28
October
2010
|
18:00 PM
America/New_York

Trustees meet, approve university matters - Oct. 2010

COLUMBUS – The Ohio State University Board of Trustees approved a variety of personnel, fiscal and construction-related matters at its meeting Friday (10/29).
Board Chair Leslie Wexner announced the next full board meeting will take place at 2 p.m. on Dec. 1 in the Ohio Union.

New degrees established
The board approved the establishment of an Education Specialist (Ed.S.) degree program, and a master’s degree program in Plant Health Management (MPHM), effective upon approval of the Ohio Board of Regents.

New department established
The board approved a resolution that changes the Division of Plastic Surgery to the Department of Plastic Surgery in the College of Medicine.

Department name change approved
The board approved changing the name of the Department of Women’s Studies to the Department of Women’s, Gender and Sexuality Studies to better reflect the expanded nature of scholarship in the field.

Office renamed
The board approved the changing the name of the Office of Minority Affairs to the Office of Diversity and Inclusion. The office was created in 1970 to provide leadership in supporting the success of minority students, faculty, and staff. The new name recognizes the broadened scope of the activities that include not only race and ethnicity but also socio-economic condition, gender, disability, sexual orientation, religion, nationality, and other expressions of difference.

Tuition set for new degree program
Trustees approved the tuition rate for the new Specialized Master in Business (SMB) Finance program that will be offered by the Fisher College of Business beginning next year. The tuition rate for the three-quarter program is set at $49,000 ($47,596 in tuition plus $1,404 in fees) for residents and $49,015 for non-residents (resident fees plus $15 non-resident surcharge) effective Autumn quarter 2011.
Admissions will be on a rolling basis, and the college plans to begin accepting applicants for the new program in November.

New faculty track approved
The board approved the establishment of clinical-track faculty in the School of Communication, which will allow the school to attract clinical faculty with significant real-world experience to teach professional courses.

Personnel actions approved
The board approved the following personnel appointments:
•Brad J. Bushman has been named professor and holder of the Margaret Hall and Robert Randall Rinehart Chair in the School of Communication effective October 1, 2010 through September 30, 2015
•Melinda D. Church has been named special assistant to the president for operations and strategic communications in the Office of the President effective October 1, 2010
•Jennifer K. Crocker has been named professor and Ohio Eminent Scholar in Social Psychology in the Department of Psychology effective October 1, 2010
•W. James Harper has been named professor and The J.T. “Stubby” Parker Chair in Dairy Foods in the College of Food, Agricultural, and Environmental Sciences effective October 1, 2010 through September 30, 2011
•Lonnie J. King has been named executive dean of health sciences effective September 17, 2010, through August 31, 2014
•Jeffrey Lakritz has been named professor and holder of The Vernon L. Tharp Professorship in Food Animal Medicine in the College of Veterinary Medicine effective July 1, 2010, through June 30, 2015
•Valerie B. Lee has been named vice provost in the Office of Academic Affairs and chief diversity officer in the Office of the President effective November 1, 2010
•Catherine R. Lucey has been appointed interim dean in the College of Medicine and interim vice president in the Division of Health Sciences effective October 1, 2010 through September 30, 2011
•Steven J. Schwartz has been named professor and holder of the Carl E. Haas Chair in Food Industries in the College of Food, Agricultural, and Environmental Sciences effective October 1, 2010 through September 30, 2015
•Daniel D. Sedmack has been named professor and holder of the The Donald A. Senhauser, M.D., Chair in Pathology in the College of Medicine and chair of the Department of Pathology effective September 1, 2010 through August 31, 2014
•William J. Shkurti has been named counselor to the president for state budget policy in the Office of the President effective October 1, 2010 through September 30, 2012
•Andrew A. Sorensen has been named senior vice president for the Office of Development and president of the Ohio State University Foundation, and special assistant to the president in the Office of the President effective October 1, 2010 through September 30, 2015
•Gifford Weary has been named divisional dean in Social and Behavioral Sciences in the College of Arts and Sciences effective July 1, 2010 through June 30, 2013
•Ronald J. Wisneski has been named associate professor – clinical and holder of The Dr. Benjamin R. and Helen Slack Wiltberger Memorial Chair in Orthopaedic Surgery in the College of Medicine, effective August 16, 2010 through August 15, 2013
•Katherine Wolford has been named associate vice president for advancement in the Office of Development effective October 11, 2010

Reappointments
•Joseph A. Alutto has been reappointed executive vice president and provost in the Office of Academic Affairs effective July 1, 2011 through June 30, 2016
•Gregory N. Washington has been reappointed interim dean in the College of Engineering effective October 1, 2010 through September 30, 2011

