04
February
2010
|
18:00 PM
America/New_York

Trustees meet, approve university matters - 02/05/10

COLUMBUS – The Ohio State University Board of Trustees approved a variety of personnel, fiscal and construction-related matters at its meeting Friday (2/5).

Ticket prices to increase

The board approved the following increases in athletic tickets for the 2011 fiscal year:

•Football tickets for the 2010 season will increase $7 per game for all reserve price tickets, $4 per game for faculty and staff, and $1 for students.

•Men’s basketball tickets for the 2010/2011 season will increase $1 per game for all public tickets and $.50 for faculty/staff and student tickets. As initiated in 2009, the upper level end zone tickets will remain $10 and will be sold only on the day of game at the Schottenstein Ticket Office.

•Golf Course membership dues will increase 3 percent for faculty/staff, alumni/affiliates and members’ children, 13 and over. Dues for Ohio State student memberships and for members’ children under 13 will increase 2.7 percent. Daily greens fees for all groups remain unchanged.

Capital request adopted

The board adopted the proposed FY 2010 – FY 2015 capital project funding plan. The university is requesting $1.96 billion for six years. The board also approved the cap of no more than $450 million in additional debt in FY 2011. Projects over $4 million must receive individual approval from the board.

Expression of appreciation tendered

The board expressed its appreciation of William J. Shkurti, senior vice president for business and finance, who will retire on March 31 after guiding the university’s fiscal and budgetary operations for 21 years. The board praised Shkurti for his “outstanding leadership, prudent fiscal management, steadfast civic service, and indefatigable integrity.”

State Issue 1 endorsed

See related news release. The board expressed its strong support and endorsement of the passage of State Issue 1, which will appear on the May ballot and, if passed, will extend Third Frontier funding for four more years.

University and Alumni Association to form partnership

See related news release. On the recommendation of a joint task force, the board authorized implementing a framework under which the university and the Alumni Association can be more closely aligned.

Faculty rules amended

The board approved adopting several amendments to the Rules of the University Faculty regarding membership in faculty committees.

Regional board appointment approved

The board approved the appointment of Marcus Yoder of Martinsburg as a student member of the Newark Regional Campus Board.

Medical Center board appointments approved

The board ratified the following appointments to the Medical Center boards:
University Hospital Board
•Kevin R. Reeves – effective July 1, 2009, through June 30, 2010
•Shirley Roger-Reece – effective July 1, 2009, through June 30, 2010

James Cancer Hospital Board
•R. Guy Cole, Jr. – effective July 1, 2009, through June 30, 2010
•Sander A. Flaum – effective July 1, 2009, through June 30, 2010
•Jordan A. Miller, Jr. – effective July 1, 2009, through June 30, 2012

University Hospital East Board
•Gene T. Harris – effective July 1, 2009, through June 30, 2010
•Sue E. Zazon – effective July 1, 2009, through June 30, 2010

Classified Civil Service Rules amended

The board adopted several amendments to the Classified Civil Service Rules regarding probationary periods, performance management, removals, suspensions and demotions of Classified Civil Service employees.

Department name change approved

The board approved changing the name of the Department of Radiation Medicine to the Department of Radiation Oncology to better reflect the department’s integration with The Arthur G. James Cancer Hospital and Richard J. Solove Research Institute.

Program transfer approved

The board approved the transfer of academic programs in welding engineering from the Department of Integrated Systems Engineering to the Department of Materials Science and Engineering. There will be no changes to degree programs in either of the units.

Entomology department reorganized

The board approved the reorganization of the Department of Entomology, locating it solely within the College of Food, Agricultural and Environmental Sciences rather than a joint alignment with the College of Biological Sciences.

Veterinary Teaching Hospital renamed

The board approved renaming the Veterinary Teaching Hospital as the Veterinary Medical Center, comprised of three subcomponents: the Hospital for Companion Animals, the Hospital for Farm Animals and the Galbreath Equine Center, effective immediately.

Student Academic Services Building lobby named
The board approved naming the lobby of the new Student Academic Services Building after Martha M. Garland, who retired recently as vice provost and dean of undergraduate admissions. Garland was actively involved with the development of a variety of student-focused university initiatives, including academic advising, direct enrollment, the First Year Experience Program, honors programs, the campus-wide service learning collaborative, the Office of Undergraduate Research, regional campus activities and the new student information system. She was also involved in the planning the new building.

Dairy Parlor named

The board approved naming the dairy parlor at the Agricultural Technical Institute in Wooster the Dairymaster USA Inc. Dairy Parlor. The parlor is located at the Grace L. Drake Agricultural, Research, Educational and Extension Laboratory in Apple Creek. Dairymaster USA has provided gift-in-kind, including consulting, dairy equipment design, layout and specification for new equipment for the dairy parlor and installation of the parlor.

