28
October
2009
|
19:00 PM
America/New_York

Trustees meet, approve university matters - Oct. 2009

COLUMBUS – The Ohio State University Board of Trustees approved a variety of personnel, fiscal and construction-related matters at its meeting Thursday (10/29).

President's compensation package approved
Ohio State President E. Gordon Gee's annual evaluation and compensation report was presented to the board of trustees by Jo Anne Davidson, vice chairman.
"In their overall assessments, members gave President Gee high marks for recruiting an outstanding leadership team; for his continued engagement with faculty, staff and students as well as with the Board; for building support with the external community and stakeholders; for results with the One University initiative; and for his work to get Project One plans finished and approved," Davidson said.
Since Gee, along with his senior management team, had announced earlier that they would decline all raises and bonuses for this year, his 2.5 percent salary increase of $20,053 and his 30 percent bonus of $200,531 will be donated back to the university for student scholarship support. The raises and bonuses previously declined by Gee's senior management team, totaling approximately $950,000, also have been directed to student support.

Charter trustee appointed
The board appointed G. Gilbert Cloyd as the first Charter Trustee of The Ohio State University, for a three year term. The position of Charter Trustee was established by the board in February. Cloyd served three years on the board, including two as chair. In the new role, which does not include voting privledges, Cloyd will provide counsel and expertise to the board.

Medical Center board appointments approved
The board approved the appointment of Rober Massie to the James Cancer Hospital Board, effective July 1, 2009 through June 30, 2011; and the appointment of Daphne Bell to the Ross Heart Hospital Board effective July 1, 2009 through June 30, 2010.

New degrees established
The board approved the establishment of a masters degree in Latin American Studies, a Specialized Master's in Business degree program, and an Educational Specialist (ED.S.) degree program, effective upon approval of the Board of Regents.

Murray Hall renamed
Trustees approved renaming Murray Hall as the Institute for Behavioral Medicine Research. Established in 1996, the the Institute for Behavioral Medicine Research has been highly successful in stimulating and expanding interdisciplinary collaborations through experiments involving social and behavioral influences on the immune response and health. Murray Hall, located on Medical Center Drive adjacent to Dodd Hall, was a state-owned and controlled facility that became the property of the university when the state deemed it had no furthur use for the facilitiy. The Ohio State University Medical Center has designated Murray Hall as the permanent home of the Institute for Behavioral Medicine Research.

Faculty rules amended
The board approved amendments to the Rules of the University Faculty concerning the responsibilities of a faculty ombudsman.

Medical Staff bylaws amended
The board approved amendments to the Bylaws and the Rules and Regulations of the Medical Staff of The Ohio State University Hospitals

Civil Service rules amended
Trustees approved amendments to the Administrative Code governing the university's Classified Civil Service related to to reduction in force.

Authorized changes to university supplemental retirement annuity plan
Trustees aauthorized university officers to amend and restate The Ohio State University's supplemental retirement 403(b) Annuity Plan to comply with IRS regulations.

Authorized implementation of paid disaster leave benefit
The board authorized the university president to implement an Interim Paid Disaster Leave Benefit. The Office of Human Resources will soon distribute a policy to institute paid disaster leave for the University, which will provide for a short-term paid leave benefit for those regular staff and faculty who are prevented from any and all assignable work due to a declared university disaster. Officials intends to bring this policy to the Board of Trustees for review and authorization at its February, 2010 meeting. Until then, the measure authorizes the president to implement, on an interim basis, a University Paid Disaster Leave Benefit until the proposed policy is brought to the Board of Trustees for consideration at its next meeting.

Marion Board reappointment approved
The board approved the reappointment to the Marion Regional Campus Board of Stephen D. Keen to serve his second term, effective July 1, 2009, through June 30, 2012.

Personnel actions approved
The board approved the following personnel appointments:
•Carol P. Diedrichs has been named director of University Libraries, effective January 5, 2010, through January 4, 2015
•Tina M. Henkin has been named Professor (Robert W. and Estelle S. Bingham Designated Professorship) in the Department of Microbiology, July 1, 2009, through June 30, 2013
•Joseph E. Steinmetz has been named executive dean and vice provost of the Colleges of the Arts and Sciences, July 1, 2009, through June 30, 2014
•Louis F. DiMauro has been reapointed professor (The Dr. Edward E. and Sylvia Hagenlocker Chair in Physics) in the College of Mathematical and Physical Sciences, effective October 1, 2009, through September 30, 2014
•Douglas M. Lambert has been reappointed professor (The Raymond E. Mason Chair in Transportation and Logistics) in The Max M. Fisher College of Business, effective July 1, 2009, through September 30, 2014
•Robert E. Burnkrant has been reappointed chair of the Department of Marketing and Logistics, effective October 1, 2009, through December 31, 2009
•J. Richard Dietrich has been reappointed chair of the Department of Accounting and Management Information Systems, effective October 1, 2009, through September 30, 2010
•Sherri M. Geldin has been reappointed director of the Wexner Center for the Arts, effective July 1, 2009, through June 30, 2013
•David B. Greenberger has been reappointed chair of the Department of Management and Human Resources, effective October 1, 2009, through September 30, 2010
•Ronald L. Hendrick has been appointed director of the School of Environment and Natural Resources, effective November 1, 2009, through June 30, 2013
•Paul J. Nini has been appointed interim chair of the Department of Industrial, Interior, and Visual Communication Design, effective September 1, 2009, through September 30, 2010
•Randy J. Nelson has been appointed chair of the Department of Neuroscience, effective September 1, 2009, through August 31, 2013
•Dorothy P. Noyes has been reappointed director of the Center for Folklore Studies, effective October 1, 2009, through September 30, 2013
•Randall J. Olsen has been appointed director of the Center for Human Resource Research, effective August 1, 2009, through June 30, 2013
•Peter T. Ward has been reappointed chair of the Department of Management Sciences, effective July 1, 2009, through June 30, 2010.