Emeritus titles granted
•Evelyn B. Freeman, professor emeritus in the School of Teaching and Learning, effective January 1, 2011
•Claudio Gonzalez, professor emeritus in the Department of Agricultural, Environmental, and Developmental Economics, effective November 1, 2010
•Nicholas A. Votolato, clinical assistant professor emeritus in the Department of Pharmacy, effective October 1, 2010
•Susan S. Shockey, associate professor emeritus in the Ohio State University Extension, effective November 1, 2010

University Development Report accepted
The board accepted the University Development Report as of September 30, 2010, which included the establishment of The Food, Agricultural, and Biological Engineering Endowed Professorship as well as the establishment of 27 new named endowed funds totaling nearly $2.5 million in private gifts to the university.

Classroom and Laboratory Space named
The board approved the naming of the Corna Kokosing Engineering Laboratory in rooms 458 and 460 Ovalwood Hall at Ohio State’s Mansfield campus, the new home for an extension of Ohio State’s engineering program. The naming is in recognition of the company’s contribution of services, expertise and materials to renovate the space for the new engineering classroom, lab and office.

Construction projects approved
The board authorized the university to enter into or increase professional services contracts for the following projects:
•High Voltage Switch and Cable Replacement Phase 2 to improve campus infrastructure. The project continues work to replace high voltage electrical cables and switches that began in Phase 1 (which addressed 120 buildings). Phase 2 will address over 50 buildings (including the Fisher College of Business complex, Ohio Stadium, and south campus residence halls. Together, the phases address approximately $20.4 million in deferred maintenance. Total project budget for both phases is $13.4 million. Funding will be provided by University bond proceeds.
•Hopkins Hall mechanical system improvements. The project scope has increased, bringing increases in both professional services and construction. Estimated project cost is $6.7 million to be provided by state appropriations.
•Renovations to the first and second floors of Mason Hall. Project scope has expanded to include the renovation of a fourth floor classroom and to create a coffee/café area on the first floor. The additional project scope increases the total project cost from $6 million to $6.8 million. The additional scope will be funded by the Fisher College of Business
•Outdoor Sports Complex Renovation to renovate the field at Bill Davis Baseball Stadium; renovate the outdoor courts at the Stickney Tennis Center and replace the natural grass field at Jesse Owens Memorial Stadium. Project construction will occur during the summer of 2011 as it is the off-season for these sports. Estimated project cost is $4.4 million to be provided by Department of Athletics auxiliary funds.
The board authorized the university to enter into or increase construction contracts for the following projects:
•Hopkins Hall Mechanical Systems (see above)
•Mason Hall – First and Second Floor Renovation (see above)
•Outdoor Sports Complex Renovation (see above)

Faculty rules amended
The board approved amendments to the Rules of the University Faculty concerning the frequency of departmental meetings.

Medical Center Board bylaws amended
The board approved amendments to the Bylaws and the Rules and Regulations of the Medical Center Board to reflect the operations and experience of the Medical Center Board during its first year of governance.

Regional Campus Boards bylaws amended
The board approved changes to the by-laws of regional campus boards that enable appointments to be made by the provost in consultation with the dean/director of each regional campus instead of the Board of Trustees.

Expression of appreciation tendered
The board expressed its appreciation to Ohio Staters, Inc., the university’s student/faculty service organization, as it celebrates its 75th year of leadership and service to the university.

Revocation of Degree
The board approved the revocation of the Master of Social Work (MSW) degree of Janette Beall.

Property sale authorized
The board authorized the university to sell the property located at 4475 and 4485 N. High Street for $540,000. The real estate is a gift from the estate of Migg Caulkins Urban to benefit the Knowlton School of Architecture. The net proceeds of the sale will benefit the Knowlton School of Architecture. The purchaser intends to maintain and preserve the buildings on the property in accordance with community interest.

Property purchase authorized
The board authorized the university to purchase real property located at 1340 Secrest Road, in Wooster for $165,000. The property is located across Secrest Road from OARDC acerage and is adjacent to other properties owned by the University. All acquisition and operating expenses will be funded by OARDC.
Easements granted

The board authorized the university to grant Franklin County the following easements to allow the county to reconstruct the Dodridge Street Bridge:
•Four parcels totaling 0.136 acres along the north side of Dodridge Street and easements in perpetuity in two parcels totaling 0.059 acres. The grant is temporary for areas needed in construction, and in perpetuity consistent with the existing right of way along Dodridge Street for the completed bridge. The consideration for the temporary easements will be $1,906.00 and consideration for the easements in perpetuity will be $3,851.00.