27
February
2020
|
17:27 PM
America/New_York

Ohio State University trustees approve more than $500 million in construction projects

Board also affirms commitment to resolve claims involving Richard Strauss

The Ohio State University Board of Trustees today approved numerous construction projects to support new research and healthcare initiatives. In addition, the board approved personnel actions, including a new contract for head football coach Ryan Day and new titles and terms for President Michael V. Drake after he retires.

The board also affirmed its commitment to a resolution of claims involving Dr. Richard Strauss and authorized the board chair to provide approval on behalf of the board for settlement of those claims. The university has been actively engaged in a mediation process with survivors. The resolution allows the university to expedite the execution of a settlement if a resolution has been agreed to in principle.

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

  • Interdisciplinary Research Facility. The project will construct a five-story laboratory building in the West Campus Innovation District to serve multiple research disciplines, including biomedical, life sciences, engineering and environmental sciences, with two floors dedicated to the new Pelotonia Institute for Immuno-Oncology. Trustees approved a $9.1 million increase in professional services contracts and $213.4 million in construction contracts. Total project budget is $237.5 million, to be paid with university funds, university debt, fundraising and auxiliary (health system) funds.
  • Energy Advancement and Innovation Center. The Energy Advancement and Innovation Center will be designed in conjunction with the Interdisciplinary Research Facility to ensure consistent design and site construction. The long-term lease and concession agreement between the university and Ohio State Energy Partners (OSEP) included $50 million for the development of the Energy Advancement and Innovation Center. The building will house incubation space for energy development projects as well as a seminar room and café. Trustees approved a $2.2 million increase in professional services contracts and $4 million in construction contracts. Total project budget is $36.7 million to be paid with OSEP funds.
  • Wexner Medical Center Outpatient Care-Dublin. The project will design an approximately 272,000-square-foot ambulatory building that will include ambulatory surgery, endoscopy, primary care, specialty medical and surgical clinics and related support. Trustees approved a $3.3 million increase in professional services contracts and $145.9 million in construction contracts. Total project budget is $161.2 million to be paid with auxiliary (health system) funds.
  • Wexner Medical Center Outpatient Care-West Campus. The project will construct an approximately 385,000-square-foot cancer-focused ambulatory facility, including a surgical center, proton therapy and medical office space and a 640-space parking garage. The proton therapy facility is the first of its kind in central Ohio, focusing on leading-edge cancer treatments and research on flash technology. Trustees approved a $2.7 million increase in professional services contracts and a $129.6 million increase in construction contracts. Total project budget is $343.7 million, to be paid by auxiliary (health system) and partner (Nationwide Children’s Hospital) funds.
  • Recreation fields improvements. The project will improve Coffey Road Park to provide artificial turf fields, lighting, pedestrian paths, a multipurpose lawn, stormwater management and a support building. In a second phase of construction, the Lincoln Field will include a new multisport recreation field with lighting. The fields will provide space for multiple sports. Trustees approved a $500,000 increase in professional services contracts and $4 million in construction contracts. Total project budget is $4.5 million to be paid with university funds.
  • Frank Stanton Veterinary Spectrum of Care Clinic. 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. The facility will include teaching and clinical spaces, offices and support spaces. The project cost has increased to complete space on the second floor for a classroom and additional parking lot work. Trustees approved a $300,000 increase in professional services contracts and a $1.7 million increase in construction contracts. Total project budget is $19.5 million to be paid with fundraising and university funds.
  • Wexner Medical Center Inpatient Hospital. The project will design and construct a new inpatient hospital tower with up to 840 private-room beds, replacing and expanding on the 440 beds in Rhodes Hall and Doan Hall. Trustees approved a $9.9 million increase in professional services contracts and an $8.2 million increase in construction contracts. Total project budget is yet to be determined, to be paid by auxiliary (health system) funds.
  • Campus environmental surveys. The multi-year project will engage environmental consultant services for full building hazardous materials assessments on the Columbus and regional campuses. Trustees approved $1 million in professional services contracts. Total project budget is $1 million to be paid with university funds
  • Celeste Lab renovation. The project will renovate chemistry laboratories and support spaces, provide upgrades to building mechanical, electrical and plumbing systems and improve the exterior. Trustees approved a $200,000 increase in professional services contracts and $27 million in construction contracts. Total project budget is $31.1 million to be paid with fundraising and university and state funds.
  • Instructional science buildings deferred maintenance. The project will renew mechanical, electrical and plumbing services in Bolz, Howlett and Parks halls and Mendenhall Laboratory. Trustees approved $23 million in construction contracts. Total project budget is $25 million, to be paid with university debt.
  • Rhodes/Doan – 4th floor operating room power distribution. The project will replace all line isolation monitors with dual panels that separate normal and critical power, and add electrical outlets to meet equipment needs and code requirements. Trustees approved a $700,000 increase in professional services contracts and a $4 million increase in construction contracts. Total project budget is $4.7 million to be paid with auxiliary (health system) funds.
  • West Campus infrastructure-Phase 1. The project will provide infrastructure to support west campus development, including Wexner Medical Center Outpatient Care West Campus, the Energy Advancement and Innovation Center, and the Interdisciplinary Research Facility. Trustees approved $15.6 million in construction contracts. Total project budget is $17.5 million, to be paid with university, auxiliary (health system) and partner (OSEP) funds.
  • Wooster Farm operations improvements. The project will create a centralized facility to accommodate combined staff and equipment for the Wooster farms, and a new cattle holding care facility for teaching and offices. Trustees approved a $900,000 increase in construction contracts. Total project budget is $5.1 million, to be paid with university and state funds.