Internal spaces in new Ohio Union named

The board approved the following naming of spaces within the new Ohio Union in recognition of university donors and friends:
•3148 Rosa M. Ailabouni Room
•3156 Barbie Tootle Room
•2120 Ohio Staters, Inc. Traditions Room
•2144 Ohio Staters, Inc. Founders Room
•2154 Student-Alumni Council Room
•3152 Hays Cape Room
•2131/2133 Archie M. Griffin Grand Ballroom
•3020C Davis Foundation Interfaith Prayer and Reflection Room
•3030 Stanley D. Gottsegen Lounge
•0165 Hobart Corporation Student Station in the Instructional Kitchen
•1130 Ben and Arlene Roth Lounge
•3000 Sigma Phi Epsilon Lounge
•3150 Tanya R. Rutner Room
•0165 Sara Lee Foodservice Student Station in the Instructional Kitchen
•3146 Suzanne M. Scharer Room
•1044 Joe-Ann Schmahl Memorial Suite
•2150 (including balcony) Sphinx Centennial Leadership Suite
•1070 U.S. Bank Conference Theater

Personnel appointments named
•Floyd Akins has been named associate vice president in the Office of University Development, effective Feb. 1, 2010
•Martha M. Garland has been named acting vice president in the Office of Student Life, effective Jan. 18, 2010 for up to a total of six months from appointment date. Kathy R. Matney has been associate vice president and executive director of the University Medical Center, effective Nov. 1, 2009.
•Hazel A. Morrow-Jones has been named associate provost in the Office of Academic Affairs and director of The Women’s Place, effective Jan. 1, 2010.
•Beth A. Necamp has been named associate vice president and chief communications officer in the Ohio State University Medical Center, effective Nov. 1, 2009.
•Randy J. Nelson has been named professor and holder of The Doctor John D. and E. Olive Brumbugh Chair in Brain Research and Teaching in the College of Medicine, effective Sept. 1, 2009, through Aug. 31, 2013.
•Tatiana M. Oberyszyn has been named associate professor and holder of The Jack C. Geer M.D. Professorship in Pathology in the College of Medicine, effective Oct. 1, 2009, through Sept. 30, 2014.
•Matthew J. O’Rourke has been named associate vice president of strategic planning in the Office of Academic Affairs, effective Jan. 4, 2010.
•Christine Poon has been named professor and holder of The John W. Berry, Sr. Chair in Business in the Fisher College of Business, effective April 1, 2009.
•Umit A. Ozguner has be reappointed professor and holder of The Transportation Research Center, Inc. Chair in Intelligent Transportation Systems in the College of Engineerig, effective July 1, 2009, through June 30, 2011.
•Evelyn B. Freeman has been reappointed executive dean of the Regional Campuses, effective July 1, 2009, through June 30, 2012.

Emeritus titles granted
•James E. Beuerlein, professor emeritus in the Department of Horticulture and Crop Science, effective Feb. 1, 2010
•Jerry M. Bingham, professor emeritus in the School of Environment and Natural Resources, effective Feb. 1, 2010
•Frank G. Calhoun, professor emeritus in the School of Environment and Natural Resources, effective March 1, 2010
•David L. Coplin, professor emeritus in the Department of Plant Pathology, effective Feb. 1, 2010
•Donald J. Eckert, professor emeritus in the School of Environment and Natural Resources, effective Feb. 1, 2010
•Gerald A. Edgar, professor emeritus in the Department of Mathematics, effective July 1, 2010
•Charles E. Gribble, professor emeritus in the Department of Slavic and East European Languages and Literatures, effective July 1, 2010
•Richard G. Lembach, professor emeritus in the Department of Ophthalmology, effective Feb. 1, 2010
•Michael J. Moran, professor emeritus in the Department of Mechanical Engineering, effective Jan. 1, 2010
•Kottil W. Rammohan, professor emeritus in the Department of Neurology, effective Feb. 1, 2010
•Allan J. Samansky, professor emeritus in the Moritz College of Law, effective Jan. 1, 2010
•Deborah L. Angell, associate professor emeritus in Ohio State University Extension, effective Feb. 1, 2010
•Roger L. Baur, associate professor emeritus at the Agricultural and Technical Institute, effective July 1, 2010
•Donald R. Larson, associate professor emeritus in the Department of Spanish and Portuguese, effective July 1, 2010
•Timothy J. Long, associate professor in the Department of Computer Science and Engineering, effective Jan. 1, 2010
•Landon H. Rhodes, associate professor emeritus in the Department of Plant Pathology, effective Feb.1, 2010
•Sally A. Rogers, assistant professor emeritus in University Libraries, effective March 1, 2010
•Stephen J. Hudkins, assistant professor emeritus in Ohio State University Extension, effective Jan. 1, 2010
•Sarah J. Lindsey, assistant professor emeritus, effective Feb. 1, 2010
•Cynthia S. Oliveri, assistant professor emeritus in Ohio State University Extension, effective Feb. 1. 2010
•Stephen W. Rogers, assistant professor emeritus in University Libraries, effective Feb. 1, 2010
•Carolyn C. Wilson, assistant professor emeritus in Ohio State University Extension, effective Feb. 1, 2010

