18
September
2008
|
18:00 PM
America/New_York

OSU trustees meet, approve university matters - 09/19/08

COLUMBUS – The Ohio State University Board of Trustees approved a variety of personnel, fiscal and construction-related matters at its meeting Friday (9/19).
University Hospitals Bylaws amended

The board approved a number of amendments to The Ohio State University Hospitals Medical Staff Bylaws that provide for revisions and corrections of wording.

David Hobson recognized
The board recognized Congressman David Hobson for his many years of distinguished service representing the people of Ohio's 7th Congressional District. An alumnus of Ohio State's College of Law, Hobson has supported basic research and student financial aid programs of importance to Ohio State and has been a strong ally of the Medical Center and The Arthur G. James Cancer Hospital and Richard J. Solove Research Institute throughout his public service career.

Deborah Pryce recognized
The board recognized Congresswoman Deborah Pryce for her many years of distinguished service representing the people of Ohio's 15th Congressional District, which includes The Ohio State University Columbus campus. Throughout her career, Pryce introduced and supported legislative measures to revitalize the University District and expand access to clinical trials. She also continually supported efforts to increase funding for student aid and basic research.

Ralph Regula recognized
The board recognized Ralph Regula for his many years of distinguished service representing the people of Ohio's 16th Congressional District, which includes The Ohio State University Agricultural Research and Development Center (OARDC) and the Agricultural Technical Institute (ATI) campus in Wooster. Over his 35 years in Congress, Regula has been a strong advocate for OARDC and ATI programs, faculty and students, as well as a staunch supporter of federal funding for higher education.

Personnel actions approved
Trustees approved the following personnel appointments:
•Michelle L. Jones has been named to The D.C. Kiplinger Chair in Floriculture as associate professor in the College of Food, Agricultural and Environmental Sciences, effective Oct. 1, 2008, through Sept. 30, 2013.
•Thomas J. Katzenmeyer has been named senior vice president in the Office of University Communications, effective Sept. 8, 2008.
•Laurence V. Madden has been named to The Professorship in Plant Protection as professor in The College of Food, Agricultural and Environmental Sciences, effective Oct. 1, 2008, through Sept. 30, 2013.
•Gregory N. Washington has been named interim dean of the College of Engineering, effective Oct. 1, 2008, through Jan. 31, 2009.
•Caroline C. Whitacre has been named vice president in the Office of Research, effective Oct. 1, 2008, through Sept. 30, 2012. She will serve as interim vice president Aug. 1 through Sept. 30, 2008.
•Jessica O. Winter has been named to The H.C. "Slip" Slider Professorship in Chemical and Biomolecular Engineering as assistant professor in The College of Engineering, effective Oct. 1, 2008, through Sept. 30, 2013.
•James N. Allen has been named to The Battelle Professorship in Inhalation Therapeutics as professor in the College of Medicine, effective July 1, 2008, through June 30, 2012.
•Barbara I. Kiefer has been named to The Charlotte S. Huck Professorship in Children's Literature as professor in the College of Education and Human Ecology, effective Oct. 1, 2008, through Sept. 30, 2013.
•Janice K. Kiecolt-Glaser has been named to The S. Robert Davis Chair in Medicine as professor in the College of Medicine, effective July 1, 2008, through June 30, 2012.
•Thomas F. Mauger has been named to The Carl M. and Grace C. Baldwin Chair in Ophthalmology as professor in the College of Medicine, effective Oct. 1, 2008, through Sept. 30, 2012.
•Herbert B. Newton has been named to The Esther Dardinger Endowed Chair in Neuro-Oncology as professor in the College of Medicine, July 1, 2008, through June 30, 2012.
•David E. Schuller has been named to The John W. Wolfe Chair in Cancer Research as professor in The Arthur G. James Cancer Hospital and Richard J. Solove Research Institute, effective July 1, 2008, through June 30, 2012.
•E. Antonio Chiocca has been named to The Dardinger Family Endowed Chair in Oncological Neurosurgery in the College of Medicine, effective July 1, 2008, through June 30, 2012.

Hospitals Board member reappointed
The board approved the reappointment of George A. Skestos to a third term on the University Hospitals Board, effective Oct. 1, 2008, through Sept. 30, 2011.

Emeritus titles approved
•Necip Berme has been named professor emeritus in the Department of Mechanical Engineering, effective Oct. 1, 2008.
•Peter Ewen King-Smith has been named professor emeritus in the Department of Optometry, effective Oct. 1, 2008.
•Berl R. Oakley has been named professor emeritus in the Department of Molecular Genetics, effective Sept. 1, 2008.
•Michael L. Borger has been named associate professor emeritus at the Agricultural Technical Institute in Wooster, effective Sept. 1, 2008.
•Alan R. Crockett has been named associate professor emeritus in the Department of Art, effective Sept. 1, 2008.
•Frederick C. Dahlstrand has been named associate professor emeritus in the Department of History (Mansfield), effective Jan. 1, 2009.
•Ayres G. D'Costa has been named associate professor emeritus in the School of Educational Policy and Leadership, effective Oct. 1, 2008.
•Larry A. Magliocca has been named associate professor emeritus in the School of Physical Activity and Educational Services, effective Oct. 1, 2008.
•Kenneth W. Theil has been named associate professor emeritus in the Department of Veterinary Preventive Medicine (Wooster), effective Sept. 1, 2008.
•Joyce E. Fittro has been named assistant professor emeritus in Ohio State University Extension, effective Sept. 1, 2008.
Board committee members appointed