Energy agreement amended
The board approved an amendment to the university’s agreement that created OSEP to allow the university to lease to OSEP the land where the Combined Heat and Power Plant will be constructed to OSEP, and occupy the new power plant when built.Pending receipt of approval from the Ohio Power Siting Board, construction of the power plant is expected to begin in May or June 2020 and take approximately 18 months to complete.

Acquisition of Apple iPads approved
Trustees approved the acquisition of Apple iPads, tools and warranty protection for all incoming first-year students who begin in autumn 2020. The authorization continues the university’s Digital Flagship initiative, which includes a student-success plan, an IOS design laboratory and university-wide opportunities to learn coding skills. More than 23,000 Ohio State students have received a Digital Flagship student technology package. The cost of the leased Apple products will total approximately $13.7 million.

The iPads will be acquired through either an equipment financing agreement or cash purchase, or a combination of the two at a cost of approximately $12 million.

Presidential search committee and consultant approved
The board approved establishment of a Presidential Search Committee and a contract to retain a national search consultant to assist the committee. The Presidential Selection Subcommittee is composed of trustees who serve as chairs or vice chairs of the board’s regular committee structure: Von Thaer (chair), Alex R. FischerHiroyuki FujitaErin P. HoeflingerBrent R. PorteusAbigail S. Wexner and John W. Zeiger. It will work in concert with the 20-member University Advisory Subcommittee, manage the use of external search firm Isaacson, Miller and ultimately provide a candidate recommendation to the board. See the presidential search website.

Basketball ticket prices set
The board approved new price options for men’s basketball tickets for next year. (See related news story.)

Foundation report approved
Trustees approved the University Foundation Report as of Jan. 31, 2020, which includes the establishment of the Dr. Paul A Weber Chair Fund in Ophthalmology; the Jewel and Frank Benson Family Research Professorship; the Dr. Carl F. Asseff Professorship in Anthropology and History of Medicine; The John I. Makhoul Professorship Fund in Electrical and Computer Engineering; the Andrea Lunsford Designated Professorship for Rhetoric, Composition, and Literacy; the Michael and Nanette Triplett Endowed Chemical Engineering Graduate Fellowship; one endowed scholarship as part of the 100% TBDBITL Scholarship Endowment Initiative; and 44 additional named endowed funds totaling $10.2 million in private support to the university.

Flight hub named
Trustees approved the naming of the flight planning area at The Ohio State University Airport the John H. McConnell – Worthington Industries Flight Hub in recognition of significant contributions by Worthington Industries and The McConnell Foundation to the airport.

