effective July 1, 2019 through June 30, 2024
  • Isabelle Deschenes has been appointed professor and holder of the Bernie Frick Research Chair in Heart Failure and Arrhythmia and chair of the Department of Physiology and Cell Biology in the College of Medicine effective Aug. 1, 2019 through July 31, 2023
  • Amy Fairchild has been named dean and professor in the College of Public Health effective July 1, 2019 through June 30, 2024
  • Roger B. Fingland has been named the Frank Stanton Endowed Chair in General Practice and Canine Health and Wellness in the College of Veterinary Medicine effective April 1, 2019 through May 31, 2024
  • Ramiro Garzon has been named professor and holder of the Bertha Bouroncle MD and Andrew Pereny Chair of Medicine in the College of Medicine effective March 1, 2019 through Feb. 28, 2023
  • Richard Gumina has been appointed associate professor and holder of the James Hay and Ruth Jansson Wilson Professorship in Cardiology in the College of Medicine effective March 1, 2019 through Feb. 28, 2023
  • Christopher Hoch has been named professor and holder of the Endowed Chair for Director of The Ohio State University Marching Band in the College of Arts and Sciences effective April 1, 2019 through May 31, 2020
  • Joel T. Johnson has been named professor and holder of the Burn Jeng Lin, PhD and Sue Huang Lin Endowed ElectroScience Laboratory Professorship in the College of Engineering effective June 1, 2019 through May 31, 2024
  • Helen I. Malone has been appointed vice provost for academic policy and faculty resources in the Office of Academic Affairs effective June 1, 2019 through May 31, 2024
  • Kinh Luan Phan has been appointed professor and holder of the Charles F. Sinsabaugh Chair in Psychiatry, professor and chair of the Department of Psychiatry and Behavioral Health, and chief of Psychiatry Services for the Health System in the College of Medicine effective July 1, 2019 through June 30, 2023
  • Molly Ranz-Calhoun has been appointed interim senior vice president in the Office of Student life effective June 24, 2019
  • Gretchen Ritter has been named executive dean and vice provost in the College of Arts and Sciences effective Aug. 1, 2019 through July 31, 2024
  • Rachel Skaggs has been named assistant professor and holder of the Lawrence and Isabel Barnett Endowed Professorship of Arts Management in the College of Arts and Sciences effective Aug. 16, 2019 through Aug. 15, 2024
  • Allan Tsung has been named professor and holder of the John L. Marakas Nationwide Insurance Enterprise Foundation Chair in Cancer Research in the College of Medicine effective March 1, 2019 through Feb. 28, 2023
  • Jake Wozniak has been named treasurer and vice president for financial services and innovation in the Office of Business and Finance effective March 1, 2019
  • Ori Yehudai has been appointed assistant professor and holder of the Saul and Sonia Schottenstein Chair in Israel Studies in the College of Arts and Sciences effective Aug. 20, 2019 through Aug. 19, 2024
  • Christopher Culley has been reappointed senior vice president, general counsel and senior advisor to the president in the Office of Legal Affairs effective April 1, 2019
  • Ryan Day has been reappointed head football coach effective Jan. 1, 2019 to Jan. 31, 2024
  • Wendy L. Frankel has been reappointed professor and holder of the Ralph W. and Helen Kurtz Chair in Pathology, professor and chair of the Department of Pathology and chief of Pathology Services for the Health System in the College of Medicine effective July 1, 2019 through June 30, 2023
  • 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 effective July 1, 2019 through Aug. 31, 2024
  • Michelle L. Jones has been reappointed professor and holder of the D.C. Kiplinger Chair in Floriculture in the College of Food, Agricultural and Environmental Sciences effective Feb. 1, 2019 through Jan. 31, 2022
  • William L. MacDonald has been reappointed dean and director of The Ohio State University at Newark effective July 1, 2019 through June 30, 2024
  • Maria Palazzi has been reappointed as professor and Ohio Eminent Scholar in Art and Design Technology in the College of Arts and Sciences effective Sept. 1, 2019 through July 31, 2020
  • Eugene D. Smith has been reappointed senior vice president and Wolfe Foundation Endowed Athletics Director in the Department of Athletics effective July 1, 2020 through July 30, 2022
  • Karla S. Zadnik has been reappointed dean of the College of Optometry effective July 1, 2019 through June 30, 2024
  • Dongping Zhong has been reappointed professor and holder of the Robert Smith Endowed Professorship in Physics in the College of Arts and Sciences effective Sept. 1, 2019 through Aug. 31, 2024

Interim budget, capital investment plans approved
Trustees approved an interim operating budget and interim capital investment plan for fiscal year 2020. The university has not yet finalized its operating budget or capital investment plan and will adopt new ones at the August 2019, board meeting. The interim plans will allow the university to make operating expenditures at 2019 levels and capital expenditures consistent with the 2020-24 Capital Investment Plan.

Investment benchmark weighting modified
Trustees approved modification of the university’s benchmark weighting for certain asset classes of the university’s Long-Term Investment Pool.

Financial procedures authorized
The board approved the annual authorization designating university officials to buy, sell, assign and transfer securities, to deposit or withdraw funds from bank accounts held in the name of The Ohio State University, to designate depositories and to execute related agreements.

Faculty rules amended
Trustees approved amendments to the Rules of the University Faculty regarding membership of University Senate and committees, and rules concerning clinical/teaching/practice and research appointments.

