27
August
2020
|
18:10 PM
America/New_York

Ohio State University trustees approve new hospital, operating budget

Board also welcomes new trustees, appoints dean of College of Medicine

The Ohio State University Board of Trustees today approved moving forward on the largest single facilities project ever undertaken at the institution – a new 1.9 million-square-foot inpatient hospital that will enhance leading-edge research, clinical training and world-class patient care.

The board approved professional services and construction contracts to build the Wexner Medical Center Inpatient Hospital. Scheduled to open in early 2026, the hospital has a total project cost of $1.79 billion (see related story). The project will be funded with auxiliary (health system) funds, university debt and fundraising.

In addition, the board approved a $700,000 increase in professional services and construction contracts for the Morehouse chiller and electrical distribution project, which will enhance infrastructure and address aging building systems in support of clinic operations. Total project budget is $4.7 million to be paid with health system funds.

The board also welcomed two new trustees. Elizabeth A. Harsh, executive director of the Ohio Beef Council and the Ohio Cattlemen's Association, and Reginald Wilkinson, former director of the Ohio Department of Rehabilitation and Correction, were appointed by Gov. Mike DeWine to serve nine-year terms ending in May 2029. They replace Columbus attorney Alex Shumate and Timothy P. Smucker, former chairman of the J.M. Smucker Co., whose terms expired in May.

Operating budget approved
Trustees approved the Fiscal Year 2021 operating budget. The budget provides for $7.5 billion of operating spending for the entire university, including the Wexner Medical Center and all campuses. The budget invests in the university’s five strategic pillars to advance teaching and learning; enhance access, affordability and excellence; advance research and creative expression; focus on academic health care; and operational excellence and resource stewardship (see related story).

Capital investment plan adopted
The board approved a $4 billion Fiscal Year 2021 capital investment plan, which proposes $1.9 billion in new projects to be completed over the next five years.
These include construction of the new Wexner Medical Center inpatient hospital, a College of Engineering bus testing facility, and renovations and repairs at all of the university’s campuses.
Another $2.1 billion will be spent on capital projects that are currently underway, including the Arts District, Interdisciplinary Health Sciences Center, Interdisciplinary Research Facility, Wexner Medical Center Dublin and New Albany ambulatory facilities, relocation of Cannon Drive and Wexner Medical Center West Campus outpatient care facility.

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

  • Kristina M. Johnson has been named president of The Ohio State University effective Sept. 1, 2020 through Aug. 31, 2025, and professor in the Department of Electrical and Computer Engineering effective Sept. 1, 2020
  • Carol R. Bradford has been appointed dean of the College of Medicine, vice president of health sciences and holder of the Leslie H. and Abigail S. Wexner Dean's Chair in Medicine effective Oct. 1, 2020 through Sept. 30, 2025 (see related story)

Faculty personnel actions

  • Yigit Akin has been named associate professor and holder of the Carter V. Findley Professorship in Ottoman and Turkish History in the College of Arts and Sciences effective Aug. 15, 2020 through Aug. 14, 2025
  • Prosper N. Boyaka has been named professor and interim chair and holder of the Stanton Youngberg Professorship of Veterinary Medicine in the College of Veterinary Medicine effective Sept. 1, 2020 through June 30, 2024
  • Teresa A. Burns has been named assistant professor and holder of the Bud and Marilyn Jenne Designated Professorship in Equine Clinical Sciences and Research in the College of Veterinary Medicine effective Sept. 1, 2020 through June 30, 2024
  • Jim Landers has been named professor-clinical and holder of the Harold L. and Audrey P. Enarson Professorship in Public Policy in the John Glenn College of Public Affairs effective Sept. 1, 2018 through Aug. 31, 2022
  • Jonda C. McNair has been named professor and holder of the Charlotte S. Huck Professorship in Children’s Literature in the College of Education and Human Ecology effective Aug. 15, 2020 through Aug. 14, 2025
  • Sarah A. Moore has been named professor and holder of the Wolfe Associates Inc. Endowed Professorship in Canine Clinical and Comparative Medicine in the College of Veterinary Medicine effective Sept. 1, 2020 through June 30, 2024
  • Andrew J. Niehaus has been named professor-clinical and holder of the Vernon L. Tharp Professorship in Food Animal Medicine in the College of Veterinary Medicine effective Sept. 1, 2020 through June 30, 2024
  • Matthew P. Ohr has been named professor-clinical and holder of the Irene D. Hirsch Chair in Ophthalmology in the College of Medicine effective Sept. 1, 2020 through June 30, 2024
  • Timur P. Sarac has been named professor and holder of the Luther M. Keith Professorship in Surgery in the College of Medicine effective July 1, 2020 through June 30, 2024
  • Laura E. Selmic has been named associate professor and holder of the Teckie and Don Shackelford Chair in Canine Medicine in the College of Veterinary Medicine effective Sept. 1, 2020 through June 30, 2024
  • Ramiro E. Toribio has been named professor and holder of the Trueman Chair in Equine Clinical Medicine and Surgery in the College of Veterinary Medicine effective Sept. 1, 2020 through June 30, 2024
  • Yiping Yang has been named professor and holder of the Jeg Coughlin Chair in Cancer Research in the College of Medicine effective Sept. 1, 2020 through June 30, 2024