Resolutions in memoriam adopted

•Ivan Boh, professor emeritus in the Department of Philosophy, who died on on Sept. 11, 2009
•Alan K. Brown, associate professor emeritus in the Department of English, who died on Sept. 17, 2009
•Seifrid P. Bruny, professor emeritus in the Ohio State University Extension, who died on Dec. 22, 2009
•Leonard K. Ebel, clinical associate professor emeritus in the College of Dentistry, Section of Periodontology, who died on Oct. 8, 2009
•Walter J. Frajola, professor emeritus in the Department of Molecular and Cellular Biochemistry, who died on Sept. 17, 2009
•Pauline H. Hetz, professor emeritus in the Ohio State University Extension, who died on Nov. 29, 2009
•Lloyd E. Lutz, instructor emeritus in the Ohio State University Extension, who died on Dec. 12, 2009
•William A. McWorter, associate professor emeritus in the Department of Mathematics, who died on Oct. 22, 2009
•Keith E. Mixter, professor emeritus in the School of Music, who died on October 23, 2009
•Fairfax E. Watkins, professor emeritus in the Department of Civil and Environmental Engineering and Geodetic Science, who died on June 25, 2009
•Benjamin H. Williams, professor emeritus in the College of Dentistry, Section of Orthodontics, who died on Aug. 27, 2009

University Development report accepted

The board accepted the report from The Ohio State University Development Fund and The Ohio State University Foundation as of Dec. 31, 2009. The report included the establishment of 31 new named endowed funds totaling $2.6 million in private giving to the university.

Commercial paper notes authorized

The board approved the authorization, issuance and sale of General Receipts Commercial Notes, Series J.

Construction projects approved

The board authorized the university to enter into or increase the following professional services contracts:

•Construction of an east regional chilled water plant to connect buildings in the Academic Core North that are not currently served by the McCracken Chiller Plant. Professional Services contract amount is $10 million. Total project cost is $41 million to be provided by university bond proceeds.

•Renovation of Hopkins and Hayes Halls to accommodate the occupants and functions from Haskett Hall, which is being demolished. Professional services amount is $1 million. Total project cost is $7.3 million to be provided by state appropriations.

The board authorized the university to enter into construction contracts for the following projects:
•Construction of a two-story addition to the College of Medicine’s Prior Health Sciences Library. Construction amount is $11.5 million. Total project cost is $13 million to be provided by state appropriations and College of Medicine general funds.
•Renovation of Hopkins and Hayes Hall (see above). Construction cost is $6.3 million. Total project cost is $7.3 million to be provided by state appropriations.
•Renovation of Kennedy Commons as first phase of the Food Service Master Plan to renovate traditional dining commons to better accommodate student demands. Construction cost is $9.7 million. Total project cost is $12.5 million to be provided by university bond proceeds.
•Renovation of five student housing facilities – Stradley, Siebert, Park, Smith and Steeb Halls in the south campus area and construction of additions between Stradley and Park and between Smith and Steeb. Construction cost is $152.7 million. Total project cost is $171.6 million to be provided by university bond proceeds.
•Replacement of deteriorated roadways, curbs and sidewalks on Woodruff Avenue and Tuttle Park Place. Construction cost is $9.5 million. Total project cost is $11.5 million to be provided by university bond proceeds.

Amendments to leases approved

The board authorized the university to extend the three-year lease of approximately 25,000 square feet of office space to a five-year term. The space, located at 2740 Airport Drive in Columbus will be used by the university’s Office of Information Technology, which will provide the funds for the lease extension.
The board also authorized extending a long-term lease with Gowdy Partners III LLC to provide for construction of a building addition of medical office space for a Radiation Oncology Center to be located at 739 West Third Avenue in Columbus.

Retirement Plan amended

The board authorized the university to amend and restate The Ohio State University Alternative Retirement Plan to conform to the requirements of the Internal Revenue Code of 1986; the Economic Growth and Tax Relief Reconciliation Act of 2001, and other applicable laws, regulations and administrative authority.

Harding Hospital Retirement Plan amended

The board approved ratification of an amended and restated Harding Hospital Employees’ Retirement Plan Agreement to conform to regulations affecting tax-sheltered annuity plans in the Internal Revenue Code of 1986.

Disaster leave benefit implemented

The board authorized the university to implement a Paid Disaster Leave Benefit, which will provide for a short-term paid leave benefit for those faculty, staff and graduate associates who are prevented from assignable work due to a declared university disaster.

Audit report accepted

The board accepted the audit of the university’s financial statements for 2008-2009 conducted by Deloitte & Touche, The accounts, records, files and reports of the university were found to be in satisfactory condition.