Lounge library named
The board approved the naming of the third-floor lounge library in Page Hall the Sander A. Flaum Lounge Library in recognition of significant contributions by Sander A. Flaum to the John Glenn College of Public Affairs.

Wrestling mat named
The board approved naming one of the wrestling practice mats in the Jennings Wrestling Facility the Sharon and Michael DeAscentis Mat in recognition of significant contributions to the construction of the Jennings Wrestling Facility by Sharon and Michael DeAscentis Sr.

Sports Medicine lab named
The board approved the naming of the stealth lab in the Jameson Crane Sports Medicine Institute the Anderson Aluminum Corporation Stealth Lab for Innovation and Collaboration in recognition of significant contributions to the Jameson Crane Sports Medicine Institute by Anderson Aluminum Corporation.

Computer lab named
The board approved naming the classroom laboratory 480B in Baker Systems Engineering The Michael, Dina and Cesare Morell Computer Lab in recognition of significant contributions that Michael A. Morell has made to the College of Engineering.

Hospital for companion animals spaces named
The board approved naming of multiple spaces in the Hummel & Trueman Hospital for Companion Animals in recognition of donors who have provided significant contributions to construction of the facility:

  • The Dr. Robert Rizzitano Internal Medicine Treatment Room – room 1028 and 1028A (Friend of The Ohio State University Veterinary Medical Center)
  • The Dr. Mike Lies Operating Room – room 1066H (Noah’s Ark Animal Clinics)
  • The Karin Zuckerman Oncology Housing Ward – room 1078B (Karin Zuckerman)

Veterinary Clinical and Professional Skills Center spaces named
Trustees approved the naming of skills labs in the Veterinary Clinical and Professional Skills Center in recognition of donors who have provided significant contributions to support the center:

  • Ohio Pet Vet Skills Lab (Michael and Laura Grguric)
  • Class of 1970 Skills Lab (Veterinary Medicine Class of 1970)
  • Fillman Skills Lab (Robyn and Neil Fillman)

Spring degrees and certificates approved
Trustees approved the degrees and certificates to be conferred at autumn commencement ceremonies on May 3, 2020, to students who have completed the requirements for their respective degrees and certificates and are recommended by the colleges and schools.

Distinguished Service Awards approved
Trustees have approved presenting Distinguished Service Awards to two emeritus faculty in spring 2020:

  • E. Christopher (Chris) Ellison, MD, FACS, the Robert M. Zollinger Professor Emeritus in the College of Medicine
  • Timothy (Tim) Gerber, DMA, professor emeritus of music

Admissions to program suspended
The board approved suspending admissions to the Master of Business Logistics Engineering Program (MBLE). When the program was launched by the Fisher College of Business and College of Engineering in 2005, there were about 40 competing programs; there are now 80 competing programs. The increased competition has negatively affected both applications and enrollment in the MBLE program and it is expected to lose about $300,000 in the 2019-2020 year. The university will no longer add students to the MBLE program, but the 42 students currently enrolled to will be able to complete their degrees.

Degree name changed
Trustees approved changing the name of the Aeronautical and Astronautical Engineering bachelor’s, master’s and doctoral degrees to Aerospace Engineering.

Retirement plans amended
The board approved amendments to certain university tax-qualified retirement plans including the Alternative Retirement Plan (ARP), the Retirement Continuation Plan (RPC) and Retirement Continuation Plan II (RCPII), and the 457(b) deferred compensation.

  • The ARP and RCP generally provide that a participant has a right to employer contributions following a 365-day vesting period. The amendments to both of these plans eliminate this vesting requirement, effective June 22, 2020.
  • Recent federal legislation, known as the Setting Every Community Up for Retirement Enhancement (SECURE) Act, makes changes to the required minimum distribution rules applicable to tax-qualified retirement plans. One of those changes increases the required minimum distribution age for retirement accounts to age 72 (up from age 70½), effective January 1, 2020. The amendments to the RCP, RCP II and 457(b) Plan reflect this change.
  • The 457(b) Plan provides for in-service distributions at age 70½. The amendment to the plan eliminates this in-service distribution option, effective Jan. 1, 2020.
  • The 457(b) Plan requires bi-weekly paid employees to make contributions of at least $7 per pay and monthly paid employees to make contributions of at least $15 per pay. The amendment to the plan eliminates these minimum contribution requirements, effective immediately.