Emeritus titles granted
The board approved granting emeritus titles to the following retiring faculty:
•Daniel M. Farrell, professor emeritus in the Department of Philosophy, effective April 1, 2010
•Victoria E. Uris, professor emeritus in the Department of Dance, effective January 1, 2010
•Ronald L. Whisler, professor emeritus in the Department of Internal Medicine, effective October 1, 2009
•John J. Fromkes, associate professor emeritus in the Department of Internal Medicine, effective October 1, 2009
•Martha M. Garland, associate professor emeritus in the Department of History, effective January 1, 2010
•Robert R. Hite, associate professor emeritus in the School of Educational Policy and Leadership, effective January 1, 2010
•Donna R. Long, associate professor emeritus in the Department of Spanish and Portuguese, effective January 1, 2010
•James N. Upton, associate professor emeritus in the Department of African American and African Studies, effective January 1, 2010
•Patricia B. Caldwell, clinical assistant professor emeritius in the Department of Internal Medicine, effective October 1, 2009
•William M. Shipley, assistant professor emeritus in the Department of African American and African Studies, effective April 1, 2010

Resolutions in memoriam adopted
The board approved adoption of resolutions in memoriam for the following:
•David Y. Chen, Associate Professor Emeritus in the Department of East Asian Languages and Literatures. Who died on May 28, 2009
•John E. Craine Professor Emeritus in the Ohio State University Extension, who died on August 29, 2009
•Suzanne Kidd Damarin, Professor in the School of Educational Policy and Leadership, who died on June 17, 2009
•E. Leonard Jossem, Professor Emeritus in the Department of Physics, who died on August 29, 2009
•Jack R. Parrish, Associate Professor Emeritus in the College of Dentistry, who died on July 27, 2009
•Ralph A. Porterfield, Professor Emeritus in the Department of Animal Sciences, who died on June 18, 2009
•Phyllis Baker Rolfe, Assistant Professor Emeritus in the School of Teaching and Learning, who died on September 12, 2009

Development report accepted
The board accepted the University Development Report for September 2009, which includes the establishment of 15 new named endowed funds, totaling more than $1 million in private giving to the university. The report also includes the establishment of the Robert W. and Estelle S. Bingham Designated Professorship.

Construction projects authorized
The board authorized the university to enter into or increase professional services contracts for the following projects:
•The expenditure of $18.1 million to begin design on a new Chemical and Biomolecular Engineering and Chemistry Bulding. Estimated project cost is $126 million to be provided by state appropriation and development funds
•The expenditure of $500,000 for a professional service contract for the Hopkins Hall mechanical system improvements project. Estimated project cost is $5.7 million to be provided by state appropriations.
•The expenditure of $1.3 million to design the renovation of existing patient and cafè food kitchens serving Univeristy Hospitals in Rhodes Hall, the James Cancer Hospital and the Ross Heart Hospital. Renovation will take place over several phases and several years. Estimated project cost is $10.8 million to be provided by Medical Center auxiliary funds.
•The expenditure of $500,000 for a professional service contract to renovate the first and second floors of Mason Hall. Estimated project cost is $6 million to be provided by general funds.

The board authorized the university to enter into construction contracts for the following projects:
•Replacement of mechanical systems including HVAC, radiant piping, fire alarm and HVAC controls Hopkins Hall. Estimated construction cost is $5.2 million; project cost is $5.7 million to be provided by state appropriations.
•Renovations to the first and second floors of Mason Hall. Estimated construction cost is $5.5 million; estimated project cost is $6 million to be provided by general funds.

Interim authorization approved
The board provided interim authorization for the university to enter into design, construction management, and/or construction contracts for University Tier One and Tier Two capital projects until the next meeting in February 2010.

Long-term lease approved
The board authorized the university to enter into a long-term facilities lease with SciTech, a not for profit corporation, that allows SciTech to build a 40,580 square foot building on land south of University property at 1320 Kinnear Road. The lease term is 40 years, with renewal provisions pursuant to the amended Development Agreement between The Ohio State University and SciTech. The SciTech project is expected to create additional benefits and collaborative opportunities for the University.

Land lease approved
The board authorized the university to enter into a five-year land lease with a renewal option and collaborative agreement with Schmack Bioenergy for a biodigester facility located at the OARDC and ATI campus in Wooster.

Sublease approved
The board authorized the university to enter into a 20-year sublease of 36,580 square feet with SciTech, a not for profit corporation, for the expansion of ElectroScience Laboratory space at 1320 Kinnear Road.

Issuance and sale of bonds approved
The board authorized the university to issue and sell the University's Series 2009 A General Receipts Bonds in a principal amount sufficient to refund all or a portion of the outstanding Bonds of the University and paying related costs and expenses. It allows the university to refinance outstanding bonds and/or fix the rates on outstanding variable rate bonds in order to take advantage of current market conditions.