Reappointments

  • Ralph S. Augostini has been reappointed as professor-clinical and holder of the Bob and Corrine Frick Chair in Cardiac Electrophysiology in the College of Medicine effective Feb. 1, 2020 through June 30, 2024
  • William L. Bell has been reappointed as professor-clinical and holder of the Richard J. and Martha D. Denman Professorship for Clinical Research in Epilepsy in the College of Medicine effective May 1, 2020 through June 30, 2021
  • Gail E. Besner has been reappointed as professor and holder of the H. William Clatworthy, Jr., Professorship in Pediatric Surgery in the College of Medicine effective July 1, 2020 through June 30, 2024
  • Philip F. Binkley has been reappointed as professor and holder of the James W. Overstreet Chair in Cardiology in the College of Medicine effective July 1, 2020 through June 30, 2024
  • Gregory Caldeira has been reappointed as professor and chair and holder of the Ann and Darrell Dreher Chair in Political Communication and Policy Thinking in the College of Arts and Sciences effective July 1, 2020 through June 30, 2024
  • David P. Carbone has been reappointed as professor and holder of the Barbara J. Bonner Chair in Lung Cancer Research in the College of Medicine effective Oct. 1, 2020 through June 30, 2024
  • John Casterline has been reappointed as professor and holder of the Robert Lazarus Professorship in Population Studies in the College of Arts and Sciences effective July 1, 2019 through June 30, 2023
  • Colleen M. Cebulla has been reappointed as associate professor and holder of the Torrence A. Makley Research Professorship in the College of Medicine effective July 1, 2020 through June 30, 2024
  • Darwin L. Conwell has been reappointed as professor and holder of the Dr. Floyd M. Beman Chair in Gastroenterology in the College of Medicine effective Nov. 1, 2020 through June 30, 2024
  • William B. Farrar has been reappointed as professor and holder of the Dr. Arthur G. and Mildred C. James - Richard J. Solove Chair in Surgical Oncology in the College of Medicine effective July 1, 2020 through June 30, 2024
  • Andrew J. Hendershot has been reappointed as associate professor-clinical and holder of the Thomas F. Mauger and L. Carol Laxson Professorship for Ophthalmology Research in the College of Medicine effective July 1, 2020 through June 30, 2024
  • Ray E. Hershberger has been reappointed as professor and holder of the Charles Austin Doan Chair of Medicine in the College of Medicine effective Nov. 1, 2020 through June 30, 2024
  • Christopher Hoch has been reappointed as assistant professor and holder of the Endowed Chair for Director of The Ohio State University Marching Band and director of Marching and Athletic Bands in the College of Arts and Sciences effective June 1, 2020 through June 30, 2024
  • Marjean T. Kulp has been reappointed as professor and holder of the Distinguished Professor of Optometry and Vision Science in the College of Optometry effective July 1, 2020 through June 30, 2025
  • Cheryl T. Lee has been reappointed as professor and chair and holder of the Dorothy M. Davis Chair in Cancer Research in the College of Medicine effective July 1, 2020 through June 30, 2024
  • Russell R. Lonser has been appointed professor and chair and holder of the Dardinger Family Endowed Chair in Oncological Neurosurgery in the College of Medicine effective July 1, 2020 through June 30, 2024
  • Robert A. Magnussen has been reappointed as associate professor and holder of the Bruce and Susan Edwards Sports Medicine Endowed Professorship in the College of Medicine effective July 1, 2020 through June 30, 2024
  • Ernest L. Mazzaferri has been reappointed as professor-clinical and holder of the Charles A. Bush M.D. Professorship in Cardiovascular Medicine in the College of Medicine effective July 1, 2020 through June 30, 2024
  • Laxmi S. Mehta has been reappointed as professor-clinical and holder of the Sarah Ross Soter Endowed Chair for Women’s Cardiovascular Health at OSU Heart Center in the College of Medicine effective July 1, 2020 through June 30, 2024
  • Electra D. Paskett has been reappointed as professor and holder of the Marion N. Rowley Chair in Cancer Research in the College of Medicine effective July 1, 2020 through June 30, 2024
  • Cynthia J. Roberts has been reappointed as professor and holder of the Martha G. and Milton Staub Chair for Research in Ophthalmology in the College of Medicine effective July 1, 2020 through June 30, 2024
  • Julia R. White has been reappointed as professor and holder of the Klotz Sisters Chair in Cancer Research in the College of Medicine effective July 1, 2020 through June 30, 2024

