17
June
2010
|
18:00 PM
America/New_York

Trustees meet, approve university matters - 06/18/10

COLUMBUS – The Ohio State University Board of Trustees approved a variety of personnel, fiscal and construction-related matters at its meeting of Friday (6/18).

Ohio State Framework plan adopted
The board approved adopting the planning principles laid out in the One Ohio State Framework as the foundation for decision-making about the university’s future physical environment. The Framework includes an integrated long-term vision for the Columbus campus, physical planning principles, and tools to help guide future investment in the physical environment.

College of Arts and Sciences established
The board approved establishing a new structure for the university’s Arts and Sciences academic programs. The new College of Arts and Sciences will include three divisions: arts and humanities, natural and mathematical sciences, and social and behavioral sciences. The restructuring is aimed at ensuring a unified, effective voice for the Arts and Sciences as the intellectual and academic core of the university.

Student user fees and charges approved
The board approved a 5.5 percent increase in room and board fees, bringing the average cost for three quarters and 19 meals a week to $8,874. The cost varies depending on room type and meal plan. The board also approved an increase of 3.3 percent in University Health System charges and an average 5 percent increase in the parking fee, as well as a series of student fees and charges for activities and services that are self-supporting or receive no state support or tuition dollars.

Property purchase authorized
The board authorized the university to purchase the former Chalmers P. Wylie Veterans Administration Clinic, located at 543 Taylor Avenue. The 136,000 square-foot, three-story structure will be used to enhance University Hospital East’s ambulatory care capabilities. The university will purchase the property from iStar for $11.5 million and simultaneously receive $2.8 million from the Veterans Administration to terminate their lease for a net purchase price of $8.7 million.

Release of funds for ProjectONE authorized
The board authorized the release of $294 million for the Ohio State University Medical Center’s ProjectONE-related design, construction and construction-management contracts. The $1 billion ProjectONE is to be funded by university bond proceeds and $75 million in development funds.

Faculty rules amended
The board approved a series of amendments to the Rules of the University Faculty pertaining to the definition of regular faculty duties and responsibilities.

Medical Center boards appointment ratified
The board ratified the following appointments to Medical Center boards:
Medical Center Board
•Cheryl Krueger – effective July 1, 2010, through June 30, 2013
•Stuart Sloan – effective July 1, 2010, through June 30, 2013
University Hospital Board
•Kevin R. Reeves – effective July 1, 2010, through June 30, 2013
•Shirley Rogers-Reece – effective July 1, 2010, through June 30, 2013
James Cancer Hospital Board
•Richard Butera – effective July 1. 2010, through June 30, 2013
•Sander A. Flaum – effective July 1, 2010, through June 30, 2013
University Hospital East Board
•Anne K. “Nancy†Jeffrey – effective July 1, 2020, through June 30, 2013
•Sue E. Zazon – effective July 1, 2010, through June 30, 2013
•R. Guy Cole, Jr. – effective July 1, 2010, through June 30, 2013
OSU Harding Hospital Board
•Eddie Harrell, Jr. – effective July I, 2009, through June 30, 2011
•Charles A. Schneider – Effective July 1, 2010, through June 30, 2013
Ross Heart Hospital Board
•Yaromir Steiner – effective July 1, 2010, through June 30, 2013
•Daphne Bell – effective July 1, 2010, through June 30, 2013

Regional Campus board appointments approved
The board approved the following appointments to The Ohio State University Regional Campus Boards:
Marion Regional Campus Board Appointments
•Ronald J. Scharer, chair – effective July 1, 2010, through June 30, 2011
•Stephen D. Keen, vice chair – effective July 1, 2010, through June 30, 2011
•Vaughn E. Sizemore, 2nd term – effective July 1, 2010, through June 13, 2013
•Anne K. Spreng, 1st term – effective July 1, 2010, through June 30, 2013
•Craig M. Wanner, 1st term – effective July 1, 2010, through June 30, 2013
Newark Regional Campus Board Appointments
•Michael Cantlin, 1st term – effective July 1, 2010, through June 30, 2013
•Diane S. DeLawder, 1st term – effective July 1, 2010, through June 30, 2013
•Richard L. Gummer, 3rd term – effective July 1, 2010, through June 30, 2013
•Laraine Tumblin, student – effective July 1, 2010, through June 30, 2011

Room name approved
The board approved naming Room 150 in the Nationwide & Ohio Farm Bureau 4-H Center the Bea Cleveland Room. Professor Emerita Beatrice Cleveland served for 32 years as a dedicated faculty member of the Ohio State University Extension and has been an outstanding volunteer and advocate for 4-H.

