23
June
2011
|
18:00 PM
America/New_York

Trustees meet, approve university matters - 06/24/11

The Ohio State University Board of Trustees approved a variety of fiscal, personnel and construction-related university matters at its meeting Friday (6/24).

One new trustee – Evann K. Heidersbach – was appointed as the undergraduate student trustee by Governor Kasich for a two-year term beginning June 1, 2011. Heidersbach, a junior from Grafton, is pursuing degrees in economics and public policy.
The board also heard from two professors who have been named Distinguished University Professors – Ann K. Hamilton, professor of art, and Rattan Lal, professor of environment and natural resources. (see separate story).

New board officers elected
Trustees approved the election of board officers who will serve through the April 2012 meeting.
Leslie H. Wexner of New Albany was unanimously re-elected chairman.
Wexner is chairman, president and CEO of Columbus-based Limited Brands, which operates 2,900 stores nationwide including Victoria's Secret, Bath & Body Works, C.O. Bigelow, La Senza, White Barn Candle Co. and Henri Bendel.

Tuition and fees increase approved (see separate story)
The board approved tuition and fees for the 2011-12 academic year. Tuition for Columbus campus undergraduates will increase by 3.5 percent, effective autumn quarter. However, mandatory fees will be frozen, so students will see an overall increase of 3.3 percent over current rates.
In-state Ohio State undergraduates will experience an annual increase of $315 for a typical three-quarter academic year. The increase brings the annual cost to $9,735, up from $9,420 last year.
The board also approved increases in tuition for non-Ohio students and in graduate tuition for certain programs.
In addition, the board approved a 5.7 percent increase in room and board fees, bringing the average cost for three quarters and 19 meals a week to $9,378. The cost varies depending on room type and meal plan. The board also approved an increase of 6.5 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.

Trustees address university compliance
In the wake of concerns with in the football program, a working group of trustees and senior administrators led by trustee Robert Schottenstein has been looking into institutional compliance processes in place in the Department of Athletics.
Schottenstein said that while the processes are fundamentally sound, there may be room for improvement, and that “with each transgression, our university acted diligently, openly, honestly and transparently in reporting to the NCAA.” That working group will continue to study compliance processes in Athletics over the next 30 to 45 days.
Schottenstein said the university embraces the review as an opportunity to take a leadership role and make sure compliance in the Department of Athletics is the best it can be.
In addition, he announced that the Board plans to use this as an opportunity to review all university compliance processes. The board plans to compare Ohio State institutional compliance practices in order to benchmark the university against other educational institutions, the private sector and other non-profit entities. That review is expected to take up to nine months.

Interim budget approved
Since the FY 2012 Current Funds Budget has not been finalized, the board authorized the university to make expenditures consistent with the level of resources approved for FY 2011, pending the adoption of the 2012 Current Funds Budget no later than the board's September meeting.

Release of funds for Medical Center Expansion Project authorized
The board authorized the release of $201.8 million for the Ohio State University Medical Center Expansion Project for construction and related services. The $1.1 billion project is to be funded by $925 million in university bond proceeds and $75 million in development funds.

University Development Report accepted
The board accepted the University Development Report as of April 30, 2011. The report included the establishment of three Klotz Chairs in Cancer Research to provide salary support for three chair positions in the field of cancer research; The John C. Elam/Vorys Sater Professorship to support an endowed professorship position in the Moritz College of Law; and The Hagop S. Mekhjian M.D. Chair in Medical Ethics and Professionalism, to support a physician faculty member in the College of Medicine. In addition, 33 new named endowed funds were established, totaling $ $12.4 million in private giving to the university.

New university affiliate authorized
The board authorized the university to establish the affiliated entity OSU Tanzania Gateway, LLC.
In February, Ohio State received a $24 million grant from USAID to establish the Innovative Agriculture Research Initiative (iAGRI) in the country of Tanzania. Establishment of OSU Tanzania Gateway will allow the university proceed with the project and comply with Tanzanian law.
The grant allows Ohio State to begin a program of collaborative agriculture research with Sokoine University of Agriculture (SUA) and Tanzanian National Agricultural Research System; provide advanced degree training in agriculture for 120 Tanzanian graduate students; strengthen the capacity of SUA to develop and implement instructional, internship, and outreach programs in agriculture; and promote cooperation between SUA, U.S. Universities, and global south universities. As a requirement of the iAGRI project Ohio State will establish a project management unit in Tanzania that will be staffed by the project director, Ohio State professor David Kraybill, who will be residing and working in Tanzania.