Extensions

  • Rustin M. Moore has been extended as dean of the College of Veterinary Medicine effective July 1, 2020 through December 31, 2020

Foundation Report approved
Trustees approved the University Foundation Report as of July 31, 2020, which includes the establishment of the John W. Wilkins Endowed Professorship of Physics; The John I. Makhoul Professorship in Electrical and Computer Engineering; the Centennial Endowed Professor of Nursing Fund; and 21 additional named endowed funds totaling $8.7 million in private support to the university.

Stadium tower named
The board approved naming the northeast tower at Ohio Stadium as the Bagnoli Family Tower in recognition of significant contributions from Vivian von Gruenigen and Dominic J. Bagnoli, Jr. in support of the football program.

Lobby named
Trustees approved naming the lobby at the Ty Tucker Tennis Center as the Thomas W. and Eleanore A. Shulman lobby in recognition of the Shulmans’ generous philanthropy to the Department of Athletics.

Conference room named
The board approved naming room 3202 in the Jameson Crane Sports Medicine Institute as The Ohio State University Wexner Medical Center Service Board Conference Room in recognition of the service board’s philanthropic support of the Jameson Crane Sports Medicine Institute.

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:

  • Kathleen A. Murphy, OD Reception & Patient Waiting Area (1001)
  • HOYA Vision Care Eyewear Gallery (1030)
  • Bad Habits – “The EyeDocs of Rock” Faculty, Staff and Student Lounge (1100)
  • The Ohio State University College of Optometry Alumni Society Waiting Room (2001)
  • Optometric Educators, Inc. Binocular Vision/Pediatric Service Consultation Room (2018)
  • Janet P. Bieber Binocular Vision/Pediatric Service Exam Room (2020)
  • Galloway Eye Care Binocular Vision/Pediatric Service Exam Room (2022)
  • Dr. Roger G. Boyd, OD Binocular Vision/Pediatric Service Exam Room (2034)
  • Eye Love Cares Foundation Advanced Ocular Care Service Consultation Room (2069)
  • Andrea Blanton Advanced Ocular Care Service Exam Room (2073)
  • Dr. Jason Miller & Dr. San-San Cooley Advanced Ocular Care Service Exam Room (2080)
  • Columbus and Chillicothe VA Residents 1981-1997 Advanced Ocular Care Service Exam Room (2082)
  • Rich Bell, OD Advanced Ocular Care Service Exam Room (2084)
  • Jeanne Danker Advanced Ocular Care Service Exam Room (2086)
  • Dr. Susan Gromacki Lathrop, OD, MS and Dr. Scott D. Lathrop Contact Lens Service Exam Room (3017)
  • Drs. Dave and Staci Anderson Primary Vision Care Service Consultation Room (3019)
  • The Hawaii Room Contact Lens Service Exam Room (3019)
  • The Optometry Class of 2006 Contact Lens Service Exam Room (3024)
  • Northwest Vision Center Contact Lens Service Exam Room (3026)
  • Dr. Jeff Timko and Katie Timko Contact Lens Service Exam Room (3027)
  • Dr. Matthew and Cara Ingram Contact Lens Service Exam Room (3029)
  • Terry L. Bolen, OD Contact Lens Service Exam Room (3035)
  • Lorraine and Marvin Heitmeyer Contact Lens Service Exam Room (3036)
  • Stephanie Renee (Fries) Hoover Primary Vision Care Service Exam Room (3044)
  • Dr. Lyle AJ Gassmann Primary Vision Care Service Exam Room (3048)
  • Dr. Daniel M. Runyan Primary Vision Care Service Exam Room (3050)
  • Bruce Manning, OD, Brian Armitage, OD, Jeff Ahrns, OD Primary Vision Care Service Exam Room (3060)