Personnel actions approved
The board approved the following personnel appointments and reappointments:
•David A. Cressy has been named professor and holder of The King George III Professorship in British History in the Department of History, effective Oct. 1, 2010, through Sept. 30, 2015.
•Prabir K. Dutta has been named Distinguished University Professor in the Department of Chemistry, effective July 1, 2010.
•Thomas K. Gregoire has been named dean of the College of Social Work, effective May 1, 2010, through June 30, 2015.
•Archie M. Griffin has been named senior vice president for alumni relations in the Ohio State University Alumni Association, Inc.
•Ellen Mosley-Thompson has been named Distinguished University Professor in the Department of Geography, effective July 1, 2010.
•Howard H. Sokolov has been named clinical professor and holder of The George T. Harding III, M.D., Endowed Chair in Psychiatry in the college of Medicine, effective Jan. 5, 2009, through Dec. 31, 2012.
•Robert R. Bahnson has been reappointed to The Dave Longaberger Endowed Chair in Urology in the College of Medicine, effective July 1, 2010, through June 30, 2014.
•Thomas M. Best has been reappointed to The Warner M. and Lora Kays Pomerene Chair in Medicine in the College of Medicine, effective July 1, 2010, through June 30, 2014.
•Clara D. Bloomfield has been reappointed to The William Greenville Pace III Endowed Chair in Cancer Research in the College of Medicine, effective July 1, 2010, through June 30, 2014.
•Donna A. Caniano has been reappointed to the H. William Clatworthy, Jr., Professorship in Pediatric Surgery in the College of Medicine, effective July 1, 2010, through Sept. 30, 2010.
•Ching-Shih Chen has been reappointed to the Lucius A. Wing Chair of Cancer Research and Therapy in the College of Medicine, effective July 1, 2010, through June 30, 2914.
•Larry J. Copeland has been reappointed to The William Greenville Pace III and Joann Norris Collins-Pace Chair for Cancer Research in the College of Medicine, effective July 1, 2010, through June 30, 2014.
•Carlo M. Croce has been reappointed to The John W. Wolfe Chair in Human Cancer Genetics in the Comprehensive Cancer Center/The James Cancer Hospital and Solove Research Institute, effective July 1, 2010, through June 30, 2014.
•Albert de la Chapelle has been reappointed to The Leonard J. Immke, Jr., and Charlotte L. Immke Chair in Cancer Research in the Comprehensive Cancer Center/The James Cancer Hospital and Solove Research Institute, effective July 1, 2010, through June 30, 2014.
•E. Christopher Ellison has been reappointed to The Robert M. Zollinger Chair in Surgery in the College of Medicine, effective July 1, 2010, through June 30, 2014.
•William B. Farrar has been reappointed to The Arthur G. and Mildred C. James-Richard J. Solove Chair in Surgical Oncology in the Comprehensive Cancer Center/The James Cancer Hospital and Solove Research Institute, effective July 1, 2010, through June 30, 2014.
•Jeffrey M. Fowler has been reappointed to The John G. Boutselis, M.D., Chair in Gynecology, effective July 1, 2010, through June 30, 2014.
•M. Ronald Glaser has been reappointed to The Gilbert and Kathryn Mitchell Chair in the College of Medicine, effective July 1, 2010, through June 30, 2014.
•Christopher C. Kaeding has been reappointed to The Judson D. Wilson Professorship in Orthopedic Surgery in the College of Medicine, effective July 1, 2010, through June 30, 2014.
•Michael V. Knopp has been reappointed to The Novartis Pharmaceuticals Corporation Chair for Clinical Research in the College of Medicine, effective July 1, 2010, through June 30, 2914.
•Periannan Kuppusamy has been reappointed to the William D. and Jacqueline L. Wells Chair in Imaging Research in The Dorothy M. Davis Heart and Lung Research Institute, effective July 1, 2010, through June 30, 2014.
•Hagop S. Mekhjian has been reappointed senior vice president in the Office of Health Sciences and chief medical officer in the Ohio State University Medical Center, effective July 2, 2010.
•Kwame Osei has been reappointed to The Ralph W. Kurtz Chair in Hormonology in the College of Medicine, effective, July 1, 2010, through June 30, 2014.
•Jeffrey D. Parvin has been reappointed to The Lois Levy Professorship in Cancer in the College of Medicine, effective July 1, 2010, through June 30, 2014.
•Michael K. Racke has been reappointed to The Helen C. Kurtz Chair in Neurology in the College of Medicine, effective July 1, 2010, through June 30, 2014.
•Wolfgang Sadee has been reappointed to The Dr. Samuel T. and Lois Felts Mercer Professorship of Medicine and Pharmacology in the College of Medicine, effective July 1, 2010, through June 30, 2014.
•Hanumantha R. Unnava has been reappointed to The W. Arthur Cullman Professorship in Marketing in the Fisher College of Business, effective Oct. 1, 2009, through Sept. 30, 2014.
•Paul A. Weber has been reappointed to The Irene D. Hirsch Chair in Ophthalmology in the College of Medicine, effective July 1m 2010, through June 30, 2014.