The board approved the appointment of members to the following committees:
Academic and Student Affairs Committee
John D. Ong, chair
Douglas G. Borror, vice chair
G. Gilbert Cloyd, ex officio
John C. Fisher
Linda S. Kass
Algenon L. Marbley
Jason W. Marion
Ronald A. Ratner
Alex Shumate

Fiscal Affairs Committee
Jo Ann Davidson, chair
Brian K. Hicks, vice chair
Alan W. Brass
G. Gilbert Cloyd, ex officio
Dimon R. McFerson
Walden W. O'Dell
Robert H. Schottenstein
Debra J. Van Camp
Leslie H. Wexner

Audit and Compliance Committee Robert H. Schottenstein, chair
John C. Fisher, vice chair
G. Gilbert Cloyd, ex officio
Linda S. Kass
Walden W. O'Dell
Ronald A. Ratner
James Bachmann
James Gilmour

Medical Affairs Committee
Alan W. Brass, chair
Algenon L. Marbley, vice chair
G. Gilbert Cloyd, ex officio
Douglas G. Borror
Jo Ann Davidson
Brian K. Hicks
Dimon R. McFerson

Development and Investment Committee
Leslie H. Wexner, chair
Walden W. O'Dell, vice chair
G. Gilbert Cloyd, ex officio
John C. Fisher
Linda S. Kass
Ronald A. Ratner
Robert H. Schottenstein
Debra J. Van Camp
John B. Gerlach, Jr.
David A. Rismiller

Committee on Trusteeship
Dimon R. McFerson, chair
Alex Shumate, vice chair
G. Gilbert Cloyd, ex officio
Jo Ann Davidson
Brian K. Hicks
Jason W. Marion
John D. Ong

Agricultural Affairs Committee
John C. Fisher, chair
Robert Boggs, vice chair, ex officio
Douglas G. Borror
G. Gilbert Cloyd, ex officio
Jason W. Marion
John D. Ong
Debra J. Van Camp

Resolution in memoriam adopted
The board adopted a resolution in memoriam in honor of Howard E. LeFevre, a regional trustee emeritus of The Ohio State University Newark Campus, who died June 30, 2008.

Development report accepted
The board accepted the University Development Report for June 2008, which established 22 new named endowed funds totaling $1.5 million in private gifts to the university.

2009 Current Funds Budget approved
Trustees gave final approval to details of the university's $4.2 billion Current Funds Budget for the 2009 fiscal year, after initially approving the budget framework at its meeting in July.

Construction projects approved
The board authorized the university to enter into design contracts for the following:
•Infrastructure construction and global logistics manager to coordinate the construction management of all bundled infrastructure expansion projects and to ensure global communication, logistics and coordination between projects through calendar year 2012. Fees for all management services are estimated at $2.5 million, with an additional $1 million for global campus needs. Funding will be provided by university bond proceeds.
•Renovation of Kennedy Commons to replace infrastructure, reconfigure the food service area to create dining stations, create a new public entrance, improve the kitchen and renew interior finishes. Estimated project cost is $12.5 million to be provided by university bond proceeds.
•Construction of a chilled water plant with emergency generators to support the projects included in the Medical Center Facilities Plan. Estimated cost is $63 million to be provided by university bond proceeds.
The board authorized the university to seek construction bids for the following:
•Renovation of Lincoln Tower to meet the increasing need for residence hall space. Estimated project cost is $50 million to be provided by university bond proceeds.

Easements granted
Trustees approved granting the Ohio Bell Telephone Company, dba AT&T, an easement at 1305 Kinnear Road to install a 10-foot wide by 25-foot long pad for telecommunications equipment for a term of 25 years.
An easement was also granted to the Village of Put-in-Bay for a 30-foot wide by 50-foot long area for a lift station necessary for the operation of a sanitary sewer line for a term of 25 years.

Long-term lease granted
Trustees authorized the university to enter into a 20-year lease with Gowdy Fields Partner II LLC for approximately 137,000 square feet of academic, research and medical office space located at 915 Olentangy River Road. The space meets the objectives and requirements of the University Medical Center's Ambulatory Strategic Plan, and funds for the lease will be provided by the University Medical Center.

Long-term lease amended
The board authorized the university to amend the 10-year lease for the athletics facilities at 4559 Knightsbridge Blvd. to provide for landlord renovations to create an indoor golf-training center for varsity golf programs. Funds for all increased lease costs will be provided by the Department of Athletics.