  • Terri Gossard, OD/MS Primary Vision Care Service Exam Room (3062)
  • Scott A. Bowser, OD and Family Primary Vision Care Service Exam Room (3064)
  • Dr. Frank and Deborah Tangeman Primary Vision Care Service Exam Room (3067)
  • Dr. and Mrs. Robert C. Layman Primary Vision Care Service Exam Room (3069)
  • William B. Thomas, OD Primary Vision Care Service Exam Room (3070)
  • The Optometry Class of 2009 Primary Vision Care Service Exam Room (3072)
  • Dr. Lee Halsted, OD Primary Vision Care Service Exam Room (3074)
  • Jim Noe Primary Vision Care Service Exam Room (3075)
  • Dr. Jack King Primary Vision Care Service Exam Room (3077)
  • D. Blair Harrold, OD Primary Vision Care Service Exam Room (3080)
  • The Optometry Class of 1990 Primary Vision Care Service Exam Room (3082)
  • Hillsboro Family Vision Waiting Room (3001, 3010, 3010A)
  • Dr. and Mrs. Richard M. Hill Contact Lens Service Consultation Room (3018, 3018A)
  • Ohio Optometric Association Main Clinic Elevator (X125E, X126E)
  • Ronald Cooke, O.D. All Access Elevator (X127E, X128E)
  • Herbert and Frieda Collier Binocular Vision/Pediatric Service Wing (X205C)

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

  • Ohio Dental Association Elevator Lobby (Room X302L)
  • Bowen Legacy Dental - Robert K. Bowen, DDS, Richard W. Bowen, DDS, & Taryn Bowen Gehlert, DDS Student Clinic Operatory (Room 3319-02)
  • Dr. Robert & Anita Rankin Student Clinic Operatory (Room 3319-04)
  • Columbus Dental Society Student Clinic Operatory (Room 4319-02)

Utility system capital improvements approved
The board authorized Ohio State Energy Partners LLC to make capital improvements to university utility systems. Ohio State Energy Partners is the university’s energy concessionaire, created when Ohio State selected Engie and Axium Infrastructure to manage the university’s utility system. It will spend $66 million on three categories of projects:

  • Life-cycle renovations, repairs and replacement projects – $5.04 million
  • Expansion and extension projects – $1.51 million
  • Energy conservation measure projects – $59.81 million

Expense repayment endowment fund established
Trustees approved creation of an Expense Repayment Endowment Fund with a fund transfer of $15 million in university operating funds. The endowment will be used to pay expenses, some of which may require either a significant one-time lump sum payment or significant anticipated periodic payments.
Upon payment in full of the lump sum expenses, the endowment fund will terminate and any remaining balance will be used at the discretion of the chief financial officer in consultation with the president.

Non-resident surcharge waived
The board authorized the waiver of all but $5 of the non-resident surcharge for select graduate students with baccalaureate degrees from institutions within Ohio, beginning spring semester 2021.
The goal of the waiver is to retain more talent with advanced degrees within the state of Ohio, increase affordability for out-of-state graduate students, and maintain consistency with other Ohio public universities. Historically, approximately 60% of graduate students have their non-resident surcharge funded by the university.

Department charter amended
Trustees approved an amended and updated charter for the Internal Audit Department, which was last updated and amended in 2015.