Department name change approved
The board approved changing the name of the Department of Ophthalmology to the Department of Ophthalmology and Visual Science to better describe the breadth of the department.

Entry into contract approved
The board authorized the university to enter into a professional services contract for the following project:
• Cannon Drive Relocation Phase 1
Beneficial to both the university and City of Columbus, the relocation of Cannon Drive will allow the creation of green space and recreational land close to the Olentangy River. For Phase I of the project, the City of Columbus has set aside $1.5 million in its current capital budget for the design.
Before entering into a professional services agreement for the design of this project, the university will execute a mutually-acceptable Design Reimbursement Agreement with the City of Columbus, which will provide for a reimbursement to the university of the costs of the project’s professional services.

CT Scan Suite named
The board approve the naming of the CT Scan Suite in the JamesCare Comprehensive Breast Center, as The Bohm Family Computed Tomography Scan Suite. The naming is in recognition of significant contributions made by Jean Clare and Friedrich Bohm to the Medical Center Expansion Project, the expansion of Ohio State’s Comprehensive Cancer Center – James Cancer Hospital and Solove Research Institute, and Peletonia.

Nursing technology lab named
The board approved the naming of room 256 in the Technology Learning Complex (TLC) at Newton Hall as The Dean Elizabeth R. Lenz Clinical Excellence Laboratory.
The TLC is a state-of-the-art facility that combines specialty laboratory features with virtual reality capability. Simulations in the TLC allow students to experience real-life, rapidly changing situations in the safety of a laboratory setting.
The naming recognizes the wishes and support of devoted friends of the College of Nursing, in honor of Dean Elizabeth Lenz, who is returning to the faculty after serving as dean for the College of Nursing for 10 years.

Mammography waiting room named
The board approved the naming of the Mammography Waiting Room in the JamesCare Comprehensive Breast Center be named The Anita and Michael Goldberg Rite Rug Mammography Waiting Room. The naming honors the contributions of Anita and Michael Goldberg/Rite Rug to the Comprehensive Breast Health Center at the Dublin Innovation Park for the support of the Breast Center; and to the Ohio State’s Comprehensive Cancer Center – James Cancer Hospital and Solove Research Institute.

Personnel actions approved
The board approved the following personnel appointments and reappointments:
•Christopher J. Baker has been appointed professor and Ohio Research Scholar in Integrated Sensor Systems in the College of Engineering effective June 1, 2011, through May 31, 2016
•David Brakee has been appointed professor and The Joe R. Engle Designated Chair in the History of Christianity in the College of Arts and Sciences effective September 1, 2012, through August 31, 2017
•Kenneth K. Chan has been appointed professor and holder of the Charles H. Kimberly Professorship in Pharmacy in the College of Pharmacy effective April 1, 2011, through March 31,2014
•David Cohn has been appointed professor and holder of The Gertrude Parker Heer Chair in Cancer Research in the Comprehensive Cancer Center / The Arthur G. James Cancer Hospital and Richard J. Solove Research Institute effective July 1, 2011, through June 30, 2014
•Brian A. Cummings has been named vice president for technology commercialization in the Office of Business and Finance effective: June 1, 2011
•Ramesh Ganju has been appointed professor and holder of the Ernest Scott, M.D., Endowed Professorship in Pathology in the College of Medicine effective July 1, 2011, through June 30, 2015
•Timothy A. Gerber has been named secretary of the University Senate in the Office of Academic Affairs effective July 1, 2011, through June 30, 2014
•Ann K. Hamilton has been named Distinguished University Professor in the Department of Art effective: July 1, 2011
•David G. Horn has been appointed secretary of the Ohio State University Board of Trustees effective: July 1, 2011
•Ahmet Kahraman has been named professor and holder of The Howard D. Winbigler Designated Professorship in the College of Engineering effective July 1, 2011, through June 30, 2016
•Jack D. Kasey has been named senior vice president for administration and planning effective June 1, 2011, through May 31, 2014
•Rattan Lal has been named Distinguished University Professor in the School of Environment and Natural Resources effective July 1, 2011
•Patrick M. Lloyd has been appointed dean of the College of Dentistry effective August 1, 2011, through August 12, 2016
•Kathleen McCutcheon has been named vice president and chief human resources officer in the Office of Human Resources effective June 27, 2011
•Bernadette Melnyk has been named dean of the College of Nursing effective September 15, 2011, through August 12, 2016
•Michael Papadakis has been named vice president and treasurer in the Office of Business and Finance effective June 13, 2011 through June 30, 2014
•Gregory M. Ness has been named clinical professor and holder of The D.P. Snyder Designated Professorship in Oral Surgery in the College of Dentistry effective July 1, 2011, through June 31, 2016
•Mohammed Samimy has been named professor and holder of The John B. Nordholt Professorship in Mechanical Engineering or Metallurgical Engineering in the College of Engineering effective July 1, 2011 through June 30, 2016
•John F. Sheridan has been named professor and holder of The George C. Paffenbarger – Alumni Chair in Dental Research in the College of Dentistry, effective July 1, 2011, through June 30, 2016