Emeritus titles granted
•Deborah A. Ballam, professor emerita in the Department of Finance, effective July 1, 2010
•Gary G. Berntson, professor emeritus in the Department of Psychology, effective July 1, 2010
•Donald Harris, professor emeritus in the School of Music, effective July 1, 2010
•William L. Hayton, professor emeritus in the College of Pharmacy, effective July 1, 2010
•Lawrence E. Mathes, professor emeritus in the Department of Veterinary Biosciences, effective June 1, 2010
•Larry E. Miller, professor emeritus in the Department of Human and Community Resource Development, effective July 1, 2010
•Patricia B. Reagan, professor emerita in the Department of Economics, effective July 1, 2010
•Paul G. Robinson, professor emeritus in the School of Music, effective July 1, 2010
•Sally V. Rudmann, professor emerita in the School of Allied Medical Professions, effective Aug. 1, 2010
•Dimitrios G. Spigos, professor emeritus in the Department of Radiology, effective July 1, 2010
•Peter N. Webb, professor emeritus in the School of Earth Sciences, effective July 1, 2010
•James C. Williams, professor emeritus in the Department of Materials Science and Engineering, effective Oct. 1, 2010
•Jeanne A. Clement, associate professor emerita in the College of Nursing, effective July 1, 2010
•Joseph A. Gliem, associate professor emeritus in the Department of Human and Community Resource Development, effective July 1, 2010
•John D. Harder, associate professor emeritus in the Department of Evolution, Ecology, and Organismal Biology, effective July 1, 2010
•Garry D. McKenzie, associate professor emeritus in the School Of Earth Science, effective July 1, 2010
•Shirley E. Badger, assistant professor emerita with the Agricultural Technical Institute, effective June 1, 2010

Resolutions in memoriam adopted
The board adopted resolutions in memoriam for the following persons:
•Alfred C. Clarke, professor emeritus in the Department of Sociology, who died on Jan. 27, 2010.
•John L. Crites, chairperson and professor emeritus in the Department of Zoology (now known as the Department of Evolution, Ecology, and Organismal Biology), who died on Jan. 9, 2010.
•Nathan Keyfitz, professor emeritus in the Department of Sociology, who died on April 6, 2010.
•Anita R. McCormick, professor emerita in the Ohio State University Extension, who died on March 8, 2010.

Development report accepted
The board accepted the University Development Report as of April 30, 2010. The report included the establishment of the John A. Russell Chair for Communication Excellence and 10 new named endowed funds, totaling $2.9 million in private giving to the university.

Interim budget approved
Since the FY 2011 Current Funds Budget has not been finalized, the board authorized the university to make expenditures consistent with the level of resources approved for FY 2010, pending the adoption of the 2011 Current Funds Budget no later than the board's September meeting.

Bond issuance authorized
The board authorized the university to issue general receipt bonds and commercial paper notes in an aggregate amount not to exceed $1.6 billion.

Construction projects authorized
The board authorized the university to enter into professional services contracts for the following project:
•University Hospitals East Ambulatory Care Center – Estimated professional services cost is $600,000 of the total project cost of $4.5 million, to be provided by Health Systems auxiliary funds.
The board authorized the university to enter into construction contracts for the following projects:
•Rebuild of 17th Avenue – Estimated construction cost is $9.7 million of the $11.5 million total project cost, to be provided by university bond proceeds.
•University Hospitals East Ambulatory Care Center – Estimated construction cost is $3.9 million of the $4.5 million total project cost, to be provided by Health Systems auxiliary funds.

Easement granted
The board authorized the university to grant the city of Columbus an easement for right of way along North High Street from 12th Avenue on the south to Woodruff Avenue on the north in order to provide handicap access ramps at intersections.

Health System budget approved
The board accepted the recommendation of the Fiscal Affairs Committee to adopt the Ohio State University Health System’s FY 2011 budget.

###