Development agreement approved
The board authorized the university to enter a Recognition, Non-Disturbance and Attornment Agreement between The Ohio State University and Andelyn Biosciences, which will be developing and operating a facility for research and manufacturing of medical, biotechnology and pharmaceutical materials for gene and cell-based therapies at the southwest corner of Lane Avenue and Carmack Road.
Previously, the board approved the lease of approximately 7.8 acres of land to SciTech with the expectation of a sublease to Andelyn.

Property sale approved
The board authorized the university to sell one-tenth of an acre of unimproved property on Barrys Ridge Road in Caldwell to Jedidiah D. and Kathryn J. Stephens for $232. The property is adjacent to the College of Food, Agricultural and Environmental Sciences Eastern Agricultural Research Station.

Easement granted
Trustees approved granting a 25-year easement for an access road to the City of Upper Arlington across 1.6 acres of land located on Arthur E. Adams Drive between Lane Avenue and North Star Road. The easement will allow development and construction of a roadway along the southern border of retail properties located at the southeast corner of North Star Road and Lane Avenue. The City of Upper Arlington will be responsible for all costs and expenses associated with the proposed easement.

Joint use agreement approved
Trustees authorized the university to enter into a 20-year joint use agreement with Raemelton Therapeutic Equestrian Center Inc. The university was allocated $90,000 in the 2019-20 state capital bill specifically designated for use by Raemelton for the construction and renewal of facilities, greenhouse and equine therapy space in Mansfield. Before the appropriation is released to Raemelton, the Ohio Department of Higher Education requires a joint use agreement between the university and Raemelton. Raemelton will offer internships to Ohio State students and make space in its facilities available for the university’s use.

Board adopts strategic completion plan
Trustees endorsed an update to the Strategic Completion Plan for The Ohio State University. State law requires the Board of Trustees at each Ohio institution of higher education to adopt an institution-specific completion plan designed to increase the number of degrees and certificates awarded to students, and to update its plan at least once every two years. Ohio State’s updated goals are:

  • Maintain new first-year student (NFYS) Columbus retention at 2019-20 levels.
  • Maintain NFYS Columbus four-year and six-year graduation rates at 2019-20 levels.
  • Maintain 2019-20 levels of completion and retention for traditionally underserved populations, including first-generation, Pell-eligible, transfer/campus-change, and African-American/Black students.
  • Continue to enhance and build college-to-career and post-graduate pathways, with a focus on Ohio workforce development priorities.

The university’s 2020-2022 Strategic Completion Plan will be forwarded to the chancellor of the Ohio Department of Higher Education.

Presidential review approved
The board approved the review and compensation for president emeritus Michael V. Drake for Fiscal Year 2020, which ended June 30. Under the terms of Drake’s letter of offer, he is eligible for a contractually required annual performance award. The board approved a performance award of $133,792, which amounts to 15% percent of his annual base salary.

Committee charter approved
Trustees approved the Talent, Compensation and Governance Committee Charter, which describes and defines the committee’s charge, composition and responsibilities. The committee was formed in August 2019, when the board combined the talent and compensation and governance committees.

Bylaws amended
The board approved amendments to the Bylaws of The Ohio State University Board of Trustees regarding charter trustees.

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)
Janelle Jordan (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) – effective September 1, 2020
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:

  • C. Richard Dorn, professor emeritus of veterinary medicine, who died on April 27, 2020
  • Harrison M. Gardner, professor emeritus of veterinary medicine, who died on June 16, 2020
  • Joan Elsensohn Herr, professor emeritus of human nutrition, who died on April 14, 2020
  • Janet Hope Hickman, professor emeritus of education, who died on April 30, 2020
  • Vernal Kenner, professor emeritus of mechanical and aerospace engineering, who died on April 17, 2020
  • Sharron Martin Capen, professor emeritus of veterinary medicine, who died on April 28, 2020
  • Walter Timothy Rhodus, professor emeritus of horticulture and crop science, who died on April 18, 2020
  • George R. St. Pierre, distinguished professor and chair emeritus of materials science and engineering, who died on March 4, 2020
  • Thomas Maron Stephens, professor emeritus of education, who died on June 18, 2020

Share this