Self-Insurance Board appointments approved
Trustees approved the following appointments to the Self-Insurance Board effective July 1, 2019

  • Charlotte Agnone, MD, term ending June 30, 2021 (reappointment)
  • L. Arick Forrest, MD, term ending June 30, 2021 (reappointment)
  • Reed Fraley, term ending June 30, 2021 (reappointment)
  • James Gilmour, term ending June 30, 2021 (reappointment)
  • Andrew Thomas, MD, term ending June 30, 2021 (reappointment)

Bylaws amended
Trustees approved amendments to the Bylaws of the Board of Trustees regarding meetings of the board, charter trustees and committees of the board.

The board also approved amendments to the Bylaws of the Wexner Medical Center Board regarding the quality and professional affairs committee and the medical staff.

Statement of Expectations amended
Trustees amended the Statement of Expectations guiding behavior of members of The Ohio State University Board of Trustees, developed in 2007. Amendments address comportment among trustees, comportment with the president, comportment with internal and external constituents, and compliance.

Board of Trustees committee appointments approved
The board approved the appointment of members to the following committees for 2019-20:

Academic Affairs and Student Life Committee:
Alex Shumate, Chair
Brent R. Porteus, Vice Chair
Cheryl L. Krueger
Abigail S. Wexner
Hiroyuki Fujita
Alan A. Stockmeister
Elizabeth P. Kessler
Jeff M.S. Kaplan
Anand Shah
Alan VanderMolen
Janet Porter
Richard K. Herrmann (faculty member)

Finance Committee:
Timothy P. Smucker, Chair
Gary R. Heminger, Vice Chair
Erin P. Hoeflinger
Alexander R. Fischer
John W. Zeiger
Lewis Von Thaer
Janice M. Bonsu
James D. Klingbeil
Lawrence A. Hilsheimer

Advancement Committee:
Erin P. Hoeflinger, Chair
Alan A. Stockmeister, Vice Chair
Alex Shumate
Cheryl L. Krueger
Abigail S. Wexner
Janice M. Bonsu
Alan VanderMolen
Janet Porter
Nancy Kramer
Craig S. Bahner
Kristin L. Watt (Alumni Association member)
Catherine Baumgardner (Alumni Association member)
Gifford Weary (Foundation Board member)
Alec Wightman (Foundation Board member)

Audit and Compliance Committee:
John W. Zeiger, Chair
Elizabeth P. Kessler, Vice Chair
Timothy P. Smucker
Brent R. Porteus
Hiroyuki Fujita
Lewis Von Thaer
Gary R. Heminger
Jeff M.S. Kaplan
Anand Shah
James D. Klingbeil
Amy Chronis

Talent and Compensation Committee
Hiroyuki Fujita, Chair
Lewis Von Thaer, Vice Chair
Alex Shumate
Erin P. Hoeflinger
John W. Zeiger
Elizabeth P. Kessler
Jeff M.S. Kaplan
Janice M. Bonsu
Janet Porter

Master Planning and Facilities:
Alexander R. Fischer, Chair
James D. Klingbeil, Vice Chair
Timothy P. Smucker
Brent R. Porteus
Alan A. Stockmeister
Gary R. Heminger
Anand Shah
Robert H. Schottenstein

Governance Committee:
Alex Shumate, Chair
Janet Porter, Vice Chair
Timothy P. Smucker
Erin P. Hoeflinger
Alexander R. Fischer
Hiroyuki Fujita
Gary R. Heminger
Janice M. Bonsu
Alan VanderMolen

Wexner Medical Center Committee:
Leslie H. Wexner, Chair
Abigail S. Wexner
Cheryl L. Krueger
Hiroyuki Fujita
John W. Zeiger
Janet Porter
Stephen D. Steinour
Robert H. Schottenstein
W.G. Jurgensen
Cindy Hilsheimer
Michael J. Gasser (ex officio, voting)
Michael V. Drake (ex officio, voting)
Harold L. Paz (ex officio, voting)
Bruce A. McPheron (ex officio, voting)
Michael Papadakis (ex officio, voting)
William B. Farrar (ex officio, non-voting)
L. Arick Forrest (ex officio, non-voting)
Mary A. Howard (ex officio, non-voting)
K. Craig Kent (ex officio, non-voting)
Mark E. Larmore (ex officio, non-voting)
Amanda N. Lucas (ex officio, non-voting)
David P. McQuaid (ex officio, non-voting)
Susan D. Moffatt-Bruce (ex officio, non-voting)
Thomas J. Ryan (ex officio, non-voting)
Elizabeth O. Seely (ex officio, non-voting)
Andrew M. Thomas (ex officio, non-voting)

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

  • Clara Creager, professor emeritus of art, who died on Nov. 20, 2018
  • Lit S. Han, professor emeritus of mechanical engineering, who died on April 13, 2017
  • Neal F. Johnson, professor emeritus of psychology, who died on Dec. 4, 2019
  • John H. Kessel, distinguished professor emeritus of political science, who died on Jan. 28, 2019
  • John D. Lee, professor emeritus of aerospace engineering, who died on April 13, 2019
  • Glyn Meyrick, professor emeritus of materials science who died on Jan. 11, 2019
  • Peter Spike, professor emeritus of animal sciences, who died on April 17, 2019