Reappointments
•Marvin T. Batte has been reappointed to The Fred N. VanBuren Professorship in Farm Management in the College of Food, Agricultural, and Environmental Sciences, through June 30, 2012
•Philip F. Binkley has been reappointed to The James Hay and Ruth Jansson Wilson Professorship in Cardiology in the College of Medicine, through June 30, 2015
•Jack A. Boulant has been reappointed to the Fred A. Hitchcock Professorship in Environmental Physiology in the College of Medicine, through June 30, 2015
•Philip T. K. Daniel has been reappointed to The William Ray and Marie Adamson Flesher Professor of Educational Administration in the College of Education and Human Ecology, through June 30, 2016
•Gerald S. Frankel has been reappointed to The Det Norske Veritas Designated Chair in Materials Science and Engineering in the College of Engineering, through June 30, 2013
•Michael R. Grever has been reappointed to The Charles Austin Doan Chair of Medicine in the College of Medicine, through June 30, 2015
•Richard T. Hart has been reappointed to The Edgar C. Henderickson Designated Chair in Biomedical Engineering in the College of Engineering, through June 30, 2016
•Jay D. Iams has been reappointed to The Frederick P. Zuspan Chair in Obstetrics and Gynecology in the College of Medicine, through June 30, 2015
•Carl V. Leier has been reappointed to The James W. Overstreet Chair in Cardiology in the College of Medicine, through June 30, 2015
•Elizabeth R. Lenz has been reappointed dean of the College of Nursing, through September 14, 2011
•Alan D. Letson has been reappointed to the William H. Havener, M.D. Chair in Ophthalmology in the College of Medicine, through June 30, 2015
•Mario J. Miranda has been reappointed to the Andersons Professorship of Agricultural Risk Management in the College of Food, Agricultural, and Environmental Sciences, through June 30, 2012
•Ehud Mendel has been reappointed to The Justine Skestos Chair in Minimally Invasive Neurological Spinal Surgery in the College of Medicine, through June 30, 2015
•Chia-Hsiang Menq has been reappointed to The Ralph W. Kurtz Chair in Mechanical Engineering in the College of Engineering, through June 30, 2016
•W. Jerry Mysiw has been reappointed to The Bert C. Wiley, M.D., Chair in Physical Medicine and Rehabilitation in the College of Medicine, through June 30, 2015
•Patrick S. Osmer has been reappointed vice provost for Graduate Studies and dean of the Graduate School in the Office of Academic Affairs, through June 30, 2016
•Umit A. Ozguner has been reappointed to The Transportation Research Center, Inc. Chair in Intelligent Transportation Systems in the College of Engineering, through June 30, 2014
•Michael F. Para has been reappointed to the Frank E. and Mary W. Pomerene Professorship in the Prevention and Treatment of Infectious Diseases in the College of Medicine, through June 30, 2015
•Mark Partridge has been reappointed to the C. William Swank Chair in Rural and Urban Policy in the College of Food, Agricultural, and Environmental, through June 30, 2012
•William S. Pease has been reappointed to The Dr. Ernest W. Johnson Professorship in the College of Medicine, through June 30, 2015
•Ann M. Pendleton-Julian has been reappointed to The Walter H. Kidd Designated Professorship in the Knowlton School of Architecture, through June 30, 2012
•Jack A. Rall has been reappointed Faculty Ombudsman in the Office of Academic Affairs, through June 30, 2012
•Cynthia J. Roberts has been reappointed to The Martha G. and Milton Staub Chair for Research in Ophthalmology in the College of Medicine, through June 30, 2015
•Thomas Ryan has been reappointed to The John G. and Jeanne Bonnet McCoy Chair in The Ohio State University Heart Center in the College of Medicine, through June 30, 2015
•Ian M. Sheldon has been reappointed to the Andersons Professorship of International Trade in the College of Food, Agricultural, and Environmental Sciences, through June 30, 2012
•Xiaodong Zhang has been reappointed to the Robert M. Critchfield Professorship in Engineering in the College of Engineering, through June 30, 2016