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

  • Michael V. Drake, MD, has been named president emeritus effective July 1, 2020 through June 30, 2021, and Distinguished University Professor in the departments of medicine, ophthalmology and education and human ecology, effective July 1, 2020–June 30, 2024. According to a new employment agreement, he will continue to earn $891,946.20 as president emeritus. As Distinguished University Professor, he will earn a monthly salary of $66,666.67 per month for up to nine months per year.
  • Ryan P. Day has been extended as head coach of Ohio State Football, effective Feb. 1, 2020, through Jan. 31, 2027 (See related news story)

Faculty personnel actions

  • Krystof S. Bankiewicz has been named professor and holder of the Gilbert and Kathryn Mitchell Chair in the College of Medicine, effective Sept. 1, 2019, through June 30, 2024
  • Raymond L. Benza has been named professor and holder of the Bob and Corrine Frick Chair in Heart Failure in the College of Medicine, effective March 1, 2020 through June 30, 2024
  • Trevor L. Brown has been named executive dean of the professional colleges in the Office of Academic Affairs, effective Dec. 1, 2019, through June 30, 2022
  • Emil F. Coccaro has been named professor and holder of the George T. Harding III, MD, Endowed Chair in Psychiatry in the College of Medicine, effective May 1, 2020, through June 30, 2024
  • Maged M. Constantine has been named professor and holder of the Frederick P. Zuspan, MD, Chair in Obstetrics and Gynecology in the College of Medicine, effective March 1, 2020, through June 30, 2024
  • Lian Duan has been named associate professor and holder of the Honda Chair for Transportation in the College of Engineering, effective Sept. 1, 2019, through Aug. 31, 2024
  • Thomas J. Hund has been named professor and holder of the William D. and Jacquelyn L. Wells Chair at the Dorothy M. Davis Heart and Lung Research Institute in the College of Medicine, effective March 1, 2020, through June 30, 2024
  • Christopher Jaroniec has been named interim dean of natural and mathematical sciences in the College of Arts and Sciences, effective Jan. 1, 2020, through June 30, 2020
  • Bernadette M. Melnyk has been named dean and holder of the Helene Fuld Health Trust Endowed Professorship for Evidence-based Practice in Nursing and Healthcare in the College of Nursing, effective Nov. 1, 2019, through Oct. 31, 2024
  • Andre F. Palmer has been named professor and Fenburr Ohio Eminent Scholar in Nanotechnology: Molecular Self-Assembly in the College of Engineering effective, Sept. 1, 2019, through Aug. 31, 2024
  • Blake R. Peterson has been named professor and chair and holder of the John W. Wolfe Chair in Cancer Research in the College of Medicine, effective March 1, 2020, through June 30, 2024
  • James W. Rocco, MD has been named interim dean of the College of Medicine and interim vice president of health sciences for the Wexner Medical Center, effective Jan. 6, 2020, through Jan. 5, 2021, or until a permanent dean is named
  • Benjamin Segal has been named chair and holder of the Stanley D. and Joan H. Ross Chair in Neuromodulation in the College of Medicine, effective Sept. 1, 2019, through June 30, 2024
  • Bryan A. Whitson has been named professor and holder of the Jewel and Frank Benson Family Research Professorship in the College of Medicine, effective March 1, 2020, through June 30, 2024

Reappointments

  • Sharyn D. Baker has been reappointed as professor and holder of the Gertrude Parker Heer Chair in Cancer Research in the College of Medicine, effective Aug. 24, 2019, through June 30, 2024
  • Skyler J. Cranmer has been reappointed as professor and holder of the Carter Phillips and Sue Henry Professorship in Political Science in the College of Arts and Sciences, effective Aug. 16, 2019, through Aug. 15, 2024
  • Laurence V. Madden has been reappointed as professor and holder of the Professorship in Plant Protection in the College of Food, Agricultural, and Environmental Sciences, effective Oct. 1, 2019, through Sept. 30, 2024
  • Timothy Pawlik has been reappointed as professor and holder of the Urban Meyer III and Shelley Meyer Chair for Cancer Research and chair of the Department of Surgery in the College of Medicine, effective July 1, 2020, through June 30, 2024
  • Ingrid Werner has been reappointed as professor and holder of the Martin and Andrew Murrer Professorship in Finance in the Fisher College of Business, effective March 1, 2020, through Feb. 28, 2025

Extensions

  • Thomas K. Gregoire has been extended as dean of the College of Social Work, effective July 1, 2020 through June 30, 2022

Lease approved
The board approved amending the development agreement with the Science and Technology Campus Corporation (Scitech) to enable the university’s lease of approximately 7.8 acres at the corner of Lane Avenue and Carmack Road. The site will be used for construction and operation of a medical research and advanced manufacturing facility.

Land purchase approved
The board authorized the purchase of 2.5 acres of land on Olentangy River Road from Time Warner Cable Midwest. The site is contiguous to the Stefanie Spielman Comprehensive Breast Center. The university will then allow the city of Columbus to use the property for its Lower Olentangy Tunnel Project, which will be built approximately 60 feet underground and will traverse the property.

Property purchase approved
Trustees approved the purchase of a medical office building at 7706 Olentangy River Road from Ohio State University Physicians for $1.3 million. The Wexner Medical Center will provide funding for the acquisition and subsequent management of the property.

Joint use agreement approved
Trustees authorized the university to enter into a 20-year joint use agreement with the Union County Community Improvement Corporation (CIC). The university was allocated $1.5 million in the state capital bill designed for use by Union County CIC to construct lab, industrial and office space in Marysville. Union County CIC will make the facilities available for use by the university to promote the mission to advance the well-being of the people of Ohio and the global community through the creation and dissemination of knowledge.

Easement approved
The board approved granting a perpetual sanitary sewer easement to the city of Columbus for $1. The sewer line was relocated when The Ohio State University Wexner Medical Center East Hospital expanded and the city was granted a 25-year easement. The city wants to replace the 25-year easement with a perpetual easement.

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:

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
Susan Olesik (faculty member)
Gary R. Heminger (ex officio)

Advancement:
Erin P. Hoeflinger, chair
Alan A. Stockmeister, vice chair
Alex Shumate
Cheryl L. Krueger
Abigail S. Wexner
Janice M. Bonsu
Alan VanderMolen
Janet Porter
Craig S. Bahner
Thomas M. Murnane
Catherine Baumgardner (Alumni Association member)
Janelle Jordan (Alumni Association member)
Gifford Weary (Foundation Board member)
Alec Wightman (Foundation Board member)
Gary R. Heminger (ex officio)

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

Talent, Compensation and Governance:
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
Gary R. Heminger (ex officio)

Master Planning and Facilities:
Alexander R. Fischer, chair
James D. Klingbeil, vice chair
Timothy P. Smucker
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
Janet Porter
Stephen D. Steinour
Robert H. Schottenstein
W.G. Jurgensen
Cindy Hilsheimer
Gary R. Heminger (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)

Faculty rules amended
The board approved amendments to the Rules of the University Faculty to address minor corrections to rules and bylaws and advance notice for University Senate meetings.

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

  • William F. Cowen Jr., professor emeritus of forestry, who died on Sept. 20, 2019
  • Luvern L. Cunningham, professor emeritus of educational administration, who died on Dec. 6, 2019
  • Gerald M. “Jerry” Gregorek, professor emeritus of engineering, who died on Oct. 3, 2019
  • Thomas G. Skillman, MD, professor emeritus of internal medicine, who died on June 18, 2017
  • Carl E. Speicher, MD, professor emeritus of pathology, who died on Nov. 13, 2019
  • Thomas E. Webb, professor emeritus of biology, who died on Nov. 14, 2019

#

Contact: Benjamin Johnson, johnson.7149@osu.edu, 614-292-9681

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