Resolutions in memoriam adopted
The board adopted a resolution in memoriam for the following persons:
•Betty J. Fonner, associate professor emeritus in the Ohio State University Extension, who died on April 2, 2011
•John W. Nelson, professor emeritus in the College of Pharmacy, who died on April 12, 2011
•Wenrich “Bill” Stuckey, associate professor emeritus in the Ohio State University Extension, who died on April 5, 2011

Medical Center board appointments approved
The board ratified the following appointments to the Medical Center boards:
Medical Center Board
•Elizabeth Kessler – effective July 1, 2011 through June 30, 2014
•Barbara Kunz, Chair - effective July 1, 2011 through June 30, 2012
•Corbett Price – effective July 1, 2011 through June 30, 2014
University Hospital Board
•Todd Barnum – effective July 1, 2011 through June 30, 2014
•Russell Gertmenian – effective July 1, 2011 through June 30, 2014
•Ellen Hardymon – effective July 1, 2011 through June 30, 2013
•David Lauer, Chair – effective July 1, 2011 through June 30, 2012
•Nancy Petro, Vice Chair - effective July 1, 2011 through June 30, 2012
•Nancy Petro – effective July 1, 2011 through June 30, 2014
•George Skestos – effective July 1, 2011 through June 30, 2014

James Cancer Hospital Board
•R. Guy Cole, Jr., Vice Chair – effective July 1, 1011 through June 30, 2012
•Robert Massie, Chair – effective July 1, 2011 through June 30, 2012
•Robert Massie – effective July 1, 2011 through June 30, 2014
•Julie Swick – effective July 1, 2011 through June 30, 2014

University Hospital East Board
•Karen Angelou – effective July 1, 2011 through June 30, 2014
•Frederick Ransier, Vice Chair – effective July 1, 2011 through June 30, 2012
•Frederick Ransier, III – effective July 1, 2011 through June 30, 2014
•George Skestos, Chair – effective July 1, 2011 through June 30, 2012
•George A. Skestos – effective July 1, 2011 through June 30, 2014

OSU Harding Hospital Board
•Yvette McGee Brown, Chair – effective July 1, 2011 through June 30, 2012
•Yvette McGee Brown – effective July 1, 2011 through June 30, 2014
•Eddie Harrell, Jr. – effective July 1, 2011 through June 30, 2014
•Charles Schneider, Vice Chair – effective July 1, 2011 through June 30, 2012

Ross Heart Hospital Board
•Ari Deshe, Vice Chair – effective July 1, 2011 through June 30, 2012
•John Gerlach, Chair – effective July 1, 2011 through June 30, 2012
•John Gerlach, Jr. – effective July 1, 2011 through June 30, 2014
•William Wells – effective July 1, 2011 through June 30, 2014

Funds revised
The board approved revision of the description of the Long-Term Operating Fund, closure of the President’s Strategic Investment Fund II, and the revision of the Operating Funds Policy (since it references the two funds).

Retirement Plans amended
The board authorized the university to amend The Ohio State University Retirement Continuation Plan to comply with applicable laws, regulations, and administrative authority and to make certain administrative changes.
The board also authorized the university to amendment and restatement of The Ohio State University Supplemental 415(m) Retirement Plan in order to make certain changes.

Easement granted
The board authorized the university to grant an environmental covenant or easement at the Mansfield Regional Campus to create a protected wetlands area on the campus.

Financial procedures authorized
The board authorized designated university officials to buy, sell, assign and transfer securities, to deposit or withdraw funds from bank accounts held in the name of The Ohio State University, to designate depositories, and to execute related agreements.